

By City News Service
U.S.authoritiesare vowing to continue theirmonth-long crackdown on illegal immigration in Los Angeles, after roughly 100 federal agents amassed near MacArthur Park in the Westlake area, but left without appearing to make any arrests.
The activity began shortly before 11 a.m. Monday, with dozens of vans and some military vehicles appearing out the outskirts of the park. An estimated 100 or more federal agents, many wearing vests identifying them as with U.S. Customs and Border Protection, appeared to be staging outside the park. About a dozen Border agents were also seen riding horses into the park.
As the federal presence grew and gained attention from local media and activists, protesters quickly moved into the area. Also showing up was Los Angeles Mayor Karen Bass, who was seen walking through the staging area, at one point speaking on a cell phone handed to her by a CBP officer.
Bass, who has repeatedly called for an end to federal immigration raids in the city, told reporters she had spoken on the phone to someone from CBP.
Asked for her reaction to the federal activity, Bass said, "They need to leave and they need to leave right now. They need to leave because this is unacceptable."
Bass was then driven away from the area. A short time later, the federal agents all appeared to leave the
area. Many of the protesters lingered near the park.
According to Fox News, the CBP official Bass spoke with on the phone was Chief Gregory Bovino of the agency's El Centro Sector. Bovino told Fox News, "I don't work for Karen Bass. Better get used to us now, cause this is going to be normal very soon. We will go anywhere, anytime we want in Los Angeles."
Speaking at a news conference Monday afternoon, Bass called the MacArthur Park activity a continuation of a "political agenda of provoking fear and terror," with federal agencies parading "armed vehicles in our parks when nothing is going on in our parks."
Bass said a children's summer camp was at the park Monday morning when the operation was conducted. The mayor also posted a video on social media showing federal troops, some on horseback,
marching in formation through the park. She said it "looked like a city under siege under armed occupation."
The activity was the latest event to raise the ire of local activists opposed to the immigration raids, which have stepped up over the past month.
Over the weekend, activists denounced what they called the continued presence of Immigration Customs Enforcement agents and contractors in the lobby of Dignity Health Glendale Memorial Hospital, where a woman was recovering after suffering a medical emergency while being detained.
They identified the woman as Milagro Solis Portillo and said she was injured Thursday during an immigration enforcement operation outside a Sherman Oaks apartment complex.
Activists said in a statement the presence of ICE agents was "creating a hostile and frightening environment for her, other patients, and hospital staff. Their presence is invasive and inappropriate in a medical setting. Milagro Solis Portillo deserves to heal in safety and dignity, free from intimidation and fear."
ICE officials could not be reached for comment or to confirm their agents are waiting for the hospitalized woman.
It was also unclear why the woman was being detained or what caused her medical emergency.
The hospital Monday issued a statement saying, in part, "Dignity Health Glendale Memorial Hospital acknowledges the community's concerns regarding Immigration and Customs Enforcement (ICE), and we share a
By Joe Taglieri joet@beaconmedianews.com
Six months to the day from the devastating Los Angeles wildfires, county officials on Monday announced a forthcoming rebuilding plan that includes financial help for residents, speeding up property inspections and moving formerly overhead utility lines underground.
This newly announced phase of the recovery effort is part of "LA County Forward: Blueprint for Rebuilding," which is due for release in the weeks ahead. Officials said the plan reflects feedback from homeowners, renters, business owners, community organizations and other community members about their neighborhoods' highest-priority needs.
“As we mark six months since these devastating fires, we recognize the historic actions taken to clear debris from thousands of properties in record time,” LA County Board of Supervisors Chair Kathryn Barger said in a statement. “But this is only the beginning. We must move into the next phase — rebuilding — with the same determination and urgency."
With support from state and federal agencies, Barger said county's rebuilding blueprint "will drive a swift, resilient recovery and ensure our communities emerge stronger than ever."
According to the county, strong coordination between state and local agencies and the U.S. Army Corps of Engineers led to in the fastest
cleanup of disaster debris in California history. As the Army Corps completes its debris removal work and begins to demobilize, state and local officials will focus on accelerating the rebuilding process in an effort to make sure that progress continues.
State and federal agencies cleared ash and debris from the first 1,300 properties in just over 70 days, the governor's office reported in March. Clearing 920 properties in similar terrain after the 2019 Woolsey and Hill fires took crews more than four months, which at the time was a record pace.
“Six months ago, the Palisades and Eaton Fires put our communities to the ultimate test. In the face of colossal devastation, we witnessed the unshakable resilience of the human spirit. Our residents stood strong, banded together, and reminded us all of the power of community,” Supervisor Lindsey Horvath said in a statement. “Thanks to a close partnership with Governor Newsom, governmental coordination at every level, and tireless County teams, we’ve already led the fastest debris removal in history.
"This is the spirit of Los Angeles County — and our momentum will continue," Horvath said. "Together, we are not just restoring what was lost — we are building back stronger, safer, and more united than ever.”
By Jose Herrera, City News Service
On the six month anniversary of the wildfires that devastated parts of Los Angeles County, members of the Eaton Fire Survivors Network Monday urged state officials to hold insurance companies accountable for alleged mishandling of claims.
At a news conference held at the Good Neighbor Bar in Altadena, the group called on Gov. Gavin Newsom and Insurance Commissioner Ricardo Lara to delay any decision that would allow home insurers, including State Farm, to implement additional rate hikes. They also requested that the state expedite an investigation into insurers' handling of claims.
The Eaton Fire burned more than 14,000 acres, killed 18 people, and destroyed nearly 7,000 homes and businesses.
Joy Chen, a spokesperson for the group, said a forthcoming study by the Department of Angels -- a nonprofit advocating for fire survivors -- found that six months after the fires, 70% of insured survivors have faced delays, denials, or underpayments that have derailed their recovery.
The nonprofit received $10 million in seed funding from the California Community Foundation, and Snap Inc. founders Evan Spiegel and Bobby Murphy.
"Families are draining savings, maxing out credit cards and watching generations of wealth evaporate because of the failures of our insurance companies," Chen said, whose home was damaged by smoke from the fires.
"These are not just statistics. These are parents spending everything they have to keep a roof over their heads, their children waking up at night and still afraid. They're seniors trying to live in homes filled with toxic contaminants because they have no place to go," she added.
According to Chen, the
insurance industry is one of the "richest and most powerful lobbies in California," spending up to $6 million a year to lobby state leaders.
"None of us asked to battle our insurers while trying to protect our kids and put our lives back together, but their delays and denials are pushing thousands of us to the brink," Chen said. "They left us no choice to stand up and fight back."
Lara previously announced that the state launched an investigation into whether State Farm, California's largest home insurer, has been delaying or mishandling claims related to smoke damage and contamination.
State Farm insures about one million customers in the state. The company said it would cooperate with the review, noting it has received about 13,000 claims from January's fires and has paid out approximately $4 billion to customers.
"A fair review will find that thousands of State Farm customers are being helped by our teams on the ground in Los Angeles County and are very satisfied. The CDI as well as other state regulators routinely examine all insurance companies," Tom Hartmann, a spokesman for State Farm, told City News Service in an email response.
Two months ago, the
state approved a 17% premium increase for State Farm policyholders statewide, down from the company's requested 22% hike. The new rates took effect in June and included a 38% increase for rental owners and 15% for tenants.
"It's important to note that this interim rate increase must still be permanently approved through a formal rate hearing later this year and is only a portion of the original rate increase requested in June 2024, long before the wildfires," according to a statement from State Farm.
Hartmann told CNS that while "we are pleased that Commissioner Lara approved the interim rate of 17% for State Farm General, this change only addressed part of the original request of 30% filed in June 2024."
He noted that the overall request of 30% would not be on top of the 17% interim rate change.
According to State Farm General, the company received an advance of $400 million under a surplus note from its parent company, State Farm Mutual, to reinforce its solvency.
State Sen. Sasha Renee Perez, D-Pasadena, joined the Eaton Fire Survivors Network at Monday's event. Perez had called on Lara to launch the probe into
insurers' management of claims.
"I stand with you in calling on Gov. Newsom and Insurance Commissioners Lara: No more delays. No more granting rate increases. Use every tool available, expedite this investigation, release the findings and compel insurers to pay their claims before any rate hikes are even considered," Perez said.
Gov. Newsom's office marked the six-month anniversary of the fires with a statement on social media: "California showed what's possible when the government moves at the speed of need: clearing debris from over 10,000 parcels faster than any major wildfire in U.S. history. Plus, all water systems have been restored, and all school campuses affected by the fire have been cleared."
"But there's more work to do," the statement continued. Meanwhile, hundreds of Altadena residents, local community organizations and faith leaders were expected to host a vigil Monday alongside fire survivors to honor the lives lost in the Eaton Fire. The event was scheduled to begin at 7 p.m. at 181 E. Los Flores Drive at the home of high school football coach Zaire Calvin's sister, Evelyn McClendon, whose home and life were among the casualties of the fires.
By Eliza Fawcett for Healthbeat via Stacker
Summer brings heat waves — and the risk of heat-related illnesses.
Extreme heat is the primary cause of weatherrelated mortality in the United States, posing a significant threat to public health. Periods of unusually hot weather are especially dangerous for elderly people and those with chronic conditions. But anyone working or exercising outside, or those without access to cool shelters, can be vulnerable to health effects during heat waves.
And it’s only getting hotter. With climate change, extreme heat events are expected to become more frequent and intense.
Globally, nearly half of the world’s population experienced at least 30 extra days of extreme heat between May 2024 and May 2025, a result of human-driven climate change, according to a new report from scientists at Climate Central, Red Cross Red Crescent Climate Centre, and World Weather Attribution.
Healthbeat shares what to know about extreme heat and how to stay safe this summer.
What is extreme heat, and how deadly is it?
Extreme heat is generally considered to be a prolonged period of hot, and sometimes humid, weather that is unusual for a certain location and time of year.
But there is no standard nationwide definition of extreme heat across the United States, given the country’s highly varied climates, said Dr. Jaime Madrigano, an associate professor of American health in the Department of Environmental Health and Engineering at the Johns Hopkins Bloomberg School of Public Health.
“We have a big country, and it’s not uniform,” she said.
As a result, there are varying thresholds for heat advisories, as well as differences in how heat-related mortality is recorded, she said.
The Centers for Disease
Control and Prevention reports that more than 700 people die from extreme heat every year across the country. But the full scope of mortality is likely much higher, because heatrelated deaths can occur even without temperatures reaching extreme levels. A JAMA study published last year recorded 2,325 heatrelated deaths in the United States in 2023, the highest annual total — and a 117% increase — since 1999.
In New York City alone, an estimated 580 people, on average, die prematurely each summer due to hot weather, typically when heat aggravates underlying illness, according to city data. The city’s 2024 HeatRelated Mortality Report noted that heat-exacerbated deaths have increased over the past decade because of summers that are hotter overall, with more “nonextreme hot days” of temperatures between 82°F and the city’s extreme heat threshold of 95°F. What are heat-related illnesses?
Extreme heat can have a wide range of effects on our bodies. Heat cramps — muscle cramps and spasms that occur after intense exercise and sweating in high heat — can be the first sign of heat-related illness. Heat exhaustion, which occurs when the body loses water and salt, is characterized by dizziness, thirst, heavy sweating, nausea, and weakness, and can lead to heatstroke.
The most common heatrelated illnesses that Dr. Christopher Tedeschi, an associate professor of emergency medicine at Columbia University Medical Center, sees in the summer are respiratory or cardiac illnesses exacerbated by intense heat.
“It doesn’t need to be in the middle of a heat wave,” he said. “Someone with asthma or emphysema, in the setting of a day where the heat index is high, certainly is more at risk of
having an exacerbation of their chronic illness.”
Heatstroke is more rare, but requires an emergency response, he said. That condition occurs when a person’s body temperature rises rapidly — to 106°F or higher within 10 to 15 minutes — and cannot cool down. Symptoms of heatstroke include confusion and slurred speech, loss of consciousness, hot skin, seizures, and very high body temperature. Heatstroke can lead to permanent disability or death.
The condition can occur in older people who can’t easily cool their bodies down, Tedeschi said, but also in younger people who exert themselves on hot days, like an athlete who collapses during preseason training. In those cases, ER teams will work to quickly cool people down, including by immersing them in ice water.
“When people have heatstroke, cooling them quickly is really the key to reducing their mortality,” he said. Who is most vulnerable to extreme heat?
People who are particularly vulnerable to heatrelated illness include those with asthma or heart disease, pregnant women, those 65 years or older, infants, young children, those working or exercising outside, and those who are unhoused, according to the CDC.
Socioeconomic status and access to green spaces can significantly shape one’s vulnerability to extreme heat, and some cities have made efforts to map out areas where those factors are particularly pronounced. New York City’s heat vulnerability index details which neighborhoods are most at risk for death during and after extreme heat, based on factors like daytime summer surface temperature, access to air conditioning, median income, and the availability of green space. Philadelphia offers a similar tool that identifies heat vulnerability on a block-by-block basis, as well as identifying local
pools, libraries, parks, and health centers.
Madrigano, the Johns Hopkins expert, is researching heat vulnerability in New Orleans. The city’s hot, humid weather and high poverty rate make it particularly susceptible to heat-related morbidity and mortality, she said, pointing to factors like whether residents can afford to keep their air conditioning running.
“From a public health perspective, we know the most effective strategy for keeping people safe during extreme heat is air conditioning,” she said.
In some states, new tools aim to help residents and officials identify who is most at risk during heat waves. In California, the newly released CalHeatScore offers daily rankings of forecast heat impacts in ZIP codes across the state. New York state recently launched a similar tool, which combines weather forecasting with data on heat-related emergency department visits and emergency medical services calls.
How can I protect myself against extreme heat?
There are ways to mitigate health impacts during periods of hot weather.
“At the end of the day, it’s
about protecting yourself from heat, taking frequent breaks, staying hydrated, staying in cool areas if you can, adjusting your work hours, if you can, to avoid those hottest parts of the day,” Tedeschi said.
When venturing outside, wear loose, lightweight, light-colored clothing and sunscreen, and try to stay in the shade if possible, the CDC advises. During periods of elevated temperatures, never leave children or pets in cars.
Other standard recommendations include staying in air-conditioned indoor locations. People who lack air conditioning at home are advised to seek out cool public spaces like libraries. The National Center for Healthy Housing offers a list of each state’s cooling center resources.
What does a warming climate mean for cities and hospitals?
Some states and cities have rolled out heat response and climate mitigation plans, ranging from heat and health forecasts to initiatives to paint reflective roofs and plant more trees. But a federal effort to develop heat mitigation strategies across the country was recently defunded by the Trump administration.
Meanwhile, cities continue to heat up. In
Atlanta, compared to 1970, there are now almost two more weeks of extreme heat per year. And New York City is projected to see the number of days each year with temperatures higher than 90 degrees rise from 17 to as many as 54 by the 2030s — and as many as 108 by the 2080s.
The warming climate also poses challenges for health systems. In a 2022 NEJM Catalyst article, researchers noted that New York City can expect the number of heat waves to increase from an average of two per year to seven per year by 2050, and urged hospital systems to create response plans.
Tedeschi, the New York City emergency room physician, worries about what increasingly long and intense heat waves will mean for the patients he cares for — and health systems. A heat wave can become a “mass casualty event” if multiple patients arrive with heatstroke, which requires a robust team response, he said.
“I expect we’ll see more patients in the ER with heatexacerbated illness over the next few years,” he said.
This story was produced by Healthbeat and reviewed and distributed by Stacker.
Re-published with CC BY-NC 4.0 License.
June 25
At approximately 6:02 a.m., an officer responded to the 1400 block of South Sixth Avenue regarding a stolen vehicle investigation. Sometime between 4 a.m. and 6:02 a.m., someone stole the victim’s vehicle. Using the location of her AirPods that were left in the vehicle, the victim was able to locate the stolen vehicle in Los Angeles. The victim also reported someone fraudulently used her debit card that was inside the vehicle.
June 26
At approximately 5:59 p.m., an officer responded to Macy’s, located at 400 S. Baldwin Ave., regarding a petty theft investigation that occurred on June 24. An investigation revealed a female stole from the Arcadia Macy’s as well as the Burbank Macy’s on the same day.
June 27
At approximately 1:56 p.m., an officer responded to a residence in the 400 block of Cambridge Road regarding a burglary investigation. The officer determined someone entered an open rear door and fled with jewelry and cash. The crime happened between 11:30 a.m. and 2 p.m. The investigation is ongoing. Saturday,
June 28
At approximately 6:34 p.m., an officer responded to a residence in the 1600 block of Lovell Avenue regarding a burglary investigation. A review of surveillance footage revealed a male suspect burglarized the home and fled with designer handbags and clothing. The suspect is described as a lone Hispanic male wearing a black jacket and black pants.
June 30
At 5:08 p.m., a hit and
run traffic collision was reported in the 800 block of Royal Oaks. Officers arrived and located the suspect vehicle near the area with a female and male subject inside. The subjects were located as they were using a controlled substance. The male subject became uncooperative and was refusing to leave the vehicle. A computer search revealed both subjects had warrants for their arrest. They were arrested and taken into custody.
At 7:39 p.m., an assault was reported in the 100 block of East Olive. Officers arrived and determined that the suspect and the victim were intoxicated, and were involved in an argument that escalated to an assault. The victim suffered an abrasion. The suspect was gone prior to officers’ arrival. This investigation is continuing.
At 11:44 p.m., a hit and run traffic collision was reported in the 900 block of West Colorado. Officers arrived and made contact with the victim who reported that his parked vehicle was hit while he was inside. The victim was transported to a hospital for treatment. The suspect fled after hitting a second parked vehicle. This investigation is continuing.
July 1
At 6:23 a.m., a grand theft was reported in the 900 block of West Colorado. Officers arrived and determined the victim’s vehicle was ransacked and property was taken. This investigation is continuing.
At 1:33 p.m., officers were dispatched to the 300 block of West Huntington regarding two suspects that ate at a restaurant and left without paying. Officers arrived and located one of the subjects nearby. A computer check revealed he had several warrants for his arrest. He was arrested and taken
into custody.
At 8:27 p.m., a caller in the 800 block of West Duarte reported several subjects on the sidewalk drinking alcohol. Officers arrived and made contact with several subjects. An officer saw one of the subjects put a bottle of alcohol down on the sidewalk and was attempting to walk away. He was arrested and taken into custody.
At 8:18 p.m., a victim walked into the MPD lobby to report that a check that he mailed was cashed by an unknown subject. This investigation is continuing.
July 2
At 8:53 a.m., a caller in the area of Fifth and Sierra Blanca reported an intoxicated female subject inside a vehicle. Officers arrived and made contact with the female subject, she was found to be in possession of drug paraphernalia. It was determined she was experiencing a mental health crisis. She was transported to a medical facility for a mental evaluation.
At 10:05 a.m., a business in the 800 block of South Shamrock reported disturbing subjects on their property. Officers arrived and made contact with the subjects. A female subject vandalized a work station and she was arrested and taken into custody.
At 10:58 a.m., a trash fire was reported in the 700 block of East Huntington. Officers arrived and located the subject who started the fire. He was arrested and taken into custody.
At 3:25 p.m., officers responded to the 100 block of Montana regarding an adult subject who injured himself when lighting illegal fireworks. Officers arrived and immediately applied a tourniquet to the subject's arm. He was transported to a hospital for medical attention.
Monterey Park joins lawsuit challenging alleged unlawful immigration enforcement
In light of recent immigration enforcement operations conducted by U.S. Immigration and Customs Enforcement (ICE) across Los Angeles County, the Monterey Park City Council voted unanimously on July 2 to authorize the city attorney to take all necessary actions to intervene in a federal lawsuit, “Perdomo, et al. v. Noem, et al.,” filed that same day in the U.S. District Court for the Central District of California. The lawsuit alleges that since early June 2025, federal agents have engaged in indiscriminate immigration raids, targeting individuals based on race and ethnicity, without reasonable suspicion or legal warrants. The complaint further alleges that these operations have reportedly resulted in unlawful detentions, denial of access to legal counsel, and inhumane conditions for those detained. By intervening in this case, the city seeks to hold federal agencies accountable for any violations of constitutional and human rights. For a list of immigration and citizenship resources, visit montereypark.ca.gov/ immigrationresources.
Long Beach Airport ranked second in nation by The Washington Post
Long Beach Airport (LGB) ranked second among the
50 Best Airports in America, according to The Washington Post. The Washington Post cited LGB as “simple to navigate and quick to get in and out of” and noted that “travelers adore the courtyard that brings the beach to the airfield.” One reader calls it their “airport oasis.”Officially trademarked as america’s coolest airport™, Long Beach Airport boasts a modern Ticketing Lobby and Baggage Claim facility, the newly renovated 1941 Historic Terminal, live music by local artists and the recently completed Terminal Roadway Improvements, which resulted in improvements to the main pick-up and drop-off area. LGB’s carriers - Delta Air Lines, Hawaiian Airlines and Southwest Airlines - offer nonstop service to 21 airports nationwide, including Hawaii, with one-stop service to nearly 400 cities around the world. Learn more at lgb.org/ destinations.
Burbank
Media Industry Expo and Job Fair returning to Burbank
The City of Burbank last week announced the return of the Media Industry Expo and Job Fair, taking place on Friday, Aug. 1, from 10 a.m. to 2 p.m. at Woodbury University. This event offers opportunities for job seekers, media professionals, and creative organizations to connect, collaborate, and explore the evolving landscape of the media industry. Attendees can expect expert-led panel discussions, hands-on workshops, and networking—all aimed at helping individuals build careers and companies build talent pipelines in a competitive market. No registration
is required—this event is free and open to all. For more information and updates, visit www.cityofburbankjobfair. com..
Parents convicted of felony for exposing newborn to extreme temps, withholding food
A mother and father have been convicted of felony child abuse and endangerment for exposing their newborn son to extreme heat and cold and withholding vital nourishment, nearly killing the infant and resulting in severe brain damage that left him a quadriplegic unable to walk, talk, or see. The parents consider themselves followers of naturopathy, the belief that the body can heal itself, and within weeks of their son’s birth began putting the infant in hightemperature saunas and ice baths and refused to feed the baby formula or breast milk because they believed it was toxic. John Andres Gonzalez, 38, and Jaqueline Navarro, 45, both of Lindsay, Calif., were each convicted of one felony count of child abuse and endangerment and one felony enhancement of causing great bodily injury to a child under the age of 5 years old. They each face a maximum sentence of 12 years in state prison. They are scheduled to be sentenced on July 25 at the Central Justice Center in Santa Ana in Department C39. Gonzalez and Navarro are being held without bail.
Corona
Corona asking resi-
From July 21 through July 25, Corona residents and businesses are asked to temporarily reduce outdoor water use to help the city manage a critical maintenance period. The Metropolitan Water District will undertake a non-routine inspection on a Feeder Pipeline at Lake Mathews, which delivers raw water to Corona’s surface water treatment plants. Although most inspections happen in winter, this mid-summer check is "necessary to ensure system reliability and staff safety," city officials said in a statement. To complete the work, Metropolitan will limit water deliveries, reducing the amount of surface water available to the city. Residents are asked to turn off sprinklers and irrigation systems, only hand-water when necessary, and use a hose with an automatic shut-off nozzle. Residents may notice temporary changes in the taste or odor of tap water. This
is normal and due to water being drawn from a different part of Lake Mathews. City officials assure the public that drinking water remains safe and meets all state and federal quality standards.
San Bernardino County launches no-cost small business support portal
San Bernardino County has launched its BizHUUB online platform to provide entrepreneurs with free online resources to help grow their businesses.
San Bernardino County BizHUUB is a countywide online resource center for small businesses that features free on-demand business tips and guidance from local experts along with a 24/7 booking portal to hire experts. Found at myhuub.com/selectsbcounty, business owners have access to educational webinars and expert consultants on a number of everyday challenges
such as building websites, upgrading business brands, conducting a financial review, organizing books for end-of-year taxes, and so much more. All of the information and resources are provided at no cost to small business owners and entrepreneurs located in San Bernardino County. Plus, BizHUUB is accessible in English and Spanish.
City of San Bernardino
Street repair project completed early in San Bernardino
The City of San Bernardino has completed a street repair that accelerated the resurfacing of 28 road segments across the city in need of repair, and addressed streets with significant asphalt cracks, potholes, “alligatoring,” ruts, and raveling. The project, approved by City Council in December 2024, was originally anticipated to take a year to complete, however crews were able to finish the project five months ahead of schedule. The $5.6 million project was funded by American Rescue Plan Act.
Blue A518903
Blue is a three-year-old fawn pit bull with a big heart and a dash of mischief. After coming to Pasadena Humane during the Eaton Fire, Blue was understandably nervous and unsure. With a lot of patient care, he’s grown into a loyal, affectionate companion. His foster family describes him as a well-adjusted indoor dog - he's fully house-trained, gentle at mealtimes, and happiest when snuggled close to you or chasing after a toy. Blue would thrive in a home without other animals and ideally with adults or older children who can provide a structured environment. He’s still working on leash manners and can be reactive toward other dogs, so a private yard or balcony for potty breaks would be a helpful plus. If you’re home often and looking for a loving, loyal sidekick who just needs a little understanding, Blue might be your perfect match!
With a name like Skywalker, this striking young German Shepherd at Pasadena Humane is already destined for something special and is ready to find his place in the galaxy. At just two years old, Skywalker turns heads with his unique eyes – one that is icy blue, and the other a deep brown. He arrived at Pasadena Humane under difficult circumstances and has been learning to trust again. Skywalker is looking for a calm, low-traffic home where he can feel safe and start to build trust at his own pace. He would do best as the only pet in a quieter neighborhood, where he won’t be overstimulated by too many new people or other animals. Like any great Jedi in training, he would thrive if met with patience, understanding, and structure. For the right person, Skywalker could become a loyal companion through light years of adventure!
Pasadena Humane is excited to promote “Hot Dog Summer”, taking place from July 9 to July 20, where adoption fees will be waived for all available adult dogs, six months and older. Outside of this promotion, the adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 10:00 – 5:00. View photos of adoptable pets at pasadenahumane.org. New adopters will receive a complimentary health-and-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for your pet. Pets may not be available for adoption and cannot be held for potential adopters by phone calls or email.
Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855424-7581 (Cal-SCAN)
GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-855-408-6546 (CalSCAN)
Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-855-408-7368 (24/7) (Cal-SCAN)
Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-877-4354860 (Cal-SCAN)
Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW: 1-888-2569155 (Cal-SCAN_
Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, waiving ALL installation costs! (Additional terms apply.) Subject to change and vary by dealer. (Offer ends 3/30/25.) Call 1-833-985-4766
Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-of-theline installation and service. Now featuring our FREE shower package and $1600 Off for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (Cal-SCAN)
DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-2032677 www.dental50plus.com/ calnews #6258 (Cal-SCAN)
The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 288-6011 or cecelia@ cnpa.com
DID YOU KNOW Newspapergenerated content is so valu-
able it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-288-6011 or email cecelia@cnpa.com (Cal-SCAN)
RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan. com Call 1-818-248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)
BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-833-795-0042 (CalSCAN)
Don't Pay For Covered Home Repairs Again! Our home warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. We stand by our service and if we can't fix it, we'll replace it! Pick the plan that fits your budget! Call:1-855-411-1731 (Cal-SCAN)
WATER DAMAGE CLEANUP & RESTORATION: A small amount of water can lead to major damage in your home. Our trusted professionals do complete repairs to protect your family and your home's value! Call 24/7: 1-833-7123809. Have zip code of service location ready when you call! (Cal-SCAN)
ORDINANCE NO. 2025-08
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MONROVIA, CALIFORNIA, DESIGNATING FIRE HAZARD SEVERITY ZONES PURSUANT TO GOVERNMENT CODE SECTION 51179
WHEREAS, pursuant to Government Code Section 51179(a), the City is required to designate, by ordinance, Moderate, High, and Very High Fire Hazard Severity Zones in its jurisdiction, within 120 days of receiving recommendations from the State Fire Marshal pursuant to Government Code Section 51178; and
WHEREAS, in March, 2025, the State Fire Marshal updated and established Moderate, High, and Very High Fire Hazard Severity Zones for Los Angeles County, California, including the City of Monrovia, and published a map showing those zones ("Fire Hazard Severity Zone Map"). The City has reviewed the Fire Hazard Severity Zone Map and staff did not recommend including any additional territory in any zone; and
WHEREAS, on or about March 24, 2025, information concerning the State Fire Marshal's recommendation for the designation of Fire Hazard Severity Zones was made available for public review and comment; and
WHEREAS, all legal prerequisites to the adoption of this Ordinance have occurred; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MONROVIA DOES HEREBY ORDAIN AS FOLLOWS:
1. The facts set forth in the Recitals of this Ordinance are true and correct.
2. The City Council hereby designates the Moderate, High, and Very High Fire Hazard Severity Zones as designated by the California Department of Forestry and Fire Protection in the map , attached as Exhibit A and incorporated herein by this reference, pursuant to Government Code Section 51178.
1. =
3. Exhibit A is hereby approved by the City Council and entitled “City of Monrovia Fire Hazard Severity Zones Dated March 24, 2025”.
2. The Fire Chief or his designee shall transmit a copy of this Ordinance to the State Board of Forestry and Fire Protection within 30 days of adoption, pursuant to Government Code Section 51179(c).
4. Any and all provisions in any previously adopted City ordinances designating Fire Severity Zones within the City of Monrovia's jurisdiction are superseded by the provisions of this Ordinance.
SUMMARY OF ORDINANCE NO. 2025-06
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MONROVIA, CALIFORNIA AMENDING CHAPTER 13.04 THE MONROVIA MUNICIPAL CODE RELATING TO BACKFLOW PREVENTION DEVICES IN THE CITY’S PUBLIC WATER SYSTEM, AND FINDING THAT THE ADOPTION OF THE ORDINANCE IS CATEGORICALLY EXEMPT FROM REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT
This is a summary of the above entitled Ordinance of the City of Monrovia, which was read by title only and introduced by the Monrovia City Council at its regular meeting on July 1, 2025 by a vote of 5 in favor (Becky Shevlin, Larry Spicer, Dr. Tamala Kelly, Sergio Jimenez, and Edward Belden) and 0 opposed. The final vote on the Ordinance will take place at the regular City Council meeting on July 15, 2025 at 7:30 p.m. or as soon thereafter as the matter may be heard, in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California. This summary has been prepared and published in accordance with the requirements of Government Code Section 36933.
Ordinance No. 2025-06 amends Chapter 13.04 of the Monrovia Municipal Code (“MMC”) to update the standard for backflow prevention devices to comply with the California State Water Resources Control Board “Cross Connection Control Policy Handbook.”
The proposed Ordinance also amends MMC Section 13.04.340 to require that backflow prevention devices are tested by a certified tester annually and immediately after installation, relocation, or repair. This Ordinance provides that a backflow prevention device must be serviced, overhauled, or replaced immediately if it is found to be defective, and the customer will pay for all costs of repair and maintenance. The proposed Ordinance further provides that if a customer does not comply with the backflow protection device inspection requirements following notice, the Director of Public Works may have the device inspected by City staff or a contractor, order the immediate repair or replacement of the device if necessary, and bill the customer for the actual costs of inspection, repair, or replacement plus reasonable administrative cost.
Ordinance No. 2025-06 also requires a minimum meter size of one inch for premises with fire suppression systems.
The proposed Ordinance is exempt from the California Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines Sections 15378(b)(2) and 15378(b)(4) because it constitutes general policy and procedure making and government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment.
5. The City Clerk shall certify to the passage of this Ordinance, shall cause same to be published pursuant to state law, and shall post the notices required by Government Code Section 51179(g).
INTRODUCED this 17th day of June, 2025.
PASSED, APPROVED, AND ADOPTED this 1st day of July, 2025. AYES: Councilmembers Belden, Jimenez, Spicer, Mayor Pro Tem Dr. Kelly, Mayor Shevlin.
6. The Fire Chief or his designee shall transmit a copy of this Ordinance to the State Board of Forestry and Fire Protection within 30 days of adoption, pursuant to Government Code Section 51179(c).
INTRODUCED this 17th day of June, 2025.
/s/ Alice D. Atkins, MMC, City Clerk Publish Thursday, July 3, 2025
PASSED, APPROVED, AND ADOPTED this 1st day of July, 2025. AYES: Councilmembers Belden, Jimenez, Spicer, Mayor Pro Tem Dr. Kelly, Mayor Shevlin.
/s/ Alice D. Atkins, MMC, City Clerk
The Map below is available for review in the City Clerk’s Office at Monrovia City Hall.
A certified copy of the entirety of the text of Ordinance No. 2025-06 is available in the office of the City Clerk in City Hall, and is available for public inspection during regular business hours at that location.
/s/ Alice D. Atkins, MMC, City Clerk Publish Thursday, July 10, 2025
MONROVIA WEEKLY
SUMMARY OF ORDINANCE NO. 2025-10
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MONROVIA, CALIFORNIA AMENDING CHAPTER 12.32 (PARKS) AND CHAPTER 12.33 (HILLSIDE WILDERNESS PRESERVE) OF TITLE 12 (STREETS, SIDEWALKS, AND PUBLIC PLACES) OF THE CITY OF MONROVIA MUNICIPAL CODE TO SATORU TSUNEISHI PARK AND THE MONROVIA HILLSIDE WILDERNESS PRESERVE TO THE LIST OF DESIGNATED PARKS AND UPDATE RESTRICTIONS APPLICABLE TO CITY PARKS IN ACCORDANCE WITH CURRENT LAW
This is a summary of the above entitled Ordinance of the City of Monrovia, which was read by title only and introduced by the Monrovia City Council at its regular meeting on July 1, 2025 by a vote of 5 in favor (Becky Shevlin, Larry Spicer, Dr. Tamala Kelly, Sergio Jimenez, and Edward Belden) and 0 opposed. The final vote on the Ordinance will take place at the regular City Council meeting on July 15, 2025 at 7:30 p.m. or as soon thereafter as the matter may be heard, in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California. This summary has been prepared and published in accordance with the requirements of Government Code Section 36933.
Ordinance No. 2025-10 amends Section 12.32.010 of the Monrovia Municipal Code (“MMC”) to add Satoru Tsuneishi Park and the Monrovia Hillside Wilderness Preserve to the list of City-designated parks. The proposed Ordinance also amends MMC Section 12.32.040 to provide that Tsuneishi Park will be open to the public between dawn and 10:00 p.m. each day.
The proposed Ordinance amends MMC Section 12.32.020 to add definitions of “camping” and “camp materials,” among others. This Ordinance also amends MMC Section 12.32.050 to expressly provide that it is unlawful for any person to camp from one-half hour following sunset to 6:00 a.m. the next day within the limits of any
City
The proposed Ordinance amends MMC Section 12.32.050 to prohibit activities associated with camping, including tapping into utilities such as electricity, erecting structures from various materials, and digging or otherwise altering park property or landscaping.
Ordinance No. 2025-10 adds Section 12.32.060(D) to the MMC, which permits a City enforcement officer to issue a temporary exclusion order from a specific park for 30 days under certain circumstances.
This Ordinance also removes duplicative text between MMC Chapters 12.32 and 12.33, and provides clarity regarding violations and penalties.
The proposed Ordinance is exempt from the California Environmental Quality Act (“CEQA”) because it is not a project pursuant to CEQA Guidelines Section 15378(b)(2). In addition the Ordinance is exempt from CEQA pursuant to Section 15061(b)(3) because it can be seen with certainty that there is no possibility the passage of this Ordinance will result in a direct or reasonably foreseeable indirect physical change in the environment nor have a significant effect on the environment.
A certified copy of the entirety of the text of Ordinance No. 2025-10 is available in the office of the City Clerk in City Hall, and is available for public inspection during regular business hours at that location.
/s/ Alice D. Atkins, MMC, City Clerk
Publish Thursday, July 10, 2025
MONROVIA WEEKLY
NOTICE OF PUBLIC HEARING BEFORE THE PLANNING COMMISSION OF THE CITY OF ROSEMEAD ON JULY 21, 2025
NOTICE IS HEREBY GIVEN that the Rosemead Planning Commission will conduct a public hearing on Monday, July 21, 2025, at 7:00 PM, at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead. Remote public comments will be received by calling (626) 569-2100 or via email at publiccomment@cityofrosemead.org by 5:00 p.m. on July 21, 2025. A live phone call option may also be requested by calling the number provided above. All comments are public record and will be recorded in the official record of the City. If you have a ROSEM request for an accommodation under the ADA, please contact Ericka Hernandez, City Clerk, at (626) 569-2100.
CASE NO.: DESIGN REVIEW 23-02 – Quach Hiep has submitted a Design Review application, requesting to demolish all existing structures on-site to construct a new 4,960 square foot, one-story commercial building. The granting of a Discretionary Site Plan and Design Review is required for any proposal to construct a new building of three thousand (3,000) gross square feet or more in the P-O, C-1, C-3, CBD, CI-MU, and M-1 zones. The application also incorporates various site improvements such as new perimeter walls, a trash enclosure, and landscaping. The subject site is located at 8500-8512 Garvey Avenue (APN: 5283-001-037) in the Medium Commercial (C-3) zone.
ENVIRONMENTAL DETERMINATION: Section 15303 of the California Environmental Quality Act guidelines exempts projects consisting of construction and location of limited numbers of new, small facilities or structures; installation of small new equipment and facilities in small structures; and the conversion of existing small structures from one use to another where only minor modifications are made in the exterior of the structure. Accordingly, Design Review 23-02 is classified as a Class 3 Categorical Exemption, pursuant to Section 15303 of California Environmental Quality Act guidelines.
Pursuant to Government Code Section 65009 (b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing.
For further details on this proposal, please contact Candice (Yuxin) Jiang, Assistant Planner at (626) 569-2252 or yjiang@cityofrosemead.org. In addition, the Planning Commission Agenda and Staff Report will be available on the City’s website under “City Calendar” (www.cityofrosemead.org) at least 72 hours in advance of the public hearing. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.
Notice and Publication Date: July 10, 2025
ROSEMEAD READER
NOTICE OF AMENDED PETITION TO ADMINISTER
ESTATE OF:
KEYRAN ALBERT HETHERINGTON
CASE NO. 25STPB04925
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KEYRAN ALBERT HETHERINGTON.
AN AMENDED PETITION FOR PROBATE has been filed by JESSICA KELLY in the Superior Court of California, County of LOS ANGELES.
THE AMENDED PETITION FOR PROBATE requests that JESSICA KELLY be appointed as personal representative to administer the estate of the decedent.
THE AMENDED PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE AMENDED PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/25/25 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
DANIEL B. BURBOTT - SBN 279759
GAUDY LAW INC.
267 D STREET
UPLAND CA 91786
Telephone (909) 982-3199
7/3, 7/7, 7/10/25
CNS-3942975#
DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DOLORES JULIET TINOCO
CASE NO. 25STPB07245
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DO-
LORES JULIET TINOCO.
A PETITION FOR PROBATE has been filed by EDWARD M. TINOCO in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that EDWARD M. TINOCO be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under
the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/31/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner SUE C. SWISHER - SBN 243310
LAW OFFICES OF SUE C. SWISHER 20955 PATHFINDER ROAD, SUITE 100 DIAMOND BAR CA 91765
Telephone (909) 843-6490 7/3, 7/7, 7/10/25 CNS-3943345# DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF: NUBIA HILDA SANCHEZ CASE NO. 25STPB07071
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NUBIA HILDA SANCHEZ.
A PETITION FOR PROBATE has been filed by ELVIN ZULETA in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that ELVIN ZULETA be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/23/25 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by
the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
In Pro Per Petitioner
ELVIN ZULETA 11 LA TORRE DR POMONA CA 91766
7/3, 7/7, 7/10/25
CNS-3943857#
ROSEMEAD READER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: KRISTIN MARIE
PETTERSON AKA KRISTIN PETTERSON CASE NO. 25STPB07362
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KRISTIN MARIE PETTERSON AKA KRISTIN PETTERSON.
A PETITION FOR PROBATE has been filed by SCOTT PETTERSON in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that SCOTT PETTERSON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/31/25 at 8:30AM in Dept. 99 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner MAURICE ABADIA - SBN 159766 LAW OFFICE OF MAURICE ABADIA
35 N. LAKE AVE., SUITE 710 PASADENA CA 91101
Telephone (626) 744-0992
7/7, 7/10, 7/14/25
CNS-3943981# ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
RANJANI VARMA
CASE NO. 25STPB07419
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RANJANI VARMA.
A PETITION FOR PROBATE has been filed by NAVAL K. VARMA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that NAVAL K. VARMA be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 08/01/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
JOHN L. SHAW - SBN 58283 LAW OFFICE OF JOHN L. SHAW 5816 TEMPLE CITY BLVD. TEMPLE CITY CA 91780
NOTICE OF PETITION TO ADMINISTER ESTATE OF Allen H. Lasko CASE NO. 25STPB00077
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Allen H. Lasko A PETITION FOR PROBATE has been filed by Terry J. Lasko in the Superior Court of California, County of Los Angeles. THE PETITION FOR PROBATE requests that Terry J. Lasko be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests general powers and authority to administer the estate under the Independent Administration of Estates Act with full authority. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the
California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.STOXPOSTING. com, using the file number assigned to this case 88034 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Disclosure In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender's representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the "Property"). The trustee's compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee's sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information. All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender. The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale 952997 / 88034, RosemeadRosemead Reader, 06-26-2025,07-032025,07-10-2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106899 NEW FILING.
The following person(s) is (are) doing business as (1). Black Women in Film and Television (2). BWIFT , 11725 Calenda Ct, Victorville, CA 92392. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Dashawn Barnes, 11725 Calenda Ct, Victorville, CA 92392 (Owner). The statement was filed with the County Clerk of San Bernardino on May 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 102826 NEW FILING.
The following person(s) is (are) doing business as IRM Electric, 241 E 31st St, Los Angeles, CA 90011. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2001. Signed: Isaac Roberto Manjarrez, 16123 Lost Canyon Rd, Canyon Country, Ca 91387 (Owner). The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 092314
NEW FILING. The following person(s) is (are) doing business as Open Mind Therapy, 7 Carriage Way, Phillip Ranch, CA 91766. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Johanna Bello, 7 Carriage Way, Phillip Ranch, CA 91766 (Owner). The statement was filed with the County Clerk of Los Angeles on May 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/26/2025, 06/02/2025, 06/09/2025, 06/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 106280 NEW FILING. The following person(s) is (are) doing business as Artistic Generations, 2220 White Street, Pasadena, CA 91107. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Nancy Susette Hubele Gray, 2220 White Street, Pasadena, CA 91107 (Owner). The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 102161 NEW FILING. The following person(s) is (are) doing business as Orah Coffee, 8548 Orange St, Downey, CA 90242. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Ciarrah Reynaga, 8548 Orange St, Downey, CA 90242 (Owner). The statement was filed with the County Clerk of Los Angeles on May 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/29/2025, 06/05/2025, 06/12/2025, 06/19/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025093289 NEW FILING.
The following person(s) is (are) doing business as (1). Coreen (2). Formuted , 3400 Cottage Way Ste G2 #27235, Sacramento, CA 95825. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Formuted LLC (CA202464619287, 1708 Calavera Pl, Fullerton, Ca 92833; Jaehyun Kim, Owner. The statement was filed with the County Clerk of Sacramento on May 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/15/2025, 05/22/2025, 05/29/2025, 06/05/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025056517 NEW FILING. The following person(s) is (are) doing business as Pronto Rooter Inc, 4222 N Broadmoor Ave, Covina, CA 91722. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2012. Signed: Pronto Rooter Inc (CA3434575, 4222 N Broadmoor Ave, Covina, CA 91722; Meilnda D Cobos, President. The statement was filed with the County Clerk of Los Angeles
on March 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/21/2025, 04/28/2025, 05/05/2025, 05/12/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025088637
FIRST FILING.
The following person(s) is (are) doing business as JXO Adornments, 1308 E Colorado Blvd Unit #2238, Pasadena, CA 91106. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Jennifer Godinez, 1308 E Colorado Blvd Unit # 2238, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on May 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025091915
NEW FILING.
The following person(s) is (are) doing business as MSSC STEM EDUCATION, 15902 A Halliburton Road Suite 204, Hacienda Heights, CA 91745. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Teaching Chinese Resources (CA-3055801, 15902 A Halliburton Road Suite 204 , Hacienda Heights, CA 91745; David Wu, President. The statement was filed with the County Clerk of Los Angeles on May 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 05/12/2025, 05/19/2025, 05/26/2025, 06/02/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025041005 NEW FILING.
The following person(s) is (are) doing business as Bidiiz Logistics, 321 N Cedar Street Apt 103, Glendale, CA 91206. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Bidiz Healthcare services LLC (CA-202460718425, 321 N Cedar Street Apt 103, Glendale, CA 91206; Teddy Odiawo, Manager. The statement was filed with the County Clerk of Los Angeles on April 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 04/10/2025, 04/17/2025, 04/24/2025, 05/01/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025117290
NEW FILING.
The following person(s) is (are) doing business as Winkydink’s Bundthole Bakery, 59 65th Place, Long Beach, CA 90803. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SoCal Creative LLC (CA-5953372, 59 65th Place, Long Beach, CA 90803; David Ginsberg, President. The statement was filed with the County Clerk of Los Angeles on June 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117085 NEW FILING.
The following person(s) is (are) doing business as Linked & Love, 547 N BROADMOOR AVE, West Covna, CA 91790. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Her Key LLC (CA-316533930, 547 N BROADMOOR AVE, West Covna, CA 91790; Jennifer Ford, President. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025093601 NEW FILING.
The following person(s) is (are) doing business as Denise Pineda, LMFT, 1304 Miller Ave Unit G, Los Angeles, CA 90063. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Denise Munoz Pineda, 1304 Miller Ave Unit G, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on May 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115934
NEW FILING.
The following person(s) is (are) doing business as (1). Temenos Well (2). Shadowright , 1308 E Colorado Blvd Unit 3433, Pasadena, CA 91106. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kelley L. McFarland, 1308 E Colorado Blvd Unit 3433, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110025 NEW FILING.
The following person(s) is (are) doing business as TOMMY TECK, 2220 White Street, Pasadena, CA 91107. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). THOMAS JAMES SMYTH, 2220 White Street, Pasadena, CA 91107 (2). NANCY SUSETTE HUBELE GRAY, 2220 White Street, Pasadena, CA 91107 (Husband). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114597 NEW FILING.
The following person(s) is (are) doing business as West Air HVAC, 11558 Terra Bella St, Sylmar, CA 91342. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025.
Signed: Megerdichian Construction (CA-4823796, Po Box 9114, Glendale, Ca 91226; Mayis Megerdichian, CEO. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116945
NEW FILING. The following person(s) is (are) doing business as SoCal Recruits, 3960 South Denker Avenue, Los Angeles, CA 90062. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SoCal Recruits (CA-202565816660, 3960 South Denker Avenue, Los Angeles, CA 90062; Edwin A Lopez, CEO. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025108936
NEW FILING.
The following person(s) is (are) doing business as Clubbing411, 1055 E Colorado Blvd 5th Fl Pasadena, CA 91106. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: QnView LLC (CA-B20250117549, 1055 E Colorado Blvd 5th Fl, Pasadena, CA 91106; Steven Chew, CEO. The statement was filed with the County Clerk of Los Angeles on May 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116424
NEW FILING.
The following person(s) is (are) doing business as (1). Studio 16 Hats (2). Studio 16 , 2236 Walnut Terr, Huntington Park, CA 90255. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Studio 16 LLC (CA-B20250145137, 2236 Walnut Terr, Huntington Park, CA 90255; Julian Flores, managing member. The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116313
NEW FILING. The following person(s) is (are) doing business as Headspace Beverage Solutions, 233 E Anaheim Street, Long Beach, CA 90813. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Headspace Beverage Company (CA-202360211888, 233
E Anaheim Street, Long Beach, CA 90813; Jordana Hazel, CEO. The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO.
business under the fictitious business name or names listed herein. Signed: Taeho Kwon, 1825 Ramona ave, South Pasadena, CA 91030 (Owner). The statement was filed with the County Clerk of Los Angeles on June 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116319 NEW FILING. The following person(s) is (are) doing businaess as Angie Crouch Communications, 2801 Ocean Park Blvd Unit #2153, Santa Monica, CA 90405. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Anjanette Crouch, 2801 Ocean Park Blvd Unit #2153, Santa Monica, CA 90405 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five
an Gabriel Valley residents now have more hours to enjoy Mr. Mushroom Burger Farm’s farm-fresh dishes. As of this month, Mr. Mushroom Burger Farm is opening for breakfast and expanded hours from 8 a.m. to 9 p.m. seven days a week.
At Mr. Mushroom Burger Farm all burgers are made to order with fresh and local ingredients.
Mushroom patties are made with three different types of mushrooms cultivated with care in controlled environments, ensuring the highest quality and flavor. Mushroom patties are alway free of MSG and preservatives. Unlike with other mushroom burgers, you will not see the cooked or fried mushrooms in Mr. Mushroom’s mushroom patties.
Beef patties are sourced from a family-owned ranch providing grass-fed, ethically raised beef that meets Mr. Mushroom’s strict quality standards. Beef patties are never frozen and are always from prime cuts.
A farm supplies Mr. Mushroom Burger Farm’s fresh lettuce, tomatoes, and other produce, harvested at
desire to keep our neighbors safe. The hospital cannot legally restrict law enforcement or security personnel from being present in public areas which include the hospital lobby/waiting area."
In Alhambra, activists pressed City Council members to be more proactive in combating ICE actions in their community, speaking in support of a resolution similar one adopted in June by Huntington Park's elected officials, which authorizes local law enforcement to seek verification from people acting as immigration enforcement agents.
The council heard public comment and debated the issue for a total of three hours, and though most members voiced strong support for the spirit of the resolution, the
peak ripeness. And its buns are crafted daily from a local bakery using traditional methods and organic ingredients.
“We believe in the power of local partnerships and sustainable farming practices,” says a Mr. Mushroom Burger Farm representative.
“Every ingredient in our
panel ultimately decided to put off any action while staff worked to refine any potential legal issues.
Under the proposed resolution, Alhambra police would be required to:
-- confirm the identity and legitimacy of individuals claiming to act as federal agents;
-- enforce local laws and statutes accordingly, including the state law against vehicles having tinted windows, and issue citations to agents if they break the law;
-- verify warrants and take note of the scope, dates, person mentioned in the warrant and the signing judge;
-- restrict unjust unconstitutional searches, seizures and arrests if activities occur
burgers tells a story of dedication to quality and environmental responsibility.”
Mr. Mushroom Burger Farm is located at 80 N. Fair Oaks in Pasadena. For more information, call (626) 298-6686 or visit mburgerfarm.com/ menu/mr-mushroom-80-nfair-oaks-ave.
without a warrant.
Meanwhile, Homeland Security officials continued to encourage people in the country without legal standing to self-deport using the U.S. Customs and Border Protection Home App, which allows eligible individuals to notify CBP of their intent to depart the country, potentially avoiding detention and removal actions. Eligible people could receive travel assistance and a $1,000 "exit bonus."
"We encourage every person here illegally to take advantage of this offer and reserve the chance to come back to the U.S. the right legal way to live the American dream. If not, you will be arrested and deported without a chance to return," the department said.
By Joe Taglieri joet@beaconmedianews.com
Gov. Gavin Newsom and Los Angeles-area officialsMonday announced new measures to speed-up recovery and rebuilding efforts six months after the deadly fires that devastated Altadena, Pacific Palisades and nearby communities.
At a news conference at Pasadena City College, Newsom and a number of elected officials from the area detailed plans for a "restoration phase," which he said will include lower construction costs, reduced property taxes and fast rebuilding.
The governor also honored the 30 lives lost in the Eaton and Palisades fires that erupted amid intense winds the night of Jan. 7, burning throughout the remainder of the month and damaging tens of thousands of properties.
"I'm grateful that we're here. Altadena, in particular, is a special community," Newsom said. "In Altadena, the average life lost is 77 years old. We had great grandparents, not just grandparents, and we had a father and a son that died. Brothers and sisters, aunts and uncles that perished in this fire.
"I hope it puts in perspective the moment we're in," he added. "I hope it also puts in perspective how blessed we are to be here ... and to have the opportunity to be part of this recovery."
In a statement following the announcement in Pasadena, Newsom touted the swift cleanup work led by the U.S. Army Corps of Engineers.
"Local, state, and federal governments are delivering the fastest wildfire cleanup
in U.S. history. Nearly 10,000 homes cleared — months ahead of schedule — because recovery can’t wait. Now we turn the page to rebuilding, and we’re doing it with a clear plan, strong partnerships, and the urgency this moment demands."
Recovery efforts will prioritize restoring community focal points alongside individual homes, Newsom said. He signed executive orders Monday expanding exemptions under the Coastal Act and California Environmental Quality Act to hasten the construction of homes and schools, exempting fire-affected homes from certain building codes to prevent delays, while still requiring compliance with local zoning regulations.
LA County Supervisor Kathryn Barger, who represents Altadena, attended the Monday media briefing and thanked the governor, Los Angeles Mayor Karen Bass and other officials for their partnership in the
aftermath of the disaster.
“Reaching the six-month anniversary of the Los Angeles wildfires reminds us that while recovery is a long journey, progress is possible when we stand together," Barger said in a statement. "From day one, Governor Newsom and his administration have been true partners in this work, helping us cut red tape, bring resources to survivors, and rebuild with urgency and compassion.
We have completed the fastest debris cleanup in California history and are now moving forward with an ambitious, people-first recovery blueprint."
Barger announced the "LA County Forward: Blueprint for Rebuilding" plan, expected to be released in its entirety in a few weeks. The plan includes: Waiving requirements and lowering rebuilding costs, with on average was expected to save residents up to $30,000 during
construction while offering homeowners options for their project;
Speeding up property tax relief to provide homeowners with property value reassessments that can save them between $3,000 and $10,000 annually;
Expediting inspections and the permitting process; and Undergrounding over 150 miles of overhead utility infrastructure.
The county also intends to launch AI-powered software on July 15 and hire additional staff to meet increased demand for rebuilding permits.
"We're working to restore schools, parks, businesses, services for seniors and childcare — everything that makes a neighborhood whole," Barger said.
Bass was scheduled to attend the event Monday, but the mayor responded to early morning U.S. Immigration and Customs Enforcement activity at MacArthur
Park in downtown LA.
Deputy Mayor Rachel Freeman spoke on her behalf and also touted the speedy cleanup work and disaster recovery. She reported that public places in Pacific Palisades are set to reopen later this month.
"Construction is well underway in the Palisades, and LA is moving beyond the initial emergency response and firmly into the rebuilding phase," Freeman said.
Bass' office announced Sunday that almost 80% of residential properties destroyed in the Palisades Fire are clear of debris and approved for rebuilding.
Over 640 applications for home designs have been submitted to the city's Department of Building and Safety.
"We owe it to the families who lost everything to continue cutting red tape and working around the clock until this community is rebuilt even stronger than
before," Bass said in a statement.
U.S. Sen. Alex Padilla, D-California, along with Rep. Judy Chu, D-Pasadena, and Rep. Brad Sherman, D-Sherman Oaks, also spoke at Monday's event in Pasadena.
Padilla emphasized the need for more federal funding to support Southern California's fire recovery.
"Mother Nature does not discriminate — natural disasters can impact any state, any region in the country, regardless of your political leanings,” Padilla said, noting the recent flash floods in Texas that have claimed more than 80 lives.
As California enters peak fire season, Padilla criticized Trump administration plans "to completely dismantle FEMA, diverting critical firefighting crews from the California National Guard away from their core missions, and targeting immigrants and day laborers who work in essential sectors for rebuilding Los Angeles," according to a statement from the senator's office.
Pasadena Mayor Victor Gordo thanked state, federal and county agencies for their support during recovery efforts.
"Thanks to these strong partnerships, and the strength and heart of our local community, we have forged a path of recovery that is not only steady — it is, by all measures, unprecedented in its pace and coordination," Gordo said in a statement.
More information about Monday's executive orders and LA wildfire recovery work is on the governor's website.
06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121301
NEW FILING.
The following person(s) is (are) doing business as matrix consulting, 812 North Shaftesbury Avenue, SAN DIMAS, CA 91773-1923. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2014. Signed: Jahna Beard, 812 North Shaftesbury Ave, SAN DIMAS, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on June 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025107069 NEW FILING.
The following person(s) is (are) doing business as Ahava, 15723 Ryon Ave, Bellflower, CA 90706. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Savanna Rojas, 15723 Ryon Ave, Bellflower, CA 90706 (Owner). The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119532 NEW FILING.
The following person(s) is (are) doing business as PERFECT THREE WELLNESS, 1717 GARFIELD PL 212, LOS ANGELES, CA 90028. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: PETCHARAPORN INTACHUCK, 1717 GARFIELD PL 212, LOS ANGELES, CA 90028 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025098264 NEW FILING. The following person(s) is (are) doing business as AQUA HEAVEN, 14135 Francisquito Ave Ste 101, Baldwin Park, CA 91706. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: NARETVA AQUA ENTERPRISES INC. (CAB20250046487, 14135 Francisquito Ave Ste 101, Baldwin Park, CA 91706; ELVA A. CASTANEDA, CEO. The statement was filed with the County Clerk of Los Angeles on May 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025102498 NEW FILING. The following person(s) is (are) doing business as Best Wishes, 8412 Oswego St., Sunland, CA 91040. This business is conducted by a limited liability company (llc). Registrant commenced to transact business
under the fictitious business name or names listed herein on May 2025. Signed: Nico Bassill LLC (CAB20250126518, 8412 Oswego St., Sunland, CA 91040; Nicolas Bassill, President. The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110874 NEW FILING.
The following person(s) is (are) doing business as Java Top Grill, 8966 Garvey Ave E, Rosemead, CA 91770. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Adi Sutjipto, 8966 Garvey Ave E, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025118548 NEW FILING.
The following person(s) is (are) doing business as (1). The Mourning Crumb (2). The Lymantria , 19719 Lanfranca Dr, Santa Clarita, CA 91350. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Zoe Havok, 19719 Lanfranca Dr, Santa Clarita, CA 91350 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025118887 NEW FILING.
The following person(s) is (are) doing business as DT Design, 1416 5th St. APT. 224, Glendale, CA 91201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Kristine Tooroosian, 1416 5th St. APT. 224, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122560 NEW FILING.
The following person(s) is (are) doing business as Cherry Pop Events, 335 E Puente Street, Covina, CA 91723. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Laura Kinniburgh, 335 E Puente Street, Covina, CA 91723 (Owner). The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025097463 FIRST FILING. The following person(s) is (are) doing business as Caos Detailing, 565 E Arrow Hwy APT 26, Azusa, CA 91702. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hector A Olivares Velazquez, 565 E Arrow Hwy APT 26, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on May 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025116188
NEW FILING.
The following person(s) is (are) doing business as Xavier Alvarez, 2676 Glendale Blvd, Los Angeles, CA 90039. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Francisco Alvarez, 2676 Glendale Blvd, Los Angeles, CA 90039 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025101375
NEW FILING.
The following person(s) is (are) doing business as Dream Home Decor, 625 E Foothill Blvd, Pomona, CA 91767. Mailing Address, 1679 W Alps Dr, Upland, CA 91767. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: (Entity), 625 E Foothill Blvd, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on May 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025124523
NEW FILING. The following person(s) is (are) doing business as Top Logistics, 6565 E Washington Blvd, Commerce, CA 90040. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: ST. JOYAL (CA-3030117, 6565 E Washington Blvd, Commerce, CA 90040; DUC TAY DIEP, CEO. The statement was filed with the County Clerk of Los Angeles on June 18, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122707 NEW FILING. The following person(s) is (are) doing business as Pacific Star Charters, 411 Lotone Street, Monrovia, CA 91016. This business is conducted by a individual. Registrant
commenced to transact business under the fictitious business name or names listed herein on May 2025.
Signed: David H Harvey, 411 Lotone Street, Monrovia, CA 91016 (Owner).
The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025124976 NEW FILING.
The following person(s) is (are) doing business as ELVIN’S GARDENING, 122 W TENTH ST, AZUSA, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: ELVIN HUEHUEY BOO, 122 W TENTH ST, AZUSA, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on June 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116491 NEW FILING.
The following person(s) is (are) doing business as Mia Blu, 460 Oak St UNIT 218, Glendale, CA 91204. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Kaya Cherry Jam LLC (CAB20250141516), 460 Oak St UNIT 218, Glendale, CA 91204; Jieun Kim, CEO. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025125914 NEW FILING.
The following person(s) is (are) doing business as FAM, 12207 Foster Road, Norwalk, CA 90650. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Cedric Evans, 12207 Foster Road, Norwalk, CA 90650 (Owner). The statement was filed with the County Clerk of Los Angeles on June 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025126203
NEW FILING.
The following person(s) is (are) doing business as ONE MED, 3855 Pacific Coast Highway STE 12, Torrance, CA 90505. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: One Med Acupuncture & Wellness Inc. (CA-B20250017313, 3855 Pacific Coast Highway STE 12, Torrance, CA 90505; Azaria Le, CEO. The statement was filed with the County Clerk of Los Angeles on June 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119737 NEW FILING. The following person(s) is (are) doing business as (1). Francisco’s Locksmith Services (2). Francisco’s Locksmith Solutions (3). Francisco’s Locksmith Service (4). Francisco’s Locksmith Solutions (5). Francisco’s Locksmith Services , 3839 Baldwin Ave apt 66, El Monte, CA 91731. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Francisco Julian Zuniga Carranza, 3839 Baldwin Ave apt 66, El Monte, CA 91731 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025112226
NEW FILING. The following person(s) is (are) doing business as Sociamall, 115 East Broadway G104, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Blue Butterfly Inc. (CA-4806700, 115 East Broadway G104, San Gabriel, CA 91776; Melody Le Bui, President. The statement was filed with the County Clerk of Los Angeles on June 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117241
NEW FILING.
The following person(s) is (are) doing business as T.O. Remodel, 5670 Lemon Grove Ave #1, Los Angeles, CA 90038. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Maintenance Men LLC (CAB20250111097, 5670 Lemon Grove Ave #1, Los Angeles, CA 90038; Tony Linares, Owner. The statement was filed with the County Clerk of Los Angeles on June 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121499 NEW FILING.
The following person(s) is (are) doing business as Oncare Rehab, 21070 Chirping Sparrow Road, Diamond Bar, CA 91765. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Bryan Kwon Physical Therapy, PC (CA-B20250157920, 21070 Chirping Sparrow Road, Diamond Bar, CA 91765; Bryan Kwon, President. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 126736 NEW FILING. The following person(s) is (are) doing business as Urban Eden, 5361 E The Toledo, Long Beach, CA 90803. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2010. Signed: Cheryl Swade, 5361 E The Toledo, Long Beach, CA 90803 (Owner). The statement was filed with the County Clerk of Los Angeles on June 23, 2025. NOTICE: This fictitious business name statement expires five years from
is (are) doing business as Five Star Threading, 2346 E Nugent St, Lancaster, CA 93535. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: Abdullah Noori, 2346 E Nugent St, Lancaster, CA 93535 (Owner). The statement was filed with the County Clerk of Los Angeles on June 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/03/2025, 07/10/2025, 07/17/2025, 07/24/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025131303 NEW FILING. The following person(s) is (are) doing business as (1).
07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025133872
NEW FILING.
The following person(s) is (are)
doing business as I’M SO FAB, 3660 E Colorado Blvd Suite #1114, Pasadena, CA 91107. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: TOI TROUTMANWALKER, 1320 Marianna Rd, Pasadena, Ca 91105 (Owner). The statement was filed with the County Clerk of Los Angeles on July 1, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025137824 NEW FILING.
The following person(s) is (are) doing business as Sierra Fly Bench, 2405 Ivanhoe Drive, Los Angeles, CA 90039. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: David Fischer, 2405 Ivanhoe Drive, Los Angeles, CA 90039 (Owner). The statement was filed with the County Clerk of Los Angeles on July 8, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025132677 NEW FILING.
The following person(s) is (are) doing business as (1). Perfect Fit (2). Perfect Fit Alterations (3). Perfect Fit Design and Alterations , 924 Huntington Dr, San Marino, CA 91108. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Tarmasal (CA-930834081, 1147 Pine Street Unit B, South Pasadena, Ca 91030; Hamid Aghassi, President. The statement was filed with the County Clerk of Los Angeles on June 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025132680. The following person(s) have abandoned the use of the fictitious business name: (1). Perfect Fit Design and Alterations (2). The Perfect Fit (3). Perfect Fit Alterations (4). Perfect Fit , 1147 Pine Street Unit b, South Pasadena, CA 91030. The fictitious business name referred to above was filed on: August 11, 2021 in the County of Los Angeles. Original File No. 2021179228. Signed: Hamid Aghassi, 1147 Pine Street Unit b, South Pasadena, CA 91030 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on June 30, 2025. Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025127227 NEW FILING. The following person(s) is (are) doing business as Bianca Sicilian Trattoria, 1200 E 5th Street, Los Angeles, CA 90013. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: michele galifi, 1200 E 5th Street, Los Angeles, CA 90013 (Owner). The statement was filed with the County Clerk of Los Angeles on June 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025133727 NEW FILING. The following person(s) is (are) doing business as MeticuLaw, 550 Ackley St, Monterey Park, CA 91755. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Meticulously, LLC (CA-B20250171577, 550 Ackley St, Monterey Park, CA 91755; Judy Tsai, Managing Member. The statement was filed with the County Clerk of Los Angeles on July 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025132471 NEW FILING.
The following person(s) is (are) doing business as CurlandStitchco, 6018 10th Ave Unit 4, Los Angeles, CA 90043. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Jazzmen Rameka Grier, 6018 10th Ave Unit 4, Los Angeles, CA 90043 (Owner). The statement was filed with the County Clerk of Los Angeles on June 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116466 NEW FILING. The following person(s) is (are) doing business as & imagine, 1047 East Ruddock Street, Covina, CA 91724. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Hector Ramirez Narrative Consulting LLC (CA-B20250120788, 1047 East Ruddock Street, Covina, CA 91724; Hector Ramirez, Managing Member. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025136072 NEW FILING. The following person(s) is (are) doing business as (1). San Gabriel Christian School (2). San Gabriel Community Church and Christian School , 117 N Pine St, San Gabriel, CA 91775. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: San Gabriel Community Church (CA88891, 117 N Pine St, San Gabriel, CA 91775; Bruce Wataru, cfo. The statement was filed with the County Clerk of Los Angeles on July 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025133550 NEW FILING. The following person(s) is (are) doing business as Doula Sharlene, 3553 Prospect Ave, Glendale, CA 91214. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sharlene Hales Mayhew, 3553 Prospect Ave, Glendale, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on July 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025134086 NEW FILING.
The following person(s) is (are) doing business as STAIRLIFT MASTERS, 2104 W VICTORY BLVD APT B, BURBANK, CA 91506. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: STEVENS SPECIAL SERVICES LLC (CA-202253312394, 2104 W VICTORY BLVD APT B, BURBANK, CA 91506; Luis Stevens, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on July 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025133529
NEW FILING.
The following person(s) is (are) doing business as EventEase, 322 Culver Blvd Unit #V133, Playa Del Rey, CA 90293. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Events Solutions, Inc (CA-B202506045784253, 322 Culver Blvd Unit #V133, Playa Del Rey, CA 90293; Rebecca Farrell, Secretary. The statement was filed with the County Clerk of Los Angeles on July 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025136762
NEW FILING.
The following person(s) is (are) doing business as Good Dream Vintage, 1345 1/2 Portia Street, Los Angeles, CA 90026. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Sarah Morgan, 1345 1/2 Portia Street, Los Angeles, CA 90026 (Owner). The statement was filed with the County Clerk of Los Angeles on July 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025136341 NEW FILING. The following person(s) is (are) doing business as Ponce, 220 S Jackson st Apt 304, Glendale, CA 91205. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jessica
michelle Ponce, 220 S Jackson st Apt 304, Glendale, CA 91205 (Owner). The statement was filed with the County Clerk of Los Angeles on July 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 3955707 NEW FILING.
The following person(s) is (are) doing business as Fusion Lab, 727 E Orange Grove Ave, Burbank, CA 91501. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lilit Brutyan, 727 E Orange Grove Ave, Burbank, CA 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025136387. The following person(s) have abandoned the use of the fictitious business name: Mindwellness Neurofeedback, 1433 W. Merced Ave. Suite 324, West Covina, CA 91790. The fictitious business name referred to above was filed on: May 7, 2025 in the County of Los Angeles. Original File No. 2025092096. Signed: Renier Rosquete Mendez M.D. Inc. A Professional Medical Corporation (CA-6385834, 1433 W. Merced Ave. Suite 324, West Covina, CA 91790; Renier Rosquete Mendez, President. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on July 7, 2025. Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 135839 FIRST FILING.
The following person(s) is (are) doing business as Chop Chinese Food, 808 S Alvarado St A, Los Angeles, CA 90057. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: JRM FOOD GROUP LLC (CA-202460614317, 11816 Bunting Cir, Corona, CA 92883; Teng Wang, Secretary. The statement was filed with the County Clerk of Los Angeles on July 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025136142 NEW FILING.
The following person(s) is (are) doing business as The Homeownership Collective, 2219 Main Street STE 290, Santa Monica, CA 90405. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: BH Global Inc. (CA-5136810, 2219 Main Street STE 290, Santa Monica, CA 90405; Barbara Wasserman, CEO. The statement was filed with the County Clerk of Los Angeles on July 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025134566 NEW FILING.
The following person(s) is (are) doing business as Irvine Bookkeeping, 8317 Painter Ave Suite 4, Whittier, CA 90602. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Irvine Bookkeeping, Inc. (CA-3813558, 8317 Painter Ave Suite 4, Whittier, CA 90602; Jen Chih Wang, CEO. The statement was filed with the County Clerk of Los Angeles on July 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025134038 NEW FILING.
The following person(s) is (are) doing business as Annabel Feng Law Firm, 1031 S Gladys Ave, San Gabriel, CA 91776. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025.
Signed: Li Feng, 1031 S Gladys Ave, San Gabriel, CA 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on July 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025135819
NEW FILING.
The following person(s) is (are) doing business as Two Maids of Pasadena, 2030 E Foothill Boulevard, Pasadena, CA 91107. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: TIG Home Solutions (CA-6589898, 2030 E Foothill Boulevard, Pasadena, CA 91107; Teresa Guerrero, Secretary. The statement was filed with the County Clerk of Los Angeles on July 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025123514
NEW FILING.
The following person(s) is (are) doing business as Nomura Investments, 1331 Havenhurst Dr Apt 105, West Hollywood, CA 90046. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Nomura Investments (CAB20250144500, 8581 Santa Monica Blvd Ste 534, West Hollywood, Ca 90069; Mac M. Nomura, President. The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
LLC (CA202462512685, 220 El Dorado St, Arcadia, Ca 91006; Sihang Zheng, President. The statement was filed with the County Clerk of Los Angeles on July 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025133951 NEW FILING. The following person(s) is (are) doing business as A&G Backflow, 2045 montera drive, Hacienda heights, CA 91745. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Anthony Schrecengost, 2045 montera drive, Hacienda heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on July 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025130692. The following person(s) have abandoned the use of the fictitious business name: AUTOCARS Ltd., 15947 Amar Road, La Puente, CA 91744. The fictitious business name referred to above was filed on: December 12, 2024 in the County of Los Angeles. Original File No. 2024251710. Signed: Upper A Imports Inc. (CA-2219413, 15947 Amar Road, La Puente, CA 91744; Andrew Leano, President. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on June 26, 2025. Pub. Monrovia Weekly 07/10/2025, 07/17/2025, 07/24/2025, 07/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025123532 NEW FILING. The following person(s) is (are) doing business as (1). 1 TC Lane (2). Nomura Investments , 8581 Santa Monica Blvd. Suite 534, West Hollywood, CA 90069. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Nomura Investments (CAB20250144500, 8581 Santa Monica Blvd. Suite 534, West Hollywood, CA 90069; Mac M Nomura, President. The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior
ORDINANCE NO. 2264
AN ORDINANCE AMENDING AND RESTATING MONTEREY PARK MUNICIPAL CODE CHAPTER 6.04 IN ITS ENTIRETY TO INCORPORATE TITLE 11 OF THE LOS ANGELES COUNTY CODE REGARDING HEALTH AND SAFETY REGULATIONS WITHIN THE CITY’S JURISDICTION
The City Council of the City of Monterey Park does ordain as follows:
SECTION 1: The City Council finds and declares that:
A. This Ordinance adopts the Los Angeles County Health and Safety Code by reference;
B. The City reviewed this Ordinance pursuant to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq., “CEQA”), the regulations promulgated thereunder (14 Cal. Code of Regulations §§15000, et seq., the “CEQA Guidelines”); CEQA, CEQA Guidelines and Monterey Park Guidelines collectively referred to as “CEQA Regulations”);
C. On July 2, 2025, the City Council held a public hearing to receive public testimony and other evidence regarding the proposed Ordinance including, without limitation, information provided to the City Council by the Assistant City Manager and public testimony;
D. This ordinance is adopted pursuant to the City’s police powers as authorized by California Constitution, Article XI, section 7; and
E. The findings in this Ordinance are made based on the entire administrative record including testimony and evidence presented to the City Council at its July 2, 2025, public hearing including, without limitation, the staff report.
SECTION 2: Environmental Assessment. The City reviewed the environmental impacts of this Ordinance under the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). This Ordinance is for general policies and procedure-making. It can be seen with certainty that there is no possibility that the Ordinance may have a significant effect on the environment. Accordingly, no further environmental review is required.
SECTION 3: Incorporation of Los Angeles County Code. Monterey Park Municipal Code (“MPMC”) Chapter 6.04 is amended and restated as set forth in the attached Exhibit “A” which is incorporated by reference.
SECTION 4: Construction. This Ordinance must be broadly construed to achieve the purposes stated in this Ordinance. It is the City Council’s intent that the provisions of this Ordinance be interpreted or implemented by the City and others in a manner that facilitates the purposes set forth in this Ordinance.
SECTION 5: Summaries of Information. All summaries of information in the findings, which precede this section, are based on the substantial evidence in the record. The absence of any particular fact from any such summary is not an indication that a particular finding is not based in part on that fact.
SECTION 6: Reliance On Record. Each and every one of the findings and determination in this Resolution are based on the competent and substantial evidence, both oral and written, contained in the entire record relating to the project. The findings and determinations constitute the independent findings and determinations of the City Council in all respects and are fully and completely supported by substantial evidence in the record as a whole.
SECTION 7: Severability. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.
SECTION 8: Preservation. This Ordinance does not affect any penalty, forfeiture, or liability incurred before, or prelude prosecution and imposition of penalties for any violation occurring before, this Ordinance’s effective date. Any such amended part will remain in full force and effect for sustaining action or prosecuting violations occurring before the effective date of this Ordinance.
SECTION 9: Limitations. The City Council’s analysis and evaluation of the project is based on the best information currently available. It is inevitable that in evaluating a project that absolute and perfect knowledge of all possible aspects of the project will not exist. One of the major limitations on analysis of the project is the City Council’s lack of knowledge of future events. In all instances, best efforts have been made to form accurate assumptions. Somewhat related to this are the limitations on the city’s ability to solve what are in effect regional, state, and national problems and issues. The City must work within the political framework within which it exists and with the limitations inherent in that framework.
SECTION 10: Recordation. The City Clerk, or designee, is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the City of Monterey Park’s book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within 15 days after the passage and adoption of this
Ordinance, and cause it to be published or posted in accordance with California law.
SECTION 11: Electronic Signatures. This Ordinance may be executed with electronic signatures in accordance with Government Code § 16.5. Such electronic signatures will be treated in all respects as having the same effect as an original signature.
SECTION 12: Effective Date. This Ordinance will become effective 30 days after second reading and adoption.
PASSED AND ADOPTED this 2nd day of July, 2025. Vinh T. Ngo, Mayor
ATTEST: Maychelle Yee, City Clerk
APPROVED AS TO FORM: Karl H. Berger, City Attorney By: Justin A. Tamayo, Assistant City Attorney
Exhibit A — Amended and Restated MPMC Chapter 6.04
Exhibit B — Los Angeles County Code Title 11 (Health and Safety)
State of California )
County of Los Angeles ) §. City Of Monterey Park )
I, Maychelle Yee, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Ordinance No. 2264 was introduced, and placed upon its first reading at a regular meeting of the City Council of the City of Monterey Park, held on the 21st day of May, 2025. That thereafter on the 2nd day of July, 2025, said Ordinance was duly passed, approved and adopted by the following vote:
Ayes: Council Members: Wong, Sanchez, Lo, Ngo
Noes: Council Members: None
Absent: Council Members: None
Abstain: Council Members: Yang
Recusal: Council Members: None
Dated this 2nd day of July, 2025.
Maychelle Yee, City Clerk, City of Monterey Park, California
For copies of exhibits to this ordinance, please contact the City Clerk’s office at mpclerk@montereypark.ca.gov or 626-307-1359.
Published July 10, 2025 MONTEREY PARK PRESS
AN ORDINANCE ADOPTING THE STATE FIRE MARSHAL FIRE HAZARD SEVERITY ZONE MAP BY REFERENCE
The City Council of the City of Monterey Park does ordain as follows:
SECTION 1: The City Council finds and declares that:
A. This Ordinance adopts the Fire Hazard Severity Zones as recommended by the California Department of Forestry and Fire Protection pursuant to Government Code section 51178.
B. On March 24, 2025, the City received recommendations from the State Fire Marshal concerning its designation of moderate, high, and very high fire hazard severity zones in its jurisdiction.
C. On June 18, 2025, the City Council held a public hearing to receive public testimony and other evidence regarding the proposed Ordinance, including, without limitation, information provided to the City Council by the Fire Chief and public testimony;
D. This ordinance is adopted pursuant to the City’s police powers as authorized by the California Constitution, Article XI, section 7; and
E. The findings in this Ordinance are made based on the entire administrative record including testimony and evidence presented to the City Council at its June 18, 2025, public hearing including, without limitation, the staff report.
SECTION 2: Incorporation of Department of Forestry and Fire Protection Fire Hazard Severity Zones. The City Council:
• Adopts the Fire Hazard Severity Zones established by the California Department of Forestry and Fire Protection which are attached as Exhibit “A” and incorporated by reference; and
• Authorizes and directs the City Manager, or designee, to transmit a copy of this Ordinance to the State Board of Forestry and Fire Protection within 30 days of its adoption, and post a notice at the office of the County Recorder pursuant to applicable law.
SECTION 3: Construction. This Ordinance must be broadly construed to achieve the purposes stated in this Ordinance. It is the City Council’s intent that the provisions of this Ordinance be interpreted or implemented by the City and others in a manner that facilitates the purposes set forth in this Ordinance.
SECTION 4: Summaries of Information. All summaries of information in the findings, which precede this section, are based on the substantial evidence in the record. The absence of any particular fact from any such summary is not an indication that a particular finding is not based in part on that fact.
SECTION 5: Reliance On Record. Each and every one of the findings and determination in this Resolution are based on the competent and substantial evidence, both oral and written, contained in the entire record relating to the project. The findings and determinations constitute the independent findings and determinations of the City Council in all respects and are fully and completely supported
by substantial evidence in the record as a whole.
SECTION 6: Severability. If any part of this Ordinance or its Application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.
SECTION 7: Preservation. This Resolution does not affect any penalty, forfeiture, or liability incurred before, or prelude prosecution and imposition of penalties for any violation occurring before, this Resolution’s effective date. Any such amended part will remain in full force and effect for sustaining action or prosecuting violations occurring before the effective date of this Resolution.
SECTION 8: Limitations. The City Council’s analysis and evaluation of the project is based on the best information currently available. It is inevitable that in evaluating a project that absolute and perfect knowledge of all possible aspects of the project will not exist. One of the major limitations on analysis of the project is the City Council’s lack of knowledge of future events. In all instances, best efforts have been made to form accurate assumptions. Somewhat related to this are the limitations on the city’s ability to solve what are in effect regional, state, and national problems and issues. The City must work within the political framework within which it exists and with the limitations inherent in that framework.
SECTION 9: Electronic Signatures. This Ordinance may be executed with electronic signatures in accordance with Government Code §16.5. Such electronic signatures will be treated in all respects as having the same effect as an original signature.
SECTION 10: Recordation. The City Clerk, or designee, is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the City of Monterey Park’s book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within 15 days after the passage and adoption of this Ordinance, and cause it to be published or posted in accordance with California law.
SECTION 11: Effective Date. This Ordinance will become effective 30 days after second reading and adoption.
PASSED AND ADOPTED this 2nd day of July, 2025. Vinh T. Ngo, Mayor
ATTEST: Maychelle Yee, City Clerk
APPROVED AS TO FORM: Karl H. Berger, City Attorney By: Justin A. Tamayo, Assistant City Attorney
Exhibit A – City of Monterey Park Fire Hazard Severity Zone Map State of California ) County of Los Angeles ) §.
City Of Monterey Park )
I, Maychelle Yee, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Ordinance No. 2265 was introduced, and placed upon its first reading at a regular meeting of the City Council of the City of Monterey Park, held on the 4th day of June, 2025. That thereafter on the 2nd day of July, 2025, said Ordinance was duly passed, approved and adopted by the following vote:
Ayes: Council Members: Wong, Sanchez, Lo, Ngo
Noes: Council Members: None
Absent: Council Members: None
Abstain: Council Members: Yang
Recusal: Council Members: None
Dated this 2nd day of July, 2025.
Maychelle Yee, City Clerk, City of Monterey Park, California
For copies of the exhibit to this ordinance, please contact the City Clerk’s office at mpclerk@montereypark.ca.gov or 626-307-1359.
Published on July 10,2025 MONTEREY PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF MARGO D. PETROS CASE NO. 25STPB07225
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: MARGO D. PETROS
A PETITION FOR PROBATE has been filed by ANASTASIA PETROS in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that ANASTASIA PETROS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court
should not grant the authority. A HEARING on the petition will be held on 08/07/2025 at 8:30AM in Dept. 5 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request
By City News Service
Charges were pending Monday against a Buena Park homeowner who allegedly operated an illegal Fourth of July fireworks display that misfired, killing an 8-year-old girl.
The homeowner remains under arrest as the Orange County District Attorney's Office reviews the mishap that resulted in the death of Jasmine Nguyen of Anaheim.
The girl's name was confirmed to City News Service by Sgt. Gerald McCann, public information officer for the Orange County Sheriff's Department.
Jasmine was injured at 9:45 p.m. Friday in the 8000 block of Cornflower Circle,
north of La Palma and Stanton avenues, according to the Buena Park Police Department. Officers were patrolling there after seeing a large quantity of fireworks detonate in the area, and observed family members "frantically carrying a child into a residence."
They stopped and attempted life-saving efforts before the girl was rushed to UC Irvine Medical Center, where she was pronounced dead.
"Through initial investigation, a large illegal fireworks display, which was placed in the street by the homeowner, failed and began misfiring toward the resi-
dence where the child was," police said Saturday. "This caused other illegal fireworks to ignite, which were near the child and others. At some point, the child had been struck, causing fatal injuries. Several other individuals were present, but no significant injuries were reported."
Jasmine was the daughter of a friend of the Buena Park family, Lt. Jon-Michael Shaddow of the BPPD told Southern California News Group.
Police were working with Orange County Fire Authority investigators and the Orange County Sheriff's Department Bomb Squad while the investigation
The county’s rebuilding blueprint includes: Waiving requirements and lowering rebuilding costs — LA County officials since January have worked with their state and citylevel counterparts to cut "red tape" and continue looking "for ways that the Newsom Administration can waive codes that do not impact life and safety, including requirements for rooftop solar and storage, electrification, and other new efficiency standards," according to a county statement. "This will speed up the rebuilding process and save the average resident up to $30,000 in costs during construction, while giving individual homeowners choices about how they want to proceed on their individual construction projects."
Quicker property tax relief — Properties damaged or destroyed in the fires are eligible for tax reduction. "The county is taking extra steps to reach out and accelerate reassessments so that all property owners receive the tax relief they are entitled to," officials said. Reassessments can save homeowners $3,000
to $10,000 annually that they can use to pay off reconstruction loans or fill insurance gaps. "The County Assessor has provided relief by reassessing and lowering tax bills for 17,100 parcels already — roughly 75% of those impacted by the fire," officials said. Currently the county is processing 2,900 submitted claims with completion expected sometime this summer and plans to "support the roughly 3,000 property owners who have not yet filed claims."
Accelerating permitting and inspections The county is hiring contractors to bolster its permitting and inspection staffs in an attempt to further reduce turnaround times and hasten approvals. "We have created an expedited permit review process for likefor-like rebuilds and preapproved plans, launched a public dashboard that tracks permit turnaround times for full transparency, piloted self-certification for licensed architects and engineers, and deferred Department of Public Works and Department of Regional Planning permitting fees that can exceed $20,000 per
household," according to the county.
Undergrounding overhead utilities — To reduce fire risk, county and state agencies are moving underground electricity, natural gas and telecommunications infrastructure.
"Together with utility providers, we are aiming to build more modern, reliable and resilient infrastructure to meet the communities’ needs, both today and in the future, by burying more than 150 miles of power lines and telecommunications equipment underground," officials said.
“We are committed to delivering a recovery that is efficient and anchored in the real needs of our residents — and we are counting on our key partnerships with the State and other essential stakeholders to get us there,” LA County Chief Executive Officer Fesia Davenport said in a statement.
The rebuilding blueprint also highlights six priorities for the next phase of reconstruction that aims to focus on the most significant challenges many residents face.
"Supporting a feasible financial path to return: Helping families and businesses access needed financial support to cover gaps, lower costs and return home.
"Accelerating permitting and inspections: Streamlining permitting and speeding up inspections so people can start rebuilding sooner.
"Growing the pool of builders and materials to achieve scale and lower costs: Bringing down costs by scaling up the supply of builders and materials and
expanding access to more affordable designs.
"Ensuring critical infrastructure is in place: Making sure fundamental infrastructure is ready quickly, so homes have access to essential services such as water, gas, power and internet without delay.
"Mobilizing the workforce and coordinating delivery: Training and hiring more workers to fill gaps for the rebuild, and coordinating logistics so rebuilding happens quickly and without bottlenecks.
"Bringing back everyday services and public assets: Restoring essential services – like childcare and healthcare – and critical public infrastructure like parks and schools to make neighborhoods livable again."
The not-yet-released blueprint's executive summary is available on the county's website via tinyurl. com/yea6f7fc.
The county also put online a fact sheet detailing fire recovery progress. It's available at tinyurl.com/ yea6f7fc.
By City News Service
A13-year-old boy was arrested for allegedly sparking a brush fire in Laguna Beach that threatened numerous homes and forced evacuations.
The teen, whose name was not released due to his age, allegedly sparked the Rancho Fire Monday afternoon by lighting fireworks, according to Laguna Beach police.
The Rancho Fire erupted around 2:15 p.m. Monday near Rancho Laguna Road and Morningside Drive and moved uphill, driven by the thick brush, fire authorities said.
An evacuation order was issued for residents on Summit Drive and La Mirada, Katella and Baja streets as the fire continued to burn. The evacuations were eventually lifted around 7:30 p.m. Monday, and there were no reports of any structures being damaged by the fire,
which scorched about four acres.
Laguna Beach Mayor Alex Rounaghi said in a videotaped announcement Monday that fireworks appear to have caused the blaze but he had no further details.
According to a statement from Laguna Beach police Tuesday, witnesses reported seeing a juvenile in the area of the fire who may have been setting off fireworks. Long Beach Police Rangers subsequently located two juveniles in the area, but they were determined only to have been witnesses, not suspects.
"Officers later obtained video evidence clearly showing a juvenile suspect lighting a firework and fleeing the scene," according to police.
That suspect, a 13-yearold boy, was later identified and arrested him on suspicion of reckless
burning of forest land. The teen was taken to Orange County Juvenile Hall but was not detained since there were no injuries of structural damage from the fire, police said. He was then released to his parents, with the case expected to be submitted to the District Attorney's Office for consideration of possible charges.
"This case is a perfect example of what makes Laguna Beach unique -- an engaged community that works hand in hand with its police department," LBPD Chief Jeff Calvert said in a statement. "When our residents speak up, we're able to respond quickly and effectively. Public safety is a shared responsibility, and this outcome reflects that."
Anyone with additional information or video footage from the area was asked to contact police at 949-715-0984.
By City News Service
Asuspect was shot to death after deputies responded to a "shots fired" call Friday in an unincorporated area near Monterey Park.
According to the Sheriff's Information Bureau, deputies were dispatched about 4:30 a.m. Friday to a "shots fired" call in the 1500 block of Helen Drive, just southwest of the San Bernardino (10) and Long Beach (710) freeway interchange.
The caller said the man was shooting into the air.
Upon arriving, deputies located the man and contacted him, when he "produced a handgun and fired at deputies, at which point a deputy-involved shooting occurred," according to the SIB.
The suspect was struck in the gunfire exchange, but no deputies were injured according to the SIB.
The man was pronounced deceased at the scene and a firearm was recovered. His name was withheld.