

By Joe Taglieri joet@beaconmedianews.com
Arcadia City Council members voted 4-1 Tuesday to censure Mayor Sharon Kwan.
The vote was somewhat of a forgone conclusion after an equally emotional regular council meeting Aug. 19. A lot of hurt feelings as a result of months of ill will ranging from personal attacks to charges of financial mismanagement and sexual harassment were on full display on the Council Chamber dais.
At the conclusion of the more than six-hour meeting that featured video presentations and many public comments, council members voted to censure Kwan but stopped short of OK'ing specific penalties. City Attorney Michael Maurer, City Manager Dominic Lazzaretto and staff members are now tasked with defining censure penalties that comply with the city charter. The council was expected to vote on censure penalties at a future regular meeting.
Fu said Kwan, the city's first female Asian American mayor, should retain the title but lose charter-mandated mayoral abilities of presiding over meetings and representing the city at public events.
"Members of the City Council are expected to uphold the highest standards of honesty, integrity, respect, professionalism, and accountability in their interactions with colleagues, city staff, first responders, and the public," according to the censure resolution approved Tuesday.
"Mayor Kwan has repeatedly engaged in conduct inconsistent with these standards,
reducing the conduct of City Council meetings to political exercises and grandstanding, and abused her office for personal gain, by engaging in the following types of misconduct, and when confronted, fails to accept responsibility and denies wrongdoing."
Council members' 10 grievances spelled out in the resolution include:
"Weaponizing and exploiting children, induced to give false and uninformed statements, and giving false names to conceal their identities
"Demeaning the military service of veterans;
"Knowingly falsely alleging financial impropriety;
"Disparaging first responders, and council colleagues;
"Making unfounded accusations of sexism and sexual harassment
"Discouragingpublic participation by mocking and belittling constituents;
"Misusingcouncil procedures and engaging in 'ambush techniques';
"Engaging in un-collegial behavior, unprofessional temperament, and unfounded accusations;
"Relying on ChatGPT to conduct City Council meetings;" and
"Abdicating her sworn elected responsibilities and duties by being manipulated and controlled by third party unelected persons, and concealing and denying that conduct and practice, informing city staff that (former Councilwoman) April Verlato must accompany her to all events, and by politicizing
Coffee With the Mayor to malign other councilmembers and give Ms. Verlato a platform to air her grievances, rather than conduct the actual business of the Office of the Mayor."
Kwan, the four council members, Lazzaretto and Maurer did not immediately respond to requests for comment.
In a statement to HeySoCal.com prior to the censure hearing Tuesday, Kwan said, "I do want to be very clear: This is a smear campaign against me because I reported Councilmember David Fu to (the city's Human Resources Division) for sexual harassment and discrimination. He does not like being challenged by a woman, and now these three Asian men on City Council are sending a dangerous message that Chinese women need to be submissive, obedient, and silent — or else face punishment.
"This is part of the broader problem that women in office face everywhere," Kwan added. Verlato, who served on the council from 2016 to 2024, said the censure was about speech rather than misconduct.
"Her crime? She filed a sexual harassment and discrimination complaint against Councilman Fu," Verlato wrote in a social media post. "The 3 men on council want to censor Mayor Kwan because they don’t like the way she talks. They don’t like that she uses ChatGPT. They don’t like that
By City News Service
Dozens of rabbis and cantors prayed, sang and blew rams' horns Monday outside the Israeli Consulate General in Brentwood, calling for immediate food aid to Gazans, an end to the war in Gaza and the safe return home for hostages in Hamas captivity.
Outside the consulate, a group of about 30 people led by a coalition of rabbis urged for a ceasefire between Israel and Hamas. The event was independently organized by dozens of rabbis across denominations in the Jewish community in Los Angeles County. Similar actions have taken place with rabbis throughout the nation as part of a growing resistance movement of Israelis in opposition to the war, according to the LA group.
"We will not let you be until all of the hostages are returned," said Rabbi Kerry Chaplin, who previously worked as a spiritual counselor for Beit T'Shuvah in West Los Angeles. "You have forgotten God, and God has sent us here as messengers to say this High Holy Day season is the time to return to our reverence for God.
"When we forget reverence for God, we forget we are human, and I worry for us when we forget we are human. I worry for us when our hearts can no longer break," Chaplin added. "May we remember God in all our actions, for the lives of starving Gazans, for the lives of the hostages, for their families and friends around the world."
Rabbi Chaim Seidler-Feller, director emeritus of UCLA Hillel, criticized Israel's leadership and the aggressive tactics used against the Palestinian people. He led the blowing of the shofar, a ram's horn, which is used to mark the month of Elul. The shofar is blown every morning from the first day of Elul until Rosh Hashanah except on Shabbat.
The month is a time of repentance in preparation for the High Holy Days of Rosh Hashanah and Yom Kippur. The blast of sound is intended to awaken one's spirits and inspire soul searching, according to Seidler-Feller.
"We sound the shofar today to wake up the Jewish community. Our community has been asleep. Our leaders have been absent. The shofar sound is the inner groan of anguish of our people for what we have done," SeidlerFeller said. "This is the time for repentance, for return, for acknowledgement, for a reversal of our ways, and for the embrace of peace."
Israel announced its military would begin an operation known as Gideon's Chariots B in mid-September, which is intended to capture Gaza City from Hamas with aid from thousands of Israeli reservists.
Prime Minister Benjamin Netanyahu has said he will end the war if Hamas puts down their weapons and releases the remaining 50 hostages. Hamas has in turn
EatonFiresurvivors joined state and local lawmakers Monday to demand the California Department of Insurance take immediate action to speed up financial relief and hold insurers accountable after months of delays and claim denials.
The news conference also highlighted Assembly Bill 238, legislation that allows disaster-impactedhomeowners to pause mortgage payments for up to one year while they recover and rebuild.
By Joe Taglieri joet@beaconmedianews.com
“Behind every delayed insurance claim is a family forced to wait in limbo," Victoria Knapp, chair of the Altadena Town Council, said in a statement. "Survivors of the Eaton Fire deserve to be treated as people, not numbers. We’re asking the Department of Insurance to stand with Altadena and NOT with insurers to deliver justice for those who’ve already lost so much."
AssemblymanJohn Harabedian,D-Pasadena, authoredthemortgage forbearance bill and attended the news conference Monday.
“Our responsibility is clear: to protect survivors, give them the time and resources to rebuild their home and their lives, and ensure they can do so with security and peace of mind," Harabedian said in a statement. "That’s why I am leading this effort — calling on the California Department of Insurance to act swiftly and decisively, enforce the law, expedite claims, and provide every protection available — so families can recover with dignity and hope for the future."
Survivors and officials highlighted what they called urgent reforms:
• expedite the State Farm Market Conduct Exam;
• guarantee smoke coverage under the FAIR Plan;
• require transparency in loss estimates; and
• make the Insurance Department's complaint
process transparent.
Fire survivors and officials also called for a stop to unlawful cuts to temporary housing benefits that residents use to remain housed during rebuilding.
“We paid our premiums faithfully for decades, trusting insurers to protect us," Joy Chen, Eaton Fire Survivors Network co-founder and CEO, said in a statement. "Now they’re using illegal delays and denials to profit from our pain. Families are maxing out credit cards, draining savings, and living in contaminated homes. We call on the California Department of Insurance to stand with survivors, not with the insurers breaking the law."
Insurance Commissioner Ricardo Lara and State Farm issued statements following the news conference.
"Our goal at State Farm is to work with customers to resolve any of their concerns," according to the company. "We seek to provide every customer all benefits to which they are entitled within the terms of the insurance policy. State Farm customers are being helped by our teams on the ground in Los Angeles County and an overwhelming majority are satisfied with our service."
State Farm has received over 13,000 claims so far related to the LA wildfires and paid over $4.5 billion
compound their hardship and loss. Continued vigilance in oversight and enforcement are vital, and new reforms are needed from our state regulators and legislature."
State Sen. Sasha Pérez, D-Pasadena, has also been vocal in recent months about "hundreds of insurance complaints by Eaton Fire victims," she said in a statement.
to California customers, more than any other insurer, according to the company.
Lara said the department's "goal aligns with fire survivors: we want individuals to recover on their own terms."
The insurance commissioner noted measures he has implemented "to hold insurance companies accountable," including "a thorough investigation into State Farm's wildfire claims, formed a Smoke Claims Task Force to create statewide remediation standards and initiated a legal action against the FAIR Plan for its mismanagement of smoke claims.
"The severity of our insurance crisis and the suffering of countless Californians require us to get this right," Lara said. "We must empower our Department's experts to do their jobs to protect consumers, and that is my intention."
Other local officials attended the EFSN news conference Monday in Altadena.
“The Eaton Fire devastated residents in my district and exposed glaring issues in the insurance market,” Los Angeles County Supervisor Kathryn Barger said in a statement. “Too many continue to face undue claims delays, underpayments, and denials that
"These residents should not be pushed aside during their greatest time of need," Pérez said. "Insurance companies should not be allowed to raise rates before we get answers into how they are treating their policyholders following this disaster. I will continue to fight alongside my constituents for the fair and timely resolution of their insurance claims.”
Assemblywoman Jacqui Irwin, D-Thousand Oaks, whose District 42 includes communities devastated in the Pacific Palisades wildfire, said in a statement, "While we cannot undo what nature has done, we can attempt to ease the pain of those suffering from nature’s wrath."
Irwin added that "AB 238 minimizes the financial impact through temporary mortgage relief and AB 493 assures victims that banks are required to pay interest on money deposited as a result of insurance payouts. In addition to these legislative efforts, we need the Department of Insurance to step up and enforce the law to protect victims from further harm caused by insurers."
State Farm, California's largest residential insurer, is seeking an 11% rate increase following a 17% emergency rate hike that a judge approved in May.
Insurance Department officials did not respond to a request for comment.
A report detailing EFSN's call to action for insurance officials is available online.
By City News Service
Eight people suspected of being part of a prolific burglary crew responsible for 92 heists throughout the Los Angeles area over the past three years were arrested, authorities announced Monday.
Most of the suspects, who range in age from 20 to 47, were arrested Wednesday, when investigators from the LAPD's West Los Angeles Area and Operations-West Bureau, supported by personnel from North Hollywood, West Valley, Olympic, Hollywood, Wilshire, and Central areas served simultaneous search warrants at eight locations across Los Angeles, Carson, Hawthorne and Inglewood, according Los Angeles Police Department Chief Jim McDonnell.
The chief announced the arrests during a morning news conference also attended by Mayor Karen Bass and District Attorney Nathan Hochman.
McDonnell said this particular crew is not believed to have been involved in the rash of burglaries that have occurred in recent weeks in and around Encino in the San Fernando Valley.
"Some of these crimes date back to 2022, but the majority occurred in 2024 and 2025," McDonnell said.
He said the crew had been referred to as the Rich Rollin Burglary Crew.
"These arrests send a clear message: if you prey on our neighborhoods, we will find you and hold you accountable," said McDonnell of the more than two-year investigation. "What made this takedown possible was the outstanding work of our officers and detectives communicating across divisions and bureaus, sharing intelligence, and connecting the dots that revealed these burglaries were tied to the same crew."
The break in the case came in February, when three of the suspects were arrested following a vehicle pursuit and arresting officers recognized the suspects' van as being involved in two burglaries the previous day.
"Following that arrest,
detectives began using information they obtained to identify additional suspects," the chief said.
In April, a search warrant was served at a residence in Los Angeles where two rifles, five handguns, ammunition, large cap magazines including a 50- round handgun drum, body armor, stolen jewelry, watches, credit cards and false IDs, as well as multiple license plates were seized.
Two other people not involved in the burglaries were arrested on suspicion of attempted murder, McDonnell said.
The suspects, all repeat offenders and confirmed gang members, were identified as: Devon Collier, 37; Tyrone Tisby, 47; Frank Tisby, 38; Jeremy Shepard, 38; Jermaine Kimbrough, 22; Michael Lewis, 20, and Marquell Lewis, 26.
All were arrested on Wednesday and booked on suspicion of charges including burglary and possession of controlled substances while armed.
Eric Cannon, 40, surrendered on Friday in response to an active warrant, police said. Already in custody on suspicion of an unrelated offense and facing murder charges were Anthony Leslie, 26, and Shawn Quinney, 36.
"These are not crimes of need; these are crimes of
By City News Service
federal judge in San Francisco has added Los Angeles and several other U.S. jurisdictions to the list of so-called "sanctuary cities" that cannot have their government funding cut by the Trump administration, it was reported Saturday.
U.S. District Judge William Orrick of the Northern District of California, an appointee of former President Barack Obama, issued the ruling late Friday, the Los Angeles Times reported.
Administration officials vowed to appeal the ruling.
ing" immigration enforcement.
greed," said Hochman. "What you have is individuals often not from the community. ... These particular eight individuals are from different parts of Los Angeles, not these communities, and they come into these communities not because they need anything, but because of greed."
Hochman said police and prosecutors will also pursue pawn shops or anyone else involved in turning stolen property into cash for criminals.
"This crew, which had victimized families and businesses, is no longer a threat to our neighborhoods,” Bass said.
She called the operation "a major win" for the city, but added that it's "part of a bigger story."
She said homicides are at a 60-year low in L.A. and overall violent crime "continues to decrease."
"We know that there's a lot more to keep every Angeleno safe, but let me be clear, we will not stop doing whatever we need to do to combat crime," Bass said. "When we hear about break-ins in Encino or Sherman Oaks or a burglarized break-in of a business in South L.A., we do not rest until we find those who are responsible. We will continue to pursue justice for those who are targeted and work to prevent crime from happening in the first place."
Orrick issued a preliminary injunction Friday that adds to restrictions the court handed down in April blocking funding cuts to 16 cities and counties, including San Francisco and Santa Clara. The judge ruled then that President Donald Trump's executive order cutting funding to the so-called sanctuary jurisdictions violated the separation of powers doctrine of the U.S. Constitution.
"The government — at all levels — has the duty to protect American citizens from harm," White House spokeswoman Abigail Jackson said in a statement, The Times reported. "Sanctuary cities interfere with federal immigration enforcement at the expense and safety and security of American citizens. We look forward to ultimate vindication on the issue."
In late June, the U.S. Department of Justice sued Los Angeles, alleging that its sanctuary-city policies violate the Constitution by "thwart-
The lawsuit contends that the sanctuary laws — in which local law enforcement officials refuse to assist federal immigration enforcement efforts — are illegal. Sanctuary laws are expressly designed to "obstruct the federal government's enforcement of federal immigration law and impede consultation and communication between federal, state, and local law enforcement officials that is necessary for federal officials to carry out federal immigration law and keep Americans safe," according to the DOJ.
Andres Duarte school site development public hearing to be held in September
The Duarte City Council will hold a public hearing regarding the proposed development of the former Andres Duarte school site on Tuesday, Sept. 23, at 7 p.m. at the City Council Chambers (1600 Huntington Drive). The Duarte Unified School District (DUSD) has initiated a lease agreement with Crestfield Townhomes, LLC to develop the Andres Duarte school site. The project is located at 1433 Crestfield Drive and includes the former school site and Otis Gordon Park. The entire project site is approximately 13 acres in size. The proposed development includes 169 townhomes on seven acres of the property and a renovation of Otis Gordon Park on the remaining six acres of the property. There will be 26 total buildings: 25 that are residential buildings and one recreation and leasing building. Buildings range from four to eight townhome units. There is a combination of three- and four-bedroom units that range from 1,358 square feet to 1,475 square feet. This includes 132 three-bedroom and 37 four-bedroom units. There will also be a 3,564-squarefoot recreation and leasing building that will include a 2,570-square-foot common area that residents will be able to use. A common area pool is also provided.
Long Beach’s Ranchos Walk returns Sept. 20
The City of Long Beach will host the Seventh Annual Ranchos Walk on Saturday, Sept. 20. The community is invited to join in this free hike experience to explore an urban trail that links Rancho Los Alamitos and Rancho Los Cerritos. The 9.4-mile scenic route connects the highest points across Long Beach and Signal Hill, including Reservoir Hill, Longview Point at Willow Springs Park and Hilltop Park in Signal Hill. The Annual Ranchos Walk, which typically sees approximately 400 attendees each year, welcomed nearly 600 participants in 2024. This year, the Ranchos Walk will celebrate Long Beach’s urban forest and its benefits while highlighting notable local trees. In addition to the full 9.4-mile urban hike, the walk will also feature shorter 3.5-mile and 6-mile route options. The Ranchos Walk will end at Rancho Los Cerritos, where participants can enjoy a fun afternoon of music, games and activities, as well as giveaways including limited-edition adventure completion pins and bandanas. Food, beverages and merchandise will be available for purchase. Additional event details, including how to register and event starting locations, are available at lbcity.info/ rw.
Baldwin Park
Baldwin Park Boxing Show set for Sept. 21
The Baldwin Park Boxing Show is set for Sunday, Sept.
21, at the Esther Snyder Community Center (4100 Baldwin Park Blvd). Boxing enthusiasts can look forward to a full afternoon of matchups. Weigh-ins will be held from 9 to 10:30 a.m., with doors opening at noon. The competition begins at 1 p.m. Admission is priced at $20 for ages 13 and older, $5 for ages 6 to 12, and free for children 5 and younger. For more information, call (626) 813-5245, Ext. 311.
OC Clerk-Recorder surpasses 11M electronically submitted documents
The Orange County ClerkRecorder Department has surpassed 11 million electronically recorded documents. Since 2008, Orange County has partnered with Los Angeles, Riverside, and San Diego Counties to operate the SECURE (Statewide Electronic Courier Universal Recording Environment) system, which allows title, escrow, financial, and government institutions to record property documents across multiple counties from a single screen. For more information about the services provided by the Orange County Clerk-Recorder Department or its locations, visit OCRecorder.com or call (714) 834-2500.
Disneyland Halloween Half Marathon to impact travel
The Disneyland Halloween Half Marathon weekend is Sept. 4-7. There will be limited road closures and rerouted traffic on city
streets. Both runs start early in the morning with most road impacts from 3 to 10 a.m. Many streets start reopening around 8 to 9 a.m.Businesses and residents will have access with short amounts of time where there may be no access. The half marathon on Sunday, Sept. 7, will see the most impacts with limited road closures and rerouted traffic. The half marathon goes from The Anaheim Resort to the Platinum Triangle area, spanning neighborhoods and business areas. Expect early morning impacts along Harbor Boulevard, Katella Avenue, Ball Road, Anaheim Boulevard, State College Boulevard and others. Those in the neighborhoods just west of Anaheim Boulevard and south of Ball Road will have access out via Midway Drive and southbound Anaheim Boulevard and Interstate 5.The neighborhoods won’t have inbound access from about 3:30 to 9 a.m., so you’ll want to plan ahead.mThe 10K on Saturday, Sept. 6, takes place in and around the theme parks in The Anaheim Resort, with limited early morning impacts along Harbor Boulevard, Katella Avenue and other streets. Questions about the weekend’s events? Call (909) 964-8728.
The Wild West takes over Corona’s Halloweekend
Get your cowboy, cowgirl and outlaw costumes ready for the City of Corona's Halloweekend this Oct. 10 and 11. Get your Halloweekend started at the Corona Library Halloweekend Wild West Spectacular on Oct. 10 from 6:30 to 9 p.m. Put on your family-friendly costumes to attend this free event featuring a campfirestyle spooky storytime, STEAM activities, pumpkin decorating and library treats. Halloweekend marches on at the Historic Civic Center on Oct. 11 at 5 p.m. Mosey on over to check out some food trucks, and don’t miss the costume parade through the wild west ghost town. Collect treats throughout the Historic Civic Center
trunk-or-treat trail where the little buckaroos can gather goodies galore. Round out the night with a screening of "Rango" under the stars at 7 p.m. The evening will be filled with a variety of westernthemed games, activities and crafts. If you're feeling brave, navigate the twists and turns of the Haunted Maze. To learn more about the City of Corona's Halloweekend event or any upcoming special events, contact the Community Services Department at (951) 736-2241.
CSUSB President Tomas Morales to step down
Tomas Morales, president of Cal State San Bernardino and its Palm Desert campus in Riverside County, will step down at the end of the academic year. Morales has served in higher education for a total of 51 years, which includes 13 years as president of the CSUSB. He made the announcement Aug. 21 during the university's annual convocation of faculty, staff and administrators, according to the university. Morales began his role at CSUSB in August 2012 and has led numerous initiatives, including $54 million in fundraising, aiding in the development of its Diversity, Equity and Inclusion board and adding about 552,612-square-feet of space to both campuses. Prior to CSUSB, he was president at the College of Staten Island, the City University of New York from 2007 to 2012. The appointment process for his successor will be managed and confirmed by the CSU Board of Trustees over the coming months.
Thousands celebrate the opening of the Mt. Vernon Bridge
On Saturday morning the ribbon was cut marking the opening of the new Mt. Vernon Bridge, re-connecting the westside of San Bernardino after five years. The Mt. Vernon Bridge spans over 22 active rail
lines. It crosses the Burlington Northern Santa Fe (BNSF) railroad mainlines, storage tracks, and intermodal yard, as well as tracks used by regional commuter rail (Metrolink) and Amtrak. The bridge provides the only arterial crossing over the rail lines in the area. A total of 53 girders between 90 and 182 feet long were used to complete the quarter mile long span of the bridge. Nine of the girders are 182 feet long, weigh 250,000 pounds each, and are the longest pre-cast girders made for a bridge in California.
Ontario unveils SoCal’s largest sports and entertainment district
The City of Ontario has unveiled the Ontario Sports Empire, a 200-acre sports and entertainment complex that blends professional sports, community recreation, and year-round events into one destination. Anchoring the development is a new 6,500capacity Minor League Baseball stadium, future home of the Los Angeles Dodgers’ Single-A affiliate. Rising near Riverside Drive and Vineyard Avenue, just south of the 60 Freeway, it is set to open in April 2026. To support events at the complex and ease neighborhood traffic, Vineyard Avenue will be extended, and a new six-level parking structure along it will add 1,300 spaces. Mounted on the structure’s east side, a 152-by-51-foot jumbotron will face into the complex, streaming live games and event coverage for families and spectators in the activity area. With construction milestones on track for next year’s openings, the development will soon welcome its newest tenant — the Los Angeles Dodgers’ Single-A affiliate. The team will host a free community celebration at 5:30 p.m. on Thursday, Sept. 18, at Ontario Town Square to unveil its name, mascot, and merchandise. The evening will feature live music, a drone show, and special appearances, kicking off the countdown to Opening Day at the new stadium in April 2026.
By City News Service
One day after a state parole board panel rejected his younger brother's bid to be freed from prison, a separate panel denied parole for Lyle Menendez, who has served nearly 35 years behind bars for the 1989 shotgun slayings of their parents in their Beverly Hills mansion.
After a daylong hearing Friday that stretched into the evening hours and included Lyle Menendez saying that he "will be forever sorry," Parole Commissioner Julie Garland said the panel found that there are still signs that he poses a risk to the public.
"We find your remorse is genuine. In many ways, you look like you've been a model inmate. You have been a model inmate in many ways who has demonstrated the potential for change," Garland told 57-year-old Lyle Menendez.
"But despite all those outward positives, we see ... you still struggle with antisocial personality traits like deception, minimization and rule breaking that lie beneath that positive surface."
She urged Lyle Menendez not to give up hope, saying that the denial of parole for three years is "not the end" and is "a way for you to spend some time to demonstrate, to practice what you preach about who you are, who you want to be."
"Don't be somebody different behind closed doors," Garland told him, noting that he ultimately needs to be the person he shows he is in running programs for fellow inmates.
Garland added that he would be considered for an administrative review within a year, and that a hearing could be moved up to as soon as 18 months.
Another parole board panel had also denied parole for Erik Menendez, 54, for three years after a nearly 10-hour hearing Thursday, with Parole Commissioner Robert Barton telling him that the panel found that he continued "to pose an unreasonable risk to public safety."
The two brothers were
initially sentenced to life without the possibility of parole for the Aug. 20, 1989, shotgun killings of Jose and Mary Louise "Kitty" Menendez. The Menendez brothers claim the killings were committed after years of abuse, including alleged sexual abuse by their father.
In May, the two were re-sentenced to 50 years to life, automatically making them eligible for parole consideration because they were younger than 26 when the crime occurred. Both are imprisoned at Richard J. Donovan Correctional Facility in San Diego — the same prison where his brother is housed.
In his closing statement to the parole board panel, an openly emotional Lyle Menendez said he takes "responsibility for all this pain."
"My mom and dad did not have to die that day," he said, adding that his decision to use violence that day was solely his and not his "baby brother's" responsibility.
"I am profoundly sorry for who I was ... for the harm that everyone has endured," he said. "I will never be able to make up for the harm and grief I caused everyone in my family.":
"I am so sorry to everyone, and I will be forever sorry," Lyle Menendez added in his final remarks to the parole board panel.
He noted that family members were still "showing up for me, disrupting their lives, dealing with public scrutiny ... and I will never deserve it."
He had earlier told the parole board panel that he was sexually abused as a child by both of his parents, but said there was "zero planning" for the murders.
"I no longer believe that they were going to kill us, in that moment, today. At the time, I had that honest belief," Lyle Menendez told the panel.
Ethan Milius from the Los Angeles County District Attorney's Office questioned whether Lyle Menendez has "genuinely" taken accountability for what he did, and
cited his alleged inability to "follow basic rules while in a structured setting."
Milius told the parole board panel, "When you look at him, Lyle has a long documented history of lies made to avoid the consequences of his own actions. When he commits a violation, he lies about it and tries to avoid responsibility."
Lyle Menendez's parole attorney, Heidi Rummel, countered that the District Attorney's Office is clinging to its "1990s theory of the case," and said she hopes "that we're in a place today that we have a deeper understanding of childhood sexual abuse."
"This crime arose from trauma, from unresolved trauma, from fear, from sadistic abuse, and from cruelty. Mr. Milius wants this to be some sort of preplanned crime," Rummel argued, expressing frustration at one point that testimony during the hearing largely ignored the work he has done behind bars.
The brothers' relatives expressed support for Lyle Menendez, with his cousin, Anamaria Baralt, telling the parole board panel, "Lyle has not been a violent person in his entire life. He is not a violent person today. In 54 years, I have not heard Lyle raise his voice, not once."
Baralt — who has been an outspoken advocate for the brothers — told the parole board commissioners that she was "begging" them to "make this torture end — this 36-year nightmare. Let us put it behind us."
The hearing hit a road block when Lyle Menendez's attorney complained that audio from his brother's parole hearing Thursday was released to ABC, with Garland saying that the plan was to release it as a result of Public Records Act requests.
His attorney called it "highly unusual" and said it was "another attempt to make this a public spectacle," and asked for the hearing to be adjourned, complaining that "we now have family members who are not going to speak."
When the hearing resumed, Garland noted that audio from Lyle Menendez's hearing won't be released until his attorney has the opportunity to file an objection or motion in court to contest the release of the audio.
Lyle Menendez's elderly aunt, Teresita Baralt, said through tears that she wanted her nephew "to hear how much I love him and believe in him," but added that she was not comfortable reading her pre-written statement in light of the dispute over the audio of the hearing being released.
In a statement released shortly after the parole board's decision on Lyle Menendez's parole bid, the brothers' family said, ""While we are of course disappointed by today's decision as well, we are not discouraged. The process for parole is exceptionally rigorous, but we are incredibly proud of how Erik and Lyle showed up — with honesty, accountability and integrity."
"This is not the end of the road. Both will go before the board again and their habeas petition remains under review," family members said in the statement.
"In the meantime, we know they will take time to reflect on the board's recommendations and will continue to lead, mentor and build programs that support rehabilitation and hope for others. We know they are good men who have done the work to rehabilitate and
are remorseful. We love them unconditionally and will continue to stand by them on the journey ahead," the family added in the statement.
The District Attorney's Office recently filed paperwork opposing the request by the brothers that they be granted a new trial. The request was made in a 2023 writ of habeas corpus filed by their attorneys.
In that 2023 petition, attorneys for the brothers pointed to two new pieces of evidence they contend corroborate the brothers' allegations of long- term sexual abuse at the hands of their father — a letter allegedly written by Erik Menendez to his cousin Andy Cano in early 1989 or late 1988, and recent allegations by Roy Rosselló, a former member of the boy band Menudo, that he too was sexually abused by Jose Menendez as a teenager.
Attorneys Mark Geragos and Cliff Gardner, representing the brothers, wrote that the new evidence "not only shows that Jose Menendez was very much a violent and brutal man who would sexually abuse children, but it strongly suggests that — in fact — he was still abusing Erik Menendez as late as December 1988 — just as the defense had argued all along."
The attorneys added that "newly discovered evidence directly supports the defense presented at trial and just as directly undercuts the state's case."
In the prosecution's response, Deputy District Attorney Seth Carmack wrote, "There are few murder cases in which the evidence of planning and premeditation is as stark as that presented in this case. Petitioners confessed on tape to murdering their parents, revealing the extent of their forethought and deliberation."
Carmack cited a "pattern of deliberate deceit," in which the two "conspired and planned to kill their parents by, among other things, driving over 120 miles to San Diego to purchase shotguns and ammunition using false identification and a false address" and setting up a "preplanned alibi" hours before they killed their parents.
The prosecutor added, "While sexual abuse is abhorrent and may be a motive for murder, it does not justify murder and does not negate overwhelming evidence of planning, deliberation and premeditation."
The brothers' first trial ended with jurors unable to reach verdicts, deadlocking between first-degree murder and lesser charges including manslaughter. The second trial, which began in October 1995 and lacked much of the testimony centered on allegations of sexual abuse by Jose Menendez, ended with both brothers being convicted of first-degree murder and conspiracy.
Attorneys for the brothers have also asked Gov. Gavin Newsom to grant them clemency.
Bear A522508
Looking for a big adventure buddy? Meet Bear! This handsome 3-yearold chocolate Alaskan Malamute at Pasadena Humane is a true crowd favorite wherever he goes, and it’s easy to see why. Bear is a good-natured boy through and through whether strolling around the neighborhood or leaning in for belly rubs. Bear is smart and eager to please! He already knows sit, down, touch, and will even shake with both his paws for a treat! While he’s generally calm, he’s a strong boy and can pull while on his leash, so he’ll do best with a confident handler to guide him. He takes time to warm up to new people, but once he trusts you, Bear shows his sweet and very affectionate side. Because of his size and strength, Bear would thrive in a home with adults (or older kids) who can give him the consistency he needs. He'd love a quieter environment where he can be the star of the show. If you’re ready for a loyal boy to share in life’s adventures, Bear is waiting to meet you at Pasadena Humane! Come fall in love with this teddy bear today.
Chevy A522909
Chevy is a 3-year-old white pittie at Pasadena Humane with his signature spots and an even more unforgettable personality! He's full of curiosity, playfulness, and charm – whether he’s chasing squeaky toys, rolling in the grass, or showering you with clumsy, heartfelt kisses. Chevy especially loves his belly rubbed; it seems to be his ultimate “reset” button. Chevy is an active dog who thrives with exercise, adventure and patient guidance. He may need some time to adjust to new environments and routines, but once he settles in, his affectionate and goofy side shines through. He walks well once his initial excitement wears off, is tolerant of baths (according to his foster parent), and has shown he can be calm and friendly around people. He'll do best in a home with adopters who can give him space to decompress and plenty of outlets for his energy. If you’re ready to find new roads with this loyal co-pilot, Chevy is waiting at Pasadena Humane. Come meet him and you might just discover your perfect furry friend!
Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855-424-7581 (Cal-SCAN)
GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-833-4260105 (Cal-SCAN)
Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-833695-1947 (24/7) (Cal-SCAN)
Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-833-641-3437 (Cal-SCAN)
Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW:1833-641-3889 (Cal-SCAN)
Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, waiving ALL installation costs! (Additional terms apply.) Subject to change and vary by dealer. (Offer ends 9/30/25.) Call 1-833-985-4766
Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-ofthe-line installation and service. Now featuring our FREE shower package and $1600 Off for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (Cal-SCAN)
DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-203-2677 www. dental50plus.com/calnews #6258 (Cal-SCAN)
The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 2886011 or cecelia@cnpa.com
DID YOU KNOW Newspapergenerated content is so valu -
able it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-2886011 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)
BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-833-795-0042 (CalSCAN)
Don't Pay For Covered Home Repairs Again! Our home warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. We stand by our service and if we can't fix it, we'll replace it! Pick the plan that fits your budget! Call:1-855-411-1731 (Cal-SCAN)
WATER DAMAGE CLEANUP & RESTORATION: A small amount of water can lead to major damage in your home. Our trusted professionals do complete repairs to protect your family and your home's value! Call 24/7: 1-833-7123809. Have zip code of service location ready when you call! (Cal-SCAN)
Aug. 14
At 12:15 a.m., a husband in the 200 block of West Pomona reported his wife missing. She was located later in the day.
At 1 a.m., a caller in the 100 block of East Olive reported a male subject banging on doors and windows. Officers arrived and made contact with the subject who displayed symptoms of intoxication. A DUI investigation revealed he was under the influence and unable to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.
At 4:34 a.m., a passerby in the 100 block of West Cherry reported a vehicle that looked suspicious. Officers arrived and made contact with the owner of the vehicle who reported his vehicle had been burglarized and property was taken. This investigation is continuing.
At 12:34 p.m. a victim in the 3100 block of South Peck reported that an unknown subject attempted to steal his RV. This investigation is continuing.
At 11:19 p.m., while patrolling the area of Live Oak and Mayflower an officer saw a bicyclist in violation of a vehicle code. A traffic stop was conducted and the bicyclist was contacted. A computer search revealed he had a warrant for his arrest. He was arrested, cited, and released at the scene.
Aug. 15
At 7:08 a.m., a victim in
the 1100 block of South Magnolia reported his vehicle stolen. This investigation is continuing.
At 10:22 a.m., a resident in the 1700 block of South Mayflower reported that someone vandalized his parked vehicle. This investigation is continuing.
At 1:13 p.m., officers responded to a facility in the 1100 block of East Huntington regarding a violent resident. Officers arrived and determined the resident was a danger to others. She was transported to a medical facility for a mental evaluation.
At 5:24 p.m., a collision between an electric scooter and a vehicle was reported in the area of Myrtle and Spanner. Officers arrived and made contact with the parties involved. An investigation revealed the person on the scooter suffered injuries and was transported to a medical facility for treatment. This investigation is continuing.
At 7:02 p.m., a suspicious subject was reported in the 100 block of West Scenic. Officers arrived, located the subject, and made contact with him. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.
At 10:09 p.m., while patrolling the area of Cherry and Myrtle an officer saw a vehicle in violation of a vehicle code. A traffic stop was conducted and the driver was contacted. The driver displayed symptoms of intoxication. A DUI investigation revealed the driver was under the influence. The
driver was arrested and transported to the MPD jail to be held for a sobering period.
July 20
At approximately 5:23 p.m., an officer responded to Transitions Hospice, located at 333 N.Santa Anita Ave., regarding a grand theft report. The reporting party discovered two computers, containing access to personal information, had been stolen. The crime happened sometime between July 10 and July 18.
July 21
At approximately 6:09 p.m., an officer responded to a residence in the 1100 block of La Cadena Avenue regarding a petty theft report. Sometime between July 11 and July 21, someone stole the victim’s rear license plate from their vehicle.
July 22
At approximately 8:06 p.m., an officer responded to Sunglass Hut, located at 400 S.Baldwin Ave., regarding a grand theft report. An investigation revealed two suspects stole five pairs of sunglasses totaling $2,729. Both suspects are described as Black females seen wearing “sweats.”
July 23
At approximately 10:16 a.m., an officer responded to a residence in the 1500 block of South Tenth Avenue regarding a burglary investigation. The neighbor reported seeing multiple males tamper with the power box and break into the home. The loss is unknown. The suspects
were seen wearing bandanas around their heads and wearing reflective vests. They fled in a black SUV.
July 24
At approximately 1:57 a.m., an officer responded to the intersection of Foothill Boulevard and Don Ricardo Avenue regarding a traffic collision. Upon contacting the driver, the 33-year-old male from San Antonio, Texas, admitted to being under the influence of alcohol. A preliminary alcohol screening test indicated he had a blood alcohol content of 0.14%. He was arrested and transported to USC Arcadia Hospital for treatment.
July 25
At approximately 4:52 p.m., an officer responded to Macy’s located at 400 S. Baldwin Ave., regarding a petty theft report from the day prior. An investigation revealed a lone female stole approximately $300 worth of clothing. Loss prevention staff identified the suspect as a 39-year-old female from Palmdale and the suspect is outstanding.
July 26
At approximately 11:39 a.m., an officer responded to Angeles National Forest Headquarters, located at 701 N.Santa Anita Ave., regarding a battery investigation. The officer discovered one employee punched another employee resulting in the victim losing consciousness. The victim was transported to Huntington Memorial Hospital for treatment. The suspect, a 24-year-old male from El Monte, was arrested and transported to the Arcadia City Jail for booking.
By Shawn Spencer shawn@girlfridaysolutions.net
If you have read this column in the past, then you know I am all about safety. I think everyone needs to slow down, be more patient, kind and courteous. Whether you are operating a motor vehicle, a bicycle or a skateboard, you need to follow the rules that were not put in place for everyone BUT you. I went off on a mild tangent, but what this is all leading up to is the fact that the Safe Streets and Roads for All Survey has been extended. You can find the survey on the city’s website, specifically in the City Manager’s Update. Take it! Let’s improve our infrastructure and make our city a safer place to walk, bike and drive!
Have you been to Hop Secret? They are located at 162 W. Pomona Ave. Don’t want to drive that far for a delicious and very cold beer? Well, I have good news for you. Hop Secret will be serving their cold brews at the Friday Night Street Faire every week in their 21+ beer garden. If you haven’t tried their beer, what a great place to check them out. Cheers to the beers!
Happy Anniversary to our dearly beloved Charlie’s House. They are celebrating 14 years in Old Town Monrovia. This is truly something to celebrate in a world that
can be so hard on small business. If you are not familiar with Charlie’s House (perhaps you live in a box), they are located at 430 S. Myrtle Ave. This shop is loaded with the cutest items: jewelry, gift cards, towels, décor, and so much more. I honestly cannot get out of there without buying something. It is a super cute store with a super cute owner. Kristin is a wonderful shop owner to have in town. She does a lot to support our city, especially our Old Town district, as well as our small business owners. So, cheers to you Kristin. To you and Charlie’s House for 14 more years. Everyone has heard of Route 66. Most of you know part of the Mother Road passes through Monrovia. April 3 to May 3 marks Route 66’s Centennial celebration. Save the dates! I know that the Monrovia Historic Preservation Group, the City of Monrovia and MOTAB have been whispering about bringing some of that celebration to our city. As a proud two-time All-America City award winner, we should absolutely be showcasing how special our city is and how proud we are of our well protected and cherished history. Stay tuned for more information on this party!
NOTICE OF REVIEW AND COMMENT PERIOD ON THE DRAFT 2024-2025 CONSOLIDATED ANNUALPERFORMANCE AND EVALUATION REPORT (CAPER)
NOTICE IS HEREBY GIVEN that the City of Rosemead has a draft copy of the CAPER for Program Year (PY) 2024-2025, as required by the United States Department of Housing and Urban Development (HUD). The CAPER assesses the City’s progress in carrying out the last year (July 1, 2024 – June 30, 2025) of the Strategic Plan which is described in the 5-Year (2020-2024) Consolidated Plan, for the federal entitlement funding from the Community Development Block Grant (CDBG) Program and the Home Investment Partnerships (HOME) Program.
REVIEW AND COMMENT PERIOD
NOTICE IS HEREBY FURTHER GIVEN that the publication of this notice commences a minimum 15-day public review period as required under Federal Regulation 24 CFR 91.105(b)(2) and the City’s Citizen Participation Plan. This public review and comment period begins Thursday, August 28, 2025 and will run through Thursday, September 11, 2025. Copies of the draft 2024-2025 CAPER will be available at Rosemead City Hall and on the City's website: https://www.cityofrosemead.org/government/city_departments/city_ clerk/public_notices.
The public is invited to submit written comments on the draft document to the Housing Division at 8838 E. Valley Boulevard, Rosemead, CA 91770 or by email to housingdivision@cityofrosemead. org before 5:00 p.m. on Thursday, September 11, 2025. For any questions concerning this notice, please contact Destiny Garcia, Management Analyst at (626) 569-2153 or email degarcia@cityofrosemead.org.
Published August 28, 2025 ROSEMEAD READER
LEGAL NOTICE OF HYBRID REGULAR MEETING LOS ANGELES COUNTY FIRST SUPERVISORIAL DISTRICT CONSOLIDATED OVERSIGHT BOARD REGARDING THE CONVEYANCE OF REAL PROPERTY UNDER THE DOF-APPROVED LONG RANGE PROPERTY MANAGEMENT PLAN BY THE SUCCESSOR AGENCY TO THE EL MONTE COMMUNITY REDEVLOPMENT AGENCY
NOTICE IS HEREBY GIVEN, pursuant to Health and Safety Code Section 34181(f), that the Los Angeles County First District Consolidated Oversight Board (the “Oversight Board”) will hold a meeting as follows:
Date: September 8, 2025
Time: 9:00 am
Location: Mt. SAC College, 1100 N Grand Ave., Walnut, CA 91789 Founders Hall, Building 10
To participate via computer or smartphone, please join at: Link: https://lacountyboardofsupervisors.webex.com/ lacountyboardofsupervisors/j.php?MTID=mb554b8876fac0d3057fc 08ae03ebf973
Webinar Number: 2532 455 8202
Password: LACOB1090825 (52262109 when dialing from a phone or video system)
To listen by telephone:
+1-213-306-3065 Access Code: 253 245 58202
At the above described public meeting, the Oversight Board will consider taking action to approve the First Amendment to the Public Property Municipal Use Transfer Agreement for Future Park Purposes (“First Amendment”) between the Successor Agency to the former El Monte Community Redevelopment Agency (“Successor Agency”) and the City of El Monte (“City”), in furtherance of the Successor Agency’s Long-Range Property Management Plan (“LRPMP") approved by the State of California, Department of Finance (“DOF”) under Health and Safety Code Section 34191.4(c).
The property is identified as APNs 8575-021-936, 8575-019-907, 8575-019-910, 8575-019-911, 8575-019-912, 8575-019-913; 851219-914, 8575-022-922, and 8575-22-925 (“Property”) and is listed on the Successor Agency’s LRPMP as Property Nos. 19 through 26 and 35 through 38. The proposed Oversight Board resolution
would approve the First Amendment, extending the time to close the transaction to at least December 31, 2026 to complete the remediation and providing an alternative method of adjusting the purchase price immediately by remediation costs due to ongoing environmental remediation obligations. A copy of the proposed First Amendment is available for public inspection at the office of the City Clerk, El Monte City Hall, 11333 Valley Boulevard, El Monte, CA 91731 during regular business hours, Monday through Thursday from 7:00 a.m. to 5:30 p.m.
All interested persons and organizations are invited and encouraged to attend the Oversight Board meeting and express their opinions for, against, or neutral to this agenda item. For those interested persons and organizations that would like to be heard regarding this matter, you must register to join the WebEx Event or attend in-person. For those calling in via telephone, you will not be able to comment during the meeting. However, you may email your comments to lacobsubmittal@bos.lacounty.gov or via mail to: Los Angeles County First Supervisorial District Consolidated Oversight Board, 500 W. Temple Street, Room B-50-B. Los Angeles, CA 90012, by 5:00 pm the day prior to the scheduled meeting. The staff report, resolution, and the First Amendment will be available on the Oversight Board’s website at http://lacob.lacounty.gov at least 72 hours prior to the meeting.
If you challenge the item listed above in court, you may be limited to raising only those issues you or someone else raised at the meeting in consideration of this agenda item described in this notice, or in a written correspondence delivered to the Oversight Board prior to the meeting at which this matter will be considered, and action taken. Furthermore, you must exhaust any administrative remedies prior to commencing a court challenge to the Oversight Board’s action on this matter.
Further information regarding the First Amendment may be obtained by contacting Leticia Ortiz, Public Works Department (Engineering), Senior Project Manager, at City Hall at (626) 580-2022; email: lortiz@elmonteca.gov.
Published on August 28, 2025 EL MONTE EXAMINER
Hablamos Español favor de hablar con Jeni Colon (626) 258-8626
TO: All Interested Parties
FROM: City of El Monte - Community & Economic Development Department
PROJECT LOCATION: 4045 Gilman Road / APNs: 8549-004-900
APPLICATION: Designation of Community Park Name
REQUEST: The Planning Commission will be making a recommendation to the City Council to formally designate a name for the future community park located at 4045 Gilman Road. A recommendation will be made by staff to discuss the proposed consideration of the park name: Hilda Solis Park.
PROPERTY OWNER: Los Angeles County
Commission-2 or by e-mailing selias@elmonteca.gov.
Americans With Disabilities Act : In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.
Persons wishing to comment on the environmental documentation or proposed application may do so in in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Sandra Elias; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or selias@elmonteca.gov. If you challenge the decision of the City Planning Commission, in court, you may be limited to raising only those issues you or someone else raised at the public meeting described in this notice, or in written correspondence delivered to the City Planning Commission at, or prior to, the public meeting.
For further information regarding this application please contact Sandra Elias at (626) 258-8621 or via email at selias@elmonteca. gov. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
PUBLISHED DATE: Thursday, August 28, 2025, by Sandra Elias, Planning Commission Secretary
Publish August 28, 2025 EL MONTE EXAMINER
This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code:
APPLICATION: Conditional Use Permit (CUP20250009)
NOTICE OF PUBLIC HEARING MONROVIA PLANNING COMMISSION
This Noticeis to inform you of a public hearingto determine whether ornot the following project should granted underTitle 16and/or 17 of the Monrovia Municipal Code:
REQUEST: A Conditional Use Permit (CUP) to allow Live Entertainment indoors at the existing restaurant, “BBQ Blues.” Live entertainment is requested to take place daily from 6:00 PM to 10:00 PM. The live entertainment would consist of no more than one to two performances per day, by small bands of three to four members. The property is located in the PD-5 (Planned Development – Area 5) zone.
APPLICATION: Conditional Use Permit (CUP2025-0009)
ENVIRONMENTAL DOCUMENTATION: Categorical Exemption –Section 15061(b)(3) (Common Sense Exemption) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended.
Additional information regarding this request may be found on the City’s website at https://www.monroviaca. gov/projectsunderreview
REQUEST: A Conditional UsePermit (CUP) to allow LiveEntertainment indoors existing restaurant, “BBQ Blues.” Live entertainment is requested to placedaily from 6:00 PM to 10:00 PM. The live entertainment would consist of no more thanone totwoperformances perday, by small bands of three to fourmembers.The property is located in the PD-5(Planned Development – Area 5) zone.
PLACE OF MEETING: Pursuant to State Law, the Planning Commission will hold a public meeting to receive testimony, orally and in writing, on the proposed naming of the Community Park. The public meeting is scheduled for:
Date: Tuesday, September 9, 2025
Time: 7:00 p.m.
Place: El Monte City Hall City Hall East – Council Chambers 11333 Valley Boulevard El Monte, CA 91731
ENVIRONMENTAL
DETERMINATION: T his project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15301, under Class 1, which consists of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use.
Additional information regarding this requestmay be found on the website at https://www.monroviaca.gov/projectsunderreview
ENVIRONMENTAL DETERMINATION: This project is CategoricallyExempt fromthe CaliforniaEnvironmental Quality Act (CEQA) §15301, under Class 1, whichconsists of operation, repair, maintenance, permitting, leasing, licensing, or alterationof existing public or private structures, facilities,mechanical equipment, or topographicalfeatures, involving negligible or noexpansion of existing orformer use.
APPLICANT: MeganWentzfor BBQ Blues
Members of the public wishing to observe the meeting may do so in one of the following ways:
APPLICANT: Megan Wentz for BBQ Blues
PROJECT ADDRESS: 110 East Colorado Boulevard
(1) Attend the meeting in person at the City’s Council Chambers. (2)Turn your TV to Channel 3. (3)City’s website at http://www.elmonteca.gov/378/Council-Meeting-Videos.
Members of the public wishing to make public comment may do so in one of the following ways:
(1)In person at the City’s Council Chambers.
(2) E-mail – All interested parties can submit questions/comments in advance to Sandra Elias at the following email address: selias@elmonteca.gov or by calling (626) 258-8621. All questions/comments must be received by the Planning Division no later than 3:00 pm on September 9, 2025.
The staff report on this matter will be available on or about September 4, 2025, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/AgendaCenter/Planning-
PROJECT ADDRESS: 110 East Colorado Boulevard
or former use.
APPLICANT: Joseph Caiello for Sena on Myrtle
PROJECT ADDRESS: 409 South Myrtle Avenue
HEARING DATE AND TIME: Wednesday, September 10, 2025 at 7:30 PM
HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on September 10, 2025.
If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@monroviaca. gov.
HEARING DATE AND TIME: Wednesday, September 10, 2025 at 7:30 PM
NOTICE OF PETITION TO ADMINISTER ESTATE OF: NANCY L. KENNON
CASE NO. 25STPB09347
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NANCY L. KENNON. A PETITION FOR PROBATE has been filed by SHERI KENNON in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that SHERI KENNON be appointed as personal representative to administer the estate of the decedent.
authority. A HEARING on the petition will be held in this court as follows: 10/02/25 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012
HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
HEARING DATE AND TIME: Wednesday, September 10, 2025 at 7:30 PM
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners Project Location Map
The Staff Report for this project will be available online after 4:00 p.m. on Thursday, September 4, 2025, at the following hyperlink: https://www.monroviaca.gov/your-government/boardsand-commissions/planning-commission/agendas-minutes
Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565.
Austin Arnold, Assistant Planner
Published on August 28, 2025 MONROVIA WEEKLY
MONROVIA PLANNING COMMISSION
This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code:
APPLICATION: Conditional Use Permit (CUP20250008)
REQUEST: A Conditional Use Permit (CUP) to allow Live Entertainment both indoors and outdoors at the existing restaurant, “Sena on Myrtle.” Live entertainment is requested to occur daily. Outdoor hours are proposed from 8:00 PM to 11:00 PM, daily. Indoor hours are proposed from 10:00 AM to 11:00 PM, Monday through Thursday, and from 10:00 AM to 1:30 AM, Friday through Sunday, as well as on City-recognized holidays. The live entertainment would consist of one to two performances per day, held indoors or outdoors, but not both. Performances would feature a DJ or small band consisting of one to three members. The subject property is located in the HCD (Historic Commercial Downtown) zone.
Additional information regarding this request may be found on the City’s website at https://www.monroviaca.gov/projectsunderreview
ENVIRONMENTAL
DETERMINATION: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15301, under Class 1, which consists of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use.
APPLICANT: Joseph Caiello for Sena on Myrtle
PROJECT ADDRESS: 409 South Myrtle Avenue
HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on September 10, 2025.
If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@monroviaca. gov.
The Staff Report for this project will be available online after 4:00 p.m. on Thursday, September 4, 2025, at the following hyperlink: https://www.monroviaca.gov/your-government/boards-and-commissions/planning-commission/agendas-minutes
Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565.
Austin Arnold, Assistant Planner
Published August 28,2025 MONROVIA WEEKLY
Probates Notices N. HILL ST., LOS ANGELES, CA 90012
NOTICE OF PETITION TO ADMINISTER ESTATE OF: CARMELLA PISCITELLI
CASE NO. 25STPB00205
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CARMELLA PISCITELLI.
A PETITION FOR PROBATE has been filed by VIKRAM BRAR in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that VIKRAM BRAR be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or 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: 10/16/25 at 8:30AM in Dept. 5 located at 111
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 AVE., SUITE 970 GLENDALE CA 91203
Telephone (818) 242-9240 8/21, 8/25, 8/28/25
CNS-3959010# ARCADIA WEEKLY
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 09/17/25 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the 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
EDWARD G. OPERINI - SBN 130541
THE LAW OFFICES OF EDWARD G. OPERINI 16820 IVY AVENUE FONTANA CA 92335
Telephone (909) 822-5041 8/25, 8/28, 9/1/25 CNS-3960064# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
AURORA A. LEDESMA CASE NO. 25STPB09432
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of AURORA A. LEDESMA.
A PETITION FOR PROBATE has been filed by ADRIANA ATTAR in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ADRIANA ATTAR 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
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.
that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www. altisource.com/loginpage.aspx using the file number assigned to this case 202500575-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
NOTICE OF TRUSTEE'S SALE
NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916 , or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2025-00575-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate
aspx _____________ Trustee Sale Assistant. Run Dates: 08/28/2025, 09/04/2025, 09/11/2025 MONROVIA WEEKLY
BUSINESS NAME STATEMENT FILE NO. 2025147609 NEW FILING. The following person(s) is (are) doing business as SAFE AND ON TIME TRANSPORT, 832 W Huntington Drive UNIT 5, Arcadia, CA 91007. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: TSEGAYE G HIMBEGO, 832 W Huntington Drive UNIT 5, Arcadia, CA 91007 (Owner). The statement was filed with the County Clerk of
Suite B-121, West Hollywood, CA 90069 (General Partner). The statement was filed with the County Clerk of Los Angeles on July 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025146476 NEW FILING. The following person(s) is (are) doing business as T & M Market, 2601-07 Meeker Ave, El Monte, CA 91732. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Sakuba corporation (CA-B2025006626, 2601-07 Meeker Ave, El Monte, CA 91732; Bhavi V Patel, President. The statement was filed with the County Clerk of Los Angeles on July 18, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025148599 NEW FILING.
The following person(s) is (are) doing business as All-IN Payments, 826 S 1st St, Alhambra, CA 91801. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Richard Ayala, 826 S 1st St, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on July 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157348 NEW FILING.
it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 202514358
NEW FILING.
The following person(s) is (are) doing business as MOTHER OF MERCY HOMES, 1615 CHESTNUT HILL DRIVE, WALNUT, CA 91789. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: MOTHER OF MERCY HOMES, INC. (CA-3555530, 1615 CHESTNUT HILL DRIVE, WALNUT, CA 91789; LYDIA SEBASTIAN, CEO. The statement was filed with the County Clerk of Los Angeles on July 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025158457
NEW FILING.
The following person(s) is (are) doing business as Artemis Locksmiths, 9810 Reseda Blvd. Apt. 319, Northridge, CA 913242041. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025.
Signed: Artemis Locksmith Inc (CA3701429, 9810 Reseda Blvd. Apt. 319, Northridge, CA 91324-2041; Idan Mor, President. The statement was filed with the County Clerk of Los Angeles on August 4, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025156274
NEW FILING.
a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025145492 NEW FILING. The following person(s) is (are) doing business as K&E Associates, 8687 Melrose Avenue Suite B-121, West Hollywood, CA 90069. This business is conducted by a copartners. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: (1). Albert Elihu, 8687 Melrose Avenue
(2).
The following person(s) is (are) doing business as Inspired Outdoors, 1968 S. Coast Hwy #4563, Laguna Beach, CA 92651. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Daniel Turner, 1968 S. Coast Hwy #4563, Laguna Beach, CA 92651 (Owner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158880 NEW FILING.
The following person(s) is (are) doing business as Fat uncle car rental, 18888 Labin Ct , Rowland Heights, CA 91748. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: RENTALL INC (CA-5456460, 18888 Labin Ct , Rowland Heights, CA 91748; HUIYONG SU, President. The statement was filed with the County Clerk of Los Angeles on August 4, 2025. NOTICE: This fictitious business name statement expires five years from the date
under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156140
NEW FILING.
The following person(s) is (are) doing business as (1). Puff Window Cleaning (2). Puff Window Cleaning , 8605 Santa Monica Blvd PMB 831067, West Hollywood, CA 90069. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2022. Signed: Puff Window Cleaning LLC (CAB20250220770, 8605 Santa Monica Blvd PMB 831067, West Hollywood, CA 90069; Tyler Jones, Managing Member. The statement was filed with the County Clerk of Los Angeles on July 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158717 NEW FILING.
The following person(s) is (are) doing business as GG’s Executive Transportation, 19244 Graham Lane, Santa Clarita, CA 91350. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Flynn Family Enterprises LLC (CA-B20250232438, 19244 Graham Lane, Santa Clarita, CA 91350; Steven Flynn, CEO. The statement was filed with the County Clerk of Los Angeles on August 4, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158376
NEW FILING.
The following person(s) is (are) doing business as Two Birds Ceramics, 2340 N Ontario St Apt D, Burbank, CA 91504. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Barbara Brutvan, 2340 N Ontario St Apt D, Burbank, CA 91504 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025157371
NEW FILING.
The following person(s) is (are)
doing business as AGUSTIN MH DOES REAL ESTATE, 10928 Jersey Ave,, Santa Fe Springs, CA 90670. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Agustin Medrano Hernandez, 10928 Jersey Ave, Santa Fe Springs, CA 90670 (Owner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another
08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025147612
NEW FILING. The following person(s) is (are) doing business as Titan Outdoor Concepts, 2205 Strathmore Ave, Rosemead, CA 91770. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Titan edge marketing LLC (CA202462712605, 2205 Strathmore Ave, Rosemead, CA 91770; Lucy Nguyen, President. The statement was filed with the County Clerk of Los Angeles on July 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025134191
NEW FILING.
The following person(s) is (are) doing business as Ecowaste Junk Removal, 13241 Bradley Avenue, Sylmar, CA 91342. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Ecowaste Services, Inc (CAC3883165, 1812 W. Burbank Blvd #1018, Burbank, Ca 91506; Arman Zeytounyan, CEO. The statement was filed with the County Clerk of Los Angeles on July 2, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 205681042
NEW FILING.
The following person(s) is (are) doing business as NiteOwl Promoz, 618 N. Angeleno ave Unit 3, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Danna Magallanez, 618 N. Angeleno ave Unit 3, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on August 4, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157449
NEW FILING.
The following person(s) is (are) doing business as RapidXpress, 3839 baldwin ave apt #76, el monte, CA 91731. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Yerlin Jose Diaz, 3839 baldwin ave apt #76, el monte, CA 91731 (Owner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025,
Apt C, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Madeline Monceran Garcia, 14560 Pacific Ave Apt C, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the
The following person(s) is (are) doing business as Balloonciaga, 123 N Garfield Place, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Lisa Ferguson Hayes, 123 N Garfield Place, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on July 22, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158205
NEW FILING.
The following person(s) is (are) doing business as Seibon Carbon, 1215 Bixby Dr, City of Industry, CA 91745-1708. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2013. Signed: Seibon International, Inc. (CA2555972, 1215 Bixby Drive, City of Industry, CA 91745-1708; Faye K An, Secretary. The statement was filed with the County Clerk of Los Angeles on August 1, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158225
NEW FILING.
The following person(s) is (are) doing business as L.C.C Social Services, 14560 Pacific Ave
business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025140626 NEW FILING. The following person(s) is (are) doing business as CARSON WHOLESALE, 13533 Alondra Blvd, Santa Fe Springs, CA 90670. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: ABS WHOLESALE INC (CA-4637378, 13533 Alondra Blvd, Santa Fe Springs, CA 90670; AMADPREET SINGH KOHLI, CEO. The statement was filed with the County Clerk of Los Angeles on July 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156068 NEW FILING. The following person(s) is (are) doing business as Multicore Services, 722 S Bixel St A1041, Los Angeles, CA 90017. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hasan Saeed, 722 S Bixel St A1041, Los Angeles, CA 90017 (Owner). The
itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025,
(CA-201917110574, 9433 longden Avenue, Temple City, Ca 91780; Saengthong Douangdara, CEO.
The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156235
NEW FILING.
The following person(s) is (are) doing business as Run for paws, 5650 York Blvd Apt 114, Los Angeles, CA 90042. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Lutie Rocio Calderon Hurtado, 5650 York Blvd Apt 114, Los Angeles, CA 90042 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156168 NEW FILING.
The following person(s) is (are) doing business as Magickal Spootique, 10936 Danielson Dr, South El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Brianna Salas, 10936 Danielson Dr, South El Monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
B20250228719 NEW FILING. The following person(s) is (are) doing business as Fal-Tor-Pan Industries, LLC, 2140 N Hollywood Way Unit 6533, BURBANK, CA 91505. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: FalTor-Pan Industries, LLC (CAB20250228719, 2140 N Hollywood Way Unit 6533, BURBANK, CA 91505; Jason Smith, Member. The statement was filed with the County Clerk of Los Angeles on July 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155252 NEW FILING. The following person(s) is (are) doing business as (1). POCHTECA (2). POCHTECA SPIRITS (3). POCHTECA TEQUILA (4). POCHTECA LIQUEUR (5). POCHTECA CREAM , 400 S Hidalgo ave, Alhambra, CA 91801. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2015. Signed: GLOBAL SPIRITS IMPORTS, LLC (CA-201003010116, 400 S Hidalgo ave, Alhambra, CA
91801; Daniel Villaneda, MEMBER. The statement was filed with the County Clerk of Los Angeles on July 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156494 NEW FILING. The following person(s) is (are) doing business as Impact Focused Advisors, 3211 Budau Ave, East Los Angeles, CA 90032. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Daniel Almanza, 3211 Budau Ave, East Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on July 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159601 NEW FILING.
The following person(s) is (are) doing business as Datawaves, 422 Avenue 64, Pasadena, CA 91105. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: 3038 Digital Media (CA-4233118, 422 Avenue 64, Pasadena, CA 91105; Stuart Hammond, CEO. The statement was filed with the County Clerk of Los Angeles on August 4, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155669 NEW FILING.
The following person(s) is (are) doing business as Mudlette, 1552 E Algrove St, Covina, CA 91724. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Shay McLean, 1552 E Algrove St, Covina, CA 91724 (Owner). The statement was filed with the County Clerk of Los Angeles on July 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157206 NEW FILING. The following person(s) is (are) doing business as Adrianas Speedy Delivery, 7943 Garfield Ave Avenue B, Bell Gardens, CA 90201. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Adriana Santana, 7943 Garfield Ave Avenue B, Bell Gardens, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157273 NEW FILING. The following person(s) is (are) doing business as PETIT BIZOO HOLLYWOOD, 1143 Sycamore Ave, LOS ANGELES, CA 90038. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: With Art In Love Inc. (CA-B20250221775, 1143 Sycamore Ave, LOS ANGELES, CA 90038; KATERYNA SOKOLOVA, President. The statement was filed with the County Clerk of Los Angeles on August 1, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025154311 NEW FILING.
The following person(s) is (are) doing business as EHS Construction, 14624 Horst Ave, Norwalk, CA 90650. This business is conducted by a corporation.
Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: EHSC Corp. (CA-B20250098424, 14624 Horst Ave, Norwalk, CA 90650; Cesilio Cortez, CEO. The statement was filed with the County Clerk of Los Angeles on July 29, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155978
NEW FILING.
The following person(s) is (are) doing business as 818 Apparel, 17346 Cantara St, Northridge, CA 91325-0000. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael Jones, 17346 Cantara St, Northridge, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on July 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156926 NEW FILING.
The following person(s) is (are) doing business as Spiritual Force, 1548 N Topanga Cyn Blvd space 1, Topanga, CA 90290. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Steven Marks, 1548 N Topanga Cyn Blvd space 1, Topanga, CA 90290 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025139037 NEW FILING. The following person(s) is (are) doing business as (1). BLUE WAVES LIFEGUARDING AND SWIM LESSONS (2). URBAN PROPERTY MANAGEMENT , 327 CAMERON PLACE UNIT 10, Glendale, CA 91207. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: GRANT GIVRAD, P.O Box 9097, Glendale, Ca 91226 (Owner). The statement was filed with the County Clerk of Los Angeles on July 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159550 NEW FILING.
The following person(s) is (are) doing business as APHilms, 17350 Temple Ave, La Puente, CA 91744. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Adam Haro, 17350 Temple Ave, La Puente, CA 91744 (Owner). The statement was filed with the County Clerk of Los Angeles on August 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025161284
NEW FILING.
The following person(s) is (are) doing business as (1). CITY MARKET 6 (2). CITY MARKET 9 , 15790 Maplegrove Street, La Puente, CA 91744. 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 August 2025. Signed: IHMG GROUP LLC (CA-201713810188, 15790 Maplegrove Street, La Puente, CA 91744; KELVIN CHAO, OWNER. The statement was filed with the County Clerk of Los Angeles on August 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155646
NEW FILING.
The following person(s) is (are) doing business as This Place, 5540 N Figueroa St ST A, Los Angeles, CA 90042. 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: This Place LA LLC (CA-B20250225177, 838 Cresthaven Dr, Los Angeles, Ca 90042; Peter Howard Berman, President. The statement was filed with the County Clerk of Los Angeles on July 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163415
NEW FILING.
The following person(s) is (are) doing business as ARCS Maintenance, 27361 Sierra Hwy Space 189, Santa Clarita, CA 91351. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Javier Gonzalez, 27361 Sierra Hwy Space 189, Santa Clarita, CA 91351 (Owner). The statement was filed with the County Clerk of Los Angeles on August 8, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164166
NEW FILING.
The following person(s) is (are) doing business as ABC Flavor Works, 2703 Jackson Ave, Rosemead, CA 91770. 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: Fang Xiao, 2703 Jackson Ave, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on August 11, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158509
NEW FILING.
The following person(s) is (are) doing business as (1). West Coast Speech And Swallow Rehabilitation services (2). Play to Talk Speech Therapy , 230 West College Street Suite F, Covina, CA 91723. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2020. Signed: Brenda Baldeon, 631 Chatterton Avenue, La Puente, Ca 91744 (Owner). The statement was filed with the County Clerk of Los Angeles on August 4, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025162997 NEW FILING. The following person(s) is (are) doing business as P4G Studios LLC, 2108 N St, Sacramento, CA 95816. 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: Promised for Greatness Studios LLC (CAB20250233795, 19403 Demeter Ave, Cerritos, Ca 907036; Tina Duong, CEO. The statement was filed with the County Clerk of Sacramento on August 7, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163211 NEW FILING. The following person(s) is (are) doing business as SC PRODUCTS COMPANY, 1959 MOUNT VERNON AVE, POMONA, CA 91768. This business is conducted by a corporation. Registrant commenced to transact business
under the fictitious business name or names listed herein on August 2025. Signed: CAL RETAIL INVESTMENT INC (CA-3727095, 1959 MOUNT VERNON AVE, POMONA, CA 91768; SHAOHUA CHEN, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163524 NEW FILING. The following person(s) is (are) doing business as Dulce & Gabacha Tacos, 16764 Francisquito Ave, La Puente, CA 91744. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Cesar Negrete, 16764 Francisquito Ave, La Puente, CA 91744 (2). Rose Negrete, 16764 Francisquito Ave, La Puente, CA 91744 (Co-Owner). The statement was filed with the County Clerk of Los Angeles on August 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163790 NEW FILING. The following person(s) is (are) doing business as Limited Teas, 17128 Colima Rd #895, Hacienda Heights, CA 91745. 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: Lim Solutions LLC (CA-202355315938, 17128 Colima Rd #895, Hacienda Heights, CA 91745; Meng Lim, Managing Member. The statement was filed with the County Clerk of Los Angeles on August 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157844 NEW FILING. The following person(s) is (are) doing business as Leo’s Sports Apparel, 1736 Potrero Ave, South El Monte, CA 91733. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business
The statement was filed with the County Clerk of Los Angeles on August 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157783 NEW FILING. The following person(s) is (are) doing business as Zenturf, 62 Glenflow Court, GLENDALE, CA 91206. 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: HostHaus Collective, LLC (CA-B20250139860, 62 Glenflow Court, GLENDALE, CA 91206; Armen Tshabourian, Managing Member. The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163538 NEW FILING. The following person(s) is (are) doing business as (1). The Lift (2). Catalyst – Long Beach V (3). Catalyst Cannabis – Long Beach V (4). Catalyst Cannabis Co. Long Beach V (5). Catalyst Cannabis Long Beach V (6). Catalyst Long Beach V (7). The Lift Powered by Catalyst (8). The Lift Powered by Catalyst Cannabis Dispensary (9). The Lift – Powered by Catalyst Cannabis (10). The Lift Dispensary – Powered by Catalyst (11). The Lift – Powered by Catalyst (12). The Lift Powered by Catalyst Cannabis (13). CATALYST CANNABIS –LONG BEACH RETRO ROW (14). CATALYST – LONG BEACH RETRO ROW (15). CATALYST CANNABIS
DISPENSARY LONG BEACH RETRO
ROW (16). Catalyst Cannabis Co. – Long Beach V , 2800 E 4th St, Long Beach, CA 90814. 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 August 2025. Signed: CATALYST – LONG BEACH V LLC (CA-202358612496, 401 Pine Ave, Long Beach, Ca 90802; ELLIOT LEWIS, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on August 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025162122 NEW FILING.
The following person(s) is (are) doing business as (1). Siedow & Associates (2). LAInvestigator (3). FLIPjustice , 2629 Foothill Blvd 262, La Crescenta, CA 91214. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1992. Signed: Vicki Siedow, 2629 Foothill Blvd 262, La Crescenta, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on August 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159359 NEW FILING. The following person(s) is (are) doing business as ALLI’S RECYCLING, 5130 E Olympic Blvd, Los Angeles, CA 90022. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Olympic Recycling INC (CA-4078606, 8628 6th St, Downey, 90241; Edgar Galeno Hernandez, President. The statement was filed with the County Clerk of Los Angeles on August 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164464 NEW FILING.
The following person(s) is (are) doing business as HOM Packing, 4133 Whittier Boulevard, Los Angeles, CA 90023. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Herbs of Mexico, Inc. (CA2138240, 4133 Whittier Boulevard, Los Angeles, CA 90023; Martiin Lopez, President. The statement was filed with the County Clerk of Los Angeles on August 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164408 NEW FILING.
The following person(s) is (are) doing business as CALIFORNIA
DIVORCE PROS – LOW COST
DIVORCE FILING, 303 N Glenoaks Blvd SUITE 300, Burbank, CA 91502. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2024. Signed: NANCY KEVORK MEGUERDITCHIAN, 303 N Glenoaks Blvd SUITE 300, Burbank, CA 91502 (Owner). The statement was filed with the County Clerk of Los Angeles on August 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164176 NEW FILING.
The following person(s) is (are) doing business as GRM3, 12828 Ramona Blvd Unit 5, 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: Gil R. Mata III, 12828 Ramona Blvd Unit 5, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on August 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025165096 NEW FILING. The following person(s) is (are)
doing business as (1). NPG Homes (2). Noble Network & Investment , 956 North Grand Avenue, Covina, CA 91724. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Noble Network & Investment Inc (CA-3351744, 956 North Grand Avenue, Covina, CA 91724; Jackie V Law, CEO. The statement was filed with the County Clerk of Los Angeles on August 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164773 NEW FILING.
The following person(s) is (are) doing business as ROYCE’ –J.SWEETS, 400 S BALDWIN AVE SUITE 9016, Arcadia, CA 91007. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2015. Signed: JALUX AMERICAS, INC. (CA-1071552, 390 N. Pacific Coast Hwy Suite 2000, El Segundo, Ca 90245; RANDALL HIGA, VICE PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164730
NEW FILING. The following person(s) is (are) doing business as Ecowaste Solutions of Los Angeles, 145 S Fairfax Ave Suite 362, Los Angeles, CA 90036. Mailing Address, 1812 W Burbank Blvd #1018, Burbank, CA 91506. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Ecowaste Services, Inc (CA-3883165, 1812 W. Burbank #1018, Burbank, USA; Arman Zeytounyan, CEO. The statement was filed with the County Clerk of Los Angeles on August 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164571 NEW FILING.
The following person(s) is (are) doing business as (1). CRAZY GOOD CAKES (2). CRAZY GOOD , 26 Rancho Laguna Drive, Phillips Ranch, CA 91766. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2020. Signed: VICKI BOYLES, 26 Rancho Laguna Drive, Phillips Ranch, CA 91766 (Owner). The statement was filed with the County Clerk of Los Angeles on August 11, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159648 NEW FILING. The following person(s) is (are) doing business as Jireh Auto
Collision Center, 7334 Coldwater Canyon Ave, North Hollywood, CA 91605. 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: Edwin Rene Aguilar Amaya, 7334 Coldwater Canyon Ave, North Hollywood, CA 91605 (Owner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025165599 NEW FILING.
The following person(s) is (are) doing business as Deeply Rooted Bistro, 2896 Metropolitan Place, Pomona, CA 91767. 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 August 2025. Signed: Me Cheese Mo LLC (CA-202460918599, 2896 Metropolitan Place, Pomona, CA 91767; Elizabeth Conway, CFO. The statement was filed with the County Clerk of Los Angeles on August 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163709 NEW FILING.
The following person(s) is (are) doing business as Yanette Hirawan, 20382 E. Crestline Dr., Walnut, CA 91789. 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: Tour Glove Import (CA202461414456, 20382 E. Crestline Dr., Walnut, CA 91789; Yanette Hirawan, Member. The statement was filed with the County Clerk of Los Angeles on August 8, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202516375 NEW FILING.
The following person(s) is (are) doing business as ALFREDO’S Delivery, 8106 Jaboneria Rad, Bell Gardens, CA 90201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Alfredo Santana, 8106 Jaboneria Rad, Bell Gardens, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on August 8, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157318 NEW FILING.
The following person(s) is (are) doing business as (1). alleycat maison (2). Alleycat Maison –Loc (3). D & L interiors , 2313 Honolulu Ave, MONTROSE, CA 91020. Mailing Address, 1125 East Broadway, 80, Glendale, CA 91205. 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). Pauline O’Connor-Glover, 1125 E. Broadway, 80, Glendale, Ca 91205(2). Lilian O’Connor, 1125 E. Broadway, 80, Glendale, Ca 91205 (General Partner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025142568 NEW FILING. The following person(s) is (are) doing business as J&A Tile, 18309 E Payson St, Azusa, CA 91702. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Franklin Jhonatan Munoz Espino, 18309 E Payson St, Azusa, CA 91702 (2). Adelle Espino, 18309 E Payson St, Azusa, CA 91702 (General Partner). The statement was filed with the County Clerk of Los Angeles on July 14, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025161045
NEW FILING.
The following person(s) is (are) doing business as PSALM XXX, 423 E Mountain View St A, Long Beach, CA 90805. 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: West Coast Syndicate LLC (CAB20250173408, 423 E Mountain View St A, Long Beach, CA 90805; Nicole Iadipaolo, CEO. The statement was filed with the County Clerk of Los Angeles on August 6, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157536 NEW FILING.
The following person(s) is (are) doing business as Veltrion, 440 E Huntington Drive Ste 300, Arcadia, CA 91006. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: Allied Nameplate LLC (CA202359319979, 440 E Huntington Drive Ste 300, Arcadia, CA 91006; Hsinyun Wu, Managing Member. The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025165282 NEW FILING. The following person(s) is (are) doing business as (1). TOUHEY’S DOWNTOWN GENERAL STORE (2). 431 Downtown Market , 431 N Citrus Ave, Covina, CA 91723. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August
2025. Signed: 431 Downtown Cov Ventures LLC (CA-B20250238789, 431 N Citrus Ave 358 E Rowland St unit 3 covina ca 91723; Michael Touhey, CEO. The statement was filed with the County Clerk of Los Angeles on August 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name
Apt 200, Van Nuys, CA 91411. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: DP Lead Generation (CA-5724686, 14755 Burbank Blvd Apt 200, Van Nuys, CA 91411; Dzmitry Prokharau, President. The statement was filed with the County Clerk of Los Angeles on July 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164047 NEW FILING. The following person(s) is (are) doing business as (1). Solvo (2). Solvo Financial , 15007 Califa St, Sherman Oaks, CA 91411. 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: Solvo
90660; David Ryan Castro-Harris, CEO. The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170039
NEW FILING.
The following person(s) is (are) doing business as On Lock, 612 N Valley St, Burbank, CA 91505. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: John Robert Teresi, 612 N Valley St, Burbank, CA 91505 (Owner). The statement was filed with the County Clerk of Los Angeles on August 18, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155175 NEW FILING.
The following person(s) is (are) doing business as Blue Vista Arborscapes, 15930 Hart st, VAN NUYS, CA 91406. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: DANIEL GONZALEZ, 15930 Hart st, VAN NUYS, CA 91406 (Owner). The statement was filed with the County Clerk of Los Angeles on July 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025168368
NEW FILING. The following person(s) is (are) doing business as Vibe roofing, 5830 Las Virgenes Rd 492, Calabasas, CA 91302. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Vibe Remodeling (CA-5139408, 5830 Las Virgenes Rd 492, Calabasas, CA 91302; tom merlin, President. The statement was filed with the County Clerk of Los Angeles on August 14, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169909 NEW FILING. The following person(s) is (are) doing business as Custom Lights + Shades, 7683 San Fernando Rd, Burbank, CA 91505. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2020. Signed: Custom Integrated Solutions (CAC3845883, 7683 San Fernando Rd, Burbank, CA 91505; William Marsh, President. The statement was filed with the County Clerk of Los Angeles on August 18, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025166723 NEW FILING. The following person(s) is (are) doing business as (1). Baseline (2). Baseline Bears , 332 S Rosemead Blvd, Pasadena, CA 91107. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: PCM LA (CA6008385, 332 S Rosemead Blvd, Pasadena, CA 91107; Raymond Chen, Secretary. The statement was filed with the County Clerk of Los Angeles on August 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025162154 NEW FILING. The following person(s) is (are) doing business as (1). Visualtek (2). Eventsprovision , 20058 Roscoe Blvd 228, Woodland Hills, CA 91364. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Ryan Pictures (CA3640556, 20058 Roscoe Blvd 228, Woodland Hills, CA 91364; Ryan Kayhan, President. The statement was filed with the County Clerk of Los Angeles on August 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170457 NEW FILING.
The following person(s) is (are) doing business as Pickle Breath Productions, 1360 S Figueroa St Apt 319, Los Angeles, CA 90015. 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: D. JonesWesley, LLC (CA-B20250038178, 1360 S Figueroa St Apt 319, Los Angeles, CA 90015; Danielle Wesley, President. The statement was filed with the County Clerk of Los Angeles on August 18, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169924 NEW FILING.
The following person(s) is (are) doing business as Grace Tang MPH Consulting Services, 100 S Santa Fe Ave 538, Los Angeles, CA 90013. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Grace Tang, 100 S Santa Fe Ave 538, Los Angeles, CA 90013 (Owner). The statement was filed with the County Clerk of Los Angeles on August 18, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common
law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170087 NEW FILING.
The following person(s) is (are) doing business as (1). MiltonLaw (2). Probate.Law , 2626 Foothill Blvd. Suite 200, La CrescentaMontrose, CA 91214. 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: Christopher R. Milton, a Professional Corporation (CA2558019, 2626 Foothill Blvd. Suite 200, La Crescenta-Montrose, CA 91214; Christopher R. Milton, CEO. The statement was filed with the County Clerk of Los Angeles on August 18, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169693 NEW FILING.
The following person(s) is (are) doing business as Glory House Media, 1225 S Alta Vista Ave B, Monrovia, CA 91016. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Timothy Kirschenmann, 1225 S Alta Vista Ave B, Monrovia, CA 91016 (2). Kelry Kirschenmann, 1225 S Alta Vista Ave B, Monrovia, CA 91016 (Husband). The statement was filed with the County Clerk of Los Angeles on August 18, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169750 NEW FILING.
The following person(s) is (are) doing business as CEP PLANNING, 6419 Danby Avenue, Whittier, CA 90606. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: ELIZABETH CRUZ, 6419 Danby Avenue, Whittier, CA 90606 (Owner). The statement was filed with the County Clerk of Los Angeles on August 18, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163980 NEW FILING.
The following person(s) is (are) doing business as (1). Doreshire Group (2). Haray Media , 1401 21st St STE R, Sacramento, CA 95811. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: C-Side Transportation LLC (CA202253412405, 1401 21st St STE R, Sacramento, CA 95811; Charvina Williams, CEO. The statement was filed with the County Clerk of Sacramento on August 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169333
NEW FILING.
The following person(s) is (are) doing business as Time For Fun Company, 150 North Santa Anita Avenue #110, Arcadia, CA 91006. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Lysette Freeman, 150 North Santa Anita Avenue #110, Arcadia, CA 91006 (2). William Witte, 150 North Santa Anita Avenue #110, Arcadia, CA 91006 (Wife). The statement was filed with the County Clerk of Los Angeles on August 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169198 NEW FILING.
The following person(s) is (are) doing business as 756 Mcdonnell, 756 S McDonnell Ave, East Los Angeles, CA 90022. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Yong Park, 756 S McDonnell Ave, East Los Angeles, CA 90022 (2). Suk Park, 756 S McDonnell Ave, East Los Angeles, CA 90022 (Owner). The statement was filed with the County Clerk of Los Angeles on August 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025168605 NEW FILING.
The following person(s) is (are) doing business as 610 Ford, 610 S Ford Blvd, East Los Angeles, CA 90022. Mailing Address, 1756 Arriba Dr, 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: Yong Park, 610 S Ford Blvd, East Los Angeles, CA 90022 (Owner). The statement was filed with the County Clerk of Los Angeles on August 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169241 NEW FILING.
The following person(s) is (are) doing business as PACKETWORX, 168 W Pomona Av, Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Kloud Communications, Inc. (CA4775232, 1191 Huntington Dr #2, Duarte, Ca 91010; Jim Chiu, President. The statement was filed with the County Clerk of Los Angeles on August 15, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025158900
NEW FILING.
The following person(s) is (are) doing business as OG Speed Locos, 661 James Pl, 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 August 2025. Signed: Primo Olivares III, 661 James Pl, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on August 4, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025154111 NEW FILING.
The following person(s) is (are) doing business as Assured Nurse Testing, 9863 Portola Dr, Beverly Hills, CA 90210. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: LANITA MORGAN, 9863 Portola Dr, Beverly Hills, CA 90210 (Owner). The statement was filed with the County Clerk of Los Angeles on July 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025168617 NEW FILING.
The following person(s) is (are) doing business as Mitchell & Associates Talent, 9701 Montgomery Blvd NE #1033, Albuquerque, NM 87111. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2011. Signed: Mitchell and Associates Talent LLC (NM-03217198006, 9701 Montgomery Blvd NE #1033, Albuquerque, NM 87111; Carissa Mitchell, CEO. The statement was filed with the County Clerk of Bernalillo on August 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025166591
NEW FILING. The following person(s) is (are) doing business as E & E Montes Associates, 6519 Greenleaf Ave, Whittier, CA 90601. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Elizabeth Montes, 6519 Greenleaf Ave, Whittier, CA 90601 (2). Ernesto Montes, 6519 Greenleaf Ave, Whittier, CA 90601 (Wife). The statement was filed with the County Clerk of Los Angeles on August 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163965 NEW FILING. The following person(s) is (are) doing business as (1). Ramen Ginza Onodera (2). Onodera Ramen (3). Noodles Ginza Onodera (4). Go
Go Curry (5). Go Go Curry Express , 23900 Crenshaw Blvd SUite 803, Torrance, CA 90501. 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 August 2025. Signed: International Food Creations LLC (CA-202034410261, 23900 Crenshaw Blvd SUite 803, Torrance, CA 90501; Timothy Cheng, Manager. The statement was filed with the County Clerk of Los Angeles on August 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in
09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159355 NEW FILING. The following person(s) is (are) doing business as (1). BOSSARI PET WELLNESS (2). UMATTER (3). FLYING GODDESS DRESSES (4). NAKED INFUSIONS (5). ENSELE (6). YOUR FREQUENCY HEALING , 5038 PARKWAY CALABASS, Calabasas, CA 91302. This business isa conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SELENE KEPILA, 5038 PARKWAY CALABASS, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159333 NEW FILING. The following person(s) is (are) doing business as MYLIFECOMPASS, 5038 PARKWAY CALABASS, Calabasas, CA 91302. 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: SELENE KEPILA, 5038 PARKWAY CALABASS, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159342 NEW FILING.
The following person(s) is (are) doing business as FREESPEECHAUDIBBLES, 5038 PARKWAY CALABASS,
Calabasas, CA 91302. 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: SELENE KEPILA, 5038 PARKWAY CALABASS, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 4, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159293 NEW FILING. The following person(s) is (are) doing business as (1). VYBE. LA (2). NAKED INFUSIONS (3). ENSELE (4). YOUR FREQUENCY HEALING (5). MY LIFE COMPASS (6). FREESPEECHAUDIBBLES , 5038 PARKWAY CALABASAS 100, Calabasas, CA 91302. 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:
SELENE KEPILA, 5038 PARKWAY CALABASAS 100, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 4, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025172799 NEW FILING.
The following person(s) is (are) doing business as (1). MY TIME CAPSULE (2). MY COCOON , 5038 PARKWAY CALABASS, Calabasas, CA 91302. 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: SELENE KEPILA, 5038 PARKWAY CALABASS, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 20, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/25/2025, 09/01/2025, 09/08/2025, 09/15/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025172038 NEW FILING. The following person(s) is (are) doing business as Arcadia Medical Clinic, 501 South 1st Ave, Arcadia, CA 91006. Mailing Address, 306 Sierra Madre Blvd, Sierra Madre, CA 91024. 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: LMH Properties LLC (CA202464213426, 501 South 1st Ave, Arcadia, CA 91006; Maral Gazarian, Manager. The statement was filed with the County Clerk of Los Angeles on August 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 08/25/2025, 09/01/2025, 09/08/2025, 09/15/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176175 NEW FILING.
The following person(s) is (are) doing business as Sword
& Whetstone, 27711 Jade Ct, Castaic, CA 91384. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2020. Signed: Charity Beckman, 27711 Jade Ct, Castaic, CA 91384 (Owner). The statement was filed with the County Clerk of Los Angeles on August 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176984 NEW FILING.
The following person(s) is (are) doing business as Huntington Law, 1496 Bradbury Rd, San Marino, CA 91108. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Michael J. Rizzo, 1496 Bradbury Rd, San Marino, CA 91108 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025166849 NEW FILING.
The following person(s) is (are) doing business as Infinite Wellness Med Spa, 799 East Green St; Unit 32, Pasadena, CA 91101. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Infinite Wellness Med Spa, Inc (CA-B20250157671, 799 East Green St; Unit 32, Pasadena, CA 91101; Emelia Mardigian, CEO. The statement was filed with the County Clerk of Los Angeles on August 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176560 NEW FILING. The following person(s) is (are) doing business as Academy of Polynesian Arts, 833 N Catalina Ave, Pasadena, CA 91104. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed: Sharyn Gabriel, 833 N Catalina Ave, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176577 NEW FILING. The following person(s) is (are) doing business as (1). Coffee Lava (2). Coffee Lava Co (3). Coffee Lava Company , 12448 Juniper Terrace, Santa Fe Springs, CA 90670. 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 August 2025. Signed: SW Enterprises LLC (CA-202202010420, Po Box 1471,
Whittier, Ca 90609; Walter Perez, CFO. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025173653
NEW FILING. The following person(s) is (are) doing business as Worldwide Acquisitions, 12563 Crenshaw Blvd, Hawthorne, CA 90250. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Chris Quang Do, 12563 Crenshaw Blvd, Hawthorne, CA 90250 (Owner). The statement was filed with the County Clerk of Los Angeles on August 21, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025176476
NEW FILING.
The following person(s) is (are) doing business as Burbank Appliance, 919 W Isabel St unit H, Burbank, CA 91506. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Burbank Outlet (CA-5082200, 919 W Isabel St unit H, Burbank, CA 91506; Meline Nadzharyan, CEO. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025154018 NEW FILING. The following person(s) is (are) doing business as SwordNArmory. com, 631 E Monterey Ave, Pomona, CA 91767. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2008. Signed: Cyber Etrading LLC (CA-200817810085, 631 E Monterey Ave. Ste #101, Pomona, CA 91767; Haoran Ling, CEO. The statement was filed with the County Clerk of Los Angeles on July 29, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176217 NEW FILING. The following person(s) is (are) doing business as Washington Property Management Incorporation, 600 E. Washington Blvd 217, Los Angeles, CA 90015. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2004. Signed: Washington Property Management Incorporation (CA2620475, 600 E. Washington Blvd 217, Los Angeles, CA 90015; Nara Ahn, Secretary. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170403 NEW FILING.
The following person(s) is (are) doing business as DIAMOND TRAINING ACADEMY, 2969 Gainsborough Dr, San Marino, CA 91108. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: FLAVIO OLIVAS, 2969 Gainsborough Dr, San Marino, CA 91108 (Owner). The statement was filed with the County Clerk of Los Angeles on August 18, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025174974 NEW FILING.
The following person(s) is (are) doing business as Bloom Within – Sarah Wesoff LPCC, 317 South Ivy 1365, Monrovia, CA 91016. 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: Sarah Wesoff, 317 South Ivy Street 1365, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on August 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025175938
NEW FILING.
The following person(s) is (are) doing business as (1). ROC (2). ROC Real Estate (3). ROC Property Management (4). ROC Real Estate Services , 8405 Pershing Dr Suite 404, Playa del Rey, CA 90293. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2011. Signed: Quality Business Consulting, Inc (CA-2282440, 8405 Pershing Dr Suite 404, Playa del Rey, CA 90293; Jean-Paul Issock, President. The statement was filed with the County Clerk of Los Angeles on August 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157169
NEW FILING.
The following person(s) is (are) doing business as (1). A Kept Promise Counseling (2). Somatic Gut Reset , 12926 Sycamore Village Drive, Norwalk, CA 90650. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Merisa Duarte, 12926 Sycamore Village Drive, Norwalk, CA 90650 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025175533
NEW FILING.
The following person(s) is (are) doing business as Archicore, 2450 W. MAIN ST 102, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2024. Signed: JAEHEE GHANATI, 2450 W. MAIN ST 102, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on August 25, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170818 NEW FILING. The following person(s) is (are) doing business as Juicy Dumpling Factory, 1760 Aviation Blvd, Redondo Beach, CA 90278. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: XLRB INC (CA-B20250243846, 1760 Aviation Blvd, Redondo Beach, CA 90278; Ning Xu, Secretary. The statement was filed with the County Clerk of Los Angeles on August 18, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025144223 NEW FILING. The following person(s) is (are) doing business as Hammer Equipment Services, 33801 Agua Dulce Canyon Road, Agua Dulce, CA 91390. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Flanagan Group Inc. (CA-B20250178186, 33801 Agua Dulce Canyon Road, Agua Dulce, CA 91390; Gregory Flanagan, CEO. The statement was filed with the County Clerk of Los Angeles on July 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025174128 NEW FILING.
The following person(s) is (are) doing business as RNG Garage Doors and Gates, 5053 fair avenue unit 508, north hollywood, CA 91601. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Repair N GO Inc (CA320628365, 5053 fair avenue unit 508, north hollywood, CA 91601; Aviel Hihinashvili, President. The statement was filed with the County Clerk of Los Angeles on August 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional
Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163648 NEW FILING. The following person(s) is (are) doing business as Faustino Gonzalez Marquez Services, 17618 Pauline Ct 104, Santa Clarita, CA 91387. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Faustino Gonzalez Marquez, 17618 Pauline Ct 104, Santa Clarita, CA 91387 (Owner). The statement was filed with the County Clerk of Los Angeles on August 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the
of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025 FICTITIOUS BUSINESS
2025174621 NEW FILING. The following person(s) is (are) doing business as Carpet Bros., 43831 10th St West, Lancaster, CA 93534. 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: Fernando Hugo Rincon, 43831 10th St West, Lancaster, CA 93534 (Owner). The statement
authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025173483 NEW FILING. The following person(s) is (are) doing business as Rainbow, 8925 Garvey Ave, Rosemead, CA 91770. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: FC & LT HONGHONGYILUFA INC (CA-3136171, 8925 Garvey Ave, Rosemead, CA 91770; Elton Chau, COO. The statement was filed with the County Clerk of Los Angeles on August 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025150388 NEW FILING. The following person(s) is (are) doing business as UrgentPaws, 11541 South St, Cerritos, CA 90703. 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: UrgentPaws of California Inc (CA-6440845, 11541 South St, Cerritos, CA 90703; Cassandra Knapp, President. The statement was filed with the County Clerk of Los Angeles on July 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156798 NEW FILING. The following person(s) is (are) doing business as (1). Flower Shop LA (2). Flower Shop LA
By Jose Herrera, City News Service
Los Angeles-area relatives of Rom Braslavski — a 21-year-old Israeli being held captive by Hamas — Monday reiterated a "critically urgent" plea to the U.S. government and International Committee of the Red Cross to save him and the other surviving hostages of the Oct. 7, 2023 terror attack.
During a news conference at the Simon Wiesenthal Center, Yael Niinikoski again pleaded for the return of her grandson. She was joined by Braslavski's aunt, Anat Braslavski Benmenahem.
Braslavski was a security guard at the Nova music festival in Israel when he was abducted by Hamas-led militia on Oct. 7, 2023. At the time, he stayed behind to help others and saved multiple lives before he was taken captive, according to Niinikoski.
"My plea has now become critically urgent," Niinikoski wrote. "We have received recent news that the group holding Rom has lost contact with him, and Rom's whereabouts are unknown. We had also received a second ... propaganda video shortly after July 30, 2025, this time showing Rom in immense physical and mental distress and hunger.
"As his grandmother, the terror I feel is indescribable. My heart is torn open each and every day since his capture and there has seldom been a day ever since when my face wasn't wet from my tears, My mental health has been deteriorating more and more, and my only remaining wish in life is to see my grandson again."
Niinikoski said the family has lived in "silence and despair," counting each day since Rom was taken. Earlier this month, she wrote a letter to the Red Cross, asking for help.
Niinikoski urged ICRC to do everything in its power to demand from Hamas immediate and unconditional access to Braslavski to check on his welfare, provide proof of life to alleviate the family's distress, and to assess his medical condition.
She emphasized that
neutrality. That failure is a total abandonment of its mission. This is not only a family's cry for help. It is a test of the world's conscience. We must not be silent, and we will continue to stand for families like Rom's, to press for action and to demand the dignity, care and freedom that every human being deserves, including Israeli hostages," Berk said.
A representative for the ICRC did not immediately respond to a request for comment.
ICRC's mandate is to "protect the lives and dignity" of victims of armed conflict.
"My grandson Rom Braslavski is one of those victims," she said. "We urge you to uphold your principles and exhaust every possible avenue to reach him."
Jim Berk, CEO of Simon Wisenthal Center, echoed her call.
"The ICRC was created to alleviate human suffering in times of conflict and disaster, and to uphold international humanitarian law," Berk said. "Its mandate is to protect the vulnerable, to visit hostages and prisoners and to ensure that they receive medical care and decent treatment."
Berk said the Red Cross has been silent and absent when it comes to Braslavski and other Israeli hostages.
"That failure is not
On the organization's website, it states that its work is guided "solely by humanitarian needs."
"In the occupied Palestinian territory, these needs are greater due to the different factors including higher unemployment rates, dependency on aid, and limited local capacity to respond. In contrast, Israel has stronger resources and infrastructure to address its humanitarian challenges," according to ICRC's website.
"During the handover of hostages, the ICRC's role is focused on ensuring safe passage, and providing medical or logistical support. Our priority is and always will be the safe and successful release and transfer back to relevant authorities and awaiting families and loved ones."
Rabbi Abraham Cooper, director of Global Social Action for the Simon Wiesenthal Center, thanked the women and gave his
TRUST
support to their cause.
"Being together with these two amazing women from Los Angeles, they've given us tremendous strength and clarity of purpose in the hours and days ahead," Cooper said.
He noted that Israel is hosting an Egyptian delegation that is involved directly with negotiations for a ceasefire between Israel and Hamas.
"So every hour, every day, every press conference, every statement, courageous statement of the past, on behalf of families, to humanize what has happened to these forgotten hostages, the living and those who are no longer alive will continue to motivate us until we have a, hopefully, positive closure," Cooper said.
Israeli Prime Minister Benjamin Netanyahu has said he will end the war if Hamas puts down its weapons and releases the remaining 50 hostages. Hamas has called for a lasting ceasefire and for Israel to withdraw from Gaza.
On Oct. 7, 2023, Hamasled militants killed about 1,200 Israelis and abducted 251 others. More than half the hostages were released in earlier ceasefires or other deals. Israel's attacks, in turn, have killed 61,500 Palestinians, according to Gaza's Health Ministry. Figures provided by the ministry, which is part of the Hamasrun government and run by health professionals, have been disputed by Israel.
called for a lasting ceasefire and for Israel to withdraw from Gaza.
On Oct. 7, 2023, Hamas-led militants killed about 1,200 Israelis, and abducted 251 others. More than half of the hostages were released in earlier ceasefires or other deals. Israel's attacks, in turn, have killed 61,500 Palestinians, according to Gaza's Health Ministry. Figures provided by the ministry, which is part of the Hamasrun government and run by health professionals, have been disputed by Israel.
Negotiations between the two entities may delay or cancel Israel's planned operation if there is a breakthrough.
"Our community has forgot about the goal. The goal is peace," SeidlerFeller said. "The goal is not defeat. The goal is not to destroy. The goal is to build and to create, and to generate peace."
The coalition clergy consisted of rabbis Susan Goldberg, Ken Chasen, Dara Frimmer, Lisa Edwards, and Aryeh Cohen.
"As rabbis and cantors, leaders in the Jewish community of Los Angeles, we stand firmly and deeply inside the values of the Jewish tradition lifting up that everyone is made b'tzelem elohim, in the image of God," Rabbi Susan Goldberg, senior rabbi of Echo Park-based Nefesh, which bills itself as "an open-hearted spiritual community welcoming all of the identities that make up who we are and who we love."
"It is time to end the suffering in Gaza and in Israel and be led by those who affirm the safety, dignity, and human rights of all who live in the land. We blast the shofar on this first day of the Hebrew month of Elul, a month of reckoning and reflection
that leads us into the new year.
"We join with rabbis and cantors and other Jewish leaders from across the United States who are praying fervently for an end to the killing and the beginning of a new way forward."
The rabbis and cantors who participated in Monday's rally "are standing in solidarity with the hundreds of thousands of Israelis in the streets and those risking their freedom to end the atrocities in Gaza," a spokeswoman told City News Service.
On Friday, the Integrated Food Security Phase Classification, which provides food security and nutrition analyses for decisionmaking in over 30 countries facing food crises, declared a famine is confirmed in the Gaza Strip, with more than half a million people facing catastrophic conditions characterized by starvation, destitution and
death, while another 1.07 million people are facing an emergency and 396,000 are in crisis.
The Israeli Prime Minister's Office called the report "an outright lie."
"Israel does not have a policy of starvation. Israel has a policy of preventing starvation," the statement issued Friday said. "Since the beginning of the war Israel has enabled 2 million
tons of aid to enter the Gaza Strip, over one ton of aid per person."
The statement also said, "Like all previous IPC reports, this one ignores Israel's humanitarian efforts and Hamas' systematic theft. Hamas steals aid to finance its war machine. These were the causes of temporary shortages, which Israel overcame with airdrops, maritime deliver-
ies, safe transport routes, and GHF distribution points manned by American companies," referring to the Gaza Humanitarian Foundation, the American nonprofit organization established in February to distribute humanitarian aid during the ongoing Gaza humanitarian crisis.
"The only ones being intentionally starved in Gaza are the Israeli hostages."
LLC , 4327 Tweedy Blvd, South Gate, CA 90280. 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: Flower Shop LA LLC (CA-202358414720, 4327 Tweedy Blvd, South Gate, CA 90280; Nidia Kelly, Manager. The statement was filed with the County Clerk of Los Angeles on July 31, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025171783 NEW FILING. The following person(s) is (are) doing business as Calamigos Private Members Club, 327 Latigo Canyon Rd, Malibu, CA 90265. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: The Guestology Group, Inc (CA-3765297, 327 Latigo Canyon Rd, Malibu, CA 90265; Garrett Gerson, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025171798 NEW FILING.
The following person(s) is (are) doing business as Calamigos Events, 327 Latigo Canyon Rd, Malibu, CA 90265. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2021. Signed: Malibu Mountain Events, Inc (CA4708532, 327 Latigo Canyon Rd, Malibu, CA 90265; Garrett Gerson, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025,
09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025174503
NEW FILING.
The following person(s) is (are) doing business as Touchpoint Smart Lock & Installation, 1578 W San Bernardino St unit A, Covina, CA 91722. Mailing Address, 3155 Athol St, 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: Dayong Luo, 1578 W San Bernardino St unit A, Covina, CA 91722 (Owner). The statement was filed with the County Clerk of Los Angeles on August 22, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025173650
NEW FILING.
The following person(s) is (are) doing business as Abode Club, 17578 ROWLAND ST, CITY OF INDUSTRY, CA 91748. 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: MW Lighting Inc (CA-4723880, 17578 ROWLAND ST, CITY OF INDUSTRY, CA 91748; Aaron Tam, CEO. The statement was filed with the County Clerk of Los Angeles on August 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025174041
NEW FILING.
The following person(s) is (are) doing business as YOU-MATTER, 5038 PARKWAY CALABASS, Calabasas, CA 91302. 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: SELENE KEPILA, 5038 PARKWAY CALABASS, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025174234 NEW FILING.
The following person(s) is (are) doing business as (1). Hysterical Chick Films (2). Hysterical Chick , 1050 W Alameda Ave. #213, Burbank, CA 91506. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Hysterical Chick Films llc (CA-202565714356, 1050 W Alameda Ave. #213, Burbank, CA 91506; Shanice Williamson, Managing Member. The statement was filed with the County Clerk of Los Angeles on August 22, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025170750
NEW FILING.
The following person(s) is (are) doing business as Ricos Artwork, 629 N Workman St, San Fernando, CA 91340. 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: (Entity), 629 N Workman St, San Fernando, CA 91340 (Owner). The statement was filed with the County Clerk of Los Angeles on August 18, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025172067
NEW FILING. The following person(s) is (are) doing business as Liquid Logic, 2150 E. Petunia St., Glendora, CA 91740. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael Espinosa, 2150 E. Petunia St., Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on August 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be
filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155424
NEW FILING.
The following person(s) is (are) doing business as Kevin Johnson Architecture, 419 W Hillsdale St, Inglewood, CA 90302. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: (Entity), 419 W Hillsdale St, Inglewood, CA 90302 (Owner). The statement was filed with the County Clerk of Los Angeles on July 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025173463
NEW FILING.
The following person(s) is (are) doing business as Clear Loan, 14317 Martha St, Sherman Oaks, CA 91401. 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: HERSH, INC (CAB20250 183284, 14317 Martha St, Sherman Oaks, CA 91401; Richard Hersh, President. The statement was filed with the County Clerk of Los Angeles on August 21, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025172976
NEW FILING.
The following person(s) is (are) doing business as 3 Marys. Massage, 646 S Eremland Drive, Covina, CA 91723. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025.
Signed: 3 Marys Massage llc (CAB2025021142, 646 S Eremland Dr, Covina, CA 91723; Andrea GuzmanQuaternik, Manager. The statement was filed with the County Clerk of Los Angeles on August 21, 2025.
NOTICE: This fictitious business
name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170380
NEW FILING.
The following person(s) is (are) doing business as LED Lighting Closeout, 1266 Maple View Drive, Pomona, CA 91766-4105. 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 August 2025. Signed: StarForge Group LLC (CA-B20250235848, 1266 Maple View Drive, Pomona, CA 91766-4105; Fernando Sergio Segura, President. The statement was filed with the County Clerk of Los Angeles on August 18, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025173648
NEW FILING. The following person(s) is (are) doing business as Divine Desserts with Love, 745 N SUNSET AVE APT 41, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025.
Signed: Cherie Dye-Barker, 745 N SUNSET AVE APT 41, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on August 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164959 NEW FILING. The following person(s) is (are) doing business as Sketch to Paint, 5330 Walnut Grove , San Gabriel, CA 91776. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: (1). Matthew Schiavone, 5330 Walnut Grove , San Gabriel, CA
Shawna Banks, 9231 Wedgewood St, Temple City, Ca 91780 (General Partner). The statement was filed with the County Clerk of Los Angeles on August 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious
ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the Planning & Community Development Department as soon as (626) 744-4009 or (626) 744-4371 (TDD) or agaribyan@cityofpasadena.net. Providing at least advance notice will help ensure availability. Language translation services may also be requested hour advance notice by calling (626) 744-4009.
PROJECT DESCRIPTION: The Planning & Community Development Department has prepared a new Specific Plan for North Lake Avenue, to replace the prior version (2007). The proposed North Lake Specific Plan (NLSP) will result in refined vison, goals, policies, permitted uses, development and public realm standards, and guidelines that will shape the built environment for the NLSP area and implement General Plan Land Use policies.
The Proposed Specific Plan will require the following approvals: General Plan Map Amendment, Specific Plan Amendment, and Zoning Map and Text Amendments. You may find documents related to the Proposed Plan at www.ourpasadena.org/NLSP-PC-HR-091025.
PROJECT LOCATION: The proposed NLSP area generally encompasses the area along North Lake Avenue from Maple Street to Elizabeth Street, along East Washington Boulevard from El Molino Avenue to Catalina Avenue, and along East Villa Street from El Molino Avenue to Wilson Avenue (Exhibit 1).
ENVIRONMENTAL DETERMINATION: An addendum to the 2015 Pasadena General Plan Environmental Impact Report (GP EIR) (State Clearinghouse No. 2013091009) to address the potential sitespecific environmental impacts associated with the proposed NLSP has been prepared in accordance with the California Environmental Quality Act of 1970 (CEQA) (Cal. Public Resources Code Section 21000, et. seq., as amended) and its implementing guidelines (Cal. Code Regs., Title 14, Section 15000 et. seq., 2016). This Addendum has been prepared and will be processed consistent with CEQA Guidelines (Cal. Code Regs., Title 14, Section 15162 and Section 15164). The addendum found that the proposed NLSP will not result in any potentially significant impacts that were not already analyzed.
APPROVALS NEEDED: The Planning Commission will conduct a public hearing and consider the proposed amendments and addendum to the GP EIR. 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 hold a public meeting to review the latest update to the NLSP. The meeting is scheduled for:
Date: Wednesday, September 10, 2025
Time: 6:30 p.m.
Place: Council Chambers, Pasadena City Hall 100 North Garfield Avenue, Room S249. The meeting agenda will be posted by September 5, 2025 at www.cityofpasadena.net/commissions/planning-commission.
PUBLIC INFORMATION: Any interested party or their representative may appear at the meeting and comment on the project. 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: David Sinclair, Senior Planner Phone: (626) 744-6766
E-mail: dsinclair@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
Notice of Public Hearing on an Ordinance to Prohibit Senate Bill 9 Applications in a Very High Fire Hazard Severity Zone within the Boundary of the Eaton Fire
Subject: The Planning and Community Development Department is bringing forward an ordinance to prohibit Senate Bill 9 (SB 9) applications in a Very High Fire Hazard Severity Zone (VHFHSZ) within the boundary of the Eaton Fire, consistent with Executive Order N-32-25, signed by the Governor on July 30, 2025.
Environmental Determination: The City Council will be asked to consider whether the proposed project is not subject to the California Environmental Quality Act (CEQA) pursuant to Executive Order N-32-25.
NOTICE IS HEREBY GIVEN that the City Council will hold a public hearing to receive testimony, oral and written, on the above ordinance, as well as the proposed environmental determination. The hearing is scheduled for:
Date: Monday, September 8, 2025
Time: 6:00 p.m.
Place: Council Chambers, 100 North Garfield Avenue, Pasadena, CA. Please refer to the City Council agenda for instructions to view a live stream of the meeting. The meeting agenda will be posted at: http://ww2.cityofpasadena.net/councilagendas/council_agenda.asp
Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on to how to provide live public comment. If you challenge the matter in Court, you may be limited to raising those issues you or someone else
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 agaribyan@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.
Exhibit 1: Proposed North Lake Specific Plan Area
Exhibit 1: Proposed North Lake Specific Plan Area
Published on August 21, 28.2025
raised at the public hearing, or in written correspondence sent to the Council or the case planner at, or prior to, the public hearing
For more information about the project or to schedule an appointment:
Contact Person: Luis Rocha Phone: (626) 744-6747
E-mail: lrocha@cityofpasadena.net Website: www.cityofpasadena.net/planning
Mailing Address:
Planning & Community Development Department
Planning Division, Current 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 City Clerk’s Office as soon as possible at (626) 744-4124 or cityclerk@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability.
Published on August 28, 2025 PASADENA PRESS
Introduced by: Councilmember Lyon
ORDINANCE NO. 7454
AN ORDINANCE OF THE CITY OF PASADENA AMENDING VARIOUS SECTIONS OF TITLE 16 (SUBDIVISION ORDINANCE), CHAPTERS 16.08, 16.16, 16.28, AND 16.36, OF THE CITY OF PASADENA MUNICIPAL CODE TO MODIFY PROCEDURES FOR APPROVAL OF A SUBDIVISION CONTRACT
The People of the City of Pasadena ordain as follows:
SECTION 1. This ordinance, due to its length and correspond-
ing cost of publication, will be published by title and summary as permitted in Section 508 of the Pasadena City Charter. The approved summary of this ordinance is as follows:
“Summary
This proposed ordinance amends various sections of Pasadena Municipal Code Title 16 (Subdivision Ordinance), Chapters 16.08, 16.16, 16.28, and 16.36, to adopt standards and procedures to allow the City Manager to approve subdivision contracts and performance guarantees when improvements are not complete at the time a subdivider seeks final map approval. The City Manager’s determination may be appealed to the City Council. The ordinance also amends the definition of the term City Engineer.
Ordinance No. 7454 shall take effect upon publication.”
SECTION 1. Pasadena Municipal Code, Title 16 (Subdivision Ordinance), Chapter 16.08 (Definitions), Section 16.08.080, is amended to read as follows:
“16.08.080 – City Engineer
‘City Engineer’ means the director of public works or the city engineer, as designated by the director of public works.”
SECTION 2. Pasadena Municipal Code, Title 16 (Subdivision Ordinance), Chapter 16.16 (Improvements), Section 16.16.050, is amended to read as follows:
“16.16.050 – Completion.
If such improvement work is not completed to the satisfaction of the city engineer before the streets are offered for dedication, the owner of the subdivision concurrently with the acceptance of the final map shall enter into an agreement with the city, agreeing to have the work completed within the time specified in the agreement. The agreement may provide for the improvements to be installed in units, for extension of time under specified conditions, for the termi-
nation of the agreement upon a reversion of the subdivision or a part thereof to acreage and, at the option of the subdivider and city, for the termination of the agreement upon completion of proceedings under an assessment district act for the installation of improvements at least equivalent to the improvements specified in such agreement.”
SECTION 3. Pasadena Municipal Code, Title 16 (Subdivision Ordinance), Chapter 16.16 (Improvements), Section 16.16.090, is amended to read as follows:
“16.16.090 – Agreements in lieu of improvement.
A. If any improvements are not completed to the satisfaction of the city before the final map is filed, the subdivider shall, prior to the approval by the city council of the final map, enter into an agreement with the city whereby, in consideration of the acceptance by the city council of the dedications offered on the final map and the approval of the final map, the subdivider agrees to furnish all necessary equipment and material and to complete such work within the time specified in such agreement.
B.If any improvements are not completed to the satisfaction of the city before the parcel map is filed with the county recorder, the subdivider shall, prior to the filing of the parcel map, enter into an agreement with the city, whereby, in consideration of the acceptance by the city council of the dedications offered by separate instrument, the subdivider agrees to furnish all necessary equipment and material and to complete such work within the time specified in such agreement.
C.The city manager is authorized to specify and approve an agreement with a subdivider in accordance with California Government Code Section 66462 whereby the subdivider agrees to complete the improvements to the city’s standards. The city manager shall require that the agreement be guaranteed by a security in accordance with Section 16.36.040. The agreement shall be in a form approved by the city attorney. The decision of the city manager may be appealed by the subdivider to the city council within 10 days.
D. The city council shall review the delegation of authority to the city manager under this subsection at least once every ten year. The city manager shall ensure the city council reviews the delegation no less frequently than once every ten years. Failure to review the delegation of authority shall not been deemed to invalidate the city manager’s authority hereunder.”
SECTION 4. Pasadena Municipal Code, Title 16 (Subdivision Ordinance), Chapter 16.28 (Final Maps and Parcel Maps), Section 16.28.340, is amended to read as follows:
“16.28.340 - Presentation to city council.
At its next meeting or within a period of not more than 10 days after the filing of the final map with the city council, the city council shall approve the map if the same conforms to all the requirements of the Map Act and of this title applicable at the time of approval of the tentative map and any rulings made thereunder. At the time of approval, the city council shall also accept, accept subject to improvement, or reject any or all offers of dedication and as a condition precedent to the acceptance of any streets or easements shall ensure that the subdivider at his option either improved or agreed to improve said streets or easements in accordance with Chapter 16.16. Upon the execution by the subdivider of said agreement and the posting of the bond or the deposit of money or negotiable bonds required by Chapter 16.36, the map of the subdivision forthwith shall be approved and accepted for recordation. Title to property so accepted shall not pass until the final map is duly recorded under the provisions of the Map Act and of this title. If, at the time the final map is approved any streets are rejected, the offer of dedication shall be deemed to remain open and shall not be subject to revocation, and the city council may by resolution at any later date and without further action by the subdivider, rescind its action and accept and open said streets for public use, which acceptance shall be recorded in the office of the county recorder. If a resubdivision or map showing reversion to acreage of the tract is subsequently filed for approval, any offer of dedication previously rejected shall be deemed to be terminated upon the approval of the map by the city council.”
SECTION 5. Pasadena Municipal Code, Title 16 (Subdivision Ordinance), Chapter 16.36 (Bonds and Deposits), Section 16.36.040, is amended to read as follows:
“16.36.040 – Faithful performance guarantee.
To assure that the work specified in the agreement referred to in Chapter 16.16 will be satisfactorily completed, subdivider shall deposit with the city, or with a responsible escrow agent or trust company, subject to approval of the city manager, cash, an assignment of savings certificates, letter of credit, or equivalent negotiable security, in a form approved by the city attorney, in an amount recommended by the city engineer. If the agreement referred to in Chapter 16.16 is appealed to, or approved by the city council, the faithful performance guarantee shall also be subject to approval of the city council.”
SECTION 6. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published by title and summary.
SECTION 7. This ordinance shall take effect upon publication.
Signed and approved this 25th day of August, 2025.
_________________________ Victor Gordo
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 25th day of August 2025, by the following vote:
AYES: Councilmembers Cole, Jones, Lyon, Madison, Masuda, Mayor Gordo
NOES: None
ABSENT: Councilmember Hampton, Vice Mayor Rivas
ABSTAIN: None
Date Published: August 28, 2025
Mark Jomsky City Clerk
Approved as to form:
Caroline Monroy Assistant City Attorney
Published August 28,2025 PASADENA PRESS
AN URGENCY ORDINANCE SETTING THE AMOUNT OF SOLID WASTE FRANCHISE FEES PURSUANT TO HEALTH AND SAFETY CODE § 5471 AND MONTEREY PARK MUNICIPAL CODE CHAPTER 6.08.
The City Council does ordain as follows:
SECTION 1: The City Council finds and declares as follows:
A. The City of Monterey Park requires a reliable solid waste and recycling collection service to protect the public general welfare, health and safety;
B. The purpose of solid waste franchise fees (“Fees”) is to protect the public health, safety and general welfare by providing reliable and adequate solid waste collection services for the City;
C. There is a reasonable relationship between the amount of the Fees and the cost of services and facilities necessary to deliver solid waste services to the residents and non-residential development of the City;
D. Notice regarding the Fees included in this Ordinance was provided in accordance with California Constitution Article XIIID, § 6(c) and Government Code § 54354.5;
E. On July 16, 2025, the City Council opened a public hearing to consider the results of the protest proceeding and to consider adoption of the proposed Fees. The City Council continued the public hearing to August 6, 2025 to allow additional time for eligible property owners to file protests;
F. On August 6, 2025, the City Council conducted and concluded the continued public hearing to consider the results of the protest proceeding and to consider adoption of the proposed Fees;
G. This Ordinance is exempt from review under the California Environmental Quality Act (Cal. Pub. Res. Code §§ 21000, et seq.; “CEQA") and CEQA regulations (14 Cal. Code Regs. §§ 15000, et seq.; “CEQA Guidelines”) because it establishes, modifies, structures, restructures, and approves rates and charges for meeting operating expenses; purchasing supplies, equipment, and materials; meeting financial requirements; and obtaining funds for capital projects needed to maintain service within existing service areas. This Ordinance, therefore, is categorically exempt from further CEQA review under CEQA Guidelines § 15273;
H. This Ordinance is adopted in accordance with Health and Safety Code § 5471 and Monterey Park Municipal Code (“MPMC”) Chapter 6.08 to establish the City's current Fees;
I. The City Council has considered the evidence and testimony presented at the public hearing. Based in part upon that evidence, and the staff reports presented to the Council regarding this issue, the City Council believes that it is in the public interest to adopt this Ordinance;
J. To ensure the City efficiently and cost-effectively causes refuse services to be delivered to the public, it is in the public interest to immediately implement this Ordinance and implement the approved Fees as of September 1, 2025; and
K.Because of the findings set forth above, the City Council finds that this Ordinance should be adopted on an urgency basis to preserve the public health, safety, and welfare in accordance with Government Code §§ 36934 and 36937(b).
SECTION 2: AMOUNT OF RATES AND CHARGES. Pursuant to MPMC Chapter 14.12, the City Council establishes the amount of Fees as set forth in attached Exhibit "A," which is incorporated by reference.
SECTION 3: COST ESTIMATES. The City Manager, or designee, will periodically, but not less than annually, review the Fees to determine whether revenues from such charges are meeting actual cost of services and facilities needed to deliver solid waste collection services to the residents and non-residential developments within the City. If the City Manager determines that revenues do not adequately meet costs, the City Manager will recommend to the City Council a revised rate and charge schedule to be adopted by this City Council by ordinance:
SECTION 4: If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.
SECTION 5: The City Clerk is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the City of Monterey Park's book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within fifteen (15) days after the passage and adoption of this Ordinance, cause it to be published or posted in accordance with California law:
SECTION 6: Electronic Signatures. This Ordinance may be executed with electronic signatures in accordance with Government Code §16.5. Such electronic signatures will be treated in all respects as having the same effect as an original signature.
SECTION 7: Invalidity. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.
SECTION 8: Severability. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provision or application and, to this end, the provisions of this Ordinance are severable.
SECTION 9: Recordation. The Mayor, or presiding officer, is authorized to sign this Ordinance signifying its adoption by the City Council of the City of Monterey Park and the City Clerk, or her duly appointed deputy, may attest thereto.
SECTION 10: Effective Date. Based on the findings in Section 1, this Urgency Ordinance is adopted by a four-fifths vote for the immediate preservation of the public peace, health, safety and welfare and becomes effective immediately pursuant to Government Code §36937(b).
PASSED, APPROVED, AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF MONTEREY PARK THIS 20TH DAY OF AUGUST 2025.
Vinh T. Ngo, Mayor ATTEST:
Maychelle Yee, City Clerk
APPROVED AS TO FORM: KARL H. BERGER, CITY ATTORNEY
Joaquin Vazquez, Deputy City Attorney State of California) County of Los Angeles) §. City Of Monterey Park)
I, Maychelle Yee, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Urgency Ordinance No. 2268 was duly passed, approved and adopted at its regular meeting held on 20th day of August, 2025 by the following vote:
Ayes: Council Members: Wong, Sanchez, Lo, Yang, Ngo Noes: Council Members: None
Absent: Council Members: None
Abstain: Council Members: None
Recusal: Council Members: None
Dated this 20th day of August, 2025. Maychelle Yee, City Clerk
To obtain a copy of the exhibit please contact the City Clerk’s Office at MPclerk@montereypark.ca.gov
Published on August 28, 2025 MONTEREY PARK PRESS
CITY OF MONTEREY PARK PLANNING COMMISSION
NOTICE OF PUBLIC HEARING
CONDITIONAL USE PERMIT NO. 25-01 (CUP-25-01) A REQUEST TO ALLOW A MASSAGE ESTABLISHMENT AT 230 SOUTH GARFIELD AVENUE, UNIT 101.
TAKE NOTICE that a public hearing will be held before the City of Monterey Park Planning Commission to consider a request from Run Yang for a Conditional Use Permit (CUP-25-01) to allow a massage establishment at 230 South Garfield Avenue, Unit 101 (the “Subject Property”), in the C-B (Central Business Commercial) Zone with P-D (Planned Development) Overlay. The Subject Property is developed with a commercial building (Assessor’s Parcel Number 5257-015-009), has a General Plan designation of Mixed Use, and is located on the east side of South Garfield Avenue approximately 170 feet north of its intersection with Newmark Avenue.
WHEN: Tuesday, September 9, 2025 at 6:30 p.m. or as soon thereafter as the matter may be heard
WHERE: City Hall Council Chambers 320 West Newmark Avenue Monterey Park, CA 91754
MAIL TO: Department of Community Development –Planning Division
TELEPHONE: (626) 307-1315
PURSUANT to the guidelines of the California Environmental Quality Act, this project will not have a significant effect on the environment and is listed as a Class 1 Categorical Exemption. Class 1 includes minor alterations of existing building, involving negligible or no expansion. A Notice of Categorical Exemption (Class 1) has been prepared for this project.
ALL DOCUMENTS, including the application and plans relevant to the proposed project are on file with the Community Development Department – Planning Division located at Monterey Park City Hall, 320 West Newmark Avenue. The staff report on this matter will be available in the Community Development Department – Planning Division on or about September 4, 2024 and available on the City’s website at https://www.montereypark.ca.gov/1251/AgendasMinutes. Copies may be obtained at cost. For additional information, please call (626) 307-1315 or email planningpermitcounter@ montereypark.ca.gov.
PERSONS INTERESTED IN THIS MATTER are invited to attend this hearing to express their opinion on the above matter. Any written materials must be provided to the City before or during the public hearing. If you challenge the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or before the public hearing.
on August 28, 2025
NOTICE OF PETITION TO ADMINISTER ESTATE OF Jin Tran Case No. 25STPB04397
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Jin Tran
A PETITION FOR PROBATE has been filed by Muoi Ngo in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Muoi Ngo 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 September 3, 2025 at 8:30 AM in Dept. 99. located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner:
Muoi Ngo 7 Garland St Worcester, MA 01603
August 21, 25, 28, 2025 ALHAMBRA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: RUTH VIOLET SEELY CASE NO. 30-2025-01503663-PR-LACMC
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RUTH VIOLET SEELY.
A PETITION FOR PROBATE has been filed by GINA YBARRA in the Superior Court of California, County of ORANGE.
THE PETITION FOR PROBATE requests that GINA YBARRA 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: 10/08/25 at 1:30PM in Dept. CM08 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 California - County 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 657-622-8278 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
DANIELLE A. GEYE - SBN 239304
WIEZOREK & GEYE, APC
3450 E. SPRING, SUITE #212 LONG BEACH CA 90806
Telephone (562) 396-5529 8/21, 8/25, 8/28/25 CNS-3959076# ANAHEIM PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CAROL LEE LAMOUR
CASE NO. 25STPB08923
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CAROL LEE LAMOUR.
A PETITION FOR PROBATE has been filed by ROBERT CHARLES LAMOUR in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ROBERT CHARLES LAMOUR be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 09/12/25 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
ADAM P. WALSH - SBN 348388
HOLLISTER LAW OFFICE APC
228 W. CARRILLO ST., STE. D SANTA BARBARA CA 93101
Telephone (805) 284-0711 8/21, 8/25, 8/28/25 CNS-3959476# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
BONNIE DEAN ADAMS AKA
BONNIE D. ADAMS CASE NO. 30-2025-01504149-PR-LACMC
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BONNIE DEAN ADAMS AKA BONNIE D. ADAMS.
A PETITION FOR PROBATE has been filed by MICHAEL E. MULLIGAN in the Superior Court of California, County of ORANGE.
THE PETITION FOR PROBATE requests that MICHAEL E. MULLIGAN 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: 10/16/25 at 1:30PM in Dept. CM07 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626-1554
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 California - County 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 657-622-8278 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
ROBERT A. COHEN, ESQ. - SBN 209971
COHEN LAW, A PROFESSIONAL LAW CORPORATION 28039 SMYTH DRIVE, SUITE 200 VALENCIA CA 91355
Telephone (661) 257-2887 8/21, 8/25, 8/28/25 CNS-3959560# ANAHEIM PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOHN R. PIEPENBROK CASE NO. 25STPB09329
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOHN R. PIEPENBROK. A PETITION FOR PROBATE has been filed by BARBARA L. BERTRAND in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BARBARA L. BERTRAND 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: 09/18/25 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 C. TRACY KAYSER - SBN 230022 KAYSER LAW GROUP, APC 1407 N. BATAVIA ST., SUITE 103 ORANGE CA 92867
Telephone (714) 984-2004
BSC 227323
8/21, 8/25, 8/28/25 CNS-3959887# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF STEVEN GARY STINGLEY, aka STEVEN G. STINGLEY, aka STEVEN STINGLEY CASE NO. 25STPB09374
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of STEVEN GARY STINGLEY, aka STEVEN G. STINGLEY, aka STEVEN STINGLEY
A PETITION FOR PROBATE has been filed by GARY T. ROYSTON in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that GARY T. ROYSTON 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 SEPTEMBER 18, 2025 at 8:30 A.M. in Dept.: “62” located at: 111 N. Hill Street, Los Angeles, CA 90012, Stanley Mosk Courthouse
IF YOU OBJECT to the granting of the petition, you should appear at the
hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative ,as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
OTHER CALIFORNIA statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal 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.
PETER A. SAHIN, ESQ., SB# 222207
Attorney For Petitioner VELASCO LAW GROUP, APC 333 W. Broadway, Suite 100 Long Beach, CA 90802 PNSB# 107475
Published in: Belmont Beacon
Pub Dates: August 25, 28, September 1, 2025
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOUGLAS ETHEL JONES CASE NO. 25STPB09263
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DOUGLAS ETHEL JONES.
A PETITION FOR PROBATE has been filed by BRITT ALAN WILLIAMS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BRITT ALAN WILLIAMS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 09/19/25 at 8:30AM in Dept. 99 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner GERARD V. KASSABIAN, ESQ.SBN 222703 LAW OFFICES OF GERARD V.
Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250007210 Pub: 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT 20256720487. The following person(s) is (are) doing business as: Creating Healthier More Resilient Communites, 3 Park Plaza #1700, Irvine, CA 92614. Full Name of Registrant(s) California Health M R C (CA, 3 Park Plaza #1700, Irvine, CA 92614. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 25, 2025. Creating Healthier More Resilient Communites. /S/ Ellen Young, CEO (Chief executive officer). This statement was filed with the County Clerk of Orange County on July 15, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT 20256721545. The following person(s) is (are) doing business as: Saddle and Spur Handyman, 13342 Jane Ct, Chino, CA 91710. Full Name of Registrant(s) Gino Rene Lara, 13342 Jane Ct, Chino, CA 91710. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 24, 2024. /S/ Gino Rene Lara. This statement was filed with the County Clerk of Orange County on July 29, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT 20256721773. The following person(s) is (are) doing business as: Window Tinting 21, 758 N Batavia St, Orange, CA 92868. Full Name of Registrant(s) Enrri Arnoldo Castillo Monzon, 758 N Batavia St, Orange, CA 92868. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. /S/ Enrri Arnoldo Castillo Monzon. This statement was filed with the County Clerk of Orange County on July 30, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT 20256721772. The following person(s) is (are) doing business as: H&D Services Ca LLC, 909 S Knott Ave Apt 98, Anaheim, CA 92804. Full Name of Registrant(s) H&D Services Ca LLC (CA, 909 S Knott Ave Apt 98, Anaheim, CA 92804. 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. H&D Services Ca LLC. /S/ Julio Daniel Blancas Grimaldo, Managing Member. This statement
was filed with the County Clerk of Orange County on July 30, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT 20256721431. The following person(s) is (are) doing business as: Balcarcel Services, 38627 Pond Ave, Palmdale, CA 93550. Full Name of Registrant(s) Cristian David Balcarcel Rodas, 38627 Pond Ave, Palmdale, CA 93550. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. /S/ Cristian David Balcarcel Rodas, Owner. This statement was filed with the County Clerk of Orange County on July 28, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
FICTITIOUS BUSINESS NAME STATEMENT 20256719373. The following person(s) is (are) doing business as: La Taqueria Brand GG, 12900 S Euclid St, Garden Grove, CA 92840. Full Name of Registrant(s) BR Restaurant Solutions, Inc (CA, 12900 S Euclid St, Garden Grove, CA 92840. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. La Taqueria Brand GG. /S/ Santa Amanda Mendoza, CEO (Chief Executive Officer). This statement was filed with the County Clerk of Orange County on June 30, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025
The following person(s) is (are) doing business as Final Canine 29489 Vía Las Colinas Apt 253 Temecula, CA 92592 Riverside County Mikayla Ashlee Cabasal, 29489 Vía Las Colinas Apt 253, Temecula, CA 92592 Riverside County
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Mikayla Ashlee Cabasal Statement filed with the County of Riverside on August 11, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under
federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202509846 Pub. 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025 Riverside Independent
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20250007103
The following persons are doing business as: AHCS San Bernardino, LLC “DBA” Americal Surgical Pharmacy, 103 E Highland Ave, San Bernardino, CA 92404. Mailing Address, 17011 Beach Blvd Suite 1000, Huntington Beach, CA 92647. # of Employees 7. AHCS San Bernardino, LLC (CA, 17011 Beach Blvd Suite 200, Huntington Beach, CA 92647; Michael Zeglinski, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 11, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Michael Zeglinski, CEO. This statement was filed with the County Clerk of San Bernardino on July 28, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250007103 Pub: 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20250007481
The following persons are doing business as: AT TRADING, 13409 Windy Grove Dr, Rancho Cucamonga, CA 91739. Mailing Address, 13409 Windy Grove Dr, Rancho Cucamonga, CA 91739. HUIFANG ZHANG. County of Principal Place of Business: San Bernardino
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 7, 2025.
By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ HUIFANG ZHANG, Owner. This statement was filed with the County Clerk of San Bernardino on August 7, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250007481 Pub: 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025 San Bernardino Press
The following person(s) is (are) doing business as Diecastz 22500 Town Cir 2196 Moreno Valley, CA 92553
Riverside County Mailing Address 22500 Town Cir 2196 Moreno Valley, CA 92553
Riverside County Ricardo zauceda, 22500 Town Cir, Moreno Valley, CA 92553
Riverside County
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 15, 2025. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Ricardo zauceda Statement filed with the County of Riverside on August 15, 2025
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of
a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202510110
Pub. 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT 20256722902. The following person(s) is (are) doing business as: Boiling Point Restaurant Garden Grove, 13876 Brookhurst St #3173, Garden Grove, CA 92843. Mailing Address, 13668 Valley Blvd, Unit C2, City of Industry, Ca 91746. Full Name of Registrant(s) Boiling Point Restaurant (S.CA), Inc. (CA, 13668 Valley Blvd, Unit C2, City of Industry, CA 91746. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2014. Boiling Point Restaurant Garden Grove. /S/ Chi How Chou, CEO (Chief Executive Officer). This statement was filed with the County Clerk of Orange County on August 14, 2025. Publish: Anaheim Press 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
FICTITIOUS BUSINESS NAME STATEMENT 20256722903. The following person(s) is (are) doing business as: Boiling Point Restaurant Irvine, 14140 Culver Dr #A, Irvine, CA 92604. Mailing Address, 13668 Valley Blvd, Unit C2, City of Industry, Ca 91746. Full Name of Registrant(s) BP PARTNERS I, INC. (CA, 13668 Valley Blvd, Unit C2, City of Industry, CA 91746. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 22, 2011. Boiling Point Restaurant Irvine. /S/ Chi How Chou, CEO (Chief Executive Officer). This statement was filed with the County Clerk of Orange County on August 14, 2025. Publish: Anaheim Press 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025
The following person(s) is (are) doing business as Corona Stringer 202 E Olive St Corona, CA 92879 Riverside County Javier Ronchietto, 202 E Olive St, Corona, CA 92879 Riverside County This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2015. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Javier Ronchietto, Owner Statement filed with the County of Riverside on August 19, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a
fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202510258 Pub. 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025 Riverside Independent
The following person(s) is
By City News Service
Aformertopofficial withtheOrange CountyDemocratic Party was sentenced Friday to six months in federal prison and fined $10,000 for her role in a public corruption case.
Ex-Orange County Democratic Party executive director Melahat Rafiei pleaded guilty in January 2023 in LA federal court to attempting to rip off a client for her political consultancy firm and a bribery scheme involving two Irvine City Council members.
A sentencing hearing scheduled Friday for former Anaheim Chamber of Commerce chief executive Todd Ament, who pleaded guilty in July 2022 to defrauding a cannabis company, loan fraud and tax cheating, was postponed to a new date to be determined.
Rafiei cooperated with authorities to help them build a case against Ament, who later wore a wire in meetings with former Mayor Harry Sidhu that incriminated him of wrongdoing tied to a failed Angel Stadium sales deal.
The government's filings related to an updated plea deal for Ament and sentencing were sealed.
Prosecutors were seeking a year of probation and a $10,000 fine for Rafiei in exchange for her help in the Ament and Sidhu probes.
According to prosecutors, the FBI approached the former political consultant in late 2019 about her role in a bribery scheme of two city council members in Irvine
and she "quickly agreed to cooperate with the government, and her cooperation led to charges against two public officials: Todd Ament... and (Sidhu)..."
Sidhu was sentenced this year to two months behind bars.
As part of Rafiei's plea deal, prosecutors agreed to back off on pursuing a case against her in the bribery scheme.
Probation officials had said Rafiei should face between 51 to 63 months for wire fraud. But given her level of cooperation she should not face time behind bars or anything more than six months, prosecutors said in court papers.
Rafiei agreed to hand over $225,000 in bribes to the two Irvine council members in 2018 so they would pass an ordinance allowing one of her clients to open a cannabis store in the city. In a call with a confidential source that she thought was her client, she asked for $350,000 and $400,000 to get the ordinance going.
Rafiei told the source that one council official asked for $25,000 and another asked for $200,000, prosecutors said.
She also told the source that for $300,000 she would try to do the same for the would-be client in Anaheim, prosecutors said.
"In fact, defendant was already working on such an ordinance for other paying clients," prosecutors said.
"And while (Rafiei) represented to the confidential source that she would only keep $10,000 of the payment, she in fact intended to keep $100,000 of that payment."
When Rafiei was confronted by the FBI she spent a year helping agents, including wearing a wire in meetings. Without her help the prosecutors "likely could not have charged Ament or Sidhu," prosecutors said.
"Rafiei devoted a significant amount of time to her cooperation, provided information that was truthful and timely, and risked her own political, business, and personal connections and reputation to do so," prosecutors said.
Rafiei's attorney, Jennifer Wirsching, also argued for probation in court papers.
Wirsching said her client worked with investigators for nearly two years.
The attorney noted that Rafiei was instrumental in
helping to sink the city's $320-million deal to sell Angel Stadium to the team's owner.
Wirsching said her client, who was born in Tehran in 1977, fled the country when her father was "targeted by the Revolutionary Guard."
The family spent several weeks in hiding before they "fled to Pakistan in the middle of the night," Wirsching said.
Her family managed to "escape to Israel where Mr. Rafiei was arrested and brutally beaten in front of his entire family," Wirsching said. "Ultimately Jewish-Iranian family helped get them released and Ms. Rafiei's family obtained asylum in Italy."
The family made it to San Jose in May 1983 with "virtually no money and nowhere to go," Wirsching said.
Rafiei faced prejudice and mental health issues such as depression, anxiety and posttraumatic stress disorder, the
she asks questions about the budget. They don’t like that high school students come and comment in support of Mayor Kwan but against Councilman Fu. They don’t like that she’s friends with me. I literally made the list of their complaints! See a pattern here?"
According to Verlato, the censure effort originated after council members and city staff reacted to Kwan asking follow-up questions about a possible budget shortfall
despite reports of a small surplus.
"The budget, as presented by the City Manager, projects a balanced budget for the next fiscal year," Verlato wrote in a mass-email initially sent June 15.
The balanced budget resulted from putting $2 million less into the city's Equipment and Capital Improvement funds than last year, "and the money being transferred into these funds is less than what is actually
needed," according to Verlato. "The numbers reflect that the cost of City Staff increased by 21% just last year alone."
The email also noted costs across all departments have risen:
- 2023-2024 $46.3 million actual;
- 2024-2025 $56 million estimated;
- 2025-2026 $60.8 million, an increase of $4.7 million.
"That's another 8% increase in costs for staff next year, while revenues are
defense attorney said.
Rafiei enrolled in an "intensive six-week outpatient treatment program" in 2022 and she "continues to participate in talk therapy, cognitive therapy and EMDR therapy (a treatment designed to help people process traumatic memories)," Wirsching said.
Rafiei is raising a 12-yearold son and cared for her ex-husband and his wife when they both fell seriously ill, Wirsching said.
Former Irvine Councilwoman Beth Krom wrote a letter in support of Rafiei, describing how she helped Krom and her family after her 22-year-old son died.
Ament pleaded guilty to defrauding a company of $225,000 and pocketing $41,000 of it, according to his plea agreement. But prosecutors were seeking to have that wire fraud count dismissed.
Ament agreed that in exchange for the $225,000 to the chamber of commerce he would start a cannabis task force that would draft an ordinance to sell the drug in the city.
He also admitted applying for a COVID-relief loan for his consulting company and when he received $61,900 he spent the money on himself for clothes, boat dealers and the property taxes on his home.
He also admitted lying to his bank that $205,000 he loaned to himself was earned income. He also admitted cheating the government out
of $249,998 in taxes in 20172019.
Another issue was raised in the case when attorney Dean Steward, who represents the Anaheim Chamber of Commerce, filed a motion requesting the chamber be added to the list of victims in line for restitution.
Steward said the organization was a victim and that it has been left out of the loop for restitution in error. Steward argues it deserves $264,330.65.
Steward noted that the restitution amount agreed to in the plea agreement was $479,995, but that reflects just the tax losses.
Steward argued that Ament pocketed $30,000 in money intended for the chamber. He also said the chamber lost $147,433 in revenue because of his and Sidhu's corruption.
The chamber "was forced to cancel a December 2022 event," costing it $15,569, Steward said.
"This and the other losses above were as a direct and pointed result of Ament's fraud," Steward said.
When news of the corruption surfaced it stifled the chamber's ability to host other revenue-producing events such as golf tournaments.
There's also $31,185 in lost money for Ament's failure to file tax returns for the chamber in 2020, Steward said. There's also $17,126.20 in legal fees because of the investigation, he added.
projected to increase at about 3%," Verlato wrote. "In order to balance out these compulsory expenditures on staff, the City Manager proposed and the City Council approved the following:
- "Only $1.9 million will be added to the Equipment Fund, $3,150,000 will be spent
- "Only $2.9 million will be transferred into the Capital Improvement Fund while $4,711,700 of projects are scheduled
- "That's a deficit of $3,061,700 from the City's reserves."
At the regular City Council meeting Aug. 19, Councilmen Fu, Michael Cao and Paul Cheng voted to move the censure hearing forward. City law requires three council members to advance a censure action.
Councilwoman Eileen Wang, the current mayor pro tem, did not vote after her three colleagues moved the censure forward.
At the special meeting Tuesday, Wang read prepared remarks that expressed support for the censure and allegations listed in the resolution.
The proposed censure resolution, which council members revised slightly before voting, and other relevant documents are available on the city's website via tinyurl.com/mskvp8vj, along with a video of Tuesday's hearing via tinyurl.com/ yc2tax4r.
By Jose Herrera, City News Service
Organizers of the Los Angeles Olympic and Paralympic Games Monday unveiled their Impact and Sustainability Plan, which outlines how LA28 has committed to supporting local businesses, expanding youth sports and implementing sustainable solutions.
"LA28 represents more than a moment on the world stage. It's a once- in-a-generation opportunity to uplift our communities and lead by example," LA28 CEO Reynold Hoover said in a statement.
The 2028 Summer Olympic and Paralympic is billed as "no-build" and "transit first," meaning organizers and LA elected officials intend to use existing venues for the Games, as well as to reduce the event's carbon foot- print by utilizing public transportation and electric vehicles, among other measures.
Mayor Karen Bass touted the city is leading the way toward a greener and more sustainable future for residents. The plan is another way for LA to benefit from the games, she added.
"We are making real investments in small businesses to ensure Games readiness, and are uplifting local jobs so that everyone benefits from these Games. By building on this momentum, relying on clean energy and transportation, creating economic opportunity, and using existing venues, these Games will leave a lasting, sustainable legacy for generations to come," Bass said in a statement.
telephone interview Aug. 21."Some of the core activation areas where we'll bring Resilient by Nature to life include things like our volunteer program, educational campaign, and many more opportunities that we're exploring over the next three years."
For the effort, LA28 is expected to launch a Community Resilience Fund early next year, providing grants to local nonprofits protecting the environment in the LA region.
Dale emphasized that another area of focus for LA28 is to implement reusable materials where they can, whether that be in materials for temporary infrastructure to food packaging fans will use.
"One of our commitments is that we are going to encourage fans to bring refillable, reusable water bottles to the venues and make free hydration stations available, just as one way that we can refuse waste at the source," Dale told CNS.
but when we go away we want to make sure that we are only uplifting businesses to get ready for contract opportunities related to LA28 and the Games delivery, but being able to be stronger and better moving forward," Aldridge told CNS.
LA28 is on track to support 2 million total youth sports program enrollments through PlayLA and other youth sports partnerships. The committee is investing up to $160M in youth sports.
"We look forward to during this journey to 2028 to continue to conduct a strong PlayLA program in conjunction with the city and roll out other programs that will uplift youth through sports," Aldridge said.
PlayLA offers more than 40 sports for kids of all abilities between the ages of 3-17.
Under the plan, LA28 will launch its Resilient by Nature initiative, a program designed to invest in a more resilient Los Angeles while showcasing models that could be implemented in other cities around the world. There are three areas of focus: wildfire resilience and nature restoration, ocean protection and cooling solutions.
"The initiative was born out of conversations around the wildfires since January," LA28 Vice President of Sustainability Becky Dale told City News Service in a
On its promise to support local businesses, LA28 has already launched a community business supplier program designed to onboard local businesses. In partnership with the city and Los Angeles County, LA28 has hosted Sports and Entertainment Summit events for businesses to get ahead of procurement opportunities.
Erikk Aldridge, LA28 vice president of impact, told CNS in a telephone interview on Aug. 21 that their work in this area was informed by several working groups.
He said the Games will serve as a catalyst to help drive opportunities for business owners and workers.
"The games are going to be a tremendous opportunity,
"By implementing the Impact and Sustainability Plan, which means, centralizing opportunities, reducing barriers, and reinforcing equitable procurement, we create pathways for local businesses and build a more sustainable future for every community in the region," LA City Council President Marqueece Harris-Dawson said in a statement.
Maria Salinas, president and CEO of the Los Angeles Area Chamber of Commerce, which was one of several organizations that helped guide the creation of the Impact and Sustainability Plan, said in a statement the plan will serve to strengthen the local economy.
"By collaborating in the development of suppliers across the Los Angeles region, LA28 is ensuring that opportunities are delivered to the people and places that make up Los Angeles," Salinas said in her statement.