

EPA completes hazardous waste work at Azusa staging area
By Joe Taglieri joet@beaconmedianews.com

The U.S. Environmental Protection Agency has finished processing hazardous waste collected from properties damaged in the Eaton Fire and brought to a staging area in Azusa, officials announced Saturday. All operations have ceased at the Lario Park staging area, and EPA workers have completely left the site, officials said. Sample tests from the area verified that the hazardous waste processing had no environmental impact.
“The successful comple-
tion of EPA's work at the Lario staging area marks an important step in our hazardous materials removal mission throughout the Eaton fire zone," Tara Fitzgerald, EPA's incident commander, said in a statement. "We recognize community concerns about environmental impacts from our operations and confirm that as anticipated, our work at the staging area had no adverse environmental effects on the site or the surrounding communities."
Some examples of household hazardous materials
extracted from the more than 10,000 properties damaged or destroyed by the Eaton Fire in January include lithium-ion batteries, electronic devices, electric vehicles and bikes, power tools and home energy systems.
Information on the EPA's safety and mitigation measures at and around the staging area is available at epa.gov/california-wildfires/ fact-sheets.
The EPA’s hazardous waste work was part of a
response effort led by the Federal Emergency Management Agency, which assigned the EPA to assess, remove and dispose of hazardous materials from all burned areas. The EPA set up temporary locations where hazardous materials collected from the fire zones were consolidated and repackaged in a controlled environment to ensure safe transportation to final disposal facilities.
The 29-day hazardous waste cleanup was the first
Hazardous waste Page 39
LA County has cut homelessness, but wildfires impede progress
By Angela Hart for KFF Health News.
Asflamesengulfed anearbycanyon, dozens of residents in a sober-living home fled to an unoccupied building about 30 miles south. The evacuees, many of whom were previously homeless, watched helplessly as their home burned on live TV.
When they awoke on air mattresses the next morning, loss set in. Some feared uncertainty. Others were jolted back to lives they thought they’d left behind.
“I had nothing but the clothes on my back. It just brought back all of those feelings of being homeless and a drug addict,” said one resident, Sean Brown. “Kind of like I was back at square one.”
The large two-story Altadena house, known to staff and residents as Art House, was surrounded by fruit trees and rugged mountains. For many, it was a safe space that enabled them to achieve and maintain
sobriety, rebuild relationships, and hold down jobs. Brown, 35, was among nearly 50 people displaced in January after the massive Eaton Fire destroyed one property and damaged another operated by the nonprofit Los Angeles Centers for Alcohol and Drug Abuse. Supported by public dollars, the organization provides housing and behavioral health treatment to people struggling with addiction, many who had been living on the streets. Operators say both properties are uninhabitable and that they are searching for permanent housing for those displaced.
“Our residents are still in temporary lodging. Right now we’re looking for something on an interim basis, but we still need to identify long-term housing for them,” said Juan Navarro, CEO of the nonprofit. “And we need even more beds. We’re seeing even bigger demand for treatment and

OUR 2025 SUMMER CAMP GUIDE IS HERE!

Lario Park is now clear of EPA hazardous waste processing. | Photo courtesy of the U.S. Army Corps of Engineers
California lawmakers request nearly $2B for LA city recovery from wildfires





Mayor Karen Bass and four City Council members are back in Los Angeles Tuesday after a one-day sojourn to Sacramento resulted in 22 California legislators requesting nearly $2 billion in wildfire recovery aid for Los Angeles.
"Meetings were productive," Bass told City News Service in a short phone interview Monday evening. "It is not as though we expected to walk away with a check, but we absolutely walked away with encouragement and support."

"We have homework we need to do in terms of getting the Legislature some more specific information in a couple of areas, but we are very encouraged," she added.
The LA delegation traveled to Sacramento Monday and met with Gov. Gavin Newsom, and Assembly Speaker Robert Rivas, D-Hollister, and Assemblywoman Tina McKinnor, D-Inglewood chair of the Los Angeles County legislative delegation.




By Jose Herrera, City News Service

Management Agency reimbursement;
They also met with state Senate President Pro Tempore Mike McGuire, D-Healdsburg, Senate Budget Committee Chair Scott Weiner, D-San Francisco, and Sen. Maria Elena Durazo, D-Los Angeles, vice chair of the Los Angeles County legislative delegation. Collectively, the delegation's 39 assembly members and state senators represent nearly 10 million people.
After meetings Monday, McKinnor and 22 other members of the Legislature who represent the Los Angeles region sent a letter to the Assembly Budget Committee requesting support for Los Angeles.
In the letter, state leaders broke down the requested $1.893 billion into the following:
-- $638 million for protecting city services under budgetary strain and addressing liability costs;
-- $301 million would serve as a loan to cover disaster recovery expenses pending Federal Emergency
-- $750 million would serve as another loan to support the city's effort in upgrading the electric power grid and funds to incentivize electric upgrades and appliances — $700 million — as well as to upgrade the traffic signal system in Pacific Palisades — $50 million;
-- $56.5 million to aid in fire safety and fire suppression measures such as brush clearing, fire department equipment/vehicles, and to help reconstruct a decommissioned Palisades reservoir;
-- $72.8 million for several projects to support workers and residents through the operation of another one-stop rebuilding center, waiving permitting fees, hiring Angelenos for fire clean-up and other recovery work, interim library and recreation/park activities, and to provide emergency housing vouchers; and
-- $75.5 million for public assistance measures via Project Roomkey and noncongregate shelters
"We appreciate your consideration of these requests and look forward to
working with you to secure the necessary resources for our communities impacted by this devastating natural disaster," the letter reads.
Council President Marqueece Harris-Dawson, Councilman Bob Blumenfield, Councilman Adrin Nazarian and Councilwoman Katy Yaroslavsky, chair of the budget committee, joined Bass for the trip.
Yaroslavsky said the trip wasn't about a "onetime fix," but rather about laying a foundation for a more resilient city.
Bass served in the Assembly from 2004-10, was its speaker from 2008-10 and a member of the House from 2011-22.
The mayor touted her experience and said relationships at the state and federal level are "very important." Blumenfield and Nazarian also served in the Assembly.
While the city may not receive state aid immediately, Bass told CNS she anticipates meetings with state lawmakers will move the needle for Los Angeles.
"You know the budget here, there will be the May revise, which happens 30
days after taxes are due," Bass said. "So, the state will have a much better picture of its economy.
"They prepare the budget, which is due by mid-June, and so hopefully, there will be some additions in that budget that will provide resources for the city and the county," the mayor added.
The trip to Sacramento comes a week after city officials learned they face a nearly $1 billion gap in the next fiscal year. Bass and the City Council are already exploring potential solutions to right-size the budget — which will require tough financial decisions that could lead to thousands of layoffs and cuts to services.
According to Bass' office, downward economic trends mean the city is projected to take in hundreds of millions of dollars less than previously projected. In addition to these trends, costs associated with the recent wildfires are also expected to add to the burden.
The mayor is expected to release her proposed budget April 21.
Los Angeles and state officials meet in Sacramento this week to discuss wildfire recovery funding. | Photo courtesy of Mayor Karen Bass/X
SUMMER CAMP GUIDE
Inclusive Summer Camps: A Pathway to Growth for Children with Disabilities

Choosing the ideal summer camp for children with disabilities can be a transformative experience for both the kids and their families. It involves careful consideration to ensure a safe, inclusive, and enriching environment that fosters personal growth and social interaction. Summer camps provide unique opportunities for empowerment, promoting confidence and independence among children with different abilities. To start, it's crucial to identify a child's specific needs and interests. This involves considering whether the child would thrive in a traditional camp setting with accommodations or if a specialized camp might be more suitable. Factors such as medical support, mobility accessibility, and sensory sensitivities should be at the forefront of this decision.
A key aspect to assess when evaluating camp options is the qualifications and training of staff, especially regarding inclusive care for children with disabilities. Camp counselors must be adept in handling medical needs and managing
emergencies, ensuring the safety and wellbeing of all campers.
The physical accessibility of the camp facilities is another priority. This includes evaluating whether pathways, restrooms, and activity areas accommodate various disabilities. For children with sensory sensitivities, it's beneficial if camps provide sensory-friendly spaces and adaptive activities.
Discussing medical and behavioral support with camp officials is essential. Parents should verify the presence of onsite medical personnel and understand protocols for managing medications and emergencies. Behavioral support strategies should also be examined to ensure a positive environment for all campers.
Engaging with fellow parents whose children have attended the camp can provide valuable first-hand insights into the environment and staff interactions. Additionally, many camps offer trial days or short sessions, allowing children to familiarize themselves with the camp atmosphere before committing to an extended stay.
Financial considerations are also significant, and many camps offer financial aid or scholarships. Parents can look into organizations that sponsor children with disabilities for camp experiences. Ultimately, summer camps serve as a platform for children with disabilities to build friendships, learn new skills, and enjoy new adventures, empowering them to thrive in a nurturing environment.
Directory of Local Summer School Programs and Summer Camps: Alverno Heights Academy alvernoheightsacademy.org
Spartan Allstars Sports Day Camp spartanallstars.com
British Swim School britishswimschool.com
City of Burbank Summer Camps burbankca.gov
Mayfield Senior School Summer Programs mayfieldsenior.org
Maranatha High School Summer Academy maranathahighschool.org
Child Educational Center’s Summer Exploration Camp ceconline.org
Chinese School of San Marino Summer Camp smusd.us
La Cañada Flintridge Country Club Summer Camp lcfcountryclub.com
La Salle College High School Summer Programs lschs.org
Hogg's Hollow Summer Camp hoggshollowschool.com
Pasadena Christian School Summer Programs pasadenachristian.org
Pasadena Humane Summer Camp pasadenahumane.org
Pasadena Unified School District Summer Programs pusd.us
Mayfield Junior School Summer Program mayfieldjs.org
Parker-Anderson Enrichment Adventure Summer Camps parker-anderson.org
Rise Up and Dance Summer Camp riseupanddance.com
San Marino Community Church Nursery School smccnurseryschool.com
San Marino Community Church sanmarinocommunitychurch.com
San Marino Summer Academy smsummer.us
The Learning Castle and La Cañada Preparatory’s Summer School thelearningcastle.com
Ramona Convent Secondary School Summer Programs ramonaconvent.org
Photo courtesy of Canva
How Summer Camps Boost Growth for Kids with Learning Disabilities

Summer day camps are becoming a favorite choice for parents of children with learning disabilities, offering a blend of fun and growth in a nurturing environment. These camps focus on individualized attention, allowing children to explore their interests while enhancing their social skills and confidence. By integrating learning with play, summer camps provide children
with unique opportunities to engage in physical activities that promote resilience and teamwork. The emphasis on structured yet enjoyable routines helps in building life skills, paving the way for lifelong memories and personal growth. These camps serve not only as a retreat from traditional learning environments but also as a playground for creativity and self-discovery.

Directory of Local Summer School Programs and Summer Camps:
The City of Arcadia www.arcadia.gov/reg
Lavner Education Summer Tech Camp lavnercampsandprograms.com
San Gabriel Christian Summer Program sangabrielchristian.org
Camp Adventurewood campadventurewood.com
Encore Music and Performing Arts encoremusicsouthpasadena.com
Art / Work / Place myartworkplace.com
Tiffany Music Academy tiffanymusicacademy.com
Childtime of Alhambra childtime.com
Kids Klub San Gabriel/Rosemead kidsklubcdc.com
Spark Academy sparkacademycorp.com
Global Art Academy
A Child’s Garden School achildsgardenschool.org
Magikid Robotics Lab magikidlab.com
Asian Arts Talent foundation aatf.us
A+ Learning Center a-pluslearningcenter.com
Galileo Camps galileo-camps.com
California School of the Arts sgv.csarts.net
San Gabriel Mission High sgmhs.org
Steve and Kate’s Camp steveandkatescamp.com
Pasadena Ice Skating Camp pasadenaskatecamp.com
Flintridge Secret Heart Academy fsha.org
Caltech Center for Diversity caltech.edu
Photo courtesy of Canva
Photo courtesy of Canva
Is Ozempic a game-changer for insulin resistance? What you need to know
By Nima Mehran for SaveHealth via Stacker
Insulin resistance is a growing health concern worldwide, linked to a variety of conditions such as type 2 diabetes, polycystic ovary syndrome (PCOS), Alzheimer's disease, metabolic syndrome, and cardiovascular disorders. As medical professionals and researchers continue searching for effective treatments, a drug called Ozempic (semaglutide) has emerged as a potenatial therapy.
Originally approved for type 2 diabetes management, Ozempic has shown promising results in improving insulin sensitivity and addressing metabolic dysfunction. SaveHealth, a prescription discount website, explores what the research says about Ozempic's effects on insulin resistance and related conditions.
Understanding Insulin Resistance
Insulin resistance occurs when the body's cells become less responsive to insulin, a hormone that regulates blood sugar levels. As a result, the pancreas compensates by producing more insulin, leading to hyperinsulinemia. Over time, this can contribute to high blood sugar, fat accumulation, and an increased risk of type 2 diabetes.
Several factors contribute to insulin resistance, including:
- Genetics
- Obesity
- Poor diet (high in refined carbohydrates and sugars)
- Sedentary lifestyle
- Chronic stress
- Hormonal imbalances
If left unchecked, insulin resistance can lead to serious health complications, making early intervention and treatment crucial.
Ozempic: Mechanism of Action
Ozempic is a glucagonlike peptide-1 (GLP-1) receptor agonist. GLP-1 is a hormone that plays a vital role in glucose metabolism by:
-Stimulating insulin secretion when blood sugar levels are high
-Suppressing glucagon
(a hormone that raises blood sugar)
-Slowing gastric emptying, leading to reduced appetite
- Promoting weight loss, which is a key factor in improving insulin sensitivity
Due to these mechanisms, Ozempic helps regulate blood sugar levels and has been studied for its benefits beyond type 2 diabetes.
Ozempic Dosage and Administration
Ozempic is available as a once-weekly injectable medication. The typical dosing schedule includes:
- Starting Dose:
0.25 mg once weekly for the first four weeks. This allows the body to adjust to the medication and helps minimize side effects.
- Maintenance Dose:
After four weeks, the dose is increased to 0.5 mg once weekly.
- Higher Dose (if needed): If further blood sugar control or weight loss is required, the dose may be increased to 1 mg once weekly. In some cases, healthcare providers may prescribe up to 2 mg once weekly.
Ozempic should be injected subcutaneously in the abdomen, thigh, or upper arm. It is important to follow a consistent weekly schedule to maximize its benefits. Patients should consult their healthcare providers before making any changes to their dosage.
Ozempic and Insulin Resistance: What Research Shows
1.Weight Loss and Insulin Sensitivity
Multiple studies have found that Ozempic contributes to significant weight loss, which in turn improves insulin sensitivity. Excess body fat, particularly visceral fat, is a major contributor to insulin resistance. Clinical trials, including the STEP (Semaglutide Treatment Effect in People with Obesity) trials, have demonstrated that semaglutide leads to substantial weight reduction in overweight and obese individuals, making it a valuable

tool for insulin resistance management.
2.Effects on PCOS and Hormonal Imbalances
Polycystic ovary syndrome (PCOS) is a hormonal disorder commonly associated with insulin resistance. Women with PCOS often struggle with weight gain, irregular menstrual cycles, and increased risk of diabetes. Research indicates that GLP-1 receptor agonists like Ozempic may help regulate insulin levels, promote weight loss, and restore menstrual regularity in women with PCOS.
A study published in The Journal of Clinical Endocrinology & Metabolism highlighted improvements in glucose metabolism and ovulation rates in PCOS patients using semaglutide.
3.Role in Alzheimer's Disease and Cognitive Health
Emerging evidence suggests a link between insulin resistance and Alzheimer's disease, sometimes referred to as "type 3 diabetes." Insulin resistance in the brain can lead to impaired glucose metabolism, increased inflammation, and the accumulation of amyloid plaques, which contribute to neurodegeneration.
Animal studies and early clinical trials have explored the potential of GLP-1 receptor agonists in reducing neuroinflammation and improving cognitive function. A study in The Lancet Neurology found that semaglutide had neuroprotective effects, offering hope
for further research into its potential role in Alzheimer's prevention and treatment.
4. Cardiovascular Benefits
Insulin resistance is a major risk factor for cardiovascular disease. Studies have shown that Ozempic not only lowers blood sugar and insulin levels but also improves cardiovascular outcomes. Clinical trials
such as the SUSTAIN series have reported reduced risks of heart attack, stroke, and other cardiovascular events in patients taking semaglutide. These findings support its potential as a broader metabolic health intervention.
5.Impact on Metabolic Syndrome
Metabolic syndrome, a cluster of conditions including high blood pressure, high blood sugar, excess body fat around the waist, and abnormal cholesterol levels, is strongly linked to insulin resistance. Research suggests that Ozempic's ability to regulate blood sugar, reduce inflammation, and support weight loss can significantly improve metabolic syndrome markers.
Conclusion: Is Ozempic the Future of Insulin Resistance Treatment?
The research on Ozempic
and insulin resistance is encouraging, particularly for individuals struggling with obesity, PCOS, metabolic syndrome, and even neurodegenerative diseases like Alzheimer's. While more long-term studies are needed, current evidence suggests that Ozempic may play a valuable role in improving insulin sensitivity and overall metabolic health.
As the medical community continues to explore innovative approaches to managing insulin resistance, Ozempic represents a promising option for patients seeking effective treatment beyond traditional methods. However, individual responses vary, and lifestyle modifications such as diet and exercise remain critical for optimal metabolic health. This story was produced by SaveHealth and reviewed and distributed by Stacker.



Ozempic pen. | Photo by Chemist4U CC BY-SA 2.0
CLASSIFIEDS
ANNOUNCEMENTS
IF YOU HAD KNEE OR HIP REPLACEMENT SURGERY and suffered an infection due to use of a Bair Hugger (Blue Blanket), between 2020 and the present time, you may be entitled to compensation. Call attorney Charles H. Johnson (800)535-5727 (Cal-SCAN)



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 1-855-424-7581 (Cal-SCAN)
AUTOS WANTED
DONATE YOUR VEHICLE to fund the SEARCH FOR MISSING CHILDREN. FAST FREE PICKUP. 24 hour response. Running or not. Maximum Tax Deduction and No Emission Test Required! Call 24/7: 1-877-434-6852 (Cal-SCAN)
GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-855-4086546 (Cal-SCAN)
Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-855-408-7368 (24/7) (CalSCAN)
Get a break on your taxes! Donate your car, truck, or SUV to assist the blind and visually impaired. Arrange a swift, no-cost vehicle pickup and secure a generous tax credit for 2025. Call Heritage for the Blind Today at 1-844-4912884 today! (Cal-SCAN)
FINANCIAL SERVICES
Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay
nothing to enroll. Call Now: 1-877-435-4860 (Cal-SCAN)
HEALTH/PERSONALS/ MISCELLANEOUS
Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW: 1-888-256-9155 (Cal-SCAN_
HOME IMPROVEMENT
Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, 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-ofthe-line installation and service. Now featuring our FREE shower package and $1600 Off for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (Cal-SCAN)
INSURANCE/HEALTH
DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-203-2677 www. dental50plus.com/calnews #6258 (Cal-SCAN)
MISCELLANEOUS
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 d ollars. 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) 2886011 or cecelia@cnpa.com
DID YOU KNOW Newspapergenerated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-2886011 or email cecelia@cnpa. com (Cal-SCAN)
PET
If veterinary care is unavailable or unaffordable, ask for Happy Jack® ItchNoMore® or Skin Balm® to treat skin allergies on dogs & cats. At Tractor Supply®.
REAL ESTATE LOANS
RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan.com Call 1-818248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)
SERVICES
BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-877-252-9868 (CalSCAN)
Don't Pay For Covered Home Repairs Again! Our home warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. We stand by our service and if we can't fix it, we'll replace it! Pick the plan that fits your budget! Call:1-855-411-1731 (Cal-SCAN)
WATER DAMAGE CLEANUP & RESTORATION: A small amount of water can lead to major damage in your home. Our trusted professionals do complete repairs to protect your family and your home's value! Call 24/7: 1-888-2480815. Have zip code of service location ready when you call! (Cal-SCAN)
AI can rip you off — California bills take aim at price discrimination
By Khari Johnson, The Markup via Stacker
Californialawmakers want to stop artificial intelligencefrom ripping you off.
In recent weeks they introduced five bills to address the issue, making predictive pricing based on a customer's personal information one of the most popular tech policy concerns in the Legislature this session, The Markup reported.
Ride-sharing apps, travel companies and retail giants such as Staples, Target and reportedly Amazon have engaged in the practice, which can set different prices for customers based on factors including internet browsing data or where they live. In one recent example published by SFGATE, a person in the Bay Area was offered a hotel room for $500 more than people in less affluent areas.
The pricing isn't based on supply or demand. It's based on predictions made about your eagerness and desires, said researcher Justin Kloczko. In one recent instance he found that Lyft charged his wife $5 more than him for the same ride. Kloczko works at Consumer Watchdog, an advocacy group that cosponsored one of the bills.
"They're literally trying to hack your brain. They're trying to read your mind and what you want," he said. "I think this is happening all the time, it's just really hard to catch."
The package of bills proposed by California lawmakers to regulate AI responds to a call by Assembly Speaker Robert Rivas, D-Salinas, following elections last fall to focus on measures to address the cost of living.

One bill introduced by Assemblywoman Cecilia Aguiar-Curry, a Democrat representing Davis, would make it easier for the California attorney general to pursue lawsuits against companies that use a pricing algorithm trained on nonpublic competitor data. Another bill would ban use of algorithms that personalize prices based on perceived characteristics or personal data.
One more, Senate Bill 52, would ban use of algorithms that set prices for rental properties and allow tenants to sue their landlord if they discover use of the technology. The proposal follows the filing of an antitrust lawsuit by eight states against RealPage, a Texas company whose software is used to set rental prices. A 2020 investigation by The Markup and The New York Times found that RealPage used faulty algorithms to automate tenant background checks, falsely accusing people of crimes and denying them a
place to live.
State Sen. Melissa Hurtado, a Democrat representing Bakersfield, also reintroduced a bill to prevent algorithmic pricing. The Senate Judiciary Committee criticized the previous version of the bill last year because the attorney general already has the power to file suits for violating state antitrust law.
And, finally, Assembly Bill 446 would make it unlawful for retailers to use personal information or make predictions about them based on appearance in order to change the price of goods sold in a retail store. In the rollout of the bill, author Assemblyman Chris Ward cited a $5 million settlement with Target following a lawsuit by San Diego County where customers saw higher prices on the Target app if they were in the parking lot.
The San Diego Democrat fears that face recognition in tandem with electronic shelving in grocery stores could lead to a future where
prices are made on the spot based on a person's appearance or physical characteristics.
In a letter to Kroger, the largest supermarket chain in the U.S., members of Congress also expressed concern about the potential for tech-enabled price gouging based on the time of day or weather.
Tweaking and targeting prices can lead to revenue growth of 2% to 5%, according to an initial Federal Trade Commission report released days before the end of the Biden administration. For example, a company could target first-time parents or car buyers with higher priced items or make inferences about a person based on their location or IP address.
Consumer protection is a primary goal of state lawmakers interested in regulating AI, according to a recent analysis by the National Conference of State Legislatures. As Congress fails to act and policy varies wildly from one presidential admin-
istration to another, state lawmakers are stepping up.
The State of State Tech Policy report published in December by NYU's Center for Social Media and Politics found a 163% increase in tech policy proposals by state lawmakers last year compared to 2023. That trend is driven by one-party control in the vast majority of state houses across the country.
In other legislation intended to protect customers, one bill would require disclosure if AI is used to alter the images you see on the real estate website Trulia, and another would require health insurance companies to disclose the number of claims they deny using AI every month. Class action lawsuits filed in 2023 allege that UnitedHealthcare and Cigna used AI to deny people health care services.
UnitedHealthcare and Cigna deny those allegations.
A recent analysis by the National Conference of State Legislatures found
that lawmakers in about a dozen states proposed bills to regulate the use of AI in health care.
Between the pressures of a budget deficit, wanting to keep businesses in California, the governor's future political ambitions and debate over whether regulation will stifle innovation, lawmakers will have to predict whether Gov. Gavin Newsom may veto AI bills. That is probably part of the reason why a number of them focus on kitchen table issues like whether the tech can raise the price of eggs or housing.
When you look at the slate of 30 AI bills proposed by California lawmakers, there's a clear focus on kitchen table issues such as how AI can facilitate price gouging or raise prices in grocery stores, said Vinhcent Le, who until recently was part of the Consumer Privacy Protection Agency board. Le led CPPA board efforts to create rules that require protections for California residents from AI. He now works at Tech Equity, a nonprofit that is a supporter of one of the bills to prevent algorithms from setting prices.
"I'm pretty excited about the bills we've seen so far but the big questions are where is the governor going to be on these bills and where will the federal government take action and potentially preempt in the policy space," Le said.
This story was produced by The Markup and reviewed and distributed by Stacker. The article was copy edited and retitled from its original version. Republished with CC BY-NC 4.0 license.
| Image courtesy of Florence Middleton/The Markup/CalMatters/Stacker
Monrovia
March 13
At 3:54 p.m., an employee from a business in the 3000 block of Peck reported that they unknowingly purchased a vehicle that had been reported stolen. This investigation is continuing.
At 11:52 p.m., officers were dispatched to a business in the 900 block of South Fifth regarding a domestic dispute. Officers arrived and made contact with the parties involved. The female subject admitted to pushing her fiancé during an argument. She was arrested and taken into custody.
At 3:18 a.m., an officer patrolling the 1600 block of South Myrtle saw two subjects in a park after hours. The subjects were arrested, cited, and released at the scene.
March 14
At 11:24 a.m., a caller in the 300 block of West Hillcrest reported that a propane tank exploded and a home was on fire. Officers and MFD responded. Multiple nearby homes were evacuated and the fire was extinguished. This investigation is continuing.
At 1:31 p.m., a hit and run traffic collision was reported in the area of Mayflower and Duarte. This investigation is continuing.
At 8:07 p.m., an officer patrolling the 800 block of South Magnolia saw a vehicle commit a traffic violation. A traffic stop was conducted and the driver was contacted. The driver displayed symptoms of intoxication. A DUI investigation revealed the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.
At 10:25 p.m., an employee from a business in the 100 block of West Foothill reported a male subject being disruptive and refusing to leave. Officers arrived and made contact with the subject. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.
March 15
At 12:10 a.m., officers were dispatched to the 800 block of West Colorado regarding a missing juvenile. The juvenile was added to the missing person system. He was located later that day.
At 10:49 a.m., a victim in the 800 block of West Walnut

reported her vehicle stolen. This investigation is continuing.
At 3:26 p.m., a caller in the 100 block of West Cypress reported his vehicle stolen. This investigation is continuing.
At 4:29 p.m., a resident in the 600 block of West Duarte reported a suspicious vehicle parked in the complex. Officers responded and located the vehicle. A computer search revealed the vehicle was reported stolen. This investigation is continuing.
At 9:49 p.m., officers responded to the 400 block of South Madison regarding a subject who appeared to have passed out in a front yard. Officers responded and made contact with the subject. The subject was too intoxicated to care for himself. He was arrested and transported to the Monrovia PD Jail for booking and a sobering period.
March 16
At 4:23 a.m., while patrolling the 100 block of West Pomona an officer saw a suspicious person and made contact with the subject. A computer search revealed that he had several warrants for his arrest. He was arrested and taken into custody.
At 11:10 a.m., an employee from a business in the 1600 block of South Myrtle reported a theft. Officers arrived and located the suspect nearby. An investigation revealed he was in possession of drug paraphernalia. He was arrested and taken into custody.
At 12:55 p.m., a caller in the 600 block of East Cypress reported a subject spraying graffiti on a wall. Officers arrived and located the juvenile subject, still in possession of a spray can. He was arrested, cited, and released to a parent.
At 6:19 p.m., officers were dispatched to the area of Foothill and Myrtle regarding a female subject running in and out of traffic lanes. Officers arrived, located the female subject, and made contact with her. It was determined she was under
the influence of a controlled substance. She was arrested and transported to the MPD jail.
At 6:36 p.m., a theft was reported at a business in the 500 block of West Huntington. Officers arrived and located the male suspect nearby, still in possession of the stolen merchandise. An investigation revealed the suspect pushed an employee while attempting to flee the business. He was arrested and taken into custody.
March 17
At 2:20 a.m., an officer patrolling the 1900 block of South Myrtle saw two suspicious subjects and made contact with them. A computer search revealed one of the subjects had a warrant for her arrest. She was arrested and taken into custody.
At 4:32 a.m., officers responded to an apartment complex in the 1600 block of South Magnolia regarding a suspicious subject. Officers arrived and contacted the subject, who was found in possession of drug paraphernalia. He was arrested and taken into custody.
At 10:08 a.m., a loss prevention officer in the 500 block of West Huntington reported a theft that occurred on March 16. This investigation is continuing.
At 11:43 a.m., a delivery driver in the 1100 block of South Fifth reported a theft. An investigation revealed a subject removed packages from the delivery truck and fled. This investigation is continuing.
At 12:58 a.m., an officer patrolling the area of Mountain and Huntington made contact with three suspicious subjects. One subject admitted to purchasing alcohol for an underage subject and a female subject was too intoxicated to care for herself. They were arrested and taken into custody.
March 18
At 1:46 a.m., officers responded to the area of Colorado and Myrtle regarding a traffic collision. Officers arrived and made contact with the parties
involved. One of the party’s displayed symptoms of intoxication. A DUI investigation revealed he was under the influence. He was arrested and transported to the MPD jail to be held for a sobering period.
At 6:03 a.m., a caller in the 400 block of Los Angeles reported that her daughter and granddaughter were locked in a room, because they were being threatened by the daughter’s boyfriend. Officers arrived and were able to safely remove the daughter and granddaughter from the home. The suspect who was refusing to make contact with officers eventually surrendered. He was arrested and taken into custody.
At 7:39 p.m., a victim in the 700 block of East Huntington reported his vehicle key was stolen from his locker and used to gain access to his vehicle and remove his wallet. This investigation is continuing.
At 8:12 p.m., officers responded to the area of Huntington and Myrtle regarding a brush fire. Officers arrived and located a subject at a bus stop with smoke coming from underneath the bench. A search also revealed he was in possession of drug paraphernalia. He was arrested and taken into custody.
At 8:31 p.m., a caller in the 700 block of East Huntington reported his gym bag and wallet stolen from his locker. This investigation is continuing.
Arcadia
March 16
At approximately 5:33 p.m., an officer responded to a clothing store at The Shops at Santa Anita, located at 400 S. Baldwin Ave., regarding a petty theft report. A loss prevention employee witnessed two suspects steal various articles of clothing. The suspects are described as Asian males in their 20s.
March 17
At approximately 12:20 a.m., officers responded to the wash area near Second
Avenue and Colorado Boulevard regarding an aggravated assault incident. An investigation revealed the suspect struck the victim in the head with a hammer/hatchet type of weapon. The suspect is described as a Black male in his 30s, approximately 6 feet, 200 pounds, and wearing a black hooded sweatshirt. The investigation is ongoing.
March 18
At approximately 4:38 p.m., an officer responded to a residence in the 400 block of West Duarte Road regarding a fraud report. The victims stated someone fraudulently used their social security numbers to file false tax returns. Someone also attempted to use the victims’ social security numbers to open credit cards.
March 19
At approximately 10:14 p.m., an officer responded to a residence in the 1200 block of South Ninth Avenue regarding a package theft report. Surveillance footage captured the suspect, described as a White male, stealing two packages from the victim’s porch. He fled in a dark colored sedan.
March 20
At approximately 12:06 p.m., an officer responded to a residence in the 100 block of West Arthur Avenue regarding a burglary investigation. Sometime during the previous night, someone stole miscellaneous clothing from the construction site.
March 21
At approximately 2:15 a.m., an officer responded to the intersection of South Baldwin Avenue and Las Tunas Drive regarding a traffic collision of a moving vehicle that hit four parked vehicles. Upon contacting the driver, the officer detected a strong odor of alcohol emitting from his person. Through a series of tests, the officer discovered the suspect, a 38-year-old male from San Gabriel, was driving under the influence of alcohol. The suspect was arrested and transported to the Arcadia City Jail for booking.
Los Angeles
Baldwin Park
Baldwin Park’s Spring Fest & Egg Hunt to feature new attractions
The City of Baldwin Park will host the highly anticipated Spring Fest & Egg Hunt on Saturday, April 19, at 9 a.m. at Morgan Park (4100 Baldwin Park Blvd.). The highlight of the event will be the free egg hunt starting at 10:45 a.m., featuring over 20,000 eggs hidden throughout designated areas of the park. This year, 32 special golden eggs will be hidden, with eight winners per section receiving spring baskets filled with goodies. New for 2025, the Spring Fest will host an inclusive egg hunt for children with disabilities. Participants must be accompanied by a parent or responsible adult and register by April 11. The event also features several new attractions, including an interactive butterfly exhibit, inflatables for kids to bounce and play on and a dedicated bubble zone for bubble fun and activities. A professional magic show will entertain visitors with tricks and illusions throughout the day. Registration is available at https://rb.gy/w62tnv. All Spring Fest activities, except for photos with the bunny, are free to the public.
Monrovia
Monrovia Hillside Wilderness Preserve trail restoration work begins
During the Eaton Fire, the U.S. Forest Service and CalFIRE installed dozer lines as a means to protect property from the fire. These dozer lines were installed throughout the Monrovia Hillside Wilderness Preserve and left considerable damage, according to Monrovia City Manager Dylan Feik. On Monday, contractors hired by the City of Monrovia began trail restoration work in these damaged areas of the Hillside Wilderness Preserve. Work will include reshaping certain trails to eliminate
uneven and loose surfaces, reestablishing single-track trails by reinforcing edges with retention barriers, and installing natural rolling drains and water bars along the main trail to control erosion from future rain events. The restoration work is expected to continue over the next few weeks. During this time, some trails may be intermittently closed to ensure the safety of both workers and visitors. Residents are advised to stay informed about trail conditions and avoid closed areas for their safety, especially when crews are working. Visitors should follow the posted signage.
Long Beach
Beach Streets Open Streets to take place in West Long Beach May 10
Beach Streets Open Streets is set to take place in West Long Beach on Saturday, May 10, from 11 a.m. to 5 p.m. Hosted by the City of Long Beach and presented by the Los Angeles County Metropolitan Transportation Authority (Metro), Beach Streets opens the streets for people to bike, walk and explore their neighborhoods. This year’s event route will feature Willow Street and Santa Fe Avenue. Entertainment hubs along the route will feature live music, a kid zone, food trucks and more. More information regarding this year’s event, including a more detailed event route, entertainment, activities and other highlights, will be provided by the city at a later date.
Orange County
Mother charged with slitting 11-year-old son’s throat in Santa Ana
A mother has been charged with one felony count of murder for slitting her 11-year-old son’s throat, killing the boy after a threeday vacation to Disneyland during a custody visit. The boy, who was scheduled to be returned to his father on March 19, was instead found by police that morning dead on the motel room’s bed among
REGIONALS
Disneyland souvenirs after his mother called 911 to report she had killed her son. A large kitchen knife was found inside the motel room which was purchased the day before. It appeared the boy had been dead for several hours before his mother called 911. The boy’s mother, Saritha Ramaraju, 48, was released from the hospital on Thursday after ingesting an unknown substance and arrested on suspicion of stabbing the 11-yearold to death. Ramaraju has been charged with one felony count of murder and one felony enhancement of personal use of a weapon, a knife. She faces a maximum sentence of 26 years to life if convicted on all charges. She was scheduled to be arraigned Friday.
Riverside
Riverside County
RUHS’ Whole Person Health Score validated by research group
The Whole Person Health Score, a patient assessment tool developed by Riverside University Health System (RUHS), was independently validated by a Harvard Medical School teaching hospital, county officials announced last week. The Whole Person Health Score (WPHS) goes beyond examining a person’s physical health; it strives to understand their emotional well-being, socioeconomic circumstances and use of available resources with a series of 28 targeted questions that paint a holistic health picture. Over the last year, the assessment was evaluated by the PROVE (Patient Reported Outcomes, Value and Experience) Center at Brigham and Women’s Hospital in Boston, a teaching hospital of Harvard Medical School. The center issued its validation in February 2025, finding that the tool is a reliable method for assessing factors that impact health. The evaluation was funded by RUHS –Behavioral Health. The PROVE Center analyzed metrics from a sample of 58,055 patients who took the survey between
August 2019 and February 2024 and found the WPHS to be a highly effective measure for determining a person’s needs. Work on the Whole Person Health Score was published in the New England Journal of Medicine Catalyst in August 2022 and the assessment was copyrighted in 2024. The RUHS team is working toward publishing peer-reviewed metrics and data as it continues to grow the WPHS model.
City of Riverside
Eastside branch of Riverside Public Library to temporarily operate at Lincoln Community Center
The SPC. Jesus S. Duran Eastside Library temporarily will move from a commercial center on Chicago Avenue to a community center in Lincoln Park while a new $20 million branch of the library is built at Bobby Bonds Park, opening next year. The library’s current lease at 4033-C Chicago Ave. is ending and the library will cease operations there as of April 11.
The library will re-open an Eastside branch on May 6 at the community center at Lincoln Park, 4261 Park Ave. The Lincoln Park site will provide library services in the morning and afternoon outreach in the new electric Mobile Library vehicle at various park facilities throughout the Eastside and Ward 2 communities. Residents are encouraged to also use other library facilities in the meantime.
San Bernardino
Kessler Park unveils Dream Field at Bloomington Little League Opening Ceremonies
The Bloomington community celebrated Bloomington Little League Opening Ceremonies and the ribbon-cutting for the Dream Field, marking a milestone for local youth sports. Baca, Jr. emphasized the park’s role in fostering youth development, teamwork and community spirit, calling the Dream Field an investment in future leaders. The state-
of-the-art Dream Field now boasts a turf field with a moveable mound; vinylcoated fences, safety mesh and brick backstops; new dugouts, shade structures and a Dodgers-inspired scoreboard; full drainage, irrigation and cooling system; and the Blue Monster Wall – 20 feet tall and 120 feet wide.
Arrowhead Regional Medical Center launches first annual report
Arrowhead Regional Medical Center has released its first annual report, crafted to keep San Bernardino County residents informed about the medical center’s programs, services and initiatives aimed at improving community health. The 2024 Annual Report highlights ARMC’s services, ranging from primary care to advanced trauma, burn, neurosciences, among other specialized care. The inaugural Annual Report for 2024 is now available to the public at https://www. arrowheadregional.org/ documents/Final-ARMCAnnual-Report-v3.pdf.



Kyle
(A520408)
Kyle is the ultimate independent spirit, a charismatic wanderer who’s always looking for the next adventure. He’s the kind of guy who makes an entrance, surveys the scene, and decides on his own terms whether he’s staying. Affection isn’t his first language, but give him space and a little time, and he just might choose you as part of his inner circle. Earn his trust, and you’ll see the loyal, low-key sweet side hidden beneath his too-cool-for-school exterior. Kyle thrives in an environment with structure but not too many rules—he needs room to roam, but with a patient guide to keep him on course. If you’re the type to play it cool and give him space, you just might win him over. His love language? Independence, mutual respect, and, of course, well-timed snacks. He’s not the clingy type, but when he decides you’re worth his time, it’s a badge of honor. He’s the perfect companion for someone willing to let the bond grow at Kyle’s own pace. If you’re ready to be the wingman Kyle needs—someone who lets him take the lead, respects his need for space, and has a chill, no-pressure vibe—you just might be the one to give this forever frat bro his perfect home.
Kingsley (A520365)
Meet Kingsley, a regal and charming red tabby with a heart as golden as his fur! At 5 years old, he has the perfect balance of sophistication and warmth, making him an ideal companion for anyone seeking a loving feline friend. With his striking good looks and mellow vibe, Kingsley is sure to steal your heart. This sweet boy adores head scratches, gentle combing sessions, and simply lounging in comfort by your side. Whether he's basking in a sunny window or curled up in a cozy spot, Kingsley enjoys the finer things in life—especially when they involve spending time with his favorite humans. His gentle nature makes him an easygoing companion who will bring a sense of peace and joy to any home. If you’re looking for a kind and loyal friend, Kingsley is ready to be your perfect match. He’s searching for a forever home where he can relax, be adored, and share his affectionate personality. Could you be the one to give this handsome gentleman the love he deserves? Kingsley’s age makes him eligible for Pasadena Humane’s Seniors for Seniors program, so his adoption fee is waived for any human over 60!
The adoption fee for cats is $100. The adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 10:00 – 5:00. View photos of adoptable pets at pasadenahumane. org. New adopters will receive a complimentary health-and-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for your pet. Pets may not be available for adoption and cannot be held for potential adopters by phone calls or email.
2 California bills seek to charge oil and gas companies for climate change
By Suzanne Potter, Producer, Public News Service

Insurance rates are rising quickly in California because of fires and floods linked to climate change and now, two new bills in Sacramento seek to make oil and gas companies pay.
The Affordable Insurance and Climate Recovery Act would create legal pathways for homeowners, insurance companies and the state insurance plan to sue and recover losses from oil and gas companies.
Melissa Romero, policy advocacy director for the nonprofit California Environmental Voters, said the companies misled lawmakers and the public.
"The one group that hasn't paid their fair share in all of this is oil and gas companies," Romero contended. "They knew since the '70s and the '80s that their products were creating runaway climate change.
They hid the science, they did nothing about it, and they continued to push an agenda that stymied a lot of efforts to switch over to clean energy."
The Western States Petroleum Association called the bills a way for politicians to capitalize on tragedy. The California Independent Petroleum Association said the real culprits for the fires are arsonists, environmental lawsuits that prevent forest management, and cuts to firefighting budgets.
Romero also supports the Polluters Pay Superfund bill, which would charge fossil fuel companies according to their role in climate change and invest in climate-resilient communities.
"It requires the California Environmental Protection Agency to do a report about the actual costs, both looking backwards and forwards, that climate change has
caused to California in terms of our infrastructure, disaster response and things like that," Romero outlined.
Proponents of the bills complained insurance ratepayers and taxpayers are hard hit by climate disasters. The state's FAIR Plan, the insurer of last resort, has assessed insurers and ratepayers $1 billion for Los Angeles wildfire claims so far. Meanwhile, State Farm is likely to get regulators' permission to raise homeowners' insurance rates by 22% after a hearing on April 8.
Disclosure: The League of Conservation Voters contributes to Public News Service's fund for reporting. If you would like to help support news in the public interest, visit https://www.publicnewsservice.org/dn1.php.
References:
Study UCLA 01/15/2025
Dry brush. | Photo by Christopher-Lorenzo C on Unsplash
ENVIRONMENTAL DETERMINATION: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 1, which consists of operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use.
File your DBA with us at filedba.com
Monrovia City Notices
NOTICE INVITING BIDS FOR
Peck Road & Mountain Ave. Infrastructure Improvement Project
NOTICE IS HEREBY GIVEN that the City of Monrovia, California (“City”) invites sealed Bids for the Project. The city will receive such Bids at the City Clerk’s office, City Hall, 415 South Ivy Avenue, Monrovia, California 91016 up to 2:00 p.m. on April 30, 2025, at which time they will be publicly opened and read aloud.
All Bids must be made on the form furnished by the city. Each Bid must be submitted in a sealed envelope addressed to the City Clerk with the Project name and identification number typed or clearly printed on the lower left corner of the envelope. Bids must remain valid and shall not be subject to withdrawal for sixty (60) Days after the Bid opening date.
INCORPORATION OF STANDARD SPECIFICATIONS - The 2021 edition of “Standard Specifications for Public Works Construction” (“Standard Specifications”), as amended by the Contract Documents, is incorporated into the Contract Documents by reference SCOPE OF WORK - The Project includes, without limitation, furnishing all necessary labor, materials, equipment, and other incidental and appurtenant Work necessary to satisfactorily complete the Project, as more specifically described in the Contract Documents. This Work will be performed in strict conformance with the Contract Documents, permits from regulatory agencies with jurisdiction, and applicable regulations. The quantity of Work to be performed and materials to be furnished are approximations only, being given as a basis for the comparison of Bids. Actual quantities of Work to be performed may vary at the discretion of the City Engineer.
The Project Includes:
Demolition of saw-cut concrete, remove curb and gutter, drive approaches, spandrel, concrete paving, ADA ramps, V-gutter, gutter pan, storm drain structure, saw-cut and remove AC pavement, tree root prune, cold mill AC pavement, excavation, and grading for all structures in the project. Adjust sewer manhole rings, storm drain rings, and other utility manholes. Protect in place all utility structures. Remove Traffic signal poles and structures.
Construction of: AC pavement rubberized w/fibers, patch AC pavement, tree root prune, concrete curb, curb and gutter, concrete pavement, drive approaches, sidewalk, spandrel, concrete pavement, loop detectors, AC patch adjust manholes, adjust sewer manholes to grade, adjust water valves to grade, ADA ramps, fill low spot in roadway, storm drain catch basin, grind bump in roadway, longitudinally grind concrete roadway for smoothness before AC pavement, adjust utility manholes and pull boxes, river rock mulch with concrete bedding at medians, tree wells, plant trees, provide and install new traffic signal and all apparatus, etc.
ADA striping and signage, construction staging and traffic control, public notification, pedestrian and vehicular access, protect in place existing structures, mobilization, demobilization, bond, and insurance.
The Engineer’s Estimate for this project is $ 5,285,069.00
OBTAINING BID DOCUMENTS - Project Bid Documents, will be available on “Box” and can be accessed by invitation only. Interested bidders are to contact James Merrell at james.merrell@merrelljohnson.com and request access to the project documents. The interested bidder must provide the name of the company, the company address, the contractor’s license number, and name of contact person and email address of contact person. The bidder will then be invited and given access to the bid documents. Bid documents may be viewed and downloaded to the bidder’s email site.
MANDATORY PRE-BID MEETING AND SITE VISIT - A mandatory pre-bid meeting will be held on Thursday April 10, 2025, at 11:00 a.m. at City of Monrovia Public Works Building at 600 South Mountain Ave. Every Potential Bidder is required to attend the prebid meeting and project site visit. Failure of a Bidder to attend will render that Bidder’s Bid non-responsive. No allowances for cost adjustments will be made if a Bidder fails to adequately examine the Project site before submitting a Bid.
TRENCHES AND OPEN EXCAVATIONS. Pursuant to Labor Code Section 6707, if this Project involves construction of a pipeline, sewer, sewage disposal system, boring and jacking pits, or similar trenches or open excavations, which are five feet or deeper, each bid submitted in response hereto shall contain, as a bid item, adequate sheeting, shoring, and bracing, or equivalent method, for the protection of life or limb, which shall conform to applicable safety orders.
REGISTRATION WITH THE DEPARTMENT OF INDUSTRIAL RELATIONS - In accordance with Labor Code Sections 1725.5 and 1771.1, no contractor or subcontractor shall be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any
contract for public work, unless currently registered and qualified to perform public work pursuant to Section 1725.5 [with limited exceptions for bid purposes only under Labor Code Section 1771.1(a)].
former use.
APPLICANT: Eric Rodriguez for Casa ColinaHealthcare
APPLICANT: Eric Rodriguez for Casa Colina Healthcare
PROJECT ADDRESS: 245 West Foothill Boulevard
PREVAILING WAGES - In accordance with Labor Code Section 1770 et seq., the Project is a “public work”. The selected Bidder (Contractor) and any Subcontractors shall pay wages in accordance with the determination of the Director of the Department of Industrial Relations (“DIR”) regarding the prevailing rate of per diem wages. Copies of those rates are on file with the Director of Public Works and are available to any interested party upon request. The Contractor shall post a copy of the DIR’s determination of the prevailing rate of per diem wages at each job site. This Project is subject to compliance monitoring and enforcement by the DIR.
BONDS - Each Bid must be accompanied by a cash deposit, cashier’s check, certified check, or Bidder’s Bond issued by a Surety insurer, made payable to the City and in an amount not less than ten percent (10%) of the total Bid submitted. Personal or company checks are not acceptable. Upon Contract award, the Contractor shall provide faithful performance and payment Bonds, each in a sum equal to the Contract Price. All Bonds must be issued by a California admitted Surety insurer using the forms set forth in the Contract Documents, or in any other form approved by the City Attorney. Failure to enter into the Contract with the City, including the submission of all required Bonds and insurance coverage, within fifteen (15) Days after the date of the mailing of written notice of contract award to the Bidder, shall subject the Bid security to forfeiture to the extent provided by law.
PROJECT ADDRESS: 245 West Foothill Boulevard

Project Location Map
HEARING DATE AND TIME: Wednesday April 9 2025 at 7:30 PM
HEARING DATE AND TIME: Wednesday, April 9, 2025 at 7:30 PM
HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. April 9, 2025
LICENSES - Each Bidder shall possess a valid Class “A” (General Engineering) Contractor’s license issued by the California State Contractors License Board at the time of the Bid submission. The successful Contractor will be required to obtain a current City business license.
If you challenge this application 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 Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your
RETENTION SUBSTITUTION - Five percent (5%) of any progress payment will be withheld as retention. In accordance with Public Contract Code Section 22300, and at the request and expense of the Contractor, securities equivalent to the amount withheld may be deposited with the City or with a State or federally chartered bank as escrow agent, which shall then pay such moneys to the Contractor. Upon satisfactory completion of the Project, the securities shall be returned to the Contractor. Alternatively, the Contractor may request that the city make payments of earned retentions directly to an escrow agent at the Contractor’s expense. No such substitutions shall be accepted until all related documents are approved by the City Attorney.
LIQUIDATED DAMAGES - Liquidated damages shall accrue in the amount of $2,500.00 for each Day that Work remains incomplete beyond the Project completion deadline specified in the Contract Documents.
BIDDING PROCESS - The City reserves the right to reject any Bid or all Bids, and to waive any irregularities or informalities in any Bid or in the bidding, as deemed to be in its best interest.
/s/ Alice D. Atkins, MMC, City Clerk
Publish Thursday, March 20 and March 27, 2025 MONROVIA WEEKLY
NOTICE OF PUBLIC HEARING
MONROVIA PLANNING COMMISSION
This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code:
APPLICATION: Conditional Use Permit (CUP20250003)
REQUEST: Applicant is requesting a Conditional Use Permit (CUP) to establish a new outpatient physical therapy center (Casa Colina Healthcare) within an existing commercial building. The project also includes reconfiguration of the on-site parking lot and associated landscaping improvements. The property is located in the NC (Neighborhood Commercial) zone.
Additional information regarding this request may be found on the City’s website at https://www.monroviaca. gov/projectsunderreview
ENVIRONMENTAL DETERMINATION: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 1, which consists of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on April 9, 2025.
If you challenge this application 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 Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@monroviaca. gov.
The Staff Report for this project will be available online after 4:00 p.m. on Thursday, April 3, 2025, at the following hyperlink: https:// www.monroviaca.gov/your-government/boards-and-commissions/ planning-commission/agendas-minutes
Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565.
Brenda Quezada, Planning Technician
Publish March 27, 2025 MONROVIA WEEKLY
NOTICE OF PUBLIC HEARING
MONROVIA PLANNING COMMISSION
This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code:
APPLICATION: Conditional Use Permit (CUP20250002)
REQUEST: Applicant is requesting a Conditional Use Permit (CUP) for a State Alcohol Beverage Control (ABC) Type 41 license to allow the incidental sale and on-site service of beer and wine for on-site consumption at an existing sit-down restaurant, Szechuan Garden. The property is located in the NC (Neighborhood Commercial) zone.
Additional information regarding this request may be found on the City’s website at https://www.monroviaca. gov/projectsunderreview
ENVIRONMENTAL
DETERMINATION: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 1, which consists of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of
Project Location Map
This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 1, which consists of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use.
existing or former use.
LEGALS
PROPERTY OWNER: Power 2626 LLC
TO: All Interested Parties
APPLICANT: Liping Liao for Szechuan Garden
Liping Liao for Szechuan Garden
ADDRESS: 931 West Duarte Road
PROJECT ADDRESS: 931 West Duarte Road

AND TIME: Wednesday, April 9, 2025 at 7:30 PM
HEARING DATE AND TIME: Wednesday, April 9, 2025 at 7:30 PM
ENVIRONMENTAL DOCUMENTATION: Article 19. Categorical Exemptions – Class 32, Section 15332 (In-Fill Development Projects) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended.
PLACE OF HEARING: The City Council will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for the following date, time, and location:
Dates: Wednesday, April 9, 2025
Time: 7:00 p.m.
Place: El Monte City Hall East –Council Chambers 11333 Valley Boulevard, El Monte, California
Members of the public wishing to observe the meeting may do so in one of the following ways:
FROM: City of El Monte Planning Division
PROJECT LOCATION: 11462 Lee Lane / APN: 8567-023-048
APPLICATION: Minor Use Permit (MUP) No. 09-2024
REQUEST: The Applicant is requesting approval to establish a parking lot on an existing 5,625 SF vacant lot to exclusively serve the adjacent commercial property at 3551 Peck Road. The subject property is located within the C-3 zone. The MUP request is made pursuant to Chapter 17.123 (Conditional and Minor Use Permits) of the El Monte Municipal Code (EMMC).
PROPERTY OWNER: SLSD Inc. (Vincent Tsoi)
APPLICANT: EM Lee Holdings (Cindi Luu)
ENVIRONMENTAL DOCUMENTATION: Article 19. Categorical Exemptions – Class 11, Section 15311 (Accessory Structures) in accordance with the requirements of the California Environmental Quality Act of 1970 and the CEQA Guidelines, as amended.
HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
(1) Turn your TV to Channel 3; (2) City’s website at http://www.elmonteca.gov/378/CouncilMeeting-Videos; or (3) In Person
PLACE OF HEARING: Pursuant to State Law, the Zoning Review Committee will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for:
Date: Tuesday, April 8, 2025
Time: 6:00 p.m.
COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on April 9, 2025
Persons wishing to offer public comment for this meeting may do so in one of the following ways:
this application in court, you may be limited to raising only those issues you or someone the public hearing described in this notice, or in written correspondence delivered to the at, or prior to, the public hearing. This application will not alter the zoning status of your
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on April 9, 2025.
If you challenge this application 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 Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@monroviaca. gov.
The Staff Report for this project will be available online after 4:00 p.m. on Wednesday, April 3, 2025, at the following hyperlink: https:// www.monroviaca.gov/your-government/boards-and-commissions/ planning-commission/agendas-minutes
Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565.
Brenda Quezada, Planning Technician
Published March 27,2025 MONROVIA WEEKLY
EL Monte City Notices
CITY OF EL MONTE CITY COUNCIL NOTICE OF PUBLIC HEARING
Hablamos Español favor de hablar con Jeni Colon (626) 258-8626
TO: All Interested Parties
FROM: City of El Monte Planning Division
PROJECT LOCATION: 3248 Santa Anita Avenue (APNs: 8580-018-027, 8580-018-028, 8580-018-029)
APPLICATIONS: Appeal of Planning Commission Decision
REQUEST: A public hearing to consider an appeal of the Planning Commission’s decision to deny Design Review (DR) No. 06-2024 and Conditional Use Permit (CUP) No. 10-2024 for the proposed demolition of an existing 2,494 square foot (SF) commercial structure and a request to construct a new 3,614± SF drive-through restaurant operated by “McDonald’s” that will consist of a double-lane drive-through on an approximately 32,324± SF property. The property is located in the C-2 (Neighborhood Commercial) zone. This request is made pursuant to Section 17.10.100 (Ability to Appeal) of the El Monte Municipal Code (EMMC).
APPLICANT: Bickel Group Architecture / Elena Mashin
(1) By directly addressing the City Council in person at the time(s) allotted on the agenda for such comment. Persons wishing to address the City Council in person are asked to fill-out a blue speaker card providing their name and indicating the specific agenda item(s) they wish to comment on or if they wish to speak during the portion of the agenda designated for comment on non-agendized matters. Speaker cards should be handed to City staff) before the City Council’s approval of the agenda, if possible. The City Council shall be under no obligation to recognize a speaker who submits a speaker card on a particular agenda item after the City Council has completed its handling of the agenda item and has moved on to the next item of business on the agenda. As members of the public are now free to attend City Council meetings in person, the City Council will no longer receive public comment by telephone.
(2) E-mail – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 12:00 pm on April 9, 2025.
The staff report on this matter will be available before the City Council meeting on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/AgendaCenter/ or by e-mailing selias@elmonteca.gov.
Americans With Disabilities Act: In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.
Persons wishing to comment on the proposed application may do so orally at the public hearing or in writing prior to the meeting date and must be received by 12:00 pm the day of the meeting. Written comments shall be sent to Sandra Elias; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at selias@elmonteca.gov. If you challenge the decision of the City Council, 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 Council at, or prior to, the public hearing. For further information regarding this application please contact Sandra Elias, City Planner at selias@elmonteca.gov Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
Published and mailed on: Thursday, March 27, 2025
Gabriel Ramirez, City Clerk
Publish march 27, 2025
EL MONTE EXAMINER
CITY OF EL MONTE ZONING REVIEW COMMITTEE
NOTICE OF PUBLIC HEARING
Hablamos Español favor de hablar con Jeni Colon (626) 258-8626
Place: El Monte City Hall City Hall East – Council Chambers 11333 Valley Boulevard El Monte, CA 91731
Members of the public wishing to observe the meeting may do so by attending the meeting in person at the City’s Council Chambers.
Members of the public wishing to make public comment may do so in one of the following ways:
(1) In person by attending the public hearing at the date, time, and place specified above; or
(2) E-mail – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 3:00 pm on April 8, 2025.
The staff report on this matter will be available on or about April 3, 2025, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/276/Zoning-Review-Committee or by e-mailing wweisberg@elmonteca.gov.
Americans With Disabilities Act: In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.
Persons wishing to comment on the environmental documentation or proposed application may do so in in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Whitney Weisberg; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at wweisberg@elmonteca.gov. If you challenge the decision of the City Zoning Review Committee, 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 Zoning Review Committee at, or prior to, the public hearing.
For further information regarding this application please contact Whitney Weisberg at (626) 258-8808. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
PUBLISHED DATE: Thursday, March 27, 2025, by Laura MacMorran, AICP, Zoning Review Committee Secretary
Publish March 27, 2025 EL MONTE EXAMINER
CITY OF EL MONTE ZONING REVIEW COMMITTEE
NOTICE OF PUBLIC HEARING
Hablamos Español favor de hablar con Jeni Colon (626) 258-8626
TO: All Interested Parties
FROM: City of El Monte Planning Division
Project Location Map
APPLICATION: Minor Use Permit (MUP) No. 08-2024
REQUEST: The Applicant is requesting approval to construct a residential addition of 439 sq. ft. to an existing 448 sq. ft. dwelling and another residential addition of 457 sq. ft. to an existing 912 sq. ft. dwelling on a nonconforming parcel. The subject property is 19,020 sq. ft., contains three dwellings totaling 2,560 square feet, and is located within the R-1B zone. The subject property is considered nonconforming because it exceeds the maximum residential density. The MUP request is made pursuant to Chapter 17.123 (Conditional and Minor Use Permits) of the El Monte Municipal Code (EMMC).
PROPERTY OWNER: Junlian Zhang
APPLICANT: Junlian Zhang
ENVIRONMENTAL DOCUMENTATION: Article 19. Categorical Exemptions – Class 1, Section 15301 (Existing Facilities) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended.
PLACE OF HEARING: Pursuant to State Law, the Zoning Review Committee will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for:
Date: Tuesday, April 8, 2025
Time: 6:00 p.m.
Place: El Monte City Hall City Hall East – Council Chambers 11333 Valley Boulevard El Monte, CA 91731
Members of the public wishing to observe the meeting may do so by attending the meeting in person at the City’s Council Chambers.
Members of the public wishing to make public comment may do so in one of the following ways:
(1) In person by attending the public hearing at the date, time, and place specified above; or
(2) E-mail – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 3:00 pm on April 8, 2025.
The staff report on this matter will be available on or about April 3, 2025, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/276/Zoning-Review-Committee or by e-mailing wweisberg@elmonteca.gov.
Americans With Disabilities Act: In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.
Persons wishing to comment on the environmental documentation or proposed application may do so in in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Whitney Weisberg; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at wweisberg@elmonteca.gov. If you challenge the decision of the City Zoning Review Committee, 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 Zoning Review Committee at, or prior to, the public hearing.
For further information regarding this application please contact Whitney Weisberg at (626) 258-8808. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
PUBLISHED DATE: Thursday, March 27, 2025, by Laura MacMorran, AICP, Zoning Review Committee Secretary
Publish March 27, 2025 EL MONTE EXAMINER
Rosemead City Notices
NOTICE OF PUBLIC HEARING BEFORE THE PLANNING COMMISSION OF THE CITY OF ROSEMEAD ON APRIL 7, 2025
NOTICE IS HEREBY GIVEN that the Rosemead Planning Commission will conduct a public hearing on Monday, April 7, 2025, at 7:00 PM, at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead. Remote public comments will be received by calling (626) 569-2100 or via email at publiccomment@cityofrosemead.org by 5:00 p.m. on April 7, 2025. A live phone call option may also be requested by calling the number provided above. All comments are public record and will be recorded in the official record of the City. If
you have a request for an accommodation under the ADA, please contact Ericka Hernandez, City Clerk, at (626) 569-2100.
CASE NO.: CONDITIONAL USE PERMIT 24-04 – Xiuru Dougherty has submitted a Conditional Use Permit application, requesting to establish a massage services use within a 1,016 square foot vacant unit. The subject site is located at 8632 E. Valley Boulevard, Unit C (Manor Plaza) (APN: 5390-001-058) in the Medium Commercial Zone with Design and Freeway Corridor Mixed-Use Development –Block Overlays (C-3/D-O/FCMU-B). Per Rosemead Municipal Code Table 17.16.020.1, approval of a Conditional Use Permit is required to establish a massage services use within the Medium Commercial (C-3) zone.
ENVIRONMENTAL DETERMINATION: Section 15301 of the California Environmental Quality Act (CEQA) guidelines exempts projects consisting of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use. Accordingly, CUP 24-04 is classified as a Class 1 Categorical Exemption, pursuant to Section 15301 of the CEQA guidelines.
Pursuant to Government Code Section 65009 (b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing.
For further details on this proposal, please contact Candice (Yuxin) Jiang, Assistant Planner at (626) 569-2252 or yjiang@cityofrosemead.org. In addition, the Planning Commission Agenda and Staff Report will be available on the City’s website under “City Calendar” (www.cityofrosemead.org) at least 72 hours in advance of the public hearing. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.
Notice and Publication Date: March 27, 2025
ROSEMEAD READER
NOTICE OF PUBLIC HEARING BEFORE THE PLANNING COMMISSION OF THE CITY OF ROSEMEAD ON APRIL 7, 2025
NOTICE IS HEREBY GIVEN that the Rosemead Planning Commission will conduct a public hearing on Monday, April 7, 2025, at 7:00 PM, at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead. Remote public comments will be received by calling (626) 569-2100 or via email at publiccomment@cityofrosemead.org by 5:00 p.m. on April 7, 2025. A live phone call option may also be requested by calling the number provided above. All comments are public record and will be recorded in the official record of the City. If you have a request for an accommodation under the ADA, please contact Ericka Hernandez, City Clerk, at (626) 569-2100.
CASE NO.: CONDITIONAL USE PERMIT 24-04 – Xiuru Dougherty has submitted a Conditional Use Permit application, requesting to establish a massage services use within a 1,016 square foot vacant unit. The subject site is located at 8632 E. Valley Boulevard, Unit C (Manor Plaza) (APN: 5390-001-058) in the Medium Commercial Zone with Design and Freeway Corridor Mixed-Use Development –Block Overlays (C-3/D-O/FCMU-B). Per Rosemead Municipal Code Table 17.16.020.1, approval of a Conditional Use Permit is required to establish a massage services use within the Medium Commercial (C-3) zone.
ENVIRONMENTAL DETERMINATION: Section 15301 of the California Environmental Quality Act (CEQA) guidelines exempts projects consisting of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use. Accordingly, CUP 24-04 is classified as a Class 1 Categorical Exemption, pursuant to Section 15301 of the CEQA guidelines.
Pursuant to Government Code Section 65009 (b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing.
For further details on this proposal, please contact Candice (Yuxin) Jiang, Assistant Planner at (626) 569-2252 or yjiang@cityofrosemead.org. In addition, the Planning Commission Agenda and Staff Report will be available on the City’s website under “City Calendar” (www.cityofrosemead.org) at least 72 hours in advance of the public hearing. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.
Notice and Publication Date: March 27, 2025
ROSEMEAD READER
Probates Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALLEN H. LASKO CASE NO. 25STPB00077
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ALLEN H. LASKO.
A PETITION FOR PROBATE has been filed by RUTH JAINESE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that RUTH JAINESE 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: 04/23/25 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
ZACHARIAS N. TRIPODES - SBN 311595 LAGERLOF, LLP 155 N LAKE AVE FLR 11 PASADENA CA 91101
Telephone (626) 793-9400 BSC 226564 3/20, 3/24, 3/27/25 CNS-3905845# MONROVIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LILY YING CASE NO. 25STPB02802
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LILY YING.
A PETITION FOR PROBATE has been filed by FLORENCE PHOON in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that FLORENCE PHOON 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: 04/18/25 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012-3117
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
RICHARD L. CHINEN - SBN 105407, BARBARO, CHINEN, PITZER & DUKE LLP 301 E COLORADO BLVD STE 700 PASADENA CA 91101
Telephone (626) 793-5196 3/20, 3/24, 3/27/25 CNS-3906111# ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LUCIA LARA CASE NO. 25STPB02586
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LUCIA LARA.
A PETITION FOR PROBATE has been filed by GLENN LARA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that GLENN LARA 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: 04/07/25 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under sec-
tion 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
BYRON R. LANE - SBN 132625 LANE LAW GROUP, INC.
28924 S. WESTERN AVE. STE 206 RANCHO PALOS VERDES CA 90275
Telephone (310) 521-5300 3/20, 3/24, 3/27/25 CNS-3906277# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
RAUL GUILLEN, JR. CASE NO. 24STPB03866
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RAUL GUILLEN, JR.
A PETITION FOR PROBATE has been filed by JEROME GUILLEN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JEROME GUILLEN 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: 04/10/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1)four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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
C.TRACY KAYSER - SBN 230022
KAYSER LAW GROUP, APC 1407 N. BATAVIA ST., SUITE 103 ORANGE CA 92867
Telephone (714) 984-2004
BSC 226583
3/20, 3/24, 3/27/25
CNS-3906597#
EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
WILLIAM PERRON
CASE NO. 25STPB01321
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM PERRON.
A PETITION FOR PROBATE has been filed by JOHN PERRON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOHN PERRON 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: 04/04/25 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1)four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
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 EMANUEL THOMAS, ESQ. - SBN 311906 THE THOMAS FIRM 4017 LONG BEACH BLVD. LONG BEACH CA 90807
Telephone (562) 349-0700 3/20, 3/24, 3/27/25 CNS-3906610# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF Cecilia Salmeron Carranza, aka Cecilia S. Carranza, aka Cecilia Carranza Case No. 25STPB02923
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Cecilia Salmeron Carranza, aka Cecilia S. Carranza, aka Cecilia Carranza
A PETITION FOR PROBATE has been filed by William C. Hayman in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that William C. Hayman be appointed as personal representative to administer the estate of the dece-dent.
THE PETITION requests authority to administer the estate under the Independent Administration of Es-tates 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 re-quired 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 April 15, 2025 at 8:30 AM 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 con-tingent 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 mail-ing 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 inter-ested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner:
William C. Hayman P.O Box 2683 Rocklin, Ca 95677
916.257.6356
March 24, 27, 31, 2025 SAN GABRIEL SUN
NOTICE OF PETITION TO ADMINISTER ESTATE OF HARUKO WAKITA
Case No. 25STPB02994
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HARUKO WAKITA
A PETITION FOR PROBATE has been filed by Makiko Wakita in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Makiko Wakita be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on April 16, 2025 at 8:30 AM in Dept. No. 67 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:
SONJA M PANAJOTOVIC ESQ SBN 217278
PANAJOTOVIC LAW APC 1615 S CREST DR LOS ANGELES CA 90035 CN115327 WAKITA
Mar 27,31, Apr 3, 2025
TEMPLE CITY TRIBUNE
NOTICE OF PETITION TO ADMINISTER ESTATE OF JENNIFER LYNN MILLER
Case No. 25STPB02789
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JENNIFER LYNN MILLER
A PETITION FOR PROBATE has been filed by Michelle Berteig in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Michelle Berteig be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on April 11, 2025 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1)four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: TIFFANY MORGAN ESQ SBN 222390 TIFFANY MORGAN LAW 519 S FIRST AVE CN115335 MILLER Mar 27,31, Apr 3, 2025 MONROVIA WEEKLY
divided distribution, the Notice of Online Public Auction of Tax-Defaulted Property Subject to the Tax Collector’s Power to Sell in and for the County of Los Angeles, State of California, to various newspapers of general circulation published in the County. A portion of the list appears in each of such newspapers.
Notice of Online Public Auction Tax-Defaulted Property Subject to the Tax Collector’s Power to Sell (Sale No. 2025A)
Whereas, on Tuesday, January 7, 2025, the Board of Supervisors of the County of Los Angeles, State of California, directed the County of Los Angeles Treasurer and Tax Collector (TTC), to sell certain taxdefaulted properties at the online public auction.
The TTC does hereby give public notice, that unless said properties are redeemed, prior to the close of business on Friday, April 18, 2025, at 5:00 p.m. Pacific Time, the last business day prior to the first day of the online public auction, TTC will offer for sale and sell said properties on Saturday, April 19, 2025, beginning at 3:00 p.m. Pacific Time, through Tuesday, April 22, 2025, at 12:00 p.m. Pacific Time, to the highest bidder, for not less than the minimum bid, at the online public auction at www.govease.com/los-angeles.
The minimum bid for each parcel is the total amount necessary to redeem, plus costs, as required by R&TC Section 3698.5.
If a property does not sell during the online public auction, the right of redemption will revive and remain until Friday, June 6, 2025, at 5:00 p.m. Pacific Time.
The TTC will re-offer any properties that did not sell or were not redeemed prior to Friday, June 6, 2025, at 5:00 p.m. Pacific Time, for sale at the online public auction at www.govease.com/los-angeles beginning Saturday, June 7, 2025, at 3:00 p.m. Pacific Time, through Tuesday, June 10, 2025, at 12:00 p.m. Pacific Time.
Information regarding this sale is available at ttc.lacounty.gov. Bidders are required to preregister at www.govease.com/ los-angeles and submit a deposit of 10 percent of the spend limit that is set by each registered bidder. Bid deposits must be in the form of a wire transfer, cashier’s check or bank-issued money order at the time of registration. Registration will begin on Friday, March 14, 2025, at 8:00 a.m. Pacific Time and end on Tuesday, April 15, 2025, at 5:00 p.m. Pacific Time.
Pursuant to R&TC Section 3692.3, TTC sells all property ``as is`` and the County and its employees are not liable for any known or unknown conditions of the properties, including, but not limited to, errors in the records of the Office of the Assessor (Assessor) pertaining to improvement of the property.
If TTC sells a property, parties of interest, as defined by R&TC Section 4675, have a right to file a claim with the County for any proceeds from the sale, which are in excess of the liens and costs required to be paid from the proceeds. If there are any excess proceeds after the application of the minimum bid, TTC will send notice to all parties of interest, pursuant to State law.
Please direct requests for information concerning redemption of tax-defaulted property to the Treasurer and Tax Collector, at 225 North Hill Street, Room 130, Los Angeles, California 90012. Phone calls can be directed to (213) 9742045, Monday through Friday, 8:00 a.m. to 5:00 p.m. Pacific Time. TTC’s website is located at ttc.lacounty.gov and emails can be directed to auction@ttc.lacounty.gov.
Pursuant to Revenue and Taxation Code (R&TC) Sections 3702, 3381, and 3382, the LosAngeles County Treasurer and Tax Collector (TTC) is publishing in divided distribution,the Notice of Online Public Auction of Tax-Defaulted Property Subject to the Tax Collector's Power to Sell in and for the at the Office of the Assessor located at 500 West Temple Street, Room 225, Los Angeles, California 90012, or at assessor.lacounty.gov.
The Assessor’s Identification Number (AIN) in this publication refers to the Assessor’s Map Book, the Map Page, and the individual Parcel Number on the Map Page. If a change in the AIN occurred, the publication will show both prior and current AINs. An explanation of the parcel numbering system and the referenced maps are available at the Office of the Assessor located at 500 West Temple Street, Room 225, Los Angeles, California 90012, or at assessor.lacounty.gov.
I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on February 27,2025.
I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on February 27, 2025.

ELIZABETH BUENROSTRO GINSBERG Treasurer and Tax Collector County of Los Angeles State of California
The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows:
PATRICIA L HIGGINS TRUST LOCATION CITY-GLENDALE $2,531.00 3838 AIN 5654-024-019

The minimum bid for each parcel is the total amount necessary to redeem, plus costs, as required by R&TC Section 3698.5.
If a property does not sell during the online public auction, the right of redemption will revive and remain until Friday, June 6, 2025, at 5:00 p.m. Pacific Time. The TTC will re-offer any properties that did not sell or were not redeemed prior to Friday, June 6, 2025, at 5:00 p.m. Pacific Time, for sale at the online public auction at www.govease.com/los-angeles beginning Saturday, June 7, 2025, at 3:00 p.m. Pacific Time, through Tuesday, June 10, 2025, at 12:00 p.m. Pacific Time. Information regarding this sale is available at ttc.lacounty.gov. Bidders are required to pre-register at www.govease.com/ los-angeles and submit a deposit of 10 percent of the spend limit that is set by each registered bidder. Bid deposits must be in the form of a wire transfer, cashier’s check or bank-issued money order at the time of registration. Registration will begin on Friday, March 14, 2025, at 8:00 a.m. Pacific Time and end on Tuesday, April 15, 2025, at 5:00 p.m. Pacific Time.
Pursuant to R&TC Section 3692.3, TTC sells all property ``as is`` and the County and its employees are not liable for any known or unknown conditions of the properties, including, but not limited to, errors in the records of the Office of the Assessor (Assessor) pertaining to improvement of the property.
ANDREW D AND CAO, KATIE T LOCATION CITY-LA CANADA-F $12,373.00 05 Mar 13,20,27, 2025
If TTC sells a property, parties of interest, as defined by R&TC Section 4675, have a right to file a claim with the County for any proceeds from the sale, which are in excess of the liens and costs required to be paid from the proceeds. If there are any excess proceeds after the application of the minimum bid, TTC will send notice to all parties of interest, pursuant to State law. Please direct requests for information concerning redemption of tax-defaulted property to the Treasurer and Tax Collector, at 225 North Hill Street, Room 130, Los Angeles, California 90012. Phone calls can be directed to (213) 974-

BASTRMAJYAN, GEVORK LOCATION CITY-GLENDALE $3,502.00 3839 AIN 5654-024-020
BASTRMAJYAN, GEVORK LOCATION CITY-GLENDALE $3,490.00
PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE (SALE NO. 2025A) 3858 AIN 5780-023-043 MADDOCK, GORDON H TR G H MADDOCK TRUST LOCATION ARCADIA-2011 G.O

3840 AIN 5654-025-030 GARCIA, VICTOR M LOCATION CITY-GLENDALE $3,030.00
3841 AIN 5659-007-001 JUAREZ, ISABEL LOCATIONCITY-GLENDALE $2,679.00
$4,445.00 4526 AIN 5772-015-012 ZHANG, XINWEN LOCATION ARCADIA-2011 G.O $107,379.00 CN114564 506 Mar 13,20,27, 2025 ARCADIA WEEKLY
3842 AIN 5662-020-019 AVETISOVA, KRISTINA LOCATION CITY-GLENDALE $5,024.00
3843 AIN 5662-020-020 AVETISOVA, KRISTINA LOCATION CITY-GLENDALE $1,617.00
3844 AIN 5665-017-028 SEWER, IHSAN M AND ROSEMOND SEWER, NATALIE A AND ROSEMOND,MARIE
prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025043468 NEW FILING.
The following person(s) is (are) doing business as Altadena Seed Library, 37 Auburn Ave #8, Sierra Madre, CA 91024. 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: Nina Raj, 1946 Glen Avenue, Pasadena, Ca 91103 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025043475 NEW FILING.
The following person(s) is (are) doing business as ADVANCED DAMAGE APPRAISERS, 7142 Asman Ave, 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 March 2012. Signed: MICHAEL KVASHIS, 7142 Asman Ave, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025043351 NEW FILING.
The following person(s) is (are) doing business as Plum Bee Sewer & Drains, 18563 9th St, Bloomington, CA 92316. 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). Jose Rogel, 18563 9th St, Bloomington, CA 92316 (2). Jose Amilcar Palma, 9375 Fern St, South El Monte, Ca 91733 (General Partner). The statement was filed with the County Clerk of Los Angeles on March 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 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025042482
NEW FILING.
The following person(s) is (are) doing business as EYE FOR EYE PRODUCTION, 300 W Valley Blvd 1706, Alhambra, CA 91803. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Cherry Rong Zeng Ma, 300 W Valley Blvd 1706, Alhambra, CA 91803 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025043098 NEW FILING. The following person(s) is (are) doing business as Comfort nest remodeling, 582 W Stocker St 10, Glendale, CA 91202. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Romik Shahbazyan, 582 W Stocker St 10, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025038426
NEW FILING.
The following person(s) is (are) doing business as Slice of Heaven, 11536 Ridgegate Dr, Whittier, CA 90601. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Maya Gomez, 11536 Ridgegate Dr, Whittier, CA 90601 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025030144 NEW FILING.
The following person(s) is (are) doing business as Pristine Building Services, 100 Horseshoe Circle, West Covina, CA 91791. 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: Ashley Nicole Kerr, 100 Horseshoe Circle, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on February 12, 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 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025018236 NEW FILING.
The following person(s) is (are) doing business as The Songwriter Fund, 16027 Ventura Boulevard Suite 301, Encino, CA 91436. 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: The SONA Foundation (CA-4858466, 16027 Ventura Boulevard Suite 301, Encino, CA 91436; Mark Pariser, Treasurer. 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
LEGALS
under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025041971
NEW FILING.
The following person(s) is (are) doing business as TAURUS SECURITY PROCESS SERVICE, 2741 Via Paseo # 15, Montebello, CA 90640. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: MICHAEL ALDAPA, 2741 Via Paseo # 15, Montebello, CA 90640 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025037317 NEW FILING.
The following person(s) is (are) doing business as McCann Contracting, 1601 Walker Street First Floor, Cypress, CA 90630. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Lisa Marie Gottis, 1601 Walker Street First Floor, Cypress, CA 90630 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025044397 NEW FILING.
The following person(s) is (are) doing business as (1). Diamond Wish (2). DiamondStuds.com , 550 South Hill Street Suite 1095, Los Angeles, CA 90013. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2013. Signed: Ishaan International Inc (CA-3517655, 550 South Hill Street Suite 1095, Los Angeles, CA 90013; Alok Zaveri, Vice president. The statement was filed with the County Clerk of Los Angeles on March 4, 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 03/06/2025, 03/13/2025, 03/20/2025, 03/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045180 NEW FILING.
The following person(s) is (are) doing business as (1). KBD Construction (2). Original Armenian (3). My phone vault (4). KBD (5). Altadena Demolition (6). Altadena Engineers (7). Altadena Co , 10968 Russett Ave, Sunland, CA 91040. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2006. Signed: Kevork Douzadjian, 10968 Russett Ave, Sunland, CA 91040 (Owner). The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 034512 NEW FILING.
The following person(s) is (are) doing business as Case management construction and Staffing service, 433 S westmoreland Ave Apt 112, 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 August 2010. Signed: Aurora Rodriguez, 433 S westmoreland Ave Apt 112, Los Angeles, CA 90020 (Owner). The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 034501 NEW FILING.
The following person(s) is (are) doing business as Dick Wagner Dyno Service, 4139 Redondo Beach Blvd, Lawndale, CA 90260. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2002.
Signed: Reid Allen Jones, 4139 Redondo Beach Blvd, Lawndale, CA 90260 (Owner). The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 034521 NEW FILING.
The following person(s) is (are) doing business as Downtown Flowers Net, 505 S Flower St Lecel B, Los Angeles, CA 90071. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2006. Signed: Gabriel Soto Para, 505 S Flower St Lecel B, Los Angeles, CA 90071 (Owner). The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
045503 NEW FILING.
The following person(s) is (are) doing business as Earthing Massage, 220 N Maclay Ave Ste 1, San Fernando, CA 91340. 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: Londy Abu Perusquia, 5000 Whitsett Ave #201, Valley Village, Ca 91607 (Owner). The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 034517 NEW FILING.
The following person(s) is (are) doing business as Gledhall I, 3186 Sunset Hill Blvd, Thousand Oaks, CA 91362. 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). Earl Lyons, 3186 Sunset Hill Blvd, Thousand Oaks, CA 91362 (2). Richard P Stevens II, 3186 Sunset Hill Blvd, Thousand Oaks, CA 91362 (General Partner). The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 034509 NEW FILING. The following person(s) is (are) doing business as Hunters Roofing, 18328 Eddy St, 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: D.M. Hunter Enterprises, Inc (CA-2383806, 18328 Eddy St, Northridge, CA 91325; Douglas Michael Hunter, President (President). The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025027450 NEW FILING.
The following person(s) is (are) doing business as Shiromaru Yakitori, 1001 W Beverly Blvd, Montebello, CA 90640. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Shiromaru LLC (CA-333330647, 1001 W Beverly Blvd, Montebello, CA 90640; Sean Lee, President. The statement was filed with the County Clerk of Los Angeles on February 11, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025046855 NEW FILING. The following person(s) is (are) doing business as Grip Homes, 920 Tularosa Drive, Los Angeles, CA 90026. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Sunah Biltsted, 920 Tularosa Drive, Los Angeles, CA
90026 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045000 NEW FILING. The following person(s) is (are) doing business as Adapt Productions, 18043 Burbank Blvd, Encino, CA 91316. 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: Common Sense Media LLC (CA-202101211308, 18043 Burbank Blvd, Encino, CA 91316; Thomas Howard, Managing Partner. The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025035044 NEW FILING. The following person(s) is (are) doing business as Mirandan, 429 E Grinnell Dr, 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: Ruba Griffith, 429 E Grinnell Dr, Burbank, CA 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on February 20, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045798 NEW FILING. The following person(s) is (are) doing business as Code Glam, 11850 Skylark Circle #3101, Whittier, CA 90606. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Adriana Christina Millan, 11850 Skylark Circle #3101, Whittier, CA 90606 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025044142 NEW FILING. The following person(s) is (are) doing business as NARB CONSTRUCTION, 1122 ELM AVE APT 105, Glendale, CA 91201. 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: Narbeh Avanessian, 1122 ELM AVE APT 105, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on March 4, 2025. NOTICE: This fictitious
date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025048695 NEW FILING.
The following person(s) is (are) doing business as El Gallo Bakery, 4546 E Cesar E Chavez Ave, Los Angeles, CA 90022. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: ElGB, Inc (CA-2265115, 4546 E Cesar E Chavez Ave, Los Angeles, CA 90022; Jesus Gabriel Huerta, president. The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045780 NEW FILING. The following person(s) is (are) doing business as GEORGE INDUSTRIES, 2125 Lemon Street, Alhambra, CA 91830. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1957. Signed: George Industries, Inc. (CA-345028, 2125 Lemon Street, Alhambra, CA 91830; Patrick Golling, President. The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025042224 NEW FILING. The following person(s) is (are) doing business as Sunflower Post Production, 6239 Beck Ave 301, North Hollywood, CA 91606. 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: Ocilia Newby, 6239 Beck Ave 301, North Hollywood, CA 91606 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025046715 NEW FILING.
The following person(s) is (are) doing business as Old Brand New ; Old Brand New Apparel, 985 Mayo St, Los Angeles, CA 90042. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Total Sales Inc (CA-3392782, 985 Mayo St, Los Angeles, CA 90042; joshua rodner, president. The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045071 NEW FILING. The following person(s) is (are) doing business as King Massage, 14157 Lambert Road Unit AB, Whittier, CA 90605. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Baoshu Xie, 14157 Lambert Road Unit AB, Whittier, CA 90605 (Owner). The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025047686 NEW FILING.
The following person(s) is (are) doing business as The Hand Laundry & Drycleaners, 606 S Lake Ave, Pasadena, CA 91106. This business is conducted by a limited liabilty partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: French Hand Cleaners, LP (CA-3897507, 606 S Lake Ave, Pasadena, CA 91106; Cira Flores, General partner. The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 046206 FIRST FILING. The following person(s) is (are) doing business as Genki Dental, 157 N Garfield Ave, Alhambra, CA 91801. 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: Nonaka Dental Corporation (CA-333074528, 157 N Garfield Ave, Alhambra, CA 91801; Anna Nonaka, President. The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025033598 NEW FILING. The following person(s) is (are) doing business as FRAGOZA & SONS TRUCKING INC, 5921 Brayton Ave, Long Beach, CA 90805. 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: FRAGOZA & SONS TRUCKING INC (CA-A3654515, 5921 Brayton Ave, Long Beach, CA 90805; ESTEBAN FRAGOZA JR, President. The statement was filed with the County Clerk of Los Angeles on February 18, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTTIOUS BUSINESS NAME STATEMENT FILE NO. 2025031723 NEW FILING.
The following person(s) is (are) doing business as (1). Quality Notary Services (2). Fancy’s Arts & Crafts , 2222 Huntington Dr apt 76, 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: VHS PS5 LLC (CA202565210241, 2222 Huntington Dr 76, Duarte, CA 91010; Victor Sanchez, CEO. The statement was filed with the County Clerk of Los Angeles on February 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025046949 NEW FILING.
The following person(s) is (are) doing business as ALKAS Solutions, 2088 S Atlantic Blvd Suite 281, Monterey Park, CA 91754. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2011. Signed: Adrian Guerrero, 2088 S Atlantic Blvd Suite 281, Monterey Park, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025046953 NEW FILING.
The following person(s) is (are) doing business as ACG Digital Media, 2088 S Atlantic Blvd Suite 281, Monterey Park, CA 91754. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2015. Signed: Adrian Guerrero, 2088 S Atlantic Blvd Suite 281, Monterey Park, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025048188 NEW FILING. The following person(s) is (are) doing business as Thirty34 Ready Mix, 250 W. Verdugo Ave. Apt K, Burbank, CA 91502. 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 March 2025. Signed: Thirty34 Ready Mix (CA-20210410244, 250 W. Verdugo Ave. Apt K, Burbank, CA 91502; Raquel Dominguez, manager. The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025044388 NEW FILING. The following person(s) is (are) doing business as Raquel Dominguez The Bookkeeper, 250 W. Verdugo Ave. Apt K, Burbank, CA 91502. 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: Raquel Dominguez, 250 W. Verdugo Ave. Apt K, Burbank, CA 91502 (Owner). The statement was filed with the County Clerk of Los Angeles on March 4, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025024486
NEW FILING.
The following person(s) is (are) doing business as (1). B-Side Los Angeles (2). B-Side LA (3). Eyes Down Los Angeles (4). Eyes Down LA (5). Bside Events , 4162 Via Mira Monte, Calabasas, CA 91301. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2021. Signed: (1). Stephen Huckins, 6803 Tomy Lee Traol, Tallahassee, Fl 32309 (2). Murad rezian, 8822 Willis Ave, Unit 4, Panorama City, Ca 91402. Stephen Huckins (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
046140 FIRST FILING.
The following person(s) is (are) doing business as CANDY COMPOSER, 1120 San Rafael Ave Apt A, Glendale, CA 91202. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025.
Signed: Candace Emberley, 1120 San Rafael Ave Apt A, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025047610
NEW FILING.
The following person(s) is (are) doing business as Audio Bible Daily, 14140 Mulberry Dr, Whittier, CA 90605. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025.
Signed: Carlos Alberto Acosta, 14140 Mulberry Dr, Whittier, CA
90605 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045103
NEW FILING.
The following person(s) is (are) doing business as M C Trading, 401 E 11th St Unit 101, Los Angeles, CA 90015. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2015. Signed: CongMing Yu, 825 Euclid Ave, San Gabriel, Ca 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025044950 NEW FILING.
The following person(s) is (are) doing business as Linewerks Supply Co., 860 Hallwood 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 February 2025. Signed: Edgar Llanos, 860 Hallwood Ave, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025046935 NEW FILING.
The following person(s) is (are) doing business as Sol Healing Therapy, 6737 Bright Ave 211, Whittier, CA 90601. 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: Barbara Angela Guerrero, 347 S. Gerhart Ave, East Los Angeles, Ca 90022(Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025033775 NEW FILING.
The following person(s) is (are) doing business as Brothers BBQ, 18888 Labin Ct Ste 105, Rowland Heights, CA 91748. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Lucky BBQ Inc (CA6217409, 18888 Labin Ct Ste 105, Rowland Heights, CA 91748; Zhuo Zhi Huang, President (Owner). The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025023702 NEW FILING. The following person(s) is (are) doing business as OMG Cookies, 2610 Lincoln Lane, Palmdale, CA 93551. 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: Jerry Milling III, 2610 Lincoln Lane, Palmdale, CA 93551 (Owner). The statement was filed with the County Clerk of Los Angeles on February 5, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the
of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025046805 NEW FILING. The following person(s) is (are) doing business as ZONFAIR.COM, 15080 Desman Rd, La Mirada, CA 90638. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: 2WORLD GROUP INC (CA-C4292044, 15080 Desman Rd, La Mirada, CA 90638; DUC MAI, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025046663 NEW FILING. The following person(s) is (are) doing business as La Trinidad UMC, 3565 1st Street, Los Angeles, CA 90063. 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: Primera Iglesia Metodista ‘La Trinidad’ Incorporated. (CA-356474, 3565 1st Street, Los Angeles, CA 90063; Phillip Valdes, CEO. The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
LAFD does controlled burn in Pacoima after fireworks explosion
By Joe Taglieri joet@beaconmedianews.com
Firefighters conducted a controlled burn of a residence in Pacoima into the early morning hours Saturday following a large explosion that resulted from suspected illegal fireworks manufacturing.
Los Angeles Mayor Karen Bass LAPD Chief Jim McDonnell were on the scene Friday evening near 13556 Remington St., near the Golden State (5) Freeway and Terra Bella Street, where a massive explosion Thursday critically injured a man in his 20s who suffered first-degree burns over 50% of his body.
Investigators discovered chemicals used to make fireworks, some of which would react explosively to water, prompting the decision to do a controlled burn, McDonnell told reporters.
"All other options have been examined," Bass said of the controlled burn. "Public safety leaders have made clear that it is unsafe to enter
the property because of the unstable and dangerous materials inside. It is also unsafe to transport these materials elsewhere in the city due to the risk it would pose to all Angelenos."
Authorities evacuated 63 homes near the controlled burn, but some residents chose to remain in their homes, Los Angeles Fire Department Assistant Chief Guy Tomlinson told KTLA.
The evacuated homes were located between Laurel Canyon Boulevard, Terra Bella Street, the 5 Freeway and Pierce Street.
An evacuation shelter was established at the Ritchie Valens Recreation Center, 10736 Laurel Canyon Blvd. The number of people evacuated was unavailable, and as of Saturday morning residents were still not allowed back into their homes.
"This is a dangerous situation, and all members
of the public should avoid in or around this area until this situation is resolved," McDonnell said. "Anyone who interferes with this operation will be subject to arrest."
Most people who evacuated were allowed to return Saturday starting at 5 p.m. with the exception of those who live on Remick Street between Gain Street and Remington, the LAPD announced on X.
Prior to the controlled burn, LAFD crews covered buildings in the area with protective thermal gel. A metal chain-link fence was set up to contain airborne debris from landing on buildings or people, according to published reports.
McDonnell said a bomb squad investigation found chemical powders, containers and other materials affiliated with pyrotechnics, which was evidence of illegal fireworks production.

render this explosive device safe; we are going to use fire in a slow, methodic burn to alleviate that threat."
"This house is essentially a bomb," ATF Special Agent in Charge Kenneth told reporters. "We are basically notifying the public to
Firefighters responded at approximately 9 a.m. Thursday to the Remington Street home where they reported a partial collapse of the structure, LAFD spokeswoman Lyndsey Lantz
reported.
Initially more than two dozen homes were evacuated, and four dogs at the property were found safe. City officials have also requested that the Environmental Protection Agency measure the air and water quality as the operation continues, CBS 2 reported.



The U.S. Bureau of Alcohol, Tobacco, Firearms and Explosives is leading a criminal investigation into the explosion, McDonnell said.
Firefighters inspect a Pacoima home that blew up because of suspected illegal fireworks manufacturing. | Photo courtesy of the Los Angeles Fire Department/Facebook
LA County health officer orders dust control for fire debris removal
By Joe Taglieri joet@beaconmedianews.com
LosAngelesCounty
Health Officer Muntu Davis issued an updated order on dust control for property owners in the Palisades and Eaton burn who are not eligible for the government-run debris removal program, the Department of Public Health announced Monday.
The order provides guidelines on dust reduction for residents who are using private contractors to remove, transport and dispose of fire debris that resulted from the deadly January wildfires that scorched over 27,000 acres and destroyed or damaged more than 18,000 structures.
Property owners or their contractors must adhere to the following dust control measures, which "are essential to protect the health and wellbeing of those involved in fire debris removal and residents in surrounding areas," according to a health department statement.
Generaldustcontrol measures
Water and/or an approved dust palliative must be used at each fire-affected property to prevent dust nuisances.
Before removal work, all areas covered in ash and debris are required to be "prewatered using a fine spray nozzle to prevent splashing," officials said.
Transporting fire debris
All fire debris must be moved to an approved landfill in a way that prevents dust from escaping.
Debris loads, including concrete and metal, must be watered and covered with a tarp.
Ash and loose fire debris must be fully encapsulated with 10-mil plastic sheeting before loading and transport. A "mil" equates to a one-thousand of an inch and measures thickness. Plastic sheeting ranges from 1 to 100 mils.
End-of-day protocol
Any fire debris that remains at the end of each workday "must be consolidated, sufficiently wetted and/ or covered" to stop contaminated dust from migrating off-site.
Watering dry soil areas
To reduce dust emissions, all visibly dry, disturbed areas of surface soil must be watered during debris removal work.
'Trackout'prevention and cleanup
"Property owners or contractors must prevent dirt, dust, or debris from being tracked out onto public or private roads," health officials said. If "trackout" happens, crews must clean up the area immediately, especially at entrances and exits to the worksite.
All visible trackout must be removed from the site by the end of every workday.

Cleanup techniques that comply with the health order include "adequate wetting before or during the cleanup by either misting and manually sweeping or using a rotary brush or broom," officials said. "The use of blower devices or dry rotary brushes/ brooms to remove trackout is strictly prohibited."

It was unclear what penalties may apply for violations of the health officer's order.
Public Health Department officials did not immediately respond to a request for comment.
Additional guidance and information about dust-mitigation requirements is online at publichealth.lacounty.gov/ media/Wildfire.


A worker sprays water on the ground to keep ash out of the air as machines remove fire debris.
| Photo courtesy of USACE HQ/X
this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025042991 NEW FILING.
The following person(s) is (are) doing business as NOLA CHILL, 877 West El Repetto Dr, Monterey Park, CA 91754. 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: Haseem Parker, 877 West El Repetto Dr B67, Monterey Park, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 043452 FIRST FILING.
The following person(s) is (are) doing business as Clair Value, 4830 White Oak Ridge Rd, McEwen, TN 37101. 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: Jessica Brown, 4830 White Oak Ridge Rd, McEwen, TN 37101. The statement was filed with the County Clerk of Humphreys on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025046447
NEW FILING.
The following person(s) is (are) doing business as ALEX MONTES HANDYMAN SERVICES, 4909 Fortin St, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: ALEJANDRO MONTES SANCHEZ, 4909 Fortin St, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025025299 NEW FILING. The following person(s) is (are) doing business as (1). Freedom Martial Arts and Fitness (2). Freedom Martial Arts (3). Freedom Karate (4). Freedom Kickboxing (5). Freedom Fitness (6). Rock Steady Boxing (7). Rock Steady Boxing Los Angeles (8). Rock Steady Boxing Freedom Martial Arts and Fitness , 5607 Huntington Dr N, Los Angeles, CA 90032. 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: Freedom Martial Arts and Fitness, Inc. (CAC4278296, 5607 Huntington Dr N, Los Angeles, CA 90032; Adam N.Parth, CEO. The statement was filed with the County Clerk of Los Angeles on February 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025031017 NEW FILING. The following person(s) is (are) doing business as GFS CONSTRUCTION, 1242 W Masline St, Covina, CA 91722. 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: GERARDO FLORES-SAUCEDO, 1242 W Masline St, Covina, CA 91722 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045891 NEW FILING.
The following person(s) is (are) doing business as Simplified Shipping, 175 E. Eldridge St, 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 March 2025. Signed: John Rios, 175 E. Eldridge St, Long Beach, CA 90807 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025046327 NEW FILING.
The following person(s) is (are) doing business as GlowCart, 13525 Fairfield Dr., Corona, CA 92883. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Mercis Ramirez, 13525 Fairfield Dr., Corona, CA 92883 (Owner). The statement was filed with the County Clerk of Riverside on March 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 03/13/2025, 03/20/2025, 03/27/2025, 04/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025055217 NEW FILING. The following person(s) is (are) doing business as Reliable Construction Services, 2340 E Larkwood St, 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 March 2025. Signed: Reliable Dry Guys, Inc (CA-4851387, 2340 E Larkwood St, West Covina, CA 91791; Erik Jaramillo Moreno, Ceo. The statement was filed with the County Clerk of Los Angeles on March 18, 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
LEGALS
business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025044395 NEW FILING.
The following person(s) is (are) doing business as PANERO’S BAKERY, 12100 Valley Blvd, El Monte, CA 91732. 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: horacio sanchez, 12100 Valley Blvd, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on March 4, 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025039109 NEW FILING.
The following person(s) is (are) doing business as “RPV”
ROMANTICOS PASTELES
VERDES DEL PERU., 1312 E Harvard Street Unit C, Glendale, CA 91205. 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: Gustavo Adolfo Mendez, 1312 E Harvard Street Unit C, Glendale, CA 91205 (Owner). The statement was filed with the County Clerk of Los Angeles on February 25, 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025054463
NEW FILING.
The following person(s) is (are) doing business as (1). Hi-Quality Construction (2). Hi-Quality Drywall & Restoration , 2021 E Gladstone St Suite P, Glendora, CA 91740. 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: Hi-Quality Interiors, Inc. (CA-3959135, 2021 E Gladstone St Suite P, Glendora, CA 91740; David Perez, President. The statement was filed with the County Clerk of Los Angeles on March 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025052896 NEW FILING. The following person(s) is (are) doing business as (1). MON FLORAL STUDIO (2). MORNING BREEZE STUDIO (3). MORNING BREEZE FLORAL , 2064 Clover Dr, 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 March 2025. Signed: MORNING BREEZE FLORAL LLC (CA-B20250019744, 2064 Clover Dr, Monterey Park, CA 91755; MONIKA ISAHAKYAN, CEO. The statement was filed with the County Clerk of Los Angeles on March 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025042914 FIRST FILING.
The following person(s) is (are) doing business as (1). Spectrum cuttz (2). Spectrum artistic cuttz , 13752 Cordary Ave, Hawthorne, CA 90250. 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: Sebeko Reid, 13752 Cordary Ave, Hawthorne, CA 90250 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025039402 NEW FILING.
The following person(s) is (are) doing business as MARISCOS PUERTO ESCONDIDO, 3740 Whittier Blvd, Los Angeles, CA 90023. 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: MBEFORE40 (CA-5793689, 3740 Whittier Blvd, Los Angeles, CA 90023; PAOLA RAMIREZ, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 25, 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025031990 NEW FILING.
The following person(s) is (are) doing business as Crusade Consulting, 3158 Los Olivos Lane, La Crescenta, CA 91214. 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: MARIE MALAKIAN, 3158 Los Olivos Lane, La Crescenta, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025048771 NEW FILING.
The following person(s) is (are) doing business as Mr. Fixit, 834 W Walnut Ave, 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 March 2025. Signed: Angel Mendoza, 834 W Walnut Ave, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on March 11, 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025053661 NEW FILING.
The following person(s) is (are) doing business as Sassi Rebel, 1974 E Lynwood Dr #3B, San Bernardino, CA 92404. 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: Celes Harvey, 1974 E Lynwood Dr #3B, San Bernardino, CA 92404 (Owner). The statement was filed with the County Clerk of San Bernardino on March 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025052099
NEW FILING.
The following person(s) is (are) doing business as St Stephen Missionary Baptist Church, 1720 Walnut Ave, La Puente, CA 91744. 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: St. Stephen Missionary Baptist Church (CA-595691, 1720 Walnut Ave, La Puente, CA 91744; Celes Harvey, Secretary. The statement was filed with the County Clerk of Los Angeles on March 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025048392 NEW FILING.
The following person(s) is (are) doing business as Chavez Lanscape & Maintenance, 4181 Harlan Ave, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jose M Chavez, 4181 Harlan Ave, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025052473
NEW FILING. The following person(s) is (are) doing business as Collaborative Kitchen, 201 E Newmark Ave, Monterey Park, CA 91755. 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: Shannon Ceniseroz, 201 E Newmark Ave, Monterey Park, CA 91755 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025047597 NEW FILING. The following person(s) is (are) doing business as CL Property Resouces, 655 N. Central Ave, 17th Floor, Glendale, CA 91203. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: CPA Search Inc (CA-2487556, 655 N. Central Ave, 17th Floor, Glendale, CA 91203; Viktor Luzar, CEO. The statement was filed with the County Clerk of Los Angeles on March 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025053043 NEW FILING. The following person(s) is (are) doing business as DocMoc, 117 S Louise St 313, Glendale, CA 91205. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: DocMoc, Inc. (CA-6597502, 117 S Louise St 313, Glendale, CA 91205; Tenny Baghdasari Chalian, CEO. The statement was filed with the County Clerk of Los Angeles on March 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025051093 NEW FILING. The following person(s) is (are) doing business as Magnum Motors, 632 Myrtle Street, Glendale, CA 91203. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2014. Signed: Jilbert Vartanian, 632 Myrtle Street, Glendale, CA 91203 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025052986 NEW FILING. The following person(s) is (are) doing business as Stark, 9200 W Sunset Blvd, Suite 170, West Hollywood, CA 90069. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Stark Naturopathic and Chiropractic for Good (CA-6587088, 1783 Flight Way, Tustin, Ca 92782; Justin Cheng, President. The statement was filed with the County Clerk of Los Angeles on March 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
the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045545 NEW FILING.
The following person(s) is (are) doing business as Domino’s Pizza #7774, 5024 Ball Rd, Cypress, CA 90630. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2013. Signed: Salmex Pizza, Inc. (CA-3564570, 103 Exchange Pl, Pomona, Ca 91768; Fernando Tapia, President. The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025049954 NEW FILING. The following person(s) is (are) doing business as AEROTOOLS, 13347 Kittridge St, Van nuys, CA 91401. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: KRISTINE MURAZYAN, 13347 Kittridge St, Van nuys, CA 91401 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045537 NEW FILING.
The following person(s) is (are) doing business as Domino’s Pizza #8564, 13297 South St, Cerritos, CA 90703. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2013. Signed: Salmex Pizza, Inc. (CA-3564570, 103 Exchange Pl, Pomona, Ca 91768; Fernando Tapia, President. The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025050908 NEW FILING.
The following person(s) is (are) doing business as G.S.L, 6620 riverside ave, Bell , CA 90201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025.
Signed: Giovanny Sergio Larios Cruz, 6620 riverside ave, Bell , CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025052420 NEW FILING.
The following person(s) is (are) doing business as Proven Pest Control, 948 Lewiston St, Duarte, CA 91010. 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: Julio F Ortiz Galindo, 948 Lewiston St, Duarte, CA 91010 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025050969 NEW FILING.
The following person(s) is (are) doing business as (1). SONORA SANTANERA NUEVA ESPANA (2). ORACLE LOAN PROCESSING (3). L.A. SONORA DINAMITA NUEVA ESPANA , 10208 Strong Avenue, Whittier, CA 90601. 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 LUIS MALDONADO, 10208 Strong Avenue, Whittier, CA 90601 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025040238 NEW FILING. The following person(s) is (are) doing business as Hype Addiction, 260 W 3rd St, Pomona, CA 91766. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: Tatsumi Curry Johnson, Po Box 4123, West Covina, Ca 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on February 26, 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 03/20/2025, 03/27/2025, 04/03/2025, 04/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 050244 NEW FILING. The following person(s) is (are) doing business as 1263 Ocean Blvd apartments, 2887 Stanbridge Ave, Long Beach, CA 90815. 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 2009. Signed: Shelton Properties, LLC (CA-200927810297, 2887 Stanbridge Ave, Long Beach, CA 90815; william T shelton, Managing Member. The statement was filed with the County Clerk of Los Angeles on March 12, 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.,
LEGALS
Business and Professional Code). Pub. Monrovia Weekly 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 050251 NEW FILING. The following person(s) is (are) doing business as (1). C & L Jumps (2). H & B Jumps & Moore , 1139 E 27th St, Los Angeles, CA 90011. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2006. Signed: Lowena Diane Hawes, 1139 E 27th St, Los Angeles, CA 90011 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025
050247 NEW FILING.
The following person(s) is (are) doing business as ETD Real Estate Services, 12201 Darby Ave, Northridge, CA 91326. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2002. Signed: Elias T Danho, 12201 Darby Ave, Northridge, CA 91326 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
050257 NEW FILING.
The following person(s) is (are) doing business as Exotic Landscape, 1342 Cloverglen Dr, La Puente, CA 91744. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2001. Signed: Danny M Phillips, 1342 Cloverglen Dr, La Puente, CA 91744 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 050253 NEW FILING.
The following person(s) is (are) doing business as Ministerio Internacional IBG, 2727 Durfee Ave, El Monte, CA 91732. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2019. Signed: Jesus Hernandez Aguilar, 2727 Durfee Ave, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
050241 NEW FILING.
The following person(s) is (are) doing business as Mr Rooter of Temecula Valley, 221 W Pomona Blvd, 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: Sebastian Waterworks, Inc (CA-2308841, 221 W Pomona Blvd, Monterey park, CA 91754; Eva Lorraine Diaz, President. The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 050261 NEW FILING. The following person(s) is (are) doing business as (1). Mr Rooter Plumbing (2). Mr Rooter of So. Gabriel Valley , 221 W Pomona Blvd, Monterey Park, CA 91754. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2003. Signed: Sebastian Waterworks, Inc (CA-2308841, 221 W Pomona Blvd, Monterey Park, CA 91754; Eva Lorraine Diaz, President. The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 050249 NEW FILING.
The following person(s) is (are) doing business as Sysnet Solutions, 1508 Midvale Ave, Los Angeles, CA 90024. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2005. Signed: Kourosh Ross Gordnia, Po Box 491387, Los Angeles, Ca 90049 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025033325 NEW FILING.
The following person(s) is (are) doing business as (1). TransAstra Corp (2). TransAstra Corporation , 13539 Desmond St, Pacoima, CA 91331. 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: Trans Astronautica Corporation (CA6218702, 13539 Desmond St, Pacoima, CA 91331; Alex Pilmer, CFO. The statement was filed with the County Clerk of Los Angeles on February 18, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025039609
NEW FILING.
The following person(s) is (are) doing business as CIB Collectables, 9340 Monte Puesto Dr, Whittier, CA 90603. 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: DIB Investments LLC (CA-200713510170, 9340 Monte Puesto Dr, Whittier, CA 90603; Isela Buenabad, Member. The statement was filed with the County Clerk of Los Angeles on February 26, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025054606
NEW FILING.
The following person(s) is (are) doing business as Diablo Industrial Services, 615 Claraday St Unit 1, 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: Michael Garcia, 615 Claraday St Unit 1, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on March 18, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025059432
NEW FILING.
The following person(s) is (are) doing business as KOWEN ATELIER, 733 W Naomi Ave N, Arcadia, CA 91007. 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: K MODA LLC (CA-B20250018363, 733 W Naomi Ave N, Arcadia, CA 91007; MISOOK KIM CHEONG, MEMBER. The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025059587
NEW FILING. The following person(s) is (are) doing business as Terra Travel & Tours Services, 15470 Moorpark St 6, Sherman Oaks, CA 91403. 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: Sandra Ventura, 15470 Moorpark St #6, Sherman Oaks, CA 91403 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025058999 FIRST FILING. The following person(s) is (are) doing business as Your Vitality Elevated, 1162 E 3rd St #4, Long Beach, CA 90802. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Hedy Madari, 1162 E 3rd St #4, Long Beach, CA 90802 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025055821 NEW FILING. The following person(s) is (are) doing business as The Wet Spot Car Wash, 16721 E Arrow Hwy, Azusa, CA 91702. 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: 365Mpak LLC (CAB20250006551, 16721 E Arrow Hwy, Azusa, CA 91702; Bradley Pak, Member. The statement was filed with the County Clerk of Los Angeles on March 19, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 057693 FIRST FILING. The following person(s) is (are) doing business as (1). TopCash4JunkCars (2). Car Donation , 146 Verdugo Ave, Glendora, CA 91741. 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: MVP Vehicle Solutions (CA-202463513725, 146 Verdugo Ave, Glendora, CA 91741; Thanh Pham, Member. The statement was filed with the County Clerk of Los Angeles on March 20, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025059238 NEW FILING. The following person(s) is (are) doing business as TurboVision Consulting, 4852 Ben Avenue, Valley Village, CA 916007. This business
law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025059868
NEW FILING.
The following person(s) is (are) doing business as Nahui Residence, 2819 Vineyard Ave, Los Angeles, CA 90016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Andrea Hilda Hernandez, 2819 Vineyard Ave, Los Angeles, CA 90016 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025057780 NEW FILING.
The following person(s) is (are) doing business as (1). Grace Studio (2). Grace Co. , 3795 La Crescenta Ave Unit #103, Glendale, CA 91208. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Lynette Nersisian, 3795 La Crescenta Ave Unit #103, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on March 20, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025059650 NEW FILING. The following person(s) is (are) doing business as Handcraft Bakes, 22036 Collins St Apt 310, Woodland Hills, CA Apt 310. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Fiorella Alvarado, 22036 Collins St Apt 310, Woodland Hills, CA Apt 310 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025059175 NEW FILING. The following person(s) is (are) doing business as SteelWood, 3475 E Del Mar Blvd, 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 March 2025. Signed: David Panosyan, 3475 E Del Mar Blvd, Pasadena, CA 91107 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025059090 NEW FILING.
The following person(s) is (are) doing business as Salvage, 1290 Selkirk 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 March 2025. Signed: Alberto Ramirez, 1290 Selkirk Ave, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025058717 NEW FILING.
The following person(s) is (are) doing business as Vogue Manor Apartments, 1275-1285 N San Gabriel Ave, Azusa, CA 91702. 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: Saijes Properties, LLC (CA-B20250005905, 3221 E. Los Cerillos Dr, West Covina, Ca 91791; Sarath Kamineni, Manager. The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025058319 NEW FILING. The following person(s) is (are) doing business as SpinZone, 1108 Diamond Ave, South Pasadena, CA 91030. 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: Make Warden, LLC (CA202565913911, 1108 Diamond Ave, South Pasadena, CA 91030; Mike Yuh Hsiang Chen, Managing Member. The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025058643 NEW FILING. The following person(s) is (are) doing business as GREEN PARK, 10750 WILSHIRE BLVD 1404, LOS ANGELES, CA 90024. This business is conducted by a copartners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). KT8 LLC, 10750 WILSHIRE BLVD 1404, LOS ANGELES, CA 90024 (2). KT9 LLC, 236 24TH STREET, SANTA MONINCA, CA 90402 (3). SEPCO LLC, 3827 S CARSON ST 2014, CARSON CITY, NV 89701. Darius Khakshouri (General Partner). The statement was filed with the County Clerk of Los Angeles on March 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
LEGALS
violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025056016 NEW FILING. The following person(s) is (are) doing business as NOR ABACA INC, 300 N Third St, Ste 209, Burbank, CA 91502. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2024. Signed: NOR ABACA INC (CA-6154196, 300 N Third St, Ste 209, Burbank, CA 91502; MARIAM L DAVTYAN, CEO. The statement was filed with the County Clerk of Los Angeles on March 19, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025056823 NEW FILING. The following person(s) is (are) doing business as Vistas Living, 4404 Riverside Drive Unit #D, Burbank, CA 91505. 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: Omar Alberto Barragan, 4404 Riverside Drive Unit #D, Burbank, CA 91505 (Owner). The statement was filed with the County Clerk of Los Angeles on March 19, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025038610
NEW FILING.
The following person(s) is (are) doing business as SimplyDesigned, 321 N Vista St, Los Angeles, CA 90036. 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: Rachel Field, 321 N Vista St, Los Angeles, CA 90036 (Owner). The statement was filed with the County Clerk of Los Angeles on February 25, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025046112 NEW FILING.
The following person(s) is (are) doing business as Lana Minas, 14622 Ventura Blvd Ste 102, PMB 5040, Sherman Oaks, CA 91403. 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: Lana Minassian, 14622 Ventura Blvd Ste 102, PMB 5040, Sherman Oaks, CA 91403 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025,
04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025058462
NEW FILING.
The following person(s) is (are) doing business as Clove Dental Santa Monica, 1418 7th St 101, Santa Monica, CA 90401. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Shalabh Puri DDS Inc. (CA-2453947, 1091 Corte Barroso, Camarillo, Ca 93010; Shalabh Puri, CEO. The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025057449 NEW FILING.
The following person(s) is (are) doing business as (1). Collaboration Coordinators Alliance (2). Collaboration Coordinators (3). American Institute of Mediation (4). AIM Institute (5). The Mediation Offices of Lee Jay Berman (6). Leadership Development Partners , 13082 Mindanao Way, Marina del Rey, CA 90292. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: The Mediation Alliance, Inc. (CA1892253, 13082 Mindanao Way, Marina del Rey, CA 90292; Lee Jay Berman, President. The statement was filed with the County Clerk of Los Angeles on March 20, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025058402 NEW FILING. The following person(s) is (are) doing business as (1). California Homes and Mortgage Loans (2). Steven Dinh Realty (3). Mr. Dinh Realtor , 21031 Ventura Blvd Ste 200, Woodland Hills, CA 91364. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Phuc Dinh, 21031 Ventura Blvd Ste 200, Woodland Hills, CA 91364 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025055160
NEW FILING.
The following person(s) is (are) doing business as MISTERDOUGH, 6631 Nagle Ave, Van Nuys, CA 91401. 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). ROLAND SARGSYAN, 6631 Nagle Ave, Van Nuys, CA 91401 (2). ANDRANIK DALDUMYAN, 6631 Nagle Ave, Van Nuys, CA 91401 (General Partner). The statement was filed with the County Clerk of Los Angeles on March 18, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025057995 NEW FILING.
The following person(s) is (are) doing business as Hotel Lexem- Newhall, 24219 Railroad Ave, NEWHALL, CA 91321. 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 March 2025. Signed: Sahil LLC (CA-201303510081, 24219 Railroad Ave, NEWHALL, CA 91321; Vimal Desai, Member. The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025039386 NEW FILING. The following person(s) is (are) doing business as (1). MF ART Studio (2). Michael Fan Art Studio (3). MF Print (4). Simple Concept By MF , 850 E Pepper Tree Dr, 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 February 2025. Signed: Michael Fan Studio LLC (CA202124910002, 850 E Pepper Tree Dr, Azusa, CA 91702; Michael Fan, President. The statement was filed with the County Clerk of Los Angeles on February 25, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025052548 NEW FILING. The following person(s) is (are) doing business as AXLE TRUCKING INSURANCE, 10159 Sunland Blvd, Sunland, CA 91040. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2024. Signed: AXLE TRUCKING INSURANCE SERVICES INC (CA-3630506, 10159 Sunland Blvd, Sunland, CA 91040; VAHAGN GEVORGYAN, CEO. The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025048418
NEW FILING.
The following person(s) is (are) doing business as (1). Trees and Sky (2). Bernal Designs , 626 W Olive Ave APT E, 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 March 2025. Signed: CYNTHIA BERNAL, 626 W Olive Ave APT E, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025055562 NEW FILING. The following person(s) is (are) doing business as JCJ Cleaning services, 11904 Bellflower Blvd Apt. B, Downey, CA 90242. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: Jose Carlos Perez Gomez, 11904 Bellflower Blvd Apt. B, Downey, CA 90242 (Owner). The statement was filed with the County Clerk of Los Angeles on March 18, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025054105 NEW FILING. The following person(s) is (are) doing business as (1). BANH MI & PHO M3J (2). BANH MI AND PHO M3J , 450 N Azusa Avenue #D, 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 March 2025. Signed: M3J EATERY INC (CA-B20250021689, 450 N Azusa Avenue #D, West Covina, CA 91791; NGOC CHI VONG, President. The statement was filed with the County Clerk of Los Angeles on March 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025057178 NEW FILING. The following person(s) is (are) doing business as ARTISTIC ART TEXTILES, 105 W La Sierra Dr, Arcadia, CA 91007. Mailing Address, 105 W La Sierra Dr, Arcadia, CA 91007. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Home Art Textiles (CA-6592473, 105 W La Sierra Dr, Arcadia, CA 91007; HUACHUN MAZ XUE, President. The statement was filed with the County Clerk of Los Angeles on March 20, 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 03/27/2025, 04/03/2025, 04/10/2025, 04/17/2025
Glendale City Notices
NOTICE OF PUBLIC MEETING
Notice is hereby given that a public meeting on an Amendment to the Schedule of Taxes, Fees and Charges for fiscal year 2026 will be held by the Pasadena City Council at the time and place listed below:
DATE: May 12, 2025
TIME: 6:00 P.M.
PLACE: City Hall, Council Chambers
100 N. Garfield Avenue, Room S-249 Pasadena, CA 91101
Please refer to the City Council agenda for instructions on how to view
a live stream of the meeting. The meeting agenda will be posted at: http://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 how to provide live public comment.
This Amendment increases certain taxes, fees, and charges, excluding New Year’s Day revenues and Admission Tax, listed on the Schedule of Taxes, Fees, and Charges (last adopted by the City Council on June 3, 2024) by the CPI (3.1094%) for Fiscal Year 2026 beginning July 1, 2025. This includes all taxes, licenses, and a number of certain permits which are billed or assessed and collected throughout the year when due. The estimated revenue increase to the General Fund is $160,300 and $272,400 to the Non-General Funds. The existing amount or rate and the proposed amount or rate and the associated activity are listed below, after the related notice of public hearing.
NOTICE OF PUBLIC HEARING
Notice is hereby given that a public hearing on an Amendment to Schedule of Taxes, Fees, and Charges for fiscal year 2026 will be held by the Pasadena City Council at the time and place listed below:
DATE: May 19, 2025
TIME: 6:00 P.M.
PLACE: City Hall, Council Chambers 100 N. Garfield Avenue, Room S-249 Pasadena, CA 91101
Please refer to the City Council agenda for instructions on how to view a live stream of the meeting. The meeting agenda will be posted at: http://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 how to provide live public comment.
This Amendment increases certain taxes, fees, and charges, excluding New Year’s Day revenues and Admission Tax, listed on the Schedule of Taxes, Fees, and Charges (last adopted by the City Council on June 3, 2024) by the CPI (3.1094%) for Fiscal Year 2026 beginning July 1, 2025. This includes all taxes, licenses, and a number of certain permits which are billed or assessed and collected throughout the year when due. The estimated revenue increase to the General Fund is $160,300 and $272,400 to the Non-General Funds. The existing amount or rate and the proposed amount or rate and the associated activity are listed as follows: 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.
Copies of the Schedule of Taxes, Fees and Charges, as well as supporting documentation, will be available on the City’s website https:// www.cityofpasadena.net/finance/general-fund/fees-tax-schedules/. Written comments may be sent to the Finance Director, at the Department of Finance, 3rd floor, 100 N. Garfield Ave., Pasadena, CA 91101, (626) 744-4355.
Date Published: Approved as to form: Al. Chief Assistant City Attorney 3/24/2025 Date
Financial Institutions (banks)100
Service Shop, Service Stations100 gal/1,000
Laundromat
Animal Kennel (shelter)100 gal/1,000
Nurseries/Greeneries25
Warehousing, Open Storage
(storage pace)
Indoor Theatre (movies)125
Bowling, Skating Facilities
Golf Course 100 gal/1,000
Mortuaries/Cemeteries100 gal/1,000 sq ft gross floor area
Schools:
Elementary or Jr. High10/ gal/student
High Schools 15/ gal/student Universities or Colleges20/ gal/student
College Dormitories 85/ gal/student
QUESTIONS OR COMMENTS: If you desire more information on the proposal, please contact the case planner Nikola Hlady in the Planning Division at NHlady@glendaleca. gov, or (818) 937-8161, or (818) 548-2140.
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
Starting a new business?
Guidelines, because the proposal is to construct a new accessory (appurtenant) structure, a fence and gates.
HEARING INFORMATION
The Planning Hearing Officer will conduct a public hearing in Room 105 of Municipal Services Building, 633 East Broadway, Glendale, on APRIL 9, 2025, at 9:30 a.m. or as soon thereafter as possible. The meeting will be in accord with the Glendale Municipal Code, Title 30, Chapter 30.43. The purpose of the meeting is to hear comments from the public with respect to zoning and environmental concerns.
The meeting can be viewed on Charter Cable Channel 6 or streamed online at: https://www. glendaleca.gov/government/departments/management-services/gtv6/live-video-stream. 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 www. glendaleca.gov/agendas
Pasadena City Notices
PUBLIC NOTICE OF THE AVAILABILITY FOR REVIEW OF THEPUBLIC HOUSING AGENCY (PHA) FIVE-YEAR PLAN (2025-2030) AND ANNUAL PLAN FOR FISCAL YEAR 2025 FOR THE CITY OF PASADENA HOUSING DEPARTMENT, AND NOTICE OF PUBLIC HEARING TO CONSIDER ITS APPROVAL.
The City of Pasadena Housing Department (“CoPHD”) announces that the Public Housing Agency (PHA) Five-Year Plan for 2025-2030 (“Five-Year Plan”) and 2025 Annual Plan (“2025 Annual Plan”) for the City of Pasadena will be considered at a public hearing on April 14, 2025, and is currently available for public review.
The Annual Plan and Five-Year Plan make up the PHA Plan. The Annual Plan is submitted each year as part of the Five-Year Plan. The Annual Plan describes CoPHD’s policies, procedures, and goals for the upcoming fiscal year.
The Five-Year Plan and 2025 Annual Plan is available for public review at the following location:
Housing Department:
100 N. Garfield Ave. Room N306
Office hours are: Monday & Tuesday between 8:00 a.m. - 1:00 p.m. Wednesday & Thursday between 12:00 p.m. - 5:00 p.m.
The Five-Year Plan and 2025 Annual Plan is also available to review online at the CoPHD’s official website, at https://www.cityofpasadena.net/housing/
The Five-Year Plan and 2025 Annual Plan will be considered by the City Council in a public hearing on April 14, 2025, and if adopted, will be submitted to the U.S. Department of Housing and Urban Development, shortly thereafter. During the meeting and prior to the close of the public hearing, members of the public may provide public comment.
The public hearing will be held at the following date and time: City Council - Public Hearing Monday, April 14, 2025, at 6:00 p.m.
Pasadena City Hall – City Council Chambers 100 N. Garfield Avenue Pasadena, CA 91109
In compliance with the Americans with Disabilities Act, Assistive Listening Devices are available at all City Council Meetings. Assistive Listening headphones and neckloops can be checked out at the desk of the Sergeant-at-Arms, located inside the City Council Chambers. To request meeting materials in alternative formats or other disability-related modifications or accommodations 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.
Language translation services are available for this meeting by calling (626)744-4124 at least 24 hours in advance.
Habra sen/icio de interpretacion disponible para estas juntas llamando al (626)744-4124 porlo menos con 24 horas de anticipacion. Meetings are broadcast live on cable Channel 3 and on the Internet at https://www.cityofpasadena.net/citvmanager/pasadena-media/ (Click on "Watch Now"). All interested persons are invited to participate in person or electronically by submitting comments to publiccomment@cityofpasadena.net prior to the start of the City Council meeting, or during the meeting and prior to the close of the public hearing; members of the public may submit up to 200 words to be read aloud, if so desired, at the following webpage: www.cityofpasadena.net/city-clerk/public-comment
MIGUEL MÁRQUEZ, City Manager P.O. Box 7115 Pasadena, CA 91109
Published March 27, 2025 PASADENA PRESS
Introduced by: Councilmember Hampton
ORDINANCE NO. 7444
AN INTERIM UNCODIFIED ORDINANCE OF THE CITY OF PASADENA AMENDING VARIOUS SECTIONS OF TITLE 17 (ZONING CODE) OF THE CITY OF PASADENA MUNICIPAL CODE TO SUSPEND AND MODIFY DEVELOPMENT STANDARDS AND PROCEDURES, AND TO EXTEND CERTAIN LAND USE RELATED DEADLINES FOR ENTITLEMENTS AND PERMITS UNDER TITLE 17 (ZONING CODE), TITLE 16 (SUBDIVISIONS) AND TITLE 14 (BUILDINGS AND CONSTRUCTION) OF THE MUNICIPAL CODE TO SIMPLIFY THE REBUILD PROCESS AFTER THE EATON FIRE
WHEREAS, windstorms of extraordinary magnitude and widespread fires began on January 7, 2025, which included dangerous gusts of wind of over 80 miles per hour and wind-driven and destructive wildfires including the Eaton Fire and the Palisades Fire; and
WHEREAS, these conditions caused extensive damage to residential and nonresidential structures, businesses and critical infrastructure in the City of Pasadena (“City”); and
WHEREAS, the Eaton Fire specifically destroyed 185 structures in the City, displacing Pasadena residents; and
WHEREAS, the combined fires in the County of Los Angeles (“County”) collectively burned over 47,900 acres, destroyed or damaged more than 16,250 structures, including homes, small businesses, and places of worship, with initial estimates placing this disaster among the most destructive in California history; and
WHEREAS, the fires displaced approximately 150,000 in the County; and
WHEREAS, on January 8, 2025, the Director of Disaster Emergency Services of the City proclaimed the existence of a local emergency; and
WHEREAS, on January 13, 2025, the City Council ratified that January 8, 2025 Declaration of Local Emergency – Windstorms and Fires, which shall be deemed to continue to exist until its termination is proclaimed by the City Council; and
WHEREAS, that Declaration of Local Emergency – Windstorms and Fires has not been terminated; and
WHEREAS, on January 15, 2025, the Health Officer for the City issued a declaration of local health emergency due to the potential public health impacts on the City by the windstorms and fires due to widespread damage to property, disruption of services, and potential immediate and long-term health risks to City residents, which was amended and renewed on March 3, 2025; and
WHEREAS, on February 13, 2025, the Governor issued Executive Order N-20-25, which acknowledged efforts and need to provide relief to impacted communities, protect survivors, to expedite and aid recovery efforts, to enable Los Angeles to build back quickly and safer and more resilient, and to avoid unreasonable delay in rebuilding homes; and
WHEREAS, City residents are in the process of preparing for rebuild, which includes removal of hazardous waste and other debris, and there is a need to streamline rebuilding requirements to avoid exacerbating the existing threat to public health, safety, or welfare caused by the destruction of the combined fires; and
WHEREAS, under Government Code Section 8634, during a local emergency, the City Council may promulgate orders and regulations necessary to provide for the protection of life and property; and
WHEREAS, under Government Code Section 65858, the City Council may adopt by a four-fifths vote an interim zoning ordinance to protect the public safety, health, and welfare without following the procedures otherwise required prior to the adoption of a zoning ordinance; and
WHEREAS, the City provided notice pursuant to Government Code Section 65090 and held a public hearing on February 24, 2025, regarding this proposed rebuild ordinance; and
WHEREAS, the City Council finds that there is a local emergency that requires the City Council to promulgate this ordinance to protect life and property, and there is a current and immediate threat to the public health, safety and welfare and that the approvals of certain entitlements required to comply with the Zoning Code threatens the public health, safety or welfare by unreasonably delaying the rebuilding of structures damaged by the fires.
NOW THEREFORE, the People of the City of Pasadena ordain as follows:
SECTION 1. This ordinance, due to its length and corresponding cost of publication, will be published by title and summary as permitted in Section 508 of the Pasadena City Charter. The approved summary of this ordinance is as follows:
LEGALS
“Summary
This proposed ordinance amends various sections of Title 17 (Zoning Code) of the Pasadena Municipal Code, to suspend and modify development standards and procedures, and to extend certain land use related deadlines for entitlements and permits granted under Title 14, Title 16 and Title 17 of the Municipal Code to simplify rebuilding for those affected by the Eaton Fire. This ordinance permits people to rebuild structures damaged and destroyed by the Eaton Fire without a City issued land use entitlement if the project is in a similar location, is no more than 10% larger than the original floor area or footprint or 200 square feet for certain projects, and is no more than 10% taller than the original height.
Ordinance No. 7444 shall take effect immediately upon publication.”
SECTION 2. Eligibility and Scope. The provisions of this ordinance shall apply to properties with structures that were red tagged by the Building Official due to the Eaton Fire (“Eligible Structures”), unless otherwise provided herein. The Director of Planning and Community Development shall determine whether a property is subject to this ordinance, and shall determine whether a project meets the requirements of this ordinance through plan check. Such determination may be based upon information provided by the applicant and other sources of information available to the City.
This ordinance modifies the requirements of the Zoning Code for Eligible Structures and projects and does not change the requirements for ineligible structures and projects except as expressly provided herein.
SECTION 3. Residential Zoning Districts (RS). The requirements of Pasadena Municipal Code, Title 17, Article 2, Chapter 17.22, RESIDENTIAL ZONING DISTRICTS, are hereby amended such that Eligible Structures in the RS district may be rebuilt without a City-issued land use entitlement if the rebuild meets the following amended requirements:
A. Location: Is located (i) in substantially the same location, or (ii) at a different location on the site provided either the relocation meets setback requirements or meets the nonconforming setback of the previous footprint without increasing the nonconformity with current development requirements.
B. Expansion: Does not exceed the previous footprint or floor area by more than 200 square feet or 10% of the previous footprint or floor area, whichever is greater. The added floor area is not subject to neighborhood compatibility review, but must meet setback requirements or meet the nonconforming setback of the previous footprint without increasing the nonconformity with current development requirements.
C. Height: Does not exceed the previous height by more than 10%.
The previous location, footprint, floor area and height shall be based off the condition of the Eligible Structure on January 6, 2025. Code requirements not specifically amended herein shall remain in effect and apply to these projects. In the event of an inconsistency between the requirements of this ordinance and the underlying code, this ordinance shall prevail.
SECTION 4. Residential Zoning Districts (RM). The requirements of Pasadena Municipal Code, Title 17, Article 2, Chapter 17.22, RESIDENTIAL ZONING DISTRICTS, are hereby amended such that Eligible Structures in the RM-16 and RM-32 districts may be rebuilt, without a City-issued land use entitlement, if the rebuild meets the following amended requirements:
A. Location: Is located (i) in substantially the same location, or (ii) at a different location on the site provided either the relocation meets setback requirements or meets the nonconforming setback of the previous footprint without increasing the nonconformity with current development requirements.
B. Expansion: Does not exceed the previous footprint or floor area by more than 10%, whichever is greater. The added floor area must meet setback requirements or meet the nonconforming setback of the previous footprint without increasing the nonconformity with current development requirements.
C. Height: Does not exceed the previous height by more than 10%.
The previous location, footprint, floor area and height shall be based off the condition of the Eligible Structure on January 6, 2025. Code requirements not specifically amended herein shall remain in effect and apply to these projects. In the event of an inconsistency between the requirements of this ordinance and the underlying code, this ordinance shall prevail.
SECTION 5. Special Purpose Zoning Districts. The requirements of Pasadena Municipal Code, Title 17, Article 2, Chapter 17.26, SPECIAL PURPOSE ZONING DISTRICTS, are hereby amended such that Eligible Structures in the PS, OS, and PD-17 districts may
be rebuilt without a City-issued land use entitlement if the rebuild meets the following amended requirements:
A. Location: Is located (i) in substantially the same location, or (ii) at a different location on the site provided either the relocation meets setback requirements or meets the nonconforming setback of the previous footprint without increasing the nonconformity with current development requirements.
B. Expansion: Does not exceed the previous footprint or floor area by more than 10%, whichever is greater. All added footprint and floor area must meet setback requirements or the setback of the previous footprint without increasing the nonconformity with current development requirements.
C. Height: Does not exceed the previous height by more than 10%.
The previous location, footprint, floor area and height shall be based off the condition of the Eligible Structure on January 6, 2025. Code requirements not specifically amended herein shall remain in effect and apply to these projects. In the event of an inconsistency between the requirements of this ordinance and the underlying code, this ordinance shall prevail.
SECTION 6. Hillside Overlay Districts. The requirements of Pasadena Municipal Code, Title 17, Article 2, Chapter 17.29, HILLSIDE OVERLAY DISTRICTS, are hereby amended such that Eligible Structures in the HD-1 overlay and HD overlay may be rebuilt without complying with HD-1 standards in Section 17.29.090 and without obtaining a City-issued land use entitlement if the rebuild meets the following amended requirements:
A. Location: Is located (i) in substantially the same location, or (ii) at a different location on the site provided either the relocation meets setback requirements or meets the nonconforming setback of the previous footprint without increasing the nonconformity with current development requirements.
B. Expansion: Does not exceed the previous footprint or floor area by more than 200 square feet or 10% of the previous footprint or floor area, whichever is greater. All added footprint and floor area must meet setback requirements or the setback of the previous footprint without increasing the nonconformity with current development requirements.
C. Height: Does not exceed the previous height by more than 10%.
D. Stories: Does not increase a one-story Eligible Structure to two-stories.
The previous location, footprint, floor area and height shall be based off the condition of the Eligible Structure on January 6, 2025. Code requirements not specifically amended herein shall remain in effect and apply to these projects. In the event of an inconsistency between the requirements of this ordinance and the underlying code, this ordinance shall prevail.
SECTION 7. Nonconforming Uses, Structures, and Lots. The requirements of Pasadena Municipal Code, Title 17, Article 7, Chapter 17.71, NONCONFORMING USES, STRUCTURES OR LOTS, are hereby amended as follows:
A. Rebuild. Nonconforming Eligible Structures may be rebuilt and the nonconforming use may continue without obtaining a City-issued land use entitlement if the rebuild meets the requirements for the applicable zoning district as provided in this ordinance except that any footprint or floor area expansion shall not exceed 10% of the previous footprint or floor area, whichever is greater, and all added footprint and floor area must meet setback requirements or the setback of the previous footprint without increasing the nonconformity with current development requirements.
A. Use May Resume. For projects to replace Eligible Structures in accordance with subsection (A) of this Section 7, Section 17.71.070(B)(2) suspended such that the use may resume under this ordinance even if more than 75 percent of the use or Eligible Structure was razed, and Section 17.71.060(B)(1)-(2) are suspended such that the use is not considered discontinued or moved. The nonconforming use may not change.
B. Issuance of Building Permit. For projects to replace Eligible Structures in accordance with subsection (A) of this Section 7, the requirements of Section 17.71.070(B)(3) and Section 17.71.090(B)(1)(d) are hereby amended so that the Eligible Structure may be rebuilt and resumed provided that a Building Permit for the reconstruction or repair is issued within 48 months after the date of destruction and construction is pursued diligently to completion.
C. Alternations and Enlargements. For projects to replace Eligible Structures in accordance with Subsection (A) of this Section 7, the requirements of Section 17.71.080(D)-(E) shall be amended to allow alteration and enlargement of a nonconforming structure without a variance or minor variance.
Code requirements not specifically amended herein shall remain in effect and apply to these projects. In the event of an inconsistency between the requirements of this ordinance and the underlying code, this ordinance shall prevail.
SECTION 8. Replacement Building Permit Requirements. For Eligible Structures, a building permit shall not be required before issuance of a demolition permit under Section 17.62.100.
SECTION 9. General Property Development and Use Standards. Projects to replace Eligible Structures without an entitlement in accordance with this ordinance are exempt from the applicability of Section 17.40.020.
SECTION 10. Permit Extensions. The following land use entitlements and other permits issued for any properties, shall be extended or eligible for extension as provided herein. The extension(s) shall run from the current expiration date of the issued entitlement or permit.
A. The following eligible land use entitlements and permits that were active on January 7, 2025, or approved while this ordinance is in effect, shall be automatically extended one time for a period of 12 months, which shall not be counted against the maximum extensions permitted under the Code:
i. Concept Design Review under Section 17.64.040.E.
ii.Final Design Review, Conditional Use Permit, Minor Conditional Use Permits, Administrative Conditional Use Permits, Master Plans, Expressive Use Permits, Variances, Minor Variances, Administrative Variances, Variances for Historic Resources, Modifications for Individuals with Disabilities, and Hillside Development Permits under Section 17.64.040.A.
iii. Planned Development Districts under Section 17.26.020.C
iv. Tentative Maps and Tentative Parcel Maps under Section 16.18.060
v.Vesting Tentative Maps under Section 16.22.070
B.Building Official permits issued under Section 14.040.020 that were active on or after January 7, 2024, until this ordinance expires, shall be automatically extended one time for a period of 12 months, which shall not be counted against the maximum extensions permitted under the Code.
C.Temporary Certificates of Occupancy issued under Section 14.040.020 that were active on or after January 7, 2024, until this ordinance expires, shall be subject to one 180day extension as follows, which shall not be counted against the maximum extensions permitted under the Code:
i. Temporary Certificates of Occupancy for schools, religious facilities, and daycare centers that have been directly impacted by the Eaton or Palisades fires shall be automatically extended one time by 180 days.
ii.Temporary Certificates of Occupancy for all other uses may be extended for an additional 180 days as approved by the Building Official in accordance with. Such extensions shall require an application to the Building Official.
SECTION 11. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published by title and summary.
SECTION 12. If any subsection, sentence, clause or phrase of this ordinance is for any reason held to be invalid or unconstitutional by a court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this ordinance. The City Council hereby declares that it would have adopted this section, and each and every subsection, sentence, clause and phrase thereof not declared invalid or unconstitutional, without regard to whether any portion of the ordinance would be subsequently declared invalid or unconstitutional.
SECTION 13. This ordinance shall take effect immediately upon publication, and shall remain in effect for a period of 45 days from the date of adoption. This ordinance may be extended by City Council.
Signed and approved this 24th day of March, 2025. Victor Gordo
Mayor of the City of Pasadena
I HEREBY CERTIFY that the foregoing ordinance was adopted by the City Council of the City of Pasadena at its meeting held this 24th day of March 2025, by the following vote:
AYES: Councilmembers Cole, Jones, Lyon, Madison, Masuda, Mayor Gordo
NOES: None
ABSENT: Councilmember Hampton, Vice Mayor Rivas
ABSTAIN: None
Date Published: March 27, 2025
Mark Jomsky City Clerk
Approved as to form:
Caroline Monroy Deputy City Attorney
Published March 27,2025 PASADENA PRESS
Introduced by Councilmember Hampton
ORDINANCE NO. 7445
AN UNCODIFIED ORDINANCE OF THE CITY OF PASADENA PROTECTING QUALIFYING INCOME ELIGIBLE TENANTS DIRECTLY FINANCIALLY IMPACTED BY THE EATON FIRE
WHEREAS, windstorms of extraordinary magnitude and widespread fires began on January 7, 2025, spreading quickly throughout the City of Pasadena and its surrounding communities (“Eaton Fire”); and
WHEREAS, on January 8, 2025, in response to the Eaton Fire, the City Manager of the City of Pasadena (“City”) declared a Local Emergency; and
WHEREAS, on January 13, 2025, the Pasadena City Council (“City Council”) ratified the Declaration of Local Emergency; and WHEREAS, the Eaton Fire burned more than 14,000 acres, destroyed approximately 9,400 structures, damaged over 1,000 structures, claimed 17 lives, and affected thousands of residents throughout the region, displacing numerous individuals from their homes; and
WHEREAS, the majority of the City’s residents are tenants; and WHEREAS, displaced households within the City and nearby communities add pressure to the rental housing market, and it is critical that the City protect residents from eviction and displacement; and WHEREAS, the tenants most in danger of eviction for nonpayment of rent in the wake of the Eaton Fire are those least able to weather the impact of job loss or reduction in income; and
WHEREAS, employees of businesses destroyed by the Eaton Fire, or those employed in homes destroyed by the Eaton Fire - including but not limited to, in-home childcare providers, housekeepers, landscapers, and home health aides/nurses, such as those providing dementia care - have lost part or all of their income; and
WHEREAS, the most common basis for eviction is nonpayment of rent; and
WHEREAS, the just cause eviction protections of Article XVIII of the City’s Charter, the Pasadena Fair and Equitable Housing Amendment (“Article XVIII”) do not extend to nonpayment of rent in the wake of a windstorm and fire event like the Eaton Fire, and do not apply to all residential rental units withing the City, as there are exemptions which place some tenants beyond the reach of Article XVIII; and
WHEREAS, Section 1820 of Article XVIII expressly reserves the power of City Council to “enact complimentary or non-conflicting ordinances or take other such actions within its powers, where such ordinances or actions are designed to comply with or further the terms and purposes of [the] Article.”; and
WHEREAS, part of the stated purpose of Article XVIII is to “promote neighborhood and community stability, healthy housing, and affordability for renters in Pasadena”; and
WHEREAS, on March 3, 2025, the Pasadena Rental Housing Board recommended that the City Council create an affirmative defense to eviction for tenants unable to pay rent due to the Eaton Fire; and
WHEREAS, on March 3, 2025, City Council directed staff to return with a draft affirmative defense to eviction for tenants unable to pay rent due to the Eaton Fire; and
WHEREAS, this Ordinance establishes a temporary, affirmative defense to an eviction proceeding or other action to recover possession of real property, and is therefore not a “general penal ordinance” as defined in Section 510 of the Pasadena City Charter, as it neither proscribes any activity nor sets punishment therefor; and
WHEREAS, protecting the City’s most vulnerable tenants in the wake of the Eaton Fire helps preserve the public health, order, and safety.
NOW, THEREFORE, The People of the City of Pasadena ordain as follows:
SECTION 1. This Ordinance, due to its length and corresponding cost of publication will be published by title and summary as permitted by Section 508 of the Pasadena City Charter. The approved summary of this Ordinance is as follows:
“Summary
Ordinance No. 7445, an uncodified ordinance, establishes a temporary, affirmative defense to eviction for non-payment of rent for income-eligible residential tenants who can prove a direct, financial impact from the Eaton Fire.
Ordinance No. 7445 shall take effect upon publication."
SECTION 2. The above recitals are true and correct and are a substantive part of this Ordinance.
SECTION 3. Definitions
For the purpose of this Ordinance, certain words and phrases are defined in this section, unless it is apparent from the context that a different meaning is intended:
A."Direct" means either:
1.Qualifying Tenant's place of employment or business was destroyed or rendered uninhabitable due to the Eaton Fire and resulted in actual loss of wages;
2. The economic impact of the Eaton Fire resulted in the layoff, reduction of work hours, or reduction in pay of the Qualifying Tenant by his or her employer; or
3. A loss of the Qualifying Tenant's clients who were located in the Eaton Fire impacted areas resulting in a loss of income to the Qualifying Tenant.
B."Financial Impact" means a Qualifying Tenant's loss of at least ten percent (10%) of their average monthly household income immediately preceding January 7, 2025, as may be established by pay stubs, payment receipts, letters from employers, or other evidence from the three months before January 2025. Income replaced through unemployment insurance, emergency benefits, or any other source shall be considered when calculating a Qualifying Tenant's Financial Impact.
C."Landlord" means an owner of real property for residential rental purposes.
D."Protection Time Period" means the time period between January 15, 2025, through July 31, 2025, as may be revised, renewed, or repealed by City Council, during which a Qualifying Tenant is unable to pay rent due to Direct Financial Impacts related to the Eaton Fire.
E."Qualifying Tenant" means a residential tenant who resides in a rental unit or rents a mobilehome from a mobilehome owner (collectively, "rental unit") who must:
1. Have resided in their rental unit since before January 7, 2025;
2. Be "Income Eligible," which means their 2024 household income was equal to or less than 150 percent of the Area Median Income as established pursuant to Section 8 of the United States Housing Act of 1937, or as otherwise defined in California Health and Safety Code section 50079.5; and
3.Have begun "Income Replacement Efforts," which means:
a. Enrolling in or applying for a relief program for the Eaton Fire;
b.Applying for unemployment benefits or other qualifying income assistance program; or
c.Actively seeking employment, including visiting or otherwise consulting with the Pasadena Community Job Center.
F. "Rent" or "Rental Debt" means and includes rent and any late charges, interest, or other fees owed for occupancy of rental unit.
G. Repayment Time Period" means the twelve (12) months following the expiration or termination of the Protection Time Period, in which a Qualifying Tenant must repay Rental Debt accrued during the Protection Time Period.
SECTION 4. Tenant Protections
A. Nonpayment of Rent. During the Protection Time Period and the Repayment Time Period, a Qualifying Tenant may assert an affirmative defense to an unlawful detainer action for nonpayment of Rent accrued during the Protection Time Period if the Qualifying Tenant:
1. Self-certifies in writing, under penalty of perjury, that they are unable to pay Rent due to Direct Financial Impacts related to the Eaton Fire, that they are Income Eligible, and that they have begun Income Replacement Efforts; and
2. Provides the aforementioned self-certification to the Landlord, or Landlord’s agent, within seven (7) days of each month their Rent is due, or within fourteen (14) days after this Ordinance going into effect for Rent due for the months of February 2025 and March 2025.
The Rent Stabilization Department will provide a self-certification form for optional use.
B. Repayment of Rent.
1. Repayment Time Period. Nothing in this Ordinance shall be construed as forgiving or relieving a Qualifying Tenant of their obligation to pay Rent. A Qualifying Tenant who was unable to pay Rent during the Protection Time Period, shall have up to twelve (12) months after the termination of the Protection Time Period to repay such Rental Debt.
2. Partial Payments and Payment Plans. Qualifying Tenants and Landlords are encouraged to agree on a payment plan during the Protection Time Period, and nothing herein shall be construed to prevent a Landlord from requesting and accepting partial Rent payments, or a Qualifying Tenant from making such payments, if the Qualifying Tenant is financially able to do so.
3. Failure to Pay Back Rent Not Ground for Eviction. A Qualifying Tenant may assert an affirmative defense to an unlawful detainer action brought on the ground of inability to pay back unpaid Rent during the Protection Time Period, under the terms of a payment plan, or during the Repayment Time Period. Any term in a payment plan that allows eviction due to the Qualifying Tenant's failure to comply with the terms of the payment plan is void as contrary to public policy.
4. Application of Rental Payment. A Qualifying Tenant may assert an affirmative defense to an unlawful detainer action brought on the ground of inability to pay Rent during the Protection Time Period or the Repayment Time Period if a Landlord applies a rental payment to any Rental Debt other than to the prospective month's Rent, or such other month’s Rent or Rental Debt that the Qualifying Tenant specifies, unless the Qualifying Tenant has agreed in writing to allow the payment to be otherwise applied. Nothing in this Ordinance shall be construed as preventing a Landlord from applying aid, such as Eaton Fire aid or governmental Rent relief payments made on behalf of Qualifying Tenants, to a Qualifying Tenant’s Rental Debt accrued during the Protection Time Period.
SECTION 5. Remedies
A. Affirmative Defense. Any protections provided under this Ordinance shall constitute an affirmative defense for a Qualifying Tenant in any unlawful detainer action brought pursuant to California Code of Civil Procedure section 1161, as amended, or Section 1806(a)(1) of Article XVIII, as applicable, and any other civil action seeking possession of a residential rental unit based on nonpayment during the Protection Time Period and the Repayment Time Period, or seeking repayment of Rental Debt during the Protection Time Period and the Repayment Time Period. The Qualifying Tenant shall have the burden to prove the factual basis of their affirmative defense, including the timeliness and merit of any self-certification of a Direct Financial Impact related to the Eaton Fire made pursuant to this Ordinance. Nothing in this Ordinance shall be construed to preclude a Landlord from filing an unlawful detainer action if a selfcertification is untimely or if the Landlord reasonably believes that a Qualifying Tenant’s self-certification is materially false, incorrect, or fraudulent. Said affirmative defenses shall survive the termination or expiration of this Ordinance.
B. Nonexclusive Remedies and Penalties. The remedies provided in this Ordinance are not exclusive, and nothing in this Ordinance shall preclude a Qualifying Tenant from seeking any other remedies or penalties available at law or in equity.
SECTION 6. Relation to Other Laws
This Ordinance shall not be read in any way to (a) adversely af-
LEGALS
fect and/orabrogate the rights of tenants under Article XVIII or state laws related to eviction; and/or (b) prohibit terminations of tenancy for just cause, as defined in Article XVIII and state law, respectively.
SECTION 7. Waiver Void.
Any waiver of rights under this Ordinance shall be void as contrary to public policy.
SECTION 8. The City Council hereby declares that, should any section, subsection paragraph, sentence, phrase, term or word of this Ordinance, hereby adopted, be declared for any reason to be unconstitutional or invalid, it is the intent of the City Council that it would have adopted all other portions of this Ordinance irrespective of any such portion declared invalid.
SECTION 9. The City Clerk shall certify the adoption of this Ordinance and shall cause this Ordinance to be published by title and summary.
SECTION 10. This Ordinance shall take effect upon publication. Except as otherwise indicated, all provisions stated herein shall apply commencing January 15, 2025, and shall remain in effect until July 31, 2025, unless extended or repealed by City Council. Signed and approved this 24th day of March, 2025.
_________________________________ Jessica Rivas Vice Mayor of the City of Pasadena
I HEREBY CERTIFY that the foregoing ordinance was adopted by the City Council of the City of Pasadena at its meeting held this 24th day of March, 2025, by the following vote:
AYES: Councilmembers Cole, Jones, Lyon, Madison, Masuda
NOES: None
ABSENT: Councilmember Hampton, Vice Mayor Rivas, Mayor Gordo
ABSTAIN: None
Date Published: March 27, 2025
Mark Jomsky, CMC City Clerk Approved as to form:
_______________________________
Michele Beal Bagneris
City Attorney / City Prosecutor
Published March 27,2025 PASADENA PRESS
Baldwin Park City Notices
CITY OF BALDWIN PARK NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN THAT a public hearing to consider the following case will be held at 7:00 p.m. by the Planning Commission of the City of Baldwin Park on Wednesday, April 9, 2025. The Council Chamber will be open to the public in accordance with health official’s recommendations. Live audio of the hearing will be available via YouTube by clicking on the YouTube icon located on the upper right-hand corner of the City of Baldwin Park Webpage www. BaldwinPark.com.
If you wish to comment on this agenda item, please provide a comment no later than 6:30 PM on April 9, 2025. Comments sent via email can be directed to pc-comments@baldwinparkca.gov. Comments made by phone can be given to the case planner whose contact information is provided at the end of the notice.
CASE NUMBER: Conditional Use Permit No. CP 25-02
ADDRESS: 15028 Ramona Blvd
REQUEST: A request for approval of a Conditional Use Permit to allow an Alcoholic Beverage Control (ABC) License Type 41 for on-sale of beer and wine in conjunction with an existing full-service restaurant (Califresh Grill) located in the Industrial Commercial (I-C) Zone, pursuant to Table 153.050.020 of the City’s Municipal Code. (Location: 15028 Ramona Blvd; Applicant: Califresh Grill; Case Number: CP 25-02).
CEQA: It has been determined that CP 25-02 will not have a significant impact upon the environment and is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 Class 1 (Existing Facilities) in that it consists of allowing an existing full-service restaurant to sell alcohol to dine-in patrons. Therefore, no further environmental analysis is required.
If in the future anyone wishes to challenge a decision of the Planning Commission in court, you may be limited to raising only those issues you or someone else raise at the public hearing described
above or in written correspondence delivered to the Planning Commission at, or prior to, the Public Hearing. Decisions on this matter will be final unless appealed within 10 days of the decision by any interested party.
If further information is desired on the above case, please contact Associate Planner Jesus Astorga-Rios of the Planning Division at (626) 960-4011 Ext.489 or jarios@baldwinparkca.gov and refer to the case number. If you are aware of someone who would be interested in becoming informed of the contemplated action, please pass this notice along as a community service. Para información en Español referente a este caso, favor de llamar al (626) 960-4011 Ext. 489.
Jesus Astorga-Rios Associate Planner
Publish March 27, 2025 BALDWIN PARK PRESS
CITY OF BALDWIN PARK NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN THAT a public hearing to consider the following case will be held at 7:00 p.m. by the Planning Commission of the City of Baldwin Park on Wednesday, April 9, 2025. The Council Chamber will be open to the public in accordance with health official’s recommendations. Live audio of the hearing will be available via YouTube by clicking on the YouTube icon located on the upper right-hand corner of the City of Baldwin Park Webpage www. BaldwinPark.com.
If you wish to comment on this agenda item, please provide a comment no later than 6:30 PM on April 9, 2025. Comments sent via email can be directed to pc-comments@baldwinparkca.gov. Comments made by phone can be given to the case planner whose contact information is provided at the end of the notice.
CASE NUMBER: Tentative Parcel Map (TPM 83647)
ADDRESS: 3446 Baldwin Park Boulevard
REQUEST: A request for approval of a Tentative Parcel Map (TPM) to subdivide one (1) 0.51 acre parcel into two (2) parcels within the R-1, Single Family Residential Zone pursuant to Table 152.08 in the City’s Municipal Code (Location: 3446 Baldwin Park Boulevard; APN: 8555-002012; Applicant: Yong Wang and May Wang; Case Number: TPM 83647).
CEQA: It has been determined that TPM 84348 will not have a significant impact upon the environment and is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to Article 19, Section 15315 (Minor Land Divisions), in that the project consists of a subdivision of one (1) lot into two (2) lots. Therefore, no further environmental analysis is required, and a notice of exemption will be filed for the project.
If in the future anyone wishes to challenge a decision of the Planning Commission in court, you may be limited to raising only those issues you or someone else raise at the public hearing described above or in written correspondence delivered to the Planning Commission at, or prior to, the Public Hearing. Decisions on this matter will be final unless appealed within 10 days of the decision by any interested party.
If further information is desired on the above case, please contact Associate Planner Jesus Astorga-Rios of the Planning Division at (626) 960-4011 Ext.489 or jarios@baldwinparkca.gov and refer to the case number. If you are aware of someone who would be interested in becoming informed of the contemplated action, please pass this notice along as a community service. Para información en Español referente a este caso, favor de llamar al (626) 960-4011 Ext. 489.
Jesus Astorga-Rios
Associate Planner
Publish March 27, 2025
BALDWIN PARK PRESS
CITY OF BALDWIN PARK NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN THAT a public hearing to consider the following case will be held at 7:00 p.m. by the Planning Commission of the City of Baldwin Park on Wednesday, April 9, 2025. The Council Chamber will be open to the public in accordance with health official’s recommendations. Live audio of the hearing will be available via YouTube by clicking on the YouTube icon located on the upper right-hand corner of the City of Baldwin Park Webpage www. BaldwinPark.com.
If you wish to comment on this agenda item, please provide a comment no later than 6:30 PM on April 9, 2025. Comments sent via email can be directed to pc-comments@baldwinparkca.gov. Comments made by phone can be given to the case planner whose con-
tact information is provided at the end of the notice.
CASE NUMBER: Zone Variance (ZV 25-01)
ADDRESS: 14124 Corak Street
REQUEST: A request for approval of a Zone Variance to permit to installation of new mechanical equipment on an existing water treatment facility located in the “F-C” Freeway Commercial Zoning District (Location: 14124 Corak St; Applicant: San Gabriel Valley Water Company; Case Number ZV 25-01).
CEQA: It has been determined that ZV 25-01 will not have a significant impact upon the environment and is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing Facilities), as the project is limited to the removal and replacement of new mechanical equipment for an existing water treatment facility. Therefore no further environmental analysis is required, and a notice of exemption will be filed for the project.
If in the future anyone wishes to challenge a decision of the Planning Commission in court, you may be limited to raising only those issues you or someone else raise at the public hearing described above or in written correspondence delivered to the Planning Commission at, or prior to, the Public Hearing. Decisions on this matter will be final unless appealed within 10 days of the decision by any interested party.
If further information is desired on the above case, please contact Associate Planner Jesus Astorga-Rios of the Planning Division at (626) 960-4011 Ext.489 or jarios@baldwinparkca.gov and refer to the case number. If you are aware of someone who would be interested in becoming informed of the contemplated action, please pass this notice along as a community service. Para información en Español referente a este caso, favor de llamar al (626) 960-4011 Ext. 489.
Jesus Astorga-Rios
Associate Planner
Publish March 27, 2025
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JITENDRA KALYANI, AKA JITENDRA V. KALYANI, AKA JITENDRA VENILAL KALYANI
CASE NO.
30-2025-01465919-PR-PWCMC
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JITENDRA KALYANI, AKA JITENDRA V. KALYANI, AKA JITENDRA VENILAL KALYANI.
A PETITION FOR PROBATE has been filed by ANJALI J. KALYANI in the Superior Court of California, County of ORANGE.
THE PETITION FOR PROBATE requests that ANJALI J. KALYANI be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows:
04/30/2025 at 1:30 PM in Dept. CM08 located at 3390 Harbor Blvd., Costa Mesa, CA 92626, Costa Mesa Justice Complex NOTICE IN PROBATE CASES
The court is providing the convenience to appear for hearing by video using the court's designated video platform. This is a no cost service to the public. Go to the Court's website at The Superior Court of CaliforniaCounty of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions.
LEGALS
AND ALISON SPIELMANN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative 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 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: 04/11/25 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.
If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8278 for assistance. If you prefer to appear 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:: KEELEY C. LUHNOW, 7777 FAY AVENUE SUITE 203, LA JOLLA, CA 92037, Telephone: 858-4540024 3/20, 3/24, 3/27/25 CNS-3905570# ANAHEIM PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARIANNE SPIELMANN CASE NO. 25STPB02812
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARIANNE SPIELMANN.
A PETITION FOR PROBATE has been filed by JOHN E. SPIELMANN AND ALISON SPIELMANN in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that JOHN E. SPIELMANN
at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
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
JON A. SAN JOSE - SBN 151892
LAW OFFICE OF JON SAN JOSE 5000 E. SPRING STREET, STE. 405 LONG BEACH CA 90815
Telephone (562) 498-8477 3/20, 3/24, 3/27/25 CNS-3906578#
GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF Ora Lee White Case No. PROVA2500221
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
TONY J. TYRE - SBN 269506
ALLYSON S. HELLER - SBN 315086
WILLIAM C. MASON III - SBN 319441
LAW OFFICES OF TONY J. TYRE, ESQ.
100 S. CITRUS AVE. STE 101 COVINA CA 91723
Telephone (626) 858-9378 3/20, 3/24, 3/27/25 CNS-3906352# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MARY JANE OROZCO CASE NO. 25STPB02888
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARY JANE OROZCO.
A PETITION FOR PROBATE has been filed by GILBERT MICHAEL OROZCO in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that GILBERT MICHAEL OROZCO be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 04/14/25
KRISTINE M. BORGIA SB#276777
KRISTINE M. BORGIA LAW CORPORATION 3962 11TH STREET SUITE 202 RIVERSIDE, CA 92501
951.823.5138
MARCH 20, 24, 27, 2025 SAN BERNARDINO PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF NAOMI MARIETTA DE LA CRUZ
Case No. 25STPB02893
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NAOMI MARIETTA DE LA CRUZ
A PETITION FOR PROBATE has been filed by Bianca De La Cruz in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Bianca De La Cruz be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on April 15, 2025 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012.
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Ora Lee White A PETITION FOR PROBATE has been filed by Chandra G. White in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Chandra G. White be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on April 30, 2025 at 9:00 AM in Dept. F2. located at 17780 Arrow Boulevard, 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 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:
many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on April 10, 2025 at 8:30 AM in Dept. No. 79 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
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: ANJA REINKE ESQ SBN 146385 LAW OFFICE OF ANJA REINKE 4000 W MAGNOLIA BLVD STE L BURBANK CA 91505 CN115292 DE LA CRUZ
Mar 20, 2024, Mar 24,27, 2025 GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF SHUNJI MUSO
Case No. 25STPB02705
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SHUNJI MUSO
A PETITION FOR PROBATE has been filed by Yuriko Muso in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Yuriko Muso 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
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: TOMOHIRO J KAGAMI ESQ SBN 219744 LAMB & KAWAKAMI LLP
NOTICE OF PETITION TO ADMINISTER ESTATE OF: GEORGE LEE REEVES, JR. AKA GEORGE LEE REEVES CASE NO. 30-2025-01466826-PR-LACMC
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GEORGE LEE REEVES, JR. AKA GEORGE LEE REEVES. A PETITION FOR PROBATE has been filed by BRETT LEE REEVES in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that BRETT LEE REEVES 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: 05/08/25 at 1:30PM in Dept. CM07 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626 NOTICE IN PROBATE CASES
The court is providing the convenience to appear for hearing by video using the court's designated video platform. This is a no cost service to the public. Go to the Court's website at The Superior Court of CaliforniaCounty of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8278 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for
BALDWIN PARK PRESS
your hearing. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
THE PROBATE GUY, ROBERT L. COHEN, ESQ. - SBN 150913, LAW OFFICES OF ROBERT L. COHEN, INC.
8081 ORANGETHORPE AVE BUENA PARK CA 90621
Telephone (714) 522-8880
3/20, 3/24, 3/27/25 CNS-3907204# ANAHEIM PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
XOCHITL EGLANTINE BARAJAS CASE NO. PROVA2500226
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of XOCHITL EGLANTINE BARAJAS.
A PETITION FOR PROBATE has been filed by HELOZAYN ARIZMENDI TRUJILLO in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that HELOZAYN ARIZMENDI TRUJILLO 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: 05/01/25 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 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 ENRIQUE PEREZ, ESQ. - SBN 231622
PEREZ LAW GROUP, APC
600 W. SANTA ANA BLVD. STE. 802 SANTA ANA CA 92701
Telephone (855) 529-8753
BSC 226594 3/24, 3/27, 3/31/25
CNS-3907402# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: EVELYN HAJNABI aka EVELYN RAE EDWARDS CASE NO. 30-2025-01465594-PRLA-CMC ROA#2
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of EVELYN HAJNABI aka EVELYN RAE EDWARDS.
A PETITION FOR PROBATE has been filed by NEGIN NAZI in the Superior Court of California, County of ORANGE.
THE PETITION FOR PROBATE requests that NEGIN NAZI be appointed as personal representative to administer the estate of the decedent.
A HEARING on the petition will be held in this court as follows: MAY 1, 2025 at 1:30 PM in Dept. CM07 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626, COSTA MESA JUSTICE COMPLEX NOTICE IN PROBATE CASES
The court is providing the convenience to appear for hearing by video using the court's designated video platform. This is a no cost service to the public. Go to the Court's website at The Superior Court of CaliforniaCounty of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8278 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner: CHRISTOPHER A. FORTUNATI and CLAIRE M. LINDEN, WEINER LAW,12626 HIGH BLUFF DRIVE, SUITE 440, SAN DIEGO, CA. 92130
Telephone: 858.356.9070 3/27, 3/31, 4/7/25 CNS-3908335# ANAHEIM PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALEXANDRA ANNE RITA THOMPSON AKA ALEXANDRA THOMPSON CASE NO. 25STPB03162
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ALEXANDRA ANNE RITA THOMPSON AKA ALEXANDRA THOMPSON. A PETITION FOR PROBATE has been filed by NISSAN THOMAS in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that NISSAN THOMAS 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: 04/18/25 at 8:30AM in Dept. 67 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
NISSAN THOMAS, ESQ. - SBN 250273 6230 WILSHIRE BLVD. #2015 LOS ANGELES CA 90048
Telephone (424) 781-7653 3/27, 3/31, 4/3/25 CNS-3908781# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MARIO DE ALBA, SR.
CASE NO. 25STPB03249
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARIO DE ALBA, SR..
A PETITION FOR PROBATE has been filed by ALBERT DE ALBA in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that ALBERT DE ALBA 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: 04/28/25 at 8:30AM in Dept. 99 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
JOYCE R. LANZA - SBN 66526
CARMELA BOMBAY - SBN 309680
SAN GABRIEL VALLEY TRUST & PRO-BATE CENTER
1252 N SAN DIMAS CANYON RD SAN DIMAS CA 91773
Telephone (909) 305-0005 3/27, 3/31, 4/3/25
CNS-3908848# WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ZARIF H. HARB
CASE NO. 25STPB03263
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ZARIF H. HARB.
A PETITION FOR PROBATE has been filed by CONCHITA HARB & ZARIF HANNA HARB in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that CONCHITA HARB & ZARIF HANNA HARB 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: 04/21/25 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first 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 NICOLE T. DERDERIAN, ESQ.SBN 358006
THE PACELLA LAW GROUP, APC 5000 N. PARKWAY CALABASAS, STE 219 CALABASAS CA 91302
Telephone (818) 614-9245
3/27, 3/31, 4/3/25 CNS-3908941#
INDEPENDENT
BURBANK
NOTICE OF PETITION TO ADMINISTER ESTATE OF Frances Scott Welters CASE NO. 25STPB03218
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Frances Scott Welters
A PETITION FOR PROBATE has been filed by Yvette Holman in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that Yvette Holman be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 05/01/2025 at 8:30 a.m. in Dept. 11 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Kenumi Maatafale, Esq. (SBN 200642) Maatafale Law Group 444 W. Ocean Boulevard, 8th Fl Long Beach, CA 90802
Telephone: (323) 595-1200 3/27, 3/31, 4/3/25 CNS-3909138# WEST COVINA PRESS
case. The court's lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www. sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The
James Wong starts as Pasadena's new housing director
By Staff
LongtimePasadena
Housing Department
employee James Wong is the agency's new director, city officials announced Monday.
Wong moves into the lead position after serving as acting director of housing and a senior project manager with the department since 2004. Wong's selection came after a nationwide search that officials said attracted many well-qualified candidates.
City Manager Miguel Márquez selected Wong, whose tenure started Monday. Wong will oversee a department with an annual budget of $46.3 million and 91 full-time employees, according to a city statement.
"Jim will be a tremendous asset to our city as the director of housing due to his strong background in housing administration, a proven track record of delivering critical housing programs, and being a respected presence within the regional housing community," Márquez said in a statement. Jim works effectively with both the community he serves and his team, leveraging their collective expertise to develop creative solutions

to our many complicated housing challenges."
Wong said he is "grateful for the opportunity to continue serving the city of Pasadena in this new capacity."
Wong has more than four decades of experience in housing programs and administration, including 35 years with the city of
Pasadena where he started as program coordinator for a homebuyer assistance loan program.
He has a bachelor of science degree in economics and a master’s in architecture and urban planning from UCLA, officials said. An avid music collector, Wong enjoys scouring used vinyl bins in Pasadena.
phase of LA wildfire recovery and was the largest removal operation of wildfire hazardous materials in EPA history. The effort received support from the U.S. Army Corps of Engineers, California state agencies and local governments' public works and public safety departments.
More information about the EPA’s hazardous material removal operations at the agency’s 2025 California Wildfires website.
Azusa Mayor Robert Gonzalez released a statement Feb. 5 on the Lario site that followed a Feb. 3 City Council meeting where EPA officials gave a presentation about the hazardous waste operation.
"The Lario site is federallyowned and operated by the Army Corps of Engineers and has been designated as a household hazardous item collection site," Gonzalez said.
"EPA Representatives were present to listen to public comments and address key questions by the City Council.
"The council has been informed that operations at the Lario site are ongoing. As a result, we are demanding assurances to ensure accountability as these operations continue. However, the EPA has assured us that Phase 2 will not take place at the Lario Site.
"My colleagues and I remain committed to advo-
Hazardous waste

cating for robust safety measures to protect our community, residents, and the quality of our air, water, and soil," Gonzalez said.
Azusa and a number of neighboring cities publicly opposed using Lario Park to process the hazardous fire waste.
“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 a city of Duarte statement.
“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,” Arcadia Mayor Michael Cao said in a statement in late January.
“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.”
Officials from Irwindale and Baldwin Park also joined in opposing the Lario staging site.
Currently Phase 2 debris removal is underway in burn areas. That work entails moving debris from destroyed buildings and wildfire ash to approved landfills.
After LA blazes, experts weigh in on fireproofing your house
By Suzanne Potter, Producer, Public News Service
As Los Angeles starts to recover from the firestorm, people are looking for ways to harden their homes against future mega-blazes.
Experts said the massive destruction from the Palisades and Eaton fires has some people discouraged, thinking there is nothing they can do to defend their homes.
"Home survival is down to making sure that the exterior of the home cannot carry ignition," Steinberg explained. "By that we mean non-combustible roofing, siding, good windows that aren't going to crack under heat."
The home ignition zone is the five-foot area around your structure, so anything
Michele Steinberg, wildfire division director for the nonprofit National Fire Protection Association, said in fact, homeowners can significantly reduce their risk.
within the perimeter, including decks, porches, and fences, needs to be made of non-combustible material. Screens on vents work to prevent embers from being sucked up into the home.
California's statewide building code is considered one of the strongest in the country. It specifies how buildings should be designed and maintained and how they should be sited with appropriate defensible
space. Steinberg added the state helps people find firesafe materials.
"They actually list products that meet those standards," Steinberg pointed out. "You can actually find manufacturers and people that have provided those products on the California State Fire Marshal's website."
Experts also cautioned against putting dry wood mulch or climbing vegetation up against the house.

James Wong. | Photo courtesy of the city of Pasadena
The EPA used this staging site at Lario Park in Azusa to process hazardous materials moved from the Eaton Fire burn area.
| Photo courtesy of the U.S. Environmental Protection Agency
Photo by Kyle Cleveland on Unsplash
services after the fires.”
In the weeks since one of the nation’s costliest natural disasters, it’s become evident that the Los Angeles wildfires have not only displaced people who had dug themselves out of homelessness and gotten into housing, but also dealt a blow to the region’s homelessness response. That far-reaching system of care formed by government agencies and local nonprofits has been buoyed by billions of dollars from the city, county, and state in recent years to combat California’s homelessness epidemic.
Now, wildfires are adding pressure to a system already under tremendous strain in getting chronically homeless people indoors. Homeless service operators and street medicine providers have been putting pressure on state and local leaders to allocate more funding to house people on the streets, but they are running up against competing demands for wildfire recovery — and tighter budgets.
“Many of the people we work with have already lost everything and they’re trying to rebuild their lives, and now there’s a whole other group of people doing the same thing and competing for the same resources,” said Jennifer Hark Dietz a licensed clinical social worker and the CEO of PATH, which provides services and housing for homeless people.
In recent years, state and local leaders have leveraged unprecedented investments to open thousands of shelters and temporary and perma-
nent units. That’s helped Los Angeles County and the state notch meaningful gains, even as more than 187,000 people remain homeless in California, including 75,000 people across Los Angeles County.
The 2024 homelessness tally showed a 45% increase in the number of people who in the past year moved off the streets into permanent housing, and the number who moved from tents into temporary housing rose 32%, according to Va Lecia Adams Kellum, CEO of the Los Angeles Homeless Services Authority, which leads the countywide homelessness response system. That’s nearly 30,000 permanent housing placements across Los Angeles County.
And while homelessness rose 18% nationwide from 2023 to 2024, according to the most recent federal estimate, it increased only 3% in California. More strikingly, Los Angeles County reduced overall homelessness, albeit slightly.
The number of people living outside fell 5.1% in Los Angeles County, and in the city of Los Angeles, the number of unsheltered people dropped 10.4%.
That hard-fought progress is now in peril as the wildfires displaced tens of thousands of Los Angeles residents and destroyed more than 16,000 structures. Affordable housing, already in short supply, is being further strained.
Formerly homeless people who have experienced addiction, domestic violence, or mental illness now worry
Homelessness

short walk away where you could meditate and watch the sunset.
“It was away from Skid Row. I knew I was safe,” Rosales said. “That’s all gone now.”
Residents say they’re grateful they aren’t on the streets, but anxiety grows by the day, especially for queer and transgender people who had formed a community there.
“It’s constant stress of not knowing if I’m going to be in a stable housing situation,” said Alexandria Castaneda, 29, who was addicted to meth but got sober after getting indoors.
Battle for Resources
tional homelessness funding as a member of the Senate budget committee. While Gov. Gavin Newsom’s administration says the state has plowed an unprecedented $27 billion into local homelessness response and prevention initiatives, he didn’t include any new money for battling the homelessness crisis in his proposal this year.
“Unfortunately, this year we didn’t see additional money being placed into that fund,” Pérez said. “But we have to keep making these investments.”
they won’t be prioritized for placements, despite losing their homes and qualifying for state and local homelessness initiatives to get people indoors. Many homeless people who have long waited for housing will be forced to wait even longer, as more displaced people face homelessness and compete for costly housing.
Homeless Again
It’s unclear how many formerly homeless people are homeless again. Street medicine providers and other front-line workers say some are temporarily living in hotels, while others moved in with friends or family members.
There’s evidence that some have fallen back into homelessness.
“We’re already seeing some people have moved into their vehicles because they don’t have the money to pay
for even temporary housing,” Adams Kellum said. “Before the fires, we were already seeing very vulnerable people unable to manage their rents, so this competition for housing puts people at even greater risk for homelessness.”
Adams Kellum said coordinating resources and services across a vast region has led to major progress but that more money is needed to help move people from shortterm to permanent housing.
For now, residents of the burned-down Art House will be allowed to reside in an empty building in Santa Fe Springs that the nonprofit had planned to redevelop for residential treatment, Navarro said. He said the nonprofit is looking for more stable housing for those displaced but that rehousing them at Art House remains out of reach for now.
Residents grieve the loss of the Art House’s transformative setting, which they call an “empowerment campus.” Brown said that he has embraced that ethos, even as he has been displaced and remains traumatized by the wildfires. He is currently working two jobs and taking classes toward a bachelor’s degree.
Paul Rosales, a 24-yearold in recovery from meth, said Art House was a place of healing. “That’s where I found myself; it’s where I built my recovery. There was a beautiful orange tree, and the mountains were just a
Sarah Hoppmeyer, chief program officer for Union Station Homeless Services, which provides housing for people on the streets, said she worries about dwindling resources. She and other providers stressed the importance of not overlooking people currently stuck in homelessness, many of whom have been waiting years for housing.
“We don’t want the wildfires to de-prioritize people who were already experiencing homelessness,” she said.
Elected leaders have pledged to preserve the gains Los Angeles County has made in reducing homelessness by allocating existing resources and demanding more. Several voter-approved initiatives in Los Angeles are critical, they say, but so too is lobbying for state support.
“Without continued and expanded support and resources, we risk losing ground” in reducing the number of people living on the streets, said Los Angeles County Supervisor Kathryn Barger, chair of the county board.
Previous massive fires have led to increases in homelessness, including in 2018 in Sonoma County and in 2024 on Maui, whose homelessness rate soared the year after fires.
State Sen. Sasha Renée Pérez, a Democrat whose district includes parts of Los Angeles County that burned in the wildfires, said she will continue pressing for addi-
Newsom said Monday the state should not continue to “fund failure.” He said he is open to negotiations with cities, counties, and state lawmakers so long as any new homelessness funding comes with greater accountability, meaning that local governments use the money to clear encampments, dismantle tents, and reduce unsheltered homelessness.
Newsom officials stressed that the state budget is tight — it’s narrowly balanced and under greater strain than in previous years, with threats from the Trump administration and the potential loss of critical federal funding for programs such as Medicaid. The governor said he is “hopeful that we can land on an agreement,” but he warned the state could claw back funding if local governments aren’t adequately addressing street homelessness.
“We have been too permissive as it relates to encampments and tents. We need them cleaned up,” Newsom said. “We’re providing unprecedented support. Now we need to see unprecedented results.”
Assembly member John Harabedian, another Los Angeles-area Democrat, said additional homelessness spending is critical for wildfire victims and to continue combating the crisis statewide.
“Those folks who were already homeless, who just got into some sort of housing stability but then lost it again — they’re going to need immediate attention,” he said. “Our system is failing people.”
Sean Brown, recovering from methamphetamine addiction, lost his housing in the Eaton Fire in January. "I had nothing but the clothes on my back. It just brought back all of those feelings of being homeless and a drug addict," Brown said. | Photo courtesy of Angela Hart/KFF Health News