Belmont Beacon_11/24/2025

Page 1


Trump admin proposes offshore drilling; CA officials, environmentalists balk

Following through on earlier pronouncements, the Trump administration announced Thursday it will reopen ocean waters off the Pacific Coast to oil drilling leases, generating rapid opposition from California officials and environmentalists.

The announcement by the U.S. Department of the Interior called it an effort to address the nation’s “growing energy needs” and “boost United States energy independence and sustain domestic oil and gas production.”

The directive calls for the potential lease of 34 offshore drilling sites between 2026 and 2031 -- 21 off the coast of Alaska, seven in the Gulf of Mexico and six along the Pacific Coast.

“Offshore oil and gas production does not happen overnight. It takes years of planning, investment, and hard work before barrels reach

the market,” Secretary of the Interior Doug Burgum said in a statement. “The Biden administrationslammed the brakes on offshore oil and gas leasing and crippled the long-term pipeline of America’s offshore production. By moving forward with the development of a robust, forward-thinking leasing plan, we are ensuring that America’s offshore industry stays strong, our workers stay employed, and our nation remains energy dominant for decades to come.”

According to the department, a 60 public-comment period on the proposal will begin when it is published in the Federal Register on Monday.

Gov. Gavin Newsom called the proposal “idiotic” and said it “endangers our coastal economy and communities and hurts the well-being of Californians.”

“This reckless attempt to sell out our coastline to his Big Oil donors is dead in the water,” Newsom said in a statement. “Californians remember the environmental and economic devastation of past oil spills. For decades, California has stood firm in our opposition to new offshore drilling, and nothing will change that. We will use every tool at our disposal to protect our coastline. It’s interesting that Donald’s proposal doesn’t include the waters off Mar-a-Lago.”

California Attorney General Rob Bonta also blasted the proposal.

“Time and again, President Trump has shown that his interest lies with his Big Oil friends profiting at the expense of our environment and public health,” Bonta said

in a statement. “California takes our responsibility to steward our environment and natural resources seriously -- we are not a rich man’s playground, and the president cannot come and extract resources as he pleases.

“California will not stand by while the Trump administration marches in and make a mess of our coastal towns and waterways in order to line the pockets of its wealthy friends. The livelihoods of millions of Californians depend on the economies and industries supported by our coastal areas. My office stands fully opposed to this plan and is committed to protecting California’s natural resources.”

Orange County Coastkeeper also rejected the proposal.

“New drilling means

Residents launch effort to recall

Arcadia residents upset with a recent censure against current Mayor Sharon Kwan that was led by Councilman David Fu launched a campaign Monday to remove him from office.

A petition signed by 81 residents seeks approval from city and county authorities to begin collecting signatures for a recall election.

Fu is a first-term council member elected in November 2024 and represents Council District 1. The district extends northward from Duarte Road into hillside communities above Foothill Boulevard, with Santa Anita and North Fifth avenues serving as western and eastern borders.

Recall proponents say their effort stems from Fu’s alleged “pattern of retaliation, misuse of authority, fiscal recklessness, and disre-

gard for the City Charter,” according to a notice of intent submitted Monday.

At the Aug. 19 council meeting, Fu initiated efforts to censure and remove Kwan.

According to recall proponents, the next day Kwan was scheduled to meet with an investigator regarding a sexual harassment complaint she filed against Fu.

“The timing raises serious concerns of retaliation and abuse of power,” the notice document states.

Residents seeking Fu’s removal contend he “brought accusations against the Mayor despite no proof and no public demand for a censure.”

Fu along with Councilmen Paul Cheng and Dr. Michael Cao then called for a special meeting on Aug. 26, which recall proponents

Arcadia Councilman David Fu
Arcadia City Councilman David Fu. | Photo courtesy of the city of Arcadia
Platforms Ellen and Elly offshore near Long Beach. | Photo courtesy of Bureau of Safety and Environmental Enforcement BSEE / Flickr PDM 1.0

Mistrial in case of ex-detective charged in shooting that paralyzed man

With jurors declaring theyweredeadlocked after roughly two days of deliberations, a judge Wednesday declared a mistrial in the case of a former Whittier police detective charged with assault for an on-duty shooting that left a man paralyzed just over 5 1/2 years ago.

The jury’s foreman told Los Angeles County Superior Court Judge George Lomeli that the panel was split 7-5 in favor of guilt on two of the charges and 8-4 in favor of guilt on the other two charges against Salvador Murillo.

The 44-year-old former detective is charged with two felony counts each of assault with a semiautomatic firearm and assault under the color of authority, along with allegations that he caused great bodily injury.

Murillo is due back at the downtown Los Angeles courthouse Jan. 13 for a pretrial hearing.

After the mistrial was declared, defense attorney Vicki Podberesky maintained that “Mr. Murillo is innocent of any misconduct,” and called the case “a tragedy all the way around.”

Murillo’s attorney said she believes it would be

prudent for the District Attorney’s Office to realize the danger her client felt he was in during the April 30, 2020, foot pursuit of Nicholas Carrillo, but added that the defense would otherwise be prepared to retry the case.

In his closing argument last Nov. 14, Deputy District Attorney Ryan Tracy told jurors that Murillo “used more force than was reasonable in this case” and did not have to fire four times at Carrillo, who was struck twice in the back. But Murillo’s attorney countered that her client was “rapidly making decisions” within a 21-second time frame and believed Carrillo was going to shoot him during a foot pursuit.

Authorities subsequently determined that Carrillo was not armed with a weapon and did not have a gun inside his vehicle.

The prosecutor told jurors that the issue is whether Murillo acted in self-defense of himself or others, saying that Carrillo was running away and was unarmed when Murillo shot him twice in the back, “ruining his life” and “permanently paralyzing

Orange County supervisors Tuesday approved the third group of inductees for the Orange County Hall of Fame.

The inductees for the Dec. 9 ceremony are:

-- Oscar-winning filmmaker James Cameron, best known for directing blockbuster movies such as “Avatar,” “Titanic” and “The Terminator.” Cameron’s ties to Orange County include studying physics at Fullerton College before switching majors to English.

-- Surfer Robert August, who is known for his role in the surf documentary “The Endless Summer” and grew up in Seal Beach.

-- Ed Caruthers, the 1968 Olympic silver medalist in the men’s high jump. He competed for Santa Ana College and was a longtime Orange County teacher.

-- Conductor Carl St.

him.”

Murillo testified in his own defense during the week-long trial.

The former detective’s attorney reminded jurors in her closing argument about Murillo’s account of the man moving and turning his body, saying that the officer with 15 years on the job testified that he believed Carrillo was going to fire at him moments after the man “rammed” the undercover detectives’ vehicle and then fled from his own vehicle.

She said her client believed at the time that a gun was stashed in Carrillo’s waistband.

The defense lawyer noted that Murillo did not suspect that then- Whittier police Detective Cynthia Lopez was the one who had fired the first three shots he heard because they were in a “crossfire situation” with a patrol officer nearby.

Podberesky -- who asked the panel to acquit her client of all four charges -called it a “lawful shooting” and said the prosecution had to prove that Murillo did not act in self-defense.

In his rebuttal argument, Deputy District Attorney Jason Quirino countered

that the evidence had shown that Murillo “did not have the right to use deadly force.”

The prosecutor alleged that the defendant was “not telling you the truth” when he testified that he didn’t realize that Lopez had fired the initial series of shots because it “looks very bad for him” that Carrillo hadn’t fired any shots.

“Does that mean Mr. Carrillo is an angel? By no

means,” Quirino said, while noting that people often run from the police but don’t often get shot. “He certainly shouldn’t have been shot.”

The vehicle that Carrillo was driving -- which authorities said may have been used by a woman during a confrontation with a store loss prevention officer after a TV was taken -- was followed into the alley by the two detectives

Orange County supervisors approve newest inductees to Hall of Fame

Clair, the music director for the Costa Mesa- based Pacific Symphony from 1990 until earlier this year when he took the title music director laureate.

-- Philanthropist James Irvine of the James Irvine Foundation of the Irvine Company.

-- Huntington Beach businessman Ed Laird, an active supporter of various community groups.

-- Sammy Lee, the 1948 and 1952 Olympic gold medalist in men’s platform diving.

-- Philanthropists Henry and Susan Samueli, who formed their foundation after Samueli made his fortune when his pioneering tech company Broadcom went public. The Samuelis also own the Anaheim Ducks.

-- Eddie Sheldrake, who co-founded the Polly’s Pies

in an unmarked vehicle, with a patrol vehicle boxing him in from the other direction.

The case against Lopez was dismissed last year after a judge found there was insufficient evidence presented against her at a hearing to determine if the case should proceed to trial. Carrillo, 34, died earlier this year as a result of a drug overdose, the Los Angeles Times reported.

restaurant chain with his brother Donald after being an All-Pacific Coast Conference first-team selection in basketball for UCLA in the 1950-51 season.

-- Gaddi Vasquez, a former chairman of the Orange County Board of Supervisors and Peace Corps director.

Orange County Board Chairman Doug Chaffee hailed Cameron as “one of the most influential filmmakers of today.” Chaffee also said he and his wife much enjoy dining at Polly’s Pies and admire the career of Sheldrake.

Supervisor Vicente Sarmiento praised Caruthers for his teaching career in the Garden Grove School District and for continuing “to be very active in this community.” A new park at 423 S. Raitt St. was named in his honor.

Lee was a “physician and mentor,” who was “the first Asian-American man to earn a gold for the United States” in the Olympics,

Sarmiento said.

Sarmiento also offered “a shoutout for Gaddi Vasquez, a former supervisor here and first Latino to serve on

the Board of Supervisors.” Wagner said Vasquez is “a friend to everybody on this board... genuinely a treasure.”

Photo by Wesley Tingey on Unsplash
James Cameron speaking at the 2016 San Diego Comic Con International, for “Aliens: 30th Anniversary”, at the San Diego Convention Center in San Diego, California. | Photo by Gage Skidmore / Wikimedia Commons CC BY-SA 2.0

Editorial editorial@beaconmedianews.com

editor@hlrmedia.com

Graphics/Production production@beaconmedianews.com production@hlrmedia.com

Advertising advertising@beaconmedianews.com advertising@hlrmedia.com

Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com

Business accounting@beaconmedianews.com accounting@hlrmedia.com

BEACON MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016

PHONE: (626) 301-1010

WEBSITE www.beaconmedianews.com

HLR MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016

PHONE: (626) 301-1010 www.HLRmedia.com

PRESS

editor@beaconmedianews.com editor@hlrmedia.com

OCalifornia.

The Duarte Dispatchhas been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California. The Rosemead Readerhas been adjudicated as a newspaper of general circulation in court case number GS 048894 City of Rosemead, County of Los Angeles, State of California. The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California. The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California.

The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California.

The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California.

The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California.

The White House intervened on behalf of accused sex trafficker Andrew Tate during a federal investigation

nlineinfluencer

Andrew Tate, a selfdescribed misogynist who has millions of young male followers, was facing allegations of sex trafficking women in three countries when he and his brother left their home in Romania to visit the United States.

“The Tates will be free, Trump is the president. The good old days are back,” Tate posted on X before the trip in February — one of many times he has sung the president’s praises to his fans.

But when the Tate brothers arrived by private plane in Fort Lauderdale, Florida, they immediately found themselves in the crosshairs of law enforcement once more, as Customs and Border Protection officials seized their electronic devices.

This time, they had a powerful ally come to their aid. Behind the scenes, the White House intervened on their behalf.

Interviews and records reviewed by ProPublica show a White House official told senior Department of Homeland Security officials to return the devices to the brothers several days after they were seized. The official who delivered the message, Paul Ingrassia, is a lawyer who previously represented the Tate brothers before joining the White House, where he was working as its DHS liaison.

In his written request, a copy of which was reviewed by ProPublica, Ingrassia chided authorities for taking the action, saying the seizure of the Tates’ devices was not a good use of time or resources. The request to return the electronics to the Tates, he emphasized, was coming from the White House.

The incident is the latest in a string of law enforcement matters where the Trump White House has inserted itself to help friends and target foes. Since entering office for a second term, Trump has urged the Justice Department to go after elected officials who investigated him and his businesses, and he pardoned a string of political allies. Andrew Tate is one of the most prominent members of the so-called manosphere, a collection of influencers, podcasters and content creators who helped

deliver young male voters to Trump. And news of the White House intervention on behalf of the accused sex traffickers comes as Trump is under fire over his ties to notorious child sex offender Jeffrey Epstein and his administration’s recent efforts to stop the public release of the so-called Epstein files.

Ingrassia’s intervention on behalf of Tate and his brother, Tristan, caused alarm among DHS officials that they could be interfering with a federal investigation if they followed through with the instruction, according to interviews and screenshots of contemporaneous communications between officials.

One official who was involved and spoke on the condition of anonymity to avoid facing retribution said they were disgusted by the request’s “brazenness and the high-handed expectation of complicity.”

“It was so offensive to what we’re all here to do, to uphold the law and protect the American people,” the person said. “We don’t want to be seen as handing out favors.”

It’s unclear why law enforcement wanted to examine the devices, what their analysis found or whether Ingrassia’s intervention hindered any investigation. The White House and DHS declined to answer questions about the incident.

But law enforcement

experts said it is highly unusual for the White House to get involved in particular border seizures or to demand authorities give up custody of potential evidence in an investigation.

“I’ve never heard of anything like that in my 30 years working,” said John F. Tobon, a retired assistant director for Homeland Security Investigations, which typically analyzes the contents of electronic devices after they’re seized by Customs and Border Protection. “For anyone to say this request is from the White House, it feels like an intimidation tactic.”

Tobon said that even if authorities resisted the request from Ingrassia, knowledge that the White House opposed their actions could cause them to be less aggressive than they would normally be:

“Anytime somebody feels intimidated or as if they’re not free to follow procedure, that’s going to stay in the back of their mind because of the consequences. In this administration the consequences are different, people are getting fired.”

Samuel Buell, a Duke University law school professor and former federal prosecutor, called the pressure on behalf of the Tates “another data point” in the White House politi-

cizing law enforcement.

“This is not something that would have been viewed as appropriate or acceptable prior to 2025,” Buell said. “There’s a pattern here of severe departure from preexisting norms … that are being tossed aside left and right.”

The Tate brothers’ lawyer, Joseph McBride, said he didn’t know what happened to the devices but that his clients have still not had them returned. He said it’s unclear whether any investigation into their contents is continuing. His clients, he said, are innocent and there were no illicit materials on their electronics. “There have been multiple investigations against them and nothing has come of it,” McBride said.

Ingrassia worked at McBride’s firm before joining the White House, and McBride acknowledged speaking “to Paul from time to time” but couldn’t recall discussing the seized devices with him. Ingrassia, he said, has never given the Tates special treatment since joining the Trump administration.

The White House declined to answer questions about whether Ingrassia was acting on his own or representing the White House’s wishes.

In a brief interview with ProPublica, Ingrassia denied trying to help the Tates, before hanging up. “There was no intervention. Nothing happened,” he said. “There was nothing.”

Ingrassia’s lawyer, Edward Paltzik, said in a text message: “Mr. Ingrassia never ordered that the Tate Brothers’ devices be returned to them, nor did he say — and nor would he have ever said — that such a directive came from the White House. This story is fiction, simply not true.”

When questioned about whether Ingrassia had asked authorities to return the devices, even if he did not order them to, Paltzik declined to comment, explaining that “the word ‘ask’ is inappropriate because it is meaningless in this context. He either ordered something or he didn’t. And as I said, he did NOT order anything.”

This story was originally published by ProPublica. ProPublica is a Pulitzer Prize-winning investigative newsroom. Sign up for The Big Story newsletter to receive stories like this one in your inbox.
Andrew Tate. | Photo by James English / Wikimedia Commons CC BY 3.0

A DHS spokesperson did not respond to specific questions about the intervention or any impact it might have had on an investigation, only saying in a statement that Customs and Border Protection “performed a 100% baggage examination and detained all electronic media devices when the Tate Brothers entered the country. Electronic media devices were detained and turned over to Homeland Security Investigators for inspectional purposes.”

Ingrassia’s work at McBride’s small New York law firm included helping to represent the Tate brothers. He has praised Andrew Tate’s “physical prowess” on social media along with his “willpower and spirit,” calling him “the embodiment of the ancient ideal of excellence.”

Ethics experts said when government officials take actions to benefit former clients, it undermines public trust.

“The rule of law cannot be carried out if it depends on cronyism,” said Virginia Canter, a former government ethics lawyer who served in the administrations of both parties. “To have a member

of the White House interfere when they’ve had a prior client relationship and some sort of personal relationship, that gives rise to questions of impartiality.”

Trump had nominated Ingrassia to lead the Office of Special Counsel, but the 30-year-old lawyer’s chances for Senate confirmation imploded after Politico reported that he had sent a string of racist text messages to fellow Republicans and described himself as having “a Nazi streak.” Paltzik, his lawyer, raised doubts about the authenticity of the texts but said “even if the texts are authentic, they clearly read as self-deprecating and satirical humor.”

In a post on X announcing he was withdrawing from his Senate confirmation hearing because not enough Republican lawmakers were supporting him, Ingrassia said he would “continue to serve President Trump and this administration to Make America Great Again.”

Two weeks ago, Ingrassia announced he was moving to a new role within the administration, after Trump called him into his office and asked him to serve as

Andrew Tate

deputy general counsel at the General Services Administration.

It’s unclear what prompted authorities to seize the Tates’ property, but the bar for searching electronic devices is significantly lower for those entering the U.S. compared with those already in the country, even if they are citizens.

After the seizure, the contents were examined by federal agents with Homeland Security Investigations, according to the official involved. A Homeland Security official, who asked for anonymity because they didn’t have permission to speak publicly, confirmed that HSI agents scrutinized the contents.

The Tates left the United States in late March.

No criminal charges have been filed against the brothers in the United States, though a lawyer representing four anonymous defendants sued by them in Florida filed court papers this year suggesting that federal prosecutors in the Southern District of New York were investigating the pair. No other details

have become public, and a spokesperson for the prosecutors’ office declined to comment.

In an interview with conservative podcaster Candace Owens soon after landing in Florida, Andrew Tate revealed his devices had been seized, saying they were taken after he refused to give customs officers his passwords.

Tate, who was born in the U.S. but spent much of his childhood in Britain before moving as an adult to Romania, complained that his rights were violated, calling himself “one of the most innocent people on the planet.”

And he said law enforcement officials wouldn’t find anything on his devices: “You think I sleep with a phone full of evidence? You think I don’t wipe my phone every night? You think I’m dumb? Come get me.”

In that interview, Tate made no mention of a White House official intervening on his behalf and seemingly misidentified state authorities in Florida as responsible for taking his devices.

Shortly after the Tates landed on Feb. 27, Gov. Ron DeSantis and state Attorney General James Uthmeier announced that Florida authorities had launched an investigation into the brothers. Uthmeier said his office had “secured and executed subpoenas and warrants” and called the brothers’ behavior “atrocious.”

“These guys have themselves publicly admitted to participating in what very much appears to be soliciting, trafficking, preying upon women around the world,” he said at the time. “We’re not going to accept it.”

The status of the Florida investigation is unclear. A

spokesperson for the Florida attorney general declined to comment for this article.

Allegations of sexual abuse and violence have swirled around Andrew Tate for almost as long as he’s been in the public eye. In 2016, Tate was booted off the cast of the British version of the “Big Brother” reality series around the time a video emerged of him whipping a woman with a belt. Tate said he and the woman were joking.

Tate’s profile only rose afterward, and he began amassing a following as a self-help guru for young men. He quickly aligned himself with Trump’s thenyoung MAGA movement.

“The tate family support trump FULLY. MAGA!” he posted on social media after meeting with Donald Trump Jr. at Trump Tower in 2017.

Tate moved to Romania a year after his brief foray in reality TV, in part, he said, because he believed authorities there investigate sex crimes less aggressively.

“I’m not a … rapist but I like the idea of being able to do what I want,” he said.

But in 2023, prosecutors in Romania accused the Tates of operating a criminal group that trafficked women, including some who alleged the brothers led them to believe they were interested in relationships but instead forced them into filming online pornographic videos. Prosecutors also said they were investigating allegations that the Tates trafficked minors. Andrew Tate was charged with rape. The Tates have denied the allegations, and the initial charges against them were sent back to prosecutors by a court because of procedural issues.

The Tates face similar allegations in Britain.

Authorities there authorized a raft of charges against the brothers, including rape and human trafficking, based on allegations from three women. In 2024, arrest warrants were issued for the brothers, who have denied wrongdoing, but authorities said they would not be extradited to the United Kingdom until criminal proceedings in Romania were completed.

A woman has also sued the Tates in Florida, accusing them of luring her to Romania to coerce her into sex work. The Tates have denied the allegations, and last month a judge dismissed most of her claims but allowed for her to refile.

This year, Tate derided the allegations against him and compared himself to Trump on X. “Romania? No case UK? No case USA? No case,” he posted on X. “Lawfare? – Im one of the most mistreated men in history beside president Trump himself.”

The intervention on behalf of the Tates was not the first time those around Trump took an interest in legal issues involving the brothers.

In February, Romania’s foreign minister said that presidential envoy Richard Grenell told him at an international security conference in Germany that he remained interested in the fate of the Tates. “I did not perceive this statement as pressure,” the foreign minister, Emil Hurezeanu, said, “just a repeat of a known stance.” Grenell told the Financial Times that he had “no substantive conversation” with Hurezeanu but supported “the Tate brothers as evident by my publicly available tweets.” Republished with Creative Commons License (CC BY-NC-ND 3.0).

2026 Medicare costs rising in CA, across US

The federal government just announced 2026 Medicare cost increases.

Medicare Part B premiums are going up almost 9.7%, or about $18 a month, which will eat up part of next year’s annual Social Security cost-ofliving adjustment. In addition, the deductible for a hospital admission under Medicare Part A will go up by $60.

Tatiana Fassieux, education and training specialist for the nonprofit California Health Advocates through its Senior Medicare Patrol, said patients will need to carefully balance their budgets.

“Not only do you have to think about your potential health care spending dollars for next year, but also,

how is that Social Security income going to offset any increases in your Medicare costs?” Fassieux noted.

Part B premiums will rise by $17.90 for a total cost of $202.90. On the upside, the Social Security cost-of-living increase for 2026 means checks will go up by approximately $56. Meanwhile, older Americans have some choices to make about their Medicare coverage.

Medicare open enrollment runs about two more weeks, through Dec. 7 for people who want to change their Medicare Part D or Medicare Advantage plan. Fassieux pointed out the airwaves are flooded with ads for plans with all kinds

Offshore drilling

of goodies but said people really need to be sure the plan includes your local doctor and covers your medications.

“Don’t succumb to the enticements that you see on television with free spending cards for groceries,” Fassieux cautioned. “Be more specific as to your needs, your finances and your providers.”

The state-funded Health Insurance Counseling and Advocacy Program provides free and objective information and counseling about Medicare as well as a list of local offices.

References: 1. Medicare Advantage: https://www.kff.org/topic/ medicare/

Despite protests, UC regents approve continuance of ‘tuition stability’ plan

In spite of vocal opposition from students at University of California campuses across the state, the UC Board of Regents voted Wednesday to maintain a “tuition stability” program that allows for tuition hikes of up to 5% annually, but locks in the tuition cost for incoming students for up to six years.

The plan approved by the board also reduced the amount of tuition revenue that is directed to financial aid from 45% to 40%.

The regents’ meeting at UCLA was disrupted by protesting students, who repeatedly chanted at one point during the board’s discussion, prompting the panel to call a recess and have the meeting room cleared.

Students protested for much of the day outside the board meeting.

“Students should not be fighting for our lives,” Diego Emilio Bollo, president of the undergraduate student association at UCLA, said during a rally at the campus.

Bollo urged UC offi-

cials to fight for additional funding from the state Legislature and the federal government, and not rely on students as the university’s “backup budget plan.”

The Board of Regents approved the tuition stability plan in 2021, and it took effect in 2022. The university billed the system as a way of offering students and their families stability by holding their tuition rate

the same throughout their time in college.

But the system also allows for annual increases of up to 5%, meaning new incoming students wind up paying more for tuition than the previous class. Tuition for in-state students who started at a UC school this fall was $14,934, up from $12,570 in 2021. The out-of-state tuition was $50,328.

more devastating oil spills,” Garry Brown, founder and president of Orange County Coastkeeper, said in a statement. “This is an intrinsically dangerous industry with a long record of catastrophic failures, like the Refugio Santa Barbara spill in 2015 and the Amplify Huntington Beach spill in 2021. Our coastal communities, marine ecosystems, and local economies will pay the price while a single special interest reaps the benefits.

“This extreme drilling proposal is not in favor with California’s communities and voters,” he said. “Public polling shows broad bipartisan opposition to new offshore drilling because people across the political spectrum understand it’s wrong for the California coast. Offshore drilling devastates

marine ecosystems, threatens coastal economies, and burdens taxpayers, with Californians gaining very little in return.”

Sean Bothwell, executive director of California Coastkeeper Alliance, said state residents “strongly oppose this plan, which threatens our waters, coastal ecosystems and the health of coastal communities and economies.”

“We urge Governor Newsom, along with state and federal leaders, to stand up to the Trump administration and protect California from this latest attack on our waters,” he said in a statement.

According to the Interior Department, as of Sept. 1, the Bureau of Ocean Energy Management manages 2,073 active offshore oil and gas leases covering about 11.2 million acres and account-

ing for roughly 15% of the nation’s domestic oil output.

The Outer Continental Shelf is estimated to contain about 68.8 billion barrels of oil and 229 trillion cubic feet of natural gas yet to be discovered, according to the agency.

“Offshore oil and gas development requires longterm vision, steady policy, and the confidence for companies to invest in American energy. For years, that confidence was undercut by the Biden Administration’s failed leasing policies,” Jarrod Agen, executive director of the National Energy Dominance Council, said in a statement.

“By putting a real leasing plan back on track, we’re restoring energy security, protecting American jobs, and strengthening the nation*s ability to lead on energy for decades to come.”

UC Irvine Student Center. | Photo courtesy of University of California Irvine / Flickr BY-NC-ND 2.0
| Photo by Vitaly Gariev on Unsplash

Government shutdown, trade wars hit farmers’ bottom line hard

For Wendy Johnson, a livestock and organic grain farmer in Charles City, Iowa, October is usually the time she visits her local Natural Resources Conservation Service (NRCS) office.

There, she sits down with one of their employees and goes over the practices she implemented on her farm over the past year, along with documentation that proves she met the requirements of whichever U.S. Department of Agriculture (USDA) contract she was operating under. Once that’s done, she gets paid for the work she did.

But this October was no normal year for Johnson and thousands of other farmers who rely on USDA contracts to operate their farms.

That’s because of the longest government shutdown in U.S. history, which started on Oct. 1 and didn’t end until Nov. 12. Throughout the shutdown, federal offices were closed, and most government employees were furloughed, including the people who help farmers like Johnson access USDA grants.

“I can’t even ask questions to my local NRCS office for planning for 2026 because they’re not open,” Johnson told the Daily Yonder before the shutdown ended. “I am

starting to think, ‘are they just going to close forever?’

That would be awful.”

The shutdown came as a double-whammy to farmers who were already dealing with the fallout of tariffs that went into effect earlier this year.

Prices for soybeans plummeted because China, once the largest buyer of U.S. soybeans, stopped purchasing them in response to high U.S. tariffs, shrinking the soybean market for farmers. On Oct. 30, China agreed to start buying U.S. soybeans again at 25 million metric tons per year, settling some of the issues soybean farmers have faced throughout 2025.

But input costs like fertilizer prices remain high due to retaliatory tariffs from countries like Canada, where most of the potash fertilizer American farmers rely on is imported from. That means the cost to farm is rising while commodity prices are diminishing.

High interest rates on loans mean farmers might accumulate more debt to make ends meet, especially if payments on USDA contracts continue to be delayed.

All of this, in combination with a government

shutdown, could create a lethal storm for American farmers.

“When you’re removing those cost-share opportunities while simultaneously putting tariffs into place… they’re asking for an explosion,” Johnson said.

Other farmers fear the impacts of this “explosion” on the future of agriculture.

Gene Stehly, a soybean, corn, and wheat farmer who lives near Mitchell, South Dakota, has been farming for 46 years. He started farming during the 1980s farm crisis when hundreds of thousands of farmers defaulted on loans and just as many left the business completely, gutting large swaths of rural America that had been built by small and midsize producers.

Stehly said that while he’s always been concerned about the state of agriculture, he’s more worried now than ever before as the value of commodities diminishes.

“I worry about younger people that are trying to get started that have borrowed a lot of money and are trying to get through next year, and they love to farm,” Stehly said. “I just hate to see the younger generation have a tremendous setback

in the next five years or so.” Farming has become almost unviable for small and midsize producers because of how tight the profit margins can be. The Biden administration was attempting to improve this by increasing staff at USDA offices and allocating more funds to conservation programs via the Inflation Reduction Act, but much of this work has been paused or totally reversed by the Trump administration. Earlier this year, more than 2,000 USDA staff were laid off, many of whom worked for NRCS, implementing Biden-era

conservation programs.

“We don’t have folks in county offices that can help design the kind of conservation practices that would help farmers save money,” said Jesse Womack, a policy specialist at the National Sustainable Agriculture Coalition. “Good conservation helps farmers reduce reliance on inputs [like fertilizer], and that can make you more profitable per acre.”

Making farmers more self-reliant can make it easier for them to stay in business during times like a government shutdown or

a tariff war. But with mass layoffs and the reversal of conservation funding, many farmers’ wheels are now left spinning in place.

“We are watching a lot of our leaders in this country totally ignore how difficult producers have it right now and really neglect their duty to make tools and services readily available and easy to use for producers,” Womack said.

This story was produced by The Daily Yonder and reviewed and distributed by Stacker.

Re-published with CC BY-NC 4.0 License.

Advocates: Weakened auto lemon law hurts consumers

Manufacturers have recalled millions of cars in 2025 due to safety defects and consumer groups said a newly weakened “lemon law” in California is not doing consumers any favors.

Ford alone has issued more than 100 recalls so far in 2025, affecting more than 8 million vehicles. Yet new rules this year in the Golden

State made it harder to get a defective car fixed or replaced.

RosemaryShahan, president of Consumers for Auto Reliability and Safety, said Assembly Bill 1755, which took effect in January, primarily benefits car manufacturers.

“It shortened the time period during which you can use the lemon law,” Shahan pointed out. “It makes

it harder to even get an attorney to represent you. It requires you to give formal, written notice directly to manufacturers if you want to use the lemon law.”

Ford did not respond to a request for comment but the firm’s CEO has said a shortage of mechanics is affecting the company’s ability to make repairs in a timely fashion. The

bill’s co-author, Sen. Tom Umberg, D-Santa Ana, said in a statement the bill “is a necessary step towards streamlining and strengthening California’s Lemon Law to get drivers out of the judicial system and back on the road more quickly.”

Shahan noted lawmakers actually passed a second bill, Senate Bill 26, as an urgency measure. It made

the new law optional for manufacturers.

“What they ended up doing was giving manufacturers a choice, whether they would opt into the changes to the lemon law or live with the old lemon law,” Shahan explained.

“So now we have this twotiered system where Toyota didn’t opt in, but GM, Ford, Chrysler opted into the new

law.”

Ford is suing major consumer law firms handling lemon law cases. Shahan argued it is problematic that the CEO of the American Arbitration Association is married to a top Ford executive, alleging Ford insists disputes involving lemon law fees are heard by the association and not other arbitration firms.

Photo by Roger Starnes Sr on Unsplash

As tens of millions of Americans prepare to celebrate Thanksgiving with turkey-based dinners, Los Angeles’ sizable vegan community is readying for the holiday in much the same way — only without the birds.

According to the U.S. Department of Agriculture, more than 46 million turkeys will be killed for Thanksgiving dinners this year. The dichotomy of showing gratitude by feasting on turkeys doesn’t seem right to many animal advocates.

“Turkeys are curious, playful, intelligent animals — yet every Thanksgiving, tens of millions of them endure short, miserable lives on factory farms before being killed in terrifying, painful ways,” according to People for The Ethical Treatment of Animals.

PETA is promoting the seventh year of “ThanksVegan,” a campaign aimed at encouraging people to enjoy a meat- and dairy-free holiday out of compassion. This year, the animal rights group is asking supporters to order a free “turkey tombstone” online, which reads “Here Lies the Corpse of a Tortured Bird.” People are instructed to attach the small item “to the turkey corpse your family has in the kitchen or one you see at a store using tape, string, a clip, a toothpick, or any other tool,” photograph it and share the photo with at least one non-vegan.

More information, including recipes, can be found at peta.org/thanksvegan.

Farm Sanctuary in Acton is conducting its 39th annual Adopt A Turkey Project. For a donation of $35, people can symbolically adopt a rescued turkey or sponsor an entire flock for $135, allowing the animals to live out their natural lives at one of the group’s spacious farms. The group has been sponsoring the program since 1986, and several of the turkeys’ stories can be viewed at farmsanctuary.org/adopt-a-turkey.

Kindred Spirits Care Farm in Chatsworth is hosting a compassionate Thanksgiving Day celebration, with tickets available online via tinyurl.com/35n2eupu.

“Thanksgiving, like so many holiday meals, can be disheartening for vegans. Not only is there very little for us to eat as a rule, but at most Thanksgiving meals we have to sit at a table with a dead turkey. For those of us who have had gentle, affectionate turkeys fall asleep in

LA’s vegan community seeks Thanksgiving alternatives

our laps, it can be very difficult to see one being carved up in front of us,” sanctuary officials said.

“Many of us can’t bear it, so we find ourselves alone on a day that traditionally centers family,” they continued. “Some of us have found a sense of family with other vegans and we have our own celebration. Here at Kindred Spirits Care Farm, we take it one step further and flip the script altogether. We let the turkeys do some feasting complete with pumpkin pie, cranberry sauce, and other delightful treats that are turkey appropriate.”

The Gentle Barn, a nonprofit animal sanctuary in Santa Clarita, is offering something a little different this year: Turkey Cuddle Therapy. Organizers say turkeys are intuitive and naturally affectionate, and the program is great for people going through stress, grief, trauma or depression, or just to brighten someone’s day.

One-hour sessions for those 14 and older are available for a $200 donation to support care for The Gentle Barn’s residents. For $35, donors can participate in the sanctuary’s Turkey Guardian program, with the money helping provide care for the 18 turkeys who live both in the Gentle Barn’s Santa Clarita and Nashville locations.

Los Angeles’ largest in-person vegan event for the holiday is the Vegan Thanksgiving Potluck in the Cheviot Hills area south of Century City. It takes place from 11 a.m. to 4 p.m. on Thanksgiving Day at 2551 Motor Ave., near the Cheviot Hills Recreation Center. Held annually for more than 20 years, the potluck typically draws hundreds of people, and features live music and an open mic.

Everyone is welcome and the event is free, with attendees asked to bring a vegan dish of any kind.

Although it’s still the holiday meal of choice for the overwhelming majority of U.S. households, turkey production is slowly declining nationwide. According to Trace One, a company with over 30 years of experience in regulatory compliance for the food and beverage industry, per-capita turkey production peaked in 1996 at 26.8 pounds per person, but in 2024 dropped to just 19.3 pounds per person.

At the same time, the average turkey size in the U.S. has nearly doubled since the 1960s, climbing

from just 17.7 lbs. in 1960 to nearly 33 in 2024, which animal rights advocates say is further proof of how inhumanely the animals are treated at factory farms.

With an increasing number of Americans ditching meat, both the volume and quality of vegan options has steadily grown in recent years. Most supermarkets sell plant-based options that can nicely fit Thanksgiving needs, including the most popular choice, Tofurkey, an Oregon-based company founded in 1980 by self-described teacher, naturalist and hippie Seth Tibbott. The company debuted its tofu-based Holiday Roast in 1995.

Several other companies have followed suit and developed their own vegan roasts in recent years, including Gardein, Field Roast, Quorn, Country Life and Trader Joe’s.

Humane World for Animals (formerly the Humane Society) notes that a few easy swaps can retain the traditional Thanksgiving meal but without the cruelty:

— For plant-based main dishes, more cruelty-free options are available than ever, such as a vegetable- or seitan-based roast.

— Classic Thanksgiving sides and desserts can easily be made egg- and dairy-free. Simply swap out the milk and butter for plant-based alternatives available at most supermarkets.

— Warm and cozy soups are another great idea, such as fire roasted corn chowder, butternut squash or sweet potato vegetable.

The Los Angeles-based group Mercy for Animals offers a free digital cookbook available via tinyurl. com/2eyan87k.

For those seeking restaurant fare for the holiday, many vegan eateries in the Southland are offering special plant-based packages.

Veggie Grill, a chain of moderately prices vegan restaurants with several Southland locations, is closed on Thanksgiving Day, but is offering a pre-ordered holiday feast that serves four to six people for pickup between Nov. 20-26.

Doomie’s Home Cookin’ at 1253 Vine St. will be open 11 a.m. to midnight on Thanksgiving and will have plates available for $20, plant-based fried chicken and traditional holiday side dishes. Its NextMex taqueria and Hot Vegan Chicks, located next door,

are also open regular hours Thursday.

Donna Jean Restaurant in Sherman Oaks has a special Thanksgiving catering menu available for pre-order and pickup Wednesday between noon and 8 p.m.

Likewise, Cafe Gratitude in the Larchmont neighborhood offers a Thanksgiving pickup menu, but orders must be placed by 9 p.m. the Sunday before the holiday and picked up between 11 a.m. and 9 p.m. Wednesday.

Sunshine Kitchen in Culver City offers a vegan Shepherd’s Pie for $50 that feeds four to six people, available for pickup through Wednesday.

Pasadena’s all-vegan bakery ID-Eclair has a Thanksgiving Feast for Two — a handcrafted holiday box of mixed treats that includes a vegan turkey, classic herb stuffing, creamy mashed potatoes, mushroom-based gravy, and dinner rolls or a crusty baguette, along with a bottle of wine.

Pure Vita in West Hollywood is closed Thursday, but is offering a Thanksgiving feast at the restaurant until then, which is also offered for pick up Wednesday with pre-order. Planta in Brentwood is also closed on the holiday, but will host a seated “Friendsgiving” event on Sunday from 1-5 p.m., and is selling “PlantsGiving” bundles and a la cartethemed Thanksgiving items for pickup on Tuesday and Wednesday.

A male eastern wild turkey. | Photo courtesy of Riki7/Wikimedia Commons (CC0)

Starting a new business? Go to filedba.com

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, December 16, 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 Address: Citywide

Project Description: In order to comply with State law, every three years, the City Council is asked to consider the adoption of updated fire, building and safety codes based on the California Building Standards Commission, which provides a nationally recognized framework for fire and building safety practices. The City of San Gabriel’s building and safety and fire codes were last adopted in November 2022. The value of these uniform codes is that they provide much greater consistency to plan checking and inspection processes, ensuring that citizens receive a consistent value of property and life safety. They also enable applicants, architects and engineers to use a commonly-held vocabulary and standards for building design.

Questions: For additional information, please contact Christopher Kalbaklian, Building Official at (626) 308-2806 ext. 4627 or ckalbaklian@sgch.org.

Environmental Review: Determination: Based on a review by the Assistant Community Development Director and the City Attorney, this action has been reviewed for compliance with the California Environmental Quality Act (CEQA) and determined to be exempt as follows:

a. Section 15061(b)3 of Title 14 of the California Code of Regulations. General Exemptions. CEQA applies only to projects which have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA.

b. Categorical exemption 15308 of Title 14 of the California Code of Regulations, Actions by Regulatory Agencies for Protection of the Environment. Class 8 exemptions include actions taken by state or local ordinance, to assure the maintenance, restoration, enhancement, or protection of the environment.

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

SAN GABRIEL CITY COUNCIL

Published on November 24, 2025

SAN GABRIEL SUN

EL Monte City Notices

CITY OF EL MONTE CITY COUNCIL NOTICE OF PUBLIC HEARING

Hablamos Español - Favor de hablar con Sandra Elias (626) 258-8626

TO: All Interested Parties

FROM: City of El Monte Community & Economic Development Department

LOCATION: Citywide

TO BE The City Council will hold a public hearing to CONSIDERED: conduct the first reading of an Ordinance amending Section 17.112.180 (Significant Tobacco Retailers) of Chapter 17.112 (Standards for Specific Nonresidential Uses; Section 17.150.080 (Retail and office uses) of Chapter 17.150 (Use Definitions); and Sections 8.10.120 (Tobacco Retailing without a Permit); 8.10.130 (Enforcement) of Chapter 8.10 (Retail Sales of Tobacco Products) of the El Monte Municipal Code. This Ordinance will establish further regulations for Significant Tobacco Retailers, as defined.

ENVIRONMENTAL Pursuant to the California Environmental DOCUMENTATION: Quality Act (“CEQA”) (Pub. Res. Code § 21000 et seq.) and CEQA Guidelines (Cal. Code Regs., tit. 14, § 15000 et seq.) the proposed Ordinance is exempt from CEQA pursuant to CEQA Guidelines Section 15061(b) (3) because it is reasonably foreseeable that the adoption of the proposed Ordinance would not result in a physical change in the environment, either directly or indirectly.

www.Filedba.com

Therefore, no additional environmental analysis is required.

TIME AND PLACE Pursuant to State Law, the City Council will OF PUBLIC hold a public hearing to receive testimony, HEARING: orally and in writing, regarding the proposed Ordinance. The public hearing is scheduled for:

Date: Wednesday, December 10, 2025 Time: 6:00 p.m.

Place: El Monte City Hall East –City Council Chambers 11333 Valley Boulevard El Monte, California 91731

OPTIONS TO PARTCIPATE:

Observe the Meeting Remotely (1) Turn your TV to Channel 3; or (2) City’s website at http://www.elmonteca.gov/378/Council-Meeting-Videos; or (3) In person.

Provide Public Comment in Person

Persons wishing to address the City Council in person are asked to attend the City Council meeting on the date and at the time noted in this notice. Persons will be asked to fill-out a blue speaker card providing their name and identifying the agenda item. Speaker cards should be submitted to the City Clerk or the Sergeant at Arms (a uniformed El Monte Police Officer) before the City Council’s approval of the agenda, if possible.

The City Council shall be under no obligation to entertain comments from persons who submit a speaker card after the City Council closes the applicable commenting period. With this in mind, speakers are strongly encouraged to submit cards or call in as early as possible to avoid missing the opportunity

to speak. The City Council shall be under no obligation to respond to or deliberate upon any specific questions or comments posed by a speaker or take action on any issue raised by a speaker beyond such action as the City Council may be lawfully authorized to take on an agendized matter pursuant to the Brown Act (Govt. Code Section 54950 et seq.) (“Brown Act”).

Members of the City Council may provide brief clarifying responses to any comment made or questions posed. Persons who wish to address the City Council (in person or by calling-in) are asked to state their name and address for the record. Speakers may not lend any portion of their speaking time to other persons or borrow additional time from other persons. All comments or queries presented by a speaker/caller shall be addressed to the City Council as a body and not to any specific member thereof. No questions shall be posed to any member of the City Council except through the presiding official of the meeting, the Mayor.

If you challenge the decision of the City Council, 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. For further information regarding this proposed Ordinance please contact Steven Fowler at (626) 258-8626 or sfowler@elmonteca.gov, Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.

The staff report and attachments on this matter will be available 72 hours in advance on the City of El Monte website, which may be accessed at https://www.elmonteca.gov/ AgendaCenter.

AMERICAN WITH In compliance with Section 202 of the DISABILITIES ACT: Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City of El Monte to make reasonable arrangements to ensure accessibility to this meeting.

PUBLISHED ON: Monday, November 24, 2025 EL MONTE EXAMINER

Arcadia City Notices

SUMMARY OF ORDINANCE NO. 2408, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCADIA, CALIFORNIA, AMENDING ARTICLE VIII OF THE ARCADIA MUNICIPAL CODE RELATING TO BUILDING REGULATIONS AND ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING CODE, VOLUMES 1 AND 2, AND APPENDIX J, THE 2025 CALIFORNIA RESIDENTIAL CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, THE 2025 CALIFORNIA PLUMBING CODE, THE 2025 CALIFORNIA ELECTRICAL CODE, THE 2025 CALIFORNIA MECHANICAL CODE, THE 2025 CALIFORNIA EXISTING BUILDINGS CODE, THE UNIFORM CODE FOR THE ABATEMENT OF DANGEROUS BUILDINGS, 1997 EDITION, AND THE LOS ANGELES COUNTY GRADING CODE WITH ADDITIONS, AMENDMENTS, AND DELETIONS

Pursuant to Government Code Section 36933 (c), the following constitutes a summary of Ordinance No. 2408 introduced by the Arcadia City Council on October 21, 2025, and adopted on November 18, 2025, at its meeting held in the City Council Chambers, 240 W. Huntington Drive, Arcadia, California.

Ordinance No. 2408 has been adopted and will amend Article VIII of the Arcadia Municipal Code relating to building regulations and adopting by reference the 2025 Edition of the California Building Code in its entirety, including Parts 1 through 12 based on the 2024 Edition of the International Building Code published by the International Code Council. Every three years the California Building Standards Commission publishes Title 24 of the California Code of Regulations. The CSBC allows local jurisdictions to amend the code based on topographic, geologic, and climatic conditions. A summary of the changes made by the Arcadia Building Department include amendments to provide an enhanced level of fire protection and prevention for buildings located within the city, set minimum requirements for swimming pool safety barriers, and establish minimum standards for multifamily developments.

A certified copy of the full text of the Ordinance is available for review in the City Clerk’s Office at 240 W. Huntington Drive, Arcadia, California.

This Ordinance shall be in full force and effective thirty-one (31) days after its adoption, and published and posted as required by law.

This Ordinance was introduced by the Council of the City of Arcadia on October 21, 2025, and adopted on November 18, 2025, by the following vote:

AYES: Cao, Cheng, Fu, Wang, and Kwan NOES: None

ABSENT: None

/s/ Linda Rodriguez City Clerk

Dated: November 20, 2025

Posted: November 20, 2025

Publish: November 24, 2025 ARCADIA WEEKLY

SUMMARY OF ORDINANCE NO. 2409, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCADIA, CALIFORNIA, AMENDING ARTICLE III OF THE ARCADIA MUNICIPAL CODE RELATING TO FIRE REGULATIONS AND ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA FIRE CODE IN ITS ENTIRETY, INCLUDING APPENDICES, CHAPTER 4, B, C, D, K, AND P BASED ON THE 2024 EDITION OF THE INTERNATIONAL FIRE CODE PUBLISHED BY THE INTERNATIONAL CODE COUNCIL, AND THE 2025 EDITION OF THE CALIFORNIA WILDLANDURBAN INTERFACE CODE IN ITS ENTIRETY, INCLUDING APPENDIX A, BASED ON THE 2024 EDITION OF THE INTERNATIONAL WILDLAND-URBAN INTERFACE CODE PUBLISHED BY THE INTERNATIONAL CODE COUNCIL

Pursuant to Government Code Section 36933 (c), the following constitutes a summary of Ordinance No. 2409 introduced by the Arcadia City Council on October 21, 2025, and adopted on November 18, 2025, at its meeting held in the City Council Chambers, 240 W. Huntington Drive, Arcadia, California.

Ordinance No. 2409 has been adopted and will amend Article III of the Arcadia Municipal Code relating to fire regulations and adopting by reference the 2025 Edition of the California Fire Code, including Appendix Chapter 4 and Appendices B, C, D, K, and P based on the 2024 Edition of the International Fire Code published by the International Code Council, and the 2025 Edition of the California Wildland-Urban Interface Code, including Chapter A based on the 2024 Edition of the International Wildland-Urban Interface Code published by the International Code Council. Every three years the California Building Standards Commission publishes Title 24 of the California Code of Regulations. Part 9 of Title 24 refers to the California Fire Code, while Part 7 refers to the California Wildland Urban Interface Code. The CSBC allows local jurisdictions to amend the code based on topographic, geologic, and climatic conditions. No new technical amendments were made. Existing technical amendments form the California Residential Code were incorporated into the California Wildland Urban Interface Code to maintain continuity of current life and property safety standards.

A certified copy of the full text of the Ordinance is available for review in the City Clerk’s Office at 240 W. Huntington Drive, Arcadia, California.

This Ordinance shall be in full force and effective thirty-one (31) days after its adoption and published and posted as required by law.

This Ordinance was introduced by the Council of the City of Arcadia on October 21, 2025, and adopted on November 18, 2025, by the following vote:

AYES: Cao, Cheng, Fu, Wang, and Kwan

NOES: None

ABSENT: None

/s/ Linda Rodriguez

Dated: November 20, 2025

Posted: November 20, 2025

Publish: November 24, 2025

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

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

A HEARING on the petition will be held on Dec. 23, 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 issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: DARRELL G BROOKE ESQ SBN 118071

THE BROOKE LAW GROUP PC 525 S MYRTLE AVE STE 204 MONROVIA CA 91016 CN121998 PRINCE Nov 24,27, Dec 1, 2025 MONROVIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

ELEANOR F. MEAGLIA AKA

ELEANOR MEAGLIA CASE NO. 25STPB13106

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of ELEANOR F. MEAGLIA AKA ELEANOR MEAGLIA.

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

THE PETITION FOR PROBATE requests that LORI IRELAND 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.

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

SPENCER D. WALCH, ESQ. - SBN 186602

WALCH & WALCH, A LAW CORPORATION 301 N. LAKE AVE., 7TH FLR. PASADENA CA 91101-5118

Telephone (626) 844-6697 11/24, 11/27, 12/4/25 CNS-3989016# DUARTE DISPATCH

of California, County of Los Angeles 400 Civic Center Plaza , Pomona , Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Sealae Jo filed a petition with this court for a decree changing names as follows: Present name a. OF Sealae Jo to Proposed name Sealae Anna Jo 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 01/09/2026 Time: 9:00AM Dept: A. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: EL Monte Examiner DATED: November 13, 2025 Bryant Y Yang JUDGE OF THE SUPERIOR COURT Pub. November 24, December 1, 8, 15, 2025 EL MONTE EXAMINER

NOTICE TO CREDITORS OF BULK SALE

(Division 6 of the Commercial Code)

Escrow No. 001644-LC

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

(2) The name and business addresses of the seller are: JANET HAN YIU, GENERAL PARTNER, WAI KI LAM, GENERAL PARTNER, YES NAILS & LASHES, A GENERAL PARTNERSHIP, 125 N. SAN GABRIEL BLVD, SAN GABRIEL, CA 91775

(3) The location in California of the chief executive office of the Seller is: 125 N. SAN GABRIEL BLVD, SAN GABRIEL, CA 91775

Street Address or other common designation of real property: 2724 MERCED AVENUE EL MONTE, CA 91733 MORE FULLY DESCRIBED

LILLIAN J. PRINCE A PETITION FOR PROBATE has been filed by Jodi Critz, also known as Jo A. Critz in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Jodi Critz be appointed as personal representative to ad-minister the estate of the decedent. THE PETITION requests the

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: 12/19/25 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or

Of Sale Of Collateral TO: Karina L. Aguayo and Jose L Rangel Vazquez, Notice Is Hereby Given, pursuant to Section 9610 of the California Uniform Commercial Code, of the public sale of that certain mobile home generally described as follows: 2022 CREEKSIDE MANOR which is located at 12700 Elliott Avenue, Space 286, El Monte, CA 91732 and registered with the Department of Housing and Community Development under Decal No. LBP1925 and the following Serial Number and Label/ Insignia Number(s) Serial Number(s): 009000HA005798A 009000HA005798B Label/insignia Number(s) NTA2067595 NTA2067594 The Undersigned Will Sell Said Collateral On December 16, 2025 AT 11:00 A.M., behind the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766. Such sale is being made by reason of your default on June 1, 2025 under that certain Security Agreement dated August 1, 2022, between you, as debtor, and RHP PARTNERS CAPITAL LLC ISAOA ALTIMA, as secured party, and pursuant to the rights of the undersigned under said Security Agreement and Section 9610 of the California Uniform Commercial Code. At any time before the sale, you may redeem said collateral in accordance with your rights under Section 9623 of the California Uniform Commercial Code, by tendering the estimated amount of $112,213.74 in payment of the unpaid balance of the obligation, secured by the property to be sold, including expenses reasonably incurred by the undersigned in retaking, holding, and preparing the collateral for disposition, in arranging for the sale, and for reasonable attorney’s fees and for reasonable legal expenses incurred in the foreclosure. It will be necessary to contact the agent for updated figures after the date of this notice. Such tender must be in the form of cash, certified check, or cashier’s check drawn upon a California bank or savings institution, and may be made payable , RHP PARTNERS CAPITAL LLC ISAOA ALTIMA, and delivered to the undersigned at Steele, LLP, 17272 Red Hill Avenue, Irvine, California 92614, or at the place and time of sale. There is no warranty relating to title, possession, quiet enjoyment, or the like in this disposition. This Firm May Be Collecting A Debt And Any Information We Obtain Will Be Used For That Purpose. The sale date shown on the attached notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court. The law requires that information about trustee sale postponements be made available to the public as a courtesy to those not present at the sale. If you wish to learn whether the sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 877.440.4460 or visit this Internet Website address www.mkconsultantsinc.com, using the file number assigned to this case CA25-001212-0095. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Dated: November 13, 2025 RHP PARTNERS CAPITAL LLC ISAOA ALTIMA By: /s/ Raymond Soriano STEELE, LLP, as Agent Tel: (949) 222-1161. steelllpCA25-001212-0095. 11/24/2025 EL MONTE EXAMINER ORDER TO SHOW CAUSE FOR CHANGE OF

(4) The names and business address of the Buyer(s) are: MENGSI LIN, 125 N. SAN GABRIEL BLVD, SAN GABRIEL, CA 91775

(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES & EQUIPMENT, GOODWILL, LEASEHOLD AND IMPROVEMENT, STOCK INVENTORY of that certain business located at: 125 N. SAN GABRIEL BLVD, SAN GABRIEL, CA 91775

(6) The business name used by the seller(s) at said location is: YES! NAILS; YES! NAILS & LASHES; YES NAILS & LASHES AND YES NAILS

(7) The anticipated date of the bulk sale is DECEMBER 12, 2025 at the office of: GUARDIAN ESCROW GROUP, INC., 1360 VALLEY VISTA DRIVE #125 DIAMOND BAR, CA 91765, Escrow No. 001644-LC, Escrow Officer: LINDA CHENG

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

(9) The last date for filing claims is: DECEMBER 11, 2025. (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE. DATED: NOVEMBER 7, 2025 TRANSFEREES: MENGSI LIN 4387588-PP SAN GABRIEL SUN 11/24/25

title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: OCTAVIO MARTINEZ, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: CLEAR RECON CORP Recorded 4/11/2019, as Instrument No. 20190321307, of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 12/2/2025 at 10:30 AM

City Clerk
ARCADIA WEEKLY

under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/29/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025. ARCADIA WEEKLY. AAA1417849.

FICTITIOUS BUSINESS NAME STATEMENT 2025244854

The following person(s) is/are doing business as: AESTHETICA MEDSPA, 2473 E FLORENCE AVE, HUNTINGTON PARK, CA 90255 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NAYELI GONZALEZ MURILLO, 2473 E FLORENCE AVE, HUNTINGTON PARK, CA 90255. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NAYELI GONZALEZ MURILLO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/29/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025. ARCADIA WEEKLY. AAA1417850.

FICTITIOUS BUSINESS NAME STATEMENT 2025244879

The following person(s) is/are doing business as: VICKY’S DONUT, 12801 PRAIRIE AVE, HAWTHORNE, CA 90250 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GINA CHHAN, 12801 PRAIRIE AVE, HAWTHORNE, CA 90250, JENNIFER MEY KASUYA, 12801 PRAIRIE AVE, HAWTHORNE, CA 90250. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GINA CHHAN, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/29/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025. ARCADIA WEEKLY. AAA1417852.

FICTITIOUS BUSINESS NAME STATEMENT 2025244940

The following person(s) is/are doing business as: SURFING GRILL, 14438 BECKNER ST APT 5, LA PUENTE, CA 91744 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MONSERRATT GREGORIO TOMAS, 14438 BECKNER ST APT 5, LA PUENTE, CA 91744. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

Signed: MONSERRATT GREGORIO TOMAS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/29/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another

under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025. ARCADIA WEEKLY. AAA1417853.

FICTITIOUS BUSINESS NAME STATEMENT 2025244972

The following person(s) is/are doing business as: DAVISON ESTATE PLANNING & SERVICES, 9840 KARMONT AVENUE, SOUTH GATE, CA 90280 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARK DAVISON, 9840 KARMONT AVENUE, SOUTH GATE, CA 90280. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARK DAVISON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/29/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025. ARCADIA WEEKLY. AAA1417854.

FICTITIOUS BUSINESS NAME STATEMENT 2025245517

The following person(s) is/are doing business as: PETUNIAS TRADING POST, 13447 EXCELSIOR DR, NORWALK, CA 90650 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PABLO G GUZMAN, 13447 EXCELSIOR DR, NORWALK, CA 90650. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PABLO G GUZMAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/30/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025. ARCADIA WEEKLY. AAA1418084.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025245624 NEW FILING.

The following person(s) is (are) doing business as (1). The Sports Center (2). The Toluca Lake Tennis & Fitness Club , 6711 FOREST LAWN DR, Los Angeles, CA 90028. 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: The Toluca Lake Tennis Club (CA0705691, 6711 FOREST LAWN DR, Los Angeles, CA 90028; Randy Landsberger, CEO. 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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202122310492 NEW FILING. The following person(s) is (are) doing business as (1). Lavish Lavatories (2). M.A.W. Theraputic Services , 6709 La Tijera Blvd. Suite 491, Los Angeles, CA 90045. 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: Wiley 5 Enterprise LLC (CA-202122310492, 6709 La

LEGALS

Tijera Blvd. Suite 491, Los Angeles, CA 90045; Tarron Wiley, CEO. 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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025245253 NEW FILING.

The following person(s) is (are) doing business as Nikki Preciado Real Estate, 712 E Plymouth St, Glendora, CA 91740. 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: Nicholette Preciado, 712 E Plymouth St, Glendora, CA 91740 (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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025239788

NEW FILING.

The following person(s) is (are) doing business as Roofers Direct, 2088 S Atlantic Blvd Suite 479, Monterey Park, CA 91754. 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: Semper Altius Group (CAB20250227356, 2088 S Atlantic Blvd Suite 479, Monterey Park, CA 91754; Aurora Figueroa, 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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025245062

NEW FILING.

The following person(s) is (are) doing business as Trainers Care Products, 2020 Tevis Avenue, Long Beach, CA 90815. 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: Joe Bailey, 2020 Tevis Avenue, Long Beach, CA 90815 (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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209469 NEW FILING.

The following person(s) is (are) doing business as J’s Chinese Cuisine, 456 E Orange Grove Blvd Suite 110, Pasadena, CA 91104. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2023. Signed: JH Chinese Cuisine Pasadena Corp (CA-5848579, 456 E Orange Grove Blvd Suite 110, Pasadena, CA 91104; Xiaohua Huang, CFO. 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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025244903 NEW FILING.

The following person(s) is (are) doing business as Bloom forward la, 600 North Atlantic Blvd apt. 412, Monterey Park, CA 91754. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Bloom Forward LA LLC (CA-B20250345546, 600 North Atlantic Blvd apt. 412, Monterey Park, CA 91754; Elaine Kong, CEO. 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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025244292 NEW FILING.

The following person(s) is (are) doing business as FRIVA Financial Services, 9566 Lev Ave, Arleta, CA 91331. 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: Emma Jimenez, 9566 Lev Ave, Arleta, CA 91331 (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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025244052 NEW FILING.

The following person(s) is (are) doing business as Prescription Custom Upholstery, 25 La Porte St #6, Arcadia, CA 91006. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2006. Signed: Manuel S Barron Sr, 25 La Porte St #6, Arcadia, CA 91006 (Owner). 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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025244371 NEW FILING.

The following person(s) is (are) doing business as ISRE.Site, 2207 Redell Avenue, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Henry Araghi, 23535 Palomino Drive - Suite 555, Diamond Bar, Ca 91765 (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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025241261

NEW FILING.

The following person(s) is (are) doing business as MPP Property Management, 202 W 140TH ST, Los Angeles, CA 90061. 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: Link Brokerages, Inc (CA-4549368, 202 W 140TH ST, Los Angeles, CA 90061; Coby Chatwin, CEO. 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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025243080

NEW FILING.

The following person(s) is (are) doing business as SLEE REALTY LLC, 1308 E Colorado Blvd Unit#3390, Pasadena, CA 91106. 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 2021. Signed: SLEE REALTY LLC (CA-202100611030, 1308 E Colorado Blvd Unit#3390, Pasadena, CA 91106; Saena Lee Hart1, Managing Member. 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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025244505 NEW FILING.

The following person(s) is (are) doing business as K AUTO PARTS SOLUTIONS, 15819 ROSALITA DR., LA MIRADA, CA 90638. 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: SANG JIN YOON, 15819 ROSALITA DR., LA MIRADA, CA 90638 (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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025216244 NEW FILING.

The following person(s) is (are) doing business as (1). Pingere Coloratus Painting (2). Painting Origin , 1231 West Blvd 202, Los Angeles, CA 90019. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kevin Alvarez, 1231 West Blvd 202, Los Angeles, CA 90019 (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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025244350 NEW FILING. The following person(s) is (are) doing business as Paymates, 2909 Poplar blvd., Alhambra, CA 91803. 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: Devcor Inc (CA-c3738637, 2909 Poplar blvd., Alhambra, CA 91803; Shannon Devery, President. 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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025244558 NEW FILING. The following person(s) is (are) doing business as ScriptMRI, 7534 Woodrow Wilson Dr., Los Angeles, CA 90046. 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: Zoodiker, Inc. (DE-4215148, 7534 Woodrow Wilson Drive., Los Angeles, CA 90046; Robert Tzudiker, President. 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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025243193 NEW FILING. The following person(s) is (are) doing business as The espresso Scene, 817 S Los Angeles St, Los Angeles, CA 90014. 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: LILY COOKIE CORP (CA-5808261, 7902 Forsythe St, Sunland, Ca 91040; ANNA KURGHINYAN, CEO. 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 11/03/2025, 11/10/2025, 11/17/2025, 11/24/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201682 NEW FILING. The following person(s) is (are) doing business as Wilderra LLC, 658 San Juan Ave Unit A, Venice, CA 90291. 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: Wilderra LLC (CA-B20250177567, 658 San Juan Ave Unit A, Venice, CA 90291; Elizabeth Johnson, CEO. The statement was filed with the County Clerk of Los Angeles on September 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).

ENGINEERING & CONSULTING, 3674 Barham Blvd L212, Los Angeles, CA 90068. 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: Mahyar Azizi, 3674 Barham Blvd L212, Los Angeles, CA 90068 (Owner). The statement was filed with the County Clerk of Los Angeles on November 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025250208

NEW FILING.

The following person(s) is (are) doing business as Gabrielle Creative Studios, 1305 E California Ave Apt 5, 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 November 2025.

Signed: Gabrielle Orellana, 1305 E California Ave Apt 5, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on November 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025248268 NEW FILING.

The following person(s) is (are) doing business as WANG HUA FAMILY CHILD CARE, 1630 East Workman Avenue, West Covina, CA 91791. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: linlin Wang, 1630 East Workman Avenue, West Covina, CA 91791 (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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025249065

NEW FILING. The following person(s) is (are) doing business as Val’s Vends, 3636 Sumner Ave #109, 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 November 2025. Signed: Valerie Hernandez, Po Box 1014, Giasti, Ca 91743 (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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025236067 NEW FILING. The following person(s) is (are) doing business as Los Ayala’s Insurance Solutions, 8605 Santa Monica Blvd #964212, West Los Angeles, CA 90069. 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: Ayala & Silhy Holdings Inc (CAB20250330783, 8605 Santa Monica Blvd #964212, West Los Angeles, CA 90069; Luis Antonio Ayala, President. The statement was filed with the County Clerk of Los Angeles on October 20, 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209796 NEW FILING.

The following person(s) is (are) doing business as Las Anitas, 1806 N Broadway, Los Angeles, CA 90031. 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: Mundanas, Inc (CA-2442849, 1806 N Broadway, Los Angeles, CA 90031; Liliana Robertson, CFO. 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209801 NEW FILING.

The following person(s) is (are) doing business as Cielito Lindo, 1806 N Broadway, Los Angeles, CA 90031. 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: Zacatecanas, Inc (CA-2391774, 1806 N Broadway, Los Angeles, CA 90031; Liliana Robertson, CFO. 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025249157.

The following person(s) have abandoned the use of the fictitious business name: Stewart Design Build, 11536 Clarkson Rd, Los Angeles, CA 90064. The fictitious business name referred to above was filed on: January 18, 2022 in the County of Los Angeles. Original File No. 2022011232. Signed: Samuel Stewart, 11536 Clarkson Rd, Los Angeles, CA 90064 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on November 5, 2025. Pub. Monrovia Weekly 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025249793 NEW FILING.

The following person(s) is (are) doing business as TOP TIER AMENITIES, 1125 E Broadway, Glendale, CA 91205. 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: AZOD ENTERPRISES LLC (CA-B20250019441, 1125 E Broadway #1011, Glendale, CA 91205; David Azodzadegan, CEO. The statement was filed with the County Clerk of Los Angeles on November 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

LEGALS

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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025216267

NEW FILING. The following person(s) is (are) doing business as Top-Tier Auto Rentals, 1125 E Broadway 1011, Glendale, CA 91205. 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: AZOD ENTERPRISES LLC (CA-B20250019441, 10638 Fitzroy Ave, Tujunga, Ca 91042; David Azodzadegan, 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025249778

NEW FILING.

The following person(s) is (are) doing business as RonTech Design, 18630 Burbank Blvd. 102, Tarzana, CA 91356. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2025. Signed: Mehran Samandipour, 18630 Burbank Blvd. 102, Tarzana, CA 91356 (Owner). The statement was filed with the County Clerk of Los Angeles on November 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025215955

NEW FILING.

The following person(s) is (are) doing business as Belphi Products, Inc., 3505 Hart Ave., Suite 207, Rosemead, CA 91770. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lusida Rubber Products, Inc. (CA-2388970, 3505 Hart Ave., Suite 207, Rosemead, CA 91770; Karen Kwong, CFO. 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025249785 NEW FILING.

The following person(s) is (are) doing business as Window Rock Investigators, 1933 Broadway Ste. 1102, Los Angeles, CA 90007. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2025. Signed: Window Rock Productions, Inc. (CA-3754419, 1933 Broadway Ste. 1102, Los Angeles, CA 90007; Brandon Boyce, CEO. The statement was filed with the County Clerk of Los Angeles on November 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025246659 NEW FILING.

The following person(s) is (are) doing business as MARCOLE PROPERTY MANAGEMENT, 2025 W Manchester Ave, Los Angeles, CA 90047. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2010. Signed: MARCOLE PROPERTY MANAGEMENT, Inc (CA-C1076754, 1160 Edinburgh Rd, San Dimas, Ca 91773; PAMELA KING, SECETRY. 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025242042 NEW FILING.

The following person(s) is (are) doing business as NELA SPEECH & SWALLOW, 3810 Ackerman Drive, 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: Aamna Malik, 3810 Ackerman Drive, Los Angeles, CA 90065 (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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025245962

NEW FILING.

The following person(s) is (are) doing business as LA Downtown Buffet, 1901 W 7th Street, Los Angeles, CA 90057. 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: CA Downtown Buffet Inc (CABA20251221478, 1901 W 7th Street, Los Angeles, CA 90057; Xinhuang Zheng, 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025249216 NEW FILING.

The following person(s) is (are) doing business as party Creations LA, 4735 Kraft Ave, N Hollywood, CA 91602. 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: James Peace, 4735 Kraft Ave, N Hollywood, CA 91602 (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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025207608 NEW FILING. The following person(s) is (are) doing business as FIFY’S GLUTEN-FREE, 3356 Cabrillo Blvd, Los Angeles, CA 90066. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Avida LLC (CA202360313441, 3356 Cabrillo Blvd, Los Angeles, CA 90066; Adane Legesse, Member. 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025207608

NEW FILING.

The following person(s) is (are) doing business as TA-PH Plastics & more, 3356 Cabrillo Blvd, Los Angeles, CA 90066. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 2024. Signed: Avida LLC (CA-202360313441, 3356 Cabrillo Blvd, Los Angeles, CA 90066; Adane Ayele Legesse, Member. 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025248279

NEW FILING.

The following person(s) is (are) doing business as CK Consultant & Services., 1000 Lake Dr. Suite 415, West Covina, CA 91790. 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: Mansze Huang, 10316 Valley Blvd Suite 317, El Monte, Ca 91731 (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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025245657

NEW FILING.

The following person(s) is (are) doing business as Alba Realty, 126 W. College Way, Claremont, CA 91711. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2005. Signed: The Alba Corporation (CA-2765413, 126 W. College Way, Claremont, CA 91711; Mark David Alba, 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 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025

FICTITIOUS BUSINESS NAME STATEMENT 2025208006

The following person(s) is/are doing business as: GIFTED TOUCH BY GINA, 1609 E 4TH ST 3, LONG BEACH, CA 90802 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GEORGINA JAMES, 1609 E 4TH ST 3, LONG BEACH, CA 90802. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GEORGINA JAMES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/03/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1411400.

FICTITIOUS BUSINESS NAME STATEMENT 2025209983 The following person(s) is/are doing business as: FANCY LITTLE NOTIONS, 318 AVENUE I UNIT 440, REDONDO BEACH, CA 90277 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JENNIFER PEI, 318 AVENUE I UNIT 440, REDONDO BEACH, CA 90277. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JENNIFER PEI, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/07/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1411751.

FICTITIOUS BUSINESS NAME STATEMENT 2025210305

The following person(s) is/are doing business as: 1. NVIVO HEALTH, 2. ACURYS, 99 N. LA CIENEGA BLVD. STE. 304, BEVERLY HILLS, CA 90211 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: B20250184314. The full name(s) of registrant(s) is/ are: PREVENTIVE CARDIOLOGY ADVANCES, P.C, 99 N. LA CIENEGA BLVD., STE. 304, BEVERLY HILLS, CA 90211 (State of Incorporation/ Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BRANDON RAFISON, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/07/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1411752.

FICTITIOUS BUSINESS NAME STATEMENT 2025210412 The following person(s) is/are doing business as: RACK & WIRE, 7307 W 87TH ST, LOS ANGELES, CA 90045 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: WYATT EICHHORN, 11007 PALMS BLVD APT 209, LOS ANGELES, CA 90034, RYAN BOHNET, 7307 W 87TH ST, LOS ANGELES, CA 90045. This business is conducted by: GENERAL PARTNERSHIP. I declare

File No. 2021006493. Full name of Registrant(s): SALIN KANG, 912 S BALDWIN AVE, ARCADIA, CA 91007. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: SALIN KANG, OWNER. This statement was filed with the Los Angeles County Clerk on 11/13/2025. Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1421583.

FICTITIOUS BUSINESS NAME STATEMENT 2025255350

The following person(s) is/are doing business as: ATTORNEY MIKE ACCIDENT & INJURY LAW, 500 EAST HARVARD ST. SUITE 1, GLENDALE, CA 91205 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MICHAEL NAKH, 500 EAST HARVARD ST. SUITE 1, GLENDALE, CA 91205. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MICHAEL NAKH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1421585.

FICTITIOUS BUSINESS NAME STATEMENT 2025255623

The following person(s) is/are doing business as: MORALES MAINTENANCE SERVICES, 2515 PLATA STREET 4, LOS ANGELES, CA 90026 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JUAN BAUTISTA MORALES, 2515 PLATA STREET 4, LOS ANGELES, CA 90026. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUAN

BAUTISTA MORALES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1421586.

FICTITIOUS BUSINESS NAME STATEMENT 2025255621

The following person(s) is/are doing business as: OBEDULIA HOUSECLEANING SERVICES, 612 N VIRGIL AVENUE 02, LOS ANGELES, CA 90004 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: OBEDULIA CHILEL LOPEZ, 612 N VIRGIL AVENUE 02, LOS ANGELES, CA 90004. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: OBEDULIA CHILEL LOPEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY.

AAA1421587. FICTITIOUS BUSINESS NAME STATEMENT 2025255945 The following person(s) is/are doing business as: GILLYBEAN SCHOOL, 1751 OAK STREET, SANTA MONICA, CA 90405 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: GILLIAN WIENER, 1751 OAK STREET, SANTA MONICA, CA 90405. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GILLIAN WIENER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1421589.

FICTITIOUS BUSINESS NAME STATEMENT 2025255399

The following person(s) is/are doing business as: ABC WIG, 912 S BALDWIN AVE, ARCADIA, CA 91007 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: B20250280826. The full name(s) of registrant(s) is/are: THE GLOWHAUS, INC., 990 VALLEY VIEW AVE APT 23, PASADENA, CA 91107 (State of Incorporation/ Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KOHKA MANDA, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1421590.

FICTITIOUS BUSINESS NAME STATEMENT 2025256058

The following person(s) is/are doing business as: LTL WEALTH ACADEMY, 8001 SOMERSET BLVD #42, PARAMOUNT, CA 90723 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OMAR AGUNDEZ REYES, 8001 SOMERSET BLVD #42, PARAMOUNT, CA 90723. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: OMAR AGUNDEZ REYES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1421592.

FICTITIOUS BUSINESS NAME STATEMENT 2025256147

The following person(s) is/are doing business as: J.J. EXPRESS, 544 W CEDAR ST, COMPTON, CA 90220 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RAQUEL E VELASQUEZ, 544 W CEDAR ST, COMPTON, CA 90220. This business is conducted by: INDIVIDUAL. I

LEGALS

declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

Signed: RAQUEL E VELASQUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1421593.

FICTITIOUS BUSINESS NAME STATEMENT 2025256177

The following person(s) is/are doing business as: RUIZ DELIVERIES, 12718 ATLANTIC AVE, LYNWOOD, CA 90262 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: OSCAR RUIZ SOLIS, 12718 ATLANTIC AVE, LYNWOOD, CA 90262. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: OSCAR RUIZ SOLIS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1421594.

FICTITIOUS BUSINESS NAME STATEMENT 2025256222

The following person(s) is/are doing business as: EU IMPACT, 13412 VENTURA BLVD STE 350, SHERMAN OAKS, CA 91423 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EQUITY UNION IMPACT, 13412 VENTURA BLVD STE 350, SHERMAN OAKS, CA 91423 (State of Incorporation/ Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALI KETABCHI, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025. ARCADIA WEEKLY. AAA1421595.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025255967

NEW FILING.

The following person(s) is (are) doing business as Casa Alvarez Restaurant, 19744 COLIMA RD, ROWLAND HEIGHTS, CA 91748. 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: Camino Real Mexican Food Inc (CA-4556885, 19744 COLIMA RD, ROWLAND HEIGHTS, CA 91748; MIGUEL A JIMENEZ, President. The statement was filed with the County Clerk of Los Angeles on November 13, 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025199223 NEW FILING.

The following person(s) is (are) doing business as Headspace Beer and Wine, 233 E Anaheim Street, Long Beach, CA 90813. 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: Trademark Brewing LLC (CA-201611110628, 233 E Anaheim Street, Long Beach, CA 90813; Ilana Steffen, Managing Member. The statement was filed with the County Clerk of Los Angeles on November 12, 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025237772 NEW FILING.

The following person(s) is (are) doing business as U.S. Green Building Council California”, 525 S. Hewitt St, Los Angeles, CA 90013. 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: California Green Building Council (CA-2442701, 525 S. Hewitt St, Los Angeles, CA 90013; Benjamin Stapleton, 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025255246 NEW FILING.

The following person(s) is (are) doing business as Wrapped in Wellness, 4565 Calle Mayor, TORRANCE, CA 90505. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2025. Signed: Christine Balazs, 4565 Calle Mayor, TORRANCE, CA 90505 (Owner). The statement was filed with the County Clerk of Los Angeles on November 12, 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201154 NEW FILING.

The following person(s) is (are) doing business as Jonathan Elias Music, INC, 745 Moreno ave., Los Angeles, CA 90049. 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: Wild Child Music (CA-2850179, 745 Moreno ave., Los Angeles, CA 90049; Jonathan Elias, president. The statement was filed with the County Clerk of Los Angeles on November 12, 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025253909

NEW FILING. The following person(s) is (are) doing business as Frutos Del Valle Premium Dehydrated Fruits, 2424 S Isabella Ave, Monterey Park, CA 91754. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Teresita Del Valle Morales, 2424 S Isabella Ave, Monterey Park, CA 91754 (2). Dan Morales, 2424 S Isabella Ave, Monterey Park, CA 91754 (Wife). The statement was filed with the County Clerk of Los Angeles on November 12, 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025222211 NEW FILING. The following person(s) is (are) doing business as Maluji Suanlafen, 1330 Fullerton Rd Suite 101, 102, Rowland Heights, CA 91748. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Maluji USA LLC (CA-B20250057118, 538 S 6th Ave, City of Indistry, Ca 91746; Yue Yin, Manager. The statement was filed with the County Clerk of Los Angeles on October 20, 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025254788

NEW FILING.

The following person(s) is (are) doing business as Garima’s Brows, 880 W Beverly Blvd Suite# A, Montebello, CA 90640. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2015. Signed: (1). Manmati Chand, 880 W Beverly Blvd Suite# A, Montebello, CA 90640 (2). Govind B Chand, 880 W Beverly Blvd Suite# A, Montebello, CA 90640 (Owner). The statement was filed with the County Clerk of Los Angeles on November 12, 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025253641

NEW FILING. The following person(s) is (are) doing business as Andretti Door, 11729 Mc Girk Ave, El Monte, CA 91732. 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: Oscar Andretti Jr., 11729 Mc Girk Ave, El Monte, CA 91732 (Owner). 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025213351 NEW FILING. The following person(s) is (are) doing business as Custom & Classic, 518 S PALM AVE, Alhambra, CA 91803. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1997. Signed: C&C Collision (CA-2606169, 518 S PALM AVE, Alhambra, CA 91803; Nathan Simmons, president. The statement was filed with the County Clerk of Los Angeles on October 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214052 NEW FILING.

The following person(s) is (are) doing business as Agave, 22 Pelican Way, San Rafael, CA 94901. This business is conducted by a limited partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: 2052 Lake Altadena EAH, LLC (CA 202250417859-, 22 Pelican Way, San Rafael, CA 94901; Stacey Smith, General Partner. The statement was filed with the County Clerk of Marin 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025253915 NEW FILING. The following person(s) is (are) doing business as Seoulful Charcuterie, 11239 Ventura Blvd, #103-205, Studio City, NAM . 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: Seoulful Charcuterie LLC (CA-B20250360206, 11239 Ventura Blvd, #103-205, Studio City, CA 91604; Julie Kim, CEO. The statement was filed with the County Clerk of Los Angeles on November 12, 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025253857 NEW FILING. The following person(s) is (are) doing business as D•Design, 1 S Orange Grove Blvd #5, 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 June 2021. Signed: Doris Hardoon, 1 S Orange Grove Blvd #5, Pasadena, CA 91105 (Owner). The statement was filed with the County Clerk of Los Angeles on November 12, 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 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME

address if different: N/A. The full name(s) of registrant(s) is/are: LYIMAX, 3592 ROSEMEAD BLVD 518, ROSEMEAD, CA 91770 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: YAO HU, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/10/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025. ARCADIA WEEKLY. AAA1423890.

FICTITIOUS BUSINESS NAME STATEMENT 2025260761

The following person(s) is/are doing business as: FOOTPRINTS GROWTH & INDEPENDENCE LLC, 7918 RESEDA BLVD APT 305, RESEDA, CA 91335 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FOOTPRINTS GROWTH & INDEPENDENCE LLC, 7918 RESEDA BLVD APT 305, RESEDA, CA 91335 (State of Incorporation/ Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SUDA V. PLETCHER, MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/19/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025. ARCADIA WEEKLY. AAA1424073.

FICTITIOUS BUSINESS NAME STATEMENT 2025261227

The following person(s) is/are doing business as: 1. REGARD MAGAZINE LLC, 2. REGARD STYLE HOUSE, 6351 WILSHIRE BLVD SUITE 215, LOS ANGELES, CA 90048 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: REGARD MAGAZINE LLC, 5619 LANKERSHIM BLVD #903, NORTH HOLLYWOOD, CA 916011723 (State of Incorporation/ Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VALERIE NOBLE, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/20/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025. ARCADIA WEEKLY. AAA1424075.

FICTITIOUS BUSINESS NAME STATEMENT 2025261639

The following person(s) is/are doing business as: ENLIGHTEN VISION, 9551 1/4 TELEGRAPH RD, PICO RIVERA, CA 90660 LOS ANGELES. Mailing address if different: N/A.

The full name(s) of registrant(s) is/ are: JAY JIANG OD, INC., 10792 BLACKLEY STREET, TEMPLE CITY, CA 91780. This business is conducted by: CORPORATION. I declare that all information in this

statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

Signed: JAY RUZHANG JIANG, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/20/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025. ARCADIA WEEKLY. AAA1424077.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025257469 NEW FILING. The following person(s) is (are) doing business as Global Get Down, 1034 E Walnut Ave, Burbank, CA 91501. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2025. Signed: David Novoa, 1034 E Walnut Ave, Burbank, CA 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on November 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025260823

NEW FILING. The following person(s) is (are) doing business as Lumenate Labs Education, 1440 Sunnyslope Drive, Monterey Park, CA 91754. 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: Jonathan Yuan-Ching Yeh, 1440 Sunnyslope Drive, Monterey Park, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on November 20, 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025255705 NEW FILING. The following person(s) is (are) doing business as Herman at Home, 4821 Lankershim Blvd Ste F #2168, North Hollywood, CA 91601. 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: Selim Clement LLC (CA-202465013751, 4821 Lankershim Blvd Ste F #2168, North Hollywood, CA 91601; Herman Chan, CEO. The statement was filed with the County Clerk of Los Angeles on November 13, 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025260590 NEW FILING. The following person(s) is (are) doing business as Milad’s Chevron, 101 N Azusa Blvd, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names

LEGALS

listed herein on February 2021.

Signed: Randa Barsoum-Farah, 862 Rainbow Dr, Glendora, Ca 91741 (Owner). The statement was filed with the County Clerk of Los Angeles on November 19, 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025254262. The following person(s) have abandoned the use of the fictitious business name: BRS Projects, 11950 Erwin St STE 324, North Hollywood, CA 91606. The fictitious business name referred to above was filed on: October 12, 2023 in the County of Los Angeles. Original File No. 2023222587. Signed: (1). Aaron Keshishian, 11950 Erwin St STE 324, North Hollywood, CA 91606 (2). Zohrab Ter-Karapetyan, 11950 Erwin St STE 324, North Hollywood, CA 91606 (3). Hector Brizuela, 3154 Belvedere Ave, Highland, Ca 92346 (4). Gary Barghoutian, 11950 Erwin St Ste 324, North hollywood, CA 91606 (General Partner). This business is conducted by: a general partnership. This statement was filed with the Los Angeles County Registrar-Recorder on November 12, 2025. Pub. Monrovia Weekly 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025259871 NEW FILING. The following person(s) is (are) doing business as JCP Contract Services, 760 weber st, Pomoma, CA 91768. 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: Jonathan Gutierrez, 760 weber st, Pomoma, CA 91768 (Owner). The statement was filed with the County Clerk of Los Angeles on November 19, 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025259398 NEW FILING.

The following person(s) is (are) doing business as West Avenue Private Wealth, 500 N Brand Blvd, Suite 2000, Glendale, CA 91203. 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: Auric Private Wealth LLC (CA-202462611633, 500 N Brand Blvd, Suite 2000, Glendale, CA 91203; Arman Melikian, Managing Member. The statement was filed with the County Clerk of Los Angeles on November 18, 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025259756 NEW FILING.

The following person(s) is (are) doing business as Thai Lao Mission of FSBC of El Monte DBA Thai Alhambra Church DBA Thai Blessing Church, 7915 Hellman Ave, Rosemead, CA 91770. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2025. Signed: Thai Lao Mission of FSBC of El Monte (CA-2533667, Po Box 41-1332, Los Angeles, Ca 90041; Chunantha Mounggam, Secretary. The statement was filed with the County Clerk of Los Angeles on November 19, 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025260426.

The following person(s) have abandoned the use of the fictitious business name: Ethereal Lux, 1355 N Mentor Ave #40023, Pasadena, CA 91104. The fictitious business name referred to above was filed on: May 9, 2025 in the County of Los Angeles. Original File No. 2025095083. Signed: Sandra Selene Zuazo, 1355 N Mentor Ave #40023, Pasadena, CA 91104 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on November 19, 2025. Pub. Monrovia Weekly 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025260329 NEW FILING.

The following person(s) is (are) doing business as Shape Haus Beauty, 1615 W 209th Street, Torrance, CA 90501. 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: Hillarie Phillips, 1615 W 209th Street, Torrance, CA 90501 (Owner). The statement was filed with the County Clerk of Los Angeles on November 19, 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025260250 NEW FILING.

The following person(s) is (are) doing business as Curley’s Key Shop, 306 E Monterey Ave, Pomona, CA 91767-5522. 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: Robert Avery Carter, 306 E Monterey Ave, Pomona, CA 91767-5522 (Owner). The statement was filed with the County Clerk of Los Angeles on November 19, 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025258576 NEW FILING.

The following person(s) is (are) doing business as Studio Mikser, 3756 W Ave 40 501, 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 November 2025. Signed: Elifnaz Barrera, 3756 W Ave 40 501, Los Angeles, CA 90065 (Owner). The statement was filed with the County Clerk of Los Angeles on November 18, 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025257669 NEW FILING.

The following person(s) is (are) doing business as CORDA PROJECT, 846 N. Wilson Ave., Pasadena, CA 91104. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Jose Prieto, 846 N. Wilson Ave., Pasadena, CA 91104 (2). Armen Movsessian, 303 E. Elmwood Ave, Unit 104, Burbank, Ca 91502 (3). Victor Torres, 243 Monterey Rd, Apt E, South Pasadena, Ca 91030 (General Partner). The statement was filed with the County Clerk of Los Angeles on November 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025259518

NEW FILING.

The following person(s) is (are) doing business as YU CONSULTING AGENCY, 413 N HUNTINGTON AVE #A, MONTEREY PARK, CA 91754. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2025. Signed: YU WANG, 413 N HUNTINGTON AVE #A, MONTEREY PARK, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on November 18, 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025249799

NEW FILING.

The following person(s) is (are) doing business as (1). Banana Island LA (2). Banana Island Los Angeles , 651 Alberta St, Altadena, CA 91001. 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: Banana Island & Co. , LLC (CA-B20250355217, 651 Alberta St, Altadena, CA 91001; Noelle Ingramnwoye, Owner. The statement was filed with the County Clerk of Los Angeles on November 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025259829

NEW FILING. The following person(s) is (are) doing business as Scorched Bones Art, 14014 Moorpark st apt 221, Sherman Oaks, CA 91423. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023.

Signed: Nicole Mendez Ferrandiz, 14014 Moorpark st apt 221, Sherman Oaks, CA 91423 (Owner). The statement was filed with the County Clerk of Los Angeles on November 19, 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 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

Glendale City Notices

CITY OF GLENDALE – NOTICE OF PUBLIC COMMENT PERIOD

Substantial Amendment to the HOME-ARP Allocation Plan

The City of Glendale is proposing a substantial amendment to its HOME-ARP Allocation Plan. The original plan, approved by HUD in 2023, allocated nearly all HOME-ARP funding to the development of affordable housing at 426 Piedmont Avenue, with a preference for seniors facing or at risk of homelessness.

Because that project required less funding than anticipated, the City proposes to reallocate $2,100,000 of HOME-ARP funds to support the rehabilitation and expansion of a transitional housing facility in Glendale. The project will create 19 permanent supportive units for women and families affected by domestic violence.

Additionally, HUD identified an administrative error in the City’s original HOME-ARP award. As a result, Glendale’s total allocation has been increased from $5,109,346 to $5,116,976. Consistent with HUD rules, up to 15% of this correction is allocated to Administration & Planning, with the balance added to the domestic violence housing activity. This amend¬ment reflects both the new project activity and the corrected total award.

This amendment qualifies as a substantial amendment under HUD regulations because it adds a new activity and updates the total award amount. The senior preference established for the Piedmont project does not apply to this new activity.

The draft amendment is available for public review at:

- Online: www.glendaleca.gov/affordablehousing

- In person: Community Development Department – Housing Division, 141 N. Glendale Avenue, Suite 202, Glendale, CA 91206

Public Comment Period: November 17, 2025 – December 1, 2025

Written comments may be submitted by email to abrownell@glendaleca.gov or by mail to the address above. All comments received by December 1, 2025 at 5:00 p.m. will be consid¬ered before the amendment is submitted to HUD.

Public Hearing: The Glendale City Council and Housing Authority will hold a joint public hearing on December 2, 2025 at 3:00 PM at 613 E. Broadway, 2nd floor, Glendale, CA 91206 to consider adoption of the substantial amendment.

Contact: Aaron Brownell, Senior Housing Project Manager | abrownell@glendaleca.gov | 818-550-4530

Publish November 17, 20, 24, December 1, 2025 GLENDALE INDEPENDENT

NOTICE OF PLANNING COMMISSION PUBLIC HEARING CITY OF GLENDALE ZONING MAP AMENDMENT, ZONE CHANGE AND STATUTORY DEVELOPMENT AGREEMENT RELATING TO SIGNAGE IN THE ADVERTISING SIGNAGE OVERLAY ZONE NOTICE IS HEREBY GIVEN:

Project Location of Zoning Map

228 - 252 SOUTH BRAND BLVD. - Downtown Specific Plan (DSP), Downtown “Arts and Entertainment” District

Assessor Parcel Nos: 5642-013-007, 5642-013-008 and 5642-013-014

Legal Description: Lots 8 – 16 and a Portion of Lot 17 and the vacated alley east of these lots, Tract No. 2461

Project Description

The Planning Commission will make a recommendation to the City Council regarding proposed amendments to Chapter 30.26 – Advertising Signage Overlay Zone (ASOZ) to provide a definition for ASOZ wall sign, and amend the criteria to approve an ASOZ and regulations for signs allowed by the ASOZ. The applicant is also proposing to change the zone map to expand the boundary of the ASOZ overlay zone and identify the locations, sizes and elevations of new signs incorporated into the expanded ASOZ boundary (Code Amendment Case No. PZC 0014-2025). The applicant is Chris Robertson of Caruso

The ASOZ is located in areas of the City-designated Downtown Specific Plan (DSP) and within the boundaries of the Central Glendale Redevelopment Project Area. The existing ASOZ area is bounded by West Broadway to the north, South Brand Boulevard to the east, Colorado Street to the south and South Columbus Street to the west.

The applicant has also requested a statutory Development Agreement to comply with GMC Section 30.26.100, including the provision of certain public benefits to the City and the Development Agreement term.

Environmental Determination

The proposed Zoning Ordinance Amendment is exempt from environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15305 - Minor Alterations in Land Use Limitations, because the proposed expansion of the ASOZ is a minor change to existing zoning regulations that does not result in any changes in either permitted land use (commercial) or density. The amendment is also exempt pursuant to CEQA Guidelines Section 15303 - New Construction or Conversion of Small Structures, because the expansion of the ASOZ would allow for a limited number of new, small structures in the form of signage. In addition, the amendment is categorically exempt under Section 15331 - Historical Resource Restoration/Rehabilitation, to the extent it applies to work on historic resources in a manner consistent with the Secretary of the Interior’s Standards for the Treatment of Historic Properties.

The ordinance establishes standards for digital signage on buildings, including limitations on size, brightness, location, and design to ensure compatibility with the historic character of affected structures and surrounding areas. Any future sign proposals will remain subject to review against these standards.

Public Hearing

Said matter concerning the proposed amendments will be the subject of a public hearing by the Planning Commission at 633 East Broadway (Municipal Services Building), Room 105, Glendale, CA 91206, on the 17TH DAY OF DECEMBER, 2025, at or after the hour of 5:00 p.m. The Planning Commission will make a recommendation to the City Council concerning this matter.

The meeting can be viewed on Charter Cable Channel 6 or streamed online at: https://www.glendaleca.gov/government/departments/management-services/gtv6/livevideo-stream.

For public comments and questions during the meeting call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the Planning Commission meeting.

If you desire more information on the proposal, please contact Roger Kiesel, Senior Planner, in the Community Development Department at (818) 937-8152 or email: RKiesel@ glendaleca.gov.

Any person having an interest in the subject project may participate in the hearing, in person or by phone as outlined above, and may be heard in support of his/her opinion. Any person protesting may file a duly signed and acknowledged written protest with the Director of Community Development not later than the hour set for public hearing before

LEGALS

to the City of Glendale, at or prior to the public hearing. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services. Staff reports are accessible prior to the meeting through hyperlinks in the ‘Agendas and Minutes’ section. Website Internet Address: www.glendaleca.gov/agendas Dr. Suzie Abajian, The City Clerk of the City of Glendale

Published on November 24, 2025 GLENDALE INDEPENDENT

Pasadena City Notices

PUBLIC NOTICE OF THE AVAILABILITY FOR REVIEW OF THE 2026 PUBLIC HOUSING AGENCY (PHA) ADMINISTRATIVE PLAN FOR THE CITY OF PASADENA HOUSING DEPARTMENT, AND NOTICE OF PUBLIC HEARING TO CONSIDER ITS APPROVAL.

The City of Pasadena Housing Department (“CoPHD”) announces that updates to the Public Housing Agency (PHA) Administrative Plan (“Administrative Plan”) for the City of Pasadena will be considered at a public hearing on January 12, 2026, and are currently available for public review.

The Administrative Plan, along with the Five-Year Plan and Annual Plan, make up the PHA Plan. The current Five-Year Plan covers the period of 2025-2030 and was adopted by City Council on April 14, 2025. The Administrative Plan describes the CoPHD’s policies, procedures, and operations.

The Administrative Plan with proposed 2026 updates is available for public review at the following location:

Housing Department:

199 S. Los Robles Ave., Suite 450 Pasadena, CA 91103

Office hours are:

Monday & Tuesday between 8:00 a.m. - 1:00 p.m.

Wednesday & Thursday between 12:00 p.m. - 5:00 p.m.

It is also available to review online at the CoPHD’s official website, at https://www.cityofpasadena.net/housing

The 2026 updates to the Administrative Plan will be considered by the City Council for approval in a public hearing on January 12, 2026.

The public hearing will be held at the date and time:

City Council - Public Hearing

Monday, January 12, 2026 at 6:00 p.m. Pasadena City Hall – City Council Chambers

100 N. Garfield Avenue Pasadena, CA 91109

All interested agencies, groups, or individuals who wish to be heard on this matter are invited to attend.

During the meeting and prior to the close of the public hearing, members of the public may provide public comment.

In compliance with the Americans with Disabilities Act, Assistive Listening Devices are available at all City Council Meetings. Assistive Listening headphones and neckloops can be checked out at the desk of the Sergeant-at-Arms, located inside the City Council Chambers. To request meeting materials in alternative formats or other disability-related modifications or accommodations 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.

Los servicios de traducción de idiomas están disponibles para esta reunión llamando al (626)744-4124 con al menos 24 horas de anticipación.

(626)744-4124

Meetings are broadcast live on cable Channel 3 and on the Internet at https://www.cityofpasadena.net/citvmanager/pasadena-media/ (Click on "Watch Now"). All interested persons are invited to participate in person or electronically by submitting comments to publiccomment@cityofpasadena.net prior to the start of the City Council meeting, or during the meeting and prior to the close of the public hearing; members of the public may submit up to 200 words to be read aloud, if so desired, at the following webpage: www.cityofpasadena.net/city-clerk/public-comment

Publish November 24, 2025

PASADENA PRESS

AVISO PÚBLICO DE LA DISPONIBILIDAD PARA REVISIÓN DEL 2026

PLAN ADMINISTRATIVO DE LA AGENCIA DE VIVIENDA PÚBLICA (PHA) PARA EL DEPARTAMENTO DE VIVIENDA DE LA CIUDAD DE PASADENA Y AVISO DE PÚBLICO PARA CONSIDERAR SU APROBACIÓN.

El Departamento de Vivienda de la Ciudad de Pasadena (“CoPHD”) anuncia que las actualizaciones del Plan Administrativo de la Agencia de Vivienda Pública (PHA) (“Plan Administrativo”) para la Ciudad de Pasadena se considerarán en una audiencia pública el 12 de enero de 2026 y actualmente están disponibles para revisión pública.

El Plan Administrativo, junto con el Plan Quinquenal y el Plan Anual, conforman el Plan PHA. El Plan Quinquenal actual cubre el período 2025-2030 y fue adoptado por el Concejo Municipal el 14 de abril de 2025. El Plan Administrativo describe las políticas, procedimientos y operaciones del CoPHD.

El Plan Administrativo con las actualizaciones propuestas para 2026 está disponible para revisión pública en la siguiente ubicación:

Departamento de Vivienda:

199 S. Los Robles Ave., Suite 450 Pasadena, CA 91103

El horario de atención es: Lunes y martes entre las 8:00 a.m. y la 1:00 p.m.

Miércoles y jueves entre las 12:00 p.m. y las 5:00 p.m.

También está disponible para revisar en línea en el sitio web oficial de CoPHD, en https://www.cityofpasadena.net/housing

Las actualizaciones de 2026 del Plan Administrativo serán consideradas por el Concejo Municipal para su aprobación en una audiencia pública el 12 de enero de 2026.

La audiencia pública se llevará a cabo en la fecha y hora: Concejo Municipal - Audiencia Pública

Lunes, 12 de enero de 2026 a las 18:00 horas

Ayuntamiento de Pasadena - Cámaras del Concejo Municipal 100 N. Avenida Garfield Pasadena, CA 91109

Todas las agencias, grupos o individuos interesados que deseen ser escuchados sobre este asunto están invitados a asistir.

Durante la reunión y antes del cierre de la audiencia pública, los miembros del público pueden proporcionar comentarios públicos.

De conformidad con la Ley de Estadounidenses con Discapacidades, los dispositivos de asistencia auditiva están disponibles en todas las reuniones del Concejo Municipal. Los auriculares de asistencia auditiva y las trabillas para el cuello se pueden sacar en el escritorio del Sargento de Armas, ubicado dentro de las Cámaras del Concejo Municipal. Para solicitar materiales de la reunión en formatos alternativos u otras modificaciones o adaptaciones relacionadas con la discapacidad necesarias para facilitar la participación en la reunión, comuníquese con la Oficina del Secretario Municipal lo antes posible al (626) 744-4124 o cityclerk@cityofpasadena. net. Proporcionar un aviso con al menos 72 horas de anticipación ayudará a garantizar la disponibilidad.

Los servicios de traducción de idiomas están disponibles para esta cita llamando al (626) 744-4124 con al menos 24 horas de anticipación.

Las reuniones se transmiten en vivo por cable Channel 3 y por Internet en https://www.cityofpasadena.net/citvmanager/pasadenamedia/ (haga clic en “Ver ahora”). Se invita a todas las personas interesadas a participar en persona o electrónicamente enviando comentarios a publiccomment@cityofpasadena.net antes del inicio de la reunión del Concejo Municipal, o durante la reunión y antes del cierre de la audiencia pública; los miembros del público pueden enviar hasta 200 palabras para ser leídas en voz alta, si así lo desean, en la siguiente página web: www.cityofpasadena.net/city-clerk/ public-comment.

Publish November 24, 2025 PASADENA PRESS

misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s. BETSABE IRIGOYEN MUNOZ, MANAGING MEMBER

Statement filed with the County of Riverside on November 5, 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# R-202513420 Pub. 11/10/2025, 11/17/2025, 11/24/2025, 12/01/2025 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT 20256728981. The following person(s) is (are) doing business as: (1). Santa Ana Distro (2). Santa Ana – Distro (3). Catalyst – Santa Ana Distro (4). Catalyst Santa Ana Distro , 3400 Warner Ave Unit B, Santa Ana, CA 92704. Mailing Address, 401 Pine Ave, Long Beach, CA 90802. Full Name of Registrant(s) CATALYST – FOUNTAIN VALLEY LLC (CA, 401 Pine Ave, Long Beach, CA 90802. 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. CATALYST – FOUNTAIN VALLEY LLC. /S/ ELLIOT LEWIS, MANAGING MEMBER. This statement was filed with the County Clerk of Orange County on November 12, 2025. Publish: Anaheim Press 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

FICTITIOUS BUSINESS NAME STATEMENT 20256728982. The following person(s) is (are) doing business as: (1). CATALYST –FOUNTAIN VALLEY (2). CATALYST CANNABIS –FOUNTAIN VALLEY (3). CATALYST FOUNTAIN VALLEY (4). CATALYST CANNABIS FOUNTAIN VALLEY (5). CATALYST CANNABIS CO. – FOUNTAIN VALLEY (6). CATALYST CANNABIS

DISPENSARY FOUNTAIN VALLEY , 3400 W Warner Ave Unit A, Santa Ana, CA 92704. Mailing Address, 401 Pine Ave, Long Beach, CA 90802. Full Name of Registrant(s)

CATALYST – FOUNTAIN VALLEY LLC (CA, 401 Pine Ave, Long Beach, CA 90802. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on November 6, 2025. CATALYST – FOUNTAIN VALLEY LLC. /S/ ELLIOT LEWIS, MANAGING MEMBER. This statement was filed with the County Clerk of Orange County on November 12, 2025. Publish: Anaheim Press 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025

The following person(s) is (are) doing business as Local Esthetics 28410 Old Town Front St #102 Temecula, CA 92590 Riverside County Linette Pirschel, 4 1930 Calle Cabrillo, Temecula, CA 92592 Riverside County This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 3, 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 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. Linette Pirschel Statement filed with the County of Riverside on November 5, 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# R-202513421 Pub. 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025 Riverside Independent

The following person(s) is (are) doing business as Baladi 141 E Alessandro Blvd unit 10A Riverside, CA 92508 Riverside County LAZEEZ FOOD LLC (CA, 16117 Hillsmont Lane, Riverside, CA 92503 Riverside County

This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. LINA ZAITAR, CEO Statement filed with the County of Riverside on November 10, 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# R-202513540 Pub. 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250010392

The following persons are doing business as: St. Francis Episcopal Mission Outreach Center, 2855 N Sterling Ave, San Bernardino, CA 92404. Mailing Address, PO Box 3037, San Bernardino, CA 92404. (1). The Protestant Episcopal Church in the diocese of Los, 840 Echo Park Ave, Los Angeles, CA 90026 (2). St. Francis of Assisi episcopal church, San Bernardino, CA 92404. County of Principal Place of Business: San Bernardino This business is conducted by: a an unincorporated association other than a partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information

LEGALS

on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Claire Z. Bangao, Managing Member. This statement was filed with the County Clerk of San Bernardino on October 31, 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 filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250010392 Pub: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025 San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT

File No. FBN20250010220

The following persons are doing business as: EYEBROW 4 U, 12351 Mariposa Rd UNIT -I(9), Victorville, CA 92395. Mailing Address, 15630 inca way, Victorville, CA 92395. # of Employees 3. CC Sehgal Corporation (CA, 15630 inca way, Victorville, CA 92395; Pankaj Sehgal, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 20, 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 62506277). /s/ Pankaj Sehgal, CEO. This statement was filed with the County Clerk of San Bernardino on October 27, 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 filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250010220 Pub: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025 San Bernardino Press

The following person(s) is (are) doing business as (1). LOLA’S (2). LOLA’S AT THE COVE (3). LOLA’S AT THE COVE DINING AND DRINKS (4). LOLA’S AT THE COVE RESTAURANT AND BAR (5). LOLA’S RESTAURANT (6). LOLA’S OLD TOWN LA QUINTA (7). LOLA’S RESTAURANT AND BAR (8). LOLA’S LQ (9). LOLA’S LA QUINTA (10). THE COVE 78015 Main Street, Suite 109 La Quinta, CA 92253

Riverside County Return to Normacy Inc. (CA, 74578 Lavender Way, Palm Desert, CA 92260

Riverside County This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant

who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Zayd Nurani, Secretary Statement filed with the County of Riverside on October 17, 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# R-202512753 Pub. 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT 20256729275. The following person(s) is (are) doing business as: Rooted Home Services, 54 El Cencerro, Rancho Santa Margarita, CA 92688. Full Name of Registrant(s) (1). Jarod Schnetz, 54 El Cencerro, Rancho Santa Margarita, CA 92688 (2). Mary Schnetz, 54 El Cencerro, Rancho Santa Margarita, CA 92688 . This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. /S/ Jarod Schnetz. This statement was filed with the County Clerk of Orange County on November 14, 2025. Publish: Anaheim Press 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025

The following person(s) is (are) doing business as Western Data Enterprises 7177 Brockton Ave Suite 330 Riverside, CA 92506 Riverside County Mailing Address, 1000 N. Beeline Hwy. Ste 224 Suite 330, Payson, AZ 85541. Gila County Etairos Corp (AZ, 603 Ramsey Place, El Dorado Hills, Ca 95762 El Dorado County

This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on 1995. 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. Dan Salisbury, CEO Statement filed with the County of Riverside on November 19, 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# R-202513866

Pub. 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250010433

The following persons are doing business as: Socal united professional services, 240 W 5th Street, San Bernardino, CA 92415. Mailing Address, 240 W 5th Street, San Bernardino, CA 92415. # of Employees 2. Marshall Attorney & Legal Services Inc. (CA, 4192 Brockton Ave, Suite 203, RIVERSIDE, CA 92501; Xavier Marshall, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Xavier Marshall, President. This statement was filed with the County Clerk of San Bernardino on November 4, 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 filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250010433 Pub: 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250010686

The following persons are doing business as: Stratton Auto Group, 121 N Cactus Avenue R-608, Rialto, CA 92376. Monica L Guzman. 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 . 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 filed with the County Clerk of San Bernardino on November 13, 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 filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250010686 Pub: 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025 San Bernardino Press

www.Notiecfiling.

Port of LA reports ‘strong performance’ in cargo volume for October

Despitewhatwas described as a volatile trade year due to federal policies and tariffs, Port of Los Angeles officials Tuesday said the facility processed nearly 850,000 twenty-foot equivalent units in October, totaling almost 9 million TEUs so far in 2025, a 2% increase compared to 2024.

“With six weeks to go, we are within reach of the 10 million container unit-mark for the year,” Port Executive Director Gene Seroka said during a monthly media briefing.

“If we reach that milestone, it would be the third time in our history, and something no other Western Hemisphere port has achieved even once. That kind of performance is powered by the skill and dedication of our waterfront workforce along with the terminal operators who keep this port running safely and efficiently every day,” Seroka added.

In October, cargo volume stood at 848,431 TEUs, which

Seroka described as a “solid performance.”

Of that figure, loaded imports came in at 429,283 TEUs, representing a 7% decline compared to October 2024. Loaded exports stood at 123,768 TEUs, an increase of more than 1%, and the port sent back 295,380 TEUs of empty containers, a decline of 8%.

Seroka said he anticipates cargo volume to soften in the remaining two months of 2025 compared to 2024 as

shippers brought in cargo ahead of schedule as a hedge against tariffs.

For the time being, retail and manufacturing inventories are well- stocked, Seroka reported, so there’s less need for replenishment.

Jennifer Barrera, president and CEO of the California Chamber of Commerce, joined Seroka for Tuesday’s briefing. She discussed the impact of tariffs, the state’s business climate and regulatory reform efforts.

LA County reports first flu-related death of season

LosAngelesCounty

health officials Wednesdayconfirmedthe county’s first flu-related death of the season.

According to the county DepartmentofPublic Health, the patient was an “older person” with underlying health conditions, who had not received a flu vaccination. No other details about the patient were released.

Health officials said flu activity in the area is “currently low,” but is

expected to increase with the approaching holidays as people travel and take part in large gatherings.

“We send our condolences to the family and loved ones of the person we lost. This tragic death reminds us how serious influenza can be,” Dr. Muntu Davis, county Health Officer, said in a statement. “The best protection this season is getting an updated flu vaccine. Protecting yourself also helps keep your community safer.

“You can also reduce

LA County looks to compel telecom firms to underground infrastructure

ThecountyBoardof Supervisors instructed its staff Tuesday to initiateeffortsaimedat requiringtelecommunications companies to underground their infrastructure in the Santa Monica Mountains as a fire-prevention measure.

The board action directed staff to move forward with proceedings before the California Public Utilities Commission to address the issue in communities such as Topanga, Las Flores and others.

“Undergrounding utilities is essential to preventing wildfires and protecting our communities,” Supervisor Lindsey P. Horvath said in a statement after the vote. “Fire season is here now, and our residents cannot wait for safer infrastructure. Undergrounding telecommunications reduces fire risks, keeps evacuation routes clear, and strengthens the systems our communities rely on every day. Through today’s action,

we will work with the CPUC to require the urgent action our communities deserve. We owe it to fire survivors to build infrastructure that keeps them safe.”

According to Horvath’s office, Southern California Edison has been making “significant progress” on undergrounding projects in areas such as Las Flores/ Rambla Pacifico and along Topanga Canyon Boulevard and Pacific Coast Highway. But telecommunications

companies that utilize the SCE poles “have refused to underground their equipment, leaving hazardous poles standing even after SCE has removed its lines,” according to Horvath’s office.

“Leaving overhead electrical and telecommunications infrastructure can fuel fires, block evacuation routes, and intensify emergencies -- especially in areas where residents depend on only one or two evacuation routes.”

2 killed, girl injured in Baldwin Park

shooting; suspect found dead

A35-year-old man went to the Baldwin Park home of his estranged wife’s family and opened fire, killing a married couple and critically injuring a 10-yearold girl, then later fatally shot himself in Anaheim, sheriff’s officials said Tuesday.

Deputies responded around 5 a.m. Monday to a home in the 12700 block of Royston Street in Baldwin Park, where they were met by two men and a boy who said a shooting had occurred inside the residence, according to the Los Angeles County Sheriff’s Department.

your risk by taking simple but powerful steps: wash your hands frequently, stay home and away from others when you feel sick, and wear a well-fitting mask in crowded indoor spaces, around people at higher risk, or whenever you have symptoms. These simple steps help slow the spread of flu and protect everyone around you.”

Health officials recommend flu vaccines for everyone older than six months.

Inside the home deputies found a man and a woman, both 61, fatally shot. A 10-year-old girl was found with a gunshot wound and was taken to a hospital in critical condition, sheriff’s officials said.

The fatally injured victims were identified as Qiufu Jiang and his wife, Yulan Wang.

“Homicide investigators identified Qihao Jin, a 35-year-old male Asian, as the suspect,” sheriff’s officials said in a statement. “Investigators learned suspect Jin targeted the location of his estranged wife’s family. He entered

the residence armed with a firearm and shot the victims.

Suspect Jin fled the location westbound on Royston Street in a vehicle. Suspect Jin’s estranged wife was not at the location when this incident occurred.”

Investigators obtained a description of the suspect’s vehicle late Monday night, and it was found by police in Anaheim in the 100 block of Vermont Street. Jim was found at that location, dead of an apparent self-inflicted gunshot, sheriff’s officials said.

Investigators tracked the car through a license-plate

reader and Anaheim officers found the vehicle with the suspect’s body inside about 11:30 p.m. Monday, Anaheim police Sgt. Matt Sutter said. A motive for the shooting was not released. Sheriff’s officials said no further details about the case will be released ``to maintain the integrity of the investigation.”

Anyone with additional information regarding the shooting was urged to contact the Sheriff’s Homicide Bureau at 323-890-5500. Tipsters who prefer to remain anonymous can call Crime Stoppers at 800-222-8477 or visit lacrimestoppers.org.

By City News Service
City News Service
| Photo courtesy of Port of Los Angeles / Facebook
| Photo courtesy of Andrey Metelev/Unsplash
Health officials recommend flu vaccines. | Photo courtesy of Steve Lieman/Unsplash

Officer, woman killed, 2 injured in crash during chase in Alhambra

A28-year-old Alhambra police officer and a woman were killed and two others injured Thursday during a high-speed chase.

The two-vehicle crash occurred after officers responded to the area of Valley Boulevard and Fremont Avenue around 3 a.m. Thursday regarding a pursuit, police said. It was unclear where the chase began and how long it lasted.

Officer Alec Sanders was transported to a local hospital where, despite lifesaving efforts, he succumbed to his injuries, authorities said.

According to published reports, Alhambra Police Chief Garrett Kennedy said Sanders had been with the APD for eight months and previously worked for about a year with the Long Beach Police Department.

A female passenger in the other vehicle involved in the collision died at the scene, Kennedy said.

Two other men in that

vehicle were injured. A second passenger suffered major injuries and was hospitalized, while the driver sustained moderate injuries and was being questioned as to why he allegedly fled officers.

Kennedy said that Sanders had gone to work Wednesday night to cover a shift for another officer. The chief noted Sanders’ “dedication and kindness” and said he is survived by a fiancée, two

County fire team saves man from river in El Monte

Aman was rescued from the San Gabriel River in El Monte by members of the Los Angeles County Fire Department’s Urban Search and Rescue teams last week and taken to a hospital.

Firefighters responded to the San Gabriel River (605) Freeway, near the Valley Boulevard exit, just before 9:30 p.m. Nov. 17 to reports of a man trapped in the riverbed, according to reports from the scene.

The man was airlifted by helicopter from the river to the nearby bike path, CBS2 reported. He was taken to a hospital by paramedics in an unknown condition.

younger sisters and a brother.

“He’s known for his unwavering reliability,” Kennedy said. “He was the type of officer who responded to every call, whether he was dispatched to it or not. He was just one of

those officers. He was passionate about fitness, and he could often be found working out — a habit that was reflected in his discipline, both on and off the job. His intelligence, work ethic and steady presence

made him a respected partner and a friend.”

Kennedy said Sanders enjoyed traveling and was an avid fan of the Dallas Cowboys.

City News Service reported the California Highway Patrol was assisting in the investigation with Alhambra police, who were working with the Los Angeles County District Attorney’s Office.

Gov. Gavin Newsom offered condolences Thursday.

“Jennifer and I offer our deepest sympathies to the family, friends, and colleagues of Officer Sanders,” Newsom said in a statement. “His exemplary service and unwavering courage reflect the highest ideals of public duty. May we continue to honor his life with profound gratitude; never forgetting his ultimate sacrifice.”

In honor of Sanders, flags at the State Capitol and Capitol Annex Swing Space will remain at half-staff, according to Newsom’s office.

say suggests possible Brown Act violations. The state’s Brown Act prohibits officials from making decisions outside a public hearing.

“These actions undermine transparency and public trust,” according to Monday’s recall notice.

“Fu also attempted to remove the Mayor from office despite being advised by legal counsel that such action is prohibited under the Arcadia City Charter,” recall proponents argued. “Residents are now suing the city to overturn his attempt, which could cost taxpayers significantly.

“His actions diverted staff time, delayed city business, exposed the city to litigation, and reflect fiscally reckless behavior that

harms residents,” the notice concluded. “This conduct create division and erodes confidence in local government. Voters deserve leadership that follows the law and puts community first.”

Fu, Kwan, the three other council members did not immediately respond to requests for comment.

“The City does not have a comment on the matter other than we are committed to conducting a process that is fair, transparent, and in accordance with all applicable laws,” city spokeswoman Justine Bruno said in an email.

Former Councilwoman and Mayor April Verlato, who represented District 1 for eight years, is leading the recall effort. She was

termed out of office last year and unsuccessfully ran for Congress against longtime Rep. Judy Chu, D-Pasadena.

In a mass email about the latest recall notice — two other notice petitions starting last month have been submitted to the City Clerk — Verlato shared a document from City Manager Dominic Lazzaretto detailing the recall process that says Verlato served the city with notice to circulate a petition demanding a recall election.

Recall procedures allows the subject of the recall to submit a 200-word statement to be included with districtwide petition documents.

After the city clerk certifies the recall notice, the Los

Angeles County voter registrar’s office must verify that at least 60 of the 81 signatures are valid.

“The Registrar would look at ensuring the signatures match as well as ensuring that addresses are the same as those on file for that voter,” according to the city manager’s office. “All signatures must come from District 1 residents who are properly registered to vote in the District.”

The city manager’s office estimates 25% of the 6,305 registered voters in the district — approximately 1,576 residents — would need to sign the recall petition within 90 days to force a special election.

The City Council must call an election within 88-125

days after the city clerk certifies enough valid signatures have been collected. The closest countywide election would be the June 2 primary, and the City Council would need to schedule the election by March 6.

“Otherwise, the City Council would need to pay for a stand alone election within the required timeframe,” according to Lazzaretto’s memo to the council. “We don’t have

“A good estimate for the cost of a consolidated election or a stand alone election” wasn’t available, but that information was forthcoming from the county, according to Lazzaretto’s memo to the council. He said a consolidated election would be significantly less expensive — “4-5

times cheaper depending on what else might be going on in the County at that time. The general range could be as low as $10,000 to more than $75,000.” If enough voters sign the recall petition and remove Fu, the remaining council members would either appoint a replacement to fulfill the remainder of the term, or would call a special election to fill the seat. The council could also make interim appointment, then call an election for the remainder of the term. Residents filed a lawsuit asking a court to overturn the censure action against Kwan that the City Council approved with 4-1 votes in late August and early September.

Arcadia recall
| Photo courtesy of the Alhambra Police Department
An LA County Fire Department helicopter. | Photo courtesy of the L.A. County Fire Department/X

Turn static files into dynamic content formats.

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