![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/2e5afad3098e338b99773f40d29c5eb4.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/2e5afad3098e338b99773f40d29c5eb4.jpeg)
Protesters against Trump immigration policy take to SoCal streets
By Joe Taglieri joet@beaconmedianews.com
Upwardsof1,000 protestersdemonstrated in Los Angeles and Santa Ana on Monday to voice opposition to President Donald Trump's plans for mass deportations and a nationwide crackdown on illegal immigration.
The largest number of demonstrators were in downtown Los Angeles, where police detained an estimated 200 people and arrested one person for allegedly possessing a firearm, according to published reports.
After initially gathering at LA City Hall, protesters marched along First and Spring streets to an intersection near Crypto.com Arena. There they waved flags and chanted before heading back northward, joined by hundreds more protesters and motorists who joined the demonstration that processed through the downtown.
The Los Angeles Police Department declared unlawful assembly about 4:45 p.m. Monday after officers said people in the group threw bottles and rocks at them, according to published reports.
The majority of demonstrators acted peacefully, as police permitted the crowd to process through streets.
By early afternoon, approximately 1,000 protesters assembled at the Hollywood Freeway's Spring and Main street overpasses. Police, however, were on alert to prevent them from attempting to walk onto
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/0c137c7c6b092ba3df74bfe8a2cf633a.jpeg)
the highway, as many did on Sunday, when protests against Trump's immigration agenda began, the Times reported.
The protests Monday were part of coordinated actions nationwide called "A Day Without Immigrants."
In downtown Santa Ana, hundreds of protesters gathered at Sasscer Park and across the street at the Ronald Reagan federal courthouse.
About 150 people assembled at Fifth and Ross streets to voice opposition to Trump's policies and his campaign promise to deport thousands of people who live in the U.S. without legal permission.
Demonstrators were also present on Fourth Street,
Orange County's historic Latino corridor.
OC protest organizers
Tonali Un and Carla Valencia told the Times they chose the location for the protest because it was near the federal buildings for courts and immigration services.
"I think people are finally opening their eyes," Un said.
"A lot of people I talk to now regret" voting for Trump, she said. "People are finally realizing they have to do their research."
Un said many Latino Trump supporters she has spoken with did not believe he would crack down on immigration or follow through with many of his campaign pledges.
A protest also took place Monday in North Hollywood, according to published reports.
In Perris, a protest was declared an unlawful assembly after nine hours, resulting in six arrests, according the Riverside County Sheriff's Department on Tuesday.
Individuals throwing rocks and bottles at deputies led to the declaration, sheriff's officials said in a statement. That claim was disputed by some who said the dispersal orders were issued when the protest was still peaceful, according to published reports.
Protesters assembled at several Perris Boulevard intersections starting at 9 a.m. Monday. Authorities estimated the crowd to be as many as 500 people. Riverside County deputies and California Highway Patrol officers were monitoring protests throughout the day.
The protests were peaceful until 6 p.m., when the sheriff's department reported that some in the crowd were throwing item, according to the statement.
Video posted online later showed law enforcement personnel appearing to shoot "less lethal" projectiles in the direction of demonstrators a few minutes after a deputy's announcement to disperse.
Sheriff's officials said deputies and CHP officers were able to clear protesters from the area without any
By Joe Taglieri joet@beaconmedianews.com
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/237dac9fb10697a1fb747bc263ba5b38.jpeg)
Altadena homeowners have sued Southern California Edison Corp., claiming the utility's equipment ignited the devastating Eaton Fire, their attorneys announced Tuesday.
Plaintiffs Walt Butler, Luis Gonzalez and Denise Diaz Gonzalez lost their homes in the wind-fueled wildfire last month that caused 17 deaths, charred over 14,000 and destroyed more than 9,400 structures, many of them residences.
Attorneys from the Law Office of Douglas Boxer and the Watts Law Firm in association with the advocacy organization LA Fire Justice filed the lawsuit Tuesday in Los Angeles Superior Court against SoCalEdison and its parent corporation Edison International.
“In my career, I’ve worked on twenty-two wildfires, representing 21,000 fire survivors in six different states,” attorney Mikal Watts said in a statement. “This is the clearest evidence that I’ve ever seen of utilities’ equipment being the start of a fire.”
LA Fire Justice’s team of wildfire investigators, fire origin and causation experts and digital mappers used the "photogrammetry" technique to make a 3D model of Eaton Canyon in an attempt to find the blaze's exact point of origin, according to the organization. Photogrammetry "takes videos obtained from surveillance footage and witnesses, and stitches them together to recreate the canyon’s shape and details in an exact digital model."
Edison spokeswoman Kathleen Dunleavy said, "Our hearts go out to everyone in Southern California impacted by these wildfires. We do not know what caused the Eaton Fire, and our investigation is still in the early stages. It is disappointing plaintiffs' attorneys choose to first go to
"Photogrammetry" video displays flames from the Eaton Fire under SoCalEdison power lines, according to attorneys representing fire victims. | Photo courtesy of LA Fire Justice
"Photogrammetry" video displays flames from the Eaton Fire under SoCalEdison power lines, according to attorneys representing fire victims. | Photo courtesy of LA Fire Justice
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/fbf17665d37c8ac527d3260a88689b83.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/239ee9d912080d19f415424027858163.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/13b019e08b10e854ce6c973fa26f5e1e.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/253f330b733785cb4c41b4a679bb398e.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/5ff7d2647a6876d45a8ee8632fbc50f9.jpeg)
Sharpton to lead memorial, rally for fire victims; Pasadena parking enforcement resumes
By Staff
The Rev. Al Sharpton is scheduled to be in Pasadena this week to lead a memorial service and rally for victims of the Los Angeles County wildfires that have claimed 29 lives and destroyed more than 16,000 structures.
Sharpton, a longtime civil rights advocate who leads the National Action Network, will appear Thursday at First AME Church, 1700 N. Raymond Ave., he announced Friday.
Ben Crump, an attorney representing relatives of several people killed in the blazes, will join Sharpton at the memorial service scheduled for noon Thursday that will also include Pastor Larry Campbell.
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/17b154bb5c9dd5950d406513c440047b.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/0b938ea8077cc1dc46394b66506e5e15.jpeg)
"The wildfires scourging Los Angeles these last few weeks have been a devastating humanitarian and natural disaster," Sharpton said in a statement. "People have lost their homes, their memories, and ultimately their lives to this devastation, while some have sought to use this horrific event to score political points. This Thursday, I will join with attorney Crump to bring the community together to mourn those we have lost and galvanize
them to recover, restore, and rebuild."
The National Action Network noted a UCLA study that found Black residents of Altadena were disproportionately impacted by home losses in the aftermath of the Eaton Fire's devastation of over 14,000 acres. The blaze began in Eaton Canyon on Jan. 7 amid a fierce windstorm and caused at least 17 deaths, destroyed 9,418 structures and damaged 1,073.
Parkingrestrictions phasing in
Pasadena's parking restrictions suspended during the Eaton Fire gradually come back into effect throughout February, city officials said Friday.
Beginning Monday, restrictions will resume for street sweeping, oversized vehicles and the 72-hour limit for "vehicles that appear not to be moving," according a city statement.
On Feb. 17, Preferential Parking Districts will be back in effect. Permits are required in these districts to legally park on the street, officials said.
The overnight parking restriction between 2 and 6 a.m. resumes March 1.
Pasadena residents
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/dc331cf2d9acab052c84d07ce7291bcf.jpeg)
impacted by the Eaton Fire soon will have the opportunity to apply for preferential parking and overnight parking permits, according to the city's announcement.
Officials must first verify permit applications' homes were damaged or destroyed in the wildfire.
The Pasadena Department of Transportation website has permit applications. Officialsreminded the public that Parking Enforcement personnel will continue to issue citations in business districts and all safety related violations citywide, including "red flag" violations during fire weather warnings, parking near fire hydrants, red zone or no parking zones and blocking driveways.
LA County supervisors support bill calling for rental freeze for fire victims
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/bed9c11b63b1631b2c5b53a302fdad28.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/2f058b0b8464b5a9f371a0930103eb4c.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/679ebea295e9de4b9bcdcf65e0561fbe.jpeg)
The Los Angeles County Board of Supervisors expressed support Tuesday for a state Assembly bill that would freeze rental rates in the county and establish a $10,000 penalty for price gouging until January 2026.
The bill, introduced by Assemblyman Isaac Bryan, D-Los Angeles, is meant to address the fears of increased costs in the area since the January wildfires destroyed thousands of homes and displaced residents.
Supervisor Lindsey Horvath said with the county already dealing with a homelessness crisis, the issue is of utmost priority.
"Because of our housing crisis, we must do everything to keep people in their homes," Horvath said. "People who are temporarily without work don't deserve additional punishment, they need our support.”
Board Chair Kathryn Barger abstained from voting on the motion, saying she was concerned the motion would negatively impact homeowners.
She said the board was short-sighted in calling for a rental freeze without taking into consideration the additional costs being incurred by those who own rental properties.
Barger argued that existing laws against price gouging were already helping protect rental rights.
Also Tuesday, the board directed the Office of County Counsel to draft a resolution to increase the penalty for price gouging to a maximum of $50,000 per violation.
The resolution is expected to return for a full vote at the board's next meeting Feb. 11.
Homeowners who spoke during public comment echoed Barger's comments on the bill negatively impacting those who rely on rental properties for a living.
By City News Service
The Rev. Al Sharpton. | Photo courtesy of AFGE/Wikimedia Commons (CC BY 2.0)
AND RECOVERY GUIDE
Restoration and recovery guide for residents affected by the fires
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/8548f3fea7303e7a904f79722a317992.jpeg)
According to the LACounty.gov website, residents in some evacuated areas are gradually being allowed to return to their properties, though heavily impacted communities may face longer wait times. Efforts are underway to ensure a safe return, including safety inspections, search operations, damage assessments and utility restorations. EPA officials are also working with local teams to evaluate and remove toxic materials, paving the way for debris clearance. Daily decisions regarding reentry will be made by field incident management teams for the Palisades and Eaton fires in coordination with relevant agencies. Updates will be shared with the public as soon as they become available. Residents can stay informed and access updated damage assessment maps by visiting recovery.lacounty.gov.
Property owners may obtain Right of Entry debris clearance forms on the county’s recovery website at recovery.lacounty. gov available starting Tuesday, Jan. 28. These forms grant authorization for debris removal teams to access private property and begin cleanup operations. Before entering an area severely damaged or destroyed by a wildfire, ensure local authorities have deemed it safe for entry. Once clearance is granted, take necessary precautions to protect your health and safety.
Only enter during daylight hours to better identify and avoid hazards. Wear a properly fitted N95 mask to prevent inhaling harmful particles, along with safety goggles to protect your eyes from smoke, ash, and debris. Dress in protective clothing, including gloves, a long-sleeved shirt, long pants and sturdy shoes with socks. If ash comes into contact with your skin, wash it off immediately with warm water and soap.
When residents are allowed to return to their property, here are steps to take to start the rebuilding process:
Key contacts:
• Building and grading/drainage: Local LA County Public Works Building and Safety offices can be found at the Public Works website.
• Septic systems: LA County Environmental Health 626-4305380
• Fire prevention: LA County Fire Headquarters 323-890-4132. Local district office numbers are at fire.lacounty.gov.
• Geology and soils: County Public Works Geotechnical and Materials Engineering 626-458-4925.
• Planning and zoning: County Department of Regional Planning: 213-974-6411. Local office numbers can be found at planning. lacounty.gov.
• Fire debris removal: 888-CLEANLA/888-253-2652
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/b422b290564e9c6ed018ba8b8a7b590f.jpeg)
Photo courtesy of Canva
Photo from pw.lacounty.gov
RESTORATION AND RECOVERY GUIDE
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/bd9e0f0cb03148d8c9987a8ef4f6ba9f.jpeg)
Phase 1: Household hazardous waste assessment and removal
The U.S. Environmental Protection Agency has been assigned by the Federal Emergency Management Agency to survey, remove, and dispose of hazardous materials from properties impacted by the fires. This work is free to residents and is already underway with assistance from the Department of Toxic Substances Control and local agencies.
As the first stage of cleanup, USEPA will remove potentially dangerous everyday products like:
• Paint
• Cleaners and solvents
• Oils
• Batteries
• Pesticides
EPA field teams will remove asbestos and inspect pressurized fuel cylinders such as propane tanks. They will also remove items thought to have asbestos if they are easy to identify, but the property will not be fully cleared until Phase 2 debris removal.
If you have specific questions about Phase 1 hazardous material removal, please email EPALAWildfiresInfo@epa.gov or call 1-833-R9-USEPA (1-833-798-7372).
For general questions about fire debris removal, please contact the Removal Hotline at 844-FIRE DEBRIS/844-347-3332, available Monday through Friday from 7 a.m. to 7 p.m. and Saturday and Sunday from 8 a.m. to 6 p.m. You can also visit pw.lacounty.gov/ epd/debris-removal for more information.
For more information on Phase 1 visit: recovery.lacounty.gov/debrisremoval/hazardous-material.
Phase 2: Debris removal and clean up
Residents should not attempt to remove hazardous fire debris themselves. Post-fire house debris is hazardous because it can contain toxic materials like asbestos, lead, mercury, chemicals from household products and other heavy metals which are released into the ash and debris when structures burn. These materials pose a risk to health if inhaled or handled improperly.
Planning is underway for Debris removal activities in coordination with the county Office of Emergency Management and state and federal agencies. Residents should check recovery.lacounty.gov frequently for updates on the debris removal program.
FEMA assistance is available for residents impacted by LA County wildfires
There are three ways to apply:
1. Online at DisasterAssistance.gov. If you have access to the internet and your electronic devices have power, applying online is easiest, fastest and most convenient;
2.On the FEMA App for mobile devices; and
3.The FEMA Helpline at 1-800-621-3362.
Calls are accepted every day from 4 a.m. to 10 p.m. Help is available in most languages. If you use a relay service such as video relay, captioned telephone or other service, give FEMA the number for that service.
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/9ba2cad6c69908cd9a052bff6fa58ec9.jpeg)
Photo courtesy of Canva
Photo courtesy of Canva
Los Angeles
Pasadena
Boston Court Pasadena presents world premiere of ‘Frou-Frou: A Menagerie of Sorts’
Boston Court Pasadena opens the world premiere production of “Frou-Frou: A Menagerie of Sorts,” a new play about two queer siblings yearning to be understood despite their mother’s archaic expectations. L is a stoner with social anxiety, Harold is an aspiring ballerina, and their mother is a woman from another time. Driven by archaic dreams for her children, all Mamma wants is for a man to marry L to rescue the family from financial ruin. So when a big, burly traveler turns up at their doorstep, she thinks her prayers have been answered. But it is Harold, her tutu-wearing son, who seems most attracted to this strange man, while L, her chronically online “daughter,” doesn’t seem to want him – but wants to become him. “Frou-Frou: A Menagerie of Sorts” opens on Saturday, March 1 at 7:30 p.m., with performances thereafter on Thursdays, Fridays and Saturdays at 7:30 p.m. and Sundays at 2 p.m. through March 30. Five preview performances take place Feb. 21 through Feb. 28 on the same schedule. Tickets range from $32 to $72, including fees. For reservations and information, call (626) 683-6801 or go to bostoncourtpasadena. org.
Long Beach
Long Beach Public Library announces Black History
Month celebration
The Long Beach Public Library (LBPL) will host “For the Culture,” a dynamic and inclusive month-long celebration of Black History Month. The celebration will kick off with a two-day event in collaboration with the Forgotten Images and the African American Cultural Center of Long Beach. This free event, taking place Friday from 6 to 9 p.m. and Saturday from noon to 3 p.m. at the African American Cultural Center of Long Beach (4321 Atlantic Ave.), will engage attendees with a variety of activities. The Friday event will feature live music performances and local vendors offering unique products. The Saturday event will feature a vibrant fashion show, a Children’s Corner with storytimes and giveaways, and family portraits at the LBPL Studio photo booth, as well as music and local vendors.
Duarte
New equipment coming to the Duarte Fitness Center
New exercise equipment is on its way to the Duarte Fitness Center. At its regular meeting on Jan. 14, the Duarte City Council approved the updated project costs and discussed next steps for the Fitness Center Equipment Replacement Project. The focus will be on replacing the cardio equipment. As for the strength equipment replacement, this includes like-for-like replacements with the addition of a new Hammer Strength Perimeter Dual Cable machine, which will feature storage shelves for new kettlebells, a wooden box, slam balls,
and resistance tubes and bands. The improvement is projected to start at the end of May. The entire flooring will be replaced with Everlast Fitness Flooring.
Orange County
Landslide prompts closure of popular Orange County beach
On Friday, the city of Laguna Beach received a report of bluff movement near Point Place, between 9th and 10th Street Beach. Approximately 500 cubic yards of bluff material fell onto the beach and while no structures were directly impacted, private access stairways and walkways from Point Place were damaged. Emergency personnel conducted a thorough search of the debris field, including the deployment of a canine from OCFA’s Urban Search & Rescue Team, to ensure no individuals were caught in the slide. The Thousand Steps accessway to the 9th Street Beach is now reopened, but the affected section of the beach will remain roped off and closed until further notice. Once the area is determined to be safe, Marine Safety, Public Works, and the Building Division will coordinate the necessary restoration efforts.
Riverside
City of Riverside
Riverside to host Black History Month event
Every year, the City of Riverside takes part in the Black History Expo & Parade in Riverside. The parade, scheduled for Saturday at
10 a.m., will feature floats, bands, dancers, and more from local schools, churches, businesses, and organizations. The parade will start at Riverside City College and end at the Riverside County Courthouse, where you can explore an expo with vendors, entertainment, and information booths.
Corona
Corona Bicycle Master Plan Community Workshop to be held Wednesday
Join the city of Corona at the Corona Bicycle Master Plan (BMP) Workshop to share your feedback on how to make biking safer, easier, and more enjoyable for everyone. Resident input will guide bike projects and improvements, making Corona a more bike-friendly city. The workshop will be held on Wednesday, Feb. 12, from 6 to 7:30 p.m. at Corona Public Library (Francis Aldama Martinez Community Room, 650 S. Main St.).
San Bernardino
San Bernardino County
Valentine’s Day appointments now available at San Bernardino County Clerk’s Office
This Valentine’s Day, couples seeking to celebrate their love with a lifelong commitment are invited to make an appointment for marriage services at the San Bernardino County Clerk’s Office. Appointments for marriage licenses and ceremony services are now available, and couples are encouraged to reserve their spot early. Couples wishing
Protesters
to get married through the County Clerk offices must review the marriage license requirements and complete an application at arc.sbcounty.gov/marriage prior to booking their marriage service appointment online. The San Bernardino Hall of Records and High Desert Government Center are offering marriage services.
City of San Bernardino
San Bernardino accepting applications for CDBG, ESG, and OORP local housing grants
The City of San Bernardino is seeking applicants for the 2025-2026 the Community Development Block Grant (CDBG) and Emergency Solutions Grants (ESG) and Owner-Occupied Rehabilitation (OORP) Programs. The city receives these funds directly from the U.S. Department of Housing and Urban Development (HUD). The city anticipates receiving approximately $2,700,000 in CDBG and $270,000 in ESG. Eligible activities for CDBG funding must meet one of the following national objectives: 1) principally benefit low- and moderate-income people, 2) eliminate slums and blight, and 3) meet an urgent need. Eligible activities for ESG funds are street outreach, emergency shelter, homelessness prevention, rapid re-housing assistance, and data collection through the Homeless Management Information System (HMIS). Additional information is available on the City of San Bernardino website at https://sbcity.org/DocumentCenter/View/8983/ CDBG-ESG-NOFA-FY-
2025-2026?bidId=. Applications are due no later than Friday, Feb, 28, 2025, at 3 p.m. Applicants are instructed to apply via the Participant Portal at the Neighborly website: https://portal.neighborlysoftware.com/sanbernardinoca/Participant.
Ontario
Ontario announces TrapNeuter-Release Program
Feral and stray cats in Ontario can be humanely trapped by city residents and brought to a partnering veterinary hospital for spay or neutering at no cost to the resident. Trapping and neutering healthy feral and stray cats helps control the feline population, and reduces health risks. Visit the Community Improvement office at 208 W. Emporia St., Ontario, CA 91762 to fill out the TNR Application Form. Applicants must reside in the City of Ontario and be prepared to show proof of residency. Cats must be trapped within the city. Upon application approval, the Community Improvement Department will work with the applicant and veterinary partner to schedule a date and time for the spay/ neuter services.On the day of the scheduled procedure, the applicant will be responsible for trapping the cat, transporting it to the appointment, and releasing the cat to the area it was trapped following the procedure. To apply for the program or obtain additional information, contact the Ontario Community Improvement Department at (909) 395-2007 or visit OntarioCA.Gov/TNR.
reported injuries.
Six people were arrested, four for obstruction and two for assault with a deadly weapon, according to the sheriff's department.
Protestsagainst Trump's immigration policies began Sunday in
Los Angeles. Demonstrators gathered on Olvera Street in downtown LA in what police said was a nonpermitted demonstration. The crowd grew to several thousand as it headed to City Hall. Many protesters walked onto the Hollywood Freeway near
the Alameda Street exit.
Thousands of protesters blocked freeway traffic and clashed with law enforcement before leaving the area Sunday evening. Video from the scene showed vocal demonstrators occupying both sides of the freeway shortly after noon,
many waving U.S. and Mexican flags and holding signs critical of U.S. Immigration and Customs Enforcement, or ICE.
The LAPD, which had earlier called the demonstration peaceful, reported that Spring Street, Main Street, Los Angeles Street,
Arcadia Street and the Santa Monica (10) Freeway were experiencing major gridlock by Sunday afternoon.
The freeway was fully reopened on Sunday night. Since his Jan. 20 inauguration, Trump has followed through on his campaign
pledge to increase deportations, with ICE conducting raids in major cities. Trump made immigration a focal point of his campaign and promised mass deportations to expel people in the country illegally, particularly those charged with or convicted of crimes.
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/b2b5406ab02f2c374ef3281aaf6fc690.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/eb32b8781b537fe19ac482f776a3535a.jpeg)
ANNOUNCEMENTS
Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855-424-7581 (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
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/7a935d6ca6dc75ab22ef9509d91ee4f5.jpeg)
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)
MISCELLANEOUS
Consumer Cellular - the same reliable, nationwide coverage as the largest carriers. No long-term contract, no hidden fees and activation is free. All plans feature unlimited talk and text, starting at just $20/ month. For more information, call 1-844-908-0605 (CalSCAN)
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)
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)
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
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
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)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/465ceab706dafee7b2e8656ebbd9e87f.jpeg)
Monrovia
Jan. 23
At 4:39 p.m., a victim in a store in the 500 block of West Huntington reported her wallet stolen. This investigation is continuing.
At 11:03 p.m., officers patrolling the area of Foothill and Shamrock saw a vehicle commit a violation. A traffic stop was conducted and the driver was contacted. The driver displayed symptoms of being under the influence. A DUI investigation revealed the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.
Jan. 24
At 8:04 a.m., a traffic collision was reported in the area of Central and California. Upon arrival, officers made contact with the parties involved. One of the parties sustained injuries and was transported to a hospital for treatment.
Jan. 25
At 11:02 a.m., a resident in the 200 block of North Magnolia reported an unknown male subject in the backyard. Officers arrived and made contact with the subject. He was arrested and taken into custody.
At 12:50 p.m., a caller in the 200 block of South Madison reported a female subject experiencing a mental health crisis. Officers arrived and learned that the subject took multiple pills to harm herself. She was transported to a medical facility for a mental evaluation.
At 9:09 p.m., officers responded to a store in the 600 block of West Huntington regarding a subject trespassing. 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.
At 10:04 p.m., a disturbance was reported in a restaurant in the 400 block of South Myrtle where two individuals were refusing to leave. Officers arrived
and made contact with the subjects who were found to be heavily intoxicated and unable to care for themselves. They were arrested and transported to the MPD jail to be held for a sobering period.
At 11:25 p.m., while patrolling the 700 block of West Huntington an officer saw a vehicle commit a code violation. A traffic stop was conducted and the driver was contacted. The driver was found to be in possession of an illegal baton. The driver was arrested and taken into custody.
Jan. 26
At 12:43 a.m., officers responded to a residence in the 100 block of North Shamrock regarding a suspicious vehicle. A female driver had driven up the driveway of the residence and struck a parked vehicle. Upon contact, officers observed signs of intoxication. After further investigation, the driver was arrested for DUI and housed for a sobering period.
At 1:42 p.m., an employee from a business in the 500 block of West Huntington reported that a shoplifter pushed past an employee while attempting to exit the store. Officers arrived and located the suspect. He was arrested and taken into custody.
Jan. 27
At 10:13 a.m., a caller in the 800 block of East Huntington reported a male subject vandalized property and fled the area. This investigation is continuing.
At 11:55 a.m., a victim in the 800 block of West Walnut reported that she was scammed out of money by someone claiming to be a celebrity. This investigation is continuing.
At 11:54 a.m., a victim in the 1600 block of South Mountain reported his parked vehicle was broken into. Officers arrived and determined the victim had stopped at the bank, left the money in the vehicle, and walked into a store. The money was taken. This investigation is continuing.
BLOTTERS | NEWS
At 9:35 p.m., officers responded to a residence in the 300 block of North Primrose regarding an unknown subject who continuously trespasses onto properties. Officers arrived and made contact with the subject who was determined to be a danger to himself. He was transported to a medical facility for a mental evaluation.
At 2:40 a.m., officers responded to a business in the 1600 block of South Mountain regarding a subject inside the store, after hours and concealing items. The subject was detained by employees. He was arrested and taken into custody.
Jan. 28
At 2:55 p.m., a victim in the 500 block of West Huntington reported her parked vehicle was vandalized. This investigation is continuing.
At 3:08 p.m., a loss prevention officer from a store in the 500 block of West Huntington reported a theft that occurred on Jan. 24. This investigation is continuing.
At 5:42 p.m., a victim walked into the MPD lobby to report that a check she mailed was tampered with and cashed at a different amount. This investigation is continuing.
At 6:31 p.m., a traffic collision was reported in a parking lot in the 200 block of East Foothill. One party backed into another and refused to exchange information. When officers contacted the uncooperative party, he displayed objective signs and symptoms of intoxication. A DUI investigation revealed the driver was under the influence. He was arrested and transported to the MPD jail to be held for a sobering period.
At 7:47 p.m., officers responded to an injury traffic collision in the area of Evergreen and Mayflower. Both parties complained of pain and both were transported to a local hospital for further treatment.
At 8:22 p.m., a caller in the 100 block of East Central reported a single vehicle collided with a fire hydrant and light pole. Officers arrived and made contact with the driver who displayed symptoms of being under the influence. He became uncooperative and officers were unable to conduct a DUI investigation. He was arrested and taken into custody.
Jan. 29
At 1:20 a.m., officers responded to the 900 block of West Huntington regarding a female subject who started a fire. When officers arrived, they saw a female subject standing over a burning pot. She told officers she started the fire to keep warm. She was arrested, cited and released out in the field.
At 6:51 a.m., a solo vehicle traffic collision with a fire hydrant was reported in the 600 block of South Myrtle. No injuries were reported.
At 7:11 p.m. a resident in the 500 block of Falling Leaf reported the theft of property from her front porch. Officers arrived and located the subject a short distance away who was in possession of the stolen items. The resident refused prosecution. The subject was also found to be in possession of drug paraphernalia. He was arrested and taken into custody.
At 7:15 p.m., a company in the 1100 block of East Huntington reported a vehicle that was on rent on Aug. 19, 2024 and never returned as stolen. This investigation is continuing.
2024 Oscar winners will return to present awards in 2025 ceremony
By City News Service
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/69dd24ba221a87115d03db1607c62512.jpeg)
Continuing an Oscar tradition, last year's four Academy Award-winning actors will return to the stage next month to present honors to this year's winners, the Academy of Motion Picture Arts and Sciences announced Wednesday.
Cillian Murphy and Emma Stone, who won last year's top acting prizes for "Oppenheimer" and "Poor Things," respectively, will serve as presenters at the March 2 Oscar ceremony. Supporting actor and actress winners Robert Downey Jr. ("Oppenheimer") and Da'Vine Joy Randolph ("The Holdovers") will also return as presenters.
Additional presenters for the ceremony will be announced in the coming weeks.
Conan O'Brien will host the event at the Dolby Theatre in Hollywood.
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/d2efeebc62dfaa3aab5ac3b4602fc397.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/f58a1e86a51b4653d7acd611cdce949f.jpeg)
Left to right: Robert Downey Jr., Da’Vine Joy Randolph, Emma Stone, and Cillian Murphy. | Photo by Michael Baker ©AMPAS
Lakers trade Anthony Davis to Mavs for Luka Doncic
By City News Service
The Lakers have acquired Dallas Mavericks superstar Luka Doncic for center Anthony Davis in a stunning trade that is sending shock waves through the NBA Sunday.
The 25-year-old Doncic is a generational talent who led the Mavericks to the NBA Finals last season and has averaged a gaudy 28.6 points since joining the NBA in 2018 from Real Madrid in the EuroLeague, along with 8.3 assists and 8.7 rebounds.
He led the league in scoring in the 2023-24 season at 33.9 points per game, and has career playoff averages of 30.9 points, 9.4 rebounds and 8 assists.
The Slovenian native is currently out of action with a calf injury but is expected back soon. He will team with 40-year-old LeBron James to form one of the most intriguing tandems in recent league history.
The Lakers confirmed the trade, which was reported Saturday night by ESPN, with a post on X Sunday that said: "Yes, it really happened. Welcome to Los Angeles, Luka."
The team followed that up with a post showing Davis holding the 2020 NBA championship trophy and the message, "Forever a legend in LA. Thank you, AD."
The Mavericks also confirmed the news Sunday morning, posting "Welcome to Dallas, @AntDavis23!" with a photo of Davis.
"I believe that defense wins championships," Mavericks general manager Nico Harrison said to ESPN. "I believe that getting an All-Defensive center and an All-NBA player with a defensive mindset gives us a better chance. We're built to win now and in the future."
Davis, 31, came to the Lakers in a 2019 trade with the New Orleans Pelicans for Lonzo Ball, Brandon Ingram, Josh Hart and multiple draft picks. Teaming with James, he helped them win the 2020 NBA championship. When healthy he is an
imposing defensive force and rebounder with a career scoring average of 24.2 points, but he's also been nagged by injuries throughout his career that often keep him sidelined.
The Lakers will receive Doncic, Maxi Kleber and Markieff Morris, and Dallas will receive Davis, Max Christie and the Lakers' 2029 first-round pick. Lakers guard Jalen Hood-Schifino and a future second round pick were sent to the Utah Jazz in the deal as well.
would get traded. At his age, midseason, the NBA is a wild place, man. If he can get traded, then anybody is up for grabs."
James, who lobbied for the acquisition of Davis in 2019, had not commented on the trade as of late Sunday morning and according to multiple media reports was not informed of the deal by Lakers General Manager Rob Pelinka until after the fact.
The move comes as the Lakers hold the No. 5 spot in the Western Conference
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/e91152e67fe583f332df79828777a7cd.jpeg)
The deal comes days before Thursday's NBA trading deadline, and was met with shock from players around the league.
"It's crazy, man. I really don't know what to say about it," Phoenix Suns star guard Devin Booker said, according to ESPN. "Luka being a guy that everybody has claimed is untouchable and untradeable. The NBA shows you again. Can't predict. It's a business. They're always having a conversation about you. So don't think you're safer than you are."
Booker's teammate Kevin Durant, who's seen a few NBA stops himself, said: "Insane. It's crazy. Crazy. Damn, would of never thought Luka Doncic
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/e8894a7aa73754bcce23f1995d1f84df.jpeg)
franchise that continually ushers in new eras of greatness.
standings with a 28-19 record after Saturday night's impressive 128- 112 victory over the New York Knicks at Madison Square Garden.
"We are overwhelmingly thankful for AD's six seasons with the Lakers, where he led our franchise to a championship and cemented himself as a perennial NBA All-Star," Pelinka said Sunday. "We are proud of Max Christie's development as a Laker as he has grown into an impact 3-and-D player and we are appreciative of the work Jalen Hood-Schifino has put in to show professionalism at every level. Sports are about transformative moments. We are inspired by these moments Lakers fans know, expect and love with a
"Luka is a one-of-a-kind, young global superstar who will lead this franchise for years to come," Pelinka continued. "His killer instincts and commitment to winning championships will be a driving force for the team. We will be relentless in building a roster around the on-court vision coach (JJ) Redick has for this basketball team and there is an unwavering commitment to that work to serve our loyal and dedicated fans. We are grateful for today and look forward to what's next."
Harrison said he and Pelinka worked hard to keep their negotiations a secret.
"Trades don't happen at the smallest level without stuff getting out," the Mavs GM said. "And Rob and I were able to have really intense conversations over the course of three or four weeks that started out as a coffee that was more: `Hey, would you ever? I don't know, would I? Let me think.' And it built upon that.
"We kept it between us. We had to. We had to keep it tight."
Harrison said he even
kept the impending deal from Mavericks coach Jason Kidd, who was an assistant coach with the Lakers on their title-winning 2020 team.
Kidd told the Mavericks website he was shocked by the deal.
"But I've been in this league for a long, long time," Kidd added. "So I've seen a lot, been involved in trades by the Mavericks and so it is part of the business. It is a little shocking, but we have to push forward as an organization, as a team.
"We understand what Luka has meant to the Mavericks. We wish him and his family the best in LA. And also Maxi and Smoove. But we have to push forward and we believe we have the team that can do that."
Doncic's contract also played a large role in the deal. He would have been eligible for an extension this summer that would have been worth nearly $350 million over five years.
"It was, how do we make our team better," Harrison said. "There were some unique things about his contract that we had to pay attention to. ... He was going to be able to make his own decision at some point of whether he wants to be
here or not or whether we want to supermax him or not or whether he wants to opt-out. So we had to take all that into consideration and feel like we got out in front of what could have been a tumultuous summer."
The deal adds to the Lakers' storied history of acquiring NBA megastars at or near their prime, including the deal for Davis in 2019.
In 1968, the Lakers, frustrated by multiple losses to the Boston Celtics in the NBA Finals, traded for Wilt Chamberlain in a deal with the Philadelphia 76ers, and the "Big Dipper" eventually won a title with the purple and gold in 1972.
In 1975, Kareem AbdulJabbar was traded to the Lakers from the Milwaukee Bucks and went on to win five NBA titles in LA.
In the summer of 1996, the Lakers signed center Shaquille O'Neal as a free agent, and the former Orlando Magic star went on to win three straight NBA championships in LA from 2000-02.
And of course there was the signing of James, who joined the Lakers as a free agent in 2018 after his second stint with the Cleveland Cavaliers.
Luka Doncic arrives Sunday in LA following the Lakers' trade with the Dallas Mavericks. | Photo courtesy of the Los Angeles Lakers/X
Anthony Davis celebrates the Lakers' 2020 NBA Finals victory. | Photo courtesy of the Los Angeles Lakers/X
Starting
Monrovia City Notices
NOTICE OF PUBLIC HEARING
MONROVIA DEVELOPMENT REVIEW COMMITTEE
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: Minor Conditional Use Permit (MCUP2024-0003)
PROJECT DESCRIPTION: Applicant, on behalf of the business owner, is requesting a Minor Conditional Use Permit to permit a tattoo service to operate as an accessory use in conjunction with the primary use as a clothing retail store known as the “Grailed Gallery.” The subject property is located in the PD-5 (Planned Development - Area 5) zone.
NOTICE OF PUBLIC HEARING
MONROVIA DEVELOPMENT REVIEW COMMITTEE
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: Minor Conditional Use Permit (MCUP2025-0001)
San Gabriel City Notices
City of San Gabriel Summary of OrdinanceOrdinance No. 717
An Ordinance of the City Council of the City of San Gabriel, California Amending Title XV, Chapter 153 (Zoning) of the San Gabriel Municipal Code Relating to Definitions
NOTICE OF PUBLIC HEARING
MONROVIA DEVELOPMENT REVIEW COMMITTEE
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:
PROJECT DESCRIPTION: The applicant is requesting a Minor Conditional Use Permit (MCUP) to operate an antique store, known as “Monrovia Vintage”, within the Historic Commercial Downtown (HCD) Zone. This retail shop will specialize in vintage and collectible items, offering a hand-picked selection of antique clothing and accessories, classic vinyl records, collectible toys and trading cards, vintage jewelry, and nostalgic paper goods such as postcards and magazines.
APPLICATION: Minor Conditional Use Permit (MCUP2025-0001)
ENVIRONMENTAL DETERMINATION: Categorical Exemption Class 1 (Existing Facilities). Class 1 consists of the operation, repair, maintenance, and permitting, leasing, licensing, or minor alteration of existing public or private structures.
Section 153.003 of the San Gabriel Municipal Code (SGMC) provides definitions for terms used throughout the Zoning Code to create consistency in the application of those terms when considering development standards and permitted uses. Due to changes in housing trends, new businesses, and a lack of definitions for terms found in the Zoning Code, staff is proposing this text amendment to improve the understanding and interpretation of zoning regulations. New terms being defined for residential use include ‘bedroom’, ‘livework’, ‘hedge,’ and ‘primary use’. Similarly, new commercial use classifications include ‘retail food establishment’, ‘small instructional services’, ‘large instructional services’, ‘office’, and ‘manufacturing’. Proposed terms and definitions that apply to development standards include ‘lot depth’ and ‘lot line’. Terms such as ‘greenhouse’ and ‘hoophouse,’ which are listed in Section 153.003 will also be revised for clarification purposes. A subsequent zone text amendment will be completed to amend other relevant sections within the SGMC where the new terms would apply.
PROJECT DESCRIPTION: The applicant is requesting a Minor Conditional Use Permit (MCUP) to operate an antique store, known as “Monrovia Vintage”, within the Historic Commercial Downtown (HCD) Zone. This retail shop will specialize in vintage and collectible items, offering a hand-picked selection of antique clothing and accessories, classic vinyl records, collectible toys and trading cards, vintage jewelry, and nostalgic paper goods such as postcards and magazines.
Ordinance No. 717 was approved for introduction and first reading at the City Council Regular Meeting of January 21, 2025, by a vote of 5-0. City Council waived the reading of Ordinance No. 717 by title on February 4, 2025, by a vote of 5-0.
NOTICE OF PUBLIC HEARING
ENVIRONMENTAL Categorical Exemption (Class 1).
MONROVIA DEVELOPMENT REVIEW COMMITTEE
ENVIRONMENTAL DETERMINATION:
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: Minor Conditional Use Permit (MCUP2024-0003)
DETERMINATION: Class 1 consists of the operation, repair, maintenance, and permitting, leasing, licensing, or minor alteration of existing public or private structures.
APPLICANT: Wing Ho, Architect
APPLICANT: Robert Zapata
Categorical Exemption Class 1 (Existing Facilities). Class 1 consists of the operation, repair, maintenance, and permitting, leasing, licensing, or minor alteration of existing public or private structures.
PROPERTY ADDRESS: 512 S Myrtle Avenue, Monrovia, CA 91016
APPLICANT: Robert Zapata
PROJECT DESCRIPTION: Applicant, on behalf of the business owner, is requesting a Minor Conditional Use Permit to permit a tattoo service to operate as an accessory use in conjunction with the primary use as a clothing retail store known as the “Grailed Gallery.” The subject property is located in the PD5 (Planned Development - Area 5) zone
PROPERTY ADDRESS: 512 S Myrtle Avenue, Monrovia, CA 91016
DATE & HOUR OF HEARING:Wednesday, February 19, 2025 at 4:00 p.m.
DATE & HOUR OF HEARING: Wednesday, February 19, 2025 at 4:00 p.m.
PROPERTY ADDRESS: 113 East Olive Avenue, Monrovia, CA 91016
ENVIRONMENTAL DETERMINATION: Categorical Exemption (Class 1). Class 1 consists of the operation, repair, maintenance, and permitting, leasing, licensing, or minor alteration of existing public or private structures.
PLACE OF HEARING: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California, 91016
PLACE OF HEARING: Monrovia City Hall (Council Chambers),415 South Ivy Avenue, Monrovia, California, 91016
Ayes: Councilmember(s)- Ding, Chan, Herrera Avila, Menchaca, Wu Noes, Abstain, Absent: Councilmember(s)- None
A copy of the full text of the ordinance is available at the City Clerk Department by e-mailing cityclerk@sgch.org.
San Gabriel City Council
Julie Nguyen, City Clerk
Published on February 6, 2025
San Gabriel Sun
APPLICANT: Wing Ho Architect
DATE & HOUR OF HEARING: Wednesday, February 19, 2025 at 4:00 p.m.
PROPERTY ADDRESS: 113 East Olive Avenue, Monrovia, CA 91016
DATE & HOUR OF HEARING: Wednesday, February 19 2025 at 4:00 p.m.
PLACE OF HEARING: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California, 91016
PLACE OF HEARING: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California, 91016
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/0262a9caa411e731c23021ef0703dd47.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/98b2070d66844e1d4e34e548eb69125c.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/0a1e4d158599b508c77c076d7ebd3d34.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/d82d5a082a7f882a050624df96ea7154.jpeg)
PUBLIC
Project Location Map
113 East Olive Avenue
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the hearing, or submitted in writing. Written comments submitted by 3:00 p.m. on the hearing date will be distributed to the Development Review Committee
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/6563f4c60f4ad04939357f788b669482.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/e0eccc05778205655377ac04f8e1c6ff.jpeg)
PUBLIC COMMENTS:
Probates Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF: TSUI GIA TANG CASE NO. 25STPB00788
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of TSUI GIA TANG.
A PETITION FOR PROBATE has been filed by JENNIFER GO in the Superior Court of California, County of LOS ANGELES.
Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Public comments regarding this item may be stated in person at the hearing, or submitted in writing. Written comments submitted by 3:00 p.m. on the hearing date will be distributed to the Development Review Committee.
THE PETITION FOR PROBATE requests that JENNIFER GO be appointed as per-sonal representative to administer the estate of the decedent.
COMMENTS: Public comments regarding this item may be stated in person at the hearing, or submitted in writing. Written comments submitted by 3:00 p.m. on the hearing date will be distributed to the Development Review Committee.
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the hearing, or submitted in writing. Written comments submitted by 3:00 p.m. on the hearing date will be distributed to the Development Review Committee.
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
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 to planning@monroviaca.gov
Supporting documents pertaining to this item will be available on Thursday February 13, 2025 after 4:00 PM on-line at the following hyperlink: www.monroviaca.gov/projectsunderreview Project Location 512 South Myrtle Avenue
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 to planning@monroviaca. gov.
Supporting documents pertaining to this item will be available on Thursday February 13, 2025 after 4:00 PM on-line at the following hyperlink: www.monroviaca.gov/projectsunderreview
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.
Jennifer Driver Senior Planner
PLEASE PUBLISH ON FEBRUARY 6, 2025
MONROVIA WEEKLY
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 to planning@ monroviaca.gov.
Supporting documents pertaining to this item will be available on Thursday February 13, 2025 after 4:00 PM on-line at the following hyperlink: www.monroviaca.gov/projectsunderreview
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.
Vincent Gillespie Assistant Planner
PUBLISH ON FEBRUARY 6, 2025 MONROVIA WEEKLY
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 02/25/25 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate
Attorney for Petitioner JACK A. MARSH - SBN 150847 LAW OFFICES OF JACK A. MARSH 215 N. MARENGO AVE., FLOOR 3 PASADENA CA 91101
Telephone (626) 397-9990 2/3, 2/6, 2/10/25 CNS-3891339# ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF NORMA JANE McCORMICK Case No. 25STPB00869 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NORMA JANE McCORMICK A PETITION FOR PROBATE has been filed by John Bowman in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that John Bowman 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
The following person(s) is (are) doing business as NCG MEDIA AND PRODUCTIONS, 24052 Meadowbrook Lane, Valencia, CA 91354. This business is conducted by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: (1). Nabor Gaytan Cabanillas IV, 24052 Meadowbrook Lane, Valencia, CA 91354 (2). Nabor Cabanillas, 24052 Meadowbrook Lane, Valencia, CA 91354 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024260739
NEW FILING.
The following person(s) is (are) doing business as Slender Image, 23053 Windom Street, West Hills, CA 91307. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2016. Signed:
PATRICIA ANDERSON, 23053 Windom Street, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on December 27, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005953 NEW FILING.
The following person(s) is (are) doing business as NEW SMILES LANCASTER DENTAL GROUP OF DR BAKRAMIAN, 44558 10th St W Ste B, Lancaster, CA 93534. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: LANCASTER DENTAL OFFICE OF JILBERT BAKRAMIAN INC (CA-6332423, 44558 10th St W Ste B, Lancaster, CA 93534; JILBERT BAKRAMIAN, CEO. The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025003753 FIRST FILING. The following person(s) is (are) doing business as Advanced Building Design & Consulting, 2314 Calle Sabina, SAN DIMAS, CA 91773. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alain Toca, 2314 Calle Sabina, SAN DIMAS, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on January 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025 STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS BUSINESS NAME 2025003492. The following person(s) have abandoned the use of the fictitious business name: HOME CRAFT DEVELOPMENT, 2322 white st, pasadena, CA 91107. The fictitious business name referred to above was filed on: June 11, 2024 in the County of Los Angeles. Original File No. 2024125115. Signed: Geraier Torossian, 2322 white st, pasadena, CA 91107 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on January 7, 2025. Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025003568 NEW FILING.
The following person(s) is (are) doing business as Home Craft Construction CO, 2322 WHITE ST, PASADENA, CA 91107. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2021. Signed: GERAIER B TOROSSIAN, 2322 WHITE ST, PASADENA, CA 91107 (Owner). The statement was filed with the County Clerk of Los Angeles on January 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005135 NEW FILING.
The following person(s) is (are) doing business as ZhuoYi crafts & Art Gallery, 1635 S San Gabriel Blvd #30, San Gabriel, CA 91776. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Jianmin Chen, 20 Christina St, Arcadia, Ca 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025002507 NEW FILING. The following person(s) is (are) doing business as CAR ACCIDENT LAWYERS OF CALIFORNIA, 120 N. MACLAY AVE. UNIT D 418, SAN FERNANDO, CA 91340. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: PAULA JOVELL KHEHRA, 120 N. MACLAY AVE. UNIT D 418, SAN FERNANDO, CA 91340 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024254760 NEW FILING. The following person(s) is (are) doing business as ACADEMIA DEL ESTE DE LOS ANGELES, 6441 HEREFORD DRIVE, LOS ANGELES, CA 90022. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2013. Signed: Johana Caroline Lozano, 6441 HEREFORD DRIVE, LOS
LEGALS
ANGELES, CA 90022 (Owner).
The statement was filed with the County Clerk of Los Angeles on December 17, 2024. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025004817
NEW FILING.
The following person(s) is (are) doing business as (1). Liza Brereton Law (2). Boxing Law Group , 7950 W Sunset Blvd. # 533, Los Angeles, CA 90046. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: Liza M. Brereton, P.C. (CA-4797191, 7950 W Sunset Blvd. # 533, Los Angeles, CA 90046; Liza M. Brereton, CEO. The statement was filed with the County Clerk of Los Angeles on January 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025003486
NEW FILING.
The following person(s) is (are) doing business as Jane Lily Crafts and Collectibles, 1809 South Hidalgo Avenue, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: Jane ODell, 1809 South Hidalgo Avenue, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on January 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005169 NEW FILING.
The following person(s) is (are) doing business as Sumo Sell, 720 S Stimson Ave, City of Industry, CA 91745. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Red Panda Inc (CA-4591655, 720 S Stimson Ave, City of Industry, CA 91745; Yolanda Huang, President. The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025006211 NEW FILING.
The following person(s) is (are) doing business as (1). NORAC PHARMA (2). NORAC PHARMA , 405 South Motor Avenue, AZUSA, CA 91702. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2012. Signed: S&B
Pharma LLC (CA-7928289, 405 South Motor Avenue, AZUSA, CA 91702; Lester S Ordway, Manager. The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025003067 NEW FILING. The following person(s) is (are) doing business as (1). Cedacal LLC (2). Cedarglen Home , 5663 Cedarglen Drive, Azusa, CA 91702. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2017. Signed: Cedacal LLC (CA-201730510222, 5663 Cedarglen Drive, Azusa, CA 91702; Rowie Jucal, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025006184 NEW FILING.
The following person(s) is (are) doing business as Aviary Creative Works, 4215 Warner Blvd, Burbank, CA 91505. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Monica Miklas, 4215 Warner Blvd, Burbank, CA 91505 (Owner). The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005392 NEW FILING.
The following person(s) is (are) doing business as Claim Catchers, 41123 Hawthorne Blvd #432, TORRANCE, CA 90503. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Raymond Scott, 41123 Hawthorne Blvd #432, TORRANCE, CA 90503 (Owner). The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025001883 NEW FILING.
The following person(s) is (are) doing business as Airmoso, 1296 baywood ave, POMONA, CA 91767. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Meliza MendozaCastellon, 1296 baywood ave,
POMONA, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005174 NEW FILING.
The following person(s) is (are) doing business as Jukeboxagogo, 1113 North Cedar Street, Glendale, CA 91207. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Gamma Ray VFX, Inc. (CA-3866382, 1113 North Cedar Street, Glendale, CA 91207; James Kelly, President. The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005153 NEW FILING.
The following person(s) is (are) doing business as Harmony Services, 230 South Garfield Avenue Suite 200, Monterey Park, CA 91755. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Farmaeliane Lai, 230 South Garfield Avenue Suite 200, Monterey Park, CA 91755 (Owner). The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024249659 NEW FILING.
The following person(s) is (are) doing business as Clifford P Jung & Associates, 640 W Hermosa Drive, San Gabriel, CA 91775. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Clifford Jung, 640 W Hermosa Dr, San Gabriel, CA 91775 (Owner). The statement was filed with the County Clerk of Los Angeles on December 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005055 FIRST FILING. The following person(s) is (are) doing business as Clove Dental Sherman Oaks, 14652 Ventura Blvd, Suite 200, Sherman Oaks, CA 91403. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on
January 2025. Signed: Shalabh Puri DDS Inc (CA-2453947, 1091 Corte Barroso, Camarillo, CA 93010; Shalabh Puri, President. The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025008309 NEW FILING. The following person(s) is (are) doing business as Secrets show girls, 13217 Valley Blvd, La puente, CA 91746. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: AKB Investment Group Inc (CA6519549, 13217 Valley Blvd, La puente, CA 91746; Abdul karim Baker, CEO. The statement was filed with the County Clerk of Los Angeles on January 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025006326 NEW FILING. The following person(s) is (are) doing business as Kao Mun Gai, 855 Historic Route 66, Glendora, CA 91740. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Mee Thung LLC (CA202565115031, 855 Historic Route 66, Glendora, CA 91740; Pollakriss Samuerphak, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025006513 NEW FILING. The following person(s) is (are) doing business as FIFY’S GLUTEN-FREE, 2108 N ST STE N, Sacramento, CA 95816. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Avida LLC (CA202360313441, 2108 N ST STE N, Sacramento, CA 95816; Adane Legesse, Member. The statement was filed with the County Clerk of Los Angeles on January 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024259976 NEW FILING. The following person(s) is (are) doing business as Lumistel, 20054 arminta st, Winnetka, CA 91306. This business is conducted by a limited liability company (llc).
Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Wick LLC (CA-202462613739, 20054 arminta st, Winnetka, CA 91306; Artem Prilutskiy, President.
The statement was filed with the County Clerk of Los Angeles on December 26, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 008106
FIRST FILING.
The following person(s) is (are) doing business as Abba Training, 2639 La Cuesta Dr, Los Angeles, CA 90046. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Cabana Brands LLC (CA-201916110713, 2639 La Cuesta Dr, Los Angeles, CA 90046; Evan Geerlings, CEo. The statement was filed with the County Clerk of Los Angeles on January 14, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025010863 NEW FILING.
The following person(s) is (are) doing business as Teddy’s Tacos, 13350 Crossroads Parkway N, City of Industry, CA 91746. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Kaise kitchens Corporation (CA-6141482, 2140 West Chapman Ave 117, Orange, Ca 92868; Baron Franklin Jr, Secretary. The statement was filed with the County Clerk of Los Angeles on January 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025003985 NEW FILING.
The following person(s) is (are) doing business as (1). Me & You (2). Frances , 521 North Ave 64, Los Angeles, CA 90042. Mailing Address, 5271 Ellenwood Dr, Los Angeles, CA 90041. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Frances Lee, 4046 Somers Ave, Los Angeles, Ca 90065 (Owner). The statement was filed with the County Clerk of Los Angeles on January 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024254898 NEW FILING.
The following person(s) is (are) doing business as TTT Veterans Wellness Center, Inc., 629 S Hill
St Suite 1115, Los Angeles, CA 90014. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2017. Signed: TTT Veterans Wellness Center, Inc (CA-3991101, 629 S Hill St Suite 1115, Los Angeles, CA 90014; James Luther Clark, President. The statement was filed with the County Clerk of Los Angeles on December 17, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025010124 NEW FILING. The following person(s) is (are) doing business as Cargo Facility Services, 1657 Bridgeport, West Covina, CA 91791. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: EVA XIAO, 1657 Bridgeport, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on January 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002809
NEW FILING.
The following person(s) is (are) doing business as Bearded Dragon Productions, 3940 Laurel Canyon Blvd #934, Studio City, CA 91604 . This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2016. Signed: Yaasmyn Delia Fula, 3940 Laurel Canyon Blvd #934, Studio City, CA 91604 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002806 NEW FILING.
The following person(s) is (are) doing business as Carlos Villalobos Insurance Agency, 25101 The Old Road Ste 142, Santa Clarita, CA 91381. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2011. Signed: Carlos Villalobos Insurance Agency Inc (CA-3418959, 25101 The Old Road Ste 142, Santa Clarita, CA 91381; Carlos D Villalobos, President. The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 sc
LEGALS
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002825 NEW FILING. The following person(s) is (are) doing business as Fine Finish & Refresh, 26502 Ruether Ave Ste 110, Santa Clarita, CA 91350. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2018. Signed: Marvin A Lima, 26502 Ruether Ave Ste 110, Santa Clarita, CA 91350 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025 002804
NEW FILING.
The following person(s) is (are) doing business as Greentech Electric, 25807 Anderson Ln, Stevenson Ranch, CA 91381. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2010. Signed: Kichul Kim, 25807 Anderson Ln, Stevenson Ranch, CA 91381 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002819
NEW FILING.
The following person(s) is (are) doing business as Harmony Acupuncture, 19041 Gold Line, Walnut, CA 91789. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2016. Signed: Corey Liao, 19041 Gold Line, Walnut, CA 91789 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002813
NEW FILING.
The following person(s) is (are) doing business as KNM Electrical Contractors, 2017 Lomita Blvd #2085, Lomita, CA 90717. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2019. Signed: Larry Dean Brannan, 2017 Lomita Blvd #2085, Lomita, CA 90717 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002821
NEW FILING.
The following person(s) is (are) doing business as Lichas Beauty Salon, 3445 Tyler Avenue, El Monte, CA 91731. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2010. Signed: Maria Luisa Macias, 3445 Tyler Avenue, El Monte, CA 91731 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002823 NEW FILING.
The following person(s) is (are) doing business as The Adler Group, 22287 Mulholland Hwy #203, Calabasas, CA 91302. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2019.
Signed: Michael S Adler, 22287 Mulholland Hwy #203, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015457 NEW FILING.
The following person(s) is (are) doing business as Nazarene’s Custom, 16264 Sierra Ridge Way, Hacienda Heights, CA 91745. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Garrett Leng Lee, 2440 S Hacienda Blvd Ste 105, Hacienda Heights, Ca 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on January 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025017820
NEW FILING.
The following person(s) is (are) doing business as Diamond Screen Doors & Window Coverings, 224 E Arrow Hwy, San Dimas, CA 91773. 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: Diamond Screen Inc (CA6021625, 224 E Arrow Hwy, San Dimas, CA 91773; Feng Zhang, CEO. The statement was filed with the County Clerk of Los Angeles on January 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025,
02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025017759
NEW FILING.
The following person(s) is (are) doing business as Dance LA, 1458 Star Ridge Dr., Monterey Park, CA 91754. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Carr Family Ventures Inc (CA-3796254, 1458 Star Ridge Dr., Monterey Park, CA 91754; Jeanine Carr, CEO. The statement was filed with the County Clerk of Los Angeles on January 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025009136 NEW FILING.
The following person(s) is (are) doing business as Skycoolers, 2554 Bloomdale St, Duarte, CA 91010. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Fernando GracianoSantoyo, 2554 Bloomdale St, Duarte, CA 91010 (Owner). The statement was filed with the County Clerk of Los Angeles on January 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025017657 NEW FILING.
The following person(s) is (are) doing business as Terry’s AC, 1525 Monte Vista St, Pasadena, CA 91106. 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: Terry’s A/C LLC (CA-202565515099, 1525 Monte Vista St, Pasadena, CA 91106; Terry Lee Bockenholt, CEO. The statement was filed with the County Clerk of Los Angeles on January 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015929 NEW FILING. The following person(s) is (are) doing business as (1). UnderNewMGMT (2). AngelBoiii , 3679 Monterey Road, Los Angeles, CA 90032. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Alexandra Floro, 3679 Monterey Road, Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on January 24, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025008114 NEW FILING. The following person(s) is (are) doing business as Bella SaintClaire LLC, 7010 Encino Ave., Los Angeles, CA 91406. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Bella SaintClaire LLC (CO-202565216452, 6732 W Coal Mine Ave Ste 451, Littleton, Co 80123; Dani Tapscott, President. The statement was filed with the County Clerk of Los Angeles on January 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015649 NEW FILING.
The following person(s) is (are) doing business as Restoration Fire Pros, 3875 Fairmeade Rd, Pasadena, CA 91107. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Meta Builders (CA-4568166, 3875 Fairmeade Rd, Pasadena, CA 91107; Nareg Tarinian, CEO. The statement was filed with the County Clerk of Los Angeles on January 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025004464 NEW FILING. The following person(s) is (are) doing business as MS Mix, 14589 Paddock St., Sylmar, CA 91342. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Jose Gutierrez, 14589 Paddock St., Sylmar, CA 91342 (Owner). The statement was filed with the County Clerk of Los Angeles on January 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020021949 NEW FILING. The following person(s) is (are) doing business as Campbell Systems Design, 360 Longford Pl, Monrovia, CA 91016. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: (1). MaryJo Campbell, 360 Longford Pl, Monrovia, CA 91016 (2). Marc Campbell, 360 Longford Pl, Monrovia, CA 91016 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 28, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
LA County supervisors approve $2.2M for gender-based violence prevention
By City News Service
The Los Angeles County Board of Supervisors Tuesday greenlighted the allocation of over $2 million to gender-based violence prevention services.
The board unanimously approved a motion to award a 15-month contract to Southern California Grantmakers to offer preventive services in four categories:
-- Healthy Relationship Education and Training;
-- Engaging Men and Boys;
-- Innovative Programs to Engage LGBTQ+ Youth; and
-- Economic Empowerment Strategies for Girls.
Funding for the program, not to exceed $2,260,500, was allocated from the county Department of Public Health budget, and the agreement still requires final approval by county counsel.
"Gender-based violence is one of the most common human rights violations worldwide," Tuesday's motion
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/7e1adae61b061d83a409f400f38263da.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/d069cd9514a904aacdf824f77929febf.jpeg)
read.
Put forth by Supervisors Lindsey Horvath and Holly Mitchell, the motion cited data saying that over 800,000 adults in Los Angeles County reported experiencing physical and/or sexual violence by an intimate partner.
The U.S. Centers for Disease Control and Prevention has said that almost 1 in 2 women and over 40% of men in the United States experienced such behavior from intimate partners.
"GBV includes, but is not limited to, domestic violence, intimate partner violence, gendered cyber abuses, sexual
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/3b32c04aab564687d7b338c56f618a18.jpeg)
harassment, sexual assault and exploitation, trafficking, homophobic and transphobic abuses," the motion said. "It is rooted in structural gender inequalities, patriarchy, and power imbalances. Prevention is key to eliminating GBV."
On its website, Southern California Grantmakers describes itself as "a community of philanthropists and grantmakers working to make a difference in our communities and around the world. Our members include family, private, public, independent, community and corporate foundations and corporate giving programs, individuals, and government agencies."
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/f0d057ead63a9428aed2f737e98a9fc1.jpeg)
Assessor reminds fire-impacted residents of property tax extension
By Staff
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/3f9a50810ef81f1d099f28fc2d11d64f.jpeg)
Los Angeles County Assessor Jeffrey Prang issued a bulletin a day ahead of Saturday's due date for property tax payments that explained a deferral for fire-impacted stakeholders.
The bulletin released Friday provided answers to homeowners' questions as they begin the process of recovering from the devastation wrought by the Eaton and Palisades fires.
Residents who have suffered losses as a result of the fire may file a claim for disaster relief — the Misfortune and Calamity program, which provides a temporary reduction in property value that lowers property tax bills during recovery and rebuilding efforts.
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/f6a03a4fe37ab64eb0956a8c922883b6.jpeg)
While property tax payments are due Saturday with a possible penalty if payments are not received by April 10, Prang's office pointed to Gov. Gavin Newsom's executive order suspending penalties, costs and interest on late tax payments for properties impacted by the wildfires in these ZIP codes: 90019, 90041, 90049, 90066, 90265, 90272, 90290, 90402, 91001, 91040, 91104, 91106, 91107, 93535 and 93536.
The penalty freeze is in effect until April 10, 2026,
for "secured and unsecured property taxes" due in 2025.
The Assessor's Office and LA County Treasurer Tax Collector Elizabeth Buenrostro Ginsberg's office recommend property owners who filed an M&C claim pay the outstanding installments under certain conditions:
"If you pay your property taxes directly to the TTC, filing an M&C claim automatically qualifies you for a deferral of those property tax payments," and "if you pay your taxes through an impound account managed by your mortgage lender, property owners must contact their lender to explore available options," according to Prang's bulletin.
For landowners who paid the first or both installments of their tax bill, the assessor's office suggested filing an M&C claim. Property owners could be eligible for a refund of the difference between the amount paid and the adjusted property tax total.
After receiving an M&C claim, the Assessor's Office will recalculate the property taxes based on the reduced property value. The treasurer-tax collector will issue an adjusted tax bill, if applicable.
More information is available on the assessor's website assessor.lacounty. gov. LA County has in-person disaster recovery centers at UCLA Research Park West, 10850 W. Pico Blvd., and in Altadena at 540 W. Woodbury Road. Residents countywide also will have extra time this year to file federal and state income tax returns.
The filing deadline for county residents and businesses is now Oct. 15, the Internal Revenue Service and governor's office have announced.
"The Oct. 15, 2025 deadline applies to individual income tax returns and payments normally due on April 15, 2025," according to an IRS statement. "This relief also applies to the 2024 estimated tax payment normally due on Jan. 15, 2025, and estimated tax payments normally due on April 15, June 16, and Sept. 15, 2025. Penalties on payroll and excise tax deposits due on or after Jan. 7, 2025 and before Jan. 22, 2025 will be abated as long as the tax deposits are made by Jan. 22, 2025."
The California Franchise Tax Board also extended the state tax filing deadline to Oct. 15.
This is the top of the Misfortune and Calamity, or M&C program form for residents impacted by wildfires. | Image courtesy of the LA County Assessor's Office
Photo by Ehimetalor Akhere Unuabona on Unsplash
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/2582b369b9652fbc3be2c41dbcc89e0a.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/2d2c5ffa7bab61d115575920a26e0b10.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/95aeeac328e1fb837ed8a6f9dc646dd3.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/bcc791fc41a212771c9120addc3bfbd1.jpeg)
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/0654c7cf779a8a8db17e72e850467805.jpeg)
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025004262 NEW FILING.
The following person(s) is (are) doing business as Easy bicycle, 4118 Rosemead Blvd, Rosemead, CA 91770. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Vincent Lei, 4118 Rosemead Blvd, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on January 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015461 NEW FILING.
The following person(s) is (are) doing business as Royal Discipleship, 1632 Pyrenees Dr, Alhambra, CA 91803. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2023. Signed: (1). Jennifer Romero, 1632 Pyrenees Dr, Alhambra, CA 91803 (2). Hugo Barahona, 1632 Pyrenees Dr, Alhambra, CA 91803 (Owner). The statement was filed with the County Clerk of Los Angeles on January 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025010653 NEW FILING.
The following person(s) is (are) doing business as Diosa Collective, 22210 Clarkdale Ave, Hawaiian Gardens, CA 90716. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: Alison Mejia, 22210 Clarkdale Ave, Hawaiian Gardens, CA 90716 (Owner). The statement was filed with the County Clerk of Los Angeles on January 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025016700 NEW FILING.
The following person(s) is (are) doing business as Mehta Esq, 20555 Devonshire Street #305, Chatsworth, CA 91311. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Law Office of Poonam D. Mehta, PC (CA-6418333, 20555 Devonshire Street #305, Chatsworth, CA 91311; Poonam D. Mehta, President. The statement was filed with the County Clerk of Los Angeles on January 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025016365 NEW FILING. The following person(s) is (are) doing business as Casual Friend, 1122 Yale Dr, Glendale, CA 91205. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Development Studio LA LLC (CA-202565119842, 1122 Yale Dr, Glendale, CA 91205; Consuelo Huerta, CEO. The statement was filed with the County Clerk of Los Angeles on January 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025016455 NEW FILING.
The following person(s) is (are) doing business as Act It! Tutoring, 824 E Valencia Ave, Burbank, CA 91501. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Paulina Aghakhani, 824 E Valencia Ave, Burbank, CA 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on January 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015379 NEW FILING.
The following person(s) is (are) doing business as BLISS NAIL, 3407 W 6TH STREET Ste 100A, LOS ANGELES, CA 90020. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: SUNYOUNG AN, 3407 W 6TH STREET Ste 100A, LOS ANGELES, CA 90020 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025014478 NEW FILING. The following person(s) is (are) doing business as HalalDeliveryKitchen, 11111 Cumpston St Apt 301, North Hollywood, CA 91601. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Emily Gurtskaya, 11111 Cumpston St Apt 301, North Hollywood, CA 91601 (2). Saekhat Shokirova, 5345 Sepulveda Blvd Apt 211, Sherman Oaks, Ca 91411 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
LEGALS
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025010995 NEW FILING.
The following person(s) is (are) doing business as Dr. Chu Clinical & Forensic Neuropsychology, 931 Buena Vista Street Suite 307, Duarte, CA 91010. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Dr. Ying Chu, LLC (CA-202250117729, 931 Buena Vista Street Suite 307, Duarte, CA 91010; HO YING CHU, Manager. The statement was filed with the County Clerk of Los Angeles on January 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025009413 NEW FILING. The following person(s) is (are) doing business as (1). Prominent Real Estate Group (2). Prominent Lending Group (3). Prominent Logistics Group , 5760 Lindero Canyon Rd. #1122, Westlake Village, CA 91362. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2013. Signed: Edwin Khosrovian, 5760 Lindero Canyon Rd. #1122, Westlake Village, CA 91362 (Owner). The statement was filed with the County Clerk of Los Angeles on January 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025014873
NEW FILING.
The following person(s) is (are) doing business as 1040 TAX PROS, 21143 Hawthorne Blvd #432, TORRANCE, CA 90503. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1997. Signed: Raymond Scott, 21143 Hawthorne Blvd #432, TORRANCE, CA 90503 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025012540 NEW FILING.
The following person(s) is (are) doing business as Cloud Expert Service, 4803 Boyar Ave, Long Beach, CA 90807. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2020. Signed: Jim Ho, 4803 Boyar Ave, Long Beach, CA 90807 (Owner). The statement was filed with the County Clerk of Los Angeles on January 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025016410 NEW FILING.
The following person(s) is (are) doing business as BEST WESTERN BURBANK AIRPORT INN, 7615 Lankershim Blvd, North Hollywood, CA 91605. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: SHRUJA HOSPITALITY, INC (CA-2726777, 7615 Lankershim Blvd, North Hollywood, CA 91605; ASHISH PATEL, SECRETARY. The statement was filed with the County Clerk of Los Angeles on January 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025013811 NEW FILING. The following person(s) is (are) doing business as Garcia Homes, 1130 North Watson Ave, Wilmington, CA 90744. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Watson Homes LLC (CA-202465019823, 1659 E Brookport St, Covina, Va 91724; Martin Garcia Padilla, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015915
NEW FILING.
The following person(s) is (are) doing business as Tutor Town, 2143 Baseline Rd, La Verne, CA 91750. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kristi Rico, 2143 Baseline Rd, La Verne, CA 91750 (Owner). The statement was filed with the County Clerk of Los Angeles on January 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025012842
NEW FILING.
The following person(s) is (are) doing business as B AND C JANITORIAL SERVICES, 16129 PRAIRIE AVE APT 6, LAWNDALE, CA 90260. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: CESAR REYNA, 16129 PRAIRIE AVE APT 6, LAWNDALE, CA 90260 (Owner). The statement was filed with the County Clerk of Los Angeles on January 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq.,
Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015831
NEW FILING. The following person(s) is (are) doing business as Soto Upholstery, 8645 Greenleaf Ave, Whittier, CA 90602. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1993. Signed: Ricardo Soto MARQUEZ, 8645 Greenleaf Ave, Whittier, CA 90602 (Owner). The statement was filed with the County Clerk of Los Angeles on January 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq.,
Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015319
NEW FILING.
The following person(s) is (are) doing business as Playa Vista Business Services, 12975 Agustin Place 138, playa vista, CA 90094. 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: LeAngela Davis, 12975 Agustin Place 138, playa vista, CA 90094 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025002615 NEW FILING. The following person(s) is (are) doing business as VOICE OF LOVE CHORUS LOS ANGELES, 760 Pinefalls Ave, Walnut, CA 91789. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Voic of Love Chorus (CA-3401156, 760 Pinefalls Ave, Walnut, CA 91789; Yen Yang Cheng, CEO. The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025018135 NEW FILING. The following person(s) is (are) doing business as NOVABUILD ELECTRICAL SERVICES, 1812 W Burbank Blvd #35, Burbank, CA 91506. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: NovaBuild Construction & Restoration (CA6195860, 1812 W Burbank Blvd #35, Burbank, CA 91506; Artem Kaprelyants, CEO. The statement was filed with the County Clerk of Los Angeles on January 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common
law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025021718 NEW FILING.
The following person(s) is (are) doing business as STEM AND STORY FLORAL, 9637 Wendover Drive, Beverly Hills, CA 90210. 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: FARNOOSH BANAFSHEHA, 9637 Wendover Drive, Beverly Hills, CA 90210 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025001940 NEW FILING. The following person(s) is (are) doing business as Weba Solutions, 1191 Huntington Dr #151, Duarte, CA 91010. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2018. Signed: Frederick Organo, 1191 Huntington Dr #151, Duarte, CA 91010 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025013822 NEW FILING. The following person(s) is (are) doing business as Golden Management Services, 4900 Santa Anita Ave #2C, El Monte, CA 91731. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: Golden Management Services XLIX, Inc. (NV-4282270, 155 N Lake Ave #700, Pasadena, ca 91101; Michael Brown, CEO. The statement was filed with the County Clerk of Los Angeles on January 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025013826 NEW FILING.
The following person(s) is (are) doing business as Bridge Management, 1334 E Palmdale Blvd #B, Palmdale, CA 93550. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: Bridge Management XIII (NV-4282269, 155 N Lake Ave #700, Pasadena, Ca 91101; Michael Brown, CEO. The statement was filed with the County Clerk of Los Angeles on January 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025021533
NEW FILING.
The following person(s) is (are) doing business as Clever Productions, 1512 S Garfield Ave, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Sergio M Sanchez, 1512 S Garfield Ave, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025017312 NEW FILING.
The following person(s) is (are) doing business as G.S & Son’s drain service, 1310 E Ocean Blvd Unit 1204, Long Beach, CA 90802. 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: Grant Michael Simonian, 1310 E Ocean Blvd Unit 1204, Long Beach, CA 90802 (Owner). The statement was filed with the County Clerk of Los Angeles on January 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025022318
NEW FILING.
The following person(s) is (are) doing business as QuickMenu, 1965 Rodney Dr Apt 101, Los Angeles, CA 90027. 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: Satine Hovyan, 1965 Rodney Dr 101, Los Angeles, CA 90027 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005132 NEW FILING.
The following person(s) is (are) doing business as prius hybrid repair shop, 9237 Lower azusa Rd suit L, temple city, CA 91780. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Prius Hybrid Repair Shop, LLC (CA-201805310219, 9237 Lower azusa Rd suit K, temple city, CA 91780; Felix Calles, president. The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005013 NEW FILING. The following person(s) is (are) doing business as Holy Mo’s Kitchen, 206 S Glendora Ave, West Covina, CA 91790. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: Mopegen (CA-202463110776, 206 S Glendora Ave, West Covina, CA 91790; Muimoana Lafo Liva II, member. The statement was filed with the County Clerk of Los Angeles on January 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025010655
NEW FILING.
The following person(s) is (are) doing business as Family Shop, 2650 Rosemead Blvd, South El Monte, CA 91733. 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: Wendy Duong, 4041 Biscayne St, Chino, Ca 91710 (Owner). The statement was filed with the County Clerk of Los Angeles on January 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005792
NEW FILING.
The following person(s) is (are) doing business as In Progress, 1155 S Grand Ave # 305, Los Angeles, CA 90015. 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: IAMSOUND Inc. (CA-3476480, 1155 S Grand Ave # 305, Los Angeles, CA 90015; Paul Tao, CEO. The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 020312
FIRST FILING.
The following person(s) is (are) doing business as Hip Bee, 681 E Elizabeth St, Pasadena, CA 91104. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Melissa Paz Bugarin, 681 E Elizabeth St, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on January 30, 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 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025016447
NEW FILING.
The following person(s) is (are) doing business as Shalabi Enterprises Partners, 13985 e live oak avenue, irwindale, CA 91706. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2001. Signed: (1). Jose Othman Shalabi, 13985 e live oak avenue, irwindale, CA 91706 (2). Walid Othman Shalabi, 13985 e live oak avenue, irwindale, CA 91706 (3). Farid Shalabi, 13985 e live oak avenue, irwindale, CA 91706 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025016447
NEW FILING. The following person(s) is (are) doing business as Shalabi Enterprises Partners, 13985 e live oak avenue, irwindale, CA 91706. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2001. Signed: (1). Jose Othman Shalabi, 13985 e live oak avenue, irwindale, CA 91706 (2). Walid Othman Shalabi, 13985 e live oak avenue, irwindale, CA 91706 (3). Farid Shalabi, 13985 e live oak avenue, irwindale, CA 91706 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024260117 NEW FILING.
The following person(s) is (are) doing business as Chads Flags, 14507 blue sky road, Hacienda heights, CA 91745. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Chad M. Gonnella, 14507 blue sky road, Hacienda heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on December 26, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025016656 NEW FILING. The following person(s) is (are) doing business as Xeasalt Studio, 270 E Bellbrook 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: Tricia Vo, 270 E Bellbrook St, Covina, CA 91722 (Owner). The statement was filed with the County Clerk of Los Angeles on January 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025021178 NEW FILING. The following person(s) is (are) doing business as Technology Consulting Group, 4140 Workman Mill Rd. Unit 245, 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 August 2004. Signed: Jorge Armando Bonilla, 4140 Workman Mill Rd. Unit 245, Whittier, CA 90601 (Owner). The statement was filed with the County Clerk of Los Angeles on January 31, 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 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025018979.
The following person(s) have abandoned the use of the fictitious business name: Heng Tong Immigration Services, 33 E Valley Blvd Unit 201, Alhambra, CA 91801. The fictitious business name referred to above was filed on: February 9, 2023 in the County of Los Angeles. Original File No. 2023031118. Signed: Shiyao Wang, 33 E Valley Blvd Unit 201, Alhambra, CA 91801 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on January 29, 2025. Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025020727 NEW FILING.
The following person(s) is (are) doing business as OCEAN MASSAGE SPA, 711 Lincoln Blvd, Venice, CA 90291. 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: Yanshan Gong (CA-202356514341, 711 Lincoln Blvd, Venice, CA 90291; Lavender Massage Spa LLC, CEO. The statement was filed with the County Clerk of Los Angeles on January 31, 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 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025020977 NEW FILING.
The following person(s) is (are) doing business as R2 design studio, inc., 3125 E. Sunset Hill Drive, 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 January 2025. Signed: R2 design group, inc. (CA-6528485, 3125 E. Sunset Hill Drive, West Covina, CA 91791; Ricardo Rordriguez, CEO. The statement was filed with the County Clerk of Los Angeles on January 31, 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 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025017272
NEW FILING.
The following person(s) is (are) doing business as Vintage Junktion, 4436 Worth Street, Los Angeles, CA 90063. 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: Bruce Davis, 4436 Worth Street, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on January 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025017203
NEW FILING. The following person(s) is (are) doing business as Vintage Junktion LA, 4436 Worth Street, Los Angeles, CA 90063. 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: Bruce Davis, 4436 Worth Street, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on January 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025020441
NEW FILING.
The following person(s) is (are) doing business as Wild Heart Counseling, 126 Prospect St Suite 210, Pawtucket, RI 02860. 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: Wild Heart Marriage & Family Counseling Inc. (RI-6545164, 126 Prospect St Suite 210, Pawtucket, RI 02860; Dejuan Evans, CEO. The statement was filed with the County Clerk of Rhode Island on January 30, 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 02/03/2025, 02/10/2025, 02/17/2025, 02/24/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025019127 NEW FILING. The following person(s) is (are) doing business as Alchemy Mobile Detailing, 12601 VAN NUYS BLVD UNIT 134, PACOIMA, CA 913311330. 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: Moises Eliud Cabrejo, 12601 VAN NUYS BLVD UNIT 134, PACOIMA, CA 91331-1330 (Owner). The statement was filed with the County Clerk of Los Angeles on January 29, 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 02/03/2025, 02/10/2025, 02/17/2025, 02/24/2025
Starting a new business? File your DBA with us at filedba.com
Glendale City Notices
NOTICE INVITING PROPOSALS
NOTICE is hereby given that the City of Glendale (“City”) will receive Proposals until the deadline established below for the following project:
Design Build of the Fire Systems Improvements at Various City Facilities Project
Proposal Submittal Deadline: Submit before 4:00 p.m. on March 19, 2025
Proposal Submittal Location: 633 E. Broadway, Room 209, Glendale, CA 91206
A prospective Proposer may receive this RFP by mail, e-mail, in person or online at: https://www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-bid-page
Distribution of the RFP in no way represents the City’s acceptance of a Proposer’s qualifications, reputation, or ability to perform the Services. NO LATE PROPOSALS WILL BE ACCEPTED.
City of Glendale Contact Person for RFP Process:
Mr. Sean Toro Public Works FMD Email: storo@GlendaleCA.gov. No phone calls please
Project Description:
The City is soliciting written proposals from experienced Fire Systems firms to perform all aspects for services related to the Design Build of the Fire Systems Improvements at Various City Facilities Project.
The Consultant will perform the Services according to: Specification No. 3961.
A potential Proposer should read this document in its entirety before preparing and submitting a Proposal.
Dated this ______ day of _____________, 2025, City of Glendale, California. Suzie Abajian, Ph.D., City Clerk of the City of Glendale.
Publish February 6, 10, 2025
GLENDALE INDEPENDENT
NOTICE OF PLANNING HEARING OFFICER PUBLIC HEARING VARIANCE CASE NO. PVAR-003419-2024
LOCATION: 3443 EAST CHEVY CHASE DRIVE
APPLICANT: Ali Vahdani
ZONE: “ROS-III” (Residential Open Space - Floor Area Ratio District III)
LEGAL DESCRIPTION/APN: Portion of Lot A of Sicomoro Canon Tract, in the City of Glendale, County of Los Angeles. (APN: 5659-024-009)
PROJECT DESCRIPTION
The applicant is requesting approval of a standards variance to exceed the height limit of 32 feet for a 7,948 square-foot, three-story, single-family residence, currently under construction, with attached lower decks and four-car garage resulting in an overall height of 52 feet and six inches including the rooftop elevator tower. The project is located on an approximately 67,735 square-foot hillside lot with an average current slope of approximately 60 percent.
ENVIRONMENTAL DETERMINATION
A Mitigated Negative Declaration Case No. PEIF2008-002 was prepared for the project that was adopted by the Zoning Administrator on January 8, 2009. The proposed change to the previously approved project currently under construction will not result in any of the circumstances requiring a subsequent or supplemental MND.
HEARING INFORMATION
The Planning Hearing Officer will conduct a public hearing regarding the above project in Room 105 of the Municipal Services Building, located at 633 East Broadway, Glendale, CA 91206 on FEBRUARY 19, 2025, at 9:30 am or as soon thereafter as possible. The purpose of the hearing is to hear comments from the public with respect to zoning concerns and environmental review conducted for the project. The hearing will be held in accordance with Glendale Municipal Code, Title 30, Chapter 30.43.
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
QUESTIONS OR COMMENTS: If you desire more information on the proposal, please contact the case planner, Aileen Babakhani, in the Planning Division at ABabakhani@ glendaleca.gov or (818) 937-8331.
Any person having an interest in the subject project may participate in the hearing, by phone as outlined above and may be heard in support of his/her opinion. Any person protesting may file a duly signed and acknowledged written protest with the Director of Community Development not later than the hour set for public hearing before the Hearing Officer. "Acknowledged" shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Glendale, at or prior to the public hearing. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services. When a final decision is rendered, a decision letter will be posted online at www.glendaleca. gov/planning/decisions. An appeal may be filed within 15 days of the final decision date appearing on the decision letter. Appeal forms are available at https://www.glendaleca.gov/ home/showdocument?id=11926
Dr. S. Abajian, The City Clerk of the City of Glendale
Published on February 6, 2025 GLENDALE INDEPENDENT
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 City Council of the City of Baldwin Park on Wednesday, February 19, 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 February 19, 2025. Comments sent via email can be directed to pc-comments@baldwinpark.com. Comments made by phone can be given to the case planner whose contact information is provided at the end of the notice.
CASE NUMBER: Development Agreement No. DA 24-01
ADDRESS: 3100 Baldwin Park Blvd., Baldwin Park, CA 91706
REQUEST: A request for consideration for the adoption of a Mitigated Negative Declaration (MND) and Mitigation Monitoring and Reporting Plan (MMRP) in conjunction with a request for the construction of a new two-sided digital billboard sign.
CEQA:
Pursuant to the California Environmental Quality Act (CEQA), a MITIGATED NEGATIVE DECLARATION has been prepared, indicating the project will not have a significant effect on the environment once the mitigation measures have been incorporated. A copy of the Mitigated Negative Declaration of Environmental Impact is on file in the Planning Division, LA County Baldwin Park Library, and on the Planning page of the City website for examination (Document found at: https://www.baldwinpark.com/DocumentCenter/View/2755/ISMND-with-Appendices-for-AllVision-Metro-Billboard). Members of the public have the opportunity to make written statements regarding said report prior to the public hearing and during the hearing by emailing nbaldwin@baldwinpark.com.
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 City Planner Nick Baldwin of the Planning Division at (626) 9604011 Ext.475 or nbaldwin@baldwinpark.com 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.
Nick Baldwin City Planner
Publish February 6, 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, February 26, 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 February 26, 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: Amendment to the Zoning Code (AZC 25-02)
ADDRESS: Citywide
REQUEST: A request to the Planning Commission to recommend City Council approval for a Zoning Text Amendment to incorporate Los Angeles County’s Emblem program into Chapter 127 and amend Chapter 127 and 128 to include a reference which states that the County’s Title 11 of the County Health Code and portions of Title 8 of the County Consumer Protections Code have already been incorporated in BPMC sec-
tion 94.01, all of which will enable the County to perform cannabis inspections and enforcement actions within the City’s jurisdiction (Location: Citywide; Applicant: City of Baldwin Park; Case Number: AZC 2025-02).
CEQA: The proposed ordinance is exempt from environmental review under the California Environmental Quality Act (Pub. Resources Code, §§ 21000 et seq.) (“CEQA”) and the State CEQA Guidelines (Cal. Code Regs, tit. 14, §§ 15000 et seq.). Specifically, the ordinance is categorically exempt from CEQA under Guidelines Section 15061(b)(3) (Common Sense Exception) since the ordinance is not a “project” and can be seen with certainty that there is no possibility that the ordinance may have a significant effect on the environment, either directly or indirectly, and that therefore no environmental review under CEQA 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 City Planner Nick Baldwin of the Planning Division at (626) 9604011 Ext.475 or nbaldwin@baldwinpark.com 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.
Nick Baldwin City Planner
Publish February 6, 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, February 26, 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 February 26, 2025. Comments sent via email can be directed to pc-comments@baldwinpark.com. Comments made by phone can be given to the case planner whose contact information is provided at the end of the notice.
CASE NUMBER: AZC 24-03
LOCATION: Citywide
REQUEST: A request to the Planning Commission to recommend City Council approval of an amendment to the City of Baldwin Park Municipal Code, Title XV, Land Usage, Chapter, 153, Zoning Code, Sections 153.220.240 related to Definitions for Warehouses and Wholesale Sales, and Title XV, Land Usage, Chapter, 153, Zoning Code, Sections 153.050.020 related to permitted and conditionally permitted uses in the Industrial “I” and Industrial Commercial “I-C” zones.
It has been determined that the code amendment will not have a significant impact upon the environment and is Exempt from further review under the California Environmental Quality Act (CEQA) pursuant to Section 15061 (b)(3) of the California State CEQA Guidelines.
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.
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@baldwinpark.com 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.
Publish February 6, 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, February 26, 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 February 26, 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: Amendment to the Zoning Code (AZC 25-01) ADDRESS: Citywide
REQUEST: A request to the Planning Commission to Recommend Approval to the City Council for an Ordinance that Amends Sections 153.040.070, 153.070.020, 153.120.350, 153.120.360 and 153.120.370 of the Baldwin Park Municipal Code Relating to Accessory Dwelling Units and Junior Accessory Dwelling Units (Citywide; Applicant: City of Baldwin Park; Case Number AZC 25-01).
CEQA: It has been determined AZC 25-01 is statutorily exempt from CEQA under section 21080.17 of the Public Resources Code.
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 City Planner Planner Nick Baldwin of the Planning Division at (626) 960-4011 Ext.475 or nbaldwin@baldwinpark.com 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.
Nick Baldwin City Planner
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROSIE BREWSTER CROWDER
CASE NO. PROVA2500064
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ROSIE BREWSTER CROWDER.
Publish February 6, 2025 BALDWIN PARK PRESS representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able in California law.
A PETITION FOR PROBATE has been filed by EDWARD LEE BREWSTER AND LEAH BREWSTER, COADMINISTRATORS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that EDWARD LEE BREWSTER AND LEAH BREWSTER be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 03/05/25 at 9:00AM in Dept. F2 located at 17780 ARROW BLVD., FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal
LEGALS
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 02/25/25 at 9:00AM in Dept. F1 located at 17780 ARROW BLVD., FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner C. TRACY KAYSER - SBN 230022 KAYSER LAW GROUP, APC 1407 N BATAVIA ST., STE. 103 ORANGE CA 92867
Telephone (714) 984-2004
BSC 226327 1/30, 2/3, 2/6/25 CNS-3890214# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: YUNZE SUN
CASE NO. PROVA2500046
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of YUNZE SUN.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
STEPHANIE COOK - SBN 319472
VARELA LAW, PC (THE WAGON LEGACY) 1277 E. IMPERIAL HIGHWAY PLACENTIA CA 92870
Telephone (714) 451-5766
BSC 226335 1/30, 2/3, 2/6/25 CNS-3890169# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHRISTOPHER STANLEY MARTIN
CASE NO. PROVA2500020
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHRISTOPHER STANLEY MARTIN.
A PETITION FOR PROBATE has been filed by JO ANN MARTIN in the Superior Court of California, County of SAN BER-NARDINO. THE PETITION FOR PROBATE requests that JO ANN MARTIN be appointed as personal representative to administer the estate of the decedent.
representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner HONG LI, ESQ. - SBN 325626
LAW OFFICES OF HONG LI, APC 17800 CASTLETON STREET, STE. 568 CITY OF INDUSTRY CA 91748
Telephone (626) 236-0886 1/30, 2/3, 2/6/25 CNS-3890272# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Chingmaan Wu
Case No. 24STPB11961
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Chingmaan Wu
A PETITION FOR PROBATE has been filed by Yeh-Teh Wu in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Yeh-Teh Wu be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
A HEARING on the petition will be held on March 18, 2025 at 8:30 AM in Dept. ST2D. located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on March 11, 2025 at 9:00 AM in Dept. No. F1 located at 17780 ARROW BLVD, FONTANA CA 92335.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner:
CLARK E SELTERS ESQ SBN 306892
SELTERS & SELTERS
399 W MISSION BLVD STE K POMONA CA 91766
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
ROBERT R. BOWNE II - SBN 179960 4421 W. RIVERSIDE DRIVE BURBANK CA 91505
Telephone (818) 846-0170 2/6, 2/10, 2/13/25 CNS-3892443# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF STELLA QUIMIRO Case No. 25STPB00963
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of STELLA QUIMIRO A PETITION FOR PROBATE has been filed by Daniel F. Quimiro in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Daniel F. Quimiro be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
A PETITION FOR PROBATE has been filed by YEE YING LEUNG in the Superior Court of California, County of SAN BER-NARDINO.
THE PETITION FOR PROBATE requests that YEE YING LEUNG be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 02/20/25 at 9:00AM in Dept. F3 located at 17780 ARROW BLVD., FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: Evan K. Abbassi Esq SBN335491 6320 Canoga Avenue Suite 1610 Woodland Hills, Ca 91367 (818) 585-3872
January 30, February 2, 6, 2025
BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF MICHAEL D. PETERSON
Case No. PROVA2500067
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MICHAEL D. PETERSON
A PETITION FOR PROBATE has been filed by Nanette Martinez in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Nanette Martinez be appointed as personal representative to administer the
CN113668 PETERSON Jan 30,Feb 3, Feb 6, 2025 ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JEAN UTLEY LAVINGER CASE NO. 25STPB00960
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JEAN UTLEY LAVINGER.
A PETITION FOR PROBATE has been filed by VICTORIA ANNE LAVINGER in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that VICTORIA ANNE LAVINGER 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: 02/28/25 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.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Feb. 28, 2025 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: RICHARD A
9530 E IMPERIAL HWY STE J
DOWNEY CA 90242-3041
CN113962 QUIMIRO
Feb 6,10,13, 2025 WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JANET RAE TEN EYCK
CASE NO. 25STPB01108
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JANET RAE TEN EYCK.
A PETITION FOR PROBATE has been filed by LISA ANN MILLSAP in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that LISA ANN MILLSAP 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: 03/05/25 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
BRITTANY DUKE - SBN 279489 BARBARO, CHINEN, PITZER & DUKE LLP
301 E. COLORADO BLVD., #700 PASADENA CA 91101 Telephone (626) 793-5196
2/6, 2/10, 2/13/25 CNS-3893255# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JANICE J. BROWNING CASE NO. 25STPB00891
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JANICE J. BROWNING.
A PETITION FOR PROBATE has been filed by BRENDA L. BROWNING in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BRENDA L. BROWNING 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 exami-
nation 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: 02/28/25 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
PATRICK A. LIDDELL - SBN 082320
MELBY & ANDERSON
550 N. BRAND BLVD., FLOOR 14 GLENDALE CA 91203
Telephone (818) 246-5644
2/6, 2/10, 2/13/25
CNS-3893488# GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARIA DEL PRADO GREENWAY CASE NO. 25STPB01016
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARIA DEL PRADO GREENWAY.
A PETITION FOR PROBATE has been filed by LEONARD FRANCIS GREENWAY in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that LEONARD FRANCIS GREENWAY be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 03/03/25 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
LEGALS
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
MATTHEW C. YU ESQ. - SBN 256235
THE LAW OFFICE OF MATTHEW C YU 23001 HAWTHORNE BLVD. #210 TORRANCE CA 90505
Telephone (310) 891-0016 2/6, 2/10, 2/13/25 CNS-3893197# GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
STEPHEN MARLIN SHIRLEY
CASE NO. PROVA2500083
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of STEPHEN MARLIN SHIRLEY.
A PETITION FOR PROBATE has been filed by NANCY ROSTKOWSKI in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that NANCY ROSTKOWSKI be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 03/11/25 at 9:00AM in Dept. F2 located at 17780 ARROW BLVD, FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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
LESLIE E. RILEY - SBN 265987
VARNER & BRANDT LLP
3237 E GUASTI RD STE 220 ONTARIO CA 91761
Telephone (909) 931-0879
2/6, 2/10, 2/13/25
CNS-3893293#
ONTARIO NEWS PRESS
NOTICE
OF PETITION TO
ADMINISTER ESTATE
OF: FREDERICK A. SCHOOLEY CASE NO. 25STPB00871
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FREDERICK A. SCHOOLEY.
A PETITION FOR PROBATE has been filed by ALLAN E. SCHOOLEY in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that ALLAN E. SCHOOLEY 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: 02/28/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
PATRICK A. LIDDELL - SBN 82320
MELBY & ANDERSON 550 N. BRAND BLVD., FLOOR 14 GLENDALE CA 91203
Telephone (818) 246-5644 2/6, 2/10, 2/13/25 CNS-3893522# GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: HOWARD BRUCE KERR CASE NO. 25STPB01148
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of HOWARD BRUCE KERR.
A PETITION FOR PROBATE has been filed by SCOTT J. KERR in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SCOTT J. KERR be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration
authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 03/05/25 at 8:30AM in Dept. 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
CHRISTINA WH LEWIS - SBN 232672
PARKER, MILLIKEN, CLARK, O'HARA & SAMUELIAN, A PROFESSIONAL CORPORATION
515 S FIGUEROA STREET, 8TH FLOOR LOS ANGELES CA 90071 Telephone (213) 683-6500 2/6, 2/10, 2/13/25 CNS-3893687# PASADENA PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Spencer McCaa Hill FOR CHANGE OF NAME CASE NUMBER: 25PSCP00008 Superior Court of California, County of Los Angeles 400 Civic Center Plaza , Pomona Ca 91366, East Judicial District TO ALL INTERESTED
PERSONS: 1. Petitioner Spencer McCaa Hill filed a petition with this court for a decree changing names as follows: Present name a. OF Spencer McCaa Hill to Proposed name Spencer Hill McCaa 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 03/14/2025 Time: 9:00AM Dept: L. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: January 7, 2025 Bryant Y. Yang JUDGE OF THE SUPERIOR COURT Pub. January 16, 23, 30, February 6, 2025 ALHAMBRA PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Courtney Elise Robenolt FOR CHANGE OF NAME CASE
NUMBER:25PSCP00003 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East Judicial District TO ALL INTERESTED
PERSONS: 1. Petitioner Courtney Elise Robenolt filed a petition with this court for a decree changing names as follows: Present name a. OF Courtney Elise Robenolt to Proposed name Courtney Elise McCaa 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 03/07/2025 Time: 9:00AM Dept: O. Room: 5th Floor The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four
Laybhen. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to
cause, if any, why the petition for change of name should not be
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 02/26/2025 Time: 8:30am Dept. D100. Room: REMOTE HEARING The address of the court is Central Justice Center, 700 Civic Center Drive West, Santa Ana, Ca 92701. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: January 13, 2025 David J. Hesseltine Judge of the Superior Court Pub Dates: January 23, 30, February 6, 13, 2025 ANAHEIM PRESS
NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Self Storage Investors, LLC at 26677 State High-way 18, Lake Arrowhead, CA 92352 will sell by competitive bidding, on or after February 19, 2025 at 9:45am, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following: CAMPBELL, CHERYL GLENN-STEWART, KERI-LYN PASILLAS, JADIRA GEORGE, SARA BATMAN, HELGA HINOJOSA, ISMAEL GEORGE, RICHARD ORESKI, CHRISTOPHER KNETAITE, DAIVA JANTZEN, LIAM MONTOYA, KIMBERLY
Publish 1/30/2025 & 2/6/2025 in The SAN BERNARDINO PRESS
ORDER
Public Notices
02/06/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000025 The following persons are doing business as: J & J Industrial Services, 820 E. California St., Ontario, CA 91761. J. Elias Enterprises, Inc. (CA-2154329, 820 E. California St., Ontario, CA 91761; Samuel Milam, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 10, 2000. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Samuel Milam, President. This statement was filed with the County Clerk of San Bernardino on January 2, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000025
correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. ANGELICA – MORA Statement filed with the County of Riverside on January 23, 2025
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R202501077 Pub. 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 Riverside Independent
The following person(s) is (are) doing business as AA WILLIAMS TRUCKING 12030 Casa Linda ct Moreno Valley, CA 92555 Riverside County Antonio Alphonso Williams, 12030 Casa Loma Ct, Moreno Valley, CA 92553 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Antonio Alphonso Williams Statement filed with the County of Riverside on January 27, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202501211 Pub. 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 Riverside Independent FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000766 The following persons are doing business as: (1). TLC Realty (2). TLC Property Management
Services , 11568 Redwood Ave, Hesperia, CA 92345. Mailing Address, 15555 Main Street #D4, Hesperia, CA 92345. Tiffany Bailey, 11568 Redwood Ave, Hesperia, CA 92345. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 19, 2013. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Tiffany Bailey. This statement was filed with the County Clerk of San Bernardino on January 27, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000766 Pub: 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 San Bernardino Press
The following person(s) is (are) doing business as Dagher Dairy 7639 Las Brisas Ct Corona, CA 92880 Riverside County Jim Dagher, 7639 Las Brisas Ct, Corona, CA 92880 Riverside County
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Jim Dagher Statement filed with the County of Riverside on January 28, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the
original statement on file in my office. Peter Aldana, County, Clerk File# R-202501322 Pub. 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025
Riverside Independent
The following person(s) is (are) doing business as Life Naturalee Enterprises 960 Randall Ranch Rd Corona, CA 92881
Riverside County Agnes Lee, 960 Randall Ranch Rd, Corona, CA 92881
Riverside County
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 18, 2024. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Agnes Lee Statement filed with the County of Riverside on January 28, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# 202501290 Pub. 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000989
The following persons are doing business as: TRAPPED ACTOR, 1804 Cave St, Redlands, CA 92374. Mailing Address, 1804 Cave St, Redlands, CA 92374. Smaran Harihar, 1804 Cave St, Redlands, CA 92374. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 25, 2017. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Smaran Harihar. This statement was filed with the County Clerk of San Bernardino on February 3, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious
Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000989 Pub: 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000603
The following persons are doing business as: Snowbound Espresso, 1390-CA-2, WRIGHTWOOD, CA 92397. Mailing Address, 847 15th St 5, Santa Monica, CA 90403. Dawson The Cook LLC (CA -202463114237, 8605 Santa Monica #824761, West Hollywood, CA 90069; David Dawson, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ David Dawson, CEO.
with
subdivision (a) of
of
Notice- In
on
17920. A Fictitious Name Statement
at the
of
from the date on which it was filed in
of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000603 Pub: 02/06/2025, 02/13/2025, 02/20/2025, 02/27/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000793
The following persons are doing business as: Cherry Truck Sales, 14267 Valley Blvd,
Sheriff Robert Luna has been removed as a defendant in a whistleblower retaliation lawsuit filed by a Los Angeles County Sheriff's Department lieutenant who says Luna has formed a "hit squad" against those who supported former Sheriff Alex Villanueva.
Lt. Shawn O'Donnell's Los Angeles Superior Court lawsuit allegations also include sexual and racial harassment. On Jan. 22, Judge Peter Hernandez heard arguments regarding a motion by attorneys for the county and Luna challenging O'Donnell's claims of sexual and racial harassment, but not the multiple other causes of action that are focused on the county only.
The judge took the case under submission and issued his final ruling Jan. 28.
"The court finds that plaintiff's allegations regarding Luna are insufficient to state a claim for sexual and racial harassment," the judge wrote. "All that plaintiff alleges is that Luna ordered and planned for other individuals to harass plaintiff. This allegation is highly speculative and does not amount to be sufficiently
Luna dismissed from suit filed by Villanueva supporter
By City News Service
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/f7d2a6c4446b7237fcd32766082fa64f.jpeg)
severe and pervasive to constitute harassment."
O'Donnell, who is white, also alleges that Capt. Pilar Chavez of the East Los Angeles sheriff's station showed him photos of her breasts. O'Donnell also contends that Chavez, a Latina, racially harassed him. Chavez also is a defendant in the case and the judge gave O'Donnell 20 days to file an amended complaint more fully supporting the sexual and racial harassment claims as they pertain to Chavez as well as the plaintiff's request for punitive damages against the captain.
In his ruling, the judge noted that O'Donnell had maintained that Luna, Chavez and Luna's chief of staff, Jason Skeen, were behind a "pervasive and targeted campaign of harassment against plaintiff with specific incidents of racially and sexually charged conduct."
In their court papers, county attorneys denied any wrongdoing by Chavez.
"There is no claim that she made inappropriate sexual comments, that she made any type of graphic gestures or sexual innuendos or that anything happened to his employment because of
his gender," according to the county lawyers, who further stated that O'Donnell, who is white, states no explanation as to how Chavez, a Latina, racially harassed him.
The county attorneys further stated that O'Donnell gave no information as to how Skeen allegedly sexually harassed the plaintiff. In addition, O'Donnell never contended that he interacted with Luna or that the sheriff even knew who he is, according to the county attorneys' court papers.
According to O'Donnell's suit filed last Dec. 11, Luna and members of his admin-
istration have formed a "hit squad" to retaliate against Villanueva backers within their department, and have been supported by the Board of Supervisors.
"Under Luna's administration, systemic retaliation, harassment and race-based discrimination have thrived in the LASD," O'Donnell's court papers state. "Luna and his loyalists, including key members of his transition team, have targeted individuals seen as former Sheriff Villanueva's allies and those defending against claims of public corruption linked to Luna's political backers."
O'Donnell believes his chances for career advancement have been "adversely affected and irreparably harmed," the plaintiff's court papers state.
According to the suit and a claim filed as a forerunner of O'Donnell's legal action, the 45-year-old plaintiff was a vocal and known proponent of Villanueva in the months before the Nov. 8, 2022 election in which Luna unseated Villanueva.
A month before the election, O'Donnell was transferred from the East Los Angeles station to the Narcotics Bureau, Detective Division, with an effective date of Dec. 11, 2022, the plaintiff's court papers state. However, shortly after Luna was elected, O'Donnell was notified that Luna was canceling his move to the Narcotics Bureau, O'Donnell's court papers state.
O'Donnell and another Villanueva supporter were not told why their job transfers were blocked, so the plaintiff filed a grievance alleging political retaliation and a claim with the state, O'Donnell's court papers further state.
Supervisors seek help clearing contaminants from LA County beaches
By City News Service
The Los Angeles County Board of Supervisors requested assistance Tuesday from state and federal agencies to remove ash sediment and debris left by the recent wildfires from beaches and coastal waters.
SupervisorLindsey Horvath said the scale of the fires and rains that followed made it necessary to seek assistance from outside partners.
Horvath said county workers found sediment containing toxic chemicals and heavy metals that burned in the fires, which was particularly harmful
to marine ecosystems and could create algal blooms.
The Department of Public Works was asked to coordinate with other departments and report back in 15 days with best practices for cleaning up beaches and coastal waters from toxic or carcinogenic chemicals and debris, studying previous response efforts.
The board directed the departments of Public Works, Beaches and Harbors and the Office of Emergency Management to identify additional funding opportunities.
Assistance will be sought
from the National Oceanic and Atmospheric Administration Environmental Restoration's Office of Response and Restoration.
A study was requested to be submitted in five days, detailing whether protocols from an earlier report on protecting county beaches from trash and pollution were followed.
"Having the debris go into the ocean is of great concern, especially since we know there are contaminants that are health hazards," Board Chair Kathryn Barger said.
Another report request-
ed back in 10 days was asked to detail the following:
-- existing testing protocols for water and debris;
-- collaboration with the State Water Resources Control Board to expand ocean water sampling to include potential toxins and chemicals;
-- current efforts in partnership with state and local agencies; and
-- Recommendations on improving efforts and resources needed to address impactful events other than a storm.
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/a2cbfd7cf479a659c5690bdb94f6798f.jpeg)
| Image courtesy of the Los Angeles County Sheriff’s Department
Aftermath of the Palisades Fire near the coastline. | Photo courtesy of Los Angeles County Fire Department, Lifeguard Division / Facebook
LA County looks to increase price gouging penalties to $50,000
By City News Service
The Los Angeles County Board of Supervisors directed the Office of County Counsel Tuesday to draft a resolution to increase the penalty for price gouging to a maximum of $50,000 per violation.
The resolution is expected to return for a full vote at the board's next meeting Feb. 11.
SupervisorLindsey Horvath, who introduced Tuesday's motion, said the recent LA County wildfires burned more than 16,000 structures, many residential, and displaced tens of thousands of people.
"Price gouging laws have been in effect limiting the amount of money that can be charged for goods and services including rent," Horvath said, "Yet, there are bad actors who are taking advantage of this crisis."
She cited a study by Rent Brigade that found thousands of potential violations, including in areas not affected by fires, in just the first 11 days since the blazes broke out Jan. 7.
Board Chair Kathryn Barger, who co-authored the motion, said she has witnessed a disturbing trend of price gouging in the area preying on the most vulnerable communities. Barger called the motion a "bold action."
Horvath stressed the measure would protect people from falling into homelessness.
The County Counsel was also authorized to consider initiating or joining existing litigation regarding price gouging and price fixing algorithm software used by housing websites.
Supervisor Holly Mitchell said the rentfixing algorithms were predatory and compared it to red-lining practices that kept minorities from buying homes for decades.
"What really frankly pisses me off is when we look at the predatory way in which the electronic algorithms are used ... rent hikes outside of legal limits were steeper on the lower end of LA's housing market," Mitchell said.
"So it's almost redlining that the algorithmic technology is preying on those who can least afford the rent hike and probably preying on geographic areas where affordable housing is most likely to be."
The county CEO was asked to draft a board letter requesting online housing applications,
![](https://assets.isu.pub/document-structure/250205223951-efd2250dc762467923d6ff36d84ae97a/v1/9eb36fb58abd1ac5dd368be0d3a03818.jpeg)
Apartments.com,
and VRBO, post a banner on their website about the county's state of emergency and price-gouging laws in effect.
The providers would
also be asked to preserve rental price history for properties listed and removed from the platform for 30 days prior to the emergency declaration and through its duration.
Separately Tuesday, the
board expressed support for a proposed state bill by Assemblyman Isaac Bryan, D-Los Angeles, that would freeze rental rates in the county and establish a $10,000 penalty for price gouging until January 2026.
media when they should be sharing information with authorities. Our investigation into all possible involvement of SCE equipment continues."
LA Fire Justice provided an online video that details how its team created the 3D model.
According to the group, its attorneys and researchers waited until the video analysis was completed and they were "certain of the origin of the fire before filing the lawsuit.
Butler was LA Fire Justice’s first client and "has been the heart and soul" of the Altade-
na-Pasadena community for decades, according to the organization.
"Known for his unwavering dedication to the community, he built a legacy through his beloved shoe store and endless support for local youth," the statement said.
A social media post by Butler describing his loss as a result of the fire went viral, garnering 17 million views and inspiring a large show of support. Butler's GoFundMe account has received more than $900,000, which he
has vowed to use to help the community.
Denise Diaz Gonzalez and Luis Gonzalez lost their recently purchased home in the Eaton Fire.
The couple was drawn to Altadena’s close-knit community, vibrant history and rich traditions when they purchased their house that was completely lost in the blaze, according to LA Fire Justice. Denise serves on the Los Angeles County Women's Commission, and Luis works in philanthropy.
LA Fire Justice also noted that the organization has taken out a five-year lease on an office in Pasadena, and hired 10 local staff to work full-time on community engagement with plans to hire more. The objective "is to partner with families and communities in their recovery, providing guidance, pursuing accountability, and securing the financial recovery needed to rebuild," according to the statement.
The group plans to host weekly events providing
information on insurance, income loss, mental health and other disaster-recovery topics.
“We care deeply about our work and the communities we serve,” attorney Doug Boxersaid in a statement. “We understand that no one is more qualified than those at the heart of impacted neighborhoods and that is why our local office is staffed with folks from these communities.”
LA Fire Justice attorneys initially released video purporting to show the Eaton
Fire's origin last week. For residents affected by the Eaton fires, the organization has scheduled two townhall meetings with consumer advocate Erin Brockovich, Boxer and Watts. The free meetings will be at the Pasadena Masonic Center, 200 S. Euclid Ave., on Feb. 7 at 7:30 p.m. and Feb. 8 at 10 a.m. A number of other lawsuits have been filed against Edison, alleging the utility’s equipment was responsible for the Eaton Fire.
including Redfin, Zillow,
AirBnB,
In January, California Attorney General Rob Bonta announced a Disaster Relief Task Force to investigate and prosecute price gouging and other crimes targeting disaster victims. | Photo courtesy of Attorney General Rob Bonta