Riverside Independent_7/11/2024

Page 1


Riverside County answers grand jury's criticisms regarding 911 system disruption

The Board of Supervisors on Tuesday signed offonanofficial response to a Riverside County Grand Jury report that identified defects in the 911 system that surfaced during a massive storm, with the county in disagreement with the jury in most instances.

The 19-member civil grand jury earlier this year published a report based on a probe stemming from the impacts of Tropical Storm Hilary last August.

Jurors specifically focused on a breakdown in 911 access for residents in multiple communities, mainly in the eastern Coachella Valley. The sheriff's department was the first to respond to the grand jury's investigation, and the county's official response, which the board unanimously approved without comment Tuesday, largely subscribed to the contents of the sheriff's statement, referring to that three-page document in answer to virtually all of the jury's criticisms.

The jury titled its report, "911 Call Failed, Now What?" Sheriff's officials agreed that the 911 system is "the lifeline for our citizens in times of dire need, and any shortfalls in its operation is a matter of serious concern."

However, the sheriff's department asserted that the hours-long disruption to 911 call reception during Hilary did not completely prevent Coachella Valley residents from reaching emergency services.

"Every resident ... who

experienced any issues ... had 24/7 access to a variety of non-emergency numbers and seven-digit emergency numbers," the agency stated.

"These numbers are readily available on numerous city and county websites.

Various social media platforms also broadcasted these additional numbers to the public."

Jurors found a lack of "redundancy" in the regional 911 system made it impossible for calls to go through during the storm.

But according to sheriff's officials, there is redundancy within the system, but the "disruption" caused by the three-day storm "was so great, it crippled even the built-in redundancies for small geographic pockets."

The sheriff's department pointed out that the California Highway Patrol remains "the first line of backup when wireless 911 calls experience any issues."

CHP operators can

identify where a 911 caller is located and route the reporting party to the appropriate local agency.

Jurors expressed concern that the "the general public may lack the knowledge or means to reach emergency responders (during) a 911 outage."

The sheriff's department replied that a "wireless emergency alert message" was disseminated during the storm by the California Office of Emergency Services and Cal Fire, notifying county residents of the availability of "a phone number alternative if anyone had trouble calling 911."

According to the board response to the jury report, the sheriff's department "did coordinate with jurisdictions impacted by the storm," via the county Emergency Operations Center in Riverside. The state was also involved. Because of the joint effort, there was a

"restoration of 911 access in the impacted areas."

The jury recommended that the board expand educational outreach regarding "text-to-911 when telephone calls to 911 fail."

The county said public awareness campaigns have already occurred and will continue.

Jurors also urged "upgrades and backups to the 911 emergency system infrastructure" to prevent system-wide breakdowns in the future.

The county acknowledged the need for improvements and said efforts are underway to procure funding for implementation of "NextGen 911," which is a digital, internet protocol-based system that's intended to supplant the current analog system that relies on cables.

More information about the grand jury, including all of its reports, is available at rivco.org/civil-grand-jury.

Reports: Senior Democrats call for Biden to quit presidential race

During a meeting of party leaders Sunday, Riverside County congressman Mark Takano and three other senior Democrats called for President Joe Biden to drop out of his reelection campaign, according to published reports.

Takano, the ranking member of the House Committee on Veterans' Affairs, joined Rep. Jerry Nadler of New York, the Judiciary Committee ranking member, Adam Smith of Washington, the top Democrat on the Armed Services Committee, and Joseph Morelle of New York, the ranking member of the Administration Committee, a source familiar with the meeting confirmed for HeySoCal.com.

The New York Times cited several anonymous sources in an article about the reps' private leadership phone call, which according to the newspaper was organized by House Minority Leader Hakeem Jeffries.

Other Democratic representatives on the call expressed concerns about Biden’s campaign heading into November,

Beaumont USD responds to suit over alleged sexual harassment of students

The Beaumont Unified School District on Tuesday acknowledged the gravity of the allegations against a teacher's aide suspected of sending two students explicit images and repeatedly harassing them for sexual favors, saying an internal investigation was underway in the face of a lawsuit.

The two boys and their families filed a civil complaint in Riverside County Superior Court alleging infliction of emotional distress and negligence in connection with the alleged abuse. The suit names Michele Alejandra Carrillo and the school district as defendants.

"Student safety remains our top priority," according to a BUSD statement released to City News Service in response to the suit. "As such, we take these allegations extremely seriously and are carefully reviewing the facts and circumstances."

District officials declined to specifically address the alle-

A Riverside County Sheriff's Department dispatcher. | Photo courtesy of Riverside County Sheriff's Dispatch/Facebook

Kraken hire championship-winning coach to guide Firebirds

The Seattle Kraken on Friday announced the hiring of Derek Laxdal as the coach of the Coachella Valley Firebirds, their American Hockey League affiliate, three weeks after he was named as the Ontario Hockey League's coach of the year.

The Laxdal was coach and assistant general manager of the Oshawa Generals the past two seasons, and guided the major junior team to a 40-19-7 record in the 2023-24 season, a 31-point improvement over the previous season, and a berth in the OHL's Championship Series.

"Derek has a successful history of coaching and developing players at all levels," Kraken general manager Ron Francis said in a statement. "We look forward to him leading our group as we continue to build upon the foundation we have established in the AHL and the local community in our first two years in the Valley."

Laxdal succeeds Dan

Bylsma who the NHL's Kraken hired as their coach after coaching the Firebirds for their first two seasons and reached the Calder Cup Finals both times.

The 58-year-old Laxdal has 25 years of coaching experience in the NHL, AHL, ECHL, Central Hockey League, Western Professional Hockey League and junior hockey, beginning in the 1994-95 season as the player-assistant coach with the East Coast Hockey League's Roanoke Express.

Laxdal coached the Edmonton Oil Kings to Western Hockey League championships in the 2011-12 and 2013-14 seasons and the Memorial Cup in 2014, Canada's national championship for junior hockey, and the Idaho Steelheads to the ECHL's championship in the 2006-07 season.

Laxdal coached the AHL's Texas Stars to a 189-139-52 record from 2014- 2019, when he was promoted midseason to become an assistant coach

with their NHL parent team, the Dallas Stars, a position he held through the 2021-22 season.

Laxdal played 16 seasons of professional hockey, including 67 games with the NHL's Toronto Maple Leafs and New York Islanders over six seasons.

Arizona firearms smuggling suspect faces 45 felony charges

nArizonaman received 45 felony charges Friday after his arrest on suspicion of illegally smuggling firearms and ammunition across a state border.

Phoenix resident Alexis Ayala Molina, 22, pleaded not guilty to 29 counts of assault weapon possession, 15 counts of removing or altering firearm identification marks and an additional count of manufacturing or transporting an assault weapon during his arraignment Friday at the Larson Justice Center in Indio, according to court records.

U.S. Border Patrol agents stopped a vehicle traveling westbound Monday near Chiriaco Summit due to the vehicle's "suspicious and

unsafe" actions, according to Riverside County Sheriff's Department Sgt. Cameron James.

During the stop, agents allegedly discovered a cache of 29 illegal firearms, including 27 assault rifles, a bolt-action rifle and a semiautomatic pistol with miscellaneous ammunition. Fifteen of the weapons had obliterated serial numbers, James said.

The agents identified the driver as Ayala Molina, arresting him and determining that the weapons were being smuggled from Tempe, Arizona into California, authorities said.

Ayala Molina was booked into the John Benoit Detention Center in Indio and held on $55,000 bail.

The investigation is ongoing. Anyone with information about the incident was encouraged to contact Gang Task Force Officer Martinez at 760-836-1600.

Derek Laxdal. | Photo courtesy of the Coachella Valley Firebirds/X
seized these weapons Friday in an interstate smuggling bust. | Photo courtesy of the Riverside County Sheriff's Department

Kroger, Albertsons announce stores that would be sold under merger

Kroger and Albertsons Tuesday released a list of 579 stores that would be sold off under a proposed mega-merger of the grocery giants, including 63 locations in California.

The vast majority of the California locations are in Southern California.

According to Bloomberg, Kroger CEO sent a memo to employees at all of the affected stores notifying them of the plans to spin off the locations to C&S Wholesale Grocers if the merger goes through. All employees are expected to be able to maintain their employment with C&S, officials have said.

The merger is being challenged by the Federal Trade Commission, which claims the proposed $24.6 billion merger would lead to higher grocery prices through a reduction in marketplace competition, and also potentially negatively affect workers.

Kroger has denied such claims, insisting that no stores, distribution centers or manufacturing facilities would be closed, and claiming that "customers will benefit from lower prices and more choices" through the merger.

The United Food and Commercial Workers union,

which represents grocery workers, issued a statement Tuesday saying it continues to oppose the merger.

"Today's announcement changes nothing," according to the union. "The merger is not a done deal, far from it. We remain focused on stopping the proposed mega-merger for the same reasons we have stated since it was first announced over 20 months ago -- because we know it would harm workers, it would harm shoppers, it would harm suppliers and communities, and it is illegal. The merger proposal was rejected in January and February by the Attorneys General from the states of Colorado and Washington and the Federal Trade Commission. We applaud their actions. They have been in possession of this proposed divestiture list, made public today by the companies, for months and that did not change their opposition to the proposed merger.

"These legal challenges to the proposed merger are moving forward with hearings beginning at the end of July and scheduled to go through September."

California stores that would be sold off in the

Do you ever wonder what your life would have been like if you had taken a different path? For example, what if you had studied something different in college? Or, if you had worked in a different industry? Or, if you had a different role at work?

When I was in graduate school, a professor casually mentioned that I should go into consulting at a big firm. I had no idea what that meant. I never asked, and he never explained. I have wondered

proposed merger are:

Vons - 5671 Kanan Road, Agoura Hills

Pavilions - 9467 W

Olympic Blvd, Beverly Hills

Pavilions - 1110 W Alameda Ave, Burbank

Vons - 301 N Pass Ave, Burbank

Vons - 820 Arneill Road, Camarillo

Vons - 6951 El Camino Real, Carlsbad

Vons - 3439 Via Montebello, Carlsbad

Albertsons - 200 E Sepulveda Blvd, Carson

Vons - 185 E 17th St, Costa Mesa

Pavilions - 11030 Jefferson Blvd, Culver City

Albertsons - 33601 Del Obispo St, Dana Point

Vons - 2606 Del Mar

Heights Road, Del Mar

Albertsons - 2899

Jamacha Road, El Cajon

Albertsons - 7201

Yorktown Ave, Huntington Beach

Albertsons - 16600 Bolsa

Chica St, Huntington Beach

Vons - 500 E Manchester Blvd, Inglewood

Vons - 3233 Foothill Blvd, La Crescenta

Pavilions - 7544 Girard

Ave, La Jolla

Vons - 78271 Hwy 111, La Quinta

Pavilions - 600 N Pacific Coast Hwy, Laguna Beach

Albertsons - 1500 N H St, Lompoc

Vons - 1820 Ximeno Ave, Long Beach

Vons - 11322 Los Alamitos Blvd, Los Alamitos

Albertsons - 3901

Crenshaw Blvd, Los Angeles

OPINION

Vons - 3118 S Sepulveda

Blvd, Los Angeles

Vons - 3461 W 3rd St, Los Angeles

Vons - 1430 S Fairfax Ave, Los Angeles

Vons - 6571 W 80th St, Los Angeles

Pavilions - 29211

Heathercliff Road, Malibu

Vons - 410 Manhattan Beach Blvd, Manhattan Beach

Pavilions - 4365 Glencoe

Ave, Marina del Rey

Vons - 2039 Verdugo Blvd, Montrose

Albertsons - 730

Quintana Road, Morro Bay

Albertsons - 541 S Reino Road, Newbury Park

Pavilions - 2660 San Miguel Dr, Newport Beach

Pavilions - 1000 Bayside Dr, Newport Beach

Albertsons - 9022 Balboa Blvd, Northridge

Vons - 17380 Sunset Blvd, Pacific Palisades

Albertsons - 42095 Washington St, Palm Desert

Albertsons - 1751 N Sunrise Way Ste 1, Palm Springs

Vons - 4733 E Palm

Canyon Dr, Palm Springs

Pavilions - 7 Peninsula

Ctr, Palos Verdes Peninsula

Albertsons - 804 Avenida Pico, San Clemente

Career corner: The salary divide

what my path would have been like if we had just one conversation.

In the past, I would have said career differences don't matter much. You simply needed to end up in a job that would pay the bills. But, a disturbing trend is becoming more apparent. There are larger and larger gaps in pay between workers. This trend can also be seen in our economy as a whole. Many indicators say the economy is doing well. But, someone making less

than $50,000 per year most likely doesn't feel that way. They are probably struggling to make ends meet. On the flip side, those who are doing well seem largely untouched by our current economic challenges. But, they are also often making $200,000 or more. What are these different groups doing differently? It can be more random than you might think. It's not necessarily that the higher paid person is working harder or longer hours. And, it's not necessarily that they are any smarter than

anyone else. Often, it's that the particular educational and career path that they happened to end up on pays more.

If you are a parent of a teenager or young adult, this column is for you. If you want to help your child pick the best career, do research. Look at sites like Glassdoor.com to see how much various jobs pay. If your child is looking at certain colleges, look up what is called a "post-graduation report." It will tell you which fields their graduates are working in, and how much

Pavilions - 989 Avenida

Pico, San Clemente

Pavilions - 3850 Valley Centre Dr, San Diego

Vons - 11986 Bernardo Plaza Dr, San Diego

Vons - 1702 Garnet Ave, San Diego

Vons - 2495 Truxtun Road Ste 100, San Diego Safeway - 1499 Washington Ave, San Leandro Vons - 1440 W 25th St, San Pedro

Vons - 163 S Turnpike Road, Santa Barbara Vons - 9643 Mission Gorge Road, Santee

Pavilions - 1101 Pacific Coast Hwy, Seal Beach

Pavilions - 14845 Ventura Blvd, Sherman Oaks Albertsons - 543 Sweetwater Road, Spring Valley Vons - 25850 The Old Road, Stevenson Ranch Vons - 4033 Laurel Canyon Blvd, Studio City Vons - 18439 Ventura Blvd, Tarzana Vons - 7789 Foothill Blvd, Tujunga Vons - 6040 Telegraph Road, Ventura Pavilions - 6534 Platt Ave, West Hills Pavilions - 8969 Santa Monica Blvd, West Hollywood Albertsons - 23893 Clinton Keith Road, Wildomar

money they are making.

Two different degrees may cost the same amount of money to earn. However, the careers they lead to may be very different. And, one career may pay $50,000 per year, while the other pays $200,000. Don't get me wrong.

Money isn't everything. But, if there are two jobs that would be a good fit for a person, and one pays four times what the other pays, wouldn't you want to select the higher paying option?

If you are already in your

career path, and you're feeling financially strained, do some research. First, learn if you are underpaid for the work you do today. If you aren't underpaid, but are still not making enough money, look at other options. Consider what transferable skills you have that you can take to another field that will pay more. This can help you to close the salary divide.

Angela Copeland, a leadership and career expert, can be reached at www.angelacopeland.com.

Vons sign. | Photo by Thomas Hawk CC BY-NC 2.0

Los Angeles

LA County

Biddy Mason Charitable Foundation awarded grant from Starbucks to support foster youth

The Biddy Mason Charitable Foundation has received a Neighborhood Grant of $9,000 from The Starbucks Foundation. The grant will support BMCF’s ongoing programming serving the Los Angeles foster care community. “We’re a small nonprofit serving hundreds of LA’s current and former foster youth through scholarships, residential support and other critical programs. Collaborations like those with Starbucks amplify our work beyond what we could do independently,” said BMCF CEO and President Jackie Broxton. “We’re so thankful to The Starbucks Foundation for demonstrating how we can help more people by working together!”

Long Beach

Restored historic terminal

reopens at Long Beach Airport this month

Long Beach Airport (LGB) will celebrate the reopening of its Historic Terminal building, which has been closed for more than a year for extensive renovations, later this month. The $17.8 million project, part of a $125 million terminal improvements program, includes a seismic retrofit and meticulous restoration of the building’s classic 1941 design elements. LGB is hosting a public open house of the Streamline Modernestyle building from 10 a.m. to 3 p.m. Saturday, July 27. Attendees will be among the first to see the Historic Terminal’s return to its former glory while enjoying history tours, music, children's activities, giveaways and light refreshments. Three hours of free parking is available in Parking Structure B. For details,visit lgb. org.

Glendale

‘(Be)Longing: Asian Diasporic Crossings’ exhibit in Glendale opens July 27

REGIONALS

Glendale Library, Arts & Culture and ReflectSpace Gallery are pleased to present (Be)Longing: Asian Diasporic Crossings, an exhibition that delves into the multi-generational afterlives of war and displacement and East-West Asian diasporic placemaking through maps, sculptures, photography, archives, video, and layered materiality. It features artists from Los Angeles, Korea, and China. (Be)Longing: Asian Diasporic Crossings will be on view from July 20 through Sept. 22, 2024 at ReflectSpace Gallery, inside Glendale Central Library located at 222 E. Harvard, Glendale, CA, 91205. An opening reception will be held on Saturday, July 27, 6:30 to 8:30 p.m.

Monrovia

New Monrovia Community Garden opening this summer

A new Monrovia Community Garden will be opening up later this summer on the south end of Monrovia near Station Square. The current

Community Garden at 303 W. Colorado Ave. has been successful. Residents interested in learning more and participating in the city’s information meetings, staff along with Food ED partners will be hosting a presentation this Saturday and on Saturday, July 27 at Station Square Park (1629 S. Myrtle Ave.) during the Monrovia Farmer's Market at 9:30 a.m. They will also be hosting an additional informational meeting on Tuesday, July 30 at Monrovia Library Park (321 S. Myrtle Ave.).

Orange County

Orange County

Newport Beach man convicted of stabbing gay former classmate to death

A Newport Beach man has been convicted of a hate-motivated murder for stabbing his gay former high school classmate to death during a late-night rendezvous in a Lake Forest park after reconnecting on a dating app for men seeking men with the 19-year-old pre-med college student. After a nearly three-month trial, a jury convicted Samuel Lincoln Woodward, 26, of Newport Beach of first-degree murder along with a hate crime enhancement and personal use of a knife for stabbing 19-yearold University of Pennsylvania student Blaze Bernstein to death on Jan. 2, 2018, while Bernstein was home from winter break visiting his parents.

Capistrano Beach to get additional sand to combat coastal erosion

Additional sand serves to counter coastal erosion, protect coastal resources and enhance recreation areas.

Riverside

Riverside County

2 Rottweilers rescued from the Gage Canal in Riverside

On July 4, a Riverside County animal control officer rescued two Rottweilers that were stuck in the Gage Canal. Officer Mike Cox rescued the dogs with assistance from Sgt. Jason Sanders and officer Ramon Rodriguez. A city of Riverside employee assisted the officers by unlocking a security gate where one of the dogs remained. The female Rottweiler swam under the fence toward the officer, but the male stayed on the other side.

Riverside County: Prioritize water safety this summer

With summer underway, the Riverside County Water Safety Coalition urges residents to prioritize water safety to prevent tragedies in and around water. Drowning is a leading cause of accidental death among children under 4 years of age, and seniors over 65 years old have the second-highest rate of drowning fatalities. This makes it critical for everyone to adopt essential safety measures.

Corona

Corona seeks resident input on Skyline Trail improvements

OC Public Works and OC Parks are set to place up to 20,000 cubic yards of clean sand removed from flood control maintenance in the Santa Ana River at Capistrano Beach within the City of Dana Point. Public access may be limited during construction as sand is placed along a 550-linearfoot stretch at the north reach of Capistrano Beach through Aug. 30. Flaggers will direct both pedestrians and bicyclists to avoid the work area which will be active Monday through Friday from 7 a.m. to 5 p.m.

at https://cityofcorona. qualtrics.com/jfe/form/SV_ bw1g0Ool4Uvxsay.

San Bernardino

San Bernardino County San Bernardino County Library eliminates late fees

In an effort to promote literacy and accessibility, the San Bernardino County Library has eliminated late fees for virtually all items. This follows the successful elimination of late fees on youth and children’s items implemented in July 2020. This change applies to almost all items in the County Library’s collection including books, video cassettes, featured DVDs and CDs. Items with a checkout fee, such as fee-DVDs, are excluded.

City of San Bernardino

'Welcome to San Bernardino' mural unveiled Tuesday

A new mural entitled “Welcome to San Bernardino” by local artist Christian Mariscal was unveiled Tuesday at the Rudy C. Hernandez Community Center, located at 222 N. Lugo Ave. Each letter of the mural’s “San Bernardino” lettering features depictions of the community. In recent years, Mariscal, a former graffiti artist, has created murals at parks and community centers across the city.

Ontario

Ontario announces yard sale dates for August

Skyline Trail has become the go-to spot for hikers, mountain bikers, and outdoor lovers in Corona. City officials say they’ve heard from residents that they want to keep the trail green and natural and have received requests to make it a more enjoyable experience for people of all ages and abilities. According to officials, some ideas that have been tossed around are more shade, some seating, a restroom, and a trail map. In an effort to hear what residents want for the future of Skyline, the city is asking residents to fill out a survey

The City of Ontario’s next citywide yard (garage) sale weekend is Friday, Aug. 2, through Sunday, Aug. 4. If rainy conditions exist on that Friday or Saturday, an alternate yard sale may be held on Aug. 9, 10, and 11, 2024. The rules for signs (one 6-square-foot sign on the owner’s property) and rules for merchandise to be sold (seller’s personal property only, no new or re-sold goods) remain unchanged. If you have further questions regarding the yard sale, contact the City of Ontario CommunityImprovement Department at (909) 395-2007.

BLOTTERS

Monrovia

June 27

At 4:33 p.m., an officer was patrolling the area of Peck and Live Oak when he saw a vehicle in violation of a vehicle code. The officer attempted to conduct a traffic stop, however, the driver refused to stop and a pursuit ensued. The pursuit was terminated by the officer due to high risk to public safety.

At 9:10 p.m., while patrolling the 100 block of West Duarte an officer saw a vehicle in violation of a vehicle code. A traffic stop was conducted and the driver was contacted. An investigation revealed the driver was in possession of a loaded firearm, brass knuckles, a switchblade and drug paraphernalia. He was arrested and taken into custody.

June 28

At 9:01 a.m., a male subject walked into the MPD lobby to turn himself in on a DUI warrant. He was arrested and taken into custody.

At 2:03 p.m., an employee from a complex in the 800 block of South Myrtle called to report that several tools were stolen from the rear of the property. This investigation is continuing.

At 9:21 p.m., officers were dispatched to a hotel in the 900 block of South Fifth regarding a possible fight in progress inside one of the rooms. Officers arrived and determined that two subjects got into an argument which

escalated to a physical altercation against the victim, causing injuries. Further investigation revealed that the victim was restrained from contacting the suspect. The victim was arrested for a violation of the restraining order. The suspect was arrested for domestic violence. Both were taken into custody and transported to the MPD jail.

At 9:38 p.m., officers were dispatched to a park in the 300 block of South Myrtle regarding a group of juveniles setting off fireworks.

As officers arrived the juveniles fled the area on foot. One of the juveniles was located a short distance away. The juvenile was arrested and released to a parent with a citation.

June 29

At 12:47 a.m., an officer patrolling the area of Huntington and Mountain saw a vehicle in violation of a traffic code. A traffic stop was initiated and the driver was contacted. The driver displayed symptoms of being under the influence. A DUI investigation determined the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.

At 2:43 a.m., officers were dispatched to a hotel in the 900 block of West Huntington regarding a possible fight in progress inside a room. Officers contacted the occupants and determined there was no physical fight. However, one of the persons contacted provided false

information to the officers. The subject was arrested and taken into custody.

At 10:02 a.m., an employee from a business in the 300 block of West Huntington advised someone broke into the business overnight. The suspect(s) broke a lock box on and used the key to open the door. Once inside, the suspect(s) pried the bolted safe from the wall and dragged it to the rear of the business and fled. This investigation is continuing.

At 10:45 a.m., a traffic collision was reported in the area of Mountain and Evergreen regarding a traffic collision. An investigation revealed that one of the drivers failed to stop at a red light and rear ended the vehicle in front of them. No injuries were reported.

At 11:03 a.m., officers were dispatched to a residence in the 400 block of Monrovista regarding a male and female subject involved in a physical altercation. Officers arrived and made contact with both subjects. The female subject claimed she was pushed by the male subject and pepper sprayed in the face. Prosecution was refused by the victim.

At 11:47 a.m., a noninjury traffic collision was reported in the area of California and Duarte regarding traffic collision. This investigation is continuing.

At 12:43 p.m., a commercial burglary was reported in the 1400 block of California. Officers arrived and determined barbed wire

on the property was cut and broken into. This investigation is continuing.

At 2:38 p.m., an employee from a business in the 700 block of East Huntington called to make a late theft report. This investigation is continuing.

At 10:09 p.m., an employee from a store in the 600 block of West Huntington called to report a robbery. Officers arrived and determined two suspects entered the store and were attempting to leave with merchandise and an employee approached them. One of the suspect’s brandished a firearm at the employee and fled. Officers located both suspects and a replica firearm was located. Both suspects were arrested and taken into custody.

At 11:04 p.m., officers returned to a store in the 600 block of West Huntington for further investigation of the incident above when officers were advised of separate robbery. The suspect was located outside the store. The suspect was found to be in possession of the stolen property, a concealed fixed blade and mace. The suspect was arrested and taken into custody.

June 30

At 1:39 a.m., while patrolling the 2500 block of South Myrtle an officer saw a vehicle in violation of a vehicle code. A traffic stop was conducted and the driver was contacted. The driver was found to be in possession of drug paraphernalia. He was arrested, issued a citation

and released at the scene.

At 3:14 a.m., multiple callers in the 1800 block of South Myrtle reported that a vehicle crashed into a restaurant. Officers arrived and determined the driver lost control of the vehicle and collided into a restaurant. The driver suffered minor injuries. There was no indication that the driver was under the influence.

At 10:50 a.m., an officer patrolling the area of Pomona and Myrtle saw a vehicle commit a traffic violation. A traffic stop was conducted and the driver was contacted. A computer search revealed the driver had a warrant for his arrest. He was arrested and taken into custody.

At 10:59 a.m., a traffic collision was reported in the area of Mayflower and Palm. No injuries were reported.

At 11:48 a.m., a caller in the area of Magnolia a Cherry reported a traffic collision. Officers arrived and made contact with the parties involved. One of the parties complained of pain, but refused to be transported to a hospital.

At 4:48 p.m., an employee from a store in the 1600 block of South Mountain reported a male subject who left the location may have stolen merchandise. Officers arrived and located the subject a short distance away. The subject was found to be in possession of burglary tools. A computer search revealed he was on probation for burglary. He was arrested and taken into custody.

July 1

At 2:47 a.m., a traffic collision was reported in the area of Shamrock and Evergreen. Officers arrived and discovered a single vehicle traffic collision. Officers made contact with the driver who displayed signs and symptoms of being under the influence. A DUI investigation revealed the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.

July 2

At 7:41 a.m., an employee from a business in the 400 block of West Huntington reported two suspicious females inside filling up a bag with merchandise. The employee contacted them and they yelled at the employee. One of the females began pouring rubbing alcohol over her head. Officers arrived and detained the females inside the location. A computer check revealed both females had a warrant for their arrest. They were arrested and taken into custody.

At 9:13 a.m., a caller in the 700 block of West Huntington reported property stolen from her hotel room. This investigation is continuing.

At 12:18 p.m., an employee from a business in the 100 block of West Olive reported one of their checks was fraudulently intercepted and cashed by an unknown subject. This investigation is continuing.

CLASSIFIEDS

ANNOUNCEMENTS

Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855-424-7581 (Cal-SCAN)

AUTOS WANTED

DONATE YOUR VEHICLE to fund the SEARCH FOR MISSING CHILDREN. FAST FREE PICKUP. 24 hour response. Running or not. Maximum Tax Deduction and No Emission Test Required! Call 24/7: 1-877-434-6852 (CalSCAN)

GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-855-408-6546 (CalSCAN)

tive to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW: 1-888-256-9155 (Cal-SCAN_

HOME IMPROVEMENT

Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, we're waiving ALL installation costs. (Additional terms apply. Subject to change and vary by dealer. Offer ends 6/30/24 Call 1-833985-4766 (Cal-SCAN)

Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-ofthe-line installation and service. Now featuring our FREE shower package and $1600 Off for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (CalSCAN)

INSURANCE/HEALTH

cecelia@cnpa.com

DID YOU KNOW Newspapergenerated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-2886011 or email cecelia@cnpa. com (Cal-SCAN)

REAL ESTATE LOANS

RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan.com Call 1-818248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)

SERVICES

Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-855-408-7368 (24/7) (Cal-SCAN)

Get a break on your taxes! Donate your car, truck, or SUV to assist the blind and visually impaired. Arrange a swift, nocost vehicle pickup and secure a generous tax credit for 2025. Call Heritage for the Blind Today at 1-844-491-2884 today! (Cal-SCAN)

FINANCIAL SERVICES

Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-877435-4860 (Cal-SCAN)

HEALTH/PERSONALS/ MISCELLANEOUS

Attention: VIAGRA and CIALIS USERS! A cheaper alterna-

DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-203-2677 www.dental50plus.com/calnews #6258 (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. For more information, call 1-844-908-0605 (Cal-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

BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-877-252-9868 (CalSCAN)

Don't Pay For Covered Home Repairs Again! Our home warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. We stand by our service and if we can't fix it, we'll replace it! Pick the plan that fits your budget! Call:1-855-411-1731 (Cal-SCAN)

WATER DAMAGE CLEANUP & RESTORATION: A small amount of water can lead to major damage in your home. Our trusted professionals do complete repairs to protect your family and your home's value! Call 24/7: 1-888-2480815. Have zip code of service location ready when you call! (Cal-SCAN)

GoGo. Live and age your way. Get help with rides, groceries, meals and more. Memberships start as low as $1 per day. Available 24/7 nationwide. BBB Rated A+ Business. Call GoGo to get started. 1-855-476-0033

10224 & 10407에 따라 11333 Valley Boulevard, El Monte, California 91731에 위치한 엘 몬테시 서기 사무실에 오전 7시부터 오후 5시 30분 사이에 도착한 서류만 유효합니다. 선거공천 서류는 엘

몬테시 서기 사무실에 2024년 8월 9일 금요일 오후 5시 이전에 위 에 참조된 주소에 있는 엘 몬테시 서기 사무실에 제출해야 합니다.

시 서기장 사무실은 다른 모든 시청과 함께 금요일에는 휴무일이지

만, 시 서기장 사무실은 위에서 언급한 통합 시 총선거 후보 지명서 발급 및 접수만을 목적으로 2024년 8월 9일 금요일 오전 7시에서

오후 5시까지 사무실 문을 개방합니다. 예비 후보자 및 일반인은 엘 몬테시법 제 2.68.010조에 따라 시가 준수하는 토요일, 일요일, 공휴일에는 시 서기 사무실을 열지 않는다는 조언을 받고 있습니다. 선거법 제10225조에 따라 현직 후보자에 대한 선거공천 서류가 2024년 8월 9일 금요일 오후 5시까지 제출되지 않은 경우, 2024 년 8월 14일 수요일 오후 5시까지 공천 기간을 연장할 수 있습니 다. 선출직으로 지명되는 자가 없거나 단 한 명인 경우, 해당 선출 직 임명은 캘리포니아주 선거법 § 10229의 내용에 따라 이루어질 수 있습니다.

통합 시 총선거일에는 오전 7시부터 오후 8시 사이에 투표소를 개 방합니다.

공지 사항과 관련하여 스페인어, 중국어, 베트남어, 타갈로그어, 일 본어, 한국어, 태국어, 크메르어, 힌디어로 다국어 지원이 필요한 사 람은 (626) 580-2016으로 전화하십시오.

Gabriel Ramirez, 시 서기관 엘 몬테시

选举通知 艾尔蒙地市

特此通知,将于 2024 年 11 月 5 日(星期二)就以下艾尔蒙地市选 举职位举行统一市级普选:

以统一选举的方式从全市选出一(1)位市长 两(2)年正式任期

一(1)位第 1 选区市议会议员

四(4)年正式任期

一(1)位第 4 选区市议会议员

四(4)年正式任期

一(1)位第 5 选区市议会议员

四(4)年正式任期

上述职位的提名期于 2024 年 7 月 15 日开始,至 2024 年 8 月 9 日 下午 5 时截止。

如果本市现任官员没有在 2024 年 8 月 9 日之前(选举前第 88 天) 提交提名文件,选民将在 2024 年 8 月 14 日(选举前第 83 天)之 前提名接替选举前第 88 天现任官员的候选人,担任现任官员的选举 职位。如果没有符合当选资格的现任官员,则该延期规定不适用。

如果没有人或仅有一人(1)被提名任职某选举职位,可依照《加利 福尼亚州选举法》第 10229 条的规定任命任职该选举职位的人选。

2024 年 10 月 26 日至 2024 年 11 月 5 日期间,可在工作日和周末 前往洛杉矶县指定地点的任何投票中心进行现场投票。投票中心应 于选举当天上午 7 时开放,并从该时间起持续开放至投票站关闭的 同一天晚上 8 时(根据《选举法》第 10242 条,但《加利福尼亚州 选举法》第 14401 条规定除外。) Gabriel Ramirez,市书记官 艾尔蒙地市

发布日期:2024 年 7 月 11 日;2024 年 7 月 15 日;2024 年 7 月 22 日;和 2024 年 7 月 29 日

选举通知 艾尔蒙地市

向艾尔蒙地市所有合格选民发出的通知,将于 2024 年 11 月 5 日( 星期二)就以下职位举行统一市级普选:

以统一选举的方式从全市选出一(1)位市长 两(2)年正式任期

一(1)位第 1 选区市议会议员

四(4)年正式任期

一(1)位第 4 选区市议会议员

四(4)年正式任期

一(1)位第 5 选区市议会议员

四(4)年正式任期

根据《加利福尼亚州政府法》、《加利福尼亚州选举法》或《艾尔 蒙地市政法》规定的任何其他资格标准,上述选举职位的候选人 必须是居住在艾尔蒙地市的登记选民。根据《选举法》第 10220 、10224 和 10407 条规定,选举提名文件必须在不早于 2024 年 7 月 15 日(星期一)和不迟于 2024 年 8 月 9 日(星期五)上午 7 时和下午 5 时之间提交给位于以下地址的艾尔蒙地市书记官办公 室:11333 Valley Boulevard, El Monte, California 91731。提名文 件必须在不迟于 2024 年 8 月 9 日(星期五)下午 5 时之前在位于 上述地址的艾尔蒙地市书记官办公室存档。

市书记官办公室和所有其他市政厅办公室通常在星期五关闭,但市 书记官办公室将于 2024 年 8 月 9 日(星期五)上午 7 时至下午 5 时之间开放,但仅为了发布和接受上述统一市级普选候选人的提名 文件。 进一步提请准候选人和公众注意,根据《艾尔蒙地市政法》 第 2.68.010 条规定,市书记官办公室在星期六、星期天或本市的任 何公共假期不开放。

根据《选举法》第 10225 条规定,如果在 2024 年 8 月 9 日(星 期五)下午 5 时之前现任官员没有提交提名文件,提名期应延长至 2024 年 8 月 14 日(星期三)下午 5 时。如果没有人或仅有一人被 提名担任选举职位,可依照《加利福尼亚州选举法》第 10229 条的 规定任命担任该选举职位的人选。

AVISO DE ELECCIÓN CIUDAD DE EL MONTE

SIRVA EL PRESENTE PARA COMUNICAR que se llevará a cabo una Elección Municipal General Consolidada en la ciudad de El Monte el martes, 5 de noviembre de 2024, para ocupar los siguientes cargos:

Para 1 (un) alcalde electo independiente para toda la ciudad Mandato completo de 2 (dos) años

Para 1 (un) miembro del Concejo Municipal para el Distrito 1 Mandato completo de 4 (cuatro) años

Para 1 (un) miembro del Concejo Municipal para el Distrito 4 Mandato completo de 4 (cuatro) años

Para 1 (un) miembro del Concejo Municipal para el Distrito 5 Mandato completo de 4 (cuatro) años

El periodo de nominación para los cargos mencionados inicia el 15 de julio de 2024 y finaliza el 9 de agosto de 2024 a las 5:00 p. m.

Si la documentación de la nominación para un funcionario titular de la ciudad no se presenta para el 9 de agosto de 2024 (el día 88 previo a las elecciones), los votantes tendrán hasta el día 83 previo a las elecciones, es decir, el 14 de agosto de 2024, para nominar a otros candidatos diferentes de la o las personas titulares que ocupen el o los cargos electivos al día 88 previo a las elecciones. La prórroga no aplicará cuando no haya una persona titular que pueda postularse.

Si nadie (1) o sólo una (1) persona resulta nominada para un cargo electivo, el nombramiento para dicho cargo se podrá hacer según lo dispuesto en la sección 10229 del Código electoral del estado de California.

Se podrá votar en persona en cualquier Centro de votación del condado de Los Ángeles, en ubicaciones designadas, los días entre semana y fines de semana a partir del 26 de octubre de 2024 y hasta el 5 de noviembre de 2024. Los Centros de votación abrirán a las 7:00 a. m. el día de las elecciones y permanecerán abiertos sin interrupciones desde esa hora hasta las 8:00 p. m. del mismo día, momento en que se cerrarán las urnas (de acuerdo con la sección 10242 del Código de electoral, salvo lo estipulado en la sección 14401 del Código electoral del estado de California). Gabriel Ramirez, Secretario Municipal Ciudad de El Monte

Fecha de publicación: 11 de julio de 2024; 15 de julio de 2024; 22 de julio de 2024; y 29 de julio de 2024

AVISO DE ELECCIÓN CIUDAD DE EL MONTE

SIRVA EL PRESENTE PARA COMUNICAR A TODOS LOS VOTANTES CALIFICADOS de la ciudad de El Monte que se realizará una Elección General Municipal Consolidada el MARTES, 5 DE NOVIEMBRE DE 2024, para ocupar los siguientes cargos:

Para 1 (un) alcalde electo independiente para toda la ciudad Mandato completo de 2 (dos) años

Para 1 (un) miembro del Concejo Municipal para el Distrito 1 Mandato completo de 4 (cuatro) años

Para 1 (un) miembro del Concejo Municipal para el Distrito 4 Mandato completo de 4 (cuatro) años

Para 1 (un) miembro del Concejo Municipal para el Distrito 5 Mandato completo de 4 (cuatro) años

Además de cumplir con cualesquiera otros criterios para calificar que establezcan el Código de gobierno de California, el Código electoral de California o el Código municipal de El Monte, los candidatos para la elección mencionada previamente deben ser votantes registrados que residan en la ciudad de El Monte. La documentación de nominación para la elección estará disponible no antes del lunes, 15 de julio de 2024, ni más tarde del viernes, 9 de agosto de 2024, en virtud de las secciones 10220, 10224 y 10407 del Código electoral, en la Oficina de la secretaria municipal de la ciudad de El Monte, ubicada en 11333 Valley Boulevard, El Monte, California 91731, entre las 7:00 a. m. y las 5:00 p. m. La documentación para la nominación debe presentarse en la Oficina de la secretaria municipal de El Monte, ubicada en la dirección mencionada previamente, a más tardar a las 5:00 p. m. del viernes, 9

de agosto de 2024.

Aunque la oficina de la secretaria municipal esté cerrada al público los viernes junto con las demás oficinas del Ayuntamiento, la Oficina de la secretaria municipal estará abierta el viernes, 9 de agosto de 2024, de 7:00 a. m. a 5:00 p. m. con el único fin de emitir y aceptar documentación de nominación de candidatos para las Elecciones Municipales Generales Consolidadas que se mencionan más arriba. Además, se informa a los candidatos potenciales y a los miembros del público que la Oficina de la secretaria municipal no abre los sábados, domingos ni días feriados obligatorios para la ciudad, de conformidad con la sección 2.68.010 del Código municipal de El Monte.

De conformidad con la sección 10225 del Código electoral, si no se presenta la documentación de nominación para un funcionario titular antes de las 5:00 p. m. del viernes, 9 de agosto de 2024, el periodo de nominación podrá extenderse hasta las 5:00 p. m. del miércoles, 14 de agosto de 2024. Si nadie o sólo una persona resulta nominada para un cargo electivo, el nombramiento para dicho cargo se podrá hacer según lo dispuesto en la sección 10229 del Código electoral del estado de California.

El día de las Elecciones Municipales Generales Consolidadas, los centros de votación estarán abiertos en un horario de 7:00 a. m. a 8:00 p. m.

Quienes necesiten asistencia en otros idiomas como español, chino, vietnamita, tagalo, japonés, coreano, tailandés, khmer e hindi sobre la información del aviso pueden comunicarse al (626) 5802016.

Gabriel Ramirez, Secretario Municipal Ciudad de El Monte

PAUNAWA NG HALALAN LUNGSOD NG EL MONTE

Ang PAUNAWA AY IBINIBIGAY SA PAMAMAGITAN NITO na isang Pangkalahatang Munisipal na Halalan ang gaganapin sa Martes, Nobyembre 5, 2024 para sa mga sumusunod na inihahalal na opisyal ng Lungsod ng El Monte:

Para sa Isang (1) Mayor na Inihalal sa Pangkabuuan mula sa Buong Lungsod Buong terminong dalawang (2) taon

Para sa Isang (1) Miyembro ng Konseho ng Lungsod para sa Distrito 1

Buong terminong apat (4) na taon

Para sa Isang (1) Miyembro ng Konseho ng Lungsod para sa Distrito 4

Buong terminong apat (4) na taon

Para sa Isang (1) Miyembro ng Konseho ng Lungsod para sa Distrito 5

Buong terminong apat (4) na taon

Ang panahon ng nominasyon para sa mga katungkulang ito ay magsisimula sa Hulyo 15, 2024 at magtatapos sa Agosto 9, 2024 sa ganap na 5:00 p.m.

Kung ang mga dokumento para sa nominasyon para sa nanunungkulang opisyal ng Lungsod ay hindi naihain hanggang Agosto 9, 2024 (ika-88 araw bago ng halalan) ang mga botante ay mayroong hanggang ika-83 araw bago ng halalan, sa Agosto 14, 2024, para magnomina ng mga kandidatong bukod sa (mga) indibidwal na nanunungkulan sa ika-88 araw bago ng halalan, para sa inihahalal na katungkulan ng nanunungkulan. Ang pagpapalawig na ito ay hindi naaangkop kapag walang kasalukuyang nanunungkulan na karapat-dapat na maihalal.

Kung walang ni isa (1), o iisa (1) lamang na indibidwal ang manonomina para sa isang inihahalal na katungkulan, ang paghirang sa inihahalal na katungkulan ay maaaring isagawa ayon sa itinatakda sa § 10229, Kodigo ng mga Halalan ng Estado ng California. Mayroong sa-personal na pagboto sa anumang Voting Center (Sentro ng Pagboto) na matatagpuan sa County ng Los Angeles sa mga itinakdang lokasyon sa mga araw ng Lunes hanggang Biyernes at mga araw ng Sabado at Linggo mula Oktubre 26, 2024 hanggang Nobyembre 5, 2024. Magbubukas ang mga Voting Center sa ganap na 7:00 a.m. sa araw ng halalan at patuloy na mananatiling bukas mula sa oras na iyon hanggang 8:00 p.m. sa parehong araw kung kailan magsasara ang mga botohan (alinsunod sa Kodigo ng mga Halalan § 10242, maliban kung nakasaad sa § 14401 ng Kodigo ng mga Halalan ng Estado ng California.)

Gabriel Ramirez, Klerk ng Lungsod Lungsod ng El Monte

Petsa ng Paglalathala: Hulyo 11, 2024; Hulyo 15, 2024; Hulyo 22, 2024; at Hulyo 29, 2022

Rosemead City Notices

CITY OF ROSEMEAD

NOTICE INVITING BIDS NIB No. 2024-23

NOTICE IS HEREBY GIVEN that the CITY OF ROSEMEAD, California, will receive electronic bids through PlanetBids at: https:// pbsystem.planetbids.com/portal/54150/portal-home OR sealed bids at the City Clerk’s office, City Hall, 8838 Valley Blvd, Rosemead, CA 91770 up to 10:30 o’clock a.m. on the 21st day of August, 2024. Electronic and hardcopy bids will be publicly posted on PlanetBids.

PUBLIC SAFETY CENTER UPGRADES PROJECT No. 31028

Bidders shall attend a mandatory pre-bid meeting to acquaint Bidders with the contract requirements and site conditions that may affect the work. The mandatory pre-bid meeting will be held on Thursday, August 8th, 2024, at 10:00 A.M. in the Public Safety Center – at 3018 Charlotte Avenue. The City will only consider Bids submitted by those Bidders who attend the Mandatory Pre-Bid Meeting. All other bids will be considered non-responsive and subject to rejection.

The project consists of upgraded construction of the Public Safety Center located at 3018 Charlotte Ave, Rosemead, CA 91770. Project consists of Pre-Renovation Haz-Mat Abatement, Removal and Replacement of Existing Roofing system, constructing a secured parking lot with gated keypad entry and lighting, locker room, redesign of lobby/public counter, office space and carpeting and paint removal and replacement of HVAC system and all related appurtenances as indicated on the construction plans, technical specifications and cut sheets including other incidental and appurtenant work necessary for the proper completion of the project.

The engineer’s estimate for this project is in the range of $2,300,000. The successful bidder shall have ONE HUNDRED TWENTY (120) working days to complete the work. Liquidated damages shall be $500.00 per calendar day.

Copies of the Bidding and Contract Documents, Plans and Specifications can be obtained from the City’s PlanetBid portal. Contractors can register as a vendor and download the documents by visiting the PlanetBid Portal (https://pbsystem.planetbids.com/portal/54150/ portal-home). Hard copy of the bid package will not be mailed.

SB 854 Requirements:

This project is subject to the requirements of SB 854. No prime contractor or subcontractor may be listed on a bid proposal for a public works project unless registered and qualified with the Department of Industrial Relations pursuant to Labor Code section 1725.5. No prime contractor or subcontractor may be awarded a contract for public work on a public works project unless registered and qualified with the Department of Industrial Relations pursuant to Labor Code section 1725.5. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. The bid proposal must include a print out from the DIR registration website showing that the prime

contractor and each subcontractor is currently registered and qualified. No bid proposals will be accepted nor any contract entered into with a prime contractor without proof of registration as required above. [Unless within the limited exceptions from this requirement for bid proposals only under Labor Code Section 1771.1(a)]

Each bid must be accompanied by a bidder’s security in an amount not less than 10% of the amount of the bid, as a guarantee that the bidder will, if awarded the Contract, enter into a satisfactory agreement and provide a Performance Bond and a Payment Bond, each not less than 100% of the total amount of the bid price.

No bidder may withdraw his bid for a period of sixty-one (61) days after the above bid opening date.

FEDERAL CONTRACT PROVISIONS FOR FEDERAL-AID PROJECTS

Prevailing Wages Required:

Prevailing wages shall be paid to all workers in accordance with California Labor Code 1771. A copy of the prevailing wages schedule is on file with the City.

DBE:

There is no mandatory DBE Participation requirement. All bidders are required to comply with all applicable competitive bidding and labor compliance laws including, but not limited to, active solicitation of subcontract bids from minority-owned businesses, womenownedbusinesses, and businesses owned by disabled veterans. The City hereby notifies all qualified bidders that it will affirmatively insure that qualified minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the basis of race, color, national origin, ancestry, sex, religion, or handicap in consideration for an award. Attention is directed to

the provisions of Section1777.5 (Chapter 1411, Statutes of 1968) and 1777.5 of the Labor Code concerning the employment of apprentices by the Contractor’s or any such subcontractors under hire. The bidders and the selected Contractor shall not allow discrimination in employment practices on the basis of race, color, national origin, ancestry, sex, religion, or handicap. Note that the Project is subject to compliance monitoring and enforcement by the California Department of Industrial Relations. Pursuant to California law, the City must find bids failing to comply with all applicable Labor Code requirements including, without limitation, Labor Code §§ 1725.5 and 1771.4, to be nonresponsive. This project requires payment of State prevailing rates of wages for Los Angeles County. The contractor shall post copies of the prevailing schedule at each job site. Copies of these rates of wages are available from the State of California Department of Industrial Relations Prevailing Wage Unit, Telephone No. (415) 703-4774. The website for this agency is currently located at www.dir.ca.gov. The contractor to whom the contract is awarded must assist in locating, qualifying, hiring and increasing the skills of minority group employees and applicants for employment, as set forth in Executive Order 11246 and 11375.

Apprenticeship Program:

Attention is directed to Sections 1777.5, 1777.6 and 1777.7 of the California Labor Code and Title 8, California Administrative code, Section 200 et seq. to ensure compliance and complete understanding of the law regarding apprentices.

Equal Employment Opportunity:

Except as otherwise provided under 41 CFR Part 60, to the extent this Contract meets the definition of a "federally assisted construction contract" as set forth in 41 CFR Part 60-1.3, the CONTRACTOR agrees at all times during the term of this Contract to comply with and abide by the following: (i) that the equal opportunity clause ("Equal Opportunity Clause") is part of this Contract and incorporated herein by this reference in 41 CFR 60-1.4(b) in accordance with Executive Order 11246, “Equal Employment Opportunity” (30 FR 12319, 12935, 3 CFR Part, 1964-1965 Comp., p. 339), as amended by Executive Order 11375, “Amending Executive Order 11246 Relating to Equal Employment Opportunity,” and (ii) the regulations implementing the Equal Opportunity Clause at 41 CFR Part 60 and that such implementing regulations are a part of this Contract and incorporated herein by this reference.).

Debarment and Suspension Certification:

The Contractor certifies that neither Contractor nor any of Contractor's agents, sub-contractors or employees who may perform services under this contract are debarred, suspended or excluded from participation in any federal assistance programs in accordance with Executive Orders 12549 and 12689 and its implementing guidelines. The Contractor agrees to immediately notify the Federal awarding agency if the Contractor or any of the Contractor's agents, sub-contractors or employees who may perform services under this contract become debarred, suspended or excluded from participation in federal assistance programs or federal contract transactions.

Contract Work Hours and Safety Standards Act:

To the extent this Contract is in excess of $100,000 and involves the employment of mechanics or laborers, the Contractor agrees at all times during the term of this Contract to comply with and abide by the terms of the Contract Work Hours and Safety Standards Act, codified at 40 U.S.C. 3701 et seq., as supplemented by regulations at 29 CFR Part 5, and that such terms and regulations are a part of this Contract and incorporated herein by this reference.

Byrd Anti-Lobbying Amendment Certification:

To the extent this Contract is in excess of $100,000, the CONTRACTOR certifies that neither the CONTRACTOR nor any of the CONTRACTOR's agents, sub-contractors or employees who may perform services under this Agreement have not used and will not use any Federally appropriated funds to pay any person or organization for influencing or attempting to influence an officer or employee of any agency, a member of Congress, officer or employee of Congress, or an employee of a member of Congress in connection with obtaining any Federal contract, grant or any other award covered by 31 U.S.C. 1352. The CONTRACTOR agrees to immediately notify the Federal awarding agency if the CONTRACTOR or any of the CONTRACTOR's agents, sub-contractors or employees who may perform services under this Agreement influence or attempt to influence any officer or employee of any agency, a member of Congress, officer or employee of Congress, or an employee of a member of Congress in connection with obtaining any Federal contract, grant or any other award covered by 31 U.S.C. 1352.

Conflict of Interest:

In the procurement of supplies, equipment, construction, and services by sub-recipients, the conflict of interest provisions in 2 CFR 200.112 and 24 CFR 570.611, respectively, shall apply. No employee, officer or agent of the subrecipient shall participate in selection, or in the award or administration of a contract supported by Federal funds if a conflict of interest, real or apparent, would be involved. The Contractor represents, warrants and agrees that to the best of its knowledge, it does not presently have, nor will it acquire during the term of this Agreement, any interest direct or indirect, by contract, employment or otherwise, or as a partner, joint venture or shareholder (other than as a shareholder holding a one percent (1%) or less interest in publicly traded companies) or affiliate with any business or business entity that has entered into any contract, subcontract or arrangement with the City. Upon execution of this Agreement and during its term, as appropriate, the Contractor shall disclose in writing to the City any other contract or employment during the term of this Agreement by any other persons, business or

corporation in which employment will or may likely develop a conflict of interest between the City’s interest and the interests of the third parties.

The CITY OF ROSEMEAD will affirmatively ensure the disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, disability, sex or national origin in the consideration for an award.

Any contract entered into pursuant to this notice will incorporate the provisions of the State Labor Code. Compliance with the prevailing rates of wage and apprenticeship employment standards established by the State Director of Industrial Relations will be required. Bidders shall be licensed in accordance with the provision of Chapter 9, Division 111 of the Business and Professions Code of the State of California. Bidder shall have a Class “A” or Class “B” license in good standing at the time Bids are received.

The Council reserves the right to reject any and all bids and to waive any informality, technical defect, or minor irregularity in any bid submitted.

An award of service shall not be final until the bids have been reviewed and a Contract Agreement with the City has been signed by the lowest responsible bidder and by the City. Award of Contract Agreement is proposed for September 10th, 2024.

All questions regarding this bid shall be uploaded City’s portal on PlanetBids, no later than 10 calendar days prior to bid due date and time.

Dated this July 9th, 2024

Ericka Hernandez City Clerk

Publish: July 11th & July 18th, 2024. ROSEMEAD READER

NOTICE OF A PUBLIC HEARING BEFORE THE CITY COUNCIL OF THE CITY OF ROSEMEAD ON TUESDAY, JULY 23, 2024

NOTICE IS HEREBY GIVEN that the Rosemead City Council will conduct a public hearing on Tuesday, July 23, 2024, at 7:00 P.M., at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead, California 91770. Remote public comments will be received via email at publiccomment@cityofrosemead.org by 5:00 p.m. on July 23, 2024. Interpreters will be available to assist members of the public that speak Chinese (Cantonese & Mandarin), Spanish, and Vietnamese. All comments are public record and will be recorded in the official record of the City. If you have a request for accommodation under the ADA, please contact Ericka Hernandez, City Clerk, at (626) 5692100.

The Rosemead City Council is evaluating the potential of transitioning from a general law city to a charter law city. A general law city is bound by the state’s general law, regardless of whether the subject concerns a municipal affair. A charter city has supreme authority over “municipal affairs” and thus can govern on matters of the City. Under the proposed charter, the City would retain its council-manager form of government. Matters of municipal affairs that would be modified under the proposed charter include term limits, prosecuting authority, economic development matters, purchasing and contracts authority, and preference for Veterans in awarding contracts permitted by law. Before submitting the proposed charter to the voters, the City Council is holding a final public hearing on the charter as required by Government Code Section 34458.

For further details on this proposal, please contact Ericka Hernandez, City Clerk, at (626) 569-2100 or ehernandez@cityofrosemead. org. In addition, the City Council Agenda and Staff Report will be available on the City’s website under Agendas and Meetings and under the “City Calendar” (www.cityofrosemead.org) at least 72 hours in advance of the public hearing. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.

Published July 11, 2024 ROSEMEAD READER

NOTICE OF PUBLIC HEARING BEFORE THE CITY COUNCIL OF THE CITY OF ROSEMEAD ON JULY 23, 2024

NOTICE IS HEREBY GIVEN that the Rosemead City Council will conduct a public hearing on Tuesday, July 23, 2024, at 7:00 PM, at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead. Remote public comments will be received by calling (626)

569-2100 or via email at publiccomment@cityofrosemead.org by 5:00 p.m. on July 23, 2024. A live phone call option may also be requested by calling the number provided above. All comments are public record and will be recorded in the official record of the City. If you have a request for an accommodation under the ADA, please contact Ericka Hernandez, City Clerk, at (626) 569-2100.

CONSIDERATION OF THE IMPOSTIION OF RUBBISH LIENS FY 23-24 – Pursuant to Ordinance #563 the Rosemead Municipal Code and the Integrated Solid Waste Handling Services Franchise Agreement, rubbish collection charges can be assessed against the real property if the owner(s) of the property served do not make payment within one hundred twenty (120) days after date of billing directly to Consolidated Disposal Service, LLC (Republic Services). Republic Services records indicate that the owner(s) of the subject properties who have a delinquent service account have been notified and made aware of the delinquency and avenues to submit payment.

ENVIRONMENTAL DETERMINATION: None

Pursuant to Government Code Sections 25831 and 38790.1, the city is authorized to collect delinquent integrated solid waste handling fees.

For further details on this matter, please contact Danielle Garcia, Public Works Fiscal and Project Manager, at (626) 569-2127 or dgarcia@cityofrosemead.org. In addition, the City Council Agenda and Staff Report will be available on the City’s website under “City Calendar” (www.cityofrosemead.org) at least 72 hours in advance of the public hearing. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.

Notice and Publication Date: July 11, 2024

ROSEMEAD READER

Arcadia City Notices

NOTICE OF ELECTION

NOTICE IS HEREBY GIVEN that a General Municipal Election will be held in the City of Arcadia on Tuesday, November 5, 2024, for the following Offices:

For one (1) Member of the City Council – District 1 For a full term of 4 years

For one (1) Member of the City Council – District 4

For a full term of 4 years

The nomination period for these offices begins on Monday, July 15, 2024, at 7:30 a.m. and closes on Friday, August 9, 2024, at 4:30 p.m.

If nomination papers for an incumbent are not filed by 4:30 p.m. on August 9, 2024, the nomination period will be extended for that office until Wednesday, August 14, 2024, at 4:30 p.m.

Vote Centers will be open on Election Day between the hours of 7:00 a.m. and 8:00 p.m.

/s/ Linda Rodriguez City Clerk Elections Official

Dated: July 1, 2024

Published July 11, 2024

ARCADIA WEEKLY

San Gabriel City Notices

Public Notice: City Of San Gabriel Notice of Public Hearing Before the Design Review Commission

You are invited to participate in a public hearing before the City’s Design Review Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/DRComment, by 5:00 p.m. of the hearing date to be considered by the Design Review Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:

Hearing Date: Monday, July 22, 2024 TIME: 6:30 p.m. Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube.com/CityofSanGabriel

Project Address: 1008 Prospect Avenue, San Gabriel, CA 91776

Project Description: The application, Project No. SPR22-129 is for a Site Plan Review for the approval of a new one-story, single family residence with an attached two-car garage. The project site is located in the R-1 Zone (Single Family Residence).

Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sgch.org.

Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15303(a), Class 3 (New Construction or Conversion of Small Structures).

Project Address: 1105 Walnut Street, San Gabriel, CA 91776

Project Description: The application, Project No. SPR23-012, is for a Site Plan Review for a new two-story home in the R-1 (Single Family Residence) zone.

Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 3082806 ext. 4631 or mcervantes@sgch.org.

Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15303 Class 3 (New Construction or Conversion of Small Structures).

Project Address: 143 Alabama Street, San Gabriel, CA 91776

Project Description: The application, Project No. SPR22-098, is for a Site Plan Review for a new two-story home in the R-1CC (Single Family Residence Country Club) zone.

Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 3082806 ext. 4631 or mcervantes@sgch.org.

Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15303 Class 3 (New Construction or Conversion of Small Structures).

Per Government Code Section 65009, if you challenge the nature of the proposed actions in court, you may be limited to only raising those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.

SAN GABRIEL DESIGN REVIEW COMMISSION

Published on July 11, 2024 SAN GABRIEL SUN

Probates Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANK ANDREW BELA CASE NO. 24STPB07207

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FRANK ANDREW BELA.

A PETITION FOR PROBATE has been filed by RHONDA WEISENBERGER in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that RHONDA WEISENBERGER 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: 07/31/24 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-

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 July 26, 2024 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first 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: DARIN W BARBER ESQ SBN 189008

LAW OFFICE OF DARIN W BARBER 16163 WHITTIER BLVD WHITTIER CA 90603 CN107975 LOPEZ Jul 8,11,15, 2024 EL MONTE EXAMINER

ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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

JENNIFER N. SAWDAY, ESQ.SBN 228320

TREDWAY LUMSDAINE & DOYLE LLP

3900 KILROY AIRPORT WAY, SUITE 240 LONG BEACH CA 90806 Telephone (562) 923-0971 BSC 225369

7/4, 7/8, 7/11/24 CNS-3828929# MONROVIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF PATRICIA M. LOPEZ

Case No. 24STPB07241

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PATRICIA M. LOPEZ

A PETITION FOR PROBATE has been filed by Bryan Lopez in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Bryan Lopez be ap-pointed as personal representative to administer the estate of the dece-dent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow

ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: NIGEL BURNS

SAMUEL R BROWN

THE LAW OFFICES OF NIGEL

NOTICE OF PETITION TO ADMINISTER ESTATE OF ALFRED FLORES, JR. Case No. 24STPB04896

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ALFRED FLORES, JR.

A PETITION FOR PROBATE has been filed by Gloria M. Bernal in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Gloria M. Bernal 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 14, 2024 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 ap-pearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-

NOTICE OF PETITION TO ADMINISTER ESTATE OF WAYNE RICHARD JENKINS Case No. 24STPB07333

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of WAYNE RICHARD JENKINS A PETITION FOR PROBATE has been filed by Monica Jenkins & Brenda Morrow in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Monica Jenkins & Brenda Morrow 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 9, 2024 at 8:30 AM in Dept. No. 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 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: RICHARD

Kawhi Leonard off US Olympic men's basketball team

Former Martin Luther KingHighSchool

standoutKawhi Leonard will not play for the U.S. Olympic men's basketball team, USA Basketball announced Wednesday just hours before its exhibition opener against Canada in Las Vegas.

"Kawhi has been ramping up for the Olympics over the past several weeks and had a few strong practices in Las Vegas," according to a USA Basketball statement. "He felt ready to compete.

"However, he respects that USA Basketball and the Clippers determined it's in his best interest to spend the remainder of the summer preparing for the upcoming season rather than participating in the Olympic Games in Paris."

USA Basketball men's national team managing director Grant Hill thanked Leonard "for his commitment to the USA men's national team."

"He earned the opportunity to represent the United States, but USA Basketball and Clippers leadership felt it's important to allow Kawhi to prepare for the NBA season," Hill said in a statement.

The 6-foot-7-inch forward missed 12 of the Los Angeles Clippers' final 14 games in the 2023-24 season, including the last three, due to right knee inflammation, but was optimistic about playing Wednesday.

Boston Celtics guard Derrick White was selected to replace Leonard on the roster.

Leonard was among five first-time Olympians on the team, along with Golden State Warriors guard Stephen Curry, Minnesota Timberwolves guard Anthony Edwards, Philadelphia 76ers center Joel Embiid and Indiana Pacers guard Tyrese Haliburton.

There are five members of the gold medal-winning team from the Tokyo Olympics seeking a second consecutive gold medal — Boston Celtics teammates Jrue Holiday and Jayson Tatum, Miami Heat center Bam Adebayo, Phoenix

Suns guard Devin Booker and Phoenix forward Kevin Durant, also a member of the 2012 and 2016 gold medalwinning teams.

Durant will miss Wednesday's game because of a left calf strain.

The team includes two other gold medalists — LeBron James and his Los Angeles Laker teammate Anthony Davis.

James was a member of the U.S. gold medal-winning 2008 and 2012 teams and 2004 team that won the bronze medal. Davis was also a member of the 2012 team.

The 39-year-old James will become the oldest player in U.S. men's national team history when he takes the court, breaking the previous record set by Hall of Famer Reggie Miller, who was 37 when he played in the 2002 FIBA World Cup.

The team has six players who have won a combined 15 NBA championships, the most combined championships and NBA champions entering an Olympic tournament in USA Basketball history.

All 12 players on the roster have been NBA all-stars and combined to have 84 All-Star Game appearances. No other team in USA Basketball history has combined to have

Mihu (A511851)

over 70 combined all-star appearances.

The U.S. is coached by Warriors coach Steve Kerr. Clippers coach Tyronn Lue is among the assistant coaches, along with Gonzaga coach Mark Few and Heat coach Erik Spoelstra.

Canada's 15-player roster includes 10 NBA players, among them Houston Rockets forward Dillon Brooks, best remembered by Laker fans for calling James old following Game 2 of a 2023 first-round playoff series when he played for the Memphis Grizzlies and getting ejected in Game 3 after receiving a flagrant foul for hitting James in the groin.

The team is coached by Brooklyn Nets coach Jordi Fernández.

The U.S. tops the rankings under FIBA, basketball's international governing body and based on results in official FIBA competitions and their qualifiers over an eight-yearperiod. Canada is ranked seventh.

The 7:30 p.m. game at T-Mobile Arena will be televised by FS1.

The Americans will begin Olympic play July 28 against Serbia in Lille, France, where group play will be held. The knockout and medal rounds of the 5x5 Olympic tournament will be played in Paris.

Mihu is an exuberant and energetic young Great Dane mix who cannot wait to meet you! One of Mihu’s favorite things to do is to lean his 88-pound body into whomever is lucky enough to stand next to him. He doesn’t seem to understand that he’s a big dog, but no one seems to mind because of his charmingly goofy personality. Mihu loves playing with toys and learning training cues. He is very food-motivated and thanks to that, the volunteers at Pasadena Humane have been able to teach him several tricks. He is a master at “sit”, “down” and even “shake”. Due to his size and energy level, an active home would be ideal for Mihu. He would be a great hiking companion who will also be a great snuggling companion afterwards. Come meet this big-hearted lovebug today! Mihu and all other dogs over 40 pounds can be adopted at no charge during Pasadena Humane’s Big Dog Summer adoption event, happening 7/11 - 7/25.

Reese (A513961)

Reese is a fun guy who has been flying under the radar at Pasadena Humane for too long! This handsome three-year-old husky is ready for his time to shine. Reese was initially very nervous at the shelter and would sometimes hide in the back of his kennel. Thankfully, he has come out of his shell a bit and is now very happy to see the volunteers who take him out for exercise. He walks along by their sides, tail happily wagging as he prances along. Reese weighs about 45 pounds, so he is smaller than an average husky. He packs a lot of fun and entertainment into his petite body, though. He loves playing with toys- he will often play fetch with himself- throwing the toy into the air to chase it without needing anyone to throw it for him. He would love a quieter home as he will probably take a little time to get acclimated to the new surroundings. Once he’s made himself at home, he’s going to be the most fun dog you can imagine! Come meet this sweet guy today! Reese and all other dogs over 40 pounds can be adopted at no charge during Pasadena Humane’s Big Dog Summer adoption event, happening 7/11 - 7/25.

The adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 2:00 – 5:00. For those who prefer, adoption appointments are available daily from 10:30 – 1:30, and can be scheduled online. View photos of adoptable pets at pasadenahumane.org. New adopters will receive a complimentary healthand-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for your pet. Pets may not be available for adoption and cannot be held for potential adopters by phone calls or email.

Kawhi Leonard. | Photo courtesy of Team USA/X

Sentenced: Sex registrant who sexually assaulted girl at Riverside school IE food bank gets grant from Albertsons to provide meals to children

Aconvicted sex offender who sexually assaulted a girl inside a restroom at a Riverside elementary school was sentenced Tuesday to 15 years to life in state prison.

Logan Allen Nighswonger, 34, of Riverside pleaded guilty in May to forcible lewd acts on a child under 14 years old under an agreement negotiated with the Riverside County District Attorney's Office. In exchange for his admission, prosecutors dropped three related felony counts against Nighswonger.

During a hearing at the Riverside Hall of Justice Tuesday, Superior Court Judge Joshlyn Pulliam certified the terms of the plea deal and imposed the sentence stipulated by the prosecution and defense.

Nighswonger perpetrated the sexual assault on Aug. 19, 2022, at McAuliffe Elementary School in the 4100 block of Golden Avenue.

According to Riverside police Officer Ryan Railsback, about 12:30 p.m., the defendant jumped a campus perimeter fence and headed into a building where classes were in session.

An administrator, whose identity was not disclosed, spotted him moments later emerging from a girls' bathroom, where a child was heard screaming and crying, Railsback said.

Court documents said Nighswonger cornered

and groped the 10-year-old victim, identified only as "A.R.," for an unspecified period, then fled. "Children should never experience a situation such as this, and it deeply saddens me that this incident occurred," Alvord Unified School District Superintendent Allan Mucerino said in a statement released soon afterward. "It gives us pause and reinforces our commitment to school safety in recognition that, even when we follow safety best practices and do everything in our power to secure our campuses, there continues to be threats."

The administrator who saw the 6-foot-3-inch sex registrant leave the restroom watched as he

exited the building and jumped another fence on his way off of school grounds, according to Railsback.

The witness observed the car that the defendant drove away, noting the license plate. He provided that information to police in a 911 call moments later.

The police department's Sexual AssaultChild Abuse Unit quickly developed leads indicating that Nighswonger had gone to Placentia, where he was apprehended without incident on Melrose Street less than four hours later.

The defendant was then taken back to Riverside and booked into jail.

He had two prior misdemeanor convictions for annoying a minor.

Feeding America Riverside San Bernardino has received a $60,000 grant from the Albertsons, Vons, Pavilions Foundation to fight hunger during the summer months and after school hours when children face higher rates of food insecurity, FARSB announced Tuesday.

The grant is part of the foundation’s Nourishing Neighbors Program and the Fight Hunger, Serve Hope initiative, which is affiliated with Albertsons' brand O Organics, according to FARSB. The money will help fund FARSB’s Grab n’ Go program.

“We’re excited to partner with Albertsons, Vons, Pavilions Foundation to help improve nutrition among low-income children and families, especially during the summer and after school hours when they are most vulnerable,” FARSB CEO Carolyn Fajardo said in a statement. “Together with the Foundation, we’ll continue to tackle the ongoing food insecurity issues in our community.”

The Grab n’ Go program distributes monthly food boxes to school district sites in the Inland Empire, the FARSB announcement said. During the summer, the organization partners

with four school districts in Hemet, Moreno Valley, Redlands and Rialto.

"This will make a larger impact in the community during summer break as many children who would normally have access to free meals on weekdays, have a higher rate of food insecurity," according to FARSB.

“At Albertsons, Vons, and Pavilions, we are committed to making a difference in the lives of children facing food insecurity, and we’re pleased to partner with FARSB to fund grants dedicated to providing healthy meals for at-risk youth throughout the summer,” Kevin Curry, Albertsons division president, said in a statement. “Nourishing Neighbors, together with partners like FARSB, is making our neighborhoods better for children in need.”

O Organics has donated $7 million this year to the Nourishing Neighbors Program to fund grants for school breakfasts, providing weekend breakfast food, backpack programs with food to take home, summer breakfast meals and other breakfast-oriented initiatives, according to FARSB. In 2023 the company donated $7 million to fund similar grants for at-risk youth.

The Albertsons, Vons, Pavilions Foundation, which is under the Albertsons Companies Foundation conglomerate, aims to eradicate hunger in America by keeping food banks stocked and supporting meal distribution programs at schools via the Nourishing Neighbors program. In 2023, the national Albertsons Companies Foundation contributed over $200 million in food and financial support, including more than $40 million through Nourishing Neighbors.

According to FARSB, the organization is the main food source for more than 250 nonprofits in the region, distributing over 2 million pounds of food each month to emergency food pantries, soup kitchens, high-need elementary schools, senior centers, after-school programs and other groups.

FARSB is the main food source for more than 250 nonprofits in the region, distributing over 2 million pounds of food each month to emergency food pantries, soup kitchens, high-need elementary schools, senior centers, after-school programs and other groups, according to the food bank. More information on FARSB is online at feedingie.org.

| Photo courtesy of the Riverside Police Department/Facebook
| Photo courtesy of FARSB

Excessive heat warnings remain in effect in IE

Triple-digit heat will continue throughout the week in the Inland Empire, with an excessive heat warning in effect Tuesday until at least 9 p.m. Friday in the Coachella Valley, Banning and Desert Hot Springs areas.

It was 107 in San Jacinto on Tuesday, tying a record high for the day set in 2002.

National Weather Service forecasters said temperatures of 115 to 122 degrees are possible in the affected area.

Another excessive heat warning will be in place from 11 a.m. Tuesday through 9 p.m. Thursday in San Bernardino and Riverside County valleys, which include the cities of Rancho Cucamonga, Fontana, Ontario, Corona, Riverside and Moreno Valley, according to the NWS. Those areas could see "dangerously hot conditions" with temperatures ranging from the upper 90s to around 110.

But things quickly heated back up, and according to the NWS, Tuesday and Wednesday were expected to be the hottest days of the week with temperatures exceeding 100 degrees Tuesday through Friday in the city of Riverside.

Riverside County mountains will be under a heat advisory until 9 p.m. Thursday, with temperatures possibly reaching 104.

Meanwhile, in the desert, Palm Springs was expected to reach 121 on Tuesday. City-operated cooling centers remain open at Demuth Community Center, James O. Jessie Desert Highland Unity Center and the Palm Springs Public Library. For more information, residents can visit EngagePalmSprings. com.

Temperatures in the deserts, mountains and eastern valleys ran slightly cooler Sunday due to lowlevel moisture and dew points in the 60s, according to the National Weather Service.

Similar highs were forecast for Coachella and Indio. Coachella Valley officials urged residents to take precautions such as limiting outdoor activity, remaining indoors in air-conditioned buildings, wearing loose and light-colored clothing, taking cool showers or baths and drinking lots of water.

"During times of extreme heat, it is imperative to ensure your own safety as well as those around you,"

pets in unattended vehicles and check-up on those susceptible to the heat.

"Take this heat seriously, even if you're healthy," Leung said. "Just a few precautions can help you stay safe. Even remaining outdoors for short periods of time can negatively impact your health."

Check Your Number

said Riverside County public health officer Dr. Geoffrey Leung in a statement. "If you know anyone who is susceptible to heat-related illness, like older adults and those with chronic health conditions, check on their wellbeing and ensure they have the means to remain cool."

With heat-related illnesses on the rise, forecasters echoed Leung's message, advising people to avoid leaving young children or

Air quality regulators issued a windblown dust advisory until 8 a.m. Tuesday in the Coachella Valley and eastern Riverside County, where high winds may result in unhealthy conditions for sensitive groups.

IID extends conserve alert until Friday

The Imperial Irrigation District's "conserve alert," issued two weeks ago due to an excessive heat warning in the Coachella Valley, has been extended through at least Friday.

Initially issued until July 2, the alert was previously extended through Tuesday in the midst of record-breaking high temperatures. Conserve alerts are issued when electrical demand is high, which generally occurs during heat waves.

IID encouraged customers to set their thermostats to 78 degrees or higher, avoid using major appliances, turn off unnecessary lights, unplug or turn off unused electrical devices, keep blinds and drapes closed, and use floor or ceiling fans when possible.

IID provides power to La Quinta, Indio, Coachella, Bermuda Dunes and other unincorporated areas, as well as small parts of Palm Desert, Rancho Mirage and Indian Wells.

More information can be found at iid.com/ conservealert.

The alert is a call to reduce energy use as the demand for power could outstrip supply. Customers were encouraged to conserve energy in the peak evening hours of 4 to 9 p.m.

| Photo by rozum/Envato Elements

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

JESSE EDWIN LACKEY

CASE NO. 24STPB07320

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JESSE EDWIN LACKEY.

A PETITION FOR PROBATE has been filed by DAVID C. LACKEY in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that DAVID C. LACKEY be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 08/09/24 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

D. WAYNE LEECH, ESQ. - SBN 97676 LAW OFFICE OF D. WAYNE LEECH, A P.C. 11001 MAIN STREET, SUITE 200 EL MONTE CA 91731

Telephone (626) 443-0061 7/8, 7/11, 7/15/24 CNS-3829683# EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF JEROME ROBERT SMITH

Case No. 24STPB07537

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JEROME ROBERT SMITH

A PETITION FOR PROBATE has been filed by Evan L. Smith in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Evan L. Smith 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 2, 2024 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 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: JOHN S MORRIS ESQ SBN 173014 MORRIS & MORRIS A LAW CORPORATION 150 N SANTA ANITA AVE STE 300 ARCADIA CA 91006 CN108351 SMITH Jul 11,15,18, 2024 MONROVIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: IVY WEISS CASE NO. 24STPB07406

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of IVY WEISS.

A PETITION FOR PROBATE has been filed by LORRAINE LINDBERG in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LORRAINE LINDBERG be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 08/14/24 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in sec-

tion 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

ROBERT J. WAECHTER - SBN 58549 LAW OFFICE OF ROBERT J. WAECHTER

1875 W. REDONDO BEACH BLVD.

STE 301

GARDENA CA 90247

Telephone (310) 316-8244

7/11, 7/15, 7/18/24 CNS-3830852# DUARTE DISPATCH

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

NADA MCPHERSON AKA

NADA C. MCPHERSON AKA

MRS. GALEN MCPHERSON

CASE NO. 24STPB07523

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NADA MCPHERSON AKA NADA C. MCPHERSON AKA MRS. GALEN

MCPHERSON. A PETITION FOR PROBATE has been filed by ROY JOHN ARNETT AND LESLIE ANN ARNETT in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ROY JOHN ARNETT AND LESLIE ANN ARNETT be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 08/13/24 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner

MAURICE ABADIA - SBN 159766

LAW OFFICE OF MAURICE ABA-

DIA 301 E COLORADO BLVD STE 616

PASADENA CA 91101

Telephone (626) 744-0992

7/11, 7/15, 7/18/24

CNS-3830964# ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ENRIQUE CALDERA AKA ENRIQUE ORTIZ CALDERA CASE NO. 24STPB07517

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ENRIQUE CALDERA AKA ENRIQUE ORTIZ CALDERA.

A PETITION FOR PROBATE has been filed by LUPE URIBE in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that LUPE URIBE 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: 08/16/24 at 8:30AM in Dept. 99 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 ILIANA MADRIGAL, ESQ. - SBN 278590 CHAVEZ LAW GROUP 13225 PHILADELPHIA ST. STE A WHITTIER CA 90601

Telephone (323) 506-3142 7/11, 7/15, 7/18/24 CNS-3831023# ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

EDWARD L. BUTTERWORTH, JR.

CASE NO. 24STPB07316

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of EDWARD L. BUTTERWORTH, JR..

A PETITION FOR PROBATE has been filed by DAVID R. BUTTERWORTH in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DAVID BUTTERWORTH 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 al-

low 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: 07/30/24 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

JENNIFER I. RISSIER, ESQ. - SBN

198336

SMITH, GAMBRELL AND & RUSSELL, LLP

444 SOUTH FLOWER ST #1700

LOS ANGELES CA 90071

Telephone (213) 358-7200

7/11, 7/15, 7/18/24

CNS-3831061# ARCADIA WEEKLY

Public Notices

NOTICE OF $10,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS

Notice is hereby given that the Board of Supervisors of the County of Los Angeles has extended the $10,000 reward offered in exchange for information leading to the apprehension and conviction of the person or persons responsible for the fatal shooting of 46-year-old Terry Alford, who was found in front of a residence located on the 100 block of Los Angeles Avenue in the City of Monrovia suffering from multiple gunshot wounds on January 29, 2021, at approximately 5:00 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Cynthia Sanchez at the Los Angeles County Sheriff's Department, Homicide Bureau at (323) 890-5617 or Crime Stoppers at (800) 222-8477 and refer to Report No. 02100014-3199-011. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than October 10, 2024. All reward claims must be in writing and shall be received no later than December 9, 2024. The total County payment of any and all rewards shall in no event exceed $10,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes. The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than December 9, 2024, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Terry Alford Reward Fund. For further information, please call (213) 974-1579. JEFF LEVINSON INTERIM EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES CN107572 04142 Jun 13,17,20,24,27, Jul 1,4,8,11,15, 2024 MONROVIA WEEKLY

for hearing on the petition in the following newspaper of general circulation, printed in this county: San Gabriel Sun DATED: June 4, 2024 Curtis A. Kin JUDGE OF THE SUPERIOR COURT Pub. June 27, July 4, 11, 18, 2024 SAN GABRIEL SUN ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Paulina Saucedo FOR CHANGE OF NAME CASE NUMBER:24PSCP00270 Superior Court of California, County of Los Angeles 400 Civic Center Plaza , Pomona Ca 91366, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Paulina Saucedo filed a petition with this court for a decree changing names as follows: Present name a. OF Regina Xophia Varela to Proposed name Regina Xophia Saucedo Esparza 2. THE COURT ORDERS

The following person(s) is (are) doing business as CARLOS PLUMBING, 206 E Ave 38, Los Angeles, CA 90031. 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: Juan Carlos Rodriguez, 206 E Ave 38, Los Angeles, CA 90031 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024128751 NEW FILING.

The following person(s) is (are) doing business as MY NAIL SPA, 671 E Bonita Ave #D, San Dimas, CA 91773. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: CHARMS GOT NAILS (CA-4604636, 671 E Bonita Ave #D, San Dimas, CA 91773; KEN S KWONG, CEO. The statement was filed with the County Clerk of Los Angeles on June 14, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024128807 NEW FILING.

The following person(s) is (are) doing business as QISKINCENTER, 14519 Ventura Blvd, Sherman Oaks, CA 91403. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: Chitchanok Kophitchayangkun, 14519 Ventura Blvd, Sherman Oaks, CA 91403 (Owner). The statement was filed with the County Clerk of Los Angeles on June 14, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024121070 NEW FILING.

The following person(s) is (are) doing business as AVR MANAGEMENT SERVICES, 13705 Sunkist Dr Apt 83, La Puente, CA 91746. 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: Armando Rojas Padilla, 13705 Sunkist Dr Apt 83, La Puente, CA 91746 (Owner). The statement was filed with the County Clerk of Los Angeles on June 5, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024128538 NEW FILING. The following person(s) is (are) doing business as HEALTHHUB, 3650 Altura Ave, Glendale, CA 91214. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: Alvina Sayadyan, 3650 Altura Ave, Glendale, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on June

14, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024128540 NEW FILING. The following person(s) is (are) doing business as LEAFLET COFFEE HOUSE, 2085 S Atlantic Blvd Ste J, Monterey Park, CA 91754. 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: Leaflet Tea & Coffee LLC (CA-202118010276, 11938 Roseglen St, El Monte, Ca 91732; Jayleen To, President. The statement was filed with the County Clerk of Los Angeles on June 14, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024121858

NEW FILING. The following person(s) is (are) doing business as EMPEROR AUGUSTO COURIER AND DELIVERY SERVICES, 12737 Vanowen Street #5, North Hollywood, CA 91605. 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). Reyna Elizabeth Garcia, 12737 Vanowen Street #5, North Hollywood, CA 91605 (2). Augusto Guillermo Mota, 12737 Vanowen Street #5, North Hollywood, CA 91605 (General Partner). The statement was filed with the County Clerk of Los Angeles on June 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024118024 NEW FILING. The following person(s) is (are) doing business as PRODUCE ORTIZ, 233 S Bandy Ave, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2024. Signed: Omar Ortiz Martinez, 233 S Bandy Ave, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on May 31, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024112081 NEW FILING. The following person(s) is (are) doing business as 1KING, 138 W Cypress Ave c, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2024. Signed: Jose Angel Campos, 138 W Cypress Ave c, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on May 23, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this

LEGALS

state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 123943 NEW FILING.

The following person(s) is (are) doing business as UL PARTNERSHIP, 15725 1/2 Vermont Ave, Gardena, CA 90247. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2000. Signed: (1). James Lee, 15725 1/2 Vermont Ave, Gardena, CA 90247 (2). Uichin Ho, 15725 1/2 Vermont Ave, Gardena, CA 90247 (General Partner). The statement was filed with the County Clerk of Los Angeles on June 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024128116 NEW FILING.

The following person(s) is (are) doing business as LITTLE SOUP STUDIOS, 5056 Laurel Canyon Blvd #108, 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 June 2024. Signed: Maria Teresa Zuppetta, 5056 Laurel Canyon Blvd #108, Valley Village, CA 91607 (Owner). The statement was filed with the County Clerk of Los Angeles on June 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127595 NEW FILING.

The following person(s) is (are) doing business as KARTR REEF, 1414 Randall Street, 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 2024. Signed: Diana Su, 1414 Randall Street, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on June 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024124941 NEW FILING. The following person(s) is (are) doing business as JACREY SWEETS, 5613 Rosemead Blvd, Pico Rivera, CA 90660. 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: GUADALUPE JACOBO DE REYES, 5613 Rosemead Blvd, Pico Rivera, CA 90660 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/20/2024, 06/27/2024, 07/04/2024, 07/11/2024

FICTITIOUS

2024134052

The following person(s) is (are) doing business as MINDFULL MEDICATION, 10401 Arnwood Rd, Sylmar, CA 91342. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2024. Signed: Mindfull Medication (CA-6217941, 10401 Arnwood Rd, Sylmar, CA 91342; Arsho S SALAZAR, President. The statement was filed with the County Clerk of Los Angeles on June 24, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024135572 NEW FILING.

The following person(s) is (are) doing business as KONG FINANCIAL SERVICES, 2181 E Foothill Blvd Suite 204, Pasadena, CA 91107. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: Cuong Thuyen, 2181 E Foothill Blvd Suite 204, Pasadena, CA 91107 (Owner). The statement was filed with the County Clerk of Los Angeles on June 25, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024130209 NEW FILING.

The following person(s) is (are) doing business as (1). THE ARCHITECH GROUP (2). ARCHITECH GROUP , 235 E Main St, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: Yung Kao, 235 E Main St, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on June 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024134445 NEW FILING.

The following person(s) is (are) doing business as LEAF STAR THERAPY, 316 California Street Unit B, 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 June 2024. Signed: Ann Yip, Licensed Professional Clinical Counselor, a Professional Corporation (CA-6256683, 316 California Street Unit B, Arcadia, CA 91006; Ann Gi Hun Pak Yip, President. The statement was filed with the County Clerk of Los Angeles on June 24, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024131288 NEW FILING. The following person(s) is (are) doing business as JENA NAIL, 1029 1/2 S Baldwin Ave, Arcadia, CA 91007. 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:

JIAMEI CHEN, 1029 1/2 S Baldwin Ave, Arcadia, CA 91007 (Owner). The statement was filed with the County Clerk of Los Angeles on June 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024125089 NEW FILING.

The following person(s) is (are) doing business as ELITE TOWER, 6730 vineland avenue, sun valley, CA 91606. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2019. Signed: Karim Farasatzadeh, 5535 Canoga Ave Unit 219, Woodland hills, Ca 91367(Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024134775 NEW FILING.

The following person(s) is (are) doing business as UNPHOTOGETTABLE BOOTH, 505 E Sandra Ave, Arcadia, CA 91006. 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 2024. Signed: VnP Ent Productions, LLC (CA-202461713462, 505 E Sandra Ave, Arcadia, CA 91006; Steven Chew, CEO. The statement was filed with the County Clerk of Los Angeles on June 24, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024125099

NEW FILING.

The following person(s) is (are) doing business as SUN TOWER, 9415 Sylmar Ave, Panorama city, CA 91402. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2018. Signed: Karim Farasatzadeh, 5535 Canoga Ave #219, Woodland hills, Ca 91367 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2024.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024125104 NEW FILING. The following person(s) is (are) doing business as PACIFIC VALLEY TOWER, 8407 Cedros Ave, Panorama city, CA 91402. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2018.

Signed: karim farasatzadeh, 5535 Canoga Ave #219, Woodland hills, Ca 91367 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The

filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024125108 NEW FILING. The following person(s) is (are) doing business as ROYAL TOWER, 7048 Fulton Avenue, North Hollywood, CA 91605. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2021. Signed: Karim farasatzadeh, 5535 Canoga Ave #219, Woodland hills, Ca 91367 (Owner). The

FILING.

itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024,

use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024131023 NEW FILING. The following person(s) is (are) doing business as COURTHOUSE APTS, 323 W Laurel St, Compton, CA 90220. 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 2024. Signed: PI Properties No. 108, LLC (CA201509710257, 610 N Santa Anita Ave Second Floor, Arcadia, Ca 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024,

07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127218 NEW FILING.

The following person(s) is (are) doing business as VOCABULARY24, 1921 Peyton Ave Apt K, Burbank, CA 91504. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jennifer L. Martin, 1921 Peyton Ave Apt K, Burbank, CA 91504 (Owner). The statement was filed with the County Clerk of Los Angeles on June 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024131001 NEW FILING. The following person(s) is (are) doing business as PARKSIDE APTS, 1306 S San Antonio Ave, Pomona, CA 91766. 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 2024. Signed: PI Properties No, 105, LLC (CA-201509710216, 610 N Santa Anita Ave Second Floor, Arcadia, Ca 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024134572

NEW FILING.

The following person(s) is (are) doing business as NZ GROUP, 1201 LARRABEE ST APT 107, West Hollywood, CA 90069. 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: ZINOVY GANOPOLSKY, 1201 LARRABEE ST APT 107, West Hollywood, CA 90069 (Owner). The statement was filed with the County Clerk of Los Angeles on June 24, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024130946 NEW FILING. The following person(s) is (are) doing business as VERA APTS, 333 N Brand Blvd, San Fernando, CA 91340. 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 2024. Signed: PI Properties No. 10, LLC (CA201203710331, 160 N Santa Anita Ave 2nd Floor, Arcadia, Ca 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024133688 NEW FILING. The following person(s) is (are) doing business as SUBWAY 58214, 21213-B Hawthorne Blvd Unit 5487, Torrance, CA 90503. This business

is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: Subway R Us, Inc. (CA-3251337, 21816 Barbara Street, Torrance, Ca 90503; Wanda W Chung, Secretary. The statement was filed with the County Clerk of Los Angeles on June 21, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024130984 NEW FILING. The following person(s) is (are) doing business as PRESIDENT APTS, 26200 President Ave, Harbor City, CA 90710. 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 2024. Signed: PI Properties No. 104, LLC (CA-201509710099, 610 N Santa Anita Ave Second Floor, Arcadia, Ca 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 130749 FIRST FILING.

The following person(s) is (are) doing business as BLUE RAVEN, 1330 S. Vermont Ave, Los Angeles, CA 90006. 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: Blue Raven (CA-6251764, 1330 S. Vermont Ave, Los Angeles, CA 90006; Juan Molina, CEO. The statement was filed with the County Clerk of Los Angeles on June 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024132518 NEW FILING.

The following person(s) is (are) doing business as SYNDICATE VOLLEYBALL CLUB, 12021 Valleyheart Dr #307, Studio City, CA 91604. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: Michael Joseph James, 1Po Box 162, Burbank, Ca 91503 (Owner). The statement was filed with the County Clerk of Los Angeles on June 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024131437 NEW FILING.

The following person(s) is (are) doing business as SUPER STYLE CUTS, 2212 East Colorado Blvd, Pasadena, CA 91107. 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: Aryga Khachatorian, 2212 East Colorado Blvd, Pasadena, CA 91107 (Owner). The statement was filed with the County Clerk of Los Angeles on June

LEGALS

19, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024132059 NEW FILING.

The following person(s) is (are) doing business as TNT SERVICES, 13534 Delano St., Valley Glen, CA 91401. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: TransVidea, Inc. (CAC2828325, 13534 Delano St., Valley Glen, CA 91401; Robert Gibbons, President. The statement was filed with the County Clerk of Los Angeles on June 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024105423

NEW FILING.

The following person(s) is (are) doing business as THOSE LITTLE LOAFS, 16511 Holton St, La Puente, CA 91744. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2024. Signed: Rafael Matthew Chavira, 16511 Holton St, La Puente, CA 91744 (Owner). The statement was filed with the County Clerk of Los Angeles on May 15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024122409 NEW FILING.

The following person(s) is (are) doing business as S & V BROKER LLC, 852 Vineland Ave, La Puente, CA 91746. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2024. Signed: S & V Broker LLC (CA202461013002, 852 Vineland Ave, La Puente, CA 91746; Elizabeth Solis, CEO. The statement was filed with the County Clerk of Los Angeles on June 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024114357 NEW FILING. The following person(s) is (are) doing business as QUANTUM WELLNESS SPA, 1027 Wilshire Blvd, Los Angeles, CA 90017. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 2024. Signed: quantum wellness spa la LLC (CA-202461311721, 1027 Wilshire Blvd, Los Angeles, CA 90017; Jeremy Hoffmann, President. The statement was filed with the County Clerk of Los Angeles on May 28, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another

under federal, state or common law

(See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024133833 NEW FILING.

The following person(s) is (are) doing business as META EXPRESS TRANS SOLUTIONS, 611 Wilshire Blvd Suite 900 #1150, Los Angeles, CA 90017. 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 2024. Signed: Meta Cleanse LLC (CA-202461616397, 611 Wilshire Blvd Suite 900 #1150, Los Angeles, CA 90017; John Williams III, Managing Member. The statement was filed with the County Clerk of Los Angeles on June 24, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024132905 NEW FILING. The following person(s) is (are) doing business as JJBJR TRANSPORT, 16081 Garo 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 2024. Signed: Jimmy J Cardines, 16081 Garo St, Hacienda Heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on June 21, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024128798 NEW FILING.

The following person(s) is (are) doing business as L’AMOUR SALON, 358 W Valley Blvd Suite 101, san gabriel, CA 91776. 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 2024. Signed: namo salon llc (CA2017003, 358 W Valley Blvd Suite 101, san gabriel, CA 91776; vicky zhao, CEO. The statement was filed with the County Clerk of Los Angeles on June 14, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024132368 NEW FILING. The following person(s) is (are) doing business as LOS REYES CUISINE, 9546 Brierfield St, Pico Rivera, CA 90660. 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: Yesenia Morales, 9546 Brierfield St, Pico Rivera, CA 90660 (Owner). The statement was filed with the County Clerk of Los Angeles on June 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024121207 NEW FILING.

The following person(s) is (are) doing business as CULICHI BALLOONS, 10306 La Reina Ave Apt. J, Downey, CA 90241. 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: Lizbeth Guadalupe Castillo Toscano, 10306 La Reina Ave Apt. J, Downey, CA 90241 (Owner). The statement was filed with the County Clerk of Los Angeles on June 5, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024129417 NEW FILING. The following person(s) is (are) doing business as LOS POLLOS DEL PUEBLO, 1010 N Citrus Ave, Covina, CA 91722. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Melody Botello Montero, 925 N Summit Ave Apt 4, Pasadena, Ca 91103 (Owner). The statement was filed with the County Clerk of Los Angeles on June 17, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024131591

NEW FILING. The following person(s) is (are) doing business as MODERN MID, 907 Westwood Blvd 341, Los Angeles, CA 90024. 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: Laura Kokinda, Psychologist, PC (CA-6259921, 907 Westwood Blvd 341, Los Angeles, CA 90024; Laura Kokinda, President. The statement was filed with the County Clerk of Los Angeles on June 21, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024114348 NEW FILING. The following person(s) is (are) doing business as (1). TOBACCO & MORE #11 (2). ARLETA TOBACCO SHOP INC , 8634 Woodman Ave, Los Angeles, CA 91331. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2024. Signed: ARLETA TOBACCO SHOP INC. (CA-6207149, 8634 Woodman Ave, Los Angeles, CA 91331; PATRICK ABDULHAI, President. The statement was filed with the County Clerk of Los Angeles on May 28, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024103833 NEW FILING. The following person(s) is (are) doing business as (1). WEEDLAND (2). FLOWERHEAD , 80 W Sierra Madre Blvd #120, Sierra Madre, CA 91024. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed

herein on February 2021. Signed: Afiyh, llc (CA-, 80 W Sierra Madre Blvd #120, Sierra Madre, CA 91024; John Goldman, manager. The statement was filed with the County Clerk of Los Angeles on May 14, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024,

N Azusa Ave SUITE B, WEST COVINA, CA 91791. 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: MAITE E MENDEZ, 436 N Azusa Ave SUITE B, WEST COVINA, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on June 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 129011 FIRST FILING. The following person(s) is (are) doing business as PARTNER REAL ESTATE, 8932 Mission Dr #102, Rosemead, CA 91770. 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: Carsten Phillips, Inc. (CA-3413436, 8932 Mission Dr #102, Rosemead, CA 91770; Rudy Lira Kusuma, President. The statement was filed with the County Clerk of Los Angeles on June 14, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 126105 FIRST FILING. The following person(s) is (are) doing business as LUCIANO’S CONSTRUCTION, 2432 Loy Ln, Los Angeles, CA 90041. 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: Luciano Santoro, 2432 Loy Ln, Los Angeles, CA 90041 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the

office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024131759 NEW FILING.

The following person(s) is (are) doing business as MOSA CAFE, 436 N Azusa Ave SUITE B, WEST COVINA, CA 91791. 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: MAITE MENDEZ, 436 N Azusa Ave SUITE B, WEST COVINA, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on June 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024128215 NEW FILING.

The following person(s) is (are) doing business as PEAK SOCCER, 426 N Maryland Ave unit 103, Glendale, CA 91206. 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 2024. Signed: Vanguard Wright LLC (CA-202359412865, 426 N Maryland Ave unit 103, Glendale, CA 91206; Phillip Wright, President. The statement was filed with the County Clerk of Los Angeles on June 14, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024131976 NEW FILING.

The following person(s) is (are) doing business as YY DENTISTRY, 1669 S Azusa Ave, Hacienda Heights, CA 91745. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: YINAN YANG DENTAL CORPORATION (CA-6273557, 1669 S Azusa Ave, Hacienda Heights, CA 91745; YINAN YANG, CEO. The statement was filed with the County Clerk of Los Angeles on June 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/27/2024, 07/04/2024, 07/11/2024, 07/18/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138964 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 corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: Atlas Jewelry Inc (CA6224167, 22600 Saticoy St, West Hills, Ca 91307; Niloufar Khafajizad, President. The statement was filed with the County Clerk of Los Angeles on June 28, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The

of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024124223 NEW FILING. The following person(s) is (are) doing business as EZ FABRICATORS, 15016 Ramona Blvd, Baldwin Park, CA 91706. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2023. Signed: EZ FABRICATORS INC (CA-5981917, 15016 Ramona Blvd, Baldwin Park, CA 91706; Javier Montes De Oca, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on June 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024124211 NEW FILING.

The following person(s) is (are) doing business as ENERGY COLLISION CENTER, 14941 Ramona Blvd, Baldwin Park, CA 91706. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2023. Signed: ENERGY COLLISION CENTER INC. (CA-5981838, 14941 Ramona Blvd, Baldwin Park, CA 91706; Javier Montes De Oca, president. The statement was filed with the County Clerk of Los Angeles on June 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140755 NEW FILING.

The following person(s) is (are) doing business as BLAST BUDDY, 6457 E Pacific Coast Hwy Suite 739, Long Beach, CA 90803. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2024. Signed: Courtney Frazier, 225 W. 3rd Street, Apt 202, long Beach, Ca 90802 (Owner). The statement was filed with the County Clerk of Los Angeles on July 2, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 122340 FIRST FILING. The following person(s) is (are) doing business as BALDWIN AUTO BODY, 14941 RAMONA BLVD, Baldwin Park, CA 91706. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1993. Signed: Baldwin Auto Craft Inc (CA-1725890, 14941 RAMONA BLVD, Baldwin Park, CA 91706; Javier Montes De Oca, president. The statement was filed with the County Clerk of Los Angeles on June 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024139634

NEW FILING. The following person(s) is (are) doing business as (1). OLD GLORY TEA CO. (2). OLD GLORY TEA , 17480 Colima Rd #3007, Rowland Heights, CA 91748. 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: Old Glory Tea Co. LLC (CA-202462719835, 17480 Colima Rd #3007, Rowland Heights, CA 91748; Justin Jensen, Manager. The statement was filed with the County Clerk of Los Angeles on July 1, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2024140402 NEW FILING.

The following person(s) is (are) doing business as VINTAGE SWEETS INC, 4310 Molino, Irvine, CA 92618. 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: J. OSBORNE SOLUTIONS INC. (CA4650415, 9343 Hayvenhurst Ave, North Hills, Ca 91343, Arianna Osborne, CFO. The statement was filed with the County Clerk of Los Angeles on July 1, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024139575 NEW FILING.

The following person(s) is (are) doing business as LALA HALVA, 1332 Winchester Ave, Glendale, CA 91201. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: (1). Hermine Babakhanloo, 1332 Winchester Ave, Glendale, CA 91201 (2). TEVIN ABDESSIAN, 1332 Winchester Ave, Glendale, CA 91201 (General Partner). The statement was filed with the County Clerk of Los Angeles on July 1, 2024.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 136485 NEW FILING. The following person(s) is (are) doing business as (1). WEST COVINA PRESS (2). HLR MEDIA (3). ALHAMBRA PRESS (4). BALDWIN PARK PRESS (5). BELMONT BEACON (6). BURBANK INDEPENDENT (7). CYPRESS NEWS PRESS (8). GLENDALE INDEPENDENT (9). HLR MEDIA NEWS (10). MONTEREY PARK PRESS (11). PASADENA PRESS , 820 S. Myrtle Ave, Monrovia, CA 91016. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2014. Signed: Hlr Media, LLC (CA-201211510265, 820 S. Myrtle Ave, Monrovia, CA 91016; Vafa Von Raees, President. The statement was filed with the County Clerk of Los Angeles on June 26, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another

under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 136136 FIRST FILING. The following person(s) is (are) doing business as PETALS D’AMOUR, 805 S Cerritos Ave. Apt F-1, AZUSA, CA 91702. 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: Petals d’amour LLC (CA-202461916144, 805 S Cerritos Ave F-1, AZUSA, CA 91702; Rubidia Mendoza, CEO. The statement was filed with the County Clerk of Los Angeles on June 25, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024139143 NEW FILING. The following person(s) is (are) doing business as BRAINIACTOR BOOKS AND MEDIA, 12244 Burbank Blvd Apt 316, 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 June 2024. Signed: Lavinia Hart, 12244 Burbank Blvd Apt 316, Valley Village, CA 91607 (Owner). The statement was filed with the County Clerk of Los Angeles on June 28, 2024. NOTICE:

This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024130066 NEW FILING.

The following person(s) is (are) doing business as SOULAR SYSTEM CONTENT ALLIANCE, 7215 Willoughby Ave Apt 208, Los Angeles, CA 90046. 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: Innergalactic MerkaBAE Ventures LLC (CA-202359512389, 7215 Willoughby Ave Apt 208, Los Angeles, CA 90046; Jocelyn Ellis, Managing member. The statement was filed with the County Clerk of Los Angeles on June 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020136680 NEW FILING.

Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

LEGALS Starting a new business?

The following person(s) is (are) doing business as LASERDREW LA, 1422 Walnut st., San Gabirel, CA 91776. 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 2024. Signed: Maker’s Guild LLC (CA202253016693, 1422 Walnut st., San Gabirel, CA 91776; Andrew Lu, President. The statement was filed with the County Clerk of Los Angeles on June 26, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024132637 NEW FILING. The following person(s) is (are) doing business as FILLET, 618 S Myrtle Ave, Monrovia, CA 91016. 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: Luckyspoon LLC (CA-202462417783, 618 S Myrtle Ave, Monrovia, CA 91016; Sureeporn Pramotpaibool, Member. The statement was filed with the County Clerk of Los Angeles on June 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024125472 NEW FILING. The following person(s) is (are) doing business as GENTLE CARE HEALTH SPA, 247 N Lake Ave, Pasadena, CA 91101. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: Gamal Tayab, 247 N Lake Ave, Pasadena, CA 91101 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2024.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 132845 NEW FILING.

The following person(s) is (are) doing business as ZOEE BOUTIQUE, 640 S GLENDORA AVENUE SUITE D, WEST COVINA, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2024. Signed: PETER GLENN TIONGSON BATUNGBACAL, 640 S GLENDORA AVENUE SUITE D, WEST COVINA, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on June 21, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024136787

NEW FILING. The following person(s) is (are) doing business as MANGO HOUSE BABIES, 412 South 2nd Street, Alhambra, CA 91801. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024.

Signed: Mango House Creations LLC (CA-202251015135, 412 South 2nd Street, Alhambra, CA 91801; Donna Dinh, CEO. The statement was filed with the County Clerk of Los Angeles on June 26, 2024.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024

Glendale City Notices

NOTICE OF PLANNING HEARING OFFICER PUBLIC HEARING

CONDITIONAL USE PERMIT NO. PCUP-002716-2023

LOCATION: 2270 HONOLULU AVENUE, UNIT A Glendale, CA 91020

APPLICANT: Michelle Ju for CJ America Day Spa

ZONE: “CR” - (Commercial Retail) Zone

LEGAL DESCRIPTION: Lot 47 and a portion of Lot 48, Tract No. 1701, in the City of Glendale, in the County of Los Angeles.

APN: 5615-001-008

PROJECT DESCRIPTION

The applicant is requesting approval of a Conditional Use Permit (CUP) to permit the continued operation of a massage establishment (Spa Pura) in the Commercial Retail (CR) zone, subject to the standards listed in GMC 5.64.

CODE REQUIRES

1) A massage establishment requires approval of a Conditional Use Permit in the CR Zone (Glendale Municipal Code §30.12.020, Table 30.12-A).

APPLICANT’S PROPOSAL

1) To continue operation of a massage establishment (Spa Pura) in the CR Zone.

ENVIRONMENTAL DETERMINATION

The project is categorically exempt from the California Environmental Quality Act (CEQA) as a Class 1 “Existing Facilities,” per Section 15301 of the CEQA Guidelines, because the project involves the continued operation of a massage establishment without physical expansion of the building or intensification of an existing use.

HEARING INFORMATION

The Planning Hearing Officer will conduct a public hearing regarding the above project in Room 105 of the Municipal Services Building, located at 633 East Broadway, Glendale, CA 91206 on JULY 31, 2024, AT 9:30 AM or as soon thereafter as possible. The purpose of the hearing is to hear comments from the public with respect to zoning concerns for the project. The hearing will be held in accordance with Glendale Municipal Code, Title 30, Chapter 30.42.

The meeting can be viewed on Charter Cable Channel 6 or streamed online at GlendaleCA. gov/live. For public comments and questions during the meeting call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the Planning Hearing Officer Hearing. You may also testify in person at the hearing if you wish to do so. If the final decision is challenged in court, testimony may be limited to issues raised before or at the public hearing.

The staff report and case materials will be available prior to the hearing date at GlendaleCA. gov/agendas.

QUESTIONS OR COMMENTS

If you desire more information on the proposal, please contact the case planner, Alan Lamberg, at alamberg@glendaleca.gov or (818) 548-2140 or (818) 937-8158.

PROCEDURES

Any person having an interest in the subject project may participate in the hearing, by phone as outlined above and may be heard in support of his/her opinion. Any person protesting may file a duly signed and acknowledged written protest with the Director of Community Development not later than the hour set for public hearing before the Hearing Officer. "Acknowledged" shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Glendale, at or prior to the public hearing. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services.

When a final decision is rendered, a decision letter will be posted online at GlendaleCA. gov/planning/decisions. An appeal may be filed within 15 days of the final decision date appearing on the decision letter. All appeals must be filed using the City’s online permit portal: GlendaleCA.gov/permits

Dr. Suzie Abajian, The City Clerk of the City of Glendale

Published July 11, 2024

GLENDALE INDEPENDENT

NOTICE OF PLANNING HEARING OFFICER PUBLIC HEARING CONDITIONAL USE PERMIT NO. PCUP-002795-2024, & STANDARDS VARIANCE CASE PVAR-003198-2024

LOCATION: 1015 NORTH CENTRAL AVENUE Glendale 91202

APPLICANT: Alajajian, Aram & Anoush Khachekian

BUSINESS NAME: The Armenian Apostolic Church of Glendale (A Parish under the Western Diocese of the Armenian Church of North America)

ZONE: “R-1250” - (High Density Residential)

LEGAL DESCRIPTION/APN: Lot C, Parcel Map 1340, Tract 4045 and 4048 as per Map Book 176, Page 16 / APN: 5636-007-075 and 076

PROJECT DESCRIPTION

The proposed project encompasses the expansion of and improvements to the existing Armenian Apostolic Church located in the R-1250 (High Density Residential) zone. The applicant is requesting a CONDITIONAL USE PERMIT

Conditional Use Permit

1. Approval of a Conditional Use Permit to permit a place of worship at the subject site. Setback and Standards Variance Setback and Standards Variances to allow:

1. The removal and replacement of the existing church tower with new domes/bell tower elements with an overall building height of 55 feet.

1. Construct a new detached accessory building consisting of an outdoor open alter with an overall height of 48 feet, 5 inches, to the top of the dome/bell tower element and construct multiple, 24-foot high columns and arched architectural elements and an 18-foot heigh entry fence and gateway all within the new outdoor courtyard.

2. Construct a new 1,156 Square Feet accessory building or outdoor open alter.

3. Expand the existing church floor area and construct a new fence, ranging from 5 inches from the street front properly line (at its closest point) to 12 feet,4 inches.

4. Construct a new accessory building (outdoor alter) with a zero setback from the south interior setback.

ENVIRONMENTAL DETERMINATION: The project is categorically exempt from the California Environmental Quality Act (CEQA) review as a Class 1 Existing Facilities per Section 15301(e) of the CEQA Guidelines, because the project is a negligible expansion to an existing use; specifically, it is an addition to an existing structure provided that the addition will not result in an increase of more than 50 percent of the floor area of the structure before the addition, or 2,500 square feet, whichever is less, and it is a continuation of the same land use type (place of worship). Also, the project is exempt from CEQA review as a Class 3 “New Construction or Conversion of Small Structures” exemption pursuant to Section 15303 of the State CEQA Guidelines because the project involves the construction of a new outdoor open alter. A historic assessment report was submitted by the applicant (prepared Kaplan Chen Kaplan) for the property. The report concluded that the project site at 1015 N. Central Avenue is not listed on the National Register of Historic Places, California Register of Historical Resources, or Glendale Register of Historic Resources, and has not been identified as a historic resource in any survey, and therefore, not eligible for designation at the local, state, or federal levels.

HEARING INFORMATION: The Planning Hearing Officer will conduct a public hearing regarding the above project in Room 105 of the Municipal Services Building, 633 E. Broadway, Glendale, CA 91206, on JULY 31, 2024, at 9:30 AM or as soon thereafter as possible. The purpose of the hearing is to hear comments from the public with respect to zoning concerns. The hearing will be held in accordance with Glendale Municipal Code, Title 30, Chapter 30.43.

The meeting can be viewed on Charter Cable Channel 6 or streamed online at: https://www.glendaleca.gov/government/departments/management-services/gtv6/livevideo-stream. For public comments and questions during the meeting call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the Planning Hearing Officer Hearing. You may also testify in person at the hearing if you wish to do so.

If the final decision is challenged in court, testimony may be limited to issues raised before or at the public hearing.

The staff report and case materials will be available a week before the hearing date at www. glendaleca.gov/agendas.

QUESTIONS OR COMMENTS: If you desire more information on the proposal, please contact the case planner, Milca Toledo, in the Planning Division at (818) 937-8181 or email: Mitoledo@glendaleca.gov.

Any person having an interest in the subject project may participate in the hearing, by phone as outlined above, and may be heard in support of his/her opinion. Any person protesting may file a duly signed and acknowledged written protest with the Director of Community Development not later than the hour set for public hearing before the Hearing Officer. "Acknowledged" shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Glendale, at or prior to the public hearing. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services. When a final decision is rendered, a decision letter will be posted online at www.glendaleca. gov/planning/decisions. An appeal may be filed within 15 days of the final decision date appearing on the decision letter. All appeals must be filed using the City’s online permit portal: GlendaleCA.gov/perm.

Dr. S. Abajian, The City Clerk of the City of Glendale

Published on July 11, 2024 GLENDALE INDEPENDENT

Monterery Park City Notices

CITY OF MONTEREY PARK PLANNING COMMISSION NOTICE OF PUBLIC HEARING

ADOPTION OF NEW BASELINE DATA FOR VEHICLE MILES TRAVELED (VMT) THRESEHOLDS OF SIGNIFICANCE FOR PURPOSES OF ANALYZING TRANSPORTATION IMPACTS UNDER THE CALIFORNIA ENVIORIMENTAL QUALITY ACT (CEQA)

TAKE NOTICE that a public hearing will be held before the City of Monterey Park Planning Commission to consider recommending that the City Council adopt new baseline data for Vehicles Miles Traveled (VMT) thresholds of significance for purpose of analyzing transportation impacts under the California Environmental Quality Act (CEQA). The baseline data is applicable City-wide.

WHEN: Wednesday, July 23, 2024 at 6:30 p.m. or as soon thereafter as the matter may be heard

WHERE: City Hall Council Chambers 320 West Newmark Avenue Monterey Park, CA 91754

MAIL TO: Department of Community Development –Planning Division

TELEPHONE: (626) 307-1315

PURSUANT to the guidelines California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., ““CEQA”), the CEQA Guidelines (14 California Code of Regulations §§ 15000, et seq.), the adoption of new local CEQA thresholds of significance for transportation impacts and the adoption of new Local Transportation Assessment Guidelines will not have a significant environmental impact and are exempt from the CEQA Guidelines §§ 15308,

15060(c)(2), and 15061(b)(3) because the Activity is for general policies and procedure-making for the protection of the environment. Any subsequent development pursuant to this Activity will be evaluated separately under the CEQA Guidelines. Accordingly, this Activity is not subject to further review.

ALL DOCUMENTS, relevant to the action are on file with the Community Development Department – Planning Division located at Monterey Park City Hall, 320 West Newmark Avenue. The staff report on this matter will be available in the Community Development Department – Planning Division on or about July 18, 2024 and available on the City’s website at https://www.montereypark.ca.gov/ AgendaCenter/Planning-Commission-11. Copies may be obtained at cost. For additional information, please call (626) 307-1315 or email planningpermitcounter@montereypark.ca.gov.

PERSONS INTERESTED IN THIS MATTER are invited to attend this hearing to express their opinion on the above matter. Any written materials must be provided to the City before or during the public hearing. If you challenge the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or before the public hearing.

Published on July 11, 2024

MONTEREY PARK

CITY OF MONTEREY PARK PLANNING COMMISSION

NOTICE OF PUBLIC HEARING

ZONING ORDINANCE TEXT AMENDMENT ZCA-24-01 AMENDING TITLE 21 OF THE MONTEREY PARK MUNICIPAL CODE TO CONFORM WITH STATE LAW AND IMPLEMENT THE GENERAL PLAN HOUSING ELEMENT

TAKE NOTICE that a public hearing will be held before the City of Monterey Park Planning Commission to consider a resolution recommending the City Council adopt an ordinance amending the Monterey Park Municipal Code (“MPMC”) to implement the General Plan Housing Element, including changes to residential density limits, multi-family residential parking standards, regulations for supportive housing, emergency shelters, and group housing. The proposed amendment implements General Plan Housing Element (2022) by making changes to the Zoning Code to conform with state housing laws. The proposed MPMC amendments apply City-wide.

WHEN: Tuesday, July 23, 6:30 p.m. or as soon there after as the matter may be heard

WHERE: City Hall Council Chambers 320 West Newmark Avenue Monterey Park, CA 91754

MAIL TO: Department of Community Development –Planning Division

TELEPHONE: (626) 307-1315

PURSUANT to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”), the City reviewed the environmental impacts of the proposed Ordinance pursuant to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). The changes proposed by the Ordinance: (1) were previously evaluated under CEQA and do not contemplate any changes which will require major revisions to the previously adopted environmental impact report or addendum to the environmental impact report; and (2) are for general policies and procedure-making. Accordingly, no further environmental review is required.

ALL DOCUMENTS, including the application, plans and maps relevant to the proposed project on file with the Community Development Department – Planning Division located at Monterey Park City Hall, 320 West Newmark Avenue. The staff report on this matter will be available in the Community Development Department –Planning Division on or about July 18, 2204 and available on the City’s website at https://www.montereypark.ca.gov/AgendaCenter/ Planning-Commission-11. Copies may be obtained at cost. For additional information, please call (626) 307-1315 or email planningpermitcounter@montereypark.ca.gov.

PERSONS INTERESTED IN THIS MATTER are invited to attend this hearing to express their opinion on the above matter. Any written materials must be provided to the City before or during the public hearing. If you challenge the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or before the public hearing.

Published on July 11, 2024

Monterey Park Press

CITY OF MONTEREY PARK

320 West Newmark Avenue Monterey Park, CA 91754

Take Notice that the City of Monterey Park is holding funds as set forth below. If funds are not claimed by August 28, 2024 these funds will become the property of the City of Monterey Park in accordance with Government Code § 50052.

Funds may be released to the depositor, their heir, beneficiary, or duly appointed representative provided a claim form is completed with the necessary information.

The required information is as follows:

• Name, address, telephone number and social security number (or FEIN).

• Amount of claim.

• Proof of identity, such as a copy of driver’s license, social security card or birth certificate.

• Grounds on which claim is founded.

The Unclaimed Money Claim Form is available at the City of Monterey Park Finance Department located at 320 West Newmark Avenue, on the 1st floor. Funds on deposit for over three (3) years are:

1/22/2018 50273 Paul Cubak

6/23/2020 57779 Alta

11/3/2015 23502 Manuel E Cardoza

11/3/2015 23505 Han Investment Group

11/3/2015 23509 Antti Arvola

11/3/2015 23511 Jingzhi Wang

11/3/2015 23517 Johana C Guzman

11/3/2015 23541 Siyuan Zheng

11/3/2015 23543 George Tao

1/14/2016 23571 Darlene Nakamura

1/14/2016 23587 Lori Hernandez

4/15/2016 23603 Hong Yan Liu

4/15/2016 23609 Lac Tan La

4/15/2016 23612 Leonardo Fandino

4/15/2016 23616 Keith Hiung Hie

8/31/2016 23639 Caifeng Tan

11/21/2016 23665 Shaowen Ge

1/26/2017 23689 Zhang Ting

1/26/2017 23699 Ramen Yukinoya

1/26/2017 23705 Yongchen Li

1/26/2017 23712 Sung Hee Jeon

1/26/2017 23715 Henry Osaki

3/14/2017 23721 Hsiulan Lee

3/14/2017 23737 Sammy Sharko

4/19/2017 23750 Anh Du

8/22/2017 23784 Haohui Li

8/22/2017 23793 Bernice Trinh

8/22/2017 23800 Shogo Kato

12/5/2017 23821 Ki Ung Kim

12/5/2017 23833 George Armenta

12/5/2017 23835 Mai Ngoc Lam

12/5/2017 23837 Carlos Co

2/28/2018 23861 Kamal Singh

2/28/2018 23862 Roger Jimenez

2/28/2018 23864 Wenbin Lin 33.59

5/10/2018 23881 In Suk Kim 33.58

5/10/2018 23883 Zehcnas Aerospace 39.85

6/18/2018 23886 Angela Munoz 23.47

6/18/2018 23902 Jeanie Joe Mar 142.15

9/6/2018 23914 Shilin He 57.93

10/18/2018 23942 Mengdi Tao 31.58 10/18/2018 23946 Angelo Angeles 50.00

12/17/2018 23957 Peggy K Wu 41.99

12/17/2018 23958 Hsieu Chi Liu 50.00

2/25/2019 23990 Berry A Kennedy 51.84

5/15/2019 23996 Xing Wang Corp 50.00

5/15/2019 23999 Carlos Anadon 88.69

5/15/2019 24005 Yang Liu 22.87

7/23/2019 24028 Jun Segimoto 31.21

7/23/2019 24030 Kristopher Zuniga 26.81

8/22/2019 24042 Jianxi Tan 143.46

8/22/2019 24044 Yi Chuan Tseng 30.22

11/7/2019 24053 Rengao Long 26.79

11/7/2019 24062 King Solarman Inc 50.00

1/23/2020 24070 Helen Haeyeon 41.64

2/21/2020 24073 Jia Pei Yu 91.98

2/21/2020 24082 Oscar Perez 50.00

4/27/2020 24097 Yuay Choon Moy 94.71

6/23/2020 24104 Corey Zhang 62.31

6/23/2020 24105 Yuduo Yu 65.00

6/23/2020 24111 Asmund Mee Wikene 64.74 6/23/2020 24124 Grace Wang 25.36 12/15/2020 24142 Asmund Mee Wikene 258.96 12/15/2020 24153 Yao Chen 65.00

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARY LOU MARTIN

Case No. 24STPB07166

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARY LOU MARTIN A PETITION FOR PROBATE has been filed by Alyssa Sheppard in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Alyssa Sheppard 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 July 26, 2024 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first 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

NOTICE OF AMENDED PETI-TION TO ADMINISTER ESTATE OF KAREN E. HELMS aka KAREN ELIZABETH HELMS and KAREN HELMS Case No. 22STPB08729 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KAREN E. HELMS aka KAREN ELIZABETH HELMS and KAREN HELMS AN AMENDED PETITION FOR PROBATE has been filed by County of Los Angeles Public Administrator in the Superior Court of California, County of LOS ANGELES. THE AMENDED PETITION FOR PROBATE requests that County of Los Angeles Public Administrator be ap-pointed as personal representative to administer the estate of the decedent.

THE AMENDED 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 AMENDED PETITION re-quests 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 amended petition will be held on August 14, 2024 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 rep-resentative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: SUSAN LONG PR DEP CO COUNSEL SBN 163000

DAWYN HARRISON OFFICE OF COUNTY OUNSEL 500 WEST TEMPLE ST STE 648

LOS ANGELES CA 90012 CN107977 HELMS Jul 8,11,15, 2024

ALHAMBRA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF SONG GO SIA

Case No. 24STPB07386

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SONG GO SIA

A PETITION FOR PROBATE has been filed by Emily Luu in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Emily Luu be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court ap-proval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on August 14, 2024 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 rep-resentative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner:

Jul 11,15,18, 2024 ALHAMBRA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANTHONY WAYNE ROBINSON

CASE NO. 24STPB07269

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANTHONY WAYNE ROBINSON.

A PETITION FOR PROBATE has been filed by MICHIKO E. ROBINSON in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that MICHIKO E. ROBINSON be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 07/30/24 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

MATTHEW C. YU, ESQ. - SBN 256235 THE LAW OFFICE OF MATTHEW C. YU 3620 PACIFIC COAST HWY., STE. 200 TORRANCE CA 90505

Telephone (310) 891-0016 7/8, 7/11, 7/15/24 CNS-3829169# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LARRY LEDUC AKA LARRY D. LEDUC AKA LARRY DONALD LEDUC CASE NO. 24STPB03178 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LARRY LEDUC AKA LARRY D. LEDUC AKA LARRY DONALD LEDUC.

A PETITION FOR PROBATE has been filed by DANIELLE LEDUC in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that DANIELLE LEDUC 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: 08/15/24 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner

STEPHEN L. SNOW - SBN 116250

SNOW LAW CORPORATION

28212 KELLY JOHNSON PKWY., STE. 195 VALENCIA CA 91355

Telephone (661) 259-9443

7/11, 7/15, 7/18/24 CNS-3830940# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EMIKO FUKUHARA CASE NO. 30-2024-01410295-PR-LACMC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of EMIKO FUKUHARA.

A PETITION FOR PROBATE has been filed by LILLIAN FUKUHARA in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that LILLIAN FUKUHARA 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: 09/05/24 at 1:30PM in Dept. CM07 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

DIANE KAWATA WATANABE - SBN 73076

WATANABE & SUEMORI, LLP 17592 IRVINE BLVD STE 202 TUSTIN CA 92780

Telephone (714) 838-8755

7/11, 7/15, 7/18/24

CNS-3831148# ANAHEIM PRESS

Public Notices

Order To Show Cause For Change of Name Case No. 24FL000556 To All Interested Persons:Balbina Trujillo and Jehu Calderon on behalf of Jayden Jehu Calderon, a minor filed a petition with this court for a decree changing names as follows: PRESENT NAME Jayden Jehu Calderon, PROPOSED NAME Jayden Jehu Calderon Trujillo,. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 09/26/2024 Time: 1:30pm Dept. L74 REMOTE HEARING The address of the court is Lamoreaux Justice Center, 341 The City Dr S, Orange CA 92863. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: May 17, 2024 Julie A Palafox Judge of the Superior Court Pub Dates: June 10, 17, 24, July 1, 2024 ANAHEIM PRESS

CVCO2403696 ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 505 S. Buena Vista RM.201, Corona, Ca 92882 Branch name: Corona Superior Court. TO ALL INTERESTED PERSONS: 1. Petitioner: Lina Pham filed a petition with this court for a decree changing names as follows: a. Present name: Melanie Mai Robledo changed to Proposed name Melanie Mai Pham 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 reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 07/31/2024 Time: 8:00AM, Dept. C2. 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 date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Riverside independent . Date: June 12, 2022 Hon. Tamar Wagner JUDGE OF THE SUPERIOR COURT Pub. June

20, 27, July 4, 11, 2024 Riverside Independent

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Chiung Ling Lin and Jack C Chang FOR CHANGE OF NAME CASE NUMBER: 24PSCP00273 Superior Court of California, County of Los Angeles, West Covina Courthouse, 1427 West Covina Parkway, West Covina, Ca 91790, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Tzu Yu Chang, Jack C. Chang, Chiung Ling Lin filed a petition with this court for a decree changing names as follows: Present name a. OF Tzu Yu Chang to Proposed name Bryan Tzuyu Chang 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: 08/16/2024 Time: 8:30AM Dept: 6. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: June 11, 2024 Lynette Gridiron Winston JUDGE OF THE SUPERIOR COURT Pub. June 20, 27, July 4, 11, 2024 ALHAMBRA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIV SB 2418239 TO ALL INTERESTED PERSONS: Petitioner: Jana Lynn Ramirez Dominguez, filed a petition with this court for a decree changing names as follows: Present Name(s): Jana Lynn Ramirez Dominguez to Proposed name: Jana Lynn Delia, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 07/22/2024 Time: 8:30 am Dept.: S25 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West Third Street, San Bernardino, CA 92415-0210

A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino. Date: June 6, 2024 STAMPED /s Gilbert G. Ocha, Judge of the Superior Court Publish Dates: June 20, 27, July 4, 11, 2024 ONTARIO NEWS PRESS

NOTICE OF LIEN SALE

Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Self Storage Investors, LLC at 26677 State Highway 18, Lake Arrowhead, CA 92352 will sell by competitive bidding, on or after July 23, 2024 at 11:45am, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following: MCHENRY, KARRIE WITTER, ASHLEY LOPEZ, ROBERT BUTLER, MARY JANTZEN, LIAM PIERCE, JOEY PASILLAS, JADIRA MUNOZ, ENRIQUE GEORGE, SARA DENNISON, ERIC CAZARES, LUIS ALEJO DE LEON, SANDRO DAHLQUIST, SUSAN DYKSTRA, DAVID

Publish July 4, 2024 & July 11, 2024 in The SAN BERNARDINO PRESS

NOTICE OF LIEN SALE

Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Riverside Self Service Storage, LP at 7200 Indiana Ave., Riverside, CA 92504 will sell by competitive bidding, on or after July 23, 2024 at 9:30am, property belonging to

those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following: Wooten, Anita ORNELAS, PEDRO Dudding, James Aguilar, Amber Lee, Donald Kelly, Ariana Rocha, Isaiah Alvarran, Tony BOATNER, ROBINESHIA ANDRADE, ENGELBERT Grant, Dejonna GARCIALOONEY, JENNY Mora, Angelica PERRY, LOUKISHA Rangel, Daniel Joseph Freeze, Brook Rodriguez, Elias Joseph Rangel, Michael Anthony Ciancio, Estelle BLANCAS CONTREAS, SANDRA Galindo, Richard Premier plumbing maintenance COLES, KIZZY

Published July 4, 2024 & July 11, 2024 in the RIVERSIDE INDEPENDENT

NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Tri-City Self Storage, LTD at 485 W. La Cadena Dr., Riverside, CA 92501 will sell by competitive bidding, on or after July 25, 2024 at 9:30am, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following: LONG KEARNEY, BELINDA Delacruz, Manuel VALENCIA, LYDIA SWEENEY, MICHAEL Chacon, Ricardo SCOTT, LAMETRIA DIXON, MELINDA MOSQUEDA, DELLA RABAGO, VIVIAN MENA, ELIZABETH ASKEW, VIRGINIA Flores, Antonio DELATORRE, JALLYN STORMS, SUSAN ORELLANA AYALA, LISSETTE MENDEZ, SAMMY COLON, MARQUITA AGUILAR, ENGELICA LONGBOTHAM, KATHLEEN

Publish July 4, 2024 & July 11, 2024 in RIVERSIDE INDEPENDENT

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 JULY 19, 2024 THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE, CLOTHING, ELECTRONICS, TOOLS, BUSINESS EQUIPMENT, APPLIANCES, AND/OR MISC HOUSEHOLD ITEMS LOCATED AT:

STORQUEST SELF STORAGE SAN BERNARDINO 194 COMMERCIAL ROAD SAN BERNARDINO, CA 92408 909-300--3411 TIME: 10:00 AM

THIS AUCTION WILL BE LISTED AND ADVERTISED ON WWW.STORAGETREASURES.COM PURCHASES MUST BE MADE WITH CASH OR CREDIT/ DEBIT CARD ONLY AND PAID AT THE FACILITY IN ORDER TO COMPLETE THE TRANSACTION STORED BY THE FOLLOWING PERSONS: "KIMBERLY MURRELL" “SIXTO RAMIREZ” ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED THIS JULY 19, 2024 BY STORQUEST SELF STORAGE SAN BERNARDINO. 194 COMMERCIAL RD SAN BERNARDINO, CA 92408 909-825-4955, 7/4/2024 & 7/11/2024

Published in The SAN BERNARDINO PRESS on July 4th, 2024 and July 11th, 2024

NOTICE OF WAREHOUSEMAN'S LIEN SALE In accordance with the California Commercial Code 7209 and 7210, BANNING WILSON GARDENS LLC will sell the mobile home located at 35011 AVENUE E SPC 81, YUCAIPA, CA 92399 by public sale on 7/16/2024 at 10:00 AM. The sale will take place on site. The mobile home is STAR STAR Serial # S2557XX/XXU, DECAL # LBK9691. The total amount of the warehouseman's lien through is $ 7,281.89. This lien is based on a termination of tenancy notice dated 10/09/2023. Legal demand has been made to the registered owners, legal

owners and/or lienholders to pay the lien, yet no payment was tendered within the required period. In order for you to be permitted to bid at the sale, you must be in possession of cash or a cashier's check equal to the minimum starting bid of $ 7,281.89. Upon purchase, the mobile must be removed from the premises. Please call 909-889-2000 for more details. Publish July 4 & July 11, 2024 SAN BERNARDINO PRESS

Notice of public lien sale

Business and professions 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 25, 2024. Auction will be held online at www.storageauctions.net.

The property is stored by A Storage Place – Grand Terrace , located at 21971 De Berry Street, Grand Terrace, California 92313.

Name: Desiree Smith, Sara George

This notice is given in accordance with the provisions of section 21700 et saq of the business & professions code of the state of California.

Dated: 7-1-24

By:

Publish on July 11, 2024 SAN BERNARDINO PRESS

Notice of Self Storage Sale Please take notice A Storage PlaceRiverside located at 3399 Central Avenue, Riverside, CA 92506 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures. com on, July 25, 2024 date at 9:00AM.

Michael J. Gaines; David Guzman; Joshua A. Brown; Florencia Delgado; Richard Rische; Timothy D. Harrison; Orthopaedic Medical Group of Riverside/ Orthopaedic Medical Group. All property is being stored at the above self-storage facility. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details.

Publish on July 11, 2024 in the RIVERSIDE INDEPENDENT

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 25, 2024, auction will be held online at storageauctions. net. The property is stored by A Storage Place – Barton, located at 26419 Barton Rd. Redlands Ca. 92373

Marvin Sumlar- Totes, Clothing, furniture, sofa, bags Trees A. Wowor- Lamps, Table, Chairs, bags, boxes Tymonae Kelley- TV, luggage, microwave, purses, back packs

This Notice is given in accordance with the provisions of Section 21700 Et Seq of the Business & Profession Code of The State of California.

Dated: 07/02/2024

By: Jacob Altuchow

This notice is given in accordance with the Provisions of Section 21700 Et Seq of the Business & Professions Code of the State of California.

Auctioneer’s name and #: American Auctioneers Dan Dotson BLA6401723

Published on July 11, 2024 in the SAN BERNARDINO PRESS

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 25TH, 2024, auction will be held online at storagetreasures. com. The property is stored by A Storage Place-Magnolia 12811 Magnolia Ave Riverside CA 92503

Name: Description of Goods

VASQUEZ, ROSA SHARON GONZALEZ, ADAN STEELE, RASHAD HERNANDEZ, MARIO

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: 06/28/2024

By: Sarah Grimmius

Publish on July 11, 2024 RIVERSIDE INDEPENDENT

Notice of Self Storage Sale

Please take notice A Storage Place Yucaipa located at 35056 County Line Rd Yucaipa CA 92339 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www. storageauctions.net on 7/29/2024 at 12:00PM. Tammara Matula; Linda J Stone; Kristina Cunahan. This sale may be withdrawn at any time without notice. Certain terms and conditions apply.

Publish July 11, 2024 in THE SAN BERNARDINO PRESS

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 noon on the day of JULY 25th, 2024 auction will be held online at storageauctions.net. The property is stored by A Storage Place – 21999 Van Buren St, Suite 6 Grand Terrace CA, 92313

This notice is given in accordance with the provisions of section 21700 et saq of the business & profession code of the state of California.

TRACY COCKERHAM

TRACY COCKERHAM

KATHLEEN OLSON

MICHAEL LOPEZ TROY MCCOY

DATED: JUNE 28th, 2024 By Kris Fetter

Publish on JULY 11, 2024 IN THE SAN BERNARDINO PRESS

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 25, 2024, auction will be held online at storageauctions. net. The property is stored by A Storage Place – Palm, located at 6289 Palm Ave., Riverside California 92506.

Name: Cheri Legerme Rogelio Ruiz Ramon Dominguez Skyler Andrew Roybal Ava Rollyn Tiangco

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: 06/29/2024

By: Teara S.

Publish on July 11, 2024 in The RIVERSIDE INDEPENDENT

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 25, 2024, auction will be held online at storageauctions.net. The property is stored by Arlington Self Storage, located at 9660 Arlington Ave, Riverside California 92503.

Names: Stephanie Blaylock Liset Torres Ayala

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: 6/28/24 By: Sophia Jacobo

Published July 11, 2024 in the RIVERSIDE INDEPENDENT

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 25th, 2024, auction will be held online at storageauctions. net. The property is stored at A Storage Place – La Sierra, located at 4188 Pierce Street, Riverside, CA 92505.

Name: LISA MARIE BARRERA

WAIKATO LOLIE FRANK CAROCCIO JOHN O’BRYON

BADESCU

BUTLER

RIVERA DANDRA COLEMAN

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: 7/5/2024

By: JAKE REED

Published in the Riverside Independent July 11 , 2024

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 25, 2024. AUCTION WILL BE HELD ONLINE AT STORAGEAUCTIONS. NET THE PROPERTY IS STORED BY ALESSANDRO SELF STORAGE, LOCAED AT 21941 ALESSANDRO BLVD, MORENO VALLEY CA,92553

NAMES George Harrinson

Sharon Perez

Demetris Lykisha Jones

Valeria G Rojo

Jessica Williams

THIS NOTICE IS GIVEN IN ACCOR-

DANCE WITH THE PROVISIONS OF SECTION 21700 ET SAQ OF THE BUSINESS & PROFESSION CODE OF THE STATE OF CALIFORNIA

DATED: July 05, 2024

Publish July 11, 2024 in The RIVERSIDE INDEPENDENT

NOTICE Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to satisfy Extra Space's lien, by selling personal property belonging to those individuals listed below at the location indicated. Extra Space Storage, 825 E Arrow Hwy, Glendora, CA 91740, July 24, 2024, at 11:30 am. Andrea Renee Martinez. The auction will be listed and advertised on www.storagetreasures. com. Pur-chases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.

CN108407 07-24-2024 Jul 11, 2024

BALDWIN PARK PRESS

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 25, 2024 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.

Edward A Reyna

Lisa Stern

Sandy Barcena

Jacques V Souadjian Jr

Frances M Nicholes

Kyle Jeffrey Roux

Charemon E Balderrama

All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this July 11, 2024 by StorAmerica - Anaheim, 1441 N Baxter St, Anaheim, CA, 92806 (714) 772-1875

7/11/24

CNS-3831086# ANAHEIM PRESS

NOTICE TO CREDITORS OF BULK SALE

(Division 6 of the Commercial Code)

Escrow No. L- 041296-JB

(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.

(2) The name and business addresses of the seller are: WOOWORKS CORP, 3706 HIGHLAND AVE, HIGHLAND, CA 92346

(3) The location in California of the chief executive office of the Seller is:

(4) The names and business address of the Buyer(s) are: JOSE LUIS LOPEZ AND DORA I. LOPEZ, 16965 HIDDEN VALLEY RD, PERRIS, CA 92570

(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE, EQUIPMENT, TRADENAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS, COVENANT NOT TO COMPETE of that certain business located at: 3706 HIGHLAND AVE, HIGHLAND, CA 92346

(6) The business name used by the seller(s) at said location is: HIGHLAND HAND CARWASH

(7) The anticipated date of the bulk sale is JULY 30, 2024, at the office of TOWER ESCROW INC, 3400 W. OLYMPIC BLVD, #201, LOS ANGELES, CA 90019, Escrow No. L-041296-JB, Escrow Of-

ficer: JULIE BAHANG

(8) Claims may be filed with Same as “7” above.

(9) The last date for filing claims is: JULY 29, 2024 (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE

Dated: JULY 2, 2024

TRANSFEREES: JOSE LUIS LOPEZ AND DORA I. LOPEZ ORD-2476802 SAN BERNARDINO PRESS 7/11/24

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE

(U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. 245017-CS

Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names and address of the Seller/ Licensee are: PREMIER UPLAND LLC, 204 N EUCLID AVE, UPLAND, CA 91786

The business is known as: 7 ELEVN STORE 2171-39210A

The names and addresses of the Buyer/ Transferee are: DB OIL INC, 4887 E LA PALMA AVE, SUITE 707, ANAHEIM, CA 92807

The assets to be sold are described in general as: FURNITURE, FIXTURES AND EQUIPMENT and are located at: 204 N EUCLID AVE, UPLAND, CA 91786

The kind of license to be transferred is: Type: OFF-SALE BEER AND WINE now issued for the premises located at: 204 N EUCLID AVE, UPLAND, CA 91786

The anticipated date of the sale/transfer is SEPTEMBER 18, 2024 at the office of: R ESCROW CORPORATION, 1205 E. CHAPMAN AVE, ORANGE, CA 92866

The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $275,000.00 which consists of the following: DESCRIPTION, AMOUNT: 275,000.00

It has been agreed between the Seller/ Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.

DATED: JUNE 18, 2024

DB OIL INC, Buyer(s)/Applicant(s) PREMIER UPLAND LLC

Seller(s)/Licensee ORD-2482688 SAN BERNARDINO PRESS 7/11/24

NOTICE TO CREDITORS OF BULK SALE

(Division 6 of the Commercial Code) Escrow No. 003264-CK

(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.

(2) The name and business addresses of the seller are: W.B. WALTON ENTERPRISES INC, 4185 HALLMARK PARKWAY, SAN BERNARDINO, CA 92407

(3) The location in California of the chief executive office of the Seller is: SAME (4) The names and business address of the Buyer(s) are: KRATOS ANTENNA SOLUTIONS CORPORATION, 10680 TREENA STREET, SUITE 600, SAN DIEGO, CA 92131

(5) The location and general description of the assets to be sold are: INTELLECTUAL PROPERTY, INTANGIBLE ASSETS, INVENTORY, TEMPLATES, PATTERS, TEST EQUIPMENT PRODUCT SPECIFIC TOOLS, CONTRACT RIGHTS, BUSINESS RECORDS, SOFTWARE AND SOFTWARE LICENSES, THE SAGE MRP SYSTEM AND FILES, AUTOCAD, AND ASSOCIATED COMPUTER SERVERS AND EQUIPMENT, TRANSFERABLE GOVERNMENT LICENSES AND PERMITS, OTHER LICENSES, GOODWILL, TRADE NAMES, CUSTOMER LISTS AND FILES, TRADE SECRETS, PATENTS, OTHER INTELLECTUAL PROPERTY, MARKETING MATERIALS, TELEPHONE AND FAX NUMBERS, WEBSITES, DOMAIN NAMES, EMAIL ADDRESSES, SALES ODER BACK-

LOG of that certain business located at: 4185 HALLMARK PARKWAY, SAN BERNARDINO, CA 92407

(6) The business name used by the seller(s) at said location is: WALTON DE-ICE

(7) The anticipated date of the bulk sale is JULY 29, 2024 at the office of: HANA ESCROW COMPANY, INC., 3580, WILSHIRE BLVD., SUITE 1170 LOS ANGELES, CA 90010

(8) Claims may be filed with Same as “7” above

(9) The last date for filing claims is: JULY 26, 2024.

(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.

(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.

Dated: JUNE 25, 2024 TRANSFEREES: KRATOS ANTENNA

SOLUTIONS CORPORATION, A DELAWARE CORPORATION ORD-2483064 SAN BERNARDINO PRESS 7/11/24

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 25, 2024, auction will be held online at storageauctions.net. The property is stored by Sunnymead Self Storage 14125 Indian St, Moreno Valley, CA 92553.

Name: AMBROSE, LAKRISTAL Bacha, Craig DUNN, BARBARA MOLINA, OSCAR BROWN, MARK TROUPE, MAKELEZELL Choleva II, Jeffrey

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: 7/5/2024

By: Margarita R

Publish on July 11 , 2024 & in the Riverside Independent.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Ahleeyah Nichols for Da’Viaire M. Thomas FOR CHANGE OF NAME CASE NUMBER:24PSCP00294 Superior Court of California, County of Los Angeles 400 Civic Center Plaza , Pomona Ca 91366, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Da’Viaire Micco Thomas filed a petition with this court for a decree changing names as follows: Present name a. OF Da’Viaire Micco Thomas to Proposed name DaViaire Jay Allison 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: 08/23/2024 Time: 9:00AM Dept: O. Room: 5th Floor The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: West Covina Press DATED: June 20, 2024 Christian R. Gullon JUDGE OF THE SUPERIOR COURT Pub. July 11, 18, 25, August 1, 2024 WEST COVINA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Eduardo Espinosa FOR CHANGE OF NAME CASE NUMBER: 24NNCP00317 Superior Court of California, County of Los Angeles 300 E Walnut St, Pasadena, Ca 91101, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Eduardo Espinosa filed a petition with this court for a decree changing names as follows: Present name a. OF Eduardo Espinosa to Proposed name Eduardo Sauza 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: 09/06/2024 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: Monterey Park Press DATED: June 28, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. July 11, 18, 25, August 1, 2024 MONTEREY PARK PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Huy Tran Alpuche FOR CHANGE OF NAME CASE NUMBER:24NNCP00326 Superior Court of California, County of

Los Angeles 150 W Commonwealth Ave ,Alhambra Ca 91801, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Huy Tran Alpuche filed a petition with this court for a decree changing names as follows: Present name a. OF Huy Tran Alpuche

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) 758-8052 for information regarding the trustee’s sale or visit this internet website, www.xome. com, for information regarding the sale of this property, using the file number assigned

Suspected Wildomar arson vandal out of custody

Aman suspected with hisgirlfriendof igniting fires using aerosol canisters and gasoline, causing damage to a residential wall in Wildomar, was released from custody Tuesday.

Devin James Rodriguez of Wildomar was arrested and booked into the Byrd Detention Center in Murrieta on Friday on suspicion of arson resulting in property damage and felony vandalism.

Rodriguez had been held in lieu of 10,000 bail, but on Tuesday morning, he was released on his own recognizance before any criminal charges could be filed by the Riverside County District Attorney's Office.

It's possible the suspect was among detainees routinely turned out of county correctional facilities due to overcrowding, but that couldn't immediately be confirmed.

Rodriguez's alleged cohort, 18-year-old Jazmine Carrillo of Wildomar, was booked into

the Murrieta jail for the same allegations last week, but she posted a $10,000 bond and was released from custody Saturday.

According to Sgt. Jarrod Meissen of the Riverside County Sheriff's Department, shortly after 11 p.m. Thursday, deputies were called to the 33000 block of Hillcrest Court, near Vista Del Agua, less than a mile east of Interstate 15, to investigate reports of arsonrelated vandalism.

A resident recorded images via his home security cameras of a man and woman — later identified as the two suspects — "spray-painting a large section of the property's perimeter wall," Meissen said.

"One of the suspects was also combining gasoline with the contents of the spraypaint cannister to create large explosions and flames," the sergeant said.

He estimated damage to the wall to be in excess of $1,000.

Presidential race

Deputies quickly confirmed the alleged vandals' identities, culminating in the arrests of Rodriguez and Carrillo — her on Furrow Court, and him on Sellers Road — Friday afternoon.

A possible motive for the pair's alleged activity, aside from it occurring on the Fourth of July, was not disclosed.

Background information on the suspects also wasn't available.

including Jim Himes of Connecticut, Zoe Lofgren of California, Don Beyer of Virginia and Rick Larsen of Washington, Politico reported, citing unnamed sources.

Members of Congress have repeatedly urged Biden to quickly schedule more unscripted, town hall-type events to show his vitality and energy, according to Politico. Takano, a 63-year-old Riverside native, has served in the House since 2013 and represents the 39th Congressional District, which has areas of Riverside, Jurupa Valley, Moreno Valley and Perris.

A Takano spokesperson declined a request for comment Monday.

Following the June 27 presidential debate hosted by CNN, Democrats have increasingly called for Biden to withdraw from the campaign against likely Republican nominee and former President Donald Trump. A chorus of Biden's fellow party members have voiced concerns about the president's age and fitness for office.

In an interview with ABC News broadcast Friday, Biden said emphatically he intends to remain in the race and win a second term.

Board sets hearing to consider new waste hauler agreements, rate hikes

The Board of Supervisors on Tuesday scheduled a Sept. 10 public hearing to consider proposed agreements with the four waste haulers under contract with Riverside County, all of whom are seeking 10-year-long compacts to continue servicing unincorporated communities at higher rates.

"There are significant improvements (in the agreements) for the benefit of our constituents,"Supervisor Kevin Jeffries said ahead of the 5-0 vote to confirm the initial hearing. "There will be faster pickup of illegally dumped items. Also, there will be accountability, and customers who do not have their trash picked up on any given week but still have to pay for it will have credit placed on their bills for services not received. But I would caution my colleagues ... to be prepared to answer questions from constituents because of the rate increases."

Burrtec Waste, CR&R Inc., Desert Valley Disposal and Waste Management Inc. are all seeking new contracts that run from Oct. 1, 2024, to Sept. 30, 2034, and the new compacts, if approved, would begin with higher charges for rubbish retrieval and disposal.

Residential rates would be rising anywhere from 16% to 30%, depending on the franchise service area, according to data posted to the board's

agenda.

"I'm very concerned about the (proposed) rate increases for those who are about to be impacted," Jeffries said.

"On one street, the customer would be paying one rate, while across the street, the customer might be paying a different rate. That's exclusive to our franchise agreements."

The supervisor referenced the defined boundaries of each service zone. Burrtec Waste's area encompasses unincorporated communities abutting Indian Wells, Indio, Palm Desert and Rancho Mirage. Desert Valley Disposal's area is split, encompassing everything north and immediately south of Desert Hot Springs, as well as the unincorporated space southwest of Palm Springs. CR&R is spread countywide, as is Waste Management.

Communities they serve include Anza, East Hemet, French Valley, Homeland, Idyllwild, Lakeland Village, Nuevo and Winchester.

The Burrtec hike would boost residential customers' monthly rates from an average $27.00 to $36.88. Residents serviced by CR&R would see their bills go up from $26.98 to $37.96. Desert Valley Disposal customers would bear an average monthly cost of $37.96, compared to $26.98 currently, and Waste Management's new fee structure would increase from $31.55 to $36.80, according to the Department of Environ-

mental Health. Commercial rates would be far higher. In Desert Valley Disposal's area, businesses may be shelling out anywhere from $51 to $306 per 96-gallon cart, depending on the number of retrievals per week. A 2-yard "bin" could run from $150 to $903 per month. Similar rates would apply under the other haulers' proposed contracts.

Environmental Health Director Jeff Johnson pointed out in documents posted to the board's agenda that the new agreements take into account the costs of the state mandates with which the county and waste haulers are required to comply.

On Jan. 1, 2022, Senate Bill 1383 took effect, mandating that organic waste — mostly discarded food — be reduced, or diverted, to conserve space and reduce methane pollution. The state target is a 75% reduction from 2014 levels of organic waste in landfills by 2025. Franchisees are additionally required to maintain recycling systems, set aside materials for composting and carry out other actions, in partnership with counties, to reduce landfill use.

Waste haulers are permitted to seek rate adjustments every year based on rising landfill, transportation and other costs.

Most of the existing franchise agreements have been in place since the 1990s.

Rep. Mark Takano, D-Riverside. | Photo courtesy of Mark Takano/X
Devin James Rodriguez. |
Photo courtesy of the Riverside County Sheriff's Department
A truck collects trash in Riverside. | Photo courtesy of trashmonster26/YouTube

Vegetation fire results in temporary evacuation in Good Hope

Fire crews battled an 11-acre vegetation fire

in Good Hope Sunday, according to the Riverside County Fire Department.

The fire was reported at 1:32 p.m. Sunday in the 22000 block of Post Road.

According to fire officials, fewer than a dozen people were temporarily evacuated from their residences as a precaution.

Firefighters were able to stop the spread of the fire and planned to remain on the scene for approximately three hours for mop-up.

No injuries were reported. The cause of the fire remains under investigation.

Fire in Homeland 98% contained after burning 71 acres

Crews working on the ground and in the air managed to get the upper hand on a fire in Homeland, which was 98% contained Sunday after burning 71 acres.

Firefighters were on the scene patrolling for any additional hot- spots, according to the Riverside County Fire Department.

The fire was reported at 2:11 p.m. Friday near the intersection of Juniper Flats

Road and Mapes Road, fire officials said.

An evacuation order was issued Friday affecting businesses and residents between Falcon View Lane and Juniper Flats Road , but that order was later lifted and Juniper Flats Road was opened at 8:45 a.m. Saturday.

No injuries were reported. The cause of the fire was not immediately available.

Seven people displaced in Moreno Valley fire

A residential fire displaced three adults and four juveniles in Moreno Valley Sunday, according to the Riverside County Fire Department.

The fire was reported at 9:39 a.m. Sunday in the 28000 block of Alessandro Boulevard, according to the fire department.

Crews were able to find the source of the fire in a single room inside the singlefamily residence and knock down the fire at 9:53 a.m., officials said.

No injuries were reported.

The American Red Cross was requested to assist the seven people displaced by the fire.

The cause of the fire was not immediately available.

Firefighters battle

roughly 50-acre brush fire in Riverside

Firefighters from the city of Riverside and Riverside County Fire Department were battling a 48-acre brush fire Saturday in Riverside.

The fire was reported at 4:31 p.m. Saturday in the 20500 block of Hill Top Drive, according to county fire officials.

The spread of the flames was described as moderate and threatened multiple structures, county fire officials said.

At 6:40 p.m., the fire was 50% contained.

No injuries were reported. Firefighters battle flames, heat at Mecca home It was 113 degrees outside when firefighters battled a blaze that engulfed a single-wide trailer in Mecca Saturday.

The fire was reported at 2:52 p.m. Saturday in the 94700 block of Avenue 50, according to the Riverside County Fire Department.

A second-alarm was requested due to the excessive heat, fire officials said.

Firefighters had the fire out within an hour and remained on the scene for a few more hours to make sure

all hot spots were out, officials said.

The American Red Cross was requested to help displaced residents find lodging.

Vegetation fire affects two structures in Cabazon

Firefighters contained a vegetation fire in Cabazon Friday.

The blaze was first reported at 12:47 p.m. Friday at the intersection of Date Street and Lemon Street, according to a Riverside County Fire Department statement. Three structures in a neighborhood were destroyed before officials contained the half-acre fire at 4:25 p.m.

A civilian and a firefighter were transported by ground to a local hospital, both with moderate injuries, according to an RCFD update.

Power is currently unavailable in the area, to be restored in approximately two to four hours, according to an RCFD update. Officials have set up a cooling center at 769 N. San Gorgonio Ave. in Banning.

Information about the cause of the fire, structural damage or any injuries was not immediately available.

Beaumont USD

Brush fire in Moreno Valley contained at 65 acres

A brush fire that erupted in Moreno Valley was fully contained Friday after scorching roughly 65 acres.

The fire was first reported at 7:03 p.m. July 4 in a difficult-to-access area near Nason Street and Dracaea Avenue, according to the Riverside County Fire Department.

gations, or confirm whether Carrillo is still on the payroll at Beaumont High School.

She was arrested at the end of March on suspicion of contacting a minor to commit a felony and distributing pornography to a child. However, she posted bail and has not been criminally charged.

"Parents have a right to send their children to school confident that they will be educated, not molested," the mother of one of the victims said in a statement. "There have been other instances in Beaumont High School where a female teacher sexually abused male students. This school and the district should have

been on high alert for this type of behavior, and they were not."

According to the plaintiffs, Carrillo blatantly flirted with the two boys, identified only as "BHJ" and "BMJ," touched them intimately, asked them to make pornography and sent them "obscene videos of her naked and performing sexual acts."

The mother of the other boy said the school and district "failed in their most important responsibility — educating children in a safe environment."

"The people responsible for this failure and the horrific consequences need to be held accountable," she said.

Attorney Saul Wolf, representing both teenagers, said there were numerous "red flags" that the district and school administrators

ignored.

"These included interacting with male students on social media and texts, placing herself physically

The blaze grew to about 40 acres by midnight, but crews had managed to build containment lines around more than half of the blaze by that point. Road closures on Dracaea Avenue up to Nason Street and Moreno Beach Drive between Auto Mall Drive and Cottonwood Avenue were lifted shortly before 12:30 a.m. Friday as department personnel stayed overnight, according to public information officer Karina Espinoza By about 8:30 a.m., the fire department reported full containment of the blaze, with the final size estimated at 65 acres. There were no reports of structural damage or injuries as of 9:30 a.m., Espinoza confirmed to City News Service.

close to male students to touch them, hugging them and playing with their hair, making sexual comments about male students' appearance, trying to remove male students from BUSD campuses and take them to lunch and to their homes," he said.

The plaintiffs allege the defendant engaged in a pattern of lewd behavior that was obvious long before she harassed BHJ and BMJ, but there were no repercussions.

Carrillo liked to call BHJ her "favorite white boy," and the suit further alleged that between January and March of this year, she focused an inordinate amount of atten-

The cause of the fire remained under investigation.

tion on him.

In the case of BMJ, the alleged harassment began in the fall of 2022 and continued into the first half of 2024, according to the court filing.

"Carrillo sent a video of herself in a school bathroom, where she proceeded to take off her top and expose her bare breasts," the narrative said. "She sent BMJ a total of four to five videos, including videos of her masturbating and one of her having sex."

The plaintiffs alleged the youths suffered irreparable harm. They're seeking unspecified compensatory and punitive damages.

No court hearings have been set yet in the matter.

| Photo courtesy of beaumont_usd/Instagram
The 11-acre fire area in Good Hope is shown in red. | Photo courtesy of the Riverside County Fire Department/X

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.