El Monte City Notices
CITY OF EL MONTE ZONING REVIEW COMMITTEE
NOTICE OF PUBLIC HEARING
Hablamos Español favor de hablar con Jeni Colon - (626) 258-8626
TO: All Interested Parties
FROM: City of El Monte Planning Division
PROPERTY 9814 Garvey Ave. Units 24 and 25 / APN: LOCATION: 8102-003-034
APPLICATION: Minor Use Permit (MUP) No. 16-22
REQUEST: The Applicant is proposing to establish a 960 sq.ft. tattoo service use within an existing 23,576 sq. ft. multiple-tenant shopping center (Tito’s Plaza). The subject site is located in the MMU (Mixed/Multiuse) zone. The MUP request is made pursuant to Chapter 17.123 (Conditional and Minor Use Permits) of the El Monte Municipal Code (EMMC).
APPLICANT: Marybel Torres 11412 Basye Street El Monte, CA 91732
PROPERTY OWNER: John Mion 9814 Garvey Avenue El Monte, CA 91732
ENVIRONMENTAL Article 19. Categorical Exemptions – Section DOCUMENTATION: 15301 (Class 1 – Existing Facilities) in accordance with the requirements of the California Environmental Quality Act of 1970 and the CEQA Guidelines, as amended.
PLACE OF HEARING: Pursuant to State Law, the Zoning Review Committee will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for:
Date: Tuesday, March 14, 2023
Time: 6:00 p.m.
Place: El Monte City Hall East – Council Chambers 11333 Valley Boulevard, El Monte, CA 91731
Members of the public wishing to observe the meeting may do so in one of the following ways:
(1) Attend the meeting in person at the City’s Council Chambers.
(2) Turn your TV to Channel 3;
(3) Visit the City’s website at http://www.elmonteca.gov/378/Council-Meeting-Videos; or
(4) Call-in Conference (669) 444 9171; Meeting ID 819 5313 8958 and then press #. Press # again when prompted for participant ID. Members of the public wishing to make public comment may do so via the following ways:
(1) Call-in Conference (669) 444 9171; Meeting ID 819 5313 8958 and then press #. Press # again when prompted for participant ID. Once admitted into the meeting, press *9 to request to speak.
(2) Email – All interested parties can submit questions/comments in advance to the Planning Division’s general email address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 3:00 pm, March 14, 2023.
The staff report on this matter will be available on or about March 9, 2023, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/AgendaCenter/Planning-Commission-2 or by e-mailing ccamarena@elmonteca.gov.
Americans With Disabilities Act
In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting
Persons wishing to comment on the environmental documentation or proposed application may do so in in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Carolyn Camarena; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at ccamarena@elmonteca.gov. If you challenge the decision of the City Zoning Review Committee, in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Zoning Review Committee at, or prior to, the public hearing. For further information regarding this application please contact Carolyn Camarena at (626) 258-8641. Monday through
Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
Published:Thursday, March 2, 2023
Mailed: Wednesday, March 1, 2023
City of El Monte Zoning Review Committee Sandra Elias, Zoning Review Committee Secretary EL MONTE EXAMINER
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
HENRY C. HAND AKA HENRY CHARLES HAND CASE NO. 23STPB01713
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of HENRY C. HAND AKA HENRY CHARLES HAND.
A PETITION FOR PROBATE has been filed by JEFFREY SCOTT HAND in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that JEFFREY SCOTT HAND 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:
03/27/23 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
PAUL JAY FUKUSHIMA - SBN 065868, LAW OFFICE OF PAUL JAY FUKUSHIMA 12749 NORWALK BLVD., SUITE 111 NORWALK CA 90650
2/23, 2/27, 3/2/23
CNS-3672661#
ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DAVID J. GIBBENS AKA
DAVID JOHN GIBBENS
CASE NO. 23STPB01757
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of
A PETITION FOR PROBATE has been filed by BRUCE H. GIBBENS in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that BRUCE H. GIBBENS 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:
03/24/23 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 TONY J. TYRE - SBN 269506, ALLYSON S. HELLER - SBN 315086, LAW OFFICES OF TONY J. TYRE, ESQ., APC 100 S. CITRUS AVENUE, SUITE 101 COVINA CA 91723
2/27, 3/2, 3/6/23 CNS-3673231# TEMPLE CITY TRIBUNE
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LISA JAN VON ALMEN CASE NO. 23STPB01784
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LISA JAN VON ALMEN.
A PETITION FOR PROBATE has been filed by KAREN NORTON in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that KAREN NORTON 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 per-
10 MARCH 02-MARCH 08, 2023 BeaconMediaNews.com LEGALS
DA
VID J. GIBBENS AKA DAVID JOHN GIBBENS.
-
sonal 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:
03/30/23 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
MICHAEL R. AUGUSTINE - SBN
56480, AUGUSTINE & SEYMOUR
741 SOUTH GARFIELD AVENUE ALHAMBRA CA 91801
2/27, 3/2, 3/6/23
CNS-3673419# SAN GABRIEL SUN
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CHUN CHEUNG KWAN
CASE NO. 23STPB01858
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHUN CHEUNG KWAN.
A PETITION FOR PROBATE has been filed by GRACE AH-SHI LEE in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that GRACE AH-SHI LEE 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:
03/30/23 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date
of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner HUNG BAN TRAN - SBN 195097, EMILY J. TRAN - SBN 332330, LAW OFFICE OF HUNG BAN TRAN 228 W. VALLEY BLVD., SUITE 201 ALHAMBRA CA 91801 2/27, 3/2, 3/6/23 CNS-3673739# ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
SALLY JO CAMPBELL AKA
SALLY J. CAMPBELL AKA SALLY CAMPBELL CASE NO. 23STPB01749
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SALLY JO CAMPBELL AKA SALLY J. CAMPBELL AKA SALLY CAMPBELL.
A PETITION FOR PROBATE has been filed by CHRISTOPHER E. BILLITER in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that CHRISTOPHER E. BILLITER 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:
03/24/23 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
C. TIMOTHY GENOVESE - SBN
136185, MICHAEL W. BROWN, INC. 22632 GOLDEN SPRINGS DR. SUITE
ADMINISTER ESTATE OF: WILLIAM J. KNIGHT CASE NO. 22STPB03307
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM J. KNIGHT.
A PETITION FOR PROBATE has been filed by LORIE BUTT in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that LORIE BUTT 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: 03/21/23 at 9:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner DEVANAND (DAVE) J. SINGHSBN 270248, SUCCESSIONLEGAL(R) / SINGH LAW GROUP P.C. 100 N. CITRUS STREET, SUITE 600 WEST COVINA CA 91791 BSC 222929 2/27, 3/2, 3/6/23 CNS-3674450# DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LARRY LAZARO BADAJOS
CASE NO. 23STPB01965
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LARRY LAZARO BADAJOS.
A PETITION FOR PROBATE has been filed by LAUREN M. BADAJOS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LAUREN M. BADAJOS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 04/12/23 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner CHRISTINE P. SNAPP - SBN 228378, PATTERSON LAW FIRM, APC 1800 E. IMPERIAL HIGHWAY, SUITE 110 BREA CA 92821 BSC 222935 3/2, 3/6, 3/9/23 CNS-3674600# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF WILLIAM J. KNIGHT
Case No. 22STPB03307
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of WILLIAM J. KNIGHT
A PETITION FOR PROBATE has been filed by Unity School of Christianity in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that First American Trust, FSB 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 on April 12, 2023 at 8:30 AM in Dept. 29. located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept
by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
MARGARET G. LODISE SBN 137560
SACKS, GLAZIER, FRANKLIN & LODISE LLP
350 S. GRAND AVENUE SUITE 3500 LOS ANGELES, CA 90071 (213) 617 – 2950
MARCH 2, 6, 9, 2023
DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
STEVE ROLAND BAZINET
CASE NO. 23STPB02041
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of STEVE ROLAND BAZINET.
A PETITION FOR PROBATE has been filed by LESLEY BAZINET in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that LESLEY BAZINET be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows:
04/03/23 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
D. SCOTT DONNAN - SBN 215011, LAW OFFICES OF DOONAN & DOONAN, INC. 627 W. ALLEN AVENUE, SUITE 200 SAN DIMAS CA 91773 3/2, 3/6, 3/9/23
CNS-3675034#
EL MONTE EXAMINER
possession of the personal property.
CN994056 03-15-2023 Feb 23, Mar 2, 2023 EL MONTE EXAMINER
NOTICE OF PUBLIC LIEN SALE
In accordance with provisions of State Law, There being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods herein after described and stored at the LifeStorage location listed below. 1727 Buena Vista Street, Duarte, CA 91010, 626/775-7690
Customer Name – Inventory Jesus Venegas-Gomez Hsld gds/Furn Christine Marie Burton Beal Hsld gds/Furn And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.storagetreasures.com which will end Thursday March 23, 2023 @10AM
Published on February 23, 2023 & March 2, 2023 in the DUARTE DISPATCH.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF Jessica Diane Brown FOR CHANGE OF NAME
CASE NUMBER: 23CHCP00024 Superior Court of California, County of Los Angeles 9425 Penfield Avenue, Room 1200, Chatsworth, Ca 91311, North Valley Judicial District TO ALL INTERESTED PER-
SONS: 1. Petitioner Jessica Diane Brown filed a petition with this court for a decree changing names as follows: Present name a. OF Jessica Diane Brown to Proposed name Jessica Diane Cox 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: 03/28/2023 Time: 8:30AM Dept: F49. 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: Rosemead Reader DATED: January 24, 2023 David B. Gelfound JUDGE OF THE SUPERIOR COURT Pub. February 23, March 2, 9, 16, 2023 ROSEMEAD READER
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Chuanfeng Guo and Qi Sun for Eric Yijie Guo FOR CHANGE OF NAME CASE NUMBER: 23STCP00483 Superior Court of California, County of Los Angeles 111 North Hill St, Los Angeles, Ca 90012, Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Chuanfeng Guo and Qi Sun filed a petition with this court for a decree changing names as follows:
Present name a. OF Eric Yijie Guo to Proposed name Eric Yijie Sun Guo 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: 04/17/2023 Time: 10:00AM Dept: 72. Room: 731 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: Arcadia Weekly DATED: February 21, 2023 Curtis A. Kin JUDGE OF THE SUPERIOR COURT Pub. February 23, March 2, 9, 16, 2023 ARCADIA WEEKLY
NOTICE OF PUBLIC SALE: Self-storage unit contents of the following customers containing household and other goods will be sold for cash at www.storagetreasures. com by CubeSmart to satisfy a lien on March 16, 2023 at the approximate times listed below for each CubeSmart facility: 01:00PM –919 S. Lonehill Ave. Glendora, CA 91740: Crystal Bernabe, Robert Bangs 3/2, 3/9/23 CNS-3671995# AZUSA BEACON
MARCH 02-MARCH 08, 2023 11 BeaconMediaNews.com LEGALS Public Notices
DIAMOND BAR CA 91765 BSC 222925 2/27, 3/2, 3/6/23 CNS-3673862# MONROVIA WEEKLY NOTICE OF PETITION TO
115
NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 17925 Valley Blvd, La Puente, Ca. 91744, (626) 436-4117, 3/15/2023 at 10:30 AM. Evelyn Tamayo C82 Household items; Cynthia Anaya C116 Household items; Kimberly Briones B76 Washer and dryer, fridge, dining table, small couch; Michael Fernandez B38 Household items. The auction will be listed and advertised on www.storagetreasures.com. Pur-chases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION Joseph Park Salonen FOR CHANGE OF NAME CASE NUMBER: 23SMCP00090 Superior Court of California, County of Los Angeles 1725 Main St, Santa Monica, Ca 90401,
FREE TAX SERVICES
MARCH 02-MARCH 08, 2023 15 BeaconMediaNews.com NEWS TOMA is a program funded by the Office of Minority Health to educate low-income communities about the Earned Income Tax Credit (EITC).
People with an annual household income below $58,000 may qualify for FREE tax filing services and the Earned Income Tax Credit (EITC)! *Face-to-face appointments are on Saturdays only; hours vary by location BOOK YOUR TAX APPOINTMENT! IT'S YOUR MONEY, CLAIM IT! Did you know you may be eligible for a cash-back tax credit called the Earned Income Tax Credit (EITC)? The Federal and California Earned Income Tax Credit combined can put back $9,000 into your pocket if you qualify! To claim your EITC refund, all you need to do is file your taxes! godayone.org/toma Limited Appointments Every Saturday until April 15* (626)515-8662 El Monte/Pomona (626)795-5166 Pasadena/Altadena
| Photo by RossHelen/Envato Elements
| Photo courtesy of Chris Radcliff/Flickr (CC BY-SA 2.0)
listed herein. Signed: Brian Griffith Real Estate LLC (CA-202124310213), 1843 N Cherokee Ave #409, Los Angeles, CA 90028; Brian Griffith, Managing member. The statement was filed with the County Clerk of Los Angeles on February 7, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/09/2023, 02/16/2023, 02/23/2023, 03/02/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023028690
NEW FILING.
The following person(s) is (are) doing business as ERICK ALANIS AGENCY, 28 N Los Robles Ave, Pasadena, CA 91101. This business is conducted by a individual.
Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: ERICK DAVID ALANIS LOPEZ, 28 N Los Robles Ave, Pasadena, CA 91101 (Owner). The statement was filed with the County Clerk of Los Angeles on February 7, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/09/2023, 02/16/2023, 02/23/2023, 03/02/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023 031139
FIRST FILING.
The following person(s) is (are) doing business as JRV CONSTRUCTION, 8637 Juniper St, Los Angeles, CA 90002. Mailing Address, 3010 Wilshire Blvd, Los Angeles, CA 90010. 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: Jesus R. Valladolid, 8637 Juniper St, Los Angeles, CA 90002 (Owner). The statement was filed with the County Clerk of Los Angeles on February 9, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023030975
NEW FILING.
The following person(s) is (are) doing business as LEGACY ASSET MANAGEMENT, 1831 S Wilton Pl, Los Angeles, CA 90019. Mailing Address, 2407 Gramercy Park, Los Angeles, CA 90018. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2007. Signed:
Jim Weber Realty,inc. (CA-2285798), 1831 S Wilton Pl, Los Angeles, CA 90019; james weber, preident. The statement was filed with the County Clerk of Los Angeles on February 9, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023,
was filed with the County Clerk of Los Angeles on February 14, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023031555 NEW FILING. The following person(s) is (are) doing business as URBANE CAFE, 886 E Alosta Ave, Azusa, CA 91702. Mailing Address, 78 N Ash St, Ventura, CA 93001. 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 2008. Signed: Urbane Cafe Operations, LLC (CA-156145672), 78 N. Ash St, Ventura, CA 93001; Tom Holt, President. The statement was filed with the County Clerk of Los Angeles on February 10, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033455 NEW FILING.
The following person(s) is (are) doing business as ESSENTIAL BOOKS, 1306 Pepper Way, Arcadia, CA 91006. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: Wenyin Lai, 1306 Pepper Way, Arcadia, CA 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on February 13, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023032607 NEW FILING.
The following person(s) is (are) doing business as ARIA’S SWEETS, 1153 Allen Ave, Glendale, CA 91201. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Oxana Grigorian, 1153 Allen Ave, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on February 13, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033720 NEW FILING. The following person(s) is (are) doing business as AMAR TEST ONLY SMOG CENTER INC, 15803 amar rd, la puente, CA 91744. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March
state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023032343 NEW FILING.
The following person(s) is (are) doing business as DAVID LAINE GRANT & PROFESSIONAL WRITING SERVICES, 13641 Valna Dr, 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 January 2020. Signed: David Laine, 13641 Valna Dr, Whittier, CA 90602 (Owner). The statement was filed with the County Clerk of Los Angeles on February 10, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023032150 NEW FILING.
The following person(s) is (are) doing business as PRINT LAB DIRECT, 468 S. HUMANE WAY, POMONA, CA 91766. 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: MODA GOODS INC. (CA-4551544), 468 S. HUMANE WAY, POMONA, CA 91766; YUNG SCHULZ, CFO. The statement was filed with the County Clerk of Los Angeles on February 10, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023030043 NEW FILING.
The following person(s) is (are) doing business as CHOCO BOULEVARD, 11684 Ventura Blvd Suite 284, 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 January 2023.
Signed: Boris Kolbovsky, 11684 Ventura Blvd 284, Studio City, CA 91604 (Owner). The statement was filed with the County Clerk of Los Angeles on February 9, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023010420 NEW FILING.
The following person(s) is (are) doing business as YAHAIRA KOLB EXTENSIONS AND WIGS, 10249 Sepulveda Blvd, Mission Hills, CA 91345. Mailing Address, 16344 Septo St, North Hills, CA 91343. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2022. Signed: Valley GoddessInc (CA2023010420), 16344 Septo St., north Hills, CA 91343; Yahaira Kolb, President. The statement was filed with the County Clerk of Los Angeles on January 17, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023024143
NEW FILING.
The following person(s) is (are) doing business as NINO’S LAWN AND GARDEN, 809 Adelita St, Montebello, CA 90640. 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: William E Gonzalez, 809 Adelita St, Montebello, CA 90640 (Owner). The statement was filed with the County Clerk of Los Angeles on February 1, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023031872 NEW FILING.
The following person(s) is (are) doing business as FAITHFUL FITS, 330 N Westlake Ave Apt 509, Los Angeles, CA 90026. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: Maxed Level LLC (CA156693419), 330 N Westlake Ave Apt 509, Los Angeles, CA 90026; Daniel Warwick, CEO. The statement was filed with the County Clerk of Los Angeles on February 10, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023028767
NEW FILING.
The following person(s) is (are) doing business as BUEPRINTLABEL LLC, 417 N Treanor Ave, Glendora, CA 91741. This business is conducted by a limited liability company (llc).
Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: Blueprintlabel LLC (CA-156871616), 417 N Treanor Ave, Glendora, CA 91741; Jose Alvarado, Manager. The statement was filed with the County Clerk of Los Angeles on February 8, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033320 NEW FILING.
The following person(s) is (are) doing business as DELTA AGENCY, 3315 E Virginia Ave, West Covina, CA 91791. 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 2023. Signed: Delta Business Solutions, LLC (CA202131310629), 3315 E Virginia Ave, West Covina, CA 91791; Christian Hernandez, CEO. The statement was filed with the County Clerk of Los Angeles on February 13, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS
91040. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Mariam Abgaryan, 10849 Odell Avenue, Sunland, CA 91040 (Owner). The statement was filed with the County Clerk of Los Angeles on January 20, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033475 NEW FILING. The following person(s) is (are) doing business as JN ARBOR CARE, 904 West Hyde Park Blvd, Inglewood, CA 90302. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: JN Land Maintenance (CA-2445470), 904 West Hyde Park Blvd, Inglewood, CA 90302; Jeff Nord, President. The statement was filed with the County Clerk of Los Angeles on February 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023028685 NEW FILING. The following person(s) is (are) doing business as (1). OBRIALA (2). OBRIALA WHITTIER (3). OBRIALA PASADENA (4). OBRIALA COMPTON , 16147 E Whittier Blvd., Whittier, CA 90603. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Whittier Pregnancy Care Clinic (CA-1571079), 16147 E Whittier Blvd., Whittier, CA 90603; Jeanette Kuiphof, President. The statement was filed with the County Clerk of Los Angeles on February 7, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023021587 NEW FILING. The following person(s) is (are) doing business as IMPACT MY CLEANING SERVICES, 3457 Belcroft Ave APR 8, El Monte, CA 91732. This business is conducted by a co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Lilian Y Maestre Cerna, 3457 Belcroft Ave 8, El Monte, CA 91732 (2). Mirna E Carranza De Silva, 13823 Studebaker Rd, Norwalk, CT 90650 (Partner). The statement was filed with the County Clerk of Los Angeles on January 30, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023032458 NEW FILING. The following person(s) is (are) doing business as OWL SIGHT SECURITY SERVICES, 18328 1/2 Keswick St, RESEDA, CA 91335. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or
18328 1/2 Keswick St, RESEDA, CA 91335; Syar Humayun, CEO. The statement was filed with the County Clerk of Los Angeles on February 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023032446 NEW FILING. The following person(s) is (are) doing business as (1). CHRYSALIENT (2). RHEUMATOLOGY PRIVATE PRACTICE ALLIANCE , 12456 Washington Boulevard, Whittier, CA 90602. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: Chrysalient LLC (CA-202354314959), 12456 Washington Boulevard, Whittier, CA 90602; Tien-I K. Su, Member. The statement was filed with the County Clerk of Los Angeles on February 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023030058 NEW FILING.
The following person(s) is (are) doing business as SUBWAY 5964, 5416 Norwalk Blvd Suite B7, Whittier, CA 90601. Mailing Address, 7920 Norwalk Blvd, Whittier, CA 90606. 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: C & C Socal Corporation (CA2529867), 7920 Norwalk Blvd, Whittier, CA 90606; David Michael Chan, President. The statement was filed with the County Clerk of Los Angeles on February 9, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023031514 NEW FILING. The following person(s) is (are) doing business as (1). TOUCH OF LIFE WELLNESS CENTER (2). TOUCH OF LIFE WELLNESS COLLECTIVE , 7731 Painter Avenue Suite B, Whittier, CA 90602. Mailing Address, 12203 Santa Gertrudes Ave unit 26, La Mirada, CA 90638. 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: Sherry Kaplan, 12203 Santa Gertrudes Ave unit 26, La Mirada, CA 90638 (Owner). The statement was filed with the County Clerk of Los Angeles on February 10, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023032091 NEW FILING. The following person(s) is (are) doing business as BIO DHARMA, 2738 Cogswell Road, El Monte, CA 91732. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Martha Horta, 2738 Cogswell Road, El Monte, CA 91732 (Owner). The statement was filed with the County
MARCH 02-MARCH 08, 2023 17 BeaconMediaNews.com
LEGALS
NEW
SIGNATURE
Apt
02/23/2023, 03/02/2023, 03/09/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033585
FILING. The following person(s) is (are) doing business as MARIA’S
MASSAGE, 100 S Artsakh Ave suite 120, Glendale, CA 91205. Mailing Address, 324 Concord St
104, Glendale, CA 91203. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2007. Signed: Maria Angela Magalhaes, 324 Concord St Apt 104, Glendale, CA 91203 (Owner). The statement
2003. Signed: AMAR TEST ONLY SMOG CENTER INC (CA-2771758), 15803 amar rd, la puente, CA 91744; marvin lopez, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 14, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this
STATEMENT FILE NO.
NEW FILING. The
LIGHT TRANSPORTATION
LIGHT TRANSPORTATION (3). RAINBOW TRANSPORTATION , 10849 Odell Avenue, Sunland, CA
BUSINESS NAME
2023014647
following person(s) is (are) doing business as (1). BLUE
(2). GREEN
Signed: Owl Sight Security Corp
names listed herein.
(CA-5074491),
Clerk of Los Angeles on February 10, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023026038
NEW FILING.
The following person(s) is (are) doing business as B&M RENTALS, 8367 San Fernando Rd, Sun Valley, CA 91352. This business is conducted by a corporation.
Registrant commenced to transact business under the fictitious business name or names listed herein on November 2022. Signed:
B&M Group Inc. (CA-2516472), 8367 SAN FERNANDO RD, SUN VALLEY, CA 91352; Jonnathan Bermudes Rodriguez, CFO. The statement was filed with the County Clerk of Los Angeles on February 3, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023023686
NEW FILING.
The following person(s) is (are) doing business as OF VOID, 2408 Park Rose Ave, Duarte, CA 910103580. 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: Jordan Wooten, 2408 Park Rose Ave, Duarte, CA 91010-3580 (Owner). The statement was filed with the County Clerk of Los Angeles on February 1, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023029874
NEW FILING.
The following person(s) is (are) doing business as OSS, 3413 W Pacific Ave Suite 100, Burbank, CA 91505. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Orthopaedic Surgery Specialists Burbank (CA3740090), 3413 W Pacific Ave Suite 100, Burbank, CA 91505; Raymond Raven, CEO. The statement was filed with the County Clerk of Los Angeles on February 8, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023006318
NEW FILING. The following person(s) is (are) doing business as JOAH MARKET, 7285 9th St #15, Buena Park, CA 90621. 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: Jane Heur, 7285 9th St #15, Buena Park, CA 90621 (Owner). The statement was filed with the County Clerk of Los Angeles on January 10, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023038790
NEW FILING.
as
3253 South Street Suite #J104, Long Beach, CA 90805. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2018.
Signed: Zenda Techico Woodhead, 8713 Mayne St, Bellflower, CA 90706 (Owner). The statement was filed with the County Clerk of Los Angeles on February 13, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 035883
FIRST FILING.
The following person(s) is (are) doing business as WWW. CIGWORLDVAPE.COM, 44250 Division St ste c, Lancaster, CA 93535. Mailing Address, 38121 25th St E apt w202, Palmdale, CA 93550. 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: Kamal Almograbi, 38121 25th St E apt w202, Palmdale, CA 93550 (Owner). The statement was filed with the County Clerk of Los Angeles on February 16, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023039184 NEW FILING.
The following person(s) is (are) doing business as WES AND ALEX, 3618 Valihi Way, Glendale, CA 91208. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2015. Signed: (1). Alex Gomez, 3618 Valihi Way, Glendale, CA 91208 (2). Weston Santos, 3618 Valihi Way, Glendale, CA 91208 (General Partner). The statement was filed with the County Clerk of Los Angeles on February 21, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
The following person(s) is (are) doing business as SAN GABRIEL VALLEY UMPIRE SERVICES, 2127
or names listed herein on January
NOTICE:
The following person(s) is (are) doing business as URBAN 360, 4752 Huntington Dr , Los Angeles, CA 90032. 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: Urban 360 (CA-3960941), 4752 Huntington Dr S, Los Angeles, CA 90032; Ben Garcia, President. The statement was filed with the County Clerk of Los Angeles on February 21, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033378 NEW FILING.
The following person(s) is (are) doing business as (1). PACIFIC WEST COMMERCIAL REAL ESTATE SERVICES (2). PACWEST ESCROW, A NON-INDEPENDENT BROKER ESCROW (3). PACIFIC WEST , 2022 Sherer Lane, Glendale, CA 91208. 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: MIG Commercial Real Estate Services Inc. (CA-C4697020), 2022 Sherer Lane, Glendale, CA 91208; Alex Matevosian, CEO. The statement was filed with the County Clerk of Los Angeles on February 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023035632 NEW FILING.
The following person(s) is (are) doing business as MY CFO CONSULTANT, 2600 West Olive Avenue 5th Floor, Burbank, CA 91505. 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: Tax Practice Consulting Inc (CA5387363), 2600 West Olive Avenue 5th Floor, Burbank, CA 91505; Oganes Chimayan, President. The statement was filed with the County Clerk of Los Angeles on February 16, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023038643 NEW FILING. The following person(s) is (are) doing business as AGAPE TRES DIAS, 16152 Gale Ave, Hacienda Heights, 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 2023. Signed: United Christian Church of Hacienda Heights (CA-1094127), 16152 Gale Ave, Hacienda Heights, CA 91745; Kang Hu, CFO. The statement was filed with the County Clerk of Los Angeles on February 21, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub.
E. Vine Avenue, 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 2023. Signed: J Frank Eddy, 2127 E. Vine Avenue, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on February 16, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023033656 NEW FILING.
The following person(s) is (are) doing business as UPHOLSTERY REFRESH, 4616 San Fernando Rd, Glendale, CA 91204. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Babken Tatevosyan, 238 N. Jackson St #B, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on February 14, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023035750 NEW FILING.
The following person(s) is (are) doing business as VALENCIA PACK & SHIP, 25856 Tournament Rd, Valencia, CA 91355. Mailing Address, 25736 Player Dr, Unit R14, Valencia, CA 91355. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023.
Signed: Benjamin Guerra, 25736 Player Dr, Unit R14, Santa Clarita, CA 91355 (Owner). The statement was filed with the County Clerk of Los Angeles on February 16, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023038099 NEW FILING.
The following person(s) is (are) doing business as AROMA RESORT SPA, 14135 Francisquito Ave Suite 102, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023.
Signed: Seong H Cho, 221 W Patwood Dr, La Habra, CA 90631 (Owner). The statement was filed with the County Clerk of Los Angeles on February 21, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
2021. Signed: Luis Garcia, 2131 w San Bernardino rd, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on February 7, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023036237 NEW FILING. The following person(s) is (are) doing business as (1). NOVA BRIGHT INC (2). A&G SAFETY (3). ORIGIN COMPLIANCE , 17128 Colima Road Ste 619, Hacienda Heights, CA 91745. 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: NOVA BRIGHT, INC. (CA87-2527719), 17128 Colima Road Ste 619, Hacienda Heights, CA 91745; JORGE BELTRAN, CEO. The statement was filed with the County Clerk of Los Angeles on February 16, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023005615
NEW FILING.
The following person(s) is (are) doing business as VIPRX PHARMACY, 9312 Valley Blvd Ste. 102, Rosemead, CA 91770. 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: VIPRx Pharmacy LLC (CA-202253510639), 9312 Valley Blvd Ste. 102, Rosemead, CA 91770; DeeDee Le-Troiani, Manager. The statement was filed with the County Clerk of Los Angeles on January 10, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023039198
NEW FILING.
The following person(s) is (are) doing business as RHYTHM & LEISURE, 10900 cantlay st, Los Angeles, CA 91352. 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: Alan Vazquez, 10900 cantlay st, Sun Valley, CA 91352 (Owner). The statement was filed with the County Clerk of Los Angeles on February 21, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023039398
NEW FILING. The following person(s) is (are) doing business as POSITIVELY HEALTHY TRENDS, 19841 Via Ott, Newhall, CA 91321. 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: Bobby Perkins, 19841 Via Ott, Newhall, CA 91321 (Owner). The statement was filed with the County Clerk of Los Angeles on February 22, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the
office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 041011 FIRST FILING.
The following person(s) is (are) doing business as ARSON, 13316 Wixom St, Los Angeles, CA 91605. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hovhannes Sargsyan, 13316 Wixom St, Los Angeles, CA 91605 (Owner). The statement was filed with the County Clerk of Los Angeles on February 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 041019
FIRST FILING.
The following person(s) is (are) doing business as SARA’S MINI MARKET, 5900 Clara St, Bell Gardens, CA 90201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: bishnu shrestha, 5945 Live Oak St Apt. G, Bell Gardens, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on February 23, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023015878 NEW FILING.
The following person(s) is (are) doing business as WRLD OF CUPS, 840 S Greenwood Ave Unit D, Montebello, CA 90640. 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: Maria Loera, 840 S Greenwood Ave Unit D, Montebello, CA 90640 (Owner). The statement was filed with the County Clerk of Los Angeles on February 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20233033415 NEW FILING.
The following person(s) is (are) doing business as F AND L ELECTRONICS, 2647 Kansas Ave, South Gate, CA 90280. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2021. Signed: Fadi Reda, 2647 Kansas Ave, South Gate, CA 90280 (Owner). The statement was filed with the County Clerk of Los Angeles on February 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
18 MARCH 02-MARCH 08, 2023 BeaconMediaNews.com
LEGALS
of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/16/2023, 02/23/2023, 03/02/2023, 03/09/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023
NEW FILING.
032987
The following person(s) is (are) doing business
SANTO NINO FAMILY DENTISTRY,
STATEMENT FILE NO. 2023039222 NEW FILING. The following person(s) is (are) doing business as HOCKEY BROS, 15117 El Soneto Dr, Whittier, CA 90605. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: Kiersten Magana, 15117 El Soneto Dr, Whittier, CA 90605 (Owner). The statement was filed with the County Clerk of Los Angeles on February 21, 2023.
Pub.
FICTITIOUS BUSINESS NAME
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023036119 NEW FILING.
Monrovia Weekly 02/23/2023, 03/02/2023, 03/09/2023, 03/16/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023027994 NEW FILING. The following person(s) is (are) doing business as HOTSHOTPERFORMANCE, 2131
Benardino Rd,
This business
a individual. Registrant commenced to transact business under the fictitious business name
W San
West Covina, CA 91790.
is conducted by
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023039923
NEW FILING.
The following person(s) is (are) doing business as TP CONSULTING GROUP, 1308 E Colorado Blvd 2083, Pasadena, CA 91106. This business is conducted by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: (1). Ana m Gaona, 10037 wish ave , Northridge , CA 91325 (2). Sandy m Correa, 4527 Yosemite way , Los Angeles, CA 91106 (Partner). The statement was filed with the County Clerk of Los Angeles on February 22, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023039923
NEW FILING.
The following person(s) is (are) doing business as TP CONSULTING GROUP, 10037 Wish Ave, Northridge, CA 91325. Mailing Address, 1308 E. colorado Bvld 2083, Pasadena, CA 91106. This business is conducted by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: (1). Ana m Gaona, 10037 wish ave , Northridge , CA 91325 (2). Sandy m Correa, 4527 Yosemite way , Los Angeles, CA 91106 (Partner). The statement was filed with the County Clerk of Los Angeles on February 22, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023039152
NEW FILING.
The following person(s) is (are) doing business as HAMMER PEST CONTROL, 1455 Monterey Pass Road Suite 102, Monterey Park, CA 91754. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: Loisun Inc. (CA4026255), 1455 Monterey Pass Road Suite 102, Monterey Park, CA 91754; Richard L Ham, Vice President. The statement was filed with the County Clerk of Los Angeles on February 21, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023043269 NEW FILING. The following person(s) is (are) doing business as EZ HALAL MEAT & GROCERY MARKET, 2057 N Los Robles Ave Unit 9, Pasadena, CA 91104. 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: Muhammad Ziyad Akhtar, 10209 Hillhaven ave apt 102, Tujunga, CA 91042 (Owner). The statement was filed with the County Clerk of Los Angeles on February 27, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/02/2023,
STATEMENT FILE NO. 2023042475
NEW FILING. The following person(s) is (are) doing business as ACUNA BOYS PAVING & GRADING, 2063 Rancho Valley Dr Ste 320 #504, pomona, CA 91766. 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: ABT Transport & Equipment Inc (CA4061694), 2063 Rancho Valley Dr Ste 320 #504, Pomona, CA 91766; John Acuna, Vice President. The statement was filed with the County Clerk of Los Angeles on February 27, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023041529 NEW FILING.
The following person(s) is (are) doing business as WONDERLAND CHARCUTERIE, 16838 Calahan St, Northridge, CA 91343. 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: Spooky & Saturn LLC (CA202355010749), 16838 Calahan St, Northridge, CA 91343; NADEEM MABOUD, President. The statement was filed with the County Clerk of Los Angeles on February 24, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023039270 NEW FILING.
The following person(s) is (are) doing business as SAVOR PACIFICO, 4703 Kenmore Ave, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: Luis Cruz, 4703 Kenmore Ave, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on February 21, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023025889 NEW FILING.
The following person(s) is (are) doing business as MOLINAR HEALTHCARE NETWORK AND MANAGEMENT, 4260 8th Avenue, Los Angeles, CA 90008. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023.
Signed: Abelardo Lope Molinar, 4260 8th Avenue, Los Angeles, CA 90008 (Owner). The statement was filed with the County Clerk of Los Angeles on February 3, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state
under the fictitious business name or names listed herein on February 2023. Signed: Najmah Brown, 3280 Country Club Dr, Los Angeles, CA 90019 (Owner). The statement was filed with the County Clerk of Los Angeles on February 23, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023027340 NEW FILING.
The following person(s) is (are) doing business as UNDERDOG BOOKSTORE, 312 S Myrtle Ave, Monrovia, CA 91016. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Underdog Bookstore & Events LLC (CA202354213305), 312 S Myrtle Ave, Monrovia, CA 91016; Nathan Allen, Managing Member. The statement was filed with the County Clerk of Los Angeles on February 6, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023041323
NEW FILING.
The following person(s) is (are) doing business as (1). HAPPY POSE CLOTHING (2). GOLDEN HANDS INK SUPPLY , 8335 Winnetka Ave Unit 124, WINNETKA, CA 91306. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2018. Signed: MICHELLE GRIFFIN, 8335 Winnetka Ave Unit 124, WINNETKA, CA 91306 (Owner). The statement was filed with the County Clerk of Los Angeles on February 23, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023042149 NEW FILING.
The following person(s) is (are) doing business as AFTERMATH SURFBOARDS INTERNATIONAL, 7501 Slater Ave Unit S, Huntington Beach, CA 92647. Mailing Address, 22121 Archibald Ave, Carson, CA 90745. 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: Ian Wright, 22121 ARCHIBALD AVE, CARSON, CA 90745 (Owner). The statement was filed with the County Clerk of Los Angeles on February 24, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Anaheim Press 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023042550
NEW FILING.
The following person(s) is (are) doing business as WILD GOAT, 3438 Athol St, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jael Villasenor, 3438 Athol St, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on February
27, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 040718 NEW FILING. The following person(s) is (are) doing business as LUCATERO ELECTRIC COMPANY, 426 W Foothill Blvd, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023.
Signed: Marco Lucatero, 426 W Foothill Blvd, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on February 23, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 039952 NEW FILING. The following person(s) is (are) doing business as DARK ROYAL THRONE, 5358 Mcculloch Ave, Temple City, CA 91780. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023.
Signed: (1). Angel Martinez, 5358 Mcculloch Ave, Temple City, CA 91780 (2). Jose L. Garcia, 5358 Mcculloch Ave, Temple City, CA 91780 (General Partner). The statement was filed with the County Clerk of Los Angeles on February 22, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023041916
NEW FILING.
The following person(s) is (are) doing business as ABUNDANT LIVING FITNESS, 107 Calle Lorena, San Dimas, CA 91773. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: Ashley Trotter, 107 Calle Lorena, San Dimas, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on February 24, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023026411
FIRST FILING.
The following person(s) is (are) doing business as SHADOWX, 1381 E Las Tunas Dr #6#7, San Gabriel, CA 91776. 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: SHADOW GAME CORPORATION (CA-4482907), 1381 E Las Tunas Dr #6#7, san gabriel, CA 91776; ZHIJIE HE, CEO. The statement was filed with the County Clerk of Los Angeles on February 23, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2023036067. The following person(s) have abandoned the use of the fictitious business name: PREMIER MORTGAGE, 10880 Wilshire Blvd Suite 1510, Los Angeles, CA 90024. The fictitious business name referred to above was filed on:
December 7, 2022 in the County of Los Angeles. Original File No. 2022264504. Signed: Focus Orion Premier Mortgage, LLC (CA202252212633), 10880 Wilshire Blvd Ste 1510, Los Angeles, CA 90024; Adam Silverman, Vice President. This business is conducted by: a limited liability company (llc). This statement was filed with the Los Angeles County Registrar-Recorder on February 16, 2023. Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023039148 NEW FILING. The following person(s) is (are) doing business as CALIFORNIA REGISTRATION SERVICES, 11919 SANTA MONICA BLVD, LOS ANGELES, CA 90025. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023.
Signed: LAURA C MENDOZA, 2243 S Miramonte PL, Ontario, CA 91761 (Owner). The statement was filed with the County Clerk of Los Angeles on February 21, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023043541 NEW FILING. The following person(s) is (are) doing business as THE SUNGLASSES AT NIGHT BAND, 532 W DUARTE RD 10, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023.
Signed: Christopher Wheeler, 532 W DUARTE RD APT 10, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on February 27, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023034650 NEW FILING. The following person(s) is (are) doing business as UNPITTED FLOWER, 14320 Ventura Blvd #786, Los Angeles, CA 91423. 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: Patricia Miller, 14320 Ventura Blvd #786, Los Angeles, CA 91423 (Owner). The statement was filed with the County Clerk of Los Angeles on February 15, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section
to transact business under the fictitious business name or names listed herein on October 2020.
Signed: JACK W DURSTON, 2824 W AVENUE 30, Los Angeles, CA 90065 (Owner). The statement was filed with the County Clerk of Los Angeles on January 27, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023041788 NEW FILING. The following person(s) is (are) doing business as BLUE CARAVEL INSURANCE SERVICES, 15145 Victory Blvd, 8, Van nuys, CA 91411. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: Ark Insurance Services LLC (CA202354913629), 15145 Victory Blvd,, 8, Van nuys, CA 91411; Andrea lorena Serpas, Owner, Ark Insurance services. The statement was filed with the County Clerk of Los Angeles on February 24, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to thaat date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023044864 NEW FILING.
The following person(s) is (are) doing business as CHRISTOV CONSULTING, 545 Vista Del Llano Dr, La Habra Heights, CA 90631. 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: Wooden Revivals LLC (CA-201702810329), 545 Vista Del Llano Dr, La Habra Heights, CA 90631; Ellie Christov, President. The statement was filed with the County Clerk of Los Angeles on February 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023044729 NEW FILING.
The following person(s) is (are) doing business as GOODS FROM I & E, 1023 S Glenview Rd, West Covina, CA 91791. This business is conducted by a joint venture. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: (1). Eileen Urbina, 1835 Lanai St, West Covina, CA 91792 (2). Irma Ochoa-Lopez, 1023 S Glenview Rd, West Covina, CA 91791 (General Partner). The statement was filed with the County Clerk of Los Angeles on February 28, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023
MARCH 02-MARCH 08, 2023 19 BeaconMediaNews.com
LEGALS
03/09/2023, 03/16/2023, 03/23/2023 FICTITIOUS BUSINESS NAME
of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023040995 NEW FILING. The following person(s) is (are) doing business as CY-PRES, 7613 south Crenshaw Blvd, Los Angeles, CA 90043. This business is conducted by a individual. Registrant commenced to transact business
14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023020338 NEW FILING. The following person(s) is (are) doing business as HIGH POWER PRESSURE WASHING, 2824 W AVENUE 30, Los Angeles, CA 90065. This business is conducted by a individual. Registrant commenced
Monterey Park City Notices
BEFORE THE CITY COUCIL CITY OF MONTEREY PARK – COUNTY OF LOS ANGELES – STATE OF CALIFORNIA NOTICE OF PUBLIC HEARING
NOTICE is hereby given that the City Council of the City of Monterey Park will hold a public hearing on March 15, 2023, at the hour of 6:30 p.m. located at 320 W. Newmark Avenue, Monterey Park, CA 91754, in the Council Chambers. The meeting information can be obtained by contacting the City Clerk’s office at (626) 307-1359 or online at www.montereypark.ca.gov/AgendaCenter.
SAID hearing is to allow parcel owners who received abatement notices from the County of Los Angeles Agricultural Commissioners and Weights and Measures Weed Abatement Division for noxious and dangerous weeds and rubbish and whose parcel is included on the weed abatement declaration list for 2023 an opportunity to challenge their parcels’ inclusion on the weed abatement declaration list.
REFERENCE is hereby made to the documents on file with the Code Compliance Division for further particulars. The Staff Report on this matter will be available in the City Clerk’s Office on or about March 9, 2023, and copies may be obtained at cost or online at www.montereypark.ca.gov/agendacenter. The copy of the accounts will be available for public inspection at the City Clerk’s Office located at 320 W. Newmark Avenue, Monterey Park, CA 91754.
ANY interested individual may appear in person or by agent at such hearing and be heard on any matter relevant to such proceedings.
If you challenge the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. For additional information about this matter, please contact the Code Compliance Division at (626) 307-1415.
Publish March 2, 2023
MONTEREY PARK PRESS
City of Monterey Park Engineering Division
320 West Newmark Avenue
Monterey Park, CA 91754
Tel. No: (626) 307-1320
Fax: (626) 307-2500
NOTICE INVITING BIDS 2023 SLURRY SEAL PROJECT
SPEC. NO. 2023-002
Contract Time: 40 working days from the date of issuance of “Notice to Proceed”; Liquidated Damages: $1,000 per working day.
DESCRIPTION OF WORK
The project consists of the application of asphalt emulsion slurry seal type II on various streets, reconstruction of localized asphalt repairs, installation of traffic striping and all related work as per plans and specifications. Prevailing wages required. A 10% Bidder’s Bond is required with bid. Prevailing wages required. Successful contractor will be required to provide: (1) Liability insurance with City of Monterey Park with additional insured endorsement; (2) Proof of workers’ compensation insurance coverage; (3) 100% Faithful Performance; (4) 100% Labor and Material Bond; and (5) DIR registration. Bid Package is available to download for a fee from QuestCDN; link on the City’s website www.montereypark.ca.gov/444/Bids-Proposals. Bid Package Cost: $22.00.
Bid Due Date and Time: Bids will be received via the online electronic bid service, Quest Construction Data Network (QuestCDN), www.questcdn.com, QuestCDN Project #8403165 until 11:00 AM, Thursday, March 16, 2023.
Questions? Please call: Vivian Chen, Civil Engineering Associate at (626) 307-1320.
Publish March 2 & 9, 2023
MONTEREY PARK PRESS
City of Monterey Park Engineering Division
320 West Newmark Avenue Monterey Park, CA 91754
Tel. No: (626) 307-1320
Fax: (626) 307-2500
DESCRIPTION OF WORK
The project consists of the application of Asphalt Rubber Hot Mix and AC Overlay on various City streets and related work. Prevailing wages required. A 10% Bidder’s Bond is required with bid. Successful contractor will be required to provide: (1) Liability insurance with City of Monterey Park as addition insured endorsement; (2) Proof of workers’ compensation insurance coverage; (3) 100% Faithful Performance, (4) 100% Labor and Material Bond, and (5) DIR Registration.
Plans are available to download for a fee from QuestCDN; link on the City’s website www.montereypark.ca.gov/444/Bids-Proposals. Bid Package Cost: $22.00.
Bid Due Date and Time: Bids will be received via the online electronic bid service, Quest Construction Data Network (QuestCDN), www.questcdn.com, until 11:00 AM, Tuesday, March 28, 2023.
Questions? Please call: Anthony Bendezu, Contract Project Manager at (626) 307-1283.
Publish March 2 & 9, 2023
MONTEREY PARK PRESS
City of Monterey Park Engineering Division
320 West Newmark Avenue Monterey Park, CA 91754
Tel. No: (626) 307-1320
Fax: (626) 307-2500
for this solicitation online: https://procurement.opengov.com/portal/ pasadena/projects/37164
Refer to the Specifications for complete details and bidding requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder.
All bid pricing must be entered into the City's eProcurement Portal or the bid may be considered informal and deemed non-responsive, do not use a separate document attachment to represent your pricing. All required attachments must be completed and uploaded electronically into City's eProcurement Portal prior to the set bid date and time in this Notice Inviting Bids.
PROJECT TITLE: DUI Education/Enforcement Trailer for the Police Department
DEPARTMENT: Police Department
CONTACT: Derek Locklin
Release Dated: Thursday, March 2, 2023
MIGUEL MÁRQUEZ City Manager
Publish March 2, 2023
PASADENA PRESS
NOTICE INVITING BIDS
GARFIELD AVENUE TRAFFIC SIGNAL
IMPROVEMENTS HSIP CYCLE 9; HSIPL-5231(018)
SPEC. NO. 2022-016
Contract Time: 120 working days from the date of issuance of “Notice to Proceed” or 40 working days from the date the materials are received (whichever occurs earlier); Liquidated Damages: $1,000 per working day.
DESCRIPTION OF WORK
The project consists of Traffic Signal Modifications at intersections along Garfield Avenue and related work. Prevailing wages required. A 10% Bidder’s Bond is required with bid. This is a federally funded project. Federal Labor Standards Provisions, including prevailing wage requirements of the Davis-Bacon and Related Acts will be enforced. Where the State and Federal wage rates are applicable, the higher of the two will be used. This project is subject to Federal Funding Requirements and has a DBE Goal of 11%. Successful contractor will be required to provide: (1) Liability insurance with City of Monterey Park with additional insured endorsement; (2) Proof of workers’ compensation insurance coverage; (3) 100% Faithful Performance; (4) 100% Labor and Material Bond; and (5) DIR registration. Plans are available to download for a fee from QuestCDN; link on the City’s website www.montereypark.ca.gov/444/Bids-Proposals. Bid Package Cost: $22.00.
Bid Due Date and Time: Bids will be received via the online electronic bid service, Quest Construction Data Network (QuestCDN), www.questcdn.com, QuestCDN Project #8413994 until 11:00 AM, Thursday, March 23, 2023.
Questions? Please call: Anthony Bendezu, Contract Project Manager at (626) 307-1320.
Publish March 2 & 9, 2023
MONTEREY PARK PRESS
Pasadena City Notices
CITY OF PASADENA
Notice Inviting Bids FOR
DUI Education/Enforcement Trailer for the Police Department
Summary
Notice is hereby given that the City of Pasadena is calling for sealed bids for the Police Department and will receive sealed bids prior to but not later than 3:00 pm, Tuesday, March 21, 2023 and will electronically unseal and make them available online (https://procurement.opengov.com/portal/pasadena) for this solicitation named "DUI Education/Enforcement Trailer for the Police Department" Project ID: 2023-IFB-MS-138.
Submittal Instructions
NOTICE INVITING BIDS
2022-23 STREET REHABILITATION
AT VARIOUS LOCATIONS
SPEC. NO. 2022-017
Contract Time: 80 Working Days; Liquidated Damages: $1,000 per working day.
Bids will be received via the City's eProcurement Portal. A bid received after the time set for the bid opening shall not be considered. Bidders are required to submit (upload) all items listed in the #Bidder's Submittals/Checklist. Addenda shall be acknowledged via the City's eProcurement Portal. Bids will be received prior to 3:00 pm on Tuesday, March 21, 2023and will be opened online at that time.
Copies of the Specifications and all required forms may be obtained
CITY OF PASADENA Notice Inviting Bids FOR
Video Detection Cameras for Signalized Intersection
Notice is hereby given that the City of Pasadena is calling for sealed bids for the Transportation Department and will receive sealed bids prior to but not later than 2:00 pm, Tuesday, March 14, 2023 and will electronically unseal and make them available online (https:// procurement.opengov.com/portal/pasadena) for this solicitation named “Video Detection Cameras for Signalized Intersection” Project ID:2023-IFB-MS-058.
1. Delivery Instructions
Bids will be received via the City’s eProcurement Portal. A bid received after the time set for the bid opening shall not be considered. Bidders are required to submit (upload) all items listed in the #Bidder’s Submittals/Checklist.
Addenda shall be acknowledged via the City’s eProcurement Portal. Bids will be received prior to 2:00 pm on Tuesday, March 14, 2023and will be opened online at that time.
Copies of the Specifications may be obtained by mail or in person from the Purchasing Division, 100 N. Garfield Ave., Room S-348, Pasadena, CA 91109, Telephone No. (626) 744-6755.
Refer to the Specifications for complete details and bidding requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder.
2. Pre-bid Conference
See the Timeline in the “Instructions to Bidders” section (#Instructions to Bidders). If there is a Mandatory pre-bid meeting, bidders are required to attend at the time, date, and location included in the Timeline (#Instructions to Bidders) of this solicitation. If there is a Non-Mandatory pre-bid meeting, bidders not required to attend
Each prospective bidder will have the opportunity to clarify and ask questions regarding these Specifications. The Pre-bid Meeting will be held at the time, date, and location in the Timeline of this solicitation.
3. Release Date
Release Dated: Thursday, March 2, 2023
MIGUEL MÁRQUEZ
City Manager
Publish March 2, 2023
PASADENA PRESS
CITY OF PASADENA Notice Inviting Bids FOR Overhead Distribution Infrastructure Improvement Projects
Notice is hereby given that the City of Pasadena is calling for sealed bids for the Water & Power Department, Power Delivery and will receive sealed bids prior to but not later than 11:00 am, Tuesday, March 28, 2023 and will electronically unseal and make them available online (https://procurement.opengov.com/portal/pasadena) for this solicitation named “Overhead Distribution Infrastructure Improvement Projects” Project ID: 2023-IFB-LM-073.
20 MARCH 02-MARCH 08, 2023 BeaconMediaNews.com LEGALS
1. Submittal Instructions
Bids will be received via the City’s eProcurement Portal. A bid received after the time set for the bid opening shall not be considered. Bidders are required to submit (upload) all items listed in the #Bidder’s Submittals/Checklist. Addenda shall be acknowledged via the City’s eProcurement Portal. Bids will be received prior to 11:00 am on Tuesday, March 28, 2023 and will be opened online at that time. Copies of the Specifications may be obtained by mail or in person from the Purchasing Division, 100 N. Garfield Ave., Room S-348, Pasadena, CA 91109, Telephone No. (626) 744-6755.
Refer to the Specifications for complete details and bidding requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder.
All bid pricing must be entered into the City’s eProcurement Portal or the bid may be considered informal and deemed non-responsive, do not use a separate document attachment to represent your pricing. All required attachments must be completed and uploaded electronically into City’s eProcurement Portal. prior to the set bid date and time in the #Notice Inviting Bids.
2. Pre-bid Conference
See the Timeline in the “Instructions to Bidders” section (#Instructions to Bidders ). If there is a Mandatory pre-bid meeting, bidders are required to attend at the time, date, and location included in the Timeline (#Instructions to Bidders) of this solicitation. If there is a Non-Mandatory pre-bid meeting, bidders not required to attend. Each prospective bidder will have the opportunity to clarify and ask questions regarding these Specifications. The Pre-bid Meeting will be held at the time, date, and location in the Timeline of this solicitation.
3. Bid Security
Electronic Bid bond is required. Bidders must submit all required information for the city to verify the bond with their bid . The bond must meet the following requirements and characteristics: A bid security in the amount of five percent (5%) of the total bid price in the form of a redeemable or callable electronic surety bond, meeting City requirements, must accompany all bids.
Bid Bond Instruction:
Use the following when trying to setup a bid bond for the City of Pasadena: The Project ID of the solicitation on which you are bidding. Your Contractor Vendor ID which is your Federal Tax ID or it’s equivalent. Both fields are required for validation. If you are having trouble finding these ID’s, please contact Surety2000 at 1-800-6603263 or email help@surety2000.com
4. NOTICE REQUIREMENTS
No contractor or subcontractor may be listed on a bid proposal for a public works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
5. Required Licenses
Bidders must possess and provide the following licenses or certifications to be deemed qualified to perform the work specified: Class
A – General Engineering
6. Performance Bonds, and Labor & Materials Bonds
Performance Bonds Required: 50%
Labor & Materials Bonds Required: 50%
7. Release Date:
Release Dated: Thursday, March 2, 2023
MIGUEL MÁRQUEZ City Manager
Publish March 2, 2023
PASADENA PRESS
Questions must be submitted via the City’s eProcurement Portal. Any questions submitted after 2:00 pm on Thursday, March 16, 2023 will not be answered. During the bidding period, the City may find it necessary to issue addendum(a) to bid Specifications after those bid Specifications have been released. Only those parties that have registered with the City as a follower of a particular project will receive the addendum(a) for that project. The City is not responsible for notifications to those parties who do not directly register as a plan holder on the City’s database. It is the responsibility of all perspective Bidders to register on the City’s eProcurement Portal to ensure receipt of any addendum(a) prior to bid submittals. The City reserves the right to reject as nonresponsive any bid that fails to include the information required by any addendum(a) posted on the City’s website. The Bidder is required to acknowledge all addenda received in Bidder’s Proposal.
A pre-bid meeting is scheduled for Thursday, March 16, 2023 at 2:00 pmin the Public Works Microsoft Teams Meeting (Virtual) - Nonmandatory pre-bid meeting https://teams.microsoft.com/l/meetupjoin/19%3ameeting_ODIwODQzNTItODgyNC00ZmMyLWIzMmEt ZjJmN2EzODEwMzZj%40thread.v2/0?context=%7b%22Tid%22% 3a%2282d9fc00-2c66-4402-a28f-c6bcdc32e491%22%2c%22Oid %22%3a%22dd88d55a-12d3-4f3a-9be7-c78c4f61b5e5%22%7d. This meeting is to answer any questions regarding the project Plans and Specifications.
In accordance with the provisions of California Public Contract Code, § 3300, each Bidder must hold an active Class A at the time of bid submission, except as to joint venture Bidders, who shall be licensed as provided in California Business and Professions Code, §§ 7029.1 and 7028.15(c).
Pursuant to the provisions of §§ 1770 to 1782 of the California Labor Code, the California Department of Industrial Relations has determined the general prevailing rate of wages in the county in which the work is to be done. A copy of the general prevailing rate of wages is on file with the City Engineer and is available for inspection and reference during regular business hours.
A Contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of § 4104 of the California Public Contract Code, or engage in the performance of this public works project unless currently registered and qualified to perform public work pursuant to California Labor Code, § 1725.5. It is not a violation of California Labor Code, § 1771.1 for an unregistered Contractor to submit a bid that is authorized by § 7029.1 of the California Business and Professions Code or by §§ 10164 or 20103.5 of the California Public Contract Code, provided the Contractor is registered to perform public work pursuant to § 1725.5 at the time the contract is awarded.
The Contractor must post job site notices prescribed by regulation in accordance with California Labor Code, § 1771.4.
This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
Contractors and subcontractors must furnish electronic certified payroll records directly to the California Labor Commissioner’s Office utilizing the Department of Industrial Relation’s electronic certified payroll reporting system.
Electronic Bid bond is required. Bidders must provide all required information for the City to verify the bond with their bid. The bond must meet the following requirements and characteristics: Bid security in the amount of five-percent (5%) of the total bid price in the form of a redeemable or callable electronic surety bond, meeting City requirements, must accompany all bids.
Bid Bond Instruction:
Here is what you should provide your bonding agent when trying to setup a bid bond for the City of Pasadena: The Project ID of the solicitation on which you are bidding. Your Contractor Vendor ID which is your Federal Tax ID or it’s equivalent. Both fields are required for validation. If you are having trouble finding these ID’s, please contact Surety2000 at 1-800-660-3263 or email help@surety2000.com
Refer to the Specifications for complete details and bid requirements. The Specifications and this notice shall be considered a part of any contract made pursuant thereto.
MIGUEL MARQUEZ
City Manager
Case Planner: Kasey Conley, Associate Planner
Planner Phone: (818) 937-8185
Planner Email: kconley@glendaleca.gov
ENVIRONMENTAL DETERMINATION
The project is exempt from CEQA review as a Class 31 “Historic Restoration or Rehabilitation” pursuant to Section 15331 of the State CEQA Guidelines because the project meets the Secretary of the Interiors Standards for the Treatment of Historic Properties.
PUBLIC MEETING/HEARING
The Historic Preservation Commission will conduct a public hearing regarding the above project on Thursday, March 16, 2023, at 5:00 pm or as soon thereafter as possible. The meeting will be held in the City Council Chamber at 613 East Broadway, Glendale. The meeting is open to the public and anyone interested in the above case (and/or their counsel) may participate in person, by phone, or in writing:
In Person
Please join us in the City Council Chamber on the 2nd floor of City Hall at the time and date noted above.
By Phone
During the meeting, please call 818-937-8100. After staff takes down your name and the item you’re calling about, you will be placed on hold until your call is answered while the item is being heard.
In Writing
Prior to the meeting, written comments can be submitted to the case planner, Kasey Conley, at kconley@glendaleca.gov. These will be relayed to the commissioners before the hearing. The meeting can be viewed on Charter Cable Channel 6 or by streaming online at: https:// www.glendaleca.gov/government/departments/management-services/gtv6/live-video-stream For more information, please call (818) 548-2115. You may also visit our web site at: www. glendaleca.gov/agendas. Staff reports are accessible prior to the meeting through hyperlinks in the “Agendas and Minutes” section. Environmental related issues/information may be discussed at this meeting.
Any person having any interest in the project described above may appear at the public meeting listed above either in person or by counsel of both and may be heard in support of their opinion. Any person protesting may file a duly signed and acknowledged written protest with the City Clerk at, or prior to, the public meetings. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty or perjury. If you challenge the Project described above, per Government Code Section 65009, you may be limited to raising only those issues you or someone else raised at the public meetings described in this notice, or in written correspondence delivered to the City of Glendale at, or prior to, the public meetings. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (two business days) for requests regarding sign language translation and Braille transcription services City of Glendale Community Development Department 633 East Broadway, Room 103 Glendale, CA 91206
Publish March 2, 2023
GLENDALE INDEPENDENT
Baldwin Park City Notices
NOTICE OF PUBLIC HEARING OF THE BALDWIN PARK CITY COUNCIL CONCERNING SETTING PLANNING FEES RELATING TO SEVERAL COMMERCIAL CANNABIS APPLICATION BASED ON TIME AND MATERIALS
NOTICE IS HEREBY GIVEN that the City Council of the City of Baldwin Park will hold a public hearing to provide opportunity for public input on the following matter:
The City periodically updates its planning fee schedule. The City Council will be considering adoption of new fees for the following services: (1) Cannabis Application (manufacturing, cultivation, and distribution), (2) Cannabis Application (retail), (3) Cannabis Amendment Location Application, and (4) Cannabis Amendment Ownership Application. These fees will be subject to a deposit and charged on a time and materials basis based on the City’s actual costs of contracting for the providers of these services. The data supporting the bases upon which these fees were calculated is available to the public at City Hall.
Public Hearing will be held at 7:00 p.m. by the City Council of the City of Baldwin Park in City Council Chambers, 14403 E. Pacific Avenue, on Wednesday, March 15, 2023. All interested parties may appear and be heard at that time.
All persons interested in providing testimony will be given an opportunity to address the City Council during the hearing. If in the future anyone wishes to challenge a decision of the City Council in court, you may be limited to raising only those issues you or someone else raised at the public hearing described above or in written correspondence delivered to the City Council at, or prior to, the public hearing.
If further information is desired on the above case, please contact the Ron Garcia of the Community Development Department at (626) 960-4011, Ext. 477 or by Email: Rgarcia@baldwinpark.com and refer to the Planning Cannabis Application Fee Adoption.
Ron Garcia
CITY OF PASADENA
Notice Inviting Bids FOR Annual Citywide/Miscellaneous Sidewalk Improvement Program (FY 2023)
In the City of Pasadena, California
Bids will be received electronically via the City’s eProcurement Portal no later than 2:00 pm on Thursday, March 30, 2023. A bid received after the time set for the bid opening shall not be considered. Bidders are required to submit their proposal/bid via the City’s eProcurement Portal.
Plans and Specifications are available at: https://procurement.opengov.com/portal/pasadena
Publish March 2, 2023
PASADENSA PRESS
Glendale City Notices
Director of Community
Publish March 2, 2023
Development
BALDWIN PARK PRESS
CITY OF BALDWIN PARK NOTICE OF PUBLIC HEARING
TO: Property Owners within a 300 foot radius
FROM: Baldwin Park Planning Division
SUBJECT: Kaiser Permanente Baldwin Park Emergency Department Expansion and Medical Office Building Project
MARCH 02-MARCH 08, 2023 21 BeaconMediaNews.com LEGALS
PUBLIC NOTICE HISTORIC PRESERVATION COMMISSION MEETING The Historic Preservation Commission will conduct a public meeting in accordance with Glendale Municipal Code, Chapter 15.20.030, regarding the following application requesting: The owners of the property are proposing the construction of new retaining walls in the front yard visible from Royal Boulevard. The work will also include a new central staircase accessed from the sidewalk and a new staircase and walkway accessed from the driveway. The project is in the RIR-II HD (Restricted Residential, FAR District II) zone. The property is a contributor to the Royal Boulevard Historic District. Case Number: PDR000756-2023 Project Address: 1511 ROYAL BOULEVARD, GLENDALE, CA 91207
NOTICE IS HEREBY GIVEN THAT a public hearing to consider the Mitigated Negative Declaration and proposed entitlement applications for the proposed project will be held at 7:00 p.m. by the Planning Commission of the City of Baldwin Park on Wednesday, April 26, 2023. 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 email your name, City of residence, and a phone number where you will be available between the hours of 7:00 PM to 8:00 PM on April 26, 2023 to pc-comments@baldwinpark.com. You will be contacted by a staff member and will be granted 3 (three) minutes to speak live during the meeting.
CASE NUMBER: Conditional Use Permit No. 22-13, Design Review No. 22-05, Variance No. 22-06, and Sign Program No. 22-01
ADDRESS: The Project is located at 11011 Baldwin Park Blvd and 1022 Leorita Street (APN: 8559-008-005 & 8559-008-011).
REQUEST: The consideration and adoption of a Mitigated Negative Declaration (MND) and a Mitigation Monitoring and Reporting Program (MMRP) in conjunction with a request for consideration and approval of a Conditional Use Permit, Design Review to facilitate a 23,000-square foot emergency department expansion to an existing Hospital/ Medical Center Campus(Kaiser Permanente), expand the number of existing treatment bays from 38 to 60, add a new ambulance canopy, and a second phase consists of the construction and operation of an approximately 33,000-square foot Medical Office Building MOB. This component would expand the boundary of the medical campus to include the Broken Horn parcel currently adjacent to the medical campus. Development of this site would require the demolition of the existing retail building. The project also includes the approval of a Variance to allow for deviation from development standards, including front yard setbacks, and a new Sign Program to include the signs associated with the emergency department expansion. The project site is zoned Freeway Commercial (F-C).
Pursuant to the California Environmental Quality Act (CEQA) of 1970, a MITIGATED NEGATIVE DECLARATION OF ENVIRONMENTAL IMPACT has been prepared indicating that the environmental effects from the project would be less than significant with the incorporation of standard conditions and mitigation measures.
HAZARDOUS WASTE SITES: The project site is not located on any known listed toxic sites pursuant to Government Code Section 65962.5. One State Response Site was identified in the vicinity of the project site, the extents of which overlap the project site. Area 2 of the San Gabriel Valley Superfund Site, known as “Baldwin Park Operating Unit (OU)” is an area of groundwater contamination that is more than 8 miles long and 1 mile wide, covering portions of the cities of Azusa, Irwindale, Baldwin Park, and West Covina.
A copy of the Initial Study, Draft Mitigated Negative Declaration (MND) is on file in the Planning Division,14403 Pacific Avenue, Baldwin Park, California, 91706. These documents will also be available in electronic format on the City of Baldwin Park Website at: https://www.baldwinpark.com/online-documents/community-development/planning/environmental-documents. Members of the public are invited to make written statements regarding said report prior to the public hearing and to make verbal presentations at the public hearing. The public review period for the Draft Mitigated Negative Declaration will run from March 2, 2023 and end on April 1, 2023.
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 the Community Development Director Ron Garcia at (626) 960-4011 Ext.477 or rgarcia@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. 477.
Ron Garcia Director of Community Development
Publish March 2, 2023
BALDWIN PARK PRESS
been filed by JODI ANN MEDINA AKA JODY ANN MEDINA in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that JODI ANN MEDINA AKA JODY ANN MEDINA 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: 03/28/23 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 JOSHUA D. RAMIREZ - SBN 300285 CA ESTATE PLANNING SERVICES
170 E. YORBA LINDA BLVD. #212 PLACENTIA CA 92870 BSC 222918 2/27, 3/2, 3/6/23 CNS-3673397# BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: CARMEN GALLEGOS AKA CARMEN M. GALLEGOS AKA CARMEN MOLINA CASE NO. PROSB2300190
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CARMEN GALLEGOS AKA CARMEN M. GALLEGOS AKA CARMEN MOLINA. A PETITION FOR PROBATE has been filed by ROBERT GALLEGOS in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that ROBERT GALLEGOS 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: 03/28/23 at 9:00AM in Dept. S35 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415
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 JASON L. GAUDY - SBN 228975, GAUDY LAW INC. 267 D STREET UPLAND CA 91786 2/27, 3/2, 3/6/23 CNS-3673858#
ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF CHAIN HOANG CHEN Case No. 23STPB01799
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CHAIN HOANG CHEN
A PETITION FOR PROBATE has been filed by Paul Chen in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Paul Chen 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 ap-proval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on March 29, 2023 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal rep-resentative 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:
AMANDA MORRISON ESQ SBN 251580
MAGASINN & FELDMAN ALC 300 CORPORATE POINTE STE 410 CULVER CITY CA 90230
CN994360 CHEN
Mar 2,6,9, 2023 ALHAMBRA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DOREEN ELLEN MORIN STOLPE
CASE NO. PROSB2201271
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DOREEN ELLEN MORIN STOLPE.
A PETITION FOR PROBATE has been filed by BRENDA J. MORIN in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that BRENDA J. MORIN 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: March 29, 2023 at 9:00 a.m. in Dept. S35 located at 247 WEAST THIRD STREET, SAN BERNARDINO, CA 92415.
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:
SCOTT GROSSMAN, THE GROSSMAN LAW FIRM, APC, 6370 MAGNOLIA AVENUE, SUITE 320, RIVERSIDE CA 92506, Telephone: (951) 683-3704 3/2, 3/6, 3/13/23
CNS-3675028#
ONTARIO NEWS PRESS
heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www. lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo. ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www. sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, Ca 92415-0210
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Richards, Watson & Gershon – Regina N. Danner (137210), Michael F. Yoshiba (177301), Samantha Marconi (333282), 350 S. Grand Avenue, 37th Floor., Los Angeles, Ca 90071-3101
Date: (Fecha) March 8, 2022
Angeline Garcia, Clerk (Secretario)
By Angeline Garcia, Deputy (Adjunto)
You are served
Publish February 9, 16, 23, March 2, 2023 SAN BERNARDINO PRESS
Order To Show Cause For Change of Name Case No. 30-2023-01304321 To All
Interested Persons: Jilberto Candelario filed a petition with this court for a decree changing names as follows:
PRESENT NAME
Jilberto Candelario PROPOSED NAME
Gilberto Candelario. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice Of Hearing Date: 03/28/2023 Time: 8:30am Dept. D100. 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:
22 MARCH 02-MARCH 08, 2023 BeaconMediaNews.com
Probate Notices Public Notices CASE NUMBER: (Numero del Caso): CIV SB 2201957 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Chao Ping Yang; San Bernardino County Flood Control District; County of San Bernardino; Southern California Edison Company, a California corporation; Frontier California Inc., a Califirnia corporation; Bryan keith Tibbetts; Stacey Tibbetts; Wayne R. Blood; Karen M. Blood. Any and All Persons Unknown Having or Claiming to Have Any Title or Interest in or to the Property Sought to be Condemned Herein; and DOES 1 Through 100, Inclusive Plaintiff’s Title Thereto. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): City of Rancho Cucamonga, a Municipal Corporation NOTICE! You have been sued. The court may decide against you without your
LEGALS
being
January
2023 Layne H Melzer
Pub Dates: February 9, 16, 23, March 2, 2023 ANAHEIM PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Sayaka Ota FOR CHANGE OF NAME CASE NUMNOTICE OF PETITION TO ADMINISTER ESTATE OF: JOSEPH JACK MEDINA AKA JOE JACK MEDINA CASE NO. 23STPB01801 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOSEPH JACK MEDINA AKA JOE JACK MEDINA. A PETITION FOR PROBATE has
30,
Judge of the Superior Court
VICKI FISHER MAGASINN ESQ SBN 76405
Los Angeles County has agreed to pay Vanessa Bryant and three of her daughters nearly $30 million to settle a lawsuit and potential future claims over the sharing of graphic photos taken by first responders at the helicopter crash that killed Bryant's