LAHSA seeks additional funds from LA for staff, other services
By
City News Service
ACity Council committee asked for reports Friday related to proposed funding to the Los Angeles Homeless Services Authority for the 2025-26 fiscal year, as elected officials consider changing its approach to the crisis after a county decision to pull millions of dollars and staff from the agency.
LAHSA officials asked the five-member Budget and Finance Committee on May 1 to meet its 15% rate for administrative staff, covering what they described as a $2.3 million gap. They say without additional funding, it would impact the agency's core functions such as conducting the annual homeless count, managing the homeless management information system and more than 250 city contracts.
"The county's recent decision to withdraw its Measure A funding will inevitably alter LAHSA's structure," said CEO Va Lecia Adams Kellum, who resigned in April but remains in her position while the agency conducts a nationwide search for a new leader. "We're making preparations for an altered landscape and new ways of operating in the coming months, but business
Los Angeles Mayor Karen Bass proposed a 4.9% decrease, or a reduction of $46.8 million, in homelessness spending for the 2025-26 fiscal year. The mayor set aside $904.2 million in total funds compared to $951.1 million in the current fiscal year, according to city documents.
Of the $904.2 million, $302.7 million comes from the general fund and the remaining $601.4 million are special funds such as county, state and federal dollars, among other sources.
LAHSA would receive roughly $50.6 million, an increase compared to $42.7 million in the 2024-25 fiscal year. The proposal sets aside $4.6 million to cover administration and operations.
To cover those 250 city contracts, LAHSA officials said they need 140 staff members. These workers would manage procurements, process invoices and payments each month and monitor performance, among other duties. The city's total administration allocation is the equivalent of 66 staff members, leaving 74 in need of funding.
In previous years, Measure H covered those
remaining positions, but that has changed.
The county Board of Supervisors pulled some $300 million generated by Measure A, a voter-approved half-cent tax that replaced Measure H, a quarter- cent tax, for homelessness prevention, related services and initiatives. Additionally, the county will transfer those funds and a number of staff to a new county department of homelessness by July 1, 2026.
That decision came in response to scathing audits detailing LAHSA's failures in financial accounting of services and a lack of transparency related to performance outcomes.
Adams Kellum said staff identified issues raised in audits and assessments long before. She also touted how the agency made significant improvements in contract administration, program oversight and shared data.
"You have my deep commitment to a thoughtful and clear transition that will prioritize continuity of care with minimal disruption," Adams Kellum said. "The city cannot afford to lose its momentum, not when your investments are finally showing progress with two consecutive years of reduc-
tions in the city's unsheltered homeless population."
LAHSA officials also called for more funding to support its city homeless engagement teams, storage program and emergency response programs.
With the county's timeline in mind, Councilman Bob Blumenfield expressed he wouldn't want to add "anything back" until the city determines its homelessness structure.
There is a report pending that aims to reduce duplication and enhance coordination across all cityfunded homeless outreach programs.
City officials are contemplating whether to establish an in-house homelessness department, bureau or continue with LAHSA. Blumenfield added, "We need to set the policy in council first, and then we can consider increases, decreases and whatnot."
LAHSA officials noted they expect to meet with county representatives mid-May to discuss transition plans.
The Budget and Finance Committee will continue discussions on Bass' proposed budget with revisions to come. The city must approve the budget before the start of the fiscal year, on July 1.
can be conducted as usual."
| Photo by Omar Bárcena CC BY-NC 2.0
Los Angeles
Monterey Park
Monterey Park celebrates 109th birthday with annual carnival
The city of Monterey Park is celebrating its 109th birthday from Thursday to Sunday at Barnes Park, located at 350 S. McPherrin Ave. “Happy Birthday Monterey Park, Play Days Carnival” will feature four days of carnival rides, live music, dance performances, games, food and various vendors. The carnival will open Thursday from 5 to 10 p.m., Friday from 5 to 11 p.m., Saturday from 1 to 11 p.m., and Sunday from 1 to 10 p.m. Food vendors will include Fluff Ice, Patty Meets Bun, and Wood Fire Pies. Visit https://tinyurl.com/2az6s3ey to purchase pre-sale carnival ride tickets.
Long Beach
Long Beach unveils
Downtown Shoreline Draft Vision Concept
The city of Long Beach has released the Downtown Shoreline Vision Plan – Draft Vision Concept (Draft Vision Concept) for the downtown waterfront. Led by the city’s Community Development Department, the Draft Vision Concept's key proposals include the siting of a cultural and/or research hub, the potential creation of a new hotel opportunity, and the relocation of Catalina Landing to Rainbow Harbor to introduce a new outdoor wetland. The plan envisions improved pedestrian and bicycle connectivity along the waterfront, enhanced resilience to sea level rise, expansion of the marina system, and the transformation of open spaces like Marina Green into venues for largescale community events. The city invites all Long Beach residents to review the Draft Vision Concept and share their input online at longbeach.gov/dtshorelb now through Sunday, June 15, 2025.
Burbank
Burbank PD arrest man for allegedly preying on minors
On March 23, 30-year-old Ivan
Hernandez of Valley Village was arrested and booked on charges of child endangerment and possession of nitrous oxide. The arrest followed a call for service and subsequent investigation into suspected drug activity, during which Hernandez was found in his vehicle with an underage female. During the follow-up investigation, detectives determined that Hernandez had been providing nitrous oxide, marijuana, and alcohol to underage females in exchange for sexual acts. He allegedly used Instagram to locate and lure victims, arranging to meet them for the purpose of trading drugs and alcohol for sex. Hernandez is also believed to have frequently recorded these encounters with the underage females on his cell phone. On March 25, the Los Angeles County District Attorney’s Office filed multiple felony charges against Hernandez, including three counts of unlawful sex with a minor under 16, two counts of arranging to meet with a minor for lewd purposes, and one count each of child endangerment, oral copulation of a minor under 16, lewd or lascivious acts with a minor 14 or 15 years old, and possession of child sexual abuse material. Hernandez is currently being held without bail and is awaiting his next court appearance.
Orange County
Korean cookbook authors to stop by OC library
Sarah Ahn and Nam Soon Ahn, the mother-daughter duo behind the cookbook “Umma: A Korean Mom’s Kitchen Wisdom & 100 Family Recipes,” will stop by the Cypress Library (5331 Orange Ave., Cypress) on Wednesday, May 14, at 6 p.m.
Sarah’s viral food videos of her and her mom have captivated millions of viewers with their behind-the-scenes look at Korean cooking and multigenerational home life. This collaboration is now a musthave cookbook blending the emotional intimacy of “Crying in H Mart” with practical culinary advice from Nam Soon’s lifetime of kitchen experience. The recipes are framed by mother-daughter conversations
REGIONALS
that are funny, profound, and universally relatable— plus all the food is backed by the recipe-testing power of America’s Test Kitchen. Sarah is ATK's social media manager and the creator of the Ahnest Kitchen website. She records her experiences on Instagram and TikTok of living with her Korean immigrant parents, chronicling her mother’s cooking, grocery shopping trips, and more. Many of Sarah’s posts have gone viral with more than 10 million views and they have sold grocery stores out of product. She has been featured on NBC News, ABC News, Yahoo News, and Good Morning America. Complimentary books will be available, while supplies last. Early arrival is suggested. No registration is required and all ages welcome. For more information, call 714-826-0350 or email ocpl.cypress@occr. ocgov.com.
Riverside County
‘Empty the Shelters’ event at all RivCo shelter locations ends May 15
BISSELL Pet Foundation, a national nonprofit dedicated to ending pet homelessness, is once again prompting a nationwide call for adoption through its “Empty the Shelters" event, running through May 15. Riverside County Department of Animal Services (RCDAS), will participate through fee-waived adoptions, sponsored by BISSELL Pet Foundation. With RivCo shelters experiencing overcapacity of large breed dogs, there is an urgent need for adopters to help reduce the number of dogs in kennels. More dogs are coming in than leaving, and there are over 1,000 dogs currently across the shelter system. Feewaived adoptions include vaccinations, microchips, I.D. tag and spay and neuter services for all RivCo adopted pets. Staff is available on-site to help answer questions and match potential adopters with a pet who fits their lifestyle and needs. To view adoptable pets, visit www. rcdas.org/adoptable-pets and for more information, email shelterinfo@rivco.org.
City of Riverside
Free bikes presented to fourth graders at Longfellow Elementary
LongfellowElementary School fourth graders received free bicycles and bike helmets recently through a cooperative effort involving the City of Riverside and several community partners. The students also benefitted from a safety demonstration from the California Highway Patrol. Students were presented with a bike and helmet, which were fitted to their needs. Students and their families also had the opportunity to ride through a bike rodeo – an interactive bicycle safety training course provided by the CHP. Event host organizations and other community groups staffed booths with light refreshments, stickers for personalizing their new bike and helmet, as well as other bike safety items.
San
Bernardino County County breaks ground on new Animal
Care
Center in Bloomington
San Bernardino County officials, community leaders and partners gathered to celebrate the official groundbreaking of the county’s new Animal Care Center in Bloomington — a project that will significantly expand animal welfare services across the region. The future 56,000-squarefoot shelter and care facility will feature on-site veterinary services, dedicated dog and cat enrichment areas, and spacious, modern kennels designed to create a more comfortable environment for animals as they await adoption.
Baca emphasized the need for expanded animal care services throughout the East Valley and highlighted the $4.5 million in state funding secured by Gómez Reyes to help make the project a reality. Construction on the $65 million Animal Care Center is underway and expected to finish by spring 2027.
Ontario
Ontario hosting Repair
Cafe Saturday
Got some clothing that needs repairing? Want to keep your stuff from going into the landfill? Check out Ontario’s first repair café on Saturday from 10 a.m. to noon at Ovitt Family Community Library (215 E. C St., Ontario). Try your hand at fixing your favorite clothes or ask for help from volunteers. This free event is open to individuals 18 and older.
San Gabriel City Notices
Public Notice: City of San Gabriel Notice of Public Hearing Before the City Council
You are invited to participate in a public hearing before the San Gabriel City Council. You will have an opportunity to present your opinion regarding this item at the meeting or in writing prior to the meeting. Please submit all written comments to the City Clerk Department, in person or electronically using the online public comment form at https://www.sangabrielcity.com/ PublicComment by the hearing date to be considered by the City Council. The meeting will be broadcast on the City of San Gabriel’s YouTube channel: https://www.youtube.com/CityofSanGabriel
HEARING DATE: Tuesday, May 20, 2025 TIME: 6:30 p.m.
LOCATION OF HEARING: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www. youtube.com/CityofSanGabriel
PROJECT: Adoption of the Fee Schedule for Fiscal Year 2025-26.
DESCRIPTION: The purpose of the hearing is to consider the City’s Proposed Fee Schedule for Fiscal Year 2025-26.
QUESTIONS: For additional information or to review the documents, please contact Linda Tang, Assistant Finance Director at 626-457-4613 or LTang@SGCH.org
Per Government Code Section 65009, if you challenge the nature of this proposed action in court, you may be limited to only raising those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Clerk Department at or prior to the public hearing.
San Gabriel City Council
By Julie Nguyen, City Clerk
Publish May 8, 2025 & May 15, 2025 SAN GABRIEL SUN
City of San Gabriel Summary of OrdinanceOrdinance No. 716
An Ordinance of the City Council of the City of San Gabriel, California, Amending Chapter 153 (Zoning Code) of the San Gabriel Municipal Code Relating to Hedge Heights in Residential Zones
The proposed zone text amendment would remove height limitations for hedges in residential zones. Hedges in residential zones would continue to be regulated by existing maintenance and safety standards. Should a hedge in a residential zone cause a hazard to the public by obscuring visibility at any public right-of-way, road intersection or pedestrian, it shall be the responsibility of the property owner to trim, relocate, or remove the hedge so as to remedy such a condition. Additionally, if any hedge in the parkway planting areas planted immediately adjacent to a respective real property is determined by the City to be hazardous, then it shall be the responsibility of the property owner to trim, relocate, or remove the hedge so as to remedy such a condition.
Ordinance No. 716 was approved for introduction and first reading at the City Council Special Meeting of April 15, 2025, by a vote of 5-0. Council waived the reading of Ordinance No. 716 in full and adopted Ordinance No. 716 by title on May 6, 2025, by a vote of 5-0.
A copy of the full text of the ordinance is available at the City Clerk Department or by e-mailing cityclerk@sgch.org.
San Gabriel City Council
Julie Nguyen, City Clerk
Publish May 8, 2025
SAN GABRIEL SUN
Monrovia City Notices
NOTICE OF FOUND CURRENCY
The Monrovia Police Department is in possession of a large amount of FOUND currency including an ID card belonging to Mr. Franco Reyes. If you believe the money may belong to you, please call Property & Evidence at (626)256-8062. All calls regarding the found money in this case below must be received by May 15th, 2025. To prove your ownership, you must be able to identify the correct amount of found currency, denomination, and any packaging. Case # 24-015072; 08/20/2024 – 100 Block of Myrtle and Duarte
/s/ Alice D. Atkins, MMC, City Clerk
Publish Thursday, May 8, 2025
MONROVIA WEEKLY
SUMMARY OF ORDINANCE NO. 2025-05
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MONROVIA, CALIFORNIA AMENDING CHAPTER 8.04 OF TITLE 8 OF THE MONROVIA MUNICIPAL CODE, AND ADOPTING BY REFERENCE AMENDED DIVISION 1 OF TITLE 8, AND TITLE 11 OF THE COUNTY OF LOS ANGELES CODE AS THE HEALTH CODE OF THE CITY OF MONROVIA
This is a summary of the above-entitled Ordinance of the City of Monrovia (“City”), which was read by title only and introduced by the Monrovia City Council at its regular meeting on April 15, 2025 by a vote of 5-0 in favor (Shevlin, Spicer, Kelly, Jimenez, and Belden). The Ordinance was adopted by City Council on May 6, 2025 at 7:30 p.m., in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California. This summary has been prepared and published in accordance with the requirements of Government Code Section 36933.
This Ordinance adopts by reference the current version of Division 1 of Title 8, which regulates public health licenses, and Division 1 of Title 11, entitled the “Health Code” and which regulates a variety of public health matters, of the Los Angeles County Code, as well as future amendments that the Los Angeles County Board of Supervisors may adopt from time to time. This Ordinance will support the Los Angeles County Department of Health to continue providing services pursuant to its Public Health Services Agreement with the City (“Agreement”).
In order to comport with both the provisions of the current Agreement and the numerous changes to Chapter 8.04 and Chapters 11.01-11.39 of the Los Angeles County Code since the City’s latest ordinance adopted in February of 2011, the City adopts these changes by reference and will maintain a copy of the current copies of the Los Angeles County Code provisions for use and examination by the public.
The Ordinance amends Municipal Code Section 8.04.10 (“Adoption of Los Angeles Health Code”) and Section 8.04.020 (“Copy Filed”) to reflect these changes.
A copy of the entirety of the text of Ordinance No. 2025-05 is available in the office of the City Clerk in City Hall, and is available for public inspection during regular business hours at that location.
/s/ Alice D. Atkins, MMC, City Clerk Publish Thursday, May 8, 2025
Published on May 8, 2025 MONROVIA WEEKLY
ORDINANCE NO. 2025-04
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MONROVIA, CALIFORNIA, AMENDING CHAPTER 2.20 OF TITLE 2 OF THE MONROVIA MUNICIPAL CODE, RELATING TO LIMITS ON CONTRIBUTIONS TO CANDIDATES FOR CITY ELECTIVE OFFICE
WHEREAS, Government Code Section 85301(d) establishes a default state campaign contribution limit per election to city candidates; and
WHEREAS, Government Code Section 85702.5(a) permits local agencies to adopt additional campaign contribution restrictions that are different from the limit set forth in section 85301(d); and
WHEREAS, Government Code Section 85702.5(b) permits a local agency to adopt enforcement standards for a violation of a limit established by 85702.5(a), which may include administrative, civil, or criminal penalties; and
WHEREAS, pursuant to California Government Code Section 81013 and Elections Code Section 10202, a local agency may impose contribution limits and other regulations in addition to those imposed by state law, provided that they do not prevent any person from complying with state law; and
WHEREAS, the City of Monrovia does not have a local campaign contribution ordinance and local candidates currently are subject to the state campaign contribution limit; and
WHEREAS, the City of Monrovia wishes to eliminate the possibility of corruption or the appearance of corruption in local elections, arising as a result of disproportionately large political contributions, whether cash or in-kind; and finds that the limits imposed herein are the least restrictive necessary to accomplish this goal; and
WHEREAS, the City of Monrovia intends to eliminate corrupting political contributions in City election campaigns.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MONROVIA DOES HEREBY ORDAIN AS FOLLOWS:
Section 1. Section 2.20.060 of Chapter 2.20 of Title 2 is hereby added to the Monrovia Municipal Code, to read as follows:
“§ 2.20.060 LIMITATIONS ON CAMPAIGN CONTRIBUTIONS IN CITY ELECTIONS
(a)In place of the limit set forth in Government Code Section 85301(d), no person or committee shall make to any candidate, including the controlled committee of such candidate, a contribution in excess of one thousand dollars ($1,000) either cash or in-kind, for any single election at which the candidate is attempting to be, or is, on the ballot. No candidate or any committee controlled by the candidate shall solicit or accept any contribution that will cause the amount contributed by the contributor to the candidate or the controlled committee to exceed one thousand dollars ($1,000) for any single election at which the candidate is attempting to be, or is, on the ballot.
(b)The limitations of this Section shall not apply to contributions of a candidate's personal funds to his or her controlled campaign committee on behalf of his or her own candidacy, but shall apply to contributions from the candidate's spouse, or from the candidate to another candidate for City elective office.
(c)No person shall make a contribution in the name of another.
(d)No person shall reimburse, pay in advance, or otherwise compensate another person for a contribution made.
(e)No person shall knowingly take any action with the intent of evading the contribution limits imposed by this Section or concealing violations of this Section.
(f)Candidates with existing campaign accounts from a prior election for any office, whether local, state or federal, shall open a new account for the next City election in which they are or will be a candidate. The candidate shall not contribute more than one thousand dollars ($1,000) from the prior campaign account into the new campaign account.
(g)Except as otherwise provided here, the terms and provisions of this Section shall have the meanings and shall be interpreted in accordance with the applicable definitions and provisions of the Political Reform Act of 1974, as amended (Government Code Section 81000, et seq.) and the regulations of the California Fair Political Practices Commission, as amended.
(1)Candidate means any person who is a candidate for any elective office of the City of Monrovia, or the holder of any elective City office whether or not such officer is a candidate for re-election.”
Section 2. Severability. If any section, subsection, subdivision, sentence, clause, phrase, or portion of this Ordinance or the application thereof to any person, is for any reason held to be invalid or unconstitutional by the decision of any court of competent jurisdiction, such decision shall not affect the validity of the remainder of this Ordinance. The City Council hereby declares that it would have adopted this Ordinance, and each and every section, subsection, subdivision, sentence, clause, phrase, or portion thereof, irrespective of the fact that any one or more sections, subsections, subdivisions, sentences, clauses, phrases, or portions thereof be declared invalid or unconstitutional.
Section 3. As an ordinance relating to an election, this ordinance shall take effect immediately upon its adoption. The City Clerk shall certify to the adoption of this ordinance and cause it to be published according to applicable law.
INTRODUCED this 15th day of April, 2025.
PASSED, APPROVED, AND ADOPTED this 6th day of May, 2025. AYES: Councilmembers Belden, Jimenez, Spicer, Mayor Pro Tem Dr. Kelly, Mayor Shevlin.
/s/ Alice D. Atkins, MMC, City Clerk Publish Thursday, May 8, 2025
MONROVIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JACK LEE JACKSON CASE NO. 24STPB02351
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of JACK LEE JACKSON.
A PETITION FOR PROBATE has been filed by PHIL YANG in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that PHIL YANG be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 05/23/25 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or
Pasadena Comic Con kicks off the summer with stars galore
By Fabiola Diaz fdiaz@beaconmedianews.com
As Los Angeles recovers fromdevastating wildfires this winter, Pasadena Comic Con aims to kick off the summer season on a joyful note May 24 at the Pasadena Convention Center.
Traditionally the first convention of the year, event promoter Scott Zillner wisely decided to reschedule the January event to allow LA County residents to recover from the Eaton and Palisades fires. As Los Angeles gets back on its feet and ushers in summer, Zillner, a passionate collector, is ready for everyone to enjoy this thoughtfully curated show full of nostalgia and star power.
Pasadena Comic Con will feature voice acting talent like Tom Kenny, the voice behind beloved characters SpongeBob SquarePants and the Mayor in “The Powerpuff
Girls”; retired professional wrestler Sgt. Slaughter, the voice and inspiration behind the Sgt. Slaughter character on the “G.I. Joe: A Real American Hero” animated series and comic books; Charles Fleischer the voice of Roger Rabbit; and Kat Cressida, known for voicing Dee Dee on “Dexter’s Laboratory,” Jesse the Cowgirl, Princess Leia on multiple “Star Wars” videogames and Constance Hatchaway in “The Haunted Mansion” rides. The event will also feature actors Sam Jones, known for playing the title character in the 1980 film “Flash Gordon” and for starring in the TV series “The Highwayman”; Kel Mitchell, best remembered for “All That,” “Good Burger” and “Kenan & Kel”; and “Growing Pains” star Jeremy Miller,
among many others.
“It is a large show but jam packed into one day of excitement and fun,” said Zillner. “That keeps the energy high for the entire day as you attempt to do everything before it is over.”
General admission tickets, with doors opening at 10 a.m., are $15 if purchased in advance or $20 at the door. For an extra hour of fun, early bird tickets are $25 if bought in advance or $30 at the door. VIP tickets are $80. Gift bags will be distributed at all ticket levels while supplies last.
To purchase tickets, visit pasadenacomiccon.com/ tickets.
Parking for the Pasadena Convention Center can be found at 175 S. Euclid Ave., Pasadena, CA 91101 for a daily flat parking rate of $15.
Be Part of The Ripple Effect
Discover how PWP is dedicated to ensuring safe, reliable water supply for you and your loved ones, and see how your awareness and actions can contribute to this journey
Learn about what you can do and how you can support resilient infrastructure.
PWPweb.com/TheRippleEffect
05/15/2025, 05/22/2025, 05/29/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025076523
NEW FILING.
The following person(s) is (are) doing business as NICKOLA STUDIO, 5260 Bellingham Avenue apt 306, Los Angeles, CA 91607. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Elenea Nikola Hagstrom, 5260 Bellingham Avenue apt 306, Los Angeles, CA 91607 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025091147 NEW FILING.
The following person(s) is (are) doing business as RCM Disability, 535 N Brand Blvd Ste 503, Glendale, CA 91203. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Roy Manukyan, 535 N Brand Blvd Ste 503, Glendale, CA 91203 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025073364 NEW FILING. The following person(s) is (are) doing business as Heart and Sol Designs, 550 Gerona Ave Unit B, San Gabriel, CA 91775. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Lisa Fredi BrounsteinGaffney, Po box 5073, Pasadena, Ca 91117 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025090619
NEW FILING.
The following person(s) is (are) doing business as GE Tax & Accounting, 31094 San Martinez Road, Val Verde, CA 91384. 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: Guido Gil, 31094 San Martinez Road, Val Verde, CA 91384 (Owner). The statement was filed with the County Clerk of Los Angeles on May 5, 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025090732 NEW FILING. The following person(s) is (are) doing business as KYSANDER, 607 Foothill Blvd #1461, La Canada, CA 91012. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Maria Larsen, 607 Foothill Blvd #1461, La Canada, CA 91012 (Owner). The statement was filed with the County Clerk of Los Angeles on May 5, 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025090743 NEW FILING.
The following person(s) is (are) doing business as The Law Offices of John W. Phillips, 5850 Canoga Ave. Ste. 400, Woodland Hills, CA 91367. 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: John W. Phillips, 5850 Canoga Ave. Ste. 400, Woodland Hills, CA 91367 (Owner). The statement was filed with the County Clerk of Los Angeles on May 5, 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025089721
FIRST FILING.
The following person(s) is (are) doing business as ACRES Inc, 382 North Lemon Avenue #180, Walnut, CA 91789. 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: AC Real Estate Services Inc (CA-C2786434, 382 North Lemon Ave #180, Walnut, CA 91789; Angela Chu, President. The statement was filed with the County Clerk of Los Angeles on May 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025089750 NEW FILING.
The following person(s) is (are) doing business as PHOTO BOOTH DOWNEY, 12702 Gneiss Ave, Downey, CA 90242. This business is conducted by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: (1). LUIS F SERRATO, 12702 Gneiss Ave, Downey, CA 90242 (2). NANCY BARRON, 12702 Gneiss Ave, Downey, CA 90242 (Partner). The statement was filed with the County Clerk of Los Angeles on May 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025088638 FIRST FILING.
The following person(s) is (are) doing business as JXO Adornments, 1308 E Colorado Blvd Unit #2238, Pasadena, CA 91106. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Jennifer Godinez, 1308 E Colorado Blvd Unit # 2238, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025
LEGALS
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025087672 NEW FILING. The following person(s) is (are) doing business as (1). WHOLESALESTORY (2). ARTINI ACCESSORIES , 210 E Olympic Blvd, #107, Los Angeles, CA 90015. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed: Emmez Inc (CA-4222476, 210 E Olympic Blvd, #107, Los Angeles, CA 90015; Emmew Xin Zhou, President. The statement was filed with the County Clerk of Los Angeles on May 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025075468 NEW FILING.
The following person(s) is (are) doing business as Abkarian Law Group, 3827 Ocean View Blvd., Montrose, CA 91020. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Albert Abkarian, A Professional Law Corporation (CA1901695, 3827 Ocean View Blvd., Montrose, CA 91020; Alber Abkarian, President. The statement was filed with the County Clerk of Los Angeles on April 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025082867
NEW FILING.
The following person(s) is (are) doing business as Mercy Wound Grafting, 32 Esperanza Avenue suite H, Sierra Madre, CA 91024. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Christine Anderson, 32 Esperanza Avenue suite H, Sierra Madre, CA 91024 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025079834 NEW FILING. The following person(s) is (are) doing business as Titan Apparel, 18342 Lanaca St, La Puente, CA 91744. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Priscilla Lopez, 18342 Lanaca St, La Puente, CA 91744 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025089802 NEW FILING. The following person(s) is (are) doing business as Precision Speech and Swallow Therapy Center, Inc, 5815 Riverton Ave, North Hollywood, CA 91601. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Precision Speech and Swallow Therapy Center, Inc (CA-
B20250040386, 5815 Riverton Ave, North Hollywood, CA 91601; Tanya Weiner, CEO. The statement was filed with the County Clerk of Los Angeles on May 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025075462 NEW FILING.
The following person(s) is (are) doing business as (1). Iris Care (2). Iris Care Technologies (3). Iris Technologies , 20234 Via Sansovino, Porter Ranch, CA 91326. 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: VERTEX PARTNERS LLC (CA-202356618913, 20234 Via Sansovino, Porter Ranch, CA 91326; Daniel Kang, Managing Member. The statement was filed with the County Clerk of Los Angeles on April 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025089859 NEW FILING.
The following person(s) is (are) doing business as the good comapny, 100 N Citrus Ave, Covina, CA 91723. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025.
Signed: Bear Sausage Co LLC (CA202021619715, 705 E. Dexter St, Covina, Ca 91723; Milton Arredondo, Member. The statement was filed with the County Clerk of Los Angeles on May 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025089996 NEW FILING.
The following person(s) is (are) doing business as T2M Bennett Rentals, 2053 E Appleton Street Apt C, Long Beach, CA 90803. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Thibault Martin, 2053 E Appleton Street Apt C, Long Beach, CA 90803 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025070056
NEW FILING.
The following person(s) is (are) doing business as WendyBird Design, 4798 Templeton St, Los Angeles, CA 90032. 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: Wendy Rosales, 4798 Templeton St, Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025077793
NEW FILING.
The following person(s) is (are) doing business as FBND Consulting, 2033 Newport Ave, Pasadena, CA 91103. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Oola Ajfan Hajje, 2033 Newport Ave, Pasadena, CA 91103 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025072422
NEW FILING.
The following person(s) is (are) doing business as (1). New Century BMW Collision Center (2). New Century Collision Center , 1139 W Main St, Alhambra, CA 91801. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: New Century Alhambra Automobiles, LLC (CA-200507310229, 1139 W Main St, Alhambra, CA 91801; Frank Lin, Manager. The statement was filed with the County Clerk of Los Angeles on April 9, 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025088921 NEW FILING. The following person(s) is (are) doing business as (1). Free Spirit Adventure Club (2). Brick By Brick Press , 200 E Rowland St #1025, Covina, CA 91723. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: AWGW Portfolio LLC (CA-202463012412, 200 E Rowland St #1025, Covina, CA 91723; Allen Wang, President. The statement was filed with the County Clerk of Los Angeles on May 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025087160 NEW FILING. The following person(s) is (are) doing business as Compliance OnDemand, 2516 Grant Ave, Redondo Beach, CA 90278. 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 2025. Signed: RRCSS LLC (CA-202357217420, 2516 Grant Ave, Redondo Beach, CA 90278; Robert Arnold, Member. The statement was filed with the County Clerk of Los Angeles on April 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).
lic may speak by using the “Raise Hand” function during the public comments portion, if on Zoom or telephone. Staff will unmute speakers participating via Zoom or telephone and announce your name when it is your time to speak.
Comments are limited to 5 minutes; however, the presiding officer may either extend or reduce the maximum time to such period of time as the Commission may determine.
All comments shall be addressed to the Commission as a body and not to any member thereof. No person, other than the Commission and the person having the floor, shall be permitted to enter into any discussion, either directly or through a member of the Commission, without the permission of the President. No question shall be asked a Commissioner except through the President.
Any member of the public who needs accommodations or who needs their comments translated should email or call the Community Development Department at mmccurley@alhambraca.gov or (626) 570-5034. All requests for accommodations or translation services shall be made by 4 p.m. the Thursday prior to the Historic Preservation Commission meeting. If accommodation or translation is not requested by 4 p.m. the Thursday prior to the Historic Preservation Commission meeting, staff will try to accommodate the request to the best of their efforts to provide as much accessibility as possible while also maintaining public safety. All participants are encouraged to email their comments prior to the beginning of the meeting, but are not required to do so. All written comments received prior to the meeting will be entered into the record and distributed to the Historic Preservation Commission for their review.
NOTICE IS HEREBY GIVEN that a regular meeting of the Alhambra Historic Preservation Commission will be held on Wednesday, May 28, 2025, at 6:00 P.M., or as soon thereafter as the matters may be heard, in Reese Hall at the Alhambra Civic Center Library, 101 South First Street. The Historic Preservation Commission will hold a public hearing on the following items:
ADDRESS: Citywide
APPLICANT: City of Alhambra
FILE NO.: AMD-25-03
REQUEST: This is an application for Zoning Text Amendment AMD-25-03 to adopt a Historic Preservation Ordinance establishing regulations and standards for designating historic resources within the City and regulating designated resources as part of a comprehensive Historic Preservation Program, as well as amending various sections of the Alhambra Municipal Code to establish consistency with the proposed Historic Preservation Ordinance.
Pursuant to the California Environmental Quality Act, staff has conducted an initial review of the project application and has determined that the above referenced project is exempt from the California Environmental Quality Act (CEQA) unless otherwise noted above.
Further details and legal descriptions relating to the above application is on file and may be viewed in the Community Development Department in City Hall, or online at: www.HistoricAlhambra.com
Any person wishing to be heard on this matter is invited to attend the hearing and speak to the Historic Preservation Commission at the time and place stated. Written input may be submitted before or during the hearing. If you challenge the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Historic Preservation Commission at, or prior to, the public hearing.
CITY HALL: (626) 570 5034
ALHAMBRA HISTORIC PRESERVATION COMMISSION
NOTICE NO. N2M25-59 ANDREW HO
Publish: May 8, 2025 Director of Community Development ALHAMBRA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Yolanda Maxwell
Case No. PROVA2500335
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Yolanda Maxwell
A PETITION FOR PROBATE has been filed by Steven A. Casillas in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Steven A. Casillas 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
Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:
Kristine M. Borgia SB# 276777
Kristine M. Borgia Law Corporation 3963 11th Street Suite 202 Riverside, Ca 92501 951.823.5138 May 1, 5, 8, 2025 ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF DURIE BAILEY, JR.
Case No. 25STPB04373
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DURIE BAILEY, JR.
A PETITION FOR PROBATE has been filed by Durie Bailey III in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Durie Bailey III be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on May 22, 2025 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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.
aka MARIA JANETT CARRETERO HERNANDEZ
Case No. 25STPB03276
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JANETT OLIVARES aka MARIA JANETT CARRETERO HERNANDEZ
A PETITION FOR PROBATE has been filed by Bruno Olivares Cerezo in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Bruno Olivares Cerezo be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 13, 2025 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: TROY WERNER ESQ SBN 265907
GRACE LIM-AYRES ESQ SBN 321004
THE WERNER LAW FIRM 27433 TOURNEY RD STE 200
SANTA CLARITA CA 91355 CN116523 OLIVARES May 1,5,8, 2025 WEST COVINA PRESS
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: 05/21/25 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 ROBERT MILLS, ESQ. - SBN 155896
LAW OFFICE OF ROBERT MILLS 1429 S. VALLEY CENTER AVE. GLENDORA CA 91740
Telephone (626) 827-1419
5/1, 5/5, 5/8/25
CNS-3921411#
ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JUDITH ANN BRADFORDBING AKA JUDI A. BRADFORD BING
CASE NO. 23STPB11645
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JUDITH ANN BRADFORD-BING AKA
JUDI A. BRADFORD BING.
A PETITION FOR PROBATE has been filed by LESLIE BRADFORD in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that LESLIE BRADFORD 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.)
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
GEORGE VAUSHER - SBN 181857 FITZGERALD KREDITOR BOLDUC AND RISBROUGH LLP
KYUNG HEE JANG CASE NO. 25STPB04854 To all heirs, beneficiar-ies, creditors, contin-gent creditors, and persons who may otherwise be interest-ed in the WILL or estate, or both of KYUNG HEE HA AKA KYUNG HEE JANG.
A PETITION FOR PROBATE has been filed by KEE WHAN HA in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that KEE WHAN HA be appointed as per-sonal representative to administer the estate of the decedent.
THE PETITION re-quests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are avail-able for examination in the file kept by the court. THE PETITION re-quests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representa-tive to take many actions without obtain-ing 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 con-sented to the proposed action.) The independ-ent administration authority will be grant-ed unless an interest-ed person files an objection to the peti-tion 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: 05/30/25 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hear-ing. Your appearance may be in person or by your attorney.
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 June 11, 2025 at 9:00 AM in Dept. F3. located at 17780 Arrow Boulevard, Fontana, Ca 92335.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: ERIC L. DAVIS ESQ SBN 191170
ROBERTO LARA ESQ SBN 19374
LARA & DAVIS LLP
888 S FIGUEROA ST STE 1730
LOS ANGELES CA 90017-5332
CN116219 BAILEY
May 1,5,8, 2025 WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF JANETT OLIVARES
NOTICE OF PETITION TO ADMINISTER ESTATE OF: BERNARDO MONTENEGRO
CASE NO. PROVA2500307
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BERNARDO MONTENEGRO.
A PETITION FOR PROBATE has been filed by CARMEN P. WRIGLEY in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that CARMEN P. WRIGLEY 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
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: 05/19/25 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
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
IF YOU ARE A CRED-ITOR or a contingent creditor of the dece-dent, you must file your claim with the court and mail a copy to the personal repre-sentative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, 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 stat-utes and legal authori-ty may affect your rights as a creditor. You may want to consult with an attor-ney 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 availa-ble from the court clerk.
Attorney for Petitioner
DANIEL B. BURBOTT
Probate Notices
Peony Paseo Unit 11, Ontario, CA 91761. # of Employees 1. Brandon T.Lim, 4036 E Peony Paseo Unit 11, Ontario, CA 91761. County of Principal Place of Business: San Bernardino This business is conducted by: a individual.
Registrant commenced to transact business under the fictitious business name or names listed herein on January 30, 2024. By signing below, I declare that I haveread and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Brandon T.Lim, Owner. This statement was filed with the County Clerk of San Bernardino on April 10, 2025 NoticeIn accordance with subdivision (a)of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filingof this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250003530 Pub: 05/01/2025, 05/08/2025, 05/15/2025, 05/22/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT20256713763.The following person(s) is (are) doing business as: Addison Realty, 23627 Wakefield Ct, Laguna Niguel, CA 92677. Full Name of Registrant(s) Jeffrey Austin Addison, 23627 Wakefield Ct, Laguna Niguel, CA 92677. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 1975. /S/ Jeffrey Austin Addison. This statement was filed with the County Clerk of Orange County on April15,2025.Publish: Anaheim Press 05/01/2025, 05/08/2025, 05/15/2025, 05/22/2025
sc
The following person(s) is (are) doing business as Burgos Barber & Beauty Salon 8857 Philbin Ave Riverside, CA 92503
Riverside County Esther Burgos, 8857 Philbin Ave, Riverside, CA 92503
Riverside County
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2025. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business andProfessions Code,that the registrant knowsto befalse, isguilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s.Esther Burgos Statement filed with the County of Riverside on March 26, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant tosection 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202504090 Pub. 05/01/2025, 05/08/2025, 05/15/2025, 05/22/2025 Riverside Independent
The following person(s) is (are) doing business as ALLI’S RECYCLING 9170 Mission Blvd Jurupa Valley, CA 92509 Riverside County Mailing Address, 8628 6th St, Downey, CA 90241. Los Angeles County Olympic Recycling INC (CA, 8628 6TH ST, Downey, CA 90241
LEGALS
Los Angeles County This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s.Edgar Galeno Hernandez, President Statement filed with the County of Riverside on May 1, 2025
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
The following person(s) is (are) doing business as Elite Vending 29600 Wrango Ct Winchester, CA 92596
Riverside County Hope Recharged Foundation (CA, 29180 Wrangler Dr, Muttieta, CA 92563
Riverside County This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 6, 2025. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business andProfessions Code,that the registrant knowsto befalse, isguilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s.Hilda Broussard, Vice President Statement filed with the County of
Riverside on May 6, 2025
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# 202505809 Pub. 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025 Riverside Independent
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20250004174
The following persons are doing business as: JJTZ ROOFING, 571 Richland Street J APT G, Upland, CA 91786. Mailing Address, 571 Richland Street J APT G, Upland, CA 91786. Juan J Torres Zavala, 571 Richland Street APT G, Upland, CA 91786. County of Principal Place of Business: San Bernardino
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct.
A registrant whodeclares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Juan J Torres Zavala. This statement was filed with the County Clerk of San Bernardino on May 1, 2025 NoticeIn accordance with subdivision (a)of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40
days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filingof this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250004174 Pub: 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250003593
The following persons are doing business as: Stratton Auto Group, 1875 W Rialto Ave, San Bernardino, CA 92410. Mailing Address, 10615 Ohio St #4, Loma Linda, CA 92354. Monica L Guzman, 1875 W Rialto Ave, San Bernardino, CA 92410. County of Principal Place of Business: San Bernardino
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 15, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Monica L Guzman, Owner. This statement was filedwith the County Clerk of San Bernardino on April 15, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filingof this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411
persons are
WALLYPLY, 10022 6th St Suite K, Rancho Cucamonga, CA 91730. Mailing Address, 10022 6th St Suite K, Rancho Cucamonga, CA 91730. CANADIAN CABINETRY LLC (CA-202461215604, 236 Coyote Dr, Colton, CA 92324; WALEED AL-DAWOODI, PRESIDENT. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the
City controller: $225M needed to avoid LA layoffs
By City News Service
City Controller Kenneth Mejia Friday reiterated his warning that Los Angeles needs $225 million to avoid layoffs in Mayor Karen Bass' proposed budget for the 2025-26 fiscal year, which aims to close a nearly $1 billion deficit.
"It's about $225 million to stave off layoffs. That is the number that we're trying to close to, so that way there are no layoffs," Mejia told City News Service on Friday. "It's going to be a big task, but the city is looking into different ways."
The five-member Budget and Finance Committee has led discussions of the mayor's $13.9 billion budget, which would be an 8.2% increase over the adopted spending plan for the 2024-25 fiscal year. More budget hearings are scheduled as elected officials review the budget. Under the City Charter, the budget must be finalized before July 1, the start of the next fiscal year.
As part of solutions to offset the deficit, Mejia said his office is trying to save money when it comes to interest payments.
According to the controller, Los Angeles pays about $70 million to $80 million annually in interest on borrowed funds — a cost he suggests could be lowered by tapping into departmental special funds as needed instead.
He also backed a proposal to move some at-risk employees into the city's proprietary departments, such as Los Angeles World Airports, the Department of Water and Power and the Harbor Department, which oversees the Port of Los Angeles.
Mejia said he was encouraged by the committee's efforts to address LA's shortfall, adding the city is in "crisis mode." He said it is "really important that they do that detail work."
Mejia also encouraged his colleagues to save
"revenue generating positions," depending on the department's analysis. In one area, the controller's office recommended more tax compliance officers because there is a lot of outstanding payments the city can try to get back.
"For the long run, the city needs to be more honest and transparent about how we got here, about the budget process, keep getting people more involved and really look at line-by-line where we are spending over budget," Mejia said.
On April 29, City Administrative Officer Matt Szabo discussed the proposed layoffs, which were described as a last resort.
In total, the mayor has proposed cutting more than 2,700 city positions; 1,647 would be layoffs and the remaining 1,076 are vacant positions. Layoffs would impact about 5% of the city's workforce.
Those savings in a full year would be about $225 million. Szabo said four months of funding exists for all filled position cuts, and
the budget assumes eight months of savings of about $150 million.
Szabo noted the budget would bring the city to 32,342 authorized positions, bringing that figure to its lowest level since the Great Recession in the 2014-15 fiscal year.
The CAO recommended other measures to stave off layoffs such as deferring raises, swapping positions so work would be funded through special funds rather than general funds, transfers to proprietary departments and reassignments.
City officials are working to prevent layoffs by engaging in labor negotiations, and asking for aid from the state government, among other things.
Los Angeles is facing the nearly $1 billion shortfall in the 2025-26 fiscal year as a result of lower-than-anticipated tax revenue, labor contracts, rising liability payouts, costs related to fire recovery and issues related
to a weakening economy as a result of federal policies.
A representative of Service Employees International Union Local 721, which represents more than 10,000 city workers, did not immediately respond to a request for comment Friday.
David Green, president of the union, previously said the city should look at every dollar and layoffs should not be the first option.
"We will continue to work with the city to find innovative solutions to the crisis, including identifying new revenue streams, alternate funding sources and wasteful spending on outside contractors that gobble up city funds," Green said.
"SEIU 721 members are united and ready to overcome this challenge and, just like in the past, it will be our decisions that save the city — not the short-sighted whims of administrators in City Hall," he added.
Los Angeles County starts distributing $5.6 million to wildfire victims
By Staff
The Los Angeles County Household Relief Grant program, designed to provide timely financial assistance to residents who suffered the greatest impacts of the deadly Eaton and Palisades fires, has started disbursing more than $5.6 million, officials announced Friday.
The Department of Consumer and Business Affairs is overseeing the program.
“We hope that these grants represent tangible steps that help families stabilize and begin their rebuilding journey after the devastation of the wildfires,” DCBA Director Rafael Carbajal said in a statement. “Our team, along with our partner, The Center by Lendistry, is working diligently to evaluate applications and expedite the
distribution of funds to ensure that those most impacted by these fires receive the support they urgently need.”
The grant program received over 15,000 applications before the March 12 submission deadline.
"While initial grant awards have begun, applications continue to be expeditiously reviewed and grant awards will continue until funds raised are exhausted," according to a county statement.
Grants are from $6,000$18,000 per household and pay for any needs that insurance or other forms of assistance do not cover.
Eaton Fire applicants in Altadena and nearby areas totaled 60%, with 40% affected by the Palisades Fire. Officials expect that
the majority of future grant awards will support Eaton survivors.
“These grants mark a vital step in helping our communities heal and recover from the devastating wildfires,” Board of Supervisors Chair Kathryn Barger, who represents the 5th District that includes the Eaton Fire burn area, said in
a statement. “I’m glad that families in Altadena and the surrounding region are finally beginning to receive the critical support they need and deserve.”
Officials prioritized grant awards based on criteria that included insurance status, social and economic vulnerability, loss of life, health
conditions and other risk factors.
“Seeing these grants reach families marks a powerful milestone in our recovery journey,” Supervisor Lindsey P. Horvath, whose 3rd District includes burn areas in Pacific Palisades and Malibu. “I’m proud that Los Angeles County is moving with urgency and compassion to help those most impacted by the wildfires. This is real relief, at a time when our communities need it most — and it’s a hopeful sign of the stronger, more resilient future we are building together.”
Household Relief Grants are sourced through a combination of contributions from the county and philanthropic individuals and organizations. Among the variety of contributors were the
Hawthorne Police Officers Association, the Southern California Interclub Association of Figure Skating Clubs and the Wrightwood Girl Scouts Troop 1213. The county's website for donations, which officials said shape the program’s capacity to assist wildfire-affected residents, is at lacounty.gov/ relief.
Updates on the status of grant applications are available through accounts established at lacountyrelieffund. com.
The Eaton and Palisades fires caused the deaths of 30 people and devastated over 14,000 and 21,000 acres respectively. More than 20,000 properties were destroyed or damaged when the fires erupted Jan. 7 during fierce winds.
| Photo by serbogachuk/Envato
Altadena residents walk past their home destroyed in the Eaton Fire. | Photo courtesy of Los County/YouTube