LEGALS
sonal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act 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: 01/09/26 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner AMY FENELLI CIFTCIKARA - SBN 224058
FENELLI LAW FIRM
(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:
DARRELL G BROOKE ESQ SBN 118071 THE BROOKE LAW GROUP PC 525 S MYRTLE AVE STE 204 MONROVIA CA 91016 CN122347 WRIGHT Dec 1,4,8, 2025 MONROVIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ACAR MURAT KOSEOGLU AKA ACAR M. KOSEOGLU AKA ACAR KOSEOGLU CASE NO. 25STPB13163
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ACAR MURAT KOSEOGLU AKA ACAR M. KOSEOGLU AKA ACAR KOSEOGLU. A PETITION FOR PROBATE has been filed by RICHARD HUNTINGTON (PF310) in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that RICHARD HUNTINGTON (PF310) be appointed as per-
at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
JOSEPH P. FERRY - SBN 110586
ATTORNEY AT LAW 1348 10TH ST SANTA MONICA CA 90401
Telephone (310) 458-7548 11/27, 12/1, 12/8/25 CNS-3989637# ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: SIEGWALDE MARIA KNOBLING AKA MARIA SIEGWALDE KNOBLING, M. SIEGWALDE KNOBLING, SM KNOBLING, SIEGWALDE M. KNOBLING AND SIEGIE KNOBLING CASE NO. 25STPB13183
Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner AMY FENELLI CIFTCIKARA - SBN 224058
FENELLI LAW FIRM 24800 CHRISANTA DRIVE, SUITE 110 MISSION VIEJO CA 92691 Telephone (949) 699-0000 BSC 227716
12/1, 12/4, 12/8/25 CNS-3989655# TEMPLE CITY TRIBUNE
NOTICE OF PETITION TO ADMINISTER ESTATE OF THOMAS JOHN TORRANCE Case No. 25STPB12757
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of THOMAS JOHN TORRANCE
A PETITION FOR PROBATE has been filed by Rick Marcellin aka Richard Marcellin in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Rick Marcellin be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
NOTICE OF PETITION TO ADMINISTER ESTATE OF ANTHONY JAMES CHALUE Case No. 25STPB12672
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Anthony James Chalue A PETITION FOR PROBATE has been filed by Anthony Chalue in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Anthony Chalue 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.
24800 CHRISANTA DRIVE, SUITE 110
MISSION VIEJO CA 92691
Telephone (949) 699-0000
BSC 227702 11/27, 12/1, 12/8/25 CNS-3989509# TEMPLE CITY TRIBUNE
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
GWEN J. ROCHE AKA GWEN ALICE ROCHE AKA GWEN ROCHE
CASE NO. 25STPB13147
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GWEN J. ROCHE AKA GWEN ALICE ROCHE AKA GWEN ROCHE.
A PETITION FOR PROBATE has been filed by KAREN L. RIPS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that KAREN L. RIPS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 12/24/25
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SIEGWALDE MARIA KNOBLING AKA MARIA SIEGWALDE KNOBLING, M. SIEGWALDE KNOBLING, SM KNOBLING, SIEGWALDE M. KNOBLING AND SIEGIE KNOBLING.
A PETITION FOR PROBATE has been filed by RICHARD HUNTINGTON (PF310) in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that RICHARD HUNTINGTON (PF310) be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 01/09/26 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
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Dec. 22, 2025 at 8:30 AM in Dept. No. 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: SHANNON L EVANS ESQ NV BAR 147389 EVANS AND ASSOCIATES 2400 S CIMMARON RD STE 140 LAS VEGAS NV 89117-7902 CN122345 TORRANCE Dec 1,4,8, 2025 TEMPLE CITY TRIBUNE
A HEARING on the petition will be held on December 22, 2025 at 8:30 AM in Dept. 99. located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner:
Anthony Chalue PO Box 25365 Scottsdale, Az 85255 December 1, 4, 8, 2025 MONROVIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LUPE MICHELLE JASOURIAS CASE NO. 25STPB13326 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LUPE MICHELLE JASO-URIAS.
A PETITION FOR PROBATE has been filed by ERIC J. URIAS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ERIC J. URIAS 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: 01/15/26 at 8:30AM in Dept. 44
LEGALS
Monterey Park City Notices
LEGAL NOTICE
CITY OF MONTEREY PARK
AN ORDINANCE ADOPTING THE 2025 EDITIONS OF THE CALIFORNIA BUILDING CODE, THE CALIFORNIA RESIDENTIAL CODE, THE CALIFORNIA ELECTRICAL CODE, THE CALIFORNIA MECHANICAL CODE, THE CALIFORNIA PLUMBING CODE, THE CALIFORNIA ENERGY CODE, CALIFORNIA WILDLAND-URBAN INTERFACE CODE THE CALIFORNIA HISTORICAL CODE, THE CALIFORNIA FIRE CODE, THE CALIFORNIA EXISTING BUILDING CODE, THE CALIFORNIA GREEN BUILDING STANDARDS CODE, THE CALIFORNIA REFERENCED STANDARDS CODE, THE CALIFORNIA BUILDING STANDARDS ADMINISTRATIVE CODE, MAKING CERTAIN AMENDMENTS BASED UPON LOCAL CONDITIONS; AND AMENDING THE MONTEREY PARK MUNICIPAL CODE TO REFLECT SUCH CHANGES.
The Monterey Park City Council introduced Ordinance No. 2271 at the November 5, 2025 regular City Council meeting.
The ordinance amends Titles 16 and 17 of the Monterey Park Municipal Code by adopting the 2025 Edition of The California Building Standards Code and the Monterey Park Amendments to the California Building Standards Code.
Adoption of Ordinance No. 2271 took place at the December 3, 2025 regular City Council meeting at 6:30 p.m., in the City of Monterey Park, California.
For a copy of Ordinance No. 2271, please contact the City Clerk’s office at (626) 307-1359 or via email at MPClerk@montereypark. ca.gov.
Approved as submitted above:
Justin A. Tamayo, Assistant City Attorney
ATTEST:
Maychelle Yee, City Clerk
Publish December 8, 2025 MONTEREY PARK PRESS
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF HASMIK THOROSSIAN Case No. 21STPB07359
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HASMIK THOROSSIAN
A PETITION FOR PROBATE has been filed by Romik Thorossian in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that James Leestma be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Dec. 19, 2025 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a
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: 12/19/25 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 MARC P. GRISMER - SBN 300270
LAW OFFICE OF MARC P. GRISMER 8255 FIRESTONE BOULEVARD, SUITE 303 DOWNEY, CA 92806
Telephone (626) 282-1136
12/1, 12/4, 12/8/25
CNS-3990293# WEST COVINA PRESS
contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: JEFFREY FORER ESQ
SHANNON H BURNS ESQ
HINOJOSA & FORER 2215 COLBY AVE
LOS ANGELES CA 90064-1504
CN122339 THOROSSIAN Dec 1,4,8, 2025
GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JOHN FRANCES CRAVEN CASE NO. 25STPB13110
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOHN FRANCES CRAVEN.
A PETITION FOR PROBATE has been filed by DEBRA DEREMIAH in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DEBRA DEREMIAH be appointed as personal representative to administer the estate of the
resentative 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
SHANNON N. WIEZOREK - SBN 233601
WIEZOREK & GEYE, APC 3450 E. SPRING ST #212 LONG BEACH CA 90806
Telephone (562) 396-5529 12/4, 12/8, 12/11/25
CNS-3991380#
ONTARIO NEWS PRESS
NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF:
PATRICIA ANNE NATION
CASE NO. 23STPB06805
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PATRICIA ANNE NATION.
AN AMENDED PETITION FOR PROBATE has been filed by BARRY NUGENT in the Superior Court of California, County of LOS ANGELES. THE AMENDED PETITION FOR PROBATE requests that BARRY NUGENT be appointed as personal representative to administer the estate of the decedent.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CAROLINE D. RIMELL AKA
CAROLINE HOLMES DOE
RIMELL AKA CAROLINE DOE RIMELL CASE NO. 25STPB13215
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CAROLINE D. RIMELL AKA CAROLINE
HOLMES DOE RIMELL AKA CAROLINE DOE RIMELL.
A PETITION FOR PROBATE has been filed by KATHERINE ANNE
RIMELL AND ALISON JANE
RIMELL in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that KATHERINE ANNE RIMELL AND ALISON JANE
RIMELL be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 12/24/25 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012
NOTICE OF PETITION TO ADMINISTER ESTATE OF: OLGA T. GIL
CASE NO. PROVA2500923
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of OLGA T. GIL.
A PETITION FOR PROBATE has been filed by PEARL JUSTINE CHAPARRO LOPE in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that PEARL JUSTINE CHAPARRO LOPE be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 02/11/26 at 9:00AM in Dept. F2 located at 17780 ARROW BLVD., FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal rep-
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: 01/08/26 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LISA WEINMANN - SBN 320109 PROBATE CALIFORNIA 31413 CULBERTSON LANE TEMECULA CA 92591
Telephone (661) 244-1222 12/8, 12/11, 12/15/25 CNS-3992045# PASADENA PRESS
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
WALTER T. KILLMER, JR. - SBN 241526
SMITH, GAMBRELL AND RUSSELL, LLP
444 S. FLOWER STREET, SUITE 1700
LOS ANGELES CA 90071
Telephone (213) 358-7200
12/8, 12/11, 12/15/25 CNS-3993010# PASADENA PRESS
CASE NUMBER: (Numero del Caso): 25NWCV01359 SUMMONS (CITACION JUDICIAL)
de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Norwalk Courthouse, 12720 Norwalk Blvd, Norwalk, Ca 90650 The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Deanna Kadkhodayan, Esq.; 3435 Wilshire Blvd., Suite 1620, Los Angeles, Ca 90010 (213) 493 - 6003 Date: (Fecha) April 16, 2025 David W. Slayton, Clerk (Secretario) By: T. Tang, Deputy (Adjunto) You are served November 17, 24, December 1, 8, 2025 ALHAMBRA PRESS
SUMMONS (CITACION JUDICIAL): NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): THE TESTATE AND INTESTATE SUCCESSORS OF DOROTHY FLETCHER BAUMGARDT, decedent; PAMELA ANN BAUMGARDT, an individual, CAROLYN BUSHEY, an individual, and ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THIS COMPLAINT ADVERSE TO THE PLAINTIFF’S
in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202510323 Pub. 09/22/2025, 09/29/2025,10/06/2025, 10/13/2025 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT 20256728981. The following person(s) is (are) doing business as: (1). Santa Ana Distro (2). Santa Ana – Distro (3). Catalyst – Santa Ana Distro (4). Catalyst Santa Ana Distro , 3400 Warner Ave Unit B, Santa Ana, CA 92704. Mailing Address, 401 Pine Ave, Long Beach, CA 90802. Full Name of Registrant(s) CATALYST – FOUNTAIN VALLEY LLC (CA, 401 Pine Ave, Long Beach, CA 90802. 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. CATALYST – FOUNTAIN VALLEY LLC. /S/ ELLIOT LEWIS, MANAGING MEMBER. This statement was filed with the County Clerk of Orange County on November 12, 2025. Publish: Anaheim Press 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025
FICTITIOUS BUSINESS NAME STATEMENT 20256728982. The following person(s) is (are) doing business as: (1). CATALYST – FOUNTAIN VALLEY (2). CATALYST CANNABIS – FOUNTAIN VALLEY (3). CATALYST FOUNTAIN VALLEY (4). CATALYST CANNABIS FOUNTAIN VALLEY (5). CATALYST CANNABIS CO. –FOUNTAIN VALLEY (6). CATALYST CANNABIS DISPENSARY FOUNTAIN VALLEY , 3400 W Warner Ave Unit A, Santa Ana, CA 92704. Mailing Address, 401 Pine Ave, Long Beach, CA 90802. Full Name of Registrant(s) CATALYST – FOUNTAIN VALLEY LLC (CA, 401 Pine Ave, Long Beach, CA 90802. 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 November 6, 2025. CATALYST – FOUNTAIN VALLEY LLC. /S/ ELLIOT LEWIS, MANAGING MEMBER. This statement was filed with the County Clerk of Orange County on November 12, 2025. Publish: Anaheim Press 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025
The following person(s) is (are) doing business as Local Esthetics 28410 Old Town Front St #102 Temecula, CA 92590 Riverside County Linette Pirschel, 4 1930 Calle Cabrillo, Temecula, CA 92592 Riverside County This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 3, 2025. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Linette Pirschel Statement filed with the County of Riverside on November 5, 2025
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202513421
Pub. 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025 Riverside Independent
The following person(s) is (are) doing
business as Baladi 141 E Alessandro Blvd unit 10A Riverside, CA 92508 Riverside County LAZEEZ FOOD LLC (CA, 16117 Hillsmont Lane, Riverside, CA 92503 Riverside County 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. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. LINA ZAITAR, CEO Statement filed with the County of Riverside on November 10, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202513540 Pub. 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250010392
The following persons are doing business as: St. Francis Episcopal Mission Outreach Center, 2855 N Sterling Ave, San Bernardino, CA 92404. Mailing Address, PO Box 3037, San Bernardino, CA 92404. (1). The Protestant Episcopal Church in the diocese of Los, 840 Echo Park Ave, Los Angeles, CA 90026 (2). St. Francis of Assisi episcopal church, San Bernardino, CA 92404. County of Principal Place of Business: San Bernardino This business is conducted by: a an unincorporated association other than a partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).
I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Claire Z. Bangao, Managing Member. This statement was filed with the County Clerk of San Bernardino on October 31, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250010392 Pub: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250010220 The following persons are doing business as: EYEBROW 4 U, 12351 Mariposa Rd UNIT -I(9), Victorville, CA 92395. Mailing Address, 15630 inca way, Victorville, CA 92395. # of Employees 3. CC Sehgal Corporation (CA, 15630 inca way, Victorville, CA 92395; Pankaj Sehgal, CEO. County of Principal Place of Business: San Bernardino
This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 20, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A regis-
trant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Pankaj Sehgal, CEO. This statement was filed with the County Clerk of San Bernardino on October 27, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250010220 Pub: 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025 San Bernardino Press
The following person(s) is (are) doing business as (1). LOLA’S (2). LOLA’S AT THE COVE (3). LOLA’S AT THE COVE DINING AND DRINKS (4). LOLA’S AT THE COVE RESTAURANT AND BAR (5). LOLA’S RESTAURANT (6). LOLA’S OLD TOWN LA QUINTA (7). LOLA’S RESTAURANT AND BAR (8). LOLA’S LQ (9). LOLA’S LA QUINTA (10). THE COVE 78015 Main Street, Suite 109 La Quinta, CA 92253 Riverside County Return to Normacy Inc. (CA, 74578 Lavender Way, Palm Desert, CA 92260 Riverside County
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. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Zayd Nurani, Secretary Statement filed with the County of Riverside on October 17, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202512753 Pub. 11/17/2025, 11/24/2025, 12/01/2025, 12/08/2025 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT 20256729275. The following person(s) is (are) doing business as: Rooted Home Services, 54 El Cencerro, Rancho Santa Margarita, CA 92688. Full Name of Registrant(s) (1). Jarod Schnetz, 54 El Cencerro, Rancho Santa Margarita, CA 92688 (2). Mary Schnetz, 54 El Cencerro, Rancho Santa Margarita, CA 92688 . 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. /S/ Jarod Schnetz. This statement was filed with the County Clerk of Orange County on November 14, 2025. Publish: Anaheim Press 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025
The following person(s) is (are) doing business as Western Data Enterprises 7177 Brockton Ave Suite 330 Riverside, CA 92506 Riverside County Mailing Address, 1000 N. Beeline Hwy. Ste 224 Suite 330, Payson, AZ 85541. Gila County Etairos Corp (AZ,
603 Ramsey Place, El Dorado Hills, Ca 95762
El Dorado County
This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on 1995. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Dan Salisbury, CEO Statement filed with the County of Riverside on November 19, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202513866 Pub. 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025 Riverside Independent
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20250010433
The following persons are doing business as: Socal united professional services, 240 W 5th Street, San Bernardino, CA 92415. Mailing Address, 240 W 5th Street, San Bernardino, CA 92415. # of Employees 2. Marshall Attorney & Legal Services Inc. (CA, 4192 Brockton Ave, Suite 203, RIVERSIDE, CA 92501; Xavier Marshall, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Xavier Marshall, President. This statement was filed with the County Clerk of San Bernardino on November 4, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250010433 Pub: 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250010686
The following persons are doing business as: Stratton Auto Group, 121 N Cactus Avenue R-608, Rialto, CA 92376. Monica L Guzman. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on . By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Monica L. Guzman, Owner. This statement was filed with the County Clerk of San Bernardino on November 13, 2025 No-
tice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250010686 Pub: 11/24/2025, 12/01/2025, 12/08/2025, 12/15/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250010955
The following persons are doing business as: Apex Procurement Group, 9229 PERSIMMON AVE, Rancho Cucamonga, CA 91730. Mailing Address, 4549 cedar ave, El monte, CA 91732. THIEN D LUU. County of Principal Place of Business: San Bernardino
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 20, 1998. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ THIEN D LUU, Owner. This statement was filed with the County Clerk of San Bernardino on November 24, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250010955
Pub: 12/01/2025, 12/08/2025, 12/15/2025, 12/22/2025 San Bernardino Press
The following person(s) is (are) doing business as Inland Industrial Scale 3433 Elmwood Ct Riverside, CA 92506 Riverside County Timothy A Cosner, 3433 Elmwood Ct, Riverside, CA 92506 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Timothy A Cosner Statement filed with the County of Riverside on December 1, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202514211 Pub. 12/08/2025, 12/15/2025, 12/22/2025, 12/29/2025
Riverside Independent
FILE NO. FBN20250011173
FILED: December 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT
ABANDONMENT:
County of Original Filing: San Bernardino
Date of Original Filing: September 11, 2025 File No.: FBN20250008588
Fictitious Business Name(s): Makeup & Hairstyle by NC 1101 S Milliken Ave ste E Ontario, CA 91761 Mailing Address, 6865 Shelton Ct, Rancho Cucamonga, CA 91701. Name of Registrant: (1). Ana G Navarro, 6865 Shelton Ct, Rancho Cucamonga, CA 91701 (2). Raul E. Navarro, 6865 Shelton Ct, Rancho Cucamonga, CA 91701 This business is/was conducted by: a married couple Registrant commenced to transact business under the fictitious business name or names listed herein on May 20, 2025 BY SIGNING BELOW, I DECLARE THAT I HAVE READ AND UNDERSTAND THE REVERSE SIDE OF THIS FORM AND THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A registrant who declares as
the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Clarence Gloss, Owner Statement filed with the County of Riverside on November 26, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202514184 Pub. 12/08/2025, 12/15/2025, 12/22/2025, 12/29/2025 Riverside Independent
Metro board recertifies environmental documents for Dodger gondola
By City News Service
Despite a large showing of opponents of the proposedgondola that would run from Union Station to Dodger Stadium, the Metro Board of Directors on Thursday recertified a court-ordered supplemental environmental impact report.
Directors unanimously approved the 437-page supplement EIR under the consent calendar, and without discussion among them. Last month, the agency’s Executive Management Committee advanced the report to the full board in a 4-1 vote with LA County Supervisor and board member Janice Hahn voting against the item and committee member Jacquelyn Dupont-Walker absent during the vote.
Recertifying environmental documents for the project allows the nonprofit leading the project to continue pursuing approvals required for construction such as from the California State Park and Recreation Commission, Caltrans, the Federal Highway Authority and city of Los Angeles.
Anticipating a significant number of attendees who wanted to weigh-in on the project, the agency allowed public comment, giving speakers 30 seconds to speak on the item. Board Chair and Whittier City Councilman Fernando Dutra later expanded the rule to allow speakers a minute each but limited public comment on the project to an hour.
A group of Chinatown
residents and members of Stop the Gondola held red signs stating “Stop the Gondola,” and a banner “Protect Chinatown from Frank McCourt.”
The group chanted “Olvera Street is not for sale,” “Historic Park is not for sale,” “Elysian Park is not for sale” and “Dodgers support ICE.”
Metro’s Board of Directors entered a closed session for an hour before they came out and heard public comment.
Los Angeles City Council members Eunisses Hernandez, Ysabel Jurado and Hugo Soto-Martinez; Phyllis Ling, founder of Stop the Gondola coalition; and Jon Christensen, a UCLA professor with the Institute of the Environment and Sustainability, urged the board to deny the supplemental EIR. Hernandez, Jurado and Soto-Martinez were able to get a resolution approved by the City Council to formally oppose the proposed gondola project.
“The proposed gondola is not a public transportation project but rather a private tourist attraction that would benefit Frank McCourt and the entertainment complex he wants to build at Dodger Stadium,” according to a statement from Stop the Gondola.
Critics argue there is no guarantee taxpayers won’t be stuck with the bill for the project’s estimated $500 million construction costs, as well as potentially $8 million to $10 million in annual
maintenance and operations. Critics also cite a UCLA Mobility Lab study that showed data the gondola would not reduce traffic or emissions.
Some speakers supported the project and encouraged board members to approve the supplemental EIR.
Zero Emissions Transit, a nonprofit organization with an independent board of directors, is leading the project, formerly known as the Los Angeles Aerial Rapid Transit, after it was donated to it by former Dodger owner Frank McCourt.
The nonprofit bills itself as an organization committed to all efforts accelerating zero emission technology of any kind into the transportation space.
Project specs consist of a 1.2-mile route passing through Chinatown and the Los Angeles State Historic Park to connect Union Station and Dodger Stadium via three stations — Alameda Station, Chinatown/State Park Station and the Dodger Stadium Station — a nonpassenger junction and three cable- supporting towers.
Zero Emissions Transit and other proponents of the aerial tram say it will provide the first permanent mass transit connection linking Dodger Stadium to the broader Los Angeles transit system.
They say the gondola would operate with zero emissions and be the first aerial gondola transit system
to include a battery-electric backup system, and that the project’s approved environmental study found that it could reduce emissions by over 150,000 metric tons of greenhouse gasses over its lifetime.
The gondola is backed by several groups such as the Chinese American Museum, Coalition for Clean Air, Los Angeles and Orange County Building Trades Council, the Los Angeles County Business Federation and Los Angeles Chamber of Commerce.
Nearly 15,000 individuals and more than 400 businesses in Chinatown, El Pueblo and Lincoln Heights have
Hate crimes
highest count in the current database;
-- Crimes targeting Muslims and Scientologists set records for the highest counts ever, and anti-Jewish crimes were the secondhighest recorded in the history of this report;
-- 72% of crimes motivated by sexual orientation targeted gay men. This was the second-largest number ever documented for this motivation;
-- Hate crimes taking place at schools grew from 139 to 147 and accounted for 11% of all hate crimes, the most ever documented in this report; and
-- Crimes in which there was specific language regarding conflict in the Middle East sharply increased 64 to 81. This is
the largest number ever recorded since tracking this statistic began in 2007.
County Supervisor Holly Mitchell said it was “deeply disturbing” to see anti-Black hate crimes among the forms of hate that have increased. She added in a statement the report “is a painful and necessary snapshot of the acts of violence we know about, underscoring why we must remain committed to addressing the root cause of hate and supporting our communities in creating meaningful change.”
“We are seeing a second wave of unprecedented data reflecting the impact of hate across diverse communities in L.A. County,” Helen Chin, president of the county Commission on Human Relations, said in a state-
ment.
Robin Toma, executive director of the commission, added the report shows that county communities are “under attack from multiple fronts,” a reflection of how the rest of the nation stands. She encouraged residents to learn about their LA vs Hate initiative, which provides victims/survivors with confidential services in multiple languages and informs hate-prevention strategies.
County Sheriff Robert Luna emphasized that his department investigates all hate-motivated acts with the highest priority and seeks to hold offenders accountable.
“We want our community to know that we are here to protect them and
signed up to support the project, which also has the backing of organized labor, business and environmental advocates, according to Zero Emissions Transit.
The supplemental EIR incorporates a community benefits package that Hilda Solis, a county supervisor and Metro board member, previously negotiated with ZET.
It encompasses robust labor standards, apprenticeships and local hiring promises, a business interruption fund to protect small businesses during construction, free and unlimited rides for Chinatown residents and
businesses and a prohibition on eminent domain and fair market compensation for any public property rights, as well as a new community advisory committee, according to Solis. Solis has made a commitment to ensure affordable housing, senior housing, small business support and the expansion of transit options such as Dodger Stadium Express, if the project is approved by all regulatory agencies.
“I can only see myself supporting this because of the attachment of the community benefits,” Solis previously said.
that hate has no place in Los Angeles County,” Luna said in a statement.
Alan Hamilton, Los
Angeles Police Department chief of detectives, echoed Luna’s message, adding that officers will “stand shoulder
to shoulder” with their law enforcement and governmental partners to address hate crimes.
| Image courtesy of Los Angeles County
The proposed Dodger Stadium gondola project has Metro board approval, but residents and LA City Council members oppose it. | Rendering courtesy of LA Metro