Azusa Beacon_11/13/2025

Page 1


READERS’ CHOICE 2025 IS HERE

As some Dems agree to end shutdown, USDA orders 65% food aid after SCOTUS ruling

Themorethanonemonth federal governmentshutdown appeared to be nearing its end Wednesday after several Senate Democrats voted for the spending package earlier this week.

Among other disruptions, the shutdown caused a halt in food assistance funding to states that led to lawsuits seeking to require the Trump administration to use contingency funds during the shutdown. A Supreme Court decision late Friday stayed a Rhode Island judge's order that the administration resume paying full benefits.

On Saturday, the USDA, which administers the Supplemental Nutrition Assistance Program, ordered states to pay 65% of benefits to the nearly 42 million Americans who get

SNAP benefits.

"States must not transmit full benefit issuance files to EBT processors," according to the USDA's memorandum Saturday. "Instead, States must continue to process and load the partial issuance files that reflect the 35 percent reduction of maximum allotments detailed in the November 5 guidance.

"To the extent States sent full SNAP payment files for November 2025, this was unauthorized," the memo continued."Accordingly, States must immediately undo any steps taken to issue full SNAP benefits for November. ...

"Failure to comply with this memorandum may result in USDA taking various actions, including cancellation of the Federal share of State administrative costs and

holding States liable for any overissuances that result from the noncompliance," according to the memo.

The House of Representatives was preparing to vote Wednesday on the spending legislation after the Senate’s 60-40 vote on Monday.

The U.S. Supreme Court on Tuesday extended its temporary stay of the district court’s decision until Thursday evening as justices consider the Trump administration’s renewed request to stay the decision indefinitely while the lawsuit progresses.

CaliforniaAttorney General Rob Bonta said the “administration has run back” to the nation’s highest court “to avoid fully funding SNAP benefits. It is unconscio-

nable,” he said in a statement. Some SNAP recipients “still don’t know where their next meal is coming from thanks to the Trump Administration’s cruelty.”

Former Los Angeles Mayor Antonio Villaraigosa and current gubernatorial candidate criticized the seven Democratic senators who voted to move the spending deal forward.

"Healthcare costs are skyrocketing because Republicans chose their billionaire donors over middle-class Americans — and now, after a 40-day gov shutdown, some Senate Democrats are willing to cave on a "deal" that has no concessions on healthcare costs," Villaraigosa, a Democrat, posted Sunday

LA fire survivors demand insurance commissioner's resignation

Survivors of the Eaton and Palisades fires on Thursday urged Gov. Gavin Newsom to call for the resignation of California InsuranceCommissioner Ricardo Lara, following a report that Lara privately struck a deal with insurers allowing them to drop tens of thousands of policyholders ahead of the January wildfires.

Citing a recent New York Times investigation, members of the Eaton Fire Survivors Network pointed to a 2023 deal Lara struck a secret deal with insurance companies that incentivized them to cancelthehomeowners' policies in exchange for future rate hikes. Fire survivors say Insurance Department officials presented the deal "as a way to keep people out of the state’s high-cost, low-benefit FAIR Plan," which aims to provide basic fire insurance coverage for high-risk properties when insurers refuse to issue policies — but the opposite occurred. The FAIR Plan nearly doubled, and many families lost coverage just months before the LA County fires.

At a press conference in Altadena, survivors said California faces two crises during Newsom and Lara's tenures: families who can no longer buy or renew insurance, and those who still have coverage but cannot access benefits.

“Families can no longer buy or renew coverage, and those who still have it can’t

access the benefits they’ve already paid for," Joy Chen, executive director of the Eaton Fire Survivors Network and a former deputy mayor of Los Angeles, said in a statement. "Californians can’t afford another year of failed oversight. This crisis now sits on the governor’s desk. Governor Newsom should call for Commissioner Lara to resign and install leadership that enforces the law and restores public trust.” Newsom's office did not respond to a request for comment.

In a social media post earlier this week Lara defended the FAIR Plan, which is a component of the state's Sustainable Insurance Strategy.

"We built the Sustainable Insurance Strategy knowing that insurance companies and intervenors would prod and probe for loopholes they think they can exploit," Lara said. "This is not a surprise to anyone that has dealt with them. If it is, welcome to Earth.

"All eyes are on insurance companies including mine and (The New York Times). I won’t accept another 30 years of stagnant regulations," Lara continued. "I’m here to finish the job — and leave the next Commissioner in a stronger position than I inherited.

"For 30 years under past Commissioners, no coverage guarantee of any kind existed," Lara said. "This is an undeniable first and we

LA County District 1 Supervisor Hilda Solis places food items in a car trunk during a food assistance event Saturday in El Monte. | Photo courtesy of Supervisor Hilda Solis' office

Eaton Fire survivors report toxins remain after soil, debris removal

Homes continue to test positive for asbestos and lead after cleanup work in the Eaton Fire burn area, prompting calls for more robust remediation, a group of fire survivors announced Friday.

A survey of about 50 homes by Eaton Fire Survivors United, a group of Altadena residents affected by January's blaze, found 50% received access to asbestos testing and 90% had lead testing. About 36% of the homes tested positive for asbestos after the U.S. EPA and Army Corps of Engineers removed extensive amounts of contaminated soil and fire debris. Forty-five of the homes, about 96%, tested positive for lead post-remediation.

The laboratory analysis indicates thousands of homes in Altadena are unsafe for residents to return to, according to survivors' findings.

"We're here today, 10 months to the day since the Eaton Fire, on behalf of thousands of residents whose homes are still standing," said Jane Lawton Potelle, founder of Eaton Fire Survivors United. "We deserve not just to return to our homes, but to be safe in our homes. And right now, our homes are not safe. They're full of dangerous poisonous contaminants left over from the fire."

Potelle called for "clearance before occupancy."

The organization urged Gov. Gavin Newsom, Insurance Commissioner Ricardo Lara and elected officials representing Altadena to require "comprehensive clearance status" for homes that survived the blaze before residents return.

Nicole Maccalla, an 11-year Altadena resident and USC faculty member, lives in a home that suffered structural and smoke damage.

"We've analyzed a sample of 50 homes that were tested after remediation. These are homes that have supposedly been

cleaned up, but the data shows that the majority of homes are not safe to return to," said Maccalla, who is the director of data science and educational outreach for Eaton Fire Survivors United.

Six out of 10 remediated homes remain uninhabitable because of lead, asbestos or both, Maccalla added.

Powell noted only one in four homes was tested for ash, soot and char contamination post-remediation of those homes.

Asbestos is a known carcinogen linked to lung cancer, and lead also causes cancer and a range of health and developmental problems.

"We know most standing homes are not being comprehensively tested for contaminants that can cause severe illness or death," Maccalla said. "This has to change. It is essential that everyone understand that achieving clearance status may require more than one round of remediation."

Eaton Fire Survivors United members and local homeowners shared their experiences of having claims delayed or denied by insurers. They called for insurance companies

to pay for affected homeowners' temporary housing expenses until their homes have successfully undergone comprehensive testing.

State Farm, among the largest insurance companies operating in California, has maintained it is helping fire recovery.

"Our hearts and thoughts go out to the people and communities affected by these fires," according to a company statement. "Our claims force is the largest in the industry and we are bringing the full scale and force of our catastrophe response teams to help customers recover."

State Farm has received more than 13,500 claims as of Thursday, and has paid almost $5 billion to state customers, according to the company.

Rep. Judy Chu, D-Pasadena, said the survivors' findings "deeply alarmed" her.

"It is unacceptable that, as many survivors of the Eaton Fire see their compensation for temporary housing deplete, many of our neighbors are being forced to decide between a roof over their heads or risking exposure to deadly toxins," Chu said in a statement.

She urged Newsom, Lara and the Los Angeles County Board of Supervisors to immediately adopt a "Clearance Before Occupancy" standard so that fire survivors can feel safe from exposure to toxic substances before returning to their homes.

She said Lara should hold insurance companies accountable and make sure they cover testing to allow for multiple rounds of remediation work until homes receive clearance. She also recommended that Newsom declare an "Ash Zone" to formally recognize homes located outside of a fire's direct burn area but affected by ash and smoke.

"This designation would protect the health and wellbeing of our community members, as well as make it easier for impacted households to demonstrate the impact they've experienced following a fire and receive the compensation and assistance needed," Chu said.

The Eaton Fire killed 19 people, destroyed more than 10,000 structures and charred over 14,000 acres in Altadena, Pasadena and Sierra Madre.

Soil testing. | Photo courtesy of Supervisor Kathryn Barger's office

on social media. "We all deserve better."

The spending plan combines three full-year funding measures into one legislative package that has a stopgap funding bill to reopen the government through Jan. 30.

Opponents of the budget deal have said a key point of contention in the shutdown debate was the lack of funding for health care subsidies under the Affordable Care Act that significantly reduce recipient's monthly payments.

Senate Majority Leader John Thune, R-South Dakota, said he supports a separate vote by the second week of December, after the government reopens, to extend the health insurance subsidies offered through HealthCare. gov and state-run insurance marketplaces.

The cost of those policies have risen since open enrollment began Nov. 1 because the pandemic-era subsidies are set to expire at the end of this year.

Former Orange County Rep. Katie Porter, another Democrat running for governor, also criticized the senators' defections from the party line.

"Democrats need to use our power, just like we did on Election Day last week, to deliver for Americans," Porter wrote Sunday on social media. "With Californians set to see their health care premiums double next year, we'd be naive to give in and take Republicans at their word. This deal falls short."

Senators voted 60-40 to end the Democratic-led filibuster on the government funding bill, which is the required three-fifths majority.

California Sens. Alex Padilla and Adam Schiff, along with Senate Minority Leader Chuck Schumer, D-New York, voted against ending the stalemate.

"That funding bill has nothing in it to help people afford their health insurance," Schiff said on social media. "That bill has nothing in it that's going to bring costs down. That bill has nothing in it that's going to make sure that people with preexisting conditions can afford their health insurance. We owe our constituents better than this."

Food aid

The Democratic senators who voted to end the shutdown were Catherine Cortez Masto from Nevada; Dick Durbin from Illinois; John Fetterman, Pennsylvania; Maggie Hassan, New Hampshire; Tim Kaine, Virginia; Jacky Rosen, Nevada; and Jeanne Shaheen, New Hampshire. Sen. Angus King, the Maine independent who caucuses with the Democrats, also voted yes.

Sen. Rand Paul, R-Kentucky, was the lone Republican to vote against the proposed spending plan.

LA County Democratic Party Chair Mark Ramos issued a statement Monday on the vote to reopen the government.

"Leadership takes courage. Thank you to our (California) leaders, Senators Schiff and Padilla, for voting no on a bad deal and for keeping their promise to the American people," Ramos said.

"Americans will remember who acted on our behalf, and who betrayed us. Last week, voters in California overwhelmingly made it clear that we are ready to fight back," he added. "The Los Angeles County Democratic Party stands with our leaders in opposing the GOP budget proposal and holding the line on the government shutdown."

LA County District 1 Supervisor Hilda Solis condemned the halt to food assistance.

“The federal government’s failure to release food benefits has created an avoidable crisis for millions of families,” Solis said in a statement. “It’s unimaginable that a federal judge has to tell the President of the United States to feed people. In Los Angeles County, we are stepping up to ensure that families have access to food and dignity during this difficult time.”

Local efforts address food aid lapse

On Saturday the Los Angeles Regional Food Bank hosted a drive-through food distribution event at the San Gabriel Valley Airport in El Monte that assisted 4,000 families in need, according to Solis' office. The event took place with support from the county Department of Public Works, the city of El Monte, the El

Monte Police Officers Association and Police Officers Foundation, the El Monte Business Alliance, the California Highway Patrol and Valley Vista Services.

Last month the county Board of Supervisors OK'd a $10 million contract with the LA Regional Food Bank to expand purchasing capacity for November and to establish additional pop-up and drivethrough pantry sites to reach more residents.

The L.A. Care Health Plan has approved $5.4 million in additional food relief efforts, including grocery gift cards.

Orange-based CalOptima Health announced Monday it has pledged $8 million for local food distribution and to help Medi-Cal program participants amid uncertainty about food benefits resulting from the funding uncertainty.

"We are so very grateful to CalOptima Health for their support of the emergency food system supported by Orange County's two food banks," Claudia Bonilla Keller, Second Harvest Food Bank CEO, said in a statement. "The food banks support close to 500 pantries in the communities where people live and work. This funding will ensure that these sites have additional, nutritious food on hand during this benefits stoppage."

CalOptima is contributing up to $1.5 million each to Second Harvest Food Bank of Orange County and Community Action Partnership Orange County. The organizations distribute 65 million pounds of food each year at food banks, senior centers, soup kitchens, homeless shelters and transitional housing facilities across the county, according to the health insurer.

"CalOptima Health is acting to prevent these extraordinary events on the national level from negatively impacting the physical health of individuals in our communities," Michael Hunn, CEO of CalOptima Health, said in a statement. "We firmly believe that food is health."

Information on CalFresh, California's SNAP-dependent food aid program, is available on the program's website.

OVER 40 YEARS OF FAST FUNDING

Business Development Representative (Los Angeles County) needed. Duties incl. measure the effectiveness of mrktng & biz

dvlpmnt strategies. Must> have a Mstr's deg in Biz Admin or Mrktng reltd deg as well as at least 6 mnths exp in mrktng or biz

dvlpmnt. Sal $67,413/yr. Send resume to Rachel Chang, HR Mgr, TransGlobal Insurance Agency, Inc., 185 W. Chestnut Ave., Monrovia, CA 91016. Write "Recr. 2025" on bottom right corner of envelope. No phone calls or emails accepted.

CLASSIFIEDS

Maximus A519448

Maximus is a 9-year-old brown pit bull mix at Pasadena Humane who is all heart and ready for a new beginning. An Eaton Fire survivor who lost his home, this gentle giant hasn’t let hardship dim his spirit. Calm, affectionate, and well-mannered – according to his beloved foster family - Maximus is potty trained, sleeps soundly through the night, and is a perfect gentleman in the house. He enjoys leisurely walks, relaxing in the sun, and soaking up affection from everyone he meets. Maximus would do best as the only dog in the home, where he can be the center of attention and love. Come meet Maximus at Pasadena Humane — and take him (or another senior sweetheart) home for free this November during Senior Pet Month!

Scrappy A525042

Scrappy is a fun-loving, five-year-old German Shepherd with a heart as big as his smile. From the moment he steps outside, his enthusiasm is contagious. He’s curious and confident, always eager to explore, sniff every tree, and meet new friends along the way. Scrappy loves to play, especially when there’s a plush toy or a “find it” game involved, and he’s just as happy soaking up pets and attention from anyone nearby. He already knows his “sit,” checks in nicely with you as you walk along, and is responsive to direction, even when that nearby squirrel looks very interesting! He’s strong and full of life, but easy to handle with consistency and care. With his affectionate nature and joyful spirit, Scrappy would thrive with an active adopter ready to share in his adventures and snuggles alike. Ready to meet your new best friend? Scrappy is available for adoption for free this November in honor of Adopt a Senior Pet Month - because love only gets better with age!

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

ANNOUNCEMENTS

Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855424-7581 (Cal-SCAN)

AUTOS WANTED

GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-833-426-0105 (CalSCAN)

Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-833-695-1947 (24/7) (Cal-SCAN)

FINANCIAL SERVICES

Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-833-641-3437 (Cal-SCAN)

HEALTH/PERSONALS/ MISCELLANEOUS

Attention: VIAGRA and CIALIS

USERS! A cheaper alternative to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW:1-833-6413889 (Cal-SCAN)

HOME IMPROVEMENT

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

INSURANCE/HEALTH

DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-2032677 www.dental50plus.com/ calnews #6258 (Cal-SCAN)

MISCELLANEOUS

The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 288-6011 or cecelia@cnpa.com

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

REAL ESTATE LOANS

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

SERVICES

BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-833-795-0042 (CalSCAN)

WATER DAMAGE CLEANUP & RESTORATION: A small amount of water can lead to major damage in your home. Our trusted professionals do complete repairs to protect your family and your home's value! Call 24/7: 1-833-7123809. Have zip code of service location ready when you call! (Cal-SCAN)

Los Angeles

Monrovia

Support Monrovia school gardens during Food ED’s Pie-Palooza

Support Food ED’s annual Pie-Palooza as they bake 100 pies in partnership with Jenna’s Pies and Foothill Unity Center to fund local school and community gardens in the San Gabriel Valley. Every donation helps them reach the $10,000 goal. Donate any amount to give a pie to Foothill Unity Center's Thanksgiving Food Drive, or give $100 to receive a pie of your choice during Thanksgiving week while supporting garden and food-science programs. To order a pie or donate, visit explorefooded.org/events/ pie-palooza.

Glendale

Glendale receives award for Most Business-Friendly Large City in LA County

The Los Angeles Economic Development Corporation (LAEDC) presented the award for the Most Business-Friendly City in the “Large City” category to the City of Glendale at the 30th Annual EDDY Awards hosted at the Rose Bowl Stadium in Pasadena on Wednesday, Nov. 5. Over the past several years, the City of Glendale implemented and expanded a variety of economic development tactics and streamlined processes across operations, supported in part by its Economic Development team, helping it earn rankings as a top 5 business-friendly city by the LAEDC multiple years in a row. To learn more, visit ChooseGlendaleCA.com.

Long Beach

Long Beach Airport to undergo $37M passenger concourse modernization

Long Beach Airport will receive $37 million in infrastructure upgrades to modernize the passenger concourse, just in time for the 2028 Los Angeles Olympic and Paralympic Games. Authorization for the construction contract was recently approved by the Long Beach City Council with a

vote of 7 to 0 during the Oct. 14 meeting. The Passenger Concourse Enhancement Project is designed to address aging infrastructure first constructed in 2012. Construction is anticipated to begin in late 2025, with work scheduled for completion in 2027. No impacts to commercial flights are expected, and gate access will be accommodated during construction. The Passenger Concourse Enhancements Project has an estimated total cost of $37 million, with $24 million funded through the Federal Aviation Administration (FAA) Airport Infrastructure Grant program under the Infrastructure Investment and Jobs Act, advocated for by U.S. Congressman Robert Garcia. The remaining cost will be covered by Airport revenue, with no local tax dollars utilized. PCL Construction Services, Inc. was awarded the construction contract valued at $28 million. The Airport currently offers nonstop service to 21 destinations and one-stop connections to more than 400 cities worldwide via Southwest Airlines, Delta Air Lines, and Hawaiian Airlines. Learn more at lgb.org.

Rosemead

Rosemead to host Holiday Craft Fair Nov. 22

Get into the holiday spirit at Rosemead’s annual Holiday Craft Fair on Saturday, Nov. 22, from 10 a.m. to 3 p.m. at the Garvey Community Center (9108 Garvey Ave.). Explore an array of handcrafted goods from local artisans. There will also be an opportunity to take a photo with Santa from 11 a.m. to 1 p.m. For more information, contact the Garvey Community Center at (626) 569-2212

Orange County

Whiting Ranch Wilderness Park closed due to recent mountain lion activity

Whiting Ranch Wilderness Park remains closed until further notice due to recent mountain lion activity and ongoing research being conducted in the park. The

REGIONALS

park closed out of an abundance of caution on Nov. 4 following two reported mountain lion sightings on Nov. 3. One sighting occurred at approximately 4 p.m. and the other around 5:30 p.m. In both instances, the reporting parties stated the mountain lion was following them but eventually ran off. Video of one incident was shared with OC Parks. It is unknown if the same mountain lion was involved in both sightings. Mountain lions are seen at OC Parks facilities, including Whiting Ranch Wilderness Park and typically do not prompt park closures. However, given the behavior exhibited in these encounters, a closure was deemed necessary, according to OC Parks officials.

Anaheim

Bonsai workshop to be held at Unsung Brewing Co. in Anaheim

Bonsai Bar is putting on a night of fun perfect for you to grab your friends and a drink, and make tiny trees. Learn the fundamental skills and techniques behind the art of bonsai while enjoying a night out with friends. The instructors will introduce core concepts and guide your experience as you pot, prune, and design your very own bonsai tree.This workshop will be held on Nov. 15 at Unsung Brewing Company, located at 500 S. Anaheim Blvd., Anaheim. Tickets can be purchased at https://bonsaibar.com/ products/unsung-brewingcompany.

Riverside County

City of Riverside

Goeske Holiday Festival set for Saturday

Celebrate the season at the Holiday Festival, filled with holiday cheer, food, and handmade crafts, at the Janet Goeske Foundation (5257 Sierra St., Riverside) from 10 a.m. to 3 p.m. This is a free, family-friendly event. For more information, visit https://jgf4seniors.org/ event/goeske-holiday-festival-2/.

6th Annual Lighthouse Thanksgiving Community Food Giveaway to be held Saturday

Lighthouse of Hope Foundation Inc. will host its 6th Annual Thanksgiving Community Food Giveaway event Saturday from 11:30 a.m. to 1 p.m. at Lighthouse of Hope (9085 California Ave., Riverside). The organization will distribute free groceries, clothing, household items and Thanksgiving meals. There will be a limit of one turkey per household, while supplies last.

Corona

Corona Public Library to hold free immigration workshop

TODEC Legal Center, in partnership with the Corona Public Library, will host a free immigration workshop covering citizenship, DACA and legal consultations at the Frances Aldana Martinez Community Room, on Nov. 22 at 2 p.m. The workshop is open to the public and no registration is required. However, an appointment is highly recommended if there is a need for application assistance on that day. For appointments to help with the immigration forms and petitions on the workshop's day, call 951-9431955. For more information, visit https://todec.org/ workshops-events/.

San Bernardino County

County Child Support Services wins 16 national awards

This year, San Bernardino County Child Support Services received 16 National Association of Counties (NACo) Achievement Awards, the highest number in the department’s history. The NACo Achievement Awards honor county programs across the nation that improve services, build community partnerships and create new ways to reach residents. Two standout programs include: The Joy of Giving event, created to celebrate the important role of fathers and to provide a joyful experience for

families; and collaboration with the Division of Adult Parole Operations to support parolees as they re-enter society while also helping them meet their child support responsibilities.

City of San Bernardino

Downtown San Bernardino named a Clean California Community

The City of San Bernardino's downtown area is one of the first 30 communities in the State of California to be designated a “Clean California Community” by Caltrans as part of the Clean CA initiative. The Clean California Program was launched in 2021 by Caltrans to clean up, reclaim, transform, and beautify public spaces statewide. To become an officially designated Clean California Community,

communities must meet at least 10 of the 15 established criteria. Communities with full designation status receive a variety of benefits, including priority access to grants, educational resources, and recognition on state websites, social media posts, and media outreach.

Ontario

Ontario Art Walk set for Saturday

Visit the Ontario Museum of History & Art on Saturday from 6 to 9 p.m. during the quarterly Ontario Art Walk in the Downtown Ontario Arts District. Shop local artisan booths, and participate in a hands-on artmaking experience at the Ontario Museum of History & Art. For more information, visit OntarioArtWalk. org.

Business of the Week SmileHaus Orthodontics

Dr. Karla Thompson, DDS, has been practicing orthodontics and dentofacial orthopedics for nearly 25 years. SmileHaus has been open for 11 years this November. Find SmileHaus Orthodontics at www.smilehausortho. com and (626) 788-5911. Dr. Thompson is a communitydriven doctor with a passion for helping others. 1414 Fair Oaks Ave., Unit 7, South Pasadena, CA 91030 www.SmileHausOrtho.com

Dr. Karla Thompson. | Photo courtesy of SmileHaus Orthodontics

Monrovia

Oct. 30

At 12:15 a.m., a subject walked into the MPD lobby and made several comments to insinuate that he wanted to harm himself. Officers made contact with him and determined he was a danger to himself. He was transported to a medical facility for a mental evaluation.

At 4:41 a.m., officers responded to a residence in the 800 block of Bonita regarding a missing female juvenile. She was entered into the system as missing. This investigation is continuing.

At 11:06 a.m. a caller in the area of Huntington and Monterey reported a male subject passed out on a bench. Officers arrived and made contact with the subject. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.

At 11:21 a.m., a traffic collision was reported in the area of Myrtle and Cypress. Officers arrived and made contact with the parties involved. One of the parties complained of pain and received treatment.

At 11:24 a.m. a victim in the 400 block of West Walnut reported the catalytic converter to their vehicle was stolen. This investigation is continuing.

At 2:48 p.m. officers were dispatched to a vacant residence in the 100 block of South Mountain regarding a trespasser. Officers arrived as the subject was walking out of the property. Upon contact, the subject displayed symptoms of intoxication. An investigation revealed he was too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.

At 3:33 p.m., a traffic collision between a vehicle and a

scooter was reported in the area of Duarte and Walker. Officers arrived and made contact with the parties involved. The scooter rider was struck and suffered minor injuries. He was treated at the scene by paramedics and refused to be transported to a hospital.

Oct. 31

At 4:10 a.m., a fire was reported in the 1600 block of South Myrtle. Officers arrived and extinguished the fire. This investigation is continuing.

At 5:16 a.m., officers patrolling the area of Duarte and Myrtle made contact with a subject who they knew from prior contacts. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.

At 6:34 a.m., a victim in the 300 block of West Walnut reported his vehicle was burglarized and his wallet stolen. This investigation is continuing.

At 2:13 p.m. a caller in the 800 block of West Walnut reported that someone used his information to open a phone plan with a utility company. This was discovered after running a credit report. This investigation is continuing.

At 4 p.m., a traffic collision was reported in the area of Huntington and Mayflower. Officers arrived and discovered one of the parties involved fled and did not exchange information with the victim. This investigation is continuing.

At 4:25 p.m., a victim in the 100 block of East Olive reported that her parked vehicle had been hit by another vehicle while parked. This investigation is continuing.

At 11:21 p.m., while patrolling the 300 block of South Myrtle an officer saw a vehicle

BLOTTERS

in violation of a vehicle code. A traffic stop was conducted and the driver was contacted. The driver displayed signs of intoxication. A DUI investigation confirmed the driver was under the influence. He was arrested and transported to the MPD jail to be held for a sobering period.

Nov. 1

At 1:48 a.m., a caller in the area of Shamrock and Foothill reported his girlfriend was lying in the middle of the street trying to harm herself. Officers arrived and made contact with her. An investigation revealed she was a danger to herself. She was transported to a medical facility for a mental evaluation.

At 5:11 a.m. while patrolling the area of Myrtle and Maple, an officer saw a vehicle in violation of a vehicle code. A traffic stop was conducted and the driver was contacted. The driver displayed signs of intoxication. A DUI investigation revealed the driver was under the influence. He was arrested and transported to the MPD jail to be held for a sobering period.

At 8:42 a.m., a family in the 600 block of Los Angeles reported a family member missing. Officers were able to locate him at a shopping center.

At 10:04 a.m., a male subject entered the MPD lobby and began to yell and act belligerently. Officers made contact with the subject. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.

At 11:21 a.m., an officer patrolling the 300 block of West Huntington saw a bicyclist commit a traffic violation. A traffic stop was conducted and the bicyclist was contacted. A computer search revealed he had numerous warrants for his arrest. He was arrested and

taken into custody.

At 5:01 p.m., multiple callers in a complex in the 300 block of Linwood reported an intoxicated male subject yelling at residents. Officers arrived and made contact with the subject. It was determined he was too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.

At 6:22 p.m., a resident in the 100 block of South Mountain reported someone loitering in a vacant property. Officers arrived and made contact with the subject who was not authorized to be there. An investigation revealed he was in possession of drug paraphernalia. He was arrested and taken into custody.

At 8:57 p.m., a family disturbance was reported in the 200 block of West Lemon. Officers arrived and made contact with the subjects involved. An investigation revealed who the aggressor was. She was arrested and taken into custody.

At 9:38 p.m., a resident in the 200 block of South Mayflower reported a loud disturbance. Officers arrived and located the disturbance. An investigation revealed two juveniles were in violation of curfew and were in possession of a controlled substance and alcohol. The subjects were arrested and released to their guardians.

Nov. 2

At 4:31 a.m., a resident in the 1200 block of Encino reported that his girlfriend returned to his residence after he kicked her out and stole his dog. Officers arrived and located the female subject and the dog a short distance away. The dog was returned to his owner. She was arrested and taken into custody.

At 11:04 a.m., a resident in the 400 block of West Hillcrest reported a vehicle fire.

MPD and MFD responded and extinguished the fire. This investigation is continuing. At 7:26 p.m., a caller requested a welfare check of a juvenile female in the 700 block of East Olive. Officers arrived and made contact with the juvenile’s grandparents who reported that they had not seen him in a day. The juvenile was entered into the system as missing.

At 8:01 p.m., multiple callers reported an overturned vehicle in the area of Diamond and Mayflower. Officers arrived and made contact with a male subject sitting on the curb and exhibiting signs of intoxication. MFD responded and provided the driver with medical treatment. He was transported to a hospital for treatment. This investigation is continuing.

Arcadia

Oct. 26

At approximately 10:49 a.m., an officer responded to a residence in the 300 block of Old Ranch Road regarding a battery investigation. The officer determined the wife battered her husband leaving visible injuries. The 38-yearold female from Arcadia was arrested and transported to the Arcadia City Jail for booking.

Oct. 27

At approximately 6:05 p.m., an officer responded to a residence in the 400 block of Walnut Avenue regarding a burglary report. An investigation revealed that sometime between Oct. 24 and 27, unknown suspects shattered a rear glass door, ransacked the home, and fled with watches and handbags.

Oct. 28

At approximately 7:45 p.m., an officer responded to Eisenhower Park, located at 601 N. Second Ave., regard-

ing a grand theft incident. The officer discovered someone stole two softball pitching machines valued at $2,000 each.

Oct. 29

At approximately 1:22 p.m., an officer responded to a residence in the 1900 block of Bella Vista Avenue regarding a battery report. An investigation revealed a DCFS social worker responded to the location to conduct a welfare check and the parent ultimately grabbed the social worker by the wrist, causing her pain. The parent, a 28-year-old female from Arcadia, was arrested and transported to the Arcadia City Jail for booking.

Oct. 30

At approximately 4:23 p.m., an officer responded to Green Motion Rental, located at 102 Las Tunas Drive, regarding an embezzlement case. The officer determined a 39-yearold female from Montclair rented a vehicle and failed to return it. The investigation is ongoing, and the suspect is outstanding.

Oct. 31

At approximately 11:29 p.m., an officer responded to a residence in the 200 block of North San Antonio Road regarding a burglary report. An investigation revealed unidentified suspects turned off the power to the home, shattered a rear glass door, ransacked the home, and fled with various valuables.

Nov. 1

At approximately 5:53 p.m., an officer responded to Macy’s at The Shops at Santa Anita, located at 400 S. Baldwin Ave., regarding a theft incident. A 78-year-old female from Arcadia was found to be stealing numerous articles of clothing. She was arrested and transported to the Arcadia City Jail for booking.

Health officials link infant botulism outbreak to ByHeart formula

State and local health departmentswarned over the weekend of a multistate outbreak of infant botulism linked to ByHeart formula.

The Los Angeles County and California departments of public health along with the U.S. Centers for Disease Control and Prevention are investigating possible contamination of ByHeart's Whole Nutrition Infant Formula: --LotNo.

206VABP/251261P2 with “Use by 01 Dec 2026” printed on the bottom of the powdered formula canister and --LotNo.

206VABP/251131P2 with “Use by 01 Dec 2026."

The company recalled the two lots of the product Saturday.

California’s Infant Botulism Treatment and Prevention Program, which officials said provides the only source of infant botulism treatment in the world, noted an increase in cases linked to ByHeart formula and alerted the federal CDC of a possible outbreak.

Officials reported 13 suspected or confirmed cases of ByHeart-connected infant botulism in 10 states. Preliminary testing of one sample of the formula by the state botulism program's laboratory suggests the presence of the bacterium that causes botulism.

"Infant Botulism is a very rare disease that occurs when babies inhale or swallow spores of the toxin-producing bacteria that cause infant

botulism, which leads to progressive muscle weakness including trouble breathing if not treated in time," CDPH Director and State Public Health Officer Dr. Erica Pan said in a statement. "We have tested a sample of the specific powdered infant formula linked with these cases and preliminary tests are positive. We are urging parents to stop using ByHeart formula immediately."

According to ByHeart Inc., Whole Nutrition Infant Formula was sold through the the company's website and via national retail operations including Amazon, Kroger, Walmart, Whole Foods, Target and SamsClub.com.

ByHeart Whole Nutrition Infant Formula makes up less than 1% of all infant formula sales in the U.S., so the outbreak is likely not to cause an infant formula shortage, according to the FDA.

Parents who notice botulism symptoms after their infant consumed formula should record the

MGeorge Lucas' museum sets 2026 opening date

ore than seven years after construction began, the Lucas Museum of Narrative Art announced Wednesday it will open to the public on Sept. 22, 2026.

Construction on the $1 billion museum, founded by filmmaker George Lucas and his wife Mellody Hobson, began in March 2018 in Exposition Park.

The 300,000-squarefoot, five-story building is expected to house works by artists such as Norman Rockwell, Kadir Nelson, Jessie Willcox Smith, N.C. Wyeth, Beatrix Potter, Judy Baca, Frida Kahlo, and Maxfield Parrish; as well as comic art notables such as Winsor McCay, Jack Kirby, Frank Frazetta, Alison Bechdel, Chris Ware, and R. Crumb; and photographers Gordon Parks, Henri Cartier-Bresson, and Dorothea Lange. The museum will also house the Lucas Archives,

containing models, props, concept art, and costumes from Lucas' filmmaking career.

The museum will also feature a cafe and restaurant, theaters, office space, lecture halls, a library, classrooms, exhibition space and landscaped open space. The building features 35 galleries covering 100,000 square feet, with each named to reflect "the human experience," such as love, family, play, work, sports and adventure.

"Stories are mythology, and when illustrated, they help humans understand the mysteries of life," Lucas said in a statement Wednesday in conjunction with the opening day announcement. "The museum was built on the belief that illustrated storytelling is a universal language."

Hobson added, "This is a museum of the people's art — the images are illustrations of beliefs we live with every day. For that reason, this art belongs to everyone."

brand and lot number and should not discard the package until they check with their local health department. Healthcare providers should report suspected cases of infant botulism to local health officials.

Los Angeles County health officials advised parents or caregivers to seek immediate medical care if an infant shows any of these symptoms: constipation,difficulty feeding, sucking or swallowing, weak cry or diminished facial expression, poor head control and muscle weakness or trouble breathing. Currently, one confirmed case is in LA County, according to Public Health. The infant was hospitalized and is now recovering.

Parents seeking guidance or who are concerned about possible botulism exposure should contact their physician. Information is also available from the Public Health InfoLine, 833-540-0473 daily from 8 a.m. to 8 p.m.

The identifying information on this can of ByHeart Whole Nutrition Infant Formula indicates the product is subject to a recall over possible botulism contamination. | Photo courtesy of the U.S. Food and Drug Administration
Recalled ByHeart powdered infant formula comes in this packaging. | Photo courtesy of the FDA
George Lucas' art museum in Los Angeles' Exposition Park. | Photo courtesy of the Lucas Museum of Narrative Art

Foreign food safety inspections hit historic low after Trump cuts

Americaninspections of foreign food facilities — which produce everything from crawfish to cookies for the U.S. market — have plummeted to historic lows this year, a ProPublica analysis of federal data shows, even as inspections reveal alarming conditions at some manufacturers.

About two dozen current and former Food and Drug Administration officials blame the pullback on deep staffing cuts under the Trump administration. The stark reduction marks a dramatic shift in oversight at a time when the United States has never been more dependent on foreign food, which accounts for the vast majority of the nation’s seafood and more than half its fresh fruit.

The stakes are high: Foreign products have been increasingly linked to outbreaks of foodborne illness. In recent years, FDA investigators have uncovered disturbing lapses in facilities producing food bound for American supermarkets. In Indonesia, cookie factory workers hauled dough in soiled buckets. In China, seafood processors slid crawfish along cracked, stained conveyor belts. Investigators have reported crawling insects, dripping pipes and fake testing data purporting to show food products were pathogen free.

In 2011, Congress — concerned about the different standards of overseas food operations — gave the FDA new authority to hold foreign food producers to the same safety standards as domestic ones. Although the agency’s small team remained unable to visit every overseas facility, inspections rose sharply after the mandate — sometimes doubling or tripling previous rates.

Now, the U.S. is on track to have the fewest inspections on record since 2011, except during the global pandemic.

Inspections began to decline early in the administration, after 65% of the staff in the FDA divisions responsible for coordinating travel and budgets left or were fired in the name of government efficiency.

Investigators suddenly had to book their own flights and hotels, obtain diplomatic passports and visas, and coordinate with foreign authorities, former and current FDA staffers told ProPublica. After workers tasked with processing expenses were laid off, investigators waited as a backlog of unfulfilled reimbursements climbed to more than $1 million, a former staffer said. (Investigators are responsible for paying off their own credit cards.) Senior investigators close to retirement also took the opportunity to get out.

Played out on a large scale, this combination of firings and voluntary departures has left the agency scrambling to make up for the loss of 1 out of every 5 of its workers responsible for ensuring the safety of America’s food and drugs.

Susan Mayne, the former director of the FDA’s Center for Food Safety and Applied Nutrition and an adjunct professor at Yale School of Public Health, expressed alarm at the drop in foreign inspections.

“It’s very concerning that we are seeing these kinds of reductions,” said Mayne, who emphasized the administration’s cuts have hamstrung an agency that has long struggled to retain investigators who conduct both foreign and domestic inspections. In an attempt to maintain its numbers, the agency had been working on initiatives to elevate pay and adopt specialized training for investigators. “The plans that were in place to address staffing have now been undermined.”

The gutting of the workforce coincides with other

actions the administration has taken that are poking holes in the nation’s food safety net. In March, the FDA announced it was delaying compliance with a rule to speed up the identification and removal of harmful products in the food system, to give more time for companies to follow the rules. The next month, it suspended a quality control program that ensured consistency and accuracy across its 170 pathogen and contaminant labs as a result of staffing cuts.

Then in July, the administration quietly scaled back the Foodborne Diseases Active Surveillance Network, also known as FoodNet, shrinking its surveillance to just two pathogens: salmonella and a common type of E. coli. The program — a partnership between the FDA, the Centers for Disease Control and Prevention, the Department of Agriculture and state health departments — was responsible for the critical monitoring of eight foodborne illnesses, including infections caused by the deadly bacteria listeria. In response to the change, a CDC spokesperson previously claimed that the program’s surveillance had been duplicative.

The administration did not respond to ProPublica’s questions about these actions.

“There are going to be things that fall through the cracks, and these things aren’t negligible,” said a current FDA investigations official who spoke on the condition of anonymity, fearing reprisal. The same was true of other current and former agency staffers; those who still had jobs risked losing them, while former employees worried about their chances of being rehired or the security of their severance or retirement packages.

The Department of Health and Human Services refused to respond to any

of ProPublica’s questions about the decrease in foreign food inspections, citing the government shutdown. “Responding to ProPublica is not considered a missioncritical activity,” said Emily Hilliard, the department’s press secretary. The FDA and the White House also did not respond to requests for comment.

“Basic regulatory oversight functions have been decimated,” said Brian Ronholm, the director of food policy at Consumer Reports. “There’s an enhanced risk of more outbreaks.”

An agency already struggling

The FDA has long been one of the main protectors of the American food supply. The federal agency oversees about 80% of what people eat, including fruits, vegetables, processed goods, dairy products and infant formula and most seafood and eggs. It regulates more than 220,000 farms, food plants and distributors, inspecting facilities, testing for pathogens, tracing outbreaks and issuing recalls.

Only 40% of the facilities that the FDA regulates are within the nation’s borders. While the agency examines some products at ports of entry, those reviews

are often cursory; workers cannot manually inspect every import or uncover whether a foreign plant properly cleans its equipment, conducts adequate salmonella testing or has a rat infestation. In-person facility inspections are necessary for that kind of insight.

For example, in 2023, an FDA investigator inspected a Chinese manufacturer of soy protein powder, a common additive in shakes and other beverages. While the company had previously imported its products into the United States without scrutiny, the investigator’s thorough visit found numerous violations, according to an agency report obtained through a federal records request.

Live insects crawled through the facility’s production workshop, while dead ones lay on the floor. Condensation from rustcovered pipes dripped into a water tank waiting to be mixed with raw ingredients. Just outside the plant, the investigator found processing waste and stagnant water coated with a green biofilm, attracting a swarm of bugs too numerous to count.

When the investigator reviewed the firm’s bacteria testing records, which purportedly verified the products were free of salmonella and E. coli, he discovered the company was providing fake data to “satisfy the customer specifications,” according to his inspection report.

Company officials also tried to obstruct his inspection, blocking him from entering a packaging room when he tried to photograph the pest infestation. After the three-day review, the federal agent censured the company, Pingdingshan Tianjing Plant Albumen Co. Ltd., which promised to take corrective actions. The company did not respond to ProPublica’s emailed questions.

If investigators find a foreign food facility is unable to comply with American safety requirements or refuses to permit the FDA to inspect its establishment, the agency can block its products from entering the country.

These crucial foreign inspections are neither easy nor cheap. They typically last longer than domestic

This story was originally published by ProPublica. ProPublica is a nonprofit newsroom that investigates abuses of power. Sign up to receive their biggest stories as soon as they’re published.
Photo by Etienne Girardet on Unsplash

ones and cost nearly $40,000 a visit, and they can require months of logistical planning, special visas and diplomatic approval from the host country.

In part because of these challenges, there was a time when the FDA conducted only a few hundred foreign inspections annually.

Then Congress passed the Food Safety Modernization Act of 2011, which set firm targets for the agency: It needed to conduct more than 19,000 foreign food inspections annually by 2016 and increase the number of food field staff to no fewer than 5,000 workers.

The FDA has never fulfilled this congressional mandate. Even before the second Trump administration, the agency was inspecting less than 10% of its target each year.

Dr. Stephen Ostroff, a former acting commissioner of the FDA who also served as the deputy commissioner for foods and veterinary medicine, said that the agency’s foreign food inspections have long been hindered by a lack of resources.

“It’s not because the agency isn’t interested in doing more overseas inspections — they are,” said Ostroff, who retired from the agency in 2019. “They simply don’t have the resources to be able to meaningfully do large numbers of overseas inspections.”

One major obstacle has been a lack of financial support. “Congressional appropriators have never provided the funding that FDA has determined it would need to do those foreign inspections,” said Mayne, who retired from the agency in 2023. Before the food safety act passed, the Congressional Budget Office estimated that the agency would need about $1.4 billion over five years to comply with the new requirements, which included the expansion of field staff and foreign inspections. But lawmakers approved only a fraction of that amount.

As of last year, the agency had about 430 employees conducting both foreign and

domestic food inspections, with only 20 investigators dedicated solely to international assignments.

With such limitations, the agency’s inspections have often been reactive instead of proactive. In 2023, for example, FDA investigators did not descend on a Mexican strawberry farm until about 20 people had been hospitalized with hepatitis A, a highly contagious infection that causes liver inflammation and, in some cases, liver failure and death.

Hepatitis A is spread through the consumption of small or even microscopic bits of feces. Farm workers can shed the virus when picking fruit, or it can be transmitted through contaminated water.

At the Mexican berry farm, federal investigators found significant safety violations, including sanitation facilities with handwashing water that was dirty, gray and leaking throughout the growing area; one toilet offered no ability to wash one’s hands. The FDA censured the company, citing 11 violations of American food safety regulations. According to public data, the agency did not reinspect the farm to ensure it had made corrections even as its products kept entering the United States.

In January, less than two weeks before the second Trump administration came in, a report by the Government Accountability Office rebuked the FDA for consistently falling short of its foreign food inspection targets. The oversight office, recognizing the vital importance of the FDA’s food safety mission, urged Congress to direct the agency to assess how many foreign inspections are needed to keep the country’s food supply safe.

The FDA said in response that, in 2025, it would increase staffing levels and prioritize the training and development of investigators.

Then Donald Trump was inaugurated.

Reversing a decade of gains

During the first few weeks of the new Trump

Food inspections

administration, foreign inspections carried on as usual. But the sudden hemorrhaging of FDA workers through firings, retirements and buyouts quickly foiled the agency’s plans to ramp up staff and inspections.

While the administration had vowed that food safety inspectors would be spared, it began to cut critical investigative support staff in March, a move that would eventually incapacitate foreign inspections, current and former FDA staffers told ProPublica.

As the agency lost support staff, their responsibilities shifted to investigators, who were quickly overwhelmed by the new burdens. Passports, visas and travel were all delayed.

“Support staff are not just there to bide time — they have a meaningful role,” said Sandra Eskin, who served as a top USDA food safety official in the Biden administration and is now the CEO of advocacy group Stop Foodborne Illness. “It’s like a game of Jenga: If you pull out one from the middle or the bottom, the whole tower collapses.”

In recent years, the agency has typically been able to conduct about 110 foreign food inspections each month, but in March, the number of inspections dropped almost in half compared with the monthly average in the previous two years.

As specialists who handled reimbursements were also fired, some investigators waited months for repayment, which made them reluctant to take on other foreign assignments, former and current staffers said.

The cuts and growing work burden quickly collapsed morale across the investigative division, leading many senior investigative officials with decades of experience to retire.

“We already had a significant percentage of our workforce that was eligible for retirement,” said a current FDA employee in the investigations division, “so reading the writing on the wall, they decided to exit.” These departures also inter-

rupted the development of new investigators, as some of the senior staff members who left had been tasked with training new hires, a process that can take up to two years.

“There’s been such a brain drain,” said food safety expert Jennifer McEntire, founder of consulting firm Food Safety Strategy, “when inspectors do go out and are observing things, there’s no phone-a-friend.”

Instead of addressing the shortfall, in May, FDA Commissioner Dr. Marty Makary announced that the agency would expand the number of unannounced foreign inspections, in which investigators show up at facilities without alerting them first. Given the limited staff and resources, several current and former staffers told ProPublica that the prospect of conducting unannounced visits was impractical and even “comical.”

“A foreign unannounced trip is like an accelerated coordination process,” said a current FDA investigations official. “If you’re going to increase the number and not increase the staff, we don’t know how to make some of that stuff work.”

By the end of July, the number of foreign food inspections conducted by the agency was nearly 30% lower compared with similar periods in the previous two years. The administration refused to provide ProPublica with up-to-date inspection numbers, so we relied on data from the FDA’s public inspection dashboard to conduct this analysis.

Foreign inspections are not the only tool for overseeing food from abroad. The agency has developed partnerships with counterparts in other countries to ensure comparable oversight and required importers to verify that their foreign suppliers are following American standards. However, former and current agency staffers said that these initiatives also have been impacted by the administration’s cuts and recent departures.

While the administration’s cuts were ostensibly ordered to maximize efficiency and productivity, they have had an opposite effect, several former and current FDA employees said, reversing years of progress.

“The goal is to accomplish as much and more with less resources,” said a former high-level FDA investigations official. “Less inspections translate to less regulatory oversight, and that, from a public health perspective, never benefits the public.”

Scott Faber, senior vice president for government affairs at the nonprofit advocacy organization Environmental Working Group, said the fallout is simple:

“When you take a wrecking ball to the federal government, you are going to wind up undermining important government functions that keep all of us safe, especially our food,” he said. “It’s only a matter of time before people die.”

How we calculated foreign food inspections

To understand how inspections of foreign food facilities have changed, we used a publicly available

dashboard where the FDA publishes the results of those inspections. This database also includes inspections for manufacturers of drugs, medical devices, cosmetics, tobacco, biologics and veterinary products.

Beginning in May, we downloaded the entire database weekly and tracked the number of newly added foreign food facility inspections.

The dashboard is continually updated, with data added after inspections are finalized. That typically occurs 45 to 90 days after the close of an inspection, though some reports may not be posted until the agency takes a final enforcement action. Through an analysis, we determined that few reports are added more than 90 days after an inspection date.

Our story therefore only includes inspections through July. In an accompanying chart, we show the more provisional data through September. We asked HHS for recent figures, but the department refused to share them.

We considered the possibility that the downtrend in foreign food inspections was solely due to a lag in inspections being added to the dashboard. To check this, we performed the same analysis on domestic inspections. This analysis showed that while the rate of foreign inspections had significantly decreased, domestic inspections have continued almost uninterrupted. Republished with Creative Commons License (CC BY-NC-ND 3.0).

LA28 announces competition schedule for upcoming Olympic Games

Themajorityof thecompetition schedule for the 2028 Los Angeles Olympics was announced Wednesday by its organizing committee, LA28.

The 2028 Games will be the largest in history with 51 sports. The opening ceremony is scheduled for July 14, 2028, with the closing ceremony set for Day 16, July 30, 2028.

The first medal event will be the triathlon, which will be held in Venice on Day 1, July 15.

However, as is custom, several team sports will begin preliminary competition before the opening ceremony — cricket, soccer, handball, water polo, basketball, rugby and field hockey.

The final Olympic champions will be decided on Day 16 in swimming at SoFi Stadium, just before the closing ceremony.

There will be 26 finals sessions across 23 sports on what organizers are billing as "Super Saturday," July 29, 2028, with 15 gold and bronze medal team sport matchups and finals for 15

individual sports.

Baseball and softball will be returning to the Olympics after not being on the schedule for the 2024 Paris Olympics. The baseball gold medal game will be played on Day 5 at Dodger Stadium and the softball gold medal game on Day 15 in Oklahoma City.

The softball and canoe slalom competitions will be held in Oklahoma City because there are no appropriate venues in Southern California and organizers opted not to build temporary venues to reduce costs.

Cricket will be part of the Olympics for the first time since 1900, when one match between Great Britain and France was played. The final match of the women's tournament will be played on Day 6, and the men's tournament on Day 15, both at Fairplex in Pomona.

Lacrosse is also set to return with both women's and men's final set for Day 15 at BMO Stadium in Exposition Park. Lacrosse last appeared at the 1908

London Games, and later as a demonstration sport in Amsterdam in 1928, and again in Los Angeles in 1932 and London 1948.

Flag football and squash will be making their Olympic debuts on Day 1. The first men's and women's flag football team champions will be decided on Days 7 and 8, respectively, while women's and men's squash champions will be decided on Days 9 and 10.

Six mixed-gender team events will also make their Olympic debuts in 2028.

Champions will be decided in track's 4x100 meter mixed relay on Day 3, followed by compound bow event in archery on Day 7, and mixed-team event in golf on Day 10.

Additionally, champions will be decided in mixed team events in artistic gymnastics and double sculls in coastal beach sprint rowing on Day 11, with mixed team events in table tennis on Day 15.

LA28 will release details for the soccer tournaments in the future. Group play

matches for soccer will be played at stadiums outside the Los Angeles area, which have not been determined, while the knockout stage will be played at the Rose Bowl.

The LA28 Paralympic competitions schedule by day, session and event will also be announced later.

The schedule was created in "extremely close" relationship with the International Olympic Committee and international federations in 36 sports,

Shana Ferguson, LA28 chief of sport and head of games delivery, said during a call with reporters Tuesday morning.

"We don't do any of this scheduled development without them, quite frankly, they're the experts, so we would be foolish to build any schedule without them," Ferguson said.

Weather conditions were certainly a factor as well, ensuring that athletes, fans and animals, such as horses, weren't impacted by heat

during Southern California's summer.

LA28previously announced track and field and swimming would swap their traditional spots on the Olympic calendar, with track and field being held in the first week and swimming in the second week, which officials said was necessary to prepare SoFi Stadium to hold water competitions.

Registration for Games tickets will begin in January 2026 on LA28.org.

Flights still being canceled or delayed due to government shutdown

Flights continued to be canceled or delayed at airports in the Southland and nationwide Tuesday due to the ongoing government shutdown, although the number of affected flights was lower than it was over the weekend.

As of 3 p.m. Tuesday, 88 flights had been delayed at Los Angeles International Airport and another 54 had been canceled, according to the tracking website FlightAware.

Hollywood Burbank Airport had eight flights delayed and four canceled Tuesday, and John Wayne Airport in Orange County had 28 delays and three cancellations, according to FlightAware.

Long Beach Airport had eight delays and one cancellation.

The website said 3,087 flights were delayed nationwide and 1,753 were canceled Tuesday. On Sunday, more than 8,600 flights were delayed nationwide and nearly 3,000 were canceled.

The problems are blamed in staffing issues with air traffic controllers. Controllers are considered essential workers and have been instructed to continue working despite the shutdown. But after going without paychecks for nearly a month, some have taken second jobs or are calling in sick, compounding existing staffing shortages, National Air Traffic Controllers Association officials told report-

ers. Federal transportation officials said this has led to "staffing triggers" at air traffic facilities nationally, leading to "strain on the system."

To combat the shortages and avoid safety issues, U.S. Transportation Secretary Sean Duffy announced last week that capacity would be

reduced at 40 high-volume airports through at least Friday, including LAX.

According to a DOT statement issued Thursday night, flight capacity at the affected airports would be cut by 4% through Monday, 6% on Tuesday, 8% Thursday and 10% by Friday.

On Tuesday, Duffy said the

air travel system was slowly stabilizing after a chaotic weekend of delays and cancellations.

"Saturday, Sunday, and Monday were very rough travel days. However, today has been a much better day," he said.

In addition to capacity reductions, the Federal Aviation Administration is also limiting commercial space launches and re-entries to the hours of 10 p.m. to 6 a.m. local time. Parachute operations and photo missions near affected airports were also being prohibited.

LAX is the busiest airfield in California and among the top five in the nation.

Airlines have been issuing alerts to passengers to be aware of possible flight impacts, and the major airlines are waiving their usual procedures to issue refunds for canceled fights.

The shutdown occurred when Congress failed to pass funding legislation for the new fiscal year, which runs from Oct. 1-Sept. 30.

Hope emerged this week that the shutdown might end soon, as the U.S. Senate passed a short-term funding bill Monday and sent it to the House, which could schedule a vote as soon as Wednesday.

Airports in Los Angeles, San Diego, and Ontario are among those impacted by the capacity cuts, but airfields not among the 40 on the list could still see ripple-effect impacts on flight operations.

| Photo courtesy of the Olympic Games
Planes for international flights line up on the LAX tarmac. | Photo courtesy of Alan Wilson/Wikimedia Commons (CC BY-SA 2.0)

under federal, state or common law

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

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025238164

NEW FILING.

The following person(s) is (are) doing business as Green Light Productions, 176 Glen Summer Rd, Pasadena, CA 91105. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Brian Kendall, 176 Glen Summer Rd, Pasadena, CA 91105 (Owner). The statement was filed with the County Clerk of Los Angeles on October 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205226 NEW FILING.

The following person(s) is (are) doing business as (1). Accurate Billings Services (2). Sylvia Tachiquin Billing , 2739 Lavender Street, Pomona, CA 91767. 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: SYLVIA V SALINAS, 2739 Lavender Street, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on September 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025209278.

The following person(s) have abandoned the use of the fictitious business name: Infinitum, 18014 Sherman Way Apt 141, Reseda, CA 91335. The fictitious business name referred to above was filed on: February 10, 2023 in the County of Los Angeles. Original File No. 2023032308. Signed: Karin Wettels, 18014 Sherman Way Apt 141, Reseda, CA 91335 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on October 6, 2025. Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202523849 NEW FILING. The following person(s) is (are) doing business as Mac auto body Shop, 2631 LEE AVE, SOUTH EL MONTE, CA 91733. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Focus Collision Center Inc (CA-6364332, 2631 LEE AVE, SOUTH EL MONTE, CA 91733; Yongdong Luo, CEO. The statement was filed with the County Clerk of Los Angeles on October 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214313 NEW FILING. The following person(s) is (are) doing business as The Great Bear Cut, 2525 E Foothill Blvd, Pasadena, CA 91107. 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 2025. Signed: Hair to Toe LLC (CA-201520310139, 2525 E Foothill Blvd, Pasadena, CA 91107; Yan Hu, Member. The statement was filed with the County Clerk of Los Angeles on October 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office

of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209848 NEW FILING. The following person(s) is (are) doing business as Gretchen Haven, 20849 Gretchen Street, Winnetka, CA 91306. 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: Gretchen Manon Inc (CA-B20250225825, 20849 Gretchen Street, Winnetka, CA 91306; christine loyola, CEO. The statement was filed with the County Clerk of Los Angeles on October 7, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025207490 NEW FILING.

The following person(s) is (are) doing business as Fashion ilove studio, 1050 E Las Tunas Dr, San Gabriel, CA 91776. Mailing Address, 1050 E Las Tunas Dr, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: Lancy Fashion & Beauty Inc (CA20250225825, 1050 E Las Tunas Dr, San Gabriel, CA 91776; Yanyan lan, President. The statement was filed with the County Clerk of Los Angeles on October 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197223 NEW FILING.

The following person(s) is (are) doing business as Prime Management, 2444 Holly Dr, Los Angeles, CA 90068. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Elton Sanchez, 2444 Holly Dr, Los Angeles, CA 90068 (Owner). The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025210738 NEW FILING.

The following person(s) is (are) doing business as (1). betoh2o (2). betoh20tech , 5130 Daleview Ave, Temple City, CA 91780. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: ALBERT PEREZ, 5130 Daleview Ave, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on October 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

LEGALS

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204284 NEW FILING.

The following person(s) is (are) doing business as BOILING POINT

RESTAURANT ARTESIA I, 18001 Pioneer Blvd C, Artesia, CA 90701. 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: BOILING POINT RESTAURANT (S.CA), INC. (CA3518399, 13668 Valley Blvd. Unit C2, City of Industry, Ca 91746; CHI HOW CHOU, CEO. The statement was filed with the County Clerk of Los Angeles on September 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214010

NEW FILING.

The following person(s) is (are) doing business as EXBTN, 234 N Kenwood St Unit 302, Glendale, CA 91206. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2024. Signed: Brian Watters, 234 N Kenwood St Unit 302, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on October 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205438 NEW FILING. The following person(s) is (are) doing business as Sholknet Insurance Solutions, 23705 Vanowen Street #188, West Hills, CA 91307. This business is conducted by a copartners. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2001. Signed: (1). Michael Sholklapper, 23705 Vanowen Street #188, West Hills, CA 91307 (2). Ariel Sholklapper, 726 E. Mendocino St, Alta dena, Ca 91001 (General Partner). The statement was filed with the County Clerk of Los Angeles on September 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205762 NEW FILING. The following person(s) is (are) doing business as Pelo por pelo studio, 3933 Tweedy Blvd, South Gate, CA 90280. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2020. Signed: María Guadalupe Garcia, 9620 San Antonio Ave Apt E, South Gate, Ca 90280 (Owner). The statement was filed with the County Clerk of Los Angeles on October 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209391 NEW FILING. The following person(s) is (are) doing business as Dripping in inches, 716 w Compton blvd, Compton, CA 90220. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Ashley Tate, 20434 S Leadwood Ave

10H, Carson, Ca 90746 (Owner). The statement was filed with the County Clerk of Los Angeles on October 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025198109 NEW FILING. The following person(s) is (are) doing business as Mendoza trucking service, 117 Montana Street, MONROVIA, CA 91016. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: (1). Jose Rolando Mendoza, 117 Montana Street, MONROVIA, CA 91016 (2). Omar Enrique Mendoza, 117 Montana Street, MONROVIA, CA 91016 (General Partner). The statement was filed with the County Clerk of Los Angeles on September 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025215785 NEW FILING.

The following person(s) is (are) doing business as Shamaya, 543 W Plum St, Compton, CA 90222. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Ana Fabiola Hernandez Barrera, 543 W Plum St, Compton, CA 90222 (Owner). The statement was filed with the County Clerk of Los Angeles on October 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025208602

NEW FILING.

The following person(s) is (are) doing business as TalentRep, 1716 Don Carlos Ave, Glendale, CA 91208. 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: Raquel Ramirez Cueto, 1716 Don Carlos Ave, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on October 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025198551 NEW FILING.

The following person(s) is (are) doing business as Soul Identity Collections, 975 San Pasqual St #304, 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 August 2025. Signed: (1). Steven Yamashiro, 975 San Pasqual St #304, Pasadena, CA 91106 (2). Keith Griffin, 11171 Freer St, Temple City, Ca 91780 (General Partner). The statement was filed with the County Clerk of Los Angeles on September 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name

in violation of the rights of another under federal, state or common law

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

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025191394

NEW FILING.

The following person(s) is (are) doing business as (1). Wiggle Pets (2). Wobble Pets , 2000 Elkins Pl, Arcadia, CA 91006. This business is conducted by a limited liability company (llc).

Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: YEB LLC (CA-B20250270693, 2000 Elkins Pl, Arcadia, CA 91006; Kristie Lee, Member. The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/20/2025, 10/27/2025, 11/03/2025, 11/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025206334 NEW FILING. The following person(s) is (are) doing business as The Mail Hub, 7863 Garvey Ave, Rosemead, CA 91770. 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 2025. Signed: The Mail Hub LLC (CA-202565415984, 7863 Garvey Ave, Rosemead, CA 91770; Kevin Tse, Treasurer. The statement was filed with the County Clerk of Los Angeles on October 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 218104 NEW FILING. The following person(s) is (are) doing business as (1). Aeromotive Services (2). Aero Svcs , 6511 Tampa Ave, Rrseda, CA 91335. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2006. Signed: Rene Bandiola, 6511 Tampa Ave, Rrseda, CA 91335 (Owner). The statement was filed with the County Clerk of Los Angeles on October 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 218088 NEW FILING. The following person(s) is (are) doing business as A&F Engineering Services, 3301 Santa Fe Ave #43, Long Beach, CA 90810. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2017. Signed: Nicolas Manuel Abnabto Cordiva, 3301 Santa Fe Ave #43, Long Beach, CA 90810 (Owner). The statement was filed with the County Clerk of Los Angeles on October 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 sc

NEW FILING. The following person(s) is (are) doing business as A.L.L. About U, 38207 San Mateo Ave, Palmdale, CA 93551. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2016. Signed: Michelle Elizabeth Coleman, 38207 San Mateo Ave, Palmdale, CA 93551 (Owner). The statement was filed with the County Clerk of Los Angeles on October

are focused on stopping the growth of the FAIR Plan and making these regulations work for those who need coverage the most."

According to a report by the Department of Angels, a fire survivors advocacy organization, 70% of insured Eaton and Palisades fire victims face systemic underinsurance, delays and denials blocking recovery efforts.

Another Department of Angels report in October found that more than 8 in 10 LA fire survivors remain displaced, with most expected to lose their temporary housing coverage within months.

Eaton Fire survivor Branislav Kecman said his family paid premiums to State Farm for 12 years before being dropped just months before the blaze. The cancellation forced them onto the FAIR Plan.

“That was painful enough,” Kecman said in a statement. “But what’s truly devastating is learning that our own Insurance Commissioner secretly cut a deal that encouraged insurers to drop families like ours. We thought we could trust the system. We never imagined we’d be betrayed by the very person elected to protect us.”

Jill Spivack, a longtime Pacific Palisades resident and State Farm policyholder whose home burned in the Palisades Fire, said the heartbreak she felt after losing her home has turned into outrage.

“After the fire, I thought

we were protected — we’d paid State Farm for 25 years," Spivack said in a statement. "But the real disaster was the endless maze of delays and denials. I had to put my business on hold just to fight for what we’d already paid for. Governor Newsom, your words gave us hope. Now we need your actions to make that hope real. Californians deserve an Insurance Commissioner who protects families, not the insurers doing the most harm.”

Consumer Watchdog

Executive Director Carmen Balber said Lara’s deal exposed a crisis of leadership that can only the governor can resolve.

“When the regulator becomes the industry’s business partner, consumers lose,” Balber said in a statement. “Commissioner Lara’s deal with insurers gave them a reason to abandon California families and double the size of the FAIR Plan. Despite Lara’s promises, insurance companies will get big rate hikes but don’t have to sell a single new policy in wildfire-risk areas. Governor Newsom must step in and appoint a commissioner who will stand up to the insurance industry, enforce the law, and get consumers the benefits they’ve paid for.”

Lara has approved billion-dollar rate hikes for State Farm, the state’s largest insurer, while 82% of its policyholders report negative claims experiences, according to the EFSN.

The Los Angeles Times reported that five major

Fire survivors

California wildfires between 2017 and 2020 destroyed 22,500 homes and by 2025, just 38% had been rebuilt. The newspaper identified insurance as the most influential factor determining recovery — when insurers paid promptly, families rebuilt and when payments were delayed or withheld, most never recovered.

The EFSN represents more than 8,500 people, has documented nearly 500 firsthand accounts of insurer misconduct and delivered a five-step enforcement plan to Commissioner Lara, according to the group.

Elected officials representing the Eaton and Palisades fire zones — including Sens. Sasha Renée Pérez and Ben Allen, Assembly members John Harabedian and Jacqui Irwin, all Democrats — LA County Supervisor Kathryn Barger, Mayor Karen Bass and Altadena Town Council President Victoria Knapp also have called for accountability for insurance companies.

“Too many continue to face undue claims delays, underpayments, and denials that compound their hardship and loss," Barger said in a statement Aug. 25.

“Insurance companies should not be allowed to raise rates before we get answers into how they are treating their policyholders following this disaster," state Sen. Sasha Renée Pérez said in a statement.

Chen added that despite California's robust consumer protection laws, “Commis-

sioner Lara simply fails to enforce them. When survivors, civic leaders, and consumers all say the same thing and the Commissioner still refuses to act, the problem isn’t public pressure. It’s failed leadership.”

DeputyInsurance Commissioner Michael Soller defended Lara's wildfire recovery policies.

"Commissioner Lara has moved quickly and decisively to respond to the fires including using every tool available to ensure wildfire survivors receive all the benefits they are entitled to under current law," Soller said in a statement to HeySoCal.com. "He issued a formal Bulletin requiring insurers to fully investigate and pay legitimate smoke damage claims, took legal action against the California FAIR Plan after it failed to follow the same standards,

and is currently investigating State Farm over its handling of claims.

The Insurance Department has recovered more than $135 million for wildfire survivors and insurance companies to date have paid more than $20 billion on over 41,800 claims, with 92% of claims fully paid or underway, Soller said, citing the Los Angeles County Wildfire Claims Tracker.

Department officials "have heard directly from thousands of survivors and met with survivor groups about the issues they are facing," Soller said. "We understand their frustration and anger with insurance companies. Nobody should be forced to return to a home that is not safe or remediated."

Soller said Lara "recognizes the magnitude of the smoke damage claims issue, and the impact it is

having on survivors, and that is the exact reason he convened the Smoke Claims Task Force. For 30 years under multiple insurance commissioners, there have been no efforts to establish standards for the remediation of smoke damage and handling of smoke damage claims. We are using every tool to help current wildfire survivors and put standards in place so future survivors won’t experience the same frustration."

Soller noted several insurance workshops the department coordinated in January to help fire survivors start the recovery process.

The Eaton Canyon and Pacific Palisades fires started Jan. 7 amid fierce winds. The wildfires caused the deaths of 31 people, devastated tens of thousands of acres and destroyed thousands of homes, businesses and public facilities.

Biddy Mason Charitable Foundation launches Thanksgiving drive for foster youth

From now until Nov.

23, the Biddy Mason Charitable Foundation (BMCF) is collecting hygiene products and grocery cards for LA’s current and former foster youth for its annual Thanksgiving Day celebration.

Cards and new donated toiletries—including toothpaste, toothbrushes, deodorant, shampoo, conditioner, soap, and other personal care

items—will be distributed to youth at the nonprofit’s annual Thanksgiving event on Nov. 27. Men’s supplies are especially appreciated this year.

Since 2013, BMCF has hosted the holiday gathering to provide a sense of family for the foster care community in Los Angeles. Each year, scores of youth and systemimpacted families gather

to share a traditional meal, connect with others, and receive essential supplies.

“Holidays can be especially difficult for youth without family support and those navigating life during and after foster care,” said Jackie Broxton, president and CEO of BMCF. “This event reminds them they’re not alone.”

Community members can

drop off donations any time in the reception basket on the front porch of the Biddy Mason Charitable Foundation center at 2193 W. 25th St., Los Angeles, CA 90018. Supporters may also make a donation that will go toward hygiene products at biddymason.com/ donate. To learn more about BMCF’s programs supporting foster youth, visit biddymason.com.

Eaton Fire Survivors Network Executive Director Joy Chen, at podium, network members and Palisades Fire survivors call on state Insurance Commissioner Ricardo Lara to resign. | Photo courtesy of the EFSN
Attendees at BMCF’s 2025 foster youth resource fair. | Photo courtesy of BMCF

CalOptima commits $8M for OC food banks

Orange-basedCalOptimaHealth

announced Monday it has committed $8 million to support local food distributors and assist Medi-Cal members amid uncertainty about food benefits due to the federal government shutdown.

"We are so very grateful to CalOptima Health for their support of the emergency food system supported by Orange County's two food banks," Claudia Bonilla Keller, CEO of Second Harvest Food Bank, said in a statement. "The food banks support close to 500 pantries in the communities where people live and work. This funding will ensure that these sites have additional, nutritious food on hand during this benefits stoppage."

Hollywood Bowl stage dedicated to John Williams

According to CalOptima, the health insurer is donating up to $1.5 million each to Second Harvest Food Bank of Orange County and Community Action Partnership Orange County. Those organizations distribute 65 million pounds of food

Food benefits provided through CalFresh, part of the federal Supplemental Nutrition Assistance Program, have been delayed for millions of recipients due to the government shutdown. The issue has pushed up demand at area food banks as low-income families struggle to find food.

annually at various locations, including food banks, senior centers, soup kitchens, homeless shelters and transitional housing facilities across the county.

"CalOptima Health is acting to prevent these extraordinary events on the national level from negatively impacting the physical health of individuals in our communities," Michael Hunn, CEO of CalOptima Health, said in a statement. "We firmly believe that food is health."

The Hollywood Bowl's stage was dedicated to legendarycomposer John Williams on Monday night --- the first such honor in the history of the famed venue, organizers said Tuesday.

Williams, 93, is the most decorated film composer in movie history, with a stunning 48 Academy Award nominations and five wins, along with 26 Grammy Awards. His work includes the iconic themes to "Jaws," "Star Wars" and "Raiders of the Lost Ark."

Monday's private dedication ceremony was hosted by LA Phil President & CEO Kim Noltemy and Board Chair Jason Subotky, and included the unveiling of the new stage signage.

The evening featured performances of Williams' "Music for Brass" by the LA Phil Brass Ensemble, and a tribute video chronicling his influence on generations of musicians and audiences worldwide.

"Few artists have shaped the sound of our collective imagination as profoundly as John Williams," said Gustavo Dudamel, music and artistic director of the LA Phil.

"His music transcends generations, languages, and borders -- inviting us to dream, to hope, and to feel. Each note carries us somewhere extraordinary: toward adventure, toward wonder, toward belief. For nearly half a century, the Hollywood Bowl has been the stage where John's imagination meets the hearts of millions. As we dedicate the John Williams Stage at the Hollywood Bowl, we honor not only an incomparable composer and conductor, but also a dear friend whose artistry reminds us of the very purpose of music -- to connect us," Dudamel added.

Following the dedication, speakers including Williams' family, collaborators and longtime LA Phil supporters enjoyed a private onstage reception.

"This is an honor that is unprecedented and unequaled in generosity shown by the Los Angeles Philharmonic family -- my family -- in making this dedication," Williams said. "I want to thank all of the donors in this effort, who proudly support and salute the work done by the Los Angeles Philharmonic, one of the great orchestras of the world. The uniqueness of this honor is certainly unheard of and I thank all of you."

"The Hollywood Bowl has become synonymous with John Williams' music," Noltemy said. "His scores have captivated generations of filmgoers, and his concerts at the Bowl have defined what it means to experience film music live. This dedication honors not only his artistic brilliance but also the way he has helped shape the Bowl into the most recognizable stage for symphonic film music."

| Photo courtesy of Hollywood Bowl
Photo by nrd on Unsplash

Pasadena, Rose Bowl ask judge for restraining order in suit vs. UCLA

Pasadena officials and the operators of the Rose Bowl on Monday stepped up their legal battle with UCLA with a request for a restraining order to keep the Bruins' home football games from moving to SoFi Stadium or another local venue.

The city and the Rose Bowl Operating Company filed suit late last month against UCLA in an attempt to enforce a lease agreement in effect until 2044.

Los Angeles Superior Court Judge Joseph Lipner is now considering the plaintiff's request that while the lawsuit plays out, he prohibit UCLA from playing any home football games anywhere in the Southland except the Roe Bowl and prevent the university from trying to cancel the Rose Bowl lease agreement.

A hearing on the tempo-

rary restraining order was scheduled for Wednesday morning "or soon thereafter" in downtown Los Angeles, according to the city's court filing Monday.

UCLA is exploring the possibility of moving its home football games to SoFi Stadium in Inglewood.

Mary Osako, UCLA vice chancellor for strategic communications, said last month saying the university has not formally decided to move out of the Rose Bowl and into SoFi.

"While we continue to evaluate the long-term arrangement for UCLA football home games, no decision has been made," Osako said in a statement.

According to a statement announcing the lawsuit by Pasadena officials, a UCLA representative "has notified the city and Rose Bowl of UCLA's intent to take steps that will breach the agreement — an agreement that was signed back in 2010 and amended in 2014."

Officials asserted that "the city expects UCLA will honor the terms of the agreement, and the City Council will do everything in its power to protect and defend the city’s contractual rights on behalf of the public interest, the city's residents, and all in our region."

Expert Cardiovascular Care is

Comprehensive, high-quality cardiovascular care is more convenient than ever. At USC Arcadia Hospital, you’ll have access to our top-rated heart and vascular team, as well as the latest minimally-invasive surgical options. Better long-term cardiovascular care leads to better outcomes.

The city's statement said UCLA has been a partner for over 40 years and the city and venue have exceeded its contractual obligations, including "significant time, effort, and financial resources" as well as "ongoing major renovation work," all in partnership with the university.

"The potential economic and reputational damage of UCLA’s attempt to break its lease is significant to the Rose Bowl Stadium, Pasadena residents, and the local and regional economy," according to the city.

The lawsuit contends UCLA's intent "to abandon the Rose Bowl" and move home football games to SoFi Stadium in Inglewood "is not only a clear break of the contract that governs the parties' relationship, but it is also a profound betrayal of trust, of tradition, and of the very community that

helped build UCLA football," according to court papers.

The city has spent “$150 million in public investment, modernization, and bond financing by Pasadena taxpayers,” according to attorneys for the city and Rose Bowl reported in their initial court filing Oct. 29.

Citing multiple sources in the UCLA athletic department, Bruin Report Online noted that UCLA is finalizing the deal for football home games at SoFi. One source described it as a "near-done deal," and many athletic department sources discuss the relocation like it has already been acknowledged and accepted as happening, according to the website.

Last year UCLA and crosstown rival USC joined the higher-profile Big Ten Conference after decades in the Pac-12.

The Rose Bowl in Pasadena. | Photo by Terry Miller/HeySoCal.com

Dockweiler St, Los Angeles, CA 90019

(Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law

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

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240580 NEW FILING.

The following person(s) is (are) doing business as Franks disposal company, 10128 Mcbroom St, Sunland, CA 91041. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2002. Signed: John W Gonzalez, 10128 Mcbroom St, Sunland, CA 91041 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240582 NEW FILING.

The following person(s) is (are) doing business as Mon petit beauty salon, 1514 Westwood Blvd, Los Angeles, CA 90024. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2006. Signed: Sahra Mohammadi, 1514 Westwood Blvd, Los Angeles, CA 90024 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240584 NEW FILING. The following person(s) is (are) doing business as neiswander interiors, 7733 Texhoma Ave, Northridge, CA 91325. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2010. Signed: Laurel Ann Neiswander, 7733 Texhoma Ave, Northridge, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240546 NEW FILING.

The following person(s) is (are) doing business as Servicepro1All systems Lit, 6546 San miguel Street, Paramount, CA 90723. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2021. Signed: Victor Manuel Valenzuela, 6546 San miguel Street, Paramount, CA 90723 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name

in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025217751 NEW FILING.

The following person(s) is (are) doing business as Valley Bridge Mobile Estates, 13720 Valley Blvd, La Puente, CA 91746. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: VMA La Puente 1993, LLC (CA-20250315509, Po Box 1919, Rancho Cucamonga, Ca 91729; Victor M. Martinez, President. The statement was filed with the County Clerk of Los Angeles on October 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025243496 NEW FILING. The following person(s) is (are) doing business as GUITARRA DEL MAR, 171 Grand Avenue , Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: LOS ANGELES SOUND FOUNDATION (CA-3791018, 171 Grand Avenue , Monrovia, CA 91016; TAD BULLOCK, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on October 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205817 NEW FILING. The following person(s) is (are) doing business as Mobile-Flex Solutions, 5839 1/4 Primrose Ave, Temple City, CA 91780. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (Entity), 5839 1/4 Primrose Ave, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on October 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240818 NEW FILING. The following person(s) is (are) doing business as JB Office Solutions, 9301 Jordan Ave Suite 102, Chatsworth, CA 91311. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: JB Holdings Corp. (CA3446603, 20555 Devonshire Street 314, Chatsworth, Ca 91311; Julian De Salay, CEO. The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025241143 FIRST FILING. The following person(s) is (are) doing

LEGALS

business as Gregorian Tile & Stone, 1173 Justin Ave 3, Glendale, CA 91201. 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 2025. Signed: Vitrovisions LLC (CA-B20250028513, 1173 Justin Ave 3, Glendale, CA 91201; allen gregorian, President. The statement was filed with the County Clerk of Los Angeles on October 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20255216279 NEW FILING.

The following person(s) is (are) doing business as L&M Junk Removal, 134 S Elm Dr, apt 104, Beverly Hills, CA 90212. 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 2025. Signed: STAYHORIZON LLC (CA-202358811557, 134 S Elm Dr, apt 104, Beverly Hills, CA 90212; Tamar Tsomaia, CEO. The statement was filed with the County Clerk of Los Angeles on October 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240512

NEW FILING.

The following person(s) is (are) doing business as (1). SHE + SKY (2). SHE & SKY , 1910 E Olympic Blvd, Los Angeles, CA 90021. 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: NATVAN, INC. (CA3136537, 1910 E Olympic Blvd, Los Angeles, CA 90021; SHERRY S. Gi, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214447 NEW FILING. The following person(s) is (are) doing business as (1). Tutti Frutti Lynwood (2). Tutti Frutti Frozen Yogurt , 10909 Atlantic Ave Unit B, Lynwood, CA 90262. 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: DavArt Bros. LLC (CA-B20250326173, 752 W Dryden St Apt 201, Glendale, Ca 91202; Sedrak Barseghyan, Member. The statement was filed with the County Clerk of Los Angeles on October 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204463

NEW FILING.

The following person(s) is (are) doing business as DataForge AI Consulting, 411 East Huntington Dr Ste 107 #1209, Arcadia, CA 91006. 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: Jeff Siu, 518 Diamond Street A, Monrovia, Ca 91016

(Owner). The statement was filed with the County Clerk of Los Angeles on September 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025237850 NEW FILING. The following person(s) is (are) doing business as (1). Revolution Payroll (2). Revolution Entertainment Services , 1210 Burbank Blvd., Burbank, CA 91506. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Revolution Business Services, LLC (CA-201935210591, 1210 Burbank Blvd., Burbank, CA 91506; Deirdre Owens, Vice precident. The statement was filed with the County Clerk of Los Angeles on October 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025200185 NEW FILING.

The following person(s) is (are) doing business as Cellar House Wine & Spirits, 1211 S Glendora Ave, West Covina, CA 91790. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: (1). Roied Fakhoury, 5463 Hellman Ave, RCH Cucamonga, Ca 91737 (2). Siwar Fakhoury, 5463 Hellman Ave, RCH Cucamonga, Ca 91737 (Owner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025211522 NEW FILING.

The following person(s) is (are) doing business as CLP ENTERTAINMENT, 6035 Golden West Avenue, Temple City, CA 91780. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2022. Signed: HUIYU GUO, 6035 Golden West Avenue, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on October 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025239414 NEW FILING.

The following person(s) is (are) doing business as Periodontal Health Group, 1712 W Beverly Blvd Suite 101, Montebello, CA 90640. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2000. Signed: Gilbert J Barajas, 1712 W Beverly Blvd Suite 101, Montebello, CA 90640 (Owner). The statement was filed with the County Clerk of Los Angeles on October 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this

state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025242120 NEW FILING. The following person(s) is (are) doing business as Ericarage Construction, 1877 Benedict Way, Pomona, CA 91767. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Chengke Tan, 1877 Benedict Way, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on October 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025196971 NEW FILING. The following person(s) is (are) doing business as The Status Group, 2600 W Olive Ave 5th Floor, Burbank, CA 91505. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: MLR Holdings Inc (CA3203442, 2600 W Olive Ave 5th Floor, Burbank, CA 91505; Michelle Rosen, President. The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025238978 NEW FILING.

The following person(s) is (are) doing business as (1). SHE + SKY (2). SHE & SKY , 778 E. 12TH STREET #1, LOS ANGELES, CA 90021. 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: YA, INC. (CA2459509, 778 E. 12TH STREET #1, LOS ANGELES, CA 90021; Daniel S Gi, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on October 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025208063 NEW FILING. The following person(s) is (are) doing business as Tidy Act Cleaning Service, 17346 Cantara St, Northridge, CA 91325. 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: Michael Jones, 17346 Cantara St, Northridge, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on October 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204459 NEW FILING. The following person(s) is (are) doing business as Karen Rose Designs, 215 S 5th St. Apt.A, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced

to transact business under the fictitious business name or names listed herein on September 2025. Signed: Karen Pla, 215 S 5th St. Apt.A, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on September 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME

of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025238889 NEW FILING. The following person(s) is (are) doing business as Menos Taxes, 529 E Florence Ave, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Salvador Aguilar, 529 E Florence Ave, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on October 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must

October 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025246267 NEW FILING.

The following person(s) is (are) doing business as SOCAL TRADING ACADEMY INC, 14975 seville ave, fontana, CA 92335. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: socal trading academy inc (CAB20250332301, 14975 seville ave, fontana, CA 92335; jerry diaz, ceo. The statement was filed with the County Clerk of Los Angeles on October 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025244561 NEW FILING.

The following person(s) is (are) doing business as EasyShop, 949 S Valley Blvd, Alhambra, CA 91803. 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: Vincent Lei, 949 S Valley Blvd, Alhambra, CA 91803 (Owner). The statement was filed with the County Clerk of Los Angeles on October 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025245069 NEW FILING.

The following person(s) is (are) doing business as Nguyen Wellness Chiropractic, 7600 Balboa Blvd #204, lake Balboa, CA 91406. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Kevin Nguyen, 7600 Balboa Blvd #204, lake Balboa, CA 91406 (Owner). The statement was filed with the County Clerk of Los Angeles on October 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025218246 NEW FILING.

The following person(s) is (are) doing business as (1). PACIFIC DENTAL SURGERY GROUP (2). RENEW DENTAL SURGERY , 4202 Peck Rd, El Monte, CA 91732. 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: Joshua Lee DDS Dental Care Inc (CA-B20250107527, 4202 Peck Rd, El Monte, CA 91732; Joshua Lee, CEO. The statement was filed with the County Clerk of Los Angeles on October 17, 2025.

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

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025245731 NEW FILING. The following person(s) is (are) doing business as D RIGHT ONE, 1234 E Eckerman Ave, west covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: John Wright, 1234 E Eckerman Ave, west covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on October 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209455 NEW FILING.

The following person(s) is (are) doing business as Good Witch of the Eastside, 3717 York Blvd, Los Angeles, CA 90065. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Emese Simm, 3717 York Blvd, Los Angeles, CA 90065 (Owner). The statement was filed with the County Clerk of Los Angeles on October 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214696 NEW FILING. The following person(s) is (are) doing business as Diamond Hills Gardening, 11907 1/2 Rose Hedge Dr, Whittier, CA 90606. 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: Cynthia Helen Salvador Hernandez, 11907 1/2 Rose Hedge Dr, Whittier, CA 90606 (Owner). The statement was filed with the County Clerk of Los Angeles on October 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025245066.

The following person(s) have abandoned the use of the fictitious business name: (1). Nguyen Wellness Chiropractic, INC (2). Chiropractic & Occupational Health center , 7600 Balboa Blvd Unit 204, lake Balboa, CA 91406. The fictitious business name referred to above was filed on: April 23, 2024 in the County of Los Angeles. Original File No. 2024088173. Signed: Nguyen Wellness Chiropractic, INC (CA-3392162, 7600 Balboa Blvd Unit 204, lake Balboa, CA 91406; Kevin Nguyen, president. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on October 29, 2025. Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209261 NEW FILING. The following person(s) is (are) doing business as (1). Airus Lending (2). Airus Mortgage , 10400 Old Alabama Rd Conn ste 400, Alpharetta, GA 30022. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Scout Financial Group Inc (GA-c4758129, 10400 Old Alabama Rd Conn ste 400, Alpharetta, GA 30022; Edward Oueilhe, CEO. The statement was filed with the County Clerk of Los Angeles on October 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new

LEGALS

fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025210461 NEW FILING.

The following person(s) is (are) doing business as Alamo Health Management of Santa Clarita, 24305 Lyons Avenue, Santa Clarita, CA 91321. 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 2025. Signed: AHS Santa Clarita Operating LLC (CA-B20250037189, 3201 DANVILLE BLVD, SUITE 265, ALAMO, CA 94507; Ruwan C Punchihewa, Manager. The statement was filed with the County Clerk of Los Angeles on October 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025215289

NEW FILING.

The following person(s) is (are) doing business as Fire Truck Solutions, 892 W 10th St, Azusa, CA 91702. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Fire Truck Solutions, LLC (AZB20250273613, 2950 E. BROADWAY RD, SUITE 100, PHOENIX, AZ 85040; Steven Slatzer, Manager. The statement was filed with the County Clerk of Los Angeles on October 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025200371 NEW FILING.

The following person(s) is (are) doing business as WEEDYY, 1316 S Los Angeles St SUITE B, Los Angeles, CA 90015. 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 2025. Signed: LACC, LLC (CA-201817110190, 20822 S Vermont Ave, Torrance, C 90502; BENAE LOPEZ, SECRETARY. The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025248516 NEW FILING.

The following person(s) is (are) doing business as ARAMION, 13430 Victory Blvd Unit 7, Van Nuys, CA 91401. 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: Hrant Harutyunyan, 13430 Victory Blvd Unit 7, Van Nuys, CA 91401 (Owner). The statement was filed with the County Clerk of Los Angeles on November 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025,

11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 214480

NEW FILING.

The following person(s) is (are) doing business as Burners, 304 W Dawson Ct, Glendora, CA 91740. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2016. Signed: Infrasound Records LLC (CA-B20250038512, 304 W Dawson Ct, Glendora, CA 91740; Nicholas Andrew Sachs, Managing Member. The statement was filed with the County Clerk of Los Angeles on October 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 245848 NEW FILING.

The following person(s) is (are) doing business as Bermuda Street Quilts, 8335 Oakdale Ave, Winnetka, CA 91306. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2016.

Signed: Diane Iris Baldwin, 8335 Oakdale Ave, Winnetka, CA 91306 (Owner). The statement was filed with the County Clerk of Los Angeles on October 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/13/2025, 11/20/2025, 11/27/2025, 12/04/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 245867

NEW FILING.

The following person(s) is (are) doing business as Blu Activewear, 1126 E Langhorn St, Lancaster, CA 93535. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2021. Signed: Blu Active Wear LLC (CA-202461918081, 1126 E Langhorn St, Lancaster, CA 93535; Tina Shont Bluford, Managing Member. The statement was filed with the County Clerk of Los Angeles on October 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/13/2025, 11/20/2025, 11/27/2025, 12/04/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 245846

NEW FILING.

The following person(s) is (are) doing business as DC General heating & Air, 1508 Coronel Street, San Fernando, CA 91340. 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: David R Chavez, 1508 Coronel Street, San Fernando, CA 91340 (Owner). The statement was filed with the County Clerk of Los Angeles on October 30, 2025.

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

Pub. Monrovia Weekly 11/13/2025, 11/20/2025, 11/27/2025, 12/04/2025

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 245840 NEW FILING.

The following person(s) is (are) doing business as Jeremy Desatoff Backhoe Service, 10502 Dalmation Ave, Whittier, CA 90604. This business is

conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2001.

Signed: Jeremy David Desatoff, 10502 Dalmation Ave, Whittier, CA 90604 (Owner). The statement was filed with the County Clerk of Los Angeles on October 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/13/2025, 11/20/2025, 11/27/2025, 12/04/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 245882

NEW FILING.

The following person(s) is (are) doing business as Mary poppins chimney Service, 27361 Sierra Hwy #40, Canyon Country, CA 91351. 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: Mary Poppins Chimney Service, Inc (CA-3919942, 27361 Sierra Hwy #40, Canyon Country, CA 91351; Danny Lee Kellogg, President. The statement was filed with the County Clerk of Los Angeles on October 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/13/2025, 11/20/2025, 11/27/2025, 12/04/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 245862

NEW FILING.

The following person(s) is (are) doing business as Sundin Construction, 8981 Calmada Ave, Whittier, CA 90605. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1990. Signed: Eteve Milton Sundin, 8981 Calmada Ave, Whittier, CA 90605 (Owner). The statement was filed with the County Clerk of Los Angeles on October 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/13/2025, 11/20/2025, 11/27/2025, 12/04/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240317 NEW FILING.

The following person(s) is (are) doing business as All Aspects Construction, 23506 Dolorosa St, Los Angeles, CA 91367. Mailing Address, 7252 Fountain Ave, West Hollywood, CA 90046. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Daniel Levi, 23506 Dolorosa St, Los Angeles, CA 91367 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/13/2025, 11/20/2025, 11/27/2025, 12/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025250937

NEW FILING. The following person(s) is (are) doing business as (1). vape juice deot (2). vape juice depot , 555 Riverdale Dr STE D, Glendale, CA 91204. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2022. Signed: Siroart (CA-3865246, 555 Riverdale Dr STE D, Glendale, CA 91204; Habib Kajajian, President. The statement was filed with the County Clerk of Los Angeles on November 6,

expires five years from the

it was

in the

of the

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

Cahuenga Blvd W Ste 200, Hollywood, CA 90068. 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: Integrated Analysis, Inc (CA-4664239, 3255 Cahuenga Blvd W Ste 200, Hollywood, CA 90068; Mordehai Shapira, President. The statement was filed with the County Clerk of Los Angeles on November 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/13/2025, 11/20/2025, 11/27/2025, 12/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025246849 NEW FILING. The following person(s) is (are) doing business as Rush Electric, 2202 Merced Ave, South El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1998. Signed: Michael Izykowski, 2202 Merced Ave, South El Monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on October 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date.

written correspondence sent to the City Councilor the case planner at, orprior to, the public hearing.

Contact Person: David Sinclair, Senior Planner

Phone: (626) 744-6766

E-mail: dsinclair@cityofpasadena.net

Website: www.cityofpasadena.net/planning

Mailing Address:

Planning & Community Development Department

Planning Division, Community Planning Section

File your DBA with us at filedba.com

Website: www.cityofpasadena.net/planning 175 North Garfield Avenue, Pasadena, CA 91101

Mailing Address: Planning & Community Development Department Planning Division, Community Planning Section 175 North Garfield Avenue, Pasadena, CA 91101

Americans with Disabilities Act (ADA): To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the City Clerk’s Office as soon as possible at (626) 744-4124 or cityclerk@cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability.

Pasadena City Notices

Notice of Public Hearing City Council

Notice of Public Hearing on the Proposed North Lake Specific Plan

PROJECT DESCRIPTION: The Planning & Community Development Department has prepared a new Specific Plan for North Lake Avenue, to replace the prior version (2007). The proposed North Lake Specific Plan (NLSP) will result in refined vison, goals, policies, permitted uses, development and public realm standards, and guidelines that will shape the built environment for the NLSP area and implement General Plan Land Use policies.

Americans with Disabilities Act (ADA): To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the City Clerk’s Office as soon as possible at (626) 744-4124 or cityclerk@cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability.

for causing a significant effect on the environment. The proposed Amendment would implement new objective design standards related to bulk and mass, articulation, fenestration and materials, applicable to residential and mixed-use projects with a density greater than 48 dwelling units per acre. The Amendment would not increase development levels or intensity or add new uses that would generate impacts. Since it can be seen with certainty that there is no possibility that the proposed objective design standards will have a significant effect on the environment and there are no features that distinguish this project from others in the exempt class, the Zoning Code Amendments are not subject to CEQA.

Language translation services are available forthis meeting by calling (626) 744-4124 at least 24hours in advance. Habrá servicio de interpretación disponible para éstas juntasllamando al (626) 744-4124 por lo menos con 24 horas de anticipación.

Language translation services are available for this meeting by calling (626) 744-4124 at least 24 hours in advance. Habrá servicio de interpretación disponible para éstas juntas llamando al (626) 7444124 por lo menos con 24 horas de anticipación.

Exhibit 1: Proposed North Lake Specific Plan Area

The Proposed Specific Plan will require the following approvals: General Plan Map Amendment, Specific Plan Amendment, and Zoning Map and Text Amendments. You may find documents related to the Proposed Plan at www.ourpasadena.org/NLSP-CC-HR-111725.

PROJECT LOCATION: The proposed NLSP area generally encompasses the area along North Lake Avenue from Maple Street to Elizabeth Street, along East Washington Boulevard from El Molino Avenue to Catalina Avenue, and along East Villa Street from El Molino Avenue to Wilson Avenue (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 NLSP 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 NLSP will not result in any potentially significant impacts that were not already analyzed.

PLANNING COMMISSION RECOMMENDATION: On September 10, 2025, the Planning Commission recommended that the City Council approve the proposed NLSP, including the General Plan Map Amendment, Specific Plan Adoption, Zoning Map Amendment, Zoning Text Amendment, and EIR Addendum as presented by staff, with three additional recommendations:

1)Change timeframe for Implementation Action PA-4 (Temporary Art Installations in Empty Storefronts) from 'Medium-Term' to 'Short-Term'.

2)Amend the Land Use Categories for 701 and 709 N. Mentor Avenue (Low Density Residential [0-6 units per acre]) and 919 E. Orange Grove Boulevard (Medium Density Residential [0-16 units per acre]) to Medium-High Density Residential (0-32 units per acre). Also, change the corresponding Zoning Districts from RS-6 (Single-Family Residential, six units per acre) and RM-16 (Multi-Family Residential, 16 units per acre) to RM-32 (Multi-Family Residential, 32 units per acre).

3)Change the Zoning District for two properties outside the NLSP, 1311 and 1321 N. Mentor Avenue, from RM-12-PKLD-1 (Residential Multi-family, two units per lot, Parking Overlay District, Landmark District 1 [Bungalow Heaven]) to RM-12-LD-1.

NOTICE IS HEREBY GIVEN that the City Council will hold a public hearing and consider the recommended General Plan Map Amendment, Specific Plan Adoption, Zoning Map Amendment, Zoning Text Amendment, and proposed environmental determination. The hearing is scheduled for:

Date: Monday, November 17, 2025

Publish October 27, November 6, 13, 2025

Publish October 27, November 6, 13, 2025 PASADENAPRESS

Time: 6:00 p.m.

Place: Council Chambers, Pasadena City Hall 100 North Garfield Avenue, Room S249. Please refer to the City Council agenda for instructions to view a live stream of the meeting. The meeting agenda will be posted at: ww2. cityofpasadena.net/.

PUBLIC INFORMATION: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on how to provide live public comment. If you challenge the matter in Court, you may be limited to raising those issues you or someone else raised at the public hearing, or in written correspondence sent to the City Council or the case planner at, or prior to, the public hearing.

Contact Person: David Sinclair, Senior Planner

Phone: (626) 744-6766

E-mail: dsinclair@cityofpasadena.net

PASADENA PRESS

Notice of Public Hearing City Council

Notice of Public Hearing on a Zoning Code Amendment to Implement Objective Design Standards for High Density Residential Development

Subject: The Planning and Community Development Department is bringing forward a Zoning Code Amendment to amend Title 17 (the Zoning Code) of the Pasadena Municipal Code to adopt objective design standards, related to building features such as bulk and mass, articulation, fenestration and materials, applicable to residential and mixed-use projects, with a density greater than 48 dwelling units per acre.

Environmental Determination: The City Council will consider whether the proposed Zoning Code Amendment is exempt from the California Environmental Quality Act (CEQA), pursuant to State CEQA Guidelines Section 15061(b)(3) (Common Sense Exemption), that CEQA only applies to projects which have the potential

Planning Commission Recommendation: On October 8, 2025, the Planning Commission considered the proposed Zoning Code Amendment at a publicly noticed hearing and recommended that the City Council approve the Zoning Code Amendment as presented by staff, with the following amendments: 1) Refine the terms “Simple Form” and “Articulated Form” to describe proposed standards; 2) include a range of permitted colors; 3) Require balconies on streetfacing facades to project no more than two feet from a façade, have opaque railings, and high quality materials; and 4) allow for an alternate design review process for sites above two acres in size.

NOTICE IS HEREBY GIVEN that the City Council will hold a public hearing to receive testimony, oral and written, on the above Zoning Text Amendment, as well as the proposed environmental determination. The hearing is scheduled for:

Date: Monday, November 24, 2025

Time: 6:00 p.m.

Place: Council Chambers, 100 North Garfield Avenue, Pasadena, CA. Please refer to the City Council agenda for instructions to view a live stream of the meeting. The meeting agenda will be posted at: http://ww2.cityofpasadena.net/councilagendas/council_agenda.asp

Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on to how to provide live public comment. If you challenge the matter in Court, you may be limited to raising those issues you or someone else raised at the public hearing, or in written correspondence sent to the Council or the case planner at, or prior to, the public hearing.

For more information about the project or to schedule an appointment:

Contact Person: Martin Potter Phone: (626) 744-6710

E-mail: mpotter@cityofpasadena.net Website: www.cityofpasadena.net/planning

Mailing Address:

Planning & Community Development Department Planning Division, Current 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 City Clerk’s Office as soon as possible at (626) 744-4124 or cityclerk@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability.

Language translation services are available for this meeting by calling (626) 744-4124 at least 24 hours in advance. Habrá servicio de interpretación disponible para éstas juntas llamando al (626) 7444124 por lo menos con 24 horas de anticipación.

Publish November 6, 13, 20, 2025 PASADENA PRESS

Introduced by: Councilmember Jones

ORDINANCE NO.7461

AN ORDINANCE OF THE CITY OF PASADENA AMENDING TITLE 14 (BUILDING AND CONSTRUCTION) OF THE PASADENA MUNICIPAL CODE BY ADOPTING WITH CERTAIN LOCAL AMENDMENTS THE 2025 CALIFORNIA BUILDING STANDARDS CODE INCORPORATING THE 2025 CALIFORNIA ADMINISTRATIVE CODE; 2025 CALIFORNIA BUILDING CODE WITH APPENDIX CHAPTERS G, H, I, J, N, P, Q; CALIFORNIA RESIDENTIAL CODE WITH APPENDIX CHAPTERS BB, BF, BG, CH, CI, CJ; 2025 CALIFORNIA ELECTRICAL CODE WITH ANNEXES A, C, I; 2025 CALIFORNIA MECHANICAL CODE WITH APPENDIX CHAPTERS B, C, F, G, H; 2025 CALIFORNIA PLUMBING CODE WITH APPENDIX CHAPTERS A, D, G, H, I, J, M, R; 2025 CALIFORNIA ENERGY CODE; 2025 CALIFORNIA WILDLANDURBAN INTERFACE CODE; 2025 CALIFORNIA HISTORICAL BUILDING CODE; 2025 CALIFORNIA FIRE CODE WITH LOCAL AMENDMENTS TO STATE ADOPTED CHAPTERS INCLUDING CHAPTER 1, 3, SECTION 503 OF CHAPTER 5, SECTIONS 1101 AND 1104 OF CHAPTER 11, APPENDIX CHAPTER 4 AND CERTAIN APPENDICES WITHIN APPENDIX CHAPTERS B THROUGH P; 2025 CALIFORNIA EXISTING BUILDING CODE; 2025 CALIFORNIA GREEN BUILDINGS STANDARDS CODE; 2025 CALIFORNIA REFERENCED STANDARDS CODE

Exhibit 1: Proposed North Lake Specific Plan Area

SECTION 1. This ordinance, due to its length and the corresponding costs of publication, will be published by title and summary as permitted by Section 508 of the Charter. The approved summary of this ordinance reads as follows:

“SUMMARY

This ordinance adopts the 2025 California Building Code with Appendix Chapters G, H, I, J, N, P, Q, 2025 California Administrative Code, 2025 California Residential Code with Appendix Chapters BB, BF, BG, CH, CI, CJ, 2025 California Electrical Code with Annexes A, C, I, 2025 California Mechanical Code with Appendix Chapters B, C, F, G, H, 2025 California Plumbing Code with Appendix Chapters A, D, G, H, I, J, M, R, 2025 California Energy Code, 2025 California Wildland-Urban Interface Code, 2025 California Historical Building Code, 2025 California Fire Code with Appendix Chapter 4 and certain chapters within Appendix Chapters B, C, D, E, F, G, H, I, K, M, N, O, and P, 2025 California Existing Building Code, 2025 California Green Buildings Standards Code, and 2025 California Referenced Standards Code as required by state law. The ordinance also provides for amendments to these codes to accommodate special topographic, geological, and climactic conditions found in Pasadena consistent with state law. This ordinance shall take effect 30 days from publication by title and summary. The full text of the ordinance is on file with the City Clerk’s Office.”

SECTION 2. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published by title and summary in a newspaper of general circulation in the City.

SECTION 3. This ordinance shall take effect 30 days after publication by title and summary.

Signed and approved this 10th day of November, 2025.

Victor M. Gordo Mayor of the City of Pasadena

I HEREBY CERTIFY that the foregoing ordinance was adopted by the City Council of the City of Pasadena at its meeting held this 10th day of November, 2025, by the following vote:

AYES: Councilmembers Cole, Hampton, Jones, Lyon, Madison, Masuda, Vice Mayor Rivas, Mayor Gordo

NOES:: NONE

ABSENT: NONE

ABSTAIN: NONE

Date Published: November 13, 2025

Mark Jomsky, CMC City Clerk

Approved as to form:

CAROLINE K. MONROY Assistant City Attorney

Published November 13, 2025 PASADENA PRESS

Glendale City Notices

NOTICE INVITING PROPOSALS

NOTICE is hereby given that the City of Glendale (“City”) will receive Proposals until the deadline established below for the following project: Jail Medical Services Request for Proposals

Proposal Submittal Deadline: Submit before 3:00 p.m. on December 19, 2025

Proposal Submittal Location: 131 N. Isabel St. Glendale, CA. 91206 or by email (address below)

A prospective Proposer may receive this RFP by mail, e-mail, in person or online at: https://www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-bid-page Distribution of the RFP in no way represents the City’s acceptance of a Proposer’s qualifications, reputation, or ability to perform the Services.

NO LATE PROPOSALS WILL BE ACCEPTED. City of Glendale Contact Person for RFP Process:

Lt. Ernesto Gaxiola Interim Jail Administrator Email: EGaxiola@glendaleca.gov. No phone calls please

Monterey Park City Notices

CITY OF MONTEREY PARK

TAKE NOTICE that, on November 5, 2025, the Monterey Park City Council set a public hearing to consider an ordinance, adopting by reference, with certain local amendments, Parts 2, 2.5, 3, 4, 5, 6, 7, 8, 9, 10, 11, and 12 of Title 24 of California Code of Regulations Title 24, the 2025 California Building Standards Code. The Ordinance is entitled:

AN ORDINANCE ADOPTING THE 2025 EDITIONS OF THE CALIFORNIA BUILDING CODE, THE CALIFORNIA RESIDENTIAL CODE, THE CALIFORNIA ELECTRICAL CODE, THE CALIFORNIA MECHANICAL CODE, THE CALIFORNIA PLUMBING CODE, THE CALIFORNIA ENERGY CODE, CALIFORNIA WILDLAND-URBAN INTERFACE CODE, THE CALIFORNIA HISTORICAL CODE, THE CALIFORNIA FIRE CODE, THE CALIFORNIA EXISTING BUILDING CODE, THE CALIFORNIA GREEN BUILDING STANDARDS CODE, THE CALIFORNIA REFERENCED STANDARDS CODE, THE CALIFORNIA BUILDING STANDARDS ADMINISTRATIVE CODE, MAKING CERTAIN AMENDMENTS BASED UPON LOCAL CONDITIONS; AND AMENDING THE MONTEREY PARK MUNICIPAL CODE TO REFLECT SUCH CHANGES.

WHEN: December 3, 2025, 6:30 p.m.

WHERE: City Hall Council Chambers – 320 W. Newmark Avenue

PURSUANT to the California Environmental Quality Act (“CEQA”) and the CEQA Guidelines, the proposed ordinance affects commercial development or businesses and is not subject to further review under the California Environmental Quality Act (Public Resources Code §§ 21000, et seq.; “CEQA”) for the following reasons: (1) the ordinance is an action being taken for enhanced environmental protection (14 Cal. Code Regs. § 15308); (2) there is no possibility that the ordinance may have a significant effect on the environment (14 Cal. Code Regs. § 15061(b)(3)); and (3) it will not result in a direct or reasonably foreseeable indirect physical change in the environment (14 Cal. Code Regs. § 15060(c)(2)).

DOCUMENTS, including copies of the proposed ordinance, are on file with the Community Development Department – Building Division located at Monterey Park City Hall, 320 W. Newmark Avenue. The staff report on this matter will be available in the Community Development Department – Building Division on or about November 26, 2025 and available on the City’s website at http:// www.montereypark.ca.gov/1251/Agendas-Munites. Copies may be obtained at cost. For additional information, please call (626) 3071300 or e-mail buildingpermitcounter@montereypark.ca.gov.

PERSONS INTERESTED IN THIS MATTER are invited to attend this hearing to express their opinion on the above matter. If you challenge the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to the public hearing. You may mail or deliver comments to 320 W. Newmark Ave, Monterey Park, CA, attention Community Development Department, Building Division.

Maychelle Yee

City Clerk, City of Monterey Park

POSTED AND PUBLISHED:

November 13, 2025 & November 20, 2025

MONTEREY PARK PARK

LEGAL NOTICE

CITY OF MONTEREY PARK

AN ORDINANCE ADOPTING THE 2025 EDITIONS OF THE CALIFORNIA BUILDING CODE, THE CALIFORNIA RESIDENTIAL CODE, THE CALIFORNIA ELECTRICAL CODE, THE CALIFORNIA MECHANICAL CODE, THE CALIFORNIA PLUMBING CODE, THE CALIFORNIA ENERGY CODE, CALIFORNIA WILDLAND-URBAN INTERFACE CODE THE CALIFORNIA HISTORICAL CODE, THE CALIFORNIA FIRE CODE, THE CALIFORNIA EXISTING BUILDING CODE, THE CALIFORNIA GREEN BUILDING STANDARDS CODE, THE CALIFORNIA REFERENCED STANDARDS CODE, THE CALIFORNIA BUILDING STANDARDS ADMINISTRATIVE CODE, MAKING CERTAIN AMENDMENTS BASED UPON LOCAL CONDITIONS; AND AMENDING THE MONTEREY PARK MUNICIPAL CODE TO REFLECT SUCH CHANGES.

The Monterey Park City Council introduced an Ordinance at the November 5, 2025 regular City Council meeting.

Probate Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF James Steven Kraai Case No. 25STPB12227

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of James Steven Kraai

A PETITION FOR PROBATE has been filed by David Ronald Kraai in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that David Ronald Kraai 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 December 12, 2025 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.

Petitioner:

DAVID RONALD KRAAI 36612 92ND ST. E LITTLEROCK, CA 93543

NOVEMBER 6, 10, 13, 2025

BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BARBARA ANN ALVAREZ AKA BARBARA ANN JIORAS CASE NO. PROVA2500728

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BARBARA ANN ALVAREZ AKA BARBARA ANN JIORAS.

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: 01/22/26 at 9:00AM in Dept. F1 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.

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

MARY E. DOERGES FREY - SBN 263264

RYAN R. WONG - SBN 320324

BOHM WILDISH & MATSEN, LLP 600 ANTON BLVD., SUITE 640 COSTA MESA CA 92626 Telephone (714) 384-6500 BSC 227603 11/6, 11/10, 11/13/25 CNS-3982887# ONTARIO NEWS PRESS

Project Description:

The City of Glendale/Glendale Police Department is accepting proposals from qualified bidders to provide contractual medical services to arrestees in the city jail and other situations (DUI checkpoints etc.) including blood draws, pre-booking and medical screening examinations (in person and/or via telehealth), and treatment of minor injuries. Qualified bidders must be able to respond to the city jail in 30 minutes or less when dispatched.

A potential Proposer should read this document in its entirety before preparing and submitting a Proposal.

Dated this ______ day of _____________, 2025, City of Glendale, California. Suzie Abajian, Ph.D., City Clerk of the City of Glendale.

Publish November 10 & 13, 2025 GLENDALE INDEPENDENT

If adopted, the proposed ordinance would amend Titles 16 and 17 of the Monterey Park Municipal Code by adopting the 2025 Edition of The California Building Standards Code and the Monterey Park Amendments to the California Building Standards Code.

Adoption of the proposed Ordinance is scheduled to take place at the December 3, 2025 regular City Council meeting at 6:30 p.m., in the City of Monterey Park, California, or as soon thereafter as possible.

For a copy of the proposed Ordinance, please contact the City Clerk’s office at (626) 307-1359.

Approved as submitted above: Justin A. Tamayo, Assistant City Attorney ATTEST:

A PETITION FOR PROBATE has been filed by MICHELLE WAITE in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that MICHELLE WAITE 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

NOTICE OF PETITION TO ADMINISTER ESTATE OF: WILLIAM L. JOHNSTON AKA WILLIAM LINDLEY JOHNSTON CASE NO. 25STPB12166 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM L. JOHNSTON AKA WILLIAM LINDLEY JOHNSTON. A PETITION FOR PROBATE has been filed by JIAN B. PANG in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JIAN B. PANG be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 12/05/25 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,

Maychelle Yee, City Clerk
Publish November 13, 2024 MONTEREY PARK PRESS

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 FONG, ESQ. - SBN 248397 FONG LAW GROUP 407 W. VALLEY BLVD., UNIT 3 ALHAMBRA CA 91803

Telephone (626) 289-8299 11/6, 11/10, 11/13/25

CNS-3983106# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

MICHAEL QUEEN CASE NO. PROVA2500205

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

A PETITION FOR PROBATE has been filed by TRAVIS BRIAN GIRARDO, JOY GOLDEN in the Superior Court of California, County of SAN BERNARDINO.

THE PETITION FOR PROBATE requests that TRAVIS BRIAN GIRARDO AND JOY GOLDEN 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: 12/11/25 at 9:00AM in Dept. F3 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.

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

BRYAN ANDRADE - SBN 358294

THE LEGACY LAWYERS, PROFESSIONAL CORPORATION

18872 MACARTHUR BLVD., SUITE 300 IRVINE CA 92612

Telephone (714) 963-7543

BSC 227610

11/6, 11/10, 11/13/25

CNS-3983520#

ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF CRISTINE J. SCETTRINI

Case No. 25STPB11658

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CRISTINE J. SCETTRINI

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

THE PETITION FOR PROBATE requests that Shirlee L. Bliss 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 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 Dec. 18, 2025 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012.

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

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

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

Petitioner:

Shirlee L. Bliss LAW OFFICES OF SHIRLEE L BLISS 290 E VERDUGO AVE STE 108 BURBANK CA 91502-1300 CN121010 SCETTRINI Nov 10,13,17, 2025

GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

MARSHA LASITER AKA

MARSHA E. LASITER AKA

MARSHA L. LASITER AKA

MARSHA LAMB LASITER CASE NO. 25STPB12259

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARSHA LASITER AKA MARSHA E. LASITER AKA MARSHA L. LASITER AKA MARSHA LAMB LASITER. A PETITION FOR PROBATE has been filed by SANGER & MOLEVER in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that HOWARD L. SANGER 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

LEGALS

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: 12/12/25 at 8:30AM in Dept. 99 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

Attorney for Petitioner HOWARD L. SANGER, ESQ. - SBN 42469

SANGER & MOLEVER 36953 COOK STREET, SUITE 103 PALM DESERT CA 92211

Telephone (760) 320-7421 11/10, 11/13, 11/17/25 CNS-3984674# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SAROLTA NUSZER

CASE NO. 25STPB12388

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

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

THE PETITION FOR PROBATE requests that CATHY ABBASI 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: 12/05/25 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 BRAD N. BAKER - SBN 65106 BAKER, BURTON & LUNDY, P.C. 515 PIER AVENUE

HERMOSA BEACH CA 90254, Telephone (310) 376-9893 11/10, 11/13, 11/17/25 CNS-3984593# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF John Sai-Hung Liu CASE NO. 25STPB12289

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: John Sai-Hung Liu

A PETITION FOR PROBATE has been filed by Kenton Lee in the Superior Court of California, County of Los Angeles.

THE PETITION FOR PROBATE requests that Kenton Lee 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.) 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 12/12/2025 at 8:30 AM in Dept. 44 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 section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner: Cindy T. Nguyen, Esq. (SBN 273886) Amity Law Group LLP 800 S. Barranca Ave., Suite 260 Covina, CA 91723 Telephone: (626) 307-2800 11/13, 11/17, 11/20/25 CNS-3985062# BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: NORMA KATHLEEN BLUE CASE NO. 25STPB12557

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

A PETITION FOR PROBATE has been filed by PAMELA BLUE-FRAIJO in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that PAMELA BLUEFRAIJO 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: 12/08/25 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

ZEV S. BROOKS - SBN 162830

LAW OFFICES OF ZEV BROOKS 18627 BROOKHURST ST., PMB 435 FOUNTAIN VALLEY CA 92708 Telephone (714) 965-0179 BSC 227635 11/13, 11/17, 11/20/25 CNS-3985111#

BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

NANCY ETHEL GREENE AKA NANCY E. GREENE AKA NANCY ETHEL HAILEY CASE NO. 25STPB12437

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NANCY ETHEL GREENE AKA NANCY E. GREENE AKA NANCY ETHEL HAILEY.

A PETITION FOR PROBATE has been filed by ANN MARIE DURAN in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that ANN MARIE DURAN 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: 12/05/25 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

WILLIAM J. DAVIDSON, ESQ., OF COUNSEL - SBN 251365

JEFFREY R. HARTMANN A PROFESSIONAL CORPORATION

501 N. EL CAMINO REAL, #200 SAN CLEMENTE CA 92672

Telephone (949) 429-2578 11/13, 11/17, 11/20/25 CNS-3985722# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALBERT JACKSON, SR. CASE NO. 25STPB06510

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

A PETITION FOR PROBATE has been filed by ERIN JACKSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ERIN JACKSON 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: 12/03/25 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

NATALIE E. ORTIZ - SBN 303869 THE ESTATE LAWYERS, APC 4350 EXECUTIVE DRIVE, SUITE 310 SAN DIEGO CA 92121

Telephone (949) 250-7800

BSC 227647 11/13, 11/17, 11/20/25 CNS-3985904# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JUDITH ANN BRADFORDBING AKA JUDI A.

Arcadia signs agreement for LA28 Olympic and Paralympic Games

TheCityofArcadia becamethelatest

to sign a Venue City Games Agreement with LA28, the Olympic and Paralympic Organizing Committee in Los Angeles. Approved by the City Council at its meeting on Nov. 4, the agreement defines the roles and responsibilities of both the LA28 Organizing Committee and the City of Arcadia.

LA28 identified Arcadia, home to the equestrian center at Santa Anita Park, as an ideal staging area for the Games. Arcadia will welcome spectators from around the world to see athletes compete in dressage, show jumping and eventing, all which have been part of the Olympic program since 1912. Santa Anita Park was also the site for equestrian events during the 1984 Olympic Games, but LA28 will mark the first time that para equestrian events are staged in Arcadia.

“We are thrilled to bring the Games back to Arcadia and to welcome international teams at such a historic venue,” said Arcadia Mayor

Sharon Kwan. “Arcadia is proud to be part of the LA28 story, which celebrates our community’s history, diversity and inclusive spirit. With a long-standing tradition of hosting world-class equestrian events, Arcadia embodies the essence of the Olympic spirit and is honored to be named an LA28 Venue City.”

Arcadia is one of two Venue Cities bringing the Games to the San Gabriel Valley.

“This agreement provides a roadmap for coordinating efforts across various partners to make an event of this scale

a success. I’m honored to serve on the City Council as we help deliver such a momentous event for Arcadia,” said Councilmember Michael Cao.

Registration for LA28 tickets will open in January 2026. The city will share more information with community members and businesses on ways to get involved, including local watch parties, volunteering, transportation to the venue and planned celebrations.

To learn more about the Los Angeles 2028 Olympic and Paralympic Games, visit www.la28.org.

‘Bob

Baker’s Nutcracker’ dances into Sierra Madre Playhouse

“ Bob Baker’s Nutcracker,” Bob Baker Marionette Theater’s (BBMT) 1969 marionette adaptation of the ballet classic, returns to Sierra Madre Playhouse with 50 performances running from Nov. 29 through Jan. 4, 2026. The production features more than 100 handcrafted puppets, including original characters from the ballet, such as Clara, the Nutcracker, the Rat King, and the Sugar Plum Fairy, along with many of Baker’s own whimsical creations.

“We are thrilled to welcome back Bob Baker’s Nutcracker,” says Sierra Madre Playhouse Artistic and Executive Director Matt Cook. “The production transforms the historic venue into holiday central, drawing multi-generational families, couples on date nights, as well as those seeking a festive seasonal performance.”

Bob’s original Nutcracker show, created in 1969, was performed with hand-and-rod puppets, but over the years, BBMT’s team of artisans and craftspeople carefully

preserved and adapted the ballet, transforming it into a fanciful dreamscape featuring large-scale marionettes and intricate sets.

Other holiday programs featured at Sierra Madre Playhouse in December include a musical mash-up of “Home Alone,” condensed into a rapid-fire, musicpacked distillation of the cult-classic film presented with tongue-in-cheek charm by the comedy troupe 30MM (30 Minute Musicals), Dec. 6, 7, and 14, at 7:30 p.m. Matt Johnson and the New Jet Set

return to The Playhouse with “Jet Set Christmas!” for two performances, Dec. 20 and 21, at 8 p.m. Their yuletide celebration delivers a sleigh full of holiday classics, Christmas carols and audience singalongs drenched in tinsel, jazz and joy.

Tickets for all holiday programs at Sierra Madre Playhouse are just $25. For tickets and information, call 626-355-4318 or visit www. sierramadreplayhouse.org. Sierra Madre Playhouse is located at 87 W. Sierra Madre Blvd., Sierra Madre, CA 91024.

Rep. Linda Sánchez announces bid for new 41st Congressional District

Rep.LindaSánchez, D-Whittier, announced Monday she will be running for reelection for the newly drawn 41st Congressional District - - a move that comes after California voters approved Proposition 50 almost a week ago.

On Monday, the congresswoman shared her official announcement on social media, noting that she'll be running to represent her hometown of Whittier, as well as several other communities she's "long represented."

"After Proposition 50 passed and split my current district, deciding where to run was an emotional, but ultimately, an easy choice -- I chose home," Sánchez said in a statement.

The congresswoman previously represented the 38th Congressional District which includes Whittier, Norwalk, La Mirada, Pico Rivera, Montebello, La Habra Heights, Walnut, and Diamond Bar.

Following the passage of Proposition 50, the district split into two -- what remained of her 38th District, and the newly redrawn 41st Congressional District.

Sánchez ultimately decided to run in the race to represent the new 41st, which was redrawn with about 46% registered Democratic voters compared to 26% registered Republican voters and with 26% registered voters as no party preference or other.

The new congressional

district contains South Los Angeles County communities of Downey, Whittier and

South Whittier, Norwalk, Bell Gardens, Lakewood, La Mirada and Santa Fe Springs

along with La Habra in Orange County..

"Our communities are not defined by lines on a map. They're defined by the people who live, work, and raise their families here. Boundaries may change, but my commitment to fighting for the people I love will never waver," Sánchez said in her statement.

"I'm proud of what we've accomplished together for Southern California, and I'm ready to keep fighting for our communities in Congress when Democrats retake the majority in the next election," her statement continued.

The 56-year-old is a native of Orange County. She previously worked as a labor lawyer. She graduated from

UC Berkeley and earned a law degree from UCLA, according to her campaign website. Sanchez was first elected to Congress in 2003, and sits as a senior member on the House Committee on Ways and Means, which leads efforts on tax, trade, retirement security and healthcare issues.

She received endorsements from House Democratic leadership, including Minority Leader Hakeem Jeffries, D-New York, Minority Whip Katherine Clark, D- Massachusetts, and House Democratic Caucus Chair Pete Aguilar, D-San Bernardino, according to Pasadena Star-News, which first reported Sanchez's reelection bid.

Santa Anita Park. | Photo courtesy of the city of Arcadia
| Photo courtesy of Bob Baker Marionette Theater
| Photo courtesy of Linda Sánchez for Congress / Facebook

Around town: Pasadena Chamber luncheon, AEF poker tournament

The Pasadena Chamber of Commerce held their monthly luncheon at Fogo de Chão.

The Arcadia Educational Foundation held its first Texas hold-em poker tourna-

ment fundraiser on Friday at Matt Denny’s Ale House Restaurant. All proceeds from the night will support educational programs for Arcadia schools.

Deputy Assistant Attorney General Gates resigns to return to Huntington Beach

FormerHuntington

Beach City Attorney

General Michael Gates will begin serving as its chief assistant city attorney Nov. 24 after being a deputy assistant attorney general in the Department of Justice's Civil Rights Division.

"After much prayer, thought and deliberation, I have decided I must submit my resignation," Gates wrote in a letter to Attorney General Pamela Bondi dated Saturday and shared by Gates on social media.

"Please know it has been an honor of a lifetime to work with you and the Trump administration these 10 months ... and afforded the opportunity to serve the nation in this way."

Gates wrote his resignation was "the best decision for me and my family."

Gates called it "such a privilege to work earnestly with my attorney teams from Day 1 to protect our military service members by prioritizing enforcement of the Service Members Civil

Relief Act, to put American workers first by reviving the Protecting U.S. Workers Initiative, to dismiss Bidenera weaponization cases, to begin vigorous enforcement of the National Voter Registration Act and the Help America Vote Act to clean voter rolls for future elections and to work to restore the faith of the American people in our justice system.

"It was also a particular honor to personally argue important cases in federal

court, including the Free Exercise of Religion Case against Washington state and to defend the president's executive order to protect the integrity of American elections in Washington D.C. District Court."

The City Council appointed Michael Vigliotta to succeed Gates in January. Vigliotta had been Orange's city attorney immediately before his appointment, and prior to that he had worked nearly 18 years in

It was a packed house. | Photo courtesy of Ethan Tran
Attendees playing a game of cards. | Photo courtesy of Ethan Tran
Entertainment at the Pasadena Chamber of Commerce’s luncheon. | Photo courtesy of Ethan Tran
Pasadena Chamber of Commerce luncheon attendees. | Photo courtesy of Ethan Tran
The poker tournament was held at Matt Denny’s Ale House Restaurant. | Photo courtesy of Ethan Tran
the Huntington Beach City Attorney's Office.
Gates was elected to
the first of his three terms as Huntington Beach city attorney in 2014.
Deputy Assistant Attorney General Michael E. Gates delivered remarks to the Union of Orthodox Jewish Congregations of America. | Photo courtesy of DOJ

Turn static files into dynamic content formats.

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