
AUGUST 12- AUGUST 18, 2024
AUGUST 12- AUGUST 18, 2024
By City News Service
After a nearly two-year investigation, the state AttorneyGeneral’s Office announced Wednesday it has declined to pursue any criminal charges against former Los Angeles County Supervisor Sheila Kuehl stemming from allegations of political corruption.
Prosecutors also declined to file any charges against Patti Giggans, director of the nonprofit Peace Over Violence. The investigation was centered on allegations
that Kuehl, a longtime close friend of Giggans, helped steer a series of no-bid Metro contracts to Peace Over Violence while she served on the Metro Board of Directors.
According to the state Attorney General’s Office, the investigation also found insufficient evidence to file any charges over allegations that Kuehl and Giggans were both tipped off about planned sheriff’s department raids of their homes and offices on Sept. 14, 2022.
Sheriff’s investigators also served search warrants that day at the offices of Metro and the Metro Office of Inspector General.
The Attorney General’s Office took over the investigation in September 2022 from the Los Angeles County Sheriff’sDepartment’s Public Corruption Unit. Some critics at the time had assailed the unit as targeting political opponents of then-Sheriff Alex Villanueva, who strongly denied
the allegation.
Kuehl was a vocal critic of Villanueva during his time as sheriff.
Kuehl denied any involvement in the awarding of Metro contracts for Peace Over Violence to operate a sex-harassment hotline for transit riders and employees, saying she was unaware of them and did not vote on them as a member of the Metro Board of Directors. The contracts totaled more than $800,000.
2 LA women charged with roles in 2021 attack on US Capitol
By City News Service
Two California women who allegedly flew from Los Angeles to Washington, D.C., to participate in the Jan. 6, 2021, attack on the U.S. Capitol are facing federal charges, according to court papers obtained Wednesday.
Kennedy Lindsey and Danielle Lacy -- whose ages and hometown were not immediately available -- both illegally entered the Capitol during the riot, according to an FBI affidavit filed in federal court in the District of Columbia.
Lindsey entered the building by jumping through a broken window, while Lacy entered through one of the Capitol’s principal entrances, federal prosecutors allege.
Lindsey allegedly was found carrying a cache of weapons, including a sword, a steel whip, pepper spray, a taser and a knife, into the Capitol building, the document states.
In the 43 months since Jan. 6, 2021, more than 1,488 people have been charged in nearly all 50 states for crimes related to the breach of the U.S. Capitol, including nearly 550 individuals charged with assaulting or impeding law enforcement. The investigation remains ongoing.
A woman is recovering after she was attacked at a Metro train station in the median of the Foothill (210) Freeway in Pasadena before sunrise Wednesday, and
a suspect is facing attempted murder charges Thursday. Deputies responded around 5:40 a.m. Wednesday to the Metro A Line’s Allen Station where a man suspected of
By
punching a woman multiple times in an unprovoked attack was arrested, according to the Sheriff’s Information Bureau.
The woman fell to the ground and endured several
more blows before the suspect pushed her onto the tracks, “dragged her across the cement freeway divider,” and onto a traffic lane on the freeway, authorities said.
The suspect was later located and taken into custody at the intersection of Allen Avenue and Villa Street by Sheriff’s Transit Bureau personnel without incident.
He was booked on suspicion of attempted murder, according to sheriff’s officials. The woman was taken to a hospital and listed in stable condition.
By City News Service
Dozensofalleged members and associates of a South Los Angeles street gang -- including 23 defendants arrested Tuesday -- are facing federal charges including murder, fentanyl trafficking and extortion, prosecutors announced.
Federal grand jury indictments unsealed Tuesday in downtown Los Angeles charge a total of 37 defendants, some of whom were already in state or federal custody, according to the U.S. Attorney’s Office. Authorities continue to search for eight defendants, including multiple people currently believed to be fugitives in Mexico.
As part of the investigation, law enforcement allegedly seized nearly 21 pounds of methamphetamine, nine pounds of fentanyl and 6.5 pounds of heroin. Authorities also have seized 25 firearms and about $70,000 in cash connected to the investiga-
tion, prosecutors said.
“Through murder, drug trafficking, violent robberies, and other criminal behavior, street gangs bring devastation upon our communities,”
U.S. Attorney Martin Estrada said in a statement.
“We must stand united against gang violence. Today’s arrests and seizures demonstrate that we will be relentless in combating these criminal organizations,” he said.
Among those named in court papers charged was Celerino Jaramillo, 30, of South Los Angeles, an alleged highly placed gang member, who faces federal charges of conspiracy to violate the Racketeer Influenced and Corrupt Organizations Act.
the gang’s rules. The day after R.A. was shot and killed, Jaramillo allegedly told fellow gang members that he wanted Hernandez inducted into a clique of the gang because he proved to be “solid,” according to papers filed in LA federal court.
The following month, Jaramillo and Hugo Armando Pineda, 36, of South Los Angeles, allegedly murdered D.E., another gang member in bad standing, according to prosecutors.
A second indictment unsealed Tuesday charges eight alleged gang associates -- including Saul Ayon Quintero, 50, of Bellflower -- with drug- related crimes, including conspiracy to distribute fentanyl, methamphetamine, and heroin, and illegally using and possessing firearms and ammunition.
The Los Angeles Fire Department completed a citywide survey of critical infrastructure in rapid fashion Tuesday night after a magnitude 5.2 earthquake centered in Central California shook parts of the Southland.
The quake struck at 9:09 p.m. and was centered about 18.5 miles southwest of Bakersfield, according to the U.S. Geological Survey.
The epicenter is about 89 miles north of downtown LA.
The initial quake, which had a depth of 11 kilometers, was followed by a series of aftershocks in rapid succession. The first measured at magnitude 4.5 less than a minute later, followed by a magnitude 3.0 aftershock at
An armed suspect is inpolicecustody
Thursday after being shot by Long Beach Police Department officers at the A Line Metro station in Long Beach.
Police were called to Pacific Avenue and Fifth
During one incident in October 2022, a mob of the gang’s members, allegedly including Jonathan Reyes, 19, also of South Los Angeles, beat one victim to death in the early morning outside a bar in the Florence-Firestone neighborhood. The victim was stomped, kicked, and punched, and beaten with a baseball bat, federal prosecutors contend.
The indictment further
alleges that Jaramillo and co-defendant Oscar Hernandez, 30, of South Los Angeles, on June 19, 2023, murdered a victim identified in court documents as R.A., a gang member who had violated
The rest of the updated indictment alleges a series of criminal activity by Jaramillo and others, including the running of “casitas,” or illegal after-hours bars and clubs, involving the collection of extortionate “taxes” and the trafficking of narcotics such as fentanyl and methamphetamine, and the illegal use and possession of firearms, according to the U.S. Attorney’s Office.
By City News Service
Finally, nine additional gang members and associates are charged in eight separate indictments with methamphetaminedistribution counts, and another gang member is charged in a separate indictment with possession of an unregistered firearm and being a felon in possession of firearms and ammunition, prosecutors said. If convicted, most of the defendants would face a sentence between 10 years and life in federal prison, according to the U.S. Attorney’s Office.
9:14 p.m., then 4.0 at 9:17 p.m. and 3.8 a few seconds later.
More than two dozen additional small aftershocks occurred over the rest of the evening, but there were no reports of damage in Southern California.
The LAFD said that “pursuant to protocol, the LAFD is now in earthquake mode, as personnel from all 106 neighborhood fire stations conduct a strategic survey by land, air and sea of their districts, examining critical infrastructure and areas of local concern across our 470 square mile city of Los Angeles jurisdiction.”
Thedepartment announced shortly after 10
p.m. that the survey was complete, and “No significant infra/structure damage or injuries have been noted within the city of Los Angeles. If you felt this earthquake, we encourage you to submit a USGS ‘Felt It’ report” at earthquake.usgs. gov.
Officials also encouraged residents to use the event as a reminder to prepare for “inevitable earthquake activity in our region.”
Preparedness information can be found on the internet at ready.lacity.gov.
LA Metro officials said trains would be running slower Tuesday night “as per our earthquake procedure to check for any damage.”
Gov. Gavin Newsom’s office said the state’s Office of Emergency Services and local first responders were “actively monitoring impacts” from the quake.
Seismologist Lucy Jones, founder of the Dr. Lucy Jones Center for Science and Society and a longtime fixture at the USGS before she left the agency in 2016, also weighed in on the quake Tuesday night.
“I felt this quake for a change,” Jones posted on X. “A M5.2 located at the southern end of the Central Valley. It is near the White Wolf fault that produced a M7.5 in 1952 but does not appear to be on that fault.”
She added, “Like any
quake in SoCal, there is a 5% chance that it will be followed by something bigger. That means a 95% chance that this
is the largest. We have never found any characteristic that makes a quake more likely to be a foreshock.”
By City News Service
Street around 9:10 p.m. Wednesday regarding a man brandishing a firearm on the Metro platform. When they arrived, the officers found the suspect, who immediately exited the platform and ran away, according to Sgt. Bradford Stein.
A pursuit began and during the chase, police shot the suspect.
Long Beach Fire Department paramedics took the suspect to a hospital, where he was treated for a gunshot wound to his upper body, Stein said.
“Due to police activity near the A Line (Blue) Pacific Station in downtown Long Beach, a temporary bus bridge was activated to help Metro customers access areas near the station or connect to other transit services until the station reopens,” Metro
spokesman Patrick Chandler told City News Service. “Metro apologizes for any inconvenience this delay may have caused for our customers.”
The trains departing from the Long Beach station were delayed from 20 to 40
minutes, according to Metro. Police said the suspect was medically cleared and taken to the Long Beach City Jail for booking, Stein said. No officers were injured and no other injuries were reported. Officers recovered a replica firearm at the scene.
Editorial editorial@beaconmedianews.com
editor@hlrmedia.com
Graphics/Production production@beaconmedianews.com production@hlrmedia.com
Advertising advertising@beaconmedianews.com advertising@hlrmedia.com
Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com
Business accounting@beaconmedianews.com accounting@hlrmedia.com
BEACON MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016
PHONE: (626) 301-1010
WEBSITE www.beaconmedianews.com
HLR MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016
PHONE: (626) 301-1010
www.HLRmedia.com
PRESS
editor@beaconmedianews.com editor@hlrmedia.com
By Alec MacGillis, ProPublica
In January 2023, a group of about 15 people gathered for three days at the Heritage Foundation, the conservative Washington think tank a few blocks from the Capitol. Their aim was ambitious and farsighted: to start building the next Republican administration, two years before a Republican president might again take office.
The group’s leaders originally cast the initiative as candidate-agnostic, intended to assist the 2024 Republican nominee, whoever that might be. But there was no real doubt who the envisioned beneficiary was. The team included several former members of the Trump administration, and the whole effort was geared to address a perceived shortcoming of that White House: its failure to fill enough key government positions with Trump loyalists. So few had expected Trump to win in 2016 that hiring had been left mostly to GOP veterans, who brought in establishment figures and never managed to fill some slots at all, leaving the president exposed to the bureaucratic resistance that his acolytes believe undermined him at every step: the dreaded “deep state.”
newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California. The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California.
The
They were determined not to let this happen again. This time, Trump would take office with a fully staffed, carefully selected administration ready to roll. Thus the name of this new effort at Heritage, Project 2025. It would consist of four “pillars”: an 887-page policy plan, a database of conservatives willing to serve in the administration, training seminars for potential new appointees on the functions of government and a battle plan for each agency.
In recent months, Project 2025 has gotten attention for some of the more radical proposals in its policy plan — such as reinstating more stringent rules for the use of the abortion pill mifepristone and abolishing some federal agencies. On the campaign trail, President Joe Biden and Vice President Kamala Harris made the project the centerpiece of their case against a Trump restoration. Their attacks were so effective that Trump has publicly disavowed the effort (while selecting a running mate, Ohio Sen. J.D. Vance, who is closely allied with Heritage).
This week, as Project 2025 faced denunciations from the Trump campaign,
the project’s director, Paul Dans, stepped down from his role. Trump’s campaign co-managers, Susie Wiles and Chris LaCivita, said in a statement that “reports of Project 2025’s demise would be greatly welcomed, and should serve as notice to anyone or any group trying to misrepresent their influence with President Trump and his campaign — it will not end well for you.” For Dans, it was a sudden end — or at least a pause — in a remarkable ascent from obscurity.
But then again, his resignation was at least partly symbolic: The work of Project 2025 is largely done. Under Dans, the project has assembled a database of more than 10,000 names — job candidates vetted for loyalty to Trump’s cause — who will be ready to deploy into federal agencies should he win the 2024 election. Project 2025 has delivered a toolkit, ready for use, to create a second Trump administration that would be decidedly more MAGA than the first.
The most important pillar of Project 2025 has always been about personnel, not policy. Or rather, the whole effort is animated by the Reagan-era maxim that personnel is policy, that power flows from having the right people in the right jobs. To that end, the plan’s most pertinent proposal is reinstating Schedule F — a provision unveiled near the very end of Trump’s term, then repealed by the Biden administration — which would shift as many as 50,000
career employees in policyshaping positions into a new job category that would make them much easier to fire.
This was the mission that brought people together at Heritage for those three days, with the task of designing the personnel database that would populate the next administration, all under the supervision of Dans, a tall, broad-shouldered guy with a slow, jut-chinned way of speaking and traces of a Baltimore accent.
Not long ago, Dans, 55, would have seemed an unlikely person for the role.
The son of a liberal Johns Hopkins University professor, Dans was a New York lawyer who before Trump’s election had never served in government. For years following that election, he had tried and failed to find a place in the administration, seemingly in spite of a celebrity connection: His wife was a fitness coach for Karlie Kloss, the supermodel sister-in-law of Jared Kushner. Finally, in 2019, Dans got in the door, at the Department of Housing and Urban Development.
Some four years later, here he was, hoping to build the next administration. Dans envisioned the personnel database that he wanted to create as a “conservative LinkedIn.” To help explain it, he displayed sketches he had made. They depicted the online file for a sample applicant — “Betsy Ross.” One page would show her occupa-
tion, which of the conservative organizations supporting Project 2025 had suggested her and which agencies she was being considered for. Another would show the findings of an internal review of her application, her progress on the training sessions (one of which Dans called “Deep State 101”) and any “red flags.” Yet another would show additional vetting: a “webcrawl” report; her performance on the Project 2025 questionnaire, which would ask detailed questions about ideological and policy beliefs; and more. The database would allow administration officials to search for candidates of a certain profile to fit a certain role.
This was what Dans wanted the Heritage staffers gathered in the room and the tech engineers they’d contracted from Oracle to build: the engine of Trump 2.0. It would be a personnel machine not only far beyond what the first Trump administration had at its disposal, but beyond what any other administration had enjoyed, either. According to one person in attendance, the database would take several months to build and would cost upward of $2 million. It would reach outside the usual channels to draw in MAGA believers from across the country. And Dans was at the helm. “There was no one who had a better idea of it than he did,” the person in
attendance told me. “He was driving the whole thing.”
As the database development progressed in the months that followed, Dans stressed a detail that made it even more far-reaching. He did not want the positions being filled to be limited to the 4,000 or so slots that are reserved for political appointments. He also wanted it to suggest people for roles that are currently assigned to career employees, in keeping with the plans for Schedule F.
Propelling the project has been a worldview that can be easily overlooked amid Trump’s talk about restoring the halcyon days of his first term. The people preparing for his return to the White House emphatically do not view his first term as a success. Rather, they view it as a missed opportunity to implement the MAGA vision.
For Dans, Trump’s first term was an object lesson in how difficult it could be to reach Trump’s goals without a captive bureaucracy.
The former president’s supporters are determined that a second Trump administration would be much more organized than the first, stocked with foot soldiers who are both loyal and capable of moving policy forward. Dans declined to be interviewed for this article or to respond on the record to a detailed list of questions, but he has been laying out his thinking in interviews with conservative media outlets. “We’re going to get this done right on the next go-round,” he told Jenny Beth Martin, a co-founder of the Tea Party Patriots, on her podcast last winter. And in essence, that will mean cleaning house, he said. “If a person can’t get in and fire people right away, what good is political management?”
Paul Dans was raised, in the 1970s and ’80s, in a family that embodied liberal idealism. Peter Dans was a professor of medicine who had enlisted in the Public Health Service; started an STD clinic and a migrant health clinic while on faculty at the University of Colorado; and served in the office of Sen. Gaylord Nelson, the Wisconsin Democrat who founded Earth Day. Paul’s mom, Colette Lizotte, was a French teacher who had previously worked as a chemist at the National Institutes of Health.
The family lived in a hilly, verdant stretch north of Baltimore. Paul and his twin brother, Tom, hung out with the other smart kids at Dulaney High School; they played sports and were on the debate team. “Both
were very bright kids, very well behaved,” recalled Phil Sporer, who attended school with them from early on.
“The Dans boys were everybody’s perfect child.”
The first hints of Dans’ political orientation emerged in college. He went to MIT, where he majored in economics, joined a frat, played on the lacrosse team and, as classmate Juan Latasa told me, stood apart from the “political correctness” that was rising at elite campuses around 1990.
“It wasn’t always easy for such students. It was a very liberal place,” Latasa said. “It was tough.”
Dans stayed on at MIT to get his master’s in city planning. His thesis on the redevelopment of industrial parks, like the Brooklyn Navy Yard, showed him still wrestling with competing impulses. There was Reaganstyle optimism: “The myriad crises which America must grapple with in coming years pale in magnitude to the nation’s gifted legacy.”
But there was also a hint of resigned declinism, with Dans addressing an “age of diminished expectations.”
At the University of Virginia School of Law, which Dans attended next, his transformation became explicit: He joined the campus branch of the Federalist Society, the conservative network founded by law students at Yale and the University of Chicago in the 1980s, and he rose to become chapter president. “I was always attracted with the Federalist Society message about how some daring students stood up at Yale Law School and challenged the hegemony there and really was trying to speak truth to power,” he told hosts Saurabh Sharma and Nick Solheim last year on “Moment of Truth,” a podcast produced by American Moment, a conservative organization now aligned with Project 2025.
Still, Dans left little mark on his law school classmates, perhaps partly because he took a year off to study in Paris. I reached out to a couple dozen of his peers, and an email from a lawyer in Dallas was representative: “I wish I could help but I do not remember any details about Paul Dans.”
Dans’ fixation on the federal bureaucracy began at home. The idealism of the 1960s brought his parents to Washington, where they met while working at the National Institutes of Health. “They had basically come up through the JFK,
Kennedy-esque, ‘Ask not what your country can do for you, but what you can do for your country’” era, he told Sharma and Solheim.
Dans didn’t seriously consider following his parents into public service — law school debt precluded that option, he said — but he would ultimately become wrapped up in a debate that had first inspired them. They went to Washington during the federal government’s great post-World War II expansion, when the ranks of career employees began swelling and when more job protections started accruing to them, sparking a decadeslong argument that has carried on to this day. To federal employee unions and other defenders of the bureaucracy, such protections were in the spirit of the Pendleton Act, the 1883 law that created the modern federal workforce, along with mechanisms for employment based on merit. But to many conservative critics, and some good-government liberals, the job protections that federal workers gained in the 1960s undermined the “merit based” nature of the civil service by making it difficult to remove ineffectual workers.
After law school, Dans chose a different meritocracy, joining a wave of young attorneys in the New York corporate legal world in the late ’90s. But Dans stood out. He was much more conservative than most of his colleagues. He prided himself on being one of very few in his Upper West Side building to get the New York Post. He admired Donald Trump for bringing a “can-do spirit back … building on the skyline again.”
Some colleagues kept their distance, but not Julio Ramos, a fellow junior associate at the law firm LeBoeuf, Lamb, Greene & MacRae. Dans kidded Ramos about his lefty politics and regaled him with talk of supply-side economics and Reagan. It was all very civil. “Even though he was from the right,” Ramos told me, “he didn’t have any hatred toward the left.”
Dans left after three years to become an associate at another large firm, Debevoise & Plimpton, and after two years there eventually landed at a less prestigious firm, where his cases included a lawsuit between Yves Saint Laurent’s beauty line and Costco over perfume labeling. By 2009, having not made partner anywhere, and two years into his marriage to Mary Helen Bowers, a former New York City Ballet
dancer, Dans went into solo practice.
Dans has criticized the legal field for what he perceives to be anti-conservative discrimination. “We are, as a profession, really getting snowed under right now,” he said on the “Moment of Truth” podcast. “Republicans and conservatives have not stood up in the face of, kind of, cancel culture, and [these] Marxist, Saul Alinsky attacks.”
Even the moment he has often framed as his biggest triumph affirmed Dans’ alienation from liberal lawyers. In 2009, he was one of hundreds of attorneys hired to defend Chevron and its employees against a multibillion-dollar lawsuit for oil pollution in Ecuador. According to the journalist Michael Goldhaber, Dans was hired at $100 an hour — less than 5% of the top rate at Gibson, Dunn & Crutcher, which was leading Chevron’s defense.
As Dans later told Goldhaber, he had an epiphany: While watching the documentary film “Crude,” an exposé of Chevron in Ecuador that was done in collaboration with the plaintiffs’ lead lawyer on the case, Steven Donziger, Dans realized that the outtakes from the film should be subpoenaed, to see if the filmmaker captured any legal malfeasance by Donziger. Dans put the suggestion in a memo.
As it turned out, the subpoenaed outtakes did prove to be damning. Chevron sued Donziger in U.S. federal court, ultimately resulting in a ruling that the company did not have to pay the $9.5 billion judgment. Dans took full credit: “I came up with a theory that we could get documentary film outtakes, basically caught them doing their nefarious acts on video,” he told Martin on her podcast.
According to other lawyers on the case, the story is more complicated: Although Dans wrote a memo suggesting the outtakes be targeted, others started the push for subpoenas — and came up with the necessary legal basis for seeking the crucial outtakes — independently of Dans raising the idea.
When the Chevron case was over, Dans was back on his own, handling motley litigation, including a patent fight between two manufacturers of sheet-pile wall systems and a class action against Frito-Lay regarding its claims that some of its products were made with all-natural ingredients. The address for Dans’ solo
practice was a mail drop at the New York City Bar Association.
Toward the end of the aughts, as President Barack Obama’s first term wore on, Dans’ conservatism began to take on a new shape. He spent a lot of time online. “I’m one of the people sitting at his kitchen counter, you know, on the bench there, on the stool kind of going, How can that be? That’s crazy,” he told Martin. “You’re clicking … you know, refreshing the Drudge Report like 100 times a day.”
One thing he clicked on was Trump’s conspiracist claims about Obama’s origins: “I had some serious academic questioning about the birthplace of a former president, if you will,” he told Sharma and Solheim. Dans got excited when rumors spread in 2011 that Trump would be going to New Hampshire to announce a run for president. Alas, it didn’t happen.
Early in the 2016 primary season, Dans attended a dinner of the steering committee for the New York City Lawyers Chapter of the Federalist Society. As he later recalled to Sharma and Solheim, someone asked whom people were supporting for president, and around the table it went: “I like Jeb.” “I like Marco.” “I like Jeb.”
Dans watched in bewilderment. Here were all these New York Republicans, and no one had yet mentioned the man who lived a few blocks away, who had decided to run for president this time. Finally, it was Dans’ turn. “Well, I like Trump, and I think he’s going to win,” he later told Sharma and Solheim. “I like him because I’m sick of losing.”
That fall, Dans headed to the Pittsburgh area to volunteer for Trump. He had worked on other campaigns, but none had ever felt like this. “There was no passion,” he told Sharma and Solheim. “We were hungry for a candidate who could really speak to Americans. … Donald Trump delivered.”
Trump’s appeal to Dans verged on the tribal: He came to see himself as “a pure-blooded deplorable mix,” as he told Sharma and Solheim, citing the working-class, ethnic Catholic roots of his ancestors — his paternal grandfather was born to Spanish immigrant parents and had been a merchant mariner, and his mother hailed from French
Canadian mill workers in Rhode Island. Never mind that his father was a medical professor who had raised Dans in an affluent suburb.
When Trump won, Dans eagerly sent off his resume. “Next stop, you know, Department of Justice, right?” he said to Martin years later, recalling his confidence. But no. As he also told Sharma and Solheim, the response was “crickets.”
His explanation? He was too MAGA. “There were so many people getting sandbagged because somebody thought that they were too ‘America First’-y or too Trumpist,” he told Martin. He was advised to instead slip in “under the radar” as “just your milquetoast Republican appointee.” Watching his accounts of this disappointment, it’s hard not to feel some sympathy for Dans, whose affect in interviews can come off as both genial and awkward, like the chatty, perhaps too chatty, guy at the airport bar.
Finally, late in 2018, Dans came to Washington for a Federalist Society meeting and connected with James Bacon, a college student who was working as confidential assistant to Housing and Urban Development Secretary Ben Carson. With Bacon’s help, and with the benefit of his master’s in city planning, Dans finally broke in, in July 2019, as a senior adviser in HUD’s Office of Community Planning and Development. Career staff at HUD didn’t know what to make of Dans. “We tried to figure out what his role was,” one of them told me, speaking on the condition of anonymity for fear of retribution. “He kind of wandered in,” the career employee said. “He was fairly disdainful of the career staff and did not have a lot of respect for why things were the way they were.” For Dans, his arrival was a “real baptism” in how the government actually works. “You don’t realize that the federal government is just an avalanche of money shooting out of various agencies,” he told Sharma and Solheim. “It’s trying to tame this spew of money and direct in the right way, is what you’re doing when you get to an agency.”
As Dans saw it, the career employees were the problem. They were biased against conservatives, and they disregarded changes sought by the duly elected administration. Dans also
blamed fellow appointees, too many of whom were clueless about the actual work and thus willing to cede decision-making to career employees. “You came and you went to cocktail parties, and you had your birthday cakes around the office and, you know, maybe a couple of ribbon cuttings, and you got to go on a little international junket,” he told Sharma and Solheim. “And meanwhile, everything else is kind of going at the same level.”
By late 2019, the White House was coming to share Dans’ diagnosis. James Sherk, then a special assistant on the Domestic Policy Council, began compiling purported examples of what they viewed as deep-state obstinacy that Trump should have been able to discipline with dismissals, including anonymous reports about Environmental Protection Agency employees withholding information about legal cases from political appointees and about Department of Justice lawyers refusing to investigate discrimination against Asian Americans at Yale.
The ultimate example of perceived perfidy came in December 2019, when the House used the testimony of federal employees to approve two articles of impeachment against Trump: for using the levers of powers to pressure Ukraine into discrediting Biden and for obstructing Congress. This gave Trump and his remaining White House coterie new resolve to take more control of hiring.
Trump turned the Presidential Personnel Office over to John McEntee, his 29-year-old former personal assistant who had left the White House in 2018 after a background check found that he posed a security risk due to his frequent gambling. (McEntee, now an adviser for Project 2025, has declined to comment about the background check in the past.) McEntee recruited Bacon, the college student, to assist him in overhauling personnel, and, looking for someone to join in the effort, they settled on Paul Dans. The person who had barely made it into the administration had impressed them with his critiques of the status quo.
In February 2020, the White House installed Dans at Office of Personnel Management as “White House liaison and senior adviser to the director” — its eyes and ears there.
Dans, encouraged by McEntee, wasted no time. He quickly ordered the removal of the agency’s chief of staff, Jonathan Blyth, and asserted
so much authority across the agency that its director, Dale Cabaniss, who had spent years as a Republican staff member in the Senate, decided to leave as well. Cabaniss was replaced by an interim director, Michael Rigas, but people at the agency told me that Dans was the de facto director for the remainder of the year; late in 2020, he was named chief of staff. (Rigas and Blyth did not respond to requests for comment; Cabaniss declined to comment on the record.)
So total was the takeover of the personnel process that Dans’ colleagues took to referring to him, McEntee and their allies as “the coup group.”
One of Dans’ first assertions of authority came at a senior staff meeting after Cabaniss’ departure, amid the onset of the coronavirus pandemic. According to another Trump appointee, some 20 people were present in the conference room at OPM’s headquarters near the National Mall when the agency’s then-chief information officer, Clare Martorana, said that, like most other agencies, it would use Zoom for online meetings. Dans erupted, declaring that Zoom, which was founded by a Chinese immigrant to the U.S., posed the risk of spying by China. Martorana took in his outburst with “a combination of anger, amusement and just dumbstruck awe,” the Trump appointee recalled. She then tried to explain that Zoom was on the government’s approved list of vendors and that many other agencies were using it. This did not mollify Dans.
As 2020 went on, Dans’ colleagues became accustomed to his insistent demands, which, coupled with his large frame, could make him an intimidating presence. Dans wanted to hire as many appointees as possible in the final year of Trump’s term in office, and he wanted the agency’s processes to move faster. “He would just throw bombs into senior staff meetings,” said the appointee, who spoke on the condition of anonymity for fear of retribution, “and they would say: ‘What are we supposed to do with this? He can’t be serious with this.’”
In October 2020, less than two weeks before the election, Trump signed an executive order creating Schedule F, the new category of career employees in key positions who would now be easier to remove.
Over at OPM, Dans was busy with a related effort,
seeking to recategorize positions in the Senior Executive Service — higher-ranking managerial slots across the government that are mostly filled with career employees — into a general category that would allow the president to appoint more of them. He was also engaged in another aspect of the administration’s new emphasis on personnel: making sure that OPM appointees answered long ideological questionnaires and met for interviews with staffers to assess their fitness for staying on in a second Trump term.
Those who dealt with Dans at OPM told me that they tried to respond to his demands as best they could, but that he often grew agitated when told that OPM did not have the ability to do what he wanted. He seemed to take such explanations as a personal affront. “He questioned everything from the point of view that there was a conspiracy against him and the president,” the appointee said.
Colleagues chalked up his outbursts to insecurity born of his not understanding how the government worked and being broadly out of his depth. “He reminded me of some of the people who show up at Republican conventions,” said a second Republican appointee at the agency, who, like the first, spoke on the condition of anonymity for fear of retribution. “Those people usually show up and then go home. They show up and are vocal, but they’re not like, ‘Now I’m going to go do the boring work of the sausagemaking of government.’”
Donald Devine, who led OPM during the Reagan administration and whom the Trump administration had brought on as an adviser during this period, scoffs at such critiques. “If you do anything, people aren’t going to like it, and that’s why he’s so different,” Devine told me. “Most of the other people in the executive office of OPM weren’t doing much, so people didn’t care about them. He’s a serious person trying to do a serious job. You don’t see a lot of that, and that’s why I like him so much.”
Dans’ only problem, Devine said, was that he ran out of time. “The major things were going to be done the next term,” he said. “It was too late to do anything before they figured out how to run personnel.”
After the election, Dans stayed hard at work at OPM, even as other appointees started to vanish in the final weeks of the Trump admin-
istration. Since then, Dans has criticized prosecutions of those involved in the Jan. 6 attack on the Capitol. “The unfortunate thing is it does send a message to people that you shouldn’t criticize the government,” he said in a C-SPAN interview last year.
A year and a half after arriving in Washington, Dans left for his new home in South Carolina, near his wife’s hometown of Charlotte, North Carolina, while she was expecting their fourth child. “I went home kind of in this Cincinnatus sort of spirit: return to the farm. Our farm being in Fort Mill, South Carolina, in a subdivision,” he quipped to Sharma and Solheim.
But then he turned serious: “We’re ‘God, country and family.’ And now is the time to go put a little more emphasis on the God and family part of that. But we’ll be back for the country thing.”
With the 2024 election approaching, with Trump leading Biden and then Harris in most national polls and with Dans’ vision of reshaping the bureaucracy heavily influencing the Trump campaign, it finally seemed like Dans’ moment might actually be arriving. On July 30’s episode of the “War Room” podcast — founded by former Trump strategist Steve Bannon, who is now in prison — Dans sometimes sounded triumphant. “In order to take this back, the swamp isn’t going to drain itself,” he said. “We need outsiders coming in committed to doing this. … With Project 2025, we built a pathway to encourage folks to do this.”
But in that same “War Room” episode on July 30, Dans decried the “great disinformation campaign” underway against Project 2025, “almost a hoax.” He listed some of the mistruths that Democrats had voiced about the project’s proposals, including a claim by Harris that it would eliminate Social Security. “Just completely fallacious stuff,” he said. “It’s just one big bald-faced lie.”
It was plain that he was taking the attacks very personally, and with good reason. The Democrats’ campaign to turn Project 2025 into an albatross around Trump’s neck was succeeding, to the point where some sort of dramatic break was needed. Just hours after that episode aired came word that Dans would be stepping down. “We are extremely grateful for [Dans’] and everyone’s work on Project 2025 and dedication to saving America,”
Heritage President Kevin Roberts said.
In a note to Heritage staff, obtained by The Wall Street Journal, Dans himself suggested that his mission was, essentially, complete. “The work of this project was due to wrap up with the nominating conventions of the political parties,” he wrote. “Our work is presently winding down, and I plan later in August to leave Heritage.”
It was face-saving, but it was also largely true.
The database was built; the training seminars had been taught. This time, the foot soldiers were ready to go, just waiting to be called on.
“From the president’s lips to God’s ears that change is going to happen? It really happens below” the president, Dans said on “War Room.” “That’s the importance of recognizing: Personnel is really the cornerstone of the change.”
Disavowals or not, the logic of Project 2025 is embedded in the DNA of Trump’s plan to overhaul the government. Reinstating Schedule F is still a top-level agenda item. Jacqueline Simon, the public policy director of the American Federation of Government Employees, told me that the agencies could end up defining the new employment category so broadly that it could encompass far more than 50,000 positions.
“It will be a purge,” she said.
Donald Moynihan, a public policy professor at Georgetown University, does not expect Trump to fire tens of thousands. Jettisoning just a couple of thousand, to make an example of them, may be enough. “They can fire 1,000 and put their heads on pikes, and then everyone else quickly falls into line,” he told me. “That way you have a terrified bureaucracy that still has institutional knowledge. That’s the more strategic way to use Schedule F, to scare the bejesus out of 49,000 people and force them into line.” Sherk, the author of Schedule F, suggested as much to me. “The notion we’re going to can 50,000 people is just insane,” he said. “Why would you do that? That would kneecap the ability to implement your agenda. You use it to go after bad actors and rank incompetents.”
That would still leave the challenge of finding people to fill the 4,000 slots for appointees and however many hundreds or thousands of openings are created by firings. Many Republicans who served in the first Trump administration are leery of serving in
a second. “The last administration was a joke, and they had a real problem recruiting,” a Washington attorney who served in the George W. Bush administration, and who spoke on the condition of anonymity for fear of retribution against his firm, told me. “Who the hell would jump into this clown car driving toward a cliff? Are people going to come forward, quality people? Not a fucking chance.”
This was precisely Dans’ mission with Project 2025: to find a whole new corps of people willing to come to the capital and do the work of implementing the Trump agenda that the usual D.C. fixtures refuse to do. How many will be suited to the task? “We have to recruit the talent to get to Washington,” Dans told Martin. “Ultimately, what Project 2025 is is a call to action for patriots to come serve in Washington.” Will Dans himself be among that number? As Devine sees it, Dans’ current defenestration is political, and temporary. “Paul is too bright and intelligent not to,” he said. “They’ll pick him up somewhere.” Devine said that he’s spoken with Dans since his decision to resign. “He’s doing well,” Devine said. “He’s ready to go on to fight. The memorandum he sent [to Heritage colleagues] ends with that: ‘Fight! Fight! Fight!’” Dans still sees himself as a field general for a new class of Trump bureaucrats, one that will come to power if Trump wins, whether the effort is called Project 2025 or not.
There is a paradox at the core of this. Dans was never looking for the proverbial farmers with pitchforks, because he is aware of how complex the work of the federal government is. Dans was looking for people who are both angry enough about the state of the country to want to commit four years to serving Donald Trump in Washington to fix it, and yet sufficiently versed in the mechanisms of government to be able to restrain it. “We need many more eyes and ears, many more technicians on the ground,” he told Sharma and Solheim. It is idealistic, in its way, the conception of an aggrieved, underappreciated elite that is ready to be summoned to Washington. It sounds a lot like, well, Paul Dans. The question is, how many others like him have been out there all along, just waiting for this?
Doris Burke contributed research.
Republished with Creative Commons License (CC BY-NC-ND 3.0).
By Suzanne Potter, Producer, Public News Service
Consumer groups are speaking out against legislation proposed in California which would make it easier to repossess a car or other property, by exempting “repo” agents from trespassing laws.
Assembly Bill 2120 would allow repo agents to seize vehicles parked on private property, such as a driveway.
John Van Alst, senior attorney at the National Consumer Law Center, opposes the bill.
“We see a number of folks killed, injured every year,” Van Alst pointed out. “We see repossession agents and consumers hurt and killed, we see children still in the car when it’s repossessed.”
The California Association of Licensed Reposessors argues it is safer to seize a car from a person’s home rather than leave them stranded in public. The bill has passed the State Assembly and is now in the Suspense File, awaiting consideration by the state Senate Appropriations Committee.
Van Alst noted police may need to help mediate during lawful repossessions.
“There is a procedure in California that allows a more orderly process, called Replevin,” Van Alst explained. “You can get a court order and the assistance of law enforcement if that’s necessary.”
The bill applies only to agents registered with the Department of Consumer Affairs, who leave within a reasonable amount of time after seizing the vehicle or other property. In 2021, Gov. Gavin Newsom vetoed a similar bill, citing concerns about the potential for abuse or altercations.
References: Repossessions Consumer Affairs 02/22/2024
By City News Service
Funeralservicesare pending for Santa Ana native and onetime Los Angeles Dodger Billy Bean, credited with being the second Major League Baseball player to come out as gay.
Bean, MLB’s senior vice president of diversity, equity and inclusion, was diagnosed with acute myeloid leukemia last September and died from the disease Tuesday, MLB announced.
He was 60.
“Our hearts are broken today as we mourn our dear friend and colleague, Billy Bean, one of the kindest and most respected individuals I have ever known,” Commissioner Rob Manfred said.
“Billy was a friend to countless people across our game, and he made a difference through his constant dedication to others. He made baseball a better institution, both on and off the field, by the power of his example, his empathy, his communication skills, his deep relationships inside and outside our sport, and his commitment to doing the right thing,” Manfred continued. “We are forever grateful for the enduring impact that Billy made on the game he loved, and we will never forget him. On behalf of Major League Baseball, I extend
my deepest condolences to Billy’s
their
Bean played college baseball at Loyola Marymount University for two seasons, and was part of the 1986 team that competed in the College World Series. A fourth-round draft choice of the Detroit Tigers in 1986, Bean played one season for the Dodgers in 1989, batting .197 in 76 plate appearances logged over 51 games.
“We mourn the passing of Billy Bean, a former Dodger and pioneering executive who as MLB’s Senior
Vice President for Diversity, Equity & Inclusion truly elevated the culture and spirit of the game he loved,” the Dodgers posted on social media.
Bean played his final three MLB seasons with the San Diego Padres, and finished his career with a .226 batting average, five home runs and 53 runs batted in over 272 games. He played mostly outfield and some first base.
Bean came out as gay in 1999, over three years after his MLB career ended.
Former Los Angeles Dodgers
outfielder Glenn Burke was the first MLB player to come out as gay, though Burke too waited until about three years after he retired in 1979 to reveal his sexual orientation.
“Nowadays, there’s so much more information,” Bean said in a 2018 interview, according to MLB.com. “Self-identification happens a lot earlier, and open-hearted families and parents teach their children about everything in the world. It allows for an earlier evolution. I was living in a very stone-age space.”
By Suzanne Potter, Producer, Public News Service
Acoalition of environmental groups is asking the California Public Utilities Commission to dismiss a plan by gas utilities to blend hydrogen into the natural gas lines that help heat our homes and businesses. Opponents say hydrogen is too expensive, risks indoor air pollution and gas leaks, and is not guaranteed to be produced using renewable sources.
Jim Dennison, a staff attorney with the Sierra Club, said in the long term, the state needs to phase out appliances that use natural gas in favor of electric models.
“Ultimately, any kind of partial system that relies on this blending is going to prolong the reliance on the gas system, rather than giving a 100% solution to the problem through electrification,” he contended.
So Cal Gas argues that the hydrogen will reduce the amount of natural gas used, and result in lower carbon emissions and less air pollution. They also cite a study from UC Riverside that found that blends of up to 5% hydrogen could be used without significantly increasing risk factors in storage, transmission and utilization. People can make input on the CPUC website.
Dennison noted that So Cal Gas, San Diego Gas & Electric, PG&E and Southwest Gas Corporation are seeking approval to pass $200 million in costs onto ratepayers for the pilot projects.
“This is the utilities’ third try to get an application for hydrogen blending pilots approved. And so far, they keep failing to present applications that address basic questions about how
to do this safely, and in a way that effectively engages the communities that are affected,” he continued.
If approved, the projects would be built at UC Irvine, UC San Diego, Truckee, Lodi, and Orange Cove. The federal government is spending billions to build hydrogen hubs across the U.S., including one in Long Beach, in
part to help decarbonize industries such as shipping.
Disclosure: Sierra Club contributes to Public News Service’s fund for reporting on Climate Change/Air Quality, Energy Policy, Environment, Environmental Justice. If you would like to help support news in the public interest, visit https://www.publicnewsservice.org/dn1.php.
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN THOMAS HACKL aka JOHN T. HACKL aka JOHN HACKL
Case No. 24STPB08352
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOHN THOMAS HACKL aka JOHN T. HACKL aka JOHN HACKL
A PETITION FOR PROBATE has been filed by Chris Anne M. Wheeler in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Chris Anne M. Wheeler be appointed as personal repre-sentative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 30, 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 ap-pearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner:
JOHN S MORRIS ESQ SBN 173014
MORRIS & MORRIS
ATTORNEYS AT LAW 150 N SANTA ANITA AVE STE 300 ARCADIA CA 91006 CN108922 HACKL Aug 8,12,15, 2024 ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ELDA TIRADO CASE NO. 24STPB08526
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ELDA TIRADO.
A PETITION FOR PROBATE has been filed by TIZOC TIRADO in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that TIZOC TIRADO 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: 09/09/24 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 LOREN J. CASTRO, ESQ. - SBN 168623 CASTRO LAW, A PROFESSIONAL CORPORATION
377 E. CHAPMAN AVE., STE. 220 PLACENTIA CA 92870
Telephone (714) 880-8275 BSC 225562 8/8, 8/12, 8/15/24 CNS-3840512# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MAE ETTA BEE CASE NO. 24STPB08613
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MAE ETTA BEE.
A PETITION FOR PROBATE has been filed by GEORGE EARL BENSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that GEORGE EARL BENSON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 09/06/24 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
JENNIFER L. FIELD - SBN 236565
LAW OFFICE OF JENNIFER L. FIELD
405 N. INDIAN HILL BOULEVARD
CLAREMONT CA 91711
Telephone (909) 625-0220
BSC 225571
8/8, 8/12, 8/15/24
CNS-3840825# DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF Irene Aguilar
Case No. 24STPB06856
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Irene Aguilar
A PETITION FOR PROBATE has been filed by Diane Garcia in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Diane Garcia 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 September 10, 2024, at 8:30 AM in Dept. 11 Room: 21. 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.
Petitioner: Diane Garcia
8575 Orange St Rancho Cucamonga, Ca 91701 August 12, 15, 19, 2024 AZUSA BEACON
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JUDITH A. CLARK
CASE NO. 24STPB08833
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JUDITH A. CLARK.
A PETITION FOR PROBATE has been filed by TODD W. CLARK in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that TODD W. CLARK be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 09/12/24 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA
90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in 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
ANTOINE R. GADPAILLE - SBN 284391 ARG LAW, P.C. 2878 E. IMPERIAL HIGHWAY BREA CA 92821
Telephone (714) 985-9025 BSC 225595 8/12, 8/15, 8/19/24 CNS-3841462# EL MONTE EXAMINER
In accordance with the provisions of the California Commercial Code and California Civil Code, there being due and unpaid storage for which Wildwood Mobile Country Club is entitled to a Warehouse Lien on the mobilehome hereinafter described and due notice having been given to all parties claiming an interest therein and the time specified in such notice for payment of such having expired.
NOTICE IS HEREBY GIVEN that the mobilehome hereinafter described will be sold to the highest bidder at public sale at Wildwood Mobile Country Club, 901 S. 6th Avenue, Space No. 159, City of Hacienda Heights, County of Los Angeles, California, 91745 on the 27th day of August, 2024, at 10:00AM.
The mobilehome to be sold in accordance with this notice is described as follows:
Manufacturer: Skyline
Tradename: Ramada
Model Year: 1973
Serial No: 2073388U and 2073388X
HCD Decal No: LBB1710
The parties believed to claim an interest in the above-referenced mobilehome are: Romeo A. Martinez
The amount of the warehouse lien as of July 15, 2024, is $8,803.90. The above sum will increase by the amount
of $38.65 per day for each day after July 15, 2024, until the date of sale, as well as any additional lien sale costs incurred.
Said mobilehome will be sold “as is” and “where is,” and without any covenant or warranty, express or implied, regarding title, possession, mobilehome park approval, encumbrances, or any other matter whatsoever, including, but not limited to, the implied warranty of merchantability. Payment must be made at the time of the sale. Only money orders, cashier’s checks or certified funds will be accepted. Purchase of the mobilehome does not include any right to the mobilehome space, any right to resell the home to remain on the space or to tenancy within Wildwood Mobile Country Club and the home MUST be removed from the Park. The purchaser of the home may be responsible to pay unpaid taxes, fees, liens or other charges owed to the State of California and/ or other governmental entitles. Please note that the sale may be cancelled at any time, up to and including the time of the sale.
Dated this 31st day of July, 2024, at Cerritos, California. LAW OFFICES OF LARRY W. WEAVER By: S/ Larry W. Weaver, Authorized Agent for Wildwood Mobile Country Club 17777 Center Court Dr. N., Suite 260 Cerritos, CA 90703 (562) 924-0900 8/5, 8/12/24
CNS-3839424# EL MONTE EXAMINER NOTICE OF LIEN SALE
NOTICE IS HEREBY given San Dimas
Lock-Up Self Storage in City of San Dimas intends to sell 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 Civil Code. San Dimas Lock-Up Self Storage will sell at public sale by competitive bidding online auction on the 20th day of August at 10:00 a.m. where said property has been stored which is located at San Dimas Lock-Up Self Storage, 409 West Allen Avenue, San Dimas, California, County of Los Angeles, State of California the following:
Tenant’s Name Jose Ramon Pedroza, Heaven Cervantes, Valerie Yvonne Hansen, Purchases must be paid for at the time of purchase in CASH ONLY. All purchased items sold “as is” where is and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between Owner and obligated party. The obligated party reserves the right to bid at the Auction. The Owner reserves the right to cancel a bid at the time of auction as well.
Auctioneer: www.storagetreasures.
com Sale will be on: August 20th, 2024 @ 10:00 am, or any day after.
Publish August 5th & August 12th, 2024. AZUSA BEACON
NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. CEG111780-BW
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are: WS & JY INC. 853 North Hacienda Boulevard, La Puente, CA 91744
Doing Business as: HAPPY WOK
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE
The location in California of the Chief Executive Officer of the Seller(s) is: NONE
The name(s) and address of the Buyer(s) is/are: HAPPYWOK853 INC.
27 SILVERWOOD 2, IRVINE, CA 92604
The assets being sold are described in general as: RESTAURANT and are located at: 853 North Hacienda Boulevard, La Puente, CA 91744
The bulk sale is intended to be consummated at the office of: CENTRAL ESCROW GROUP, INC., 515 WEST GARVEY AVE., SUITE 118, MONTEREY PARK, CA 91754 and the anticipated sale date is AUGUST 28, 2024
The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES/NO YES
The name and address of the person with whom claims may be filed is: CENTRAL ESCROW GROUP, INC., 515 WEST GARVEY AVE., SUITE 118, MONTEREY PARK, CA 91754 and the last date for filing claims shall be AUGUST 27, 2024, which is the business day before the sale date specified above.
Dated: MAY 16, 2024
Buyer: HAPPYWOK853 INC.
business as S&S Investments LLC, 13952 Reis St, Whittier, CA 90605. 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 2024. Signed: S&S Investments LLC (CA-202463310425, 13952 Reis St, Whittier, CA 90605; Raymond Macapagal, President. The statement was filed with the County Clerk of Los Angeles on August 8, 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 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024166926 NEW FILING. The following person(s) is (are) doing business as (1). ACS-Citrus Valley (2). Arlington Cremation Services-Citrus Valley (3). ACS Citrus Valley Cremations (4). ACS Covina (5). Citrus Valley Cremation Services , 100 N. Citrus Ave, Suite B, Covina, CA 91723. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2017. Signed: Bkec, Inc (CAC3624605, 9645 Magnolia Ave, Riverside, Ca 92503; Timothy J. Hansen, President. The statement was filed with the County Clerk of Los Angeles on August 8, 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 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024166579
NEW FILING.
The following person(s) is (are) doing business as Errand Buddies, 614 W Ghent St, San Dimas, CA 91773. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2024. Signed: Margot Martin White, 614 W Ghent St, San Dimas, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on August 7, 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 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024162588 NEW FILING. The following person(s) is (are) doing business as (1). Mindful Monarchy (2). Mindful Monarkey , 3515 Eisenhower Ave, Bakersfield, CA 93309. 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: TheMainPeace LLC (CA-202360014044, 3515 Eisenhower Ave, Bakersfield, CA 93309; Donnisha Andrews, CEO. The statement was filed with the County Clerk of Los Angeles on August 2, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024165741 NEW FILING. The following person(s) is (are) doing business as (1). 3rd Culture Studios (2). The Redwood Army , 223 N Kenwood St Apt 3, Glendale, CA 91206. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Dean Poblete, 223 N Kenwood St Apt 3, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on August 7, 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 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024164766 NEW FILING.
The following person(s) is (are) doing business as The Silvers Group, 145 Hurlbut Street 207, Pasadena, CA 91105. 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: Curtis Silvers, 145 Hurlbut Street 207, Pasadena, CA 91105 (Owner). The statement was filed with the County Clerk of Los Angeles on August 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024165542 NEW FILING. The following person(s) is (are) doing business as Coastal Wellness and Holistics, 689 W Foothill Blvd Unit C, Claremont, CA 91711. 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: Devin Eschbach, 689 W Foothill Blvd Unit C, Claremont, CA 91711 (Owner). The statement was filed with the County Clerk of Los Angeles on August 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024165760 NEW FILING.
The following person(s) is (are) doing business as Century Recycling, 3516 E Slauson Ave, Maywood, CA 90270. 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: Jose Dario Flores, 3516 E Slauson Ave, Maywood, CA 90270 (Owner). The statement was filed with the County Clerk of Los Angeles on August 7, 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 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024166275 NEW FILING. The following person(s) is (are) doing business as Fish with You Westwood, 1834 Westwood Blvd, Los Angeles, CA 90025. 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: Fish with You LA LLC (CA-202462910678, 538 S 6th Ave, City of Industry, Ca 91746; Yue Yin, President. The statement was filed with the County Clerk of Los Angeles on August 7, 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 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024165964 NEW FILING. The following person(s) is (are) doing business as Fish with You Rowland, 1330 Fullerton Rd, #108, City of Industry, CA 91748. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business
name or names listed herein on July 2024. Signed: YGF Westwood LLC (CA-202460319982, 538 S 6th Ave, City of Industry, Ca 91746; Junlin Hu, President. The statement was filed with the County Clerk of Los Angeles on August 7, 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 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024166140 NEW FILING. The following person(s) is (are) doing business as Taion USA Co, 409 S Lamer Street, Burbank, CA 91506. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1994. Signed: Taion Caster Corp (CA1741409, Po Box 4404, Palos Verdes Pennsula, Ca 90274; Susan Chung, President. The statement was filed with the County Clerk of Los Angeles on August 7, 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 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024150680 NEW FILING. The following person(s) is (are) doing business as (1). MNM Clean Skincare (2). MNM Handmade , 11609 Senwood st, Norwalk, CA 90650. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2024. Signed: (1). Maria Del Castillo, 11609 Senwood st, Norwalk, CA 90650 (2). epigmenio DEL CASTILLO, 11609 Senwood st, Norwalk, CA 90650 (Owner). The statement was filed with the County Clerk of Los Angeles on July 17, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024165709 NEW FILING.
The following person(s) is (are) doing business as Alex help, 6055 crape myrtle court, Woodland Hills, CA 91367. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2024. Signed: Oleksandr Kupin, 6055 crape myrtle court, Woodland Hills, CA 91367 (Owner). The statement was filed with the County Clerk of Los Angeles on August 7, 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 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2024161306
NEW FILING. The following person(s) is (are) doing business as JTHC, 3354 E Colorado Blvd, Pasadena, CA 91107. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2004. Signed: Tien Hsi Chu, 3354 E Colorado Blvd, Pasadena, CA 91107 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/12/2024,
08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024161323 NEW FILING.
The following person(s) is (are) doing business as (1). CrazyLoyal (2). CrazyLoyal.com , 967 E Colorado Blvd #60433, Pasadena, CA 91106. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2024. Signed: (1). Jozsef Foldi, 967 E Colorado Blvd #60433, Pasadena, CA 91106 (2). Nicholas Echeverry Castano, 967 E Colorado Blvd #60433, Pasadena, CA 91106 (General Partner). The statement was filed with the County Clerk of Los Angeles on July 31, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024165089 NEW FILING.
The following person(s) is (are) doing business as Bess mini market, 12946 Bess Ave, Baldwin Park, CA 91706. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2024. Signed: Bess mini market (CA-6183863, 12946 Bess Ave, Baldwin Park, CA 91706; Amir Youssef, President. The statement was filed with the County Clerk of Los Angeles on August 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024156906 NEW FILING.
The following person(s) is (are) doing business as Keyoung Tech, 8902 Nevada Ave, Rosemead, CA 91770. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Van Dieu Truong, 8902 Nevada Ave, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on July 25, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024162826 NEW FILING. The following person(s) is (are) doing business as California Remodeling, 16000 Ventura Blvd #200, Encino, CA 91436. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2024. Signed: William Brothers Building & Construction (CA-4327276, 16000 Ventura Blvd #200, Encino, CA 91436; Dvir David Oiaknin, President. The statement was filed with the County Clerk of Los Angeles on August 2, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024166242
NEW FILING. The following person(s) is (are) doing business as Feed my sheep California inc, 1401 S. Magnolia Ave, Unit 15, Monrovia, CA 91016. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Feed My sheep California Inc (CA-, 1401 S. Magnolia Ave, Unit 15, Monrovia, CA 91016; James Jacob, CEO. The state-
ment was filed with the County Clerk of Los Angeles on August 7, 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 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 151078 NEW FILING. The following person(s) is (are) doing business as AMG A Pet Resort, 231 E Franklin Ave, El Segundo, CA 90245. 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 2024. Signed: Veterinary Resource Consulting, L.L.C (SD-, 231 E Franklin Ave, El Segundo, CA 90245; David Nielsen, Managing Member. The statement was filed with the County Clerk of Los Angeles on July 17, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 151087
NEW FILING.
The following person(s) is (are) doing business as Golden Dream, 13203 Vanowen St #2, North Hollywood, CA 91605. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2006. Signed: Inna Risis, 13203 Vanowen St #2, North Hollywood, CA 91605 (Owner). The statement was filed with the County Clerk of Los Angeles on July 17, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 151085 NEW FILING.
The following person(s) is (are) doing business as Stock Building Materials Co, 13351 Riverside Dr #320, Sherman Oaks, CA 91423. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2018. Signed: Andrew Giladi, 13351 Riverside Dr #320, Sherman Oaks, CA 91423 (Owner). The statement was filed with the County Clerk of Los Angeles on July 17, 2092. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 151081 NEW FILING. The following person(s) is (are) doing business as (1). Underground Networking (2). U-NET , 1122 W 23rd St, San Pedro, CA 90731. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2018. Signed: Anthony Ferara, 1122 W 23rd St, San Pedro, CA 90731 (Owner). The statement was filed with the County Clerk of Los Angeles on July 17, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/12/2024, 08/19/2024, 08/26/2024, 09/02/2024 sc
PROJECT DESCRIPTION: The Planning & Community Development Department has prepared a new Specific Plan for the Lamanda Park area. The proposed Lamanda Park Specific Plan (LPSP) covers areas in the 2003 East Colorado and the 2000 East Pasadena Specific Plans. The proposed LPSP will result in a unique plan vision for Lamanda Park, with goals, policies, permitted uses, and design, development, and public realm standards that will shape the built environment for the plan area and implement General Plan Land Use policies. The proposed LPSP will require the following approvals: General Plan Map Amendment, Specific Plan Adoption, and Zoning Map and Text Amendments. You may find documents related to the proposed LPSP at https://www.ourpasadena.org/LPSP-PC-HR-082824.
PROJECT LOCATION: The proposed LPSP area generally encompasses the area between the 210 freeway to the north, Roosevelt and Vista Avenues to the west, Colorado Boulevard to the south and Kinneloa Avenue to the east (Exhibit 1).
ENVIRONMENTAL DETERMINATION: An addendum to the 2015 Pasadena General Plan Environmental Impact Report (GP EIR) (State Clearinghouse No. 2013091009) to address the potential site-specific environmental impacts associated with the proposed LPSP has been prepared in accordance with the California Environmental Quality Act of 1970 (CEQA) (Cal. Public Resources Code Section 21000, et. seq., as amended) and its implementing guidelines (Cal. Code Regs., Title 14, Section 15000 et. seq., 2016). This Addendum has been prepared and will be processed consistent with CEQA Guidelines (Cal. Code Regs., Title 14, Section 15162 and Section 15164). The addendum found that the proposed LPSP will not result in any potentially significant impacts that were not already analyzed.
APPROVALS NEEDED: The Planning Commission will conduct a public hearing and consider the proposed amendments and addendum to the GP EIR. The Planning Commission recommendation will be forwarded to the City Council. The City Council will make a final decision at a separately-noticed public hearing.
NOTICE IS HEREBY GIVEN that the Planning Commission will hold a public meeting to review the latest update to the LPSP. The meeting is scheduled for:
Date: Wednesday, August 28, 2024
Time: 6:30 p.m.
Place: Council Chambers, Pasadena City Hall
ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the Planning & Community Development Department as soon as possible at (626) 744-4009 or (626) 744-4371 (TDD) or agaribyan@cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability. Language translation services may also be requested with 72hour advance notice by calling (626) 744-4009.
100 North Garfield Avenue, Room S249. The meeting agenda will be posted by August 23, 2024 at https://www.cityofpasadena.net/commissions/planning-commission/
Publish August 12, 19, 26, 2024
PUBLIC INFORMATION: Any interested party or their representative may appear at the meeting and comment on the project. Prior to the start of the meeting, written correspondence may be emailed to commentsPC@cityofpasadena.net or mailed to the address below (note that this email address will not be checked once the meeting starts).
Contact Person: Ani Garibyan, Planner
Phone: (626) 744-6743
E-mail: agaribyan@cityofpasadena.net Website: www.cityofpasadena.net/planning
Mailing Address:
Planning & Community Development Department
Planning Division, Community Planning Section 175 North Garfield Avenue, Pasadena, Ca 91101
ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the Planning & Community Development Department as soon as possible at (626) 744-4009 or (626) 744-4371 (TDD) or agaribyan@cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability. Language translation services may also be requested with 72-hour advance notice by calling (626) 744-4009.
Exhibit 1: Proposed Boundary for the Lamanda Park Specific Plan
Publish August 12, 19, 26, 2024
As part of the City’s transition to a zero emission bus fleet, concepts are being considered for a hydrogen fueling station for Pasadena Transit vehicles at 159 South Kinneloa Avenue. Please join the City for a presentation of the project background.
There are two meeting dates offered:
Tuesday, August 27, 2024 at 6:30 p.m.
Thursday, September 19, 2024 at 6:30 p.m.
Boys and Girls Club
3230 East Del Mar Boulevard • Pasadena, CA 91107
For further information, please contact Public Works, Engineering Division at: PasadenaTransit.H2Station@cityofpasadena.net
For accessibility information and requests contact (626) 744- 7311 or CSC@cityofpasadena.net.
Providing at least 72 hours advance notice will help ensure availability.
Publish August 12, 2024
tem;
B. On April 8, 1952, the City’s voters approved a ballot measure which extended the City’s authorization to participate in the retirement system to include fire and police personnel. That ballot measure affirmed the City Council’s authority “to levy and collect taxes sufficient to pay all costs and expenses … to be paid by the City” to the retirement system;
C. In 1978, California voters amended the California Constitution through Proposition 13. That Proposition generally limits the property tax rate to 1% except for indebtedness approved by the voters before July 1, 1978 or bonded indebtedness approved by the voters after July 1, 1978;
D. In 1982, the California Supreme Court determined that a pre-1978 voter-approved pension program was an indebtedness that local officials could finance with a property tax rate outside the usual 1% limit (Carman v. Alvord (1982) 31 Cal.3d 318); and
E. In 1985, the Legislature capped existing tax rates at the 1982-83 or 1983-84 level, except for rates supporting general obligation bonds, water contracts, and lease purchases (AB 13, Roos, 1985).
SECTION 2: The amount of tax revenue required from taxable property within the City to pay for the retirement system during fiscal year 2024-2025, beginning July 1, 2024 is $9.5 million.
SECTION 3: The City Manager, or designee, is authorized to levy taxes as follows:
A. For the fiscal year beginning July 1, 2024, the rate for the City is fixed and is levied on all taxable property within the City using the assessed value of such property. Tax Districts are identified below and the corresponding tax collected from each District is listed in the table set forth in subsection C.
City of Monterey Park known as Jebbia Annexation (Ordinance No. 467); all that territory annexed to the City of Monterey Park known as Midwick Country Club Annexation (Ordinance No. 468); all that territory annexed to the City of Monterey Park known as the Fitzgerald Annexation (Ordinance No. 484); all that territory annexed to the City of Monterey Park known as the Hellman Estate Annexation No. 2 (Ordinance No. 724); all that territory annexed to the City of Monterey Park known as Poteete Annexation (Ordinance No. 850); all that territory annexed to the City of Monterey Park by Ordinance No. 489 and known as the Hamilton Homes Annexation; all that territory annexed to the City of Monterey Park by Ordinance No. 510, and known as Hamilton Homes Annexation No. 2, all that territory annexed to the City of Monterey Park by Ordinance No. 520, effective October 7, 1948, known as the Jebbia Annexation; Wheeler Annexation, effective February 21, 1949, (Ordinance No. 532); Garvey Annexation, effective May 11, 1949, (Ordinance No. 537); Garvey Avenue Annexation No. 2, effective October 13, 1949, (Ordinance No. 547); Monterey Pass Annexation, effective October 13, 1949, (Ordinance No. 548); Reservoir Annexation, effective January 16, 1950, (Ordinance No. 553); Hellman Estate Annexation effective April 26, 1951, (Ordinance No. 590); Industrial Center Annexation effective October 1, 1951, (Ordinance No. 601); Wheeler Annexation No. 2, effective March 25, 1953, (Ordinance No. 638); and O'Brien Annexation, effective November 16, 1953, (Ordinance No. 649); Wheeler Annexation No. 3, effective February 27, 1959, (Ordinance No. 844).
C. TAXATION DISTRICT NO. 2 consisting of all that territory annexed to the City of Monterey Park by Ordinance No. 940, known as Southwesterly Atlantic Annexation No. 1; and Ordinance No. 1000, known as Southwesterly Annexation No. 3; and Ordinance No. 1093, known as Southeasterly Annexation No. 1; and Ordinance No. 1421, known as Southwesterly Annexation No. 4A.
D.
BE IT RESOLVED by the Council of the City of Monterey Park as follows:
SECTION 1: The City Council finds and declares as follows:
A. On August 20, 1946, the City’s voters approved a ballot measure which authorized the City to participate in the “State Employee Retirement System” (now the California Public Employee Retirement System) and also authorized the City Council “to levy and collect, annually … a special tax sufficient to raise the amount estimated by [the City] Council to be required to provide sufficient revenue to meet the obligations of said City” to the retirement sys-
B. TAXATION DISTRICT NO. 1 consisting of all that portion of the City of Monterey Park included within the boundaries thereof as fixed by special election held August 19, 1920, (Resolution No. 245); all that territory annexed to the City of Monterey Park at annexation election held January 23, 1923, and known as Garvey Avenue Tracts (Ordinance No. 120); all that territory annexed to the City of Monterey Park at annexation election held on July 8, 1925, and known as New Avenue Tract (Ordinance No. 174); all that territory annexed to the City of Monterey Park at annexation election held July 10, 1928, and known as Keith Tract (Ordinance No. 207); all that territory annexed to the City of Monterey Park by annexation election held on April 22, 1930, and known as Midwick View Estates Tract (Ordinance No. 230); all that territory annexed to the
exist. One of the major limitations on analysis of the project is the City Council’s lack of knowledge of future events. In all instances, best efforts have been made to form accurate assumptions. Somewhat related to this are the limitations on the City's ability to solve what are in effect regional, state, and national problems and issues. The City must work within the political framework within which it exists and with the limitations inherent in that framework.
SECTION 5: Summaries of Information. All summaries of information in the findings, which precede this section, are based on the substantial evidence in the record. The absence of any particular fact from any such summary is not an indication that a particular finding is not based in part on that fact.
SECTION 6: Electronic Signatures. This Resolution may be executed with electronic signatures in accordance with Government Code §16.5. Such electronic signatures will be treated in all respects as having the same effect as an original signature.
SECTION 7: Recordation. The Mayor, or presiding officer, is authorized to sign this Resolution signifying its adoption by the City Council of the City of Monterey Park and the City Clerk, or her duly appointed deputy, may attest thereto.
SECTION 8: Effective Date. This Resolution will become effective immediately upon adoption and will remain effective unless repealed or superseded.
PASSED AND ADOPTED this 5th day of August, 2024.
Thomas Wong, Mayor
ATTEST:
Maychelle Yee, City Clerk
APPROVED AS TO FORM:
Karl H. Berger, City Attorney
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 Resolution No. 2024-R60 was duly adopted and passed at a special meeting of the Monterey Park City Council on the 5th day of August, 2024 by the following vote:
Ayes: Council Members: Lo, Yiu, Ngo, Wong, Sanchez Noes: Council Members: None
Abstain: Council Members: None
Absent: Council Members: None
Recusal Council Members: None
Dated this 5th day of August, 2024.
Maychelle Yee, City Clerk Monterey Park, California
Publish August 12, 2024 MONTEREY PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
STEVEN CHARRETTE AKA STEVEN MICHAEL CHARRETTE JR.
CASE NO. PROVA2400673
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of STE-
VEN CHARRETTE AKA STEVEN
MICHAEL CHARRETTE JR..
A PETITION FOR PROBATE has been filed by JEREMY GENG in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JEREMY GENG 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.
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 R. GOTTES - SBN 134317
6723 WASHINGTON AVENUE
WHITTIER CA 90601-4309
Telephone (323) 564-4444 8/5, 8/8, 8/12/24 CNS-3838735# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DANIEL EDWARD FAUGHNAN III
CASE NO. 24STPB08280
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DANIEL EDWARD FAUGHNAN III.
A PETITION FOR PROBATE has been filed by BRIAN PAUL FAUGHNAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BRIAN PAUL FAUGHNAN 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: 08/29/24 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
has been filed by Kathrine D. Stapleton in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Kathrine D. Stapleton 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 27, 2024 at 8:30 AM in Dept. No. 79 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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.
Petitioner: Kathrine D. Stapleton STAPLETON & STAPLETON 401 E ROWLAND ST COVINA CA 91723 CN108887 LOVETT Aug 5,8,12, 2024 WEST COVINA PRESS
ing of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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: LISA MACCARLEY ESQ SBN 164458
MACCARLEY & ROSEN PLC 2029 VERDUGO BLVD STE 818 MONTROSE CA 91020 CN108898 WIRKUS Aug 5,8,12, 2024 BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF JUNG RUNG WU CASE NO. 24STPB08245
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: JUNG RUNG WU
A PETITION FOR PROBATE has been filed by ROSALINE HUA WU in the Superior Court of California, County of Los Angeles. THE PETITION FOR PROBATE requests that ROSALINE HUA WU 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 full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
tion 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner: Jennifer C. Fu, Esq. (SBN: 237082) Amity Law Group, LLP
800 S Barranca Ave, Suite 260 Covina, CA 91723
Telephone: (626) 307-2800 8/5, 8/8, 8/12/24 CNS-3839325# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MASANAO WESLEY ISHII CASE NO. 30-2024-01375813-PR-LACMC
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MASANAO WESLEY ISHII.
A PETITION FOR PROBATE has been filed by RYO WYLE ISHII in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that RYO WYLE ISHII 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: 09/25/24 at 1:30PM in Dept. CM08 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626 NOTICE IN PROBATE CASES
The court is providing the convenience to appear for hearing by video using the court’s designated video platform. This is a no cost service to the public. Go to the Court’s website at The Superior Court of California - County of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8278 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing.
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 09/09/24 at 9:00AM in Dept. F2 located at 17780 ARROW BLVD., 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.
(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.
YOU MAY EXAMINE the file kept
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
MATTHEW C. YU, ESQ. - SBN 256235
THE LAW OFFICE OF MATTHEW C. YU
3620 PACIFIC COAST HIGHWAY #200 TORRANCE CA 90505
Telephone (310) 891-0016
8/5, 8/8, 8/12/24
CNS-3838872# GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF ROSIE LEE LOVETT
Case No. 20STPB02104
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROSIE LEE LOVETT
A PETITION FOR PROBATE
NOTICE OF PETITION TO ADMINISTER ESTATE OF KENNETH CHARLES WIRKUS
Case No. 24STPB08242
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KENNETH CHARLES WIRKUS
A PETITION FOR PROBATE has been filed by Thomas Eugene Wirkus in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Thomas Eugene Wir-kus be appointed as personal rep-resentative 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 Sept. 3, 2024 at 8:30 AM in Dept. No. 2D located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the grant-
A HEARING on the petition will be held on 08/29/2024 at 8:30 AM in Dept. 62 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code sec-
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 TAYLOR F. WILLIAMS-MONIZ - SBN 281331, YOUNG & WILLIAMS LLP 25152 SPRINGFIELD COURT,
8/5, 8/8, 8/12/24 CNS-3839391# ANAHEIM PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF LONNIE CRAIG MARTIN
Case No. 24STPB08320
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LONNIE CRAIG MARTIN
A PETITION FOR PROBATE has been filed by Daniel Martin in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Daniel Martin be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Sept. 5, 2024 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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: DIANA LAM ESQ SBN 340713
THE BURBANK FIRM L C 2312 WEST VICTORY BLVD STE 100 BURBANK CA 91506 CN108927 MARTIN Aug 8,12,15, 2024 BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DENNIS HESS
CASE NO. 24STPB08224
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DENNIS HESS.
A PETITION FOR PROBATE has been filed by LENORA HESS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LENORA HESS 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:
08/28/24 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
ERIC A. HIRSCHBERG - SBN 264636
LESTER & HIRSCHBERG LLP
771 E. DAILY DRIVE, SUITE 230 CAMARILLO CA 93010
Telephone (805) 604-2655
8/8, 8/12, 8/15/24
CNS-3839770#
GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF Laura J Freeland
Case No. PRRI2401114
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, Laura J Freeland
A PETITION FOR PROBATE has been filed by Estate of Susan Vanderkolk in the Superior Court of California, County of RIVERSIDE THE PETITION FOR PROBATE requests that Susan Vanderkolk 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 September 5, 2024 at 8:30 AM in Dept. 12. located at 4050 Main Street , Riverside, CA 92501
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: Jeff W. LeBlanc, ESQ Anderson & LeBlanc APLC. 1365 W Foothill Blvd Ste 2 Upland ,CA 91786 909-949-2226
August 8,12,15, 2024 RIVERSIDE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
EVA SHUI YUN YANG AKA EVA YANG
CASE NO. 24STPB08431
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of EVA SHUI YUN YANG AKA EVA YANG.
A PETITION FOR PROBATE has been filed by THOMAS GWOFENG BAO in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that THOMAS GWO-FENG BAO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 09/03/24 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
DANIEL C. HALES, ESQ. - SBN 146564
CITADEL LAW CORPORATION
2372 MORSE AVE
IRVINE CA 92614
Telephone (949) 852-8181
BSC 225555
8/8, 8/12, 8/15/24
CNS-3840434# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Adelina L. Marquez
Case No. 24STPB08442
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Adelina L. Marquez, Adelina Leyva Marquez
A PETITION FOR PROBATE has been filed by John Leyva Peden in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that John Leyva Peden 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 September 3, 2024 at 8:30 AM 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: Linette Jimenez Nardi, Esq 31355 Oak Crest Drive Suite 125 Westlake Village, California 91361 818-597-8800
August 8, 12, 15, 2024 GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: FE P. TIDALGO CASE NO. 24STPB08536
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FE P. TIDALGO.
A PETITION FOR PROBATE has been filed by ISABELA T. TIDALGO in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that ISABELA T. TIDALGO 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: 09/06/24 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
DAVID A. SOFFER - SBN 240289 SOFFER LAW GROUP 345 N. MAPLE DRIVE, SUITE 386 BEVERLY HILLS CA 90210
Telephone (310) 284-7306
8/12, 8/15, 8/19/24 CNS-3840541# GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
THOMAS A. BREARTON CASE NO. 24STPB08654
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of THOMAS A. BREARTON.
A PETITION FOR PROBATE has been filed by STEVEN BREARTON in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that STEVEN BREARTON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 09/06/24 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under sec-
tion 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 8/8, 8/12, 8/15/24 CNS-3840932# GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF RUTH MILLER Case No. 24STPB08296
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of RUTH MILLER A PETITION FOR PROBATE has been filed by Rodney Miller in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Rodney Miller 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 29, 2024 at 8:30 AM in Dept. No. 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 ap-pearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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.
Petitioner: Rodney Miller RODNEY MILLER 11445 SANTA GERTRUDES AVE WHITTIER CA 90604 CN108950 MILLER Aug 12,15,19, 2024 WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DARLENE MISETIC CASE NO. 24STPB08789
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in
TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 8470-028-001 The street address and other common designation, if any, of the real property described above is purported to be: 1406 SOUTH SAINT MALO STREET, WEST COVINA, CA 91790 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 131,486.05. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. 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 (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms. aspx, using the file number assigned to this case CA2400290328 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 Website. 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 if conducted after January 1, 2021, 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 (916)939-0772, or visit this internet website http://search.nationwideposting. com/propertySearchTerms.aspx, using the file number assigned to this case CA2400290328 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772 NPP0463749 To: WEST COVINA PRESS 08/12/2024, 08/19/2024, 08/26/2024
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240006346
The following persons are doing business as: ONTARIO BACKFLOW CO., 1151 Jacaranda St., Ontario, CA 91762. Mailing Address, 1151 Jacaranda St., Ontario, CA 91762. Vicente Gil, 1151 Jacaranda St., Ontario, CA 91762. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 25, 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/ Vicente Gil. This statement was filed with the County Clerk of San Bernardino on July 12, 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#: FBN20240006346 Pub: 07/22/2024, 07/29/2024, 08/05/2024, 08/12/2024 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240006037
The following persons are doing business as: Smile Together Dental Care, 11450 Fourth St STE 102, Rancho Cucamonga, CA 91730. Mailing Address, 25155 Crestview Dr, Loma Linda, CA 92354. Poomprakobsri Dental Service, INC. (CA, 11450 Fourth St STE 102, Rancho Cucamonga, CA 91730; Kiddee Poomprakobsri, 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 June 11, 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/ Kiddee Poomprakobsri, CEO. This statement was filed with the County Clerk of San Bernardino on July 5, 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#: FBN20240006037 Pub: 07/22/2024, 07/29/2024, 08/05/2024, 08/12/2024 San Bernardino Press
The following person(s) is (are) doing business as Auto Glass Now 72078 Corporate Way Suite 104 Thousand Palms, CA 92276 Riverside County Mailing Address, 440 S Church Street Suite700, Charlotte, NC 28202. Mecklenburg County All Star Glass LLC (NC,
440 S Church Street Suite 700, Charlotte, NC 28202 Mecklenburg 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 May 1, 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. zachary pfeiffer, Vice President 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# R202408624
Pub. 07/22/2024, 07/29/2024, 08/05/2024, 08/12/2024 Riverside Independent
The following person(s) is (are) doing business as Cisco’s 24 955 Montecito Drive Corona, CA 92879
Riverside County Mailing Address, 2528 Costero Magestuoso, San Clemente, CA 92673. Orange County Cisco’s Hospitality Group Inc. (CA, 2528 Costero Magestuoso, San Clemente, CA 92673
Orange County
This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Francisco Perez hernandez, President Statement filed with the County of Riverside on July 15, 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-202409210 Pub. 07/22/2024, 07/29/2024, 08/05/2024, 08/12/2024 Riverside Independent
The following person(s) is (are) doing business as The Local on 50th 49990 Jefferson St Suite 110 Indio, CA 92201
Riverside County Mailing Address 49990 Jefferson St Suite 110 Indio, CA 92201
Riverside County The Local LLC (CA, 49990 Jefferson St Suite 110, Indio, CA 92201
Riverside County
This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Joseph Salwey, member
Statement filed with the County of Riverside on July 8, 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-202408815
Pub. 07/22/2024, 07/29/2024, 08/05/2024, 08/12/2024
Riverside Independent
The following person(s) is (are) doing business as Pool Pro 31805 Temecula Pkwy #760
Temecula, CA 92592
Riverside County Batson Ventures LLC (CA, 31805 Temecula Pkwy #760 Temecula, CA 92592
Riverside County
This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Gavin Batson, CEO Statement filed with the County of Riverside on July 15, 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-202409241 Pub. 07/22/2024, 07/29/2024, 08/05/2024, 08/12/2024
Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT 20246694425. The following person(s) is (are) doing business as: Capital Real Estate & Investments, 30211 Avenida de las Banderas #225, Rancho Santa Margarita, CA 92688. Full Name of Registrant(s) EDNA Darlene KEARNEY, 30211 Avenida de las Banderas #225, Rancho Santa Margarita, CA 92688. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2001. /S/ EDNA Darlene KEARNEY. This statement was filed with the County Clerk of Orange County on July 12, 2024. Publish: Anaheim Press 07/22/2024, 07/29/2024, 08/05/2024, 08/12/2024
The following person(s) is (are) doing business as Villa Hemet
550 N Santa Fe St Hemet, CA 92543
Riverside County
Mailing Address, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006. Los Angeles County 550 N Santa Fe St, 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 August 22, 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. Rao R. Yalamanchili, Manager
Statement filed with the County of Riverside on July 18, 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-202419434
Pub. 07/29/2024, 08/05/2024, 08/12/2024, 08/19/2024
Riverside Independent
The following person(s) is (are) doing business as Park Columbia Apts 201 Columbia St Hemet, CA 92544
Los Angeles County Mailing Address, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006. Los Angeles County Park Columbia, 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 1, 2014. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Rao R Yalamanchili, Manager Statement filed with the County of Riverside on July 19, 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-202409484 Pub. 07/29/2024, 08/05/2024, 08/12/2024, 08/19/2024 Riverside Independent
The following person(s) is (are) doing business as Beaumont Apts 845 E 6th St Beaumont, CA 92223
Riverside County Mailing Address, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006. Los Angeles County
PI Properties NO. 130 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 March 15, 2021. 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 July 19, 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-202409483 Pub. 07/29/2024, 08/05/2024, 08/12/2024, 08/19/2024 Riverside Independent
The following person(s) is (are) doing business as Nicolet Apts 233 W Nicolet St Banning, CA 92220 Riverside County Mailing Address, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006. Los Angeles County PI Properties NO. 130 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 February 28, 2022. 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 July 19, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from
Et Seq.,
and
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-202409482 Pub. 07/29/2024, 08/05/2024, 08/12/2024, 08/19/2024 Riverside Independent The following person(s) is (are) doing business as River Rock Apts 801 W Stetson Ave Hemet, CA 92543 Riverside County Mailing Address, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006. Los Angeles County PI Properties NO. 155, 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 October 28, 2016. 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 July 19, 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
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
Yalamanchili, Manager Statement filed with the County of Riverside on July 19, 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-202409471 Pub. 07/29/2024, 08/05/2024, 08/12/2024, 08/19/2024 Riverside Independent
The following person(s) is (are) doing business as Kirby Terrace Senior Apts 333 N Kirby St Hemet, CA 92545 Riverside County Mailing Address, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006. Los Angeles County PI Properties NO. 44, 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 February 9, 2016. 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 July 19, 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-202409469 Pub. 07/29/2024, 08/05/2024, 08/12/2024, 08/19/2024 Riverside Independent
The following person(s) is (are) doing business as Hemet Duplexes 2486 W Oakland Ave Hemet, CA 92545 Riverside County
Mailing
(CA,
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 9, 2016. 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 July 22, 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# R202409528 Pub. 07/29/2024, 08/05/2024, 08/12/2024, 08/19/2024
Riverside Independent
The following person(s) is (are) doing business as Graham Ave Apts 138 E Graham Ave Lake Elsinore, CA 92530
Riverside County Mailing Address, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006. Los Angeles County SVPP Properties, 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 10, 2021. 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. Srinivas Yalamanchili, Manager Statement filed with the County of Riverside on July 22, 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-202409540 Pub. 07/29/2024, 08/05/2024, 08/12/2024, 08/19/2024 Riverside Independent
The following person(s) is (are) doing business as Vintage Woods Apts 87 E Jarvis St Perris, CA 92571 Riverside County Mailing Address, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006. Los Angeles County Vintage Woods LLC (CA, 610 N Santa Anita Ave Floor 2, Arcadia, CA 91006 Los Angeles County
This business is conducted by: a limited partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on April 22, 2016. 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, General Partner Statement filed with the County of Riverside on July 22, 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-202409549 Pub. 07/29/2024, 08/05/2024, 08/12/2024, 08/19/2024 Riverside Independent
The following person(s) is (are) doing business as Privia Consulting 2665 Covington Cir
Corona, CA 92881
Riverside County Privia Dental Solution LLC (CA, 2665 Covington Cir, Corona, CA 92881
Riverside County
This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Robert Chun, Member Statement filed with the County of Riverside on July 29, 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-202409737 Pub. 08/05/2024, 08/12/2024, 08/19/2024, 08/26/2024 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240006885
The following persons are doing business as: (1). Fresh Cut Foods, LLC (2). Fresh Cut Catering (3). GrabNGo Cuisine , 12207 Central Ave., Chino, CA 91710. Mailing Address, Po Box 624, Chino Hills, CA 91710. Fresh Cut Foods, LLC (CA 202115210834, 12207 Central Ave., Chino, CA 91710; Kristina Gutierrez, President. 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 October 1, 2021. 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/ Kristina Gutierrez, President. This
By City News Service
The former operators of the Queen Mary were facing federal fraud charges Wednesday, with regulators alleging they bilked investors out of millions of dollars through schemes tied to their ownership of more than a dozen hotels, including the iconic ship in Long Beach.
Taylor Woods and Howard Wu were charged Tuesday by the Securities and Exchange Commission with two counts of securities fraud.
The complaint was filed in federal court in downtown Los Angeles.
According to the SEC, the pair — doing business as Urban Commons LLC — engaged in a pair of fraud schemes. In the first, they allegedly convinced investors to sell their interests in the hotels, promising them profitable returns when the properties, including the Queen Mary, were sold to a third-party buyer.
Prosecutors contend, however, that the pair actually planned to retain ownership of the properties and list them in an overseas real estate investment trust.
“In a second scheme,
perpetrated in 2021 after the REIT had filed for bankruptcy, the complaint alleges that Woods and Wu raised at least $1.775 million from a second set of investors to purchase the same hotels out of bankruptcy,” according to the SEC.
“The defendants allegedly told investors that their funds would be held in escrow, used only to fund the hotels’ purchase, and returned to investors if the bid was unsuccessful.”
Prosecutors contend, however, that Woods and Wu “misappropriated virtually all investors’ funds,” using the money mostly for business and personal expenses.
Speaking to the Long Beach Post, an attorney for Wu denied any wrongdoing, saying the case is based on a “lack of understanding how these transactions were structured.”
The city of Long Beach regained control of the Queen Mary in 2021 when Urban Commons surrendered its leases for oversight of the deteriorating vessel.
City officials said the company violated multiple provisions of the leases, “including failure to maintain the ship caused in part by decades of deferred maintenance by former operators of the ship.”
By City News Service
The Los Angeles County BoardofSupervisors called Tuesday for stepped-up promotional efforts to spread the word about the availability of $1 weekday tickets for concerts at the Hollywood Bowl.
The board backed a motion by Supervisor Kathryn Barger calling on the county Department of Parks and Recreation to work with the L.A. Philharmonic to create a public information campaign aimed at increasing awareness about the $1 tickets, which are available for summer Philharmonic performances on Tuesday, Wednesday and
Thursday nights.
“’During these tough economic times, many L.A. County residents are focused on simply surviving, so attending arts performances may fall by the wayside,” Barger said in a statement after the vote. “Attending the arts is a great way to unwind and reap the mental health benefits from immersing yourself in live performances. The Hollywood Bowl is a world-class venue that offers extraordinary opportunities to sing, dance, and help the community at large have fun and connect with one
City officials reminded the public Thursday they can find homes for any unwanted pets and to take advantage of its services following finding 10 newborn puppies dumped outside Mission Viejo’s animal care center last month.
The puppies were chucked out of a vehicle about 2:30 a.m. July 24 and abandoned in a puppy pool wedged in some bushes near the Mission Viejo Animal Services Center, according to city spokeswoman Kelly Tokarski.
Hours later, a volunteer dog walker for the center spotted the 3-week- old puppies and they were immediately brought into the shelter to be nursed back to health, Tokarski said. The puppies are with volunteer foster families, she added.
It was “miraculous” the puppies stayed together and weren’t attacked by a coyote overnight, Tokarski said.
Surveillance video showed the suspect who dumped the dogs, and the next day officials were able to track down the man, Tokarski said. The mother of the puppies
By City News Service
— Holly — was seized and reunited with her newborns, Tokarski said.
Holly is at the Animal Services Center, Tokarski said. All the dogs are in good health and will be available to adopt soon, she said.
Any pet owner who wants to rid themselves of an animal
has legal options, Tokarski said. Even if the Animal Services Center is full officials have relationships with many organizations that can take them in, she added.
City officials have presented evidence to authorities, but it was unclear if anyone has been arrested or charged.
By City News Service
another.”
Barger noted that parkand-ride and shuttle services are available for as low as $7 to take people to and from the venue.
Under Barger’s motion, the public outreach campaign will work to spread the word about the $1 concert tickets through public-facing county agencies, such as the Departments of Public Social Services and Children and Family Services, and the Public Library, among others.
The motion noted that 40% of tickets to L.A. Phil concerts at the Bowl are $37 or less.
Applications are being accepted for muchcoveted spots on the 2025 Pasadena Tournament of Roses Royal Court.
Each year, hundreds of teens and young women apply for spots on the seven-member court, which attends dozens of community events leading up to the annual Rose Parade and Rose Bowl Game. The court members serve as ambassadors for the local community and the Tournament of Roses organization.
Members of the court are chosen based on a variety
of qualities, including public speaking, leadership, academic achievement and involvement in the community and at their school.
Applicants must identify as female, be between 17 and 21 years old, reside within the Pasadena Area Community College District and have at least a 2.0 grade-point average during the current and previous academic year. Applicants must be either a senior in high school or enrolled as a full-time student at any school or college within the Pasadena Area Community
College District.
Members of the court all receive a $7,500 educational scholarship. Additional information and the application are available online at https:// tournamentofroses.com/ about/royal-court/. Initial interviews will be conducted Sept. 7 or Sept. 9, with the members of the court announced on Sept. 30. From among the seven members of the court, one will be chosen as the 106th Rose Queen, with that announcement set for Oct. 29.
By City News Service
The 96-year-old Henry Dart Greene House in Altadena, longtime home of noted architect Henry Mather Greene, who designed the residence, was designated a Los Angeles County landmark Tuesday by the Board of Supervisors.
“Declaring this special house as a county landmark is a way to celebrate and preserve the rich architectural history that makes Altadena unique,” Supervisor Kathryn Barger, who introduced the motion calling for the designation, said in a statement. “I want to ensure future generations see and appreciate Altadena’s history and diversity, which is also reflected in the homes that fill its neighborhoods. The Greene home is
a local jewel that deserves to be protected.”
Completed in 1926, the house has had no alterations that have impacted its historical integrity, according to Barger’s office, which noted the house is “designed in a Mediterranean Revival Style, which is based on the design elements of historic architecture from Spain and Italy as well as the California missions.”
“Common features of this style include white plastered walls, red clay tiled roofs, arches, and enclosed patios,” according to Barger’s office.
The architect, Henry Mather Greene, lived in the residence at 1405 La Solana Drive until his death in the 1954.
According to Barger’s office, Greene achieved international acclaim in 1952 when he received special recognition from the American Institute of Architects for his work. He was the co-founder of the Greene and Greene architecture firm in Pasadena, which he established alongside his brother, Charles Sumner Greene, in 1894.
The Ohio-born brothers attended the Massachusetts Institute of Technology School of Architecture and left without graduating, later joining their parents in Pasadena, where they started the partnership.
The architecture firm was known for its Craftsman bungalows, alongside their woodwork and furniture designs. An official county landmark designation will guarantee the protection and preservation
By City News Service
Chef Jordan Kahn’s contemporary-cuisine eatery Vespertine in Culver City was basking Tuesday in its new status as
Aa two-star Michelin Guide restaurant.
Vespertine was the only new two-star Southern California restaurant announced
Monday night. In addition to its two stars, Michelin awarded the eatery a green star for its environmentally sustainable operation. The
Firefighters extinguish 12-acre
By City News Service
Firefighters responded
restaurant reopened earlier this year after closing midpandemic in 2020.
“Beginning a new chapter, chef Jordan Kahn’s singular operation emerges from a lengthy hiatus with a renewed creative vision,” according to the guide.
“Diners enjoy a tasting menu that is likewise out of the ordinary, moving between floors as the meal progresses. Each dish is visually stunning, with cuisine that is not only daringly inventive, but also marshals finely honed technique and impeccably balanced flavors as in an artful dish of scallop with passionfruit, ají amarillo, and petals of horseradish tuile, or an `obsidian mirror’ of smoked mussel cream with salted plum. The meal
ends as strong as it begins, with a mesmerizing dessert that features kaleidoscopic flavors.”
Three other Los Angeles eateries and one in Orange County were announced as new one-star Michelin Guide restaurants:
-- Holbox in Los Angeles;
-- Meteora in Los Angeles;
-- Rebel Omakase in Laguna Beach; and
-- Uka in Los Angeles.
According to the Michelin Guide, a one-star rating indicates “high quality cooking, worth a stop,” while a two-star rank denotes “excellent cuisine, worth a detour.” A three-star ranking is for “exceptional cuisine, worth a special journey.”
No new three-star designations were added
in California for this year’s guide. The only Southern California eatery to carry that honor remains Addison in San Diego.
Eight LA/OC eateries were added to the guide’s list of Bib Gourmand honorees, which are restaurants that offer “great food at a great value.” Those new honorees are:
-- Grá, Los Angeles;
-- Little Fish, Los Angeles;
-- Liu’s Cafe, Los Angeles;
-- Lola Gaspar, Santa Ana;
-- Mae Malai Thai House of Noodles, Los Angeles;
-- Manohar’s Deli Palace, La Puente;
-- Pollo a la Brasa, Los Angeles; and -- Quarter Sheets, Los Angeles.