

SoCal officials react to Biden quitting presidential campaign
By Joe Taglieri joet@beaconmedianews.com
Elected officials from SouthernCalifornia issuedstatements Sunday on the decision by President Joe Biden to end his reelection campaign.
Biden and a number of local leaders said they supportVicePresident Kamala Harris to step into the top spot on the presidential ticket.
"It has been the greatest honor of my life to serve as your President. And while it has been my intention to seek reelection, I believe it is in the best interest of my party and the country for me to stand down and to focus solely on fulfilling my duties as President for the remainder of my term," Biden said in a statement Sunday, adding that he would address the nation this week and provide more details on his decision to leave the presidential race.
"For now, let me express my deepest gratitude to all those who have worked so hard to see me reelected," Biden said. "I want to thank Vice President Kamala Harris for being an extraordinary partner in all this work. And let me express my heartfelt appreciation to the American people for the faith and trust you have placed in me.
"I believe today what I always have: that there is nothing America can't do — when we do it together. We just have to remember we are the United States of America."
About a half-hour after his announcement, Biden posted a statement endors-
ing Harris for president.
"My very first decision as the party nominee in 2020 was to pick Kamala Harris as my Vice President. And it's been the best decision I've made," Biden said.
"Today I want to offer my full support and endorsement for Kamala to be the nominee of our party this year. Democrats — it's time to come together and beat Trump. Let's do this."
Harris,aBrentwood resident and ex-California attorney general and U.S. senator, said in a statement Sunday afternoon:
"On behalf of the American people, I thank Joe Biden for his extraordinary leadership as President of the United States and for his decades of service to our country. His remarkable legacy of accomplishment is unmatched in modern American history, surpassing the legacy of many Presidents who have served two terms in office. It is a profound honor to serve as his Vice President, and I am deeply grateful to the President, Dr. Biden, and the entire Biden family. ...
"I am honored to have the President's endorsement and my intention is to earn and win this nomination," she continued. "Over the past year, I have traveled across the country, talking with Americans about the clear choice in this momentous election. And that is what I will continue to do in the days and weeks ahead. I will do everything in my power to unite the Democratic Party — and unite our nation — to defeat Donald
Trump and his extreme Project 2025 agenda. We have 107 days until Election Day. Together, we will fight. And together, we will win."
Until his change of course on Sunday, Biden dismissed calls from Democrats in Congress to quit the presidential campaign because of concerns about his age and fitness to run against Republican nominee and former President Donald Trump. Biden's announcement followed a coronavirus diagnosis on Wednesday.
Los Angeles Mayor Karen Bass, who according to published reports was on Biden's short list of candidates for vice president in 2020 when she was a House member, endorsed Harris hours after the president's announcement to withdraw from the race. In the same announcementBiden endorsed Harris, who in 2022 administered the oath of office to Bass when she was sworn in as mayor.
"Vice President Harris leads with strength, courage, and compassion, "Bass said. "She has been an invaluable ally in our work to improve LA's economy, safety and infrastructure, and in our work to house Angelenos.
"She has always been there for Los Angeles, going back long before she was elected Vice President," Bass continued. "When I served in Congress and she was our Senator, we worked closely together on violence prevention and criminal justice reforms. When she was Attorney General during the housing crisis, she

helped prevent thousands of people from losing their homes by securing billions of dollars in a historic settlement for California families. She also worked to protect the environment while ensuring good-paying union jobs were available for Angelenos. ...
"I am proud to endorse Vice President Harris to be the next President of the United States and call on all Democrats to join me in doing everything possible to help her win this election," Bass said.
Prior to the joint endorsement statement Sunday, the mayor praised Biden, describing him as "one of the most successful and consequential Presidents in American history — and Angelenos have benefited directly from his leadership.
"His partnership was essential in unsheltered homelessness in Los
Angeles decreasing for the first time in years," Bass said. "He has helped provide Angelenos with health care, lower prescription drug costs, stronger infrastructure, an expanded public transportation system, and a greener Los Angeles. Just this week, we celebrated more than $70 million in federal investments to expand LA Metro's electric bus fleet as we prepare to host the Olympic and Paralympic Games."
A number of Southern California Democrats and Republicans issued prepared statements on Biden's withdrawal from the campaign.
"From the first time Vice President Biden called me when my mother passed in 2011, to my experience working with Congress, I've seen nothing but a man who is kind, compassionate, and
always puts people and his country first," Los Angeles County Supervisor Janice Hahn said. "We thank him for his decades of public service and joining with all of us as we make sure our democratic values win in November."
LA County Board of Supervisors Chair Lindsey Horvath said on social media that Biden "has again demonstrated tremendous leadership by prioritizing the American people. I am grateful for the care he has shown to our country, strengthening our economy, protecting our environment and advancing justice. We'll never forget his strength and selflessness."
Supervisor Hilda Solis said Biden's "legacy is dominated by equity and equality — from his commitment to delivering afford-
LA mayor among presidential delegation traveling for Paris Olympic Games
In private speech, J.D. Vance said the 'devil is real' and praised Alex Jones as a truth-teller
Pg 03
President Joe Biden. | Photo courtesy of The White House/Wikimedia Commons (CC BY 3.0)

LA mayor among presidential delegation traveling for Paris Olympic Games
By City News Service







Mayor Karen Bass, Sen. Alex Padilla and LA28 Chairman Casey Wasserman will be among the members of a presidential delegation visiting Paris for the opening ceremony of the Olympic Games, the White House announced Monday.
In addition to serving in the presidential delegation this week, Bass is expected to travel to Paris two additional times, according to her office.



Leaders from the civic and private sectors will also be joining state and federal leaders during visits to Paris with the aim of establishing business and diplomatic connections ahead of the Los Angeles Olympic Games in 2028.
"We must continue our urgent work ensuring that Angelenos benefit from the preparation for the games, as well as in the decades following," Bass said in a statement. "Together, we will showcase Los Angeles -- not just the popular tourist destinations, but each of our beautiful neighborhoods and communities. Together, we will leverage the games to help local small businesses, create
local jobs and create lasting environmental and transportation improvements throughout Los Angeles."
Bass will travel with first lady Jill Biden as part of the first presidential delegation from Thursday to Saturday for the opening ceremonies. The group will also include Padilla, D-California; Wasserman; Denise Campbell Bauer, U.S. Ambassador to the French Republic and Principality of Monaco; Sen. Chris Coons, D-Delaware; Dawn Staley, head women's basketball coach of the University of South Carolina, and three-time Olympic gold medalist; and Brian Boitano, a three-time figure skating Olympian and gold medalist.
Bass is expected to attend the opening ceremony with Paris Mayor Anne Hidalgo, as well meet with business leaders and other stakeholders to establish opportunities in Los Angeles. The LA 2028 Games will take place across several cities, including Inglewood, Long Beach, Carson, Temecula, and others.
Bass will also visit the Team USA High Performance Training Center, meet with
Team USA athletes at the Team USA House and attend sports competitions. During her visit, Bass and her staff will collect information about the stadiums in Paris and compare them to those in Los Angeles that will serve as Olympic venues.
The mayor is also set to visit Paris from Aug. 7-12. During her visit - - which is not part of a presidential delegation -- Bass will meet with the mayors of SaintOuen and Saint-Denis, which are located outside of Paris, and where competitions are taking place and athletes are being housed.
"As the mayor of Los Angeles, the host city for the 2028 Olympic and Paralympic Games, Mayor Bass has an official role against Paris Mayor Hidalgo in the closing ceremonies of the Paris 2024 Olympic Games, where she will receive the official Olympic flag to Los Angeles," Bass' office said in a statement.
The meetings will serve as follow ups from when Bass last visited Paris in March, when she met with the mayors and toured the Athletes' Village.
Following the 2028
Olympic Games, Bass will be back in Paris from Sept. 6-8, preparing for Los Angeles' first-ever Paralympic Games. Bass will meet with Paralympic athletes alongside members of LA28, L.A. City Council, and Metro leadership. The mayor will present a medal, visit the International Broadcast Center, and participate in the Paralympic Olympic closing ceremony, among other events.
Rep. Robert Garcia, D-Long Beach, will be part of a presidential delegation led by second gentleman Douglas Emhoff that will attend the Olympics closing ceremony. Also included in that group will be Bauer; Sen. Laphonza Butler, D-California; Chaunté Lowe, a member of the President's Council on Sports, Fitness and Nutrition, and a four-time track and field Olympian;andBriana Scurry, a two-time gold medal winner in women's soccer.
Accordingtothe White House, two other presidentialdelegations attending the opening and closing ceremonies of the Paralympic Games will be announced at a later date.
Podium for the Paris 2024 games. | All Rights Reserved - Paris 2024 / Isabelle Harsin
Sen. J.D. Vance, whom Donald Trump named as his vice presidential running mate July 15, told a group of influential young conservatives in a closeddoor speech in 2021 that they should stand up for “nonconventional people” who speak truth, such as Infowars founder Alex Jones.
“If you listen to Rachel Maddow every night, the basic worldview that you have is that MAGA grandmas who have family dinners on Sunday and bake apple pies for their family are about to start a violent insurrection against this country,” Vance said. “But if you listen to Alex Jones every day, you would believe that a transnational financial elite controls things in our country, that they hate our society, and oh, by the way, a lot of them are probably sex perverts too.”
Vance went on, “Sorry, ladies and gentlemen, that’s actually a hell of a lot more true than Rachel Maddow’s view of society.”
He said that every person in attendance for his speech believed “something that’s a little crazy.” In his case, he said, “I believe the devil is real and that he works terrible things in our society. That’s a crazy conspiracy theory to a lot of very well-educated people in this country right now.”
Vance made these remarks at a September 2021 gathering of the Teneo Network, an invitation-only group of young conservatives that counts elected officials, pro athletes, financial executives and media figures among its members. Vance joined Teneo six years ago. ProPublica and Documented obtained a video recording of his 30-minute speech and question-and-answer session, which has not been
In private speech, J.D. Vance said the 'devil
is real' and praised
Alex Jones as
a truth-teller
By Andy Kroll, ProPublica, and Nick Surgey, Documented
previously reported.
Vance’s remarks at the conference — which you can read a transcript of or watch in full at https:// youtu.be/XU7n4id7uSM
— give a rare unvarnished look at his thinking and illustrate how aligned he is with various factions within the conservative and MAGA movements. “I’ll throw out the standard campaign speech,” he began his Teneo talk. “[I’ll] actually just try to level with you guys about what I do see is the big — a few big problems that are in our country right now.”
According to tax records, the Teneo Network’s chairman is Leonard Leo, the legal activist who built a pipeline of lawyers who interpret the Constitution based on the “original intent” of the framers or the meaning of the words in the text when they were written. One of the most influential conservatives of the past three decades, Leo helped confirm all six conservative justices currently serving on the U.S. Supreme Court. Leoaligned judges have pushed to restrict abortion rights and rein in the government’s power to regulate corporations.
Leo has said he views the Teneo Network as a way to extend his influence beyond the judiciary to industries including finance, media, government and Silicon Valley. The network identifies and cultivates conservative leaders in “other areas of American culture and American life where things are really messed up right now,” as Leo put it in a Teneo video.
According to internal Teneo documents, Vance joined Teneo in 2018, several years before he ran for Senate in his home state of Ohio. His book, “Hill-

billy Elegy,” had already become a bestseller, and Vance was a commentator for CNN while running his own nonprofit and investment fund backing startup companies outside of Silicon Valley.
“JD Vance has been part of the organization for at least five years and his appearance at the 2021 Teneo Retreat was well received by many young professional leaders in attendance,” Leo said. A spokesperson for the Trump campaign did not immediately respond to a request for comment.
By the time Vance spoke at Teneo’s 2021 conference, he had joined the race to fill outgoing Sen. Rob Portman’s seat. Despite his past criticisms of Trump, which included calling the former president an “idiot” and comparing him to Adolf Hitler, Vance won Trump’s endorsement in 2022 and cruised to a comfortable victory.
Vance’s connection to Teneo could form a bridge between different factions of the Republican Party that seem to be at odds. Previous news stories have reported that Trump and Leo, who advised the former president on judicial nominees during his administration, are no longer as close as they once were. Russ Vought, a Trump
left in the culture wars feel real economic pain.”
called a hoax.
ally, publicly denigrated the Federalist Society, the legal networking group Leo and others built into a juggernaut.
Adding Vance to the ticket bolsters the connections between Leo’s network and the Trump 2024 campaign. It also strengthens ties between Trump’s reelection bid and the Project 2025 blueprint, which outlines plans for a second Trump administration, including firing thousands of career civil servants, shuttering the Department of Education and replacing ambitious goals to combat climate change with ramped-up fossil fuel production. In a recent TV interview, Vance said the document contained “some good ideas” but claimed that “most Americans couldn’t care less about Project 2025” and that the Trump campaign wasn’t affiliated with it.
In his Teneo remarks, he bemoaned that decades ago major corporate CEOs reliably donated money to Republicans but now they give heavily to Democrats. He lamented that conservatives had “very few oligarchs on our side,” had “lost every institution in American society” and needed to make corporations “taking the side of the
“So we’ve not just lost the academy,” meaning universities, “which we’ve lost for a long time; we haven’t just lost the media, which has been on the side of the left for a long time; we now find ourselves in a situation where our biggest multinational corporations are active participants in the culture war on the other side,” he said. “It’s really been a few of us over the past few years who have recognized that the big corporations have really turned against conservatives in a very big and powerful way.”
He argued that conservatives needed to take action against corporations that, say, defended abortion rights or punished employees who spoke out against abortion access. “If we’re unwilling to make companies that are taking the side of the left in the culture wars feel real economic pain, then we’re not serious about winning the culture war,” he said.
He said that Americans were “terrified to tell the truth” and “point out the obvious,” including that “there are real biological, cultural, religious, spiritual distinctions between men and women.” He added, “I think that’s what the whole transgender thing is about, is like fundamentally denying basic reality.”
Shortly before he spoke at the Teneo conference, Vance drew criticism when he tweeted that “Alex Jones is a far more reputable source of information than Rachel Maddow.” Jones, founder of the online show Infowars, gained a following with his promotion of conspiracy theories about the Sept. 11 terrorist attack. More recently, judges in several states ordered him to pay $1.5 billion to the families of the victims of the Sandy Hook school shooting, which Jones had
Vance told Teneo members that he was “just trolling” with his defense of Jones, but added “that doesn’t mean what I said is in any way untrue.”
“Look, I think there’s a not-terrible chance that one of you is going to be sharing cellblock 12A in Premier Harris’ prison detention camp in a few years,” he explained, seemingly referring to Vice President Kamala Harris. “If we’re going to all end up in that place, we might as well have a little fun while we get there. It’s OK to troll when you make and speak fundamental truths. But, look, I do think what I said was correct.”
If the conservative movement was going to survive, he continued, its members needed to “speak for truth.” He mentioned donors in Ohio who had asked him if he would condemn inflammatory remarks made by Rep. Marjorie Taylor Greene.
“And I say, ‘Why? Why do you want me to denounce this person?’” Vance said. “‘Well, she believes these crazy things.’ Who cares?” He went on, “Believing crazy things is not the mark of whether somebody should be rejected. Believing important truths should be the mark of whether we accept somebody, and if they believe some crazy things on the side, that’s fine. We need to be OK with nonconventional people.” Update, July 16, 2024: This story has been updated to include comment from Leonard Leo.
Do you have any information about J.D. Vance or the Trump campaign’s plans for 2024 that we should know? Andy Kroll can be reached by email at andy. kroll@propublica.org and by Signal or WhatsApp at 202-215-6203.
Republished with Creative Commons License (CC BY-NC-ND 3.0).
Vons sign. | Photo by Thomas Hawk CC BY-NC 2.0
Los Angeles
Arcadia
Arcadia Summer Concert & Movie series continues Thursday
The City of Arcadia’s 2024 free Summer Concert & Movie series continues Thursday with a new film and musical act. Starting at 6:30 p.m. Anything for Salinas pays tribute to the queen to TexMex music with Karol Posadas paying tribute to Selena. Following the concert, Disney’s “Encanto,” the tale of an extraordinary family and one ordinary girl who might just be their last hope, starts at dusk. The fun zone area will feature plenty of games, crafts, and activities for kids. The events are held at City Hall Lawn located at 240 W. Huntington Drive between City Hall and the Police Department. Free parking is available at City Hall and Santa Anita Park, Gate 5. For more information call 626-574-5113 or visit ArcadiaCA.gov/events.
Monterey Park
Monterey Park PD locates missing teen girl
Tuesday morning, Monterey PoliceDepartment announced that Alison Jillian Chao, who was reported missing a week before on July 16, had been safely located with the assistance of the Glendale Police Department. No other details were provided by authorities.
Long Beach
Long Beach seeks donations for homeless during summer months
The Long Beach Department of Health and Human Services will host a donation drive thru on Saturday to collect essential items to distribute to people experiencing homelessness in Long Beach. The drive will take place from 9 a.m. to 1 p.m. at the Health Department’s Main Facilities Center (2525 Grand Ave.). Donations received will be distributed at the Multi-Service Center and will also be available to local partner organizations to distribute.
Burbank
City of Burbank to celebrate 20 years of the
REGIONALS
Chandler Bikeway
On Wednesday, Aug. 14, 2024, from 6 p.m. to 8 p.m., the City of Burbank, the Burbank Transportation Management Organization, and Walk Bike Burbank will host the 20th anniversary celebration of the Chandler Bikepath. The free drop in event is open to the public and will take place near the intersection of Pass and Chandler. At the event, community members will learn about the history of the Chandler Bikepath, discover information about local transportation options, find out ways to reduce car dependency and increase mobility, play the trivia game, enjoy a cookie, and connect with neighbors.
Orange County
Orange County
Orange County credit rating raised to S&P AAA
Orange County's S&P Global Ratings has been upgraded from its AA+ issuer credit rating (ICR) to AAA, representing the highest credit quality and lowest risk of default in the industry. “The

responsible allocation of resources, along with good checks and balances puts the county in a better fiscal standing now and well into the future. We must continue to keep our belts tightened and work hard to keep this rating for years to come,” said OC Board of Supervisors Chairman Donald P. Wagner.
Anaheim
Speed limits going down across Anaheim
Residents and visitors will want to make sure they're checking their speed as they commute through Anaheim because speed limits are changing across the city. From now through August, the city will be updating more than 500 signs with new speed limits. Most speed limits are being lowered following a study that looked at how fast people actually drive on Anaheim streets. A complete list of changes can be found at Anaheim. net/speedlimits.
Riverside
Riverside County
Riverside County reports child drowning death
City of Riverside
Riverside FD helps little league families get access to automated external defibrillators
Riverside families active in Little League baseball now have access to potentially lifesaving healthcare equipment, thanks to a donation from the Riverside Medical Clinic Charitable Foundation (RMCCF) and the City of Riverside Fire Department. Riverside firefighters and RMCCF staff presented automated external defibrillators (AEDs) to seven local Little Leagues on July 15 during a “Game Changers” ceremony at Don Jones Park, home of the Pachappa Little League.
Corona
Corona conducting community survey
designation as a 2024 Fire Risk Reduction Community (FRRC). This recognition is part of the state’s effort to enhance fire safety and resilience across California’s high-risk areas. This designation enhances the San Bernardino County Fire Protection District’s eligibility for Cal Fire’s Wildfire Prevention Grants. These grants are awarded based on the overall benefit to reducing wildfire threats to people, structures and communities. Projects that align with the FRRC criteria are given priority, promoting comprehensive and sustainable wildfire prevention efforts across the state.
City of San Bernardino
Ken Chapa named San Bernardino’s director of economic development

A 4-year-old western Riverside County boy died after being found unresponsive in a community spa, Riverside County health officials reported Thursday. “Such a tragedy serves as a reminder of how important it is to be careful when around water,” said Riverside County Public Health Officer Dr. Geoffrey Leung. This is the second fatal pediatric drowning this year. eung urges parents to stay alert when children are around or in the water. For more information and resources, visit the Riverside County Water Safety Coalition website at www. ruhealth.org/rivcowatersafety.
The City of Corona is conducting a community survey to identify residents’ perception about qualityof-life topics in the city. The survey includes questions about resident satisfaction levels, important characteristics of community, services provided by the City of Corona, and priorities for the future. A representative sample of Corona residents received their invitation in their mail. If you received the invitation by mail, you can respond by utilizing the direct invitation link. If you did not receive an invitation, you can also share your thoughts by going to https://bit. ly/2024CoronaCommSurvey.
San Bernardino
San Bernardino County
San Bernardino County fire district designated a Fire Risk Reduction Community
The San Bernardino County Fire Protection District is proud to announce its
The City of San Bernardino has named Kenneth Chapa as the new economic development director. Chapa’s first day on the job was on July 15. Chapa has over 20 years of experience in economic development and tourism at both the municipal and state levels in Arizona, Nevada, and Michigan. Most recently, he spent the last four years as the director of economic development and tourism in Avondale, Arizona, where he oversaw the creation and implementation of the Phoenix suburb’s first Economic Development Strategic Plan since 2008, and its first ever Tourism Plan.
Ontario
Movies in the Park comes to an end Friday
Catch the last entry in this summer’s Movies in the park series. Head to the Ontario Town Square for “Trolls Band Together.” There will be crafts for the youth starting at 7 p.m., food vendors, and more. The movie begins at dusk.
BLOTTERS
Monrovia
July 11
At 10:47 a.m., officers responded to the 600 block of South Mountain regarding a male subject taking items from a recycling bin. Officers arrived and made contact with the subject who admitted to taking an item. An investigation revealed he was in possession of drug paraphernalia. He was arrested, cited, and released at the scene.
At 11:11 a.m., a business in the 600 block of West Huntington called to report that a male subject walked into a fitting room and left behind items and stole property. Officers arrived and located the male subject. He was found in possession of the stolen property. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.
At 4:25 p.m., a caller in the 1000 block of Royal Oaks advised she was scammed by someone pretending to be a representative from a bank. This investigation is continuing.
At 3:30 p.m., a victim working in the 500 block of Alta Vista reported tools stolen from his vehicle. This investigation is continuing.
July 12
At 2:30 a.m., officers were dispatched to the 1500 block of South Myrtle regarding a fight in progress. A male subject involved was gone prior to officers’ arrival. Officers arrived and located the subject a short distance away displaying
symptoms of being under the influence. A DUI investigation determined he was intoxicated. He was arrested and transported to the MPD jail to be held for a sobering period and citation.
At 4:16 p.m., a resident in the 1000 block of East Lemon called to report someone smashed a window to the driver's door of his vehicle. This investigation is continuing.
At 6:10 p.m., an employee from a store in the 100 block of West Foothill called to report a known shoplifter was in the process of stealing items. Officers arrived and located the subject outside of the store. The subject was found to be in possession of the stolen property. He was arrested and taken into custody.
At 6:38 p.m., officers were dispatched to a store in the 1600 block of South Mountain regarding a suspicious person wandering the parking lot, possibly attempting to enter vehicles. Officers located the subject a short distance away and made contact with him. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.
At 6:52 p.m., residents in the 100 block of North Alta Vista called to report a suspicious male subject in the area. Officers arrived and located the subject. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.
At 7:23 p.m., officers patrolling the area of Huntington and Mayflower saw a vehicle commit a violation. A traffic stop was conducted and the
occupants were contacted. A computer search revealed one of the occupants was wanted on a probation violation. He was arrested and taken into custody.
At 8:18 p.m., a store in the 100 block of West Foothill called to report a female subject stole merchandise. Officers arrived and located the subject nearby. She was arrested and taken into custody.
At 8:50 p.m., a retail store in the 700 block of East Huntington called to report two subjects stole merchandise and fled. Officers responded to the area but were not able to locate the suspect vehicle. This investigation is continuing.
Arcadia
July 14
At 2:32 a.m., an officer responded to an attempted grand theft auto incident in the 900 block of Fairview Avenue. The reporting party informed the officer that individuals in a gray Kia Sedan had tried to steal a white Hyundai Elantra. Upon arrival, the officer observed that the white Hyundai Elantra had a broken right passenger window and the plastic ignition cover had been removed. The owner of the vehicle was contacted, and using FLOCK, the suspect vehicle was located, and a records check identified the registered owner. The estimated total loss is $1,000, and the investigation is ongoing.
July 15
At 5:41 a.m., officers re-
sponded to the 1000 block of Paloma Drive following an attempted residential burglary. Three unidentified suspects were reported to have entered the victim's backyard through a side gate. They tried to force open a rear door but fled when the victim shouted at them. The suspects fled the residence in a black sedan (no further description) heading west on Paloma Drive towards Michillinda Avenue. The individuals, captured on the victim's CCTV cameras, were wearing all black clothing.
July 16
Between 8:30 p.m. on July 15, 2024, and 9 a.m. on July 16, 2024, an unidentified suspect took the victim's garage remote from their unlocked vehicle in the driveway of the 800 block of San Simeon Road. The suspect then utilized the remote to access the garage and steal the victim's golf clubs. There is no alarm or CCTV system in place at the location.
At 11:15 a.m., officers were dispatched to Santa Anita Avenue and Live Oak Avenue in response to a FLOCK hit on a stolen U-Haul. The U-Haul was discovered on Live Oak Avenue, and an attempt was made to stop it. The vehicle evaded capture and was initially pursued, but officers decided to cancel the chase and instead used air support to monitor its movement. The U-Haul driver drove into Gate 8 of Santa Anita Park and abandoned the vehicle near the track security gate. The driver then fled on foot into the stable area of the track. Despite a search, the driver could not be located. The driver is described as a Hispanic male.
July 17
At 6:32 p.m., officers responded to a report of a residential burglary. The investigation uncovered that around 2:20 p.m., three unidentified males were dropped off by a black minivan in front of the residence. Subsequently, they accessed the rear yard, climbed the balcony, and forcefully entered the premises. The suspect(s) proceeded to search multiple rooms before exiting through the front door at 3 p.m. Following this, the black minivan returned to pick up the three individuals. The stolen items included $10,000 in cash and jewelry valued at $15,000. Although the residence lacked an alarm system, CCTV footage was retrieved.
July 18
At 12:18 a.m., while walking westbound on the south sidewalk towards 370 Campus Drive, the victim encountered a male suspect who pointed out that his backpack was open. The victim knew his backpack was closed and informed the suspect to stay away. Subsequently, the suspect assaulted the victim and attempted to remove his backpack but was unsuccessful. The victim mentioned that the suspect managed to take his wallet from his back pocket. The suspect, described as a Hispanic male, 5 feet 6 inches tall, heavyset, with multiple tattoos on his arms, remains unidentified by the victim.
At 10:36 p.m., officers responded to the block of 1900 Bella Vista Avenue regarding suspicious circumstances. The reporting party/victim
mentioned that upon returning from Dallas, he was subjected to multiple crimes as he was coerced into money laundering. He explained that he was forcibly kept against his will after expressing his desire to stop "working" for the perpetrator. Rather than contacting the police immediately, the victim flew across the country to retrieve more money for the suspect. Subsequently, when the money was confiscated by TSA, he reported being a victim of false imprisonment, extortion, and battery.
July 19
At 8:57 a.m., the victim reported that her ex-husband had punched her in the face. Upon reaching the residence in the 1000 block of Highland Oaks Drive, officers engaged with everyone present and concluded that the exhusband became upset when the victim disturbed him while he was sleeping. Subsequently, the victim asked her ex-husband to leave, leading to him slapping her twice. For the victim's safety, an Emergency Protective Order was issued. Additionally, officers discovered a firearm registered to the ex-husband at the residence, which was confiscated.
At 1:19 a.m., officers were dispatched to In-N-Out at 420 N. Santa Anita Ave. following a report from an employee who witnessed an individual in the drive-thru handling a firearm. The vehicle was stopped nearby, and one of its occupants was positively identified and taken into custody for possessing a loaded firearm.

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)
HEALTH/PERSONALS/ MISCELLANEOUS
Attention: VIAGRA and CIALIS USERS! A cheaper alternative 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)
able 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)
BUSINESS OPPORTUNITY
National and State Award
Winning Newspaper For Sale. Northern California community weekly newspaper and multimedia company. Growing region of the San Francisco Bay area. Owners are retiring and want to spend more time with family. Looking to expand your Properties?? Call 925-487-6383 to start the conversation. (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)
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
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 cecelia@cnpa.com
DID YOU KNOW Newspapergenerated content is so valu -
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

Doyouremember when layoffs were unusual? They were a last resort that companies would only take if they had no other choice. Layoffs were shocking. They were a mark of shame on employers who couldn't seem to find any other option.
Today,layoffsare commonplace. In fact, they can be a badge of honor for a company. A company's stock price may go up following a layoff. Layoffs have evolved from a last resort to a first stop on the list of ways to save money.
Layoffs have become so normal that at times executive leadership may fail to mention to anyone that a layoff has occurred. And, the annual reviews that were once used to help improve someone's career are now the first place an employer may look for the best candidates to lay off.
Career corner: The emotional impact of layoffs
All in all, this is inhumane. What is going on for the employee who was walked out the door? Have layoffs been so normalized that these employees are not personally impacted?
The answer is: no. Employees who are laid off for any reason can face career-long ramifications that we often don't think about. It's such a painful topic that those who were laid off often don't talk about it. Or, they may pretend that it's normal.
According to Kyra Bobinet's book, “Unstoppable Brain,” layoffs bring "longterm negative consequences, including health issues, significant mental and financial stress, and a 1.3 to 3 times risk of suicide."
A Harvard Business Review article also noted that, "displaced workers have twice the risk of developing depression, and four times the risk of substance abuse." It also
TBy Angela Copeland angela@copelandcoaching.com
notes the cumulative effect of unemployment. Displaced workers often experience long-term income loss that sticks around for their entire career. "For example, workers laid off during the 1980s recession saw a 30 percent earnings decline, and 20 years later, most of them still earned 20 percent less than peers who retained their jobs."
These are startling statistics. Job loss might be compared to the deal of a spouse. It's losing a big part of your identity that is shocking and hard to recover from. In our achievementbased culture, it can feel like a reflection on who you are as a person. It can feel like a reflection of failed performance.
If you have gone through a layoff, I empathize with your experience. But, do not take too much time off between opportunities.

Start looking as fast as you can. The quicker you find something new, the more you will minimize the financial and emotional impact of the experience. And, the less likely the layoff will follow you through your
NEWS
career and your finances. Reach out to your loved ones for support. Many people have had similar tough experiences. But, sadly, we often don't talk about it enough. Understanding that you are not alone in this experience can also help to move you forward to your next chapter. Angela Copeland, a leadership and career expert, can be reached at www.angelacopeland.com.
Study: Lower-income gamblers take greater risks online
he legalization of online gambling increases state revenues, but also leads to irresponsible betting, especially among lower-income gamblers, a report from UC San Diego's Rady School of Management purports Tuesday.
Since the 2018 U.S. Supreme Court decision that allowed states to legalize sports betting, online gambling markets have expanded significantly, with online gaming reaching a record 29.3% of total commercial gaming revenue in the first quarter of this year.
As the Paris Summer Olympics approach,
researchers believe activity will increase on gaming sites such as DraftKings and FanDuel. A total of 16 states have launched legal sports betting markets in the three years since the 2021 Tokyo games.
"Our data show that online gambling legalization leads to more irresponsible gambling spending among lower-income consumers than among higher-income gamblers," said Kenneth Wilbur, professor of marketing and analytics at the Rady School and co-author of the study. "We define gambling irresponsibly as spending a high proportion of their income -- for example, 10% -- on gambling."
By City News Service
Currently, 30 states permit online sports betting with seven of them also allowing online casino gaming (California does not allow online sports betting). The paper's authors looked at data from 32 states over five years -- comparing 18 states that changed online gambling policies to 14 that did not. What they found was that the house (nearly) always wins.
"Of the more than 700,000 gamblers that we studied, 96% percent appeared to lose money to online gambling," Wilbur said. "Only 4% made money from online betting. That is by design. Online gambling platforms often ban or throttle frequent winners'
accounts. There is no right to gamble."
For around 250,000 of those studied, the Rady School researchers could analyze gambling as a percentage of income through direct deposit data.
Canada advises gamblers to spend less than 1% of monthly income on gambling. However, the data revealed that 43% of gamblers studied exceeded 1% of income in gambling months, with 5.3% spending more than 10% of their income on gambling and 3.2% spending more than 15% of their monthly pay.
"Our analysis shows that online gambling legalization leads to far more irresponsible gambling among lower-
income gamblers than among higher- income gamblers," Wilbur said. "These findings emphasize the high financial risk associated with online gambling."
The researchers seek to provide the data to state legislatures as some -- such as New York and Illinois -consider expanding legalized gambling.
Study authors found gambling helpline calls did increase as gambling became legal in the 14 states analyzed, most notably in New York; however, suicides did not increase.
The authors write that suicide data from the U.S. Centers for Disease Control, while informative, has
limitations in measuring gambling-related suicides. State coroners generally do not document gambling as a contributing factor in suicide records, likely because they do not observe decedents' gambling activity. Ultimately, the authors conclude that legalized gambling has both pros and cons.
"On the positive side, states can generate revenue, potentially reduce illegal gambling and make it easier for individuals to seek help for gambling problems," they write. "On the downside, increased accessibility and participation can lead to higher rates of problematic gambling behavior."
Photo by Andrea Piacquadio via Pexels
Politics take center stage at national convention for educators
By Suzanne Potter, Producer, Public News Service
Afterahistoric weekend,politics turned out to be the major topic Monday at the national convention of more than 3,500 teachers union members.
The American Federation of Teachers, which is holding its biennial conference in Houston, is one of the groups to endorse Kamala Harris for President.
Randi Weingarten, president of the federation, praised the Biden/Harris administration's commitment to public education, while accusing Republicans of undermining workers' rights and attacking academic freedom.
"When the history books are written about this moment, let them record that we the people united,
mobilized, and voted down this existential threat to democracy and freedom," Weingarten stated.
Conservatives have argued public employee unions are too powerful.
Weingarten criticized the Trump administration's support of school vouchers, arguing they largely help wealthy families pay for private or religious schools, diverting funds from public education.
The union leader also slammed efforts across the country to ban controversial books in school libraries and restrict teaching on history, social justice and climate change.
"They fear what we do: The teaching of reason, of critical thinking, of honest history, of pluralism," Wein-
garten asserted. "Because their brand of greed, of power, of privilege cannot survive in a democracy of diverse, educated citizens."
Cassondra Curiel, a middle school English teacher and president of the United Educators of San Francisco, believes the administrations of Gov. Gavin Newsom and President Joe Biden have improved education funding in recent years, but said much more needs to be done.
"Pre-COVID, California was the 46th funded public education system in the country and post-COVID, we've now risen to 36th," Curiel pointed out. "As the fifth-largest economy in the world, we really have a moral obligation to fund

public education like we mean it."
Leaders at the conference also called for stricter gun laws, to reduce the likelihood of school shootings going forward.
Disclosure: The American Federation of Teachers contributes to Public News Service’s fund for reporting on Education, Health Issues,
TLivableWages/Working Families, and Social Justice. If you would like to help support news in the public interest, visit https://www.publicnewsservice.org/dn1.php.
Report: California giant sequoia groves in peril after megafires
wo new studies find that without sustained intervention, California may permanently lose big sections of old-growth giant sequoia groves. The majestic trees only grow on the western slope of the Sierra Nevada. Since 2015, 20% of them have died, mostly in three megafires in 2020 and 2021.
David Soderberg, Ph.D, a biologist with the U.S. Geological Survey and a study co-author, said the blazes incinerated many of the older, seed-bearing trees.
"You're getting much larger patches of fires burning at what's called high severity. So, you have this kind of bad combination for the sequoias where many more of the mature trees are dying, and there are many fewer of the seedlings regenerating," he explained.
The studies show there are substantially fewer seedlings than in the past, and those that germinate are imperiled by drought and heat stress linked to climate change. The Giant Sequoia Lands Coalition partners have planted more than 500,000 native seed-
By Suzanne Potter, Producer, Public News Service
lings in severely burned areas where reproduction has been insufficient.
Paul Ringgold, chief program officer with the Save the Redwoods League, said the idea is to give forest regeneration a head start.
"When you're planting seedlings, you're planting trees that have been grown in the nursery for two years or more. They're more robust than a seedling that is sprouting from a seed, giving it a little bit of an edge against the impact of drier, hotter summers," he said.
Old-growth sequoia
are the world's largest trees and depend on fire to reproduce. But Ringgold noted that past fire-suppression efforts have led to a buildup of excessive fuel loads in the forests. So, extensive projects are underway to clear out dead vegetation and make the groves more resilient to fire.
Disclosure: Save the Redwoods League contributes to Public News Service’s fund for reporting on Climate Change/Air Quality, Endangered Species & Wildlife, Environment, Public Lands/ Wilderness. If you would like to help support news in the public interest, visit https://

www.publicnewsservice.org/ dn1.php.
STARTING A NEW BUSINESS?
American Federation of Teachers President Randi Weingarten called on members to defend democracy, voting rights and public education in the run-up to the presidential election this November. | Photo courtesy of AFT
Giant sequoia and other conifers were incinerated in the 2020 Castle "megafire" at Board Camp Grove in Sequoia National Park. | Photo by Nathan Stephenson/USGS
Hate crimes against membersofthe LGBTQ+ community have risen for the second year in a row, according to the latest "State of Pride" report from the California Department of Justice.
Between 2022 and 2023, the report showed hate crimes motivated by antiLGBTQ bias increased more than 86% across the state.
Toni Newman, chair of the nonprofit Trans Can
Anti-LGBTQ+ hate crimes rise in California
Work, explained the importance of finding solutions.
"The death of trans women in the United States remains a critical issue highlighting racism, transphobia, and systemic violence," Newman emphasized. "(For) transgender women, particularly those of color, there's disproportionatelyhigh rates of violence."
So far in 2024, the Human Rights Campaign has tracked 20 violent
By Suzanne Potter, Producer, Public News Service
deaths of transgender and gender-expansive people, about half at the hands of intimate partners. It said 70% were people of color, and 35% were Black transgender women.
Becky Monroe, deputy director of strategic initiatives and external affairs for the California Civil Rights Department, wants victims to know they can call the new hotline at 833-8-NOHATE or go to the website
CAvsHate.org.
"We provide services in over 200 languages if people call," Monroe explained. "If you go on our website, we have a statewide network made up of hundreds of community-based organizations that are able to serve."
California versus Hate connects callers with trauma-informed counselors. Monroe added they can refer victims to law enforcement upon request.

California political analysts project close race as Biden endorses Harris
By Suzanne Potter, Producer, Public News Service
Californiapolitical analysts predict the race for president will tighten since President Joe Biden has dropped out and endorsed Vice President Kamala Harris.
If elected, Harris would be the first Black woman and first person of Asian descent to ascend to the highest office in the land.
Lynn Vavreck, professor of political science at the University of California-Los
Angeles, predicted it will re-energize the race on the Democratic side.
"There will be a flood of money coming into whatever the new ticket is likely to be," Vavreck pointed out. "The race will once again tighten to be somewhere around 50/50. That will roll us into the Democratic convention. And from that point forward, it's not that long until early voting starts."
Harris has vowed to "earn
and win" the nomination at the Democratic National Convention, which starts in Chicago on Aug. 19. It is unclear if anyone will challenge Harris for the nomination, or whom she might choose as a running mate.
Mark Baldassare, survey director for the Public Policy Institute of California, noted Harris previously served as a U.S. Senator from California, Attorney General of the Golden State, and District
Attorney for San Francisco.
"This is somebody who has a long history of public service at the local, state and national levels," Baldassare emphasized. "And of course, spent three years as the vice president, which is very relevant (to) somebody who would step into the Oval Office and become president."
Harris is a strong supporter of abortion rights, voting rights, social justice and environmental causes.

Antonio Villaraigosa announces bid for California governor
By City News Service
Former Los Angeles
Mayor Antonio Villaraigosaannounced Tuesday that he is running for governor of California in 2026, billing himself as a "proven problem solver."
"California is a state where anything is possible with hard work and determination," Villaraigosa said in an 86-second announcement video. "But our future depends on our willingness to face our biggest chal-
lenges. I believe we need a problem solver to lead our state. That's why I'm running for governor."
Villaraigosa went on to tout his record as Assembly speaker from 1998- 2000 and mayor from 2005-13.
The 71-year-old Democrat pledged as governor to "balance the state budget, make sure our neighborhoods are safe and our kids have great schools. I'll bring down costs for small businesses and
middle-class families."
Villaraigosa finished third in a field of 32 in the 2018 gubernatorial primary with 13.3% of the vote behind fellow Democrat Gavin Newsom, then the lieutenant governor, who received 33.7% and Republican businessman John Cox, who received 25.4%.
Other Democrats in the 2026 race for governor include Lt. Gov. Eleni Kounalakis, the first to declare her candidacy,
state Sen. Toni Atkins, State Superintendent of Public Instruction Tony Thurmond and former Controller Betty Yee.
Attorney General Rob Bonta is weighing a bid.
On the Republican side, Riverside County Sheriff Chad Bianco is weighing a run, while Leo Zacky, vice president of Zacky Farms, and former judge Jimmy Parker have declared their candidacies.

Photo by Ian Taylor on Unsplash
President Joe Biden has endorsed Vice President Kamala Harris for the Democratic Party nomination. | Photo courtesy of White House/Wikimedia Commons
Villaraigosa in 2012 when he was mayor of Los Angeles. | Photo by David Starkopf / Office of the Mayor CC BY-NC 2.0
Monrovia City Notices
NOTICE OF PUBLIC HEARING MONROVIA CITY COUNCIL
ORDINANCE NO. 2024-07
A public hearing will be held by the City Council of the City of Monrovia at 7:30 p.m. or as soon thereafter as possible on Tuesday, August 6, 2024 to consider Ordinance No. 2024-07, amending Title 17 (Zoning) of the Monrovia Municipal Code to allow “Governmental Services” as a permitted use in the HCD (Historic Commercial Downtown) zone. The term Governmental Services is defined in the Monrovia Municipal Code as “administrative, clerical, public contact offices or other community facilities of a government agency including public safety facilities together with incidental storage.” Ordinance No. 2024-07 would allow Governmental Services uses on the street level and non-street level within the HCD zone.
Pursuant to the California Environmental Quality Act (CEQA) and the City’s local CEQA Guidelines, City staff has determined that Ordinance No. 2024-07 is covered by the general rule that CEQA applies only to projects that have the potential to cause a significant effect on the environment. City Staff has determined that the adoption of this Ordinance will not have a significant environmental effect. Therefore, the Ordinance is exempt from CEQA pursuant to Section 15061(b)(3) of the State CEQA Guidelines (14 CCR § 15061(b)(3)), and independently, the Ordinance is categorically exempt (Class 1) pursuant to Section 15301 of the State CEQA Guidelines (14 CCR § 15305). The ordinance only expands the list of allowable uses to include “governmental services” as a permitted use within existing buildings in the HCD zone.
The Monrovia Planning Commission reviewed the proposed ordinance at a public hearing held on July 10, 2024. At the close of the hearing, the Planning Commission adopted Planning Commission Resolution No. 2024-0005 recommending approval of the Ordinance to the City Council.
The Staff Report pertaining to this item will be available on Thursday, August 1, 2024 after 4:00 p.m. on the City’s website at https://www.monroviaca.gov/your-government/city-council/agendas-minutes
Public comments regarding this item may be stated in person at the meeting, or submitted in writing. Written comments submitted by 5 p.m. on the meeting date will be distributed to the City Council members.
The purpose of this public hearing is to afford the public an opportunity to be heard concerning the proposed Ordinance. If you challenge the Ordinance in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. If you need additional information on this matter or have questions, please contact the Planning Division at (626) 932-5565 or e-mail at planning@monroviaca.gov.
Este aviso es para informarle sobre una junta pública acerca de un cambio de la ley indicada arriba. Si necesita información adicional en español, favor de ponerse en contacto del Departamento de Planificación al número (626) 932-5565.
Craig Jimenez, AICP Community Development Director
PUBLISHED ON JULY 25, 2024 MONROVIA WEEKLY
Arcadia City Notices
CITY OF ARCADIA
NOTICE INVITING PROPOSALS
COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) HOUSING REHABILITATION PROGRAM MANAGEMENT AND ADMINISTRATIVE SERVICES
JULY 2024
NOTICE IS HEREBY GIVEN that proposals will be received by the City of Arcadia, California (“City”) for the following services:
Community Development Block Grant (CDBG) Housing Rehabilitation Program Management and Administrative Services
The City seeks a consultant that is experienced in managing housing rehabilitation for lower income residents; is knowledgeable in the use, requirements, and processing of CDBG funds; will provide regular office hours at Arcadia City Hall or remotely; and will meet with City staff monthly to provide project updates.
Proposals shall be submitted in a sealed envelope and marked as Proposal for “Community Development Block Grant (CDBG) Housing Rehabilitation Program Management and Administrative Services.” Please submit three (3) copies of the Proposal, and three (3) separate envelopes containing the cost proposal, in the same mailing packet to:
City of Arcadia Office of the City Clerk
240 W. Huntington Drive Arcadia, CA 91007
Proposals containing the information required and specified in the RFP, in the format described, must be received no later than 11:00 a.m. on Monday, August 19, 2024, at which time all proposals will be publicly opened at the Arcadia City Clerk’s Office. Proposals received after said time shall be returned unopened.
The City of Arcadia reserves the right to accept in whole or part or reject any and all proposals and to waive any informalities in the bid process, and all bids are binding for a period of ninety (90) days after
Starting a new business?
Project Address: 607 W. Roses Road, San Gabriel, CA 91775
Project Description: The application, Case Nos. GPA21-001, ZC21001, ZTA21-001, and LTLA21-004, is a request for a General Plan Amendment, Zone Change, Zone Text Amendment, and a Lot Line Adjustment to allow for the property to be converted to a cemetery use at the address 607 W. Roses Road. The project site is in the Single-Family Residence (R-1) zone.
Questions: For additional information or to review the application, please contact Samantha Tewasart, Planning Manager at (626) 308-2806 ext. 4623 or stewasart@sgch.org.
Environmental Review: In accordance with the California Environmental Quality Act (CEQA), the City of San Gabriel determined that an Environmental Impact Report (EIR) would be required for this project, after preparation of an Initial Study. The Initial Study and the Draft EIR were made available for public review from April 16, 2024 to May 30, 2024. The Final EIR was made available on June 17, 2024.
Project Address: Citywide
Project Description: The City of San Gabriel is proposing a Valley Boulevard Specific Plan Amendment (GPA24-002) to amend the Valley Boulevard Neighborhoods Sustainability Plan Relating to Ground Floor Office Use and Minimum Densities.
Questions: For additional information or to review the application, please contact Samantha Tewasart, Planning Manager at (626) 308-2806 ext. 4623 or stewasart@sgch.org.
Environmental Review: The proposed amendments were reviewed for compliance with the California Environmental Quality Act (CEQA). An Initial Study/Negative Declaration (IS/ND) was prepared for the 2021-2029 Housing Element, as required by the California Environmental Quality Act (CEQA), Public Resources Code (PRC) Section 21000 et seq., the CEQA Guidelines, and the City of San Gabriel Local Guidelines for Implementing CEQA. The IS/ND considered the policies and programs outlined in the Housing Element. The Housing Element establishes objectives, policies, and programs to assist the City in achieving state-mandated housing goals. No formal land use changes or physical development are proposed at this time and future land use and physical development would require separate environmental evaluation.
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 City Clerk prior to the public hearing.
SAN GABRIEL CITY COUNCIL
By Samantha Tewasart, Planning Manager
Publish July 25, 2024
SAN GABRIEL SUN
Rosemead City Notices
the bid opening and may be retained by the City for examination and comparison, as specified in the quotation request documents.
A copy of the Request for Proposals is available at www.ArcadiaCA. gov/BidsandRFPs. For questions regarding this RFP, please contact Jeramie Brogan, Management Analyst at JBrogan@ArcadiaCA.gov or (626) 294-4844.
CITY OF ARCADIA
DEVELOPMENT SERVICES DEPARTMENT CITY OF ARCADIA
/s/ Linda Rodriguez City Clerk
Dated: July 23, 2024
Date Posted: July 25 through August 19, 2024
Date Published: July 25, 2024
ARCADIA WEEKLY
San Gabriel City Notices
Public Notice: City of San Gabriel Notice of Public Hearing Before the City Council
You are invited to participate in a public hearing before the San Gabriel City Council. You will have an opportunity to present your opinion regarding this item at the meeting or in writing prior to the meeting. Please submit all written comments to the City Clerk Department, in person or electronically using the online public comment form at https://www.sangabrielcity.com/PublicComment by the hearing date to be considered by the City Council. The meeting will be broadcast on the City of San Gabriel’s YouTube channel: https:// www.youtube.com/CityofSanGabriel
Hearing Date: Tuesday, August 20, 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
NOTICE OF PUBLIC HEARING BEFORE THE PLANNING COMMISSION OF THE CITY OF ROSEMEAD ON AUGUST 5, 2024
NOTICE IS HEREBY GIVEN that the Rosemead Planning Commission will conduct a public hearing on Monday, August 5, 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 August 5, 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.
CASE NO.: CONDITIONAL USE PERMIT 24-02 – Zhaohui Hu has submitted a Conditional Use Permit application, requesting to establish a massage services use. The business will encompass one unit totaling 1,239 square feet of area. The proposed use will be located at Fortress Plaza, an existing shopping center on the southwest corner of Garvey Avenue and River Avenue. More specifically, the proposed location is 8966 Garvey Avenue, Unit F (APN: 5282-010-030) in the Medium Commercial with Residential/Commercial Mixed-Use Development and Design Overlays (C-3/RC-MUDO/D-O) zone. Per Rosemead Municipal Code Table 17.16.020.1, approval of a Conditional Use Permit is required to establish a massage services use within the Medium Commercial (C-3) zone.
ENVIRONMENTAL DETERMINATION: Section 15301 of the California Environmental Quality Act (CEQA) guidelines exempts projects consisting of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use. Accordingly, CUP 24-02 is classified as a Class 1 Categorical Exemption, pursuant to Section 15301 of the CEQA guidelines.
Pursuant to Government Code Section 65009 (b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing.
For further details on this proposal, please contact Yasmin Dabbous, Assistant Planner at (626) 569-2148 or ydabbous@cityofrosemead. org. In addition, the Planning Commission 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 25, 2024 ROSEMEAD READER
Probates Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN SAMIR IBRAHIM aka JOHN S. IBRAHIM aka JOHN IBRAHIM
Case No. 24STPB07757
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOHN SAMIR IBRAHIM aka JOHN S. IBRAHIM aka JOHN IBRAHIM
A PETITION FOR PROBATE has been filed by Stacia A. Ibrahim in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Stacia A. Ibrahim 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 12, 2024 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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:
JUDITH M HILLS ESQ SBN 279582
LAW OFFICES OF ?JAMES F MILLER PC ?1275 EAST GREEN STREET
PASADENA CA 91106
CN108390 IBRAHIM Jul 18,22,25, 2024 ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
FREDERICK M. ARMENTA
CASE NO. 24STPB07482
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of FREDERICK M. ARMENTA.
A PETITION FOR PROBATE has been filed by DEBRA ARMENTA
MENDEZ in the Superior Court of California, County of LOS ANGE-
LES. THE PETITION FOR PROBATE requests that DEBRA ARMENTA MENDEZ be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 08/12/24 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
LINDA MCLARNAN-DUGAN LAW OFFICES OF LINDA MCLARNAN-DUGAN 150 N. SANTA ANITA AVE. SUITE 300 ARCADIA CA 91006
Telephone (626) 296-8670 7/18, 7/22, 7/25/24 CNS-3833226# AZUSA BEACON
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MONICA B. MENENDEZ CASE NO. 24STPB07945
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MONICA B. MENENDEZ. A PETITION FOR PROBATE has been filed by ANA TORRES in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ANA TORRES 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: 08/16/24 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 CHRISTOPHER LAHERA - SBN 314702
LAHERA LAW OFFICE 12501 SEAL BEACH BOULEVARD SUITE 120 SEAL BEACH CA 90740
Telephone (562) 437-4407 7/22, 7/25, 7/29/24 CNS-3834392# MONROVIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF HENRY GERARD HAWKINS aka HENRY G. HAWKINS Case No. 24STPB06157
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HENRY GERARD HAWKINS aka HENRY G. HAWKINS
A PETITION FOR PROBATE has been filed by JAMES R. HAWKINS in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that JAMES R. HAWKINS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 23, 2024 at 8:30 AM in Dept. 11. 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 con-
tingent 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: RUSSELLE E. GRIFFITH, ESQ SBN 120564
1991 VILLAGE PARK WAY SUITE 105 ENCINITAS, CA 92024 760-944-9901
JULY 22, 25, 29, 2024 ARCADIA WEEKLY
Public Notices
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 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: 9:00AM Dept: L. 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: San Gabriel Sun DATED: June 21, 2024 Bryant Y Yang JUDGE OF THE SUPERIOR COURT Pub. July 4 ,11, 18, 25, 2024 SAN GABRIEL SUN
Notice of Sale of Real Property at Private Sale Case# CONVA2400117
In the Superior Court of California, for the County of San Bernardino In the matter of the Conservatorship of Melvin Collier Notice is hereby given that the undersigned will sell at Private sale to the highest and best bidder, subject to confirmation of said Superior Court, on or after the 29THday of July, 2024 at the office of Holley Norman, 9883 East Spring Street, Suite 100, Long Beach CA 90805, fifty percent, which represents all the right, title and interest of Melvin Collier to said property in and to the certain real property situated in the city of Monrovia County of Los Angeles, State of California, particularly described as follows: All that certain real property situated In the County of Los Angeles, State of California, described as follows: Those portions of Lot K, Block 19 of Addition No. 1 to Monrovia Tract, In the City of Monrovia, County of Los Angeles, State of California, as shown on a Map recorded in Book 10 Page 36 of Miscellaneous Records, in the Office of the County Recorder of said County, and that portion of the East Avenue as shown on said Map (now-vacated) which are bounded on the West by the Easterly line of Norumbega Road, as shown on Map of Tract No. 15984, recorded m Book 371 Page(s) 46 and 47 of Maps, Records of said county, and the Southerly prolongation of that certain course In said Easterly line shown on said Map as having a bearing of North 5° 10' 30" East; bounded on the North by the Easterly prolongation of the North line of Lot 14 of said Tract No. 15984, bounded on the East by the Westerly line of the land described in the deed to the Los Angeles County Flood Control District, recorded as Document No. 4397, on January 31, 1959 In Book 56452 Page 118, of Official Records of said County, and on the Southeast by the Southeasterly line of East Avenue, vacated as shown on said Map of Addition No. 1 to Monrovia Tract.
County, Case No. 633769, a certified copy thereof being recorded in Book 26883
Page 427, Official Records. Also, except therefrom all oil, gas, petroleum and other hydrocarbon substances and minerals without the right of entry to the surface of that portion of said land recorded November 04, 1980 as Instrument No. 80-1108075
APN# 8523-015-024
More commonly known as 414 Norumbega Drive, Monrovia, California
Terms of the sale are cash in lawful money of the United States on confirmation of sale, or part cash and balance upon such terms and conditions as are acceptable to the personal representative, and shall be sold as is with no warranty or guarantee.
10% of the purchase price is to be deposited with bid. Bids or offers to be in writing and will be received at the aforesaid office at any time after the first publication hereof and before date of sale.
Dated: 7/10/24
Arlissia Burns
Special Administrator of the Estate of Alice Elizabeth Ridge Matthew E. Sheasby
Attorney at Law for Temporary Conservator BSC 225439 7/18, 7/22, 7/25/24
CNS-3833009# MONROVIA WEEKLY
Notice of Sale of Real Property at Private Sale Case# CONVA2400116
In the Superior Court of California, for the County of San Bernardino
In the matter of the Conservatorship of Adlean Collier
Notice is hereby given that the undersigned will sell at Private sale to the highest and best bidder, subject to confirmation of said Superior Court, on or after the 29TH day of July, 2024 at the office of Holley Norman, 9883 East Spring Street, Suite 100, Long Beach CA 90805, fifty percent, which represents all the right, title and interest of Adlean Collier to said property in and to all the certain real property situated in the city of Monrovia County of Los Angeles, State of California, particularly described as follows: All that certain real property situated In the County of Los Angeles, State of California, described as follows: Those portions of Lot K, Block 19 of Addition No. 1 to Monrovia Tract, In the City of Monrovia, County of Los Angeles, State of California, as shown on a Map recorded in Book 10 Page 36 of Miscellaneous Records, in the Office of the County Recorder of said County, and that portion of the East Avenue as shown on said Map (now-vacated) which are bounded on the West by the Easterly line of Norumbega Road, as shown on Map of Tract No. 15984, recorded m Book 371 Page(s) 46 and 47 of Maps, Records of said county, and the Southerly prolongation of that certain course In said Easterly line shown on said Map as having a bearing of North 5° 10' 30" East; bounded on the North by the Easterly prolongation of the North line of Lot 14 of said Tract No. 15984, bounded on the East by the Westerly line of the land described in the deed to the Los Angeles County Flood Control District, recorded as Document No. 4397, on January 31, 1959 In Book 56452 Page 118, of Official Records of said County, and on the Southeast by the Southeasterly line of East Avenue, vacated as shown on said Map of Addition No. 1 to Monrovia Tract.
Except that portion of said land Included within the land described in Parcel 145 and 153 of the final decree of condemnation entered in Superior Court of Los Angeles County, Case No. 633769, a certified copy thereof being recorded in Book 26883 Page 427, Official Records. Also, except therefrom all oil, gas, petroleum and other hydrocarbon substances and minerals without the right of entry to the surface of that portion of said land recorded November 04, 1980 as Instrument No. 80-1108075 APN# 8523-015-024
More commonly known as 414 Norumbega Drive, Monrovia, California, Terms of the sale are cash in lawful money of the United States on confirmation of sale, or part cash and balance upon such terms and conditions as are acceptable to the personal representative, and shall be sold as is with no warranty or guarantee. 10% of the purchase price is to be deposited with bid. Bids or offers to be in writing and will be received at the aforesaid office at any time after the first publication hereof and before date of sale.
Dated: 7/10/24
Arlissia Burns Special Administrator of the Estate of Alice Elizabeth Ridge Matthew E. Sheasby Attorney at Law for Temporary Conservator BSC 225445 7/18, 7/22, 7/25/24
CNS-3833014# MONROVIA WEEKLY
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.
900 W. Foothill Blvd. Azusa, CA, 91702 on August 7, 2024 at 11 AM
Javier Salinas Garcia
Desiree Trujillo
Priscilla Flores
Vahram Gabrielyan
Erik Cerna
Benjamin Lee
Daniel Lack Martha Emery
ESTED PERSONS: 1. Petitioner Fatima Kolyan, a minor by and through her parents, Mariam Grigoryan and Ara Kolyan filed a petition with this court for a decree changing names as follows: Present name a. OF Fatima Kolyan to Proposed name Nina Kolyan 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: 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: Arcadia Weekly DATED: July 5, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub July 25, August 1, 8,
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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127505 NEW FILING. The following person(s) is (are) doing business as WISH 4 MUSIC , 18034 VENTURA BLVD # 141, ENCINO, CA 91316. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2014. Signed: EVAN WISH, 18034 VENTURA BLVD # 141, ENCINO, CA 91316 (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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127521 NEW FILING.
The following person(s) is (are) doing business as VILLAGE PROPPERTIES, 13963 CHANDLER BLVD, Van Nuys, CA 91401. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2015.
Signed: CARLOS SANTANA GOMEZ, 13963 CHANDLER BLVD, Van Nuys, CA 91401 (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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127521 NEW FILING. The following person(s) is (are) doing business as VILLAGE PROPPERTIES, 13963 CHANDLER BLVD, Van Nuys, CA 91401. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2015. Signed: CARLOS SANTANA GOMEZ, 13963 CHANDLER BLVD, Van Nuys, CA 91401 (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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127531 NEW FILING. The following person(s) is (are) doing business as MAD ELECTRICAL SYSTEMS, 5542 CAHUENGA BLVD, NORTH HOLLYWOOD, CA 91601. 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: MAD ELECTRICAL SYSTEMS (CA-
, 5542 CAHUENGA BLVD, NORTH HOLLYWOOD, CA 91601; RICHARD MATHEW DELGADO, PRESIDENT (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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20241275223 NEW FILING.
The following person(s) is (are) doing business as JACKIE PUBLIC RELATION SPECIALIST, 1002 W 223RD ST, TORRANCE, CA 90502. 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: JACKELYN GONZALEZ LOPEZ, 1002 W 223RD ST, TORRANCE, CA 90502 (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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127507 NEW FILING.
The following person(s) is (are) doing business as J H TRANSPORT, 1010 S RECORD AVE APT E, LOS ANGELES, CA 90023. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2019. Signed: JESUS HERNANDEZ, 1010 S RECORD AVE APT E, LOS ANGELES, CA 90023 (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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127525 NEW FILING.
The following person(s) is (are) doing business as HOT CHILLI GRILL & BURGERS, 2511 OLIVE DR, PALDALE, CA 93550. 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: SERGIO GOMEZ MARTINEZ, 2511 OLIVE DR, PALDALE, CA 93550 (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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127517 NEW FILING. The following person(s) is (are) doing business as FIRST ST HEALTH CENTER, 3612 E 1ST ST, LOS ANGELES, CA 90063. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2005. Signed: GEORGE G RODRIGUEZ, 3612 E 1ST ST, LOS ANGELES, CA 90063 (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
LEGALS
must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127529 NEW FILING. The following person(s) is (are) doing business as CATALINA CUSTOM CLEANING, 28 AVALON TR RD , AVALON, CA 90704. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2014. Signed: JOSE L MORENO, 28 AVALON TR RD , AVALON, CA 90704 (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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127515
NEW FILING.
The following person(s) is (are) doing business as BJ’S HAUTE CREATION, 1427 SIERRA BONITA AVE, LOS ANGELES, CA 90019. 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: BETTY J ALEXANDER, 1427 SIERRA BONITA AVE, LOS ANGELES, CA 90019 (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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024127513
NEW FILING.
The following person(s) is (are) doing business as ALH, 9201 W SUNSET BLVD STE 612, 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 May 2014. Signed: Anita Lee Hasen, 9201 W SUNSET BLVD STE 612, west hollywood, CA 90069 (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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024145232 NEW FILING.
The following person(s) is (are) doing business as ALL STARS CARGO, 14914 S Figueroa St, Gardena, CA 90248. 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: 4 A’s Express Cargo LLC (CA-202461818699, 14914 S Figueroa St, Gardena, CA 90248; Alnair Tanaleon, Manager. The statement was filed with the County Clerk of Los Angeles on July 9, 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 07/18/2024,
07/25/2024, 08/01/2024,08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024129095 NEW FILING.
The following person(s) is (are) doing business as MLM ENTERPRISES, 363 E. Badillo St, Covina, CA 91723. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Martin A. Reina, 363 E. Badillo St, Covina, CA 91723 (2). Lisa J. Reina, 363 E. Badillo St, Covina, CA 91723 (Husband). 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140233 NEW FILING.
The following person(s) is (are) doing business as BARLOW APTS, 10736 Barlow Ave, Lynwood, CA 90262. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2022. Signed: SVPP Properties, LLC (CA201631310044, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Srinivas Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024142421
NEW FILING.
The following person(s) is (are) doing business as SYMPHONIC WINDS OF THE PACIFIC, 3540 Autumn Ave None, Chino Hills, CA 91709. 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: The Claremont Symphonic Winds (CA-2219034, 3540 Autumn Ave, Chino Hills, CA 91709; Marcie A Guerrero, Treasurer. The statement was filed with the County Clerk of Los Angeles on July 3, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140502
NEW FILING.
The following person(s) is (are) doing business as ALHAMBRA COTTAGES, 3937 Lowell Ave, Los Angeles, CA 90032. 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 2017. Signed: MG Properties 00, LLC (CA201621710380, Mailing Address, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Erik A Wahl, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140506 NEW FILING. The following person(s) is (are) doing business as SUN VALLEY APTS, 7233 Vineland Ave, Sun Valley, CA
91352. 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 2020. Signed: MG Properties 19, LLC (CA201930210643, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Erik A Wahl, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140096 NEW FILING. The following person(s) is (are) doing business as MOUNTAINVIEW VENTURE, 1375 W San Bernardino Rd, Covina, CA 91722. 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 2022. Signed: MV Covina Investor 1, LLC (CA-202250313014, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140105 NEW FILING. The following person(s) is (are) doing business as TUJUNGA CANYON APTS, 10285 Tujunga Canyon Blvd, Los Angeles, CA 91042. . 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 2022. Signed: PI Broadway, LLC (CA202200611295, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140148
NEW FILING. The following person(s) is (are) doing business as GLEN HAVEN APTS, 5123 Rosemead Blvd, 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 December 2021. Signed: San Gabriel Rosemead, LLC (CA-202133610212,610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140167 NEW FILING. The following person(s) is (are) doing business as SHOEMAKER COURT APTS, 14121 Shoemaker Ave, Norwalk, CA 90650. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name
or names listed herein on August 2021. Signed: Shoemaker Investor 1, LLC (CA-202120210831, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, 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
of
in
of
of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140177 NEW FILING. The following person(s) is (are) doing business as 1ST AVE COTTAGES, 620 N 1st 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 August 2019. Signed: SVPP Properties, LLC (CA201631310044, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006.; Srinivas Yalamanchili,
Number of drug OD deaths stabilize in 2023, LA County data shows
By Staff

Drug overdoses and poisoning deaths stabilized last year for the first time in a decade in Los Angeles County, health officials announced Monday.
An analysis by the Department of Public Health of LA County Department of Medical Examiner data found drug-related overdose and poisoning deaths dropped slightly from 3,220 in 2022 to 3,092 in 2023. This was the first drop in the number of fatalities since 2014, following unprecedented increases of more than 300% in the last 10 years.
"While 2023 national overdose and poisoning death data remains provisional, it suggests that there is a potential plateauing of overdose and poisoning deaths nationally as well," according to the Department of Public Health. "This plateauing of overdoses and poisonings represents a step in the right direction after meteoric rises amid the worst overdose crisis in both local and national history, and speaks to the health impact of LA County’s expansion of overdose prevention and response efforts."
Additional findings of the data analysis include:
-- Fentanyl continues to be a leading contributor to fatal overdoses and poisonings, with methamphetamine almost equally as lethal;
-- adults ages 26-64 continue to be the highest demographic for overdose and poisoning deaths in total fatalities and rates;
-- Black people are disproportionately represented in overdose and poisoning deaths, while Latinx and white county residents had the highest amount of total fatalities — 2023 was the first year in which fentanyl-related Latinx overdose and poisoning numbers surpassed that of whites; and
-- overdose and poisoning deaths continue to impact county residents across social and economic lines.
“The number of lives lost due to overdoses and poisonings have been devastating. The findings demonstrate that through a continuum of preventative, harm reduction, and treatment approaches, we can bend the curve on overdoses,”
Barbara Ferrer, director of the Department of Public Health, said in a statement.
“That said, we are still at historic highs in terms of overdose and poisoning numbers and have a lot of work ahead of us to ensure continued declines in deaths. I encourage everyone to get naloxone, the overdose prevention medication, and to feel empowered to seek help for their substance use.”
In response to the overdose crisis, LA County increased investments in
substance use prevention, treatment and harm reduction services by more than 260%, 275% and 500%, respectively.
"The collective impact of these intersecting interventions offers the best opportunity to address the varied needs of County residents and to further reduce overdose and poisoning death rates," according to the Public Health statement.
"Decades of evidence support the notion that when it comes to substance use, prevention comes first, treatment works, and recovery is possible," officials said. "While the challenges from the overdose crisis are difficult, data is demonstrating that they are not intractable — working together, a public health approach can advance our shared goals of healthier people, safer streets, and stronger communities."
The drug fatality data was analyzed and released by the Department of Public Health’s Bureau of Substance Abuse Prevention and Control. The findings were part of an annual review of data on overdoses and poisonings countywide related to fentanyl. The report is available on Public Health’s website.
Officials said assistance for substance use services is available 24 hours a day, seven days a week by calling 800-854-7771 and selecting option 2 after the language prompt.

Bonnie (A514720)
Four-year-old Bonnie is such a sweetheart! She's friendly, affectionate, and adorably wiggly. She’s ready to be your best friend in the whole world! Bonnie is super cute when she plays with squeaky toys and will chase them around for a bit, but she eventually settles into her favorite “sploot” position with her back legs stretched out behind her. Playing with squeaky toys is only her second favorite activity, though – she absolutely loves cuddling and giving kisses above anything else! She’s even super eager to cuddle with strangers, immediately wiggling over to them with a wagging tail. Bonnie has gone to some of our pop-up adoption events and has made fast friends with other dogs. At our most recent event, she befriended another adoptable pup named Gracy, and the two of them were even spotted snuggling together and kissing each other on the face. If you’re looking for a dog who’s overflowing with love to give, Bonnie is your gal! Bonnie and all other dogs over 40 pounds can be adopted at no charge during Pasadena Humane’s Big Dog Summer adoption event through July 25 (ending soon!). After that, the regular 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 health-and-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.
Costello (A514637)
Costello is a handsome four-year-old tuxedo cat seeking an experienced cat person to give him a wonderful home! Costello’s love language may not be touch (he’s not a snuggler at this time), but it’s definitely food! From squeezy treats to crunchies to wet food, this cat is a fan of it all. His preferred style of interaction involves playtime and tasty treats. He’s also a great listener, so if you’re looking for someone to talk to, Costello could be your guy. Costello would be a wonderful companion for a patient adopter who can go at his pace and give him time to come out of his shell. He’s ready to build a special bond with you over time... you bring the snacks! The adoption fee for cats is $100. All cat 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 health-andwellness 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.
| Photo by yavdat/Envato Elements



Here, Your Well-Being Matters Most











UCLA Extension receives $6M gift from author Scott Galloway
By City News Service

UExtension has received a $6 million gift from professor, author and entrepreneur Scott Galloway to fund a new program that gives nontraditional students access to the skills and resources needed to launch their careers, it was announced Tuesday.
Galloway also gifted $6 million to the Extension program at UC Berkeley, making the combined $12 million award one of the largest gifts focused on University of California continuing and professional education, UC Extension officials said.
"The accessibility and affordability of UCLA and UC Berkeley changed my life," Galloway, an alumnus of both universities, said in a statement.
"I'm hoping this gift puts the educational resources
of both universities within reach for more people and provides skills that lead to the growth of good jobs in the Main Street economy."
The new UC Excelerator program, scheduled to begin this fall, is aimed primarily at community college graduates and those with limited college experience. The program will provide students with career-focused coursework,networking opportunities and access to industry leaders, all free of cost, according to UC.
Galloway received a bachelor's degree in economics from UCLA in 1987 and a master's in business administration from UC Berkeley in 1992. A member of the faculty of New York University's Stern School of Business since 2002, Galloway has started multiple companies focused on business intelligence and e- commerce, has written several New York Times bestsellers and is a host of the podcasts "Pivot" and "ProfG."
Fall 2024 UC Excelerator offerings at UCLA will focus on business and entrepreneurship. UC Berkeley's program will concentrate on data analytics, facilities management and project management.
"ScottGalloway's generous gift will help us continue to widen the doors of opportunity and provide our students with the tools and connections needed to thrive in today's economy," UCLA Chancellor Gene Block said. "Galloway has been outspoken about the immense impact that UCLA and UC Berkeley had on his life and career, and we are extraordinarily appreciative that he is helping to extend the promise of public higher education to so many others."
Professor, author and entrepreneur Scott Galloway. | Photo courtesy of UCLA Extension
LA hit with lawsuit over alleged Clean Water Act violations at port
By City News Service
Anenvironmental advocacy group sued the city of Los Angeles and its Harbor Department Tuesday, alleging the Port of Los Angeles has routinely exceeded legal limits on fecal bacteria, copper and other cancer-causing pollutants discharged into San Pedro Bay.
Environment California also alleges that the port's stormwater treatment system is drastically undersized and that, as a result, untreated wastewaterfrequently bypasses the system entirely, violating federal law, according to the suit filed in Los Angeles federal court.
A message seeking comment from the LA City Attorney's Office was not immediately returned.
The lawsuit discusses how stormwater pollution after rainfall frequently forces the closure of Southern California beaches. Inner Cabrillo Beach, located at the edge
of LA Harbor and just downstream from the port, was ranked as one of the beaches with the most potentially unsafe days by Environment America in its 2023 "Safe for Swimming?" report.
Beaches in Long Beach are also frequently closed to the public after rain due to health hazards posed by high levels of bacteria, the group said.
At issue, plaintiffs contend, is stormwater conveyed from a 53-acre portion of the port, located about 25 miles south of downtown Los Angeles, to an on-site treatment system. That system is supposed to remove the grit, toxic metals and bacteria that accumulate on the property during dry weather.
However, the Los Angeles-based advocacy organization says the port's treatment system is both ineffective and undersized. According to the lawsuit, the port has consistently violated the federal Clean Water Act for
years by discharging excessive, illegal levels of fecal bacteria and copper. Despite regularly paying a mandatory minimum state penalty of $3,000 per violation, the violations have continued unabated, Environment California alleges.
"Everyone in and around the Los Angeles Harbor knows that the water quality is terrible," Laura Deehan, Environment California's state director, said in a statement.
"We are suing to get the port's pollution of San Pedro Bay under control and make it a model for improving water quality. If a well-funded city department pollutes in violation of its Clean Water Act permit limits, how can the city expect anyone else to comply?"
Deehan called for the city to upgrade its water treatment systems at the port.
"This is a classic case of `pay-to-pollute,' where the port habitually violates its

Check Your Number

Clean Water Act permit, pays a slap-on-the-wrist- penalty, and then, undeterred, just goes right on polluting," she said. "As storms become more severe due to climate change, it is imperative that the port upgrade its treatment systems to keep illegal, preventable pollution out of our coastal waters. The
port can afford to solve this problem -- and the people of California cannot afford for unchecked pollution like this to continue."
The port is a department of the city that is entirely funded through leasing and shipping fees assessed on more than 200 shipping companies that use the
facility. It has been the top container port in the United States for each of the last 24 years. The port encompasses 7,500 acres of land and water, handles around $300 billion worth of cargo each year, and had net operating revenues of $357 million in 2023, according to Environment California.

Port of Los Angeles. | Photo by Edsel Little CC BY-SA 2.0
2 new exhibits to open at Academy Museum of Motion Pictures this October
By Staff
The Academy Museum of Motion Pictures has announced details of its two marquee Fall 2024 exhibitions, “Color in Motion: Chromatic Explorations of Cinema” and “Cyberpunk: Envisioning Possible Futures Through Cinema,” on view Oct. 6, 2024.
“Color in Motion” investigates the role of color in film, from the technological advancements that made its use possible, to the ways filmmakers use color as a storytelling tool, to its psychological impact on audiences. On view Oct. 6, 2024 through July 13, 2025, this exhibition highlights the role color has played since the earliest days of film history—both as a tool for technological experimentation and artistic expression.
The exhibition features technologies from Technicolor and Eastman Color, objects such as the legendary ruby slippers designed by Gilbert Adrian from “The Wizard of Oz” (1939), the green dress designed by Edith Head and worn by Kim Novak in “Vertigo” (1958), a
Wonka chocolate bar from “Willy Wonka and the Chocolate Factory” (1971), a blue ensemble worn by Jaime Foxx as Django in “Django Unchained” (2012), many animations and films, and a recreation of the stargate corridor from Stanley Kubrick’s “2001: A Space Odyssey” (1968), which will transport visitors into a colorverse.
Jessica Niebel, senior exhibitions curator, said, “Color in Motion will offer visitors both dynamic learning opportunities and emotional connection through an engagement of the senses. Exploring color through the lenses of technology, artistry, and experimentation, the exhibition is as entertaining as it is informational.”
“Cyberpunk,” on view Oct. 6, 2024 through April 12, 2026, examines the global impact and lasting influence of the science fiction subgenre cyberpunk on film culture. The Academy Museum’s presentation explores this genre through an international and multigenerational lens,
featuring more than 25 films, including “Blade Runner” (1982), “Tron” (1982), “Videodrome” (1983), “Terminator 2: Judgment Day” (1991), “The Matrix” (1999), “Sleep Dealer” (2008), and “Alita: Battle Angel” (2019), as well as Afrofuturist films, including “Pumzi” (2009) from Kenya, “Neptune Frost” (2021) from Rwanda, and Indigenous futurist films, such as “Night Raiders” (2021) from Canada.
especially relevant moment to present an exhibition on cyberpunk cinema,” said Vice President of Curatorial Affairs Doris Berger. “I’m particularly excited that our exhibition presents classic cyberpunk movies alongside more recent futurist films from around the world.”
“Color in Motion” and “Cyberpunk” are part of PST ART: Art & Science Collide, an initiative presented by

“With the rapid advancement of new technologies, including artificial intelligence, now feels like an
Getty featuring more than 70 cultural institutions across Southern California, offering thematically linked exhibi-

tions and programs in a fivemonth-long exploration of the intersections of art and science. Both exhibitions will have companion publications and bespoke merchandise available at the Academy Museum Store.
Coinciding with the opening of “Color in Motion,” the Academy Museum will present a selection of films in a limited screening series entitled The Wonder of Technicolor, kicking off with a new 35mm print of Alfred Hitchcock’s “Vertigo” (1958) from the Academy Film Archive
on Sunday, Oct. 6. The series will run through Nov. 23. In January 2025, the museum will present a screening series to complement “Cyberpunk,” featuring films by David Cronenberg, the Wachowskis, and more.
As a prelude to PST ART, the Academy Museum will host a screening of “Hackers” (1995) at 7:30 p.m. on Saturday, July 20, 2024. In advance of the screening, visitors will be invited to participate in photo opportunities and receive complimentary PST Art Merchandise.
LA County board to establish Independent Ethics Commission
By Anusha Shankar, City News Service
The Board of Supervisors voted Tuesday to begin the process of establishing an Independent Ethics Commission, a proposal that is also included in a package of proposed county government changes expected to go before voters in November.
Supervisor Kathryn Barger said previously that establishing an Ethics Commission is something the board can do right away, without waiting for a public vote in November, and she vowed to bring a motion to begin the process. That motion, co-authored by Horvath, was approved by the board Tuesday in a 5-0 vote, calling on the county to set up an Ethics Commission to "oversee ethics, financial disclosures, lobbying, and
campaign finance laws."
"Ethics reform is not just about compliance with rules and laws, but about instilling a culture of integrity and responsibility within government to the benefit of the constituents it serves," the motion reads.
The motion instructs County Counsel to report back to the board in 30 days on the creation of the proposed commission, which would contain five members who will be tasked with overseeing conduct of county officials, financial disclosures and lobbying, along with regularly reviewing the County Code.
The matter is expected to return to the board on Sept. 10. Meanwhile, on a separate
3-2 vote, the board gave initial approval to an ordinance that would put the proposed package of county government changes on the Nov. 5 ballot. Those changes would expand the board from its current five members to nine in 2030, transition the CEO position from an appointed to an elected position by 2028, and establish a Governance Reform Task Force and Charter Review Commission.
The changes also include establishment of two new positions -- a director of Budget and Management, and a County Legislative Analyst -- by 2028.
The package will also still include the establishment of an Ethics Commission, despite the board already moving forward on that

effort. Board Chair Lindsey Horvath said if the public votes in favor of the Ethics Commission charter amendment in November, it would codify it into the Charter and ensure it "cannot be undone."
Barger and Supervisor
Holly Mitchell voted against the ordinance calling for the charter election. They had suggested removing the proposal to make the CEO an elected position, saying that the job should remain fully non-partisan and be given to someone with the proper qualifications. But the other board members declined to remove that item from the package of proposed changes. The ordinance will return to the board next week for a final vote.
Supervisor Kathryn Barger. | Screenshot courtesy of Supervisor Kathryn Barger video via Twitter
Still from “Gentlemen Prefer Blondes”© 1953 20th Century Studios, Inc. All rights reserved
Still from “The Matrix” (1999). | Courtesy Margaret Herrick Library, Academy of Motion Picture Arts and Sciences.
business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140210 NEW FILING. The following person(s) is (are) doing business as BEECHWOOD APTS, 3603 Beechwood Ave, Lynwood, CA 90262. 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 2019. Signed: SVPP Properties, LLC (CA201631310044, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Srinivas Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024139964 NEW FILING.
The following person(s) is (are) doing business as CRYSTAL VILLA, 7357 Eton Ave, Canoga Park, CA 91303. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: 7357 Eton, LLC (CA-202029510457, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006.; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024139979
NEW FILING.
The following person(s) is (are) doing business as PALM ST APTS, 9254 Palm St, Bellflower, CA 90706. 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 2020. Signed: 9254 Palm St, LLC (CA-202005010096, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024139996 NEW FILING.
The following person(s) is (are) doing business as ALOSTA PLACE, 1130 E Alosta Ave, Azusa, CA 91702. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2022. Signed: Alosta Portfolio, LLC (CA-202252013224, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006. ; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140003 NEW FILING.
The following person(s) is (are) doing business as BOWLES APTS, 1150 E Alosta Ave, Azusa, CA 91702. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2022. Signed: Alosta Portfolio, LLC (CA-202252013224, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006.; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140020 NEW FILING. The following person(s) is (are) doing business as FASHION LANE APTS, 3815 Baldwin Ave, El Monte, CA 91731. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2021. Signed: El Monte Baldwin, LLC (CA202133610178, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006.; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140041 NEW FILING. The following person(s) is (are) doing business as ELMCROFT APTS, 12010 Elmcroft Ave, Norwalk, CA 90650. 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 2021. Signed: Elmcroft Apts LLC (CA-202117410642, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006.; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140052 NEW FILING. The following person(s) is (are) doing business as FAIR AVE APTS, 5624 Fair Ave, North Hollywood, CA 91601. 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 2022. Signed: Fair Ave Investor, LLC (CA202200610674, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006.; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
LEGALS
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140063 NEW FILING. The following person(s) is (are) doing business as HAWAIIAN TERRACE SENIOR APTS, 12100 226th St, Hawaiian Gardens, CA 90716. 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 2021. Signed: HP Hawaiian Terrace, LLC (CA-202115810422, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006.; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140077
NEW FILING.
The following person(s) is (are) doing business as HELIX AT UNIVERSITY VILLAGE, 510 E 3rd St, 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 October 2021. Signed: Joy St Apartments, LLC (CA-201434610113, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2024134359
NEW FILING.
The following person(s) is (are) doing business as WOODLAWN APTS, 5128 Woodlawn Ave, Los Angeles, CA 90011. 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 2019. Signed: PI Properties LLC (CA201125510267, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138562 NEW FILING. The following person(s) is (are) doing business as ROSELLE APTS, 12903 Roselle Ave, Hawthorne, CA 90250. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: 12903 Roselle, LLC (CA-202028910572, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138574 NEW FILING.
The following person(s) is (are) doing business as COMPTON APTS, 1315 E Kay St, Compton, CA 90221. 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 2018. Signed: 1315 Kay St, LLC (CA201835310629, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Srinivas Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138588 NEW FILING.
The following person(s) is (are) doing business as 253RD ST APTS, 1340 W 253rd St, 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 November 2020. Signed: 1340 West 253rd, LLC (CA-202028910499, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138600 NEW FILING. The following person(s) is (are) doing business as ARBOR VITAE APTS, 139 W Arbor Vitae St, Inglewood, CA 90301. 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 September 2019. Signed: 139 W. Arbor Vitae St, LLC (CA201921710194, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138608 NEW FILING. The following person(s) is (are) doing business as FOOTHILL APTS, 15500 Foothill Blvd, Sylmar, CA 91342. 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 2021. Signed: 15500 Foothill Apts, LLC (CA-202115810703, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138611 NEW FILING.
The following person(s) is (are) doing business as 259TH PLACE APTS, 1642 259th Place, 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 August 2018. Signed: 1642 259th
Place, LLC (CA-201912810468, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138633
NEW FILING.
The following person(s) is (are) doing business as SCHOENBORN APTS, 18006 Schoenborn St, Northridge, CA 91325. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: 18006 Schoenborn Apts, LLC (CA202029310601, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138639
NEW FILING.
The following person(s) is (are) doing business as WILLOW APTS, 209 S Willow Ave, Compton, CA 90221. 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 September 2018. Signed: 209 S Willow Ave LLC (CA-201901010336, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Srinivas Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138644
NEW FILING.
The following person(s) is (are) doing business as MANTRA APTS, 236 N San Gabriel Ave, Azusa, CA 91702. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 2018. Signed: 236 N San Gabriel Ave LLC (CA201821810318, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138650 NEW FILING.
The following person(s) is (are) doing business as EASTERN MANOR APTS, 2448 N Eastern Ave, Los Angeles, CA 90032. 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 2011. Signed: 2448 N. Eastern Ave., LLC (CA-201113310186, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS
filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024140583 NEW FILING. The following person(s) is (are) doing business as CYPRESS VILLAS APARTMENT HOMES, 21833 Verne Ave, Hawaiian Gardens, CA 90716. 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 2021. Signed: 610 Investments 21-1, LLC (CA202110210449, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, 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
of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138672 NEW FILING.
The following person(s) is (are) doing business as BRENTON APTS, 3544 Brenton Ave, Lynwood, CA 90262. 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: 610 Investments 22-1, LLC (CA202250312567, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138681 NEW FILING. The following person(s) is (are) doing business as EDWARDS APTS, 2528 Edwards Ave, South El Monte, CA 91733. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2022. Signed: 610 Investments 22-2 LLC (CA202250312583, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024142924 NEW FILING.
The following person(s) is (are) doing business as ER POLYGRAPH, 375 Via Moreno, Pomona, CA 91766. 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: Jihye Lee, 375 Via Moreno, Pomona, CA 91766 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138684 NEW FILING. The following person(s) is (are) doing business as CLAREMONT PACIFICA APTS, 750 W Bonita Ave, Claremont, CA 91711. 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 November 2022. Signed: 610 Investments 22-3 LLC (CA-202250312606, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, Manager. The statement was filed with the County Clerk of Los Angeles on June 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024139913 NEW FILING. The following person(s) is (are) doing business as AMBER COURT, 9210 Somerset Blvd, Bellflower, CA 90706. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2023. Signed: 610 Investments 23-2, LLC (CA202354811450, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024139928
NEW FILING.
The following person(s) is (are) doing business as CHADRON TWINS, 14715 Chadron Ave, Gardena, CA 90249. 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 September 2023. Signed: 610 Investments 23-4, LLC (CA202358110765, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024139942 NEW FILING. The following person(s) is (are) doing business as TERRAMONTE APARTMENT HOMES, 150 w Foothill Blvd, Pomona, CA 91767. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2023. Signed: 610 Investments 23-8, LLC (CA-202359114917, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006; Rao R Yalamanchili, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024134371 NEW FILING. The following person(s) is (are) doing business as THE ISLANDER, 2828 Consol Ave, El Monte, CA 91733. 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 2022. Signed: PI Properties LLC (CA201125510267,610 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 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024134345 NEW FILING.
The following person(s) is (are) doing business as STANFORD APTS – CLAREMONT, 320 Stanford
LEGALS
Dr, Claremont, CA 91711. 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 2022. Signed: PI Properties LLC (CA201125510267, 610 N Santa Anita Ave Second Floor, Arcadia, CA 91006; Rao R Yalalmanchili, Manager. 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024134335 NEW FILING.
The following person(s) is (are) doing business as RODNEY APTS, 2050 Rodney Dr, Los Feliz, CA 90027. 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 2022. Signed: PI Properties LLC (CA201125510267, 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 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024134329 NEW FILING. The following person(s) is (are) doing business as ROSEVIEW APTS, 2665 Roseview Ave, Los Angeles, CA 90065. 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 2019. Signed: PI Properties LLC (CA-201125510267, 610 N Santa Anita Ave Second Floor, Arcadia, CA 91006; Rao Yalamanchili, Manager. 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024134316 NEW FILING.
The following person(s) is (are) doing business as PEPPER PINES, 17516 Grand Ave, Bellflower, CA 90706. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: PI Properties LLC (CA-201125510267, 610 N Santa Anita Ave Second Floor, Arcadia, CA 91006; Rao R Yalamanchli, Manager. 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024138543 NEW FILING. The following person(s) is (are) doing business as PUEBLO APTS, 3711 Pueblo Ave, Los Angeles, CA 90032. 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 2019. Signed: PI Properties
LLC (CA-201125510267, 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 27, 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024134306 NEW FILING. The following person(s) is (are) doing business as NORWALK COTTAGES, 12141 Pine St, Norwalk, CA 90650. 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 2015. Signed: PI Properties LLC (CA-201125510267, 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 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024134402
NEW FILING.
The following person(s) is (are) doing business as MEMORIAL APTS, 316 N Alameda Ave, Azusa, CA 91702. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 2018. Signed: PI Properties LLC (CA201125510267, 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 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024133828 NEW FILING.
The following person(s) is (are) doing business as HENDERSON APTS, 5155 Henderson St, Los Angeles, CA 90032. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 2018. Signed: PI Properties LLC (CA-201125510267, 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 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2024133822
NEW FILING. The following person(s) is (are) doing business as HAMILTON DUPLEX, 1141 E 71st St, Los Angeles, CA 90001. 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 2017. Signed: PI Properties LLC (CA-201125510267, 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
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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024133812 NEW FILING. The following person(s) is (are) doing business as COLIMA APTS, 11757 Colima Rd, Whittier, CA 90604. 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 2020. Signed: PI Properties LLC (CA201125510267, 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 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024133815 NEW FILING. The following person(s) is (are) doing business as COVINA STEWART APTS, 1212 E Pine St, Covina, CA 91723. 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 2019. Signed: PI Properties LLC (CA-201125510267,610 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 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024133809
NEW FILING.
The following person(s) is (are) doing business as CLARKDALE APTS, 12007 Sycamore St, Norwalk, CA 90650. 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 September 2018. Signed: PI Properties LLC (CA201125510267, 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 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024133803
NEW FILING. The following person(s) is (are) doing business as BRYCE DUPLEX, 1928 Bryce Rd, South El Monte, CA 91733. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2018. Signed: PI Properties LLC (CA-201125510267, 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 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 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS
08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024133778 NEW FILING. The following person(s) is (are) doing business as 2822 DUPLEX, 2822 N Eastern Ave, Los Angeles, CA 90032. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2017. Signed: PI Properties, LLC (CA-201125510267, 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 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
Glendale City Notices
NOTICE INVITING BIDS
NOTICE is hereby given that the City of Glendale (“City”) will receive sealed Bids, before the Bid Deadline established below for the following work of improvement:
DOWNTOWN GLENDALE SIGNAL AND MOBILITY IMPROVEMENTS PROJECT SPECIFICATION NO. 3939
Bid Deadline: Submit before 2:00 p.m. on Wednesday, August 7, 2024 (“the Bid Deadline”)
Original Bid to be submitted to:
Office of City Clerk
613 E. Broadway, Room 110
Glendale, CA 91206
Bid Opening: 2:00 p.m. on Wednesday, August 7, 2024 Office of City Clerk
613 E. Broadway, Room 110 Glendale, CA 91206
NO LATE BIDS WILL BE ACCEPTED.
Bidding Documents Available:
Bidding documents are available to view and download online at: https://www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-page/fsiteid-1
Additional Bid Document 1. Bid America (951) 677-4819
Procurement Locations: 2. I SqFt Plan Room (800) 364-2059
3. McGraw Hill Blueprint Express (626) 471-9021
4. Reed Construction Data (800)876-4045
5. Construction Bid Board (559)325-7054
City of Glendale Contact Person: Marc David, Project Manager
Phone: 818-548-3945
Fax: 818-242-7087
E-mail: Mdavid@Glendaleca.gov
Mandatory Pre-Bid Conference: Date: July 25, 2024 Time: 2:00 p.m. Location: City Hall (Lobby) 613 E. Broadway Glendale, CA 91206
Mandatory Qualifications for Bidder and Designated Subcontractors:
A Bid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder’s Statement of Qualifications, each Bid must provide satisfactory evidence that:
Bidder satisfactorily completed at least four (4) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within three (3) years prior to the Bid Deadline and with a dollar value commensurate with the project scope of the awarded project and Bid submitted for this Project. Additionally, Bidder satisfactorily completed at least two similar projects involving similar work and scope with the City of Glendale; has satisfied the specialty contractor qualifications required for this project, and has less than five (5) Department of Industrial Relations violations on file with the DIR in the past 5 years.
General Scope of Work:
Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work included in the Bid is defined in accordance with Specifications No. 3939 and Plan No. 70-115. The Downtown Glendale Signal Mobility Improvements projects in the Downtown Glendale district encompasses signal synchronization, modification, and battery backup installation initiatives at 78 intersections. These efforts involve the installation of a color video detection system (VDS), Accessible Pedestrian System (APS), traffic signal cabinet, Intelight/QFree Maxtime controllers, LED safety lights, fiber optics, and associated communication devices.
Other Bidding Information:
Number of Contract Working Days: 100 Working Days Amount of Liquidated Damages: $6,700 per Calendar Day
Other Bidding Information:
1. Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained in the Public Works Engineering Department, 633 E. Broadway, Room 205, Glendale, CA 91206 where they may be examined. Electronic copy of bidding documents can be obtained at no cost from: https:// www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-page/-fsiteid-1. Future addendums, if any will be available for download on the same page as the bidding documents. The city will not mail/deliver the addendums to the prospective bidders. It is the bidders’ sole responsibility to check the website to obtain future addendums to this bid documents.
2. Engineer’s Estimate. The preliminary cost of construction of this Work has been prepared. The estimate is in the range of $7,500,000 to $8,000,000.
3. Completion: This Work must be completed within One Hundred (100) Working days from the Date of Commencement as established by the City’s written Notice to Proceed.
4. Acceptance or Rejection of Bids. The City reserves the right to reject any and all Bids, to award all or any individual part/item of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City.
5. Mandatory Pre-Bid Conference. A mandatory pre-bid conference will be held at 2:00pm on July 25, 2024 located at City Hall (Lobby) at 613 E. Broadway, Glendale, CA 91206.
6. Contractor License. At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor must possess a California contractor license or licenses, current and active, of the classification required for the Work, in accordance with the provisions of Chapter 9, Division 3, Section 7000 et seq. of the Business and Professions Code. In compliance with Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s): • a. Pursuant to Section 3300, of the Public Contract Code, the classification of the bidder’s Contractor’s License shall be “Class A and C-10”. Failure of a bidder to obtain adequate licensing at the time the contract is awarded shall constitute a failure to execute the Contract and shall result in the forfeiture of the Bidder’s Bond. The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond’s proceeds, and exercise any one or more of the remedies in the Contract Documents.
7. Subcontractors’ Licenses and Listing. At the time of
9. Bid
Forms obtainable from the City’s Bidding website listed in the paragraph 1 above. Each Bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale,” for an amount equal to ten percent (10%) of the total maximum amount of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City’s Notice of Award of the Contract, will enter into a valid contract with the City for said Work in accordance with the Contract Documents. 10. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline.
11. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith. 12. Prevailing Wage Resolution. Bidders are hereby notified that in accordance with the provisions of the Labor Code of the State of California, the City Council of the City has ascertained and determined by Resolution No. 18,626 (as amended), the general prevailing rate of per diem wages of a similar character in the locality in which the Work is performed and the general prevailing rate for legal holiday and overtime Work for each craft or type of worker needed in the execution of agreements with the City. Said resolution is on file in the Office of the City Clerk and is hereby incorporated and made a part hereof by the same as though fully set forth herein. Copies of said resolution may be obtained at the Office of the City Clerk.
13. Prevailing Wages. This Project is subject to the provisions of California Labor Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, and the United States Secretary of Labor, pursuant to the Davis-Bacon Act, have determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are available online at www.wdol.gov/. To the extent that there are any differences in the federal and state prevailing wage rates for similar classifications of labor, Contractor and its Subcontractors shall pay the highest wage rate. 14. California Department of Industrial Relations Public Works Contractor Registration.
Beginning July 1, 2014, under the Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5), contractors must register and meet requirements using the online application https://efiling.dir.ca.gov/PWCR/ActionServlet?actio n=displayPWCRegistrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a nonrefundable fee of $300. More information is available at the following links: http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf http://www.dir.ca.gov/Public-Works/PublicWorks.html
Beginning April 1, 2015, the City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law. Notice to Bidders and Subcontractors:
• No contractor or subcontractor may be listed on a Bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code Section 1771.1(a)].
No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5. This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
• The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.)
Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement).
Dated this day of _______, 20___, City of Glendale, California.
Suzie Abajian, P.h.D., City Clerk of the City of Glendale
Publish July 22, & July 25, 2024 GLENDALE INDEPENDENT
NOTICE OF INTENTION TO SELL
$166,880,000* CITY OF GLENDALE, CALIFORNIA Electric Revenue Bonds, 2024 Second Series
NOTICE IS HEREBY GIVEN that the City of Glendale, California (the “City”) intends to offer for public sale, only through electronic bidding, respectively at August 1, 2024 8:00 a.m., California Time (or such other date and at such other time as is announced via Ipreo) through the use of the Parity® electronic bid submission system of Ipreo, at www.newissuehome.i-deal.com the City of Glendale, California Electric Revenue Bonds, 2024 Second Series (the “Bonds”). No other means of delivery of bids will be accepted. The City reserves the right to postpone from time to time, or cancel, the sales, provided that notice of such change is given through Ipreo prior to such change, as described under “Postponement,” “Right of Cancellation by City,” and “Right to Modify or Amend” in the Notice Inviting Bids.
The Bonds are being issued by the City to provide moneys for (i) paying the costs (a) to further develop and to construct the Grayson Repowering Project, consisting of natural gas-powered electric generating facilities that will replace certain portions of the City’s existing Grayson Power Plant, with a total capacity of approximately 56 megawatts (three reciprocating internal combustion engines rated at 18.6 megawatts each) and a 75 megawatt/300 megawatt-hour battery energy storage system, (b) of acquisition and construction of the Scholl Canyon Landfill Biogas Renewable Generation Project, consisting of the installation of four gas engine generators, along with a landfill gas cleanup system, and (c) of acquisition and construction of certain improvements to the City’s electric public utility, such as 4 to 12kv feeder upgrades, solar generation facilities installed on city properties, substation improvements, meter upgrades, vault replacement and transmission and distribution improvements and pole replacements, in each case including necessary and appurtenant facilities and equipment relating thereto, all to be owned by the City, (ii) making a deposit to the Parity Reserve Fund, and (iii) paying the costs of issuance of the Bonds. The public sale and the right to submit a bid are subject to the terms and conditions of the Notice Inviting Bids. Electronic copies of the Notice Inviting Bids and the Preliminary Official Statement relating to the Bonds may be obtained by request to the City’s Municipal Advisor, PFM Financial Advisors LLC; Telephone (213) 415-1624; Attention: Mike Berwanger.
Dated: July 25, 2024 * Preliminary, subject to change. Publish July 25, 2024 GLENDALE INDEPENDENT
LOCATION: 3100 COUNTRY CLUB DRIVE (Oakmont Country Club) Glendale, CA 91208
APPLICANT/OWNER: ADS Group, Architecture/Alexander Semchenko
ZONE: “SR” - (Special Recreation) Zone
LEGAL DESCRIPTION: Portions of
CITY OF GLENDALE, CALIFORNIA
91206, on August 7, 2024, at 5:00 PM or as soon thereafter as possible.
The hearing will be open to the public. For public comments and questions during the meeting, the public may call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the meeting. You may also testify in person at the hearing if you wish to do so. Written comments may be submitted to the planner prior to the hearing.
The meeting can be viewed on Charter Cable Channel 6 or by streaming online at: https:// www.glendaleca.gov/government/departments/management-services/gtv6/live-video-stream If you would like more information on the proposal, please contact the case planner Aileen Babakhani in the Planning Division at (818) 548-2140 or (818) 937-8331 (email: ababakhani@ glendaleca.gov). The staff report and case materials will be available before the hearing date at www.glendaleca.gov/agendas.
Any person having an interest in the project described above may participate in the hearing, by phone as outlined above, or appear in person and may be heard in support of their 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 Planning Commission. "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: www.glendaleca.gov/Permits
Dr. Suzie Abajian, The City Clerk of the City of Glendale Publish July 25, 2024 GLENDALE INDEPENDENT
NOTICE OF PLANNING COMMISSION HEARING VESTING PARCEL MAP CASE NO. PVPM 1425257 – GLN NO.
LOCATION: 1313 SWARTHMORE DRIVE Glendale,
APPLICANT: Hayk Martirosian, Techna Land Co. Inc.
OWNER: Gregori Basilyan, MSN Family Trust
ZONE: “R1R” – Restricted
LEGAL DESCRIPTION: Lot 1, Tract No. 25689
APN: 5665-006-014
PROJECT DESCRIPTION
on AUGUST 7, 2024 AT 5:00 PM or as soon thereafter as possible.
The hearing will be open to the public. For public comments and questions during the meeting, the public may call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the meeting. You may also testify in person at the hearing if you wish to do so. Written comments may be submitted to the planner above prior to the hearing.
The meeting can be viewed on Charter Cable Channel 6 or by streaming online at: https:// www.glendaleca.gov/government/departments/management-services/gtv6/live-video-stream Anyone interested in the above case may participate in the meeting as outlined above, or contact the case planner. If the final decision is challenged in court, testimony may be limited to issues raised before or at the public hearing.
If you would like more information on the proposal, please contact the case planner Vista Ezzati in the Planning Division at (818) 548-2140 or (818) 937-8180 (email: vezzati@glendaleca.gov). The staff report and case materials will be available before the hearing date at www.glendaleca.gov/agendas.
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. Appeals may be filed at www.glendaleca.gov/Permits - click “Apply,” then “Planning/Zoning.”
Publish July 25, 2024
G:ENDALE INDEPENDENT
Dr. Suzie Abajian, The City Clerk of the City of Glendale
Pasadena City Notices
CITY OF PASADENA
Notice Inviting Bids For
Nutanix Equipment and Professional Services
Notice is hereby given that the City of Pasadena is calling for sealed bids for the Water & Power Department and will receive sealed bids prior to 2:00 pm, Wednesday, August 21, 2024 and will electronically unseal and make them available online (https://procurement. opengov.com/portal/pasadena/projects/103766) for this solicitation named "Nutanix Equipment and Professional Services" Project ID: 2024-IFB-LM-0518.
2.1. Summary
The City of Pasadena, Water and Power Department (PWP) is seeking to lifecycle refresh the Dell EMC VxRail E560F hyper-converged infrastructure with a Nutanix Infrastructure. The new Nutanix Infrastructure will include additional compute power, memory and storage capacity to migrate all existing Virtual Machines from VxRail to Nutanix and increase fault tolerance and virtual servers capacity. This refresh will include onsite installation, migration, and testing of equipment and software, as well as a warranty and hardware/ software support for 60 months.
2.2. Delivery Instructions
Bids will be received via the City's eProcurement Portal (https://procurement.opengov.com/portal/pasadena). A bid received after the time set for the bid opening shall not be considered. Bidders are required to submit (upload) all items listed in the Submittals/Checklist. Bids will be received prior to 2:00 pm on Wednesday, August 21, 2024 and will be opened online at that time.
Copies of the Specifications and all required forms may be obtained for this solicitation online: https://procurement.opengov.com/portal/ pasadena/projects/103766
Addenda shall be acknowledged via the City's eProcurement Portal. Refer to the Specifications for complete details and bidding requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder.
2.3. Pre-bid Conference
See the Timeline in the section named "Instructions to Bidders." If there is a Mandatory pre-bid meeting, bidders are required to attend at the time, date, and location included in the Timeline (#Instructions to Bidders) of this solicitation. If there is a Non-Mandatory pre-bid meeting, bidders not required to attend.
Each prospective bidder will have the opportunity to clarify and ask questions regarding these Specifications. The Pre-bid Meeting will be held at the time, date, and location in the Timeline of this solicitation.
2.4. NOTICE REQUIREMENTS
No contractor or subcontractor may be listed on a bid proposal for a public works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
2.5. Deadline for Questions
The deadline to submit questions related to this solicitation is Tuesday, August 13, 2024, prior to 10:00 am.
Questions regarding this solicitation should be submitted directly through the City's eProcurement Portal Q&A function. Do not contact any other City employee or official regarding this solicitation. Any questions submitted after the date and time specified may not be considered.
2.6. Release Date
Release Dated: Thursday, July 25, 2024
MIGUEL MÁRQUEZ City Manager
Publish July 25, 2024
Monterery Park City Notices
ORDINANCE NO. 2246
AN INTERIM ORDINANCE EXTENDING URGENCY ORDINANCE NO. 2245 - PROHIBITING PERMITS FOR LAND USE ENTITLEMENTS WITHIN THE MCCASLIN BUSINESS PARK TO CONSIDER ADOPTING A SATURN PARK SPECIFIC PLAN IN ACCORDANCE WITH THE MONTEREY PARK LAND USE ELEMENT OF THE GENERAL PLAN
The City Council for the City of Monterey Park does ordain as follows:
SECTION 1: This Ordinance is adopted pursuant to Government Code §§ 36937, 65858, and other applicable laws.
SECTION 2: Findings. The City Council finds, determines and declares as follows:
A. The City may adopt and enforce all laws and regulations not in conflict with the general laws and the City holds all rights and powers established by California law.
B. On June 17, 2020, the City Council approved the Land Use and Urban Design Element to the Monterey Park General Plan (the “2020 LUE”). Thereafter, the 2020 LUE was placed onto the November 3, 2020 ballot as Measure JJ. Following voter approval on November 3, 2020, the 2020 LUE (via Ordinance No. 2198) became effective on December 2, 2020.
C. Section 3(A) of Ordinance No. 2198 authorizes the City Council to implement the 2020 LUE by, among other things, adopting zoning regulations. Section 4 of Ordinance No. 2198 provides that Measure JJ must be interpreted to be consistent with all applicable law; Section 6 of Ordinance No. 2198 provides that Measure JJ must be broadly construed to achieve the voter’s intent in approving Measure JJ.
D. Monterey Park Municipal Code (“MPMC”) Chapter 21.14 was added by Measure D on April 14, 1998 (via Ordinance No. 1933). Measure D provided zoning regulations for the area identified as McCaslin Business Park.
E. The Regulating Plan of the General Plan Land Use Element (Figure LU-4 to the 2020 LUE) renamed this area as “Saturn Park” with a designated land use of “Innovation/Technology.” Goal 25 of the 2020 LUE directs the City Council to revitalize Saturn Park as a destination business park for high-quality service industry, research and development, and emerging industry jobs. This directive is further refined via Policy Nos. 25.1 to 25.3.
F. The 2020 LUE also provides that the City Council should ensure flexible zoning regulations; support local businesses; maintain a proactive economic development program; and invest in commercial corridors (Policy Nos. 1.1 to 1.4).
G. The City’s Housing Element reflects the City’s desire to encourage construction of housing that is attainable for households of all income levels. Among other things, the City Council determined that the City should take proactive actions to increase the availability of dwelling units on underutilized properties (see, e.g., Section 5(C) of Resolution No. 2022-R90, adopted November 16, 2022).
H. It is anticipated that the Saturn Park Advisory Review Committee (“SPARC”) will consider incorporating a residential component into the SPSP to help enhance the Innovation/Technology land use designation identified in the 2020 LUE. Among other things, this would:
1. Allow employees to live near their workplace, reducing vehicle trips.
2. Allow companies to offer subsidized housing as an employee benefit and amenity to attract talent.
3. Facilitate a live-work-play environment where residential, office, and recreational spaces coexist.
4. Foster closer social connections and a sense of community among employees who can interact more freely outside of work.
5. Align with the post-pandemic shift towards more flexible and hybrid workplace models.
I. Such efforts are reflected in “real world” developments such as the West Edge in Los Angeles (https://westedgela.com).
J. Additionally, the California Legislature is seeking various methods for promoting housing such as AB 1532 (Haney, 2023) which, were it approved, would allow office conversion projects by right within all zones. While this “Office to Housing Conversion Act” failed to advance within the Legislature, it represents the latest legislative path taken by the Legislature to encourage more housing within local jurisdictions.
K. A review of the 2020 LUE, the Certified Housing Element (March 30, 2023), and MPMC Chapter 21.14 shows that the existing zoning regulations are inconsistent with the voters’ vision for Saturn Park; the zoning regulations must be reconciled with the most recent voter directives in Measure JJ, the California Legislature’s directives (as reflected in the City’s Certified Housing Element), and California law.
L. In April 2024, the Planning Commission considered conceptual renderings and land uses for Saturn Park during two meetings. Thereafter, on May 22, 2024, the City Council created the SPARC to receive and implement
community input for drafting a Saturn Park Specific Plan (“SPSP”).
M. On May 23, 2024, representatives from 1980 Saturn met with the Mayor, City Manager, City Attorney, Assistant City Manager, and Community Development Director to plan for a data center at that location – which is a permissible use pursuant to MPMC Chapter 21.14 but inconsistent with the 2020 LUE land use designation for Saturn Park. Additionally, on January 11, 2024, the City’s Community Development Department received applications for a conditional use permit and design review for a data center proposed at 1977 Saturn Street.
N. As set forth in the City Council staff report dated June 5, 2024, it is anticipated that the SPARC would conclude its meetings in August or September of 2024 and provide the City Council with its recommendations regarding the SPSP at that time. The SPSP would implement the 2020 LUE as to Goal 25 and the Innovation/Technology land use designation.
O. Without the enactment of this Ordinance, the voter’s vision for revitalizing Saturn Park via Measure JJ and the 2020 LUE would be thwarted: pending applications for land uses currently allowed by MPMC Chapter 21.14, if approved, would lock in certain types of land uses for the foreseeable future.
P. The City Council determines that the MPMC requires updating to protect the public against health, safety, and welfare dangers caused by multiple applicants relying upon outdated land use regulations. The City needs additional time to prepare, evaluate and adopt reasonable regulations to implement the voter’s direction in Measure JJ and to ensure such regulations are applied in a nondiscriminatory manner.
Q. To prevent frustration of these studies and the implementation of new regulations, the public interest, health, safety, and welfare require enactment of this Ordinance. The absence of this Ordinance would impair the orderly and effective implementation of contemplated MPMC amendments, and any further authorization of these uses within the City during the period of the moratorium may conflict with or frustrate the contemplated updates and revisions of the MPMC.
R. Based on the foregoing, the City finds that that this Ordinance is necessary in order to protect the City from the potential effects and impacts of outdated land uses and the accompanying impacts from traffic and commerce on City streets, impacts on parking availability in the business areas of the City, the aesthetic impacts to the City, and other similar or related effects on property values and the quality of life in the City’s neighborhoods.
S. The City Council further finds that this moratorium is a matter of local and City-wide importance and is not directed towards any business that currently seeks to utilize MPMC Chapter 21.14.
T. On June 18, 2024, the City Council adopted Urgency Ordinance No. 2245, prohibiting permits for land use entitlements within the McCaslin Business Park to consider adopting a Saturn Park Specific Plan in accordance with the Land Use Element of the General Plan. That ordinance will expire on August 2, 2024 (45 days after adoption).
U. The City Council further finds that additional time is necessary to allow for public outreach efforts to conclude before providing additional direction to staff related to Saturn Park, including, without limitation, the creation of the SPSP.
SECTION 3: Environmental Assessment. Adoption of this Ordinance is exempt from further environmental review under the California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., “CEQA”) and CEQA Guidelines (14 California Code of Regulations §§ 15000, et seq.) because it establishes rules and procedures for operation of existing facilities; minor temporary use of land; minor alterations in land use; new construction of small structures; and minor structures accessory to existing commercial facilities. This Ordinance, therefore, is categorically exempt from further CEQA review under CEQA Guidelines §§ 15301; 15303, 15304(e); 15305; and 15311. Further, the adoption of this Ordinance is also exempt from review under CEQA pursuant to CEQA Guidelines § 15061(b)(3) because the Ordinance is for general policies and procedure-making. This Ordinance does not authorize any new development entitlements, but simply establishes policies and procedures for allowing the previously approved project to be constructed. Any proposed project that will utilize the changes set forth in this Ordinance will be subject to CEQA review as part of the entitlement review of the project. The Ordinance will not adversely impact the environment and is therefore exempt from the provisions of CEQA. SECTION 4: Interim regulations. The following provisions are adopted as interim requirements for issuing permits pursuant to the MPMC for land uses within Saturn Park, and any construction or operation in the City in conflict with these provisions is expressly prohibited:
A. Restricted Activities. For a period of 90 days after adoption of this Ordinance, the City will not issue any permit or land use entitlement to any person or entity for constructing, placing, or operating within the McCaslin Business Park, i.e., Saturn Park utilizing MPMC Chapter 21.14. The City Manager, or designee, must review any application for a permit or land use entitlement to determine compliance with the provisions of this Ordinance. City employees, and City boards and commissions, are directed to refrain from accepting or approving any application for any land use entitlement, including, without limitation, use permits,
variances, building permits, licenses and certificates of occupancy, necessary for constructing, placing, or operating within the Saturn Park area, and to refrain from issuing approvals for any land use entitlement for any pending applications already received. These restrictions do not apply to construction projects with active building permits and any emergency repairs or replacement of an element of a building, structure, utility system, or equipment that is essential to protect the public health, safety and welfare. These prohibitions will remain effective for 90 days following adoption of this Ordinance.
B. Exempted Activities. During the effectiveness this Ordinance, or any extension, the City may issue any permit or land use entitlement to any person or entity for constructing, placing, or operating within the McCaslin Business Park, i.e., Saturn Park, only if the criteria in this Section 4 are satisfied. The City Manager, or designee, must review any application for a permit or land use entitlement to determine compliance with the provisions of this Ordinance. City employees, City boards and commissions, and the City Council are permitted to accept, process and approve certain applications for land use entitlements, including, without limitation, use permits, variances, building permits, licenses and certificates of occupancy, necessary for constructing, placing, or operating within the Saturn Park area, only for development applications that: (1) were filed with the City before April 15, 2024; (2) include or are amended to include a development agreement per Chapter 21.44 of the Monterey Park Municipal Code; and (3) obtain City Council approval of the development agreement before, or concurrent with, approval of the project entitlements proposed in the timely-filed application. This exemption will remain effective for the term of this Ordinance, and any extensions.
SECTION 5: Construction. This Ordinance must be broadly construed to achieve the purposes stated in this Ordinance. It is the City Council’s intent that the provisions of this Ordinance be interpreted or implemented by the City and others in a manner that facilitates the purposes set forth in this Ordinance.
SECTION 6: Enforceability. Repeal of any provision of the MPMC does not affect any penalty, forfeiture, or liability incurred before, or preclude prosecution and imposition of penalties for any violation occurring before this Ordinance’s effective date. Any such repealed part will remain in full force and effect for sustaining action or prosecuting violations occurring before the effective date of this Ordinance.
SECTION 7: Validity of Previous Code Sections. If this entire Ordinance or its application is deemed invalid by a court of competent jurisdiction, any repeal or amendment of the MPMC or other city ordinance by this Ordinance will be rendered void and cause such previous MPMC provision or other the city ordinance to remain in full force and effect for all purposes.
SECTION 8: Severability. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the city council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.
SECTION 9: Publication. The City Clerk is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the City of Monterey Park’s book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within fifteen (15) days after the passage and adoption of this Ordinance, cause it to be published or posted in accordance with California law.
SECTION 10: Report. Pursuant to Government Code § 65858, the City Manager, or designee, must prepare a report for City Council consideration describing the measures taken to address the conditions which led to adoption of this Ordinance. This report must be provided to the City Council so that it may be considered and issued not later than 10 days before this Ordinance expires. The report was made available to the City Council and public on July 3, 2024, posted at the City’s posting places and at the City’s website.
SECTION 11: Effective Date. This Ordinance will become effective immediately upon adoption pursuant to Government Code §§ 36937 and 65858 for the immediate preservation of the public peace, health, safety, and welfare.
SECTION 12: Expiration Date. Urgency Ordinance No. 2245 is hereby extended pursuant to Government Code Section 65858 for 90 days past the initial expiration date of Urgency Ordinance No. 2245 so as to extend the moratorium until June 17, 2025, unless a subsequent ordinance is adopted by the City Council that extends this date.
PASSED AND ADOPTED this 17th day of July, 2024.
Thomas Wong, Mayor
ATTEST: Maychelle Yee, City Clerk
APPROVED AS TO FORM: Karl H. Berger, City Attorney by: Justin A. Tamayo, Deputy City Attorney
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) §
CITY OF MONTEREY PARK )
I, Maychelle Yee, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Interim Ordinance No. 2246 was duly passed, approved and adopted at its regular meeting held on 17th day of July, 2024 by the following vote:
Ayes: Council Members: Lo, Yiu, Ngo, Wong Noes: Council Members: None
Absent: Council Members: Sanchez
Abstain: Council Members: None
Recusal: Council Members: None
Dated this 17th day of July, 2024.
Maychelle Yee, City Clerk City of Monterey Park, California
Publish July 25, 2024
MONTEREY PARK PRESS
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF ALBERT MICHAEL GRIBSCHAW aka ALBERT M. GRIBSCHAW
Case No. 24STPB07828
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ALBERT MICHAEL GRIBSCHAW aka ALBERT M. GRIBSCHAW
A PETITION FOR PROBATE has been filed by Christine Ann McCarthy in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Christine Ann McCarthy 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 13, 2024 at 8:30 AM in Dept. No. 11 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:
DONATO R LEOMBRUNI ESQ SBN 219980
JOHN P PRINGLE ESQ SBN 072300
ROQUEMORE PRINGLE & MOORE INC
13300 CROSSROADS PKWY N STE 185
CITY OF INDUSTRY CA 91746
CN108649 GRIBSCHAW Jul 18,22,25, 2024 WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ANN KATTON READ CASE NO. 24STPB04778
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANN KATTON READ.
A PETITION FOR PROBATE has been filed by KAREN PARTRIDGE in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that KAREN PARTRIDGE 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: 08/12/24 at 8:30AM in Dept. 62 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
JOHN M. BYRNE - SBN 160925
MARGARET H. STRONG - SBN 329710
HILL, FARRER & BURRILL LLP 300 SOUTH GRAND AVENUE, 37TH FLOOR LOS ANGELES CA 90071
Telephone (213) 620-0640 7/18, 7/22, 7/25/24 CNS-3833312# WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Linda Montoya
Case No. PROVA2400598
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Linda Montoya
A PETITION FOR PROBATE has been filed by Roseanna Ruiz in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Roseanna Ruiz be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court
approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 26, 2024 at 9:00 AM in Dept. F1. located at 17780 Arrow Boulevard, Fontana, Ca 92335.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Kristine M. Borgia Kristine M. Borgia Law Corporation SB#276777 3963 11th Street Suite 202 Riverside, Ca 92501 (951) 823 - 5138
July 18, 22, 25, 2024 ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF JAIME R. GUTIERREZ Case No. 23STPB08465 (related 23STPB11645)
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JAIME R. GUTIERREZ
A PETITION FOR PROBATE has been filed by Margaret Ramirez in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Margaret Ramirez 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 12, 2024 at 9:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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: ALEXANDRA PRADO ESQ SBN 247351 PRABAX LEGAL 355 S GRAND AVE STE 2450 LOS ANGELES CA 90071-9500 CN108397 GUTIERREZ Jul 18,22,25, 2024 BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF RAYMOND WONG Case No. 24STPB07862
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of RAYMOND WONG A PETITION FOR PROBATE has been filed by Alena Thi Tran in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Alena Thi Tran be ap-pointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court ap-proval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 23, 2024 at 8:30 AM in Dept. No. 44 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:
contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RAQUEL SAN PEDRO CORTEZ.
A PETITION FOR PROBATE has been filed by SHERWIN SAN PEDRO in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that SHERWIN SAN PEDRO 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: 08/23/24 at 8:30AM in Dept. 44 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 NATASHA L. CARROLL-FERRARY - SBN 255004 NCF LAW 16350 VENTURA BLVD, STE D179 LOS ANGELES CA 91436
Telephone (818) 588-6079 BSC 225456 7/22, 7/25, 7/29/24 CNS-3834075# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LYN RODRIGUEZ AKA LYN ANTHONY RODRIGUEZ CASE NO. 24STPB07873
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LYN RODRIGUEZ AKA LYN ANTHONY RODRIGUEZ.
A PETITION FOR PROBATE has been filed by SHANNON LYN HOWELL in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SHANNON LYN HOWELL 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: 08/14/24 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
JENNIFER A. LUMSDAINE - SBN 232751
TREDWAY, LUMSDAINE & DOYLE, LLP 3900 KILROY AIRPORT WY STE 240 LONG BEACH CA 90806
Telephone (562) 923-0971 BSC 225458 7/22, 7/25, 7/29/24 CNS-3834082# BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: GEORGE MOHR CASE NO. 24STPB07966
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GEORGE MOHR.
A PETITION FOR PROBATE has been filed by RALPH S. PANTOZZI in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that RALPH S. PANTOZZI 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: 08/15/24 at 8:30AM in Dept. 11 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
LEGALS
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
GREG LAWRENCE, ESQ. - SBN 82243
GREG LAWRENCE, ATTORNEY AT LAW
9854 NATIONAL BLVD., #216 LOS ANGELES CA 90034
Telephone (310) 839-8352 7/22, 7/25, 7/29/24
CNS-3834416# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DIGNA IGLESIAS AKA MRS.
ROLANDO A. IGLESIAS CASE NO. 24STPB07988
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of DIGNA IGLESIAS AKA MRS.
ROLANDO A. IGLESIAS.
A PETITION FOR PROBATE has been filed by ROLANDO IGLESIAS in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that ROLANDO IGLESIAS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act 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: 08/23/24 at 8:30AM in Dept. 44 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 ABADIA
301 E. COLORADO BLVD., SUITE 616
PASADENA CA 91101
Telephone (626) 744-0992
7/25, 7/29, 8/1/24
CNS-3834648# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LENORA VINCENT
CASE NO. 24STPB07900
To all heirs, beneficiaries, creditors, contingent creditors, and persons
who may otherwise be interested in the WILL or estate, or both of LENORA VINCENT.
A PETITION FOR PROBATE has been filed by TERESA GIPSON in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that TERESA GIPSON 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: 08/14/24 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012-3117
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 BRITTANY DUKE - SBN 279489 BARBARO, CHINEN, PITZER & DUKE LLP 301 E. COLORADO BLVD., #700 PASADENA CA 91101 Telephone (626) 793-5196 7/22, 7/25, 7/29/24 CNS-3834694# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DANIEL KATZ AKA DANIEL P. CATZ, DAN KATZ, DANIEL P. KATZ, DANIEL PHILLIP KATZ
CASE NO. 24STPB08007
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DANIEL KATZ AKA DANIEL P. CATZ, DAN KATZ, DANIEL P. KATZ, DANIEL PHILLIP KATZ.
A PETITION FOR PROBATE has been filed by COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under 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. 11 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
SUSAN LONG - SBN 163000, PRINCIPAL DEPUTY COUNTY COUNTY, LOS ANGELES COUNTY COUNSEL 500 WEST TEMPLE STREET, SUITE 648 LOS ANGELES CA 90012
Telephone (213) 974-0183 7/22, 7/25, 7/29/24 CNS-3834824# GLENDALE INDEPENDENT
NOTICE OF ANCILLARY PETITION TO ADMINISTER ESTATE OF: PHIL WENGEL CASE NO. 24STPB08076
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PHIL WENGEL.
AN ANCILLARY PETITION FOR PROBATE has been filed by KAREN ANSELMO, SPV -- FIRST MIDWEST BANK A DIVISION OF OLD NATIONAL BANK in the Superior Court of California, County of LOS ANGELES.
THE ANCILLARY PETITION FOR PROBATE requests that FIRST MIDWEST BANK A DIVISION OF OLD NATIONAL BANK be appointed as personal representative to administer the estate of the decedent.
THE ANCILLARY PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE ANCILLARY PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (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: 08/27/24 at 8:30AM in Dept. 44 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 LINDA MCLARNAN-DUGAN - SBN 169190
LAW OFFICES OF LINDA MCLARNAN-DUGAN
150 N. SANTA ANITA AVE. SUITE 300 ARCADIA CA 91006
Telephone (626) 296-8670 7/22, 7/25, 7/29/24 CNS-3835030# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DONNA MAE BOEBEL CASE NO. 24STPB08038
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DONNA MAE BOEBEL.
A PETITION FOR PROBATE has been filed by CARRIE LEIGH CHARLES in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that CARRIE LEIGH CHARLES 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: 08/16/24 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
TORI J. FREEBORN, ESQ. - SBN 293750 EICK & FREEBORN LLP
2604 FOOTHILL BLVD., SUITE C LA CRESCENTA CA 91214 Telephone (818) 248-0050 7/25, 7/29, 8/1/24 CNS-3835208# GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
TERRY STERPA
CASE NO. 24STPB07956
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of TERRY STERPA.
A PETITION FOR PROBATE has been filed by ARLAN STERPA in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that ARLAN STERPA 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: 08/16/24 at 8:30AM in Dept. 62 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 VIKRAM BRAR - SBN 162639
LAW OFFICE OF VIKRAM BRAR
700 N BRAND BLVD STE 970 GLENDALE CA 91203
Telephone (818) 242-9240 7/22, 7/25, 7/29/24 CNS-3835085# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF LARRY LEDUC
Case No. 24STPB03178
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LARRY LEDUC
A PETITION FOR PROBATE
has been filed by Andrew Leduc in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Andrew 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 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 15, 2024 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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. Petitioner: Andrew Leduc ANDREW LEDUC 1020 N MYERS ST BURBANK CA 91506 CN106372 LEDUC Jul 25,29, Aug 1, 2024 BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MICHAEL WILLIAM MORIARTY AKA MIKE MORIARTY AKA MICHAEL W. MORIARTY CASE NO. 24STPB08119
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MICHAEL WILLIAM MORIARTY AKA MIKE MORIARTY AKA MICHAEL W. MORIARTY. A PETITION FOR PROBATE has been filed by KRISTINA MORIARTY in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that KRISTINA MORIARTY 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: 08/19/24 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
JOHN J. STANTON - SBN 162432
1370 N. BREA BOULEVARD, SUITE 220 FULLERTON CA 92835
Telephone (714) 974-8941 7/25, 7/29, 8/1/24
CNS-3835511# WEST COVINA PRESS
Public Notices
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 PER-
SONS: 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 to Proposed name Cody Huy Tran Alpuche 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: 09/11/2024 Time: 8:30AM Dept: 3. 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: July 2, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT
Pub. . July 11, 18, 25, August 1, 2024 ALHAMBRA PRESS
NOTICE OF LIEN SALE
STORQUEST SELF STORAGENotice is hereby given, StorQuest Self Storage-12530 Magnolia Ave, Riverside Ca 92503 will sell at public sale by competitive bidding the personal property of: Name: Emmanuel Mutabauka, Brittany Mcglory, Mewa Virk, David Manesse, Rebecca Bremer, Espencer Espina, Ricardo Plascencia Property to be sold: Misc. household goods,appliances, furniture, clothes, toys, tools,boxes & contents. Auction Company: www.storagetreasures.com
. The Sale ends at 3:00 PM on August 3rd 2024. Goods must be paid in CASH and removed at the time of the sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.
STORQUEST SELF STORAGE-RIVERSIDE 12530 Magnolia Avenue Riverside, CA 92503
Publish July 18, 2024 & July 25, 2024 in THE RIVERSIDE INDEPENDENT
Notice of Public Lien Sale
NOTICE IS GIVEN that STORBOX
PASADENA Self Storage intends to sell the personal property described below to enforce a LIEN imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The undersigned will sell at public sale by competitive bidding ending on the 31st DAY of July 2024 after 11:00 A.M at www.storagetreasures.com.
Said property has been stored on the premises located at STORBOX Self Storage, 2233 E. Foothill Blvd, Pasadena, CA, County of Los Angeles, State of California, the following tenant’s units will be sold:
NAME ON ACCOUNT:
Deanna M Mendoza, Vincent De La Cruz, Gregory P Mallis, Sanyukta Oak, Dennis Alfieri, Yvette Romero
Purchases must be paid for at the time of purchase in cash only. All purchased items are sold as is, where is, and must be removed within 24 hours of sale.
Sales are subject to cancellation in the event of settlement between owner and obligated party. The company reserves the right to refuse any online bids. The Auction will listed and advertised on www.storagetreasures.com . Auctioneer’s Telephone # (855) 722-8853 Publish July 18th 2024 & July 25th 2024 in The PASADENA PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Yongqin Liang, Zhiyuan Lin a minor by through guardian litem Yongqin Liang FOR CHANGE OF NAME CASE NUMBER: 24NNCP00350 Superior Court of California, County of Los Angeles 150 W Commonwealth Ave, Alhambra, Ca 91801, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Yongqin Liang filed a petition with this court for a decree changing names as follows: Present name a. OF Yongqin Liang to Proposed name Linda Yongqin Liang ; name b. OF Zhiyuan Lin to Proposed name Lucas Zhiyuan Lin 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: 09/20/2024 Time: 8:30AM Dept: V. 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: July 10, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR
COURT Pub. July 18, 25, August 1, 8, 2024 ALHAMBRA PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVSB2419996 TO ALL INTERESTED
PERSONS: Petitioner: Ashley Zuniga, filed a petition with this court for a decree changing names as follows: Present Name(s): Jesus Jr Mendoza to Proposed name: Jr Alexander Zuniga, 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: 08/27/24 Time: 8:30 am Dept.: S37 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West 3rd 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: Ontario News Press. Date: July 16, 2024 STAMPED/s/: Gilbert G Ochoa, Judge of the Superior Court Publish Dates: July 18,25, August 1, 8 ,2024 ONTARIO PRESS
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, August 07, 2024, at 11:30 am. Alice Russell; Susan Rogers; Daniel Sykes; Melanie Snyder; Wesley Loyd. 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.
CN108619 08-07-2024 Jul 25, 2024 BALDWIN PARK PRESS
Notice of Sale of Real Property at Private Sale Case No. 21STPB01670
In the Superior Court of the State of California, for the County of Los Angeles In the Matter of the Estate of Patricia Salcido-Alvonistis, deceased. Notice is hereby given that the undersigned will sell at Private Sale, to the highest and best bidder, subject to confirmation of said Superior Court, on or after the 1st day of August, 2024, at the office of JLC Legacy Law, Inc., 15333 Culver Drive, Suite 340-224, Irvine, CA 92604, all the right, title and interest of said deceased at time of death and all right, title and interest the estate has acquired in addition to that of said deceased, in and to all the certain Real property, situated in the City of Ontario, County of San Bernardino, State of California, particularly described as follows: LOT 21 OF TRACT NO. 1760, AS PER PLAT RECORDED IN BOOK 25 PAGE 68 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
APN: 1048-411-26-0-000
More commonly known as: 729 E F STREET, ONTARIO, CA 91764
Terms of sale are cash in lawful money of the United States on confirmation of sale, or part cash and balance upon such terms and conditions as are acceptable to the personal representative. Three percent of amount bid to be deposited with bid. Bids or offers to be in writing and will be received at the aforesaid office at any time after the first publication hereof and before date of sale.
Dated July 17, 2024
Taylor Moore Personal Representative of the Estate. Attorney(s) at Law: Jordan Lane Ceausu (SBN: 333266) JLC Legacy Law, Inc. 15333 Culver Drive, Suite 340-244 Irvine, CA 92604 7/22, 7/25, 7/29/24
CNS-3834928# ONTARIO NEWS PRESS
NOTICE OF PUBLIC LIEN SALE
In accordance with the provisions of Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code., there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereafter described and stored at the NAME OF STORAGE FACILITY location listed below.
And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold at public auction at the below stated location to the highest bidder or otherwise disposed of on August 7th, 2024 at 10:30 AM.
Extra Space Storage 318 North vincent Ave Covina, California, 91722
Customer Info Dion Estrada Augustine Rodriguez Jamillah Saunders Nadine Fimbres
The auction will be listed and advertised on www.storage treasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse and bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
Publish July 25, 2024 in THE WEST COVINA PRES
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 Service Avenue Self Storage, LP, at 901 W. Service Ave., West Covina, Ca. 91790 will sell by competitive bidding, on or after August 13, 2024 at 1:30pm, property belonging to those listed below. Auction is to be held at the above address. Property to be sold as follows: Household, office & business goods, furniture, appliances, personal items, clothing, electronics, tools, duffle bags/suit cases, electronics, sporting and exercise equipment, miscellaneous boxes, containers & bags with unknown contents belonging to the following: Fields, Joslin Lange, Chris LUZURIAGA, MARY A. Del Rio, Jaime Cresswell, Lori Villagran, Rebecca Pinon, David Martinez, Claudia Hernandez Castillo, Marlon B. Brown, Angela Bravo, Victor Trinh, Johnny Ramos, Miguel Yerbae Perezvega, Maria RABADI, MICHAEL Shewmaker, Julie Tarwater, Thomas Salinas, Rosa TERRAZAS, MELISSA Kidd, Wanda Finfer, Joyce C. Piceno, Xavier Pecotte, Stephen Municipal water Savings corperation Duarte, David J. Young, Steven A. Badilla, William
This ad will be published on July 25, 2024 and August 1, 2024 in the West Covina Press
NOTICE OF $20,000 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 reestablished the $20,000 reward offered in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of Sheriff's Deputy Juan Escalante, who was fatally shot in front of his mother's house in the Cypress Park area, on Saturday, August 2, 2008 at approximately 5:40 a.m. Si no entiende esta noticia o necesita más información, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Lieutenant Patricia Thomas at the Los Angeles County Sheriff's Department, Homicide Bureau at (323) 890-5500, and refer to Report No. 008-00095-3199-011, or Detective Carlos Camacho at the Los Angeles Police Department, Homicide Division at (213) 486-6890, and refer to Report No. 08-1119483), or the Los Angeles Regional Crime Stoppers Hotline at (800) 222-8477 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 September 22, 2024. All reward claims must be in writing and shall be received no later than November 21, 2024. The total County payment of any and all rewards shall in no event exceed $20,000 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
total debt owed. Street Address or other common designation of real property: 1023 SOUTH BON VIEW AVENUE ONTARIO, CALIFORNIA 91761Described as follows:
As more fully described in said Deed of Trust A.P.N #.: 1049-441-11-0-000The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866) 266-7512 or visit this internet website www.elitepostandpub.com, using the file number assigned to this case 2467977. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866) 266-7512, or visit this internet website www.elitepostandpub.com, using the file number assigned to this case 24-67977 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: 7/8/2024 ZBS LAW, LLP , as Trustee 30 Corporate Park, Suite 450Irvine, CA 92606For NonAutomated Sale Information, call: (714) 848-7920For Sale Information: (866) 266-7512 www.elitepostandpub.com Ryan Bradford, Trustee Sale OfficerThis office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 40599 Pub Dates 07/11, 07/18,
s. David Alexander Perez, CEO Statement filed with the County of Riverside on June 11, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202407599 Pub. 06/17/2024, 06/24/2024, 07/01/2024, 07/08/2024 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240005783
The following persons are doing business as: JC Churros, 5159 Brooks st, Unit D, Montclair, CA 91763. Mailing Address, 5159 Brooks st, Unit D, Montclair, CA 91763. JC Taste Fusion LLC (CA, 5159 Brooks st, Unit D, Montclair, CA 91763; Elsy Carolina De Jabbour. County of Principal Place of Business: San Bernardino
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Elsy Carolina De Jabbour. This statement was filed with the County Clerk of San Bernardino on June 26, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240005783 Pub: 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240005919
The following persons are doing business as: SPECIALTY CARE RX, 5871 Pine Ave Ste 130, Chino Hills, CA 91709. Mailing Address, 200 E. KATELLA AVE Ste C, ORANGE, CA 92867. IVIGRX LLC (CA, 200 E. KATELLA AVE SUITE C, ORANGE, CA 92867; BRENDA A BROWN, MEMBER. County of Principal Place of Business: San Bernardino 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. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ BRENDA A BROWN, MEMBER. This statement was filed with the County Clerk of San Bernardino on June 27,
LEGALS
2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240005919 Pub: 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240005536
The following persons are doing business as: ABC Surgery, 557 N Central Ave, Upland, CA 91786. Mailing Address, 517 West 9th St, Claremont, CA 91711. Medical Youth Fountain Incorporated (CA, 517 West 9th ST, Claremont, CA 91711; Farabi M Hussain, CEO. County of Principal Place of Business: San Bernardino
This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2023. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Farabi M Hussain, CEO. This statement was filed with the County Clerk of San Bernardino on June 17, 2024 NoticeIn accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240005536 Pub: 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20240004824
The following persons are doing business as: Juniper Building LLC, 6455 Juniper Rd, Joshua Tree, CA 92252. Mailing Address, 6455 Juniper Rd, Joshua Tree, CA 92252. Juniper Building LLC (CA, 6455 Juniper Rd, Joshua Tree, CA 92252; Mark Walsh, Manager. County of Principal Place of Business: San Bernardino 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 1, 2024. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Mark Walsh, Manager. This statement was filed with the County Clerk of San Bernardino on May 20, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a
change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240004824 Pub: 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024
San Bernardino Press
The following person(s) is (are) doing business as ACE Cash Express 6302 Van Buren Blvd Riverside, CA 92503
Mailing Address, 300 E John W Carpenter Freeway, Irving, TX 75062.
Dallas County Populus Financial Group, Inc. (TX, 300 E John W Carpenter freeway Suite 900, Irving, TX 75062
Dallas County
This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 11, 2019. I declare that all the information in this statement is true and correct.
(A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. RB Ramsey, EVP General Counsel & Secretary Statement filed with the County of Riverside on July 1, 2024
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R202408524 Pub. 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024 Riverside Independent
The following person(s) is (are) doing business as Empire Electrical Service 3099 Bradley Road Perris, CA 92571 Riverside County Miguel Angel Munguia, 3099 Bradley Road, Perris, CA 92571 Riverside County
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 20, 2024. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Miguel A Munguia
Statement filed with the County of Riverside on June 3, 2024
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk
File# R-202407151 Pub. 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT 20246692629. The following person(s) is (are) doing business as: (1). Catalyst OC3 Santa Ana (2). CATALYST – OC3 SANTA ANA (3). CATALYST CANNABIS –OC3 SANTA ANA (4). CATALYST CANNABIS OC3 SANTA ANA (5). CATALYST CANNABIS CO. –OC3 SANTA ANA (6). CATALYST CANNABIS CO. OC3 SANTA ANA , 3122 S Halladay St, Santa Ana, CA 92705. Full Name of Registrant(s) Catalyst – Santa Ana LLC (CA, 3122 S Halladay St, Santa Ana, CA 92705. 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. (1). Catalyst OC3 Santa Ana (2). CATALYST – OC3 SANTA ANA (3). CATALYST CANNABIS – OC3 SANTA ANA (4). CATALYST CANNABIS OC3 SANTA ANA (5). CATALYST CANNABIS CO. – OC3 SANTA ANA (6). CATALYST CANNABIS CO. OC3 SANTA ANA . /S/ Elliot Lewis, Managing Member/ Manager. This statement was filed with the County Clerk of Orange County on June 17, 2024. Publish: Anaheim Press 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024
FICTITIOUS BUSINESS NAME STATEMENT 20246693142. The following person(s) is (are) doing business as: Anaheim Press, 820 S. Myrtle Ave, Monrovia, CA 91016. Full Name of Registrant(s) HLR Media, LLC (CA, 820 S. Myrtle Ave, 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 July 7, 2015. Anaheim Press. /S/ Vafa Von Raees, President. This statement was filed with the County Clerk of Orange County on June 24, 2024. Publish: Anaheim Press 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024
FICTITIOUS BUSINESS NAME STATEMENT 20246693070. The following person(s) is (are) doing business as: Los AL Property's LLC, 3561 Howard Ave, Ste 101, Los Alamitos, CA 90720. Full Name of Registrant(s) Los Al Property's LLC (CA, 3561 Howard Ave Ste 101, Los Alamitos, CA 90720. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 17, 2013. Los AL Property's LLC. /S/ Patricia Lynn Malley, Managing Member / Manager. This statement was filed with the County Clerk of Orange County on June 24, 2024. Publish: Anaheim Press 07/04/2024, 07/11/2024, 07/18/2024, 07/25/2024
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 202466933406. The following person(s) has(have) abandoned the use of the Fictitious Business Name: found in situ, 11392 Harrisburg Road, Los Alamitos, CA 90720. The Fictitious Business Name referred to above was filed in Orange County on: January 8, 2020. FILE NO. 20206586551 Full Name of Registrant(s): MAMIE M. WONG, Trustee of the MAMIE M. WONG REVOCABLE TRUST U/D/T dated May 29, 2019, 11392 Harrisburg , Los Alamitos, CA 90720. This business is conducted by an individual. /s/ MAMIE M. WONG, Trustee of the MAMIE M. WONG REVOCABLE TRUST U/D/T dated May 29, 2019. This statement was filed with the County Clerk on June 27, 2024. Published in: Anaheim Press 07/11/2024, 07/18/2024, 07/25/2024, 08/01/2024
FICTITIOUS BUSINESS NAME STATEMENT 20246693744. The following person(s) is (are) doing business as: Carmelle International Cuisine & Banquet Hall Inc, 24416 Muirlands Blvd Ste 222, Huntington Beach, CA 92648. Full Name of Registrant(s) Carmelle Cuisine & Banquet Hall Inc (CA, 24416 Muirlands Blvd, Lake Forest, CA 92620. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 26, 2022. Carmelle International Cuisine & Banquet Hall Inc. /S/ M Torres, secretary. This statement was filed with the County Clerk of Orange County on July 2, 2024. Publish: Anaheim Press 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
FICTITIOUS BUSINESS NAME STATEMENT 20246693484. The following person(s) is (are) doing business as: Cordes Photography, 22511 Auburn Dales Drive, Lake Forest, CA 92630. Full Name of
I
and
I
of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ SALEEM ALKATIME, PRESIDENT. This statement was filed with the County Clerk of San Bernardino on July 3, 2024 NoticeIn accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240006021 Pub: 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240006019 The following persons are doing business as: CERTIFIED AUTO SALES, 1201 E Foothill Blvd, Upland, CA 91786. Mailing Address, 1201 E Foothill Blvd, Upland, CA 91786. UPLAND CERTIFIED AUTO SALES, INC. (CA, 1201 E Foothill Blvd, Upland, CA 91786; SALEEM ALKATIME, PRESIDENT. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 15, 2007. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ SALEEM ALKATIME, PRESIDENT. This statement was filed with the County Clerk of San Bernardino on July 3,
another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240006019 Pub: 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT
File No. FBN20240006022
The following persons are doing business as: GEORGIE’S MEDITERRANEAN CUISINE, 15338 Central Ave # 116, Chino, CA 91710. Mailing Address, 15338 Central Ave # 116, Chino, CA 91710. IMAD ALTAREH, 15338 Central Ave # 116, Chino, CA
91710. County of Principal Place of Business: San Bernardino
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ IMAD ALTAREH, Owner. This statement was filed with the County Clerk of San Bernardino on July 3, 2024 NoticeIn accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240006022 Pub: 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT 20246693919. The following person(s) is (are) doing business as: Tippi Toes Huntington Beach, 155 N Riverview Dr Ste. 205, Anaheim, CA 92808. Full Name of Registrant(s) GCPink LLC
(CA, 155 N Riverview Dr Ste. 205, Anaheim, CA 92808. 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. Tippi Toes Huntington Beach. /S/ Jon E Palmatier, CEO. This statement was filed with the County Clerk of Orange County on July 5, 2024. Publish: Anaheim Press 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
The following person(s) is (are) doing business as Deadly Glam Co. 268 N Lincoln Ave Suite #9 Corona, CA 92882 Riverside County Mailing Address, 11305 Sunflower Lane, corona, CA 92883. Riverside County Lizbeth Jimenez, 268 N Lincoln Ave, Corona, CA 92882
Riverside County
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2024. I declare that all the information in this statement is true and correct.
(A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Lizbeth Jimenez Statement filed with the County of Riverside on July 3, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202408630 Pub. 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024 Riverside Independent
The following person(s) is (are) doing business as (1). Girlfriend Can We Talk Ministries
(2). GFCWT 11993 Magnolia Ave Riverside, CA 92503
Riverside County Mailing Address, P. O. Box 416, Moreno Valley, CA 92556. Riverside County Alicia Darsel Norton, P. O. Box 416, Moreno Valley, CA 92556
Riverside County
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Alicia Darsel Norton Statement filed with the County of Riverside on July 11, 2024
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202409052 Pub. 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024 Riverside Independent
The following person(s) is (are) doing business as Raincross Cottages 5200 Central Ave Riverside, CA 92504 Mailing Address, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006. Los Angeles County PI Properties NO. 103, LLC (CA, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006 Los Angeles County
This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 16, 2015. I declare that all the information in this statement is true and correct. (A
registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Rao R Yalamanchili, Manager Statement filed with the County of Riverside on June 26, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk
File# R-202408336
Pub. 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024
Riverside Independent
The following person(s) is (are) doing business as Sunnymead Apts 13325 Heacock St Moreno Valley, CA 92553 Riverside County Mailing Address, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006. Los Angeles County 610 Investments 23-6, LLC (CA, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006
Los Angeles County
This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 28, 2023. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Rao Yalamcnhili, Manager Statement filed with the County of Riverside on June 24, 2024
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county
clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202408241 Pub. 07/18/2024, 07/25/2024, 08/01/2024, 08/08/2024 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240006295
The following persons are doing business as: VCN ALARM SECURITY, 9303 Archibald Ave, Rancho Cucamonga, CA 91730. Mailing Address, 9303 Archibald Ave, Rancho Cucamonga, CA 91730. VISIONCELLNET INC (CA, 9303 Archibald Ave, Rancho Cucamonga, CA 91730; JACKIE WU, Secretary. County of Principal Place of Business: San Bernardino
This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 24, 2024. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ JACKIE WU, Secretary. This statement was filed with the County Clerk of San Bernardino on July 10, 2024 NoticeIn accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does
able healthcare, fighting for social justice, strengthening environmental protection, and protecting women's reproductive rights, to curbing the public-health scourge of gun violence, investing in America's future, addressing income inequality and combatting climate change. ...
"I had the great honor to serve as Labor Secretary in President Obama's cabinet and have seen firsthand the character and decency of President Biden that is rooted in his faith, which has helped him persevere and overcome devastating personal tragedy.
"I thank him and his wife, First Lady Dr. Jill Biden, for tirelessly serving our country with continued dignity, grace, honesty, character, and devotion and for always placing the country's needs above their own," Solis said.
Supervisor Holly Mitchell thanked the president for "exemplary leadership and dedication to this country. You have led us through unprecedented times and continue to show us what it means to be a genuine public servant."
Rep Judy Chu, D-Monterey Park, lauded Biden "for his unwavering commitment to bettering our country. ... Bringing us out of a once-in-a-century pandemic. Fighting against anti-Asian hate, signing the COVID-19 Hate Crimes Act into law, and starting the process for a national museum that celebrates Asian American and Pacific Islander history. Nominating a historic number of women, people of color, and LGTBQ+ Americans for executive positions and judicial roles. Powering an infrastructure and manufacturing boom. ... Overseeing the biggest investment in fighting the climate crisis ever and protecting millions of acres of public lands, including the San Gabriel Mountains in my district. ...
"I can never forget the empathy President Biden showed in a time of immense need for the families of the victims of a mass shooting
in my hometown Monterey Park," Chu said. "I am forever grateful for the hours he spent with us in this selfless act of healing for our community. President Biden is a good, decent man who has always been a warrior for the soul of this nation. We are a better nation for his leadership."
Rep. Adam Schiff, D-Burbank, who is running for U.S. Senate against former LA Dodgers player Steve Garvey, endorsed Harris on Sunday.
"It's time for all of us to unite behind Vice President Harris," Garvey said.
"I am excited to endorse her campaign for President — she has the judgment, experience, leadership, and tenacity to take on and defeat Donald Trump. I worked with her when she was our Attorney General, Senator, and Vice President, and I can't wait to work with her as President. There is no better matchup than this superb former prosecutor against this convicted criminal, and she'll prosecute the case against Trump every single day."
In an earlier statement Garvey said Schiff did not do enough when the congressman called on Biden to drop out of the race.
"Biden should resign immediately for the good of the nation," Garvey said. "Under his leadership, we are facing unprecedented international threats, including the ongoing war in Ukraine, the conflict in Israel, and increasing dangers from Iran. Our country deserves leadership that can effectively address these challenges and restore stability at home and abroad. Schiff not demanding his resignation imperils Americans at home and abroad every day."
Rep. Mike Levin, D-Dana Point, called Biden's decision "incredibly patriotic and the right thing to do. He put country first. I want to thank President Biden for his decades of public service to our country and his historic presidency. He has led our country with unwavering courage, conviction and strength. Our nation,
Biden

and the entire free world, is better off because of his leadership."
Levin endorsed Harris, saying she is "the right person to lead our nation forward and defeat Donald Trump and his extremist policies."
Rep. Robert Garcia, D-Long Beach and the city's former mayor, said on X, "It's been an honor to support (Biden and Harris) from day one. Now we must unite around our vice president and defeat Donald Trump. I'm all in. Are you? Let's go!"
Garcia called Biden "the most accomplished president of our lifetime."
Long Beach Mayor Rex Richardson thanked Biden for his service and policies.
"Your administration has been a tremendous partner with us here in Long Beach as we create more opportunities for working families," Richardson said. "Our economy, our infrastructure and our country are stronger thanks to your leadership."
Rep. Katie Porter, D-Irvine, said, "I hope we will have a process that energizes the electorate to set us up for victory in November. I look forward to Vice President Harris making her case to voters and I will support our nominee however I can so we keep the White House."
damage Kamala Harris has done to our state and our nation: out-of-control inflation, rampant crime and a border crisis. She has failed up her entire career and has no place failing up to the highest office in the land."
California Republican Party Chairwoman Jessica Millan Patterson also criticized Harris' record on issues affecting the state.
"Going forward, Democrats will have to grapple with two questions: If Joe Biden is unfit to serve four more years, is he fit to serve the remainder of his term? And is disastrous California Democrat Kamala Harris, who enabled a clearly declining Biden during his time as president, really the best backup option?" Millan Patterson said in a statement.
Rep. Michelle Steel, R-Cypress, said Biden's exit from the election "changes nothing when it comes to the mess he and Kamala Harris have created for Southern California families — a wide open southern border, higher taxes and record cost-ofliving increases."
"The Biden-Harris Administration will be enshrined in the history books as one of the most progressive and accomplished administrations in history," KamlagerDove said.
The Republican Party of Orange County chided Biden's endorsement of Harris.
"Democrats will be in chaos for the next four weeks until their convention begins in Chicago — with no nominee. Their kingmakers will decide the candidate, not the voters. The irony is thick coming from the party constantly warning about threats to democracy," the party said in a statement.
"Joe Biden has endorsed Kamala Harris. The truth is there is no daylight between Biden and Harris," the statement continued. "As Vice President, she is just as responsible for the failed administration and the policies that have crushed Americans as Joe is. ... As Californians we know the
and California's senior U.S. senator, wrote, "Today, President Biden put our country first, as he has done throughout his public service career."
Gov. Gavin Newsom said Biden "has been an extraordinary, history-making president — a leader who has fought hard for working people and delivered astonishing results for all Americans. He will go down in history as one of the most impactful and selfless presidents."
The Los Angeles County Republican Party rebuked Newsom's comments, saying, "You praised him after the debate. We knew Biden was unfit for years, yet you and the media lied and smeared anyone that told the truth. Nobody should trust anything you (Newsom) say."
"President Biden tasked her with solving the border crisis, and in turn, she made our country less safe, allowing millions more to flood into our country illegally. As California's top cop, she allowed criminals to thrive, including refusing to stop Prop. 47 that still wreaks havoc on our state today," Millan Patterson continued. "Just as she failed on behalf of the Golden State, something Californians remember all too well, Harris owns the failed Biden-Harris agenda that led to rising prices, a weakened global standing, failing schools and surging crime.
"Republicans are united behind President Trump and will be ready for whoever the Democrats decide is their best bad option to support."
The Los Angeles County Democratic Party praised Biden for his "incredible leadership and steadfast moral character," which it said "laid the foundation for returning manufacturing jobs to our country."
The party statement added that "his presidency was the steady hand we needed to prepare our country for a prosperous future and a better tomorrow for working people in America."
Alex Padilla, a Democrat
The party added in another post, "It doesn't matter who the nominee is when it's still the same destructive policy platform."
Trump also weighed in on the withdrawal of Biden, who defeated him in 2020.
"Crooked Joe Biden was not fit to run for President, and is certainly not fit to serve - And never was!" Trump posted on Truth Social. "He only attained the position of President by lies, Fake News, and not leaving his Basement. All those around him, including his Doctor and the Media, knew that he wasn't capable of being President, and he wasn't — And now, look what he's done to our Country, with millions of people coming across our Border, totally unchecked and unvetted, many from prisons, mental institutions, and record numbers of terrorists. We will suffer greatly because of his presidency, but we will remedy the damage he has done very quickly. MAKE AMERICA GREAT AGAIN!"
The Democratic Party may experience an internal divide between Harris supporters and those in favor of an open competition for the presidential nomination in advance of the Democratic National Convention, scheduled for Aug. 19-22 in Chicago. City News Service contributed to this report.
Vice President Kamal Harris. | Photo courtesy of The White House
New ceramic hand-building workshop studio opening in Monrovia
By Staff
An the art of ceramic hand-buildingin Monrovia.HandBuilding 101 — located at 135 E. Chestnut Ave., Unit 4B, in Monrovia — officially opens Aug. 10 at 10 a.m. The studio will hold a grand opening event on Aug. 9 from 1 to 5 p.m. featuring studio tours, live demonstrations, and complimentary refreshments.
HandBuilding101 provides an environment where local artists, hobbyists, pottery students, and ceramic enthusiasts from the San Gabriel Valley can come together to learn and create.
“Our mission is to provide a welcoming space for the community to develop their artistic skills through ceramics,” said owner Izabel Martinez. “We are excited to see the incredible works of art our students will create and the bonds that will form

through this shared experience.”
The studio offers various workshops for all skill levels, from beginner to advanced ceramic hand-building techniques, and special discounts for students, seniors, and veterans. Martinez hopes HandBuilding 101 becomes a community hub and a 'third space' where people can congregate outside of
• Learn about improved 2024 plan benefits
• Learn about $0 copays for virtual care, including email, chat, e-visits, video visits, phone appointments, and our 24/7 advice line1
• Understand the benefits of a Kaiser Permanente highestrated Medicare health plan in California2
• Find an available Kaiser Permanente doctor
• Add extra benefits like dental, vision, and hearing to your plan
• Get details on how you may be able to enroll and become a member as soon as next month3

Metro: June ridership levels continue upward trend
By City News Service
Fora19thstraight month, overall Metro ridership increased in June compared to the same period a year earlier -- with the transit agency reporting almost 25.2 million boardings between buses and rails, and ridership hitting 85.5% of pre-COVID June 2019 passenger levels.
their homes and workplaces to bond, collaborate and create.
The studio is open to participants during workshop hours. For more information about workshops, events, or to schedule an appointment, visit www.handbuilding101.com or contact Izabel Martinez at 323-684-8564 or handbuilding101@gmail. com.
Data released Monday showed a combined bus and rail total of some 18.7 million boardings on weekdays last month, bringing ridership to 82.1 percent of its prepandemic levels, the agency said.
Meanwhile,weekend numbers were up 32.2% over weekend ridership in June 2023, with combined bus and rail boardings reaching 97.7% of June 2019, pre-pandemic levels.
Saturdayboardings on bus and rail combined reached 94.6% of June 2019 levels, while Sunday average combined boardings exceeded pre-pandemic levels -achieving 101.6 percent of June 2019 levels.

Metro officials attributed the weekend increases to the start of summer, with more people taking buses or trains to weekend concerts, parades, festivals and sporting events.
The LA Pride in the Park Concert on June 8 provided a particularly bustling day at the Chinatown Station, which saw a 197 percent ridership increase compared to recent Saturdays, the agency said.

The following day, the Hollywood/Vine Station saw a 188 percent ridership increase, while the Hollywood/Highland Station had 73 percent ridership increase as riders headed to the LA Pride Parade and Block Party.
On Sunday, June 23, Metro's K Line saw a 10 percent increase in ridership as riders headed to CicLAvia South LA ,delivering a 5 percent ridership increase on the entire Metro system for that day.
There were about 19.5 million rides taken on Metro's bus system in June, a 4.6% year-over-year ridership increase. Weekday bus ridership stood at 14.7 million trips taken.
Overall rail boardings in June stood at 5.6 million, with more than 4 million trips taken on weekdays, a 79% increase over June 2019 ridership.
The increases come as Metro continues efforts to bolster public safety on the system amid a recent spike in violent crimes.
"Metro's law enforcement partners have expanded their visible presence on the rail system, and more Metro Transit Security (MTS) officers have been added to enforce Metro's Customer Code of Conduct rules on both the bus and rail system," an agency statement said.
"As part of the MTS surge, Metro Transit Security Bus Safety Teams (BSTs) performedend-of-line operations during late-night `Owl' service on some of the busiest bus lines. Metro Ambassadors are also out in force on Metro's six rail lines and five of the busiest bus lines, to provide support to customers and keep a watchful eye out for problems."
Cheyenne Jackson, Kevin Cahoon to star in Pasadena Playhouse’s ‘La Cage aux Folles’
By Staff
Cheyenne Jackson (“American Horror Story”) and Tony-nominee Kevin Cahoon (Broadway’s “Shucked”) will star in Pasadena Playhouse’s “La Cage aux Folles” as Georges and Albin respectively, directed by Sam Pinkleton (Broadway’s “Oh, Mary!”), book by Harvey Fierstein, music and lyrics by Jerry Herman, based on the play by Jean Poiret. Beautiful. Bawdy. Bizarre. Welcome to “La Cage aux Folles,” the hottest drag club in St. Tropez and one of theater’s all-time biggest hits. Immerse yourself in this musical comedy with a score by Jerry Herman (“Hello, Dolly!,” “Mame”) and a script by Harvey Fierstein (“Torch Song Trilogy”). The Tony Award-winning musical comes to life in this all-new Playhouse extravaganza.
Tickets and membership information for “La Cage aux Folles” are available at pasadenaplayhouse.org, by phone at 626-356-7529, and at the box office at 39 S. El Molino Ave., Pasadena, CA 91101.
Metro A Line (formerly called the Gold Line) at the Chinatown Metro Station. Los Angeles City Hall in the background.
| Photo by Ron Reiring CC BY-SA 2.0
Haydee Alomar
Baldwin Park
Photo by Nam Quach on Unsplash