
Newsom announces funding for LA fire survivors to access pre-built housing Pg 02

Thursday, February 12-February 18, 2026
![]()

Newsom announces funding for LA fire survivors to access pre-built housing Pg 02

Thursday, February 12-February 18, 2026
By Joe Taglieri joet@beaconmedianews.com
Apolitical operative for China who was a chief advisertoArcadia
Mayor Eileen Wang received a four-year prison sentence Monday.
Yaoning Sun, 65, of Chino Hills, pleaded guilty Oct. 3 to one federal count of acting as an illegal agent of a foreign power.
"Beginning in at least 2022, and continuing through at least January 2024 ... defendant knowingly acted in the United States as an agent of a foreign government, namely, the People’s Republic of China, and officials of that government, without prior notification to the Attorney General of the United States, as required by law," according to Sun's plea agreement filed in Los Angeles federal court.
Sun, who also uses the first name Mike, worked as the treasurer for Wang, who federal prosecutors refer to only as an unnamed Southern California politician running for city council of a city in Los Angeles County. The candidate was elected in November 2022, according to court documents, coinciding with Wang's victorious campaign.
“The investigation natu-

rally raises concerns and questions about the extent of Sun’s involvement locally and throughout the region,"
Arcadia City Manager Dominic Lazzaretto said in a statement Dec. 23. "At this time, Sun’s involvement is considered an isolated incident, with no known association with other members of the Arcadia City Council. Importantly, we can confirm that Sun had no
involvement whatsoever with city of Arcadia business or decision-making.
On Feb. 3 Wang was sworn in as mayor, a mostly honorary title that rotates among council members every nine months. She did not mention Sun's conviction during remarks that followed her mayoral oath of office but
See China agent Page 31
did assert the importance of clear allegiances.
"When I speak about loving this country, when I speak about loyalty, it is not just words. It is personal," Wang said after the swearingin. "As Americans — and especially as elected officials — our loyalty must always be clear to this country, to our Constitution, to our residents and to no one else. I firmly oppose any attempts by any foreign governments to influence or interfere with our public institutions or local decisions. Arcadia's future must be decided by Arcadia residents."
Outgoing Mayor Sharon Kwan told HeySoCal.com she was "deeply unsettled" by the "tone of unquestioning praise and enthusiasm" for the new mayor from people in attendance at the Feb. 3 City Council meeting, including council members David Fu, Dr. Michael Cao and newly sworn-in Mayor Pro Tem Paul Cheng. At the public meeting, however, Kwan echoed the positivity.
"What is said has been said, I echo their words," Kwan remarked Feb. 3.
Los Angeles City CouncilwomanNithya Raman entered the race for mayor Saturday, challenging incumbent and political ally Karen Bass hours before the noon deadline for candidates to file paperwork for the June 2 primary.
During a morning news conference, Raman said she and Bass share many values about what matters for the city, but that Los Angeles faces issues with affordability and housing, among other things, that she hopes to change.
"I do feel like Angelenos have really given us a lot of faith. Voted for more taxes to address affordable housing issues, to address homelessness, to address some of our biggest crises, and if we don't show results to them, I think we will lose them," Raman said.
"We are making decisions about our budget that are based on political calculations, as opposed to what is best for Angelenos and what is best for Los Angeles' middle class," Raman added. "I think we can change."
Raman said she was "afraid that the city is no longer a place of opportunity."
"Los Angeles is at a
breaking point, and people feel it in the most basic ways," she said. "Housing costs are forcing families out of the city. A homelessness system that lacks clear ownership and accountability is leaving people stuck in crisis, while the city cycles from emergency to emergency. Too many people don't feel safe walking down their own blocks at night even as crime comes down, because broken street lights stay broken, and the city can't seem to manage the basics."
Raman described her relationship with Bass as "strong and close," built over the last few years. She said she spoke with Bass about her mayoral run, but did not provide further details, saying that she "prefers to maintain that privacy right now."
Raman acknowledged that her decision to run came late, and will likely impact her prospects for endorsements from labor groups, political organizations and others.
"It's very late in the process to get in the game. I was an outsider when I first ran, and I think I'll be an outsider in this race, and I'm OK with that," she said.
Bass admitted she didn't

By Staff








Gov. Gavin Newsom on Friday announced $10 million in additional funding Friday to help Los Angeles-area fire survivors access factory-built housing to help speed up rebuilding.
Following the governor's executive orders to streamline project approvals, local agencies have OK'd over 3,100 rebuilding permits at a rate about three times faster than prior to the fires, officials said. Some fire survivors who have used modular housing or other prefabricated options are living in new homes.






















Details on factory-built options for speedier rebuilding are available from the rebuilding tool the state launched with LA Rises, the state's recovery initiative. Officials said the prefab designs aim to maintain the unique character and style of recovering neighborhoods.
“Rebuilding after wildfires shouldn’t take years," Newsom said in a statement. "As LA fire survivors continue to recover, we’re cutting red tape by accelerating housing solutions that get families back in their homes faster while building stronger and more resilient housing for the future.”
Existing state funding can help survivors acquire factory-built homes that "are built off-site in controlled, highefficiency facilities and delivered ready for installation," according to the governor's office. The program's third round of funding makes available an additional $10 million, and the application period will open at a "soon" but unspecified date.
Officialsencouraged companies and nonprofits developingfactory-built housing in the Los Angeles area to apply, in addition to local governments, tribes and other entities.
“Factory-built housing helps communities move from loss to stability faster,” Erin Curtis, executive director of the California Strategic Growth Council, said in a statement. “By shortening construction timelines and
reducing costs, it can help get families back into their homes and neighborhoods sooner and give wildfireimpacted communities a real chance to recover and rebuild early — when support matters most.”
The governor's office describedfactory-built housing as more than a temporary solution that is a "forward-looking tool" for reconstructing neighborhoods quicker and more sustainably. In an effort to get residents rehoused as soon as possible, areas of focus include streamlined and lowwaste production, durable, fire-resistant materials and climate-adaptive designs.
Arya Group recently completed construction of Versa Villa in Pacific Palisades that includes factorybuilt precision steel and was completed less than six months from permit issuance, officials said. The builder reports that the home is designed to be fully autonomous in responding to wildfire threats, protected by four to six hours of fire-resistant materials, an exterior sprinkler system with on-site water reserves and tanks and an around-the-clock autonomous defense system that forecasts, detects and responds to wildfire conditions in real-time.
State officials highlighted the experiences of several Altadena and Palisades residents with factory-built and modular houses, noting streamlinedpermitting leading to swiftly completed structures.
“Factory-built housing can help wildfire survivors get back into safe, stable homes faster,” Tomiquia Moss, secretary of the state Business, Consumer Services and Housing Agency, said in a statement. “This program is an important tool to help communities rebuild quickly and more sustainably, while also improving resilience to future climate impacts and disasters.”
Katherine Perez, chief development officer for the nonprofit New Economics for Women, said in a statement, “This type of housing will be part of the solution to getting wildfire victims back to their homes and re-introducing rental housing into Altadena. We lost so much naturally occurring affordable housing (NOAH) in Altadena, and that loss hit our seniors, low-income families, and veterans especially hard. These investments reflect what our community needs to move forward.”
On Jan. 7, 2025, Newsom issued an emergency proclamation to help streamline state laws and make resources more quickly available. Over the next 12 months, this order would be followed by 28 executive orders based on feedback from survivors, local communities, and first responders to help target resources, accelerate recovery, and remove red tape, officials said.
As of late January, out of 6,612 applications received, 3,106 rebuilding permits
have been issued by agencies LA County and city, the governor's office reported. Comparatively, a year after the 2018 Camp Fire — which like the Eaton and Palisades fires destroyed thousands of homes — 385 permits were issued. In Maui, construction on the first home did not begin until almost a year after the devastating fire there in 2023.
Newsom repeated his call Friday for federal assistance for wildfire survivors with a fourth request for funding. He traveled to Washington, D.C in early December to advocate for fire survivors, renewing his call for immediate approval of disaster legislation and urging Congress and President Donald Trump "to deliver the same compassion and urgency that have been extended to other communities across the nation" that have suffered large-scale disasters, officials said.
Federal government money for long-term recovery is "critical" to
- "Fund the rebuilding of schools, childcare centers, homes, and vital community facilities;
- "Keep small businesses open, support the economy, and maintain jobs; (and)
- "Restore damaged water systems, rebuild responder infrastructure, and improve air quality monitoring," according to state officials.
LA County's online portal for fire recovery resources is at recovery.lacounty.gov.
HeySoCal.com also provides a fire recovery guide.
By City News Service

Housing affordability slightlyimproved inCaliforniain the fourth quarter of 2025, as moderating prices and cooling market competition lowered borrowing costs and allowed more Californians to qualify for mortgages, the California Association of Realtors announced Tuesday.
Eighteen percent of California households could afford to purchase the $869,300 median-priced home in the fourth quarter of 2025, up from 17% in third-quarter 2025 and 16% in fourth-quarter 2024, according to CAR.
Those trends were mirrored in the Southland, where the Los Angeles metro area improved to 17% from the third quarter, and from 15% in the fourth quarter of 2024.
In Los Angeles County as a whole, the affordability number was 13% in the fourth quarter, up from 12% the previous quarter and 12% one year earlier.
Orange County saw its number increase to 14%, up from 13% in the third quarter and 12% in the fourth quarter of 2024. CAR estimated the
average monthly home payment including taxes and insurance in Los Angeles County was $5,760 in the fourth quarter, with a minimum qualifying income of $230,400.
For Orange County, the average monthly home payment was $8,560, with a minimum qualifying income of $342,400.
Those trends were also mirrored in Riverside County, which improved to 24% from 23% in the third quarter, and from 21% in the fourth quarter of 2024. The numbers were identical for the Inland Empire region.
CAR estimated the average monthly home payment including taxes and insurance in Riverside County was $3,880 in the fourth quarter, with a minimum qualifying income of $155,200.
The statewide fourthquarter 2025 figure is less than a third of the affordability index peak of 56% in the fourth quarter of 2012.
Factors contributing to the decline include the effective interest rate dropping for the third consecutive quarter to its lowest level since thirdquarter 2022. The average

effective interest rate receded to 6.35% in fourthquarter 2025 from 6.67% the previous quarter and was 41 basis points below the level 6.76% recorded a year earlier.
Mortgage rates, which oscillated throughout the first six months of 2025 due partly to tariff-induced uncertainty,trended modestly lower in the second half of the year as the Federal Reserve's expected rate cuts kick- started the decline.
The median price of an existing single-family home declined for the second straight quarter in the fourth quarter of 2025, falling 2.2% statewide as market competition cooled, typical for the year-end period.
Analysts said home prices should remain soft for the next couple of months but could rebound as the homebuying season begins in late March/early April.
Compared with California, 39% of the nation's households could afford to purchase a $414,900 median-priced home, which required a minimum annual income of $101,600 to make monthly payments of $2,540, CAR said.







These are just a few of the many ways to celebrate love and romance around Valentine’s Day in Greater Los Angeles. Whether you’re enjoying a night of wine and art, cooking together, making personalizedcandles, or immersing yourself in beautiful music, you’re sure to find something special to mark the occasion.
Beach Love Date Night: Paint & Sip at Curated Wine Shop
Sunday, February 9 · 25pm PST (Doors open at 1:55pm)
Curated Wine Shop: 353 North La Brea Avenue, Los Angeles, CA 90036
Surrounded by the vibrant energy of LA, you’ll be guided through creating your own masterpiece while sipping on a selection of handpicked wines. Each brushstroke is paired with a fine wine, making this a perfect opportunity to unwind and get into the Valentine’s Day spirit. Plus, you’ll leave with a unique piece of art that you can cherish and display every year!
A wide variety of wine options (including nonalcoholic alternatives) will be available, ensuring everyone can enjoy the experience. It’s a beautiful way to celebrate love, art, and fine wine in the heart
Celebrate Valentine’s Day in a creative way at Curated Wines with a Beach Love Date Night Paint & Sip event! Whether you’re an experienced artist or a first-time painter, this fun and relaxed atmosphere is perfect for couples looking to enjoy a creative date.
of Los Angeles.
Hearts & Flames
Valentine’s Day Cooking Class
Friday, February 14 · 69pm PST
Saute Culinary Academy: 150 E. Colorado Blvd, Monrovia, CA 91016
$170 per couple
Cook up some romance this Valentine’s Day at the Hearts & Flames Cooking Class. This intimate and hands-on class, led by a charming chef couple, will guide you and your partner in creating a delicious, love-inspired meal. From decadent main courses to indulgent desserts, you’ll learn new culinary skills and recipes to spark your passion for cooking together.
The evening concludes with a cozy dinner where you’ll enjoy the dishes
you’ve prepared, share laughter, and create lasting memories. This experience is perfect for couples at any level of cooking expertise who want to celebrate love and connection through food.
Valentine’s Day CandleMaking Workshop at The Blending Lab
Sunday, February 16 · 13pm PST
The Blending Lab Winery: 5151 West Adams Blvd, Los Angeles, CA 90016
Looking for a unique and creative way to celebrate love? Try a Valentine’s DayCandle-Making Workshop at The Blending Lab! Whether you’re celebrating with a partner, a friend, or flying solo, this hands-on workshop will help you craft two custom candles inspired by the
romantic spirit of the season.
Select your favorite romantic scents and colors to create personalized candles, perfect for gifting or keeping for yourself.
While your candles set, you can explore The Blending Lab’s custom wine blends, available for purchase, or just enjoy the vibrant atmosphere of this special venue.
Orchestra Nova
LA Presents: Salut Romantique
Saturday, February 22 · 810pm PST
Mt. Olive Lutheran Church: 1343 Ocean Park Blvd, Santa Monica, CA 90405
• Dmitri Shostakovich: Festive Overture
• Pyotr Ilyich Tchaikovsky: Variations on a Rococo Theme, Op. 33
• Aristides Rivas, Cello
• Ant onínDvořák: Symphony No. 6 in D Major, Op. 60
For a sophisticated and romantic evening, join Orchestra Nova LA for their Salut Romantique concert, a Valentine’s celebration through the magic of live music. The concert will begin with the celebratory energy of Shostakovich’s Festive Overture, followed by cellist Aristides Rivas performing Tchaikovsky’s Rococo Variations. The evening will conclude with Dvořák’s Symphony No. 6, enveloping you in its warmth and charm. Thisenchanting performance is the perfect date night for music lovers. Admission is free, with a recommended $15 donation to support the orchestra. Program

Whether you’re shopping for your sweetheart, your best friend, or treating yourself, these chocolatiers and sweet shops offer Valentine’s Day–ready gifts that are as thoughtful as they are delicious.
Sugarfina
Westfield Santa Anita, Arcadia
Known for its chic packaging and gourmet candy selection, Sugarfina is ideal for Valentine’s gifting with a modern twist. From champagneflavored gummies to chocolate-covered treats, their curated gift boxes make a sweet statement.
See’s Candies
Multiple locations throughout the San Gabriel Valley, including Pasadena, Arcadia, Santa Anita, Monrovia, Alhambra, La Cañada, West Covina, Glendora & more
A timeless Valentine’s Day favorite, See’s Candies delivers romance in every
heart-shaped box. Choose from classic assortments filled with rich chocolates, buttery toffees, chewy caramels, and beloved signature pieces. It’s a foolproof gift that never goes out of style.
Mignon Chocolate
6 E. Holly St., Pasadena, CA 91105
Perfect for a more personalized Valentine’s gift, Mignon Chocolate is a third-generation, familyowned chocolatier known for handcrafted quality. Their offerings include chocolatedipped orange peels, liquid caramel crowns, hand-rolled truffles, sugar-free options, and custom chocolate creations designed to impress.
L’Arvine Flowers & Chocolatier
1760 E. Washington Blvd., Pasadena, CA 91104
Take the guesswork out of Valentine’s Day at L’Arvine Flowers & Chocolatier. This elegant boutique
combines stunning floral arrangements with gourmet chocolates, making it easy to gift beauty and indulgence in one thoughtful stop.
Edible Arrangements
288 S. San Gabriel Blvd., Suite 109, San Gabriel, CA 91776
For a fresh twist on Valentine’s sweets, Edible Arrangements offers artfully designed fruit bouquets and chocolate-dippedtreats. Their ready-to-enjoy gifts are perfect for surprising your Valentine with something delicious, playful, and memorable.
Melt Chocolate
730 S. Central Ave., Suite 202, Glendale, CA 91204
Sophisticatedand beautifully crafted, Melt Chocolate specializes in elegant Valentine’s gifts. Usingtime-honored techniques, their truffles and chocolate creations offer a luxurious way to express love and appreciation.




Valentine’s Day is meant to celebrate love, appreciation, and connection, but the wrong gift can unintentionally send the opposite message. While it’s truly the thought that counts, some presents are more likely to miss the mark than make hearts flutter. Being mindful of what to avoid can help ensure your gesture feels sincere and well received. One common misstep is gifting practical household items like kitchen appliances, cleaning tools, or cookware — unless specifically requested. While useful, these gifts can feel more like chores than romantic gestures. Similarly, office supplies or work-related items may come across as impersonal
on a day meant to feel special.
Fragrances and skincare products can also be risky. Scents are deeply personal, and choosing the wrong one may suggest you don’t fully know the recipient’s tastes. Along the same lines, clothing can be tricky if you’re unsure of sizing or style preferences, potentially leading to discomfort rather than delight.
Another gift to reconsider is pets or live animals. They require long-term responsibility and should always be a mutual decision rather than a surprise.
Tech gadgets can also fall flat if they’re chosen for convenience or personal interest rather than the recipient’s lifestyle or needs.
Last-minute gifts, such as generic cards with no personal message or “IOU” promises for future plans, may feel rushed or incomplete. Valentine’s Day is an opportunity to show intention, and vague gestures often lack the emotional impact of something thoughtfully planned.
The best Valentine’s Day gifts reflect understanding and care. By steering clear of overly practical, impersonal, or potentially sensitive items, you leave room for presents that genuinely express love — whether that’s a meaningful experience, a heartfelt note, or something uniquely tailored to your partner. Thoughtfulness will always outshine extravagance.
By City News Service
ALos Angeles federal judge Monday blocked Californiafrom enforcing a new law limiting when federal agents can wear masks while engaged in deportation operations, but upheld a second law requiring local, state and federal law enforcement personnel to display their name or badge number while on duty.
Senior U.S. District Judge Christina Snyder rejected the Trump administration's claim that U.S. Immigration and Customs Enforcement agents need to wear masks to prevent doxing, meaning the online disclosure of agents' personal information that could lead to harassment or targeting.
However, the judge said in her ruling that California's No Secret Police Act appears to discriminate against the federal government because its provisions do not apply to state or local law enforcement officers.
Snyder wrote that the act "treats federal law enforcement officers differently than similarly situated state law enforcement officers."
But the judge upheld the No Vigilantes Act, a separate new state law which requires most local, state and federal law enforcement personnel to display their name or badge number while on duty.
The laws, passed by the Legislature and signed into law by Gov. Gavin Newsom, came in response to the Trump administration's
illegal immigration raids in Southern California in the summer, during which masked, unidentified federal officers detained people as part of the president's mass deportation program.
U.S. Attorney General Pam Bondi on Monday applauded the judge's ruling on masks, calling the decision "ANOTHER key court victory thanks to our outstanding" DOJ attorneys.
"Following our arguments, a district court in California BLOCKED the enforcement of a law that would have banned federal agents from wearing masks to protect their identities," Bondi posted on social media.
"These federal agents are harassed, doxxed, obstructed, and attacked on a regular basis just for doing their jobs. We have no tolerance for it. We will continue fighting and winning in court for President Trump's law-andorder agenda -- and we will ALWAYS have the backs of our great federal law enforcement officers."
The U.S. Department of Justice sued California, Newsom and state Attorney General Rob Bonta in September, challenging what the federal government claims is an "unconstitutional" attempt to impede federal law enforcement by imposing the mask ban and identification requirement on officers.
The laws made California the first state in the nation to prohibit federal
law enforcement, including agents of U.S. Immigration and Customs Enforcement, from hiding their identities, and requiring non-uniformed federal law enforcement to visibly display identification information, including agency, name or badge number during enforcement duties.
Snyder, a nominee of President Bill Clinton, heard the DOJ's arguments last month for a preliminary injunction that aims to pause the laws.
The laws took effect Jan. 1, but are not being enforced while their constitutionality is challenged in court.
"A federal court upheld California's law requiring federal agents to identify themselves -- a clear win for the rule of law," Newsom said in a statement Monday. "No badge and no name mean no accountability. California will keep standing up for civil rights and our democracy."
The judge's ruling allows legislators to rewrite the No Secret Police Act without an exemption for state law enforcement. Newsom has not said whether he would sign a revised version of the bill.
"Today's court ruling confirms what PORAC has been saying about SB 627 all along -- the bill was a political maneuver that deceived Californians, especially our immigrant communities, about the state's ability to regulate the actions of

federal law enforcement agents," Brian R. Marvel, president of the Peace Officers Research Association of California, the state's largest law enforcement labor organization, said in a statement.
"Now that federal agents have been exempted from the law's implementation, local peace officers are the ones whose longstanding protections are at risk. We knew this exemption was coming -- California has no jurisdiction over federal agents -- and we communicated this to the bill's author and the Legislature on multiple occasions. We diligently offered amendments that would have provided a workable solution, but nevertheless, the bill was rushed through.
"Up until the bill's last
hearing, (state) Senator (Scott) Wiener misled lawmakers about the bill's efficacy, unable to articulate what the bill actually covers due to its confusing and inconsistent language. Now, only local officers will bear the brunt of this bill*s implementation, which will undoubtedly have a chilling effect on our profession that is already facing the worst staffing shortage we've seen in decades.
"As we promised when the bill was signed, PORAC has already begun advocating for critical changes to this law. We are working closely with Governor Newsom who has already directed the Legislature to make this right."
The DOJ lawsuit, filed in Los Angeles federal court, alleges that the No
Secret Police Act and the No Vigilantes Act threaten the safety of officers facing harassment, doxing and violence while carrying out enforcement duties.
The DOJ also says the laws violate the Constitution's Supremacy Clause, under which states have no power to control the operations of the federal government.
"California's anti-law enforcement policies discriminate against the federal government and are designed to create risk for our agents. These laws cannot stand," according to a statement from the department.
The Trump administration's complaint states that the federal government does not intend to comply with the challenged laws.

Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% o Entire Purchase. 10% Senior & Military Discounts. Call 1-855-424-7581 (Cal-SCAN)
Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-ofthe-line installation and service. Now featuring our FREE shower package and $1600 O for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (CalSCAN)
DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-2032677 www.dental50plus.com/ calnews #6258 (Cal-SCAN)
The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916)288-60 11 or cecelia@
cnpa.com
DID YOU KNOW Newspapergenerated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-2886011 or email cecelia@cnpa. com (Cal-SCAN)
RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan.com Call 1-818248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)


Dove is the kind of love that’s soft, steady, and meant to last forever — no grand gestures needed, just pure sweetness and devotion! This 5-year-old German Shepherd at Pasadena Humane is incredibly gentle and affectionate, especially when it comes to physical touch and praise. She leans right in for chest scratches and happily asks for more. Calm and easy to leash, Dove loves a quiet stroll, sniffing around the yard, and especially enjoys chasing a tennis ball. She’s potty trained, knows her manners, and charms everyone she meets with her polite “sit,” “shake,” and “down”. Dove’s is resilient, too: although she shows signs of likely having arthritis in her spine, she doesn’t let it dim her spirit or her joy. Because of this, she’d do best in a home without stairs and with someone who’ll help her take things at her own pace. She’s still plenty happy to explore, make friends, and soak up every sweet moment! This Valentine’s weekend, adopt Dove during Pasadena Humane’s Swipe Right Adoption promotion, February 13–15, where all adoptions are just $14. Swipe right on a love that will never break your heart and adopt Dove today!
Rolo is basically a box of chocolates — where you’ll never stop being delighted, and every moment is pure sweetness! This 2-year-old German Shepherd mix at Pasadena Humane is affectionate to his core. He’s confident, bold, playful, and just the right amount of silly. A foster field trip favorite, Rolo has an amazing demeanor whether he’s cuddling close to you or heading out for a 5-mile hike (yes, 5 miles!). Around town, he’s a perfect gentleman: he loves strolling through Old Town Pasadena, popping into a dog bakery for a sweet treat, making new doggy friends, and sniffing around Huntington Ambassador Park while keeping an eye on those funny squirrels. Rolo is guaranteed to make your heart melt. He truly seems in love with life and is ready to share that love with his forever person. Fall head over heels this weekend during Pasadena Humane’s Swipe Right Adoption promotion, happening February 13–15, where all adoptions (including Rolo’s) are just $14. Skip the candy and treat yourself to something even sweeter - adopt Rolo and make this Valentine’s one to remember!
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 9:30 a.m.-5:30 p.m. 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.
Downtown Arcadia’s Lunar New Year Festival is Feb. 22
Downtown Arcadia’s Lunar New Year Festival, celebrating the Year of the Horse, is set for Sunday, Feb. 22, from 11 a.m. to 4 p.m. on First Avenue between Huntington Drive and California Street. The festival will feature a lion dance performance, food, arts and crafts, musical performances and community. There will also be giveaways including concert tickets to either Bruno Mars or BTS, an REI Bike, a complimentary night stay at the new Hilton Arcadia and gift certificates to Downtown Arcadia restaurants.
Long Beach celebrates Black History Month with performances of ‘Black Mosaic’
This Black History Month, the City of Long Beach Department of Parks, Recreation and Marine (PRM) will once again host performances of “Black Mosaic,” a free music and dance showcase that celebrates and honors the history and contributions of the Black community – this year featuring local elementary school students. “Black Mosaic” is a collection of literature, poetry, music and plays that illuminate the richness of Black history and culture through performances by professionally trained actors and, new this year, local youth just learning the art of acting. Performances will take place: Saturday at 2 p.m. at Martin Luther King Jr. Park (1950 Lemon Ave.); Thursday, Feb. 19, at 6 p.m. at Doris Topsy-
Elvord Community Center at Houghton Park (6301 Myrtle Ave.); and on Monday, Feb. 23, at 6 p.m. at Long Beach Senior Center (1150 E. 4th St.).
Baldwin Park
‘No ICE’ signs now available for Baldwin Park businesses
Baldwin Park business can now pick “Private! Property –NO ICE” signs at Esther Snyder Community Center, located at 4100 Baldwin Park Blvd., from Monday to Thursday from 8 a.m. to 8 p.m. or on Friday from 8 a.m. to 6 p.m. Eligible businesses may pick up one free “Private! Property – NO ICE” sign per business, while supplies last. Proof of Baldwin Park business is required at pickup.
Burbank
Burbank hosts third annual Adaptive Sports Expo
On Saturday, Feb. 21, from 10 a.m. to 2 p.m., the City of Burbank’s Parks and Recreation Department will host the third annual Burbank Adaptive Sports Expo. This free and public event will take place at McCambridge Park located at 1515 N. Glenoaks Blvd., Burbank, CA 91504. The Burbank Adaptive Sports Expo is a fun-filled day of sporting activities for participants of all ages and abilities. Activities include wheelchair rugby, adaptive tennis, adaptive pickleball, power wheelchair soccer, chair yoga, adaptive martial arts, para fencing, and more. In addition, a resource fair with informational booths will be available throughout the Expo. The first 300 registered participants will receive giveaway bags and an official event t-shirt. Registration also
includes a free lunch for all participants. For participant, volunteer, and sponsorship registration, please visit www. burbankparks.com..
Dana Point getting beach stair cage replacement
Orange County Public Works will install a new chain-link stair cage around the beach stairs near the Ocean Institute within the City of Dana Point. Work will begin Feb. 17 and wrap up by March 3. Expect to see activity Monday to Friday from 7 a.m. to 5 p.m. However, these estimated construction hours and schedule will vary due to tides, inclement weather, ocean conditions and other factors. Crews will remove the existing chain-link stair cage at the beach entrance at the northwest end of Dana Point Harbor, near the Ocean Institute. A new aluminum coated chain-link stair cage, maintaining the same height and size of the previous stair cage, will be installed in its place. Beach stairway access will be closed for the two-week duration of the project.
OC Public Libraries present chocolate history class for Valentine's Day
Celebrate Valentine's Day at one of OC Public Libraries' exclusive cooking classes, led by Maite Gomez-Rejón of ArtBites and the Hungry for History podcast, and dive into the history of chocolate. Patrons will trace cacao’s journey from its ancient Mesoamerican origins to its rise as a symbol of love and romance and learn how cacao was cultivated, traded, sweetened, and transformed into the chocolate we know (and love) today.

Participants will also enjoy a hands-on chocolate truffle making activity. The first session on Sunday will be held at Costa Mesa Donald Dungan Library at 1 p.m. The second session will be held at Los Alamitos-Rossmoor Library on Feb. 21 at 2 p.m. All supplies will be provided. Contact individual branch for registration details. All ages welcome but geared toward adult audiences. For more information, visit ocpl.org/culinary-history.
RUHS chief nursing officer earns national recognition
Serving as chief nursing officer (CNO), Leah Patterson with Riverside University Health System – Medical Center (RUHS – MC) was recently recognized by Becker’s Hospital Review in its 2025 "CNOs to know" list. Patterson is one of only 274 CNOs nationwide recognized by the publication. The selected nursing leaders are “at the forefront of the profession, tackling staffing challenges, overseeing budgets, and creating pathways for the growth and development of emerging nurses,” according to Becker’s. Patterson oversees 2,100 registered nurses and clinical support staff. Some of her responsibilities include ensuring regulatory standards are met, leading efforts to improve patient outcomes and engaging staff. Under Patterson, the nurse turnover rate at RUHS is just 3% — far below the national average.
Riverside Black History Expo & Parade set for Saturday
Every year, the City of Riverside
takes part in the Black History Expo & Parade in Riverside which honors the legacy and achievements of African Americans in the region and beyond. The parade will feature floats, bands, dancers, and more from local schools, churches, businesses, and organizations. The parade will start at Riverside City College on Saturday at 10 a.m. and end at the Riverside County Courthouse, where you can explore an expo with vendors, entertainment, and information booths. For more information, visit adcrfoundation.org.
Corona to host volunteer orientation Feb. 23
On Feb. 23, the City of Corona will host an informational meeting for anyone, ages 12 and up, who is interested in learning more about the volunteer opportunities that are available through the city's Community Services Department. The meeting will be held at Corona Public LibraryFrances Aldana Martinez Community Room from 6:30 to 7:30 p.m. There are volunteer opportunities for both short and long-term commitments. All prospective volunteers for long-term opportunities must pass a background check, including those under 18.Plan ahead as the process can take 4 to 6 weeks.
San Bernardino County Library to host Valentine’s Day edition of Galaxy Nights
Love is truly written in the stars at Galaxy Nights—Valentine’s Edition, a free, familyfriendly community astron-
omy and stargazing event hosted by the San Bernardino County Library in partnership with Avantus, a Californiabased clean energy company, and the High Desert Astronomical Society (HiDAS). The event will take place on Friday from 7 to 9 p.m. at the Lucerne Valley Janice Horst Branch Library, located at 33103 High Desert State Scenic Highway in Lucerne Valley. One of the evening’s most anticipated viewing opportunities is Betelgeuse, the glowing red giant in Orion’s shoulder. Often referred to as the “Valentine’s Star,” Betelgeuse captures attention each February with its warm hue and striking brilliance
City of San Bernardino
Improvements coming to the 210 Freeway offramp at Waterman Avenue
Starting on Wednesday, Feb. 17, Caltrans will begin work on a $7.2 million project to expand the eastbound offramp to the 210 Freeway at Waterman Avenue. When completed, the project is expected to improve traffic flow, reduce congestion, and improve safety for motorists exiting at Waterman Avenue. Heavy traffic volume at the current Waterman Avenue off-ramp often backs up onto the 210 Freeway, raising collision risks. This project aims to increase the off-ramp capacity and improve signal operations, reducing queue spillback, enhancing intersection performance, and boosting overall safety. To minimize traffic impacts, much of the construction work will take place at night, although some periodic daytime work and weekend closures of the ramp will be required.

Jan. 29
At 11:59 a.m., an employee from a business in the 1600 block of South Mountain reported a theft. Officers arrived and determined a male subject took her cellphone and an employee was able to retrieve the phone. The subject was gone prior to officers’ arrival. This investigation is continuing.
At 1:35 p.m., a victim in the 500 block of East Olive reported his brother-in-law attempted to run him over. The suspect was gone prior to officers’ arrival. This investigation is continuing.
At 4:52 p.m., a shoplifting incident was reported in a business in the 500 block of West Huntington. Officers arrived and located the suspect still in possession of the merchandise. He was arrested and taken into custody.
At 5:07 p.m., multiple callers in the area of Myrtle and Colorado reported a fight. Officers arrived and made contact with multiple subjects. An investigation revealed that an intoxicated male subject started a fight with a father and son. The father and son held the subject until officers arrived, but refused prosecution. The subject was transported to a hospital due to his level of intoxication.
At 5:18 p.m., a caller in the 600 block of South Mountain reported a male and female subject fighting. Officers arrived and located the subjects. An investigation revealed the male subject hit the female subject during an argument. He was arrested and taken into custody.
At 6:48 p.m., an employee from a business in the 500 block of West Huntington reported a shoplifting incident. Officers arrived and located the subject nearby. He was arrested and taken into custody.
At 10:51 p.m., an individual trespassing was reported at an apartment complex in the 200 block of West Pomona. Officers arrived and located the female subject attempt-
ing to access the property without authorization. The officers made contact with her, but she was providing false information and began to resist arrest. Further investigation revealed she had a warrant for her arrest. She was arrested and taken into custody.
Jan. 30
At 3:40 a.m., an officer patrolling the area of Myrtle and Brisbane saw a vehicle in violation of a vehicle code. A traffic stop was conducted and the driver was contacted. An investigation revealed the driver was in possession of a controlled substance and a magazine. He was arrested and taken into custody.
At 11:58 a.m., a victim in the 300 block of Valle Vista reported his vehicle stolen. This investigation is continuing.
At 1:41 p.m., a caller in the 1600 block of South Myrtle reported a suspicious male subject at a park. Officers arrived and made contact with the male subject. An investigation revealed he was in possession of a controlled substance and multiple warrants. He was arrested and taken into custody.
At 10:24 p.m., a resident in the 900 block of Royal Oaks reported a neighbor trespassed onto their property for a fourth time, after the neighbor had been advised. Officers arrived and made contact with the parties involved. The neighbor was arrested and taken into custody.
Jan. 31
At 12:32 p.m., a family disturbance was reported in the 500 block of Almond. Officers arrived and made contact with the parties involved. An investigation revealed the suspect battered his wife and her father. He was arrested and taken into custody.
At 8:45 p.m., while patrolling the area of Monrovista and California an officer saw a vehicle commit a vehicle code violation. A traffic stop was conducted
and the occupants were contacted. An investigation revealed the passenger was in possession of a controlled substance. He was arrested and taken into custody.
At 9:18 p.m., officers responded to a restaurant in the 500 block of West Huntington regarding a theft. An investigation revealed the victim left her purse on a table and left the location, when she returned the purse was already gone. This investigation is continuing.
At 11:26 p.m., a victim in the 100 block of North Myrtle reported their vehicle stolen. The victim’s vehicle was located and recovered later that day by a different agency in San Bernardino County. This investigation is continuing.
Feb. 1
At 8:26 p.m., a loss prevention officer for a business in the 500 block of West Huntington reported a female subject walked into the business, grabbed merchandise, and exited without paying. Officers arrived and located the female subject walking to a waiting vehicle, in possession of the stolen merchandise. Both subjects were arrested and taken into custody.
Feb. 2
At 9:02 a.m., a victim in the 300 block of Heather Heights reported being defrauded. The investigation revealed the victim responded to an advertisement for a piano listed for sale. The victim was instructed to make payment using gift cards. After providing the suspect with the gift card information, the victim realized the advertisement was a scam. This investigation is continuing.
At 1:46 p.m., several callers in the area of Myrtle and Central reported two male subjects were fighting. Officers arrived and made contact with the parties involved. An investigation revealed one of the subjects was the aggressors. He was arrested and taken into custody.
At 1:46 p.m., officers in the 100 block of West Central were approached by a male subject who was in possession of drug paraphernalia. He was arrested and taken into custody.
At 7:53 p.m., a resident in the 700 block of Oakdale reported that he received mail suggesting that an unknown subject was using his identifying information to gain employment. This investigation is continuing.
Feb. 3
At 9:04 a.m., a loss prevention officer for a business in the 1600 block of South Mountain reported a male subject stole merchandise and left without paying. This investigation is continuing.
At 9:25 a.m., a business owner in the 900 block of Norumbega reported a theft. An investigation revealed the employer received an email from an employee requesting her check be deposited in a new account. It was determined the email was not sent by the employee; it was sent by an unknown suspect. This investigation is continuing.
At 2:43 p.m., an employee from a store in the 700 block of East Huntington reported a female subject was concealing merchandise. Officers arrived and located the female subject walking out of the store with the concealed merchandise. She was arrested and taken into custody.
At 11:10 p.m., officers were dispatched to the 300 block of West Duarte regarding
an unknown disturbance. Officers arrived and made contact with the parties involved. An investigation revealed a wife and husband were involved in a verbal argument, the sons asked the husband to leave and were involved in a fight. None of the parties desired prosecution. The husband was arrested and transported to the MPD jail to be held for a sobering period.
Feb. 4
At 6:54 p.m., a victim reported personal belongings were stolen from a locker in a business in the 500 block of South Mountain. This investigation is continuing.
At 8:02 p.m., a citizen reported that while she was shopping inside a business in the 700 block of East Huntington someone stole her cell phone from inside of her purse. This investigation is continuing.
At 3:26 a.m., officers patrolling the 300 block of South Myrtle saw three subjects at a park after hours, in violation of a municipal code. One of the subjects’ was found to be in possession of a controlled substance. He was arrested and taken into custody.
At 3:38 a.m., while patrolling the area of Myrtle and Mountain an officer saw a bicyclist commit a traffic violation. A traffic stop was conducted and the bicyclist was contacted. An investigation revealed the subject was in possession of a knife and a controlled substance. He was arrested and taken into custody.
At 7:05 a.m., a victim in the 300 block of West Duarte reported her vehicle stolen. While an officer was conducting their investigation the suspect returned. As officers were attempting to apprehend the suspect, he fled on foot. The suspect and the victim’s vehicle were located. He was arrested and taken into custody.
At 8:22 a.m., a witness in the 300 block of South Myrtle reported an undressed female subject at a park. Officers arrived and the female subject had already put clothes on. The witness requested a citizen’s arrest. The female subject was arrested, cited, and released at the scene.
At 9:08 a.m., a caller in the 1300 block of South Myrtle reported a business’ wall had graffiti. This investigation is continuing.
At 11 a.m., a resident in the area of Greystone and Valle Vista reported tools were stolen from his unlocked work vehicle. This investigation is continuing.
At 12:27 p.m., a victim in the 200 block of West Pomona reported her boyfriend threw her to the floor. Officers arrived and made contact with the parties involved. An investigation determined the male subject was the aggressor. He was arrested and taken into custody.
At 12:25 p.m., a mother in the 1800 block of Encino reported her juvenile son as a runaway. He was located and removed from the system.
By Staff
On Jan. 22, Priority One Credit Union and SmileHaus Orthodontics hosted a “Health & Wealth” community event in South Pasadena designed to empower residents with tools for “a healthier smile and stronger financial future.” Dr. Karla Thompson discussed how health

Conagra Brands Inc. is suing an insurance company for allegedly breaching a contract to pay for their share of the company's defense in a lawsuit in which a jury awarded $25 million to a man who said his lung disease was linked to the company's Pam butterflavored cooking spray.
The verdict was returned Feb. 4 in favor of plaintiff Roland Esparza in the courtroom of Los Angeles Superior Court Judge Kevin
Brazile. On Feb. 6, Conagra sued Travelers Property Casualty Co. of America and Westchester Fire Insurance Co. Pam is the number one cooking spray in the U.S. and the jury found that the company's alleged negligence was a significant factor in causing Esparza's condition. Esparza said he used Pam three times a day to cook his meals for nearly 30 years.
The Conagra lawsuit
impacts overall wellness, confidence and long-term quality of life. Priority One CEO Charles Wiggington taught those in attendance financial strategies to build wealth, plan for goals, and create financial stability.


By City News Service
against Travelers involves a dispute over whether Travelers should indemnify Conagra in connection with its defense of the Esparza suit, the costs of which had reached about $850,000 as of Feb. 4.
The Travelers and Westchester policies do not contain any exclusions that apply to preclude or limit indemnity coverage for Conagra in connection with the Esparza case, the Conagra suit states.
The insurers could not be immediately reached for comment.
Esparza originally sued the Vons Co. in September 2020 and later added Conagra as a defendant. Trial testimony showed that Pam contains diacetyl, a chemical that can cause severe respiratory issues under given circumstances.
Conagra maintained that Pam is safe and has been diacetyl-free for nearly two decades.

Public Notice: City Of San Gabriel Notice of Public Hearing Before the Planning Commission
You are invited to participate in a public hearing before the City’s Planning Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/PlanningComment, by 5:00 p.m. of the hearing date to be considered by the Planning Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:
Hearing Date: Tuesday, March 17, 2026 Time: 6:30 p.m.
Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube. com/CityofSanGabriel
Project Address: Citywide
Project Description: The City of San Gabriel is proposing Zone Text Amendments (ZTA25-001 and ZTA 26-001) to amend Chapter 153 (Zoning Code) of the San Gabriel Municipal Code relating to Accessory Dwelling Units, Junior Accessory Dwelling Units, and Urban Dwelling Units in compliance with State Law.
Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 308-2806 ext. 4631 or mcervantes@sgch.org
Environmental Review: The proposed text amendment would be exempt from the California Environmental Quality Act (CEQA) under Section 15061(B)(3) of the CEQA Guidelines, under the common sense exemption, because it can be seen with certainty that it would not have a significant effect on the environment and, thus, is not subject to CEQA review.
Per Government Code Section 65009, if you challenge the nature of the proposed actions in court, you may be limited to only raising those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.
By Samantha Tewasart, Assistant Community Development Director
Published on February 12, 2026
SAN GABRIEL SUN
Public Notice: City of San Gabriel Notice of Public Hearing Before the Design Review Commission
You are invited to participate in a public hearing before the City’s Design Review Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/DRComment, by 5:00 p.m. of the hearing date to be considered by the Design Review Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:
Hearing Date: Monday, February 23, 2026 TIME: 6:30 p.m.
Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube.com/CityofSanGabriel
Project Address: 1515 Stevens Avenue, San Gabriel, CA 91776
Project Description: The application, Project No. PPD26-004 is for a Precise Plan of Design for the construction of a five-unit condominium development. The project site is located in the R-NC zone within the Valley Boulevard Specific Plan area. The Planning Commission approved a Tentative Tract Map for the subdivision of the units for condominium purposes on May 8, 2023.
Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sangabriel.gov.
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15332, Class 32 (In-Fill Development).
Project Address: 409 Pearl Street, San Gabriel, CA 91776
Project Description: The application, Project No. SPR23-063, is for a Site Plan Review for a new two-story home in the R-1 (Single Family Residence) zone.
Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 3082806 ext. 4631 or mcervantes@sangabriel.gov
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15303 Class 3 (New Construction or Conversion of Small Structures).
issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.
SAN GABRIEL DESIGN REVIEW COMMISSION
By Samantha Tewasart, Assistant Community Development Director
Published on February 12, 2026
SAN GABRIEL SUN
CITY OF EL MONTE NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the City Council of the City of El Monte will conduct a Public Hearing at 7:00 p.m., or soon thereafter, on February 25, 2026, in the El Monte City Council Chambers at 11333 Valley Blvd, El Monte, CA 91731 to consider the following item.
Members of the public wishing to observe the meeting may do so in one of the following ways:
(1) Turn your TV to Channel 3; (2) Visit the City’s website at http://www.elmonteca.gov/378/ Council-Meeting-Videos; or (3) In Person.
Members of the public wishing to make public comment may do so via the following ways:
(1) Call-in Conference Line (888) 204-5987; Code 8167975 – comments/questions can be submitted per the instructions at the beginning of the meeting; (2) Email – All interested parties can submit questions comments in advance to the City Clerk’s general email address: cityclerk@elmonteca.gov; or (3) In person.
SUBJECT:
THE PURPOSE OF THE PUBLICE HEARING IS TO REVIEW THE CLOSEOUT OF THE CDBG-CV PROJECT FUNDED BY THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT FOR THE FOLLOWING:
• Project Name: Hilda Solis Iris House (Budget Inn)
• Grant Number: 21-CDBG-HK-00006
• Total CDBG-CV Funds Expended: $2,487,500.00
• Accomplishments: The City completed the rehabilitation of the Hilda Solis Iris House project in November 2023 and filed the Notice of Completion. The Iris House provides 40 units of interim housing for vulnerable unhoused individuals. The project has been at full capacity since its
doors opened. Union Station Homeless Services is the onsite service provider that delivers full wrap around services to the residents.
The City was awarded Homekey funding to acquire, rehabilitate, and operate the Budget Inn located at 10038 Valley Boulevard and M Motel located at 10024 Valley Boulevard to convert them into interim and/or permanent housing for a minimum of 133 persons experiencing homelessness. A Relocation Plan was approved by the City on April 20, 2021 for the 10 households that will be displaced as a result of the project.
The City of El Monte anticipates submitting two applications under this NOFA for approximately $6.65 million in total of CDBG-CV funds to cover costs associated with relocation and rehabilitation for the M Motel and Budget Inn to meet a national objective. The City does expect to expend an undetermined amount of Program Income dollars in the next program year/contract term.
The City promotes fair housing and makes all its programs available to low-and moderate-income families regardless of age, race, color, religion, sex, national origin, sexual preference, marital status or handicap.
Where You Come In: The purpose of this public hearing/meeting is to give community members an opportunity to make their comments known regarding what types of eligible activities the City/County should be applying for under the State CDBG program.
Any member of the public may appear at or virtually participate in the meeting and be heard on the item described in this notice, or members of the public may submit written comments to the City Clerk prior to the meeting by email to: cityclerk@elmonteca.gov.
If you require special accommodations to participate in the public hearing, please contact the Clerk’s office at least 72 hours in advance of the meeting by calling (626) 580-2016. If you are unable to attend the public hearing, you may direct written comments to the City Clerk’s Office: cityclerk@elmonteca.gov. Your comments will be read at the meeting.
For More Information: If you have any questions or would like more information regarding the item described in this notice, please contact Steven Fowler, Director of Community and Economic Development at (626) 258-8626 or visit our website to access information at https://www.ci.el-monte.ca.us/AgendaCenter. The State Action Plan Substantial Amendment for the CARES Act funding may be accessed at: https://www.hcd.ca.gov/policy-research/plans-reports/ index.shtml#aap. State CDBG NOFA’s can be accessed at: https:// www.hcd.ca.gov/grants-funding/activefunding/cdbg.shtml.
POR LA PRESENTE SE NOTIFICA que el Consejo Municipal de la Ciudad de El Monte llevará a cabo una Audiencia Pública a las 7:00 p.m., o poco después, el 11 de febrero, 2026 en Salas del Ayuntameinto de El Monte (11333 Valley Blvd, El Monte, CA 91731) para plantear el siguiente punto.
Los miembros del público que desean observar la reunión pueden hacerlo de una de las siguientes maneras:
(1) Cambie su televisor al canal 3; (2) Visita el página web de la ciudad en http://www.elmonteca.gov/378/Council-Meeting-Videos; o (3) En persona.
Los miembros del público que desean hacer comentarios públicos pueden hacerlo de las siguientes maneras: (1) Línea de conferencia telefónica (888) 204-5987; Código 8167975 - comentarios / preguntas pueden enviarse según las instrucciones al comienzo de la reunión; (2) Correo electrónico: todas las partes interesadas pueden envíar preguntas / comentarios por adelantado a la dirección general de correo electrónico del Secretario Municipal: cityclerk@elmonteca.gov; o (3) En persona.
ASUNTO: EL PROPÓSITO DE LA AUDIENCIA PÚBLICA ES REVISAR EL CIERRE DEL PROYECTO CDBG-CV FINANCIADO POR EL DEPARTAMENTO DE VIVIENDA Y DESARROLLO COMUNITARIO DE CALIFORNIA PARA LO SIGUIENTE:
• Nombre del Proyecto: Hilda Solis Iris House (Budget Inn)
• Número de Subvención: 21-CDBG-HK-00006
• Fondos totales de CDBG-CV gastados: $2,487,500.00 Logros: La ciudad completó la rehabilitación del proyecto de la Casa de Iris Hilda Solis en noviembre de 2023 y presentó el Aviso de Finalización. La Casa Iris ofrece 40 viviendas provisionales para personas vulnerables sin hogar. El proyecto ha estado a plena capacidad desde que abrió sus puertas. Union Station Homeless Services es el proveedor de servicios en el lugar que ofrece servicios integrales a los residentes.
La Ciudad recibió fondos de Homekey para adquirir, rehabilitar y operar el Budget Inn y M Motel para convertirlos en viviendas provisionales y / o permanentes para un mínimo de 133 personas sin hogar. La Ciudad aprobó un Plan de Reubicación en 20 de abril de
2021 para los 10 hogares que serán desplazados como resultado del proyecto.
La Ciudad de El Monte anticipa presentar dos solicitudes bajo este NOFA por aproximadamente $6.65 millones en total de fondos CDBG-CV para cubrir los costos asociados con la reubicación y rehabilitación del M Motel y Budget Inn para cumplir con un objetivo nacional. La Ciudad espera gastar una cantidad indeterminada de dólares de Ingresos del Programa en el próximo año del programa / plazo del contrato.
La Ciudad promueve la vivienda justa y pone todos sus programas a disposición de familias de ingresos bajos y moderados, independientemente de su edad, raza, color, religión, sexo, nacionalidad, preferencia sexual, estado civil o discapacidad.
Dónde Asistir: El propósito de esta audiencia/reunión pública es darles a los miembros de la comunidad la oportunidad de expresar sus comentarios con respecto a los tipos de actividades elegibles para los que la Ciudad/Condado debe hacer la solicitud del programa estatal CDBG.
Cualquier miembro del público puede presentarse o participar virtualmente en la reunión y ser escuchado sobre el tema descrito en este aviso, o los miembros del público pueden presentar comentarios por escrito al Secretario Municipal antes de la reunión por entrega personal o por correo electrónico a: Oficina del Secretario Municipal, cityclerk@elmonteca.gov
Si necesita adaptaciones especiales para participar en la audiencia pública, comuníquese con la oficina del Secretario, al menos 72 horas antes de la reunión llamando al (626) 580-2016. Si no puede asistir a la audiencia pública, puede dirigir comentarios por escrito a la Oficina del Secretario de la Ciudad: cityclerk@elmonteca.gov. Sus comentarios serán leídos en la reunión.
Para más información: Si tiene alguna pregunta o desea obtener más información sobre el tema descrito en este aviso, llame a Steven Fowler, Director de Desarrollo Comunitario y Económico, en el (626) 258-8626 o visite nuestro sitio web para acceder a la información en https://www.ci.el-monte.ca.us/AgendaCenter. Se puede acceder a la Enmienda Sustancial del Plan de Acción del Estado para el financiamiento de la Ley CARES en: https://www.hcd. ca.gov/policy-research/plansreports/index.shtml#aap. Se puede acceder a los NOFA estatales del CDBG en: https://www.hcd.ca.gov/ grants-funding/active-funding/cdbg.shtml
Publish February 12, 2026 EL MONTE EXAMINER
NOTICE OF PUBLIC HEARING BEFORE THE CITY COUNCIL OF THE CITY OF ROSEMEAD ON FEBRUARY 24, 2026
NOTICE IS HEREBY GIVEN that the Rosemead City Council will conduct a public hearing on Tuesday, February 24, 2026, at 7:00 PM, at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead, California 91770. Comments may be submitted in person, virtually, or via email at publiccomment@rosemeadca.gov by 5:00 p.m. Interpreters will be available to assist members of the public that speak Chinese (Cantonese & Mandarin), Spanish, and Vietnamese. All comments are public record and will be recorded in the official record of the City. If you have a request for accommodation under the ADA, please contact Ericka Hernandez, City Clerk, at (626) 569-2100.
The Rosemead City Council is evaluating the potential of transitioning from a general law city to a charter law city. A general law city is bound by the state’s general law, regardless of whether the subject concerns a municipal affair. A charter city has supreme authority over “municipal affairs” and thus can govern on matters of the City. Under the proposed charter, the City would retain its council-manager form of government. Matters of municipal affairs that would be modified under the proposed charter include term limits, prosecuting authority, economic development matters, purchasing and contracts authority, and preference for Veterans in awarding contracts permitted by law.
Before submitting the proposed charter to the voters, the City Council must hold at least two public hearings on the charter as required by Government Code Section 34458. The first public hearing is scheduled for Tuesday, February 24 at 7:00 p.m. in the City Hall Council Chamber.
For further details on this proposal, please contact Ericka Hernandez, City Clerk, at (626) 569-2100 or ehernandez@rosemeadca. gov. In addition, the City Council Agenda and Staff Report will be available on the City’s website under Agendas and Meeting at www. rosemeadca.gov at least 72 hours in advance of the public hearing. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.
Publish February 12, 2026
ROSEMEAD READER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: PAUL CURTIS OHRTMAN CASE NO. 26STPB00718
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PAUL CURTIS OHRTMAN.
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.
A HEARING on the petition will be held in this court as follows: 02/24/26 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
VIKRAM BRAR - SBN 162639
LAW OFFICE OF VIKRAM BRAR
700 N. BRAND BLVD., SUITE 970 GLENDALE CA 91203
Telephone (818) 242-9240 2/5, 2/9, 2/12/26
CNS-4007983# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MARY FRANCES WALTERS
AKA MARY F. WALTERS
AKA MARY WALTERS AKA FRANCES WALTERS CASE NO. 26STPB01081
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARY FRANCES WALTERS AKA
MARY F. WALTERS AKA MARY WALTERS AKA FRANCES WALTERS.
A PETITION FOR PROBATE has been filed by JOHNATHAN WATSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOHNATHAN WATSON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 03/05/26 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS AN-
GELES, 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
LINDA M. VARGA - SBN 149988 AND HENRY J. MORAVEK IIISBN 149989
MORAVEC, VARGA & MOONEY
2233 HUNTINGTON DRIVE, STE. 17 SAN MARINO CA 91108
Telephone (626) 793-3210 2/5, 2/9, 2/12/26 CNS-4010072# MONROVIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROBERT SING GHUN LUM AKA ROBERT LUM AKA ROBERT S. LUM AKA ROBERT SG LUM CASE NO. 25STPB05997
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ROBERT SING GHUN LUM AKA ROBERT LUM AKA ROBERT S. LUM AKA ROBERT SG LUM.
A PETITION FOR PROBATE has been filed by MELANIE OUYANG LUM in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that MELANIE OUYANG LUM 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: 03/05/26 at 8:30AM in Dept. 79 lo-
cated 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 de-
livery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
WILLIAM F. KRUSE - SBN 90231
EDWARD W. GOODSON - SBN 181250 LAGERLOF, LLP 155 N. LAKE AVENUE, FLOOR 11 PASADENA CA 91101
Telephone (626) 793-9400
BSC 228015 2/9, 2/12, 2/16/26 CNS-4010456# ARCADIA WEEKLY
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Po Yu Chiang FOR CHANGE OF NAME CASE NUMBER: 26NNCP00044 Superior Court of California, County of Los Angeles 300 East Olive , Burbank, Ca 91502, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Po Yu Chiang filed a petition with this court for a decree changing names as follows: Present name a. OF Po Yu Chiang to Proposed name Bryan Po-Yu Chiang 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a.
Date: 06/05/2026 Time: 9:00AM Dept: A. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Temple City Tribune DATED: January 20, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. January 22, 29, February 5, 12, 2026 TEMPLE CITY TRIBUNE
NOTICE OF LIEN SALE
STORQUEST SELF STORAGE –Notice is hereby given, StorQuest Self Storage - 454 W Baseline Rd. Claremont, CA 91711 will sell at public sale by competitive bidding the personal property of: Antonio Cobiani, Gabrielle Eubank Property to be sold: Misc. household goods, furniture, tools, clothes, boxes, & personal contents.
Auction Company: www.storagetreasures. com . The Sale ends at 12:00 PM on February 21st, 2026 . Goods must be paid in CASH and removed at the time of the sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.
STORQUEST SELF STORAGE-CLAREMONT 454 W Baseline Rd Claremont, CA 91711
Publish February 5, 2026 & February 12, 2026 in THE AZUSA BEACON
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Zhivko
Gospodinov Andreev FOR CHANGE OF NAME CASE NUMBER: 26STCP00035 Superior Court of California, County of Los Angeles 111 N Hill St, Los Angeles, Ca 90012, Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner
Zhivko Gospodinov Andreev filed a petition with this court for a decree changing names as follows: Present name a. OF Zhivko Gospodinov Andreev to Proposed name Harry Jonathan McCoy 2. THE COURT
ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 03/13/2026 Time: 8:30AM Dept: 45 Room: 529. 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: Temple City Tribune DATED: January 5, 2026 Virginia Keeny JUDGE OF THE SUPERIOR COURT Pub February 5, 12, 19,
the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of Los Angeles, Glendale Courthouse, 600 East Broadway, Glendale, Ca 91206 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante
state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/29/2025, 01/05/2026, 01/12/2026, 01/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025283229 NEW FILING.
The following person(s) is (are) doing business as Holy Haves, 4714 9th ave, Los Angeles, CA 90043. 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: Porscha Johnson, 4714 9th ave, Los Angeles, CA 90043 (Owner). The statement was filed with the County Clerk of Los Angeles on December 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 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025286925 NEW FILING.
The following person(s) is (are) doing business as ONTIME TECH PROS, 10555 Wilsey Ave, Tujunga, CA 91042. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2013. Signed: VARUZHAN ASHPAKHYAN, 10555 Wilsey Ave, Tujunga, CA 91042 (Owner). The statement was filed with the County Clerk of Los Angeles on December 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 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 283726 NEW FILING. The following person(s) is (are) doing business as A Plus Fire Protection, 4654-B E Avenue #118, Palmdale, CA 93552. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1993. Signed: Scott B Smith, 4654-B E Avenue #118, Palmdale, CA 93552 (Owner). The statement was filed with the County Clerk of Los Angeles on December 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025280592 NEW FILING. The following person(s) is (are) doing business as Illie Creations, 1411 N Fuller Ave Apt 106, Los Angeles, CA 90046. 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: Ilya Josefson, 1411 N Fuller Ave Apt 106, Los Angeles, CA 90046 (Owner). The statement was filed with the County Clerk of Los Angeles on December 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. Alhambra Press 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026008954 NEW FILING.
The following person(s) is (are) doing business as Sky Rabbit, 727 E Orange Grove Ave, Burbank, CA 91501. This business is conducted by a co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Lilit Brutyan, 727 E Orange Grove Ave, Burbank, CA 91501 (2). Alexandra Manukyan, 1140 Winchester Ave 20, Glendale, Ca 91201 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 14, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025282148 NEW FILING. The following person(s) is (are) doing business as LA Potato Heads, 2021 Brockwell Ave, Monterey Park, CA 91754. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jonathan Quesada, 2021 Brockwell Ave, Monterey Park, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on December 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025282506 NEW FILING. The following person(s) is (are) doing business as Lavendarte, 1701
S Figueroa #1127, Los Angeles, CA 90015. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Jennifer Chitay, 1701 S Figueroa #1127, Los Angeles, CA 90015 (Owner). The statement was filed with the County Clerk of Los Angeles on December 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026003692 NEW FILING.
The following person(s) is (are) doing business as Exterior Systems Construction, 4330 Walton Avenue, Los Angeles, CA 90037. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Rebilt, Inc (CA-6133971, 4330 Walton Avenue, Los Angeles, CA 90037; Rene Hernandez Jr, President. The statement was filed with the County Clerk of Los Angeles on January 7, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011875 NEW FILING. The following person(s) is (are)
doing business as Kelsey Louise Florals, 2182 N Grand Oaks 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 January 2026. Signed: Kelsey Jilg, 2182 N Grand Oaks Ave, Altadena, CA 91001 (Owner). The statement was filed with the County Clerk of Los Angeles on January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011932
NEW FILING.
The following person(s) is (are) doing business as Sigil Sonus, 2200 South Azusa Ave, Ste 102, West Covina, CA 91792. 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 2026. Signed: Sigil Sound LLC (CA-B20250440530, 2200 South Azusa Ave, Ste 102, PMB 111, West Covina, CA 91792; Richard Socrates Stinnett II, CEO. The statement was filed with the County Clerk of Los Angeles on January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011173
NEW FILING.
The following person(s) is (are) doing business as C DAVIDSON TAX, 518 N Glenoaks Blvd, Burbank, CA 91502. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: A & R BOOKKEEPING & TAX SERVICE INC (CA-2240395, 17402 Chatsworth St Ste 201, Granada Hills, Ca 91344; JAD BALLOUT, SECRETARY. The statement was filed with the County Clerk of Los Angeles on January 15, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026012444 NEW FILING.
The following person(s) is (are) doing business as Akira Signature Care Inc., 506 N Garfield Ave suite 210, Alhambra, CA 91801. 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: Akira Signature Care Inc. (CAB20250425364, 506 N Garfield Ave suite 210, Alhambra, CA 91801; Angie Trias, CEO. The statement was filed with the County Clerk of Los Angeles on January 16, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026008540 NEW FILING. The following person(s) is (are) doing business as Hilton Los Angeles Universal City, 555 Universal Hollywood Dr, Studio City, CA 91608. 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 1991. Signed: Sun Hill Real Estate LLC (CA-463631852, 555 Universal Hollywood Dr, Studio City, CA 91608; Christina Chen, CFO. The statement was filed with the County Clerk of Los Angeles on January 13, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026010562 NEW FILING.
The following person(s) is (are) doing business as Justeneduzbeauty, 1655 Colorado Blvd #7, Los Angeles, CA 90041. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Justene Fernandez, 1655 Colorado Blvd #7, Los Angeles, CA 90041 (Owner). The statement was filed with the County Clerk of Los Angeles on January 15, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026012079
NEW FILING.
The following person(s) is (are) doing business as Ivanka Qu, 1045 S Walnut Ave, West Covina, CA 91790. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: YIWEI Qu, 1045 S Walnut Ave, West Covina, CA 91790 (Owner).
The statement was filed with the County Clerk of Los Angeles on January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011651
NEW FILING.
The following person(s) is (are) doing business as (1). Kinodaran (2). Mediadaran , 413 W Palmer Avenue, Glendale, CA 91204. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: Edgar Arijanyan, 413 W Palmer Avenue, Glendale, CA 91204 (Owner). The statement was filed with the County Clerk of Los Angeles on January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002526
NEW FILING.
The following person(s) is (are) doing business as SUPER AUTOS, 45 RIO RANCHO RD SHOP NUMBER 2D-2, POMONA, CA 91766. 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 December 2025. Signed: FRASER LOGISTIC LLC (CA-202565413695, 12747 N Overlook Dr, Rancho Cucamonga, Ca 91639; ADEEL AHMED, MANAGING MEMBER.
The statement was filed with the County Clerk of Los Angeles on January 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011592
NEW FILING.
The following person(s) is (are) doing business as (1). Kids Planet (2). Kids Planet Early Education Services (3). Kids Planet Radio (4). Kids Planet Show , 714 S Glendale Avenue, Glendale, CA 91205. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Edgar Arijanyan, 714 S Glendale Avenue, Glendale, CA 91205 (Owner). The statement was filed with the County Clerk of Los Angeles on January 16, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025272972 NEW FILING. The following person(s) is (are) doing business as (1). Inspira Health (2). Inspira Behavior , 16600 Sherman Way Suite 178, Van Nuys, CA 91406. 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 December 2025. Signed: A Change In Trajectory, LLC (CA-3219618, 16600 Sherman Way Suite 178, Van Nuys, CA 91406; Kenny Ha, Vice president. The statement was filed with the County Clerk of Los Angeles on December 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011075 NEW FILING. The following person(s) is (are) doing business as (1). Sparkle Laundry (2). Sparkle Laundry Lounge (3). LA Grime , 1921 N Glenoaks Blvd, Burbank, CA 91504. 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 December 2025. Signed: Meridian 25 Close LLC (WY-B20260014662, 30 N Gould St, Sheridan, Wy 82801; JONATHAN TU, Manager. The statement was filed with the County Clerk of Los Angeles on January 15, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011367
NEW FILING. The following person(s) is (are) doing business as Giant Mobile Notary, 46 N. Wilson Ave #7, 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: Richard Pugh, 46 N. Wilson Ave #7, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on
January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026013269 NEW
Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002091
January 2026. Signed: Scott Webley, 15521 Lanark Street, Van Nuys, CA 91406 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026019492 NEW FILING. The following person(s) is (are) doing business as (1). Open Mind (2). Open Mind Behavior , 2435 Ivanhoe Drive, Los Angeles, CA 90039. 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: Open Mind Behavioral Solutions LLC (CAB20250442335, 2435 Ivanhoe Drive, Los Angeles, CA 90039; Burkai Oz, Member. The statement was filed with the County Clerk of Los Angeles on January 27, 2026. NOTICE:
expect a challenge from Raman.
"Well first of all it was a surprise" Bass told reporters Saturday. "We have been great allies, especially on the issue of homelessness. And I will tell you that I will look forward to working with Nithya Raman in my second term."
Douglas Herman, a campaign advisor for Bass, criticized Raman's mayoral bid.
"The last thing Los Angeles needs is a politician who opposed cleaning up homeless encampments and efforts to make our city safer," he said. "Mayor Bass will continue changing LA by building on her track record delivering LA's first sustained decrease in street homelessness, a 60-year low in homicides, and the most aggressive agenda our city has ever seen to make our city more affordable."
Raman was elected in 2020 and re-elected in 2024 to represent the 4th Council District, representing communities in the southern portion of the San Fernando Valley and eastern Santa Monica Mountains such as Encino, Sherman Oaks, Studio City and Hollywood Hills, as well as Griffith Park, Los Feliz and Silver Lake.
Raman's first successful council bid was supported by the Democratic Socialists of America -- the same political organization that bolstered Zohran Mamdani, who won his election for mayor of New York City last year.
She chairs the council's Housing and Homelessness Committee and is part of the council's more left-leaning bloc alongside colleagues Eunisses Hernandez, Hugo
Soto-Martinez and Ysabel Jurado.
Her decision to pursue a mayoral run is the latest twist this week leading up to the filing deadline. Hours earlier, Los Angeles County Supervisor Lindsey Horvath ended weeks of speculation about a potential run, announcing Friday night that she would instead focus on her campaign for a second term on the Board of Supervisors.
Horvath was the third
she would not pursue a mayoral run.
"It's clear you want a different kind of leadership, and you're ready to see change in your city. I am excited to work with you on that. It's why you elected me to be your Los Angeles County supervisor, and so I know that work is not yet finished," Horvath said in her video announcement.
"So, I am choosing not to run for mayor and instead focus on my re- election for

potential candidate in two days to say they wouldn't challenge Bass. On Thursday, former Los Angeles Unified School District Superintendent Austin Beutner and billionaire developer Rick Caruso both said they wouldn't be running.
Maryam Zar, who formed Palisades Recovery Coalition, told the Los Angeles Times that she was also weighing a mayoral bid, but would decide on the final day.
In a 1-minute-33 second video posted on social media, Horvath thanked her supporters for their faith, but affirmed
Los Angeles County supervisor, not because I'm stepping away from a challenge," Horvath added. "I'm stepping even more into the one we've already started."
If Horvath had become a candidate for mayor, she would have been forced to end her effort to be elected to a second term on the Board of Supervisors in the June primary under the state law prohibiting a person to run for more than one office in the same election. Raman faced no such dilemma, as she is not up for re-election to her council seat this year.
When the filing deadline officially passed at noon Saturday, 40 potential challengers had been issued papers to challenge Bass, according to the Office of the
Caruso, who lost the 2022 mayoral election to Bass, said Wednesday that he contemplated another run following the Times' story, but said on Thursday he would not run.

City Clerk. Each potential candidate must gather 500 voter signatures to get on the ballot, and file a nomination petition by March 4. The field of potential mayoral candidates is likely to become smaller by then.
Beutner, the best-known of the potential challengers before Raman's announcement, announced Thursday that he would not run because of the unexpected death of his 22-year-old daughter Emily last month.
The race also took an unexpected turn this week after a bombshell story published Wednesday by the Los Angeles Times saying Bass directed the wateringdown of an after-action report critical of the Los Angeles Fire Department's handling of the deadly January 2025 Palisades Fire. Bass vehemently denied the accusation.
P"Rick is incredibly moved by the outpouring of support but reached an earlier decision in a thoughtful process and it stands. He will not be a candidate for mayor," Mike Murphy, a political consultant for Caruso, told the Times on Thursday.
The Times, quoting "two sources with knowledge of Bass' office," reported that after receiving an early draft of the after-action report, the mayor told then-interim Fire Chief Ronnie Villanueva the report could result in legal liabilities for those failures.
The paper said Bass held onto the original draft until after changes were made. It was unclear whether Villanueva or other LAFD officials, or anyone in the mayor's office, made "line-by-line edits" at Bass' specific instructions or if they imposed changes after receiving a
general direction from the mayor.
Caruso said that any edits or efforts to water down the after-action report put residents at risk again and "violates the sacred duty that an elected official has to the residents."
However, Bass' office, in a statement Wednesday responding to the story, said neither the mayor nor her staff made changes to earlier report drafts — and that Bass reviewed an early draft and asked only that the LAFD make sure it was accurate on issues such as weather and budget.
Bass later spoke on KNX to again vehemently deny she directed edits to the afteraction report.
"Absolutely false, 100%," Bass said. "Just think about it for a minute. I'm the one who ordered the after-action report when the fire chief would not do it. I fired her. Why would I water down a report that essentially presented the information for why I fired her? That makes no sense."
Other challengers to Bass include Spencer Pratt, a reality television personality and Palisades Fire survivor; and Rae Huang, a community organizer.
Adam Miller, founder and former CEO of workforce education company Cornerstone OnDemand, announced his bid for mayor Thursday.
Of the 10 Los Angeles mayors to have sought a second term since the office's term became four years in 1925, only two have been denied second terms — John C. Porter in 1929 and James Hahn in 2005.
By City News Service
opular recording artist
Chappel Roan bolted from besieged Casey Wasserman's talent agency, which is leading to speculation Tuesday that other major artists on the company's roster may follow suit.
Roan, of "Pink Pony Club" and "Hot To Go" fame, announced Monday that she
was departing the agency, which is led by Hollywood legend Lew Wasserman's grandson, after his name surfaced in the so-called Epstein files related to late convicted sex predator Jeffrey Epstein. The departure of the Grammy nominee comes as calls are growing for Wasser-
man to resign his position as chairman and president of the LA28 Organizing Committee due to his connection to convicted Epstein co-conspirator Ghislaine Maxwell and the revelation of his intimate conversations with her.
Casey Wasserman founded the Wasserman Agency in
1998 and grew the company through acquisitions.
The Wasserman Group's musical artist roster, which was recently removed from the company's website, include such notables as Kendrick Lamar, SZA, Ed Sheeran, Tyler the Creator and Phish, to name but a few.
Billie Eilish departed in 2024, but without the level of coverage following Roan's departure and pressure building for Wasserman to resign his LA28 position.
Los Angeles County supervisors Janice Hahn and Lyndsey Horvath are among those local figures who have called for him to step down.
The Wasserman Group also represents top actors and athletes.
The agency's fate is sure to be a topic of conversation when Pollstar Live, one of the most notable annual concert industry conferences, comes to Los Angeles' Loews Hollywood Hotel April 14-16.
By Staff
Ajury rather than an arbitrator will hear
a lawsuit filed by the Rose Bowl Operating Co. and the city of Pasadena alleging UCLA is wrongfully considering SoFi Stadium in Inglewood as the new venue for home football games, a judge ruled Thursday.
Attorneys for the UC Regents and SoFi Stadium asked Los Angeles Superior Court Judge Joseph Lipner to compel arbitration.
Lipner, however, ruled the arbitration clause in the Rose Bowl lease agreement cited by UC Regents' lawyers is designed to address specific defects or deficiencies and not attempts to completely end the contractual relationship. The judge also denied motions by the defendants for a stay of the lawsuit pending the outcome of the arbitration.
UC Regents' lawyers on behalf of UCLA countered that the plaintiffs are bound by an arbitration agreement and that "no exceptions apply to RBOC's claims."
UC attorneys acknowledged UCLA's discussions with SoFi Stadium.
"After all, UCLA has a duty to constantly assess what is best for the university, its football team, its fans, its alumni and its students," according to a motion by UC attorneys. "Rather, as UCLA simply informed RBOC, the agreement does not prevent UCLA from having discussions with other venues."
The judge also denied a separate motion seeking arbitration filed by Kroenke
In their opposition to the UC arbitration motion, the Rose Bowl Operating Co. and the city argued the lease's arbitration clause is limited to quickly resolving routine disputes related to performance of contractual obligations, according to court filings by RBOC and city lawyers.
Sports & Entertainment LLC and Stadco LA LLC, ruling that the outcome of the request was dependent upon that of the UC Regents and that therefore the Kroenke motion also was denied. In addition, Kroenke and the plaintiffs did not have an arbitration agreement to begin with, according to Lipner.
Mary Osako, UCLA vice chancellor of strategic communications, said in a statement that university officials were "disappointed that the Court has ruled against arbitration, which is required by the lease agreement. This ruling significantly delays the resolution of the case. We remain committed to working in a constructive fashion to resolve this matter in a way that benefits all parties."
The lawsuit filed Oct. 29 seeks to enforce the terms of the lease agreement for UCLA home football games at the Rose Bowl through 2044.

The plaintiffs welcomed the chance to potentially proceed to trial in a statement following the judge's ruling.
"For more than forty years, UCLA has benefited from a unique partnership with the City of Pasadena and the Rose Bowl, a partnership that was memorialized in a carefully negotiated contract that extends through 2044," according to the plaintiffs' statement. "That agreement was the foundation
for hundreds of millions of dollars in taxpayer-backed investments made to modernize and preserve one of the most iconic sports venues in the world. In return, UCLA made a clear and binding commitment to play its home football games at the Rose Bowl through 2044 and expressly waived any right to terminate that commitment early, and we are confident that a court will agree."
According to the plain-
tiffs, UCLA has indicated intent "to abandon the Rose Bowl Stadium and relocate its home football games to SoFi Stadium in Inglewood." That claim "is not only a clear break of the contract that governs the parties' relationship, but it is also a profound betrayal of trust, of tradition, and of the very community that helped build UCLA football," the lawsuit states. A case management conference is scheduled for Feb. 27.



















January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016104
NEW FILING.
The following person(s) is (are) doing business as San Pedro Optometry, 625 W 9th Street, San Pedro, CA 90731. 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: Jennifer Che, OD, A Professional Corporation (CA-3981660, 625 W 9th Street, San Pedro, CA 90731; Jennifer Che, President. The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018851
NEW FILING. The following person(s) is (are) doing business as Savage Bail Bonds, 5855 TOPANGA CANYON BLVD. STE 230, WOODLAND HILLS, CA 91367. 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: Harrison Savage Bail Bonds, Inc. (CA-B20250389543, 5855 TOPANGA CANYON BLVD. STE 230, WOODLAND HILLS, CA 91367; Harrison Savage, President. The statement was filed with the County Clerk of Los Angeles on January 27, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011251 NEW FILING. The following person(s) is (are) doing business as RoboThink SG Valley & Foothills, 530 South Lake Ave 970, Pasadena, CA 91101. 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 2026. Signed: NextGen STEM Academy (CAB20260013499, 530 South Lake Ave 970, Pasadena, CA 91101; Bi Dan Yu, President. The statement was filed with the County Clerk of Los Angeles on January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026009106 NEW FILING.
The following person(s) is (are) doing business as L.A Counters, 1173 Justin Ave Unit 3, Glendale, CA 91201. 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: Vitrovisions LLC (CA-BA20250557179, 1173 Justin Ave Unit 3, Glendale, CA 91201; Allen Gregorian, President. The statement was filed with the County Clerk of Los Angeles on January 14, 2026. NOTICE: This fictitious business name statement
expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017957 NEW FILING.
The following person(s) is (are) doing business as BRIA Gems, 1559 E Amar Rd Ste S, West Covina, CA 91792. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Ricky Mok, 1561 Park Vista Way, West Covina, Ca 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017902 NEW FILING.
The following person(s) is (are) doing business as Kentucky Fried Chicken, 19080 La Puente Road, Walnut, CA 91792. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed: Satvinder Sraon Inc. (CAC2442601, 283 Mesa Drive, Costa Mesa, Ca 92627; Satwinder Singh, President. The statement was filed with the County Clerk of Los Angeles on January 26, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017513
NEW FILING.
The following person(s) is (are) doing business as La Vida Verde, 1051 Thornton St, Los Angeles, CA 90063. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Roxanna Rubio, 1051 Thornton St, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016218 NEW FILING.
The following person(s) is (are) doing business as Independent Steps Group, 12628 Atlantic Ave, Lynwood, CA 90262. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Independent Hands Group Inc (CABA20231305272, 12628 Atlantic Ave, Lynwood, CA 90262; Margarita B Sanchez, CEO. The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common
law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018281 NEW FILING.
The following person(s) is (are) doing business as Alpha 11 Elite, 2383 El Sol Ave, Altadena, CA 91001. 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: Victor Marquis Anderson, 2383 El Sol Ave, Altadena, CA 91001 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026001902
NEW FILING.
The following person(s) is (are) doing business as YOU AND ME ART STUDIO, 16411 Colima Rd, Hacienda Heights, CA 91745. 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: Shaoying He, 2929 Cimarron Cir, Chino, Ca 91710 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018226
NEW FILING.
The following person(s) is (are) doing business as California Weight Medicine, 1511 W Glenoaks Blvd, Glendale, CA 91201. 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: Pulse Urgent Care, INC (CA-3568514, 1511 W Glenoaks Blvd, Glendale, CA 91201; Saeid Safaee, President. The statement was filed with the County Clerk of Los Angeles on January 26, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018226
NEW FILING.
The following person(s) is (are) doing business as Glendale’s Urgent Care, 1511 W Glenoaks Blvd, Glendale, CA 91201. 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: Pulse Urgent Care, INC (CA-3568514, 1511 W Glenoaks Blvd, Glendale, CA 91201; Saeid Safaee, President. The statement was filed with the County Clerk of Los Angeles on December 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2026018121
NEW FILING.
The following person(s) is (are)
doing business as DONUT KING, 2025 Durfee Ave, South El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: JENNY Lay, 2025 Durfee Ave, South El Monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017077 NEW FILING. The following person(s) is (are) doing business as BBP GRAPHICS, 3156 PYRITES STREET, 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 January 2026. Signed: ARMANDO DANNY CARLIN, 3156 PYRITES STREET, Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq.,
Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017210
NEW FILING.
The following person(s) is (are) doing business as Growing Voices Speech Therapy, 21253 Trigger Ln, Diamond Bar, CA 91765. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Coco Lok Tung Lai, 21253 Trigger Ln, Diamond Bar, CA 91765 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015929 NEW FILING.
The following person(s) is (are) doing business as Dawn Snyder Consulting, 13245 Riverside Drive Suite 360, SHERMAN OAKS, CA 91423. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Dawn A Snyder, 13245 Riverside Drive Suite 360, SHERMAN OAKS, CA 91423 (Owner). The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026012894 NEW FILING. The following person(s) is (are) doing business as TALYA LUX, 3416 LAS PALMAS AVE., GLENDALE, CA 91208. 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: TALYA Lux TAIKALDIRANIAN, 3416 LAS
PALMAS AVE., GLENDALE, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on January 20, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000434 NEW FILING. The following person(s) is (are) doing business as Used to skateboard company, 4735 Phelan Avenue ., Baldwin Park, CA 91706. 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: Andre Mesina, 4735 Phelan Avenue ., Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on January 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2026003488. The following person(s) have abandoned the use of the fictitious business name: CANDOO DESIGN, 6637 N golden west ave, Arcadia, CA 91007. The fictitious business name referred to above was filed on: March 8, 2023 in the County of Los Angeles. Original File No. 2021056038. Signed: Can Cui, 6637 N golden west ave, Arcadia, CA 91007 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on January 7, 2026. Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017113
NEW FILING. The following person(s) is (are) doing business as (1). HOMELAND MORTGAGE (2). ABN (3). JWF PRODUCTIONS (4). LISTING EXPRESS , 1055 E Colorado Blvd. suite 500, Pasadena, CA 91106. 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: Allstar Brokers Network (CAC2427867, 1055 E Colorado Blvd. suite 500, Pasadena, CA 91106; Joe Wang, CEO. The statement was filed with the County Clerk of Los Angeles on January 23, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016830 NEW FILING. The following person(s) is (are) doing business as Dialani Insurance Solutions, 620 W Foothill Blvd, Monrovia, CA 91016. 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: Dialani Associates Inc. Insurance and Financial Services (CA-2532438, 620 W Foothill Blvd, Monrovia, CA 91016; Nikhil Dialani, CEO. The statement was filed with the County Clerk of Los Angeles on January 23, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015015 NEW FILING. The following person(s) is (are) doing business as RJH Repairs, 4261 Rutgers 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: Rory Joseph Hainley, 4261 Rutgers Ave, Long Beach, CA 90808 (Owner). The statement was filed with the County Clerk of Los Angeles on January 21, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015716 NEW FILING. The following person(s) is (are) doing business as The Seventh Variety, 5111 Doreen Ave, Temple City, CA 91780. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: (1). Jacob Tyler Gonzalez, 5111 Doreen Ave, Temple City, CA 91780 (2). Emilio Alexander Pichardo, 6390 Caledon Pl, Rancho Cucamonga, Ca 91737 (3). Michael Minas Keleshian, 316 W Meda Ave Apt 2, Glendora, Ca 91741 (4). Ross Jacob Valantine, 465 E First St, Tustin Ca 92780 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025285559 NEW FILING. The following person(s) is (are) doing business as Los Angeles Concrete Pumping, 3335 Jackson Ave, Rosemead, CA 91770. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2014. Signed: Carmelo Herrera, 3335 Jackson Ave, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on December 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026006485 NEW FILING.
The following person(s) is (are) doing business as Fq Artistry, 915 Mateo St Ste 313, Los Angeles, CA 90021. 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 2026. Signed: Ma-Jin Studio LLC (CA202358218061, 915 Mateo St Ste 313, Los Angeles, CA 90021; Mark Hertzel, President. The statement was filed with the County Clerk of Los Angeles on January 12, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026004128 NEW FILING.
The following person(s) is (are) doing business as Version Originale, 2001 Richard St, Burbank, CA 91504. 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: LA Supply House Inc. (CA-4595469, 2001 Richard St, Burbank, CA 91504; Safee Abdul Rahman, CEO. The statement was filed with the County Clerk of Los Angeles on January 8, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016266 NEW FILING.
The following person(s) is (are) doing business as Alpha Interpreting Agency, 14957 Victory Blvd unit 105, Van Nuys, CA 91411. 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 2026. Signed: Alpha Language Services LLC (CA-B20260017518, 14957 Victory Blvd unit 105, Van Nuys, CA 91411; Syuzan Harutyunyan, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 23, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016200 NEW FILING. The following person(s) is (are) doing business as Main St. Vintage Jewelry & watches, 711 Fair Oaks Ave G, South Pasadena, CA 91030. 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 2026. Signed: Main St. Jeweler LLC (CAB20250196467, 711 Fair Oaks Ave G, South Pasadena, CA 91030; David J. Alvarez, President. The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005343 NEW FILING.
The following person(s) is (are) doing business as Gussin Management Company, 7309 Hillsview Court, West Hills, CA 91307. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Matthew Gussin, 7309 Hillsview Court, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on January 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002868 NEW FILING.
The following person(s) is (are) doing business as Long Beach Aesthetic RAT Removal, 6510 E Spring St suite 22, Long Beach, CA 90815. 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: Aesthetic Wildlife Control LLC (CA-202253412911, 14512 Chevalier Avenue Apt A, Baldwin Park, Ca 91706; Rene R Holguin, CEO. The statement was filed with the County Clerk of Los Angeles on January 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 014358
NEW FILING.
The following person(s) is (are) doing business as Halo Hair Restoration, 6749 Fallbrook Ave #131, West Hills, CA 91307. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2021. Signed: Lisa Briseno, 6749 Fallbrook Ave #131, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on January 21, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 014354 NEW FILING. The following person(s) is (are) doing business as Satcom Service, 1220 Highland Ave #774, Duarte, CA 91010. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2009. Signed: John Smedsvig Franklin, 1220 Highland Ave #774, Duarte, CA 91010 (Owner). The statement was filed with the County Clerk of Los Angeles on January 21, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017681
NEW FILING.
The following person(s) is (are) doing business as South Euclid, 433 N 1st Ave Apt D, 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 January 2026. Signed: Eunice Dieguez Wu, 433 N 1st Ave Apt D, Arcadia, CA 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Arcadia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023735
NEW FILING.
The following person(s) is (are) doing business as DSNDNT SERVICES, 4161 acacia ave, 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 January 2026. Signed: Robert Boling, 4161 acacia ave, Pico rivera, CA 90660 (Owner). The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024066
NEW FILING.
The following person(s) is (are) doing business as (1). Eunoia Bloom (2). Cosmic Array , 13027 Victory Blvd, Suite 412, North Hollywood, CA 91606. 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: G Wright Enterprises LLC (CA202251119515, 13027 Victory Blvd, Suite 412, North Hollywood, CA 91606; Gregory Wright, President. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026022667 NEW FILING. The following person(s) is (are) doing business as (1). true rate lending (2). good rate lending , 4425 Jamboree Rd suite 270, Newport Beach, CA 92660. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: LAMIN CAPITAL GROUP (CA5534784, 4425 Jamboree Rd 270, Newport Beach, CA 92660; MIN LA, CEO. The statement was filed with the County Clerk of Los Angeles on January 30, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023669
NEW FILING.
The following person(s) is (are) doing business as Uniiison, 626
Wilshire Blvd #410, Los Angeles, CA 90017. 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: Phillips & Company Consulting (CA6254797, 626 Wilshire Blvd #410, Los Angeles, CA 90017; Michael Phillips, President. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023665 NEW FILING.
The following person(s) is (are) doing business as (1). SESSIONPREP (2). SESSION PREP , 626 Wilshire Blvd #410, Los Angeles, CA 90017. 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: PHILLIPS & COMPANY CONSULTING (CA6254797, 626 Wilshire Blvd #410, Los Angeles, CA 90017; MICHAEL PHILLIPS, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024161 NEW FILING. The following person(s) is (are) doing business as ReLoved Closet Boutique, 6747 Varna Ave, Van Nuys, CA 91401. This business is conducted by a copartners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1).
MARIBEL GARCIA, 6747 Varna Ave, Van Nuys, CA 91401 (2). FABIOLA PENA, 15207 Hartsook St, Sherman Oaks, Ca 91403 (General Partner). The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015439 NEW FILING.
The following person(s) is (are) doing business as (1). The Visual Suite (2). F1rst Creations , 141 North Kenwood Street 7, Glendale, CA 91206. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Matthew Williams, 141 North Kenwood St. Apt 7, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on January 22, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024445
NEW FILING.
The following person(s) is (are) doing business as GigglyGab818, 1301 W Riverside Dr, Burbank, CA 91506. This business is conducted by a individual. Registrant
commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Lesli Latt, 1301 W Riverside Dr, Burbank, CA 91506 (Owner). The statement was filed with the County Clerk of Los Angeles on February 2, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023673 NEW FILING.
The following person(s) is (are) doing business as KATHMANDU IMPORTS, 1068 Westminster Ave, Alhambra, CA 91803. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2005. Signed: YETI, INC. (CA-2694708, 1068 Westminster Ave, Alhambra, CA 91803; YISHU GHALE, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024298
NEW FILING.
The following person(s) is (are) doing business as (1). ALPHA AND OMEGA MOTORS (2). EXODUS AUTO REGISTRATION , 920 W Mission Blvd, Pomona, CA 91766. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: PHP ENTERPRISES INC (CA-1312332, 1267 W Holt Blvd, Ontario, Ca 91762; JONATHAN GARCIA, Secretary. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 020108 FIRST FILING.
The following person(s) is (are) doing business as Synergy Natural Medicine Clinic, 698 W Foothill Blvd, 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 2021. Signed: Jennifer Wicher, 465 N Encinitas Ave, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on January 27, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015865 NEW FILING. The following person(s) is (are) doing business as The Timeline Coffee Co., 1146 N Central Avenue #457, Glendale, CA 91202. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Nelly Mardiros, 1146 N Central Avenue #457, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on January 22, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026007277 NEW FILING. The following person(s) is (are) doing business as KM Strategic Services, 241 S Hudson Ave Apt #8, Pasadena, CA 91101. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Kasim Manekia, 241 S Hudson Ave Apt #8, Pasadena, CA 91101 (Owner). The statement was filed with the County Clerk of Los Angeles on January 12, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE
(3).
(4).
(5). ABT, INC. , 11100 Wildflower Rd, Temple City, CA 91780. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: MOBILEWORKZ (CA-2838713, 11100 Wildflower Rd, Temple City, CA 91780; Filomeno Aquino Jr, CEO. The statement was filed with the County Clerk of Los Angeles on January 30, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023728 NEW FILING. The following person(s) is (are) doing business as Loans With Coach, 6709 La Tijera Blvd STE 481, Los Angeles, CA 90045. 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 2026. Signed: Curtis Legacy Solutions (CA-202250513275, 6709 La Tijera Blvd STE 481, Los Angeles, CA 90045; DeShawn Curtis, Managing Memebr. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023037 NEW FILING. The following person(s) is (are) doing business as (1). MOBILEWORKZ (2). MOBILEWORKS (3). Aquino Tech Integrators (4). Aquino Tech Workz (5). At Workz (6). M T SERVICES (7). MOBILEWORKS TRANSPORTATION , 11100 Wildflower Raod, Temple City, CA 91780. 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: MOBILEWORKZ (CA-2838713,
11100 Wildflower Raod, Temple City, CA 91780; Filomeno Aquino Jr, CEO. The statement was filed with the County Clerk of Los Angeles on January 30, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026022859 NEW FILING.
The following person(s) is (are) doing business as American Richland, 230 Gurdon Ave, San Gabriel, CA 91775. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1980. Signed: Ignacio E Loya, 230 Gurdon Ave, San Gabriel, CA 91775 (Owner). The statement was filed with the County Clerk of Los Angeles on January 30, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
B20260001936 NEW FILING.
The following person(s) is (are) doing business as Preferred Glass and Windows, 23032 Soledad Canyon Rd, Santa Clarita, CA 91350. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: ACG 32 Investments Inc (CA-B20260001936, 23032 Soledad Canyon Rd, Santa Clarita, CA 91350; Jasbir Kandola, President. The statement was filed with the County Clerk of Los Angeles on January 21, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023531 NEW FILING. The following person(s) is (are) doing business as Booth Camp, 6340 Lankershim Blvd Apt. 246, North Hollywood, CA 91606. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Gabrielle Dahlen, 6340 Lankershim Blvd Apt. 246, North Hollywood, CA 91606 (Owner). The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023573 NEW FILING. The following person(s) is (are) doing business as Open Book Therapy, 301 E Arrow Hwy Suite 101 PMB1024, San Dimas, CA 91773. 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: Jamie Griffith, 4723 Fox Glen Ave, La Verne, Ca 91750 (Owner). The statement was filed with the
County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018115 NEW FILING. The following person(s) is (are) doing business as WSLALA, 7065 Paramount Boulevard, Pico Rivera, CA 90660. 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: BEECRAZEE INC (CA-262775953, 7065 Paramount Boulevard, Pico Rivera, CA 90660; Hwa Soon Kim, Secretary. The statement was filed with the County Clerk of Los Angeles on January 26, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023430 NEW FILING.
The following person(s) is (are) doing business as WSLALA, 7065 Paramount Boulevard, Pico Rivera, CA 90660. 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: BEECRAZEE INC (CA-262775953, 7065 Paramount Boulevard, Pico Rivera, CA 90660; Won Seok Lee, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on January 30, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026022744 NEW FILING.
The following person(s) is (are) doing business as East electric, 9221 Wedgewood St, Temple City, CA 91780. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Chuanchuan zhai, 9221 Wedgewood St, Temple City, CA 91780-2437 (Owner). The statement was filed with the County Clerk of Los Angeles on January 30, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023122 NEW FILING. The following person(s) is (are) doing business as ALBOS DE LOS ANGELES 96, 1121 E Pasadena St, Pomona, CA 91767. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: JAIRO S RIVAS, 1121 E Pasadena St, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on January 30, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be
filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026021397
NEW FILING. The following person(s) is (are) doing business as West Coast Private Logistics, 2700 Piedmont Ave Apt 104, Glendale, CA 91020. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Suren Matshkalyan, 2700 Piedmont Ave Apt 104, Glendale, CA 91020 (Owner). The statement was filed with the County Clerk of Los Angeles on January 29, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026022245
NEW FILING.
The following person(s) is (are) doing business as Premier Event Management, 13160 Raymer St, Arleta, CA 91331. 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: BARBARA A Hill, 13160 Raymer St, Arleta, CA 91331 (Owner). The statement was filed with the County Clerk of Los Angeles on January 29, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026021464
NEW FILING.
The following person(s) is (are) doing business as 120HATS, 414 N Angeleno Ave Apt B, 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 January 2026. Signed: Jennifer Pulido, 8527 Otto St, Downey, Ca 90240 (Owner). The statement was filed with the County Clerk of Los Angeles on January 29, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018876
NEW FILING.
The following person(s) is (are) doing business as Floras Kids, 331 N Cedar St apt 7, Glendale, CA 91206. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Flora Khanamiryan, 331 N Cedar St apt 7, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on January 27, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026,
02/26/2026____________
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030984
NEW FILING. The following person(s) is (are) doing business as RestorePro Water Damage Restoration Pasadena, 4528 San Fernando Rd, Glendale, CA 91204. 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: RestorePro Inc. (CA-5561585, 4528 San Fernando Rd, Glendale, CA 91204; Julie Bernstein, President. The statement was filed with the County Clerk of Los Angeles on February 10, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030536
NEW FILING.
The following person(s) is (are) doing business as Regent Prime Pharmacy Advisors, 1416 Talmadge St, Los Angeles, CA 90027. 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: fabiola adame mejia, 1416 Talmadge St, Los Angeles, CA 90027 (Owner). The statement was filed with the County Clerk of Los Angeles on February 10, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030370 NEW FILING.
The following person(s) is (are) doing business as Be Rich Ventures LLC, 1911 N Buena Vista St Apt 424, Burbank, CA 91504. 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: Be Rich Ventures LLC (CA-202354113702, 1911 North Buena Vista Street Apt 424, Burbank, CA 91504; Bettis Richardson Jr., Managing Member. The statement was filed with the County Clerk of Los Angeles on February 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030751 NEW FILING.
The following person(s) is (are) doing business as Ayalas flooring and janitors, 916 W Cherry St, Compton, CA 90222. 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: Maya Ayala, 916 W Cherry St, Compton, CA 90222 (Owner). The statement was filed with the County Clerk of Los Angeles on February 10, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 272929 NEW FILING. The following person(s) is (are)
doing business as Nolvia Lux Events, 20652 Lassen Street Sp 16, Chatsworth, CA 91311. 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: Nolvia Elizabeth Fuentes Veliz, 20652 Lassen Street Sp 16, Chatsworth, CA 91311 (Owner). The statement was filed with the County Clerk of Los Angeles on February 2, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026029972
NEW FILING. The following person(s) is (are) doing business as Strategic Commerce Solutions, 2573 Pacific Coast Highway Suite A #1029, Torrance, CA 90504. 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: Duyanh Nguyen, 2573 Pacific Coast Highway Suite A #1029, Torrance, CA 90504 (Owner). The statement was filed with the County Clerk of Los Angeles on February 9, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030349
NEW FILING. The following person(s) is (are) doing business as (1). 2027 LA International Conference (2). 2027 Los Angeles International Conference , 1648 N. Los Robles Avenue, Pasadena, CA 91104. This business is conducted by a an unincorporated association other than a partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Lori Peacock, 4853 Conquista Avenue, Lakewood, Ca 90713 (2). Gagik Galfayan, 6369 Eagle Dale Avenue, Los angeles, Ca 90041 (3). Guy Hogle, 18014 Burbank Blvd, Encino, Ca 91316 (4). Lynell Bangs, 1648 N. Los Robles Avenue, Pasadena, CA 91104 (General Partner). The statement was filed with the County Clerk of Los Angeles on February 9, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030480 NEW FILING.
The following person(s) is (are) doing business as KGP TAX SERVICES, 738 N RIDGEWOOD PL, LOS ANGELES, CA 90038. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: KAREN GARY POGOSIAN, 738 N RIDGEWOOD PL, LOS ANGELES, CA 90038 (Owner). The statement was filed with the County Clerk of Los Angeles on February 10, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2026021077.
The following person(s) have abandoned the use of the fictitious business name: Crane College Consulting, 12206 Magnolia Blvd # 9, North Hollywood, CA 91607. The fictitious business name referred to above was filed on: August 31, 2021 in the County of Los Angeles. Original File No. 2021194926. Signed: Nadezhda Zhuravleva, 12206 Magnolia Blvd # 9, North Hollywood, CA 91607 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on January 28, 2026. Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026029519 NEW FILING. The following person(s) is (are) doing business as TECTONICS, 1350 Columbia St suite 700, San Diego, CA 92101. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1984. Signed: Andrew C. Chen, 1350 Columbia St suite 700, San Diego, CA 92101 (Owner). The statement was filed with the County Clerk of San Diego on February 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was
(See
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026026942 NEW FILING.
business name or names listed herein on March 2015. Signed: Jam and co LLC (CA-B20250199218, 9814 Garvey Ave Suite 7, El Monte, CA 91733-1290; angelique armada, Member. The statement was filed with the County Clerk of Los Angeles on February 4, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030104 NEW FILING. The following person(s) is (are) doing business as Logos Lessons, 2815 E Cortez St, West Covina, CA 91791. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Luke Miller, 2815 E Cortez St, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on February 9, 2026.
must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026029963 NEW FILING.
The following person(s) is (are) doing business as PATAGONIA HVAC, 22723 Peach Ct, Santa Clarita, CA 91390. 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: Patagonia HVAC LLC (CA-B20260057836, 22723 Peach Ct, Santa Clarita, CA 91390; Guillermo Carlos Bianchini, Managing Member. The statement was filed with the County Clerk of Los Angeles on February 9, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026028404 NEW FILING.
The following person(s) is (are) doing business as mr alberto mexican food, 841 W ROUTE 66, GLENDORA, CA 91740. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026.
Signed: marlene estrada Herrera, 841 W ROUTE 66, GLENDORA, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on February 6, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026029889 NEW FILING.
The following person(s) is (are) doing business as Lygo Creek, 210 S La Fayette Park Pl, 206, Los Angeles, CA 90057. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Matthew Gross, 210 S La Fayette Park Pl, 206, Los Angeles, CA 90057 (Owner). The statement was filed with the County Clerk of Los Angeles on February 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026028048 NEW FILING. The following person(s) is (are) doing business as Lead with Adonai, 5426 N Traymore Ave, 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: Christine G Nunez, 5426 N Traymore Ave, Covina, CA 91722 (Owner). The statement was filed with the County Clerk of Los Angeles on February 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026022715 NEW FILING. The following person(s) is (are) doing business as Clarissa’a Nursing Nest, 27524 Clearlake Dr, Canyon country, CA 91387. 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 2026. Signed: The Distinguished Doula LLC (CA-202201911160, 27524 Clearlake Dr, Canyon country, CA 91387; Clarissa Michael, Member. The statement was filed with the County Clerk of Los Angeles on January 30, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026027928 NEW FILING.
The following person(s) is (are) doing business as KIKO HALOHALO, 1001 N. San Fernando Blvd UNIT 110, Burbank, CA 91504. 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: OUR LUCKY CRICKET LLC (CA-B20260048956, 28543 Moyer Lane, Santa Clarita, Ca 91351; CASSANDRA SEVILLA, CEO. The statement was filed with the County Clerk of Los Angeles on February 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026028141 NEW FILING.
The following person(s) is (are) doing business as Renaissance Construction Inc, 15520 Foothill Blvd Apt 59, Sylmar, CA 91342. 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: Renaissance Patios and Covers Inc (CA-B20250015795, 24516 Kansas St unit 9, Santa Clarita, Ca 91321; Roman Marinkin, President. The statement was filed with the County Clerk of Los Angeles on February 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026028003 NEW FILING. The following person(s) is (are) doing business as SOLE STYLE, 12702 Glynn Ave, Downey, CA 90242. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: YOUSEF NOUSA, 12702 Glynn Ave, Downey, CA 90242 (Owner). The statement was filed with the County Clerk of Los Angeles on February 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another
under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026027947
NEW FILING.
The following person(s) is (are) doing business as EL ELECTRICIAN, 444 S Orange Blossom Ave, La Puente, CA 91746. 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: Salvador Becerra, 444 S Orange Blossom Ave, La Puente, CA 91746 (Owner). The statement was filed with the County Clerk of Los Angeles on February 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2026027896 NEW FILING.
The following person(s) is (are) doing business as TMB Consulting, 601 S Sunset Canyon Drive, Burbank, CA 91501. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026.
Signed: Timothy Michael Brice, 601 S Sunset Canyon Drive, Burbank, CA 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on February 5, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026027996 NEW FILING.
The following person(s) is (are) doing business as Mighty Burgundy, 211 South Hoover Street, Los Angeles, CA 90004. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Mathilde Laporte, 211 South Hoover Street, Los Angeles, CA 90004 (Owner). The statement was filed with the County Clerk of Los Angeles on February 6, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025285857 NEW FILING. The following person(s) is (are) doing business as (1). ENCINO SMILE DESIGN (2). ESD OF TARZANA (3). SMILE DESIGN OF TARZANA , 16861 Ventura Blvd., Ste 302, Encino, CA 91436. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: R KNITER DENTAL CORP (CA-3424276, 16861 Ventura Blvd., Ste 302, Encino, CA 91436; ROMAN KNITER, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on December 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 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026008053 NEW FILING. The following person(s) is (are) doing business as 123 PHOTO, 123 E Garvey Ave, Monterey Park, CA 91755. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2008. Signed: YUE YING WU, 426 E Norwood Pl, San Gabriel, Ca 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on January 13, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026028155
NEW FILING.
The following person(s) is (are) doing business as Storied Skateboarding, 3151 Garden Ave, Los Angeles, CA 90039. 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: Storied Entertainment, LLC (CAB20260048311, 3151 Garden Ave, Los Angeles, CA 90039; Clayton Gabor, Manager. The statement was filed with the County Clerk of Los Angeles on February 6, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026026974 NEW FILING.
The following person(s) is (are) doing business as Freak Quencies, 8605 Santa Monica Blvd, Santa Monica, CA 90069. 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: Tombstone Joie, LLC (CA-202358011385, 8605 Santa Monica Blvd, Santa Monica, CA 90069; Jocelynne De CastroLimbert, President. The statement was filed with the County Clerk of Los Angeles on February 5, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026004131 NEW FILING.
The following person(s) is (are) doing business as YTS TAX & ACCOUNTING SERVICE, 533 s. st andrews pl Unit 320, los angeles, CA 90020. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: YITING SU, 533 s. st andrews pl Unit 320, los angeles, CA 90020 (Owner). The statement was filed with the County Clerk of Los Angeles on January 8, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024426 NEW FILING.
The following person(s) is (are) doing business as Periodontal
Health Group, 1712 W Beverly Blvd Ste 101, Montebello, CA 90640. 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: Hector M Carmona DDS PC (CA-6519277, 1712 W Beverly Blvd Ste 101, Montebello, CA 90640; Hector Miguel Carmona, Owner. The statement was filed with the County Clerk of Los Angeles on February 2, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026027654 NEW FILING. The following person(s) is (are) doing business as Creative Arts Group LA, 1566 Parmer Avenue, Los Angeles, CA 90026. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Benny Earl Sanches, 1566 Parmer Avenue, Los Angeles, CA 90026 (Owner). The statement was filed with the County Clerk of Los Angeles on February 5, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026020212 NEW FILING.
The following person(s) is (are) doing business as ZephAI Automation, 540 Fairview Ave Apt 23, Arcadia, CA 91007. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Srikar Karthik Balasubramanian, 540 Fairview Ave Apt 23, Arcadia, CA 91007 (Owner). The statement was filed with the County Clerk of Los Angeles on January 28, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026012055 NEW FILING. The following person(s) is (are) doing business as NLV INSURANCE SERVICES LLC, 10923 Main Street, El Monte, CA 91731. 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 2026. Signed: NextLevel Financial Solutions LLC (CA-B20250434477, 10923 Main Street, El Monte, CA 91731; NHUNG NGOC LAN VO, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on January 16, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026
Notice of Public Hearing Planninf Commission
Notice of Public Hearing for Amendments to Title 17 (Zoning Code) of the Pasadena Municipal Code (PMC) related to Medical Uses, Fences and Walls and other Miscellaneous Updates and an Amendment to the South Fair Oaks Specific Plan
PROJECT DESCRIPTION:
The Planning and Community Development Department is bringing forward Amendments to Title 17 (the Zoning Code) of the Pasadena Municipal Code (PMC) and the City’s South Fair Oaks Specific Plan. This includes changes to the following:
1) Zoning Code Section 17.35.030 (South Fair Oaks Specific Plan - Allowable Land Uses), to update the land use table to allow medical offices in all zoning districts.
2) South Fair Oaks Specific Plans, to update the land use table to allow medical offices in all zoning districts.
3) Zoning Code Section 17.40.180 (Walls and Fences), to update standards related to fences for certain uses.
4) Miscellaneous Zoning Code Updates to Section 17.50.230 (Religious Facilities), to revise language related to parking and Section 17.80.020 (Definitions), to update definitions related to dwelling unit and habitable room/space.
PROJECT LOCATION: Citywide
ENVIRONMENTAL DETERMINATION: The Planning Commission will consider whether adoption of the proposed Amendment is exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15061(b)(3), under the “Common Sense” exemption that CEQA applies only to projects which have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA. The proposed amendments do not increase development capacity on properties or add uses that will generate impacts on surrounding properties.
APPROVALS NEEDED: The Planning Commission will conduct a public hearing and consider the proposed Zoning Code Amendments and environmental determination. The Planning Commission recommendation will be forwarded to the City Council, who will make a final decision at a separately noticed public hearing.
NOTICE IS HEREBY GIVEN that the Planning Commission will conduct a public hearing and consider the proposed Zoning Code Amendments and proposed environmental determination. The hearing is scheduled for:
Date: Wednesday, February 25, 2026
Time: 6:30 p.m.
Place: Council Chambers, Pasadena City Hall 100 North Garfield Avenue, Room S249. The meeting agenda will be posted by February 19, 2026 at www.cityofpasadena.net/commissions/planning-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 February 12, 2026 & February 19, 2026 PASADENA PRESS
Introduced by: Councilmember Hampton
ORDINANCE NO. 7465
AN ORDINANCE OF THE CITY OF PASADENA ADDING CHAPTER 2.10 TO ARTICLE I OF TITLE 2 OF THE PASADENA MUNICIPAL CODE REGARDING THE CITY COUNCIL VACANCY APPOINTMENT PROCESS WHEN A VACANCY OCCURS IN A CITY COUNCIL DISTRICT SEAT WITH LESS THAN TWO YEARS REMAINING ON AN UNEXPIRED TERM
The People of the City of Pasadena ordain as follows: SECTION 1. Pasadena Municipal Code, Article I, Title 2 (Organization and Administration), is amended by adding Chapter 2.10 (City Council Vacancies) as follows: CHAPTER 2.10 – CITY COUNCIL VACANCY APPOINTMENT PROCESS.
2.10.010 – Scope.
A. This Chapter provides the procedure for conducting an appointment process for a vacancy occurring on the City Council in a Council District seat with less than two years remaining on the unexpired term, pursuant to and in accordance with City Charter Section 404.
B. The City Clerk’s Office shall administer the application process; issue application materials and nomination petitions to qualified resident voters of the vacant Council District; receive and process submitted applications and nomination petitions; verify and determine the sufficiency of submitted nomination petitions; and certify the eligibility of each applicant interested in serving in the appointed position.
2.10.020 – Notice of Vacancy.
A. In the event of a vacancy that occurs in a Council District seat with less than two years remaining on the unexpired term, in accordance with City Charter Section 403, at the next meeting following the vacancy occurrence, the City Clerk shall submit to the City Council a declaration of vacancy to be approved by five affirmative votes of the City Council.
B. Following City Council approval of the declaration of vacancy, the City Clerk shall prepare a Notice of Intention to Fill a Vacancy by appointment for a Member of the City Council. The Notice shall provide certain details regarding the Council District vacancy, including the remaining term of service for the appointment, the requirements for applicants to qualify for consideration of appointment, deadline for submitting completed materials, and any other relevant details in relation to the appointment and serving in an appointed capacity on the City Council.
C. The Notice shall be circulated widely in the vacant Council District, published in local newspapers at least twice during the application period, distributed via email through established City correspondence channels, posted prominently on the City’s webpage, sent to neighborhood and community organizations in the vacant Council District, and announced at public meetings of the City Council and City boards and commissions.
2.10.030 – Applicant Requirements and Application Procedure.
A. To qualify as an eligible applicant, applicants shall:
1. Be a resident and registered voter of the vacant Council District at the time nomination and application materials are issued by the City Clerk’s Office; and
2. Provide proof of residency within the City of Pasadena at least thirty (30) days immediately preceding the declaration of vacancy.
B. All applicants shall complete and submit an official application and nomination petition to be issued by the City Clerk’s Office.
1. The application shall provide specific details related to qualifications to serve as a Councilmember, including civic experience in the City, qualifications, and relevant background.
2. The nomination petition shall be completed in substantial compliance with City Charter Section 1203, with each applicant required to obtain the signatures and addresses of not less than twenty-five (25) qualified registered voters from the same Council District that the vacancy occurred in support of the applicant’s appointment to the City Council.
C. All qualified applicants shall be invited to attend a public meeting of the City Council to participate in an interview process with the City Council. Applicants shall be sequestered in an alternate location from the public meeting during interviews of other applicants so as not to hear other interviews, but shall be invited to observe the City Council’s deliberative process and the appointment vote following the completion of all interviews.
D. Upon the affirmative vote of at least five (5) members of the City Council to appoint one of the qualified applicants to serve as an appointed member of the City Council, the Mayor shall declare the results of the appointment, and the City Clerk shall administer the Oath of Office to the newly appointed Councilmember who shall serve the remainder of the unexpired term.
SECTION 2. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published in full text.
SECTION 3. This ordinance shall take effect immediately upon its publication.
Signed and approved this 9th day of February, 2026.
Mayor of the City of Pasadena
I HEREBY CERTIFY that the foregoing ordinance was adopted by the City Council of the City of Pasadena at its meeting held this 9th day of February 2026, by the following vote:
AYES: Councilmembers Cole, Hampton, Jones, Lyon, Madison, Masuda, Vice Mayor Rivas, Mayor Gordo NOES: None
ABSENT: None
ABSTAIN: None
Date Published: February 12, 2026
Mark Jomsky City Clerk Approved as to form:
Amanda M. Cusick Assistant City Attorney
Publish February 12, 2026 PASADENA PRESS
On January 27, 2026, the Council of the City of Glendale, California adopted Ordinance No. 6046, entitled “AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA AMENDING SECTIONS 30.26.030, 30.26.040, AND 30.26.050 OF TITLE 30 OF THE GLENDALE MUNICIPAL CODE, 1995, RELATING TO THE ADVERTISING SIGNAGE OVERLAY ZONE.” A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk.
In substance, this Ordinance expands the existing Advertising Signage Overlay Zone (ASOZ) to include three properties on the east side of Brand (228 - 252 South Brand Boulevard (APNs 5642-013-007, 5642-013-008 and 5642-013-014)(the “Properties”), across the street from the existing ASOZ zone that encompasses the Americana at Brand and the Glendale Galleria. The Properties in the expanded ASOZ are owned by entities affiliated with or related to the Americana at Brand. This Ordinance amends Glendale Municipal Code Chapter 30.26 which governs the establishment and implementation of the ASOZ, to include a new definition of an ASOZ wall sign that includes attachment of signs to appurtenant structures that are attached to a building wall; additionally, the Ordinance includes language that recognizes common ownership for purposes of qualifying for approval of an ASOZ to include ownership of properties by a single entity or two or more affiliated or related entities.
Suzie Abajian, Ph.D. City Clerk of the City of Glendale
Published on February 12, 2026 GLENDALE INDEPENDENT
NOTICE OF ADOPTION OF ORDINANCE
On January 27, 2026, the Council of the City of Glendale, California adopted Ordinance No. 6047, entitled “AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA AMENDING THE ZONING MAP TO REFLECT AN EXPANSION OF THE ADVERTISING SIGNAGE OVERLAY ZONE (ASOZ) ONTO A PORTION OF THE DOWNTOWN “ARTS AND ENTERTAINMENT” DISTRICT (230-238 SOUTH BRAND BOULEVARD) OF THE DOWNTOWN SPECIFIC PLAN.” A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk.
In substance, this Ordinance amended the City’s Zoning Map to reflect the expansion of the existing Advertising Signage Overlay Zone (ASOZ) to include three properties on the east side of Brand (228 - 252 South Brand Boulevard (APNs 5642-013-007, 5642-013-008 and 5642-013-014)(the “Properties”), across the street from the existing ASOZ zone that encompasses the Americana at Brand and the Glendale Galleria. This Ordinance was approved concurrently with Ordinance No. 6046 which authorized inclusion of the Properties in the expanded ASOZ.
Suzie Abajian, Ph.D. City Clerk of the City of Glendale
Published on February 12, 2026 GLENDALE INDEPENDENT
NOTICE OF ADOPTION OF ORDINANCE
On January 27, 2026, the Council of the City of Glendale, California adopted Ordinance No. 6048, entitled “AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA, AUTHORIZING THE EXECUTION OF A DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF GLENDALE AND MT OWNER, LLC, A DELAWARE LIMITED LIABILITY COMPANY, COLORADO & BRAND, LLC, A DELAWARE LIMITED LIABILITY COMPANY, NORTH MASONIC, LLC, A DELAWARE LIMITED LIABILITY COMPANY, PERTAINING TO SIGNAGE IN THE ADVERTISING SIGNAGE OVERLAY ZONE.” A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk. In substance, this Ordinance authorized the execution of a Development Agreement (“DA”) with the afore-stated entities, (the “Owners”) of 228 - 252 South Brand Boulevard (APNs 5642-013-007, 5642-013-008 and 5642-013-014)(the “Properties”), which properties are located across the
the following case will be held at 7:00 p.m. by the Planning Commission of the City of Baldwin Park on Wednesday February 25, 2026. The Council Chamber will be open to the public in accordance with health official’s recommendations. Live audio of the hearing will be available via YouTube by clicking on the YouTube icon located on the upper right-hand corner of the City of Baldwin Park Webpage www.BaldwinPark.com.
If you wish to comment on this agenda item, please provide a comment no later than 6:30 PM on February 25, 2026. Comments sent via email can be directed to pc-comments@baldwinparkca.gov. Comments made by phone can be given to the case planner whose contact information is provided at the end of the notice.
CASE NUMBER: Conditional Use Permit (CP 26-01)
ADDRESS: 14635 Baldwin Park Towne Center (AIN: 8460020-022)
REQUEST: A request for approval of a Conditional Use Permit to allow an Alcoholic Beverage Control (ABC) License Type 41 for on-sale of beer and wine in conjunction with an existing full-service restaurant (Grab-A-Crab) in the General Commercial zone (C-2), pursuant to Table 153.050.020 of the Baldwin Park Municipal Code. (Location: 14635 Baldwin Park Towne Center; Applicant: Grab Crab BP LLC; Case Number: CP 26-01)
CEQA: It has been determined that CP 26-01 will not have a significant impact upon the environment and is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 Class 1 (Existing Facilities in that it consists of allowing an existing full-service restaurant to sell alcohol to dine-in patrons). Therefore, no further environmental analysis is required.
If in the future anyone wishes to challenge a decision of the Planning Commission in court, you may be limited to raising only those issues you or someone else raise at the public hearing described above or in written correspondence delivered to the Planning Commission at, or prior to, the Public Hearing. Decisions on this matter will be final unless appealed within 10 days of the decision by any interested party.
If further information is desired on the above case, please contact Planning Intern Francisco Rodriguez of the Planning Division at (626) 960-4011 Ext.456 or PIntern@baldwinparkca.gov and refer to the case number. If you are aware of someone who would be interested in becoming informed of the contemplated action, please pass this notice along as a community service. Para información en Español referente a este caso, favor de llamar al (626) 9604011 Ext. 456.
Francisco Rodriguez Planning Intern
Publish February 12, 2026
BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: NANCI DAVIS LEFEBVRE AKA NANCI LEFEBVRE CASE NO. 30-2026-01541857-PR-LACMC
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NANCI DAVIS LEFEBVRE AKA NANCI LEFEBVRE.
A PETITION FOR PROBATE has been filed by ROBERT MICHAEL LEFEBVRE in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that ROBERT MICHAEL LEFEBVRE 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: 04/01/26 at 1:30PM in Dept. CM08 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626
NOTICE IN PROBATE CASES
The court is providing the conve -
ROBERT L. COHEN, ESQ. - SBN 150913
LAW OFFICE OF ROBERT L. COHEN, INC.
8081 ORANGETHORPE AVE. BUENA PARK CA 90621
Telephone (714) 522-8880
2/5, 2/9, 2/12/26
CNS-4007847# ANAHEIM PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF LOODWICK MARTIROSSIAN
Case No. 26STPB00851
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LOODWICK MARTIROSSIAN
A PETITION FOR PROBATE has been filed by Robert Martirossian in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Robert Martirossian 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 Feb. 26, 2026 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.
nience to appear for hearing by video using the court's designated video platform. This is a no cost service to the public. Go to the Court's website at The Superior Court of CaliforniaCounty of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8452 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing.
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
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 March 2, 2026 at 8:30 AM in Dept. No. 18 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: JUDITH M HILLS ESQ SBN 279582 LAW OFFICES OF JAMES F MILLER PC 1275 EAST GREEN STREET PASADENA CA 91106
CN124250 SHARDLOW Feb 5,9,12, 2026
GLENDALE INDEPENDENT
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:
LAWRENCE A WIDDIS ESQ SBN 106477
LAURA WIDDIS ESQ
ATTORNEYS & COUNSELORS AT LAW 2626 FOOTHILL BLVD STE 250 LA CRESENTA CA 91214
CN124245 MARTIROSSIAN Feb 5,9,12, 2026
BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF THOMAS SHARDLOW aka THOMAS E. SHARDLOW
aka THOMAS ERNEST SHARDLOW
Case No. 26STPB00964
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of THOMAS SHARDLOW aka THOMAS E. SHARDLOW aka THOMAS ERNEST SHARDLOW
A PETITION FOR PROBATE has been filed by Jonathan Shardlow in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Jonathan Shardlow be appointed as personal representative to administer the estate of the
months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner: BRITTANY BRITTON (SBN:303084)
2312 W. OLIVE AVENUE, SUITE D BURBANK, CA 91506
Telephone: (626) 390-5953
2/5, 2/9, 2/12/26
CNS-4009307# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ARDEN REED
CASE NO. 26STPB00819
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of ARDEN REED.
A PETITION FOR PROBATE has been filed by JONATHAN REED AND MATTHEW MOORE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JONATHAN REED be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
NOTICE OF PETITION TO ADMINISTER ESTATE OF KATHLEEN ANN COLLINSHUNTER CASE NO. 26STB00841
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: KATHLEEN ANN COLLINS-HUNTER
A PETITION FOR PROBATE has been filed by BONNIE ELIZABETH COLLINS in the Superior Court of California, County of Los Angeles. THE PETITION FOR PROBATE requests that BONNIE ELIZABETH COLLINS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 02/27/2026 at 8:30AM in Dept. 9 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY
MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DRURY R. SHERROD III
CASE NO. 26STPB00822
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DRURY R. SHERROD III. A PETITION FOR PROBATE has been filed by JONATHAN REED AND MATTHEW MOORE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JONATHAN REED AND MATTHEW MOORE 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: 02/27/26 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the 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.
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: 02/26/26 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
JEFFREY MARVAN - SBN 203686
ANDRE ZAKARI - SBN 248129
MARVANLAW, A.P.C.
500 S. GRAND AVE. #1490
LOS ANGELES CA 90071
Telephone (213) 386-5988
2/5, 2/9, 2/12/26
CNS-4009463#
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 JEFFREY MARVAN - SBN 203686 ANDRE ZAKARI - SBN 284129 MARVANLAW, A.P.C. 500 S. GRAND AVE. #1490 LOS ANGELES CA 90071
Telephone (213) 386-5988 2/5, 2/9, 2/12/26 CNS-4009464# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: AMY EDWARDS CASE NO. 26STPB01092
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of AMY EDWARDS. A PETITION FOR PROBATE has been filed by DARROW ANN LAWSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DARROW ANN LAWSON 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: 03/05/26 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner BRITTANY DUKE - SBN 279489 BARBARO, CHINEN, PITZER & DUKE LLP
301 EAST COLORADO BOULEVARD, SUITE 700 PASADENA CA 91101-1911
Telephone (626) 793-5196
2/5, 2/9, 2/16/26
CNS-4010031# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Christopher G Powell Case No. 25STPB11528
Beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, Christopher G Powell
A PETITION FOR PROBATE has been filed by Lynda E Robinson in the Superior Court of California, County of Los Angeles
THE PETITION FOR PROBATE requests that Lynda E Robinson be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on February 27, 2026 at 8:30 AM in Dept. 79 located at 111 N Hill Street, 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: Richard R Sprague 30021 Tomas Suite 300,RSM, CA 92688
949-244-4136
February 5, 9, 12, 2026
BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF LAURA ADLER
Case No. 26STPB00993
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LAURA ADLER
A PETITION FOR PROBATE has been filed by Alisa Adler in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Alisa Adler 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 March 2, 2026 at 8:30 AM in Dept. No. 62 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: AMY OSRAN JACOBS ESQ SBN 109786
WEBSTER KAPLAN LLP 16830 VENTURA BLVD STE 130 ENCINO CA 91436 CN124283 ADLER Feb 12,16,19, 2026
BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
PRISCILLA SALINAS AKA
PRISCILLA JOSEPHINE GURULE SALINAS CASE NO. PROVA2600077
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PRISCILLA SALINAS AKA PRISCILLA JOSEPHINE GURULE SALINAS.
A PETITION FOR PROBATE has been filed by RUBY ANN FIERRO
in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that RUBY ANN FIERRO 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: 03/25/26 at 9:00AM in Dept. F1 located at 17780 ARROW BLVD., FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner PAUL HORN, ESQ. - SBN 243227
PAUL HORN LAW GROUP, PC 11404 SOUTH STREET CERRITOS CA 90703
Telephone (800) 380-7076
BSC 228016 2/12, 2/16, 2/19/26 CNS-4010462# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CAROL RYOKO FUNAI
CASE NO. 26STPB00929
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CAROL RYOKO FUNAI.
A PETITION FOR PROBATE has been filed by HELEN FUNAI ERICKSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that HELEN FUNAI ERICKSON 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: 02/27/26 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a
contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
ROBERT M. RASCH - SBN 81061
LAW OFFICE OF ROBERT M. RASCH, APC 901 DOVE STREET, SUITE 120 NEWPORT BEACH CA 92660 Telephone (949) 234-3454 BSC 228033 2/9, 2/12, 2/16/26 CNS-4011404# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARIANNA FORINGER AKA HARIANNA R FORINGER, HENDERSON; M R FORINGER; MARIANNA R FORINGER; MARY R FORINGER; MARIANNA FORLINGER
CASE NO. 26STPB01293
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARIANNA FORINGER AKA HARIANNA R FORINGER, HENDERSON; M R FORINGER; MARIANNA R FORINGER; MARY R FORINGER; MARIANNA FORLINGER.
A PETITION FOR PROBATE has been filed by COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 03/09/26 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file
with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner BRETT WAKINO, DEPUTY COUNTY COUNSEL - SBN 162417
OFFICE OF THE LOS ANGELES COUNTY COUNSEL
500 W. TEMPLE STREET, 6TH FLOOR
LOS ANGELES CA 90012
Telephone (213) 584-1431
2/12, 2/16, 2/19/26
CNS-4011417#
GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF DONNA JEAN HART aka DONNA J. HART
Case No. 26STPB01027
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DONNA JEAN HART aka DONNA J. HART
A PETITION FOR PROBATE has been filed by Los Angeles County Public Administrator in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Los Angeles County Public Administrator 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 March 6, 2026 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 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:
SUSAN LONG PRIN DEP CO COUNSEL
DAWYN HARRISON OFFICE OF COUNTY COUNSEL
500 WEST TEMPLE ST STE 648 LOS ANGELES CA 90012 CN124288 HART Feb 12,16,19, 2026 GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROY ALTON STRINGER AKA ROY A. STRINGER AKA ROY STRINGER CASE NO. 30-2026-01544626-PR-PWCMC
To all heirs, beneficiaries, creditors, contingent creditors, and persons
who may otherwise be interested in the WILL or estate, or both of ROY ALTON STRINGER AKA ROY A. STRINGER AKA ROY STRINGER.
A PETITION FOR PROBATE has been filed by VALERIE ANNE LASSETER in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that VALERIE ANNE LASSETER 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: 04/09/26 at 1:30PM in Dept. CM07 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626 NOTICE IN PROBATE CASES The court is providing the convenience to appear for hearing by video using the court's designated video platform. This is a no cost service to the public. Go to the Court's website at The Superior Court of CaliforniaCounty of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8452 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing.
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 THE PROBATE GUY ROBERT L. COHEN, ESQ. - SBN 150913 LAW OFFICES OF ROBERT L. COHEN, INC. 8081 ORANGETHORPE
NOTICE OF PETITION TO ADMINISTER ESTATE OF SARGIS SARGSYAN CASE NO. 26STPB00253
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: SARGIS SARGSYAN A PETITION FOR PROBATE has been filed by ELLA MKRTCHYAN in the Superior Court of California, County of Los Angeles. THE PETITION FOR PROBATE requests that ELLA MKRTCHYAN be appointed as personal representative to administer the estate of the decedent.
FEET OF THE PARCEL OF LAND
MARKED ``4 ACS`` (4 ACRES), ON THE MAP OF THE SUBDIVISION OF E. TURNER'S TRACT, IN THE CITY OF PASADENA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6, PAGE 180 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM HAT PORTION INCLUDED WITHIN THE LINES OF ORANGE GROVE BOULEVARD, AS CONVEYED TO THE CITY OF PASADENA, IN DEEDS RECORDED IN BOOK 2189, PAGE 278 OF DEEDS; AND BOOK 47441, PAGE 116 OF OFFICIAL RECORDS.
APN: 5726-007-037
Minimum Bid Amount (if applicable): $0.00 (estimated) Prospective bidders should refer to sections 701.510 to 701.680, inclusive, of the Code of Civil Procedure for provisions governing the terms, conditions, and effect of the sale and the liability of defaulting bidders.
Public notice is hereby given that I will proceed to sell at public auction to the highest bidder, for cash in lawful money of the United States, all the rights, title, and interest of said judgment debtor(s) in the above described property, or so much thereof as may be necessary to satisfy said execution, with accrued interest and costs on 03/04/2026, 10:00 AM at the following location.
STANLEY MOSK COURTHOUSE 111 N. HILL STREET, ROOM 125B LOS ANGELES, CA 90012
Creditor's Attorney LAW OFFICE OF MORSE MEHRBAN 15720 VENTURA BLVD., STE 306 ENCINO, CA 91436
Dated: 01/17/2026
Branch: Los Angeles
ROBERT G. LUNA, Sheriff By: LISA MOJARRO, Deputy Operator Id: 612694 Para obtener esta informaciontraduccion en Espanol llame a este numero: (213) 972-3950 Directions to the property location can be obtained from the levying officer upon oral or written request.
LIENS MAY BE PRESENT WHICH MAY OR MAY NOT SURVIVE THIS LEVY. CN123994 24STLC05155
Jan 29, Feb 5,12, 2026 PASADENA PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION Sermon
Lam FOR CHANGE OF NAME CASE NUMBER: 26NNCP00047 Superior Court of California, County of Los Angeles 300 East Olive , Burbank, Ca 91502, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Sermon Lam filed a petition with this court for a decree changing names as follows: Present name a. OF Sermon Lam to Proposed name Yan Yan Sermon Lam 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 04/3/2026 Time: 8:30AM Dept: B. 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: Burbank Independent DATED: January 20, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. January 29, February 5, 12, 19, 2026 BURBANK INDEPENDENT
Order To Show Cause For Change of Name Case No. 30-2026-01540820
To All Interested Persons: Jaden Isaiah Campillo filed a petition with this court for a decree changing names as follows: PRESENT NAME Jaden Isaiah Campillo PROPOSED NAME Jaden Isaiah Celis. 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 reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice Of Hearing Date: 03-24-2026
Time: 1:30pm Dept. D100 REMOTE
HEARING The address of the court is Central Justice Center, 700 West Civic Center Drive, Santa Ana 92701. A copy
of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: January 20, 2026 David J. Hesseltine Judge of the Superior Court Pub Dates: January 29, February 5, 12, 19, 2026 ANAHEIM PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Alex Tsen FOR CHANGE OF NAME CASE NUMBER: 26NNCP00021 Superior Court of California, County of Los Angeles 150 Commonwealth, Alhambra, Ca 91754, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Alex Tsen filed a petition with this court for a decree changing names as follows: Present name a. OF Alex Tsen to Proposed name Tsen Yi Yang 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 3/20/2026 Time: 8:30AM Dept: X. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: January 12, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. January 29, February 5, 12, 19, 2026 ALHAMBRA PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Yumei Wu Brown FOR CHANGE OF NAME CASE NUMBER: 26NNCP00052
Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206-5904, North Central Judicial District TO ALL INTERESTED
PERSONS: 1. Petitioner Yumei Wu Brown filed a petition with this court for a decree changing names as follows: Present name a. OF Yumei Wu Brown to Proposed name Yumei Wu 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 4/1/2026 Time: 8:30AM Dept: D. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: January 23, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. January 29, February 5, 12, 19, 2026 ALHAMBRA PRESS
NOTICE OF LIEN SALE
Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Riverside Mini Storage, Inc. at 7044 Arlington Ave., Riverside, CA 92503 will sell by competitive bidding, on or after February 24, 2026 at 12:00pm, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following: Duenas, Vince Medlock, Lashonnda Lopez, Wilber COCHRAN, KAY RODRIGUEZ ENRIQUEZ, EFRAIN Armstrong, Marla J. Jimenez, Joaquin Acosta, Jeannette Aguilar, David Suazo, Joe Gonzalez, Brandi Stump, Joseph Cordero, Monica L. VILLARREAL, ESMERALDA Deam, Tajh AVIETA, BERNADETTE Oconnor, Ida A. BECERRA, SACHA MONTANO ROMERO, JULIAN Lopez, Destinie ORTIZ, ALICIA
Vega, Juan
Publish February 5, 2026 & February 12, 2026 in The RIVERSIDE INDEPENDENT
NOTICE OF LIEN SALE
Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Riverside Self Service Storage, LP at 7200 Indiana Ave., Riverside, CA 92504 will sell by competitive bidding, on or after February 24, 2026 at 10:00am, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following:
Penrose, Stephanie Saldana Briseno, Luis HOWARD, DOROTHY* COLES, KIZZY Holland, Eddie Montemayor, Jose Salcedo, Raymond Lozano, Teresa GARCIALOONEY, JENNY CORYDON, BENT Lee, Kelly BROWN, PAULINE JOHNSON, PATRICE MONFORTE, JOHNNY Wayne, Monica LEE, GAIL ORTIZ, ANTHONY Maria, Perez Kyles, Anita Galindo, Richard Premier plumbing maintenance Rodas Jacinto, Felipe
Published February 5, 2026 & February 12, 2026 in the RIVERSIDE INDEPENDENT
NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELF-SERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON FEBRUARY 20, 2026 THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO:F URNITURE,CLOTHING,ELECTRONI CS, TOOLS, BUSINESS EQUIPMENT, APPLIANCES, AND/OR MISC HOUSEHOLD ITEMS LOCATED AT:
STORQUEST SELF STORAGE SAN BERNARDINO 194 COMMERCIAL ROAD SAN BERNARDINO, CA 92408
909-300--3411 TIME: 10:00 AM
THIS AUCTION WILL BE LISTED AND ADVERTISED ON WWW.STORAGETREASURES.COM PURCHASES MUST BE MADE WITH CASH OR CREDIT/ DEBIT CARD ONLY AND PAID AT THE FACILITY IN ORDER TO COMPLETE THE TRANSACTION STORED BY THE FOLLOWING PERSONS:
“CHRISTIAN RAGLAND”
“SHARHONDA JOHNSON”
”AIDEN MARTIN ” “JOHN TRUJILLO”
ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED THIS FEBRUARY 20, 2026 BY STORQUEST SELF STORAGE SAN BERNARDINO. 194 COMMERCIAL RD SAN BERNARDINO, CA 92408
909-825-4955, 2/5/2026 & 2/12/2026
Publish February 5, 2026 & February 12, 2026 in The SAN BERNARDINO PRESS
NOTICE OF LIEN SALE
StorQuest Rancho Cucamonga/ Hampshire
Notice is hereby given, StorQuest Self Storage – 9419 Hampshire Street, Rancho Cucamonga, CA 91730 will sell at public sale by competitive bidding the personal property of Brandon Barber, Anthony Breza, Gerardo Juarez, Thea Rene Daniels, Sequioa Hill, Ernie Anthony Tobar, Ronald Kevin McFoy Jr, Kevin Joseph, William Santillan, Leonel Pineda, Phillip Phelps, Iris Deneene Coleman, Michael Houston, Norris Johnson. Property to be sold: Misc. household goods, furniture, tools, clothes, boxes, & personal contents. Auctioneer Company: www.storagetreasures.com. The Sale will conclude at 3:00 PM on February 20th, 2026. Goods must be paid in CASH and removed at time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.
Publish February 5, 2026 & February 12, 2026 in THE SAN BERNARDINO PRESS
NOTICE OF LIEN SALE
Notice is given that pursuant to sections 21701-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the
Penal Code, that Studebaker Storage, LLC, at 698 Studebaker Road, Long Beach, CA. 90803 will sell by competitive bidding on or after February 26, 2026 at 10:30am property belong to those listed below. Auction to be held at the above address. Property to be sold as follows: Household, office & business goods, furniture, appliances, personal items, clothing, electronics, tools, duffle bags/suit cases, electronics, sporting and exercise equipment, miscellaneous boxes, containers & bags with unknown contents belonging to the following: Henderson, Darryne Yates, Michael Carney, Kayla Olson, Sheree Balarosan, Allyson The Solution Carr, Braston Hastings, Angelica Bigsby, Baker JACKSON, BRANDON
Publish February 5, 2026 & February 12, 2026 IN THE WEST COVINA PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVSB 2601056 TO ALL INTERESTED PERSONS: Petitioner: Edmundo Morgan Perez, filed a petition with this court for a decree changing names as follows: Present Name(s): Edmundo Morgan Perez to Proposed name: Edmundo Perez Jr 2, THE COURT ORDERS that all persons interested in this matter 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 reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/16/2026 Time: 9:00 am Dept.:S29 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West Third Street, San Bernardino, CA 92415-0210 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: Ontario Press Newspaper. Date: January 30, 2026 STAMPED/s/: Gilbert G Ochoa, Judge of the Superior Court Publish Dates: February 5, 12, 19, 26, 2026 ONTARIO NEWS PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Men Nuick How Tung Sang FOR CHANGE OF NAME CASE NUMBER: 25NNCP00945 Superi-or Court of California, County of Los Angeles 600 E. Broadway, Glendale, Ca 91206, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Men Nuick How Tung Sang filed a petition with this court for a decree changing names as fol-lows: Present name a. OF Men Nuick How Tung Sang to Proposed name Lily How 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 03/12/2026
Time: 8:30AM Dept: E. 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 newspa-per of general circulation, printed in this county: Alhambra Press
DATED: December 30, 2025 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. February 5, 12, 19, 26, 2026 ALHAMBRA PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Jack Wan FOR CHANGE OF NAME CASE NUMBER: 26NNCP00070 Superior Court of California, County of Los Angeles 300 East Walnut St, Pasadena, Ca 91101, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Jack Wan filed a petition with this court for a decree changing names as follows: Present name a. OF Jack Wan to Proposed name Zhiwei Wan 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must
file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 04/17/2026 Time: 8:30AM Dept: P. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: February 2, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. February 5, 12, 19, 26, 2026 ALHAMBRA PRESS
NOTICE OF LIEN SALE
StorQuest– Pomona/ Towne Center Dr.
Notice is hereby given, StorQuest Self Storage– 863 Towne Center Dr., Pomona, CA 91767 will sell at public sale by competitive bidding the personal property of: Angel Galvan, Ronald Ruiz, Julie Green, Romona Muhammad, Richard Anthony Ramos.
Property to be sold: Misc. household goods, furniture, tools, clothes, boxes, personal contents. Auctioneer Company: www.storagetreasures.com. The Sale will conclude at 11am on February 26, 2026. Goods must be paid in CASH and removed at time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.
Publish February 5, 2026 & February 12, 2026 in the WEST COVINA PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Sabina Blaire Quijano Lopez, a minor by and through his/her parent(s), Merwin Basilio Lopez, and Leslie Grace Quijano Lopez FOR CHANGE OF NAME CASE NUMBER: 26NNCP00088 Superior Court of California, County of Los Angeles 600 East Broadway. Glendale, Ca 91206, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Sabina Blaire Quijano Lopez, a minor by and through his/her parent(s), Merwin Basilio Lopez, and Leslie Grace Quijano Lopez filed a petition with this court for a decree changing names as follows: Present name a. OF Sabina Blaire Quijano Lopez to Proposed name Sabrina Blaire Quijano Lopez 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 04/23/2026 Time: 8:30AM Dept: E. 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: Glendale Independent DATED: February 6, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. February 12, 19, 26, March 5, 2026 GLENDALE INDEPENDENT
NOTICE TO CREDITORS OF BULK SALE (UCC 6105) Escrow No. BU-4305-JS
Notice is hereby given that a bulk sale is about to be made. The name and business address of the Seller is:
(1) The name(s) and business address of the Seller is/are: AIM INVESTMENTS, INC., A CALIFORNIA CORPORATION, 1800 SOUTH WATERMAN AVENUE, SAN BERNARDINO, CA 92408
(2) The location in California of the chief executive office of the Seller is: 1800 SOUTH WATERMAN AVENUE, SAN BERNARDINO, CA 92408
(3) The business is known as: SIZZLER USA
(4) All other business names and addresses used by the Seller(s) within the past (3) years, as stated by the Seller is: NONE
(5) The name(s) and business address(es) of the Buyer(s) is/are: SIZZLER USA REAL PROPERTY, INC., A DELAWARE CORPORATION, 23352 MADERO ROAD, SUITE B, MISSION VIEJO, CA 92691
(6) The assets of SIZZLER USA to be sold are described in general as: INVENTORY, FURNITURE, FIXTURES AND EQUIPMENT, GOODWILL, LEASEHOLD IMPROVEMENTS, AND COVENANT NOT TO COMPETE and are located at: 1800 SOUTH WATERMAN AVENUE, SAN BERNARDINO, CA 92408
(7) The anticipated date of the bulk sale is MARCH 3, 2026, at the office of: SECURED TRUST ESCROW, INC., 21111 VICTOR ST, TORRANCE, CA 90503, ATTN: JASON SANDOVAL, EMAIL: TEAMJASON@SECUREDTRUSTESCROW.COM ** Must reference Escrow No. BU-4305-JS**
(8) The last day for filing claims by any creditor shall be MARCH 2, 2026, which is the business day before the anticipated sale date specified above. Claims may be filed with as stated above in Item 7.
(9) This Bulk Sale is not subject to California Uniform Commercial Code Section 6106.2.
DATE: BUYER: SIZZLER USA REAL PROPERTY, INC., A DELAWARE CORPORATION ORD-4943569 SAN BERNARDINO PRESS 2/12/26
NOTICE OF WAREHOUSEMAN'S LIEN SALE In accordance with the California Commercial Code 7209 and 7210, SHADY LANE MOBILE LODGE will sell the mobile home located at 4138 E MISSION BLVD # 55, MONTCLAIR, CA 91763 by public sale on 03/02/2026 at 10:00 AM. The sale will take place on site. The mobile home is a 1979 MADISON, Serial #A4686V98MCA & B4686V98MCA, DECAL # LAB5190. The total amount of the warehouseman's lien through 03/02/2026, is $14,025.10. This lien is based on a termination of tenancy notice dated 04/06/2023. Legal demand has been made to the registered owners, legal owners and/or lienholders to pay the lien, yet no payment was tendered within the required period. In order for you to be permitted to bid at the sale, you must be in possession of cash or a cashier's check equal to the minimum starting bid of $14,025.10. Upon purchase, the mobile must be removed from the premises. Please call 909-889-2000 for more details. Publish February 12, 2026 & February 19, 2026 ONTARIO NEWS PRESS
NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 26-1016-JY NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: NAHAE BRANDS, LLC, A CALIFORNIA LIMITED LIAIBLITY COMPANY, 2241 WEST MALVERN AVENUE, FULLERTON, CA 92833 Doing Business as: KATSUBO TEA SHOPPE
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE The location in California of the Chief Executive Officer of the Seller(s) is: 3534 LA FIESTA AVE., BREA, CA 92823 The name(s) and address of the Buyer(s) is/are: ALICE CHOI AND/OR ASSIGNEE, 2241 WEST MALVERN AVENUE, FULLERTON, CA 92833 The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TOOLS, GOODWILL, TRADENAME, LEASEHOLD IMPROVEMENTS, LEASEHOLD INTERESTS, ALL TRANSFERABLE PERMITS AND LICENSES, AND ALL INVENTORY OF STOCK IN TRADE and are located at: 2241 WEST MALVERN AVENUE, FULLERTON, CA 92833
The bulk sale is intended to be consummated at the office of: ACE ESCROW, INC., 3030 W. 8TH ST., SUITE 408, LOS ANGELES, CA 90005 and the anticipated sale date is MARCH 3, 2026
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] The name and address of
In a statement Monday to HeySoCal.com, she said, “As I was stepping down as Mayor of Arcadia, I witnessed the swearing-in of my successor. After the incoming mayor delivered her address, the room immediately rose in a standing ovation. What followed made me profoundly uncomfortable: three sitting councilmembers then delivered extremely glowing, almost celebratory speeches, reinforcing that ovation.
"I was not simply surprised — I was deeply unsettled. I sat there in shock, struggling to process what I was witnessing," Kwan said. "At that time, it was already publicly known that an individual publicly linked to the campaign was facing federal sentencing for acting as an unregistered agent of the People’s Republic of China. Knowing that, the tone of unquestioning praise and enthusiasm felt deeply inappropriate and alarming.
"When my turn came to speak, I felt intense pressure in the room — pressure not to appear disrespectful, pressure not to stand alone, and pressure to mirror sentiments that I did not feel," Kwan continued. "I said I
‘echoed’ the prior remarks, but I did so while internally questioning whether I was the only person disturbed by what was unfolding in front of us.
"I am not accusing any elected official of criminal conduct. But what I witnessed left me genuinely shaken. It raised a serious and unavoidable question: Why was there no hesitation, no acknowledgment of concern, no reassurance to the public at a moment when caution and transparency should have mattered most?
"If raising concerns about foreign influence makes someone feel isolated or silenced, that alone should concern every resident," Kwan observed. "This is not about race or politics. It is about judgment, accountability, and loyalty to democratic values. What I saw that night did not feel normal — and it should not be dismissed as such."
Wang and the other council members did not respond to requests for comment on Sun's sentencing.
Deputy City Manager Justine Bruno said "the city does not have a comment on this matter."
Without directly
Assemblywoman
Jessica Caloza Friday called for a boycott of The Home Depot for evicting a long-operated day laborers center in Cypress Park, an allegation the home improvement retailer denied.
In a news conference Friday morning outside The Home Depot's Cypress Park location, Caloza, D-Eagle Rock, joined nearly 100 residents, day laborers, workers from the center, students, union representatives and faith leaders -- to criticize The Home Depot for actions they say are harming immigrants living in Los Angeles.
The Home Depot in Cypress Park has been the site of federal immigration enforcement actions, including a November raid where 50 people were detained,
mentioning the Sun case, Cheng cautioned against possible "fear, uncertainty and doubt" about Arcadia's government and noted the importance of being "kind" in political discourse.
"There are people that will feed into your fear, uncertainty and doubt of this great city of Arcadia," Cheng said after being sworn in as mayor
dance at community events and commitment to serving her constituents.
Cao said Wang is a "team leader" and "coalition builder."
Sun was accused of conspiring with John Chen, also known as Chen Jun, who was sentenced to federal prison in 2024 for acting as an illegal agent of China and

pro tem. "Those that feed the fear, uncertainty and doubt, what is their solution? Chaos — I've realized that being on council, that those that seek power do so through chaos, through anger, through fear, uncertainty and doubt. They tell you that the person that is next to you is evil, that those that are different than you are evil.
"But at the end of the day, we all seek the same things," Cheng said. "We want a safe community."
Fu praised Wang's "dedication" and "selflessness," noting her frequent atten-
plotting to target people in the United States affiliated with Falun Gong, a spiritual practice banned in China, according to federal prosecutors.
Sun acknowledged in his plea agreement that at the direction and control of Chinese government officials, he coordinated with individuals in the U.S. to advance the interests of the People's Republic of China by promoting pro-Beijing propaganda and working against "Chinese secessionist forces."
Federal prosecutors said that in February 2023, Sun
wrote a report for China officials to solicit additional money for his activities in Southern California.
The report summarized his personal experience, including past service in the People's Liberation Army.
In the report, according to Sun's plea agreement, he acknowledged working in the United States to lead "delegations of U.S. dignitaries and cultural workers to China" and, during the 2022 midterm elections, helped the candidate now identified as Wang get elected to represent Arcadia's 3rd Council District. In the report, Sun called the candidate a "new political star," according to prosecutors.
During the City Council campaign, Sun communicated with Chen about Wang's run for office. Chen discussed with Chinese government officials how he could "influence" municipallevel politicians in the U.S., particularly on the issue of Taiwan, according to court documents.
Shortly after Wang's election win in November 2022, Chen instructed Sun to write a report on the election that was sent to PRC officials, who responded positively and
By City News Service
according to the Instituto de Educacion Popular del Sur de California, which operates the day laborers center.
"We aren't notified that immigration enforcement activities are going to happen, and we aren't involved in the operations. We aren't coordinating with ICE or Border Patrol. We cannot legally interfere with federal enforcement agencies, including preventing them from coming into our stores and parking lots," The Home Depot said in a statement.
The company also faced criticism for installing machines in the parking lot that emit a high-pitched tone. It has stated the machines were not intended to deter day laborers or assist in immigration enforcement,
but were placed to prevent illegal overnight parking.
Caloza said her office was notified Feb. 5 that The Home Depot allegedly filed an eviction notice to remove the day laborers center, which for many years has operated on the portion of the Cypress Park Home Depot location leased by Caltrans.
"The state has been attempting to work with Home Depot in good faith. This eviction is not a coincidence. The Trump administration has been terrorizing our state and is in our backyards thanks to Home Depot," Caloza said in a statement.
"The rights of immigrants and innocent American citizens are being stripped away before our very eyes.
George Lane, a spokesman for Home Depot, main-
tained the allegation the center was evicted was false, which Caloza called a lie.
"There are no plans or discussion about evicting IDEPSCA.," Lane said.
Caloza urged Los Angeles residents to boycott the company and support local small businesses, hardware shops and supply stores.
"Reach out to your elected officials, make your voices heard, and let's hold Home Depot accountable," Caloza added.
Los Angeles City Councilwoman Eunisses Hernandez, who represents the First Council District, which includes Cypress Park, echoed Caloza's message.
"As immigrant families live under the constant threat of ICE terror, Home Depot has chosen to displace
were thankful, prosecutors reported.
Chen also sent a message to Wang stating that she was "doing a good job, I hope you can continue the good work, make Chinese people proud," court documents show.
About a month after the election, Chen arranged a lunch at a Rowland Heights restaurant with Sun and others, a gathering that Chen described to China officials as a "core member lunch," prosecutors reported. Chen later described the lunch as "successful," with attendees agreeing to establish a "U.S.China Friendship Promotional Association."
"This case highlights the breadth of the PRC's relentless intelligence and malign influence activities targeting the United States," according to a statement from Akil Davis, assistant director in charge of the FBI's Los Angeles bureau, when charges were brought against Sun.
The maximum sentence Sun faced was 10 years, a three-year period of supervised release and a fine of at least $250,000.
The Feb. 3 council meeting is available on the city's website arcadiaca.gov.
a center that provides safety, resources and basic human dignity to day laborers," Hernandez said in a statement.
"Los Angeles will not stand by while billion-dollar corporations profit off our communities while discarding the very workers who make them rich."
IDEPSCA Executive Director Meagan Ortiz said the nonprofit community based-organization that describes its purpose as promoting self-determination in the Latino community in Southern California politically, culturally, and economically using popular education methodology, was deeply concerned about the health and safety of its members, who rely on the center every single day.
"This eviction notice strips away the basic human rights of our immigrant communities," Ortiz said.
Services Employees International Union President David Huerta urged for the end of corporate collaboration with anti-worker elected officials, and the immediate retraction of the alleged eviction by Home Depot.
Los Angeles City Councilwoman Nithya Raman noted the center has been there for 27 years.
"The timing of this eviction notice is not a coincidence, it is a choice, and a direct threat to our immigrant communities as ICE continues its targeted attacks," said Raman, who represents the Fourth Council District, encompassing many San Fernando Valley communities.
