Former NFL enterprises director sues for age, gender discrimination
By Bill Hetherman, City News Service
Aformer director for NFL Enterprises LLC sued the organization for age and gender discrimination Monday, alleging "pervasive sexism" in the workplace and a "boys' club" mentality among male peers while attributing her 2022 layoff to retaliation for her complaints.
Jennifer Love's Los Angeles Superior Court lawsuit also alleges retaliation, a hostile work environment and failure to prevent and/or remedy discrimination, hostile work environment and retaliation. She seeks unspecified compensatory and punitive damages.
NFL spokesman Alex Riethmiller said the league had no comment on the suit.
Love was hired by the NFL in June 2003 and together with coordinating producer Eric Weinberger and president and CEO Steve Bornstein, the trio launched what was then known as NFL Network and is now known as NFL Media Group, the suit states.
"With Love's hard work and leadership, NFL Media Group grew to become the successful media platform that it is today," according to the suit.
In 2010, NFL promoted Love to vice president and coordinating director in recognition of the high level of work she performed at the NFL Media Group, the same year David Shaw was brought aboard as vice president of media operations, the suit states. In 2011, the league hired Mark Quenzel as senior vice president of programming and production.
"Shaw and Quenzel quickly gained reputations among NFL employees as misogynist men who refused to recognize or value female employees-- especially female employees with authority like Love," the suit states.
The 13th Annual Eclectic Music Festival and Arts Crawl returns to South Pasadena’s central business district on Saturday, April 29 from 3 to 10 p.m.
The free, family-friendly festival will host over 75 musical acts, an Artisans’ Alley, a vintage flea market, interactive art activities, a children’s activity zone, beer gardens, food trucks, and special activities at area merchants. Visit TheElectic.Rocks for performance schedules, a festival map, and more information on this showcase of South Pasadena’s talent and charm.
The Eclectic offers something for everyone, with 15 music stages featuring everything from jazz to indie rock, from up-and-coming singer-songwriters to LA music scene veterans. Many participating musicians are local favorites, including the Dave Tull Trio, which is kicking things off at the stage at Mamma’s Pizza at 3 p.m., and Cole Gallagher opening the stage at Old Focals at 3:30 p.m.
Chauncey Bowers returns to South Pasadena Theatre Workshop at 4 p.m., followed by David Plenn at 5 p.m. The local Chicago cover band, South Pasadena Transit Authority, rocks the Gold Line Stage at 5:30 pm.
These are just a few of the bands and musicians participating in this free, day-long festival! Music, art and commerce intertwine throughout the festival, with South Pasadena’s shops, galleries, and eateries treating visitors to pop-up galleries and special performances throughout the day. The festival’s Artisan’s Alley, a curated marketplace with 80 vendors offering unique and hand-crafted items, and the South Pas Vintage Village, featuring 25 vintage vendors, give Eclectic attendees more to explore while taking in the music.
Festivalgoers are encouraged to bike, walk, or take the Metro Gold Line to South Pasadena station at the heart of the fun. Those arriving by car can park at the Arroyo Golf Course, take the free Artmobile shuttle to Mission Street, or park in one of South Pasadena’s free public parking areas.
Shaw, Quenzel and NFL Properties LLC also are defendants in the suit. The two male executives made it clear that they did not want to have anything to do with Love and would not talk to her unless necessary and would not acknowledge her presence at meetings, the suit states. At leadership meetings, in production trucks and in control rooms, Quenzel said "hello" to everyone except for Love, who was often the only woman in the room, according to the suit.
Still, NFL Media Group, with Love's help, expanded from about 11.5 million homes in 2003 to more than 72 million homes by 2013, the suit states. Even when Quenzel subsequently became Love's direct supervisor, he would not acknowledge her and excluded her from NFL Media Group's senior-level content meetings and planning meetings in which she had previously been included, the suit alleges.
In 2018, Love reported to human resources that the NFL had an issue with "pervasive sexism" in the workplace and had a "boys' club" mentality, citing how a less qualified man was promoted over her, but no one followed up on her complaints, the plaintiff alleges.
"Instead, NFL continued to permit Quenzel and Shaw to discriminate against women and Love with impunity and to treat Love with disrespect and disregard in front of her peers," the suit states.
In early 2022, Love made comments via Bleacher Report that "We've only scratched the surface" of the problem of discrimination at the NFL and "have a long way to go," remarks of which the NFL was aware, according to the suit.
Love attended what she believed was to be a meeting about in March 2022 via zoom and was "shocked" to hear Quenzel and a human resources employee tell her that her position at NFL was being eliminated, according to the suit, which further states that neither person thanked her for her 19 years of service. Love maintains she lost her job in retaliation for her complaints.
Quenzel replaced Love with a much younger female employee whom the plaintiff herself had mentored and trained, the suit states.
APRIL 20-APRIL 26, 2023 3 BeaconMediaNews.com
NEWS
| Courtesy photo
Los Angeles
Pasadena
Pasadena’s minimum wage rate increasing to $16.93 on July 1
The City of Pasadena wants local employers and employees to know that the city’s minimum wage is set to increase from $16.11 per hour to $16.93 per hour for all businesses, regardless of size, on July 1. On March 14, 2016, the Pasadena City Council adopted its own minimum wage ordinance. Pasadena’s minimum wage rules were approved prior to the State of California’s action, and the state’s minimum wage does not preempt Pasadena’s minimum wage ordinance. Pasadena’s minimum wage is different from the state’s and provides for a steeper increase in the minimum wage. After a series of prescribed annual increases, Pasadena’s minimum wage is now adjusted by an amount equal to the change in the consumer price index. The new wage rate will remain in effect until June 30, 2024, when it will again be adjusted.
Duarte
Man killed in 210 freeway crash in Duarte ID'd
A man killed in a collision involving a motorcycle in Duarte was publicly identified Sunday. Nicholas Bressman was 31 years old and died from blunt trauma, according to the coroner's office. California Highway Patrol officers were called to the westbound Foothill (210)
Freeway at Buena Vista Street at 1:53 a.m. Saturday, where they found the Bressman, CHP Officer Ramon Kendricks told City News Service. He was pronounced dead at the scene. The circumstances of the crash were not immediately available.
Glendora
Off-duty LAPD officer killed in crash on 210 freeway
An off-duty Los Angeles police officer died Saturday when his 2018 Honda rear-ended a big rig on the Foothill (210) Freeway in Glendora. The officer was identified as Baldemar Sandoval, who worked out of the department's Central Division, according to a tweet from Police Chief Michel Moore. "With great sadness, I share that earlier this morning a police officer on his way home from work was involved in a traffic collision on the 210 Freeway," he tweeted. "I send my deepest condolences to his family, loved ones and friends as we mourn this tragedy.
Long Beach
Man suffers non-lifethreatening injuries in Long Beach shooting
A man suffered non-lifethreatening injuries during a shooting in Long Beach, authorities said Sunday. The shooting stemmed from an argument in the 2300 block of Pasadena Avenue that escalated into a shooting, the Long Beach Police Department reported. Officers dispatched to the scene at about 6:05 p.m. Saturday located a man
suffering from a gunshot wound to the lower body, who reported that he was involved in a verbal dispute with a man that escalated into a shooting.
Orange County
Orange County
Man arrested in shooting at Santa Ana bar
A 22-year-old man has been arrested on suspicion of attempted murder in a shooting at a Santa Ana bar Sunday morning that left a woman in stable condition at a hospital, authorities said. The alleged assailant was identified as Armando Alvarez of Santa Ana, the Santa Ana Police Department reported. Officers dispatched at 1:05 a.m. Sunday to a report of a shooting inside the Proof Bar & Lounge at 215 N. Broadway located a woman suffering from a gunshot wound to the upper body.
Anaheim
Man killed in shooting at Anaheim fast food restaurant
A man was shot and killed Monday morning at a 24-hour Jack-in-the-Box restaurant in Anaheim. The shooting was reported at about 2 a.m. at the intersection of Brookhurst Street and Ball Road, Anaheim police Sgt. Jonathan McClintock told City News Service. Arriving officers found the man in the parking lot with at least one gunshot wound, McClintock said. He was rushed by ambulance to
a hospital where he died. Officers detained two people spotted leaving the area, the sergeant said. "Their involvement in the shooting is under investigation," McClintock said.
Riverside
Riverside County
Felon charged with raping, sex trafficking minor in Hemet area
A convicted felon accused of taking a runaway girl off the streets of Hemet, plying her with alcohol and sexually assaulting her multiple times, was charged Tuesday with rape of an intoxicated person and other offenses. Frankie Lopez Frias, 39, of Valle Vista was arrested Thursday following a Riverside County Sheriff's Department investigation. Along with the rape count, Frias is charged with two counts each of sex trafficking and unlawful intercourse with a minor, as well as one count of providing a tattoo to a person under 18 years old and a sentence-enhancing allegation of targeting a vulnerable victim.
Riverside
Small plane makes hard landing in open field in Riverside County
A small private plane made a hard landing Sunday after reporting a mechanical failure, the Riverside Police Department announced. The report of a plane down was made around 10:10 a.m. in a field north of Gaylord Street and Stover Avenue in Riverside. According to the Riverside Fire Department, the plane landed approximately 500 feet from any homes or roads. Three occupants were on board and were all out of the plane walking around when firefighters arrived. Two of the passengers suffered minor injuries, and one was taken to a hospital by ground ambulance for further evaluation, according to the fire department.
Riverside
Major injuries result in car crash on 215
freeway in Riverside
One person suffered major injuries Monday morning when a car crashed into the center divider of the Escondido (215) Freeway in Riverside. The crash was reported at 2:19 a.m. on the northbound Escondido Freeway north of Central Avenue, according to the California Highway Patrol. Debris was reported across all lanes of the freeway from the damaged white Nissan sedan, the CHP said. One person was taken to Riverside Community Hospital for treatment of major injuries, the CHP said.
Corona
Authorities ID Corona driver killed in crash on Garden Grove freeway
The City of Corona has been named the 2023 Smart Cities North America Awards Winner thanks to the city’s digital engagement efforts. Corona is being recognized for its innovative use of technology in surveying and digital marketing to improve community engagement and get more resident input. “Thank you all for your support and for engaging with us to make Corona a better place to live!” the city stated in a Facebook post.
San Bernardino
San Bernardino County County high school voter education program focuses on getting young people involved in voting
There was a time when San Bernardino County teens had to wait until they were 18 to participate in the political process. Not anymore. “Today, 16- and 17-yearolds can pre-register to vote and serve as student poll workers,” said San Bernardino County Registrar of Voters Stephenie Shea. “These are great ways to nurture the interest of young people who are eager to participate in voting.” The California Education Code designates the last two full weeks in April and September as High School Voter Education Weeks. This provides an
opportunity for high school students to learn more about the process of voting, find out how to be a student poll worker, get resources to host a mock student election on their campus, and learn how to organize voter registration drives on school campuses during this period.
San Bernardino
Cal State Northridge announces hiring of former CSUSB men’s basketball coach
Cal State Northridge Saturday announced the hiring of Andy Newman as its men's basketball coach after he led Cal State San Bernardino to the Division II Final Four last month. Newman succeeds Trent Johnson who resigned March 30 after posting a 14- 48 record over two seasons, including a 7-25 record in the 2022-23 season, the Matadors' second-worst on-court record over the past 60 seasons. Cal State Northridge's only worse on-court record over that span came in the 2017-18 season when it was 6-24 in Reggie Theus' final season as coach. The Matadors' nine victories in the 2014-15 season were vacated because of NCAA penalties related to academic misconduct and impermissible academic benefits for 10 players by a director of basketball operations, making their official record 0-24.
Ontario
City of Ontario highlighted in KCAL’s series ‘SoCal Spotlight’
KCAL News last Friday featured stories about our city, highlighting the consistent growth happening within the city. Ontario Mayor Paul Leon talked to KCAL reporter Sheba Turk about Ontario's rich history and deep roots, his favorite things around town and the city's new developments.
“With its booming economy and vibrant community, Ontario is quickly becoming a top destination for businesses and families alike,” the city mentioned on its Facebook page. You can watch the video on KCAL News’ YouTube channel.
4 APRIL 20-APRIL 26, 2023 BeaconMediaNews.com REGIONALS
M onrovia
April 6
At 12:35 a.m., the owner of a business in the 1600 block of California reported an unknown male subject lingering in the exterior of a warehouse. Officers arrived and while approaching the location saw the suspect run away out of sight. This investigation is continuing.
At 1:35 a.m., officers were dispatched to the area of Duarte and Peck regarding the earlier trespassing call. An officer saw three suspicious subjects on bicycles. He attempted to stop them but they separated in three different directions. Officers located the three subjects, two were found to be in possession of drug paraphernalia. The subjects in possession of drug paraphernalia were arrested, issued citations, and released at the scene with citations.
At 10:57 a.m. a caller reported a suspicious subject in the 600 block of South Shamrock. Officers arrived and located the subject. They discovered the individual had an outstanding warrant for his arrest. He was arrested, issued a citation, and released at the scene.
At 7:02 p.m., an officer patrolling the area of Magnolia and Primrose contacted a male adult subject. The subject had a felony warrant for his arrest. He was arrested without incident and transported for booking.
April 7
At 4:32 a.m., officers responded to the 400 block of East Cypress regarding a medical assist. They arrived on the scene and shortly after
BLOTTERS
the subject stopped breathing. The subject was later pronounced at the scene.
At 1:53 p.m. a witness reported a traffic collision in the area of Eighth and Duarte. Officers and Paramedics responded to check on the well-being of the occupants. One of the drivers was transported to a local hospital for injuries. This investigation is continuing.
At 6:36 p.m., a caller reported seeing two male adult subjects fighting in the 900 block of South Monterey. Officers responded but were unable to locate the subjects. This investigation is continuing.
At 7:13 p.m., loss prevention for a business in the 500 block of West Huntington reported a customer shoplifted from the store three hours prior to him calling us. This investigation is continuing.
At 11:52 p.m., an officer was patrolling the 600 block of South Mountain when she saw a motorist traveling at a high rate of speed. After stopping the driver, she discovered he was heavily intoxicated. A DUI investigation was conducted and he was arrested and transported to the MPD jail to be held for a sobering period.
April 8
At 2:46 a.m., residents in the 200 block of East Cherry reported two adult males had been fighting outside. Officers arrived and found both subjects were brothers. The victim refused to prosecute and was transported by ambulance to a nearby hospital for minor facial injuries. This investigation is continuing.
At 7:21 p.m., a witness in the 400 block of Linwood reported seeing smoke coming from an apartment building. Officers and MFD responded and located the smoke. The apartment was unoccupied. The fire was quickly extinguished by MFD without incident. This investigation is continuing.
At 7:31 p.m., employees of a business in the 500 block of West Huntington reported a male subject put on new clothes and locked himself in their bathroom. Officers arrived and were able to convince the subject to exit the bathroom. The store refused to prosecute for trespassing, however, the subject had a warrant for his arrest and provided false personal identifying information to officers. He was arrested and taken into custody.
At 9:44 p.m., employees of a hotel in the 900 block of West Huntington reported a male subject who was not a guest of the hotel was using their guest computer room to print copies of people’s driver's licenses. Officers responded and located the male with a female subject in the parking lot. The photocopies of various driver's licenses were located along with drug paraphernalia. The subjects were arrested and taken into custody.
At 10:41 p.m., a caller reported a male and female fist fighting in the 500 block of California. Officers arrived and found the two adult subjects, a mom and her son, had stopped fighting. Both refused prosecution against the other and refused to be treated by paramedics for minor visible injuries. This investigation is continuing.
April 9
At 9:01 a.m., officers
responded to the 500 block of East Cherry regarding a family dispute. The wife was upset with her husband and started throwing items out of the house. When the husband started retrieving his property, the wife punched him. The wife was arrested and taken into custody.
At 5:49 p.m., an injury traffic collision was reported in the area of California and Duarte. One of the parties fled the scene, leaving their license plate behind. This investigation is continuing.
At 10 p.m., a victim in the 1100 block of South Fifth reported someone damaged his apartment door. Officers arrived and checked the area for the suspect but he was not located. This investigation is continuing.
April 10
At 2:44 a.m., a father in the 200 block of East Cherry called to report that his juvenile son left the home with a backpack. The area was checked but he was not located. He was entered into the Missing Person System.
At 8:14 a.m., officers responded to the 200 block of East Cherry regarding a returned missing juvenile. When officers arrived at the residence, there were three additional juveniles. One of the juveniles was a previously reported missing juvenile. Both juveniles were removed from the Missing Person System.
At 9:56 p.m., paramedics requested officers respond to the 800 block of West Walnut regarding a deceased male subject. The next of kin coordinated with a mortuary to have the deceased male transported from the scene.
Arcadia
April 2
At 9:45 a.m., an officer responded to the 00 block of Las Tunas Drive regarding a battery investigation. The officer discovered two local transients engaged in mutual battery resulting in a 42-year-old male displaying a knife and a 52-yearold male hitting the other man in the head with a large drill bit. Both suspects were arrested and transported to the Arcadia City Jail for booking.
April 3
At 12 p.m., an officer responded to Sephora, located at 400 S. Baldwin Ave., regarding a petty theft report. The officer determined a 20-year-old male from Temple City stole nearly $200.00 worth of merchandise. The suspect was arrested and transported to the Arcadia City Jail for booking.
April 4
At 8:06 a.m., an officer responded to the intersection of Rhodes Street and Las Tunas Drive regarding a vehicle burglary report. Sometime during the previous night, someone smashed the front window and fled with the victim’s identification badge and building keys.
April 5
At 8:50 p.m., an officer responded to the 100 block of East Huntington Drive regarding a battery investigation. The officer determined the female victim had been pushed into a pole by an unknown suspect. The suspect is described as a Hispanic male in his early 20s, riding
a black bicycle and wearing black clothing.
April 6
At 2:17 a.m., an officer responded to the 300 block of West Longden Avenue regarding a traffic collision. Upon contacting the driver, the officer discovered the 22-year-old male from Arcadia was under the influence of alcohol. The driver provided a breath sample which indicated his blood alcohol was in excess of the legal limit. He was arrested and transported to the Arcadia City Jail for booking.
At 6:13 p.m., an officer responded to 7-Eleven, located at 102 E. Huntington Dr., regarding a battery investigation. The officer discovered the suspect, a 39-year-old local male transient, punched and bit the store clerk for no apparent reason. The suspect was arrested and transported to the Arcadia City Jail for booking.
April 7
At 7:21 a.m., an officer responded to the 100 block of West Le Roy Avenue regarding a stolen vehicle report. Sometime between April 6 at 10:30 p.m. and April 7 at 7:15 a.m., someone stole the victim’s Honda Accord.
April 8
At 1:23 a.m., an officer responded to The Shops at Santa Anita, located at 400 S. Baldwin Ave., regarding a battery report. The officer discovered a dispute between a husband and wife that resulted in the husband hitting the female victim. The 32-year-old male from Rosemead was arrested and transported to the Arcadia City Jail for booking.
LAUSD, UTLA reach tentative labor a agreement with salary increases
By City News Service
The Los Angeles Unified School District and the union representing its teachers announced Tuesday they have reached a tentative labor agreement that includes a 21% salary increase and reductions in class sizes.
"With this tentative agreement, LAUSD now has an opportunity to become one of the most successful school districts in the country," United Teachers
Los Angeles President Cecily Myart-Cruz said in a statement. "We held the line during bargaining on a number of initiatives because educators are the experts on what has the ability to transform LAUSD into a more equitable environment that not only improves students' learning, but also the quality of life for L.A. families.
"Smaller class sizes will give our kids the attention and care they require, and competitive salaries will ensure our schools can successfully hire, retain and develop successful teachers and educators to mold our young leaders of tomorrow."
The district issued a statement saying the agreement "significantly increases salaries for teachers across
the district."
"This agreement also focuses on instruction by reducing class sizes and increasing mental health and counseling services in order to better support the needs of students," according to the district. "In keeping with the priorities in Los Angeles Unified's Strategic Plan, the agreement with UTLA addresses years of pay inequity and inflation."
The tentative contract, covering 2022-25, still needs to be ratified by UTLA members and the LAUSD Board of Education.
The district's board on Tuesday approved a labor deal it reached late last month with the Service Employees International Union Local 99, which represents service workers. That contract includes a roughly 30% salary increase for custodians, cafeteria workers, bus drivers, special education assistants and others.
The SEIU union staged a three-day strike in late March, and the UTLA union honored the picket line, shutting down district schools. Reaching the agreement with UTLA eliminates the possibility of another potential work stoppage.
UTLA members had recently begun boycotting after-school faculty meetings in a sign of union solidarity, while also taking part in occasional school pickets.
According to the LAUSD, the tentative agreement includes a 21% wage hike, beginning with 3% effective July 1, 2022; 4% on Jan. 1, 2023; 3% on July 1, 2023; 4% on Jan. 1, 2024; 3% on July 1, 2024; and 4% on Jan. 1, 2025.
It also includes an additional $20,000 increase for nurses; $3,000 for psycholo-
gists, psychiatric social workers, counselors and other "special services" providers; $2,500 for special education teachers; and $1,500 for early education teachers.
The district noted that the increases are on top of 5% hikes included in the 2021-22 district budget. UTLA negotiators had been pushing for a 20% across-the-board wage hike during their labor talks with the district.
The pact also calls for a class-size reduction of two students in all TK-12 classes,
$43B budget
Overall, the $43 billion budget proposal represents a $1.6 billion drop from the current year's budget, but it adds 514 new positions, bringing the overall county budgeted workforce to 114,106.
Specific recommendations for the use of those funds are expected to be presented to the Board of Supervisors this spring, and will be added to the final budget document, according to Davenport. The measures are part of the county's "Care First and Community Investment" effort to overhaul its criminal justice system.
The spending proposal
includes $6.6 million and the addition of 24 non- sworn positions to establish an Office of Constitutional Policing in the sheriff's department, to "oversee and monitor consent decrees, deputy gang issues, audit and investigations, compliance, risk management and policy development."
It also includes nearly $50 million in ongoing funding for improved conditions and mental health services in the jails to meet terms of a settlement with federal prosecutors.
"The recommended budget -- the first step in the county's multi-phase budget process -- was developed against a backdrop of
growing fiscal uncertainty, including a looming state budget deficit, a significant slowdown in local real estate transactions, and an unsettled economic environment in which recession remains a very real possibility," Davenport wrote in her budget-transmittal letter to the Board of Supervisors.
Her message highlighted a series of potentially significant impacts on the county's budget, most notably potential liabilities from childhood sexual assault claims, which have expanded thanks to a state law extending the statute of limitations for filing of such claims. The county was recently sued by 300
people who claim they were abused as youths by county probation and detention officers while they were detained at juvenile facilities. But Davenport noted the problem extends well beyond that.
"Early information estimates that the county's financial exposure ranges from $1.6 billion to more than $3 billion from more than 3,000 claims alleging childhood sexual assault at various county and noncounty facilities," she wrote in her letter to the board.
In a briefing Monday morning, Davenport said that level of potential liability from lawsuits and damage claims entering
along with additional counselors at all high schools with 900 or more students.
"This agreement with UTLA is a necessary step not only to make Los Angeles Unified the district of choice for families but also the district of choice for teachers and employees," Superintendent Alberto M. Carvalho said in a statement. "I am grateful that we reached an agreement with UTLA in a manner that reflects the dedicated work of our employees, provides a better
academic experience for our students and raises the standards of compensation in Los Angeles and across the country."
Arlene Inouye, UTLA bargaining co-chair and secretary, added in a statement, "Educators have always put their livelihoods on the line to ensure student success, and this tentative agreement illustrates our hard-fought commitment to making our schools a place where both faculty and students can thrive."
a fiscal year is unprecedented. She said that while the exact amount of liability the county might face is unclear, officials are already exploring ways the costs might be covered.
"We have started looking preliminarily at ways how we would address any judgments or settlements," she said. "... Everything has to be on the table. Whether that means reducing funding for some of our departments, reducing the amount of contracts, looking at other ways to finance the debt, debt financing, even looking at our rainy day fund. ... We would try to resolve any liability ... in a way that has the least amount of impact
to our safety net services as possible."
She also noted the need for an overhaul of county probation and juvenile facilities, along with possible high costs of conducting seismic retrofits on multiple county facilities. A recent report identified a host of county structures in need of earthquake safety improvements, including the Hall of Administration downtown.
Following the planned initial adoption of the budget by the Board of Supervisors on Tuesday, public hearings will begin May 10, with final budget deliberations beginning in June. Final budget approval is expected in October.
16 APRIL 20-APRIL 26, 2023 BeaconMediaNews.com NEWS
Teachers' union members attend a rally in December. | Photo courtesy of UTLA
Continued From Page 1
MENT FILE NO. 2023078303 NEW FILING.
The following person(s) is (are) doing business as LANDMARK TRUST ESCROW CO., 199 S Los Robles Ave Suite 130, Pasadena, CA 91101. Mailing Address, 1180 Winston Ave, San Marino, CA 91108. 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: Pasadena Maarketcenter, Inc. (CA-2646762), 1180 Winston Ave, San Marino, CA 91108; Ken Parsons, CFO. The statement was filed with the County Clerk of Los Angeles on April 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 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023
FICTITIOUS BUSINESS NAME STATE-
MENT FILE NO. 2023080736 NEW FILING.
The following person(s) is (are) doing business as WALLET WISDOM, 1901 N Glenoaks Blvd, UNIT B, Burbank, CA 91504. 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: Arin Baghermian, 1901 N Glenoaks Blvd UNIT B UNIT B, Burbank, CA 91504 (Owner). The statement was filed with the County Clerk of Los Angeles on April 12, 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 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023
FICTITIOUS BUSINESS NAME STATE-
MENT FILE NO. 2023062184 NEW FILING.
The following person(s) is (are) doing business as THERMODYNAMICS SUPPLIES, 1839 S Gladys Ave, San Gabriel, CA 91776. 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: Iem Industries LLC (CA202355010238), 1839 S Gladys Ave, San Gabriel, CA 91776; Jason Iem, CEO. The statement was filed with the County Clerk of Los Angeles on March 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 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023
FICTITIOUS BUSINESS NAME STATE-
MENT FILE NO. 2023066361 NEW FILING. The following person(s) is (are) doing business as THE BOILING CRAB ALHAMBRA TO GO, 129 W Main Street, Alhambra, CA 91801. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: The Boiling Crab Alhambra Main LLC (CA-2023066361), 129 W. Main Street, Alhambra, CA 91801; Le Mekdara, President. The statement was filed with the County Clerk of Los Angeles on March 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 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023
FICTITIOUS BUSINESS NAME STATE-
MENT FILE NO. 2023082831 NEW FILING.
The following person(s) is (are) doing business as (1). PARADIS (2). PARADIS ICE
CREAM , 444 E Washington Blvd, Los Angeles, CA 90015. 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 2021. Signed: Paradis Group USA LLC (CA-202100611149), 444 E Washington Blvd, Los Angeles, CA 90015; Ramy F Mukssood, CEO. The statement was filed with the County Clerk of Los Angeles on April 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 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023
FICTITIOUS BUSINESS NAME STATE-
90056.
filed with the County Clerk of Los Angeles on April 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 ficti-
Pasadena City Notices CITY OF PASADENA
Notice Inviting Bids FOR Baseball Sports Netting
2023082709 NEW FILING. The following person(s) is (are) doing business as HILLCREST PROPERTIES, 1023 No Hollywood Way Ste 206, Burbank, CA 91505. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1992. Signed: Progresive Funding (CA-1847170), 1023 No Hollywood Way Ste 206, Burbank, CA 91505; Edward Casas, President. The statement was filed with the County Clerk of Los Angeles on April 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 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023080721 NEW FILING.
The following person(s) is (are) doing business as GRAPEVINE ELECTRICAL SERVICES, 328 San Marcos St Apt G, SAN GABRIEL, CA 91776. 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: Sik Chuen Keith Chow, 328 San Marcos St Apt G, San Gabriel, CA 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on April 12, 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 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023
following person(s) is (are) doing business as THE MAGIC APPLE, 11390 Ventura Blvd, 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 July 2003. Signed: Brent Geris, 1124 Clybourne Ave,
Notice is hereby given that the City of Pasadena is calling for sealed bids for the Parks, Recreation and Community Services Department and will receive sealed bids prior to 3:00 pm, Tuesday, May 16, 2023 and will electronically unseal and make them available online (https://procurement.opengov.com/portal/pasadena) for this solicitation named "Baseball Sports Netting" Project ID:2023-IFB-LM-235
1. General Description
The Department of Parks, Recreation and Community ServicesParks Division seeks a vendor to fabricate and install a baseball netting extension.
2. Delivery Instructions
Bids will be received via the City's eProcurement Portal (https://procurement.opengov.com/portal/pasadena). 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 Submittals/Checklist. Bids will be received prior to 3:00 pm on Tuesday, May 16, 2023 and will be opened online at that time.
Copies of the Specifications and all required forms may be obtained for this solicitation online: https://procurement.opengov.com/portal/ pasadena/projects/41829
Addenda shall be acknowledged via the City's eProcurement Portal. 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.
3. Pre-bid Conference
See the Timeline in the section named "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.
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 (Eligibility Requirement)
Bidders must possess and provide the following license(s) or certification(s) to be deemed qualified to perform the work specified: CSLB for: C-13
6. Deadline for Questions
BID DEADLINE: Thursday, May 11, 2023.prior to 10:00 am
BID OPENING: Thursday, May 11, 2023. prior to 10:00 am
PLACE FOR RECEIPT AND OPENING OF BIDS: Bids will be received via the City’s City’s eProcurement Portal.
DEADLINE FOR BIDDER REQUESTS FOR INFORMATION AND OR EQUAL SUBSTITUTION REQUESTS:Date/Time: Wednesday, May 3, 2023at 10:00 am. Attention: Michael Maston. Email: mmaston@cityofpasadena.net (all RFIs must be submitted via e-mail).
2. Bidder Information and Addenda:
This is in addition to the above “Invitation to Bid”. Project Manual and Drawings are available on the City website at: eProcurement Portal. free of charge.
Addenda, if any, will be issued and posted via the City’s website. Material suppliers, Subcontractors, and other Sub-bidders may obtain copies of Bidding Documents at: eProcurement Portal. The City reserves the right to extend the Bid Deadline by issuing an Addendum to Registered Bidders no later than 72 hours prior to the Bid Deadline.
From time to time, the City finds 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 plan holder on 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 database to ensure receipt of any addendum(a) prior to bid submittals. Additionally, information on any addendum(a) issued for any bid specifications for any project will be available on the City website at: eProcurement Portal.
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 website.
3. 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.
4. Contractors License Required:
Bidders must possess and provide the following licenses or certifications to be deemed qualified to perform the work specified.
The Bidder or a listed Subcontractor must hold all applicable State certifications from the California Contractors State License Board and any necessary registrations from the Division of Occupational Safety and Health at the Bid Deadline. In California, State law also requires a California Department of Public Health, Lead-Related Construction-certified Lead Supervisor or Worker (Title 17, CCR, Section 36100(a)(1)) for lead paint abatement. Regardless of tier and dollar value of the Work, all Specialty Contractor (Classification “C”) licensee must be listed on the Subcontractor Listing form (000302) submitted with the Bid.
Ines L cruz, 9040 E VALLEY BLVD, ROSEMEAD, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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
The deadline to submit questions related to this solicitation is Thursday, April 27, 2023, prior to 3:00 pm.
Questions regarding this solicitation should be submitted directly through the City's eProcurement Portal Q&A function. Do not contact any other City employee or official regarding this solicitation. Any questions submitted after the date and time specified may not be considered.
7. Release Date Release Dated: Thursday, April 20, 2023
MIGUEL MÁRQUEZ City Manager
Publish April 20, 2023 PASADENA PRESS
CITY OF PASADENA NOTICE INVITING BIDS for Alkebu-lan Cultural Center Restroom Improvement
NOTICE IS HEREBY GIVEN THAT THE CITY OF PASADENA, hereinafter referred to as “the City” or “City,” will receive at the stated location prior to the Bid Deadline established below, electronic Bids for the Contract for construction of the Work generally described as: Alkebu-lan Cultural Center Restroom Improvement
Each Bidder must hold an active license issued by the California Contractors State License Board in the following classification(s): Class B (general building contractor) or Class B-2 (residential remodeling contractor)
5. Pasadena City Business License:
Each Bidder shall obtain and keep current a Pasadena City Business License prior to commencement and throughout the duration of the Work.
6. Request for Information (“RFI”).
All RFI’s must be in writing, must be submitted via e-mail to the email address specified above, and must be received no later than the date and time specified above. Any RFI submitted after the date and time specified above will not be considered.
7. Time for Completion:
The selected Contractor shall achieve Substantial Completion of the entire Work no later than 25 WORKING DAYS after the date of commencement established in City’s initial Notice to Proceed (“Contract Time”).
8. Liquidated Delay Damages:
If the selected Contractor fails to achieve Substantial Completion of each phase/milestone as defined and within the Contract Time dictated in the section titled “General” of Instructions to Bidders, liq-
APRIL 20-APRIL 26, 2023 19 BeaconMediaNews.com
LEGALS
Registrant commenced to transact business under the fictitious business name or names listed herein on May 2017. Signed: Frank Biosah, 5528 S Holt Ave, Los Angeles,
The statement was
MENT FILE NO. 2023078333 NEW FILING. The following person(s) is (are) doing business as NECX INTELLIGENCE, 5528 S Holt Ave, Los Angeles, CA
This business is conducted by a individual.
CA 90056 (Owner).
Professional
Pub. Monrovia Weekly 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
tious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and
Code).
FICTITIOUS BUSINESS NAME STATEMENT
NO.
FILING.
Los Angeles, CA 91604 (Owner). The statement was filed with the County Clerk of Los Angeles on April 18, 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 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023083686 NEW FILING. The following person(s) is (are) doing business as INES L CRUZ DBA MIKE’S UPHOLSTERY, 9040 E VALLEY BLVD, ROSEMEAD, CA 91770. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed:
common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023080482 NEW FILING. The following person(s) is (are) doing business as (1). FANFLEX (2). ANDLIN (3). ELCEA , 3271 Beaudry Terrace, Glendale, CA 91208. 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: Linda H. Minas, 3271 Beaudry Terrace, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on April 11, 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 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023
FILE
2023085831 NEW
The
uidated delay damages in the amount of ____500___ per day will be assessed, unless otherwise indicated, as provided in Section 4.5 of the Agreement Between City and Contractor.
9. Withdrawal of Bids:
Bids shall remain open and valid for one hundred eighty (180) days after the Bid Deadline.
10. Acceptance and Rejection of Bids:
City reserves the right to reject any or all Bids or to waive any irregularities or informalities in any Bids or in the bidding.
11. Contract Award:
Award will be made to the responsive and responsible Bidder submitting the lowest Bid Price; however, if Alternate Bid items are included in the Bid Form, the lowest Bid will be determined in accordance with Paragraph “Alternate Bid Items” of the Instructions to Bidders.
12. Bidder Mandatory Qualifications:
Bidder shall satisfy the mandatory qualification requirements established in the Instructions to Bidders, including, but not limited to, the insurance requirements established in AIA Document A101 of the Agreement.
13. Insurance:
All Contractors must provide the insurance described in AIA Document A101of the Agreement.
14. Bid Security:
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. If the Bidder to whom the contract is awarded shall for fifteen (15) calendar days after such award fail or neglect to enter into the contract with the required insurance documentation and the Construction & Demolition Waste Management Plan, and file the required bonds, the City may deposit in its treasury said bid security and, under no circumstances, shall it be returned to the defaulting Bidder. Failure to return signed contract with all the attachments stated above may result in having the project awarded to the next lowest bidder.
The bid security of the 1st, 2nd, and 3rd low responsive and responsible bidders shall be retained by the Department of Public Works until the contract has been executed. All other bidder’s securities shall be returned upon determination of the 1st, 2nd, and 3rd low responsive and responsible bidders.
PROJECT ID: 2023-IFB-AIA-245
Bid Bond Instruction:
Bidders must provide the foollowing to their 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
15. Bid Forms:
Each Bid shall be submitted on the City’s pre-printed forms. If any Bidder makes any alteration, strike-through or otherwise deviates from any of the pre-printed Bid forms, or makes any qualifications of the Bid forms in separate documents submitted with the Contractor’s Bid, the Bid may be considered non-responsive. No verbal, telephoned, e-mailed, telegraphic, or faxed Bids and/or modifications of Bids will be accepted. Late Bids shall be returned to the Bidder unopened.
16. Subcontractors:
Each Bidder shall submit, on the form furnished with the Contract Documents, a list of Subcontractors to be used on this Project as required by the Subletting and Subcontracting Fair Practices Act, California Public Contract Code section 4100 et seq.
17. City Requirements:
This Project is subject to the City’s Competitive Bidding and Purchasing Ordinance, (Chapter 4.08 of the Pasadena Municipal Code), the California Fair Employment and Housing Act (Government Code Section 12900 et. Seq.), the City’s Living Wage Ordinance (Chapter 4.11 of the Pasadena Municipal Code) and the rules and regulations promulgated thereunder.
18. Wage Determination (Federal)
All prime construction contracts in excess of $2,000 awarded by non-Federlal entities must include a provision for compliance with the Davis-Bacon Act (40 U.S.C §§ 3141-3144 and 3146-3148) as supplemented by Department of Labor regulations as 29 C.F.R. Part 5 (Labor Standards Provisions Applicable to Contracts Cover-
ing Federally Financed and Assisted Construction). See 2 C.F.R. Part 200, Appendix II(D). In accordance with the statue, contractors must be required to pay wages to laborers and mechanics at a rate not less than the prevailing wages specified in a wage determination made by the Secretary of Labor. In addition, contractors must be required to pay wages not less than once a week. A copy of the current prevailing wage determination issued by the Department of Labor as of the date the project is issued for bid is included in this solicitation and are also available on the internet at the U.S. General Services Administration website, also known as SAM.gov: https:// sam.gov/content/wage-determinations.
If there is a difference in the Pasadena Living Wage rates, the California prevailing wage rates, and the Federal prevailing wage rate for similar classifications of labor, the Contractor and Subcontractors shall pay not less than the highest wage rates.
19. Prevailing Wages:
This Project is subject to the provisions of Labor Code Section 1720 et seq., and the requirements of Title 8 of the California Code of Regulations Section 16000 et seq., which govern the payment of prevailing wages on public works projects. The Director of the Department of Industrial Relations, State of California (DIR) pursuant to the California Labor Code, has determined the general prevailing rates of wages in the locality in which the Work is to be performed. Copies of these determinations are maintained at the City’s Public Works Department office, are available during City’s normal business hours and are also available on the Internet at the Department of Industrial Relations website: http://www.dir.ca.gov/dlsr/ DPreWageDetermination.htm. Future effective general prevailing wage rates, which have been predetermined and are on file with the California Department of Industrial Relations are referenced but not printed in the general prevailing wage rates. If there is a difference in the Pasadena Living Wage rates and the California prevailing wage rates for similar classifications of labor, the Contractor and Subcontractors shall pay not less than the highest wage rates. See Section 16. Prevailing Wages and Employment of Apprentices for details regarding payment of Prevailing Wages.
20. California Department of Industrial Relations – Public Works Contractor Registration – Notice to Bidders and Subcontractors:
Contractor or Subcontractor shall not be qualified to bid on, be listed in a Bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of this public works project unless currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. It is not a violation of Labor Code Section 1771.1 for an unregistered contractor to submit a bid that is authorized by Section 7029.1 of the Business and Professions Code or by Section 10164 or 20103.5 of the Public Contract Code, provided the contractor is registered to perform public work pursuant to Section 1725.5 at the time the contract is awarded.
This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
The Contractor must post job site notices prescribed by regulation (See e.g. 8 Cal. Code Reg. Section 16451(d)).
Contractors and Subcontractors must furnish electronic certified payroll records directly to the California Labor Commissioner (aka Division of Labor Standards Enforcement).
21. Neighborhood Friendly:
Local businesses, government facilities, and residents who are subject to potential impacts from the Project surround the Project site. The Contractor and Subcontractors on the job will be required to take all reasonable steps necessary to avoid inconvenience and disruptions to the Project site’s neighbors. The Pasadena City Noise Ordinance will be strictly enforced, and traffic impact mitigation plans may be required in connection with hauling, cranes, and other activities that have the potential to excessively disrupt traffic flows.
22. Performance and Payment Bonds:
The selected Contractor shall furnish to the City within fifteen (15) calendar days after award and tender of a contract, a Faithful Performance Bond and Payment Bond, each in the amount of one hundred percent (100%) of the Contract Sum, and in conformance with the requirements of the Contract Documents. Each bond must be issued by a California admitted surety insurer.
23. Third-Party Project Manager:
The City may utilize City-staff to provide project management services or, in its discretion, may retain a third-party construction manager to assist with the administration, development, and management of the Project.
24. Substitution of Securities / Security Deposit in Lieu of Retention: Pursuant to Section 22300 of the California Public Contract Code, the Contractor who receives award of the Contract may, at its sole cost and expense, substitute approved securities equivalent to any retained funds withheld by the City to ensure performance of the Work or, in the alternative, request the City make payment of retention to an escrow agent. Notwithstanding the foregoing, such Contractor shall have thirty (30) calendar days following award of the Contract to submit a written request to the City to permit the substitution of securities for retention or payment to an escrow agent; failure to do so shall be deemed a waiver of the right.
25. Publication and Authorization Date:
Release Dated: Thursday, April 20, 2023
MIGUEL MÁRQUEZ
City Manager Add Item
Publish April 20, 2023
PASADENA PRESS
REVISED NOTICE OF PUBLIC HEARING
In accordance with Section 903 of the City Charter, notice is hereby given that a public hearing on the City of Pasadena’s Recommended Operating Budget for Fiscal Year 2024 will be held at the time and place listed below:
DATE: May 8, 2023
TIME: 5:30 P.M.
PLACE: City Hall, Council Chambers 100 N. Garfield Avenue, Room S-249 Pasadena, CA 91101
Please refer to the City Council agenda for instructions on how to view a live stream of the meeting. The meeting agenda will be posted at: http://ww2.cityofpasadena.net/councilagendas/council_ agenda.asp
Beginning April 27, 2023, copies of the Recommended Fiscal Year 2024 Operating Budget will be available for public inspection at the City Clerk’s Office, 100 N. Garfield Ave., Room S228, Pasadena, CA 91101, during regular business hours, and at the Hastings and San Rafael Library Branches.
Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on how to provide live public comment.
ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the City Clerk’s Office as soon as possible at (626) 744-4124 or cityclerk@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability.
No person shall, on the grounds of race, religious creed, color, national origin, ancestry, sex, age or disability be excluded from participation in or be subjected to discrimination in any program or activity funded, in whole or in part, by public funds.
Date Published:
Approved as to form:
Date:
Chief Assistant City Attorney
Publish April 20, 2023
PASADENA PRESS
CITY OF PASADENA NOTICE INVITING BIDS for Plumbing
Supplies and Materials
1. Summary
Notice is hereby given that the City of Pasadena is calling for sealed bids for the Public Works Department, BSFMD and will receive sealed bids prior to but not later than 3:00 pm, Tuesday, May 16, 2023 and will electronically unseal and make them available online (https://procurement.opengov.com/portal/pasadena) for this solicitation named “Plumbing Supplies and Materials” Project ID: 2023-IFBMS-193.
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 3:00 pm on Tuesday, May 16, 2023 and will be opened online at that time. Copies of the Specifications and all required forms may be obtained for this solicitation online: https://procurement.opengov.com/portal/ pasadena/projects/40209
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 electron-
20 APRIL 20-APRIL 26, 2023 BeaconMediaNews.com LEGALS
ically into City’s eProcurement Portal prior to the set bid date and time in this Notice Inviting Bids.
The City of Pasadena’s Department of Public Works, Building Systems, and Fleet Management Division (BSFMD) is soliciting bids from qualified vendors to furnish plumbing fixtures, supplies, and materials on an as-needed basis for the maintenance and repair of city facilities. The required brands will be as follows: Chicago, Sloan, American Standard, Body Glove, Aqua-Pure, Elkay, Acorn, and Moen.
2. Background
The City of Pasadena’s Public Works Building Systems and Fleet Maintenance Department (BSFMD) seeks a local plumbing supplies wholesaler.
Release Dated: Thursday, April 20, 2023
MIGUEL MÁRQUEZ City Manager
PASADENA PRESS
CITY OF PASADENA Notice Inviting Bids For City Security and Access Controls Upgrade
Notice is hereby given that the City of Pasadena is calling for sealed bids for the Information Technology Department and will receive sealed bids prior to 2:00 pm, Monday, May 15, 2023 and will electronically unseal and make them available online (https://procurement.opengov.com/portal/pasadena) for this solicitation named “City Security and Access Controls Upgrade” Project ID: 2023-IFBLM-274.
1. Summary
The City of Pasadena yard’s current Security and Access Control system resides on outdated technology, with many cameras needing to be replaced. In addition, the obsolete cameras must be updated and migrated to the new City Genetec Enterprise system. The project will also include updating current access control systems to be compatible with Genetec Enterprise.
2. Delivery Instructions
Bids will be received via the City’s eProcurement Portal (https://procurement.opengov.com/portal/pasadena). 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 Submittals/Checklist. Bids will be received prior to 2:00 pm on Monday, May 15, 2023 and will be opened online at that time.
Copies of the Specifications and all required forms may be obtained for this solicitation online: https://procurement.opengov.com/portal/ pasadena/projects/43049
Addenda shall be acknowledged via the City’s eProcurement Portal. 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.
3. Pre-bid Conference
See the Timeline in the section named “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.
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 (Eligibility Requirement)
Bidders must possess and provide the following license(s) or certification(s) to be deemed qualified to perform the work specified: Genetec Security - Omni-Cast - SC-OTC-001-5.10 and Genetec Security Synergis Technical Certification - SC-STC-001-5.10
6. Deadline for Questions
The deadline to submit questions related to this solicitation is Friday, May 5, 2023, prior to 2:00 pm.
Questions regarding this solicitation should be submitted directly through the City’s eProcurement Portal Q&A function. Do not contact any other City employee or official regarding this solicitation.
Any questions submitted after the date and time specified may not be considered.
7. Release Date Release Dated: Thursday, April 20, 2023
MIGUEL MÁRQUEZ City Manager
PASADENA PRESS
Glendale City Notices
and noise during construction and effects on the historic structures. Alternatives that were considered in the EIR include the No Project Alternative (no subdivision or construction of new dwellings) and No Subdivision Alternative, which would involve rebuilding one singlefamily house and appurtenant structures on one lot.
ENVIRONMENTAL REVIEW FINDINGS: The Draft EIR (SCH#: 2021030250) has been prepared pursuant to the requirements of the State and Local Guidelines for the implementation of the California Environmental Quality Act (CEQA). Pursuant to the findings of the Initial Study, the Draft EIR examines impacts related to Air Quality, Cultural Resources, Greenhouse Gas Emissions, and Noise. The Draft EIR found that impacts related to Air Quality, Greenhouse Gas Emissions, and Noise would be less than significant; but impacts to Cultural Resources would result in significant and unavoidable environmental impacts. DOCUMENT AVAILABILITY: The Draft EIR will be available for public review and comment for a period of 30 days on and after April 20, 2023, and is available at the Planning Counter and on the City of Glendale Community Development’s website at: www.glendaleca.gov/ environmental/.
HOW TO COMMENT: Please provide written comments to Erik Krause, Deputy Director of Community Development, City of Glendale, Community Development Department, 633 East Broadway, Room 103, Glendale, California 91026-4386 mail at above address or email ekrause@glendaleca.gov. Comments must be received prior to the close of the 30-day public review period at 5:00 p.m. on May 19, 2023.
Aram Adjemian The City Clerk of the City of Glendale Publish April 20, 2023
GLENDALE INDEPENDENT
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
GARY LEE WILKES
CASE NO. 23STPB03743
91204
City of Glendale Project Representative: Kevin Todd, Assistant Director of Public Works E-mail: ktodd@glendaleca.gov
Mandatory Qualifications for Bidder and Designated Subcontractors:
A Bid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder’s Statement of Qualifications, each Bid must provide satisfactory evidence that: Bidder satisfactorily completed at least one (1) prevailing wage public contract in California; comparable in scope and scale to this Project; within five (5) years prior to the Bid Deadline; and with a dollar value greater than $1,000,000. In addition, Bidder satisfactorily completed at least one (1) project that included a Federal Funding source and associated Federal Funding requirements. Bidder shall provide reference(s) for qualifying project(s). Reference(s) shall have current and accurate contact information, must be available to respond by email and phone, and must be able to confirm the details for the project of which they are listed as a reference.
NOTICE: Federally Funded Project Requirements:
Bidders are hereby notified that this Project is funded, in part, with City of Glendale, Community Development Block Grant, through the U.S. Department of Housing and Urban Development (HUD). Federal requirements apply, including: Davis-Bacon Act prevailing wage regulations, Small Business Enterprise (“SBE”), Minority Business Enterprise (“MBE”), Women’s Business Enterprise (“WBE”), Disadvantaged Business Enterprise (“DBE”) utilization (see Attachment E to Exhibit 5 for definitions of these business enterprises), Equal Employment Opportunity, and Section 3 Program requirements.
Publish April 17 & 20, 2023
GLENDALE INDEPENDENT
NOTICE IS HEREBY GIVEN:
The Community Development Department, after having conducted an Initial Study, has prepared a Negative Declaration for the following project:
Project Description:
The project includes the Action Plan for the proposed Fiscal Year 2023-2024 Community Development Block Grant (CDBG), Emergency Solutions Grant (ESG), and HOME Programs for the City of Glendale.
Project Location: Citywide, Glendale, Los Angeles County
Project Applicant: City of Glendale Community Services & Parks Department 613 E. Broadway, Room 120 Glendale, CA 91206
The Proposed Negative Declaration and all documents referenced therein are available for review in the Community Development Department, Planning Division office, Room 103 of the Municipal Services Building, 633 East Broadway, Glendale, California 91206-4386 and on the Planning Division website http://www.glendaleca.gov/environmental. For information on the proposed project and any upcoming public hearings and/or meetings please contact Maggie Kavarian in the Community Services & Parks Department at (818) 548-3715 or MKavarian@Glendaleca.gov.
Written comments may be submitted to the Community Development Department, Planning Division office, at the address listed above for a period of 20 days after publication of this notice.
Proposed Negative Declaration Comment Period: April 20, 2023, to May 10, 2023
Publish April 20, 2023
demolished without first obtaining the necessary approvals. The Project will include a historic resources analysis to determine the historical significance of the residential buildings previously on site and whether that historical resource was adversely affected by the demolition. The potential impacts of subdivision of one lot into two lots will also be considered. A limited-issue EIR was prepared focusing on analyses of air quality/greenhouse gas emissions
the WILL or estate, or both of JUAN CARLOS MORALES ALCARAZ.
A PETITION FOR PROBATE has been filed by WENDY YARELI MORALES VILLEGAS in the Superior Court of California, County of LOS ANGELES.
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GARY LEE WILKES. A PETITION FOR PROBATE has been filed by VICKI WILKES in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that VICKI WILKES 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: 05/16/23 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
JACQUELYNN NICOLLE REMERY-PEARSON - SBN 278547 REMERY LAW FIRM 1955 W GLENOAKS BLVD GLENDALE CA 91201
4/13, 4/17, 4/20/23
CNS-3689373#
GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JUAN CARLOS MORALES ALCARAZ
CASE NO. 23STPB03744
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in
THE PETITION FOR PROBATE requests that WENDY YARELI MORALES VILLEGAS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 05/12/23 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner SUE C. SWISHER - SBN 243310, LAW OFFICE OF SUE C. SWISHER 20955 PATHFINDER RD., STE 100 DIAMOND BAR CA 91765 4/13, 4/17, 4/20/23
CNS-3689575# BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF
VERONICA TORRES MCCANN
Case No. PROSB2300452
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VERONICA TORRES MCCANN
A PETITION FOR PROBATE has been filed by Jessica Avalos in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Jessica Avalos be appointed as personal representa-
APRIL 20-APRIL 26, 2023 21 BeaconMediaNews.com LEGALS
NOTICE INVITING BIDS NOTICE is hereby given that the City of Glendale (“City”) will receive sealed Bids, before the Bid Deadline established below for the following work of improvement: PACIFIC PARK PLAYGROUND & POOL SHADE STRUCTURE SPECIFICATION NO. 3853R Bid Deadline: Submit before 2:00 p.m. on May 24, 2023 (“the Bid Deadline”) the original Bid and one copy, plus one (1) digital copy (on a portable USB drive) to: Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206 Bid Opening: 2:00 p.m. on Wednesday, May 24, 2023 (NO LATE BIDS WILL BE ACCEPTED) City Council Chambers 613 E. Broadway, 2nd Floor Glendale, CA 91206 Bidding Documents Available: April 26, 2023, 12:00 p.m., only available electronically at: https://www.glendaleca.gov/government/departments/finance/purchasing/ rfp-rfq-bid-page Mandatory Pre-Bid Conference: Date: May 3, 2023 Time: 9:00
a.m. ocation: Pacific Park (Project Site) 501 S. Pacific Avenue Glendale, CA
PUBLIC NOTICE CITY OF GLENDALE NOTICE OF INTENT TO ADOPT A NEGATIVE DECLARATION
IDEPENDENT NOTICE OF AVAILABILITY OF A DRAFT ENVIRONMENTAL IMPACT REPORT SCH#2021030250 Lead Agency: City of Glendale, Planning Division 633 East Broadway, Room 103 Glendale, California 91206-4386 Contact: Erik Krause, Deputy Director of Community Development Project Title: 1420 Valley View Road Project Environmental Impact Report (EIR) Project Location: 1420 Valley View Road, south of the intersection of Valley View Road and West Kenneth Road, in the City of Glendale. Project Description: The Project proposes to subdivide the current lot into two parcels for the development of two single-family dwellings. The structures at 1420 Valley View Road were
GLENDALE
tive to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on May 30, 2023 at 9:00 AM 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:
KRISTINE M. BORGIA SBN 276777
KRISTINE M. BORGIA LAW CORPORATION
3963 11TH STREET SUITE 202 RIVERSIDE, CA 92501 (951) 823-5138
APRIL 13, 17, 20, 2023 SAN BERNARDINO PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF NORMA LEE BRANDEL aka NORMA L. BRANDEL, NORMA BRANDEL and DUSTY BRANDEL
Case No. 22STPB03616
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NORMA LEE BRANDEL aka NORMA L. BRANDEL, NORMA BRANDEL and DUSTY BRANDEL
A PETITION FOR PROBATE has been filed by Rhonda Williams in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Rhonda Williams be appointed as special administrator with general powers to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on June 8, 2023 at 8:30 AM in Dept. No. 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 ap-pearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either
(1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
SAM D EKIZIAN ESQ SBN 202454
KREGER & EKIZIAN LLP
7100 HAYVENHURST AVE PH-A2
VAN NUYS CA 91406
CN995905 BRANDEL Apr 13,17,20, 2023
BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF PATRICIA MARIA PARRA aka PATRICIA PARRA
Case No. 23STPB03980
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PATRICIA MARIA PARRA aka PATRICIA PARRA
A PETITION FOR PROBATE has been filed by Victor Parra in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Victor Parra be ap-pointed as personal representative to administer the estate of the dece-dent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on May 18, 2023 at 8:30 AM in Dept. No. 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 ap-pearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either
(1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner:
STE 200
SANTA CLARITA CA 91355
CN995931 PARRA
Apr 17,20,24, 2023
WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: SAHAK KAZANGIAN
CASE NO. 23STPB03899
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SAHAK KAZANGIAN. A PETITION FOR PROBATE has been filed by HENRY KAZANGIAN in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that AARON JACOBS 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: 05/22/23 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
DANIEL B. HERBERT - SBN 149301, MANNING & KASS ELLROD RAMIREZ TRESTER LLP
801 S. FIGUEROA STREET, 15TH FL. LOS ANGELES CA 90017 4/17, 4/20, 4/24/23 CNS-3690491# GLENDALE INDEPENDENT
NOTICE OF ANCILLARY PETITION TO ADMINISTER ESTATE OF Glenn Warren Hayes, aka Glenn W. Hayes CASE NO. 23STPB02336
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Glenn Warren Hayes, aka Glenn W. Hayes AN ANCILLARY PETITION FOR PROBATE has been filed by Lynn Hayes Walsh in the Superior Court of California, County of Los Angeles.
THE ANCILLARY PETITION FOR PROBATE requests that Lynn Hayes Walsh be appointed as personal representative to administer the estate of the decedent.
THE ANCILLARY 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 ANCILLARY PETITION requests authority to administer the estate under the Independent Administration of Estates Act with full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 05/19/2023 at 8:30 a.m. in Dept. 11 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:
Robert K. Smith, Attorney at Law (SBN 128726) 1150 Foothill Blvd., Suite J La Canada, CA 91011 Telephone: (818) 949-0100 4/17, 4/20, 4/24/23
CNS-3691151#
GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOSE LARA HERNANDEZ
Case No. 23STPB03840
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOSE LARA HERNANDEZ
A PETITION FOR PROBATE has been filed by Dorothy Hernandez in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Dorothy Hernandez 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 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 May 23, 2023 at 8:30 AM in Dept. No. 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 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: MARIO D VEGA ESQ SBN 197659 ROBERT S PARADA ESQ SBN 258949 VISTAS LAW GROUP LLP 1150 S OLIVE ST STE 600 LOS ANGELES CA 90015 CN995902 HERNANDEZ Apr 20,24,27, 2023 ALHAMBRA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF LEA OLONE RAITHEL Case No. 18STPB10694
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LEA OLONE RAITHEL
A PETITION FOR PROBATE has been filed by Joe S. Duran in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Joe S. Duran 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 administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on May 12, 2023 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for
NOTICE OF PETITION TO ADMINISTER
ESTATE OF JAMES GILBERT COX III aka JAMES COX
Case No. 23STPB00726
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JAMES GILBERT COX III aka JAMES COX
A PETITION FOR PROBATE has been filed by Travis Cox in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Travis Cox be ap-pointed as personal representative to administer the estate of the dece-dent.
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 administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on May 8, 2023 at 9:30 AM in Dept. No. 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 ap-pearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either
(1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner:
G STEVEN GACKLE ESQ SBN 159078 GACKLE LAW OFFICE 1122 E GREEN ST PASADENA CA 91106 CN996037 COX Apr 20,24,27, 2023 BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANK E. MITSCHEK AKA FRANK MITSCHECK, FRANK MITSCHEK, FRANK F. MITSCHEK, F MITSCHEK, FRANK MITSHEK CASE NO. 23STPB04120
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FRANK E. MITSCHEK AKA FRANK MITSCHECK, FRANK MITSCHEK, FRANK F. MITSCHEK, F MITSCHEK, FRANK MITSHEK. A PETITION FOR PROBATE has been filed by COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under
22 APRIL 20-APRIL 26, 2023 BeaconMediaNews.com LEGALS
D GRUEN ESQ SBN 105729 ELLE MUSSELMAN ESQ SBN 331088 THE WERNER LAW FIRM 27433 TOURNEY RD
RANDY
JASON
ESQ SBN 300837 MEYER PINK LAW A PROFESSIONAL CORPORATION 945 MORNING STAR DR SONORA CA 95370 CN995928 RAITHEL Apr 20,24,27, 2023 BURBANK INDEPENDENT
petitioner:
G PINK
Fictitious Business
Name Filings
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20230001756
The following persons are doing business as: GARDNER MEDICAL SPECIALTIES INC, 20435 TONAWANDA ROAD, APPLE VALLEY, CA 92307. GARDNER MEDICAL SPECIALTIES INC (CA), 2055 Skyview Drive, Colton, Ca 92324; JACQUENETTE GARDNER, CFO. County of Principal Place of Business: San Bernardino
This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2012. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ JACQUENETTE GARDNER, CFO. This statement was filed with the County Clerk of San Bernardino on February 23, 2023 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20230001756 Pub: 03/02/2023, 03/09/2023, 03/16/2023, 03/23/2023 San Bernardino Press
The following person(s) is (are) doing business as Inland Empire Quality Plumbing 25478 Birchtree Dr Murrieta, CA 92563 Riverside County
Michael Lawrence Weatherly, 25478 Birchtree Dr, Murrieta, CA 92563 Riverside County
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Michael Lawrence Weatherly Statement filed with the County of Riverside on March 21, 2023
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business
Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk
File# 202304245
Pub. 03/30/2023, 04/06/2023, 04/13/2023, 04/20/2023 Riverside
Independent
FICTITIOUS BUSINESS
NAME STATEMENT File No. FBN20230003002
The following persons are doing business as: Panatural Laboratory, 9339 Charles Smith Ave, Rancho Cucamonga, CA 91730. Beaupan USA, Inc. (CA), 9339 Charles Smith Ave, Rancho Cucamonga, CA 91730; Peter
Chengjian Pan, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 20, 2023. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Peter Chengjian Pan, President. This statement was filed with the County Clerk of San Bernardino on March 24, 2023 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20230003002 Pub: 03/30/2023, 04/06/2023, 04/13/2023, 04/20/2023 San Bernardino Press
The following person(s) is (are) doing business as
The pink septic pump 4831 monroe st Riverside, CA 92504 Riverside County Alejandra Ramirez, 4831 Monroe St, Riverside, CA 92504 Riverside County
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Alejandra Ramirez Statement filed with the County of Riverside on March 27, 2023
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk
File# R-202304655 Pub. 03/30/2023,
PARK SUITE 290, IRVINE, CA 92614. Riverside County DSS9 ORIGINAL, LLC (CA), 17671 COWAN AVE #125, IRVINE, CA 92614 Riverside County
This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 14, 2014. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. JOHN THOMSON, MANAGER
Statement filed with the County of Riverside on March 27, 2023
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202304664
Pub. 03/30/2023, 04/06/2023, 04/13/2023, 04/20/2023 Riverside
Independent
FICTITIOUS BUSINESS
NAME STATEMENT File No. 20230003142
The following persons are doing business as: California Talk Studio, 5703 Chino Ave, Chino, CA 91710. KOVAL INC. (CA), 5703 Chino Ave, Chino, CA 91710; Bernard Ko, President. County of Principal
Place of Business: San Bernardino
This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct.
A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Bernard Ko, President. This statement was filed with the County Clerk of San Bernardino on March 29, 2023 NoticeIn accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence
address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code)
FICTITIOUS BUSINESS
NAME STATEMENT File No. 20230003422
The following persons are doing business as: CCM Entertainment, 3281 E Guasti Road Ste 700, Ontario, CA 91761. Jessica H Rivera, 1468 E 7th St, Ontario, CA 91764. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 10, 2023. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Jessica H Rivera. This statement was filed with the County Clerk of San Bernardino on April 3, 2023 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20230003422 Pub: 04/06/2023, 04/13/2023, 04/20/2023, 04/27/2023 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT File No. FBN20230002692
The following persons are doing business as: Derekdada Inc, 1680 South E St Suite #B-127, San Bernardino, CA 92408. Mailing Address, 2721 Valor Lane, Pomona, CA 91767. Derekdada Inc (CA), 1680 South E St Suite #B-127, San Bernardino, CA 92408; Guowei Wu, CEO. County of Principal Place of Business: San Bernardino
This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct.
A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Guowei Wu, CEO. This statement was filed with the County Clerk of San Bernardino on March 17, 2023 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20230002692 Pub: 04/13/2023, 04/20/2023, 04/27/2023, 05/04/2023 San Bernardino Press
The following person(s) is (are) doing
business as
Spartan Performance Epoxy Coatings 2739 Star Crest Ln Corona, CA 92881-3659
Riverside County William Blake Talton, 2739 Star Crest Ln, Corona, CA 92881-3659
Riverside County
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. William Blake Talton Statement filed with the County of Riverside on April 10, 2023
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business
Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# 202305488 Pub. 04/13/2023, 04/20/2023, 04/27/2023, 05/04/2023 Riverside Independent
FICTITIOUS BUSINESS
NAME STATEMENT File No. FBN20230003109
The following persons are doing business as: Gentle Womb Midwifery, 15264 Mariposa Ave, Chino Hills, CA 91709. Ana Ruiz, 15264 Mariposa Ave, Chino Hills, CA 91709. (licensed midwife) County of Principal Place of Business: San Bernardino
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 26, 2023. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Ana Ruiz.
This statement was filed with the County Clerk of San Bernardino on March 28, 2023 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business
Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20230003109 Pub: 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023 San Bernardino Press
FICTITIOUS BUSINESS NAME
STATEMENT 20236660944. The following person(s) is (are) doing business as: i9 Business LLC, 446 Las Palmas Drive, Irvine, CA 92602. Full Name of Registrant(s) i9 Business LLC (CA), 446 Las Palmas Drive, Irvine, CA 92602. 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. i9 Business LLC. /S/ Fabio Augusto Andrade, cheif executive officer. This statement was filed with the County Clerk of Orange County on April 13, 2023. Publish: Anaheim Press 04/20/2023, 04/27/2023, 05/04/2023, 05/11/2023
26 APRIL 20-APRIL 26, 2023 BeaconMediaNews.com
LEGALS
04/06/2023, 04/13/2023, 04/20/2023 Riverside Independent The following person(s) is (are) doing business as Hello Fusion Pizza 25060 Hancock Ave Suite 107 Murrieta, CA 92562 Mailing Address, 27316 Fielder Rd, Menifee, CA 92584. Riverside County Thai2go, llc (CA), 27316 Fielder Road, Menifee, CA 92584 Riverside County 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. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Melissa long, Managing member Starting a New Business? File your D.B.A. Online www.filedba.com Statement filed with the County of Riverside on March 20, 2023 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# 202304201 Pub. 03/30/2023, 04/06/2023, 04/13/2023, 04/20/2023 Riverside Independent The following person(s) is (are) doing business as DOLLAR SELF STORAGE #9 1065 E THIRD ST CORONA, CA 92614 Mailing Address, 26 EXECUTIVE
File#: 20230003142 Pub: 04/06/2023, 04/13/2023, 04/20/2023, 04/27/2023 San Bernardino Press
Crow’s statement did not directly address why he also bought two vacant lots from Thomas down the street. But he wrote that “the other lots were later sold to a vetted builder who was committed to improving the quality of the neighborhood and preserving its historical integrity.”
ProPublica also asked Crow about the additions on Thomas’ mother’s house, like the new carport. “Improvements were also made to the Thomas property to preserve its long-term viability and accessibility to the public,” Crow said.
Ethics law experts said Crow’s intentions had no bearing on Thomas’ legal obligation to disclose the sale.
The justice’s failure to report the transaction suggests “Thomas was hiding a financial relationship with Crow,” said Kathleen Clark, a legal ethics expert at Washington University in St. Louis who reviewed years of Thomas’ disclosure filings.
There are a handful of carve-outs in the disclosure law. For example, if someone sells “property used solely as a personal residence of the reporting individual or the individual’s spouse,” they don’t need to report it. Experts said the exemptions clearly did not apply to Thomas’ sale.
The revelation of a direct financial transaction between Thomas and Crow casts their relationship in a new light. ProPublica reported last week that
Thomas has accepted luxury travel from Crow virtually every year for decades, including private jet flights, international cruises on the businessman’s superyacht and regular stays at his private resort in the Adirondacks.
Crow has long been influential in conservative politics and has spent millions on efforts to shape the law and the judiciary. The story prompted outcry and calls for investigations from Democratic lawmakers.
In response to that reporting, both Thomas and Crow released statements downplaying the significance of the gifts.
Thomas also maintained that he wasn’t required to disclose the trips.
“Harlan and Kathy Crow are among our dearest friends,” Thomas wrote.
“As friends do, we have joined them on a number of family trips.” Crow told ProPublica that his gifts to Thomas were “no different from the hospitality we have extended to our many other dear friends.”
It’s unclear if Crow paid fair market value for the Thomas properties. Crow also bought several other properties on the street and paid significantly less than his deal with the Thomases. One example: In 2013, he bought a pair of properties on the same block — a vacant lot and a small house — for a total of $40,000.
In his statement, Crow said his company purchased the properties “at market rate based on many factors including the
size, quality, and livability of the dwellings.”
He did not respond to requests to provide documentation or details of how he arrived at the price.
Thomas was born in the coastal hamlet of Pin Point, outside Savannah. He later moved to the city, where he spent part of his childhood in his grandfather’s home on East 32nd Street.
“It had hardwood floors, handsome furniture, and an indoor bathroom, and we knew better than to touch anything,” Thomas wrote of the house in his memoir, “My Grandfather’s Son.”
He inherited his stake in that house and two other properties on the block following the death of his grandfather in 1983, according to records on file at the Chatham County courthouse. He shared ownership with his brother and his mother, Leola Williams. In the late 1980s, when Thomas was an official in the George H.W. Bush administration, he listed the addresses of the three properties in a disclosure filing. He reported that he had a onethird interest in them.
Thomas was confirmed to the Supreme Court in
1991. By the early 2000s, he had stopped listing specific addresses of property he owned in his disclosures. But he continued to report holding a one-third interest in what he described as “rental property at ## 1, 2, & 3” in Savannah. He valued his stake in the properties at $15,000 or less.
Two of the houses were torn down around 2010, according to property records and a footnote in Thomas’ annual disclosure archived by Free Law Project.
In 2014, the Thomas family sold the vacant lots and the remaining East 32nd Street house to one of Crow’s companies. The justice signed the paperwork personally. His signature was notarized by an administrator at the Supreme Court, Perry Thompson, who did not respond to a request for comment. (The deed was signed on the 23rd anniversary of Thomas’ Oct. 15 confirmation to the Supreme Court. Crow has a Senate roll call sheet from the confirmation vote in his private library.)
Thomas’ financial disclosure for that year is detailed, listing every-
thing from a “stained glass medallion” he received from Yale to a life insurance policy. But he failed to report his sale to Crow.
Crow purchased the properties through a recently formed Texas company called Savannah Historic Developments LLC. The company shares an address in Dallas with Crow Holdings, the centerpiece of his real estate empire. Its formation documents were signed by Crow Holdings’ general counsel. Business records filed with the Texas secretary of state say Savannah Historic Developments is managed by a Delaware LLC, HRC Family Branch GP, an umbrella company that also covers other Crow assets like his private jet. The Delaware company’s CEO is Harlan Crow.
A Crow Holdings company soon began paying the roughly $1,500 in annual property taxes on Thomas’ mother’s house, according to county tax records. The taxes had previously been paid by Clarence and Ginni Thomas.
Crow still owns Thomas’ mother’s home, which the now-94-year-old continued to live in through at least 2020, according to public records and social media. Two neighbors told ProPublica she still lives there. Crow did not respond to questions about whether he has charged her rent. Soon after Crow purchased the house, an award-winning local architecture firm received permits to begin $36,000 of improvements.
Crow’s purchases seem to have played a role in transforming the block. The billionaire eventually sold most of the other properties he bought to new owners who built upscale modern homes, including the two vacant lots he purchased from Thomas.
Crow also bought the house immediately next door to Thomas’ mother, which was owned by somebody else and had been known for parties and noise, according to property records and W. John Mitchell, former president of a nearby neighborhood association. Soon the house was torn down. “It was an eyesore,” Mitchell said. “One day miraculously all of them were put out of there and they scraped it off the earth.”
“The surrounding properties had fallen into disrepair and needed to be demolished for health and safety reasons,” Crow said in his statement. He added that his company built one new house on the block “and made it available to a local police officer.”
Today, the block is composed of a dwindling number of longtime elderly homeowners and a growing population of young newcomers. The vacant lots that the Thomas family once owned have been replaced by pristine twostory homes. An artisanal coffee shop and a Mediterranean bistro are within walking distance. Down the street, a multicolored pride flag blows in the wind.
Republished with Creative Commons License (CC BY-NC-ND 3.0).
APRIL 20-APRIL 26, 2023 27 BeaconMediaNews.com NEWS SCAN ME!
Harlan Crow
Supreme Court of the United States.
| Photo by Adam Szuscik on Unsplash