LA Superior Court to reduce reliance on cash bail in nonviolent cases
By City News Service
Fourth bus of migrants from Texas since June arrives in Los Angeles
By City News Service
The presiding judge ofLosAngeles County's court system announced Tuesday the approval of a new set of bail schedules that will allow for the release of many people arrested for non-violent, non-serious felonies and misdemeanors before they are arraigned, saying a low-risk arrestee should not remain behind bars simply because they can't come up with the required bail.
"A person's ability to pay a large sum of money should not be the determining factor in deciding whether that person, who is presumed innocent, stays in jail before trial or is released," Presiding Judge Samantha P. Jessner
said. "A low-risk arrestee should not be held in jail simply because they cannot post the necessary funds to be released pending arraignment."
The presiding judge said the new bail schedules, set to take effect Oct. 1 in Los Angeles County, will not require money bail for misdemeanors and nonviolent, non-serious felony offenses as a condition for release.
"Instead, the protocols focus on an individual arrestee's risk to public and victim safety and the arrestee's likelihood of returning to court," she said.
Arrestees could be eligible for cite-and-release
or book-and-release involving most theft offenses, vehicle code violations and offenses against property such as petty theft and vandalism, according to the court, which noted that the pre-arraignment release of people arrested on suspicion of certain other offenses including possession of a loaded firearm and sexual battery would be subject to review by a magistrate.
Capital offenses such as murder with special circumstance allegations and certain other felonies identified in California's constitution won't be eligible for pre-arraignment release.
The presiding judge noted that a preliminary injunction
issued in May prevents the Los Angeles Police Department and the Los Angeles County Sheriff's Department from demanding cash bail from many arrested people still awaiting arraignment, but does not apply to the remaining 50-plus law enforcement agencies in the county that were not named in the lawsuit. She noted that there has been "confusion and a lack of fair and equal access to release to all arrestees in the county based on one's wealth rather than one's risk."
Jessner said the court is confident that the new approachwill"increase communitysafety and reduce failures to appear in court."
Los Angeles city and county agencies are responding Wednesday to a busload of immigrants that arrived in downtown Los Angeles from Texas, the fourth to come to Union Station since June 14.
A bus of migrants that originated in Brownsville, Texas arrived early Tuesday at Union Station, the second in six days, Mayor Karen Bass' office reported.
"The city has continued to work with city departments, the county, and a coalition of nonprofit organizations, in addition to our faith partners, to execute a plan set in place earlier this year," Zach Seidl, Bass' director of communications said in a statement.
"As we have before, when we became aware of the bus yesterday, we activated our plan."
The bus arrived around 6:30 p.m., Seidl said.
The L.A. Welcome Collective said the immigrants were from Brazil, Chile, China, Colombia, Guetemala, Haiti, Honduras and Venezuela. It was not announced how many people were on the bus.
The L.A. Welcome Collective, which is composed of
Local. Relevant. Trusted. VOL. 11, NO. 130 Thursday,
20-July 26, 2023
July
Pg 14
Los Angeles' underserved communities receive $12M for green spaces
Pg 27 See M igrants Page 28
San Pedro billboard coming down following legal wrangling
Migrants were transported in a bus similar to this one. | Photo by L.A. Urban Soul (CC BY-NC-ND 2.0)
Alhambra PRESS VISIT ALHAMBRAPRESS.COM
The Stanley Mosk Courthouse in downtown Los Angeles, a key LA Superior Court location. | Photo courtesy of Carol M. Highsmith/ Wikimedia Commons (CC0)
circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California.
The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California.
The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California.
The West Covina Press has been adjudicated as a newspaper of general circulation in court case number KS017304 City of West Covina, County
CALENDAR
JULY 21
Jeff Goldblum & The Mildred Snitzer Orchestra
Renée and Henry Segerstrom Concert Hall | 600 Town Center Drive, Costa Mesa, CA 92626 | July 21 | scfta.org
Be it jazz, conversing with crowds, or working with aspiring musicians, Jeff Goldblum does it all with a joyful sense of connection and reveling in the moment. Audiences will enjoy a night of classic jazz and improvised comedy with the beloved and gregarious Hollywood star.
JULY 22
Love Long Beach Festival 2023
ShoreLine Aquatic Park | 200 Aquarium Way, Long Beach, CA 90802 | July 22-23 | eventbrite.com
Feel the ocean breeze and show your love for Long Beach alongside 50 worldclass DJs, live musicians, yoga, massage, healers, sound healing, community, arts and crafts, enlightening talks, chill out areas, face and body painting, delicious foods and treats from the food court, and vendors at the bazaar.
JULY 23
Festival Colombiano
Pico Rivera Sports Arena | 11003 Sports Arena Drive, Pico Rivera, CA 90601 | July 23 | elfestivalcolombiano. com
Celebrating Colombian Independence, the 2023 Festival Colombiano will feature live musical performances of bachata, salsa, cumbia and merengue, traditional Colombian foods, and cultural celebrations
JULY 24
Movie Mondays: ‘How The Grinch Stole Christmas’’
Argyros Plaza | 600 Town Center Drive, Costa Mesa, CA 92626 | July 24 | scfta.org
Guests can pack their own picnics or grab a bite to eat at George’s Café as well as select food trucks and settle in their lawn chairs or blanket for the movie at dusk. If you show up early try out one of the activities available or take a mini-docenttour.
JULY 25
‘A Bella Incarceration’
Echo Theater Company | 3269 Casitas Ave., Los An-
geles, CA 90039 | July 25Aug. 22 | echotheatercompany.com
Bella Ventricle is a lady. She is also a clown. And while she has always had very strong opinions, she has never done anything about them… until now. Until she felt she had no choice but to engage in an act of civil disobedience in order to stand up for those who could not stand up for themselves. But, being arrested is a bit more than she can handle; so, to comfort herself — and, perhaps, to understand a bit more about why she did what she did — she calls upon the beings of her favorite female radicals from history. Women who, Bella feels, would do, and indeed did, the most courageous things for love.
JULY 26
Riverside Cocerts In The Park Fairmount Park | 2601 Fairmount Blvd., Riverside, CA, 92501 | July 26 | riversideca. gov
Free concerts are held from 6-9 p.m. The Hodads will entertain the crowd with top 40 hits.
JULY 27
KCRW Summer Nights
Hammer Museum | 10899 Wilshire Blvd., Los Angeles, 90024 | July 27 | events. kcrw.com
2 JULY 20-JULY 26, 2023 BeaconMediaNews.com Alhambra PRESS Baldwin Park INDEPENDENT INDEPENDENT San Bernardino Press Belmont Beacon City Temple Tribune GabrielSan Sun A zusa B eacon Rosemead Reader D uarte ispatch Publisher Von Raees COO Andrea Tange Vice President Sam Kubert Editorial Jordan Green Fabiola Diaz Joe Taglieri Designer/ Production Renia Barouni Weekly Contributors May S. Ruiz Sales Fred Bankston José Luis Correa Legal Advertising Annette Reyes Crystal Cortez Marketing Jamaire Revis Accounting Vera Shamon All Inquiries info@beaconmedianews.com info@hlrmedia.com BEACON MEDIA ADDRESS: 125 E. Chestnut Ave. Monrovia, CA 91016 Phone: (626) 301-1010 www.beaconmedianews.com HLR MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016 Phone: (626) 301-1010 www.HLRmedia.com PRESS RELEASE SUBMISSIONS editor@beaconmedianews.com editor@hlrmedia.com Submissions Policy Beacon Media, Inc. and HLR Media, LLC All contents herein are copyrighted and may not be reproduced in any manner, either in whole or in part, without the express written consent of the publisher. The Views and opinions expressed in this paper are not necessarily that of the management and staff at Beacon Media, Inc. or HLR Media, LLC. The Arcadia Weekly has been adjudicated as a newspaper of general circulation in court case number GS 004333 for the City of Arcadia, County of Los Angeles, State of California. The Monrovia Weekly has been adjudicated as a newspaper of General Circulation in Court Case GS 004759 City of Monrovia, County of Los Angeles, State of California. The Temple City Tribune has been adjudicated as a newspaper of general circulation in court case number GS 012440 City of Temple City, County of Los Angeles, State of California. The El Monte Examiner has been adjudicated as a newspaper of general circulation in court case number KS 015872 City of El Monte, County of Los Angeles, State of California. The Azusa Beacon has been adjudicated as a newspaper of general circulation in court case number KS 015970 City of Azusa, County of Los Angeles, State of California. The San Gabriel Sun has been adjudicated as a newspaper of general circulation in court case number GS 013808 City of San Gabriel, County of Los Angeles, State of California. The Duarte Dispatch has been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California. The Rosemead Reader has been adjudicated as a newspaper of general circulation in court case number GS 048894 City of Rosemead, County of Los Angeles, State of California. The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California. The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California. The Burbank Independent has been adjudicated as a newspaper of general
of Los Angeles, State of California. The San Bernardino Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of San Bernardino, County of San Bernardino, State of California. The Riverside Independent has been adjudicated as a newspaper of general circulation in court case number RIC1505351 City of Riverside, County of Riverside, State of California. The Pasadena Press has been adjudicated as a newspaper of general circulation in court case number ES018815 City of Pasadena, County of Los Angeles, State of California. The Belmont Beacon has been adjudicated as a newspaper of general circulation in court case number NSO30275 City of Long Beach, County of Los Angeles, State of California. The Anaheim Press has been adjudicated as a newspaper of general circulation in court case number 30-2017-00942735-CU-PT-CJC City of Anaheim, County of Orange, State of California. The Ontario News Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of Ontario, County of San Bernardino, State of California. The Corona News Press has been adjudicated as a newspaper of general circulation in court case number RIC1723524 City of Corona, County of Riverside, State of California.
Singer-songwriter Jackie Mendoza, known for ukulele-based Latin electro-pop dance tunes, will be joined by KCRW DJs Valida and Jason Kramer.
Ann Noble as “Bella.” | Photo courtesy ofEcho Theater Company
Coast Guard seizes large amounts of illegal drugs off SoCal coast
By City News Service
The crew of the U.S. Coast Guard Cutter Steadfast offloaded more than 11,600 pounds of cocaine and 5,500 pounds of marijuana worth an estimated $158 million in San Diego, Coast Guard officials said Tuesday.
The interdictions were conducted during counternarcotics patrols in the Eastern Pacific Ocean between May and July by crews of the Mohawk, Vigilant and Steadfast.
"The crews of the Coast Guard Cutters Vigilant, Mohawk and Steadfast worked diligently to combat transnational organized crime, disrupt drug flow and prevent a significant amount of drugs from reaching the U.S.," Rear Adm. Andrew Sugimoto, commander, Coast Guard 11th District, said in a statement. "Their unwavering commitment while interdicting drug smugglers at sea is not only commended, but their continued efforts are unmatched."
Agencies from the Departments of Defense, Justice and Homeland Security cooperated in the effort to combat organized crime. The Coast Guard, Customs and Border Protection, the FBI, Drug Enforcement Administration, and Immigration and Customs Enforcement, along with the Mexican Navy, contributed to the counternarcotic operation, officials said.
"Nothing is guaranteed when a Coast Guard crew says 'goodbye' to loved ones and
Local leaders press for passage of offshore wind bills
By Suzanne Potter, Producer, Public News Service
embarks on a multi-month patrol," Cmdr. Brock Eckel, commanding officer of the Steadfast, said in a statement. "However, our team worked incredibly hard, day-and-night, to stop three smuggling vessels, preventing more than five tons of illicit narcotics from reaching American soil. I am honored to serve with the amazing Steadfast crew and share in their success."
The Steadfast is a 210-foot medium endurance cutter homeported in Astoria, Oregon. It patrols along the western seaboard of the United States, Mexico and North and Central America conducting search and rescue, maritime law enforcement, living marine resource protection and homeland defense operations.
Boat carrying cocaine disabled off Colombia, towed to Long Beach
An outboard-powered fishing boat that became disabled off the coast of Colombia was towed to Long Beach where federal authorities recovered 223 pounds
of cocaine and arrested two people, authorities said Sunday.
The panga-style boat became disabled July 4 and its occupants flagged down a good Samaritan en route to Long Beach, according to a press release from the U.S. Coast Guard Sector Los Angeles-Long Beach.
The crew of the ship towing the disabled boat contacted the Coast Guard as they approached Long Beach Saturday and noted drugs were possibly aboard the boat, Coast Guard officials said.
A search revealed narcotics were hidden in a false bottom of the boat, officials said.
U.S. Customs and Border Protection officers took the two people from the disabled boat and seized the drugs and the vessel, officials said.
"This operation exemplifies the outstanding interagency collaboration with the U.S. Coast Guard and CBP," Lt. Cmdr. Keith Robinson, chief of law enforcement at Sector Los Angeles-Long Beach, said in a statement.
Local elected officials are speaking out in support of two bills to usher in offshore wind in California. Assembly Bill 3 would require the state to complete phase two of the offshore wind strategic plan and study the feasibility of manufacturing and building 70 to 85 percent of the projects in state.
Devin Murphy is mayor of the town of Pinole and an executive chair with MCE Community Choice Energy, a nonprofit that provides clean energy. He explained that strategic plan is key to reaching the state's goal to deploy 25 GW of offshore wind energy by 2045.
"California still needs to move with speed and scale on steps to bring offshore wind. This includes the transmission and port upgrades it's procuring at scale. It's the permitting roadmap, supply chain, logistics, workforce training programs, and all of these have to have objectives and goals," Murphy explained.
The bills aim to move California away from fossil fuels such as oil and gas while promoting clean-energy jobs. Opponents cite concerns about potential disruptions to marine life and military exercises. AB 80 would require the state's Ocean Protection Council to establish a nonprofit West Coast Offshore Wind Science Entity - to study the effect of wind farms on the marine ecosystem.
Alex Walker-Griffin, mayor of Hercules and California co-chair of the group Elected Officials to Protect America, explained it is important to make sure that the floating wind turbines and the port infrastructure do not harm the environment.
"What's it going to mean, in terms of some of the migration patterns for the whales that go up and down the central coast,?" Walker-Griffin said. "Are there chemicals that are going to be used at some of these offshore wind farms and potentially harm the environment?"
Both bills have passed the State Assembly unanimously and are now before the Senate Appropriations Committee.
Disclosure: Elected Officials to Protect America contributes to our fund for reporting on Climate Change/Air Quality, Energy Policy, Public Lands/Wilderness. If you would like to help support news in the public interest, visit publicnewsservice.org/dn1.php.
JULY 20-JULY 26, 2023 3 BeaconMediaNews.com NEWS
V.I.P. TRUST DEED COMPANY OVER 40 YEARS OF FAST FUNDING Principal (818) 248-0000 Broker WWW.VIPLOAN.COM *Sufficient equity required - no consumer loans Real Estate License #01041073 Private Party loans generally have higher interest rates, points & fees than conventional discount loans RETIRED COUPLE HAS $1MIL TO LEND ON CA. REAL ESTATE* CA Department of Real Estate, NMLS #339217 Buys T.D.s and Buys/Lends on Partial Interests
Crew members from the Coast Guard Cutter Steadfast stack seized illegal drugs on the flight deck of the ship as they prepare to offload in San Diego on Monday. | Photo courtesy of the U.S. Coast Guard
The state is looking at placing floating wind turbines off the coasts of Morro Bay and Humboldt to add renewable power to the grid. | Photo courtesy of University of Maine
Los Angeles
Pasadena
Pasadena expands renewable electricity resources with geothermal contract
As part of Pasadena’s commitment to the adoption of clean energy, Pasadena Water and Power (PWP) is expanding its energy portfolio with 25 megawatts (MW) of geothermal energy as part of Pasadena’s commitment to growing clean energy and the goal of sourcing 100% of its electricity from carbon-free sources. The Pasadena City Council recently approved a 15-year, 25-MW contract with the Southern California Public Power Authority for the purchase of geothermal energy from Geysers Power Company, LLC, an indirect subsidiary of Calpine Corporation, beginning on Jan. 1, 2027. Located in Lake County, California, The Geysers Geothermal Project (Geysers) is North America’s largest producer of clean, reliable renewable geothermal power.
Azusa
Azusa man killed in 5 Freeway crash in Norwalk
The medical examiner's office Monday released the names of two of three people killed in a multiple-vehicle crash on the Santa Ana (5) Freeway in Norwalk. The crash was reported at 2:22 a.m. Sunday on the northbound Santa Ana Freeway south of Florence Avenue, according to the California Highway Patrol. A 2016 Toyota driven by 22-year-old Luis Marroquin also crashed into the tow truck, killing two passengers, identified by the medical examiner's office as 41-year-old Luis Marroquin and 40-year-old Joel Araujo. The CHP said both Marroquins were from Pomona and Araujo was an Azusa resident.
El Monte County firefighters knock down third-alarm fires in El Monte
Los Angeles County firefighters declared a knockdown at a third-alarm fire Sunday in El Monte that involved two one-story commercial buildings.. The blazes in the 9000 block of Garvey Avenue were reported around 2:30 p.m., according to the fire department and Key News TV. It was centered on a yard fire at a masonry warehouse, according to Key News TV. There were fires in commercial buildings on Garvey that were fought by more than 100 firefighters, The Los Angeles Times reported. The knockdowns were declared at 7:20 p.m., the department reported.
Long Beach
Police: Woman stabbed by homeless man, expected to survive
A woman was stabbed by a homeless man as the two were walking in opposite directions on a Long Beach sidewalk, authorities said Sunday. Officers were sent to the 300 block of Long Beach Boulevard at 8:40 p.m. Saturday and found the woman suffering from a non-life-threatening stab wound to the upper body, the Long Beach Police Department reported. Paramedics took her to a hospital. Police arrested Kenneth Stamps, 28, on suspicion of assault with a deadly weapon, with bail set at $30,000, the LBPD reported.
Orange County
Orange County
Man, woman abandon sinking boat off Seal Beach
A 27-year-old man pleaded
A man and woman were rescued from a Seal Beach jetty after they abandoned their sinking boat offshore, authorities said Monday. The Orange County Fire Authority was notified at 9:27 p.m. Sunday about a potential ocean rescue, Capt. Greg Barta told City News Service. The Long Beach Fire Department and Seal Beach police and lifeguards also responded, Barta said. They found the sinking boat and the man and woman on a nearby jetty. Firefighters got the people off the jetty and paramedics took them to a hospital for treatment of minor injuries, he said. A news videographer who went to the scene said the boat was fully submerged.
Anaheim
Man charged with knife attack of co-worker in Anaheim
A 23-year-old man has been charged with slashing the throat of another man at a warehouse in Anaheim where the two worked together, police said Thursday. Diego Alexis Trejogonzalez was charged Monday with attempted murder with sentencing enhancements for inflicting great bodily injury and the personal use of a deadly weapon. Police were called about 5 p.m. June 23 in the 3300 block of East La Palma Avenue regarding the assault, Anaheim Police Department Sgt. Jon McClintock said. When officers arrived they found the victim who had suffered lacerations across his neck, McClintock said. The man was hospitalized for a few days, McClintock said.
Riverside
Riverside County
Bicyclist severely injured in Moreno Valley crash
A person riding a bicycle was severely injured after colliding with a vehicle in Moreno Valley, sheriff's officials said. Deputies from the Riverside County Sheriff's Department's Moreno Valley station responded to a major injury traffic collision call on Box Springs Road at Pine Cone Lane at 9 p.m. Friday. Authorities say the bicycle was traveling eastbound on Box Springs Road when it crossed into opposing lanes of traffic and crashed head-on with a 2006 Honda Civic. The driver was not injured, and remained on the scene to cooperate with authorities, the sheriff's department said. Paramedics took the bicyclist to a hospital, where the victim was in critical condition.
Riverside
Body found adjacent to freeway exit ramp in Riverside
The body of a man was found adjacent to a freeway exit ramp in Riverside Monday, but the circumstances weren't immediately known. A passing motorist spotted the remains shortly before 1 p.m. in shrubs at the edge of the off-ramp, close to a UC Riverside parking lot, according to the Riverside Fire Department. Firefighters went to the location to determine whether the person was actually dead or only unconscious and quickly confirmed the victim was deceased. Because the body was technically in landscaping maintained by Caltrans, the matter was turned over to the CHP for further investigation. As of 3 p.m., Riverside County sheriff's coroner's officials were at the location,
conducing a preliminary investigation.
Corona
City of Corona inviting citizens to the 2023 State of the City
The City of Corona invites its citizens to the premiere of the 2023 State of the City on Thursday, Aug. 10 at the Historic Civic Center Theater, beginning at 6:30 p.m. Join Mayor Tony Daddario and the City Council members to explore where we've been, learn where we are, and see where we're going. Following the presentation, there will be a social reception with complimentary hors d'oeuvres and refreshments. Tickets are free! Be sure to RSVP to save your seat(s) at https://bit.ly/CoronaSOTC23.
San Bernardino
San Bernardino County
Certified farmer’s market supports local growers, offers fresh produce throughout the county
A glimpse into locally grown crops can be found at any one of the county’s certified farmer’s markets located throughout the county. From eggs, vegetables and fresh-cut flowers, farmer's markets offer a wide variety of locally grown produce and one-of-a-kind handcrafted items while supporting local farmers. Certified farmer’s markets are registered with the county through the Department of Agriculture/ Weights & Measures and growers are regulated by the California Department of Food & Agriculture. Certified growers (referred to as producers) must follow strict guidelines when cultivating and selling their agricultural items, such as whole fresh
fruits, nuts, vegetables, herbs, cultivated mushrooms, shell eggs, honey, cut flowers, unprocessed grains and nursery stock.
San Bernardino
San Bernardino woman fatally struck by truck at Camp Pendleton home ID'd
Authorities have publicly identified a 62-year-old San Bernardino County woman who was fatally struck by a vehicle nine days ago in front of her daughter's Camp Pendleton home. Cindy Borges was bending down to pick something up off the ground in the driveway of the Dogwood Drive residence shortly before 12:30 p.m. on July 8 when the driver of a pickup truck pulled it forward, unaware that Borges was there, according to the San Diego County Medical Examiner's Office. The vehicle ran over Borges, leaving her with severe blunt-force injuries to the chest. She was pronounced dead while en route to Naval Hospital Camp Pendleton.
Ontario
City of Ontario offering a one-time payment of up to $2,000 for household water bill
The Low Income Household Water Assistance Program (LIHWAP) is a federally funded program that offers a one-time payment up to a maximum of $2,000 to help you pay your current or past-due water bill. To learn more visit www.capsbc. org/lihwap or call Community Action Partnership of San Bernardino County at 909-723-1500. Please bring all the required documents: Current water utility bill, household income for the past 4 weeks (including CalFresh, CalWorks, EBT, SNAP, IHSS, SSI, SSDI) and photo ID.
4 JULY 20-JULY 26, 2023 BeaconMediaNews.com REGIONALS
STARTING A NEW BUSINESS? VISIT NOTICEFILING.COM
M onrovia
July 6
At 3:44 a.m., officers responded to the 600 block of West Duarte Road regarding a possible dispute and struggle inside an apartment. Officers knocked on the door of the apartment and spoke with a female adult. The female told officers she lived there with her elderly mother. Officers requested to check on the welfare of the mother, but the female refused and argued with officers. Officers made entry into the mother’s room and discovered she had been assaulted. This investigation is continuing.
At 7:21 a.m., the reporting party called and stated his vehicle had been stolen from the 500 block of East Colorado. This investigation is continuing.
At 11:31 a.m., employees in the 1600 block of South Mountain reported a theft. An adult male took merchandise and left without paying. The suspect was located and the merchandise was returned. He was arrested, issued a citation and released at the scene.
At 10:01 p.m., a resident in the 400 block of South Ivy reported she and her boyfriend were in an argument and needed police assistance. Officers arrived and found the caller had caused multiple visible injuries to her boyfriend's face. She was arrested and taken into custody.
July 7
At 5:36 a.m., a victim in the 1000 block of East Royal Oaks walked outside his home and discovered someone had taken his car without permission sometime during the night. This investigation is continuing.
At 11:17 a.m., a caller in the 900 block of West Olive called to report that his vehicle's catalytic converter had been stolen. This investigation is continuing.
At 1:28 p.m., an employee at a hotel in the 1100 block of East Huntington called to report that a renter was refusing to leave his room after the checkout time. Officers
contacted the subject and a computer check revealed that he had an outstanding warrant. He was arrested, issued a citation and released at the scene.
At 8:45 p.m., officers were dispatched to the 400 block of Royal Oaks regarding a domestic violence incident. During an argument, the male grabbed the female by her arms tightly. The female desired prosecution. He was arrested and taken into custody.
July 8
At 1:24 a.m., a caller reported he was driving in the 500 block of West Foothill and had just collided with a bear. The driver was not injured, however, the bear did not survive his wounds. California Fish and Wildlife were notified.
At 2:42 a.m., while on patrol in the 400 block of South Primrose officers stopped a vehicle for numerous traffic violations. An investigation revealed the female driver provided officers with false identifying information. She was arrested and taken into custody where she was correctly identified.
July 10
At 12:50 a.m., a resident in the 200 block of Fig reported seeing black smoke coming from the roof of a vacant house that is being renovated. When MPD officers and MFD arrived the roof was fully engulfed in flames. MFD quickly extinguished the fire. No one was found inside. The arson investigator's initial investigation revealed the fire was caused accidentally by the construction work.
At 3:10 a.m., an alarm activation was reported in the 700 block of East Huntington. Officers arrived and saw a vehicle fleeing the location and a pursuit ensued. Officers confirmed the business had been burglarized. The California Highway Patrol took over the pursuit on the 605 freeway and was able to successfully apprehend the two suspects. Both suspects were arrested and taken into custody.
At 9:22 a.m., a sexual
BLOTTERS
battery was reported in the 300 block of West Cypress. Officers arrived and located the victim who reported that an adult male subject on a bicycle passed by the victim and inappropriately touched her. This investigation is continuing.
At 3:10 p.m., officers were dispatched to the 1100 block of Orange regarding a traffic collision between a solo driver and numerous parked vehicles. Officers arrived and determined the driver suffered a medical emergency.
July 11
At 6:11 p.m., officers responded to a bus stop in the 800 block of East Huntington regarding a male adult exposing himself to passing vehicles. Officers arrived and spoke with a witness, who desired to make a citizen's arrest against the suspect. The suspect was arrested and taken into custody.
At 8:15 p.m., an employee from a business in the 200 block of East Foothill called to report an intoxicated subject inside the store attempting to purchase more alcohol. As officers were responding, the employee advised the subject to get into a vehicle and drove away. An officer located the vehicle and conducted a traffic stop. A DUI investigation revealed the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.
At 10:00 p.m., officers responded to an injury traffic collision in the area of Palm and Magnolia. Officers arrived and saw a solo vehicle had crashed into two other parked vehicles. The female driver displayed symptoms of being under the influence of alcohol and was transported to a hospital for minor injuries. This investigation is continuing.
July 12
At 4:45 a.m., a resident from the 600 block of West Colorado reported three suspects stole his catalytic converter. When the victim confronted the suspects, one of the suspects pointed a handgun at the victim and told him to go back to his house. This investigation is continuing.
Arcadia
July 2
At 9:10 p.m., an officer conducted a traffic stop on a vehicle near the intersection of Live Oak Avenue and Rivergrade Road for speeding. Upon contacting the driver, the officer detected a strong odor of alcohol emitting from the driver. The driver had his two small children in the car with him. Through a series of tests, the officer determined the 42-year-old male from West Covina was driving under the influence of an alcoholic beverage. The children were released to a family member and the suspect was arrested and transported to the Arcadia City Jail for booking.
July 3
At 5:00 a.m., officers responded to Wing Hop Fung, 400 S. Baldwin Ave., regarding a commercial burglary that had just occurred. An investigation revealed two suspects forced entry into the location, shattered glass display cases and stole several bottles of alcohol. They fled the scene in a dark-colored minivan. The suspects were described as males wearing black hooded sweatshirts, black pants, black shoes, and black face masks.
At 6:32 p.m., an officer responded to Lotus Spa, 32 E. Live Oak Ave., regarding the report of a commercial burglary. An investigation revealed the suspect entered the reception area of the business and stole $700 in cash and a cell phone before fleeing the scene. The suspect is described as a male wearing a darkcolored hat, a black and white striped shirt, and a black surgical mask.
July 4
At 1:51 a.m., officers responded to a residence in the 600 block of Sunset Boulevard regarding a domestic disturbance. A husband and wife were arguing about his alcohol consumption. The situation escalated when he grabbed her shoulders, at that time their child intervened, and he went to the kitchen to grab a knife. The wife barricaded herself in the bathroom and the husband stabbed the door several times
with a knife. The 38-year-old male from Arcadia was arrested and transported to the Arcadia City Jail for booking.
At 8:21 a.m., officers responded to World Book Store, 1234 S. Golden West Ave., regarding the report of a commercial burglary. An investigation revealed the suspect made entry by prying the rear door of the location. He crawled through the store, stole $1,000 in coins, and fled the scene in an unknown direction. The suspect is described as a male wearing a blue and white checkered shirt, blue jeans, a dark-colored baseball hat with a light-colored bill, and black and white shoes.
July 5
At 7:54 p.m., officers were dispatched to the area of Foothill Boulevard and Baldwin Avenue regarding the notification of a stolen vehicle in the area. The officers located the vehicle and conducted a traffic stop. The driver was contacted along with his two children who were in the rear passenger seats. The children were released to their mother and the 32-year-old male from Glendale was arrested and transported to the Arcadia City Jail for booking.
At 10:17 p.m., an officer responded to The Shops at Santa Anita, 400 S. Baldwin Ave., regarding the attempted theft of a catalytic converter. A witness observed three suspects who appeared to be working on a vehicle in the parking lot west of Nordstrom. One suspect was holding a car jack, the second suspect was under the car with tools, and the third suspect was acting as a lookout. The witness asked the suspects if the car belonged to them. They then picked up their tools and fled the scene in a white Cadillac. The suspects were described as males approximately 25 to 35 years old. Two suspects were wearing face masks.
July 6
At 4:52 a.m., An officer responded to Mr. Champion, 168 Las Tunas Dr., regarding an audible alarm activation. The officer discovered the front door of the location had been smashed by unknown means. The loss could not be determined at the time of the
At 5:45 p.m., an officer responded to the parking lot of 159 E. Huntington Dr. regarding the theft of a catalytic converter. The victim returned to her vehicle and attempted to start it when she heard a loud bang. She discovered her catalytic converter had been sawed off and stolen by an unknown suspect.
July 7
At 11:12 a.m., officers responded to a residence in the 00 block of Wisteria Avenue regarding the report of a burglary. An investigation revealed an unknown suspect gained entry to the residence by smashing a glass panel of a side door. The suspect ransacked multiple rooms, stealing jewelry before fleeing the scene.
At 1:24 p.m., officers responded to the 1000 block of Bungalow Place regarding a theft of a vehicle that had just occurred. A pizza delivery man left his vehicle parked, unlocked, and running while he delivered pizza to a residence. He returned to find his vehicle had been stolen by an unknown suspect. The victim was able to track his vehicle to El Monte where it was recovered.
At 9:59 p.m., officers responded to Knockouts Gentlemen’s Club, 1580 E. Clark St., regarding the report of a man brandishing a knife. An investigation revealed a male patron became upset after being asked to leave for arguing with his girlfriend. The patron slashed the tires of five vehicles before brandishing a knife at security and fleeing the scene on his motorcycle.
July 8
At 1:25 p.m., officers responded to Motel 6, 225 W. Colorado Pl., regarding a guest refusing to leave the property after the established checkout time. Officers contacted the guest and an investigation revealed he had an outstanding warrant for his arrest. He was also found to be in possession of a loaded handgun, ammunition, and methamphetamine. The 28-year-old male from Pasadena was arrested and transported to the Arcadia City Jail for booking.
JULY 20-JULY 26, 2023 5 BeaconMediaNews.com
report.
CLASSIFIEDS
ANNOUNCEMENTS
NEW AUTHORS WANTED!
Page Publishing will help you self-publish your own book. FREE author submission kit! Limited offer! Why wait? Call now: 1-855-667-0380 (CalSCAN)
Become a Published Author.
We want to Read Your Book! Dorrance Publishing-Trusted by Authors Since 1920. Book manuscript submissions currently being reviewed. Comprehensive Services: Consultation, Production, Promotion and Distribution. Call for Your Free Author`s Guide 1-877538-9554 or visit http:// dorranceinfo.com/Cali (CalSCAN)
Prepare for power outages today with a GENERAC home standby generator. $0 Money Down + Low Monthly Payment Options. Request a FREE Quote -Call now before the next power outage: 1-844439-5645 (SCAN)
Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 15% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855-424-7581 (Cal-SCAN)
AUTOS WANTED
DONATE YOUR CAR TO KIDS
Fast Free Pickup – Running or Not - 24 Hour Response
-Maximum Tax Donation –Help Find Missing Kids! Call 1-888-491-1453. (Cal-SCAN)
GOT AN UNWANTED CAR???
Your car donation to Patriotic Hearts helps veterans find work or start their own business. Fast free pick. Running or not! Call 24/7: 1-877-5290495. (Cal-SCAN)
Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora:
1-844-244-5441 (24/7) (CalSCAN)
Donating your vehicle? Get more! Free Towing. Tax Deductible. Plus a $200 restaurant voucher and a 2-night/3day hotel stay at one of 50 locations. Call Heritage for the Blind to donate your vehicle today. CALL 1-844-491-2884 (Cal-SCAN)
CABLE/SATELLITE TV
DIRECTV. New 2-Year Price Guarantee. The most live MLB games this season, 200+ channels and over 45,000 on-demand titles. $84.99/mo for 24 months with CHOICE Package. Some restrictions apply. Call DIRECTV 1-888-641-5762 (CalSCAN)
FINANCIAL SERVICES
Over $10K in Debt? Be debt free in 24 to 48 months. No upfront fees to enroll. A+ BBB rated. Call National Debt Relief 1-888-231-4274. (CalSCAN)
INSURANCE
SAVE BIG on HOME INSURANCE! Compare 20 A-rated insurances companies. Get a quote within minutes. Average savings of $444/year! Call 1-844-410-9609! (M-F 8am8pm Central) (Cal-SCAN)
INTERNET
FREE high speed internet for those that qualify. Government program for recipients of select programs incl. Medicaid, SNAP, Housing Assistance, WIC, Veterans Pension, Survivor Benefits, Lifeline, Tribal. 15 GB internet service. Bonus offer: Android tablet FREE with onetime $20 copay. Free shipping & handling. Call Maxsip Telecom today! 1-855-480-0769 (Cal-SCAN)
LEGAL SERVICES
LAW OFFICE Law Office of Chris C. Clauson
Living Trusts | Wills | Estate Planning
Call 1-760-709-2614
SBN# 316462 (Cal-SCAN)
MISCELLANEOUS
Switch and save up to $250/ year on your talk, text and data. No contract and no hidden fees. Unlimited talk and text with flexible data plans. Premium nationwide coverage. 100% U.S. based customer service. Limited time offer get $50 off on any new account. Use code GIFT50. For more information, call 1-844-908-0605 (SCAN)
The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 288-6011 or cecelia@cnpa.com
DID YOU KNOW Newspapergenerated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-288-6011 or email cecelia@cnpa.com (Cal-SCAN)
REAL ESTATE LOANS
RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan.com Call 1-818248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)
REAL ESTATE/ LAND FOR SALE
CLEARLAKE LOTS FOR SALE
-5K SF, Utilities Available, $500 Down, $286 per month. Call (707) 998-1785 or(702) 523-5239. (Cal-SCAN)
6 JULY 20-JULY 26, 2023 BeaconMediaNews.com
'Taco Tuesday' trademark battle is over
By City News Service
Career corner: Your first interview
By Angela Copeland angela@copelandcoaching.com
Fast food chain Taco John's announced Tuesday it has dropped its dispute with Irvine-based Taco Bell over the phrase "Taco Tuesday" and abandoned its trademark.
The phrase had been a registered trademark of Taco John's for 34 years, but in May, Taco Bell filed a petition with the U.S. Patent and Trademark office to cancel the mark, arguing that the phrase "should be freely available to all who make, sell, eat and celebrate tacos."
A Taco Bell spokesperson did not immediately respond to a request for comment.
Taco John's CEO Jim Creel said the company was ending the beef because it doesn't want to pay the legal fees that would result from a fight against Taco Bell.
"We've always prided ourselves on being the home of Taco Tuesday, but paying millions of dollars to lawyers to defend our mark just doesn't feel like the right thing to do," Creel said in a statement.
"As we've said before, we're lovers, not fighters, at Taco John's. So in that spirit, we have decided to begin sharing Taco Tuesday with a pledge to contribute $100 per location in our system to restaurant employees with children who are battling a health crisis, death or natural disaster. And we're challenging our litigious competitors and other taco-loving brands to join us in supporting the people who serve our favorite food to guests across the nation."
Creel said that the Cheyenne, Wyoming-based chain is donating $40,000 - - $100 per its roughly 400 locations -- to Children of Restaurant Employees (CORE).
CORE is a nonprofit organization that "supports restaurant workers with children by providing financial relief when either the employee, spouse or a child faces a life-altering health crisis, injury, death or natural disaster," Taco John's said.
When you're interviewing for a job, a company may want to meet with you from two times to 10 times before they make their final decision. The entire process is time consuming. But, through all of these interviews, it could be argued that one of the most important conversations happens in the very first interview.
At the time, the first interview may not seem too significant. It's typically conducted by a recruiter who works for the company. The conversation may feel like a checklist. The recruiter will ask straight forward questions, such as why you're interested in the job and when you're available to start working.
Then, the recruiter may ask you how much money you currently make, or how much money you'd like to make. The question can sound reasonable. Unfortunately, answering this question may hurt you.
For salaried roles, companies typically have broad salary ranges. This allows the company to pay more or less based on factors such as experience. It also allows the company to pay less if they know the candidate currently makes less. In other words, if your current salary is low and you share it, the company is not incentivized to pay competitively. This can happen even if your market rate is higher.
At the other extreme, if you are highly paid today, you may eliminate yourself from the consideration set before the company gets to know you. In some cases, a company cannot increase the pay beyond their existing budget. But, in others they can. The only way to find out is to make it all the way through the process.
Rather than disclose your current pay, ask the recruiter if they are willing to share the pay range for the role. In most cases, this request is no problem. When it happens,
you can simply share that you are (or are not) in the same general ballpark.
In the meantime, research what the company pays on your own. Look on websites such as Glassdoor. com, where you can look up pay by title and company. Glassdoor shares base pay and bonus pay information for the positions it reports on.
If you approach salary negotiation this way, you reduce the chances that you'll be underpaid in the future.
Most companies are also beginning to realize that this technique of asking for salary is not entirely fair. Over the past ten years, the laws around salary disclosure have
evolved. These changes, such as requiring the company to disclose the salary in certain states, are in place to help make the workplace fair. There is one exception to this advice. If you find yourself working with an external placement firm, this approach likely won't work. Unfortunately, they very often have a rule that you must disclose your salary before you meet the company. Do your homework. Find out your worth. Practice your answers to salary questions, so you'll be ready for your first interview.
Angela Copeland, a leadership and career expert, can be reached at www.angelacopeland.com.
JULY 20-JULY 26, 2023 7 BeaconMediaNews.com
NEWS | OPINION
Photo by Money Knack, www.moneyknack.com on Unsplash
Taco Bell. | Photo by Willis Lam (CC BY-SA 2.0)
4 questions to ask aging parents about their finances
If you haven’t discussed your aging parents’ longterm financial goals with them, you aren’t alone. Many people shy away from family conversations about money because it may feel awkward or uncomfortable –or they may fear that their parents won’t react well if the subject is broached. Unfortunately, avoiding the topic can create confusion and headaches down the line if your parents become incapacitated or pass away unexpectedly – particularly if you’re in charge of aspects of their estates like serving as executor or power of attorney.
Just as every family is different, there is no “one size fits all” approach when it comes to discussing money, but it can help to start with basic and practical questions that will give you a sense of your parents’ goals for the future without delving into more delicate territory. Use the following primer to start the conversation – and remember, these are usually not one-anddone discussions. Getting a full view of your parents’ financial situation may take time and patience – but it
will serve you well in the long run to gather the information while you can.
“What do you want to accomplish over the next five-to-ten years?” Understand your parents’ aspirations for the next few years. What are their personal and financial goals? If your parents are not yet retired, ask them when they plan to leave the workforce and what they want to achieve before they do. If your parents are retired, ask about how they want to spend their time. Will they move to a new state? Travel more? Pick up a part-time job or find a volunteer opportunity?
Gathering a sense for how your parents want to spend their time will help you get on the same page with what to expect in the years ahead.
“Where can I find financial information in case of an emergency?”
Unexpected events or illness can occur at any time. If something unfortunate happens to your parents, it’s important for you to know how to access key personal, financial and estate planning materials. Contact information for their financial advisor, tax professional,
estate planner and lawyer is a great place to start. Make sure your parents have the right permissions in place so that you can step in when the need arises. Many professionals require documented authorization before they can legally discuss information with a family member. Additionally, ask your parents to consider sharing passwords for key accounts or letting you know where you can find a list of them. Having access to your parents’ smartphones, computers, social media or
other accounts can help in an emergency.
“What do you want your legacy to be?” As people enter and move through retirement, they often become more focused on the legacy they want to leave behind. Ask your parents how they hope to be remembered, and what their plans are for making that happen. The following elements can be pivotal to the conversation:
- Will and trust: Ask your parents if they have an updated will or trust, and
if there’s anything they’d like to share about how the assets will be distributed. Having a conversation about why your parents are allocating certain amounts to family members, charities or foundations while they are still alive can help prevent future conflict and confusion after they pass away, when you will inevitably be dealing with other emotions and factors related to their death.
- Health care: Health care choices and expenses are often major sources of stress for retirees. Discussing your parents’ current health priorities, possible assisted living facilities or treatment options can give your family a roadmap to follow for future decisions. Ask your parents if they have formalized their wishes in a health care directive, which is a legally binding document that can enable them to choose a loved one to make medical decisions if they are unable to do so on their own.
“What support do you want from me?” Extending an offer to proactively help may eliminate frustrations or relieve stress for even the most independent and well-prepared parents. Keep
in mind that assistance may be nonfinancial – such as completing house projects, planning more time with their grandchildren or helping identify how they can get involved in activities. Consider including a financial advisor or attorney in the discussion if your parents have financial or estate planning to-dos or questions.
Retirement and legacy planning can be complicated, but having regular discussions with your parents can help you both prepare for the future. If you’ve already covered the necessary ground, a scheduled check-in can be helpful in case your parents’ plans or your family situation changes.
Jean D. Koehler, CLTC®, RICP®, CKA®, CRPC®, is a Financial Advisor with Ameriprise Financial Services, LLC. in Arcadia, CA. She specializes in fee-based financial planning and asset management strategies and has been in practice for 23 years. To contact her, please visit https://www.ameripriseadvisors.com/jean.d.koehler/ or call 626.254.0455. 55 East Huntington Drive Suite 340 Arcadia, CA 91006.
Lawsuit progresses against California’s medical aid-in-dying law
By Suzanne Potter, Producer, Public News Service
California's medical aid-in-dying law is still under fire this week -as Friday is the deadline for the state to respond to a federal lawsuit seeking to invalidate it.
The California End of Life Option Act allows terminally ill patients with less than six months to live to get a prescription they could use to end their suffering.
The plaintiffs include the disability rights group "Not Dead Yet," which opposes medical aid in dying.
Charmaine Manansala, who has a disability herself, supports the law and works as the chief advocacy officer with the nonprofit Compas-
sion & Choices.
"In the twenty plus years medical aid-in-dying laws have been around, there's been no evidence of coercion or abuse," said Manansala. "And the law specifically states just because you have a disability doesn't mean you qualify for medical aid in dying."
The California Department of Health reports more than 2,800 terminally ill Californians received prescriptions from 2016 to 2020, and about 1,800 opted to use the medication.
A new film on the subject has just been nominated for an Emmy. "Last Flight Home" tells the story of Eli Timoner, a terminally-ill California
man who used the law to die peacefully.
Timoner's daughter Ondi is a documentary filmmaker who produced, directed, wrote and edited the movie. She said the End of Life Option Act gave her father a sense of peace and a feeling of agency.
"It's a basic human right, that we all deserve to have bodily autonomy at the end of life," said Timoner. "I think it's very important that people choose the day if they want to, and can gather their family around them, like we did. It allows everyone in the family healing and closure."
The film can be viewed on Paramount Plus and Amazon.
8 JULY 20-JULY 26, 2023 BeaconMediaNews.com
Disclosure: Compassion & Choices contributes to our fund for reporting on Civic Engagement, Health Issues, Senior Issues, Social Justice. If you would like to help support news in the public interest, visit publicnewsservice.org/ dn1.php.
Eli Timoner of Pasadena (center) used the state's medical aid-in-dying law to end his suffering from a terminal illness. His daughter Ondi (left) made an Emmy-nominated documentary about the family's journey. | Photo courtesy of Timoner Family
NEWS
Photo courtesy of Jean D. Koehler
San Gabriel City Notices
CITY OF SAN GABRIEL - SUMMARY OF ORDINANCE NO. 690
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL, CALIFORNIA, AMENDING TITLE XV, CHAPTER 153 (ZONING) RELATING TO DENSITY BONUS
Density bonus programs are widespread approach used by jurisdictions in California to encourage affordable housing units. State law requires local jurisdictions to offer a density bonus to eligible projects consistent with Government Code Section 65915. Density bonus programs grant developers an increase in the maximum allowable residential density in a zoning district in exchange for building on-site affordable units. Density bonus programs also offer other incentives for providing affordable units such as concessions, waivers, and reductions to local development standards. The City is currently updating its density bonus provision to comply with recent State law amendments.
Ordinance No. 690 was approved for introduction and first reading at the City Council Regular Meeting of June 20, 2023. City Council waived the reading of Ordinance No. 690 in full and adopted Ordinance No. 690 by title on July 18, 2023 by a vote of 5-0.
AYES: Councilmember- Chan, Ding, Menchaca, Wu, Harrington NOES, ABSENT, ABSTAIN: Councilmember- None
A copy of the full text of the ordinance is available at the City Clerk Department or by e-mailing cityclerk@sgch.org.
Julie Nguyen, City Clerk
Publish July 20, 2023
SAN GABRIEL
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LINDA SMITH AKA LINDA JEAN SMITH
CASE NO. 23STPB07047
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LINDA SMITH AKA LINDA JEAN SMITH.
A PETITION FOR PROBATE has been filed by LINDA GOUDEAU in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that LINDA GOUDEAU 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: 08/10/23 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account
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: PAUL HORN ESQ SBN 243227
PAUL HORN LAW GROUP PC 11404 SOUTH STREET CERRITOS CA 90703 CN998179 WOO
Jul 20,24,27, 2023 SAN GABRIEL SUN
NOTICE OF PETITION TO ADMINISTER ESTATE OF PETER TING CHONG LO
Case No. 23STPB07428
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PETER TING CHONG LO
A PETITION FOR PROBATE has been filed by Lourdes Tsui King Lo in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Lourdes Tsui King Lo be appointed as personal representative to administer the estate of the decedent.
a decree changing names as follows: Present name a. OF Emily Anne Gould to Proposed name Emily Bonde 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Arcadia Weekly DATED: June 22, 2023 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. June 29, July 6, 13, 20, 2023 ARCADIA WEEKLY
MIKE FINE: Boxes, Buckets
REFUGIO REYES: Car parts, Tool boxes
This notice is given in accordance with the provisions of section 21700 et saq of the business & profession code of the state of California.
Dated: June 30, 2023
By: Israel Martinez
Publish on July 13, 2023 and July 20, 2023 in The El Monte Examiner
NOTICE IS HEREBY GIVEN the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. Any vehicles sold will be under Section 3071 of motor vehicle code.
ditional lien sale costs incurred.
Said mobilehome will be sold "as is" and "where is," and without any covenant or warranty, express or implied, regarding title, possession, mobilehome park approval, encumbrances, or any other matter whatsoever, including, but not limited to, the implied warranty of merchantability. Payment must be made at the time of the sale. Only money orders, cashier's checks or certified funds will be accepted. Purchase of the mobilehome does not include any right to the mobilehome space, any right to resell the home to remain on the space or to tenancy within Starlite Mobile Estates except as specifically agreed upon in writing by Starlite Mobile Estates. Absent a written agreement with Starlite Mobile Estates to the contrary, the home must be removed from the space. The purchaser of the home may be responsible to pay unpaid taxes, fees, liens or other charges owed to the State of California and/or other governmental entitles. Please note that the sale may be cancelled at any time, up to and including the time of the sale .
as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner DENISE Y. AUBRY, ESQ. - SBN 297225
LAW OFFICE OF DENISE Y. AUBRY 555 PIER AVE., STE. 4 HERMOSA BEACH CA 90254
Telephone (310) 201-7906
7/13, 7/17, 7/20/23
CNS-3718795#
DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF YING CHE WOO aka YINGCHE WOO
Case No. 23STPB07427
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of YING CHE WOO aka YING-CHE WOO
A PETITION FOR PROBATE has been filed by Lourdes Tsui King Lo in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Lourdes Tsui King Lo be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 23, 2023 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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 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
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 Sept. 20, 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 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 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.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Nathan Robert Mancillas, Nathan Ceasar Mancillas, Mallaki King Mancillas by and through guardian Ad litem Monique Cerda, Nathan Robert Mancillas FOR CHANGE OF NAME CASE NUMBER: 23AHCP00255 Superior Court of California, County of Los Angeles 11234 E. Valley Blvd, El Monte, Ca 91731 Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Nathan Robert Mancillas On filed a petition with this court for a decree changing names as follows: Present name a. OF Nathan Robert Mancillas to Proposed name Nathan Robert Landeros b. OF Nathan Ceasar Mancillas to Proposed name Nathan Cesar Landeros c. OF Mallaki King Mancillas to Proposed name Mallaki King Landeros 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING
a. Date: 08/16/2023 Time: 8:30AM Dept:
3. Room: 300 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Rosemead Reader Sun DATED: June 16, 2023 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. June 29, July 6, 13, 20, 2023 ROSEMEAD READER
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Theodore Timothy Galvan FOR CHANGE OF NAME CASE NUMBER: 23AHCP00269 Superior Court of California, County of Los Angeles 300 East Walnut St, Pasadena, Ca 91101, Northeast Judicial District TO ALL INTERESTED PERSONS:
1. Petitioner Theodore Timothy Galvan filed a petition with this court for a decree changing names as follows: Present name a. OF Theodore Timothy Galvan to Proposed name Theodore Taylor Galvan 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING
a. Date: 08/30/2023 Time: 8:30AM Dept:
P. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Monrovia Weekly DATED: June 27, 2023 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. July 6, 13, 20, 27, 2023 MONROVIA WEEKLY
Notice of Public Lien Sale
Business and profession code 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:00 o’clock pm on the day of July 27, 2023 auction will be held online at storagetreasures.com. The property is stored by El Monte Storage, located at 11310 Stewart Street, El Monte California 91731
Name: Description of Goods TERIN ALBA: Furniture, Mirrors, Decor Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:00 o’clock pm on the day of July 27, 2023 auction will be held online at storageauctions.net The property is stored by El Monte Storage, located at 11310 Stewart Street, El Monte California 91731
Name: Description of Goods ANDREW MARCELO RICAUD: Boxes, Arcade, New Merchandise
The Online bidding starts on 7/5/2023 and ends at 9:00AM on 07/27/2023. Full access to this auction can be viewed at www. bid13.com. The undersigned will be sold by competitive bidding at BID13 on or after the 07/27/2023 at 9:00AM or later, on the premises where said property has been stored and which are located at:
Mt.Olive Storage 1500 Crestfield Dr. Duarte, CA 91010 County of Los Angeles State of California
Unit sold appear to contain:
Misc. furniture, household goods, and boxes, tools, luggage, clothes, electronics, Bikes
Belonging to:
K13 Rosie Baca
H60 Santos R Nava
F97 Karin Qadri
H75 Emiliano Villanueva
Purchases must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Bid 13 HST License #864431754
This notice will be published on the following dates: July 13, 2023 and July 20, 2023 in the Duarte Dispatch
Notice of Public Sale
Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Thursday July 27, 2023 at 3:00 pm. Personal property including but not limited to furniture, clothing, tools and/ or other household items located at: The sale will take place online at www.selfstorageauction.com.
Loretta Urias
Jordon Dilyn Makale Trice
All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction. com. Dated this July 13, 2023 and July 20, 2023 by StorAmerica - Arcadia, 5630 Peck Rd, Arcadia, CA, 91006 (626) 303-3000
7/13, 7/20/23
CNS-3718756# ARCADIA WEEKLY
Notice of Public Sale
Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Thursday July 27, 2023 at 4:00 pm. Personal property including but not limited to furniture, clothing, tools and/ or other household items located at: The sale will take place online at www.selfstorageauction.com.
Jaime Villalvazo
Irene Correa Guerra
Maria M Vallecillo
Maria M Vallecillo
Maria M Vallecillo
All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction. com. Dated this July 13, 2023 and July 20, 2023 by Power Self Storage, 16408 E Gale Ave, City of Industry, CA, 91745 (626) 330-3554
7/13, 7/20/23
CNS-3718761# AZUSA BEACON
NOTICE OF SALE
In accordance with the provisions of the California Commercial Code and California Civil Code, there being due and unpaid storage for which Starlite Mobile Estates is entitled to a Warehouse Lien on the mobilehome hereinafter described and due notice having been given to all parties claiming an interest therein and the time specified in such notice for payment of such having expired, NOTICE IS HEREBY GIVEN that the mobilehome hereinafter described will be sold to the highest bidder at public sale at Starlite Mobile Estates, 1045 N. Azusa Avenue, Space No. 163, City of Covina, County of Los Angeles, California, 91722 on the 7th day of August, 2023, at 10L00 A.M.
The mobilehome to be sold in accordance with this notice is described as follows:
Manufacturer: Unknown Tradename: Viking Model Year: 1963 Serial No: DHS30130 HCD Decal No: ABF7656
The parties believed to claim an interest in the above-referenced mobilehome are:
Julie Ann Butcher
The amount of the warehouse lien as of June 23, 2023, is $13,317.92
Dated this 10th day of July, 2023, at Cerritos, California.
LAW OFFICES OF LARRY W. WEAVER
By: S/ Larry W. Weaver, Authorized Agent for Starlite Mobile Estates 17777 Center Court Dr. N., Suite 260 Cerritos, CA 90703 (562) 924-0900 7/20, 7/27/23
CNS-3719632# AZUSA BEACON
Trustee Notices
APN: 8210-007-028 TS No: CA0800030723-1 TO No: 230100219-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/ or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 12, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 17, 2023 at 10:00 AM, behind the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on October 5, 2007 as Instrument No. 20072291477, of official records in the Office of the Recorder of Los Angeles County, California, executed by ISABEL SOLTE AND LAURO P. SOLTE, WIFE AND HUSBAND AND ESTANISLAO SOLTE AND SEVILLA SOLTE, HUSBAND AND WIFE, ALL AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for COUNTRYWIFE BANK, FSB as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 517 EVANWOOD AVE, LA PUENTE, CA 91744 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $193,837.05 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are
JULY 20-JULY 26, 2023 9 BeaconMediaNews.com LEGALS Amended ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Emily Anne Gould FOR CHANGE OF NAME CASE NUMBER: 23STCP02067 Superior Court of California, County of Los Angeles 111 North Hill Street, Los Angeles, Ca 90012, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Emily Anne Gould filed a petition with this court for
a. Date: 08/14/2023 Time: 10:00AM Dept: 82. Room: 833 The address of the
same
above. 3. a.
OF HEARING
court is
as noted
Public Notices
The above sum will increase by the amount of $46.00 per day for each day after June 23, 2023, until the date of sale, as well as any ad-
Attorney for petitioner: PAUL HORN ESQ SBN 243227 PAUL HORN LAW GROUP PC 11404 SOUTH STREET CERRITOS CA 90703 CN998178 LO Jul 20, 2023, Jul 24, 2026, Jul 27, 2023 SAN GABRIEL SUN
SUN
thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust.
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-605-2445 for information regarding the trustee's sale or visit this Internet Web site: www.servicelinkasap.com for information regarding the sale of this property, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TEN-
ANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code, If you are an "eligible tenant buyer", you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder", you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-605-2445 for information regarding the trustee's sale, or visit this internet website https://www. servicelinkasap.com, using the file number assigned to this case to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you qualify as an "eligible tenant buyer" of "eligible bidder", you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: 07/18/2023
LENDERS T.D. SERVICE, INC., as said
Trustee 23151 VERDUGO DRIVE, #205
LAGUNA HILLS, CA 92653 (949)855-1945
By: JEFFREY L. PRATHER PRESIDENT A-4791085 07/20/2023, 07/27/2023, 08/03/2023 TEMPLE CITY TRIBUNE
Fictitious Business Name
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023132454
NEW FILING.
The following person(s) is (are) doing business as ROKORI, 11950 Idaho Ave APT 107, Los Angeles, CA 90025. Mailing Address, 14511 franklin ave suite 200, tustin, CA 92780. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023.
Signed: VM VISION ENTERPRISES (CA-5481627), 11950 Idaho Ave Apt 107, Los Angeles, CA 90025; lton Harding, secretary. The statement was filed with the County Clerk of Los Angeles on June 15, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023139083
Blvd. Suite 207, Burbank, CA 90505; Alex Matevosian, CEO. The statement was filed with the County Clerk of Los Angeles on June 26, 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 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FILE NO. 2023139830
91016; Steven Lam, President. The statement was filed with the County Clerk of Los Angeles on June 26, 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 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023138567
NEW FILING.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023138912 NEW FILING.
statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023138931 NEW FILING.
Signed: Albert Hernandez, 609 W Washington St #2, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on June 26, 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 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023125557 NEW FILING.
The following person(s) is (are) doing business as DO THE MATH, 521 N Shellman Ave Unit A, San Dimas, CA 91773. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023.
Signed: Richelle S Aries, 521 N Shellman Ave Unit A, San Dimas, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on June 7, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023139042 NEW FILING.
The following person(s) is (are) doing business as CHILI MEE, 1261 E Valley Blvd, Alhambra, CA 91801. Mailing Address, 9121 Youngdale St, San Gabriel, CA 91775. 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: Goshen Fusion Inc. (CA-4152017)), 9121 Youngdale St, San Gabriel, CA 91775; Rudi Masbrata, Secretary. The statement was filed with the County Clerk of Los Angeles on June 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023139644
NEW FILING.
The following person(s) is (are) doing business as G & G LOCKSMITH PROS, 13132 Whittier Blvd, Whittier, CA 90602. Mailing Address, 9653 Firebird Ave, Whittier, CA 90605. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2018.
Signed: Yvette Garcia, 9653 Firebird Ave, Whittier, CA 90605 (Owner). The statement was filed with the County Clerk of Los Angeles on June 26, 2023.
The following person(s) is (are) doing business as (1). VACA BRUNCH & BEYOND (2). VACA (3). VACA BRUNCH AND BEYOND , 14417 Ramona Blvd ste B5, Baldwin Park, CA 91706. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023.
Signed: NRG Restaurants LLC (CA202355012945), 3837 martin luther king jr 106, baldwin park, CA 90262; gerardo garcia, CfO. The statement was filed with the County Clerk of Los Angeles on June 23, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023138942 NEW FILING.
The following person(s) is (are) doing business as GOLDEN STATE NOTARY, 808 S Bel Aire Dr, Burbank, CA 91501. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Andranik Abramian, 808 S Bel Aire Dr, Burbank, CA 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on June 26, 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 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
The following person(s) is (are) doing business as OLD CHENGDU RESTAURANT, 1220 S. Diamond Bar Blvd. Unit D, Diamond Bar, CA 91765. 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: Zhe Yang Inc (CA-5707131), 1220 S. Diamond Bar Blvd. Unit D, Diamond Bar, CA 91765; Alicia Fan, CFO. The statement was filed with the County Clerk of Los Angeles on June 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023138776
NEW FILING.
The following person(s) is (are) doing business as SOL WELLNESS CENTER, 265 E ORANGE GROVE AVE STE B, BURBANK, CA 91502. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Kazandjian Chiropractic Health Center Inc (CA-2955996), 265 E Orange Grove Ave STE B, Burbank, CA 91502; Tsolag Kazandjian, President. The statement was filed with the County Clerk of Los Angeles on June 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023138630 NEW FILING. The following person(s) is (are) doing business as DUYTAN USA, 20687 Amar Road, Ste 2-810, Walnut, CA 91789. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: NIKKSON CORP (CA5542346), 20687 Amar Road, Ste 2-810, Walnut, CA 91789; NGHIA NGUYEN, CEO. The statement was filed with the County Clerk of Los Angeles on June 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023135475 NEW FILING.
The following person(s) is (are) doing business as AMERICAN CONSULTATION SERVICES, 16200 Ventura Blvd 411, encino, CA 91436. 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: American public adjusters inc (CA-5720682), 16200 Ventura Blvd 411, Encino, CA 91436; Aria Seif, President. The statement was filed with the County Clerk of Los Angeles on June 20, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023137948 NEW FILING.
NEW FILING.
Professional Code). Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023139610 NEW FILING. The following person(s) is (are) doing business as RPM OFFROAD GARAGE, 119 W Walnut Ave, Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: ASRA GROUP INC (CA-3377287), 119 W WALNUT AVE, MONROVIA, CA
Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023117823 NEW FILING.
The following person(s) is (are) doing business as ARMINE SARGSYAN FLORIST, 1026 Thompson Ave 7, Glendale, CA 91201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: Armine Sargsyan, 1026 Thompson Ave 7, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023138733 NEW FILING.
The following person(s) is (are) doing business as POPAMARK INC, 8328 Rush St, Rosemead, CA 91770. Mailing Address, 4700 Miller Drive, Unit G, CA 91780. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Hangry Diary Inc. (CA-815165095), 8328 Rush St, Rosemead, CA 91770; Jocelyn Wong, CEO. The statement was filed with the County Clerk of Los Angeles on June 23, 2023.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023129736 NEW FILING.
The following person(s) is (are) doing business as (1). JCX (2). JCX TRUST (3). JCX MOTORSPORTS (4). JCX RENTALS (5). JCX DESIGNS , 11662 Kismet Avenue, lake view terrace, CA 91342. This business is conducted by a trust. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: James Caldito, 11662 Kismet Avenue, lake view terrace, CA 91342 (Trustee). The statement was filed with the County Clerk of Los Angeles on June 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 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023115511 NEW FILING.
The following person(s) is (are) doing business as PRECISE BARBERS TC, 9161 1/2 Las tunas dr, Temple city, CA 91780. 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: Graciela P. Mariscal, 6229 Ajax Ave, Bell gardens, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on May 25, 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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023139056 NEW FILING. The following person(s) is (are) doing business as POW METALWORKS, 215 W Hillcrest Blvd, Monrovia, CA 91016. Mailing Address, 41 wheeler Ave #660512, Arcadia, CA 910660512. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Russell Adams, 215 W Hillcrest Blvd, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on June 26, 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 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023138776
NEW FILING.
The following person(s) is (are) doing business as CK9C, 515 Encanto Lane, Monterey Park, CA 91755. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2016. Signed: Jorge Aguilar II, 515 Encanto Lane, Monterey Park, CA 91755 (Owner). The statement was filed with the County Clerk of Los Angeles on June 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
to that date. The filing
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and
JULY 20-JULY 26, 2023 11 BeaconMediaNews.com LEGALS
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) is (are) doing business as PW PACIFIC WEST COMMERCIAL REAL ESTATE SERVICES, 4116 W. Magnolia Boulevard Suite 207, Burbank, CA 90505. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: MIG Commercial Real Estate Services Inc. (CA-4697020), 4116 W Magnolia NEW
FILING.
The following person(s) is (are) doing business as POWER OF THE PAW, 5419 Hollywood Blvd Ste C #C726, Los Angeles, CA 90027. Mailing Address, 609 W washington St #2, alhambra, CA 91801. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
The following person(s) is (are) doing business as SAN GABRIEL VALLEY PHARMACISTS ASSOCIATION, 2521 Huntington Dr, San Marino, CA 91108. Mailing Address, 2955 Sycamore Ln, Arcadia, CA 91006. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2018. Signed: San Gabriel Valley Pharmaceutical Corporation (CA-0463751), 2521 Huntington Dr, San Marino, CA 91108; Thomas R Pierce, Treasurer. The statement was filed with the County Clerk of Los Angeles on June 26, 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
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub.
The following person(s) is (are) doing business as SOL WELLNESS CENTER, 265 E ORANGE GROVE AVE STE B, BURBANK, CA 91502. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Kazandjian Chiropractic Health Center Inc (CA-2955996), 265 E Orange Grove Ave STE B, Burbank, CA 91502; Tsolag Kazandjian, President. The statement was filed with the County Clerk of Los Angeles on June 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior
Filings
of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023137937 NEW FILING. The following person(s) is (are) doing business as NEW CENTURY GROUP CORP, 2727 PELLISSIER PLACE, CITY OF INDUSTRY, CA 90601. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: NEW CENTURY MEDIA CORP. (CA-1810367), 2727 PELLISSIER PLACE, CITY OF INDUSTRY, CA 90601; CARSON YU, CEO. The statement was filed with the County Clerk of Los Angeles on June 23, 2023.
Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023137825
NEW FILING.
The following person(s) is (are) doing business as CRUMBL COOKIES ROSEMEAD, 3624 Rosemead Blvd, Rosemead, CA 91770. Mailing Address, 549 N 850 W, Springville, UT 84663. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June
2023. Signed: Pockets Smitty Rosemead LLC (CA-202252813216), 3624 Rosemead Blvd, Rosemead, CA 91770; Timothy Smith, CEO. The statement was filed with the County Clerk of Los Angeles on June 22, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk.
A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023125965
NEW FILING.
The following person(s) is (are) doing business as THE POKEMON PROJECT, 14324 Devlin Ave, Norwalk, CA 90650. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2023. Signed: The Pokemon Project (CA-5701608), 14324 Devlin Ave, Norwalk, CA 90650; Orlando Martinez, president. The statement was filed with the County Clerk of Los Angeles on June 7, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023136756 NEW FILING. The following person(s) is (are) doing business as (1). KIT GREY (2).
KIT GREY’S BOOKS (3). KIT GREY’S EDITING , 3154 Glendale Blvd #1052, Los Angeles, CA 90039-1830. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Bookwithlovellc (CA202356510986), 3154 Glendale Blvd #1052, Los Angeles, CA 90039; Christina Buchanan, Managing Member. The statement was filed with the County Clerk of Los Angeles on June 22, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023137381
NEW FILING.
The following person(s) is (are) doing business as HOLLYWOOD
RIVIERA PRODUCTIONS, 223 S Sparks Street, Burbank, CA 91506. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed:
Herve Tropea, 223 S Sparks St, Burbank, CA 91506 (Owner). The statement was filed with the County Clerk of Los Angeles on June 22, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023138950 NEW FILING. The following person(s) is (are) doing business as SMARTECH DENTAL LABORATORY, 713 W Duarte Rd G-778, Arcadia, CA 91007. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023.
Signed: Smartech Dental Inc (CA5168079), 713 W Duarte Rd G-778, Arcadia, CA 91007; Ellen Hui Ju Wu, President. The statement was filed with the County Clerk of Los Angeles on June 26, 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023139577 NEW FILING.
The following person(s) is (are) doing business as PROCESS2SERVE, 201 N Brand Blvd Suite 200, Glendale, CA 91203.
This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Dean DeVito, 5073 Huntington Dr N Apt 103, Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on June 26, 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 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202357411996 NEW FILING. The following person(s) is (are) doing business as MIRANDA’S TREATZ, 2222 Huntington Dr Apt 83, Duarte, CA 91010. 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 May 2023. Signed: Miranda’s Treatz (CA202357411996), 2222 Huntington Dr Apt 83, Duarte, CA 91010; Stephanie Miranda, President. The statement was filed with the County Clerk of Los Angeles on June 27, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023136059 NEW FILING.
The following person(s) is (are) doing business as E AND V GROUP DBA, 14612 Ansford St, Hacienda Heights, CA 91745. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: vincent zheng, 14612 Ansford st, Hacienda Heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023 140335 NEW FILING.
The following person(s) is (are) doing business as AIMEE ART PRODUCATIONS, 2433 E Glenoaks Blvd, Glendale, CA 91206. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2009. Signed: Aimee Y Hopkins, 2433 E Glenoaks Blvd, Glendale, CA 91206 (Owner).
The statement was filed with the County Clerk of Los Angeles on June 27, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 140363 NEW FILING.
The following person(s) is (are) doing business as THE HORN CONNECTION, 1507 n gardner st, los angeles, CA 90046. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2005. Signed: Emanuel gavrilov, 4875 winnetka ave, Woodland Hills, CA 91364 (Owner). The statement was filed with the County Clerk of Los Angeles on June 27, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023144675 NEW FILING.
The following person(s) is (are) doing business as (1). VALAR WORKS (2). MELLIAN (3). TULLIAN (4). OROMIAN (5). ADANIAN , 1107 Fair Oaks Ave #525, South Pasadena, CA 91030. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: (1). Zachary Keirstead, 1107 Fair Oaks Ave #525, South Pasadena, CA 91030 (2). Riley Chetwood, 1107 Fair Oaks Ave #525, South Pasadena, CA 91030 (General Partner). The statement was filed with the County Clerk of Los Angeles on July 3, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023144379 NEW FILING.
The following person(s) is (are) doing business as SEAHORSE KIDS DENTAL, 1111 E Pacific Coast Hwy 21, Harbor City, CA 90710. Mailing Address, 1322 W Park Western Dr 216, San Pero, Ca 90732. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Grant Shandler, DDS, Inc (CA5032095), 1111 E Pacific Coast Hwy 216, Harbor City, CA 90732; Grant Shandler, President. The statement was filed with the County Clerk of Los Angeles on June 30, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/06/2023,
07/20/2023, 07/27/2023
The following person(s) is (are) doing business as (1). SORORITY HOUSE (2). SORORITY HOUSE TRANSITIONAL HOUSING , 2501 Lincoln Blvd suite B, VENICE, CA 90291. Mailing Address, 185 E Del Amo Blvd 102, Carson, CA 90745. 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 May 2023. Signed: With Love (CA-5272067), 2501 Lincoln Blvd suite B, VENICE, CA 90291; Tiara McKenzie, CEO. The statement was filed with the County Clerk of Los Angeles on June 5, 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 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023136626 NEW FILING.
The following person(s) is (are) doing business as ASIACLOUD, 417 E Huntington Dr Suite 200, Monrovia, CA 91016. 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: Host Collective, Inc. (CA-2452818), 417 E. Huntington Drive Suite 200, Monrovia, CA 91016; Takeshi Kurt Eto, President. The statement was filed with the County Clerk of Los Angeles on June 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 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023142229 NEW FILING.
The following person(s) is (are) doing business as MAID4YOU, 5415 Newcastle. #53, Encino, CA 91316. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: David Perez Ramos, 5415 Newcastle #53, encino, CA 91316 (Owner). The statement was filed with the County Clerk of Los Angeles on June 29, 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 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023120607 NEW FILING.
The following person(s) is (are) doing business as TWELVE FOURTEEN MEDIA, 348 E Providencia Ave Apt 200, Burbank, CA 91502. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2023.
Signed: (1). John Mark Ferriol, 348 E Providencia Ave Apt 200, Burbank, CA 91502 (2). Praise Anne Obena, 348 E Providencia Ave Apt 200, Burbank, CA 91502 (General Partner). The statement was filed with the County Clerk of Los Angeles on June 1, 2023. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023141614 NEW FILING.
The following person(s) is (are) doing business as (1). PING PING CLOTHING (2). PINGPING CLOTHING (3). UAWOLF (4). U.A.WOLF (5). UFWOLF (6). U.F.WOLF (7). LITTLE BEST (8). LOVE BEAST (9). HUNTER PINK , 3019 Cordova Court, West Covina, CA 91791. 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: Ping Ping Clothing LLC (CA202357810919), 3019 Cordova Court, West Covina, CA 91791; Jiping Chen, president. The statement was filed with the County Clerk of Los Angeles on June 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 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023136662 NEW FILING. The following person(s) is (are) doing business as REMNANT VILLAGE, 9048 Stoakes Ave, DOWNEY, CA 90240. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023.
Signed: Few Among Many LLC (CA202357314584), 9048 Stoakes Ave, DOWNEY, CA 90240; James eric Iglesias, Managing Member. The statement was filed with the County Clerk of Los Angeles on June 22, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023142258
NEW FILING.
The following person(s) is (are) doing business as (1). MODLOCK (2). MOD LOCK (3). MODLOCK.COM , 15 E Holly St, Pasadena, CA 91103. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Modern Lock (CA-5781722), 15 E Holly St, Pasadena, CA 91103; Frank Renfro, CEO. The statement was filed with the County Clerk of Los Angeles on June 29, 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 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023143869
NEW FILING.
The following person(s) is (are) doing business as (1). ALL STAR EXTERIOR CLEANING (2). ALL STAR EXTERIOR CLEANING LLC (3). ASEC , 10761 Blix St #106, TOLUCA LAKE, CA 91602. Mailing Address, Po Box 6251, Burbank, Ca 91510. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: All Star Exterior Cleaning llc (CA202357912705), 10761 Blix St 106, Toluca lake, CA 91602; Sean McDyer, President. The statement was filed with the County Clerk of Los Angeles on June 30, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement
Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023142322 NEW FILING. The following person(s) is (are) doing business as VSG FAMILY, 1001 E California Apt 11, Glendale, CA 91206. 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: Siranush Sargsyan, 1001 E California Apt 11, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on June 29, 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 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023128531 NEW FILING.
The following person(s) is (are) doing business as DIVINE DESIGNS MEDIA, 556 South Fair Oaks Avenue Suite #101-447, Pasadena, CA 91105. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Divine Designs Media LLC (CA202357413197), 556 South Fair Oaks Avenue Suite #101-447, Pasadena, CA 91105; Anthony Leong, CEO. The statement was filed with the County Clerk of Los Angeles on June 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 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023140776 NEW FILING.
The following person(s) is (are) doing business as J&J LOVE, 1429 West San Bernardino Rd A, Covina, CA 91722. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Lynnette Dillon, 1429 West San Bernardino Rd A, Covina, CA 91722 (Owner). The statement was filed with the County Clerk of Los Angeles on June 27, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023136654 NEW FILING. The following person(s) is (are) doing business as LA MORENA CLOSET, 4714 Bannister Ave, El Monte, CA 91732. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Stacy D Gandarilla, 4714 Bannister Ave, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on June 22, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
12 JULY 20-JULY 26, 2023 BeaconMediaNews.com
LEGALS
Code). Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
Pub. Monrovia
07/06/2023,
Weekly 06/29/2023,
07/13/2023, 07/20/2023
this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
07/13/2023, 07/20/2023,
Monrovia Weekly 07/06/2023,
07/27/2023 sc
07/13/2023,
BUSINESS NAME STATEMENT FILE NO. 2023123484
FILING.
FICTITIOUS
NEW
use in
state
fictitious
of
rights
does not of itself authorize the
this
of a
business name in violation
the
of another under federal, state or common law (See
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023123958
NEW FILING.
The following person(s) is (are) doing business as ROSA LETICIA MORENO MENDEZ MASSAGE THERAPIST, 532 W Elk ave 4, Glendale, CA 91204. This business is conducted by a individual.
Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed:
ROSA LETICIA MORENO MENDEZ, 532 W Elk Ave 4, Glendale, CA 91204 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2023. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023122676
NEW FILING.
The following person(s) is (are) doing business as Z REAL ESTATE, 12417 Elliott Ave, El Monte, CA 91732. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed:
Ziran Zhang, 12417 Elliott Ave, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on June 2, 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 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023144863
NEW FILING.
CONSTRUCTION, 4205 Cahuenga Blvd #103, North Hollywood, CA 91602. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2023. Signed: John Michael Carlton, 4205 Cahuenga Blvd 103, North Hollywood, CA 91602 (Owner). The statement was filed with the County Clerk of Los Angeles on May 26, 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).
07/27/2023
BUSINESS NAME
FILE NO. 2023147141 NEW FILING. The following person(s) is (are) doing business as 888 TRUCKING, 22630 Cass Avenue, woodland hills, CA 91364. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: Armen Agaronyan, 22630 Cass Avenue, woodland hills, CA 91364 (Owner). The statement was filed with the County Clerk of Los Angeles on July 6, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 144939
FIRST FILING.
LEGALS
individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: JUAN CASTRO, 9844 Garvey Ave #10, El Monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023141521
NEW FILING.
The following person(s) is (are) doing business as THERMONUCLEAR, 1800 North New Hampshire Avenue #304, Los Angeles, CA 90027. 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: Nuclear Creative, LLC (CA-201512410162), 1800 North New Hampshire Avenue #304, Los Angeles, CA 90027; Sherif Higazy, CEO. The statement was filed with the County Clerk of Los Angeles on June 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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023150216
NEW FILING.
was filed with the County Clerk of Los Angeles on June 20, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
ICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023148185
NEW FILING.
The following person(s) is (are) doing business as (1). CHAUP’N BLAUK BARBER SHOP (2). FADED SOCIETY BARBER SHOP , 509 S Del Mar Ave, San Gabriel, CA 91776. Mailing Address, 3123 W 152nd Pl, Gardena, CA 90249. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: (1). Demetria Denise Scrivens, 3123 W 152nd Place, Gardena, CA 90249 (2). Edwin Morris Scrivens, 3123 W 152nd Pl, Gardena, CA 90249 (Owner). The statement was filed with the County Clerk of Los Angeles on July 7, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023149760 NEW FILING.
listed herein. Signed: Thomas Byron, 17720 Raymer St, Sherwood Forest, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023149029 NEW FILING.
The following person(s) is (are) doing business as MG AUTO CENTER, 11117 Garvey Ave, El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: Mavil Guadalupe Gamez, 9843 Giovane St, El Monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023149318 NEW FILING.
was filed with the County Clerk of Los Angeles on June 16, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023130790
NEW FILING.
The following person(s) is (are) doing business as SADIE LUCA, 33 S Wilson Ave apt 411, Pasadena, CA 91106. Mailing Address, Po Box 684, Burbank, Ca 91503. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2020. Signed: (1). Sarah DuPerron, 33 S Wilson Ave apt 411, Pasadena, CA 91106 (2). Barrett DuPerron, 33 S Wilson Ave apt 411, Pasadena, CA 91106 (General Partner). The statement was filed with the County Clerk of Los Angeles on June 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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023148735 NEW FILING.
The following person(s) is (are) doing business as JAMALAYA TRADING, 1336 S Los Angeles St, Los Angeles, CA 90015. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023.
Signed:
Jamil Saab, 4244 Live Oak St, Cudahy, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on June 1, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023140094
NEW FILING.
The following person(s) is (are) doing business as ARCE PROPERTY SWEEPING SOLUTIONS LLC, 12355 Dahlia Ave, El Monte, CA 91732. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Arce Property Sweeping Solutions LLC (CA-202356213186), 12355 Dahlia Ave, El Monte, CA 91732; Miguel Arce, Manager. The statement was filed with the County Clerk of Los Angeles on June 26, 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 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023116790
The following person(s) is (are) doing business as TRIPLE-I EDUCATION TECHNOLOGY, 18523 Waldorf Pl, Rowland Heights, CA 91748. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2018. Signed: TRIPLE-I GROUP (CA-4194844), 18523 Waldorf Pl, Rowland Heights, CA 91748; XIAO YU, CEO. The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023150021 NEW FILING.
The following person(s) is (are) doing business as MODERN BUILDERS CO., 9256 E Ave T-6, Littlerock, CA 93543. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Elmer Baez, 9256 E Ave T-6, Littlerock, CA 93543 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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
The following person(s) is (are) doing business as (1). MUNCH FANS (2). MUNCHFANS , 5818 Whitsett Avenue Unit #303, Valley Village, CA 91607. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023.
Signed: Joshua Kim, 5818 Whitsett Avenue Unit #303, Valley Village, CA 91607 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023144170
NEW FILING.
The following person(s) is (are) doing business as LINETRIX, 1201 N Pacific Ave suite 204, Glendale, CA 91202. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Irakli Gagua, 1201 N Pacific Ave #204, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on June 30, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023 150264
NEW FILING.
The following person(s) is (are) doing business as JMR MENTAL HEALTH SERVICES, 5800 S Eastern Ave Suite 500, Commerce, CA 90040. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Jeniffer michelle Munoz Rubio, 5800 S Eastern Ave Suite 500, Commerce, CA 90040 (Owner). The statement
The following person(s) is (are) doing business as ADVANCED LIENS, 16250 Ventura Blvd STE 210, Encino, CA 91436. 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 July 2023. Signed: AAMP SPORTS REHAB, LLC (CA-202253519918), 16250 Ventura Blvd STE 210, Los Angeles, CA 91436; ARSHIA POURDEHGHAN, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on July 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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023144593 NEW FILING. The following person(s) is (are) doing business as M H CASH & CARRY, 500 S Los Angeles St STE 5, Los Angeles, CA 90013. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: HEERA ENTERPRISES INC (CA5734897), 500 S Los Angeles St STE 5, Los Angeles, CA 90013; SARFRAZ ALI, CEO. The statement was filed with the County Clerk of Los Angeles on July 3, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023149419 NEW FILING.
The following person(s) is (are) doing business as (1). VOLLEYBALL4KIDS (2). BEACHVOLLEYBALL4EVERYONE , 17720 Raymer St, Sherwood Forest, CA 91325. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names
The following person(s) is (are) doing business as ARKK SALES, 8250 N Clear Sky Way, west hills, CA 91304. 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: HARIBABU GAMPALA, 8250 N Clear Sky Way, west hills, CA 91304 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023143513 NEW FILING. The following person(s) is (are) doing business as (1). BERGAMOT COFFEE (2). BERGAMOT , 865 S Marengo Ave Apt 7, Pasadena, CA 91106. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: Bergamot LLC (CA-202253917007), 865 S Marengo Ave Apt 7, Pasadena, CA 91106; Jacob Nelson, Manager. The statement was filed with the County Clerk of Los Angeles on June 30, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023133052
NEW FILING.
The following person(s) is (are) doing business as CHAMPION
EMPLOYER SERVICES, 9574
TOPANGA CANYON BLVD, CHATSWORTH, CA 91311. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2010.
Signed: Structure HR, Inc. (CA3278821), 9574 Topanga Canyon Blvd, Chatsworth, CA 91311; Thomas Elias, CEO. The statement
The following person(s) is (are) doing business as PRO CARWASH AND DETAILING, 419 S Verdugo Rd apt 110, Glendale, CA 91205. 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: CLEANING DEVELOPMENT (CA4667399), 419 S Verdugo Rd 110, Glendale, CA 91205; SOFYA ABRAHAMYAN, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023149125 NEW FILING.
The following person(s) is (are) doing business as VALE CONCEPTS EXPRESS COFFEE, 10950 NE Broomgerrie Road Vale Concepts, Bainbridge Island, WA 85255. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023.
Signed: Vale Concepts Inc (WA-5766700), 10950 Broomgerrie Road, Bainbridge Island, WA 98110; Luke Larson, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023149016 NEW FILING.
The following person(s) is (are) doing business as ISAYAN CONSULTING, 1057 Elm Ave Apt 6, Glendale, CA 91201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Argine Isayan, 1057 Elm Ave apt 6, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on July 10,
JULY 20-JULY 26, 2023 13 BeaconMediaNews.com
FIRST
The
doing business as
Pub. Monrovia
07/13/2023,
FILING.
following person(s) is (are)
ROAN SABLE
Weekly 07/06/2023,
07/20/2023,
FICTITIOUS
STATEMENT
that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023145316 NEW FILING. The following person(s) is (are) doing business as CASTRO AUTO REPAIR SERVICE, 9844 Garvey Ave #10, El Monte, CA 91733. This business is conducted by a
Los Angeles' underserved communities receive $12M for green spaces
The Bezos Earth Fund announced a $400 million Greening America's Cities initiative aimed at creating more equitable access to urban green spaces with more parks, trees and community gardens — and Los Angelesarea organizations will receive $12 million for the effort.
The Bezos Earth Fund is Jeff Bezos' $10 billion project to fund scientists, activists, NGOs and other actors as they seek climate and nature solutions.
Lauren Sánchez, Bezos Earth Fund vice chair, joined White House Senior Adviser John Podesta along with state and city officials and community groups at the Pacoima Wash in the San Fernando Valley on Monday morning to celebrate $12 million that will benefit local projects.
"Green spaces are critical for people and the planet," Andrew Steer, president
and CEO of the Bezos Earth Fund, said in a statement.
"The Bezos Earth Fund is proud to partner with local communities and government to expand urban green spaces."
"In partnership, this new initiative will support historically underserved communities, supporting their health and well-being."
Among the local beneficiaries, Pacoima Beautiful received $3.5 million to support the first phase of a project to reshape four miles of the Pacoima Wash. The award will help fund construction costs, community organization and outreach, professional development to secure additional funding, hiring additional staff and volunteer training.
"My community has long been on the front line of the climate crisis," Rep. Tony Cárdenas, D-Los Angeles, said in a statement.
"Growing up in Pacoima, the air quality was so bad that we
By City News Service
were prevented from playing outside."
Cárdenas added, "Today, even as circumstances have improved, residents not only endure poor air quality, but also extreme heat and drought. Fighting the climate crisis requires all hands on deck."
The nonprofit TreePeople received $1.9 million to plant and maintain at least 4,250 trees in underserved communities in LA In addition, the funding will help TreePeople launch multilingualcommunity organizing efforts to expand urban greening, work to shape policy and green infrastructure support at the state and local level, and engage with underserved youth about career opportunities in the environmental sector.
"This is a critical step toward transformative change, holistically advancing both the greening of urban neighborhoods and
the lives of those who live there, through increased urban tree canopy, community organizing, workforce development and actionable policy to combat the climate crisis," Cindy Montañez, CEO of TreePeople, said in a statement.
SE Asian Community Alliance received $500,000 and will partner with the Los Angeles Regional Open Space and Affordable Housing Collaborative for efforts to prevent displacement of long-term residents of communities adjacent to Taylor Yard — a formerly contaminated rail maintenance yard which is being transformed into a 100-acre park.
The East LA Community Corporation received $300,000 to partner with
community farming organization Campos de Cultivo to complete the Lorena Terrace Community Garden and two additional green spaces. Through the project, Boyle Heights will gain access to fresh food, as well as a space for physical activity and build community.
Additional organizations funded to work in Los Angeles, includes:
-- Hip Hop Caucus;
-- GreenLatinos;
-- Green Cities California;
-- Urban Sustainability Directors Network;
-- Trust for Public Land;
-- ReGenesis;
-- PolicyLink;
-- USC Dornsife College of Letters, Arts and Sciences; and
-- UCLA Laboratory for Environmental Narrative
Strategies.
According to UCLA, the $545,000 grant it received will support ethnic journalists with fellowships and workshops to assist in their coverage of urban greening projects.
USC Dornsife received $2.9 million for its Urban Trees Initiative aimed at increasing the number of trees and identifying communities that would most benefit from them.
Other inaugural Greening America's Cities include projects in Albuquerque, Atlanta, Chicago, and Wilmington, Delaware.
The Greening America's Cities initiative builds on the Earth Fund's earlier $300 million in funding to climate and environmental justice groups in the U.S.
14 JULY 20-JULY 26, 2023 BeaconMediaNews.com
NEWS V.I.P. TRUST DEED COMPANY OVER 40 YEARS OF FAST FUNDING Principal (818) 248-0000 Broker WWW.VIPLOAN.COM *Sufficient equity required - no consumer loans Real Estate License #01041073 Private Party loans generally have higher interest rates, points & fees than conventional discount loans RETIRED COUPLE HAS $1MIL TO LEND ON CA. REAL ESTATE* CA Department of Real Estate, NMLS #339217 Buys T.D.s and Buys/Lends on Partial Interests
Area residents gather at a community event at the Pacoima Wash. | Photo courtesy of Pacoima Beautiful
JULY 20-JULY 26, 2023 15 BeaconMediaNews.com
Actors back on picket lines amid renewed back-and-forth about labor talks
By City News Service
SAG-AFTRA members were back on the picket lines Tuesday amid renewed rhetoric highlighting the deep divide fueling the labor dispute that has ground Hollywood production to a halt.
The union representing 160,000 actors went on strike Friday, joining striking Writers Guild of America members who have been on the picket lines since May 2. The double-barreled strike is the first time in 63 years both unions have walked off the job simultaneously.
On Monday night, the SAG-AFTRA negotiating team issued a statement outlining the key issues in the dispute and insisting that the Alliance of Motion Picture and Television Producers -- which represents the studios -- "wouldn't meaningfully engage on the most critical issues."
The SAG-AFTRA list included the core demands of general wage increases, protections against the use of actor images through artificial intelligence, boosts in compensation for successful streaming programs and improvements in health and retirement benefits.
"We need transformative
contracts, yet remain far apart on the most critical issues that affect the very survival of our profession," according to the message from the union. "Specifically, we need fair compensation that accounts for inflation, revenue sharing on top of residuals, protection from AI technology, and updates to our pension and health contribution caps, which haven't been changed in decades.
"This is why we're on strike. The AMPTP thinks we will relent, but the will of our membership has never been stronger. We have the resolve and unity needed to defend our rights."
The AMPTP shot back Monday night with a statement of its own, saying the union "continues to mischaracterize the negotiations" and publicly distort offers made by the studios. According to the AMPTP statement, the studios verbally offered the union a package on July 12 "worth more than $1 billion in wage increases, pension and health contributions and residual increases and includes first-of-their-kind protections over its threeyear term, including expressly with respect to AI."
"The AMPTP's goal from day one has been to come to a mutually beneficial agreement with SAG-AFTRA," according to the studios' statement. "A strike is not the outcome we wanted. For SAG-AFTRA to assert that we have not been responsive to the needs of its membership is disingenuous at best."
According to AMPTP, its most recent verbal offer to the union included "the highest percentage increase in minimums in 35 years," "substantial" increases in pension and health contribution caps, a "groundbreaking AI proposal which protects performers' digital likenesses, including a requirement for performers' consent for the creation and use of digital replicas or for digital alterations of a performance," along with other pay hikes and increases in streaming video residuals.
Many Hollywood observers fear the labor impasse could last for months with the unions and production companies far apart on key issues, which could end up costing more than $3 billion.
Members of SAG-AFTRA have been picketing alongside WGA members at many major studios, including Warner Bros. and Disney in
Burbank, Amazon and Sony in Culver City, Paramount and Netflix in Hollywood and Fox in West Los Angeles. Picketing is also occurring in New York City.
"We're in it for the long haul," SAG-AFTRA President Fran Drescher told reporters Friday morning on the first day of the picketing. "... This is not something that's going to go away quickly unless they (the studios) come to the table and come to their senses. Unless somebody has the character and the courage to walk into that board room and say, `These are the people that make our business. They are the center of the wheel. If we don't make them happy, what are we doing? They have to be happy. They're the performers. We should honor and respect them for their massive contribution to this industry."'
There has been no indication of any renewed contract talks between the AMPTP and either the WGA or SAG-AFTRA.
The WGA sent an email to its members shortly after the SAG-AFTRA strike declaration last week, saying, "We stand solidly behind our union siblings in SAG-AFTRA as they begin
their work stoppage."
"The AMPTP has proven unwilling to meet the justifiable demands of actors and writers at the bargaining table in 2023," the WGA statement to its members said. "... SAG-AFTRA has supported the WGA from the start of our negotiations, joining our picket lines and rallies across the country every day writers have been on strike. We pledge to fully support SAG-AFTRA as they strike to get the contract they deserve."
The actors union has not gone on strike since 1980.
The WGA went on strike for 100 days starting in 2007.
Negotiations between SAG-AFTRA and the AMPTP began on June 7.
The AMPTP has already
reached a three-year contract deal with the Directors Guild of America. The pact was overwhelmingly ratified by DGA members on June 24.
The DGA-AMPTP deal includes a 12.5% salary increase over a three-year period for directors, plus a "substantial" increase in residuals for streaming content -- including a 76% increase in foreign residuals for the largest platforms and mutual confirmation that artificial intelligence is not a person and cannot replace the duties performed by DGA members.
That deal came after less than a month of negotiations, ahead of the June 30 expiration of the DGA's previous contract.
Port of LA breaks ground on final phase of waterfront promenade
By City News Service
The Port of Los Angeles broke ground Tuesday on the second and final phase of an $85 million waterfront promenade in San Pedro.
Groundbreaking for the $31.4 million Phase II project follows the completion of the Promenade's $53.7 million Phase I in October 2021. The final phase will add to the initial portion of the 30-feetwide promenade, and connect it to the southern end of the new West Harbor development, which is still under construction.
"Throughout the Harbor area, there are incredible projects happening in the Port of LA to make the
Wilmington Waterfront and San Pedro Promenade more inclusive and inviting spaces for everyone," said Los Angeles City Councilman Tim McOsker, who represents Council District 15, which includes San Pedro.
Running parallel to the port's main channel from berths 74-83, the two-phase construction project is slated for completion by spring 2025, and will result in nearly one mile of waterfront open space and waterfront access.
Phase II will include demolition, grading, installation of new piles, pier and deck structures and utilities, port officials said. The second phase will also
add "signature elements" rolled out during the first phase such as lamp posts, new trees, drought-tolerant plants, and a concrete and granite paver walkway.
"The Port of LA will have spent over $85 million to deliver on our commitment to provide public access along our waterfront," Harbor Commissioner Diane Middleton said in a statement. "This walkway will make the West Harbor project one of the most unique commercial development in Southern California with outstanding up-close views of the nation's busiest port."
The West Harbor project
broke ground in December 2022. The public-private development will feature 42 acres of outdoor space for restaurants, retail, fresh markets, office space, waterside activities and a proposed open-air amphitheater for live entertainment.
Developers the Ratkovich Company and Jerico Development expect to invest approximately $165 million in the initial phase of the Water Harbor redevelopment.
West Harbor's Phase I is scheduled to open in 2025.
"A strong port helps the community and a strong community is vital to our workforce and waterfront,"
Port Executive Director Gene Seroka said. He noted that the project was a direct result of the port's Public Access Investment Plan, which ties a percentage of operating income annually to community investments.
Other port-funded
projects in support of the new development include the $15.6 million Harbor Boulevard Roadway Improvement project and the $36 million Town Square at Harbor Boulevard and Sixth Street project, completed in 2018 and 2021, respectively.
16 JULY 20-JULY 26, 2023 BeaconMediaNews.com
NEWS
Rep. Adam Schiff on the picket lines with SAG-AFTRA and WGA members Monday. | Photo courtesy of Rep. Adam Schiff’s Office via Twitter
Officials at the groundbreaking Tuesday. | Photo courtesy of Port of LA via Facebook
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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023146466
NEW FILING.
The following person(s) is (are) doing business as OSAGE
HEALTHCARE & WELLNESS
CENTRE, 1001 S Osage Avenue, Inglewood, CA 90301. Mailing
Address, 3580 Wilshire Blvd., 6th floor, Los Angeles, CA 90010. 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 2009. Signed: Centinela Skilled Nursing & Wellness Centre East, LLC (CA-200830410154), 1001 S Osage Ave, Inglewood, CA 90301; Shlomo Rechnitz, CEO. The statement was filed with the County Clerk of Los Angeles on July 6, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023148456
NEW FILING.
The following person(s) is (are) doing business as PUPUSAS BUENA VIDA, 2068 W Ave J, Lancaster, CA 93536. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: Aurelio Diaz, 39445 Ande site Ct, Palmdale, CA 93551 (Owner). The statement was filed with the County Clerk of Los Angeles on July 7, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023147535
NEW FILING.
The following person(s) is (are) doing business as PINOLE DE LA HACIENDA, 10630 Mountair Ave, Tujunga, CA 91042. 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: Carlota Silvas, 10630 Mountair Ave, Tujunga, CA 91042 (Owner). The statement was filed with the County Clerk of Los Angeles on July 7, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023148573 NEW FILING.
The following person(s) is (are) doing business as THE LUCID JUNCTION, TRANSFORMATIONAL LIFE COACHING BASED ON THE PRINCIPLES OF SPIRITUAL PSYCHOLOGY, 10649 Riverside Drive, Toluca Lake, CA 91602. Mailing Address, 12758 Sarah Street, Studio city, CA 91604. 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: Regina L Barang, 12758 Sarah Street, Studio City, CA 91604 (Owner).
The statement was filed with the County Clerk of Los Angeles on July 7, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk.
A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023139542 NEW FILING.
The following person(s) is (are) doing business as WILLIAMSON DESIGN, 5824 Ironwood St Ironwood St, Rancho Palos Verdes, CA 90275. 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 April 2023. Signed: Ironwood Interiors (CA-2023139542), 5824 Ironwood St, Rancho Palos Verdes, CA 90275; Krista Williamson, President. The statement was filed with the County Clerk of Los Angeles on June 26, 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).
2023147038 NEW FILING. The following person(s) is (are) doing business as LOTUS KITCHEN, 305 N Santa Anita Ave Suite A, Arcadia, CA 91006. Mailing Address, 321 E Norman Ave, Arcadia, CA 91006. 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: Mahar Golden Lotus LLC (CA-202355911772), 321 E Norman Ave, Arcadia, CA 91006; Kristen Lee, Manager. The statement was filed with the County Clerk of Los Angeles on July 6, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023146513 NEW FILING.
The following person(s) is (are) doing business as ANVIL TATTOO COMPANY, 1116 S San Gabriel Blvd, San Gabriel, CA 91776. Mailing Address, 26849 Shorebreak
The statement was filed with the County Clerk of Los Angeles on June 26, 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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023134003 NEW FILING.
The following person(s) is (are) doing business as QUEEN HOME DECOR, 11031 Pope Ave, Lynwood, CA 90262. Mailing Address, 10820 Beverly Blvd Suite A5 PMB#191, Whittier, Ca 90601. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: (1). esteban Nahuel castro santos, 9771 Dakota Ave, Garden Grove, CA 92844 (2). jennifer Avellan, 23528 Treviso, Laguna Hills, CA 92653 (General Partner). The statement was filed with the County Clerk of Los Angeles on June 16, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023148482
NEW FILING.
The following person(s) is (are) doing business as (1). BUNGEE FITNESS STUDIO (2). BUNGEE FUN FIT STUDIO , 1820 BUCHANAN PLACE, MONTEREY PARK, CA 91755. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: MARTHA P BUSTOS, 1820 BUCHANAN PLACE, MONTEREY PARK, CA 91755 (Owner). The statement was filed with the County Clerk of Los Angeles on July 7, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023118652 NEW FILING.
The following person(s) is (are) doing business as UNDRDOG SUPPLY CO., 1441 Douglass Drive, Pomona, CA 91768. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2021. Signed:
(1). Erica Mora, 1441 Douglass Drive, Pomona, CA 91768 (2). Oscar Mora, 1441 Douglass Drive, Pomona, CA 91768 (Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia
91724; Geraldine Medrano, CEO.
The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023148112 NEW FILING.
The following person(s) is (are) doing business as VINELAND ADULT DAY HEALTH CENTER, 5629 Vineland Ave, North Hollywood, CA 91601. 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: mevaga Corp (CA-2123082), 5629 Vineland Ave, North Hollywood, CA 91601; marina shbaun, President. The statement was filed with the County Clerk of Los Angeles on July 7, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023147686 NEW FILING.
The following person(s) is (are) doing business as CITI CHAI CAFFE, 361 W Broadway, Glendale, CA 91204. This business is conducted by a limited liability company (llc).
Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Joseph & Gor Partners LLC (CA202357611754), 361 W Broadway, Glendale, CA 91204; Zhozef Avdalian, Member. The statement was filed with the County Clerk of Los Angeles on July 7, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023130871 NEW FILING.
The following person(s) is (are) doing business as DHAKA UNIVERSITY ALUMNI ASSOCIATION OF CALIFORNIA, 8041 Daha Pl, North Hollywood, CA 91605. This business is conducted by a an unincorporated association other than a partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Anisur Rahman, 8041 Daha Pl, NORTH HOLLYWOOD, CA 91605 (2). Alam Khandakar, 3167 Fallow Field Drive, Diamond Bar, CA 91765
(3). Rokeya Rahman, 8041 Daha Pl, NORTH HOLLYWOOD, CA 91605 (General Partner). The statement was filed with the County Clerk of Los Angeles on June 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 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
commenced to transact business under the fictitious business name or names listed herein on August 2013. Signed: 022 Studios Inc (CA4767166), 815 Union Avenue, Santa Maria, CA 93455; Nicole L Johnson, President. The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 144853 NEW FILING. The following person(s) is (are) doing business as ASAP BEAUTY & BARBERING EQUIPMENT SERVICE & REPAIR, 1498 Centinela Ave, Inglewood, CA 90302. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2005. Signed: Victor C Warren, 1498 Centinela Ave, Inglewood, CA 90302 (Owner). The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 144855
NEW FILING.
The following person(s) is (are) doing business as CARIKATOONS, 17800 Hiawatha St, Granada hills, CA 91344. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2005.
Signed: Edward L Ghertner, 17800 Hiawatha St, Granada Hills, CA 91344 (Owner). The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
sc
Signed: Thong Huong Huynh, 120 w live oak st #8, san gabriel, CA 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 144833 NEW FILING.
The following person(s) is (are) doing business as GOSLING HEALTHY LIFESTYLE, 909 n screenland drive, burbank, CA 91505. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed: charleen gosling, 909 n screenland drive, burbank, CA 91505 (Owner). The statement was filed with the County Clerk of Los Angeles on July 1, 2023. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 144846 NEW FILING.
The following person(s) is (are) doing business as GREEN AUTO DEALERSHIP, 7833 sepulveda blvd #26, van nuys, CA 91405. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2019.
Signed: Benjamin Sargoli, 7833 Sepulveda Blvd #26, Van nuys, CA 91405 (Owner). The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 144848 NEW FILING.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023 144859
NEW FILING.
The following person(s) is (are) doing business as DURANGO PRODUCE, 21905 Norwalk Blvd, Hawaiian Gardens, CA 90716. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2005. Signed: Jose J Anaya, 4820 Ariano Dr, Cypress, CA 90630 (Owner). The statement was filed with the County Clerk of Los Angeles on July 3, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 144835 NEW FILING. The following person(s) is (are) doing business as GOLD CHRONOMETER, 120 W Live oak St #8, san gabriel, CA 91776. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019.
The following person(s) is (are) doing business as KIDS FANTASY CHILD CARE, 12643 elkwood street, north hollywood, CA 91605. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019.
Signed: kids fantasy child care, inc (CA-), 12643 elkwood street, north hollywood, CA 91605; kristine kostandyan, president. The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 144857 NEW FILING. The following person(s) is (are) doing business as LAMONTS K9 SOLUTION, 9524 S 11th St, Inglewood, CA 90305. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2005. Signed: lamont c houston, 2919 ridgeley
JULY 20-JULY 26, 2023 17 BeaconMediaNews.com
LEGALS
Pub. Monrovia Weekly
07/20/2023, 07/27/2023, 08/03/2023
BUSINESS
STATEMENT
NO.
07/13/2023,
FICTITIOUS
NAME
FILE
07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023
Monrovia Weekly
Ln
Signed:
Khang
2023.
41, Santa Clarita, CA 91355. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2015.
Stephen
Vo, 26849 Shorebreak Ln unit 41, Santa Clarita, CA 91355 (Owner). The statement was filed with the County Clerk of Los Angeles on July 6,
of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023139787 NEW FILING. The following person(s) is (are) doing business as SIMPLY M, 336 E. Verdugo Avenue Apt 104, Burbank, CA 91502. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Malu Carrion, 336 E. Verdugo Avenue Apt 104, Burbank, CA 91502 (Owner).
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing
Weekly 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023145256 NEW FILING. The following person(s) is (are) doing business as GMED BEHAVIORAL HEALTH & LIFE COACH, 148 S Wilbur Ave, Covina, CA 91724. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed:
Life
GMed Behavioral Health &
Coach LLC (CA-202357911167), 148 S Wilbur Ave, Covina, CA
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 144839 NEW FILING. The following person(s) is (are) doing business as 022 STUDIOS, 815 Union Avenue, Santa Maria Ca, CA 93455. Mailing Address, 1241 Laurel Lane #170, San Luis Obispo, CA 93401. This business is conducted by a corporation. Registrant
dr, los angeles, CA 90016 (Owner).
The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk.
A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023 144861
NEW FILING.
The following person(s) is (are) doing business as (1). MB MANAGEMENT (2). MB MANAGEMENT & ASSOCIATES (3). MBAB MANAGEMENT (4). AB MANAGEMENT , 450 S wetherly dr, beverly hills, CA 90211. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2013. Signed: Andrea Vicki Baum, 450 S Wetherly Dr, Beverly Hills, CA 90211 (Owner).
The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023 144851
NEW FILING.
The following person(s) is (are) doing business as WESTFIELD
REALTY ASSOCIATES, 25500 hawthorne blvd #1130, torrance, CA 90505. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October
1998. Signed: james d vandever, 25500 hawthorne blvd #1130, torrance, CA 90505 (Owner). The statement was filed with the County Clerk of Los Angeles on July 3, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023155440 NEW FILING.
The following person(s) is (are) doing business as DALLI TRANSPORT, 3931 Bell Ave, Bell, CA 90201. 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: Abbas Ali Saleh, 3931 Bell Ave, Bell, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023154506
NEW FILING. The following person(s) is (are) doing business as BUGARIN MUSIC, 6261 N Hanlin Ave, Azusa, CA 91702. 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:
Jasmine Michelle Bugarin, 6261 N Hanlin Ave, Azusa, CA 91702 (Owner). The statement was filed
with the County Clerk of Los Angeles on July 17, 2023. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023155623 NEW FILING. The following person(s) is (are) doing business as C.R. SUPPLY CO., 23708 Welby Way, West Hills, CA 91307. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1986. Signed: Ezekiel Bahar, 23708 Welby Way, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023155515 NEW FILING.
The following person(s) is (are) doing business as HONG KONG KITCHEN, 18438 E COLIMA RD UNIT 31, ROWLAND HEIGHTS, CA 91748. 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:
FANG KEE NOODLES INC (CA5465050), 18438 E COLIMA RD UNIT 31, ROWLAND HEIGHTS, CA 91748; WILLIAM FANG, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023155593 NEW FILING.
The following person(s) is (are) doing business as REMINGTON STEELE SALES, 2774 Chico Ave, South El Monte, CA 91733. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: Remington Roll Forming Inc (CA1402201), 9848 Tabor Street 218, Los Angeles, CA 90034; Alexis Henry, CFO. The statement was filed with the County Clerk of Los Angeles on
business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023155350 NEW FILING.
The following person(s) is (are) doing business as SAAB TRANSPORT, 4244 Live Oak St, Cudahy, CA 90201. 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: Adam Saab, 4244 Live Oak St, Cudahy, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
The following person(s) is (are) doing business as PETPAWPLANET, 382 N Lemon Ave #842, Walnut, CA 91789. 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: Ken Lin, 382 N Lemon Ave #842, Walnut, CA 91789 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS
The following person(s) is (are) doing business as VENUS REJUVENATION CENTER, 730 E Valley Blvd, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: Venus Slim & Beauty Center Inc (CA-3029867), 730 E Valley Blvd, San Gabriel, CA 91776; Rongrong Zhang, President. The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023155085 NEW FILING.
The following person(s) is (are) doing business as Z V A CONSTRUCTION SERVICES, 6360 Van Nuys Blvd. Ste 200, Van Nuys, CA 91401. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: Zva Construction, inc (CA-), 6360 Van Nuys Blvd. Ste 200, Van Nuys, CA 91401; Ahron Zilberstein, President. The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023151929
NEW FILING.
The following person(s) is (are) doing business as ATLAS JEWELRY, 9301 Tampa Ave, Northridge, CA 91324. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Niloufar Khafajizad, 22600 Saticoy St, West Hills, CA 91307 (2). Kamran Ebadirad, 22600 Saticoy St, West Hills, CA 91307 (General Partner). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023154900 NEW FILING. The following person(s) is (are) doing business as BELLA DONA, 180 N Daisy Ave, Pasadena, CA 91107. Mailing Address, 1024 Bayside Drive #205, Newport Beach, CA 92660. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: LaDona, LLC (CA-6669558), 180 N Daisy Avenue, Pasadena, CA 91107; Twila True, Manager. The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023151430 NEW FILING.
The following person(s) is (are) doing business as (1). REGENCY MANAGEMENT (2). REGENCY MANAGEMENT INC , 4900 Santa Anita Ave SUITE 2C, El Monte, CA 91731. Mailing Address, PO BOX 6050, EL MONTE, CA 91731. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: REGENCY MANAGEMENT XLIX, INC. (NV-4282271), 2215-B RENAISSANCE DR, LAS VEGAS, NV 89119; CHRIS DUMAYAS, CEO.
The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023145261 NEW FILING.
The following person(s) is (are) doing business as YOUR BEST LIFE COACH, 1917 S. Grandview Ln, WEST COVINA, CA 91792. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023.
Signed: Natalia Perrotta, 1917 S GRANDVIEW LN, West Covina, CA 91792 (Owner). The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and
Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
2023154771 NEW FILING.
The following person(s) is (are) doing business as (1). ALL AMERICAN AIR COMPRESSORS (2). COMPRESSOR HUB (3). ALL AMERICAN COMPRESSORS , 5927 Kester Ave, Van Nuys, CA 91411. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: All-American Air Compressor Company, Incorporated (CA0835795), 5927 Kester Ave, Van Nuys, CA 91411; Harlan Wilkie, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023153675 NEW FILING. The following person(s) is (are) doing business as DELYGUS TRANSPORTATION AND DELIVERY, 2302 Gerhart Ave C, MONTEREY PARK, CA 91754. This business is conducted by a individual.
Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: GUSTAVO ROMERO CORONA, 2302 Gerhart Ave C, MONTEREY PARK, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on July 17, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023154703 NEW FILING. The following person(s) is (are) doing business as PALM GARDEN HOMEOWNERS ASSOCIATION, 1433 Palm Ave., San Gabriel, CA 91776. Mailing Address, 1429 Palm Ave., San Gabriel, CA 91776. This business is conducted by a an unincorporated association other than a partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2000. Signed: (1). Lina Y Sear, 1433 Palm Ave., San Gabriel, CA 91776 (2). Zhaolong Guo, 1431 Palm Ave., San Gabriel, CA 91776 (3). Yingbi Fang, 1429 Palm Ave., San Gabriel, CA 91776 (General Partner). The statement was filed with the County Clerk of Los Angeles on July 17, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023148021
NEW FILING. The following person(s) is (are) doing business as LITTLE CEASAR PIZZA, 5555 Woodruff Ave, Lakewood, CA 90713. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: Woodruff ave pizza inc (CA-5572357), 5555 Woodruff Ave, Lakewood, CA 90713; Sameh Mansour, CEO. The statement was filed with the County Clerk of Los Angeles on July 7, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under
federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023153167 NEW FILING.
The following person(s) is (are) doing business as ZEPHYR FINANCIAL STRATEGIES & INSURANCE SOLUTIONS, 2 North Lake Ave Suite 1050, Pasadena, CA 91101. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2018. Signed: Ryan Southwick, 24 Skyflower Lane, Simi Valley, CA 93065 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023152667 NEW FILING. The following person(s) is (are) doing business as MAGNIFIQUE HANDBAGS, 727 Brea Canyon Road, Walnut, CA 91789. 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: Mazher Ali, 672 Shady Pl, Diamond Bar, CA 91765 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 139351 NEW FILING.
The following person(s) is (are) doing business as THE NORTHERN BISTRO, 8118 Garvey Ave Ste B, 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: Aloha Skyward Inc (CA-4586590), 8118 Garvey Ave St B, Rosemead, CA 91770; Li Gao, CEO (Owner). The statement was filed with the County Clerk of Los Angeles on June 26, 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023146403 NEW FILING.
The following person(s) is (are) doing business as (1). SAVINI (2). GRID OFF ROAD (3). SAVINI FORGED , 17959 Ajax Circle, City of Industry, CA 91748. 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 July 2023.
Signed: SAVINI WHEELS, LLC (CA201235910144), 17959 Ajax Cir, City of Industry, CA 91748; LAWRENCE LEE, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on July 6, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
18 JULY 20-JULY 26, 2023 BeaconMediaNews.com
LEGALS
July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023125619 NEW FILING. The following person(s) is (are) doing business as (1). S.T.S. TOWING (2). SOLIS AUTO TOW PRO’S , 747 Harding Ave, Los Angeles, CA 90022. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2015. Signed: Solis Auto Tow Pros Inc (CA-5421060), 747 Harding Ave, Los Angeles, CA 90022; Eli Solis, President. The statement was filed with the County Clerk of Los Angeles on July 7, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious
STATEMENT
FICTITIOUS BUSINESS NAME
FILE NO. 2023154826 NEW FILING.
STATEMENT
NO.
BUSINESS NAME
FILE
2023150010 NEW FILING.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023150677
NEW FILING.
The following person(s) is (are) doing business as OCEAN 23 TRAVEL, 321 Indiana Ave, Venice, CA 90291. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: Caroline roesch, 321 Indiana Ave, venice, CA 90291 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS
NAME 2023153693.
The following person(s) have abandoned the use of the fictitious business name: TM WHOLESALE, 4412 Pacific Blvd, Vernon, CA 90058. The fictitious business name referred to above was filed on: July 3, 2023 in the County of Los Angeles. Original File No. 2023144505. Signed: WEI XIA, 4412 Pacific Blvd, Vernon, CA 90058 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on July 17, 2023.
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023148484
NEW FILING.
The following person(s) is (are) doing business as M91 CONSTRUCTION GROUP, 1354 Valencia Ave, Pasadena, CA 91104. 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: M91 group inc (CA-5615419), 1354 Valencia Ave, Pasadena, CA 91104; Gary Mezian, President. The statement was filed with the County Clerk of Los Angeles on July 7, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023151716
NEW FILING.
The following person(s) is (are) doing business as JUST DO IT HANDYMEN C., 3253 cudahy st, Huntington park, CA 90255. 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: Federico Gil Gomez, 3253 Cudahy St, Huntington Park, CA 90255 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023148724
NEW FILING.
The following person(s) is (are) doing business as PHO YUMMY, 1728 Colwyn Ave, Highland, CA 92346. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: Red Jades Inc (CA-C5584295), 1728 Colwyn Ave, Highland, CA 92346; Linh Nguyen, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023153048 NEW FILING. The following person(s) is (are) doing business as ARCHIBUILD, 121 N Kenwood St Unit 508, Glendale, CA 91206. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2012. Signed: Marina Sayadyan, 121 N Kenwood St Unit 508, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023151809
NEW FILING.
The following person(s) is (are) doing business as WOK ON FIRE, 1447 S La Cienega Blvd, Los Angeles, CA 90035. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: XE Restaurant Inc (CA-5715943), 1447 S La Cienega Blvd, Los Angeles, CA 90035; Miaoxian Chen, President. The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023128467 NEW FILING. The following person(s) is (are) doing business as (1). SWAN AND ASSOCIATES (2). SWAN & ASSOCIATES (3). SWAN + ASSOCIATES , 10601 Washington Blvd Apt 432, Culver City, CA 90232. 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: Natalie Swan LLC (CA-604106696), 10601 Washington Blvd Apt 432, Culver City, CA 90232; Natalie Swan, President. The statement was filed with the County Clerk of Los Angeles on June 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).
A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023152915 NEW FILING.
The following person(s) is (are) doing business as SIDDHI EYEBROW THREADING, 14510 Towne center Drive Suite G2, BALDWIN PARK, CA 91706. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023.
Signed: (1). UTTAM THAPA, 3513 BARNES AVENUE, BALDWIN PARK, CA 91706 (2). SULOCHANA SHAH, 3513 Barnes Avenue, Baldwin Park, CA 91706 (Wife). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023151600 NEW FILING.
The following person(s) is (are) doing business as LA COCINA DE PINA, 9451E Rosecrans Ave, Bellflower, CA 90706. 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: Josefina Solis, 9451 Rosecrans Ave, Bellflower, CA 90706 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023145977 NEW FILING.
The following person(s) is (are) doing business as COOKS TRAILER PARK, 12843 Garvey Ave, Baldwin Park, CA 91706. Mailing Address, Po Box 1919, Rancho Cucamonga, CA 91729. 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 August 2021. Signed: VMA Baldwin Park 26, LLC (CA200605810019), 12843 Garvey Ave, Baldwin Park, CA 91706; Victor Martinez, President. The statement was filed with the County Clerk of Los Angeles on July 5, 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023146140 NEW FILING.
of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2023152598.
The following person(s) have abandoned the use of the fictitious business name: HGREG NISSAN PUENTE HILLS, 17320 GALE AVE, CITY OF INDUSTRY, CA 91748. The fictitious business name referred to above was filed on: February 27, 2021 in the County of Los Angeles.
Original File No. 2021050713.
Signed: HGREG AUTO PUENTE HILLS LLC (FL-), 8505 NW 12TH STREET, DORAL, FL 33126; KRIKOR HAIRBEDIAN, MANAGER (Owner).
This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on July 14, 2023.
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023148548 NEW FILING.
The following person(s) is (are) doing business as (1). FIDEO PASTA ALLA MEXICANA (2). LA PASTA MESTIZA , 6028 Fair Ave, north hollywood, CA 91606. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: cesar castro, 6028 Fair Ave, north hollywood, CA 91606 (Owner). The statement was filed with the County Clerk of Los Angeles on July 7, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023152372 NEW FILING.
The following person(s) is (are) doing business as LOTUS ASIAN GRILL, 1410 S Pacific Coast Hwy, Redondo Beach, CA 90277. Mailing Address, 573 Monterey Pass Rd, Monterey Park, CA 91754. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: 1410 PCH Inc. (CA-5575525), 1410 S Pacific Coast Hwy, Redondo Beach, CA 90277; Ka Wai Kwan, President. The statement was filed with the County Clerk of Los Angeles on July 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 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023145033
NEW FILING.
Pasadena City Notices
CITY OF PASADENA
Notice Inviting Bids For Pickleball Court Resurfacing
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 1:00 pm, Thursday, August 3, 2023 and will electronically unseal and make them available online (https://procurement.opengov.com/portal/pasadena) for this solicitation named "Pickleball Court Resurfacing" Project ID: 2023-IFBLM-671.
1.1. Summary
The City of Pasadena Department of Parks, Recreation and Community Services seeks a vendor to provide services to resurface four (4) pickleball courts.
1.2. 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 1:00 pm on Thursday, August 3, 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/52034
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.
1.3. 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.
1.4. 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)].
1.5. 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: C-32
1.6. Deadline for Questions
The deadline to submit questions related to this solicitation is Thursday, July 27, 2023, prior to 1:00 pm.
CA 91702.
business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sonia Maclala Delgado, 242 West 9th Street, Azusa, CA 91702 (Owner).
The following person(s) is (are) doing business as WALNUT GROVE MOBILE HOME PARK, 2548 S Peck Rd, Monrovia, CA 91016. Mailing Address, Po Box 1919, Rancho Cucamonga, CA 91729. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2019. Signed: Monrovia 50, LLC (CA-201934310039), 2548 S Peck Road, Monrovia, CA 91016; Victor Martinez, Managing Member. The statement was filed with the County Clerk of Los Angeles on July 5, 2023.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office
The following person(s) is (are) doing business as DYI FOR LIFE, 3912 Drysdale Ave #4, Los Angeles, CA 90032. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: Clyde F. Simkins, 3912 Drysdale Ave #4, Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on July 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
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.
1.7. Release Date
Release Dated: Thursday, July 20, 2023
MIGUEL MÁRQUEZ City Manager
Publish July 20, 2023
PASADENA PRESS CITY
Notice is hereby given that the City of Pasadena is calling for sealed bids for the Water & Power Department, Power Delivery and will receive sealed bids prior to 11:00 am, Tuesday, August 8, 2023 and
JULY 20-JULY 26, 2023 19 BeaconMediaNews.com
LEGALS
Pub.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
NEW FILING. The following person(s) is (are) doing business as
st,
The statement was filed with the County Clerk of Los Angeles on July 14, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk.
Monrovia Weekly 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023
2023152573
CLUB ACTIVO, 13334 Ramona Blvd Suite E, Baldwin Park, CA 91706. Mailing Address, 242 w 9th
azusa,
This
OF PASADENA
Inviting Bids
Utility
Rental
Notice
For
Construction Equipment
Starting a new business? Go to filedba.com
will electronically unseal and make them available online (https:// procurement.opengov.com/portal/pasadena) for this solicitation named “Utility Construction Equipment Rental” Project ID: 2023-IFBMS-620.
1.1. Summary
The City of Pasadena Water and Power Department (Water) is seeking bids for furnishing heavy construction equipment rental (without operator, bare rental) and equipment involved in construction and maintenance of Power Distribution systems and associated activities.
1.2. 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 Bidder’s Submittals/Checklist. Bids will be received prior to the time and date in this Notice Inviting Bids 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/51529
Addenda shall be acknowledged via the City’s eProcurement Portal (https://procurement.opengov.com/portal/pasadena). 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.
1.3. 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.
1.4. Deadline for Questions
The deadline to submit questions related to this solicitation is Monday, July 31, 2023, prior to 11:00 am.
Questions regarding this solicitation should be submitted directly through the City’s eProcurement Portal (https://procurement.opengov.com/portal/pasadena) 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.
1.5. Release Date
MIGUEL MÁRQUEZ City Manager
Publish July 20, 2023
PASADENA PRESS
Glendale City Notices
August 16, 2023 (“the Bid Deadline”)
Original plus two (2) copies of Bid to be submitted to: Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206
Bid Opening: 2:00 p.m. on Wednesday, August 16, 2023 City Council Chambers 613 E. Broadway, 2nd Floor Glendale, CA 91206
NO LATE BIDS WILL BE ACCEPTED.
Bidding Documents Available: July 17, 2023, on City of Glendale Website: https://www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-bid-page
Note: • All Contractors planning to attend the pre-bid job walk on August 1st shall RSVP prior to 4 pm on July 31st by email to storo@glendaleca.gov or by calling (818) 937-8210.
framing, and install new opaque acrylic skylights.
Fire Station 28
skylight, repair the flashing
Apply 7,000 square feet of reenforced emulsion to the existing built-up asphalt roof
• Spray coat with white reflective addressing title 24 requirements.
Other Bidding Information:
1. Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained by visiting City of Glendale’s website.
2. Completion: This Work must be completed within 60 calendar days from the Date of Commencement as established by the City’s written Notice to Proceed.
3. Acceptance or Rejection of Bids. The City reserves the right to reject any and all Bids, to award all or any individual part/item of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City.
4. Mandatory Pre-Bid Job Walk. A mandatory pre-bid job walk will be held at the project site at 9 a.m. on Tuesday, August 1st at the Glendale Fire Station 29, located at 2465 Honolulu Ave., Glendale, CA 91020.
5. Contractors License. At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor must possess a California contractor license or licenses, current and active, of the classification required for the Work, in accordance with the provisions of Chapter 9, Division 3, Section 7000 et seq. of the Business and Professions Code. In compliance with Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s): General “B” and or “C-39” The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond’s proceeds, and exercise any one or more of the remedies in the Contract Documents.
6. Subcontractors’ Licenses and Listing. At the time of the Bid Deadline and at all times during performance of the Work, each listed Subcontractor must possess a current and active California contractor license or licenses appropriate for the portion of the Work listed for such Subcontractor and shall hold all specialty certifications required for such Work.
When the Bidder submits its Bid to the City, the Bidder must list each Subcontractor whom the Bidder must disclose under Public Contract Code Section 4104 (Subcontractor Listing Law), and the Bidder must provide all of the Subcontractor information that Section 4104 requires (name, the location (address) of the Subcontractor’s place of business, California Contractor license number, California Department of Industrial Relations contractor registration number, and portion of the Work). In addition, the City requires that the Bidder list the dollar value of each Subcontractor’s labor or services. The City’s disqualification of a Subcontractor does not disqualify a Bidder. However, prior to and as a condition to award of the Contract, the successful Bidder shall substitute a properly licensed and qualified Subcontractor— without an adjustment of the Bid Amount.
7. Permits, Inspections, Plan Checks, Governmental Approvals, Utility Fees and Similar Authorizations: The City has applied and paid for the following Governmental Approvals and Utility Fees: City of Glendale Building Permits and Inspections
8. All other Governmental Approvals and Utility Fees shall be obtained and paid for by Contractor and will be reimbursed based on Contractor’s actual direct cost without markup. See Instructions to Bidders Paragraph 14, and General Conditions Paragraph 1.01 for definitions and Paragraph 1.03 for Contractor responsibilities.
9. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable at the Public Works Facilities Management Division. Each Bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale,” for an amount equal to ten percent (10%) of the total maximum amount of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City’s Notice of Award of the Contract, will enter into a valid contract with the City for said Work in accordance with the Contract Documents.
10. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline.
11. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith.
12. Prevailing Wages. This Project is subject to the provisions of California Labor Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, and the United States Secretary of Labor, pursuant to the Davis-Bacon Act, have determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are included in this Specification and are available online at www. wdol.gov/. To the extent that there are any differences in the federal and state prevailing wage rates for similar classifications of labor, Contractor and its Subcontractors shall pay the highest wage rate. California Department of Industrial Relations ― Public Works Contractor Registration.
Beginning July 1, 2014, under the Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5), contractors must register and meet requirements using the online application https://efiling.dir.ca.gov/PWCR/ActionServlet?actio n=displayPWCRegistrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a nonrefundable fee of $300. More information is available at the following links: http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf http://www.dir.ca.gov/Public-Works/PublicWorks.html
Beginning April 1, 2015, the City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law.
Notice to Bidders and Subcontractors: No contractor or subcontractor may be listed on a Bid proposal for a public works project (submitted on or after March 1, 2015) 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)]. • No
Qualifications
Bidder and Designated
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 three (3) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within three (3) years prior to the Bid Deadline and with a dollar value in excess of the Bid submitted for this Project.
General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work included in the Bid is defined in accordance with Specifications No. 3920 and Plan Nos. 4-646, and 18-113. The work generally includes: Installation of drywells, bioretention, catch basins, local depressions, localized surface grinding and placement of Asphalt Concrete (AC), curb markings, and planting new trees.as shown on the project plans and specifications, Standard Plans for Public Works Construction (SPPWC 2021 Edition), and the Standard Specifications for Public Works Construction (2021 Edition), including all supplements thereto issued prior to bid opening date.
1. Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained in the Public Works Engineering Department, 633 E. Broadway, Room 205, Glendale, CA 91206 where they may be examined. Electronic copy of bidding documents can be obtained at no cost from: https:// www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-bid-page. Future addendums, if any will be available for download on the same page as the bidding documents. The city will not mail/deliver the addendums to the prospective bidders. It is the bidders’ sole responsibility to check the website to obtain future addendums to this bid documents.
2. Engineer’s Estimate. The preliminary cost of construction of this Work has been prepared. The estimate is in the range of $1,800,000 to $2,000,000.
3. Completion: This Work must be completed within Forty (40) Working days from the Date of Commencement as established by the City’s written Notice to Proceed.
4. Acceptance or Rejection of Bids. The City reserves the right to reject any and all Bids, to award all or any individual part/item of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City.
5. Contractor License. At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor must possess a California contractor license or licenses, current and active, of the classification required for the Work, in accordance with the provisions of Chapter 9, Division 3, Section 7000 et seq. of the Business and Professions Code. In compliance with Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s):
• a. Pursuant to Section 3300, of the Public Contract Code, the classification of the bidder’s Contractor’s License shall be “Class A”. Failure of a bidder to obtain adequate licensing at the time the contract is awarded shall constitute a failure to execute the Contract and shall result in the forfeiture of the Bidder’s Bond.
The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond’s proceeds, and exercise any one or more of the remedies in the Contract Documents.
6. Subcontractors’ Licenses and Listing. At the time of the Bid Deadline and at all times during performance of the Work, each listed Subcontractor must possess a current and active California contractor license or licenses appropriate for the portion of the Work listed for such Subcontractor and shall hold all specialty certifications required for such Work.
When the Bidder submits its Bid to the City, the Bidder must list each Subcontractor whom the Bidder must disclose under Public Contract Code Section 4104 (Subcontractor Listing Law), and the Bidder must provide all of the Subcontractor information that Section 4104 requires (name, the location (address) of the Subcontractor’s place of business, California Contractor license number, California Department of Industrial Relations contractor registration number, and portion of the Work). In addition, the City requires that the Bidder list the dollar value of each Subcontractor’s labor or services. The City’s disqualification of a Subcontractor does not disqualify a Bidder. However, prior to and as a condition to award of the Contract, the successful Bidder shall substitute a properly licensed and qualified Subcontractor— without an adjustment of the Bid Amount.
20 JULY 20-JULY 26, 2023 BeaconMediaNews.com LEGALS
Release Dated: Thursday, July 20, 2023
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: Roofing Replacement and Restoration at Various City Facilities SPECIFICATION NO. 3908 Bid Deadline: Submit before 2:00 p.m. on Wednesday,
Mandatory Pre-Bid Job Walk: Date: Tuesday, August 1, 2023 Time: 9:00 am Location: Glendale Fire Station 29 2465 Honolulu Ave, Glendale, CA 91020
City
Phone: 818-937-8210 E-mail: storo@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 Three ( 3 ) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within Five ( 5 ) years prior to the Bid Deadline and with a dollar value in excess of the Bid submitted for this Project. General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work in the Bid is defined in the Project Specifications and will generally include, but not limited to: Fire Station 29 Remove 1,500 square feet of existing built up roof Provide and install 1,500 square feet polyvinyl chloride (PVC),single-ply roof • Remove debris and pressure wash 1,500 square feet of the existing patio area and then apply a epoxy coating over the prepared patio area. The Adams Square Historical Gas Station at Adams Park Remove and dispose of 800 square feet of existing standing seam roof • Provide and install an equal amount of new standing seam roofing product • Repair and modify the drain and gutter system as needed Public Works Lube Bay Roof • Remove 2,200 square feet of built-up roofing Provide and install 2,200 square feet a polyvinyl chloride (PVC), single-ply roof Montrose Library Inspect and apply 10,500
ply
Removal of
of Glendale Contact Person: Sean Toro, Project Manager
square feet of elastomeric emulsion over the existing single
roof.
the existing
&
This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.) Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement). Dated this _______ day of ________________, 2023, City of Glendale, California. Dr. Suzie Abajian, City Clerk of the City of Glendale Publish July 20 & 24, 2023 GLENDALE INDEPENDENT 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: DISTRIBUTED DRYWELL INSTALLATION PROJECT SPECIFICATION NO. 3920 Bid Deadline: Submit before 2:00 p.m. on Wednesday, July 26, 2023 (“the Bid Deadline”) Original Bid to be submitted to: Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206 Bid Opening: 2:00 p.m. on Wednesday, July 26, 2023 Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206 NO LATE BIDS WILL BE ACCEPTED.
Documents Available: Bidding documents are available to view and download online at: https://www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-bid-page Additional Bid Document 1. Bid America (951) 677-4819 Procurement Locations: 2. Construct Connect (877) 422-8665 3. Dodge Construction Network (844) 326-3826 x 9110 4. CMD Group (877) 794-6051 5. BidNet Direct (800) 835-4603 Option 2 City of Glendale Contact Person: Marc David, Project Manager Phone:
Fax:
E-mail:
Mandatory Pre-Bid Conference: Not Applicable Mandatory
contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5. •
Bidding
818-548-3945
818-242-7087
Mdavid@Glendaleca.gov
for
Subcontractors:
Other Bidding Information: Number of Contract Working Days: 40 Working Days Amount of Liquidated Damages: $4,500 per Calendar Day Other Bidding
Information:
7. Permits, Inspections, Plan Checks, Governmental Approvals, Utility Fees and Similar Authorizations: All Governmental Approvals and Utility Fees shall be obtained and paid for by Contractor and will be reimbursed based on Contractor’s actual direct cost without markup. See Instructions to Bidders Paragraph 14, and General Conditions Paragraph 1.01 for definitions and Paragraph 1.03 for Contractor responsibilities. 8. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable from the City’s Bidding website listed in the paragraph 1 above. Each Bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale,” for an amount equal to ten percent (10%) of the total maximum amount
of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City’s Notice of Award of the Contract, will enter into a valid contract with the City for said Work in accordance with the Contract Documents.
9. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline.
10. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith.
11. Prevailing Wage Resolution. Bidders are hereby notified that in accordance with the provisions of the Labor Code of the State of California, the City Council of the City has ascertained and determined by Resolution No. 18,626 (as amended), the general prevailing rate of per diem wages of a similar character in the locality in which the Work is performed and the general prevailing rate for legal holiday and overtime Work for each craft or type of worker needed in the execution of agreements with the City. Said resolution is on file in the Office of the City Clerk and is hereby incorporated and made a part hereof by the same as though fully set forth herein. Copies of said resolution may be obtained at the Office of the City Clerk.
12. Prevailing Wages. This Project is subject to the provisions of California Labor Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, and the United States Secretary of Labor, pursuant to the Davis-Bacon Act, have determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are available online at www.wdol.gov/. To the extent that there are any differences in the federal and state prevailing wage rates for similar classifications of labor, Contractor and its Subcontractors shall pay the highest wage rate.
13. California Department of Industrial Relations ― Public Works Contractor Registration.
Beginning July 1, 2014, under the Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5), contractors must register and meet requirements using the online application https://efiling.dir.ca.gov/PWCR/ActionServlet?actio n=displayPWCRegistrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a nonrefundable fee of $300. More information is available at the following links: http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf http://www.dir.ca.gov/Public-Works/PublicWorks.html
Beginning April 1, 2015, the City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law.
Notice to Bidders and Subcontractors:
• No contractor or subcontractor may be listed on a Bid proposal for a public works project (submitted on or after March 1, 2015) 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)].
No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5.
This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
• The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.)
Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement).
Dated this ____ day of _______, 20___, City of Glendale, California.
Suzie Abajian, Ph.D., City Clerk of the City of Glendale
Publish July 20 & 24, 2023
GLENDALE INDEPENDENT
Baldwin Park City Notices
CITY OF BALDWIN PARK NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN THAT a public hearing to consider the following case will be held at 7:00 p.m., or soon thereafter by the City Council of the City of Baldwin Park on Wednesday, August 2, 2023. The Council Chamber will be open to the public in accordance with health official’s recommendations. Live audio of the hearing will be available via YouTube by clicking on the YouTube icon located on the upper right-hand corner of the City of Baldwin Park Webpage www.BaldwinPark.com.
If you wish to comment on this agenda item and are unable to physically appear in person, please email your name, City of residence, and a phone number where you will be available between the hours of 7:00 PM during the City Council meeting to comments@baldwinpark.com. You will be contacted by a staff member and will be granted 3 (three) minutes to speak live during the meeting. This item was continued from the July 19, 2023 City Council meeting.
CASE NUMBER: General Plan Amendment (AGP 23-01) and Zone Change (Z 23-01)
LOCATION: 3301 Patritti Avenue
REQUEST: A request to the City Council from the Planning Commission to consider a General Plan Amendment land use designation from Single Family to Park Space and a Zone Change from Single Family to Open Space to expand an existing public park (Barnes Park) to facilitate public improvements. (Location: 3301 Patritti Avenue; Applicant: City of Baldwin Park; Case Numbers: AGP 23-01 and AZC 23-01).
CEQA: It has been determined that the proposed General Plan Amendment and Zone Change is exempt from the provisions of the California Environmental Quality Act (CEQA), pursuant to Article 19, Class 4, Section 15304 (Minor Alterations to Land) of the CEQA Guidelines. The proposed General Plan Amendment and Zone Change of the subject parcel will ensure that the land remains an open space resource to the community.
An Initial Study/Mitigated Negative Declaration was prepared and circulated for public review on October 11, 2022, through November 10, 2022, which is available on the City’s website. The project analyzed the park expansion, demolition of certain facilities as well as the new improvements at the park. The General Plan Amendment and Zone change are consistent with the certified IS/MND,
State Clearinghouse No. 202210008 filed with State of California Governor’s Office of Planning and Research CEQAnet Web Portal. A link to view the environmental documents is provided here: https:// ceqanet.opr.ca.gov/2022100108
If in the future anyone wishes to challenge a decision of the City Council in court, you may be limited to raising only those issues you or someone else raise at the public hearing described above or in written correspondence delivered to the City Council at, or prior to, the Public Hearing. Decisions on this matter will be final unless appealed within 10 days of the decision by any interested party.
If further information is desired on the above case, please contact Associate Planner Melissa Chipres of the Planning Division at (626) 960-4011 Ext.452 or melissac@baldwinpark.com and refer to the case number. If you are aware of someone who would be interested in becoming informed of the contemplated action, please pass this notice along as a community service. Para información en Español referente a este caso, favor de llamar al (626) 960-4011 Ext. 452.
Publish July 20, 2023 BALDWIN PARK PRESS
Monterery Park City Notices
BEFORE THE CITY COUNCIL CITY OF MONTEREY PARK –COUNTY OF LOS ANGELES – STATE OF CALIFORNIA
NOTICE OF PUBLIC HEARING
NOTICE is hereby given that the City Council of the City of Monterey Park will hold a public hearing on August 2, 2023, at the hour of 6:30 p.m. located at 320 W. Newmark Avenue, Monterey Park, CA 91754, in the Council Chambers. The meeting information can be obtained by contacting the City Clerk’s office at (626) 307-1359 or online at www.montereypark.ca.gov/AgendaCenter.
SAID hearing is to consider the approval of the annual weed abatement charge list submitted by the County of Los Angeles Agricultural Commissioners and Weights and Measures Weed Abatement Division for abatement of noxious and dangerous weeds and rubbish for fiscal year 2022/2023.
REFERENCE is hereby made to the documents on file with the Code Compliance Division for further particulars. The Staff Report on this matter will be available in the City Clerk’s Office on or about July 27, 2023, and copies may be obtained at cost or online at www. montereypark.ca.gov/agendacenter.
ANY interested individual may appear in person or by agent at such hearing and be heard on any matter relevant to such proceedings. If you challenge the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence de
livered to the City Council at, or prior to, the public hearing. For additional information about this matter, please contact the Code Compliance Division at (626) 307-1415.
Maychelle Yee, City Clerk
Publish July 20, 2023
MONTEREY PARK PRESS
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CHARLOTTE FANG
CASE NO. 21STPB04300
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHARLOTTE FANG.
A PETITION FOR PROBATE has been filed by JUANZI FANG in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that JUANZI FANG 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: 08/11/23 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or
RAYMOND HOMER PARIS
AKA RAYMOND HOMER PARIS JR. AKA RAYMOND H. PARIS JR.
CASE NO. 23STPB07384
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RAYMOND HOMER PARIS AKA RAYMOND HOMER PARIS JR. AKA RAYMOND H. PARIS JR..
A PETITION FOR PROBATE has been filed by PATRICIA ALEXANDER in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that PATRICIA ALEXANDER be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without 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: 08/11/23 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
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 August 9, 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 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: JAMES L LEESTMA ESQ SBN 207311 LAW OFFICE OF JAMES LAMBERT LEESTMA 7301 TOPANGA CYN BL STE 202 CANOGA PARK CA 91303 CN998137 GUERRA Jul 13,17,20, 2023
GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF GALINA GOLOVIN
Case No. 23STPB07218
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
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 LINDA M. VARGA - SBN 149988 AND HENRY J. MORAVEC III - SBN 149989 MORAVEC, VARGA & MOONEY 2233 HUNTINGTON DRIVE, STE 17 SAN MARINO CA 91108
Telephone (626) 793-3210 7/13, 7/17, 7/20/23
CNS-3718844# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF MARIA CRISTINA GUERRACHUNG aka MARIA CRISTINA GUERRA aka MARIA C. GUERRA
Case No. 23STPB07310
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARIA CRISTINA GUER-RACHUNG aka MARIA CRISTINA GUERRA aka MARIA C. GUERRA
A PETITION FOR PROBATE has been filed by Jason Waggoner in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Jason Waggoner 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
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GALINA GOLOVIN
A PETITION FOR PROBATE has been filed by Anton Golovin in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Anton Golovin be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 4, 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 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
JULY 20-JULY 26, 2023 21 BeaconMediaNews.com LEGALS
SWISHER
7/13, 7/17, 7/20/23 CNS-3718837# PASADENA PRESS NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LAW OFFICE OF SUE C.
20955 PATHFINDER RD., STE 100 DIAMOND BAR CA 91765
-
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:
VANDAD J MOHEBAN ESQ
SBN 239833
MOHEBAN LAW FIRM 3055 WILSHIRE BLVD SUITE 900
LOS ANGELES CA 90010 CN998141 GOLOVIN
Jul 13,17,20, 2023
GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF DEXTRA LANE TITTMANN
Case No. 23STPB07103
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DEXTRA LANE TITTMANN A PETITION FOR PROBATE has been filed by Jonathan Tittmann in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Jonathan Tittmann be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 4, 2023 at 8:30 AM in Dept. No. 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:
ALEXANDRA PRADO ESQ SBN 247351 PRABAX LEGAL
355 S GRAND AVE STE 2450
LOS ANGELS CA 90071
CN998147 TITTMANN
Jul 13,17,20, 2023
ALHAMBRA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF ADRIENNE MARIE HUNTERWALZ
Case No. 23STPB07098
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of
ADRIENNE MARIE HUNTER-WALZ
A PETITION FOR PROBATE has been filed by William C. Walz and Alison M. Walz in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that William C. Walz and Alison M. Walz be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s lost will and codicils, if any, be admitted to probate. Copies of the lost will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 2, 2023 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
PAUL H WEISMAN ESQ SBN 107199
LAW OFFICE OF PAUL H WEISMAN
15760 VENTURA BLVD STE 700
ENCINO CA 91436
CN998151 HUNTER Jul 13,17,20, 2023
GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF JAVIER CERECER aka XAVIER CERECER
Case No. 23STPB07262
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JAVIER CERECER aka XAVIER CERECER A PETITION FOR PROBATE has been filed by Maria Teresa Cerecer Mercado in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Maria Teresa Cerecer Mercado 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.
petition will
be held on Sept. 15, 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 appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
PAUL HORN ESQ SBN 243227
PAUL HORN LAW GROUP PC 11404 SOUTH STREET CERRITOS CA 90703 CN998152 CERECER Jul 13,17,20, 2023 WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LAURA ELIZABETH WALLACE
CASE NO. 23STPB07352
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LAURA ELIZABETH WALLACE.
A PETITION FOR PROBATE has been filed by CHERYL RODRIGUEZ in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that CHERYL RODRIGUEZ 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: 08/16/23 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 MICHAEL G. EBINER, ESQ. -
SBN 183499, EBINER LAW OFFICE 100 N CITRUS ST., #520 WEST COVINA CA 91791
Telephone (626) 918-9000 7/13, 7/17, 7/20/23
CNS-3719364# BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Benjamin Li-Ping Dang Case No. 23STPB07503
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Benjamin Li-Ping Dang
A PETITION FOR PROBATE has been filed by Johnny Dang in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Johnny Dang be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval.
Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 23, 2023 at 8:30 AM 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: CHRISSA N. CORDAY, ESQ (SBN 125396) CORDAY & HARTNEY, PLC 11665 AVENA PLACE STE 209 SAN DIEGO, CA 92128 JULY 13, 17, 20, 2023 MONTEREY PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF VIVIENNE ALICE JOHNSON aka VIVIENNE A. JOHNSON Case No. PROSB2300846
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VIVIENNE ALICE JOHNSON aka VIVIENNE A. JOHNSON
A PETITION FOR PROBATE has been filed by Kim Elizabeth Knight in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Kim Elizabeth Knight 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 August 9, 2023 at 9:00 AM in Dept. No. S36 located at 247 W. Third St., 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 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 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 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:
PAUL HORN ESQ SBN 243227
PAUL HORN LAW GROUP PC 11404 SOUTH STREET CERRITOS CA 90703 CN998154 JOHNSON Jul 13,17,20, 2023
ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
SHAREN V. ANTHONY
CASE NO. 23STPB07414
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SHAREN V. ANTHONY.
A PETITION FOR PROBATE has been filed by DENNIS ANTHONY in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that DENNIS ANTHONY 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: 08/11/23 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept
by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
SHARON Y. ADAMS, ESQ. - SBN 264546
LAW OFFICE OF SHARON Y. ADAMS PO BOX 11184 CARSON CA 90749
Telephone (310) 928-1098 7/17, 7/20, 7/24/23
CNS-3719104# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LEONARD ANTHONY CAYER, II
CASE NO. 30-2023-01335458-PR-LACMC
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LEONARD ANTHONY CAYER, II.
A PETITION FOR PROBATE has been filed by RACHAEL CAYER in the Superior Court of California, County of ORANGE.
THE PETITION FOR PROBATE requests that RACHAEL CAYER 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: 08/17/23 at 1:30PM in Dept. CM06 located at 3390 HARBOR BLVD, COSTA MESA,, CA 92626
NOTICE IN PROBATE CASES
The court is providing the convenience to appear for hearing by video using the court’s designated video platform. This is a no cost service to the public. Go to the Court’s website at The Superior Court of CaliforniaCounty of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8278 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
22 JULY 20-JULY 26, 2023 BeaconMediaNews.com LEGALS
A HEARING on the
MATTHEW B. TALBOT - SBN 245353, TALBOT LAW GROUP, P.C. 2033 N. MAIN ST., STE. 750 WALNUT CREEK CA 94596, Telephone (925) 322-1795 7/20, 7/24, 7/27/23 CNS-3720772#
Riverside County
Trusty Printing & Packaging Services (CA), 12108 Severn Way, Riverside, CA 92503
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. Trung Tran, Managing Member Statement filed with the County of Riverside on June 12, 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# 202309051
Pub. 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
Riverside Independent
The following person(s) is (are) doing business as
Splash Pro Pool Service
41900 Ivy Street Spc 28 Murrieta, CA 92562
Mailing Address, 41900 Ivy Street Spc 28, Murrieta, CA 92562.
Riverside County
Brandon mitchell Woods, 41900 Ivy Street Spc 28, Murrieta, CA 92562
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. Brandon mitchell Woods Statement filed with the County of Riverside on June 13, 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# 202309134
Pub. 06/29/2023, 07/06/2023, 07/13/2023, 07/20/2023
Riverside Independent
The following person(s) is (are) doing business as Sunny splash car wash 950 South oakhaven cir Anaheim, CA 92804 Riverside County
Mahesh Bbulal Patel, 950 south oakhaven cir, anaheim, CA 92804 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. Mahesh Bbulal Patel Statement filed with the County of Riverside on June 8, 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# 202308956 Pub. 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
Riverside Independent JDC
The following person(s) is (are) doing business as Turn Key Wholesale 1655 E 6th St bld A1 ste 105 Corona, CA 92879
Mailing Address, 27309 Ida Ln, Hemet, CA 92544.
Riverside County Karinya elizabeth Shuster, 27309 Ida
Ln, Hemet, CA 92544
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. Karinya elizabeth Shuster
Statement filed with the County of Riverside on June 30, 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-202310053 Pub. 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023 Riverside Independent
The following person(s) is (are) doing business as
(1). SoCal TAX HELP (2). SoCal TAX ADVOCATE 1101 California Ave ste 100 Corona, CA 92881 Riverside County
(1). ROGER ELWOOD STEINER, 12884 Rimmon Rd, Eastvale, CA 92880 Riverside County
(2). BERNADETTE SAMSON STEINER, 12884 Rimmon Rd, Eastvale, CA 92880 Riverside County
This business is conducted by: a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on June 25, 2023. 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. ROGER ELWOOD STEINER Statement filed with the County of Riverside on June 29, 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
Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20236665521
NEW FILING.
The following person(s) is (are) doing business as SUNNY SPLASH CAR WASH, 950 south oakhaven cir, anaheim, CA 92804. 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: Mahesh Babulal patel, 950 south haven cir, anaheim, CA 92804 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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. Anaheim Press 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023 JDC
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20230006594
The following persons are doing business as: Sunny splash car wash, 950 south oakhaven cir, anaheim, CA 92804. Mahesh b patel, 950 south oakhaven cir, anaheim, CA 92804. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Mahesh b patel. This statement was filed with the County Clerk of San Bernardino on June 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#: 20230006594 Pub: 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023 San Bernardino Press JDC
FICTITIOUS BUSINESS
NAME STATEMENT File No. 20230006383
The following persons are doing business as: Rialto 76 beyond food mart, 2531 s riverside ave, rialto, CA 92316. Dhanlaxmibaa llc (CA), 9019 sorbonne way, buena park, CA 90620; pramukh patel, managing memebr. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ pramukh patel, managing memebr. This statement was filed with the County Clerk of San Bernardino on June 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#: 20230006383 Pub: 07/06/2023, 07/13/2023, 07/20/2023, 07/27/2023
San Bernardino Press JDC
The following person(s) is (are) doing business as (1). ByRae Naturals (2). Shea Byrae (3). Nkuto Byrae 3313 Sterling Drive Corona, CA 92882 Riverside County ByRae Industries LLC (CA), 3313 Sterling Drrive, Corona, CA 92882 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. Raekisha Anafi, CEO Statement filed with the County of Riverside on June 7, 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-202308855 Pub. 07/13/2023, 07/20/2023, 07/27/2023, 08/03/2023 Riverside Independent
The following person(s) is (are) doing business as ALL LOCKED UP 11762 De Palma Rd Ste#1c61 Corona, CA 92883 Riverside County Mailing Address, 11762 De Palma Rd Ste# 1C61, Corona, CA 92883. Riverside County Donald Allen Roush, 11762 De Palma Rd Ste# 1C61, Corona, CA 92883 Riverside County
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 30, 2012. 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. donald allen roush Statement filed with the County of Riverside on July 12, 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-202310536 Pub. 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 Riverside Independent
The following person(s) is (are) doing business as Robles Brothers Transport 9958 Willowbrook Rd Riverside, CA 92509 Riverside County andrew martin robles, 9958 Wil -
lowbrook Rd, Riverside, CA 92509
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. andrew martin robles
Statement filed with the County of Riverside on July 13, 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# 202310588 Pub. 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 Riverside Independent
The following person(s) is (are) doing business as Kitestring Studios 7345 Piute Creek Drive Corona, CA 92881 Riverside County Kitestring, Inc. (CA), 7345 Piute Creek Drive, Corona, CA 92881
Riverside County
This business is conducted by: a corporation. 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. Peter McGowan, CEO Statement filed with the County of Riverside on July 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# R-202310361 Pub. 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 Riverside Independent
The following person(s) is (are) doing business as Legacy Sealcoating 22890 Cougar St Perris, CA 92570
Riverside County Jeffery Michael George, 22890 Cougar St, Perris, CA 92570
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. Jeffery Michael George Statement filed with the County of Riverside on July 13, 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-202310582 Pub. 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 Riverside Independent
FICTITIOUS BUSINESS
NAME STATEMENT File No. 20230007109
The following persons are doing business as: UNITED EMPIRE NONEMERGENCY MEDICAL COURIER SERVICES, 1752 E Lugonia Ave STE 117, Redlands, CA 92374. DAVID MADRILES, 1752 E Lugonia Ave, Redlands, CA 92374. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 14, 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 62506277). /s/ DAVID MADRILES. This statement was filed with the County Clerk of San Bernardino on July 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#: 20230007109 Pub: 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20230006798
The following persons are doing business as: Primo’s Corn & Big potatoe, 11250 Ramona Ave Sp #823, Montclair, CA 91763. Fernando A Vargaz Belman, 11250 Ramona Ave SP #823, Montclair, CA 91763. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Fernando A Vargaz Belman. This statement was filed with the County Clerk of San Bernardino on July 6, 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#: 20230006798 Pub: 07/20/2023, 07/27/2023, 08/03/2023, 08/10/2023 San Bernardino Press JDC
26 JULY 20-JULY 26, 2023 BeaconMediaNews.com
LEGALS
this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# 202310003 Pub. 07/03/2023, 07/10/2023, 07/17/2023, 07/24/2023
Glendale Unified, Altadena girl to attempt to settle recital fainting suit
City News Service
Attorneys for the Glendale Unified School District and a girl who says she fainted after being required to perform in hot conditions at a campus Christmas holiday recital in 2017 have agreed to try to settle the case instead of going to trial as scheduled in August.
On Friday, Los Angeles Superior Court Judge Lisa R. Jaskol approved a GUSD application for the parties to participate in a mandatory settlement conference
with volunteer settlement officers with the Resolve Law LA Virtual MSC Program, a virtual project through which qualified volunteer lawyers help to resolve cases pending in the personal injury hub courts cases before they proceed to trial.
Jaskol left the final status conference on the calendar for Aug. 15 and said she will consider any verbal motions to delay the Aug. 29 trial date.
Another judge on June 26 denied a district motion to dismiss the plaintiff's case.
The girl, now 15 years old and an Altadena resident, was 10 years old and a student at Benjamin Franklin Elementary School when she became unconscious and fell down the stage steps on Dec. 8, 2017, suffering a head injury, several chipped teeth and a laceration that required 16 stitches to close.
The school is a K-6 campus and the suit alleges negligent supervision of students.
According to the suit,
students were required to stand close together while they prepared to rehearse in the school auditorium.
"Causing children to stand upright for nearly one hour in hot and congested conditions was an unsafe practice and a deviation from the standard of care by instructors at Benjamin Franklin Elementary School," the plaintiffs' attorneys argued in their court papers.
No instruction was provided to the children on alternative ways to deal with
the heat and exhaustion, the suit alleges.
An attorney for the district wrote in her court papers that the fainting occurred in the
winter and that there was no history of students passing out or otherwise being injured in the auditorium during the rehearsals.
San Pedro billboard coming down following legal wrangling
By City News Service
After months of legal wrangling, Regency Outdoor Advertising began to remove a disputed billboard from the entrance to San Pedro on Monday, according to Los Angeles city officials.
Councilman Tim McOsker, who represents Council District 15, which includes San Pedro, said in a statement residents have worked for years to take down the billboard at 427 N.
Gaffey St.
"This is a great day for the community. The San Pedro residents came together, organized and persevered to beat a big, billion dollar goliath," McOsker said. "This is something we've been working on for decades and I'm pleased that today we delivered it."
The billboard is located at the end of the Harbor (110) Freeway at the entrance to San Pedro. Over the past few
years, the billboard advertised an array of messages ranging from retirement community ads to "Say No to Mask Mandates."
McOsker's office noted it will take two days to remove the billboard.
In 2015, the city authorized the acquisition of the property in an effort to improve visibility, safety and public access to the San Pedro community by removing the billboard
structure.
But the outdoor advertising company leased the space on the property for a large billboard until 2022. At the end of 2022, when the lease expired, the billboard continued to be used for advertising purposes.
The company had continuously rejected the city's demands to remove the billboard and billboard structures, according to McOsker's office.
City officials sent a letter on Dec. 28, 2022, requesting plans by Jan. 15 for removal of the billboard, which the company did not respond to, according to McOsker.
In February, the city served Regency Outdoor Advertising with an unlawful detainer lawsuit for failing to take down the billboard and vacate the property. Despite the city's efforts, the company continued to advertise on this billboard,
even placing an add the week they were sued, and two months after the lease contract expired, according to McOsker's office.
On McOsker's first day on the council in December 2022, he introduced a motion to instruct the Department of General Services to issue all necessary notices to the owner and lessee of the property to remove the billboard and vacate the property.
Family, friends mourn loss of Arcadia resident after fatal hit-and-run
By Joe Taglieri joet@beaconmedianews.com
A27-year-old Arcadia resident was killed in a hit-and-run, and relatives questioned why police and Los Angeles County Department of Medical Examiner officials waited two weeks before notifying them.
Arekel Marcel Carranco was fatally struck the night of June 30 by a 17-year-old driver as he crossed Huntington Drive, ABC7 reported.
Arcadia police said the teen was attempting to elude a traffic stop and tore through a red light before colliding with Carranco, who was walking through a crosswalk, according to ABC7. The driver then ran from the crime scene, but police
rapidly apprehended him.
Mourners gathered at Sunday at a Glendale church that Carranco attended regularly.
"He would make everybody laugh, his smile was infectious," Carranco's cousin Coleen Garcia told ABC7. "He loved kids, he loved us. We couldn't stay mad at him, or he couldn't stay mad at anybody."
Family members expressed confusion about why they were not notified of Carranco's death for two weeks.
"Arekel was a blessing to our family," Carranco’s aunt Porschea Williams told ABC7. "We want more information from the coro-
ner's office on why there was a lapse in notifying us, and more information from Arcadia PD because right now they won't give us (any) information."
Arcadia Police Sgt. Quiroz told Arcadia Weekly that "the corner does its own separate investigation, and notification to the next of kin is done by the coroner." Quiroz did not address the alleged lack of information sharing.
Medical Examiner officials provided this statement to Arcadia Weekly:
"The Department of Medical Examiner (DME) began its intake and search for the legal next of kin on July 1, once DME had received and positively identified
the decedent. DME will not confirm an identification until the Department is satisfied that this standard has been made.
"DME uses various databases to find contact information if the legal next of kin’s information is not readily available with the decedent," the statement continued. "DME began calling the returned numbers in the search, leaving messages when possible. It wasn’t until July 13 when DME was finally able to contact an extended family member who put DME in touch with Mr. Carranco’s mother to confirm the death of her son. DME makes every effort to contact next of kin in a timely manner, exhaust-
ing all resources available until contact is made."
According to the department's next-of-kin policy, "The Coroner will allow (a law enforcement) agency 24 hours to complete their notification effort. After that period, the Coroner will initiate its own efforts to notify the legal next of kin."
A detailed explanation
of the Medical Examiner's notification policies is available at https://mec.lacounty. gov/for-law-enforcementand-legal/#152590905118893ca8e70-4cd1.
In an effort to cover funeral costs, a GoFundMe page has been established for Carranco’s relatives: https:// www.gofundme.com/f/ arekel-carranco-27-gone-to-
JULY 20-JULY 26, 2023 27 BeaconMediaNews.com NEWS
By
Arekel Carranco. | Photo courtesy of Family of Arekel/GoFundMe
Benjamin Franklin Elementary School. | Photo courtesy of the Glendale Unified School District
Daughter of Inglewood mayor convicted in attack on landlord
By City News Service
Inglewood Mayor James Butts Jr.'s 37-year-old daughter was convicted Monday of assault and conspiracy charges stemming from allegations that she masterminded an attack on her landlord in South Los Angeles just over seven years ago.
Superior Court Judge Mildred Escobedo ordered Ashley Melissa Butts to be taken into custody shortly after the downtown Los Angeles jury's verdict, and the mayor's daughter was led out of the courtroom in handcuffs.
Jurors deliberated for about three hours before finding Butts guilty of one count each of assault by means of force likely to
produce great bodily injury and conspiracy to commit assault with force likely to cause great bodily injury involving the April 30, 2016, attack.
The conspiracy count alleged that she directed co-defendant Israel Rios to come to the residence she shared with her landlord to "commit an assault upon the victim for cash," and then unlocked the door of the home to allow Israel Rios and/or a man identified only as John Doe to enter into the home. The conspiracy count also alleged that her landlord suffered lacerations and contusions on his head after being assaulted with a metal object and that a firearm was discharged during the crime.
Rios, 44, is awaiting trial on assault and conspiracy charges.
Deputy District Attorney Hilary Williams told jurors in her rebuttal argument that there was an "overwhelming amount of evidence" against Butts.
The prosecutor said Butts lied to police detectives investigating the crime and to jurors when she testified in her own defense, noting that Butts — a law school graduate — was "literally making up a series of events."
Butts allegedly had disputes with her landlord shortly after moving into his home in the 3300 block of West 78th Street, near Crenshaw Boulevard, and arranged for a ridehailing driver to take
two men to the residence to assault the victim, the District Attorney's Office said shortly after the case was filed against her in June 2016.
In his closing argument Joseph Weimortz, one of Butts' attorneys, questioned how Butts would benefit from the attack.
"How is that revenge?" he asked jurors. "What does Ashley gain by an anonymous attack? ... Nothing."
The defense attorney told the panel that his client immediately called 911 to seek assistance for her landlord, and disputed that she had been a "tenant from hell."
The jury was the second to hear the case against Butts, with the first jury deadlocking in March 2022.
Migrants
Continued From Page 1
the Archdiocese of Los Angeles, Clergy and Laity United for Economic Justice, Central American Resource Center-Los Angeles, Coalition for Humane Immigrant
Rights, Esperanza Immigration Rights Project, and Immigrant Defenders Law Center, issued a statement Wednesday regarding the latest group of immigrants to arrive in Los Angeles.
"The L.A. Welcomes
Collective reiterates our commitment to work hand in hand with our City of Los Angeles and County of Los Angeles partners to receive and guide asylum seekers when they arrive," the L.A. Welcome Collec-
tive said. "As a united front, we hope to serve as a beacon of hope to those seeking safe harbor as well as advocate for every human being be treated with dignity and respect, regardless of immigra -
Butts had previously pleaded guilty to assault and conspiracy charges in a plea deal that was expected to result in a one-year county jail term and a suspended four-year state prison term, but she was subsequently allowed to withdraw her plea and proceed to trial.
She is due back in court for sentencing Aug. 31.
Butts is facing a potential maximum sentence of five
years in state prison, according to the prosecutor.
James Blatt, another of Butts' attorneys, said outside court that he was disappointed with the jury's verdict but respected the panel's decision.
Blatt said the defense intends to file a motion seeking a new trial and to appeal Butts' conviction.
"We are hopeful for a successful outcome," he said.
tion status. Our purpose as non- profit organizations serving immigrants for decades is to help each Angeleno be fully integrated into society. We do not want to play politics with people's lives. We will
strive to do everything possible to maximize our limited resources until the busing of migrants stops or until we as a nation find a way to fix and improve a broken immigration system."
Santa Anita owners to expand racing at Arcadia horse track
By City News Service
The Stronach Group is closing its Golden Gate Fields racetrack in the Bay Area at the end of the 2023 meet and transferring its horses to Southern California, resulting in increased field sizes and an additional day of racing at Santa Anita Park, company officials said Sunday.
At the conclusion of the Golden Gate Fields meet, the company will focus on "seamlessly transitioning horses from Northern California to Southern California with the goal of increasing field sizes and adding another day of racing to the weekly racing calendar at Santa Anita Park, come January 2024," according to The Stronach Group.
"This consolidation will provide expanded content
opportunities, wagering prospects and will serve to further elevate the overall customer experience at Santa Anita Park," a company statement said.
The company said the move would also increase activity at San Luis Rey Downs, a private training track it owns in Bonsall, in San Diego County.
"The Stronach Group remains steadfastly committed to racing in California," company Chairwoman, CEO and President Belinda Stronach said in a statement Sunday. "We believe that the future success of racing depends on a business model that encourages investment in Southern California, one of North America's premier racing circuits.
"Focusing on Santa Anita Park and San Luis Rey Downs as state-of-the-art racing and training facilities that offer enhanced program quality, increased race days, expanded wagering opportunities, and premier hospitality and entertainment experiences is vital to ensuring that California racing can continue to compete and thrive on a national level."
Company officials said they will work in cooperation with industry participants including the California Horse Racing Board, Thoroughbred Owners of California, California Thoroughbred Trainers, and Del Mar and Los Alamitos racetracks to develop a plan to relocate horses and employees to Southern California.
"We recognize that the decision will have profound effects on our valued employees as well as the owners, trainers, jockeys and stable personnel at Golden Gate Fields. The Stronach Group is committed to honoring labor obligations and developing a meaningful transition plan," Belinda Stronach said.
"Golden Gate Fields has been racing nine months out of the year in Northern California," CHRB Executive Director Scott Chaney said Sunday. "I think it is fair to say that race-date allocations will take on a new meaning when the Board opens discussions in August for 2024 race dates.
I am acutely aware of the human impact of the closure
— be they CHRB employees, CHRB contractors, licensees, and, of course, Golden Gate employees — and I will be working hard to ameliorate any negative consequences and to create job and role opportunities."
CHRB Vice Chair Oscar
Gonzales, who chairs the CHRB Race Dates Committee, said he hoped the upcoming CHRB meeting on Aug. 17 and Race Dates Committee meeting on Aug. 16 — both in Del Mar — will "be an opportunity to share more information with the public."
28 JULY 20-JULY 26, 2023 BeaconMediaNews.com
NEWS
Horses run at Santa Anita Park. |
Photo by Terry Miller/HeySoCal.com
| Photo by sergign/Envato Elements