Corona News Press_7/20/2023

Page 1

Lakeview fire scorches over 8,200 acres; multiple blazes at various containment levels burn countywide

Corona secures $1.4 million in grants for new homeless facility

Corona has secured $1.4 million in state and federal funding for the city's new homeless facility, officials announced Tuesday.

The Harrison HOPE Center, which welcomed its first guests in June, is a supportive-services hub for Corona community members experiencing homelessness. The facility at 420 W. Harrison St. provides an on-site medical clinic, job development and life skills training as well as housing resources that include tenant-based rental assistance and permanent supportive housing.

City officials recently applied for a $400,000 grant from the state's Housing and Homelessness Incentive Program to expand after-hours recuperative care and supportive services at the Harrison Center.

The second successful grant application was a $1 million American Rescue Plan Act grant to reimburse the city for a portion of its $3 million capital investment to renovate the Harrison Center, officials said. The $1 million reimbursement from ARPA will go toward expanding services and supporting the day-to-day operation of the center.

Both grants received approval from the Riverside County Board of Supervisors after input from the county's Housing and Workforce Solutions Department.

Containmentof

the Rabbit Fire in Lakeview increased to 55% Tuesday while an evacuation order was reduced to an evacuation warning, the Riverside County Fire Department reported.

The update to the containment figure was announced at 8 p.m. and was the first update since 8 p.m. Monday when the containment figure was increased from 35% to 45%.

Full containment was expected Friday, according to the fire department.

The fire has burned 8,283 acres, a figure that has not changed since Monday night when it was updated from 7,950 acres.

"Crews were very successful throughout the fire all day and into the night last night," Riverside County Fire Department Division Chief

Josh Janssen, the incident commander for the fire, said at a briefing Tuesday.

"Hot and dry steep and rugged terrain are still going to be the challenges for the firefighters but they continue to work aggressively on these fires to help the containment."

The evacuation order reduced Tuesday to an evacuation warning covered an area east of Jack Rabbit Trail, north of Gilman Springs, south and west of First Street and west of Highway 79.

The reduction was announced at noon.

All previous evacuation warnings have been lifted, according to Cal Fire Riverside.

The fire broke out around 3:30 p.m. Friday northeast of Gilman Springs Road and Jack Rabbit trail. Officials said 152 structures were

threatened, but no structures have been destroyed or damaged.

Southbound Highway 79 from Gilman Springs to Beaumont Avenue reopened Tuesday morning. All other roads remained open, but officials urged drivers to be cautious as firefighters were still out working on full containment and control of the fire.

A total of 184 fire engines, 20 water tenders, seven helicopters and 30 hand crews were involved in the firefighting effort, numbering 1,578 total personnel, according to Cal Fire Riverside. Additional air tankers were flying in from throughout the state.

One civilian was injured. There were no details on who was injured or how serious the injury was.

The cause of the fire was

under investigation.

The Rabbit Fire was the largest of four brush fires that broke out Friday and Saturday across the county. The other three were fully or nearly fully contained by Tuesday.

Reche Fire in Moreno Valley 95% contained at 437 acres

Containment of the Reche Fire north of Moreno Valley increased to 95% Tuesday, according to the Riverside County Fire Department.

The update issued at 7:34 p.m. Tuesday was the first since 6:24 p.m. Monday when it was reported that containment rose from 85% to 90%.

The fire was reported at about 1 p.m. Friday in the 9400 block of Reche Canyon

See Lakeview fire Page 28

"Since the launch of the City of Corona’s Homeless Strategic Plan in June 2020, the County of Riverside Housing and Workforce Solutions Department has been a key strategic partner in the

Board OKs attaching fire mitigation fee assessments to property tax bills

The Board of Supervisors Tuesday approved the Riverside County Fire Department's proposal to attach fire mitigation charges to the tax bills of more than 100 property owners, all of whom are designated as delinquent in paying the cost of abating weeds and other potential fire hazards around their parcels.

In a 5-0 vote without comment or public testimony, the board authorized imposing the tax liens on 119 property owners in unincorporated communities countywide, who owe a total $71,856 under the county's Fire Hazard Reduction Program.

Local. Relevant. Trusted. VOL. 7, NO. 130 Thursday,
July 20-July 26, 2023
14
ACLU sues Riverside County for alleged unresponsiveness to records requests
Pg
28
Former Corona high school player scores 12 in US rout of Germany
Pg
By City News Service See Homeless facility Page 27 See Tax bills Page 27
Firefighters work to contain the Rabbit Fire near Gilman Springs Road in Lakeview. | Photo courtesy of the Riverside County Fire Department

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

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

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

Career corner: Your first interview

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

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

Palm Springs Art Museum to host hybrid Q&A event about Aluminaire House

ACLU sues Riverside County for alleged unresponsiveness to records requests

The Palm Springs Art Museum will host a hybrid "Ask Me Anything Aluminaire" event Thursday to give art enthusiasts an opportunity to learn more about its new permanent exhibit.

"Aluminaire House is being permanently installed on museum grounds starting this summer," museum officials said in a statement. "It was originally constructed in 1931 as the first allaluminum prefabricated house in the U.S. and is now considered a masterpiece of modernist design."

The informational event will be held at 6 p.m. Thursday at the Palm Springs Art Museum's Annenberg Theater, 101 Museum Drive, according to a statement from the museum. The event will also be live-streamed through a link available upon purchase at psmuseum.org.

Throughout the evening — which will feature a panel with museum CEO Adam Lerner and board trustee

Leo Marmol of Marmol

Radziner — attendees will learn the history and importance of the Aluminaire House, museum officials said. Chief education and community engagement officer of the museum

The ACLU announced a lawsuit Tuesday against Riverside County for alleged unresponsiveness to public records act requests concerning how legal counsel is made available to cash-strapped residents countywide, but the county attributed the problem to miscommunication, and a resolution was already in the works.

Luisa

will moderate the panel.

Attendees will also learn about how the new installation will be experienced by museum visitors, according to museum officials.

Tickets for the event or for the live-stream can be purchased at store. psmuseum.org/ama-aluminaire.

According to the ACLU Foundation, in 2021 the organization's Northern California branch sent letters to all of the state's 58 counties, inquiring about the process of how indigent residents receive legal assistance, or are appointed attorneys.

ACLU attorney Eva Bitran said Riverside County was "alone" in not responding to requests for documents under the California Public Records Act, adding that the alleged unresponsiveness "harms the public and violates the California constitution."

"Before today, we were unaware of this request for records, as it was originally submitted to the wrong department and not forwarded," according to a County Executive Office statement released to City News Service. "We were surprised at seeing this (ACLU) news release, as the county works daily with the community on public records act requests.

"Over the last two years, the county has responded to several records requests on indigent defense, as well as records requests from the ACLU ... We immediately investigated to understand what happened (in this instance), only to learn that it was submitted to a department that is not ... the county custodian of records. This misunderstanding is regrettable, and we look forward to resolving the matter."

Attorney Phillip Wiese, who is representing the ACLU in its suit, alleged Riverside County "has wholly disregarded its obligations under the PRA."

"This behavior prevents public oversight of the county's actions," he said.

The suit is seeking a Superior Court order compelling the county to comply.

In addition to operating the Office of the Public Defender, which has received budget increases for most of the last decade, the county has long maintained "indigent defense contracts."

The agreements are intended to ensure residents who cannot be represented by deputy public defenders due to conflicts, or who require a level of representation that the Office of the Public Defender is unable to provide at a given time, receive legal counsel.

The current head of the Office of the Public Defender, Steven Harmon, is a former indigent defense contractor with the county, and the county's chief executive officer, Jeff Van Wagenen, served in a similar capacity, representing indigent defendants by court appointment, prior to entering county government in the 2010s.

The Board of Supervisors' most recent approval of indigent defense contracts occurred on June 27, involving five-year agreements with multiple law firms serving all corners of the county, at an aggregate estimated cost of nearly $12 million. Details are available via the Office of the Clerk of the Board's web portal.

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
| Photo by skarie20/Envato Elements Heredia The Aluminaire House. | Photo courtesy of the Palm Springs Art Museum
JULY 20-JULY 26, 2023 15 BeaconMediaNews.com

Felon charged with shooting at Moreno Valley bus stop

Aconvicted felon accused of shooting at two men behind a Moreno Valley strip mall was charged Monday with two counts of firearm assault and other offenses, to which he pleaded not guilty.

Michael Nikita Diggins II, 43, of Moreno Valley was arrested Thursday following a Riverside County Sheriff's Department investigation.

Along with the firearm assault counts, Diggins is charged with shooting at an inhabited building and being a felon in possession of a gun.

He was arraigned before Superior Court Judge Gail O'Rane, who scheduled a felony settlement conference for July 26 at the Riverside Hall of Justice and ordered that Diggins be held in lieu of $1 million bail at the Byrd Detention Center in Murrieta.

According to sheriff's Sgt. James Merrill, patrol deputies were alerted early Thursday morning to gunshots behind a strip mall near the intersection of Iris Avenue and Lasselle Street,

prompting them to investigate.

Merrill said the deputies "located evidence of a shooting" behind two businesses, but the gunman was nowhere in sight.

"Witnesses reported a vehicle stopped in the street near a bus stop, and (the driver) started firing a handgun," the sergeant said.

Court documents identified two men who were allegedly targeted by the gunman, identified as "R.R." and John

Man behind bars for alleged DUI, pursuit from Cathedral City to Indio

A possible motive was not disclosed.

Detectives soon developed leads pointing to Diggins as the alleged shooter, culminating in an arrest warrant being served on the defendant at a property on Badger Springs Trail, where he was taken into custody without incident, Merrill said.

Court records show Diggins has prior convictions out of Los Angeles County, but they weren't specified.

A24-year-old man was behind bars Monday after allegedly driving under the influence and leading deputies on a pursuit from Cathedral City to Indio.

Zeus Rico of Desert Hot Springs was arrested Saturday on suspicion of driving while intoxicated, evading arrest, resisting arrest, and animal cruelty, according to Sgt. Daniel Anes of the Cathedral City Police Department.

Anes said that shortly before 3 a.m. Saturday, an officer attempted to stop a 2019 Honda Civic that ran a red light as it was going eastbound on East Palm Canyon at Van Fleet Street.

The vehicle was traveling at a high rate of speed and refused to yield, leading the officer on a pursuit on Highway 111 to Indio, according to Anes. Several times, the vehicle crossed over into the opposite lanes while continuing to drive fast, police said.

"After the pursuit was canceled, the suspect traveled another 3.5 miles before he lost control and crashed near the intersection of Indio (Boulevard) and Van Buren Street," Anes wrote in a statement. "The suspect collided with two gas pumps at the Sinclair Gas Station."

At the impact of the collision, a fire was ignited and later contained to the vehicle and two gas pumps, according to Anes. It was extinguished by fire department personnel shortly after.

Rico briefly went to a hospital and was arrested after receiving medical clearance, Anes said. He was allegedly driving with a suspended license and had a previous DUI arrest. Anes said that Rico also had his dog with him, though it remained uninjured and was taken to a local animal shelter.

According to inmate records, Rico remains held at the Larry D. Smith Correctional Facility on $100,000 bail.

Felon pleads not guilty in 2020 Thermal killing

A34-year-old man suspected in a July 2020 killing of a man whose body was found inside a burned vehicle in Thermal pleaded not guilty to felony charges Tuesday.

Ruben Corria Esquivel Jr. of Coachella was charged with one felony count each of murder, arson on a property, having a fire explosive and possessing ammunition in addition to two felony counts of being a convicted felon and narcotic addict in possession of a firearm, according to court records.

He also faces a sentenceenhancing allegation of discharging a firearm causing great bodily injury and a special-circumstance allegation of having more than one offense.

He pleaded not guilty to the charges and denied the allegations Tuesday afternoon at the Larson Justice Center in Indio.

Deputies responded at about 2 a.m. July 18, 2020, to a vehicle fire on Pierce Street near Airport Boulevard, according to Riverside County Sheriff's Department Sgt. Ben Ramirez.

Ramirez said that after firefighters extinguished the blaze, the body of Luis Pinedo, 34, of Mecca, was found charred inside and homicide investigators were called to the scene.

Pinedo's death was initially deemed suspicious by the sheriff's department, which upgraded it to a homicide investigation July 20, 2020, after medical examiners

discovered evidence of "homicidal violence," Ramirez said.

"Arson investigators determined the fire to be asphalt and located a discernible fire pattern from a poured liquid on the asphalt, leading to the vehicle," RCSD Master Investigator C. Mendoza wrote in a declaration in support of Esquivel's arrest warrant. "At Autopsy, Pinedo was found to have sustained a single gunshot wound to the left side of the head and believed to be dead before being burned."

The Riverside County coroner's office was able to identify the body as that of Pinedo by using dental records, according to the department.

Esquivel was identified as the suspect in Pineda's death

last Tuesday, Ramirez said. He was identified through interviews, phone analysis, call records and social media records, according to Mendoza.

Esquivel was allegedly found with severe burns on his chest, face and arm the morning after being at the same ranch where Pinedo was visiting family the night of his murder.

Mendoza said that a review of the phones in his possession showed photos of his burned face and online searches for burned vehicles, dead bodies and homicides in Riverside County.

Esquivel is currently awaiting trial for a separate murder case in which he's accused in the Feb. 21, 2020, shooting of a 42-year-old

man in Indio. He was arrested July 24, 2020, and remains held at the Robert Presley Detention Center in Riverside on $1 million bail.

Esquivel has documented felony convictions in Riverside County that include

attempted carjacking and parole violations, court records show.

Anyone with additional information about the case was urged to call sheriff's Central Homicide Investigator Mendoza at 951-955-2777.

16 JULY 20-JULY 26, 2023 BeaconMediaNews.com
NEWS
Doe. Michael Nikita Diggins II. | Photo courtesy of the Riverside County Sheriff's Department | Photo courtesy of Highway Patrol Images/Wikimedia Commons (CC BY 2.0) Ruben Corria Esquivel. | Photo courtesy of the Riverside County Sheriff's Department

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

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

plan’s successful implementation thanks to their significant investments," Mayor Tony Daddario said in a statement provided to the Corona News Press. "We are immensely grateful for the grants that will help fund after-hours post hospital recuperative care, emergency shelter, and supportive services all connected to the Harrison HOPE Center.

"With this funding, we're not only providing a safe place for people in need but also offering them the support and services they require to get back on their feet,"

Daddario said.

One of the 10 specified goals for Corona's Homeless Strategic Plan is to develop partnerships with the county and the HWS Continuum of Care, which is a countywide network of public- and private-sector providers of homeless services.

Officials said that in addition to chairing the Continuum of Care, Corona Homeless Solutions Manager Karen Roper "applies for many different grants to leverage the City’s limited funding resources."

Roper, along with city and county officials, was

Homeless facility

in the nation's capital this week attending the National Conference on Ending Homelessness. She said she was scheduled to meet with representatives from Gov. Newsom’s office, members of Congress and their staffers "to discuss best practices and policies related to affordable housing and homelessness."

In a statement to the News Press, Roper pointed to Corona's 60% reduction this year in unsheltered homelessness.

"This is due to the successful implementation of multiple initiatives in our Homeless Stra -

tegic Plan," Roper said. "The County’s Housing and Workforce Solutions Department investment of $1.4 M in our Harrison HOPE Center will continue to help Corona to move the needle even further to reduce homelessness. The success achieved thus far is a testament to our collective efforts, and together, we can build a community where everyone has a safe place to call home."

More information about Corona's efforts to reduce homelessness is available at www.theroadhome.coronaca.gov or email homelesssolutions@ coronaca.gov.

Tax bills

Continued From Page 1

The amounts, which range from $175 to $3,254 per property, stem from activity in 2022.

The reduction program involves deploying contractors to clear weeds and related overgrowth that might otherwise fuel brush fires during wildfire season, which generally spans May to November. In most cases,

the parcels that were mitigated were vacant or set off from main residences, according to the fire department.

Officials said property owners were served with orders to abate, or mitigate, the potential fire hazards, and when inspectors received no reply or saw that no action had been taken, contractors were sent to the locations under county

authority to clear away the excess foliage.

"The purpose of the Fire Hazard Reduction Program is to reduce or eliminate fire hazards created by vegetative growth and the accumulation of combustible debris, which poses a danger to the health, safety and welfare of the residents in the vicinity of any real property, as well as irreparable harm to sensi-

tive habitat and species," according to an agency statement.

Properties in each of the five supervisorial districts were identified by the department as delinquent on payments.

According to agency documents, property owners were billed to recover the county's expenditures, but the fire department received no response. A $254 admin-

istrative fee has also been folded into the final bill sent to the proprietors.

The charges will function as tax liens on the properties.

Man who caused Elsinore resident's fentanyl-induced death heads to prison

Aman who sold a deadly dose of fentanyl to a 26-yearold Lake Elsinore resident was bound for state prison Monday to serve an 11-year sentence.

Everardo Martinez Rodriguez, 31, of Lake Elsinore pleaded guilty in May to voluntary manslaughter and sentence-enhancing allegations of targeting a vulnerable victim and taking advantage of a position of trust.

In exchange for his admissions, the Riverside County District Attorney's Office dropped a seconddegree murder charge against Rodriguez.

During a hearing Friday at the Southwest Justice Center in Murrieta, Superior Court Judge John Monterosso certified the terms of the plea agreement and imposed the sentence stipulated by the prosecution and defense.

The defendant was arrested last year following a sheriff's investigation into the death of Gavin Battle.

According to Sgt. Ryan Marcuse, on Jan. 5, 2021, deputies and paramedics were called to the victim's residence in the 29000 block of Central Avenue, near Conrad Avenue, to investigate reports of a possible drug-related cardiac arrest.

Battle was found dead at the location, Marcuse said, adding that an autopsy revealed "fentanyl poisoning" as the cause of death, prompting an investigation that ultimately pointed to Rodriguez as the dealer who supplied an undisclosed quantity of the synthetic opioid.

An arrest warrant was obtained and served by deputies on March 4, 2022, at the defendant's home on Limited Avenue, where he was taken into custody without a struggle.

Rodriguez had a misdemeanor vandalism conviction from 2012, but no

felony convictions, according to court records.

Since February 2021, more than two dozen people countywide have been charged in connection with fentanyl poisonings.

According to public safety officials, there were 503 confirmed fentanylrelated fatalities countywide last year, compared to just under 400 in 2021, a 200-fold increase from 2016, when there were only two.

Fentanyl is manufactured in overseas labs, principally in China, according to the U.S. Drug Enforcement Administration. The

agency said it's smuggled across the U.S.-Mexico border by cartels. The drug is 80-100 times more potent than morphine and can be mixed into any number of street narcotics and prescription drugs, without a user

knowing what he or she is consuming. Ingestion of only two milligrams can be fatal.

Fentanyl is now the leading cause of death for Americans between the ages of 18 and 45 years old, statistics show.

JULY 20-JULY 26, 2023 27 BeaconMediaNews.com NEWS
Everardo Martinez Rodriguez. | Photo Courtesy of the Riverside County Sheriff's Department
Continued From Page 1
Officials tasked with addressing homelessness, from left, Riverside County Housing and Workforce Solutions officials Tanya Torno and Heidi Marshall, Corona and Norco Homeless Solutions Manager Karen Roper, HWS official Greg Rodriguez and Dr. Matthew Chang, director of behavioral health at the Riverside University Health System. | Photo courtesy of the city of Corona | Photo by MargJohnsonVA/Envato Elements

Road, a department official said.

The cause of the fire was under investigation.

Gavilan Fire burns 338 acres, 70% contained

A brush fire that erupted in the Gavilan Hills area near Perris was 70% contained Tuesday after burning 338 acres.

The Gavilan Fire was reported around 3:30 p.m. Saturday near the intersection of Gavilan and Idaleona roads, according to the Riverside County Fire Department.

All road closures have been lifted.

The cause of the fire was under investigation.

Fire prompts RV park

evacuation

About 100 people were evacuated from the Country Squire RV Park in Desert Hot Springs Tuesday as firefighters battled a blaze that engulfed nine trailers and 12 vehicles.

Crews responded shortly before 1 p.m. to the 66400 block of Dillon Road, a representative of the Riverside County Fire Department told City News Service.

According to the fire department, nine trailers and 12 vehicles were destroyed by the flames, but there were no immediate reports of any injuries.

Due to the presence of a 500-gallon propane tank, the entire trailer park was evacuated as a precaution, fire offi-

cials said. Around 100 people were evacuated by 1:12 p.m.

A Sunline Transit bus was requested by the Desert Hot Springs Police Department to act as a mobile cooling center, according to fire officials. The Desert Hot Springs Library, 14380 Palm Drive, was also established as an evacuation and cooling center.

Crews from the Cathedral City, Hemet City, Palm Springs and Soboba fire departments responded to the scene to help in the firefight.

The cause of the fire was not immediately known.

Blaze threatens house in Mead Valley

A brush fire that erupted Tuesday in Mead Valley scorched roughly a half-

Coachella Valley Repertory Summer Cabaret to feature Maximo Marcuso

acre and threatened a home before it was stopped.

The non-injury blaze was reported at 4:40 p.m. in the area of Florence and Dawes streets, according to the Riverside County Fire Department.

Multiple engine crews were sent to the location and encountered flames moving at a moderate rate in the direction of a singlestory house, but firefighters prevented the blaze from reaching the property.

Just before 5 p.m., the fire's spread was stopped, and crews completely contained the brusher minutes later.

The mop-up operation was expected to last until about 6 p.m.

The cause of the fire was

under investigation.

Blaze ravages Riverside apartment, displacing occupants

A fire tore through a Riverside apartment Tuesday, causing extensive damage to the unit and leaving one of the occupants injured.

The blaze was reported about 12:10 p.m. at the Summit Apartments in the 10300 block of Gould Street, on the west end of the city, according to the Riverside Fire Department.

Battalion Chief Garrett Coryell said three engine crews and a truck company, numbering nearly 20 personnel, were sent to the location and encountered flames emanating from a second-

story window.

"A rapid attack of the fire was initiated, and the damage was limited to the one apartment," Coryell said.

Firefighters knocked the flames in less than 20 minutes.

One of the six occupants of the unit suffered minor injuries and was taken to a hospital for treatment, according to Coryell. He said the apartment was ravaged by the flames, sustaining an estimated $35,000 in damage.

Red Cross personnel were requested to assist the occupants of the unit with finding temporary alternate lodgings.

The cause of the fire was under investigation.

Former Corona high school player scores 12 in US rout of Germany

The Coachella Valley Repertory's Summer Cabaret Series will feature a debut performance from Maximo Marcuso Thursday night.

The cabaret series begins at 7 p.m. Thursdays until Aug. 24 at the performing arts theater, 68510 E. Palm Canyon Drive. Limited tickets for Marcuso's performance are available at cvrep.org for $50.

"It will be a rare experience to hear Marcuso's glorious voice in an intimate venue in which he can connect with his audience in conversation as well as songs that have special meaning to him," CVREP officials said in a statement. "Marcuso is the new bridge to the next generation of music lovers who are discovering classical music and opera."

Marcuso grew up in a family of classical musicians and singers in Guatemala City and made his first solo appearance at 8 years old in the city's National Palace, according to theater officials.

During his career, he has performed throughout Central and South America, the United States, Mexico, Berlin, Frankfurt and Rome, theater officials said. His repertoire includes operatic arias, classical crossovers, Broadway standards and contemporary favorites.

"Each performer is a captivating storyteller, using music, personal experiences, and passions to take audiences on memorable journeys," theater officials said.

Tickets for future cabaret performances are available for $45.

Former Centennial High School standout Londynn Jones made a game-high three 3-point baskets and scored 12 points as the U.S. routed Germany, 100-46, in a FIBA U19 Women's World Cup group phase game Sunday in Madrid.

The Corona high school alumna who is now a UCLA sophomore guard made four of nine shots, including three of six 3-point shots, in 16 minutes, 59 seconds off the bench at Jorge Garbajosa Arena.

The U.S. (2-0) never trailed, leading 24-11 after one quarter, 45-29 at halftime and 68-35 after three quarters.

Forward Joyce Edwards, a senior at Camden High School in Camden, South Carolina, led five Americans in double figures with a game-high 21 points in 21:55 off the bench.

Forward Frieda Buhner was the lone German in double figures with 14. Buhner played four games for the University of Florida in November, then signed with a professional team in Germany, foregoing her remaining eligibility.

Forward Hilke Feldrappe, who has signed to play for the University of Missouri, scored four points for Germany (1-1).

Players in the tournament must be born on or after Jan. 1, 2004.

The U.S. is first in the FIBA girls rankings based on recent performances in international tournaments. Germany is ranked 13th.

28 JULY 20-JULY 26, 2023 BeaconMediaNews.com
NEWS
Lakeview fire
Maximo Marcuso. | Photo courtesy of Maximo Marcuso Classical Artist/Facebook Londynn Jones, left, competes in the 2023 FIBA U19 Women's World Cup. | Photo courtesy of FIBA
Continued From Page 1

Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.