

By Joe Taglieri joet@beaconmedianews.com
Firefighting crews were hard at work Wednesday battling two big blazes throughout the Inland Empire region, state fire officials reported.
A brush fire in the San Bernardino National Forest that started in the area between Anza and Pinyon Pines had scorched 1,658 acres and was 18% contained Wednesday.
The Rosa Fire was reported at 12:25 p.m. Monday north of State Route 74 at Santa Rosa Truck Trail, according to the Riverside County Fire Department, which is a division of Cal Fire.
The blaze "is actively burning in steep, rugged and remote terrain at moderate elevations, presenting limited access for ground resources and demonstrating a strong
resistance to control efforts," Cal Fire reported Wednesday morning. "Live fuels in the area are nearing critical moisture levels. There is no recorded history of major fire activity in this area."
The fire remained active overnight, with noticeable fire behavior continuing until about 2 a.m., officials said. On Wednesday crews planned to continue working the fire's interior and around structures in evacuation zones. Firefighters aggressively attacked the blaze from the air and the ground Tuesday, Cal Fire reported. "The upcoming weather will be hotter and dryer with lower humidity contributing to more fire activity when aligned with slopes and prevailing winds with active fire spread expected," accord-
ing to fire department. "Short range spotting is likely with potential fire movement, resulting in evacuation orders and warnings remaining in place until further notice."
Evacuation orders were issued for the area south of Alpine Village, along with warnings for nearby communities bordering Pinyon Pines on either side Highway 74.
The orders and warnings remained in place as a precaution Wednesday morning as the fire threatened 498 structures, officials said.
Care and reception centers were available at the Anza Community Center, 56630 Highway 371, and the Palm Desert Community Center, 43900 San Pablo Ave. Evacuees' pets were accepted
at the Coachella Valley Animal Campus, 72-050 Pet Land Place in Thousand Palms, or the San Jacinto Valley Animal Campus, 581 S. Grand Ave.
The California Highway Patrol closed both sides of SR 74 for nearly 25 miles between the junction at SR 371 in Anza to the west and the area surrounding the Big Horn Golf Club, just south of Palm Desert. The highway shutdown was expected to last through the end of this week.
Agencies battling the wildfire include 775 personnel from Cal Fire, the U.S. Forest Service, Palm Springs Fire Department and others. Two helicopters along with "numerous firefighting air
TBy Joe Taglieri joet@beaconmedianews.com
he Riverside City Council on Tuesday approved an agreement with Caltrans to receive reimbursement up to $400,000 for city crews to remove encampments on local freeway ramps over the next two years.
Officials said the pact was "one of the first delegated encampment maintenance agreements between Caltrans and a city."
The two-year pilot agreement allows Riverside workers to remove encampments, while the city bills Caltrans as much as $50,000 per quarter for the work. The agreement set a maximum reimbursement of $400,00 through June 30, 2027.
Without the agreement with the state transportation agency, the city is unable to remove encampments on State Route 91, State Route 60 and Interstate 60, within the city limits, officials said.
“This innovative agreement will allow the city to go onto
Report: No crime in deputyinvolved shooting of unarmed suspect
By City News Service
The fatal shooting of a 49-year-old man during a confrontation with Riverside County sheriff's deputies outside a Moreno Valley store, where he made motions as if armed with a pistol, was justified, state prosecutors confirmed Friday.
Jay Jackson of Moreno Valley was killed in 2022 when a patrol deputy fired a shotgun at the suspect as he approached sheriff's vehicles, pretending as though he was armed with a handgun.
In a report issued by the California Department of Justice Friday, prosecutors could find no grounds to fault the deputy who fired the fatal blast.
"This was a tragic situation with a tragic outcome," Attorney General Rob Bonta said. "I sincerely hope this report provides valuable insights and information to the community."
Jackson's death received extensive attention because
ALos Angeles man accused of gunning down two brothers in Moreno Valley nearly two decades ago is slated to be arraigned later this month on first-degree murder and other charges.
Richard Anthony Ferris, 50, was arrested last week following an investigation by the Riverside County Sheriff's Department's Cold Case Unit.
Along with the two murder counts, Ferris is charged with a special circumstance allegation of perpetrating multiple killings, as well as sentenceenhancing gun and great bodily injury allegations.
The defendant made his initial court appearance Tuesday before Superior Court Judge Melissa Hale, who appointed him a public defender and scheduled his arraignment for Aug. 19 at the Riverside Hall of Justice.
Ferris is being held
Twithout bail at the Robert Presley Jail.
According to sheriff's Sgt. Jarred Bishop, in the predawn hours of Jan. 29, 2006, the defendant was involved in an unspecified confrontation with 34-yearold Glenn Granado and his 24-year-old brother Louie Granado in the area of JFK Drive and Pepper Court.
The siblings were seated inside their car when Ferris allegedly opened fire with a handgun, killing both men at the scene, Bishop said. He said detectives developed several leads that, over a two-year span, pointed to the defendant as the probable assailant.
"Unfortunately, there was insufficient evidence to charge Ferris at the time, and the case went cold," Bishop said.
Last April, the Cold Case Unit reexamined the matter and "identified additional information" establish-
ing Ferris as the gunman, according to the sergeant.
No other details were disclosed, including a likely motive.
A search warrant was served on Ferris at his Boyle Heights residence Friday, when he was taken into
custody without incident. The defendant has misdemeanor convictions for theft and receiving stolen property in Riverside County, according to court records. It was unclear whether he had convictions in other jurisdictions.
he California Public Utilities Commission awarded a grant of nearly $60,000 to James O. Jessie Desert Highland Unity Center in Palm Springs to upgrade its technology services, the city's Parks and Recreation Department announced Tuesday.
"Whether it's for homework, job applications, or accessing critical services, our community now has the tools and connectivity to succeed. We thank the CPUC for their support and extend special recognition to our IT Department for leading this important work," Palm Springs Parks and Recreation Director Nischolas Gonzalez said in a statement.
The California Advanced Services Fund Broadband Adoption program gifted the center $59,196, which will provide 16 new computer workstations with keyboards, monitors and desks, and expand public internet access and add new ergonomic chairs. Officials said the investment will provide a comfortable and efficient learning and working environment. The center, located at 480 W. Tramview
By City News Service
U.S. Immigration and Customs Enforcement officers are barred from identifying themselves as local police or using other "deceptive tactics" during home arrests in Southern California, under a court-approved settlement reached in a Los Angeles lawsuit, officials announced Tuesday.
The agreement approved Monday by U.S. District Judge Otis Wright II in Kidd v. Noem prohibits ICE officers from using deceptive ruses to enter a home or when asking residents to exit their homes. This includes falsely identifying themselves as state or local law enforcement, probation, parole, detectives or any other non-federal governmental agency.
It also will stop ICE officers from falsely stating they are conducting a
criminal investigation or looking for someone else, conducting a probation or parole check, claiming there is a safety or legal problem with a person's vehicle, or misrepresenting that their purpose involves danger to a resident or to public safety.
The settlement stems from a class-action lawsuit filed in 2020 in Los Angeles federal court on behalf of Osny Sorto-Vasquez Kidd, a resident of Hacienda Heights and a recipient of Deferred Action for Childhood Arrivals protection, and two community organizations: the Inland Coalition for Immigrant Justice and the Coalition of Humane Immigrant Rights.
The agreement requires that ICE officers in the L.A. Field Office wear visible identifiers on their clothing prominently identify-
ing themselves as agents of ICE whenever they are wearing any "POLICE" identifier. This will prevent ICE officers from relying solely on the "POLICE" identifiers and covering up any "ICE" identifiers, a practice that has mistakenly caused community members to believe the officers are state or local law enforcement, according to the ACLU Foundation of Southern California.
ICE's L.A. Field Office covers the counties of Los Angeles, Orange, San Bernardino, Riverside, Ventura, Santa Barbara and San Luis Obispo.
In addition to the settlement, the plaintiffs secured a court order last year ruling that ICE officers and Homeland Security Investigations agents' "knock and arrest" practice is unlawful. That order ruled that officers and agents may not enter
By Shawn Spencer shawn@girlfridaysolutions.net
The dog days of summer are upon us. It has been a glorious summer, with moderate temperatures and lovely breezes. I am not ready for it to end just yet. I still need to make it to the beach a few times before the season is over.
With that being said, I definitely do not want to miss the last concert in the park. This Sunday, Aug. 10, will be the last of the summer concerts at the park. Bring your chairs, blankets, picnic and friends to the Rotary Bandshell at Library Park from 7 to 8:30 p.m. to hear the Stone Soul sing some Motown hits. Summer is almost over, so enjoy the remaining days, while you still can.
Can’t get enough of a good time? On Aug.
SixSouthlandmedia
veterans were announced Tuesday as recipients of the annual Distinguished Journalist Awards presented by the Society of Professional Journalists, Greater Los Angeles Pro chapter.
Joanne Griffith, chief content officer at Marketplace; Mark Acosta, metro editor of The Press-Enterprise and the Southern California News Group; Larry Maestas, managing editor of the Southern California News Group; Lolita Lopez, investigative reporter and anchor at NBC4; longtime journalist Teresa Watanabe, previously of the Los Angeles Times; and Diana Martinez, editor of the San Fernando Valley Sun, will be honored during the 49th annual Distinguished Journalist Awards Banquet Oct. 22 at the Castaway restaurant in Burbank.
SPJ/LA will also present a Freedom of Information
16, the Monrovia Duarte Black Alumni Association is presenting the Jazz and R&B Festival from 6 to 10 p.m. at Station Square Park. Bring your chair or blanket and enjoy performances by Michael Haggins, Lisa Marias, Kolby Cordell and Jazz Zone. This event is 21 and over and no outdoor food or drinks will be permitted, but there will be food and drinks available for purchase.
Old Town has a new restaurant that will be opening very soon. Madres Brunch hopes to open this month at 120 E. Lemon, which was formerly known as Café on Lemon. I believe this will be their 11th location, so they must be doing something right .I love brunch, so I cannot
wait to give them a try. Wishing them much success in Monrovia, long term.
Not so long term, no news yet on who will be moving into the Pour House’s now empty location at 406 S. Myrtle. There have been some whispers about a sports bar moving in, but no confirmation yet. My ears are to the ground, as per usual, so I’ll be sure to update the four of you that read this article, lol.
I am going to give you a reminder now and probably again next week, so my apologies if I seem redundant. I believe Monrovia schools are back in session beginning Aug. 14. Please remember that kids will be biking and walking to school. Please take more
care and caution when driving. There will be more kids out and about, but what’s even more dangerous are the extra parents
that are rushing around, dropping off children and trying to get to work on time. Let’s all remember to breathe deeply, practice
By City News Service
patience, empathy, understanding and kindness. And most importantly, let’s all practice safety. Namastaysane.
Award to Los Angeles Public Library City Librarian John F. Szabo. The award is given to a nonjournalist who "has helped further the free flow of information and championed freedom of the press."
Two students will also be recognized for showing "promise as emerging journalists." The honorees will be Delilah Brumer of Pierce College and Lex Wang of UCLA.
Distinguished Journalist Award honorees are nominated by SoCal journalists and chosen by the SPJ/LA board "in recognition of their outstanding contributions in the field."
-- Griffith is chief content officer of American Public Media's Marketplace, overseeing its multichannel strategy across broadcast, on-demand and digital platforms. She joined Marketplace in 2025 after four years leading podcast strategy for APM
Studios.
-- Acosta is a metro editor for The Press-Enterprise and SCNG in the Inland Empire. He started at The Press-Enterprise as a summer intern in 1990 and began working there full time in 1991. As a reporter, he covered public safety and government in Riverside County and won several writing awards from the SPJ's Inland Empire chapter before moving to editing in 2002.
-- Maestas, managing editor of the SCNG design center, has been a general assignment reporter, sports writer, photographer, designer, copy editor, sports editor and news editor in Southern California publications ranging from the High Desert to Los Angeles.
-- Lopez has been with NBC4 since 2011 and has won several Los Angeles area Emmy Awards for her live anchoring and investigative reports. Prior to joining
NBC4, Lopez spent a decade at WPIX-TV in New York as a general assignment reporter and a sports anchor and on-field reporter for the New York Mets.
-- Watanabe's career has included covering breaking news, in-depth features and analysis across local, state, national and international beats. She worked at the Los
Angeles Times for 35 years, covering education, immigration, ethnic communities, religion, and Pacific Rim business and served as Tokyo correspondent and bureau chief. She also covered Asia, national affairs, state government and Southern California for the San Jose Mercury News.
-- Martinez is a veteran
journalist, editor and news director who has worked in all facets of media in broadcast and print for numerous public and commercial media outlets, including directing the 24-hour newsroom at KFWB CBS Newsradio as an editor, and successfully rebuilding The San Fernando Valley Sun community newspaper.
Banjo A523467
Meet Banjo! Banjo is a charming brown guinea pig with a story of resilience. He was one of over 400 guinea pigs rescued from a hoarding situation and transferred into Pasadena Humane’s care for a second chance at life. Despite his rough start, Banjo has shown remarkable strength and is blossoming into a curious, sweet little companion. He’s now ready to leave the past behind and find a forever home where he can continue to thrive, squeak happily and maybe even learn to love some lap time. Banjo and many other adorable guinea pigs are available for adoption at Pasadena Humane today. Come meet Banjo and let him pluck at your heartstrings – he's ready to play a sweet tune in your life!
Meet Apollo, a striking 4-year-old black German Shepherd at Pasadena Humane with a gentle soul and a heart of gold. Calm, mellow, and deeply affectionate, Apollo quickly charms everyone he meets with soft eyes and his sweet personality. According to his foster family, he’s great on leash, knows his basic commands, and loves showing off his skills for a treat – especially if that treat is chicken! While he can be a bit selective with other dogs, Apollo settles well with distance and patience. His favorite things include belly rubs, playful zoomies, fetch, and cuddling near your feet. Apollo would thrive in a calm, loving home with people who understand his need for slow introductions and a bit of space from other dogs. He bonds quickly with humans, offering endless loyalty and affection in return. If you’re looking for a well-mannered, smart, and incredibly sweet companion, Apollo might just be for you. Come meet this amazing pup at Pasadena Humane – he's ready to find his forever home!
Pasadena Humane is participating in NBCUniversal's Clear the Shelters campaign; on Saturday, August 16 from 10am to 2pm, adoption fees will be waived for all available dogs, cats, and critters. 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 1-855-424-7581 (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: 1-833426-0105 (Cal-SCAN)
Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-833-695-1947 (24/7) (Cal-SCAN)
Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-833-641-3437 (Cal-SCAN)
Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW:1-833-641-3889 (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 9/30/25.) Call 1-833-985-4766
Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-of-the-line installation and service. Now featuring our FREE shower package and $1600 Off for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (Cal-SCAN)
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! 1-844-203-2677 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: 1-833-712-3809. Have zip code of service location ready when you call! (Cal-SCAN)
July 24
At 8:14 a.m., an officer patrolling the 600 block of South Mountain saw a subject vandalizing a wall. The officer made contact with the subject and an investigation revealed he was in possession of a controlled substance. He was arrested and taken into custody.
At 9:25 p.m., a bicycle was reported stolen in the 900 block of West Foothill. This investigation is continuing.
At 10:15 p.m., while patrolling the area of Myrtle and Wyland an officer saw a vehicle in violation of a code. A traffic stop was conducted and the driver was contacted. A computer search revealed the driver had a warrant for his arrest. The driver was found to be in possession of brass knuckles. He was arrested and taken into custody.
July 25
At 12:34 a.m., officers responded to the 1800 block of South Mayflower after a resident reported an intoxicated neighbor. Officers arrived and made contact with the subject on the sidewalk. It was determined he was too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.
Theft July 25
At 4:13 a.m., a bicycle was reported from the 1500 block of South Myrtle. This investigation is continuing.
At 11:28 a.m., officers were dispatched to the area of Mountain and Royal Oaks
regarding a traffic collision. Injuries were reported. This investigation is continuing.
At 1:24 p.m., while patrolling the 400 block of West Foothill an officer saw a subject who appeared to be intoxicated and made contact with him. It was determined the subject was too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.
At 9:24 p.m., officers were dispatched to the area of Royal Oaks and Bradbury regarding a female subject in the roadway. Officers arrived and made contact with the female subject. A computer search revealed she had a warrant for her arrest. She was arrested and taken into custody.
At 11:43 p.m., a disturbance was reported in the 100 block of East Lime. Officers arrived and determined a pedestrian had been struck by a vehicle and the vehicle fled. The victim sustained injuries, but refused medical attention. This investigation is continuing.
July 27
At 12:50 p.m., an employee from a business in the 200 block of Kruse reported that the business was broken into overnight. This investigation is continuing.
At 3:58 p.m., a resident in the 500 block of Diamond reported that a neighbor was making threats to harm people. Officers arrived and made contact with the subject. An investigation revealed he was a danger to himself and others. He was transported to a medical facility for a mental evaluation.
At 6:17 p.m., a traffic collision was reported in the area of Duarte and Mayflower. Officers arrived and made contact with the parties involved. One of the parties complained of pain, but refused medical attention.
July 28
At 12:21 a.m., a fight was reported in the 700 block of West Chestnut. Officers arrived and made contact with the subject involved. A computer search revealed both subjects had warrants for their arrest. They were arrested and taken into custody.
At 2:59 a.m., an officer patrolling the 300 block of West Huntington saw a subject who appeared intoxicated. The subject was contacted and an investigation revealed the subject was too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.
At 7:22 a.m., an employee from a business in the 900 block of East Huntington reported a suspicious female subject. Officers arrived and made contact with her. A computer search revealed she had a warrant for her arrest. She was arrested and taken into custody.
At 11:24 a.m., a loss prevention officer from a store in the 500 block of West Huntington reported a theft on July 26. This investigation is continuing.
At 2:32 p.m., officers responded to a store in the 500 block of West Huntington regarding a shoplifting incident. Officers arrived and located the subject. He was arrested
and taken into custody.
At 5:31 p.m., a theft was reported in the 700 block of East Huntington. The subject was gone prior to officers’ arrival. This investigation is continuing.
At 9:44 p.m., a caller in the area of Mountain and Huntington reported a reckless driver. Officers arrived and located the vehicle nearby. A traffic stop was conducted, and the driver was contacted. The driver displayed symptoms of intoxication. A DUI investigation revealed the driver was under the influence. He was arrested and transported to the MPD jail to be held for a sobering period.
July 29
At 12:08 a.m., a traffic collision was reported in the area of Mayflower and Evergreen. Officers arrived and determined that one driver fell asleep and collided with property. No injuries were reported.
At 2:39 a.m., a caller in the area of Myrtle and California reported a vehicle collision involving a parked vehicle. The driver fled the scene. This investigation is continuing.
At 8:40 a.m., a victim walked into the MPD lobby to report a domestic violence incident. An investigation revealed the victim and her boyfriend were involved in a verbal altercation that turned physical. Her boyfriend was arrested and taken into custody.
At 1:04 p.m., a resident in the 1100 block of Sesmas called to report that he was
a victim of a scam. An investigation revealed the victim was persuaded into handing cash over to a subject who claimed the resident was refunded more than he should have been. This investigation is continuing.
At 11:59 p.m., a solo vehicle traffic collision was reported in the area of Mountain and Royal Oaks. Officers arrived and made contact with the driver. The driver displayed symptoms of intoxication. A DUI investigation revealed the driver was under the influence. He was arrested and transported to the MPD jail to be held for a sobering period.
July 20
At approximately 5:23 p.m., an officer responded to Transitions Hospice, located at 333 N. Santa Anita Ave., regarding a grand theft report. The reporting party discovered two computers, containing access to personal information, had been stolen. The crime happened sometime between July 10 and July 18.
July 21
At approximately 6:09 p.m., an officer responded to a residence in the 1100 block of La Cadena Avenue regarding a petty theft report. Sometime between July 11 and July 21, someone stole the victim’s rear license plate from their vehicle.
July 22
At approximately 8:06 p.m., an officer responded to Sunglass Hut, located at 400 S. Baldwin Ave., regarding a
grand theft report. An investigation revealed two suspects stole five pairs of sunglasses totaling $2,729. Both suspects are described as Black females seen wearing “sweats.”
July 23
At approximately 10:16 a.m., an officer responded to a residence in the 1500 block of South Tenth Avenue regarding a burglary investigation. The neighbor reported seeing multiple males tamper with the power box and break into the home. The loss is unknown. The suspects were seen wearing bandanas around their heads and wearing reflective vests. They fled in a black SUV.
July 24
At approximately 1:57 a.m., an officer responded to the intersection of Foothill Boulevard and Don Ricardo Avenue regarding a traffic collision. Upon contacting the driver, the 33-year-old male from San Antonio, Texas, admitted to being under the influence of alcohol. A preliminary alcohol screening test indicated he had a blood alcohol content of 0.14%. He was arrested and transported to USC Arcadia Hospital for treatment.
July 25
At approximately 4:52 p.m., an officer responded to Macy’s located at 400 S. Baldwin Ave., regarding a petty theft report from the day prior. An investigation revealed a lone female stole approximately $300 worth of clothing. Loss prevention staff identified the suspect as a 39-year-old female from Palmdale and the suspect is outstanding.
NOTICE OF PETITION TO ADMINISTER ESTATE OF PHYLLIS ILENE RENEAU aka PHYLLIS ILENE (nee HOAK) RENEAU aka PHYLLIS I. RENEAU Case No. 25STPB01214
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PHYLLIS ILENE RENEAU aka PHYLLIS ILENE (nee HOAK) RENEAU aka PHYLLIS I. RENEAU A PETITION FOR PROBATE has been filed by Shoushan Movsesian in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Shoushan Movsesian be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 15, 2025 at 8:30 AM in Dept. No. 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 issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: M JUSTIN MCDERMOTT ESQ SBN 303235
LAW OFFICES OF STUART D ZIMRING
16133 VENTURA BLVD STE 1075 ENCINO CA 91436
CN118855 RENEAU
Jul 31, Aug 4,7, 2025
TEMPLE CITY TRIBUNE
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DAWEI MIAO AKA DA WEI MIAO CASE NO. 25STPB08582
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DAWEI MIAO AKA DA WEI MIAO.
A PETITION FOR PROBATE has been filed by ANDREW MIAO in the Superior Court of California, County
of LOS ANGELES. THE PETITION FOR PROBATE requests that ANDREW MIAO be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 08/28/25 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
DANIEL B. BURBOTT - SBN 279759
GAUDY LAW INC. 267 D STREET UPLAND CA 91786
Telephone (909) 982-3199 8/4, 8/7, 8/11/25 CNS-3953598# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: FREDERICK ANDREW WILLIAMS CASE NO. 25STPB08608
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FREDERICK ANDREW WILLIAMS.
A PETITION FOR PROBATE has been filed by KIMBERLY SEGO in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that KIMBERLY SEGO 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 peti-
tion and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 08/29/25 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or 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
LARRY D. STRATTON - SBN 116955, LAW OFFICE OF LARRY D. STRATTON
35 N. LAKE AVE., STE. 710 PASADENA CA 91101
Telephone (626) 447-1446 8/4, 8/7, 8/11/25 CNS-3953541# ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
EDWARD VINCENT OLIVA CASE NO. 25STPB08622
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of EDWARD VINCENT OLIVA.
A PETITION FOR PROBATE has been filed by VINCENT P. OLIVA in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that VINCENT P. OLIVA be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent-ed to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 09/09/25 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 sec-
tion 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner SYBIL YVONNE BURRELL - CSB 183383
101 N. CITRUS AVE., SUITE 2B COVINA CA 91723
Telephone (213) 572-3700 8/4, 8/7, 8/11/25 CNS-3954075# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: STACY CHEN CASE NO. 25STPB08725
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of STACY CHEN.
A PETITION FOR PROBATE has been filed by MICHAEL CHEN in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that MICHAEL CHEN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 09/15/25 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
ELIZABETH APODACA - SBN 220578
MY ATTORNEY LA, PROF. CORP. 13601 WHITTIER BLVD. #101 WHITTIER CA 90605
Telephone (562) 693-5027 8/7, 8/11, 8/14/25 CNS-3954533# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: RICHARD ALEXANDER JOHNSON
CASE NO. 25STPB08594
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RICHARD ALEXANDER JOHNSON.
A PETITION FOR PROBATE has been filed by RICARDO W. JOHNSON in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that RICARDO W. JOHNSON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 08/28/25 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or 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
GUSTAVO GAVILANES - SBN 317273
LAW OFFICES OF GUSTAVO GAVILANES, APC 543 E. SAN BERNARDINO RD., SUITE C COVINA CA 91723
Telephone (626) 600-5134 8/7, 8/11, 8/14/25 CNS-3954560# AZUSA BEACON
ORDER TO SHOW CAUSE FOR
CHANGE OF NAME PETITION OF Siu Hang Wong FOR CHANGE OF NAME CASE NUMBER: 25PSCP00363 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Siu Hang Wong filed a petition with this court for a decree changing names as follows: Present name a. OF Siu Hang Wong to Proposed name Alex Siuhang Wong 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
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: Azusa
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 696,249.76.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource. com/loginpage.aspx using the file number assigned to this case 2024-02083-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
NOTICE OF TRUSTEE'S SALE
NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866)-960-8299, or visit this internet website https://www.altisource. com/loginpage.aspx, using the file number assigned to this case 2024-02083-CA 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.
Date: July 30, 2025 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage. aspx ______________ Trustee Sale Assis-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025125139 NEW FILING. The following person(s) is (are) doing business as VICTOR VELASCO JANITORIAL SERVICE, 424 N BANDINI ST, SAN PEDRO, CA 90731. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: VICTOR VELASCO, 424 N BANDINI ST, SAN PEDRO, CA 90731 (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 06/30/2025, 07/07/2025, 07/14/2025, 07/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025130868 NEW FILING.
The following person(s) is (are) doing business as (1). Airus Realty (2). Join Airus , 202 E Olive St, Corona, CA 92879. 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: Airus Realty Inc (CA-B20250180318, 202 E Olive St, Corona, CA 92879; Edward Oueilhe, CEO. The statement was filed with the County Clerk of Los Angeles on June 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 07/03/2025, 07/10/2025, 07/17/2025, 07/24/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025128876 NEW FILING. The following person(s) is (are) doing business as EMIVAL DISTRIBUTION INC, 17433 MARYGOLD AVE, BLOOMINGTO, CA 92316. 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: EMIVAL DISTRIBUTION INC (CA20251228668, 17433 MARYGOLD AVE, BLOOMINGTO, CA 92316; EMILIO JIMENEZ RAMIREZ, CEO. The statement was filed with the County Clerk of San Bernardino on June 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/03/2025, 07/10/2025, 07/17/2025, 07/24/2025
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 tant. Run Dates: 08/07/2025, 08/14/2025, 08/21/2025
(llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. 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. 2025 145769 NEW FILING.
The following person(s) is (are) doing business as Crippen Mortuary, 2900 Honolulu Ave, La Crescenta, CA 91214. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2001. Signed: Robert Leslie Hansen, 2900 Honolulu Ave, La Crescenta, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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
07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 145777 NEW FILING.
The following person(s) is (are) doing business as Politesse, 674 Manzanita Ave, Sierra Madre, CA 91024. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2016. Signed: Erika Liv Erickson Pearson, 674 Manzanita Ave, Sierra Madre, CA 91024 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025 sc
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 2025140374 NEW FILING. The following person(s) is (are) doing business as Tia Ed’s Enterprises, 2121 Valderas Drive 36, Glendale, CA 91208. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: Erica Quintero, 2121 Valderas Drive 36, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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
07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 2025135866 NEW FILING. The following person(s) is (are) doing business as Crest Decking and Waterproofing, 8729 Bandera , Los Angeles, CA 90002. 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: Alexander Macario-Martinez, 8729 Bandera St, Los Angeles, CA 90002 (Owner). 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
07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025140921 NEW FILING. The following person(s) is (are) doing business as Building Block Etc., 3021 Rowena Ave, Los Angeles, CA 90039. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Building Block Design, LLC (CA-460549794, 625 Crane Blvd, Los Angeles, Ca 90065; Kimberly Wu, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121606 NEW FILING.
The following person(s) is (are) doing business as The Beauty Co., 324 E Rowland St, 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: ana c naranjo alvarez,11239 S Dorset Ave Unit B, Pomona, Ca 91766 (Owner). 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025130629. The following person(s) have abandoned the use of the fictitious business name: KERRY APEX (LAX), 565 BREA CANYON RD., SUITE D, WALNUT, CA 91789. The fictitious business name referred to above was
filed on: October 16, 2020 in the County of Los Angeles. Original File No. 2020163906. Signed: APEX MARITIME CO. (LAX), INC. (CA-2439694, 565 BREA CANYON RD., SUITE D, WALNUT, CA 91789; Lena Cheung, Secretary. 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025139660 NEW FILING.
The following person(s) is (are) doing business as Sugar Lily Events, 340 S Cloverdale Ave 311, Los Angeles, CA 90036. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2024. Signed: Alisha Tallarico, 340 S Cloverdale Ave 311, Los Angeles, CA 90036 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025129447 NEW FILING.
The following person(s) is (are) doing business as Highly Likely Studio City, 12401 Ventura Blvd, Studio City, CA 91604. 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: Delicious Monster LLC (CA201713510389, 8599 Wonderland Ave, Los Angeles, Ca 90046; Cary Mosier, Manager. The statement was filed with the County Clerk of Los Angeles on June 25, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025128076 NEW FILING. The following person(s) is (are) doing business as GFM Ventures, 1708 Encino Ave, Monrovia, CA 91016. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Gregory Frank Muttart Jr, 1708 Encino Ave, Monrovia, CA 91016 (2). Nutrada Muttart, 1708 Encino Ave, Monrovia, CA 91016 (General Partner). The statement was filed with the County Clerk of Los Angeles on June 24, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025141439 NEW FILING. The following person(s) is (are)
doing business as MOLLY TIPS, 1516 Acacia st A, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Xiaoxia H uang, 1516 Acacia st A, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025142518 NEW FILING. The following person(s) is (are) doing business as (1). Covina Commons (2). Commons on Citrus (3). The Yard Covina , 128 East College Street, Covina, CA 91723. 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: Omega Line Property Group LLC (CA-202106011192, 128 E College Street, Covina, CA 91723; Dimitris Constantinou, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025141236 NEW FILING. The following person(s) is (are) doing business as KNK Concrete, 14148 Runnymede St, Van Nuys, CA 91405. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2009. Signed: Karen Ivonne Flores, 14148 Runnymede St, Van Nuys, CA 91405 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025129447 NEW FILING. The following person(s) is (are) doing business as Highly Likely Studio City, 12401 Ventura Blvd, Studio City, CA 91604.
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
07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO.
2025136208 NEW FILING.
The following person(s) is (are) doing business as en suite creative agency, 10821 Floral Dr, Whittier, CA 90606. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: (1). Elizabeth Gasparyan, 10821 Floral Dr, Whittier, CA 90606 (2). Nayiri Massmanian, 10821 Floral Dr, Whittier, CA 90606 (General Partner). 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
07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2025141383 NEW FILING.
The following person(s) is (are) doing business as FastForward Movement LA, 1117 5th St Suite C, Manhattan Beach, CA 90266. 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: David Caskey, 1117 5th St Suite C, Manhattan Beach, CA 90266 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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
07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 137322 FIRST FILING.
The following person(s) is (are) doing business as (1). EB Consulting (2). EJB Group , 1601 Hastings Heights Ln, 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: Elaine Babikian, 1601 Hastings Heights Ln, Pasadena, CA 91107 (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
07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025141196 NEW FILING. The following person(s) is (are) doing business as TRESSLUXE, 2000 W PACIFIC AVE L2, WEST COVINA, CA 91790.
This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: ROMINA PORRAS, 2000 W PACIFIC AVE L2, WEST COVINA, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025140725 NEW FILING.
The following person(s) is (are) doing business as Anna & Timmy Co, 468 E Winnie Way, Arcadia, CA 91006. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: (1). Timothy Wei Lo, 468 E Winnie Way, Arcadia, CA 91006 (2). Anna Wang, 1251 Inspiration Point, West Covina, Ca 91791 (General Partner). The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025138520 NEW FILING.
The following person(s) is (are) doing business as Nataly’s Immigration Services, 9432 Woodford Street, Pico Rivera, CA 90660. 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: Beittsi Nataly Escandon Gonzalez, 9432 Woodford Street, Pico Rivera, CA 90660 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025139741 NEW FILING. The following person(s) is (are) doing business as Nusa Trade, 1908 S 7th Ave, Arcadia, CA 91006. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Rocky Sugih, 1908 S 7th Ave, Arcadia, CA 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 2025140629 NEW FILING.
The following person(s) is (are) doing business as YS Marketing Solutions, 1308 E Colorado Blvd Unit #3024, 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: Yuan Shu, 1308 E Colorado Blvd Unit #3024, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2025137656 FIRST FILING.
The following person(s) is (are) doing business as Qwapa, 18637 E Arrow Highway B, Covina, CA 91722. 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: Sandra Paredes Baca, 18637 E Arrow Highway B, Covina, CA 91722 (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
07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122639 NEW FILING. The following person(s) is (are) doing business as Sapir Scimeca Properties, 22338 Lull St, Canoga Park, CA 91304. 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). Dominic Salvatore Scimeca, 22338 Lull St, Canoga Park, CA 91304 (2). Negar Christine Scimeca, 22338 Lull St, Canoga Park, CA 91304 (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
07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025135655 NEW FILING.
The following person(s) is (are) doing business as Donewell by Nina, 1832 Fletcher Avenue APT #2, South Pasadena, CA 91030. 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: Nina Frances S Abonal, 1832 Fletcher Avenue APT #2, South Pasadena, CA 91030 (Owner). 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025137766 NEW FILING. The following person(s) is (are) doing business as (1). Building Block (2). Studio Building Block , 625 Crane Blvd, Los Angeles, CA 90065. 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: Building Block Design, LLC (CA-201218510216, 625 Crane Blvd, Los Angeles, CA 90065; Kimberly Wu, CEO. 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
07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025129625 NEW FILING.
The following person(s) is (are) doing business as All Green Traffic School, 1737 Paso Real Ave, Rowland Heights, CA 91748. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: (1). Benjamin Wang, 1737 Paso Real Ave, Rowland Heights, CA 91748 (2). Ronald Duarte, 1713 Finecroft Dr, Claremont, Ca 91711 (General Partner). The statement was filed with the County Clerk of Los Angeles on June 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025141378 NEW FILING.
The following person(s) is (are) doing business as Go To Financial Planning, 1661 Hanover Rd #203, City of Industry, CA 91748. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2021. Signed: Mary Anne Go, 14287 Bridge St, Eastvale, Ca 92880 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025139780 NEW FILING.
The following person(s) is (are) doing business as Temp Kings Air, 145 N Sierra Madre #6, Pasadena, CA 91107. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: AAA Kingdom Holdings LLC (CA-202464117458, 145 N Sierra Madre Blvd #6, Pasadena, CA 91107; Brian Park, President. The statement was filed with the County Clerk of Los Angeles on July 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025134770 NEW FILING.
The following person(s) is (are) doing business as (1). America’s Best Property Management (2). NRG Commercial Brokerage (3). Escrow 1 (4). Escrow One (5). National Realty Group (6). National realty Group –Riverside , 6700 Indiana Ave STE 130, Riverside, CA 92506. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1991. Signed: National One Mortgage Corp (CA1480459, 6700 Indiana Ave STE 130, Riverside, CA 92506; Jeff Maas, 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 07/17/2025, 07/24/2025, 07/31/2025, 08/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025149499 NEW FILING. The following person(s) is (are) doing business as THE AMBROSIA, 7439 W Sunset Blvd, Los Angeles, CA 90046. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: All year food services inc (CA-2845114, 7439 W Sunset Blvd, Los Angeles, CA 90046; Jack Uyanik, President. The statement was filed with the County Clerk of Los Angeles on July 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025146399 NEW FILING. The following person(s) is (are)
doing business as Olivet & Co., 2134 Rio Grande, Pomona, CA 91766. 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: SHU CHUAN WANG, 2134 Rio Grande, Pomona, CA 91766 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025149341 NEW FILING. The following person(s) is (are) doing business as Jieh Lee Customs Broker, 2339 Donosa Dr, Rowland Heights, CA 91748. 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: Jieh Lee, 2339 Donosa Dr, Rowland Heights, CA 91748 (Owner). The statement was filed with the County Clerk of Los Angeles on July 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025148916 NEW FILING. The following person(s) is (are) doing business as (1). Jessica Moromizato (2). Jessica Moromizato Ceramics , 5931 Great Oak Circle, Los Angeles, CA 90042. 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: Jessica Moromizato Osorio, 5931 Great Oak Circle, Los Angeles, CA 90042 (Owner). The statement was filed with the County Clerk of Los Angeles on July 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2026 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025148889. The following person(s) have abandoned the use of the fictitious business name: (1). Playa Goods (2). Playa Goods , 609 Hillcrest St, El Segundo, CA 90245. The fictitious business name referred to above was filed on: December 9, 2020 in the County of Los Angeles. Original File No. 2020211519. Signed: (1). Alexandra Alcocer-Arauz, 609 Hillcrest Street, El Segundo, CA 90245 (2). Anna Patricia Di Lorenzo, 8360 Woodlake Avenue, West Hills, CA 91304 (General Partner). This business is conducted by: a general partnership. This statement was filed with the Los Angeles County Registrar-Recorder on July 22, 2025. Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2025136132 NEW FILING.
The following person(s) is (are) doing business as Arachnida Consulting, 3685 Motor Ave Suite 220, Los Angeles, CA 90034. 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: Alexandra Paretta, 3685 Motor Ave Suite 220, Los Angeles, CA 90034 (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
07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025147937 NEW FILING.
The following person(s) is (are) doing business as Grace N Balance, 600 N Whitnall Hwy Apt 110, Burbank, CA 91505. 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: Sandra Turner, 600 N Whitnall Hwy Apt 110, Burbank, CA 91505 (Owner). The statement was filed with the County Clerk of Los Angeles on July 21, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk.
A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly
07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO.
2025148599 NEW FILING.
The following person(s) is (are) doing business as All-Payments, 826 S 1st St, Alhambra, CA 91801. 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: Richard Ayala, 826 S 1st St, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on July 21, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly
07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO.
2025148475 NEW FILING.
The following person(s) is (are) doing business as WE CLEAN IT, 16654 Soledad Canyon Rd # 1006, Santa Clarita, CA 91387. 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: PAW LIFE LLC (CA202356115544, 16654 Soledad Canyon Rd # 1006, Santa Clarita, CA 91387; ROBERT WEST, Ceo. The statement was filed with the County Clerk of Los Angeles on July 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A
new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025130808 NEW FILING. The following person(s) is (are) doing business as Fit Finance Academy, 10820 Beverly Boulevard suite A5 #1074, Whittier, CA 90601. 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: Johnny Mendoza, 10031 Lampson St, Whittier, Ca 90601 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 147005 FIRST FILING.
The following person(s) is (are) doing business as IMUNSTOPPABLE, 131 S Burlington Ave APT 122, Los Angeles, CA 90057. 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: JUAN D CHIGUIL TIZOL, 131 S Burlington Ave APT 122, Los Angeles, CA 90057 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 30001251000 NEW FILING. The following person(s) is (are) doing business as SAFE AND ON TIME TRANSPORT, 832 W Huntington Drive UNIT 5, Arcadia, CA 91007. 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: TSEGAYE G HIMBEGO, 832 W Huntington Drive UNIT 5, Arcadia, CA 91007 (Owner). The statement was filed with the County Clerk of Los Angeles on July 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 143449 FIRST FILING. The following person(s) is (are) doing business as FRESH FARM
OUTLET-EL MONTE, 11850 Valley Blvd, El Monte, CA 91732. 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: FFO GROUP LLC (CA20250006182, 11850 Valley Blvd, El Monte, CA 91732; FRANK YOUNG, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on July 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 143492 FIRST FILING.
The following person(s) is (are) doing business as Instant Unicorn, 4747 Kester Ave Unit 101, Sherman Oaks, CA 91403. 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: Mind Meld LLC (CA202252112802, 4747 Kester Ave unit 101, Sherman Oaks, CA 91403; Micah Bleich, President. The statement was filed with the County Clerk of Los Angeles on July 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025147697 NEW FILING.
The following person(s) is (are) doing business as Balanced Heart and Mind Therapy, 30941 Agoura Rd SE 210, Westlake Village, CA 91361. 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: Balanced Heart and Mind Marriage and Family Therapy Inc (CA-205596960, 30941 Agoura Rd SE 210, Westlake Village, CA 91361; Liezel Lauguico, President. The statement was filed with the County Clerk of Los Angeles on July 21, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025146342 NEW FILING.
The following person(s) is (are) doing business as Your Keto Cousin, 302 E. Manchester Blvd Suite 201, Inglewood, CA 90301. 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: The Waladli Company, LLC (CA-201736110266, 302 E. Manchester Blvd Suite 201, Inglewood, CA 90301; Riann Williams, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025142903 NEW FILING. The following person(s) is (are) doing business as VALLEY FOOD SAFETY, 8610 Aqueduct Ave, North Hills, CA 91343. 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: CREATE N CRAFT LLC (CA202463612385, 8610 Aqueduct Ave, North Hills, CA 91343; TAMHEED ULLAH, President. The statement was filed with the County Clerk of Los Angeles on July 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
07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO.
2025132296 NEW FILING.
The following person(s) is (are) doing business as N ASSOCIATES, 1825 Bushnell Avenue, South Pasadena, CA 91030. 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: Lloyd Nikaido, 1825 Bushnell Avenue, South Pasadena, CA 91030 (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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025147472 NEW FILING.
The following person(s) is (are) doing business as AOK Therapy LA, 225 S Ivy Ave P.O. box 4, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Austin Owen Koestner, 225 S Ivy Ave P.O. box 4, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on July 21, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 2025146337 NEW FILING.
The following person(s) is (are) doing business as BrainSpark Academy, 302 E. Manchester Blvd Suite 201, Inglewood, CA 90301. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: The Waladli Company, LLC (CA-201736110266, 302 E. Manchester Blvd Suite 201, Inglewood, CA 90301; Riann Williams, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025143016 NEW FILING.
The following person(s) is (are) doing business as Marilaine, 210 S Vista Bonita Ave Apt 2, Glendora, CA 91741. 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: Michelle Farage, 210 S Vista Bonita Ave Apt 2, Glendora, CA 91741 (Owner). The statement was filed with the County Clerk of Los Angeles on July 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025134958 NEW FILING.
The following person(s) is (are) doing business as (1). Harry and Sons Radiator (2). High Wheelers (3). Harry’s Radiator Shop , 109 S Hidalgo Ave, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Vicki Trepanier, 109 S Hidalgo Ave, Alhambra, CA 91801 (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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025145143 NEW FILING. The following person(s) is (are) doing business as Lj Cao, 3755 canfield road, pasadena, CA 91107. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2017. Signed: longji cao, 3755 canfield road, pasadena, CA 91107 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025139479 NEW FILING. The following person(s) is (are) doing business as Liz Robinson Ayurveda, 3466 Val Verde Ave, Long Beach, CA 90808. 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: Elizabeth Robinson, 3466 Val Verde Ave, Long Beach, CA 90808 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025147309 NEW FILING. The following person(s) is (are) doing business as (1). Vital Clean Co (2). Vital Cleaning co , 1401 21st St STE R, Sacramento, CA 95811. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Vital clean co LLC (CA-B20250205996, 1401 21st St STE R, Sacramento, CA 95811; ruby contreras, Manager. The statement was filed with the County Clerk of Sacremanto on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025147173 NEW FILING. The following person(s) is (are) doing business as A+ INSURANCE SERVICE, INC, 944 E Garvey Ave, Monterey Park, CA 91755. 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: A Plus Insurance Service, inc (CA-3679027, 944 E Garvey Ave, Monterey Park, CA 91755; Joanna Wu, President. The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025146504 NEW FILING. The following person(s) is (are)
doing business as Southland building, 606 S Hill Street ste 201, Los Angeles, CA 90014. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: CHAI 18 HOLDINGs LLC (CA-202462311086, 606 S Hill Street ste 201, Los Angeles, CA 90014; JACOB H KHOOBIAN, Manager. The statement was filed with the County Clerk of Los Angeles on July 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
07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2025145393 NEW FILING. The following person(s) is (are) doing business as (1). The Collective Legal (2). The Collective Legal & Crisis Management , 21151 S Western Ave, Torrance, CA 90501, Torrance, Ca 90501. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2021. Signed: Merissa V. Grayson, 21151 S Western Ave, Torrance, CA 90501 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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
07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2025145492 NEW FILING.
The following person(s) is (are) doing business as K&E Associates, 8687 Melrose Avenue Suite B-121, West Hollywood, CA 90069. This business is conducted by a copartners. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: (1). Albert Elihu, 8687 Melrose Avenue Suite B-121, West Hollywood, CA 90069 (2). Joseph Elihu, 8687 Melrose Avenue Suite B-121, West Hollywood, CA 90069 (3). Parviz Elihu, 8687 Melrose Avenue Suite B-121, West Hollywood, CA 90069 (4). John Kashani, 8687 Melrose Avenue Suite B-121, West Hollywood, CA 90069 (Partner). The statement was filed with the County Clerk of Los Angeles on July 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
07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO.
2025146965 NEW FILING.
The following person(s) is (are) doing business as Hikawa Studio, 119 W Ave 33 UNIT B, Los Angeles, CA 90031. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025.
Signed: Hikawa Studio, LLC (CA201830210229, 119 W Ave 33 UNIT B, Los Angeles, CA 90031; Bailey Hikawa, MEMBER. The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025146253 NEW FILING. The following person(s) is (are) doing business as St. Matthews’ Church, 1920 W Glenoaks Blvd, Glendale, CA 91201. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1995. Signed: Saint Matthew’s Evangelical Lutheran Church of Glendale California (CA-217401, 1920 W Glenoaks Blvd, Glendale, CA 91201; Keith Banwart, President. The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025146576 NEW FILING. The following person(s) is (are) doing business as T & M Market, 2601-07 Meeker Ave, El Monte, CA 91732. 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: Sakuba corporation (CAB2025006626, 2601-07 Meeker Ave, El Monte, CA 91732; Bhavi Patel, President. The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025146900 NEW FILING. The following person(s) is (are) doing business as CHASING FOX, 580 S. ALAMEDA ST, LOS ANGELES, CA 90013. 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: DOWNTOWN LA CATERERS LLC (CA-B20250193094, 5100 Triggs St, Commerce, Ca 90022; MANDY WANG, MANAGER. The statement was filed with the County Clerk of Los Angeles on July 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
07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122380 NEW FILING.
The following person(s) is (are) doing business as House of Heirs Escrow, 100 N Citrus Street Suite 615, West Covina, CA 91791. 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: THe R.R. Network, LLC (CA-202565319284, 100 N Citrus Street Suite 615, West Covina, CA 91791; Richard Anthony Reyes, 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025146600 NEW FILING.
The following person(s) is (are) doing business as JUSTICE THROUGH THE ENFORCEMENT OF JUDGMENTS, 1443 E. Washington Blvd., #233, PASADENA, CA 91104. 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: gadiel r. isidro jr, 1443 E. Washington Blvd., #233, PASADENA, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 2025143757 NEW FILING.
The following person(s) is (are) doing business as Planned Concepts, 2026 Sinaloa Ave, Altadena, CA 91001. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2016. Signed: Maria Isela Knechtle, 1236 Sagemont Place, Altadena, Ca 91001 (Owner). The statement was filed with the County Clerk of Los Angeles on July 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025138462 NEW FILING. The following person(s) is (are) doing business as Salvador Gaitan Fire Protection, 14533 California Ave, Baldwin Park, CA 91706. 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: Salvador Gaitan Barba, 14533 California Ave, Baldwin Park, CA 91706 (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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025151563 NEW FILING. The following person(s) is (are) doing business as NN TAX AND LIVE SCAN SERVICES, 1853 N Hacienda Blvd, La Puente, CA 91744. 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: NN BUSINESS SERVICES INC (CA-C4780374, 1853 N Hacienda Blvd, La Puente, CA 91744; KUNNAPAS NAN SUKSOMPOTH, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on July 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly
07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025138538 NEW FILING.
The following person(s) is (are) doing business as Gourmet Salads 2018, 901 W Victoria Street, Compton, CA 90220. 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: Mayra Fernandez, 901 W Victoria St, Compton, CA 90220 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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
07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025148762 NEW FILING.
The following person(s) is (are) doing business as WIRA CO, 4181 TEMPLE CITY BLVD STE A, EL MONTE, CA 91731. 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: JANS ENTERPRISES CORP (CA-3073144, 4181 TEMPLE CITY BLVD STE A, EL MONTE, CA 91731; ANTHONY KARTAWINATA, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on July 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025150050 NEW FILING.
The following person(s) is (are) doing business as REVIVAL INSURANCE SERVICES, 2364 Peck Rd, El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1997. Signed: CECILIA TOLOSA CHAVEZ, 2364 Peck Rd, El Monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on July 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025132709 NEW FILING.
The following person(s) is (are) doing business as Tina Ballerina Bakery, 11024 Balboa Blvd Suite #1460, Los Angeles, CA 91344. 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: Tina Lovato, 11024 Balboa Blvd Suite #1460, Los Angeles, CA 91344 (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 07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025153295 NEW FILING.
The following person(s) is (are) doing business as ADR remodeling and design, 18960 Ventura blvd ste 177, Tarzana, CA 91356. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2019. Signed: (Entity), 18960 Ventura blvd ste 177, Tarzana, CA 91356 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025138504 NEW FILING. The following person(s) is (are) doing business as BDB Services, 1138 E Rosecrans Ave Ste C PMB 3067, Los Angeles, CA 90059. 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: Baby Dolls Beauty LLC
(CA-202358415902, 1220 E 121 Street, Los Angeles, Ca 90059; Patricia Hannah, Managing member. 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 07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025153531 NEW FILING. The following person(s) is (are) doing business as (1). Petals De Fleur (2). Petals De Fleurs (3). Marketing By Tania (4). Tania Does Marketing (5). Badivian Marketing , 135 E Olive #816, Burbank, CA 91503. 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: Tania Badivian, 135 E Olive #816, Burbank, CA 91503 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025142834 NEW FILING. The following person(s) is (are) doing business as OPEN MIND GROWTH, 7 Carriage Way, Pomona, CA 91766. 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: (Entity), 7 Carriage Way, Pomona, CA 91766 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025143638 NEW FILING. The following person(s) is (are) doing business as (1). SSTUDIO (2). DAWGPOUNaD , 10591 Desser Ln, Anaheim, CA 92804-5957. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Siravantha Studio LLC (CAB20250197601, 10591 Desser Ln, Anaheim, CA 92804-5957; Junior Siravantha, Managing Member. The statement was filed with the County Clerk of Orange on July 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and
TheCathedralCity
Library will host an art exhibition and observance in honor of next month's International Day of Peace, officials said Tuesday.
The free event will be held from 2-4 p.m. Sept. 21 at the city's library, located at 33520 Date Palm Drive, and aims to "promote education and cross-cultural understanding," according to a city statement.
The exhibition's centerpiece, titled "A Message From 1945 to the Future," will deal with the importance of nuclear disarmament.
The event will also showcase children's art from Gaza and artwork by local children, which symbolizes a collaboration of universal peace among young people from different cultures and circumstances.
In addition, attendees will have the opportunity to
By City News Service
create peace flags that will be displayed at City Hall.
The exhibition is part of the Cathedral City Peace Initiative, founded by local resident Robert McKechnie, a peace activist who got the idea after attending a lecture speaking out against the Vietnam War. Officials said the initiative operates under "non-political, nonreligious and non- confrontational guidelines" and
promotes peace throughout the world.
Cathedral City holds the designation as an International City of Peace for its commitment to peace advocacy and engagement, officials said.
International Day of Peace was established by the United Nations General Assembly in 1981 to serve as a global call for ceasefires and nonviolence.
tankers from throughout the state are flying fire suppression missions" in addition to work by 91 engines, 16 water tenders, 15 dozers and 17 hand crews, according to the Riverside County Fire Department.
No injuries or damaged structures were reported.
The cause of the wildfire was under investigation.
Gold Fire
Another blaze in the San Bernardino National Forest has scorched 991 acres with 5% containment Wednesday, prompting evacuation orders and warnings.
The Gold Fire was first reported Monday morning and started in the area off of the John Bull Flat Spur trail near Forest Service Road 3N10, north of Big Bear Lake in San Bernardino County, fire officials said.
Evacuation orders were in place for the Holcomb Valley Campground and the Pinnacles Climbing Area, Cal Fire reported. Warnings were issued for Forest Service roads 3N10, 3N07, 3N32 and 3N43.
"The Gold Fire remains active and continues to burn with a moderate rate of spread, primarily advancing to the northeast," according to a Cal Fire statement. "Fire behavior is being influenced by steep terrain and limited accessibility, which pose significant challenges to suppres -
sion efforts. Firefighters are working diligently in these rugged areas to slow the fire’s progression and establish control lines. Short-range spotting has been observed, further complicating containment operations.
The weather forecast also raised concerns.
"Weather conditions are expected to remain hot and dry through at least Thursday, with poor overnight humidity recovery offering little relief to suppression personnel," Cal Fire reported. "Each afternoon, periods of elevated winds are forecasted, which — when combined with low relative humidity — will lead to elevated to near-critical fire weather conditions. These weather patterns may contribute to additional fire growth and increased fire activity during the afternoon and evening hours."
Officials said crews will remain engaged throughout the Wednesday, focusing on building containment lines and protecting structures where needed.
Personnel fighting the fire totaled 500 Wednesday, and "numerous firefighting air tankers from throughout the state are flying fire suppression missions as conditions allow," according to Cal Fire.
The U.S. Forest Service and Cal Fire San Bernardi-
no Unit set up a unified command to fight the blaze. No information on injuries or structures threatened or damaged was immediately available.
The fire's cause was under investigation.
Keith Fire
A brusher that erupted Tuesday at the foot of a hill in French Valley burned about 10 acres and briefly threatened a ranch property before firefighters stopped it, Cal Fire reported.
The non-injury blaze was reported at 1:20 p.m. Tuesday near Clinton Keith Road and Trois Valley Street, less than 1 mile north of French Valley Airport, fire officials said.
Engine crews from Riverside County and Murrieta Fire & Rescue responded and encountered flames moving at a moderate rate into a riparian area at the base of a hill.
Structures around a ranch home were briefly threatened, and sheriff's deputies were requested to stand by for evacuations.
About 20 minutes later, two air tankers initiated runs on the fire that halted its forward rate of spread by 1:55 p.m., according to published reports from the scene. Full containment was expected by 4 p.m. Tuesday.
The cause of the fire was under investigation.
By City News Service
Lawenforcement personnel in parts of Riverside County took a break from busting bad guys Tuesday to get to know the people they serve, giving residents a personalized feel for policing, during National Night Out events.
Mixers teeming with free food, public safety displays and information about improving neighborhood security were planned in multiple venues Tuesday as part of the annual nationwide Night Out campaign.
In Murrieta, the police department hosted a meetand-greet in Town Square Park, beginning at 5 p.m.
"There will be engaging activities and interactive displays that showcase the impressive capabilities of the Murrieta Police Department," according to an agency statement prior to the event. "Attendees of all ages will have the unique chance to see the SWAT team and their cuttingedge equipment, the Traffic Team's specialized resources ... and the skilled police K9s."
In Corona, officers interacted with residents outside City Hall on Vicentia Avenue, beginning around 5:30 p.m. A raffle was planned, along
with a K9 team take-down simulation and vehicle and hardware exhibitions.
In Hemet, activities will got underway at 6 p.m., when police officers showcased their gear and interacted with residents near the Amtrak station in the 200 block of North Harvard Street. A martial arts demonstration, drone demo and a fire department "jaws of life" simulated rescue were planned.
"National Night Out
is a nationwide campaign aimed at promoting strong community partnerships, building neighborhood camaraderie and fostering positive relationships between law enforcement and the public," according to a Hemet Police Department statement.
The Menifee Police Department turned its outing in Banner Village Park into a benefit for youths in need, distributing 500 new backpacks loaded
with school supplies to all attendees under 17-yearsold. There additionally was free food and several special unit demonstrations between 5 p.m. and 8 p.m.
At the same time, the Riverside County Sheriff's Department hosted a Night Out get-together for Temecula residents at the Promenade Mall, where team displays, kids entertainment and other activities were planned. However, the larger event brought
state property and provide clean-ups without going through a longer permitting process,” Mayor Patricia Lock Dawson said in a statement. “This proactive effort will speed up the clean-ups, improve our public spaces and provide for reimbursement from the state.”
The agreement sets the stage for outreach and cleanup efforts by the Public Works and Housing and Human Services departments, members of the city’s Public Safety Engagement Team and independent contractors. Teams will
provide outreach services to Riverside residents experiencing homelessness and remove debris.
Caltrans will continue its ongoing work to remove encampments in the agency's District 8, which includes Riverside and San Bernardino counties, Riverside officials said. District 8 is the largest in the state with 49 cities covering 28,650 square miles, four interstates and 32 state routes totaling 7,200 lane miles.
From June 13-19, Caltrans removed 120
encampments and 1,275 cubic yards of debris that filled 45 garbage trucks in Los Angeles, San Diego, Orange, Contra Costa, Alameda, Sacramento, Fresno, Kern, San Joaquin, San Bernardino and Riverside counties, the agency reported. Officials said outreach workers offered services to "many" of the 492 people who were living in the encampments.
“This agreement does not replace the work that Caltrans already is doing,” Mayor Pro Tem Chuck Conder said in a statement. “It augments that
public safety personnel from throughout the southwest county region to Marna O'Brien Park, 20505 Palomar St., in Wildomar. Deputies who serve the communities of Canyon Lake, Lake Elsinore and Wildomar were slated to be on hand.
"This free all-ages event is focused on strengthening community ties and promoting safety," according to a city of Lake Elsinore statement. "Families are invited to connect with
local law enforcement and fire agencies while enjoying food, interactive exhibits, music, giveaways, safety demonstrations and an up-close look at emergency vehicles."
The Banning and Beaumont police departments held a joint Night Out event last week.
The city of Riverside and other municipal law enforcement agencies, mostly in the Coachella Valley, are delaying their nights out to October, seeking cooler weather.
"America's National Night Out Against Crime" was spearheaded by the nonprofit National Association of Town Watch, which organized the first outing in 1984.
Night Out events began with simple gestures, such as residents keeping their porch lights on from dusk to dawn in a demonstration of neighborhood unity and crime-fighting spirit.
Since that time, the National Night Out concept has expanded to include the implementation of voluntary watch programs and face-to-face meetings to improve relations and communication between law enforcement and the community.
work with City staff, which should aid our ability to remove encampments and improve our freeway system.” It was unclear specifi-
cally when or where encampment removal would begin.
Professional Code).
Pub. Monrovia Weekly
07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO.
2025143985 NEW FILING.
The following person(s) is (are) doing business as Valerie Luna Healing LLC, 1523 El Sereno Ave, Pasadena, CA 91103. 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: Luna Hypnotherapy LLC (CA-202357413942, 1523 El Sereno Ave, Pasadena, CA 91103; Valerie Montalvo Luna, President. The statement was filed with the County Clerk of Los Angeles on July 15, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk.
A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly
07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025145630.
The following person(s) have abandoned the use of the fictitious business name: Downey Skin & Body Therapy, 9900 Lakewood Boulevard #212, Downey, CA 90240. The fictitious business name referred to above was filed on: April 8, 2022 in the County of Los Angeles. Original File No. 2022077141. Signed: Hosana Lizet Marquez Gutierrez, 9900 Lakewood Boulevard, Downey, CA 90240 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on July 17, 2025. Pub. Monrovia Weekly 07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025135763 NEW FILING.
The following person(s) is (are) doing business as Shadmelola, 386 S Burnside Ave Apt 4 J, Los Angeles, CA 90036. 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: Maryam] Kilani, 386 S Burnside Ave Apt 4 J, Los Angeles, CA 90036 (Owner). 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 07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025152906. The following person(s) have abandoned the use of the fictitious business name: (1). Recovery Psychiatry (2). Recovery Psychiatry , 11545 Olympic Blvd Suite B, Los Angeles, CA 900266. The fictitious business name referred to above was filed on: October 6, 2020 in the County of Los Angeles. Original File No. 2020156794. Signed: Stephen M Mohaupt, MD, Inc (CA-C4075774, 1601 N. SEPULVEDA BLVD 265, Manhattan Beach, CA 90266; Stephen M Mohaupt, CEO. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on July 28, 2025. Pub. Monrovia Weekly 07/31/2025, 08/07/2025, 08/14/2025, 08/21/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157348 NEW FILING. The following person(s) is (are) doing business as Inspired Outdoors, 1968 S. Coast Hwy #4563, Laguna Beach, CA 92651. 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: Daniel Turner, 1968 S. Coast Hwy #4563, Laguna Beach, CA 92651 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158880 NEW FILING. The following person(s) is (are) doing business as Fat uncle car rental, 18888 Labin Ct , Rowland Heights, CA 91748. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: RENTALL INC (CA-5456460, 18888 Labin Ct , Rowland Heights, CA 91748; HUIYONG SU, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202514358 NEW FILING.
The following person(s) is (are) doing business as MOTHER OF MERCY HOMES, 1615 CHESTNUT HILL DRIVE, WALNUT, CA 91789. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: MOTHER OF MERCY HOMES, INC. (CA-3555530, 1615 CHESTNUT HILL DRIVE, WALNUT, CA 91789; LYDIA SEBASTIAN, CEO. The statement was filed with the County Clerk of Los Angeles on July 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158457 NEW FILING. The following person(s) is (are) doing business as Artemis Locksmiths, 9810 Reseda Blvd. Apt. 319, Northridge, CA 913242041. 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: Artemis Locksmith Inc (CA-3701429, 9810 Reseda Blvd. Apt. 319, Northridge, CA 91324-2041; Idan Mor, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156274 NEW FILING.
The following person(s) is (are) doing business as Two Birds Ceramics, 2340 N Ontario St Apt D, Burbank, CA 91504. 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: Barbara Brutvan, 2340 N Ontario St Apt D, Burbank, CA 91504 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly
08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157371 NEW FILING.
The following person(s) is (are) doing business as AGUSTIN MH DOES REAL ESTATE, 10928 Jersey Ave,, Santa Fe Springs, CA 90670. 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: Agustin Medrano Hernandez, 10928 Jersey Ave, Santa Fe Springs, CA 90670 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156140 NEW FILING.
The following person(s) is (are) doing business as (1). Puff Window Cleaning (2). Puff Window Cleaning , 8605 Santa Monica Blvd PMB 831067, West Hollywood, CA 90069. 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 2022. Signed: Puff Window Cleaning LLC (CA-B20250220770, 8605 Santa Monica Blvd PMB 831067, West Hollywood, CA 90069; Tyler Jones, Managing Member. The statement was filed with the County Clerk of Los Angeles on July 31, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 2025158717 NEW FILING.
The following person(s) is (are) doing business as GG’s Executive Transportation, 19244 Graham Lane, Santa Clarita, CA 91350. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Flynn Family Enterprises LLC (CA-B20250232438, 19244 Graham Lane, Santa Clarita, CA 91350; Steven Flynn, CEO. The statement was filed with the County Clerk of Los Angeles on August 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
08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158376 NEW FILING.
The following person(s) is (are) doing business as NiteOwl Promoz, 618 N. Angeleno ave Unit 3, 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 April 2025. Signed: Danna Magallanez, 618 N. Angeleno ave Unit 3, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157449 NEW FILING. The following person(s) is (are) doing business as RapidXpress, 3839 baldwin ave apt #76, el monte, CA 91731. 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: Yerlin Jose Diaz, 3839 baldwin ave apt #76, el monte, CA 91731 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025147612 NEW FILING. The following person(s) is (are) doing business as Titan Outdoor Concepts, 2205 Strathmore Ave, Rosemead, CA 91770. 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: Titan edge marketing LLC (CA202462712605, 2205 Strathmore Ave, Rosemead, CA 91770; Lucy Nguyen, President. The statement was filed with the County Clerk of Los Angeles on July 21, 2025. NOTICE: This fictitious business name statement expires five years
from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025134191 NEW FILING. The following person(s) is (are) doing business as Ecowaste Junk Removal, 13241 Bradley Avenue, 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 March 2025. Signed: Ecowaste Services, Inc (CA-C3883165, 1812 W. Burbank Blvd #1018, Burbank, Ca 91506; Arman Zeytounyan, 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 205681042 NEW FILING. The following person(s) is (are) doing business as Balloonciaga, 123 N Garfield Place, 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 July 2025. Signed: Lisa Ferguson Hayes, 123 N Garfield Place, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on July 22, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158205 NEW FILING.
The following person(s) is (are) doing business as Seibon Carbon, 1215 Bixby Dr, City of Industry, CA 91745-1708. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2013. Signed: Seibon International, Inc. (CA2555972, 1215 Bixby Drive, City of Industry, CA 91745-1708; Faye K An, Secretary. The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158225 NEW FILING. The following person(s) is (are) doing business as L.C.C Social
Services, 14560 Pacific Ave Apt C, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Madeline Monceran Garcia, 14560 Pacific Ave Apt C, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025151881 NEW FILING. The following person(s) is (are) doing business as DIVINE TREASURE SNAPS, 1330 E Foothill Blvd Apt 55, Glendora, CA 91741. 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: 4F8 LLC (CAB20250204264, 1330 E Foothill Blvd Apt 55, Glendora, CA 91741; CHRISTINA DURAN, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on July 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025140626 NEW FILING. The following person(s) is (are) doing business as CARSON WHOLESALE, 13533 Alondra Blvd, Santa Fe Springs, CA 90670. 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: ABS WHOLESALE INC (CA-4637378, 13533 Alondra Blvd, Santa Fe Springs, CA 90670; AMADPREET SINGH KOHLI, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156068 NEW FILING. The following person(s) is (are) doing business as Multicore Services, 722 S Bixel St A1041, Los Angeles, CA 90017. 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: Hasan Saeed, 722 S Bixel St A1041, Los Angeles, CA 90017 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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
08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2025157828 NEW FILING.
The following person(s) is (are) doing business as Saeng’s Kitchen, 411 E Huntington Dr Ste 107 #1240, Arcadia, CA 91006. 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: Saeng’s Kitchen llc (CA201917110574, 9433 longden Avenue, Temple City, Ca 91780; Saengthong Douangdara, CEO.
The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2025156235 NEW FILING.
The following person(s) is (are) doing business as Run for paws, 5650 York Blvd Apt 114, Los Angeles, CA 90042. 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: Lutie Rocio Calderon Hurtado, 5650 York Blvd Apt 114, Los Angeles, CA 90042 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly
08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156168 NEW FILING. The following person(s) is (are) doing business as Magickal Spootique, 10936 Danielson Dr, South El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact
business under the fictitious business name or names listed herein on July 2025. Signed: Brianna Salas, 10936 Danielson Dr, South El Monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. B20250228719 NEW FILING. The following person(s) is (are) doing business as FalTor-Pan Industries, LLC, 2140 N Hollywood Way Unit 6533, BURBANK, CA 91505. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Fal-Tor-Pan Industries, LLC (CA-B20250228719, 2140 N Hollywood Way Unit 6533, BURBANK, CA 91505; Jason Smith, Member. The statement was filed with the County Clerk of Los Angeles on July 29, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 2025155252 NEW FILING.
The following person(s) is (are) doing business as (1). POCHTECA (2). POCHTECA SPIRITS (3). POCHTECA TEQUILA (4). POCHTECA LIQUEUR (5). POCHTECA CREAM , 400 S Hidalgo ave, Alhambra, CA 91801. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2015. Signed: GLOBAL SPIRITS IMPORTS, LLC (CA201003010116, 400 S Hidalgo ave, Alhambra, CA 91801; Daniel Villaneda, MEMBER. The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156494 NEW FILING.
The following person(s) is (are) doing business as Impact Focused Advisors, 3211 Budau Ave, East Los Angeles, CA 90032. 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: Daniel Almanza, 3211 Budau Ave, East Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on July 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
2025159601 NEW FILING.
The following person(s) is (are) doing business as Datawaves, 422 Avenue 64, Pasadena, CA 91105. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: 3038 Digital Media (CA-4233118, 422 Avenue 64, Pasadena, CA 91105; Stuart Hammond, CEO. The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155669 NEW FILING.
The following person(s) is (are) doing business as Mudlette, 1552 E Algrove St, Covina, CA 91724. 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: Shay McLean, 1552 E Algrove St, Covina, CA 91724 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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
08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 2025157206 NEW FILING.
The following person(s) is (are) doing business as Adrianas Speedy Delivery, 7943 Garfield Ave Avenue B, Bell Gardens, CA 90201. 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: Adriana Santana, 7943 Garfield Ave Avenue B, Bell Gardens, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk.
A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly
08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157273 NEW FILING.
The following person(s) is (are) doing business as PETIT BIZOO HOLLYWOOD, 1143 Sycamore Ave, LOS ANGELES, CA 90038. 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: With Art In Love Inc. (CAB20250221775, 1143 Sycamore Ave, LOS ANGELES, CA 90038; KATERYNA SOKOLOVA, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025154311 NEW FILING.
The following person(s) is (are) doing business as EHS Construction, 14624 Horst Ave, Norwalk, CA 90650. 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: EHSC Corp. (CA-B20250098424, 14624 Horst Ave, Norwalk, CA 90650; Cesilio Cortez, CEO. The statement was filed with the County Clerk of Los Angeles on July 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155978 NEW FILING.
The following person(s) is (are) doing business as 818 Apparel, 17346 Cantara St, Northridge, CA 91325-0000. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael Jones, 17346 Cantara St, Northridge, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 2025156926 NEW FILING.
The following person(s) is (are) doing business as Spiritual Force, 1548 N Topanga Cyn Blvd space 1, Topanga, CA 90290. 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: Steven Marks, 1548 N Topanga Cyn Blvd space 1, Topanga, CA 90290 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed
in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025139037 NEW FILING. The following person(s) is (are) doing business as (1). BLUE WAVES LIFEGUARDING AND SWIM LESSONS (2). URBAN PROPERTY MANAGEMENT , 327 CAMERON PLACE UNIT 10, Glendale, CA 91207. 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: GRANT GIVRAD, P.O Box 9097, Glendale, Ca 91226 (Owner). The
Monrovia Weekly 08/07/2025, 08/14/2025,
Date: Wednesday, August 27, 2025
Time: 6:30 p.m.
Place: Council Chambers, Pasadena City Hall 100 North Garfield Avenue, Room S249. The meeting agenda will be posted by August 22, 2025 at www.cityofpasadena.net/commissions/plan ning-commission/
PUBLIC INFORMATION: Any interested party or their representative may provide live public comment by following the instructions in the meeting agenda. Prior to the start of the meeting, written correspondence may be emailed to commentsPC@cityofpasadena.net or mailed to the address below (note that this email address will not be checked once the meeting starts).
Contact Person: Jason Mikaelian, Deputy Director Phone: (626) 744-7231
E-mail: jmikaelian@cityofpasadena.net Website: www.cityofpasadena.net/planning
Mailing Address: Planning & Community Development Department Planning Division, Community Planning Section 175 North Garfield Avenue, Pasadena, CA 91101
ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the Planning & Community Development Department as soon as possible at (626) 744-4009 or (626) 744-4371 (TDD) or commentsPC@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability. Language translation services may also be requested with 72-hour advance notice by calling (626) 744-4009
Publish August 7, 18, 25, 2025 PASADENA PRESS
City of Ontario – City Services Building
Request for Proposals (RFP) submission due September 11th, 2025, at 12:00pm PDT
Swinerton Builders is seeking subcontractors to bid for the City of Ontario – City Services Building located at 311 North Sultana Ave, Ontario, CA 91762. (67,000 GSF)
Project Overview
New 3-story office building for the City of Ontario, adjacent street repaving, street light replacement, and art piece installation.
Bid Packages (includes but is not limited to): Geotechnical Engineering; Traffic Control; SWPPP & Erosion Control; Surveying; Final Cleaning; Structural Concrete & Reinforcing; Masonry; Structural Steel & Misc. Metals; Metal Decking; Metal Stairs; Glazed Decorative Metal Railings; Millwork; Waterproofing; Building Insulation; Fiber Cement Wall Panels; Metal Wall Panels; Roofing; Flashing & Sheet Metal; Expansion Control; Doors, Frames & Hardware; Glass & Glazing; Interior Framing & Drywall; Tiling; Acoustical Ceiling & Wall Panels; Finish Floorings; Paints & Wallcoverings; Specialties; Signage; Toilet Partitions & Accessories; Demountable Partitions; Metal Lockers; Appliances; Window Treatment; Countertops; Site Furnishings; Elevators; Fire Sprinkler; Plumbing; HVAC; Electrical; Street Lights; Low Voltage; Fire Alarm; Site Concrete; Earthwork; Asphalt Paving; Concrete Unit Paving; Pavement Marking; Metal Fences & Gates; Landscape & Irrigation; Site Utilities;
Swinerton Self-Perform intends to competitively bid the following trades: Millwork & Countertops; Doors/Frames/Hardware; Acoustical Ceiling; Specialties; Appliances; Site Furnishings.
Swinerton intends to self-perform the CIP Building Concrete and Framing/Drywall scope.
Key Dates & Deadlines
• RFIs Due: Monday, August 25, 2025, by 9:00 AM - Submit RFIs to Vahid Balali at Vahid.Balali@Swinerton.com
• Bids Due: Thursday, September 11, 2025, by 12:00 PM (Submit via Building Connected)
• Anticipated Start Date: October 2025
Subcontractors are also encouraged to begin the Swinerton Prequalification process at: http://www.swinerton.com/subcontractors/subcontractor-prequal
At Swinerton’s discretion, Swinerton may require a Payment and Performance bond and/or a letter of bondability from a qualified and accepted Treasury listed Surety within 48 hours of demand. Please provide bond rate together with single project bond $ limit for scope of work to be performed in your proposal. List of certified companies: https://fiscal.treasury.gov/files/surety-bonds/listcertified-companies.pdf.
NOTE: If you need assistance in obtaining bonding, lines of credit, insurance, necessary equipment, supplies, materials, or related assistance or services, please reach out to Swinerton at EstimatingOC@swinerton.com or call 949.622.7000.
Swinerton is an Equal Employment Opportunity, Minority, Women, Disability, and Veteran Employer.
Publish August 7, 2025 & August 14, 2025 ONTARIO NEWS PRESS
Glendale Water & Power Water Engineering
Glendale, CA 91206-4975 Tel: (818) 548-2062 Fax: (818) 240-4754 www.glendaleca.gov
August 6, 2025
TO: All Proposers
FROM: Glendale Water and Power (GWP)
Subject: Emerald Isle 1850 and Cooks Canyon Tank Rehabilitation Project Specification No. 4008 – Addendum No. 1 & RFI –
The following revisions, additions and/or deletions are hereby made as part of the proposal documents for the Emerald Isle 1850 and Cooks Canyon Tank Rehabilitation Project, under Specification No. 4008.
The following items were revised or deleted in the Specifications and Plans:
1. Specification No. 4008- Question Acceptance Deadline Questions Deadline revised to: Submit before 2:00 p.m. on Wednesday, August 13, 2025
2. Specification No. 4008- Noticing Inviting (page NB-1) Bid Deadline is revised to read as: Submit before 2:00 p.m. on Friday, August 15, 2025
3. Specification No. 4008- Noticing Inviting (page NB-1)
Bid Opening is revised to read as:
2:00 p.m. on Wednesday, August 20, 2025 City Council Chamber 613 E. Broadway, 2nd Floor Glendale, Ca 91206
Request For Information
The following information is hereby made a part of the proposal documents for the Emerald Isle 1850 and Cooks Canyon Tank Rehabilitation Project, under Specification No. 4008 and Plan No. 7000-E-1, as fully and completely as if the same were fully set forth therein.
Question 1 with Answer:
“It is mentioned that the exterior of the Emerald Isle Tank has lead, are we to bid the project as if the interior of the Emerald Isle and interior and exterior of the Cooks Canyon Tank do NOT contain lead?”
Answer: No, the interior of the Emerald Isle Tank contains lead as well. Cooks Canyon does not contain lead.
Question 2 with Answer:
“If requested, will weekend work be approved?”
Answer: No, weekend work will not be allowed.
Question 3 with Answer:
“Can you provide a copy of the last inspection report for each tank?”
Answer: Please see attached.
Question 4 with Answer:
“It is mentioned that the antenna on the Emerald Isle tank is to remain in service. Is there only one antenna?”
Answer: Yes, there is only one antenna.
Question 5 with Answer:
“Are there any antennas on the Cooks Canyon Tank? If so will those be removed prior to the start of work?”
Answer: Cooks Canyon Tank does not have any antennas.
Question 6 with Answer:
What year were the tanks built?”
Answer: Emerald Isle 1850 Tank- 1970, Cooks Canyon Tank- 1991
Question 7 with Answer
“Can more than one tank be worked on at a time?”
Answer: Yes, more than one tank may be allowed to be worked on.
Question 8 with Answer
“When do you anticipate that the project will be awarded?”
Answer: The City anticipates awarding the project by late October.
Question 9 with Answer
“Will the start date be flexible? Can the project be started in the Spring of 2026? If so, we will be able to offer a more competitive price.”
Answer: Yes, the start date is flexible.
Question 10 with Answer
“Will a third-party inspector be used? If so, who or who is being considered?”
Answer: Yes, our consultant, Harper & Associates Engineering will be our third-party inspector.
Question 11 with Answer
“Is this project tax exempt?”
Answer: No, this project is not tax exempt.
Question 12 with Answer
“On the bid form line item A2 and line item B2, “Interior Coating: Furnish all labor, materials, and equipment to prepare surfaces to SSPC-SP10, and coat interior with epoxy coating systems, including and remove and reinstall mixing system.” It states to remove and reinstall mixing system. Just need some clarification on this.”
Answer: Please disregard the note regarding “remove and reinstall mixing system” due to a discrepancy. The scope should only state: “Furnish all labor, materials, and equipment to prepare surfaces to SSPC-SP10, and coat interior with epoxy coating systems.
Question 13 with Answer
“On the Emerald Isle Tank we are to install a Hydrodynamic Mixing system as stated in line item A15, is this in addition to the existing mixing system?”
Answer: The Hydrodynamic Mixing system will be new; there is no existing system in place.
Question 14 with Answer
“On the Cooks tank are we to remove and reinstall existing mixing system, with NO Hydrodynamic Mixing System?”
Answer: Cooks Canyon does not require a mixing system.
Question 15 with Answer
“Is it acceptable for the general contractor to have a C-33 License if the subcontractor performing the steel work has a Class A License?”
Answer: No, it is not acceptable for the general contractor to have only a C-33 license. As stated in the Specification No. 4008 under the “Contractor License” section on page NB-3, the bidder (prime contractor) must hold a current and active Class A license at the time of the bid deadline. This requirement cannot be met by a subcontractor’s license, regardless of the scope of their work.
Question 16 with Answer
“Will containment be a requirement for the exterior work since the testing came back hazardous?”
Answer: Yes, as stated in the Technical Specifications under the “Ventilation” section on page 9, total containment during conventional blast cleaning and coating /painting operations. This is to comply with OSHA, manufacturer guidelines, and AQMD regulations.
This Addendum No. 1 forms a part of the Proposal Documents for the above-described project and shall supplement the original Request for Proposal Documents. The Addendum letter, as well as all the provided attachments, must be printed out, signed, and submitted along with the Proposal. The Proposer’s receipt of this addendum must be acknowledged by signing below and submitted along with the Proposer’s
Proposer:
Proposer: Please Complete the information below and return entire Addendum with your Proposal
This addendum has been incorporated in my Proposal.
By:
This addendum has been incorporated in my Proposal. By:
Proposer’s Signature
Proposer’s Signature
Proposer’s Printed Name Title
Proposer’s Printed Name Title Proposer’s
Proposer’s DBE Company Date
Published August 7, 2025 GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF DANIEL GARAY
Case No. 25STPB08335
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DANIEL GARAY
A PETITION FOR PROBATE has been filed by Karla Baly in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Karla Baly be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 21, 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:
Case No. PROVA2500561
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of STEPHEN LOUIS BRETZMAN
A PETITION FOR PROBATE has been filed by Deborah Lerma in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Deborah Lerma be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 25, 2025 at 9:00 AM in Dept. No. F1 located at 17780 ARROW BLVD, FONTANA CA 92335.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: PENELOPE BERGMAN ESQ SBN 220452 BERGMAN & LEE LLP 9415 CULVER BLVD #309
CULVER CITY CA 90232
CN118836 BRETZMAN Jul 31, Aug 4,7, 2025 ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MIKEL JASON HANDS CASE NO. 25STPB08516
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MIKEL JASON HANDS. A PETITION FOR PROBATE has been filed by IAN ROBERT GREENFIELD in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that IAN ROBERT GREENFIELD be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration
authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 08/28/25 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
CHARLES J. BRASH - SBN 115366
LAW OFFICE OF CHARLES J. BRASH 28494 WESTINGHOUSE PLACE SUITE 312 VALENCIA, CA 91355
Telephone (661) 254-5100 7/31, 8/7, 8/14/25 CNS-3952948# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF VILIAM J. FURDIK
Case No. 25STPB08417
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VILIAM J. FURDIK A PETITION FOR PROBATE has been filed by Augusto Rivadeneira in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Augusto Rivadeneira be appointed as special administrator to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Oct. 23, 2025 at 8:30 AM in Dept. No. 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 issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner:
JENNIFER E LAROSSA ESQ SBN 195328
MORRISON LAROSSA PRICE & ITURRIOZ
3711 LONG BEACH BL STE 801
LONG BEACH CA 90807
CN118878 FURDIK Aug 4,7,11, 2025
BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF DARLENE R. EATON
Case No. 25STPB08465
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DARLENE R. EATON
A PETITION FOR PROBATE has been filed by Gary J. Galanda and Sherri Carlin in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Gary J. Galanda and Sherri Carlin be appointed as per-sonal representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 29, 2025 at 8:30 AM in Dept. No. 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 issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: ANTHONY C GROSSMAN ESQ SBN 175408
SCHOFIELD & GROSSMAN APC 201 S LAKE AVE STE 403
PASADENA CA 91101
CN118877 EATON Aug 4,7,11, 2025 WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JAMES HAROLD HEINE
CASE NO. 25STPB08508
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in
the WILL or estate, or both of JAMES HAROLD HEINE.
A PETITION FOR PROBATE has been filed by SUSAN HEINE in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that SUSAN HEINE 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: 08/27/25 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. Attorney for Petitioner TORI J. FREEBORN, ESQ. - SBN 293750
EICK & FREEBORN LLP
2604 FOOTHILL BLVD., SUITE C LA CRESCENTA CA 91214
Telephone (818) 248-0050 8/4, 8/7, 8/11/25 CNS-3953175# GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JANICE MARIE OGLE AKA JANICE OGLE CASE NO. 22STPB11005
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JANICE MARIE OGLE AKA JANICE OGLE.
A PETITION FOR PROBATE has been filed by RALPH SIMON in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that RALPH SIMON 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: 08/20/25 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
ANDREW DAVIS, ESQ. - SBN 315556 FIRST CLASS COUNSEL 620 NEWPORT CENTER DR., SUITE 1100 NEWPORT BEACH CA 92660 Telephone (949) 682-8550 BSC 227225 8/4, 8/7, 8/11/25 CNS-3953371# BELMONT BEACON
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MARY R. PALMER CASE NO. 25STPB08558
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARY R. PALMER. A PETITION FOR PROBATE has been filed by GREGORY E. PALMER AND DIANA M. DONAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that GREGORY E. PALMER AND DIANA M. DONAN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 08/28/25 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
ADAM D. BECKER - SBN 240723 CALLISTER, BROB-ERG & BECKER
700 N. BRAND BLVD., SUITE 560 GLENDALE CA 91203
Telephone (818) 500-1890
8/4, 8/7, 8/11/25 CNS-3953577# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF FRANCINA GERTRUDE SWINEY
Case No. 25STPB08454
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of FRANCINA GERTRUDE SWINEY A PETITION FOR PROBATE has been filed by D'Shone Swiney in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that D'Shone Swiney be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 27, 2025 at 8:30 AM in Dept. No. 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 issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: MARTHA PATTERSON
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BERNARDO
By City News Service
DesertHealthcare
District and Foundation will host its second annual environmental health summit next month in Rancho Mirage to discuss air quality, land-use and other quality-of-life issues in the Coachella Valley.
The free Healthy Desert, Healthy You event will be held Sept. 11-12 at Westin Rancho Mirage Golf Resort and Spa, located at 71333 Dinah Shore Drive.
The first day will feature more than 20 experts in the field of environmental protection and health discussing topics such as renewable energy, green technology and careers in environmental health, organizers said.
Participants will include keynote speaker Andrea Vidaurre, co-founder of People's Collective for Environmental Justice; Susana Carranza, asthma program manager at Vision y Compromiso; Indian Wells Councilman Greg Sanders, climate advocate Ryan Sendejas; and Indio Councilman Oscar Ortiz.
The second day will conclude with educational
tours of local facilities and operations that will showcase "regional efforts to improve air and water quality, reduce waste and advance clean energy solutions," according to DHD website. Among the locations
participants will visit are the Desert Water Agency in Palm Springs, Desert Compost in Palm Springs and SunLine Transit Agency.
To learn more or to register, go to healthydeserthealthyyou.com.
By City News Service
Asurge in food assistance requests has severely depleted the Coachella Valley Rescue Mission's pantry, prompting officials Friday to ask the public for donations of non-perishable food items.
"We have seen nearly a 200% increase in families coming to the Mission to pick up food boxes in recent weeks," executive director Amanda Galindo said. "Our food pantry is severely depleted."
The nonprofit serves
between 900 and 1,000 people daily and distributes about 175 food boxes every Wednesday at 8 a.m. in Indio, regardless of income or housing status, according to CVRM Developmental Director Scott Wolf.
He said staff and volunteers spend three to four hours preparing the boxes, which are typically gone within an hour. But with food insecurity rising across the Coachella Valley, demand has tripled in the past month.
"This hasn't happened since COVID," Wolf said. "If you're going to Costco or to the grocery store, put a few more items in your cart and help us out. Any help would be great."
Donations can be dropped off at 47470 Van Buren Street in Indio. Requested items include pasta, canned meat, spaghetti sauce, mac and cheese, canned fruit, rice, beans, cookies, crackers, granola bars, snack packs and Hamburger Helper. Monetary donations can be made at CVRM.org.
cell phone videos taken by witnesses were broadcast via news stations, and responding deputies' body camera recordings were also publicly released.
According to the report, just after 11 a.m. on July 22, 2022, the distressed man went into an O'Reilly Auto Parts outlet in the 15100 block of Perris Boulevard and announced that he was armed and wanted to kill someone.
Employees lowered security screens behind their counters and locked themselves inside, calling 911 while customers fled.
Jackson then stepped outside and began pacing in front of the store, the report said.
"Law enforcement
surrounded Jackson using patrol vehicles for cover and attempted to de-escalate the situation," according to the narrative. "They issued numerous commands for him to show his hands and assured him they did not want to hurt him, offering access to mental health and medical services. Jackson refused to comply."
He allegedly said he had a firearm and shouted "I'm not going to listen" and "just kill me," the report stated.
After several tense moments, Jackson advanced toward a deputy and pulled a metallic object from one of his front pockets, prompting the lawman to open fire with his shotgun, striking the man in the chest, prosecutors said. Jackson was taken to nearby Riverside University
Medical Center, where he was pronounced dead on arrival.
The Justice Department initiated an investigation based on Assembly Bill 1506, which requires the state to investigate all law enforcement fatal shootings when the parties killed were confirmed to have been unarmed. The metallic object in Jackson's possession was a razor handle with no blade attached.
Prosecutors' investigation spanned months and concluded "there is insufficient evidence to prove, beyond a reasonable doubt, that the deputy involved acted without the intent to defend (himself) and others from what he reasonably believed to be the imminent risk of death or serious bodily injury."
The report, however, issued several findings that prosecutors hoped the Riverside County Sheriff's Department would incorporate into policy, among which were: more training for deputies on how to de-escalate a standoff; enhanced measures to ensure "unified communication," including designating a single deputy to handle interacting with a suspect; review of the department's shotgun ammunition policy to decide whether certain loads are really necessary; mandate consistent audio activation of deputies' bodyworn cameras; and installation of digital in-vehicle video systems on all sheriff's units "to provide a wider, less obstructed view."
Do you change your car’s motor oil? Did you know that used motor oil and oil filters are recyclable? Used oil can be re-refined or processed into new motor oil. Currently only 46% of used motor oil is being recycled, which means 20 million gallons may be illegally entering California’s waterways via stormwater systems, posing a great risk to the environment. One gallon of used oil can contaminate a million gallons of drinking water; polluting our waterways and threatening fish and aquatic life. Prevent pollution; recycle used motor oil and filters!
he first "Fix-it Fair" will be held later this month in Palm Springs, where residents may bring in broken items to be fixed or learn new repair skills as part of an effort to keep items out of landfills and reduce waste.
The free event will be held from 10 a.m. until 2 p.m. on Aug. 23 at Mizell Center, located at 480 S. Sunrise Way.
It will be hosted by the Palm Springs Sustainability Department in partnership with Repeat Reuse, a Riverside-based nonprofit founded by environmental activist Lynda Koskela, who also volunteers for the Riverside County Department of Waste Resources, "to help our low-income community be more resilient in the face of the climate crisis."
"By bringing together skilled volunteers and
neighbors, we extend the lifespan of products, reduce waste and contribute to a more circular economy in the Coachella Valley," organizers said.
Various local businesses will be available for repairs and "repair coaches" will be on hand
to teach residents on how to repair certain items.
All businesses and fixers at the fair will be volunteers, and repairs will be limited to two items per person, organizers said.
More information can be found at fixitps.org.
MenifeeMayor
Ricky Estrada, a reservist in the U.S. Air Force, has been summoned for deployment in October, when Councilman Bob Karwin will take over mayoral duties, officials said.
"I love Menifee and America, and that is why I have dedicated my life to public service as a mayor, teacher and reservist, as I believe God has put us on this Earth to show love for one another," Estrada said in a statement Monday.
"During my deployment, I will continue to communicate with out city leadership and stay updated on local activities. Upon my return in six months, I look forward to continuing all the great momentum our city has
accomplished."
City officials said plans were in place to make sure services and operations run smoothly during the deployment.
"The Menifee City Council stands united in our support for Mayor Estrada and his service to our country," Karwin said. "Our city has a strong track record of supporting our military service members and we wish the mayor a safe and successful deployment."