

By Staff
San Bernardino County has completed a fouryear effort to address blighted, abandoned and hazardous structures in Trona, officials announced last week.
The Code Enforcement Division's Trona Project has led to significant visible improvements, according to the county.
During the 2024-25 fiscal year that ended June 30, Code Enforcement's Nuisance Abatement Unit removed unsafe and deteriorated structures throughout the community in an attempt to improve public safety.
Code Enforcement Officers Angie Sanchez and Christina Castlebury led the NAU in completing 11 "abatements," which refers to clearing properties of piled debris, and eight structure demolitions, officials said. Three additional properties were cleared voluntarily by property owners.
The project cost the county $245,303, with the voluntary abatements saving the taxpayers $77,348, offi-
cials reported. It wasn't immediately clear if the property totals and funding amounts were for this past fiscal year or the entire four-year project.
“This was a great accomplishment,” Sanchez said in a statement. “As we entered the final year of the Trona Project, we remained dedicated to ensuring residents felt satisfied and could see noticeable improvements in the cleanliness and safety of their community.”
Although this was a new experience for both officers, they adapted quickly, according to the county.
“We had to learn the process and ensure the project stayed on track,” Sanchez said. “That meant coordinating closely with San Bernardino County Counsel and the county budget analyst to confirm contractor approvals and making sure the asbestos survey company was cleared to perform their assessments.”
To determine which properties to clear, Sanchez and
Castlebury reviewed open code enforcement cases and inspected various sites.
“We posted 11 properties that were found to be dilapidated, fire-damaged, structurally unsound, abandoned and dangerous," Sanchez said. "Many of them were considered attractive nuisance and posed serious safety concerns. Our goal was to help improve the community and make it safer and more livable for residents.”
Officials said public engagement throughout the project played a key role.
“When a community comes together to request change, we make sure to show them that we hear their concerns and that we’re here to support them,” said Sanchez. “The feedback we’ve received has been overwhelmingly positive.”
Demolition sites were managed with a focus on safety, as county contractors secured the properties designated for cleanup, and safety briefings took place before each demolition operation,
officials said. Residents were also notified in advance of the scheduled demolition and cleanup work.
Now that the Trona Project has concluded, the Nuisance Abatement Unit will continue serving unincorporated communities countywide.
“We’ll continue to focus on improving safety, protecting property values and addressing the needs of residents,” Sanchez said.
The Trona Communities include Trona, Searles Valley, Argus and Pioneer Point. They are remote desert locales in the Greater Mojave Desert on the northwest boarder of the San Bernardino County and Inyo County line. A popular destination is the Trona Pinnacles, which are more than 500 tufa spires of calcium carbonate rock that rise up to 140 feet from the Searles Dry Lake basin.
The area's population is between 1,800 and 2,000 residents, according to census data.
TBy City News Service
he U.S. Department of Justice Wednesday sued the state of California, warning that by allowing transgender athletes to compete against biological females in high-school sports, the state was putting billions of dollars in federal educational funding at risk in continuing a practice the Trump administration contends is discriminatory, demeaning and violates civil rights law.
According to the complaint, filed in federal court in Santa Ana, California's policies and practices "ignore undeniable biological differences between boys and girls, in favor of an amorphous 'gender identity.' The results of these illegal policies are stark: girls are displaced from podiums, denied awards, and miss out on critical visibility for college scholarships and recognition."
The suit accuses the California Department of Education and the California Interscholastic Federation of engaging in illegal sex discrimination against female student athletes by allowing males to compete against them. The DOJ alleges the state's policies deprive girls of the equal education
See Trans athletes Page 24
By Joe Taglieri joet@beaconmedianews.com
The state has provided San Bernardino County with $5.8 million for 22 housing units for homeless youth, officials announced Thursday.
Family Assistance Program, a nonprofit that provides housing and supportive services in the High Desert region, will run the facility
“This critical funding will enable us to increase access to safe housing and supportive services for young adults who are experiencing homelessness or at risk of homelessness,” Carrie Harmon, director of the San Bernardino County Community Development and Housing Department, said in a statement. “I’m deeply grateful to the Family Assistance Program for their partnership and tireless efforts to fund this important project.”
The state funding will support the expansion of the Transition-Age Youth, or TAY Tiny Home Village in Victorville at 15075 Seventh St. The campus currently has 14 tiny homes for local youth ages 18-24, bathroom and shower facilities, a commercial kitchen, computer lab and recreation room,
Withtemperatures spikingacross Southern California, an extreme heat warning was in effect Wednesday for the Coachella Valley and San Gorgonio Pass near Banning, where temperatures could potentially reach as high as 118 degrees.
The warning issued by the National Weather Service will be in place until 8 p.m. Thursday, with forecasters issuing the traditional warnings for people to drink lots of fluids, seek out air conditioning and check on relatives and neighbors who might be susceptible to heat illnesses.
Riverside County valleys and mountains will be under a less severe heat advisory until 8 p.m. Thursday, with temperatures of up to 105 degrees possible in the valleys and into the 90s at mountain elevations below 5,000 feet.
Temperatures across the inland areas were expected to be 5 to 10 degrees above normal Wednesday and Thursday. But the heat wave is expected to be short-lived, with temperatures falling
about 4 to 8 degrees in many areas on Friday, when highs will range from the upper80s to upper-90s in the Inland Empire, and up to 114 degrees in the lower deserts.
AQMD issues ozone advisory
An ozone advisory has been issued for parts of Riverside County through Thursday as a heat wave affects the region, officials
said Monday.
According to the South Coast Air Quality Management District, the advisory began at 2:30 p.m. Monday and will remain in effect until 8 p.m. Thursday.
Air quality index will likely reach "unhealthy for sensitive groups" or higher for Lake Elsinore, Corona, Hemet and the Coachella Valley, according to the agency.
Officials said a multiday extreme smog event was expected due to high temperatures.
The agency said it would provide an update if ozone levels maintained their high levels after the advisory expires.
Residents can view current air quality at aqmd. gov/AQImap.
Aprogramtoteach hockey to LGBTQ adults and offer opportunities to play in tournaments in Palm Desert will launch later this year, the Coachella Valley Pride Hockey Association announced Tuesday.
In collaboration with One Valley Foundation and Berger Foundation Iceplex, the "CV Pride Learn to Play Hockey" program will feature four one-hour professionally coached hockey lessons, full set of equipment and an opportunity to join the hockey league.
Applicants will need to pay $99 to participate.
The program will take place in September at Berger Foundation Iceplex, located at 75702 Varner Road.
"Coachella Valley Pride Hockey Association strives to be an avenue to create opportunities for LGBTQ+ athletes, advocates and their friends to learn about and play this great sport," organizers said.
For more information, contact Paul O'Kane, president of Pride Hockey Association, at 802-310-7347, or
By Eliza Fawcett for Healthbeat via Stacker
Summer brings heat waves — and the risk of heat-related illnesses.
Extreme heat is the primary cause of weatherrelated mortality in the United States, posing a significant threat to public health. Periods of unusually hot weather are especially dangerous for elderly people and those with chronic conditions. But anyone working or exercising outside, or those without access to cool shelters, can be vulnerable to health effects during heat waves.
And it’s only getting hotter. With climate change, extreme heat events are expected to become more frequent and intense.
Globally, nearly half of the world’s population experienced at least 30 extra days of extreme heat between May 2024 and May 2025, a result of human-driven climate change, according to a new report from scientists at Climate Central, Red Cross Red Crescent Climate Centre, and World Weather Attribution.
Healthbeat shares what to know about extreme heat and how to stay safe this summer.
What is extreme heat, and how deadly is it?
Extreme heat is generally considered to be a prolonged period of hot, and sometimes humid, weather that is unusual for a certain location and time of year.
But there is no standard nationwide definition of extreme heat across the United States, given the country’s highly varied climates, said Dr. Jaime Madrigano, an associate professor of American health in the Department of Environmental Health and Engineering at the Johns Hopkins Bloomberg School of Public Health.
“We have a big country, and it’s not uniform,” she said.
As a result, there are varying thresholds for heat advisories, as well as differences in how heat-related mortality is recorded, she said.
The Centers for Disease
Control and Prevention reports that more than 700 people die from extreme heat every year across the country. But the full scope of mortality is likely much higher, because heatrelated deaths can occur even without temperatures reaching extreme levels. A JAMA study published last year recorded 2,325 heatrelated deaths in the United States in 2023, the highest annual total — and a 117% increase — since 1999.
In New York City alone, an estimated 580 people, on average, die prematurely each summer due to hot weather, typically when heat aggravates underlying illness, according to city data. The city’s 2024 HeatRelated Mortality Report noted that heat-exacerbated deaths have increased over the past decade because of summers that are hotter overall, with more “nonextreme hot days” of temperatures between 82°F and the city’s extreme heat threshold of 95°F. What are heat-related illnesses?
Extreme heat can have a wide range of effects on our bodies. Heat cramps — muscle cramps and spasms that occur after intense exercise and sweating in high heat — can be the first sign of heat-related illness. Heat exhaustion, which occurs when the body loses water and salt, is characterized by dizziness, thirst, heavy sweating, nausea, and weakness, and can lead to heatstroke.
The most common heatrelated illnesses that Dr. Christopher Tedeschi, an associate professor of emergency medicine at Columbia University Medical Center, sees in the summer are respiratory or cardiac illnesses exacerbated by intense heat.
“It doesn’t need to be in the middle of a heat wave,” he said. “Someone with asthma or emphysema, in the setting of a day where the heat index is high, certainly is more at risk of
having an exacerbation of their chronic illness.”
Heatstroke is more rare, but requires an emergency response, he said. That condition occurs when a person’s body temperature rises rapidly — to 106°F or higher within 10 to 15 minutes — and cannot cool down. Symptoms of heatstroke include confusion and slurred speech, loss of consciousness, hot skin, seizures, and very high body temperature. Heatstroke can lead to permanent disability or death.
The condition can occur in older people who can’t easily cool their bodies down, Tedeschi said, but also in younger people who exert themselves on hot days, like an athlete who collapses during preseason training. In those cases, ER teams will work to quickly cool people down, including by immersing them in ice water.
“When people have heatstroke, cooling them quickly is really the key to reducing their mortality,” he said. Who is most vulnerable to extreme heat?
People who are particularly vulnerable to heatrelated illness include those with asthma or heart disease, pregnant women, those 65 years or older, infants, young children, those working or exercising outside, and those who are unhoused, according to the CDC.
Socioeconomic status and access to green spaces can significantly shape one’s vulnerability to extreme heat, and some cities have made efforts to map out areas where those factors are particularly pronounced. New York City’s heat vulnerability index details which neighborhoods are most at risk for death during and after extreme heat, based on factors like daytime summer surface temperature, access to air conditioning, median income, and the availability of green space. Philadelphia offers a similar tool that identifies heat vulnerability on a block-by-block basis, as well as identifying local
pools, libraries, parks, and health centers.
Madrigano, the Johns Hopkins expert, is researching heat vulnerability in New Orleans. The city’s hot, humid weather and high poverty rate make it particularly susceptible to heat-related morbidity and mortality, she said, pointing to factors like whether residents can afford to keep their air conditioning running.
“From a public health perspective, we know the most effective strategy for keeping people safe during extreme heat is air conditioning,” she said.
In some states, new tools aim to help residents and officials identify who is most at risk during heat waves. In California, the newly released CalHeatScore offers daily rankings of forecast heat impacts in ZIP codes across the state. New York state recently launched a similar tool, which combines weather forecasting with data on heat-related emergency department visits and emergency medical services calls.
How can I protect myself against extreme heat?
There are ways to mitigate health impacts during periods of hot weather.
“At the end of the day, it’s
about protecting yourself from heat, taking frequent breaks, staying hydrated, staying in cool areas if you can, adjusting your work hours, if you can, to avoid those hottest parts of the day,” Tedeschi said.
When venturing outside, wear loose, lightweight, light-colored clothing and sunscreen, and try to stay in the shade if possible, the CDC advises. During periods of elevated temperatures, never leave children or pets in cars.
Other standard recommendations include staying in air-conditioned indoor locations. People who lack air conditioning at home are advised to seek out cool public spaces like libraries. The National Center for Healthy Housing offers a list of each state’s cooling center resources.
What does a warming climate mean for cities and hospitals?
Some states and cities have rolled out heat response and climate mitigation plans, ranging from heat and health forecasts to initiatives to paint reflective roofs and plant more trees. But a federal effort to develop heat mitigation strategies across the country was recently defunded by the Trump administration.
Meanwhile, cities continue to heat up. In
Atlanta, compared to 1970, there are now almost two more weeks of extreme heat per year. And New York City is projected to see the number of days each year with temperatures higher than 90 degrees rise from 17 to as many as 54 by the 2030s — and as many as 108 by the 2080s.
The warming climate also poses challenges for health systems. In a 2022 NEJM Catalyst article, researchers noted that New York City can expect the number of heat waves to increase from an average of two per year to seven per year by 2050, and urged hospital systems to create response plans.
Tedeschi, the New York City emergency room physician, worries about what increasingly long and intense heat waves will mean for the patients he cares for — and health systems. A heat wave can become a “mass casualty event” if multiple patients arrive with heatstroke, which requires a robust team response, he said.
“I expect we’ll see more patients in the ER with heatexacerbated illness over the next few years,” he said.
This story was produced by Healthbeat and reviewed and distributed by Stacker.
Re-published with CC BY-NC 4.0 License.
June 25
At approximately 6:02 a.m., an officer responded to the 1400 block of South Sixth Avenue regarding a stolen vehicle investigation. Sometime between 4 a.m. and 6:02 a.m., someone stole the victim’s vehicle. Using the location of her AirPods that were left in the vehicle, the victim was able to locate the stolen vehicle in Los Angeles. The victim also reported someone fraudulently used her debit card that was inside the vehicle.
June 26
At approximately 5:59 p.m., an officer responded to Macy’s, located at 400 S. Baldwin Ave., regarding a petty theft investigation that occurred on June 24. An investigation revealed a female stole from the Arcadia Macy’s as well as the Burbank Macy’s on the same day.
June 27
At approximately 1:56 p.m., an officer responded to a residence in the 400 block of Cambridge Road regarding a burglary investigation. The officer determined someone entered an open rear door and fled with jewelry and cash. The crime happened between 11:30 a.m. and 2 p.m. The investigation is ongoing. Saturday,
June 28
At approximately 6:34 p.m., an officer responded to a residence in the 1600 block of Lovell Avenue regarding a burglary investigation. A review of surveillance footage revealed a male suspect burglarized the home and fled with designer handbags and clothing. The suspect is described as a lone Hispanic male wearing a black jacket and black pants.
June 30
At 5:08 p.m., a hit and
run traffic collision was reported in the 800 block of Royal Oaks. Officers arrived and located the suspect vehicle near the area with a female and male subject inside. The subjects were located as they were using a controlled substance. The male subject became uncooperative and was refusing to leave the vehicle. A computer search revealed both subjects had warrants for their arrest. They were arrested and taken into custody.
At 7:39 p.m., an assault was reported in the 100 block of East Olive. Officers arrived and determined that the suspect and the victim were intoxicated, and were involved in an argument that escalated to an assault. The victim suffered an abrasion. The suspect was gone prior to officers’ arrival. This investigation is continuing.
At 11:44 p.m., a hit and run traffic collision was reported in the 900 block of West Colorado. Officers arrived and made contact with the victim who reported that his parked vehicle was hit while he was inside. The victim was transported to a hospital for treatment. The suspect fled after hitting a second parked vehicle. This investigation is continuing.
July 1
At 6:23 a.m., a grand theft was reported in the 900 block of West Colorado. Officers arrived and determined the victim’s vehicle was ransacked and property was taken. This investigation is continuing.
At 1:33 p.m., officers were dispatched to the 300 block of West Huntington regarding two suspects that ate at a restaurant and left without paying. Officers arrived and located one of the subjects nearby. A computer check revealed he had several warrants for his arrest. He was arrested and taken
into custody.
At 8:27 p.m., a caller in the 800 block of West Duarte reported several subjects on the sidewalk drinking alcohol. Officers arrived and made contact with several subjects. An officer saw one of the subjects put a bottle of alcohol down on the sidewalk and was attempting to walk away. He was arrested and taken into custody.
At 8:18 p.m., a victim walked into the MPD lobby to report that a check that he mailed was cashed by an unknown subject. This investigation is continuing.
July 2
At 8:53 a.m., a caller in the area of Fifth and Sierra Blanca reported an intoxicated female subject inside a vehicle. Officers arrived and made contact with the female subject, she was found to be in possession of drug paraphernalia. It was determined she was experiencing a mental health crisis. She was transported to a medical facility for a mental evaluation.
At 10:05 a.m., a business in the 800 block of South Shamrock reported disturbing subjects on their property. Officers arrived and made contact with the subjects. A female subject vandalized a work station and she was arrested and taken into custody.
At 10:58 a.m., a trash fire was reported in the 700 block of East Huntington. Officers arrived and located the subject who started the fire. He was arrested and taken into custody.
At 3:25 p.m., officers responded to the 100 block of Montana regarding an adult subject who injured himself when lighting illegal fireworks. Officers arrived and immediately applied a tourniquet to the subject's arm. He was transported to a hospital for medical attention.
Monterey Park joins lawsuit challenging alleged unlawful immigration enforcement
In light of recent immigration enforcement operations conducted by U.S. Immigration and Customs Enforcement (ICE) across Los Angeles County, the Monterey Park City Council voted unanimously on July 2 to authorize the city attorney to take all necessary actions to intervene in a federal lawsuit, “Perdomo, et al. v. Noem, et al.,” filed that same day in the U.S. District Court for the Central District of California. The lawsuit alleges that since early June 2025, federal agents have engaged in indiscriminate immigration raids, targeting individuals based on race and ethnicity, without reasonable suspicion or legal warrants. The complaint further alleges that these operations have reportedly resulted in unlawful detentions, denial of access to legal counsel, and inhumane conditions for those detained. By intervening in this case, the city seeks to hold federal agencies accountable for any violations of constitutional and human rights. For a list of immigration and citizenship resources, visit montereypark.ca.gov/ immigrationresources.
Long Beach Airport ranked second in nation by The Washington Post
Long Beach Airport (LGB) ranked second among the
50 Best Airports in America, according to The Washington Post. The Washington Post cited LGB as “simple to navigate and quick to get in and out of” and noted that “travelers adore the courtyard that brings the beach to the airfield.” One reader calls it their “airport oasis.”Officially trademarked as america’s coolest airport™, Long Beach Airport boasts a modern Ticketing Lobby and Baggage Claim facility, the newly renovated 1941 Historic Terminal, live music by local artists and the recently completed Terminal Roadway Improvements, which resulted in improvements to the main pick-up and drop-off area. LGB’s carriers - Delta Air Lines, Hawaiian Airlines and Southwest Airlines - offer nonstop service to 21 airports nationwide, including Hawaii, with one-stop service to nearly 400 cities around the world. Learn more at lgb.org/ destinations.
Burbank
Media Industry Expo and Job Fair returning to Burbank
The City of Burbank last week announced the return of the Media Industry Expo and Job Fair, taking place on Friday, Aug. 1, from 10 a.m. to 2 p.m. at Woodbury University. This event offers opportunities for job seekers, media professionals, and creative organizations to connect, collaborate, and explore the evolving landscape of the media industry. Attendees can expect expert-led panel discussions, hands-on workshops, and networking—all aimed at helping individuals build careers and companies build talent pipelines in a competitive market. No registration
is required—this event is free and open to all. For more information and updates, visit www.cityofburbankjobfair. com..
Parents convicted of felony for exposing newborn to extreme temps, withholding food
A mother and father have been convicted of felony child abuse and endangerment for exposing their newborn son to extreme heat and cold and withholding vital nourishment, nearly killing the infant and resulting in severe brain damage that left him a quadriplegic unable to walk, talk, or see. The parents consider themselves followers of naturopathy, the belief that the body can heal itself, and within weeks of their son’s birth began putting the infant in hightemperature saunas and ice baths and refused to feed the baby formula or breast milk because they believed it was toxic. John Andres Gonzalez, 38, and Jaqueline Navarro, 45, both of Lindsay, Calif., were each convicted of one felony count of child abuse and endangerment and one felony enhancement of causing great bodily injury to a child under the age of 5 years old. They each face a maximum sentence of 12 years in state prison. They are scheduled to be sentenced on July 25 at the Central Justice Center in Santa Ana in Department C39. Gonzalez and Navarro are being held without bail.
Corona
Corona asking resi-
From July 21 through July 25, Corona residents and businesses are asked to temporarily reduce outdoor water use to help the city manage a critical maintenance period. The Metropolitan Water District will undertake a non-routine inspection on a Feeder Pipeline at Lake Mathews, which delivers raw water to Corona’s surface water treatment plants. Although most inspections happen in winter, this mid-summer check is "necessary to ensure system reliability and staff safety," city officials said in a statement. To complete the work, Metropolitan will limit water deliveries, reducing the amount of surface water available to the city. Residents are asked to turn off sprinklers and irrigation systems, only hand-water when necessary, and use a hose with an automatic shut-off nozzle. Residents may notice temporary changes in the taste or odor of tap water. This
is normal and due to water being drawn from a different part of Lake Mathews. City officials assure the public that drinking water remains safe and meets all state and federal quality standards.
San Bernardino County launches no-cost small business support portal
San Bernardino County has launched its BizHUUB online platform to provide entrepreneurs with free online resources to help grow their businesses.
San Bernardino County BizHUUB is a countywide online resource center for small businesses that features free on-demand business tips and guidance from local experts along with a 24/7 booking portal to hire experts. Found at myhuub.com/selectsbcounty, business owners have access to educational webinars and expert consultants on a number of everyday challenges
such as building websites, upgrading business brands, conducting a financial review, organizing books for end-of-year taxes, and so much more. All of the information and resources are provided at no cost to small business owners and entrepreneurs located in San Bernardino County. Plus, BizHUUB is accessible in English and Spanish.
City of San Bernardino
Street repair project completed early in San Bernardino
The City of San Bernardino has completed a street repair that accelerated the resurfacing of 28 road segments across the city in need of repair, and addressed streets with significant asphalt cracks, potholes, “alligatoring,” ruts, and raveling. The project, approved by City Council in December 2024, was originally anticipated to take a year to complete, however crews were able to finish the project five months ahead of schedule. The $5.6 million project was funded by American Rescue Plan Act.
Blue A518903
Blue is a three-year-old fawn pit bull with a big heart and a dash of mischief. After coming to Pasadena Humane during the Eaton Fire, Blue was understandably nervous and unsure. With a lot of patient care, he’s grown into a loyal, affectionate companion. His foster family describes him as a well-adjusted indoor dog - he's fully house-trained, gentle at mealtimes, and happiest when snuggled close to you or chasing after a toy. Blue would thrive in a home without other animals and ideally with adults or older children who can provide a structured environment. He’s still working on leash manners and can be reactive toward other dogs, so a private yard or balcony for potty breaks would be a helpful plus. If you’re home often and looking for a loving, loyal sidekick who just needs a little understanding, Blue might be your perfect match!
With a name like Skywalker, this striking young German Shepherd at Pasadena Humane is already destined for something special and is ready to find his place in the galaxy. At just two years old, Skywalker turns heads with his unique eyes – one that is icy blue, and the other a deep brown. He arrived at Pasadena Humane under difficult circumstances and has been learning to trust again. Skywalker is looking for a calm, low-traffic home where he can feel safe and start to build trust at his own pace. He would do best as the only pet in a quieter neighborhood, where he won’t be overstimulated by too many new people or other animals. Like any great Jedi in training, he would thrive if met with patience, understanding, and structure. For the right person, Skywalker could become a loyal companion through light years of adventure!
Pasadena Humane is excited to promote “Hot Dog Summer”, taking place from July 9 to July 20, where adoption fees will be waived for all available adult dogs, six months and older. Outside of this promotion, the adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 10:00 – 5:00. View photos of adoptable pets at pasadenahumane.org. New adopters will receive a complimentary health-and-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for your pet. Pets may not be available for adoption and cannot be held for potential adopters by phone calls or email.
Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855424-7581 (Cal-SCAN)
GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-855-408-6546 (CalSCAN)
Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-855-408-7368 (24/7) (Cal-SCAN)
Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-877-4354860 (Cal-SCAN)
Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW: 1-888-2569155 (Cal-SCAN_
Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, waiving ALL installation costs! (Additional terms apply.) Subject to change and vary by dealer. (Offer ends 3/30/25.) Call 1-833-985-4766
Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-of-theline installation and service. Now featuring our FREE shower package and $1600 Off for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (Cal-SCAN)
DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-2032677 www.dental50plus.com/ calnews #6258 (Cal-SCAN)
The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 288-6011 or cecelia@ cnpa.com
DID YOU KNOW Newspapergenerated content is so valu-
able it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-288-6011 or email cecelia@cnpa.com (Cal-SCAN)
RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan. com Call 1-818-248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)
BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-833-795-0042 (CalSCAN)
Don't Pay For Covered Home Repairs Again! Our home warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. We stand by our service and if we can't fix it, we'll replace it! Pick the plan that fits your budget! Call:1-855-411-1731 (Cal-SCAN)
WATER DAMAGE CLEANUP & RESTORATION: A small amount of water can lead to major damage in your home. Our trusted professionals do complete repairs to protect your family and your home's value! Call 24/7: 1-833-7123809. Have zip code of service location ready when you call! (Cal-SCAN)
ORDINANCE NO. 2025-08
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MONROVIA, CALIFORNIA, DESIGNATING FIRE HAZARD SEVERITY ZONES PURSUANT TO GOVERNMENT CODE SECTION 51179
WHEREAS, pursuant to Government Code Section 51179(a), the City is required to designate, by ordinance, Moderate, High, and Very High Fire Hazard Severity Zones in its jurisdiction, within 120 days of receiving recommendations from the State Fire Marshal pursuant to Government Code Section 51178; and
WHEREAS, in March, 2025, the State Fire Marshal updated and established Moderate, High, and Very High Fire Hazard Severity Zones for Los Angeles County, California, including the City of Monrovia, and published a map showing those zones ("Fire Hazard Severity Zone Map"). The City has reviewed the Fire Hazard Severity Zone Map and staff did not recommend including any additional territory in any zone; and
WHEREAS, on or about March 24, 2025, information concerning the State Fire Marshal's recommendation for the designation of Fire Hazard Severity Zones was made available for public review and comment; and
WHEREAS, all legal prerequisites to the adoption of this Ordinance have occurred; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MONROVIA DOES HEREBY ORDAIN AS FOLLOWS:
1. The facts set forth in the Recitals of this Ordinance are true and correct.
2. The City Council hereby designates the Moderate, High, and Very High Fire Hazard Severity Zones as designated by the California Department of Forestry and Fire Protection in the map , attached as Exhibit A and incorporated herein by this reference, pursuant to Government Code Section 51178.
1. =
3. Exhibit A is hereby approved by the City Council and entitled “City of Monrovia Fire Hazard Severity Zones Dated March 24, 2025”.
2. The Fire Chief or his designee shall transmit a copy of this Ordinance to the State Board of Forestry and Fire Protection within 30 days of adoption, pursuant to Government Code Section 51179(c).
4. Any and all provisions in any previously adopted City ordinances designating Fire Severity Zones within the City of Monrovia's jurisdiction are superseded by the provisions of this Ordinance.
SUMMARY OF ORDINANCE NO. 2025-06
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MONROVIA, CALIFORNIA AMENDING CHAPTER 13.04 THE MONROVIA MUNICIPAL CODE RELATING TO BACKFLOW PREVENTION DEVICES IN THE CITY’S PUBLIC WATER SYSTEM, AND FINDING THAT THE ADOPTION OF THE ORDINANCE IS CATEGORICALLY EXEMPT FROM REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT
This is a summary of the above entitled Ordinance of the City of Monrovia, which was read by title only and introduced by the Monrovia City Council at its regular meeting on July 1, 2025 by a vote of 5 in favor (Becky Shevlin, Larry Spicer, Dr. Tamala Kelly, Sergio Jimenez, and Edward Belden) and 0 opposed. The final vote on the Ordinance will take place at the regular City Council meeting on July 15, 2025 at 7:30 p.m. or as soon thereafter as the matter may be heard, in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California. This summary has been prepared and published in accordance with the requirements of Government Code Section 36933.
Ordinance No. 2025-06 amends Chapter 13.04 of the Monrovia Municipal Code (“MMC”) to update the standard for backflow prevention devices to comply with the California State Water Resources Control Board “Cross Connection Control Policy Handbook.”
The proposed Ordinance also amends MMC Section 13.04.340 to require that backflow prevention devices are tested by a certified tester annually and immediately after installation, relocation, or repair. This Ordinance provides that a backflow prevention device must be serviced, overhauled, or replaced immediately if it is found to be defective, and the customer will pay for all costs of repair and maintenance. The proposed Ordinance further provides that if a customer does not comply with the backflow protection device inspection requirements following notice, the Director of Public Works may have the device inspected by City staff or a contractor, order the immediate repair or replacement of the device if necessary, and bill the customer for the actual costs of inspection, repair, or replacement plus reasonable administrative cost.
Ordinance No. 2025-06 also requires a minimum meter size of one inch for premises with fire suppression systems.
The proposed Ordinance is exempt from the California Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines Sections 15378(b)(2) and 15378(b)(4) because it constitutes general policy and procedure making and government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment.
5. The City Clerk shall certify to the passage of this Ordinance, shall cause same to be published pursuant to state law, and shall post the notices required by Government Code Section 51179(g).
INTRODUCED this 17th day of June, 2025.
PASSED, APPROVED, AND ADOPTED this 1st day of July, 2025. AYES: Councilmembers Belden, Jimenez, Spicer, Mayor Pro Tem Dr. Kelly, Mayor Shevlin.
6. The Fire Chief or his designee shall transmit a copy of this Ordinance to the State Board of Forestry and Fire Protection within 30 days of adoption, pursuant to Government Code Section 51179(c).
INTRODUCED this 17th day of June, 2025.
/s/ Alice D. Atkins, MMC, City Clerk Publish Thursday, July 3, 2025
PASSED, APPROVED, AND ADOPTED this 1st day of July, 2025. AYES: Councilmembers Belden, Jimenez, Spicer, Mayor Pro Tem Dr. Kelly, Mayor Shevlin.
/s/ Alice D. Atkins, MMC, City Clerk
The Map below is available for review in the City Clerk’s Office at Monrovia City Hall.
A certified copy of the entirety of the text of Ordinance No. 2025-06 is available in the office of the City Clerk in City Hall, and is available for public inspection during regular business hours at that location.
/s/ Alice D. Atkins, MMC, City Clerk Publish Thursday, July 10, 2025
MONROVIA WEEKLY
SUMMARY OF ORDINANCE NO. 2025-10
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MONROVIA, CALIFORNIA AMENDING CHAPTER 12.32 (PARKS) AND CHAPTER 12.33 (HILLSIDE WILDERNESS PRESERVE) OF TITLE 12 (STREETS, SIDEWALKS, AND PUBLIC PLACES) OF THE CITY OF MONROVIA MUNICIPAL CODE TO SATORU TSUNEISHI PARK AND THE MONROVIA HILLSIDE WILDERNESS PRESERVE TO THE LIST OF DESIGNATED PARKS AND UPDATE RESTRICTIONS APPLICABLE TO CITY PARKS IN ACCORDANCE WITH CURRENT LAW
This is a summary of the above entitled Ordinance of the City of Monrovia, which was read by title only and introduced by the Monrovia City Council at its regular meeting on July 1, 2025 by a vote of 5 in favor (Becky Shevlin, Larry Spicer, Dr. Tamala Kelly, Sergio Jimenez, and Edward Belden) and 0 opposed. The final vote on the Ordinance will take place at the regular City Council meeting on July 15, 2025 at 7:30 p.m. or as soon thereafter as the matter may be heard, in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California. This summary has been prepared and published in accordance with the requirements of Government Code Section 36933.
Ordinance No. 2025-10 amends Section 12.32.010 of the Monrovia Municipal Code (“MMC”) to add Satoru Tsuneishi Park and the Monrovia Hillside Wilderness Preserve to the list of City-designated parks. The proposed Ordinance also amends MMC Section 12.32.040 to provide that Tsuneishi Park will be open to the public between dawn and 10:00 p.m. each day.
The proposed Ordinance amends MMC Section 12.32.020 to add definitions of “camping” and “camp materials,” among others. This Ordinance also amends MMC Section 12.32.050 to expressly provide that it is unlawful for any person to camp from one-half hour following sunset to 6:00 a.m. the next day within the limits of any
City
The proposed Ordinance amends MMC Section 12.32.050 to prohibit activities associated with camping, including tapping into utilities such as electricity, erecting structures from various materials, and digging or otherwise altering park property or landscaping.
Ordinance No. 2025-10 adds Section 12.32.060(D) to the MMC, which permits a City enforcement officer to issue a temporary exclusion order from a specific park for 30 days under certain circumstances.
This Ordinance also removes duplicative text between MMC Chapters 12.32 and 12.33, and provides clarity regarding violations and penalties.
The proposed Ordinance is exempt from the California Environmental Quality Act (“CEQA”) because it is not a project pursuant to CEQA Guidelines Section 15378(b)(2). In addition the Ordinance is exempt from CEQA pursuant to Section 15061(b)(3) because it can be seen with certainty that there is no possibility the passage of this Ordinance will result in a direct or reasonably foreseeable indirect physical change in the environment nor have a significant effect on the environment.
A certified copy of the entirety of the text of Ordinance No. 2025-10 is available in the office of the City Clerk in City Hall, and is available for public inspection during regular business hours at that location.
/s/ Alice D. Atkins, MMC, City Clerk
Publish Thursday, July 10, 2025
MONROVIA WEEKLY
NOTICE OF PUBLIC HEARING BEFORE THE PLANNING COMMISSION OF THE CITY OF ROSEMEAD ON JULY 21, 2025
NOTICE IS HEREBY GIVEN that the Rosemead Planning Commission will conduct a public hearing on Monday, July 21, 2025, at 7:00 PM, at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead. Remote public comments will be received by calling (626) 569-2100 or via email at publiccomment@cityofrosemead.org by 5:00 p.m. on July 21, 2025. A live phone call option may also be requested by calling the number provided above. All comments are public record and will be recorded in the official record of the City. If you have a ROSEM request for an accommodation under the ADA, please contact Ericka Hernandez, City Clerk, at (626) 569-2100.
CASE NO.: DESIGN REVIEW 23-02 – Quach Hiep has submitted a Design Review application, requesting to demolish all existing structures on-site to construct a new 4,960 square foot, one-story commercial building. The granting of a Discretionary Site Plan and Design Review is required for any proposal to construct a new building of three thousand (3,000) gross square feet or more in the P-O, C-1, C-3, CBD, CI-MU, and M-1 zones. The application also incorporates various site improvements such as new perimeter walls, a trash enclosure, and landscaping. The subject site is located at 8500-8512 Garvey Avenue (APN: 5283-001-037) in the Medium Commercial (C-3) zone.
ENVIRONMENTAL DETERMINATION: Section 15303 of the California Environmental Quality Act guidelines exempts projects consisting of construction and location of limited numbers of new, small facilities or structures; installation of small new equipment and facilities in small structures; and the conversion of existing small structures from one use to another where only minor modifications are made in the exterior of the structure. Accordingly, Design Review 23-02 is classified as a Class 3 Categorical Exemption, pursuant to Section 15303 of California Environmental Quality Act guidelines.
Pursuant to Government Code Section 65009 (b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing.
For further details on this proposal, please contact Candice (Yuxin) Jiang, Assistant Planner at (626) 569-2252 or yjiang@cityofrosemead.org. In addition, the Planning Commission Agenda and Staff Report will be available on the City’s website under “City Calendar” (www.cityofrosemead.org) at least 72 hours in advance of the public hearing. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.
Notice and Publication Date: July 10, 2025
ROSEMEAD READER
NOTICE OF AMENDED PETITION TO ADMINISTER
ESTATE OF:
KEYRAN ALBERT HETHERINGTON
CASE NO. 25STPB04925
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KEYRAN ALBERT HETHERINGTON.
AN AMENDED PETITION FOR PROBATE has been filed by JESSICA KELLY in the Superior Court of California, County of LOS ANGELES.
THE AMENDED PETITION FOR PROBATE requests that JESSICA KELLY be appointed as personal representative to administer the estate of the decedent.
THE AMENDED PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE AMENDED PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/25/25 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
DANIEL B. BURBOTT - SBN 279759
GAUDY LAW INC.
267 D STREET
UPLAND CA 91786
Telephone (909) 982-3199
7/3, 7/7, 7/10/25
CNS-3942975#
DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DOLORES JULIET TINOCO
CASE NO. 25STPB07245
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DO-
LORES JULIET TINOCO.
A PETITION FOR PROBATE has been filed by EDWARD M. TINOCO in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that EDWARD M. TINOCO be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under
the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/31/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, 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 SUE C. SWISHER - SBN 243310
LAW OFFICES OF SUE C. SWISHER 20955 PATHFINDER ROAD, SUITE 100 DIAMOND BAR CA 91765
Telephone (909) 843-6490 7/3, 7/7, 7/10/25 CNS-3943345# DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF: NUBIA HILDA SANCHEZ CASE NO. 25STPB07071
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NUBIA HILDA SANCHEZ.
A PETITION FOR PROBATE has been filed by ELVIN ZULETA in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that ELVIN ZULETA be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/23/25 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or 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.
In Pro Per Petitioner
ELVIN ZULETA 11 LA TORRE DR POMONA CA 91766
7/3, 7/7, 7/10/25
CNS-3943857#
ROSEMEAD READER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: KRISTIN MARIE
PETTERSON AKA KRISTIN PETTERSON CASE NO. 25STPB07362
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KRISTIN MARIE PETTERSON AKA KRISTIN PETTERSON.
A PETITION FOR PROBATE has been filed by SCOTT PETTERSON in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that SCOTT PETTERSON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/31/25 at 8:30AM in Dept. 99 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner MAURICE ABADIA - SBN 159766 LAW OFFICE OF MAURICE ABADIA
35 N. LAKE AVE., SUITE 710 PASADENA CA 91101
Telephone (626) 744-0992
7/7, 7/10, 7/14/25
CNS-3943981# ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
RANJANI VARMA
CASE NO. 25STPB07419
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RANJANI VARMA.
A PETITION FOR PROBATE has been filed by NAVAL K. VARMA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that NAVAL K. VARMA be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 08/01/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
JOHN L. SHAW - SBN 58283 LAW OFFICE OF JOHN L. SHAW 5816 TEMPLE CITY BLVD. TEMPLE CITY CA 91780
NOTICE OF PETITION TO ADMINISTER ESTATE OF Allen H. Lasko CASE NO. 25STPB00077
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Allen H. Lasko A PETITION FOR PROBATE has been filed by Terry J. Lasko in the Superior Court of California, County of Los Angeles. THE PETITION FOR PROBATE requests that Terry J. Lasko be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests general powers and authority to administer the estate under the Independent Administration of Estates Act with full authority. 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
California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.STOXPOSTING. com, using the file number assigned to this case 88034 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Disclosure In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender's representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the "Property"). The trustee's compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee's sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information. All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender. The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale 952997 / 88034, RosemeadRosemead Reader, 06-26-2025,07-032025,07-10-2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106899 NEW FILING.
The following person(s) is (are) doing business as (1). Black Women in Film and Television (2). BWIFT , 11725 Calenda Ct, Victorville, CA 92392. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Dashawn Barnes, 11725 Calenda Ct, Victorville, CA 92392 (Owner). The statement was filed with the County Clerk of San Bernardino on May 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 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 102826 NEW FILING.
The following person(s) is (are) doing business as IRM Electric, 241 E 31st St, Los Angeles, CA 90011. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2001. Signed: Isaac Roberto Manjarrez, 16123 Lost Canyon Rd, Canyon Country, Ca 91387 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 092314
NEW FILING. The following person(s) is (are) doing business as Open Mind Therapy, 7 Carriage Way, Phillip Ranch, CA 91766. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Johanna Bello, 7 Carriage Way, Phillip Ranch, CA 91766 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 05/26/2025, 06/02/2025, 06/09/2025, 06/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 106280 NEW FILING. The following person(s) is (are) doing business as Artistic Generations, 2220 White Street, Pasadena, CA 91107. 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: Nancy Susette Hubele Gray, 2220 White Street, Pasadena, CA 91107 (Owner). The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 102161 NEW FILING. The following person(s) is (are) doing business as Orah Coffee, 8548 Orange St, Downey, CA 90242. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Ciarrah Reynaga, 8548 Orange St, Downey, CA 90242 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025093289 NEW FILING.
The following person(s) is (are) doing business as (1). Coreen (2). Formuted , 3400 Cottage Way Ste G2 #27235, Sacramento, CA 95825. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Formuted LLC (CA202464619287, 1708 Calavera Pl, Fullerton, Ca 92833; Jaehyun Kim, Owner. The statement was filed with the County Clerk of Sacramento on May 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/15/2025, 05/22/2025, 05/29/2025, 06/05/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025056517 NEW FILING. The following person(s) is (are) doing business as Pronto Rooter Inc, 4222 N Broadmoor Ave, Covina, CA 91722. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2012. Signed: Pronto Rooter Inc (CA3434575, 4222 N Broadmoor Ave, Covina, CA 91722; Meilnda D Cobos, President. The statement was filed with the County Clerk of Los Angeles
on March 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 04/21/2025, 04/28/2025, 05/05/2025, 05/12/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025088637
FIRST FILING.
The following person(s) is (are) doing business as JXO Adornments, 1308 E Colorado Blvd Unit #2238, Pasadena, CA 91106. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Jennifer Godinez, 1308 E Colorado Blvd Unit # 2238, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on May 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025091915
NEW FILING.
The following person(s) is (are) doing business as MSSC STEM EDUCATION, 15902 A Halliburton Road Suite 204, Hacienda Heights, CA 91745. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Teaching Chinese Resources (CA-3055801, 15902 A Halliburton Road Suite 204 , Hacienda Heights, CA 91745; David Wu, President. The statement was filed with the County Clerk of Los Angeles on May 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/12/2025, 05/19/2025, 05/26/2025, 06/02/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025041005 NEW FILING.
The following person(s) is (are) doing business as Bidiiz Logistics, 321 N Cedar Street Apt 103, Glendale, CA 91206. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Bidiz Healthcare services LLC (CA-202460718425, 321 N Cedar Street Apt 103, Glendale, CA 91206; Teddy Odiawo, Manager. The statement was filed with the County Clerk of Los Angeles on April 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 04/10/2025, 04/17/2025, 04/24/2025, 05/01/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025117290
NEW FILING.
The following person(s) is (are) doing business as Winkydink’s Bundthole Bakery, 59 65th Place, Long Beach, CA 90803. 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: SoCal Creative LLC (CA-5953372, 59 65th Place, Long Beach, CA 90803; David Ginsberg, President. The statement was filed with the County Clerk of Los Angeles on June 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 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117085 NEW FILING.
The following person(s) is (are) doing business as Linked & Love, 547 N BROADMOOR AVE, West Covna, CA 91790. 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: Her Key LLC (CA-316533930, 547 N BROADMOOR AVE, West Covna, CA 91790; Jennifer Ford, President. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025093601 NEW FILING.
The following person(s) is (are) doing business as Denise Pineda, LMFT, 1304 Miller Ave Unit G, Los Angeles, CA 90063. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Denise Munoz Pineda, 1304 Miller Ave Unit G, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on May 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115934
NEW FILING.
The following person(s) is (are) doing business as (1). Temenos Well (2). Shadowright , 1308 E Colorado Blvd Unit 3433, Pasadena, CA 91106. 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: Kelley L. McFarland, 1308 E Colorado Blvd Unit 3433, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110025 NEW FILING.
The following person(s) is (are) doing business as TOMMY TECK, 2220 White Street, Pasadena, CA 91107. 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). THOMAS JAMES SMYTH, 2220 White Street, Pasadena, CA 91107 (2). NANCY SUSETTE HUBELE GRAY, 2220 White Street, Pasadena, CA 91107 (Husband). The statement was filed with the County Clerk of Los Angeles on May 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 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114597 NEW FILING.
The following person(s) is (are) doing business as West Air HVAC, 11558 Terra Bella St, Sylmar, CA 91342. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025.
Signed: Megerdichian Construction (CA-4823796, Po Box 9114, Glendale, Ca 91226; Mayis Megerdichian, CEO. The statement was filed with the County Clerk of Los Angeles on June 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 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116945
NEW FILING. The following person(s) is (are) doing business as SoCal Recruits, 3960 South Denker Avenue, Los Angeles, CA 90062. 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: SoCal Recruits (CA-202565816660, 3960 South Denker Avenue, Los Angeles, CA 90062; Edwin A Lopez, CEO. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025108936
NEW FILING.
The following person(s) is (are) doing business as Clubbing411, 1055 E Colorado Blvd 5th Fl Pasadena, CA 91106. 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: QnView LLC (CA-B20250117549, 1055 E Colorado Blvd 5th Fl, Pasadena, CA 91106; Steven Chew, CEO. The statement was filed with the County Clerk of Los Angeles on May 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 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116424
NEW FILING.
The following person(s) is (are) doing business as (1). Studio 16 Hats (2). Studio 16 , 2236 Walnut Terr, Huntington Park, CA 90255. 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: Studio 16 LLC (CA-B20250145137, 2236 Walnut Terr, Huntington Park, CA 90255; Julian Flores, managing member. The statement was filed with the County Clerk of Los Angeles on June 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 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116313
NEW FILING. The following person(s) is (are) doing business as Headspace Beverage Solutions, 233 E Anaheim Street, Long Beach, CA 90813. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Headspace Beverage Company (CA-202360211888, 233
E Anaheim Street, Long Beach, CA 90813; Jordana Hazel, CEO. The statement was filed with the County Clerk of Los Angeles on June 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 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
business under the fictitious business name or names listed herein. Signed: Taeho Kwon, 1825 Ramona ave, South Pasadena, CA 91030 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116319 NEW FILING. The following person(s) is (are) doing businaess as Angie Crouch Communications, 2801 Ocean Park Blvd Unit #2153, Santa Monica, CA 90405. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Anjanette Crouch, 2801 Ocean Park Blvd Unit #2153, Santa Monica, CA 90405 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five
an Gabriel Valley residents now have more hours to enjoy Mr. Mushroom Burger Farm’s farm-fresh dishes. As of this month, Mr. Mushroom Burger Farm is opening for breakfast and expanded hours from 8 a.m. to 9 p.m. seven days a week.
At Mr. Mushroom Burger Farm all burgers are made to order with fresh and local ingredients.
Mushroom patties are made with three different types of mushrooms cultivated with care in controlled environments, ensuring the highest quality and flavor. Mushroom patties are alway free of MSG and preservatives. Unlike with other mushroom burgers, you will not see the cooked or fried mushrooms in Mr. Mushroom’s mushroom patties.
Beef patties are sourced from a family-owned ranch providing grass-fed, ethically raised beef that meets Mr. Mushroom’s strict quality standards. Beef patties are never frozen and are always from prime cuts.
A farm supplies Mr. Mushroom Burger Farm’s fresh lettuce, tomatoes, and other produce, harvested at
peak ripeness. And its buns are crafted daily from a local bakery using traditional methods and organic ingredients.
“We believe in the power of local partnerships and sustainable farming practices,” says a Mr. Mushroom Burger Farm representative.
“Every ingredient in our
burgers tells a story of dedication to quality and environmental responsibility.”
Mr. Mushroom Burger Farm is located at 80 N. Fair Oaks in Pasadena. For more information, call (626) 298-6686 or visit mburgerfarm.com/ menu/mr-mushroom-80-nfair-oaks-ave.
By City News Service
An opening ceremony was held Wednesday for the Desert Community Animal Center in Desert Hot Springs.
"This center is more than a clinic — it's a promise to our residents that every family deserves access to compassionate and affordable pet care," DHS Mayor Scott Matas said. "We're proud to see it rooted right here in our city."
The ribbon-cutting ceremony started at 8:30 a.m. Wednesday at 13700 Palm Drive. An open house took place from 9 a.m. until noon.
Among those expected
to attend were Matas; Dan Rossi, executive director of Animal Allies; a representative from the office of Rep. Ken Calvert, R-Norco;
representative of county
Perez's office; and a representative for Assemblyman Jeff Gonzalez, R-Indio.
By City News Service
TheTwenty-Nine Palms Band of Mission Indians has received confirmation from the U.S. National Park Service that the tribe's ancestral Chemehuevi cemetery in Twentynine Palms has been added to the National Register of Historic Places, officials said Tuesday.
The cemetery is historically associated with the Chemehuevi people, ancestors to the Twenty-Nine Palms Band of Mission Indians. Their reservation Tuesday spans San Bernardino and Riverside counties, separated by Joshua Tree National Park.
"Burial grounds are significant to Indigenous culture and our tribal identity; our ancestors are part of this land for all eternity," Chairman Darrell Mike said in a state-
ment. "The tribe has a rich history throughout the entire southeastern desert region dating back since time immemorial. The National Park
Service designation links our tribal heritage to these expansive lands and the cemetery is just one location that will be preserved for generations."
By City News Service
Elementarystudents from four Coachella Valley schools have recorded a Ringo Starr song to celebrate his 85th birthday, with their performance set to be transmitted to the International Space Station Monday.
The choir group, known as The Changels, includes thirdto fifth-grade students from Agua Caliente, Della Lindley, Bubbling Wells and Monte Vista elementary schools. All are part of the Palm Springs Unified School District.
Students recorded Starr's song "Give More Love" at Good Noise Studio in Palm Springs with help from Matt Sorum, co-executive director of Adopt the Arts Foundation, which organized the project.
The recording also features cameos from Mick
Fleetwood, Stewart Copeland, Sammy Hagar and others, officials said.
"Ok peace and love here we go again," Starr said in a statement. "Monday, July 7th is my birthday and as always we will be promoting peace and love."
Starr will host his annual "Peace and Love" birthday celebration in Los Angeles Monday, with global events taking place in 38 countries. Starr was the drummer for the Beatles from the 1960s until the band's breakup in 1970.
By Staff
The family of a 46-yearold off-duty San Diego police officer has filed a wrongful death lawsuit against Riverside County following his death outside a jail facility.
Lawrence David Orso of Murrieta was arrested on Sept. 21 for a suspected DUI on Murrieta Hot Springs Road, near the 215 Freeway, where a California Highway Patrol officer took him into custody. With a blood alcohol content of 0.23, he was charged with a misdemeanor DUI and booked into the Cois M. Byrd Detention Center in Murrieta.
According to the federal lawsuit filed Monday in the U.S. District Court in River-
side, Orso was released from jail without adequate medical clearance or attention even though he was intoxicated and wearing a cardiologistprescribed portable EKG monitor.
The lawsuit accuses Riverside County sheriff officials of neglecting to establish appropriate policies that could have prevented the death, claiming, “despite clear evidence of his serious medical condition, including the visible presence of the monitoring device, [jail] staff failed to take any appropriate steps to assess, monitor, or provide necessary medical care," the Los Angeles Times reported. A spokesperson for the
Riverside County Sheriff's Department said The Riverside County Sheriff's Office does not comment on pending litigation
After his arrest, Orso was evaluated at a nearby hospital, held briefly in a sobering cell but not reevaluated before being let out, according to the lawsuit which asserts that he showed visible signs of distress, complaining of chest pains upon release, yet was ignored by the jail staff.
A subsequent toxicology report indicated that Orso still had a blood alcohol level of 0.102 when he died on the sidewalk outside the detention facility, collapsing just
ten minutes after his release. The death went unnoticed for about 40 minutes until a passerby found his body, according to the lawsuit. Attorneys for Orso's
family contends this oversight was a “clear breakdown in supervision,” emphasizing the jail staff's “deliberate indifference” to Orso’s medical needs and cries for help, according to published reports.
Orso was a U.S. Navy veteran and joined the SDPD in 2009, according to his LinkedIn profile.
06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121301
NEW FILING.
The following person(s) is (are) doing business as matrix consulting, 812 North Shaftesbury Avenue, SAN DIMAS, CA 91773-1923. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2014. Signed: Jahna Beard, 812 North Shaftesbury Ave, SAN DIMAS, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025107069 NEW FILING.
The following person(s) is (are) doing business as Ahava, 15723 Ryon Ave, Bellflower, CA 90706. 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: Savanna Rojas, 15723 Ryon Ave, Bellflower, CA 90706 (Owner). The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119532 NEW FILING.
The following person(s) is (are) doing business as PERFECT THREE WELLNESS, 1717 GARFIELD PL 212, LOS ANGELES, CA 90028. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: PETCHARAPORN INTACHUCK, 1717 GARFIELD PL 212, LOS ANGELES, CA 90028 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025098264 NEW FILING. The following person(s) is (are) doing business as AQUA HEAVEN, 14135 Francisquito Ave Ste 101, Baldwin Park, CA 91706. 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: NARETVA AQUA ENTERPRISES INC. (CAB20250046487, 14135 Francisquito Ave Ste 101, Baldwin Park, CA 91706; ELVA A. CASTANEDA, CEO. The statement was filed with the County Clerk of Los Angeles on May 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 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025102498 NEW FILING. The following person(s) is (are) doing business as Best Wishes, 8412 Oswego St., Sunland, CA 91040. 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: Nico Bassill LLC (CAB20250126518, 8412 Oswego St., Sunland, CA 91040; Nicolas Bassill, President. The statement was filed with the County Clerk of Los Angeles on May 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 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110874 NEW FILING.
The following person(s) is (are) doing business as Java Top Grill, 8966 Garvey Ave E, Rosemead, CA 91770. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Adi Sutjipto, 8966 Garvey Ave E, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025118548 NEW FILING.
The following person(s) is (are) doing business as (1). The Mourning Crumb (2). The Lymantria , 19719 Lanfranca Dr, Santa Clarita, CA 91350. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Zoe Havok, 19719 Lanfranca Dr, Santa Clarita, CA 91350 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 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 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025118887 NEW FILING.
The following person(s) is (are) doing business as DT Design, 1416 5th St. APT. 224, Glendale, CA 91201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Kristine Tooroosian, 1416 5th St. APT. 224, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 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 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122560 NEW FILING.
The following person(s) is (are) doing business as Cherry Pop Events, 335 E Puente Street, Covina, CA 91723. 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: Laura Kinniburgh, 335 E Puente Street, Covina, CA 91723 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025097463 FIRST FILING. The following person(s) is (are) doing business as Caos Detailing, 565 E Arrow Hwy APT 26, Azusa, CA 91702. 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: Hector A Olivares Velazquez, 565 E Arrow Hwy APT 26, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025116188
NEW FILING.
The following person(s) is (are) doing business as Xavier Alvarez, 2676 Glendale Blvd, Los Angeles, CA 90039. 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: Francisco Alvarez, 2676 Glendale Blvd, Los Angeles, CA 90039 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025101375
NEW FILING.
The following person(s) is (are) doing business as Dream Home Decor, 625 E Foothill Blvd, Pomona, CA 91767. Mailing Address, 1679 W Alps Dr, Upland, CA 91767. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: (Entity), 625 E Foothill Blvd, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025124523
NEW FILING. The following person(s) is (are) doing business as Top Logistics, 6565 E Washington Blvd, Commerce, CA 90040. 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: ST. JOYAL (CA-3030117, 6565 E Washington Blvd, Commerce, CA 90040; DUC TAY DIEP, CEO. The statement was filed with the County Clerk of Los Angeles on June 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 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122707 NEW FILING. The following person(s) is (are) doing business as Pacific Star Charters, 411 Lotone Street, 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 May 2025.
Signed: David H Harvey, 411 Lotone Street, Monrovia, CA 91016 (Owner).
The statement was filed with the County Clerk of Los Angeles on June 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 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025124976 NEW FILING.
The following person(s) is (are) doing business as ELVIN’S GARDENING, 122 W TENTH ST, AZUSA, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: ELVIN HUEHUEY BOO, 122 W TENTH ST, AZUSA, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116491 NEW FILING.
The following person(s) is (are) doing business as Mia Blu, 460 Oak St UNIT 218, Glendale, CA 91204. 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 2025. Signed: Kaya Cherry Jam LLC (CAB20250141516), 460 Oak St UNIT 218, Glendale, CA 91204; Jieun Kim, CEO. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025125914 NEW FILING.
The following person(s) is (are) doing business as FAM, 12207 Foster Road, Norwalk, CA 90650. 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: Cedric Evans, 12207 Foster Road, Norwalk, CA 90650 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025126203
NEW FILING.
The following person(s) is (are) doing business as ONE MED, 3855 Pacific Coast Highway STE 12, Torrance, CA 90505. 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: One Med Acupuncture & Wellness Inc. (CA-B20250017313, 3855 Pacific Coast Highway STE 12, Torrance, CA 90505; Azaria Le, CEO. The statement was filed with the County Clerk of Los Angeles on June 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119737 NEW FILING. The following person(s) is (are) doing business as (1). Francisco’s Locksmith Services (2). Francisco’s Locksmith Solutions (3). Francisco’s Locksmith Service (4). Francisco’s Locksmith Solutions (5). Francisco’s Locksmith Services , 3839 Baldwin Ave apt 66, El Monte, CA 91731. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Francisco Julian Zuniga Carranza, 3839 Baldwin Ave apt 66, El Monte, CA 91731 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025112226
NEW FILING. The following person(s) is (are) doing business as Sociamall, 115 East Broadway G104, San Gabriel, CA 91776. 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: Blue Butterfly Inc. (CA-4806700, 115 East Broadway G104, San Gabriel, CA 91776; Melody Le Bui, President. The statement was filed with the County Clerk of Los Angeles on June 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 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117241
NEW FILING.
The following person(s) is (are) doing business as T.O. Remodel, 5670 Lemon Grove Ave #1, Los Angeles, CA 90038. 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: Maintenance Men LLC (CAB20250111097, 5670 Lemon Grove Ave #1, Los Angeles, CA 90038; Tony Linares, Owner. The statement was filed with the County Clerk of Los Angeles on June 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 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121499 NEW FILING.
The following person(s) is (are) doing business as Oncare Rehab, 21070 Chirping Sparrow Road, Diamond Bar, CA 91765. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Bryan Kwon Physical Therapy, PC (CA-B20250157920, 21070 Chirping Sparrow Road, Diamond Bar, CA 91765; Bryan Kwon, President. The statement was filed with the County Clerk of Los Angeles on June 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 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 126736 NEW FILING. The following person(s) is (are) doing business as Urban Eden, 5361 E The Toledo, Long Beach, CA 90803. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2010. Signed: Cheryl Swade, 5361 E The Toledo, Long Beach, CA 90803 (Owner). The statement was filed with the County Clerk of Los Angeles on June 23, 2025. NOTICE: This fictitious business name statement expires five years from
is (are) doing business as Five Star Threading, 2346 E Nugent St, Lancaster, CA 93535. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: Abdullah Noori, 2346 E Nugent St, Lancaster, CA 93535 (Owner). The statement was filed with the County Clerk of Los Angeles on June 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/03/2025, 07/10/2025, 07/17/2025, 07/24/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025131303 NEW FILING. The following person(s) is (are) doing business as (1).
07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025133872
NEW FILING.
The following person(s) is (are)
doing business as I’M SO FAB, 3660 E Colorado Blvd Suite #1114, Pasadena, CA 91107. 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: TOI TROUTMANWALKER, 1320 Marianna Rd, Pasadena, Ca 91105 (Owner). The statement was filed with the County Clerk of Los Angeles on July 1, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025137824 NEW FILING.
The following person(s) is (are) doing business as Sierra Fly Bench, 2405 Ivanhoe Drive, Los Angeles, CA 90039. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: David Fischer, 2405 Ivanhoe Drive, Los Angeles, CA 90039 (Owner). The statement was filed with the County Clerk of Los Angeles on July 8, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025132677 NEW FILING.
The following person(s) is (are) doing business as (1). Perfect Fit (2). Perfect Fit Alterations (3). Perfect Fit Design and Alterations , 924 Huntington Dr, San Marino, CA 91108. 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: Tarmasal (CA-930834081, 1147 Pine Street Unit B, South Pasadena, Ca 91030; Hamid Aghassi, President. The statement was filed with the County Clerk of Los Angeles on June 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025132680. The following person(s) have abandoned the use of the fictitious business name: (1). Perfect Fit Design and Alterations (2). The Perfect Fit (3). Perfect Fit Alterations (4). Perfect Fit , 1147 Pine Street Unit b, South Pasadena, CA 91030. The fictitious business name referred to above was filed on: August 11, 2021 in the County of Los Angeles. Original File No. 2021179228. Signed: Hamid Aghassi, 1147 Pine Street Unit b, South Pasadena, CA 91030 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on June 30, 2025. Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025127227 NEW FILING. The following person(s) is (are) doing business as Bianca Sicilian Trattoria, 1200 E 5th Street, Los Angeles, CA 90013. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: michele galifi, 1200 E 5th Street, Los Angeles, CA 90013 (Owner). The statement was filed with the County Clerk of Los Angeles on June 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025133727 NEW FILING. The following person(s) is (are) doing business as MeticuLaw, 550 Ackley St, Monterey Park, CA 91755. 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: Meticulously, LLC (CA-B20250171577, 550 Ackley St, Monterey Park, CA 91755; Judy Tsai, Managing Member. The statement was filed with the County Clerk of Los Angeles on July 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025132471 NEW FILING.
The following person(s) is (are) doing business as CurlandStitchco, 6018 10th Ave Unit 4, Los Angeles, CA 90043. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Jazzmen Rameka Grier, 6018 10th Ave Unit 4, Los Angeles, CA 90043 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116466 NEW FILING. The following person(s) is (are) doing business as & imagine, 1047 East Ruddock Street, Covina, CA 91724. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Hector Ramirez Narrative Consulting LLC (CA-B20250120788, 1047 East Ruddock Street, Covina, CA 91724; Hector Ramirez, Managing Member. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025136072 NEW FILING. The following person(s) is (are) doing business as (1). San Gabriel Christian School (2). San Gabriel Community Church and Christian School , 117 N Pine St, San Gabriel, CA 91775. 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: San Gabriel Community Church (CA88891, 117 N Pine St, San Gabriel, CA 91775; Bruce Wataru, cfo. The statement was filed with the County Clerk of Los Angeles on July 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025133550 NEW FILING. The following person(s) is (are) doing business as Doula Sharlene, 3553 Prospect Ave, Glendale, CA 91214. 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: Sharlene Hales Mayhew, 3553 Prospect Ave, Glendale, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on July 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025134086 NEW FILING.
The following person(s) is (are) doing business as STAIRLIFT MASTERS, 2104 W VICTORY BLVD APT B, BURBANK, CA 91506. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: STEVENS SPECIAL SERVICES LLC (CA-202253312394, 2104 W VICTORY BLVD APT B, BURBANK, CA 91506; Luis Stevens, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on July 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025133529
NEW FILING.
The following person(s) is (are) doing business as EventEase, 322 Culver Blvd Unit #V133, Playa Del Rey, CA 90293. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Events Solutions, Inc (CA-B202506045784253, 322 Culver Blvd Unit #V133, Playa Del Rey, CA 90293; Rebecca Farrell, Secretary. The statement was filed with the County Clerk of Los Angeles on July 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025136762
NEW FILING.
The following person(s) is (are) doing business as Good Dream Vintage, 1345 1/2 Portia Street, Los Angeles, CA 90026. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Sarah Morgan, 1345 1/2 Portia Street, Los Angeles, CA 90026 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025136341 NEW FILING. The following person(s) is (are) doing business as Ponce, 220 S Jackson st Apt 304, Glendale, CA 91205. 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: Jessica
michelle Ponce, 220 S Jackson st Apt 304, Glendale, CA 91205 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 3955707 NEW FILING.
The following person(s) is (are) doing business as Fusion Lab, 727 E Orange Grove Ave, Burbank, CA 91501. 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: Lilit Brutyan, 727 E Orange Grove Ave, Burbank, CA 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025136387. The following person(s) have abandoned the use of the fictitious business name: Mindwellness Neurofeedback, 1433 W. Merced Ave. Suite 324, West Covina, CA 91790. The fictitious business name referred to above was filed on: May 7, 2025 in the County of Los Angeles. Original File No. 2025092096. Signed: Renier Rosquete Mendez M.D. Inc. A Professional Medical Corporation (CA-6385834, 1433 W. Merced Ave. Suite 324, West Covina, CA 91790; Renier Rosquete Mendez, President. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on July 7, 2025. Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 135839 FIRST FILING.
The following person(s) is (are) doing business as Chop Chinese Food, 808 S Alvarado St A, Los Angeles, CA 90057. 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: JRM FOOD GROUP LLC (CA-202460614317, 11816 Bunting Cir, Corona, CA 92883; Teng Wang, Secretary. The statement was filed with the County Clerk of Los Angeles on July 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025136142 NEW FILING.
The following person(s) is (are) doing business as The Homeownership Collective, 2219 Main Street STE 290, Santa Monica, CA 90405. 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: BH Global Inc. (CA-5136810, 2219 Main Street STE 290, Santa Monica, CA 90405; Barbara Wasserman, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025134566 NEW FILING.
The following person(s) is (are) doing business as Irvine Bookkeeping, 8317 Painter Ave Suite 4, Whittier, CA 90602. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Irvine Bookkeeping, Inc. (CA-3813558, 8317 Painter Ave Suite 4, Whittier, CA 90602; Jen Chih Wang, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025134038 NEW FILING.
The following person(s) is (are) doing business as Annabel Feng Law Firm, 1031 S Gladys Ave, San Gabriel, CA 91776. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025.
Signed: Li Feng, 1031 S Gladys Ave, San Gabriel, CA 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025135819
NEW FILING.
The following person(s) is (are) doing business as Two Maids of Pasadena, 2030 E Foothill Boulevard, Pasadena, CA 91107. 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: TIG Home Solutions (CA-6589898, 2030 E Foothill Boulevard, Pasadena, CA 91107; Teresa Guerrero, Secretary. The statement was filed with the County Clerk of Los Angeles on July 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025123514
NEW FILING.
The following person(s) is (are) doing business as Nomura Investments, 1331 Havenhurst Dr Apt 105, West Hollywood, CA 90046. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Nomura Investments (CAB20250144500, 8581 Santa Monica Blvd Ste 534, West Hollywood, Ca 90069; Mac M. Nomura, President. The statement was filed with the County Clerk of Los Angeles on June 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
LLC (CA202462512685, 220 El Dorado St, Arcadia, Ca 91006; Sihang Zheng, President. The statement was filed with the County Clerk of Los Angeles on July 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025133951 NEW FILING. The following person(s) is (are) doing business as A&G Backflow, 2045 montera drive, Hacienda heights, CA 91745. 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: Anthony Schrecengost, 2045 montera drive, Hacienda heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025130692. The following person(s) have abandoned the use of the fictitious business name: AUTOCARS Ltd., 15947 Amar Road, La Puente, CA 91744. The fictitious business name referred to above was filed on: December 12, 2024 in the County of Los Angeles. Original File No. 2024251710. Signed: Upper A Imports Inc. (CA-2219413, 15947 Amar Road, La Puente, CA 91744; Andrew Leano, President. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on June 26, 2025. Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025123532 NEW FILING. The following person(s) is (are) doing business as (1). 1 TC Lane (2). Nomura Investments , 8581 Santa Monica Blvd. Suite 534, West Hollywood, CA 90069. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Nomura Investments (CAB20250144500, 8581 Santa Monica Blvd. Suite 534, West Hollywood, CA 90069; Mac M Nomura, President. The statement was filed with the County Clerk of Los Angeles on June 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
ORDINANCE NO. 2264
AN ORDINANCE AMENDING AND RESTATING MONTEREY PARK MUNICIPAL CODE CHAPTER 6.04 IN ITS ENTIRETY TO INCORPORATE TITLE 11 OF THE LOS ANGELES COUNTY CODE REGARDING HEALTH AND SAFETY REGULATIONS WITHIN THE CITY’S JURISDICTION
The City Council of the City of Monterey Park does ordain as follows:
SECTION 1: The City Council finds and declares that:
A. This Ordinance adopts the Los Angeles County Health and Safety Code by reference;
B. The City reviewed this Ordinance pursuant to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq., “CEQA”), the regulations promulgated thereunder (14 Cal. Code of Regulations §§15000, et seq., the “CEQA Guidelines”); CEQA, CEQA Guidelines and Monterey Park Guidelines collectively referred to as “CEQA Regulations”);
C. On July 2, 2025, the City Council held a public hearing to receive public testimony and other evidence regarding the proposed Ordinance including, without limitation, information provided to the City Council by the Assistant City Manager and public testimony;
D. This ordinance is adopted pursuant to the City’s police powers as authorized by California Constitution, Article XI, section 7; and
E. The findings in this Ordinance are made based on the entire administrative record including testimony and evidence presented to the City Council at its July 2, 2025, public hearing including, without limitation, the staff report.
SECTION 2: Environmental Assessment. The City reviewed the environmental impacts of this Ordinance under the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). This Ordinance is for general policies and procedure-making. It can be seen with certainty that there is no possibility that the Ordinance may have a significant effect on the environment. Accordingly, no further environmental review is required.
SECTION 3: Incorporation of Los Angeles County Code. Monterey Park Municipal Code (“MPMC”) Chapter 6.04 is amended and restated as set forth in the attached Exhibit “A” which is incorporated by reference.
SECTION 4: Construction. This Ordinance must be broadly construed to achieve the purposes stated in this Ordinance. It is the City Council’s intent that the provisions of this Ordinance be interpreted or implemented by the City and others in a manner that facilitates the purposes set forth in this Ordinance.
SECTION 5: Summaries of Information. All summaries of information in the findings, which precede this section, are based on the substantial evidence in the record. The absence of any particular fact from any such summary is not an indication that a particular finding is not based in part on that fact.
SECTION 6: Reliance On Record. Each and every one of the findings and determination in this Resolution are based on the competent and substantial evidence, both oral and written, contained in the entire record relating to the project. The findings and determinations constitute the independent findings and determinations of the City Council in all respects and are fully and completely supported by substantial evidence in the record as a whole.
SECTION 7: Severability. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.
SECTION 8: Preservation. This Ordinance does not affect any penalty, forfeiture, or liability incurred before, or prelude prosecution and imposition of penalties for any violation occurring before, this Ordinance’s effective date. Any such amended part will remain in full force and effect for sustaining action or prosecuting violations occurring before the effective date of this Ordinance.
SECTION 9: Limitations. The City Council’s analysis and evaluation of the project is based on the best information currently available. It is inevitable that in evaluating a project that absolute and perfect knowledge of all possible aspects of the project will not exist. One of the major limitations on analysis of the project is the City Council’s lack of knowledge of future events. In all instances, best efforts have been made to form accurate assumptions. Somewhat related to this are the limitations on the city’s ability to solve what are in effect regional, state, and national problems and issues. The City must work within the political framework within which it exists and with the limitations inherent in that framework.
SECTION 10: Recordation. The City Clerk, or designee, is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the City of Monterey Park’s book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within 15 days after the passage and adoption of this
Ordinance, and cause it to be published or posted in accordance with California law.
SECTION 11: Electronic Signatures. This Ordinance may be executed with electronic signatures in accordance with Government Code § 16.5. Such electronic signatures will be treated in all respects as having the same effect as an original signature.
SECTION 12: Effective Date. This Ordinance will become effective 30 days after second reading and adoption.
PASSED AND ADOPTED this 2nd day of July, 2025. Vinh T. Ngo, Mayor
ATTEST: Maychelle Yee, City Clerk
APPROVED AS TO FORM: Karl H. Berger, City Attorney By: Justin A. Tamayo, Assistant City Attorney
Exhibit A — Amended and Restated MPMC Chapter 6.04
Exhibit B — Los Angeles County Code Title 11 (Health and Safety)
State of California )
County of Los Angeles ) §. City Of Monterey Park )
I, Maychelle Yee, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Ordinance No. 2264 was introduced, and placed upon its first reading at a regular meeting of the City Council of the City of Monterey Park, held on the 21st day of May, 2025. That thereafter on the 2nd day of July, 2025, said Ordinance was duly passed, approved and adopted by the following vote:
Ayes: Council Members: Wong, Sanchez, Lo, Ngo
Noes: Council Members: None
Absent: Council Members: None
Abstain: Council Members: Yang
Recusal: Council Members: None
Dated this 2nd day of July, 2025.
Maychelle Yee, City Clerk, City of Monterey Park, California
For copies of exhibits to this ordinance, please contact the City Clerk’s office at mpclerk@montereypark.ca.gov or 626-307-1359.
Published July 10, 2025 MONTEREY PARK PRESS
AN ORDINANCE ADOPTING THE STATE FIRE MARSHAL FIRE HAZARD SEVERITY ZONE MAP BY REFERENCE
The City Council of the City of Monterey Park does ordain as follows:
SECTION 1: The City Council finds and declares that:
A. This Ordinance adopts the Fire Hazard Severity Zones as recommended by the California Department of Forestry and Fire Protection pursuant to Government Code section 51178.
B. On March 24, 2025, the City received recommendations from the State Fire Marshal concerning its designation of moderate, high, and very high fire hazard severity zones in its jurisdiction.
C. On June 18, 2025, the City Council held a public hearing to receive public testimony and other evidence regarding the proposed Ordinance, including, without limitation, information provided to the City Council by the Fire Chief and public testimony;
D. This ordinance is adopted pursuant to the City’s police powers as authorized by the California Constitution, Article XI, section 7; and
E. The findings in this Ordinance are made based on the entire administrative record including testimony and evidence presented to the City Council at its June 18, 2025, public hearing including, without limitation, the staff report.
SECTION 2: Incorporation of Department of Forestry and Fire Protection Fire Hazard Severity Zones. The City Council:
• Adopts the Fire Hazard Severity Zones established by the California Department of Forestry and Fire Protection which are attached as Exhibit “A” and incorporated by reference; and
• Authorizes and directs the City Manager, or designee, to transmit a copy of this Ordinance to the State Board of Forestry and Fire Protection within 30 days of its adoption, and post a notice at the office of the County Recorder pursuant to applicable law.
SECTION 3: Construction. This Ordinance must be broadly construed to achieve the purposes stated in this Ordinance. It is the City Council’s intent that the provisions of this Ordinance be interpreted or implemented by the City and others in a manner that facilitates the purposes set forth in this Ordinance.
SECTION 4: Summaries of Information. All summaries of information in the findings, which precede this section, are based on the substantial evidence in the record. The absence of any particular fact from any such summary is not an indication that a particular finding is not based in part on that fact.
SECTION 5: Reliance On Record. Each and every one of the findings and determination in this Resolution are based on the competent and substantial evidence, both oral and written, contained in the entire record relating to the project. The findings and determinations constitute the independent findings and determinations of the City Council in all respects and are fully and completely supported
by substantial evidence in the record as a whole.
SECTION 6: Severability. If any part of this Ordinance or its Application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.
SECTION 7: Preservation. This Resolution does not affect any penalty, forfeiture, or liability incurred before, or prelude prosecution and imposition of penalties for any violation occurring before, this Resolution’s effective date. Any such amended part will remain in full force and effect for sustaining action or prosecuting violations occurring before the effective date of this Resolution.
SECTION 8: Limitations. The City Council’s analysis and evaluation of the project is based on the best information currently available. It is inevitable that in evaluating a project that absolute and perfect knowledge of all possible aspects of the project will not exist. One of the major limitations on analysis of the project is the City Council’s lack of knowledge of future events. In all instances, best efforts have been made to form accurate assumptions. Somewhat related to this are the limitations on the city’s ability to solve what are in effect regional, state, and national problems and issues. The City must work within the political framework within which it exists and with the limitations inherent in that framework.
SECTION 9: Electronic Signatures. This Ordinance may be executed with electronic signatures in accordance with Government Code §16.5. Such electronic signatures will be treated in all respects as having the same effect as an original signature.
SECTION 10: Recordation. The City Clerk, or designee, is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the City of Monterey Park’s book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within 15 days after the passage and adoption of this Ordinance, and cause it to be published or posted in accordance with California law.
SECTION 11: Effective Date. This Ordinance will become effective 30 days after second reading and adoption.
PASSED AND ADOPTED this 2nd day of July, 2025. Vinh T. Ngo, Mayor
ATTEST: Maychelle Yee, City Clerk
APPROVED AS TO FORM: Karl H. Berger, City Attorney By: Justin A. Tamayo, Assistant City Attorney
Exhibit A – City of Monterey Park Fire Hazard Severity Zone Map State of California ) County of Los Angeles ) §.
City Of Monterey Park )
I, Maychelle Yee, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Ordinance No. 2265 was introduced, and placed upon its first reading at a regular meeting of the City Council of the City of Monterey Park, held on the 4th day of June, 2025. That thereafter on the 2nd day of July, 2025, said Ordinance was duly passed, approved and adopted by the following vote:
Ayes: Council Members: Wong, Sanchez, Lo, Ngo
Noes: Council Members: None
Absent: Council Members: None
Abstain: Council Members: Yang
Recusal: Council Members: None
Dated this 2nd day of July, 2025.
Maychelle Yee, City Clerk, City of Monterey Park, California
For copies of the exhibit to this ordinance, please contact the City Clerk’s office at mpclerk@montereypark.ca.gov or 626-307-1359.
Published on July 10,2025 MONTEREY PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF MARGO D. PETROS CASE NO. 25STPB07225
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: MARGO D. PETROS
A PETITION FOR PROBATE has been filed by ANASTASIA PETROS in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that ANASTASIA PETROS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court
should not grant the authority. A HEARING on the petition will be held on 08/07/2025 at 8:30AM in Dept. 5 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request
for Special Notice form is available from the court clerk. Attorney for Petitioner: BRITTANY BRITTON (SBN:303084)
2312 W. OLIVE AVENUE, SUITE D BURBANK, CA 91506
Telephone: (626) 390-5953
7/7, 7/10, 7/14/25 CNS-3943873# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALEXANDER WILLIAM DECARLI
CASE NO. 25STPB07347
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ALEXANDER WILLIAM DECARLI.
A PETITION FOR PROBATE has been filed by JULEE RENEE GIANOULIS in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that JULEE RENEE GIANOULIS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act.
(This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/30/25 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
ARASH SADAR - SBN 279282 MILLS SADAT DOWLAT LLP
333 S. HOPE STREET, 40TH FLOOR LOS ANGELES CA 90071
Telephone (213) 628-3856 7/7, 7/10, 7/14/25 CNS-3943940# GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LARRY A. SANDOVAL AKA LARRY ANTHONY SANDOVAL, LEHR ANTHONY SANDOVAL
CASE NO. 25STPB07359
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LARRY A. SANDOVAL AKA LARRY ANTHONY SANDOVAL, LEHR ANTHONY SANDOVAL.
A PETITION FOR PROBATE has been filed by SUSAN EMERSON WALLACE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SUSAN EMERSON WALLACE be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Inde-
pendent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/30/25 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner PAUL HORN, ESQ. - SBN 243227 PAUL HORN LAW GROUP, PC 11404 SOUTH STREET CERRITOS CA 90703
Telephone (800) 380-7076 BSC 227079 7/7, 7/10, 7/14/25
CNS-3944399# WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: FREIDA JOYCE CHASE CASE NO. PROVA2500512
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FREIDA JOYCE CHASE.
A PETITION FOR PROBATE has been filed by ODELL CHASE, II in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that ODELL CHASE, II be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 08/06/25 at 9:00AM in Dept. F2 located at 17780 ARROW BOULEVARD, FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as
a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner L. JOSEPH HUDACK - SBN 309233 HUDACK LAW, APC 1250 CORONA POINTE COURT, SUITE 402 CORONA CA 92879
Telephone (951) 708-3577
7/7, 7/10, 7/14/25
CNS-3944426# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ANTHONY CHARLES MANOCCHIA
CASE NO. 25STPB07455
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANTHONY CHARLES MANOCCHIA.
A PETITION FOR PROBATE has been filed by LISA MANOCCHIA in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that LISA MANOCCHIA be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/31/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
DANIEL VAN SLYKE - SBN 336467
IPLANLAW PC
1308 E. COLORADO BLVD. #2268
PASADENA CA 91106
Telephone (323) 639-0710
7/10, 7/14, 7/17/25
CNS-3945081#
BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MARIO ALEJANDRO
TRONCOSO ALCANTAR
AKA MARIO ALEJANDRO
TRONCOSO AKA MARIO A. TRONCOSO
CASE NO. PROVA2500517
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARIO ALEJANDRO TRONCOSO ALCANTAR AKA MARIO ALEJANDRO TRON-
COSO AKA MARIO A. TRONCOSO.
A PETITION FOR PROBATE has been filed by ANGELICA CALDERON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ANGELICA CALDERON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/30/25 at 9:00AM in Dept. F-1 located at 17780 ARROW BLVD, FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
DUANE P. BOOTH, ESQ. - SBN 119452
LAW OFFICES OF DUANE P. BOOTH
555 NORTH D ST STE 110
SAN BERNARDINO CA 92401
Telephone (909) 888-7895 7/10, 7/14, 7/17/25 CNS-3945736# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF MARION L. GRAYDON aka MARION L. GRAYDONGREENE
Case No. 25STPB07488
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARION L. GRAYDON aka MARION L. GRAYDON-GREENE
A PETITION FOR PROBATE has been filed by Maile Gray Worrell in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Maile Gray Worrell be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on July 31, 2025 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. 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: SHELDON J ESKIN ESQ SBN 105665 LAW OFFICES OF SHELDON J ESKIN 550 N BRAND BLVD] FL 14
GLENDALE, CA 91203
CN118507 GRAYDON Jul 10,14,17, 2025 GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: IKUKO SHIMADA CASE NO. 23STPB00551 RELATED TO 22STPB02548
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of IKUKO SHIMADA.
A PETITION FOR PROBATE has been filed by JIMATE ORIM AKA ORIM JIMATE in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that JIMATE ORIM be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representa-tive to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 08/12/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, 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 mail-ing 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
150 West Commonwealth Ave, Alhambra, Ca 91801, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Vu, Minh Huy & Vu, Dang Khoa, a minor by and through Guardian Ad Litem, Nguyen, Thi Le Huyen filed a petition with this court for a decree changing names as follows: Present name a. OF Vu, Minh Huy to Proposed name Vu, Junior Huy ; Present name b. OF Vu, Dang Khoa to Proposed name Vu, Johny Khoa 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 08/25/2025 Time: 8:30AM Dept: T. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: June 12, 2025 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. June 19, 26, July 3, 10, 2025 ALHAMBRA PRESS
SUMMONS (CITACION JUDICIAL)
By City News Service
With doubts about his competency to stand trial, a 25-year-old probationer accused of fatally beating his father at the victim's Riverside home was ordered Tuesday to undergo a battery of psychiatric evaluations to determine his mental fitness.
Jair Armando Vazquez allegedly killed 62-year-old Armando Vazquez in 2021.
The defendant is charged with first-degree murder.
During a pretrial hearing Tuesday at the Riverside Hall of Justice, Riverside County Superior Court Judge Joshlyn Pulliam received defense motions regarding the need for a mental health evaluation, and she agreed, directing the county Department of Behavioral Health to assign doctors to carry out assessments.
Pulliam scheduled a hearing for July 14 at the Riverside Hall of Justice to confirm which specialists will handle the matter.
Vazquez is being held in lieu of $1 million bail at the Robert Presley Jail.
According to Riverside police Officer Ryan Railsback, about 2:30 p.m. on
Sept. 14, 2021, the defendant was involved in an unspecified confrontation with his dad while at the victim's residence in the 8600 block of Arlington Avenue, near Lake Street.
"The preliminary investigation revealed the victim's son ... physically assaulted his father, then fled in the victim's vehicle," Railsback said. He said that Vazquez's mother, whose identity was not disclosed, returned home to find her husband bleeding and unconscious on the living room floor.
Paramedics arrived
within a few minutes and pronounced the victim dead at the scene.
Railsback said homicide detectives quickly identified Jair Vazquez as the alleged assailant and uncovered information indicating that he was in Newport Beach. Police in the coastal city were requested to assist, and they located the defendant that night on Coronado Street, where he was taken into custody without incident.
Vazquez has a trafficrelated misdemeanor conviction from 2019, but no felonies, according to court records.
By City News Service
MBaseisreceiving $3.27 million in grant funding from the Federal Aviation Administration to bolster aviation infrastructure, officials announced Wednesday.
The funding comes through the Airport Improvement Program, which invests in projects such as runways, taxiways, noise cancellation, airport signage, airport lighting and airport markings.
The March Air Reserve Base project will reconstruct 13,950 square yards of the existing Golf Apron pavement that has reached the end of
its useful life. It is associated with an Airport Infrastructure Grant that funds the remaining eligible portion of the project. The grant funds a portion of phase 2, which consists of construction.
"Californians and the millions of people who visit our state each year deserve a safe and easy airport travel experience," said Sen. Alex Padilla, D-California, who announced the funding with Sen. Adam Schiff. "That starts with modernizing and rehabilitating outdated airport infrastructure. These critical investments will not just make travel smoother for
passengers, but will reduce noise pollution in neighboring communities."
Schiff, D-California, said the grants "will allow us to make critical investments in our airport infrastructure that will enhance the travel experience for millions of visitors and travelers, improve safety, create more jobs, and boost our local economies."
Overall, 18 California airports were awarded a combined $81.3 million in grant funding.
A full list of AIP awards for California airports can be found on Padilla's website via tinyurl.com/5xbs4uyx.
By City News Service
ThePalmSprings
Library will host a family-friendly event next week before closing for renovations.
The conclusion of its reading program will take place from 1-2 p.m. July 19 at 300 S. Sunrise Way, on the corner of Sunrise Way and Baristo Road.
The free event will include grand prizes and giveaways for program participants, provided by Friends of the Palm Springs Library. Prizes include a Nintendo Switch, PlayStation 5, $100 Amazon gift card and a pickleball match
or lesson with Palm Springs Police Chief Andrew Mills.
Additional prize drawings will also be held.
From 2 to 4 p.m., the library will hold a "renovation celebration and closing party" featuring guest speakers, ice cream, face painting, custom poems and the opening of a time capsule.
The library will close from July 20 to 31 to pack for its move to a temporary location at Rimrock Plaza within the city. It is scheduled to reopen the first week of August at 4721 E. Palm Canyon Drive, where all essential services will
continue.
Renovation work at the original location is expected to be completed by March 2026.
For more information regarding the library, call 760-322-7323 or go to palmspringslibrary.org.
Library temporarily
closes due to broken AC
The Palm Springs Public Library, which temporarily closed due to a malfunctioning air conditioner, reopened at noon Wednesday with modified hours.
Library officials said the air conditioning system was repaired and the facility would operate from noon to 6 p.m. Wednesday.
All scheduled programs for Wednesday took place at Demuth Community Center, located at 3601 E. Mesquite Avenue.
Regular library hours were set to resume from 10 a.m. to 8 p.m. Thursday.
Wednesday's relocated activities included: -- Draw along with Kyle (all ages) at 10:30 a.m.; -- Make a Vision Board (adults) at 11:30 a.m.; and -- Open Play Mah Jong (adults) from 2 to 4 p.m.
The city was also dealing with a separate closure at the pavilion and swim center, which remained closed Wednesday due to a power outage reported Monday. The cause of the outage has not yet been determined
For more information about library programs, contact the Demuth Community Center at 760-320-6430.
and athletic opportunities afforded to them by federal law's Title IX prohibition against sex-based discrimination in any education program or activity that receives federal funding.
"California is on the wrong side of the law and the wrong side of history," U.S. Attorney Bill Essayli of the Central District of California said in a statement. "Women deserve dignity, respect, and an equal opportunity to compete on their own sports teams. The time for talk is over. California must comply with Title IX and end its civil rights violations against women. No person, no state, is above the law."
California officials deny the state's policy is breaking the law. Earlier this week, the state refused demands by the Trump administration to ban transgender athletes from girls' and women's school athletic teams. State officials could not immediately be reached for comment.
The suit says that the U.S. Department of Educa-
tion's allocation of funds to California for the current year totals nearly $44.3 billion, of which about $3.8 billion remains available for use by the state's education department.
In June, President Donald Trump threatened California with possible fines and loss of federal education funds for allowing a transgender athlete from Jurupa Valley High School to compete in a state track and field meet.
"The Governor of California has previously admitted that it is 'deeply unfair' to force women and girls to compete with men and boys in competitive sports," Attorney General Pamela Bondi said. "But not only is it 'deeply unfair,' it is also illegal under federal law. This Department of Justice will continue its fight to protect equal opportunities for women and girls in sports."
The DOJ contends that allowing transgender athletes to compete against biological females "is not only illegal and unfair but
also demeaning, signaling to girls that their opportunities and achievements are secondary to accommodating boys."
The federal government alleges that such competition "erodes the integrity of girls' sports, diminishes their competitive experience, and undermines the very purpose of Title IX: to provide equal access to educational benefits, including interscholastic athletics." Despite warnings from the U.S. Department of Education, the CDE and CIF "continue to require California schools to allow boys to compete against girls," the complaint states.
Assistant Attorney General Harmeet K. Dhillon posted on X that "California won't get away with allowing males to take girls' athletic opportunities away."
CDE has authority over CIF and local school districts' interscholastic athletic policies, and CIF oversees 1.8 million students and over 750,000 student-athletes in grades 9 through 12, the lawsuit noted.
according to the village's website. The drop-in facility that also has a community center is in Victorville's Old Town neighborhood.
The expansion project calls for the campus to offer on-site supportive services, including case management, assistance navigating the health care system, substance use counseling, mental health services, family reunification and workforce development resources.
“As youth homelessness continues to be a critical issue in our region, we’re glad to receive this funding to expand the TAY Tiny Home Village and enhance the services we provide to young adults,” Darryl Evey, CEO of Family Assistance Program, said in a statement. “I appreciate the county’s continued support of our efforts and would like to thank the state for providing these vital funds.”
Officials said Family Assistance Program has been a longtime county partner,
with a lot of experience as a homeless service provider administering domestic violence shelters, transitional housing facilities, homeless youth outreach efforts, reentry services for people with criminal histories and initiatives to counter human trafficking throughout the county.
The campus expansion will help meet the needs identified in the county's report on the 2025 Pointin-Time Count, which found more than 300 sheltered and
unsheltered young people age 18-24, officials reported, adding that. residents of the tiny home facility include youth who have previously been in foster care or involved with the probation system.
The TAY Tiny Home Village expansion has also received funding from the Yuhaaviatam of San Manuel Nation and Southwest Gas Corp.
More information on the TAY village is online via tinyurl.com/3abes63x.