

By Fred Shuster, City News Service
An appellatepanel heardarguments Tuesday but made no ruling on whether President Donald Trump or California Gov. Gavin Newsom will control the state's National Guard -- a hearing stemming from a challenge to Trump's decision to federalize the Guard, which a San Francisco federal judge ruled last week was illegal and unconstitutional.
During the hour-long hearing before the 9th U.S. Circuit Court of Appeals, attorneys for Trump and Newsom sparred over Trump's executive order to call up 2,000 Cal Guard members to the streets of downtown Los Angeles, ostensibly to protect immigration officers and federal property, for 60 days.
The hearing came after a lower court judge ruled Thursday that Trump's federalization of Guard service members did not follow congressionally mandated procedure, and Trump must return control of the troops to Newsom by noon the following day. But within hours, the appeals court granted Trump's emergency request to temporarily block the order, leaving the Guard under Trump's control, and
set a hearing for Tuesday to contemplate Trump's request for a stay pending appeal.
The hearing in the James R. Browning U.S. Courthouse in downtown San Francisco was live-streamed on YouTube. The panel of three judges includes two Trump appointees.
The lower-court judge, U.S. District Judge Charles Breyer, had determined that the National Guard deployment was illegal and violated the Tenth Amendment, which defines power between federal and state governments, and exceeded
Trump's statutory authority. The judge's order applied only to the National Guard troops and not 700 activeduty U.S. Marines who were also deployed to the Los Angeles protests. The judge said he would not rule on the Marines because they were not out on the streets as of last Thursday. Since the appellate panel did not rule to restore the Guard to Newsom's control, another hearing before Breyer is expected Friday, when the judge may decide whether to impose a longer block on Trump's federalization of the Guard.
hearing, Samuel Harbourt, an attorney for California's Department of Justice, asked the three-judge panel to reject the federal government's motion for a stay "because every day that the stay remains in effect, it causes two principle forms of irreparable harm."
First, Harbourt argued, the federalization of onethird of the state's Guard personnel keep troops from being ready to respond for emergencies, "especially wildfires, which is especially problematic as we enter
See Appellate Page 27
By May S. Ruiz
The Huntington Library is renowned for several iconic pieces – the Gutenberg Bible, the Ellesmere Chaucer manuscript, and Shakespeare’s Folio, to name just a few. Visitors expect to see them individually at their usual spot.
Soon these exceptional items will be displayed at The Huntington Mansion alongside other important objects that reveal surprising connections and untold stories in a series called “Stories from the Library.”
The inaugural show, on view from Saturday through Dec. 1, will feature Geoffrey Chaucer’s “Canterbury Tales” and later iterations of the work, and the visionary figures who shaped Los Angeles.
“The Tales Through Time” commences with The Huntington’s Ellesmere Chaucer manuscript, an elaborately decorated work created between 1400 and 1405. The most complete and authoritative version, it is presented together with later iterations of the work to illustrate how creators like writers, artists, and printers – collectively and
See Huntington Page 13
individually – changed the tales textually and visually over five centuries of retellings.
“Los Angeles, Revisited” explores ways in which architects, planners, business owners, and activists have contended with a constantly evolving city like Los Angeles. The show is anchored by the 1902 design plans for L.A.’s first skyscraper, Braly Block, conceived by architect John Parkinson.
Vanessa Wilkie, Ph.D. (William A. Moffett senior curator of medieval manuscripts and British history and head of library curatorial) and Steve Tabor (curator of rare books), co-curated “The Tales through Time.” By email, Wilkie talks about how the series originated, how they prepared the exhibition, and what she hopes visitors take away from it.
“While the mansion was built first, Henry Huntington had the library constructed beginning around 1919, relatively early in his collecting,” Wilkie says. “So in a sense, he always envisioned that his library collections would
By City News Service
After10straight months of year-overyear growth, the Port of Los Angeles Friday announced it experienced a 5% decrease in cargo volume in May, citing the impact of federal tariffs on imports and exports.
During an online briefing Friday, Port of L.A. Executive Director Gene Seroka said longshore workers processed 716,619 twentyfoot equivalent units last month. May volume is typically stronger than April as the port approaches its traditional peak season, but imports dropped by 19%, he added.
"Unless long-term, comprehensive trade agreements are reached soon, we'll likely see higher prices and less selection during the year-end holiday season," Seroka said. "The uncertainty created by fast-changing tariff policies has caused hardships for consumers, businesses and labor."
May loaded imports stood at 355,950 TEUs, a 9% decrease compared to the same month in 2024. Loaded exports landed at 120,196 TEUs, a 5% drop compared to last year.
Additionally, the port processed 240,472 empty container units, which represented a 2% increase
compared to May 2024.
Ernie Tedeschi, a director of economics at The Budget Lab at Yale, a nonpartisan policy research center that provides in-depth analysis of federal policies, joined Seroka to discuss the impacts of tariffs on American consumers. The Budget Lab has been modeling the impact of tariffs on American households since the first announcements earlier this year.
"Tariffs would raise average prices by 1.5%, a loss in purchasing power of nearly $2,500 per household per year," Tedeschi said. "But that impact isn't the same across all families or products: lower-income and working- class families see a bigger hit than higher-income families, and products more likely to be imported like shoes, apparel, and consumer electronics will see double-digit percent price increases."
A slowdown in cargo movement and trade is expected as a result of federal trade policies and tariffs.
President Donald Trump in April enacted his longpromised "reciprocal" tariffs -- placing a 10% baseline tax on imports and other higher rates for U.S. trading
partners that run so-called trade surpluses. China has faced much higher tariffs, up to 145%, prompting Chinese officials to threaten a 125% tariff on U.S. goods.
Amid a 90-day agreement, U.S. and China lowered tariffs, while they negotiated an overall deal.
According to reports last week, the U.S. and China reached a truce after talks in London this week.
"We are getting a total of 55% tariffs, China is getting 10%," Trump wrote on his social media site, Truth Social, on June 11. More details on the deal are expected to be announced in the future.
According to Seroka, these tariffs are straining businesses, who cited some challenges in the automobile industry. The executive director said he attended a recent automotive conference in Detroit, where industry leaders and tiered suppliers reported a "steady, but low level flow of parts and components" to keep factories moving.
"Auto sales are not at their peak right now and at this point in time, the choice between paying higher tariffs in that sector and shutting a line down at an auto plant is a no brainer," Seroka said. "For many, a
line closure could mean $2 million to $5 million per hour in lost investment."
He added, "On the side of small-to-medium sized businesses, they're really feeling the financial pitch."
On the labor side, in the back end of May, the port conducted a study. Over 25 labor ships that came in -- every two longshore members that walked into the hiring hall, one went home without work.
He noted that the port is keeping track of two important dates: July 8, which is a deadline to conclude tariff discussions with other U.S. trading partners except Mexico and Canada, and August 11, which is the end of that 90 day pause period between the United States and China.
According to Seroka, White House officials have indicated that if they're in good faith negotiations and progress is made with trading partners those dates may be extended.
"Well, once again, that adds to the complexity that we're all trying to deal with. More than 60 announcements on trade and tariffs have emanated from Washington since January," Seroka said. "...We need long term comprehensive trade agreements."
Looking for the perfect summer activity for your child? Our directory of summer school programs and camps offers a wide range of options to keep kids engaged, learning, and having fun all season long. From academic enrichment and sports camps to creative arts and outdoor adventures, explore the best opportunities available throughout the summer months. For your convenience, we will include this directory until the end of June.
The City of Arcadia www.arcadia.gov/reg
Lavner Education Summer Tech Camp lavnercampsandprograms.com
San Gabriel Christian Summer Program sangabrielchristian.org
Camp Adventurewood campadventurewood.com
Encore Music and Performing Arts encoremusicsouthpasadena.com
Art / Work / Place myartworkplace.com
Tiffany Music Academy tiffanymusicacademy.com
Childtime of Alhambra childtime.com
Kids Klub San Gabriel/Rosemead kidsklubcdc.com
Spark Academy sparkacademycorp.com
Global Art Academy
A Child’s Garden School achildsgardenschool.org
Magikid Robotics Lab magikidlab.com
Alverno Heights Academy alvernoheightsacademy.org
Spartan Allstars Sports Day Camp spartanallstars.com
British Swim School britishswimschool.com
City of Burbank Summer Camps burbankca.gov
Mayfield Senior School Summer Programs mayfieldsenior.org
Maranatha High School Summer Academy maranathahighschool.org
Child Educational Center’s Summer Exploration Camp ceconline.org
Chinese School of San Marino Summer Camp smusd.us
La Cañada Flintridge Country Club Summer Camp lcfcountryclub.com
La Salle College High School Summer Programs lschs.org
Hogg's Hollow Summer Camp hoggshollowschool.com
Pasadena Christian School Summer Programs pasadenachristian.org
Pasadena Humane Summer Camp pasadenahumane.org
Pasadena Unified School District Summer Programs pusd.us
Mayfield Junior School Summer Program mayfieldjs.org
Parker-Anderson Enrichment Adventure Summer Camps parker-anderson.org
Rise Up and Dance Summer Camp riseupanddance.com
San Marino Community Church Nursery School smccnurseryschool.com
San Marino Community Church sanmarinocommunitychurch.com
San Marino Summer Academy smsummer.us
The Learning Castle and La Cañada Preparatory’s Summer School thelearningcastle.com
Ramona Convent Secondary School Summer Programs ramonaconvent.org
Alverno Heights Academy alvernoheightsacademy.org
Spartan Allstars Sports Day Camp spartanallstars.com
British Swim School britishswimschool.com
City of Burbank Summer Camps burbankca.gov
Mayfield Senior School Summer Programs mayfieldsenior.org
Maranatha High School Summer Academy maranathahighschool.org
Child Educational Center’s Summer Exploration Camp ceconline.org
Chinese School of San Marino Summer Camp smusd.us
La Cañada Flintridge Country Club Summer Camp lcfcountryclub.com
La Salle College High School Summer Programs lschs.org
Hogg's Hollow Summer Camp hoggshollowschool.com
Pasadena Christian School Summer Programs pasadenachristian.org
Pasadena Humane Summer Camp pasadenahumane.org
Pasadena Unified School District Summer Programs pusd.us
Mayfield Junior School Summer Program mayfieldjs.org
Parker-Anderson Enrichment Adventure Summer Camps parker-anderson.org
Rise Up and Dance Summer Camp riseupanddance.com
San Marino Community Church Nursery
Lena is a spunky two-year-old German Shepherd at Pasadena Humane who embodies a perfect blend of sweetness, intelligence and playfulness. From the moment you meet her, it’s clear she’s a loyal and affectionate companion who quickly forms bonds with those she trusts. While Lena may be a bit cautious at first, her natural curiosity and eagerness to please allow her to warm up to people and new experiences with time. A true adventurer at heart, Lena enjoys exploring new places, whether sniffing around on a hike, greeting strangers with a wagging tail, or enjoying her “puppacino” at Starbucks. She’s playful yet gentle, able to fetch and tug with excitement, but also knows when to dial it down for cuddles and belly rubs (her favorite!). She's a quick learner who would thrive in a home that can offer her the attention and routine she needs – in turn, she’ll give her family endless love and companionship! Andas part of our Pet Preparedness Week - Pasadena Humane is offering a free pet alert sticker, which helps alert rescue personnel that pets are inside the home and can be vital in case of emergency. This giveaway will be available in person at the Shelter Shop.
Tabitha is a spirited and resilient 1-year-old white Husky who, despite her traumatic past, has shown remarkable progress in her recovery journey. Tabitha came to Pasadena Humane after being struck by a car, resulting in a fractured leg. Since then, she has made an incredible recovery, showing just how determined she is. Though her past has been challenging, Tabitha’s personality shines through with bursts of energy and affection. She loves outdoor activities like playing with balls, exploring water, and enjoying her snuffle mat time. She has learned to relax and enjoy her surroundings when in a calm environment. Tabitha would do best in a home without young children, where her ongoing care can be supported with patience and a slow introduction to other pets. With the right family, she will make a wonderful, lively companion. And - as part of our Pet Preparedness Week - Pasadena Humane is offering a free pet alert sticker, which helps alert rescue personnel that pets are inside the home and can be vital in case of emergency. This giveaway will be available in person at the Shelter Shop.
Pasadena Humane is participating in California’s free Adopt-A-Pet Day, taking place on Saturday, June 7 from 10am to 2pm, where adoption fees will be waived for all available dogs, cats, and critters. The adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 10:00 – 5:00. View photos of adoptable pets at pasadenahumane.org. New adopters will receive a complimentary health-and-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for your pet. Pets may not be available for adoption and cannot be held for potential adopters by phone calls or email.
By Suzanne Potter, Producer, Public News Service
California ranks 32nd in the nation for overall child wellbeing, according to the new 2025 Kids Count Data Book from the Annie E. Casey Foundation.
When you consider the percentage of kids covered by health insurance, the Golden State does well, at third in the nation, but the state drops to 30th for education outcomes.
Kelly Hardy, senior managing director of health and research for the advocacy group Children Now, said three-quarters of eighth graders are not proficient in math, and slightly more than 70% of fourth graders are not proficient in reading.
"We rank 49th in the number of teachers per student in the classroom and a lot of it comes down to just the amount of spending on education," Hardy explained. "It may seem like we're spending a lot but we ranked just 43rd in the percentage of our GDP spent on our schools."
A big increase in education spending is unlikely because California faces a $12 billion budget deficit and the state is bracing for large cuts in federal funding, especially to Medi-Cal.
Hardy noted the housing
crisis has not improved, as 41% of people in California have to spend more than 30% of their income just to put a roof over their heads.
"California is the absolute worst state in the nation in terms of the percentage of income spent on housing," Hardy asserted.
"Parents have to choose between putting food on the table and paying for rent, and it really puts families in a bind."
Leslie Boissiere, vice president of external affairs for the Annie E. Casey Foundation, said the data show stubborn racial disparities for children of color.
"For example, the child well-being outcomes on 15 out of 16 indicators for Native kids are lower than the national average," Boissiere pointed out. "If you look at Black kids, 8 out of 16 indicators outcomes are lower than the national average."
Disclosure: The Annie E. Casey Foundation contributes to Public News Service’s fund for reporting on Children's Issues, Education, Juvenile Justice, and Welfare Reform. If you would like to help support news in the public interest, visit https://www. publicnewsservice.org/dn1. php.
San Marino Community Church sanmarinocommunitychurch.com
Asian Arts Talent foundation aatf.us
A+ Learning Center a-pluslearningcenter.com
Galileo Camps galileo-camps.com
California School of the Arts sgv.csarts.net
San Gabriel Mission High sgmhs.org
Steve and Kate’s Camp steveandkatescamp.com
Pasadena Ice Skating Camp pasadenaskatecamp.com
Flintridge Secret Heart Academy fsha.org
Caltech Center for Diversity caltech.edu
San Marino Summer Academy smsummer.us
The Learning Castle and La Cañada Preparatory’s Summer School thelearningcastle.com
Ramona Convent Secondary School Summer Programs ramonaconvent.org
Monrovia Area Partnership Block Party to be held Saturday
Join Monrovia Area Partnership on Saturday from 5 to 8 p.m. at Julian Fisher Park (915 S. California Ave.) for its annual block party. This community event will feature free food, music, activities for both kids and adults, information booths, raffles, games and more. Since MAP's inaugural block party at Julian Fisher Park in 2009, these events have aimed to bring neighbors, city officials, and local organizations together.
CA awards Long Beach $2.6M for youth employment opportunities
The City of Long Beach Economic Development Department has been awarded $2.6 million in grant funding from the California Volunteers, Office of the Governor. The funding will be used to expand the city’s youth employment programming and establish new career-building opportunities for local youth with a focus on those who have historically been disconnected from the workforce. The funding will help provide 152 young people with work experience at $22 per hour for up to 400 hours. This effort, set to run from Jan. 1, 2026, to Dec. 31, 2026, will provide employment opportunities and financial support. To learn more about youth employment programs and services, visit longbeach.gov/youthservices or
contact the LBWIN Youth Career Services Center at 562-570-4700.
Burbank celebrates 4th of July with free concert, drone show at McCambridge Park
The City of Burbank’s Parks and Recreation Department's Independence Day celebration on Friday, July 4, at McCambridge Park, will feature free live music and a drone light show in place of traditional fireworks. Festivities will begin at 5 p.m. and include live performances by The Ultimate Rock Band and Bruno and the Hooligans. The evening will conclude with a drone light show at 9 p.m., which will launch from the Starlight Bowl parking area. While the show will be visible from various parts of the city, the Starlight Bowl itself, will be completely closed to the public for safety reasons. The community may gather at McCambridge Park, where the event is centered, and music synced to the drone show will be available. Visibility of the drone show may vary throughout the area. If you can’t make it to McCambridge but still want to enjoy the soundtrack for the drone show, a free app will be available for download. More details about the app will be posted at https:// starlightbowl.com/.
Arcadia
Arcadia Concerts & Movies in the Park series kicks off June 26
The City of Arcadia's 2025 free Summer Concerts &
Movies in the Park will be held every Thursday from June 26 through July 31. Concerts will begin at 6:30 p.m. and movies at dusk. Kids can enjoy the fun zone area with plenty of games, crafts, and activities. The events will be held at City Hall Lawn located at 240 W. Huntington Drive between City Hall and the Police Department. Free parking will be available at City Hall and Santa Anita Park, Gate 5. For more information call (626) 574-5113.
Michelle Aguirre appointed as OC CEO
The Orange County Board of Supervisors voted last week in closed session to appoint Interim Orange County Executive Officer Michelle Aguirre to be the county’s CEO. Aguirre assumed her role immediately. The Board of Supervisors will consider her employment contract at the June 24 Board of Supervisors meeting. Aguirre has served as the interim CEO since September 2024. In her role, she is responsible for executive management of the county’s $10 billion, 23-department, 19,000position budget. Prior to serving as interim CEO, Aguirre served as acting CEO, chief financial officer, county budget director and director of administration for the Orange County Probation Department as part of her 35 years of service to the County of Orange.
OC Public Libraries' Summer Reading Challenge 2025 kicks off
This summer, OC Public
Libraries invites residents of all ages to embark on a literary adventure with its Summer Reading Challenge, "Level Up!". Through Aug. 3, participants can explore in-branch programming, grab & go craft kits, author events, and curated reading lists. Weekly scavenger hunts and activities encourage patrons to return each week for something new to discover. A kick-off event is scheduled for Thursday at Westminster Library (8130 13th St.) at 11 a.m. with Benson Shum, an award-winning children's book author and illustrator. His books, "Anzu the Great Listener" and "Anzu the Great Kaiju" were selected as Kid's Indie Next List Recommend by the American Booksellers Association (ABA) and awarded for Outstanding Achievement in Social Emotional Literature (SEL) by the Children's Literature Council of Southern California (CLCSC). Benson is also an animator at the Walt Disney Animation Studios. Visit ocpl.beanstack. org or download the free Beanstack app to create an account and register all the readers in your family. Completing fun activities will earn participants virtual badges.
Vote centers now open for June 24 Assembly District 63 election
Riverside County voters are now able to cast their ballot at one of 6 vote centers within Assembly District 63 for the June 24 special election. An additional 6 vote centers will open on Saturday. For voters who wish to return their vote-
by-mail ballots at a drop box location, the Registrar of Voters has 22 official ballot drop-off locations throughout Assembly District 63. Drop boxes have been available since May 27 and will remain through 8 p.m. on Election Day. A comprehensive list with dates and hours of operation, as well as a map of vote centers and ballot drop off locations are available at voteinfo.net.
Corona to conduct annual quality of life survey
The City of Corona will once again conduct its annual "Community Survey" to identify residents’ perception about the quality of life in Corona. The survey will include questions about resident satisfaction levels, important characteristics of community, services provided by the City of Corona, and priorities for the future. Input that will help the city understand residents’ values in a clear, identifiable way. A representative sample of Corona residents will be receiving the survey invitation in their mail by the end of June. All residents will eventually be able to complete the survey online by visiting the City of Corona website. The survey will be available in both English and Spanish.
San Bernardino County aging services urges elder abuse awareness
June is Elder Abuse Awareness Month, a time dedi -
cated to raising awareness around the mistreatment of older adults and promoting better understanding and prevention of elder abuse. The San Bernardino County Department of Aging and Adult Services – Public Guardian (DAAS-PG) urges the community to remain vigilant and proactive in safeguarding older adult residents. Elder abuse encompasses various forms of mistreatment, including: physical abuse, emotional or psychological abuse, financial abuse, and neglect. If you suspect that an older adult is being abused, neglected or exploited, report it to San Bernardino County, the DAAS-PG Adult Protective Services (APS) 24/7 online at https://sanbernardino. leapsportal.net/LEAPSIntake/NewPublicIntakeReport.aspx or by calling 877-565-2020. All reports are confidential, and you can choose to remain anonymous.
City of San Bernardino Eastside Skate Park in San Bernardino now open
City of San Bernardino leaders, local skateboarders, and community members were among the large crowd that celebrated the re-opening of the Eastside Skate Park at Speicher Family Memorial Park with a ribbon cutting and skating demonstration last week. The $1.79 million replacement of the Eastside Skate Park is one of several projects taking place at the 28-acre Speicher Family Memorial Park. Speicher Family Memorial Park is located at 1535 North Arden Avenue near Pacific Street in the northeast part of the city.
Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855424-7581 (Cal-SCAN)
Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, waiving ALL installation costs! (Additional terms apply.) Subject to change and vary by dealer. (Offer ends 3/30/25.) Call 1-833-985-4766
GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-855-408-6546 (CalSCAN)
Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-855-408-7368 (24/7) (Cal-SCAN)
Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-877-4354860 (Cal-SCAN)
Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW: 1-888-2569155 (Cal-SCAN_
Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-of-theline installation and service. Now featuring our FREE shower package and $1600 Off for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (Cal-SCAN)
DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-2032677 www.dental50plus.com/ calnews #6258 (Cal-SCAN)
The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 288-6011 or cecelia@ cnpa.com
DID YOU KNOW Newspapergenerated content is so valu-
able it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-288-6011 or email cecelia@cnpa.com (Cal-SCAN)
RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan. com Call 1-818-248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)
BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-877-252-9868 (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: 1-888-2480815. Have zip code of service location ready when you call! (Cal-SCAN)
If you’ve noticed a sudden spike in your electricity bill, you’re not alone. Many households are dealing with rising costs that can be frustrating and sometimes confusing. Ahead, Shipley Energy suggests what might be driving up your electricity bill and shares ways to lower it.
The answer to why your bill is so high is likely multifaceted since many issues can contribute to a hefty electric bill. Read on to learn more about energy usage and how to save, or design a low-rate energy plan now.
We’re here to help you uncover issues and provide you with some tips for lowering your electric bill so you can save money and move toward a more energyefficient future.
Is my electric bill too high?
How much you should expect to spend on electricity depends on the type and size of your home, where you live and other significant factors. While there is no particular dollar amount that signifies your bill is too high, a point of reference can be useful.
It may help to know that in 2024, the average monthly electric bill in the U.S. was $140.56. If you would consider your household electricity use to be fairly average and your bill is much higher than this total, it could be too high.
If you’re worried about your electric bill being too high, chances are, you’ve seen the cost go up over time. There are many reasons why your bill could have increased or why it’s consistently staying too high.
10 reasons your electric bill is so high
What consumes the most electricity in your home?
If you’re trying to lower your electricity bill, addressing the biggest consumers of electricity will have the biggest impact on your bill. Heating and cooling systems, water heaters
By Lucas Winter, Shipley Energy via Stacker
and large appliances like washers, dryers and refrigerators are among the biggest electricity consumers in most homes. Lighting, especially with traditional bulbs, also adds to your bill, as do entertainment systems and kitchen appliances like ovens and dishwashers. Read on to learn more about common pitfalls affecting your energy costs.
1. Devices drawing phantom energy
Did you know that many of your appliances and electronics that plug in are drawing energy, even when they’re turned off? This energy is often referred to as a phantom load or standby power. Most electronics and appliances today are designed to be in a standby mode rather than truly off when not in use. A typical American household has 40 devices that are continuously drawing power, whether they’re on or off, adding up to nearly 10% of the family’s total electricity use.
2. Using old, inefficient appliances
Appliances today are designed to be more energyefficient than older models. This means if you have old appliances in your house, they could be using excessive amounts of electricity. This includes dishwashers, ovens, refrigerators, freezers, clothes washers, dryers, water heaters, and many other appliances throughout your home. Two of the biggest culprits are refrigerators and clothes dryers. If your appliances are relatively old, it’s likely that they are not as efficient as they could be.
3. Lighting your home with traditional incandescent bulbs
If you’re using traditional incandescent bulbs in your light fixtures, you’re likely wasting energy. Energy-efficient lighting options, like light-emitting diodes (LEDs), compact fluorescent lamps (CFLs), and even halogen incandescent, use a lot less energy. So, if you’re wondering
why your electricity bill is higher than your neighbor’s, it could be in part because their LED bulbs are using 80% less energy than your incandescent bulbs are.
4. Leaving lights or appliances on
If you’re not in the habit of turning off the lights, TV, and other appliances before leaving the house, you could be wasting energy while you’re away. If you have kids, it’s important to make them aware that leaving lights or electronics on unnecessarily wastes energy and money. Even while you’re at home, if it’s during daylight hours, you may not need lights on.
5. Putting significant demand on your HVAC system
For the average singlefamily household, heating accounts for up to 45% of annual utility costs, and cooling makes up 9%. If your HVAC system runs on electricity, then you’ll see higher totals on your electric bill, especially if you place a high demand on your HVAC system. This is one of the main reasons your electric bill will fluctuate seasonally. During harsh winter or scorching summer months, you can expect to use a lot more electricity for heating or cooling than you’ll use during milder times of the year.
6. Using a lot of hot water
Water heating usually makes up about 18% of a home’s energy use. Many common household chores and activities, like washing dishes, doing laundry, and taking showers, can use a lot of hot water. As you use up hot water, the water heater must use energy to heat more water. If your water heater uses electricity, then using a lot of hot water can lead to a high electric bill.
7. Staying indoors more
How much energy you use depends on how often you’re inside your home. The pandemic has caused energy customers to stay home more than ever. Many
employees and students have been working remotely, and lots of events have been canceled. Those staying home, especially during the coldest and hottest parts of the year, are bound to have higher utility costs.
8. Greater use of devices
Those who are working or studying at home are not just lounging around— they’re using computers and other devices throughout the day. If the pandemic has sent you home, you might be relying on a desktop or laptop for upward of eight or more hours per day. Heavier use of devices is one reason your electricity bill may have shot up.
9. Using electricity during peak hours
Some utility companies instate what is called a time-of-use policy, where using electricity during certain hours will cost you more than if you used the same amount of electricity at a different time of day. The hours when electricity costs more are called peak hours, and there tends to be greater demand for electricity during these times. If you find yourself using electricity during peak hours, you can expect to see a higher bill.
You might be using electricity during peak hours more often, thanks to the pandemic. With COVID-19 restrictions, you were probably more likely to be home during those hours. Keep in mind peak hours vary by supplier, time of year and other factors. For instance, winter peak hours tend to be in the morning, while summer peak hours tend to be in the afternoon or evening.
10. Increased electricity rate
Electricity rates, measured in the cost per kilowatt-hour, vary from location to location and supplier to supplier. Rates can also fluctuate seasonally. In the summer, for instance, you may see a higher total on your bill
even if you used the exact same amount of electricity as you did in the spring. If you’re noticing consistently high rates, you may want to switch suppliers. Many people get their electricity supplied by their utility company, but in deregulated states, you have the option to compare rates and switch suppliers.
12 ways to lower your electric bill
Electricity bills can sneak up on you, especially when the seasons change or when household needs shift. But with some small adjustments, you can make a real dent in those costs.
Here are 12 ways to bring down your electricity bill and keep your home running efficiently:
1. Conduct an energy audit
One of the best ways to get some insight into how to save money on your electric bill is through an energy audit. The auditor will learn about your home’s appliances and electricity use and then make recommendations for increasing your efficiency. You can also conduct a DIY audit, but a professional one is the best option.
2. Unplug electronics and appliances
Unplug electronics and appliances when you’re not using them rather than just turning them off. Plugging electronics into a power strip makes it easier to cut off power to all the electronics at once and then turn them back on when you’re ready. Eliminating the phantom load electronics use could save you as much as 10% on your next electric bill.
3. Upgrade old appliances
Another way you can save is by switching out old energy-draining appliances for newer, more efficient models. Newer appliances typically offer superior energy efficiency that could lower your energy costs
substantially over time.
4. Install dimmer switches
An excellent solution for using less light is to use dimmer switches. With a dimmer switch, you can set a light fixture to only provide as much light as you need. As you lower the amount of light, you also lower the amount of electricity going to the bulb and can cut back on your overall lighting costs.
5. Switch to energyefficient light bulbs
According to the U.S. Department of Energy, you could save $75 a year just by replacing five light bulbs in your house that you use the most with ENERGY STAR bulbs. Especially if you choose CFL or LED bulbs, you can also enjoy significantly longer periods between replacing bulbs since they last much longer than traditional incandescent bulbs.
6. Adjust the thermostat
When you’re away from home, adjust your thermostat so your HVAC system doesn’t need to work as hard. If you adjust your thermostat by 7 degrees or 8 degrees to be closer to the outdoor temperature for eight hours every day, you could save 10% on your heating and cooling costs. A programmable thermostat can help you do this.
7. Install ceiling fans
If you find yourself spending a lot on cooling your home during hot weather, try installing ceiling fans. With a ceiling fan going, you can raise your thermostat setting and enjoy the same comfort level as you did with a lower setting and no fan.
8. Change your HVAC filter regularly
An HVAC system has to work harder and, therefore, use more energy when the filter is clogged or dirty, so make sure you’re checking your filter regularly and changing it as soon as it’s
dirty. Typically, you’ll want to change filters at least every three months.
9. Air dry dishes and laundry
Since a drying feature on a dishwasher and a clothes dryer can use a lot of energy, you can save money by avoiding them. For dishes, allow them to air dry or use a dishcloth to dry them by hand as you put them away. For laundry, use a clothesline outside or a drying rack inside to let clothes air dry.
10. Lower your water heater setting
Many water heaters are set to 140 F by default. However, for most households, 120 F is sufficient to handle hot water needs, meaning you’re wasting energy to maintain that high temperature. Just by lowering the setting to 120 F from 140 F, you could automatically save yourself from $36 to $61 in standby heat losses and over $400 in demand losses over the
course of a year.
11. Use a low-flow shower head
If you’re using a lot of hot water in the shower, putting a lot of demand on your water heater, one solution is to take shorter showers. That’s not the only solution, though. You can shower for the same length of time and still use a lot less water by installing a low-flow showerhead with the WaterSense label.
12. Plan for off-peak hours
If you’re dealing with a time-of-use policy from your utility company, you should do your best to avoid using electricity during peak hours. Plan to run your dishwasher or wash and dry clothes, for instance, during off-peak hours so you won’t be charged as much. Shop for a new electricity supplier
In many cases, you can decrease electricity costs by switching suppliers. A new supplier may be able
to purchase electricity at a lower rate and pass on those cost benefits to you. Switching may also allow you to choose more favorable contract terms — for example, if you’ve seen your rates increase in a variable-rate contract, you might benefit from a fixedrate contract. In a fixed-rate contract, your rate will stay the same for the duration of your agreement, no matter what your supplier has to pay.
Of course, your supplier might not be the only reason your electricity bills are high. How and when you use electricity can have an impact, as well. It’s a good idea to look at the whole picture and consider every possible factor to generate the most savings.
This story was produced by Shipley Energy and reviewed and distributed by Stacker. The article was copy edited and retitled from its original version. Republished with CC BY-NC 4.0 license.
June 5
At 12:54 p.m., a family disturbance was reported in the 500 block of West Walnut. Officers arrived and discovered a male subject was experiencing hallucinations. It was determined he was in need of a mental health evaluation.
At 8:05 p.m., while patrolling the 400 block of West Foothill, officers saw a subject wandering in the street. Officers made contact with the subject and determined he was too intoxicated to care for his own safety. He was arrested and transported to the MPD jail to be held for a sobering period.
At 10:37 p.m., officers responded to the area of Myrtle and Central regarding a vehicle stopped in the middle of the roadway. A second caller stated the driver appeared unresponsive. Officers arrived and made contact with the driver, who displayed signs of intoxication. A DUI investigation determined the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.
At 11:57 p.m., while patrolling the area of Primrose and Huntington officers saw a vehicle with traffic collision damage. Officers made contact with the driver and learned that the driver had struck a curb multiple times. 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.
June 6
At 10:53 a.m., an employee from a business in the 500 block of West Huntington reported a suspicious subject in the parking lot. Officers arrived and made contact with the subject. It was determined he was a danger to others. He was transported to a medical facility for a mental evaluation.
At 7:50 p.m., a brush fire was
reported in the 100 block of West Lime. Officers and MFD responded and extinguished the flames. An investigation revealed two subjects were seen fleeing the location. The suspect vehicle was located several hours later and three suspects were occupying the vehicle. They were arrested and taken into custody. This investigation is continuing.
At 9:07 p.m., a battery was reported in the 600 block of South Shamrock. Officers arrived and made contact with the victim, who reported the suspect approached, grabbed her neck, pushed her against a wall, and fled. This investigation is continuing.
June 7
At 4:50 a.m., a resident in the 700 block of South Mayflower reported an unknown male subject was sleeping on his front porch. Officers arrived and made contact with the subject who was determined to be too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.
At 6:48 a.m., a victim in the 1500 block of South Fifth reported that the tailgate of his vehicle was stolen. This investigation is continuing.
At 8:26 a.m., a resident in the 800 block of South Mayflower reported the tailgate from his vehicle was stolen. This investigation is continuing.
At 8:28 a.m., a caller in the 100 block of South Shamrock reported the tailgate from his vehicle was stolen. This investigation is continuing.
At 10:43 a.m., callers in the 500 block of South Myrtle reported a male subject in the area causing a disturbance. Officers arrived and made contact with the subject who was determined to be a danger to himself. He was transported to a medical facility for a mental evaluation.
At 10:57 a.m., a victim in the 200 block of East Olive reported the tailgate from his vehicle had been stolen. This investigation is continuing.
At 3:04 p.m., a resident in the 400 block of Genoa reported
her home was burglarized. This investigation is continuing.
June 8
At 12:36 a.m., officers patrolling the 1600 block of South Myrtle saw a male subject in a park after hours and made contact. A computer search revealed the subject had a warrant for his arrest. He was arrested and taken into custody.
At 1:49 a.m., a resident in the 100 block of May reported two of his vehicle tires were slashed. This investigation is continuing.
At 9:31 a.m., a caller in the 700 block of South Primrose reported multiple subjects on private property. Officers arrived and made contact with the subjects. A computer search revealed two of the subjects had warrants for their arrest. They were arrested and taken into custody.
At 10:01 p.m., officers were dispatched to the 1600 block of South Myrtle regarding a suspicious person. Officers arrived and made contact with the subject. An investigation revealed the subject was in possession of a controlled substance. He was arrested and taken into custody.
June 9
At 6:28 a.m., a traffic collision was reported in the area of Duarte and Myrtle. Officers arrived and made contact with the parties involved. No injuries were reported.
At 9:21 a.m., employees from a business in the 1800 block of South Shamrock reported finding a broken door that was likely pried open. This investigation is continuing.
At 5:40 p.m., a resident walked into the MPD lobby to report his vehicle was broken into on June 4. The suspect stole property. This investigation is continuing.
At 5:48 p.m., a vehicle burglary was reported in a parking lot in the 1600 block of South Mountain. This investigation is continuing.
Pursuant to Public Contract Code Sections 1600 and 1601, all bids or proposals shall be submitted through the City’s electronic bid management system (PlanetBids) at https://www.planetbids.com/ portal/portal.cfm?CompanyID=43375 by 2:00 pm Pacific Standard Time on or before July 1, 2025 for the project listed below. A bid submitted after the time set shall not be considered. Bidders are required to submit (upload) all items listed in the section 4(d) of Instructions to Bidders, including a copy of the required Bidder’s Bond and acknowledgement of all addendums. Bids will be received by the City via the electronic submission up to the date and time shown in the Notice of Inviting Bids. The City will be responsible for bid tabulations. Bids will be opened and read out loud by the City Clerk’s Office in Council Chambers at the date and time stated in the Notice of Inviting Bids. Bid results will be made available to the public on the City’s website in the electronic bid management system once the bid tabulation has been completed.
The foregoing notwithstanding, the award of any contract shall be subject to approval by the City Council at a duly noticed City Council meeting and the City Council reserves the right to reject all Bids.
The Bidder, by submitting their electronic proposal, agrees to and certifies under penalty of perjury under the laws of the State of California, that the certification, forms and affidavits submitted as part of this proposal are true and correct. The Bidder, by submitting its electronic bid, acknowledges that doing so carries the same force and full legal effect as a paper submission with a longhand (wet) signature. By submitting an electronic bid, the Bidder certifies that the Bidder has thoroughly examined and understands the entire Contract Documents (which consist of the plans and specifications, drawings, forms, affidavits and the solicitation documents), and that by submitting the electronic bid as its Bid proposal, the Bidder acknowledges, agrees to and is bound by the entire Contract Documents, including any addenda issued thereto, and incorporated by reference in the Contract Documents.
The proposed work consists of improving the visibility of curb address numbers citywide, facilitating accurate and timely access for emergency services (police, fire, and medical teams) to enhance community safety. The project also includes but are not limited to scraping off old, loose paint from existing curb addresses, painting a new white rectangular background on the curb face, applying black numerals to the curb face, consistent with the United States Postal Services (USPS), sweeping up and collecting debris for proper disposal. The City Engineer’s estimate for the project is two hundred thousand dollars ($200,000.00).
Completion of Work: All work shall be completed within 50 working days from the date designated on the Notice to Proceed.
Obtaining Contract Documents: Specifications and contract documents are posted in the City’s electronic bid management system (PlanetBids) at https://www.planetbids.com/portal/portal. cfm?CompanyID=43375. All Bidders must first register as a vendor on the City of El Monte PlanetBids System website to participate in a Bid or to be added to a prospective Bidders list. Only those parties that have registered with the City as a plan holder on a particular project will receive the addendum(a) for that project. The City is not responsible for notifications to those parties who do not directly register as a plan holder on the City’s database. It is the responsibility of all perspective Bidders to register on the City’s database to ensure receipt of any addendum(a) prior to Bid submittals. Additionally, information on any addendum(a) issued for any bid specifications for any project will be available on the City website at: https://www.planetbids.com/portal/portal.cfm?CompanyID=43375. The City reserves the right to reject as nonresponsive any bid that fails to include the information required by any addendum(a) posted on the City website.
Questions: Project-specific questions must be submitted in writing through the City’s electronic bid management system (PlanetBids) at https://www.planetbids.com/portal/portal. cfm?CompanyID=43375 by 4:00 p.m. Pacific Standard Time on or before June 17, 2025. All posted questions will be answered in writing and conveyed via written addenda to all Bidders via posting on PlanetBids.
Submission of Proposals: All Bids or Proposals shall be submitted through the City’s electronic bid management system (PlanetBids) at https://www.planetbids.com/portal/portal. cfm?CompanyID=43375 no later than the date and time prescribed. All Bids must be signed by an authorized representative.
All required sections, including pricing, shall be submitted (uploaded) to PlanetBids via the website. The Bidder shall attach
Subcontractor(s) Listing, Experience Form, Copy of Bid Security, and all other documents as listed in the BIDDER’S CHECKLIST to the PlanetBids Attachments Tab. The system will not accept a Bid for which any required information is missing. Prior to the Bid due date and time, all Bidders shall submit the original Bid Security to:
Office of the City Clerk
City of El Monte – City Hall East 11333 Valley Blvd El Monte CA, 91731
The award of the contract by the City Council is contingent upon the Bidder submitting the required bonds and insurance, as described in the Contract, prior to the Bid due date and time. If the Bidder fails to comply with these requirements, the City may award the contract to the second or third lowest Bidder and the Bid security of the lowest Bidder may be forfeited.
Bids Remain Sealed Until Due Date and Time. Electronic Bids are transmitted into the City’s bidding system via hypertext transfer protocol secure (https). Bids submitted prior to the due date and time are not available for review by anyone other than the submitter, who will have until the due date and time to change, rescind or retrieve its bid should they desire to do so. Upon the Bidder’s entry of their bid, the system will ensure that all required fields are entered. The system will not accept a Bid for which any required information is missing. This includes all necessary pricing, subcontractor listing(s) and any other essential documentation and supporting materials and forms requested or contained in these solicitation documents. All Bid submission information must be fully transferred from the Bidder server to the bid system server before bid closing. Bids still transmitting at the time of bid closing will not be accepted. Bidders will receive an e-bid confirmation number with a time stamp from the bid management system indicating their bid was submitted successfully. The City will only receive those bids that were transmitted successfully. DO NOT FAX OR EMAIL.
Bid Security: Each proposal must be accompanied by a Bid Security in the form of a cashier’s check, certified check, or bid bond executed on the prescribed form, in an amount not less than ten percent (10%) of the total bid price payable to the City of El Monte. Bidders are hereby notified that in accordance with the provisions of Public Contract Code section 22300, securities may be substituted for any monies which the City may withhold pursuant to the terms of this Contract to ensure performance.
Prior to the bid due date and time, all Bidders shall submit the original Bid Security to the City Clerk. Proof of delivery that is date/ time stamped and signed for by the City Clerk from other couriers other than Certified mail will be accepted. A copy of the proof of delivery shall be submitted with the bid package by the bid due date.
Contractor’s License: Bidder must possess a current Class “A” - General Engineering Contractor license or Class “B” General Building Contractor license combined with C-33 License issued by the State of California, at the time the bid is submitted. Bidder must possess lead certification issued by the California Environmental Protection Agency. All required licenses shall be issued by the State of California, lead certification must be obtained prior to the start of work.
Contractor Registration: All Bidders and listed subcontractors must have registered with the California State Department of Industrial Relations pursuant to Labor Code section 1725.5 prior to submitting a Bid. Furthermore, a Contractor and all subcontractors must be registered pursuant to Labor Code section 1725.5 before entering into a contract to work on a public project.
City’s Right to Postpone Opening of Bids. The City reserves the right to postpone the date and time for the opening of Bids at any time prior to the date and time initially announced in this Invitation to Bid in accordance with applicable law.
Opening of Bids. Bids will be received by the City via the electronic submission up to the date and time shown in the Notice of Inviting Bids. The City will be responsible for bid tabulations. Bids will be opened and read out loud by the City Clerk’s Office in Council Chambers at the date and time stated in the Notice of Inviting Bids. Bid results will be made available to the public on the City’s website in the electronic bid management system once the bid tabulation has been completed.
Award: The award shall be made to the lowest responsible Bidder whose proposal complies with the specified requirements. The foregoing notwithstanding, the award of any contract shall be subject to approval by the City Council at a duly noticed City Council meeting. Contractor shall execute the Contract within ten (10) days after it has received the Contract from the City. The City reserves the right to waive any irregularity in the proposals. No bid may be withdrawn for a period of sixty (60) days after the opening of bids.
Rejection of Bids: The City reserves the right to reject any and all Bids. The City further reserves the right to waive immaterial irregularities in any Bid. Any Bid not conforming to the intent and purpose of the Contract Documents may be rejected. The City reserves the right to make all awards in the best interest of the City.
Disqualification of Bidder: If there is a reason to believe that collusion exists among any Bidders, none of the Bids of the participants in such collusion will be considered and the City may likewise elect to reject all bids received.
Wage Rates: Bidders are hereby notified that the California Department of Industrial Relations has determined the general prevailing rate of wages for each craft, classification, or type of worker needed to execute the work. Copies of the current schedules for prevailing wages applicable to this project are on file in the City’s office. It shall be mandatory for the Contractor and any subcontractor under it to pay not less than the said specified rates to laborers and workmen employed by them in the execution of the Contract. The contractor’s duty to pay State prevailing wages can be found under Labor Code, Section 1770 et seq. Labor Code Sections 1775 and 1777.7 outline the penalties for failure to pay prevailing wages and employ apprentices including forfeitures and debarment\.
Bonds: The successful Bidder will be required to furnish a payment bond in an amount equal to one hundred percent (100%) of the Contract price, and a faithful performance bond in an amount equal to one hundred percent (100%) of the Contract price.
Publish June 12 & June 19, 2025 EL MONTE EXAMINER
Public Notice: City Of San Gabriel Notice of Public Hearing Before the Historic Preservation and Cultural Resource Commission
The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below: You are invited to participate in a public hearing before the City’s Historic Preservation and Cultural Resource Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Dr., San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/HPCRCComment by 5:00 p.m. of the hearing date to be considered by the Historic Preservation and Cultural Resource Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:
Hearing Date: Wednesday, July 16, 2025 TIME: 6:30 p.m.
Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube.com/CityofSanGabriel
Project Address: Citywide
Project Description: Citywide Draft Historic Resources Survey Report Phase 2. In Phase 2, each potential district identified in the Phase 1 survey was evaluated and documented. Each district was extensively researched, its boundaries and period(s) of significance were confirmed, and each property within the district boundaries were documented and assigned the status of contributor and noncontributor. The Draft Historic Resources Survey Report Phase 2 may be viewed on the City’s website: https://www.sangabrielcity.com/DocumentCenter/View/23220/ ARG_San-Gabriel-HRS-Report-Phase-2-FINAL_20250312
Questions: For additional information, please contact Samantha Tewasart, Acting Community Development Director at (626) 3082806 ext. 4623 or stewasart@sgch.org.
Environmental Review: This project is exempt from the requirements of the California Environmental Quality Act (CEQA), pursuant to Sections 15061(B)(3) and 15262 of the CEQA Guidelines. This includes a section known as the general rule and exempts projects where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment.
Per Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to only raising the issue you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.
SAN GABRIEL HISTORIC PRESERVATION AND CULTURAL RESOURCE COMMISSION
By
Samantha
Tewasart, Acting Community Development Director
Publish june 19, 2025 SAN GABRIEL SUN
City of San Gabriel Summary of OrdinanceOrdinance No. 720
An Ordinance of the City Council of the City of San Gabriel, California, Approving a Service Contract with the Los Angeles County Health Department
California law permits the establishment of agreements between cities and counties for the administration and enforcement of public health services, including ordinances related to public health, sanitation, and inspection activities. Under such agreements, enforcement responsibilities are carried out by the County Health Officer. The City of San Gabriel has historically authorized Los Angeles
County to enforce and implement public health laws, orders, and regulations within its jurisdiction. The categories of public health services provided by the County on behalf of cities, as mandated by the State of California, are specified in Title 17 of the California Code of Regulations, Section 1276. These services include: the collection and reporting of public health statistics; communicable disease surveillance and control; environmental health and sanitation; public health laboratory and diagnostic services; health education; public health nursing; and programs related to chronic disease prevention, nutrition, and family planning.
Ordinance No. 720 was approved for introduction and first reading at the City Council Regular Meeting of June 3, 2025, by a vote of 5-0. Council waived the reading of Ordinance No. 720 in full and adopted Ordinance No. 720 by title on June 17, 2025, by a vote of 5-0.
Ayes: Councilmember(s)- Ding, Herrera Avila, Wu, Chan, Menchaca Noes, Abstain, Absent: Councilmember(s)- None
A copy of the full text of the ordinance is available at the City Clerk Department or by e-mailing cityclerk@sgch.org.
San Gabriel City Council Julie Nguyen, City Clerk
Public Notice: City Of San Gabriel Notice of Public Hearing Before the Planning Commission
You are invited to participate in a public hearing before the City’s Planning Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/PlanningComment, by 5:00 p.m. of the hearing date to be considered by the Planning Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:
Hearing Date: Monday, July 14, 2025 TIME: 6:30 p.m.
Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube.com/CityofSanGabriel
Project Address: Citywide
Project Description: The City of San Gabriel is proposing a Zone Text Amendment (ZTA25-001) to amend Chapter 153 (Zoning Code) of the San Gabriel Municipal Code relating to housing development in Residential zones in compliance with State Law.
Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 3082806 ext. 4631 or mcervantes@sgch.org.
Environmental Review: The proposed amendments were reviewed for compliance with the California Environmental Quality Act (CEQA). Pursuant to Section 15061(b)(3) of the CEQA Guidelines, the amendment to a Zoning Ordinance is not considered a project as defined in Section 15378 and can be seen with certainty that it will not have a significant effect on the environment.
Per Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to only raising the issue you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.
By Samantha Tewasart, Acting Community Development Director
Publish June 19, 2025
SAN
GABRIEL SUN
City of San Gabriel Summary of OrdinanceOrdinance No. 719
An Ordinance of the City Council of the City of San Gabriel, California, Adopting the California Department of Forestry and Fire Hazard Severity Zone Map for Local Responsibility Areas
The California Department of Forestry and Fire Protection has updated its Fire Hazard Severity Zone maps for State Responsibility Areas and Local Responsibility Areas. In accordance with California Government Code Section 51179, the City of San Gabriel is required to adopt these maps by ordinance.
Ordinance No. 719 was approved for introduction and first reading at the City Council Regular Meeting of June 3, 2025, by a vote of 5-0. Council waived the reading of Ordinance No. 719 in full and adopted Ordinance No. 719 by title on June 17, 2025, by a vote of 5-0.
Ayes: Councilmember(s)- Ding, Herrera Avila, Wu,
Chan, Menchaca Noes, Abstain, Absent: Councilmember(s)- None
A copy of the full text of the ordinance is available at the City Clerk Department or by e-mailing cityclerk@sgch.org.
San Gabriel City Council Julie Nguyen, City Clerk
Publish June 19, 2025 SAN GABRIEL SUN
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MONROVIA, CALIFORNIA, ADDING CHAPTER 17.42 (AFFORDABLE HOUSING REQUIREMENTS) TO THE MONROVIA MUNICIPAL CODE AND FINDING THE ADOPTION OF THE ORDINANCE TO BE CATEGORICALLY EXEMPT FROM REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT
This is a summary of the above entitled Ordinance of the City of Monrovia, which was read by title only and introduced by the Monrovia City Council at its regular meeting on June 3, 2025 by a vote of 4 in favor (Belden, Jimenez, Kelly, and Shevlin) and 0 opposed. Councilmember Spicer abstained. The Ordinance was adopted by City Council on June 17, 2025 at 7:30 p.m., in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California. This summary has been prepared and published in accordance with the requirements of Government Code Section 36933.
Ordinance No. 2025-03 amends Title 17 of the Monrovia Municipal Code by adding a new Chapter 17.42 to establish new requirements that developers of specified residential projects also provide affordable housing units as defined in the ordinance. This ordinance would apply to development in specified areas of the City, which are depicted on maps in the ordinance. Those areas are generally described as the Station Square Transit Village Planning Area; the West Huntington Drive Corridor Planning Area, and the South Myrtle Avenue Planning Corridor. Development in other areas of the City could be subject to the affordable housing requirements if the proposed development is located in a Housing Element Opportunity Zone, or is the subject of a requested General Plan or Zoning amendment, or meets other specified requirements of State law.
For applicable residential projects, the Ordinance establishes thresholds for the number of units to be provided based on the size of the project, affordability criteria and definitions, and some development standards. If the developer provides affordable units in the project, those units must be deed restricted to remain affordable for a specified number of years. The ordinance also provides alternative means of compliance, such as payment of an in-lieu housing fee, and the opportunity to provide units off-site.
A certified copy of the entirety of the text of Ordinance No. 2025-03 is available in the office of the City Clerk in City Hall, and is available for public inspection during regular business hours at that location.
/s/ Alice D. Atkins, MMC, City Clerk Publish Thursday, June 19, 2025
Published on Juine 19, 2025 MONROVIA WEEKLY
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MONROVIA AMENDING SECTION 3.24.100 (PROFESSIONAL SERVICES) OF CHAPTER 3.24 (PURCHASING, BIDDING AND SALE PROCEDURES) OF TITLE 3 (REVENUE AND FINANCE) OF THE MONROVIA MUNICIPAL CODE TO DELEGATE TO THE CITY MANAGER THE AUTHORITY TO RETAIN LEGAL COUNSEL AND/OR INVESTIGATORS FOR CONFIDENTIAL PERSONNEL MATTERS
WHEREAS, the City Manager’s current authority to approve and execute professional services agreements is $25,000 under the Monrovia Municipal Code; and
WHEREAS, the City Council intends to delegate additional authority to the City Manager to enter into contracts for higher amounts to retain legal counsel and/or investigators to handle sensitive personnel matters.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MONROVIA DOES HEREBY ORDAIN AS FOLLOWS:
Section 1. Section 3.24.100 of Chapter 3.24 of Title 3 of the Monrovia Municipal Code is hereby amended to read as follows (text to be added is underlined): “§ 3.24.100 PROFESSIONAL SERVICES.
(A) When the City Manager or City Council authorizes the hiring of professional services, as defined in section § 3.24.020, for which standard specifications cannot be developed due to the nature of the service or because of national association bylaws or professional policies prohibiting competitive bidding, the City Manager may authorize officers and/or employees to negotiate for the authorized service. Proposals shall be submitted, whenever practical, from at least three firms. However, recognizing the uniqueness of professional services and the varied qualities presented by differing firms, the City Manager shall have the authority to determine the necessity and appropriateness of soliciting multiple proposals.
(B) The City Manager or his or her designee, and the Administrative Services Director are authorized to approve and execute professional service contracts with an estimated value of $25,000 or less. All contracts for services exceeding $25,000 shall be approved by the City Council, except when it is necessary to hire legal counsel and/or investigators for confidential personnel matters and investigations in an amount not to exceed $50,000, or a consultant for the preparation of an environmental impact report for private development projects as provided for in the California Environmental Quality Act and applicable state and city regulations, in which case the City Manager shall have the authority to execute a written contract of a higher amount.”
Section 2. Severability. If any section, subsection, subdivision, sentence, clause, phrase, or portion of this ordinance or the application thereof to any person or place, is for any reason held to be invalid or unconstitutional by the decision of any court of competent jurisdiction, such decision shall not affect the validity of the remainder of this ordinance. The City Council hereby declares that it would have adopted this ordinance, and each and every section, subsection, subdivision, sentence, clause, phrase, or portion thereof, irrespective of the fact that any one or more sections, subsections, subdivisions, sentences, clauses, phrases, or portions thereof be declared invalid or unconstitutional.
Section 3. The City Clerk shall certify to the passage of this Ordinance and shall cause same to be published pursuant to state law within fifteen (15) days after its passage, and said Ordinance shall become effective 30 days after its passage.
INTRODUCED this 3rd day of June, 2025.
PASSED, APPROVED, AND ADOPTED this 17th day of June, 2025. AYES: Councilmembers Belden, Jimenez, Spicer, Mayor Pro Tem Dr. Kelly, Mayor Shevlin.
/s/ Alice D. Atkins, MMC, City Clerk Publish Thursday, June 19, 2025
PUBLISHED on June 19, 2025 MONROVIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHON SHIN CHEN CASE NO. 25STPB06121
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHON SHIN CHEN.
A PETITION FOR PROBATE has been filed by STEVEN CHEN in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that STEVEN CHEN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/07/25 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 JOAN J. BENNETT - SBN 151213 LAW OFFICE OF JOAN J. BENNETT 1740 W. KATELLA AVE., STE. R ORANGE CA 92867 Telephone (714) 628-1200 BSC 226963 6/12, 6/16, 6/19/25
NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHRISTOPHER JON OTTEM CASE NO. 25STPB06545 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHRISTOPHER JON OTTEM. A PETITION FOR PROBATE has been filed by LISA ANNE OTTEM in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LISA ANNE OTTEM be appointed as personal representative to administer the estate of the decedent. THE PETITION requests author-
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 the 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 (855) 3133319 or visit this Internet website www. clearreconcorp.com, using the file number assigned to this case 118328-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 TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction 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) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 118328-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 so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San50 Diego, California 92108. 952736 / 118328-CA, Arcadia- Arcadia Weekly, 06-19-2025,06-262025,07-03-2025 ARCADIA WEEKLY
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025093289 NEW FILING. The following person(s) is (are) doing business as (1). Coreen (2). Formuted , 3400 Cottage Way Ste G2 #27235, Sacramento, CA 95825. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Formuted LLC (CA202464619287, 1708 Calavera Pl, Fullerton, Ca 92833; Jaehyun Kim, Managing Member. The statement was filed with the County Clerk of Los Angeles on May 8, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/15/2025, 05/22/2025, 05/29/2025, 06/05/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025093354 NEW FILING. The following person(s) is (are) doing business as Our Brothers’ Keeper, 500 N Central Ave Ste 325, Glendale, CA 91203. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: The Congress of Christian Leaders (CA4147879, 500 N Central Ave Ste 325, Glendale, CA 91203; Harry Beeson, CFO. The statement was filed with the County Clerk of Los Angeles on May 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk.
A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/15/2025, 05/22/2025, 05/29/2025, 06/05/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025094717 NEW FILING.
The following person(s) is (are) doing business as Just Love Realty, 3221 Carter Ave Unit 110, Marina del Rey, CA 90292. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Alisha Hall, 3221 Carter Ave Unit 110, Marina del Rey, CA 90292 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 05/15/2025, 05/22/2025, 05/29/2025, 06/05/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025081822. The following person(s) have abandoned the use of the fictitious business name: socal real estate buyers, 80 w. sierra made blvd #88, sierra madre, CA 91007. The fictitious business name referred to above was filed on: March 29, 2024 in the County of Los Angeles. Original File No. 2024068482. Signed: PWN Holdings Inc, 80 w. sierra made blvd #88, sierra madre, CA 91107 (CEO). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on April 22, 2025. Pub. Monrovia Weekly 05/15/2025, 05/22/2025, 05/29/2025, 06/05/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025096673.
The following person(s) have abandoned the use of the fictitious business name: ALLEYS CLEANING, 324 S Diamond Bar Blvd #1695, Diamond Bar, CA 91765. The fictitious business name referred to above was filed on: October 16, 2023 in the County of Los Angeles. Original File No. 2023223873.
Signed: WAKISHI GROUP LLC (CA-202252111906, 324 S Diamond Bar Blvd #1695, Diamond Bar, CA 91765; San S, CEO. This business is conducted by: a limited liability company (llc). This statement was filed with the Los Angeles County Registrar-Recorder on May 13, 2025. Pub. Monrovia Weekly 05/15/2025, 05/22/2025, 05/29/2025, 06/05/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025096674. The following person(s) have abandoned the use of the fictitious business name: (1). WAKISHI RAMEN (2). WAKISHI RAMEN , 324 S Diamond Bar Blvd #1695, Diamond Bar, CA 91765. The fictitious business name referred to above was filed on: April 20, 2023 in the County of Los Angeles. Original File No. 2023087682. Signed: WAKISHI GROUP LLC (CA202252111906, 324 S Diamond Bar Blvd #1695, Diamond Bar, CA 91765; San Sae-Lor, Managing Member. This business is conducted by: a limited liability company (llc). This statement was filed with the Los Angeles County Registrar-Recorder on May 13, 2025. Pub. Monrovia Weekly 05/15/2025, 05/22/2025, 05/29/2025, 06/05/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 098555 NEW FILING. The following person(s) is (are) doing business as At Custom Cabinets, 7861 Alabama Ave #19, Canoga Park, CA 91304. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2002. Signed: At custom cabinets Inc (CA-4104219, 7861 Alabama Ave #19, Canoga Park, CA 91304; Alberto Tostado, President. The statement was filed with the County Clerk of Los Angeles on May 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that
date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 098560 NEW FILING.
The following person(s) is (are) doing business as Echo insurance services, 5523 Tampa Ave, Tarzana, CA 91356. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2001. Signed: Blanca R Esraeli, Po Box 572461, Tarzana, Ca 91357 (Owner). The statement was filed with the County Clerk of Los Angeles on May 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 098579
NEW FILING.
The following person(s) is (are) doing business as F1 Auto Service, 1617 W Magnolia Blvd, Burbank, CA 91506. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: Narbeh Aghakiant, 1617 W Magnolia Blvd, Burbank, CA 91506 (Owner). The statement was filed with the County Clerk of Los Angeles on May 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 098583 NEW FILING.
The following person(s) is (are) doing business as (1). Good shepherd Productions (2). Cargo pocket Productions , 6154 Orange St, Los Angeles, CA 90048. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2010. Signed: John David Mattingly, 6154 Orange St, Los Angeles, CA 90048 (Owner). The statement was filed with the County Clerk of Los Angeles on May 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 098562
NEW FILING. The following person(s) is (are)
doing business as J & J Industrial Maintenance Specialist, 13832 Lomitas Ave, La Punete, CA 91746. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2020.
Signed: Jose Rivera Zavala, 13832 Lomitas Ave, La Punete, CA 91746 (Owner). The statement was filed with the County Clerk of Los Angeles on May 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common
law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 098558 NEW FILING.
The following person(s) is (are) doing business as (1). Personal Skills Management (2). PSM Publishing , 1235 Brockton Ave #205, Los Angeles, CA 90025. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2005. Signed: Maria Simpson, 1235 Brockton Ave #205, Los Angeles, CA 90025 (Owner). The statement was filed with the County Clerk of Los Angeles on May 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq.,
Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025 sc
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025089793.
The following person(s) have abandoned the use of the fictitious business name: G Shepard Construction, 3356 Charlotte Ave, Rosemead, CA 91770. The fictitious business name referred to above was filed on: June 10, 2024 in the County of Los Angeles. Original File No. 20241244193. Signed: (1). Juan Ezequiel Aviles Marin, 3356 Charlotet Avenue, Rosemead, CA 91770 (2). Didier wa,demar Donis Guerra, 3356 Charlotte Avenue, Rosemead, CA 91770 (Didier wa,demar Donis GuerraGeneral Partner). This business is conducted by: a general partnership. This statement was filed with the Los Angeles County Registrar-Recorder on May 2, 2025. Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025101455 NEW FILING.
The following person(s) is (are) doing business as chez abril, 725 sandia ave, la puente, CA 91746. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: (1). jorge flores, 725 sandia ave, la puente, CA 91746 (2). abril magana, 725 sandia ave, la puente, CA 91746 (General Partner). The statement was filed with the County Clerk of Los Angeles on May 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025105737 NEW FILING.
The following person(s) is (are) doing business as (1). Three Aces Travel Services (2). 3 Aces Travel Services , 19312 Red Hawk Rad, Walnut, CA 91789. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: G & A Consulting, LLC (CA-202205610915, 19312 Red Hawk Rad, Walnut, CA 91789; Alger L Brion, Member. The statement was filed with the County Clerk of Los Angeles on May 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 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME
STATEMENT
STATION, 2131 S Hacienda Blvd, Hacienda Heights, CA 91745. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: (Entity), 2131 S Hacienda Blvd, Hacienda Heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on May 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025075560 NEW FILING. The following person(s) is (are) doing business as (1). Interlude (2). Interlude Advisory Group , 6121 W Sunset Blvd, Los Angeles, CA 90028. 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: Tiffany April Consulting LLC (CA-202462716459, 6121 W Sunset Blvd, Los Angeles, CA 90028; Tiffany Chao, CEO. The statement was filed with the County Clerk of Los Angeles on April 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 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025076699
NEW FILING. The following person(s) is (are) doing business as Super Doc Tech, 3225 McLeod Dr Suite 100, Las Vegas, NV 89121. 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: Kokito Inc (NV-6580981, 3225 McLeod Dr Suite 100, Las Vegas, NV 89121; Marissa Caudill, CEO. The statement was filed with the County Clerk of Clark on April 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 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106011 NEW FILING. The following person(s) is (are) doing business as Azusa Dental Studio, 590 E Foothill Blvd, Azusa, CA 91702. 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: Chris Altunis, D.D.S., Inc. (CA-5636404, 173 Las lomas Road, Duarte, Ca 91010; Chris Altunis, President. The statement was filed with the County Clerk of Los Angeles on May 2379 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025085471 NEW FILING. The following person(s) is (are) doing business as Silveny Nails, 400 S Baldwin Ave #2005 Suite #26, 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: (Entity), 400 S Baldwin Ave #2005 Suite #26, Arcadia, CA 91007 (Owner). The statement was filed with the County Clerk of Los Angeles on April 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025,
Hidden Ln #A, Rolling Hills Estates, Ca 90274 (Owner). The statement was filed with the County Clerk of Los Angeles on April 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106789 NEW FILING. The following person(s) is (are) doing business as (1). Gali Manufactured Housing Construction (2). Gali Construction , 2210 E Gladwick St, Rancho Dominguez, CA 90220. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2014. Signed: Best Choice Manufactured Housing Contractors, Inc. (CA-2776534, 2210 E Gladwick St, Rancho Dominguez, CA 90220; Gabriel Galindo, CEO. The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of
be displayed independently of his other collections. I’ve always appreciated this idea – that books, archival documents, photographs, prints, and manuscripts deserved their own celebrated space.”
Just as necessity is the mother of invention, complications engender improvisations, as Wilkie discloses. “When the institution decided it was time to end the long run of the library’s main hall exhibition, ‘Remarkable WorksRemarkable Times,’ we were all committed to keeping library collections on view with the understanding that we logistically couldn’t take down an exhibit and have an exhibit in the same space. We saw this logistical challenge as an opportunity!
“The art museum generously offered to open two gallery spaces to the library. It was an obvious choice to put library collections in the historic ‘large library’ but our collections contain over millions of flat works, like photographs, architectural drawings, maps, and drawings. The large library doesn’t allow for anything to be hung on the wall, so the focus gallery was offered as a second location to showcase more of our collections.”
Asked what motivated their decision to center the
exhibit around Geoffrey Chaucer’s
“The Canterbury Tales,” Wilkie replies, “The Ellesmere Chaucer is one of The Huntington’s most famous manuscripts; it is gorgeous, but it is also perhaps the most influential work in the English-speaking world. ‘Stories From the Library’ is a rotating exhibition series that does something new for our collections, so we liked the idea of starting with a book people already know so well and framing it in a completely different way than how visitors have seen it over the past 12 years.”
Visitors to The Huntington can expect to see ‘Stories from the Library’ for a while. “We anticipate the series running for three or four years and have paired-exhibitions planned that can take us far beyond that,” discloses Wilkie. “Each exhibition will run for six months, but we’ll turn pages or swap out entire pieces at the three-month mark. Library materials are extremely sensitive to light, so while we want to keep exhibits up to give visitors a chance to see them, we also need to be mindful of the physical needs and constraints of fragile collections.”
“Most people are introduced to ‘The Canterbury
Tales’ as a singular canonical text, but this exhibition is a chance for people to break it down and see how it has changed (or not changed) over the centuries,” Wilkie says. “That also demonstrates how unstable the concept of a canonical work really is. Throughout the series, we hope people will be invigorated by seeing beloved favorites alongside never-before-exhibited
items, in spaces they don’t typically see library collections.”
“Los Angeles, Revisited” is curated by Erin Chase, associate curator of architecture and photography. She discusses the anchor piece of the exhibition, what other materials will accompany it, how she planned the show, and the visitor takeaway.
“The 1902 design plans
for L.A.’s first skyscraper is part of a larger recent acquisition made by the Huntington which is the archive of the architecture firm of John and Donald Parkinson,” Chase begins. “It has never been shown in a museum or library before so it’s very exciting to be able to show it to the public!”
“Also included in the exhibition is a variety of materials from across the Huntington’s library collections,” adds Chase. “Everything from an 1888 early birds-eye-view map of East Los Angeles to architectural drawings of iconic L.A. buildings like the Braly Block and Googies coffee shop, to historical and contemporary photographs and manuscripts by literary figures such as Eve Babitz and Christopher Isherwood.”
Explains Chase, “This is a small jewel-box exhibition with a hefty theme so striking the right balance was important. Los Angeles lacks the centrality and layout of most traditional American cities and it’s what makes us unique. I wanted to celebrate the city and the visionaries who believed in its promise, but it was also important to address some darker parts of our past including redevelopment and the displace-
ment of families as a result. Additionally, L.A. has always served as an unwitting muse for artists, so it was important to include people like Ed Ruscha and Gusmano Cesaretti who have helped us make sense of our urban landscape from a visual perspective.”
“I hope visitors get a deeper understanding of some of the issues architects, planners, business owners, residents and activists contended with in the 20th century,” Chase says.
“L.A. grew rapidly between 1900 and 1950 and this exhibition just begins to touch on major issues that have impacted the urban landscape such as architecture, transportation, and redevelopment. Most of all, I hope they enjoy seeing some of the extraordinary drawings and photographs from the Huntington’s archives up close.”
“Stories from the Library” will be an eyeopener for many of us who have not fully appreciated the expanse and significance of The Huntington Library’s holdings. Until now the drawing of the groundbreaking Braly Block has never been displayed in an exhibition. It’s going to be so much fun to discover what surprise each show brings.
By City News Service
The owners of the iconic Television City studio complex in the Fairfax District announced a partnership Tuesday that offers a "boutique production facility" designed for social media influencers and other digital formats.
Officials with Hackman Capital Partners said the deal with Interwoven Studios offers content creators access to "elevated production experiences and full-service studio amenities typically available to films and television shows." The facility has already been
utilized by creators including Logan Paul, Jake Shane, singer Keke Palmer and hip hop artist Big Sean.
"These initial projects underscore the vision shared by both Television City and Interwoven Studios -- to create a community where legacy meets innovation," Zach Sokoloff, senior vice president of Hackman Capital Partners, said in a statement. "As modern content creators grow in audience and reach, so do their production needs. This is an opportunity for newer creators to tap into a
full-service studio experience."
Officials said the studio space supports photo, video, podcast and livestream productions, and both shortand long-term booking are available. The space also includes access to amenities such as hair and makeup, wardrobe, styling, green rooms and production offices.
"Our goal has always been to make exceptional production resources accessible to today's creators," Interwoven Studios founder Chance Horky said in a statement. "Partner-
ing with Hackman Capital at Television City allows us to honor Hollywood's incredible legacy while empowering a new generation of storytellers. This collaboration represents a pivotal moment in connecting the past, present, and future of content production."
In January, the Los Angeles City Council approved a $1 billion expansion of the historic studio complex, which has been home to productions such as "All in the Family," "Sonny and Cher," "Dancing with the Stars" and "American Idol."
By Staff
This year, Japanese American drumming group TAIKOPROJECT celebrates its 25th anniversary with a one night only performance at Walt Disney Concert Hall on Saturday, July 19, at 7 p.m., in Los Angeles. The group will be joined by GRAMMYwinning Chicanx band, also from Los Angeles, Quetzal ,and multi-instrument soloist Sumie Kaneko, performing vocals, on the koto, and the shamisen. At the concert, TAIKOPROJECT will release their fourth studio album, “25,” as well as an EP they recorded with Quetzal.
TAIKOPROJECT was founded in 2000 in Los Angeles by a group of young, emerging taiko drummers, led by Bryan Yamami and Masato Baba. “The group defined a modern American style of Taiko, blending traditional forms with
an innovative and fresh aesthetic,” according to event promoters. “While the instruments themselves come from Japan, much of the energy as a performing art, happened in the United States by groups like TAIKOPROJECT that elevated a folk art to a notable place of concert attractions.”
TAIKOPROJECT first made waves when they became the first American Taiko group to win the Tokyo International Taiko Contest in 2005, besting all of the Japanese Taiko groups. Then, in quick succession, they were cast in a Mitsubishi Eclipse commercial, the first and only national advertising campaign to prominently feature Taiko. Yamami and his company were the lead creatives on the campaign; later they were featured in both Nike and Target commercials.
Soon after, they signed with a touring agency, while increasing their Southern California concerts –performing first and regularly at The Ford (formerly the John Anson Ford Amphitheatre). Since then, TAIKOPROJECT has performed at the Ordway Center (St. Paul, MN), Meany Hall (Seattle, WA), Mondavi Center (Davis, CA), Tower Theatre (Bend, OR), Hatfield Hall (Terre Haute, IN), Lied Center (Lincoln, NE), Gammage Auditorium (Phoenix, AZ), Cache Valley Center (Logan, UT), Macey Center (Socorro, NM), and the Ferst Center (Atlanta, GA).
TAIKOPROJECT also became one of the mainstays of Los Angeles Music Center On Tour, performing for students and local community centers; these concerts have grown to as many 100 shows annually. TAIKOPROJECT has performed
and recorded nationally and internationally with Stevie Wonder, Peter Gabriel, Hans Zimmer, Alicia Keys, John Legend, Squeak E. Clean,
Sean Paul, Diplo, as well as international stars such as Greek singer Antonis Remos, Persian singer Mansour, Brazil's Olodum, and Netherlands' Tiesto. Tickets, starting at $35, are available at www.taikoproject.com or by calling (213)268-4011.
By City News Service
Aformer Los Angeles deputy mayor pleaded guilty Monday to reporting a fake bomb threat to City Hall last year.
Brian K. Williams, 61, of Pasadena entered a plea in downtown Los Angeles to a single federal count of threats regarding fire and explosives, according to the U.S. Attorney's Office.
Sentencing was scheduled for Oct. 6, at which time Williams will face a possible prison sentence of up to 10 years.
According to Williams' plea agreement, on Oct. 3 while serving as Mayor Karen Bass' deputy mayor of public safety, he called the Los Angeles Police Department's chief of staff and falsely claimed he had just received a bomb threat to City Hall on his city-issued phone from an unknown man.
About 10 minutes later,
Williams sent a text message to Bass and several highranking city officials and falsely reported, "Bomb threat: I received phone call on my city cell at 10:48 am this morning. The male caller stated that 'he was tired of the city support of Israel, and he has decided to place a bomb in City Hall. It might be in the rotunda.' I immediately contacted the chief of staff of LAPD, they are going to send a number of officers over to do a search of the building and to determine if anyone else received a threat."
Williams admitted he then sent additional text messages to Bass and other city officials stating, "At this time, there is no need for us to evacuate the building, I'm meeting with the threat management officers within the next 10 minutes. In light of the Jewish holidays, we are taking this (threat) a little
more seriously. I will keep you posted."
LAPD officers responded to City Hall to investigate the threat Williams reported. Police searched the building and did not locate any suspicious packages or devices. Williams described to police the threatening call he claimed to have received, showed them the record of an incoming call that appeared
Comprehensive, high-quality cardiovascular care is more convenient than ever. At USC Arcadia Hospital, you’ll have access to our top-rated heart and vascular team, as well as the latest minimally-invasive surgical options. Better long-term cardiovascular care leads to better outcomes.
as a blocked number on his city-issued cell phone and said it was the unknown man who conveyed the threat, court papers show.
In fact, that incoming call record was the call Williams had placed to himself from the Google Voice app on his personal cell phone, federal prosecutors said.
At no time did Williams intend to carry out the threat,
his plea agreement filed in Los Angeles federal court states.
Williams quietly retired from city government in April and prior to that, when the FBI began an investigation into the bomb threat, he was placed on administrative leave.
"Like many, we were shocked when these allegations were first made and we are saddened by this conclusion," Zach Seidl, a spokesperson for Bass, said last month.
Williams joined Bass' office in March 2023. He was tasked with working closely with critical safety departments such as police, fire, Los Angeles World Airports police and emergency. Prior to his appointment, Williams served seven years as the executive director of the Los Angeles County Sheriff Civilian Oversight Commission.
Williams also previously served as a deputy mayor under Mayor James Hahn, where he was responsible for the management and oversight of the Department of Transportation, Public Works and Information Technology Agency.
"Mr. Williams, the former deputy mayor of public safety for Los Angeles, not only betrayed the residents of Los Angeles, but responding officers, and the integrity of the office itself, by fabricating a bomb threat," Akil Davis, the assistant director in charge of the FBI's Los Angeles Field Office, said in a statement.
"Government officials are held to a heightened standard as we rely on them to safeguard the city. I'm relieved that Mr. Williams has taken responsibility for his inexplicable actions," Davis said.
White Street, Pasadena, CA 91107
(Owner). The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106065 NEW FILING.
The following person(s) is (are) doing business as Yourmine 3D, 39144 Doverwood Ct, Westlake Village, CA 91361. 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: Andrew Thomas Cobb, 39144 Doverwood Ct, Westlake Village, CA 91361 (Owner). The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20241421976 NEW FILING.
The following person(s) is (are) doing business as Orah Coffee, 8548 Orange St, Downey, CA 90242. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Ciarrah Reynaga, 8548 Orange St, Downey, CA 90242 (Owner). The statement was filed with the County Clerk of Los Angeles on May 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk.
A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106208
NEW FILING. The following person(s) is (are) doing business as Fearless99, 1608 Cotter Ave, Duarte, CA 91010. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Richard Pontaza, 1608 Cotter Ave, Duarte, CA 91010 (Owner). The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025094814 NEW FILING. The following person(s) is (are) doing business as The American Lenders, 13006 Philadelphia St Suite 501, Whittier, CA 90601. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Simple Loan Processing Inc. (CAC4705348, 13006 Philadelphia St Suite 501, Whittier, CA 90601; Christina Andrea Aleman, CEO. The statement was filed with the County Clerk of Los Angeles on May 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 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025105644 NEW FILING.
The following person(s) is (are) doing business as AFOCUS PHOTO, 8132 Loren Ln, Rosemead, CA 91770. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Fengyao Luo, 8132 Loren Ln, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025105389 NEW FILING.
The following person(s) is (are) doing business as Jolly Sailing, 732 Raymond Ave, Long Beach, CA 90804. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Jolly Sailing (CA-202106110820, 732 Raymond Ave, Long Beach, CA 90804; Max Jolly, President. The statement was filed with the County Clerk of Los Angeles on May 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 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025105157 NEW FILING. The following person(s) is (are) doing business as Fischer Properties, 612 Palisades Drive, Pacific Palisades, CA 90272. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Jill Fischer-Politz, 612 Palisades Drive, Pacific Palisades, CA 90272 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 102810 NEW FILING. The following person(s) is (are) doing business as (1). Clara VE (2). Sienna & Sage , 1820 E 41st St, Vernon, CA 90058. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: La Main connection Inc (CA-2698734, 1820 E 41st St, Vernon, CA 90058; Bahram Javidzad, President. The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025,
06/12/2025, 06/19/2025, 06/26/2025 sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025 102822
NEW FILING. The following person(s) is (are) doing business as DC Electrical, 6414 Agnes Ave, North Hollywood, CA 91606. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2010. Signed: Daniel Martin Corral, 6414 Agnes Ave, North Hollywood, CA 91606 (Owner). The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 102824
NEW FILING.
The following person(s) is (are) doing business as DMCA Professional Hair replacement for men, 5478 Wilshire Blvd #203, Los Angeles, CA 90036. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2015. Signed: Deborah Rose Moreno, 5478 Wilshire Blvd #203, Los Angeles, CA 90036 (Owner). The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025 sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025 102818
NEW FILING.
The following person(s) is (are) doing business as Finn andersens plumbing, 25533 Cypress St, Lomita, CA 90717. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2011. Signed: Finn A Andersen, 25533 Cypress St, Lomita, CA 90717 (Owner). The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025 sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025 102826 NEW FILING.
The following person(s) is (are) doing business as IRM Electric, 241 E 31st St, Los Angeles, CA 90011. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2001. Signed: Isaac Roberto Manjarrez, 241 E 31st St, Los Angeles, CA 90011 (Owner). The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
sc
FICTITIOUS BUSINESS NAME
The following person(s) is (are) doing business as Lynch Plumbing, 21356 Nordhoff St #111, Chatsworth, CA 91311. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2006. Signed: James & Amanda plumbing Inc (CA-4649574, 21356 Nordhoff St #111, Chatsworth, CA 91311; James Thomas Lynch, President. The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025103355 NEW FILING.
The following person(s) is (are) doing business as Mended Acupuncture & Microneedling, 419 S Myrtle Ave, 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: Michelle Velasquez, 275 W Le Roy Ave, Arcadia, Ca 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025112195 NEW FILING.
The following person(s) is (are) doing business as ckp advisory partners, 14006 Cantlay Street, Van nuys, CA 91405. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: dsrptq ventures llc (CA-202105710072, 14006 Cantlay Street, Van nuys, CA 91405; Caroline Kim Palacios, President. The statement was filed with the County Clerk of Los Angeles on June 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111878
NEW FILING.
The following person(s) is (are) doing business as House of Yuki, 227 W Valley Blvd Suite 228C, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: The inspiration Co. (CA-6531535, 227 W Valley Blvd Suite 228C, San Gabriel, CA 91776; Jun Hou, President. The statement was filed with the County Clerk of Los Angeles on June 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 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111624 NEW FILING.
The following person(s) is (are) doing business as Pink Crystal Club, 147 North Sparks St, Burbank, CA 91506. 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: Mindy Marzec, 147 North Sparks St, Burbank, CA 91506 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111306
NEW FILING.
The following person(s) is (are) doing business as Inner Spectrum Healing, 1182 E. Villa St, Pasadena, CA 91106. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed: Yisbel Zamora, 1182 E. Villa St, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 109817
NEW FILING.
The following person(s) is (are) doing business as United Property Network, 7117 La Tijera Blvd, Los Angeles, CA 90045. 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 Salke, 7117 La Tijera Blvd, Los Angeles, CA 90045 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 109806
NEW FILING.
The following person(s) is (are) doing business as GM Insurance Services, 10611 Burbank Blvd, 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 April 2010. Signed: Green Mile Insurance Services, Inc. (CA-3245214, 10611 Burbank Blvd, North Hollywood, CA 91601; Hovanes Gasparian, President. The statement was filed with the County Clerk of Los Angeles on May 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 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110185
NEW FILING. The following person(s) is (are) doing business as (1). Nobility & Monarchs Real Estate Enterprises (2). NOMO , 190 N. Canon Drive Suite 304, 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 June 2013. Signed: Brad G Jones, 190 N. Canon Drive Suite 304, Beverly Hills, CA 90210 (Owner). The statement was filed with the County Clerk of Los
Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires
14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025109896 NEW FILING.
A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025104882 NEW FILING. The following person(s) is (are) doing business as R.E.B.O.U.N.D., 530 S. Lake Ave #339, 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 May 2025. Signed: Reconstructing Everyday Basic Outcomes Under New Direction (CA-5724177, 530 S. Lake Ave #339, Pasadena, CA 91101; Jihad AbdusShakoor, President. The statement was filed with the County Clerk of Los Angeles on May 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,
does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106899 NEW FILING.
The following person(s) is (are) doing business as (1). Black Women in Film and Television (2). BWIFT , 11725 Calenda Ct, Victorville, CA 92392. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Dashawn Barnes, 11725 Calenda Ct, Victorville, CA 92392 (Owner). The statement was filed with the County Clerk of Los Angeles on May 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117290 NEW FILING.
The following person(s) is (are) doing business as Winkydink’s Bundthole Bakery, 59 65th Place, Long Beach, CA 90803. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SoCal Creative LLC (CA-5953372, 59 65th Place, Long Beach, CA 90803; David Ginsberg, President. The statement was filed with the County Clerk of Los Angeles on June 10, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117085 NEW FILING.
The following person(s) is (are) doing business as Linked & Love, 547 N BROADMOOR AVE, West Covna, CA 91790. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Her Key LLC (CA-316533930, 547 N BROADMOOR AVE, West Covna, CA 91790; Jennifer Ford, President. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025093601 NEW FILING. The following person(s) is (are) doing business as Denise Pineda, LMFT, 1304 Miller Ave Unit G, Los Angeles, CA 90063. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Denise Munoz Pineda, 1304 Miller Ave Unit G, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on May 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400
et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115934 NEW FILING. The following person(s) is (are) doing business as (1). Temenos Well (2). Shadowright , 1308 E Colorado Blvd Unit 3433, Pasadena, CA 91106. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kelley L. McFarland, 1308 E Colorado Blvd Unit 3433, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110025 NEW FILING. The following person(s) is (are) doing business as TOMMY TECK, 2220 White Street, Pasadena, CA 91107. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). THOMAS JAMES SMYTH, 2220 White Street, Pasadena, CA 91107 (2). NANCY SUSETTE HUBELE GRAY, 2220 White Street, Pasadena, CA 91107 (Husband). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114597 NEW FILING. The following person(s) is (are) doing business as West Air HVAC, 11558 Terra Bella St, Sylmar, CA 91342. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Megerdichian Construction (CA-4823796, Po Box 9114, Glendale, Ca 91226; Mayis Megerdichian, CEO. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116945 NEW FILING.
The following person(s) is (are) doing business as SoCal Recruits, 3960 South Denker Avenue, Los Angeles, CA 90062. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SoCal Recruits (CA-202565816660, 3960 South Denker Avenue, Los Angeles, CA 90062; Edwin A Lopez, CEO. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025108936 NEW FILING.
The following person(s) is (are) doing business as Clubbing411, 1055 E Colorado Blvd 5th Fl, Pasadena, CA 91106. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: QnView LLC (CA-B20250117549, 1055 E Colorado Blvd 5th Fl, Pasadena, CA 91106; Steven Chew, CEO. The statement was filed with the County Clerk of Los Angeles on May 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116424 NEW FILING.
The following person(s) is (are) doing business as (1). Studio 16 Hats (2). Studio 16 , 2236 Walnut Terr, Huntington Park, CA 90255. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Studio 16 LLC (CA-B20250145137, 2236 Walnut Terr, Huntington Park, CA 90255; Julian Flores, managing member. The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116313
NEW FILING.
The following person(s) is (are) doing business as Headspace Beverage Solutions, 233 E Anaheim Street, Long Beach, CA 90813. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Headspace Beverage Company (CA-202360211888, 233 E Anaheim Street, Long Beach, CA 90813; Jordana Hazel, CEO. The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025097881 NEW FILING.
The following person(s) is (are) doing business as Young Hair Service, 414 E Valley Blvd, San Gabriel, CA 91776. 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: Ufan Entertainment LLC (CA202463717258, 3313 California Ave, El Monte, Ca 91731; Qiyang Fan, President. The statement was filed with the County Clerk of Los Angeles on May 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117574
NEW FILING. The following person(s) is (are) doing business as Wood Art Studio, 1825 Ramona ave, South
Pasadena, CA 91030. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Taeho Kwon, 1825 Ramona ave, South Pasadena, CA 91030 (Owner). The statement was filed with the County Clerk of Los Angeles on June 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116319 NEW FILING.
The following person(s) is (are) doing businaess as Angie Crouch Communications, 2801 Ocean Park Blvd Unit #2153, Santa Monica, CA 90405. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Anjanette Crouch, 2801 Ocean Park Blvd Unit #2153, Santa Monica, CA 90405 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115605
NEW FILING.
The following person(s) is (are) doing business as Voter Signature Gathering, 3107 Obama Blvd., Los Angeles, CA 90018. 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: Courtland Owens, 3107 Obama Blvd., Los Angeles, CA 90018 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115900
NEW FILING.
The following person(s) is (are) doing business as Danny Jewelry, 8383 Wilshire Blvd, Suite 114, Beverly Hills, CA 90211. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: K.U.K Jewelry & Merchandise Enterprises LLC (CAB20250086108, 8383 Wilshire Blvd, Suite 114, Beverly Hills, CA 90211; Danny Tran, CEO. The statement was filed with the County Clerk of Los Angeles on June 6, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106982 NEW FILING. The following person(s) is (are) doing business as Elementum Studio, 556 S Fair Oaks Avenue Suite 197, Pasadena, CA 91105. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Laura Alisic, 556 S Fair Oaks Avenue Suite 197, Pasadena, CA
91105 (Owner). The statement was filed with the County Clerk of Los Angeles on May 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025113867 NEW FILING. The following person(s) is (are) doing business as GRACE COMMUNITY CHRISTIAN ACADEMY, 337 W Pomona Blvd, Monterey Park, CA 91754. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: CHINESE GRACE BAPTIST CHURCH OF LOS ANGELES (CA0670472, 337 W Pomona Blvd, Monterey Park, CA 91754; Francis Wong, Secretary. The statement was filed with the County Clerk of Los Angeles on June 4, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115078 NEW FILING. The following person(s) is (are) doing business as G & R LANDSCAPE MAINTENANCE, 222 N SOLDANO AVE, AZUSA, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025.
Signed: GERARDO CALVILLO RODRIGUEZ, 222 N SOLDANO AVE, AZUSA, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on June 5, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115313
NEW FILING.
The following person(s) is (are) doing business as Tax Alibi, 201 N. Brand Blvd # 200, Glendale, CA 91203. 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: Mark Hamilton, 512 S. Via montana, Burbank, Ca 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on June 5, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025104806.
The following person(s) have abandoned the use of the fictitious business name: Law Office of Kate Smith, 13337 South Street Suite 274, Cerritos, CA 90703. The fictitious business name referred to above was filed on: June 10, 2024 in the County of Los Angeles. Original File No. 2024123932. Signed: Katherine Espericueta, 24301 Darrin Drive, Diamond Bar, CA 91765 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on May 22, 2025. Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025___________________
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025120876 NEW FILING. The following person(s) is (are) doing business as The Skin Edit by Cindy, 301 S Glendora Ave Suite 111, 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 June 2025. Signed: Cynthia Chavez, 14717 Lozano Drive, Baldwin Park, Ca 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on June 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025113699 NEW FILING. The following person(s) is (are) doing business as BIJOU BAKESHOP, 1699 Beverly Drive, Pasadena, CA 91104. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: ANNE-JOY WU, 1699 Beverly Drive, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on June 4,
of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025108456 NEW FILING. The following person(s) is (are) doing business as Pasadena Tar Heels, 308 Shrode Ave, 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 May 2025. Signed: Pasadena Tar Heels (2025) Inc (CA-B20250124009, 308 Shrode Ave, Monrovia, CA 91016; Cherrish Wallace, President. The statement was filed with the County Clerk of Los Angeles on May 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121480 NEW FILING. The following person(s) is (are) doing business as Salingkit Pusa, 1615 S Third St Apt D, Alhambra, CA 91803. 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: Corinne Gutierrez, 1615 S Third St Apt D, Alhambra, CA 91803 (Owner). The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114517 NEW FILING. The following person(s) is (are) doing business as (1). HOUSE OF YUKI (2). J2 NAIL STUDIO , 227 W Valley Blvd suite 228C, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious
business name or names listed herein on June 2025. Signed: THE INSPIRATION CO. (CA-6531535, 227 W Valley Blvd suite 228C, San Gabriel, CA 91776; JUH HOU, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122651
NEW FILING.
The following person(s) is (are) doing business as Limitless Creations, 1526 W 1st Street, 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 May 2025. Signed: Dorian Gonzalez, 1526 W 1st Street, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on June 17, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025104531 NEW FILING.
The following person(s) is (are) doing business as Learning Love Psychotherapy Collective, 505 N Larchmont Blvd, Los Angeles, CA 90004. 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: Dr. Jennifer Arias Psychotherapy, Inc (CA-B20250104315, 4655 N Figueroa St #15, Los Angeles, Ca 90065; Jennifer Arias, CEO. The statement was filed with the County Clerk of Los Angeles on May 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 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122508 NEW FILING.
The following person(s) is (are) doing business as (1). DISTRO A (2). CATALYST WHOLESALE (3). CATALYST – WHOLESALE (4). CATALYST WHOLESALER , 9032 Artesia Blvd Building A, Bellflower, CA 90706. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: DISTRO A LLC (CA-202355412626, 401 Pine Ave, Long Beach, Ca 90802; ELLIOT LEWIS, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122531 NEW FILING. The following person(s) is (are) doing business as HumanSized Educational Consulting, 5726 Aldea Ave, Encino, CA 91316. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed:
Jessica Polonsky, 5726 Aldea Ave, Encino, CA 91316 (Owner). The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122279
NEW FILING.
The following person(s) is (are) doing business as Nailé, 1381 E Las Tunas Dr Unit 3, San Gabriel, CA 91776. Mailing Address, 559 W Puente St Unit 4, Covina, CA 91722. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Qifan Wu, 1381 E Las Tunas Dr Unit 3, San Gabriel, CA 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025120436 NEW FILING.
The following person(s) is (are) doing business as (1). Pinwheel Parties (2). Tea and Oranges Fine Stationery (3). Make Merry Event Planning , 1339 N. Columbus Ave, Unit 316, Glendale, CA 91202. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Meri Manukyan, 1339 N. Columbus Ave, Unit 316, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122248 NEW FILING.
The following person(s) is (are) doing business as PostTel Business Center, 2118 Wilshire Blvd, Santa Monica, CA 90403. 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 2009. Signed: PostTel L.L.C. (CA200921810133, 2118 Wilshire Blvd, Santa Monica, CA 90403; Jagdeep S Ahluwalia, Managing Member. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025105839 NEW FILING.
The following person(s) is (are) doing business as South Coast Cabinets, 7056 Helmsdale Rd, West Hills, CA 91307. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: YZ CABINETS INC (CA-6504298, 7056 Helmsdale Rd, West Hills, CA 91307; Yarin Zabourof, Ceo. The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious
business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116867
NEW FILING.
The following person(s) is (are) doing business as The Worn Bookmark, 3550 N Weston Pl, Long Beach, CA 90807. 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: Jonathan Sadonsky, 3550 N Weston Pl, Long Beach, CA 90807 (Owner). The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025121535
NEW FILING.
The following person(s) is (are) doing business as Karhyn, 1810 Milan Ave Apt A, South Pasadena, CA 91030. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Mrs Woods Furniture Manufacturing Inc (CA-5999220, 1810 Milan Ave Apt A, South Pasadena, CA 91030; YUN DING, CEO. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121714
NEW FILING. The following person(s) is (are) doing business as ATMEC, 1595 S. San Gabriel Blvd., San Marino, CA 91108. 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: Mo Brothers Manufacturing LLC (CA202130610449, 1595 S. San Gabriel Blvd., San Marino, CA 91108; Jenny Chu, manager. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025107407
NEW FILING.
The following person(s) is (are) doing business as Ready Now Markets, 1812 W Burbank Blvd #202, 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 May 2025. Signed: Ready Now Vending LLC (CA-202462313477, 1812 W Burbank Blvd #202, Burbank, CA 91506; Raul Leckie, Managing Member. The statement was filed with the County Clerk of Los Angeles on May 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use
in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121361 NEW FILING.
The following person(s) is (are) doing business as Roofing Trash Collection, 6475 Atlantic Avenue Spc 226, Long Beach, CA 90805. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2020. Signed: Juan Garcia Ruano, 6475 Atlantic Avenue Spc 226, Long Beach, CA 90805 (Owner). The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119575
NEW FILING.
The following person(s) is (are) doing business as Clever Kids Supply Company, 28871 Phantom Trail, Santa Clarita, CA 91390. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Adventure 4 Wheel LLC (CA-202105810320, 28871 Phantom Trail, Santa Clarita, CA 91390; kelly correa, President. The statement was filed with the County Clerk of Los Angeles on June 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110446 NEW FILING.
The following person(s) is (are) doing business as Vibrant Skin & Glam Studio, 127 S Brand Blvd Unit 335, Glendale, CA 91204. Mailing Address, 3414 manitou ave apt 305, los angeles, CA 90031. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: (1). Maria Rowena Ubiadas, 127 S Brand Blvd Unit 335, Glendale, CA 91204 (2). Enrique Ubiadas, 127 S Brand Blvd Unit 335, Glendale, CA 91204 (Maria Rowena Ubiadas, Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121301 NEW FILING. The following person(s) is (are) doing business as matrix consulting, 812 North Shaftesbury Avenue, SAN DIMAS, CA 917731923. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2014. Signed: Jahna Beard, 812 North Shaftesbury Ave, SAN DIMAS, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on June 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025107069
NEW FILING.
The following person(s) is (are) doing business as Ahava, 15723 Ryon Ave, Bellflower, CA 90706. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Savanna Rojas, 15723 Ryon Ave, Bellflower, CA 90706 (Owner). The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119532
NEW FILING.
The following person(s) is (are) doing business as PERFECT THREE WELLNESS, 1717 GARFIELD PL 212, LOS ANGELES, CA 90028. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: PETCHARAPORN INTACHUCK, 1717 GARFIELD PL 212, LOS ANGELES, CA 90028 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025098264
NEW FILING. The following person(s) is (are) doing business as AQUA HEAVEN, 14135 Francisquito Ave Ste 101, Baldwin Park, CA 91706. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: NARETVA AQUA ENTERPRISES INC. (CA-B20250046487, 14135 Francisquito Ave Ste 101, Baldwin Park, CA 91706; ELVA A. CASTANEDA, CEO. The statement was filed with the County Clerk of Los Angeles on May 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025102498 NEW FILING. The following person(s) is (are) doing business as Best Wishes, 8412 Oswego St., Sunland, CA 91040. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Nico Bassill LLC (CA-B20250126518, 8412 Oswego St., Sunland, CA 91040; Nicolas Bassill, President. The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110874 NEW FILING. The following person(s) is (are) doing business as Java Top Grill, 8966 Garvey Ave E, Rosemead, CA 91770. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Adi Sutjipto, 8966 Garvey Ave E, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that
and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025118548 NEW FILING. The
(See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025118887 NEW FILING. The following person(s) is (are) doing business as DT Design, 1416 5th St. APT. 224, Glendale, CA 91201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Kristine Tooroosian, 1416 5th St. APT. 224, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122560 NEW FILING. The following person(s) is (are) doing business as Cherry Pop Events, 335 E Puente Street, Covina, CA 91723. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Laura Kinniburgh, 335 E Puente Street, Covina, CA 91723 (Owner). The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
Under the provisions of the Glendale City Charter and California Government Code Sections 66016 et seq., public notice is hereby given that the City of Glendale will hold a public hearing on Tuesday, June 24, 2025, at 6:00 p.m., in the City Hall located at 613 E. Broadway, Council Chambers (2nd Floor) on the proposed City of Glendale Budget for the Fiscal Year 2025-26 and the proposed amendments to existing fees relating to Parking.
The proposed changes and other materials relating to this public hearing are available for public inspection on the City’s website, at: www.glendaleca.gov/budget, and in the City Clerk’s Office, 613 East Broadway Avenue, Room 110, Glendale, California.
The meeting can also be viewed:
On local cable: Spectrum Cable, channel 6 and AT&T U-verse, channel 99. Streaming Live: City's webpage, glendaleca.gov/live, on YouTube.com/myglendale, and on Apple TV, Roku, and Amazon Fire devices using a free app called Screenweave and choosing “Glendale TV” from the menu.
For public comments and questions during the meeting, please call (818) 937-8100.
Declared by the City Council of the City of Glendale this 12th day of June 2025. Publish June 12 & 19, 2025 GLENDALE INDEPENDENT
Introduced by: Councilmember Madison
ORDINANCE NO. 7449
AN ORDINANCE OF THE CITY OF PASADENA ADOPTING THE TENANT PROTECTIONS OF THE ELLIS ACT, GOVERNMENT CODE SECTION 7060 ET SEQ.
NOW, THEREFORE, the People of the City of Pasadena ordain as follows:
SECTION 1. This ordinance, due to its length and corresponding 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 adopts the tenant protections contained in Government Code Section 7060 et seq. known as the Ellis Act. The proposed tenant protections would regulate withdrawal of residential rental units subject to rent stabilization under Article XVIII of the Pasadena City Charter, the Pasadena Fair and Equitable Housing Charter Amendment, from the rental market, and mitigate the effects of such withdrawal.
Ordinance No. 7449 shall take effect upon publication.”
SECTION 2. Pasadena Municipal Code, Title 9, is amended to read as follows:
“Article XII. – Withdrawal of Accommodations from the Rental Market
Chapter 9.97 - Ellis Act Tenant Protections
Section 9.97.01 - Applicability. Pursuant to Government Code section 7060 et seq. (the “Ellis Act”), a public entity cannot compel owners of residential real property within its jurisdiction to remain in the rental market, but if the public entity has a system of rent stabilization in its jurisdiction, it may regulate the withdrawal from the rental market of residential rental units which are subject to rent stabilization at the time of withdrawal. Accordingly, owners of residential real property located in the City of Pasadena seeking to withdraw residential rental units which are subject to the rent stabilization provisions of the Pasadena Fair and Equitable Housing Charter Amendment (“Article XVIII”) from the rental market must comply with this Chapter.
Section 9.97.02 - Definitions. For the purposes of this Chapter, the following definitions apply:
A. “Accommodations” means either of the following:
1. The residential rental units in any detached physical structure containing four or more residential rental units; or
2. With respect to a detached physical structure containing three or fewer residential rental units, the residential rental units in that structure and in any other structure located on the same parcel of land, including any detached physical structure specified in Subparagraph (A)(1) above.
B. “County Recorder” refers to the Los Angeles County Registrar-Recorder.
C. “Disabled” means a person with a disability, as defined in Section 12955.3 of the Government Code.
D. “Landlord” has the meaning in Article XVIII, Section 1803(m).
E. “Rent Stabilization” means the system of rules governing residential rental rates established under Sections 1807, 1808, 1809, 1813, and 1814 of Article XVIII, and all related regulations issued by the Board, including all amendments thereto, except that the aforementioned rent stabilization provisions of Article XVIII and their related regulations do not apply to the residential rental units identified in Section 1804(b) of Article XVIII.
F. “Property” has the meaning in Article XVIII, Section 1803(p).
G. “Tenant” means any renter, tenant, subtenant, lessee, or sublessee of a residential rental unit, or any group of tenants, subtenants, lessees, or sublessees of any residential rental unit, or any other person entitled to the use or occupancy of such residential rental unit, and includes a former tenant displaced by the withdrawal of accommoda-
tions from rent or lease.
H. “Withdrawal” means the termination of tenancy or eviction of all tenants from all residential rental units on a particular property through compliance with the requirements of this Chapter. Such withdrawal results in a removal of residential rental units from the housing market under the terms and conditions set forth in this Chapter, and as such is a limited form of removal by means other than conversion or demolition. To the extent that owners of withdrawn units desire to convert such units to other uses, including but not limited to condominiums, community apartments, stock cooperatives, other forms of owner-occupancy, or other change in use, or to permanently remove them from the rental housing market by demolition, or otherwise remove them by means other than withdrawal, such owners must obtain all required permits and approvals from the City in addition to complying with the provisions of this Chapter prior to withdrawal.
Section 9.97.03 - Withdrawal of Accommodations from the Rental Market. Withdrawal of accommodations that are subject to the rent stabilization provisions of Article XVIII at the time of withdrawal must comply with the requirements of this Chapter.
Section 9.97.04 - Tenant Protections.
If a landlord withdraws accommodations from the rental market pursuant to this Chapter and returns those accommodations to the rental market within the timeframes below, it shall be presumed that the landlord did not truly intend to exit the rental market and no longer act as a rental housing provider as claimed in the notices terminating the affected tenancies, and therefore did not exercise the right to withdraw from the rental market in good faith. Such action displaces tenants unnecessarily, potentially under false pretenses, and shall be subject to the penalties in this Chapter.
Section 9.97.05 - Notice Requirements
A. A landlord who intends to withdraw accommodations from rent or lease shall provide the following notices.
1. Not less than 120 days prior to the date upon which the accommodations are to be withdrawn, the landlord shall notify the Pasadena Rental Housing Board (“Board”) of the intention to withdraw those accommodations from rent or lease. The notice shall be on a form provided by the Rent Stabilization Department, and shall contain statements, under penalty of perjury, providing information on:
a. the number of accommodations on the property, as defined by Section 9.97.02, all of which must be withdrawn, b. the address or location of those accommodations, c. the name(s) of the tenant(s) of the accommodations, and d. the rental rate applicable to each rental unit, including the date of the last rent increase.
The information contained in the notice required by this Section respecting the name(s) of the tenant(s), the rent applicable to any unit, or the total number of units, is confidential and shall be treated as confidential information for the purposes of the Information Practices Act of 1977, as contained in Chapter 1 (commencing with Section 1798) of Title 1.8 of Part 4 of Division 3 of the Civil Code. The Board shall, to the extent required by the preceding sentence, be considered an “agency” as defined by subdivision (b) of Section 1798.3 of the Civil Code.
2. At the time notice is given to the Board pursuant to Paragraph (A)(1), the landlord shall provide written notice to any tenant to be displaced stating
a. that the Board has been notified of the intent to withdraw the accommodations pursuant to Paragraph (A)(1),
b. that the notice specified the name of the tenant, and the amount of rent paid by the tenant as an occupant of the accommodations,
c. the amount of rent the landlord specified in the notice to the Board,
d. the tenant’s rights to regain possession and to damages, in the event the accommodations are again offered for rent or lease as provided in this Chapter, and
e. the right to an extension for certain tenants as provided in Subsection E of this Section.
A copy of the notice shall be filed with the Board with proof of service upon each tenant.
3. No less than 120 days prior to the date upon which the accommodations are to be withdrawn, unless a tenant qualifies for a longer period, and in compliance with Section 1806(a)(10) of Article XVIII, the landlord shall provide written notice to each tenant on the property of the landlord’s intent to withdraw the accommodations. Said notice shall contain a statement that the accommodations are withdrawn, that all of the accommodations on the parcel are being withdrawn, the date upon which the accommodations are to be withdrawn, that the landlord has paid all fees due the City or the Board, and a statement that all tenants are entitled to relocation assistance, along with any other notice requirements under Article XVIII. The notice shall be served on each tenant by either personal service or certified mail, return receipt requested. The notice shall advise the tenant of the tenant’s rights to regain possession of the premises and to damages as set forth in this Chapter. A copy of this notice shall be filed with the Board. The notice shall be on a form provided by the Rent Stabilization Department. A notice stating the landlord’s intent to withdraw the accommodation from rent or lease shall not be valid unless the tenants of all of the units on the property are also served with notice that each of their units is to be withdrawn from rent or lease.
B. At the time the notice specified in Paragraph (A)(1) is filed with the Board, the landlord shall sign and notarize a memorandum of the notice required by Paragraph (A)(1) summarizing its provisions, other than the confidential provisions, on a form provided by the Rent Stabilization Department. The landlord shall record with the
County Recorder the aforementioned memorandum and file a copy with the Rent Stabilization Department.
C. At the time the notice specified in Paragraph (A)(1) is filed with the Board, the landlord shall also file a certificate with the Board, on a form provided by the Rent Stabilization Department, confirming that actions have been initiated as required by this Chapter and other applicable laws to terminate any existing tenancies.
D. If a landlord has satisfied the requirements of Subsections A, B, and C, the date upon which the accommodations are withdrawn from rent or lease for the purposes of this Chapter is 120 days from the delivery in person or by first-class mail of the notice specified in Paragraph (A)(1) the Board, unless the tenant is eligible for an extension as provided in Subsection E.
E. If the affected tenant is at least 62 years of age or disabled, and has lived in the accommodations for at least one year prior to the date of delivery to the Board of the notice of intent to withdraw pursuant to Paragraph (A)(1), then the date of withdrawal of the accommodations of that tenant shall be extended to one year after the date of delivery of that notice to the public entity, provided that the tenant gives written notice of their entitlement to an extension to the landlord within 60 days of the date of delivery to the Board of the notice of intent to withdraw. In that situation, the following provisions shall apply:
1. The tenancy shall be continued on the same terms and conditions as existed on the date of delivery to the Board of the notice of intent to withdraw, subject to any Annual General Adjustments otherwise available under Article XVIII.
2. No party shall be relieved of the duty to perform any obligation under the lease or rental agreement.
3. The landlord may elect to extend the tenancy of any other rental unit within the accommodations up to one year after date of delivery to the Board of the notice of intent to withdraw, subject to Paragraphs (E)(1) and (E)(2).
4. Within 30 days of the notification by the tenant to the landlord of their entitlement to an extension, the landlord shall give written notice to the Board of the claim that the tenant is entitled to stay in the accommodations for one year after date of delivery to the Board of the notice of intent to withdraw.
5. Within 90 days of date of delivery to the Board of the notice of intent to withdraw, the landlord shall give written notice of the landlord’s election to extend a tenancy under Paragraph (E)(3) and the revised date of withdrawal to the Board and any tenant whose tenancy is extended.
6. The date of withdrawal for the accommodations as a whole, for purposes of calculating the time periods described in Section 9.97.06, shall be the latest termination date among all tenants within the accommodations, as stated in the notices required by Paragraphs (E)(4) and (E)(5). A landlord’s further voluntary extension of a tenancy beyond the date stated in the notices required by Paragraphs (E)(4) and (E)(5) shall not extend the date of withdrawal. F. For the purposes of this Chapter, regarding delivery to the Board, it shall be sufficient to deliver notices and other required documents to the Rent Stabilization Department.
Section 9.97.06 - Accommodations Returned to the Rental Market. Accommodations withdrawn from the rental market which were subject to rent stabilization at the time of withdrawal are subject to this Section.
A. Vacancy Control.
1. For tenancies which commenced during either (1) the five-year period after withdrawal of the accommodations, or (2) the five-year period after the notice of intent to withdraw the accommodations was filed with the Board, whether or not the notice of intent was rescinded or the withdrawal of the accommodations was completed pursuant to the notice of intent, the accommodations shall be offered and rented or leased at the lawful rent in effect at the time any notice of intent to withdraw the accommodations was filed with the Board, plus any Annual General Adjustments, as defined in Article XVIII, which were available between the filing of the notice of intent and the return to the rental market.
2. This Subsection A applies to all tenants, including tenants who rented the accommodations before withdrawal, as well as any new tenants.
3. This Subsection A shall prevail over any conflicting provision of law authorizing the landlord to establish the rental rate upon the initial hiring of the accommodations.
B. Accommodations Returned within Two Years After Withdrawal.
1. If the accommodations are offered again for rent or lease for residential purposes within two years of the date that the accommodations were withdrawn from rent or lease, the following provisions shall apply:
a. The landlord shall be liable to any tenant who was displaced by the withdrawal for actual and exemplary damages. Any action by a tenant pursuant to this subparagraph shall be brought within three years of the date of withdrawal of the accommodations. However, nothing in this subparagraph precludes a tenant from pursuing any alternative remedy available under the law.
b. The City or the Board may institute a civil proceeding against any landlord who has again offered accommodations for rent subject to this Paragraph B(1), for exemplary
By Joe Taglieri joet@beaconmedianews.com
Protests that have ranged from peaceful marches to violent clashed between demonstrators and law enforcement officers continued over the weekend in Southern California, with well over 500 people arrested since deportation raids began June 7.
Police said 38 people were arrested during the No Kings protest Saturday in downtown Los Angeles, where tens of thousands of people assembled to denounce the policies of President Donald Trump. The LA rally was part of a series of simultaneous protests nationwide.
The downtown gathering was the largest of several held in Southern California counties. The demonstration began around 9:45 a.m. and was mostly peaceful until police ordered the crowd on Alameda Street between Aliso and Temple streets to disperse at about 3:45 p.m.
Police on foot and on
horseback cleared protesters who refused to leave the area. By around 4:30 p.m., the LAPD used tear gas and less-lethal rounds after some people in the crowd reportedly threw bricks, bottles, rocks, fireworks and other objects. An hour later, police in riot gear and mounted officers began clearing protesters who remained.
On Sunday police arrested 35 people were arrested for curfew violations, one for failure to disperse, one for resisting, obstructing or delaying a police officer and one for resisting arrest, the LAPD reported.
Three officers were injured during the No Kings protest, according to the department.
On Monday, police said a 30-year-old demonstrator suffered a broken finger while police attempted to take him into custody and he allegedly resisted.
Since the daily demonstrations started June 7 to
protest federal immigration raids in the LA area, police on Monday reported 575 arrests related to protest activity including vandalism and looting. Ten officers have been injured during demonstrations.
Los Angeles Mayor Karen
the peak of wildfire season, which experts believe is likely to be especially harmful and severe this year."
Secondly, the attorney said, Trump's order is causing harm "to our nation's broader democratic tradition of separation of the military from civilian affairs," and control of the troops should be restored to Newsom.
Although the deployment order is for 60 days, Harbourt warned that Defense Secretary Pete Hegseth could extend that time period.
In his argument for a stay leaving Trump in control of the state's National Guard, Assistant Attorney General Brett Shumate of the U.S. Department of Justice, said Breyer's ruling was poorly considered.
The judge's decision not only "interferes" with law
and order, but it puts judges "on a collision course with the commander in chief."
The demonstrations in downtown Los Angeles last weekend were out of the ordinary, Shumate said, adding that U.S. Immigration and Customs Enforcement agents faced dangers "from mob violence" that local law enforcement could not stop.
"There are facts on the record here that strongly support the president's decision," Shumate argued.
He said the violence in the streets amounted to a "rebellion" and in Trump's judgment, the regular forces on the ground in Los Angeles "were unable to enforce the law" and ICE officers were prevented from making arrests on Friday.
Judge Eric Miller, who had been nominated to the
"Sometimes people who aren't even a part of the main protest hang around, and then that's where you can have trouble," she told
court by Trump, posited that it was possible that Trump's decision was due to "dissatisfaction" with the number of arrests made by ICE.
Shumate said that the military troops were deployed to Los Angeles on "a protective mission," not direct law enforcement.
Ultimately, the DOJ attorney said, the president is allowed to supplant the governor's authority and call forth the National Guard if he determines it necessary. Trump made a lawful determination that he was unable to enforce the law due to civil unrest targeting federal law enforcement officials, Shumate said.
It was not known when the panel might make a ruling on the case, but it is assumed it would come sometime after Friday's hearing before Breyer in San
KTLA as an 8 p.m. curfew took effect. "I think that is happening off and on right now, but I do think at the end of the day, this will have been a successful, peaceful day."
Ahead of the Saturday protest, Bass said public safety agencies took steps to prepare for the demonstrations. The LA Fire Department also arranged for extra personnel to be on call and deployed specialized medical aid teams to the downtown are.
The California Highway Patrol and the city's Emergency Operations Center also provided tactical support and logistical assistance, respectively.
Bass last week said the 8 p.m. to 6 a.m. curfew covering a 1-square-mile section of downtown LA would remain in place indefinitely.
After the curfew went into effect Saturday night, some demonstrators lingered and reportedly marched southbound on Broadway toward Sixth Street.
The curfew is for a portion of downtown between the Golden State (5) and Harbor (110) freeways, and from the Santa Monica (10)Freeway to the junction of the Arroyo Seco (110) Parkway and 5 Freeway. The area includes Skid Row, Chinatown and the Arts and Fashion districts.
The No Kings protests were meant as a counterpoint to military parade in the nation's capital. The parade Saturday celebrated the 250th birthday of the U.S. Army.
Protesters returned to the streets Sunday following the No Kings event, as sporadic immigration enforcement raids continue throughout the Southland.
Last week, Trump deployed 4,000 California National Guard troops and 700 Marines after demonstrations attempted to disrupt continuing immigration enforcement operations. Saturday was also Flag Day the president's 79th birthday.
Francisco federal court.
Breyer had determined that the National Guard deployment was illegal and violated the Tenth Amendment, which defines power between federal and state governments, and exceeded Trump's statutory authority.
Newsom had praised the earlier ruling, saying Breyer's decision "was really about a test of democracy, and today we passed the test." But that was before the appeals court spoke.
In a post on his Truth Social platform Friday, Trump thanked the appellate panel for leaving him in control of the troops.
"If I didn't send the Military into Los Angeles, that city would be burning to the ground right now," he said.
The authority to call up the National Guard normally
lies with state governors, but there are limited circumstances under which the president can deploy the troops. Trump federalized members of the California National Guard under an authority known as Title 10, which allows the president to call the Guard into federal service when the country is "invaded" or faces a "rebellion" against the authority of the government.
The hearing last Thursday before Breyer stemmed from a lawsuit brought June 9 by Newsom and state Attorney General Rob Bonta following Trump's deployment of military forces in the Los Angeles area.
The state's suit names Trump, Defense Secretary Pete Hegseth and the U.S. Department of Defense as defendants, alleging violations of the U.S. Constitution and the president's authority, not only because the takeover occurred without the consent or input of the governor, as federal law requires, but also because, Newsom said, it was unwarranted.
A U.S. Department of Justice spokesperson did not respond to a request for comment on the litigation.
"The federal government is now turning the military against American citizens," Newsom said in a statement after filing the lawsuit in San Francisco. "Sending trained warfighters onto the streets is unprecedented and threatens the very core of our democracy. Donald Trump is behaving like a tyrant, not a President. We ask the court to immediately block these unlawful actions."
By City News Service
One day after concluding its winter-spring season, Santa Anita Park Monday reported strong increases in wagering and attendance, while also touting a nation-leading safety record for horses racing and training at the Arcadia track.
"This year was a transitional one for the California racing community and it was a success by every measure," Nate Newby, senior vice president and general manager of Santa Anita Park, said in a statement. "We are thankful for the continued support of the owners, trainers, jockeys, veterinarians, the horsemen and women who provide outstanding care for the horses; for the horseplayers who back our product; and for our staff for putting on a great show. Horses based at Santa Anita, including Journalism, Raging Torrent and Kopion, won major races around the country,
underlining the excellence we experience every day.
Between the Eaton Fire and the ongoing recovery, 2025 has been a challenging year for our neighbors and many of our own Santa Anita family, but we hope `The Great Race Place' has provided some sense of continuity."
Track officials said Santa Anita boasted a 99.98% safety mark, continuing its ranking as the safest track in North America among facilities with similar racing and training volumes. They also noted that the addition of horses from Northern California has Santa Anita at its full capacity of 2,000 horses, up 105 from last year, "making the safety improvements even more remarkable."
According to the track, the winter-spring season saw a 10% jump in wagering compared to the same season a year ago, reaching nearly three-quarters of a
billion dollars. Some of that increase was attributed to the consolidation of California racing and the influx of horses from Northern California.
"We have witnessed increases in every key category, including 70 additional races and improvements in field sizes, which could only happen through the move to a single circuit," Bill Nader, president of the Thoroughbred Owners of California, said. "This has helped drive handle increases and reverse the downward trend in overnight purses to restore our foundation and bring renewed life to California racing. We will now carry this momentum into the second half of the year as racing moves to Los Alamitos and then the much anticipated Del Mar summer."
Racing will return to Santa Anita on Sept. 26 for the five-week autumn meet.
By Anusha Shankar, City News Service
Amidstepped-up federalimmigrant enforcement in the area, the Los Angeles County Board of Supervisors approved a motion Tuesday calling for a study of the raids' economic impact on small businesses.
Intensified raids by U.S. Immigration and Customs Enforcement have prompted daily protests in the streets of downtown Los Angeles and other L.A. County sites that have occasionally turned violent and destructive over the past week. That led President Donald Trump to deploy the California National Guard and the U.S. Marines to the area, over the objections of local elected officials.
According to the motion by Supervisors Hilda Solis and Janice Hahn, the ICE raids have been removing people from workplaces, "leaving their families unaware and waiting for them to return home after a day at work."
At a news briefing Tuesday morning, Solis said, "These raids are targeted at our immigrant neighbors, including finding people in parking lots, Home Depot, grocery stores, car washes, swap meets, churches and other random places in our communities."
Solis said the federal government's escalation sparked the civil unrest, calling it a "man-made" crisis.
The ensuing protests downtown that led to hundreds of people being detained or arrested have also disrupted a local economy that was already finding its footing after the COVID-19 pandemic and January wildfires, Solis said.
She also noted the impacts the disruption could have on wildfire recovery, citing data showing that more than 40% of the construction industry consists of immigrant workers.
"Our immigrant, small businesses are creating jobs and they have been strength-
ening our communities in the economy," Solis said. "But now, many of those same immigrants and their families and their workers are deciding to stay home, fearing that a routine trip to the grocery store or even to school could change their lives."
Solis cited data showing that nearly one in five Angelenos are either undocumented or live with someone who is, and about one-third of L.A. County's 10 million residents are immigrants.
Immigrants also contribute to the local economy, which is estimated at about $115 billion through taxes and spending power combined, she said.
"At over $960 billion, the GDP of Los Angeles County would rank as the 19th largest economy in the world," the motion states.
"The Trump Administration's hard-lined approach to immigration will impact the financial contribution the county provides to the state of California and to the entire United States."
Solis also stated that the immigration raids have impacted both U.S. citizens and legal immigrants.
Hahn echoed Solis' comments, saying during the board meeting, "Most undocumented immigrants are excluded from unemployment benefits and other safety nets and the families are left vulnerable."
Hahn added, "This motion recognizes the fundamental rights and dignity of immigrant workers who have built lives and communities here in our county."
The board directed the Department of Economic Opportunity to report back to the board in 15 days with an assessment of the economic impacts of federal immigration enforcement in the county.
The report is expected to include a study on small businesses impacted by workforce loss, the impact of property damage and a weeklong nightly downtown curfew and the most affected industrial sectors.
The DEO was also asked to identify supportive services for the businesses including mental health, rental assistance, financial and philanthropic support, and ways to make them available.
The motion included a directive for the DEO, the Office of Immigration Affairs and the Department of Consumer and Business Affairs to develop a rapidresponse communication strategy for impacted businesses and workers to access legal aid and support resources.
The DEO was directed to report back to the board on a monthly basis through December.