

By City News Service
The Los Angeles County Board of Supervisors
declared a local state of emergency Tuesday in response to ongoing federal immigrationenforcement raids, alleging the actions are preventing people from going to work and forcing some businesses to close.
SupervisorLindsey Horvath introduced the motion calling for the drafting of the emergency proclamation in response to a report presented to the board last week by county attorneys on options for possibly enacting an eviction moratorium or other protections for people impacted by the raids.
The Los Angeles Tenants Union advocacy group has been pushing the board for weeks to enact such a moratorium, saying the raids are creating enough fear to prevent people from going
to work, or prompting businesses to temporarily close, leaving their employees unable to work.
The county attorney's report noted that an eviction moratorium could be enacted during a declared local emergency, but it would have to be "temporary and narrowly tailored" to address impacts of the emergency, while also protecting landlords' due process rights and requiring tenants to ultimately repay back rent.
Attorneys said in the report that a local emergency can be declared if there are "conditions of disaster or of extreme peril to the safety of persons and property within the territorial limits of a county."
Supervisors voted 4-1 Tuesday to proclaim the emergency.
"We have to make sure
that we are living our values and putting them into action, and that's what this proclamation is about," Horvath said.
Supervisor Janice Hahn said the proclamation was needed in response to "the fear, the pain and the disorder these ICE raids are causing our community."
"We have entire families who are destitute because their fathers or mothers were taken from their workplaces," Hahn said, later adding, "I want our immigrant communities to know that we are in this emergency with them, we see them and we understand what they are going through."
Supervisor Holly Mitchell said she believes the aggressive actions of immigration agents "have emboldened
others" to carry out racebased violence and acts of hate in the community.
Board of Supervisors Chair Kathryn Barger was the lone no vote against the proclamation. She said she believed the action would lead to legal action by the federal government.
"Potential legal challenges will also put an additional fiscal burden on Los Angeles County's budget -- a budget that's already stretched thin," Barger said in a statement. "We need real solutions, not symbolic gestures. I'll continue to support targeted, community-centered programs like legal aid and rental assistance that provide meaningful help to vulnerable families while respecting legal limits, protecting County resources,
By City News Service
Thousandsofunionized Kaiser Permanente registered nurses and other health professionals began a five-day strike Tuesday in California and Hawaii amid ongoing contract negotiations — but Kaiser officials said affected facilities remain open with some adjustments.
Workers represented by the United Nurses Associations of California/Union of Health Care Professionals began picketing at 7 a.m. at locations across the region.
Participating workers include registered nurses, pharmacists, nurse anesthetists, nurse practitioners, midwives, physician assistants, rehab therapists, speech language pathologists, dietitians and other specialty health care professionals, according to the union.
"We do not take the decision to strike lightly. A strike is always a last resort, reached only after every other option has been exhausted," the union said in a statement issued Sunday. "Over the past several months, our bargaining teams have met with Kaiser Permanente at both the local and national tables in good faith.
"When Kaiser requested mediation in recent weeks, we agreed in the hope of achieving a breakthrough. We've made ourselves available to meet anytime, anywhere throughout the 10-day notice period — and beyond."
"Despite these efforts, Kaiser has not agreed to a
contract that delivers on the core priorities of the frontline health care professionals who make Kaiser work every day. We're speaking up for better care."
Kaiser Permanente said it prepared contingency plans to ensure services during the strike.
The company said hospitals and medical offices will remain open during the strike, and will shift appointments to virtual care via phone, video and e-chat. In some cases, some health appointments, elective surgeries and procedures will be rescheduled.
Kaiser emphasized that facilities will be staffed by physicians,experienced managers and trained staff with added licensed contract professionals as needed. Additionally, the company said it will be onboarding up to 7,600 nurses, clinicians and other staff to work during the strike — individuals who have worked for them before.
More than 1,000 Kaiser employees have also volunteered to be reassigned to work in strike locations, the company said.
Members can find the updates on care impacts at kp.org. Kaiser expects normal operations to resume after 7 a.m. Sunday.
"We remain committed to bargaining in good faith for a fair agreement that balances fair pay with high-quality, affordable care," Kaiser said in a statement. "We will continue providing the care our members rely on while honoring employees and
Monrovia Unified to host middle school consolidation information meetings
Monrovia Unified School District is hosting a series of information meetings regarding middle school consolidation within the district. Community members are encouraged to attend and share their thoughts, ask questions, and learn more. In-person meetings will be held at Clifton Middle School’s auditorium on Oct. 23 at 1 p.m. and Oct. 28 at 5:30 p.m., and at Santa Fe CSM School’s cafeteria on Oct. 21 at 5:30 p.m. and Oct. 28 at 12 p.m. Virtual meetings will be held on Oct. 24 at 11 a.m. and Oct. 27 at 6 p.m. For more information, contact the Monrovia Unified School District at (626) 471-2000.
El Dorado Nature Center to host Howl-o-ween Festival on Saturday
The City of Long Beach Department of Parks, Recreation and Marine (PRM) will hold its annual Howl-o-ween Festival at the El Dorado Nature Center (7550 E. Spring St.) on Saturday from 2 to 6 p.m., with trick-or-treating along the trails and a variety of family-friendly Halloween activities. Visitors are encouraged to get in the spirit by dressing up as their favorite ghoulish creature and enjoy a trick-or-treating adventure through the Nature Center trails. Attendees can also visit the animal education village and meet some
creepy crawly critters, listen to spine-chilling stories from the South Coast Storytellers and bounce around in the Opossum Patch. The event will also feature face painting, crafts for the whole family to enjoy, and food truck snacks for purchase from Wetzel’s Pretzels and Summer Ice Cream Truck. For more information, call 562-570-1745. More information about the El Dorado Nature Center is available at longbeach.gov/ park/park-and-facilities/ parks-centers-pier/el-dorado-nature-center/.
Glendale
California Natural Resources Agency awards Glendale $78,500
The Glendale Community Services & Parks Department, together with the Glendale Police Department, have been awarded a $78,500 grant from the California Natural Resources Agency to implement the Students Training as Role Models (STAR) Youth Camping, Field Trips, and other Nature and Cultural Activities Project (STAR Nature & Culture Project). The STAR Nature & Culture Project is an expansion of the STAR program by providing outdoor and cultural enrichment opportunities for local youth, including camping, field trips and hands on learning activities in nature and cultural settings. The STAR Program is a free, longterm mentoring initiative for elementary and middle school students ages 9 to 14. Led by the Community Services & Parks Department in partnership with the Glendale Police Department and Glendale Unified School District , the
after-school program provides academic tutoring, life skills classes, educational enrichment activities, and service opportunities within the local Glendale community. For more information on the STAR Program, visit glendaleca.gov/ government/departments/ community-services-parks/ recreation-programs/youthfamily-services.
Boo at the Bay: Family Halloween Party set for Oct. 25
Visit the Peter and Mary Muth Interpretive Center for a family-friendly Halloween party featuring spooky stories, crafts, science experiments, animals and games on Oct. 25 from 11 a.m. to 3 p.m. Attendees are encouraged to arrive in costume. The event will also feature booths and exhibits from community partners including the Orange County Bird of Prey Center, the Environmental Nature Center and Critter Squad: Wildlife Defenders. The event and parking are free. Rain or inclement weather will cancel the event. For more information call (949) 923-2290 or email unbic@ocparks.com.
Colony Classic Car Show set for Saturday
Rain or shine hundreds of alumni, students and residents are expected to attend the Colony Classic Car Show on Saturday from 9 a.m. to noon at Anaheim High School. This fundraiser will include food, “student
booths,” entertainment and campus tours. Proceeds from this fundraiser will provide scholarships, as well as support school, athletic and performing arts programs. For more information, visit: www.anaheimcolonists.com.
‘The Addams Family’ comes to Rancho Mirage
“The Broadway Series!,” featuring professional actors and live orchestra all under the award-winning artistic direction of Ray Limon and Joshua Carr, marches on with the crowd-pleasing smash hit musical “The Addams Family!” at Rancho Mirage Amphitheater from Oct. 24-26. General admission tickets are available for $52. Go to www.desert-theatricals. com for the full line up, dates and ticketing options. Seating is limited. Wally’s Desert Turtle will cater the event with a three-course dinner, full bar service and the Bistro on the lawn for other affordable food options.
Riverside residents encouraged to apply online for openings on advisory groups
The City of Riverside is accepting applications from residents who want to serve on boards and commissions that offer guidance in an advisory capacity to the City Council on policy decisions which affect daily life in the community. Such issues include General Plan updates, building design, signs, parks, recreation, trees, streets, traffic regulations, public utilities, ethics,
and the city’s budget. These are voluntary positions; applicants must reside and be registered voters within city limits to be eligible for appointment. The terms of office are four years and members may serve two consecutive terms. Applications are accepted through Nov. 14. For more information and to apply online, visit riversideca.gov/cityclerk/boards-commissions or call the City Clerk’s Office at (951)826-5557.
Corona
Corona Councilman
Tony Daddario to host community Talks
Brew up ideas, share your thoughts, and learn the latest with Councilmember Tony Daddario in a series of Saturday talks from 9:30 to 11:30 a.m. The first of four talks will be held on Oct. 25 at Ontario Park and will be followed on Nov. 1 at Stagecoach Park, Nov. 8 at Border Park, and Nov. 15 at Butterfield Dog Park.
BOO! Book Festival brings free Squishmallows to San Bernardino County library readers
This Halloween season, from Oct. 25-31, the San Bernardino County Library system is treating library card holders who check out 30 items during the BOO! Book Festival to a Squishmallow of their choice. Each library will be fully stocked with hundreds of new books released just for the occasion, ranging from chilling thrillers and autumnthemed picture books to
young adult adventures and bestselling fiction. To earn a Squishmallow, patrons simply need to check out 30 items during the festival week using their valid library card. Quantities of Squishmallows are limited and available while supplies last, so early participation is encouraged. For more information about the San Bernardino County Library system, visit library. sbcounty.gov or call 909-3872220.
Ontario museum joins network bringing LACMA’s collection to local communities
The Los Angeles County Museum of Art (LACMA) has welcomed the California State University, Dominguez Hills (CSUDH) University Art Gallery; the Millard Sheets Art Center at the LA County Fair; and the Ontario Museum of History & Art as the newest members of its Local Access program. Supported by the Art Bridges Cohort Program, the museums join four partner institutions in bringing exhibitions sourced from LACMA’s permanent collection to communities across Southern California. Announced in 2021, Local Access was the first iteration of the Art Bridges Cohort Program in the Western United States. The nationwide collection-sharing initiative builds on Art Bridges’ mission to expand access to American art across the country. For each cohort, a lead museum collaborates with regional partners to create exhibitions. Sharing artworks and resources, cohort partners generate exhibitions that are relevant to their particular communities.
ENVIRONMENTAL
DETERMINATION: This project has been determined to be Categorically Exempt from environmental review pursuant to the guidelines of the California Environmental Quality Act (CEQA) §15331 Class 31 (Historical Resource Restoration/Rehabilitation). This section consists of projects limited to maintenance, repair, stabilization, rehabilitation, restoration, preservation, conservation, or reconstruction of historical resources in a manner consistent with the Secretary of Interior’s Standards for the Treatment of Historic Properties with Guidelines for Preserving, Rehabilitating, Restoring, and Reconstructing Historic Buildings.
MONROVIA MUNICIPAL CODE; AND DELETING SECTION 17.44.020 FROM THE MONROVIA MUNICIPAL CODE AND FINDING ADOPTION OF THE ORDINANCE TO BE CATEGORICALLY EXEMPT FROM REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT
Buildings.
APPLICANT: Domenic Bianco
APPLICANT: Domenic Bianco
PROJECT ADDRESS: 218 East Greystone Avenue
PROJECT ADDRESS: 218 East Greystone Avenue
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 September 16, 2025 by a vote of 5 in favor (Belden, Jimenez, Spicer, Kelly, and Shevlin) and 0 opposed. The Ordinance was adopted by City Council on October 7, 2025 at 7:30 p.m., in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California. This summary has been prepared and published in accordance with the requirements of Government Code Section 36933.
State law requires cities to adopt a local ordinance implementing provisions of State Density Bonus Law (Government Code Sections 65915 et seq.) to incentivize the production of affordable housing by granting additional units, concessions and incentives, and waivers in exchange for dedicating a specific percentage of units as affordable.
HEARING DATE AND TIME: Wednesday, October 29, 2025 at 7:30 PM
HEARING LOCATION:
PUBLIC COMMENTS:
Ordinance No. 2025-09 adds a new Chapter 17.38 to the Monrovia Municipal Code that includes all density bonus provisions that are required by State law. The Ordinance specifies how density bonuses would be calculated. The Ordinance also establishes application requirements and an application process to request a density bonus, concession or incentive, waiver, or parking reduction.
The Ordinance requires an applicant approved for a density bonus, concession or incentive, waiver, or parking reduction to enter into an affordable housing agreement with the City or the City’s designee. The Ordinance sets forth the required terms of such agreement.
HEARING DATE AND TIME: Wednesday, October 29, 2025 at 7:30 PM
HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
Project Address: 1975-1985 South Del Mar Avenue and 116 Glendon Way, San Gabriel, CA 91776
Project Description: The application, Project No. PPD25-009 is for a time extension on the original approval for a Precise Plan of Design of a new mixed-use development at the address 1975-1985 South Del Mar Avenue and 116 Glendon Way. The project consists of 94 condominium units and 13,127 square feet of commercial space. The original approval included a density bonus to provide eight affordable housing units for very low-income households. The project site is located in the Mixed-Use Corridor/Residential (MUC/R) zone within the Valley Boulevard Specific Plan area. Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sgch.org.
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15332, Class 32 (In-Fill Development).
Project Address: 1105 East Valley Boulevard, San Gabriel, CA 91776
Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Commissioners have time to review, written comments must be submitted by 5:00 p.m. on October 29, 2025.
If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your
The Ordinance also adds and amends various definitions in Title 17 of the Monrovia Municipal Code.
The Ordinance is exempt from the California Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines Section 15162(a) because the proposed Monrovia Municipal Code amendments will implement Program 1.3, in part, of the City’s 6th Cycle Housing Element, and an Initial Study/Mitigated Negative Declaration was adopted for the Housing Element and its Programs.
A certified copy of the entirety of the text of Ordinance No. 2025-09 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 October 16, 2025
MONROVIA WEEKLY
MONROVIA HISTORIC PRESERVATION COMMISSION
This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code:
APPLICATION: Historic Landmark (HL2025-0003) and Mills Act Contract (MA20250003)
REQUEST: Applicant is requesting a Historic Landmark designation and a Mills Act Contract for a Spanish Colonial Revival style residence that was constructed in 1930. The Commission’s decision on this request will be in the form of a recommendation to the City Council for a final decision.
Additional information regarding this request may be found on the City’s website at https://www.monroviaca. gov/projectsunderreview
ENVIRONMENTAL
DETERMINATION: This project has been determined to be Categorically Exempt from environmental review pursuant to the guidelines of the California Environmental Quality Act (CEQA) §15331 Class 31 (Historical Resource Restoration/Rehabilitation). This section consists of projects limited to maintenance, repair, stabilization, rehabilitation, restoration, preservation, conservation, or reconstruction of historical resources in a manner consistent with the Secretary of Interior’s Standards for the Treatment of Historic Properties with Guidelines for Preserving, Rehabilitating, Restoring, and Reconstructing Historic
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Commissioners have time to review, written comments must be submitted by 5:00 p.m. on October 29, 2025.
If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@monroviaca. gov.
The Staff Report pertaining to this item will be available on Thursday, October 23, 2025 after 4:00 PM. on-line at the following hyperlink: https://www.monroviaca.gov/your-government/boards-andcommissions/historic-preservation-commission/agendas-minutes
Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565.
Vincent Gillespie, Associate Planner
Published on October 15, 2025 MONROVIA WEEKLY
Public Notice: City of San Gabriel Notice of Public Hearing Before the Design Review Commission
You are invited to participate in a public hearing before the City’s Design Review Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/DRComment, by 5:00 p.m. of the hearing date to be considered by the Design Review Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:
Hearing Date: Monday, October 27, 2025 TIME: 6:30 p.m.
Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube.com/CityofSanGabriel
Project Address: 301 East Sunset Avenue, San Gabriel, CA 91776
Project Description: The application, Project No. SPR25-012, is for a Site Plan Review for a new two-story home in the R-1 (Single Family Residence) zone.
Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 3082806 ext. 4631 or mcervantes@sgch.org.
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15303 Class 3 (New Construction or Conversion of Small Structures).
Project Description: The application, Project No. PPD22-011 is for a Precise Plan of Design for the approval of a new mixed-use development at the address 1105 East Valley Boulevard. The project would result in 65 condominium units and five live/work units. The application includes a density bonus to provide six affordable housing units for very low-income households. The project site is located in the Mixed-Use Corridor (MU-C) zone within the Valley Boulevard Specific Plan area. The Planning Commission approved a Tentative Tract Map and Affordable Housing Agreement for the subdivision of the units for condominium purposes on October 13, 2025. Questions: For additional information or to review the application, please contact Samantha Tewasart, Assistant Community Development Director at (626) 308-2806 ext. 4623 or stewasart@sgch.org
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15332, Class 32 (In-Fill Development).
Per Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to only raising those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.
SAN GABRIEL DESIGN REVIEW COMMISSION
By Samantha Tewasart, Assistant Community Development Director
Published on October 16, 2025
SAN GABRIEL
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LOIS A. WADSWORTH AKA LOIS ANN WADSWORTH CASE NO. 25STPB11243
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LOIS A. WADSWORTH AKA LOIS ANN WADSWORTH. A PETITION FOR PROBATE has been filed by JAMES M. WADSWORTH AND KATHLEEN A. NICHOLS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JAMES M. WADSWORTH AND KATHLEEN A. NICHOLS 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: 11/06/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with
the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
THOMAS O. HOFFMAN - SBN 100881
LAW OFFICES OF THOMAS O. HOFFMAN 302 W. SIERRA MADRE BLVD. SIERRA MADRE CA 91024
Telephone (626) 355-4422 10/9, 10/13, 10/16/25 CNS-3975003# SAN GABRIEL SUN
NOTICE OF AMENDED PETITION TO ADMINISTER
ESTATE OF:
ROSEMARIE PETERSON CASE NO. 25STPB11096
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested
By City News Service
Concernsarebeing expressed Monday by women who say they were approached by a suspicious man in the Studio City area asking for help moving items in his car.
The LAPD's North Hollywood Division said it's aware of the reports, and has issued a warning about the middleaged man who asks women to help him move boxes from one part of his vehicle to another.
One woman who posted her concerns on Instagram said she had learned that 20 other women had similar encounters that made them uncomfortable.
The Instagram video clearly shows the license
plate on the man's vehicle.
"North Hollywood detectives are actively investigating the matter and have met with the individuals involved," according to an LAPD statement.
Detectives advised women to call 911 if they observe suspicious behavior..
"Trust your instincts and remove yourself from situations that feel uncomfortable," police advised.
"Stay cautious of unsolicited approaches; scammers and predators often appear friendly, helpful, or overly urgent."
People should never be coerced into making quick decisions and should always remain alert, according to the
LAPD.
"The department encourages everyone to prioritize their personal safety and exercise caution when approached by strangers," police said.
The detectives also urged anyone with information about the man, or who may have been approached by him, to call the North Hollywood Division at 818-7548300.
"Further, North Hollywood command staff will continue engaging with the community to discuss public safety and address any concerns related to suspicious activity, scams, or crimes impacting the area," police said.
and preserving public trust."
Theproclamation approved by the board states that the raids that began around June 6 "have caused residents to be fearful of leaving their homes, to go to work, take public transportation, access county services including medical services, access open public programs and resources and attend appointments with immigration lawyers and legal service providers."
The immigration actions "have created a climate of fear, leading to widespread disruption in daily life and adverse impacts to our regional economy due to decreased attendance at workplaces, the temporary or permanent closure of businesses and restaurants and increased strain on our
local institutions such as schools, hospitals and places of worship," according to the proclamation.
The document also cites a recent survey that found a 62% drop in average weekly earning for immigrants. The survey also found that 71% of immigrants have returned to work despite deportation fears, because they were facing possible eviction, and some contended their landlords threatened to report them to U.S. Immigrations and Customs Enforcement if they did not pay rent, according to the proclamation.
"Based upon these conditions of extreme peril and the county's commitment to protect the health, safety and welfare of its residents and property, the county is likely to require resources
well beyond the control of the services, personnel, equipment and facilities of the county," the proclamation states. "The mobilization of local resources, and the ability to coordinate interagency response, accelerate procurement of vital supplies, and use of combined forces of other political subdivisions, will be critical to successfully respond to the ongoing conditions and adverse impacts."
According to Horvath's office, the proclamation will "empower the county to expedite contracting, procurement, and hiring; request additional financial assistance and mutual aid; and take all necessary emergency actions to support and stabilize impacted communities."
By City News Service
Former LAUSD SuperintendentAustin
Beutner announced his candidacy for mayor Monday with a four-minute video released on YouTube.
The 65-year-old investment banker and philanthropist, who ran the school district from 2018-21, will challenge Mayor Karen Bass in the June 2026 election.
'"I'll never accept the Trumpadministration's assault on our values and our neighbors. Targeting people solely based on the color of their skin is unacceptable and un-American," he says in the video.
But Beutner has questioned Bass' record on crime and development issues, and focused his most withering criticism on her response to January's devastating Palisades Fire, telling the Los Angeles Times that the city showed a "failure of leader-
ship" as historically strong winds spread flames through the expensive coastal enclave, gutting thousands of homes and businesses, and killing 12 people.
"Let's move past divisive attacks and talk about accomplishments. When Karen Bass ran for mayor, homelessness and public safety were the top concerns of Angelenos.
And she has delivered in a big way," Bass campaign spokesman Doug Herman said in a statement issued early Monday morning after reports emerged that Buetner would throw his hat into the ring Monday. "Today, homelessness has decreased two consecutive years for the first time in Los Angeles. Thousands of people have been moved off our streets and into housing. Violent crime is down across the city. Homicides have decreased to their lowest levels in 60 years.
"These achievements represent real progress for families in Los Angeles," Herman continued. "There's more work ahead, but this administration has proven it can deliver. Mayor Bass is committed to building on this historic momentum in her second term."
The Palisades Fire damaged Beutner's house,
than ever. At
and his mother-in-law's home was destroyed.
An after-action report issued by the Los Angeles Fire Department last week said the department experienced poor communication, inexperienced leadership, a lack of resources and an ineffective process for recalling firefighters back to work during the crisis.
In light of the report, Bass has promised to make changes.
"When you have broken hydrants, a reservoir that's broken and is out of action, broken [fire] trucks that you can't dispatch ahead of time, when you don't pre-deploy at the adequate level, when you don't choose to hold over the Monday firefighters to be there on Tuesday to help fight the fire — to me, it's a failure of leadership," Beutner said.
"At the end of the day, the buck stops with the mayor," he said.
Bass' office did not respond to an email sent Sunday from City News Service.
Beutner was publisher of The Times from 2014-15. He was also a deputy mayor of Los Angeles from 2010-13, during former Mayor Antonio Villaraigosa's second term.
Developer Rick Caruso,
who lost to Bass in 2022, is also a possible candidate in 2026. Caruso also owns property in Pacific Palisades and has also been a vocal critic of Bass' leadership during the fire crisis, writing on social media last week that "Her and the city's incompetence, mismanagement, and failure to plan, prepare, and predeploy directly led to people dying, thousands of lives being upended, and put on full display the consequences of ineffective and incapable leadership."
Bass fired back on Wednesday.
"Well, the way he characterized me sounded like Trump," she said. "But I just was saddened by it, honestly, because that response was beneath him. This is when the city needs to stand together. Why would you do that? So he's better than that and I was just disappointed and sad."
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.
Date: October 10, 2025 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003
Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage. aspx _________________ Trustee Sale Assistant. BCNS # 263140/Reference # 2024-00340-CA, Run Dates: 10/16/2025, 10/23/2025, 10/30/2025 MONROVIA WEEKLY
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025180817.
The following person(s) have abandoned the use of the fictitious business name: Tattwa, Tattwa, Tattwa, 9250 Reseda Blvd #290, northridge, CA 91324. The fictitious business name referred to above was filed on: December 6, 2024 in the County of Los Angeles. Original File No. 2024248431. Signed: Tattwa LLC (CA-202464611881, 9250 Reseda Blvd #290, northridge, CA 91324; Rama Dabadge, Member. This business is conducted by: a limited liability company (llc). This statement was filed with the Los Angeles County RegistrarRecorder on September 2, 2025. Pub. Monrovia Weekly 09/08/2025, 09/15/2025, 09/22/2025, 09/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025183087 NEW FILING.
The following person(s) is (are) doing business as Garvey Dental Group, 9866 Garvey Ave, Suite A, El Monte, CA 91733. 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: Nyi Nyi Win DDS INC (CA-3698708, 9866 Garvey Ave, Suite A, El Monte, CA 91733; Phuu P Han, President. The statement was filed with the County Clerk of Los Angeles on September 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 09/08/2025, 09/15/2025, 09/22/2025, 09/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025183595
NEW FILING.
The following person(s) is (are) doing business as The Allen Foundation, 15260 Ventura Boulevard, 1200 Ste 8011, Sherman Oaks, CA 91403. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: The Allen Foundation (CA-B20250123262, 15260 Ventura Boulevard, 1200 Ste 8011, Sherman Oaks, CA 91403; Althea Bowman, CEO. The statement was filed with the County Clerk of Los Angeles on September 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 09/08/2025, 09/15/2025, 09/22/2025, 09/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025189624 NEW FILING. The following person(s) is (are) doing business as Valley
Appliances, 9614 Valley Blvd, 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 April 1993. Signed: David Thanh Dung Nguyen, 9614 Valley Blvd, ROSEMEAD, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025187284 NEW FILING. The following person(s) is (are) doing business as PMI Diamond Bar, 817 Watercress Lane, Walnut, CA 91789. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Grand Paragon Ventures, Inc. (CAB20250200676, 817 Watercress Lane, Walnut, CA 91789; Eric Jette, President. The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025191840 NEW FILING.
The following person(s) is (are) doing business as (1). Renegade Rabbi Solutions (2). Scissor Cutters , 8050 Melba Ave, West Hills, CA 91304. 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: Ariel Sholklapper, 8050 Melba Ave, West Hills, CA 91304 (Owner). The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025196573 NEW FILING. The following person(s) is (are) doing business as Cerritos Mitsubishi, 10944 South Street, Cerritos, CA 90703. 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 September 2025. Signed: BAZOFT AUTOMOTIVE II LLC (CA-200322010075, 10944 South St, Cerritos, CA 90703; gholam baahmadi, managing member. The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025190570 NEW FILING.
The following person(s) is (are) doing business as Visionary Genius Marketing & Productions, 200 South Barrington Avenue #492271, LOS ANGELES, CA 90049. 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 March 2010. Signed: Visionary Genius, LLC (CA-201209710041, 200 South Barrington Avenue #492271, LOS ANGELES, CA 90049; Galina Mala Liss, Member. The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197094
NEW FILING.
The following person(s) is (are) doing business as Qwik Stop Market And Smoke, 602 East Anaheim St, Long Beach, CA 90813. 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: 602 Anaheim Inc (CA-6466284, 602 East Anaheim St, Long Beach, CA 90813; Jasmit Virk, CEO. The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 195691 FIRST FILING. The following person(s) is (are) doing business as CP MARKET, 4840 Peck Rd, El Monte, CA 91732. 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: CP MARKET GROUP CORPORATION (CA-20250234415, 4840 Peck Rd, El Monte, CA 91732; FRANK YOUNG, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025189609
NEW FILING. The following person(s) is (are) doing business as Next Gen Vending, 11648 Mayfield Avenue 301, Los Angeles, CA 90049. 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: Next Gen Unattended Retail LLC (CAB20250273135, 11648 Mayfield Avenue 301, Los Angeles, CA 90049; Antony Maldonado, managing member. The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025192913 NEW FILING.
The following person(s) is (are) doing business as COSMIC TEMPLE ACADEMY, 5609 Florinda Ave, Arcadia, CA 91006. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: JIE JI, 5609 Florinda Ave, Arcadia, CA 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025193317 NEW FILING.
The following person(s) is (are) doing business as S & K Jewelry, 608 S Hill Street Suite 1013, Los Angeles, CA 90014. 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: SAHAG KAZANDJIAN, 608 S Hill Street Suite 1013, Los Angeles, CA 90014 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025189872 NEW FILING.
The following person(s) is (are) doing business as ADDITIVE PLUS, 15442 Ventura Blvd STE 101, Sherman Oaks, CA 91403. 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: A PLUS INDUSTRIAL LLC (CA-202463019200, 15442 Ventura Blvd STE 101, Sherman Oaks, CA 91403; ASHKHEN OVSEPYAN, CEO. The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025190908
NEW FILING.
The following person(s) is (are) doing business as kjack entertainment, 6331 Beeman Ave, North hollywood, CA 91606. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2003. Signed: Kevin M. Jackson, 6331 Beeman Ave, North hollywood, CA 91606 (Owner). The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025181387
NEW FILING.
The following person(s) is (are) doing business as Paragon Builders, 9915 Topeka, Northridge, CA 91324. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2010. Signed: Paragon Marketing & Consulting, Inc. (CA-C2908368, 9915 Topeka, Northridge, CA 91324; Guy Liba, CEO. The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176312
NEW FILING.
The following person(s) is (are) doing business as (1). World Top Docs (2). WorldTopDocs.com , 350 SOUTH BEVERLY BLVD STE 230, Beverly Hills, CA 90212. 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: WORLDTOPDOCS.COM, A MED CORP (CA-BA20251285431, 350 SOUTH BEVERLY BLVD STE 230, Beverly Hills, CA 90212; SAM NAJMABADI M.D., CFO. The statement was filed with the County Clerk of Los Angeles on August 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025184221 NEW FILING.
The following person(s) is (are) doing business as Tastemakers, 1370 Valley Vista Dr Suite 200, Diamond Bar, CA 91765. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Jonathan Duksoon Jeung, 1370 Valley Vista Dr Suite 200, Diamond Bar, CA 91765 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025186765 NEW FILING.
The following person(s) is (are) doing business as CABEZA DE RES TACULICHI, 9849 Atlantic Ave # B, South Gate, CA 90280. 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: CABEZA DE RES TACULICHI (CA-6404353, 5468 North Mountain View Ave, San Bernardino, Ca 92407; EDUARDO NEGRETE LOPEZ, CEO. The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025167842 NEW FILING. The following person(s) is (are) doing business as Ladydcigars, 2940 N Verdugo Rd 310, Glendale, CA 91208. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Odilia Torres, 2940 N Verdugo Rd 310, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on August 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201611 NEW FILING. The following person(s) is (are) doing business as Kemaley Tax USA, 2121 N Verdugo Rd Apt 106, Glendale, CA 91208. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Lady Madelaine Pizarro Manzaba, 2121 N Verdugo Rd Apt 106, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on September 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
STORE (11). SMOKE WEED EVERY DAY (12). SWED (13). SWED A SNOOP DOGG DISPENSARY LONG BEACH , 2115 E 10th St, Long Beach, CA 90804. This business is conducted by a corporation. Registrant
fictitious business name or names listed herein. Signed: Kim Fee Chean, 2812 Huron Street, Los Angeles, CA 90065 (Owner).
The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197994 NEW FILING.
The following person(s) is (are) doing business as (1). CATALYST MERCH (2). CATALYST MERCHANDISE (3). CATALYST APPAREL (4). CATALYST CLOTHING (5). CATALYST CLOTHING CO. (6). CATALYST COLLECTIVE (7). CATALYST
LIFESTYLE (8). CATALYST SHOP (9). CATALYST SUPPLY (10). CATALYST SUPPLY CO. , 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 September 2025. Signed: CATALYST – BRANDING LLC (CA-202359418609, 401 Pine Ave, Long Beach, CA 90802; ELLIOT LEWIS, MANAGING MEMBER.
The statement was filed with the County Clerk of Los Angeles on September 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 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201985 NEW FILING.
The following person(s) is (are) doing business as SALATHAI THAI CUISINE, 7258 N Rosemead Blvd, San Gabriel, CA 91775. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2005. Signed: Vichit Danny Cook, 7258 N Rosemead Blvd, San Gabriel, CA 91775 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025175639 NEW FILING. The following person(s) is (are) doing business as THRIFT ED THREADS BY NADINE, 18427 E. Galatea Street, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Nadine DeRose, 18427 E. Galatea Street, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on August 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202035 NEW FILING. The following person(s) is (are) doing business as Adrian Ong Photography, 220 W Hellman Ave C, Monterey Park, CA 91754. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: Adrian Ritche Chua Ong, 220 W Hellman Ave C, Monterey Park, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 200330 FIRST FILING. The following person(s) is (are) doing business as (1). Healthy Path Rx (2). AminoBioLab (3). ResearchBioLab , 1250 w glenoaks blvd # 258, glendale, CA 91201. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Audriella Inc (CAB20250294282, 1250 w glenoaks blvd # 258, glendale, CA 91201; Tadeh Isagholian, President. The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025190964 NEW FILING.
The following person(s) is (are) doing business as Ventura West Development, 7329 Kentland Av, West Hills, CA 91307. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Marc Cooper, 7329 Kentland Av, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025200015 NEW FILING.
The following person(s) is (are) doing business as (1). America’s Lemon Lawyer (2). America’s Lemon Attorney (3). Lemon Help Now , 10850 Wilshire Blvd 1010, Los Angeles, CA 90024. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Wynn Law Group, APC (CAB20250223324, 10850 Wilshire Blvd 1010, Los Angeles, CA 90024; Pedram Jacob Shayesteh, President. The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204038 NEW FILING. The following person(s) is (are) doing business as RANCHO MOTORS, 745 E Calabria DR, Glendora, CA 91741. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1990. Signed: JOHN REYNOSO, 745 E Calabria DR, Glendora, CA 91741 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
192292 FIRST FILING.
The following person(s) is (are) doing business as central Chiropractic clinic, 3200 La Crescenta Ave Ste A, Glendale, CA 91208. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1985. Signed: Garo Bouldoukian, 3200 La Crescenta Ave Ste A, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025
192320 FIRST FILING.
The following person(s) is (are) doing business as Elysee Nail Spa, 16388 Colima Road #112, 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 August 2016. Signed: Henri Duong, 16388 Colima Rd #112, Hacienda Heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
192288 FIRST FILING.
The following person(s) is (are) doing business as Mcdonalds Family Daycare, 530 E Cheriton Dr, Carson, CA 90746. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2016. Signed: Charisse Sue Mcdonald, 530 E Cheriton Dr, Carson, CA 90746 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 192285 FIRST FILING.
The following person(s) is (are) doing business as Nirva Property Management, LLC, 25817 Lochmoor Rd, Valencia, CA 91355. 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: Nirva Property Management, LLC (CA-B20250185040, 25817 lochmoor Rd, Valencia, CA 91355; Paul Blaine Christensen, Managing Member. The statement was filed with the County Clerk of Los Angeles on September 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025
192316 FIRST FILING.
The following person(s) is (are) doing business as Pacific Coast Blinds, 1905 Victory Blvd Ste 2, 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 October 2001. Signed: Raffi Mardirossian, 1905 Victory Blvd Ste 2, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
199728 FIRST FILING.
The following person(s) is (are) doing business as Amir B Music, 22757 Del Valle St Unit D, Woodland Hills, CA 91364. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2021. Signed: Amirhoushang Badakhsh, 22757 Del Valle Unit D, Woodland Hills, CA 91364 (Owner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
199720 FIRST FILING.
The following person(s) is (are) doing business as Andy’s Gardening Service, 115 W Norgate St, Glendora, CA 91740. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2006. Signed: Andy Carvajal, 115 W Norgate St, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires
five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025199726
FIRST FILING.
The following person(s) is (are) doing business as Best Pools, 23705 Vanowen St #174, West Hills, CA 91307. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2016. Signed: (1). Jennrey w Steinbach, 23705 Vanowen St #174, West Hills, CA 91307 (2). Kimberly L Steinbach, 23705 Vanowen St #174, West Hills, CA 91307 (General Partner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
199736 FIRST FILING.
The following person(s) is (are) doing business as Frank. H. Quick roll off service, 409 S Bonnie Beach Pl, 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 July 2021. Signed: Francisco Haro Cerros, 409 S Bonnie Beach Pl, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
199732 FIRST FILING.
The following person(s) is (are) doing business as Freedman Sports Public Relations FSPR, 1833 Comstock Ave, Los Angeles, CA 90025. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: Jeffrey Freedman, 1833 Comstock Ave, Los Angeles, CA 90025 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 199724 FIRST FILING. The following person(s) is (are) doing business as International Trading Co, 11667 Forest Grove St, El Monte, CA 91732. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2016. Signed: Thanh P Hong,
11667 Forest Grove St, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202134 NEW FILING. The following person(s) is (are) doing business as (1). Judi Brooks LMFT (2). Being You Psych (3). Being You Psychology (4). Building Mental Health , 207 W Alameda Ave #104, Burbank, CA 91502. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2019. Signed: Judi Brooks Johnson, 207 W Alameda Ave #104, Burbank, CA 91502 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025.
rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025187549 NEW FILING. The following person(s) is (are) doing business as Gentle Greenery, 9854 National Blvd #1061, Los Angeles, CA 90034. 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 September 2025. Signed: Plants for Pet Parents, LLC (CA-202357513441, 9854 National Blvd #1061, Los Angeles, CA 90034; Katharine Wu, CEO. The statement was filed with the County Clerk of Los Angeles on September 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197445 NEW FILING. The following person(s) is (are) doing business as SON OF A TRUCKER, 10159 SUNLAND BLVD, SUNLAND, CA 91040. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2024. Signed: AXLE TRUCKING INSURANCE SERVICES INC (CA3630506, 10159 SUNLAND BLVD, SUNLAND, CA 91040; VAHAGN GEVORGYAN, CEO. The statement was filed with the County Clerk of Los Angeles on September 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209408 NEW FILING. The following person(s) is (are) doing business as Card Service
Formal Public Notice (Newspaper / Legal Posting)
CITY OF GLENDALE – NOTICE OF PUBLIC COMMENT PERIOD
Substantial Amendment to the HOME-ARP Allocation Plan
The City of Glendale is proposing a substantial amendment to its HOME-ARP Allocation Plan. The original plan, approved by HUD in 2023, allocated nearly all HOME-ARP funding to the development of affordable housing at 426 Piedmont Avenue, with a preference for seniors facing or at risk of homelessness.
Because that project required less funding than anticipated, the City proposes to reallocate $2,100,000 of HOME-ARP funds to support the rehabilitation and expansion of a transitional housing facility in Glendale. The project will create 19 permanent supportive units for women and families affected by domestic violence.
Additionally, HUD identified an administrative error in the City’s original HOME-ARP award. As a result, Glendale’s total allocation has been increased from $5,109,346 to $5,116,976. Consistent with HUD rules, up to 15% of this correction is allocated to Administration & Planning, with the balance added to the domestic violence housing activity. This amendment reflects both the new project activity and the corrected total award.
This amendment qualifies as a substantial amendment under HUD regulations because it adds a new activity and updates the total award amount. The senior preference established for the Piedmont project does not apply to this new activity.
The draft amendment is available for public review at: - Online: www.glendaleca.gov/affordablehousing
- In person: Community Development Department – Housing Division, 141 N. Glendale Avenue, Suite 202, Glendale, CA 91206
Public Comment Period: October 9, 2025 – October 24, 2025
Written comments may be submitted by email to abrownell@glendaleca.gov or by mail to the address above. All comments received by October 24, 2025 at 5:00 p.m. will be considered before the amendment is submitted to HUD.
Public Hearing: The Glendale City Council will hold a public hearing on November 18, 2025 to consider adoption of the substantial amendment.
Contact: Aaron Brownell, Senior Housing Project Manager | abrownell@glendaleca.gov | 818-550-4530
Published October 9, 13, 16, 20, 23, 2025
GLENDALE INDEPENDENT
2025 Public Health Goals Report on Water Quality
PROJECT DESCRIPTION: The purpose of the meeting is for Pasadena Municipal Services Committee to consider staff’s informational item and accept all public feedback on the 2025 Public Health Goals (“PHG”) Report.
NOTICE IS HEREBY GIVEN that the Municipal Services Committee will hold a public meeting to receive testimony, oral and written, and address all received public feedback on Pasadena Water and Power’s 2025 PHG Report. The meeting is scheduled for:
Date: October 28, 2025
Time: 4:00 p.m.
Place: Pasadena City Hall Council Chambers, Room S249 100 North Garfield Avenue
California Health and Safety Code Section 116470 (b) requires water utilities that serve more than 10,000 service connections to prepare a PHG Report every three years in addition to the annual Consumer Confidence Report. The PHG Report must contain information on the “detection” of any contaminants at concentrations greater than the PHG or the Maximum Contaminant Level Goal (“MCLG”) set for the contaminant. The purpose of the legislation, which establishes this requirement, is to provide consumers with information on levels of contaminants that are even below the enforceable mandatory Maximum Contaminant Level (“MCL”), so consumers are aware of whatever risks that might be posed by the presence of such constituents.
• PHG – The Public Health Goal is a non-enforceable goal. It is a “risk assessment” value that estimates the lowest concentration of a substance which would not pose a significant public health risk. It is determined solely on health effects. The PHG is set by the California Environmental Protection Agency’s Office of Environmental Health Hazard Assessment.
• MCLG – The Maximum Contaminant Level Goal is a non-enforceable goal. It is a “risk assessment” value that estimates the lowest concentration of a substance which would not pose a significant public health risk. It is determined solely on health effects. The MCLG is set by the United States Environmental Protection Agency.
• MCL – The Maximum Contaminant Level is a legally enforceable standard. It is a “risk management” value which is as close to the PHG or MCLG as technologically and economically feasible. For example, if the PHG is set at a concentra-
tion that is too small to measure, the MCL cannot be set at the PHG. If the Best Available Technology for the removal of a contaminant can only reduce the concentration to a certain amount, the MCL cannot be set below that value. All community water systems must comply with the MCL.
PUBLIC INFORMATION: Any interested party or their representative may appear at the meeting and comment on the project. Written comments may also be mailed to the City Clerk’s office (100 N. Garfield Avenue, Room S228, Pasadena, CA 91101) for transmittal to the Municipal Services Committee. If you wish to challenge this matter in court, you may be limited to raising only those issues you or someone else raised at the public meeting described in this notice, or written correspondence delivered to the hearing body, at or prior to the public meeting.
For more information about the project or to schedule an appointment:
Contact Person: Jack Miyamoto Water Quality Manager
Mailing Address: Pasadena Water and Power 150 S. Los Robles Ave. 2nd Floor Pasadena, CA 91101
Phone: (626) 744-3704
E-mail: jmiyamoto@cityofpasadena.net
Website: For a copy of the Draft 2025 PHG Report or for more infor mation about PWP’s water quality, please visit www PWPweb.com/WaterQuality.
ADA: In compliance with the American with Disabilities Act (ADA) of 1990, listening assistive devices are available with a 24-hour advance notice. Please call (626) 744-4009 or (626) 744-4371 (TDD) to request use of a listening device. Language translation services are available for this meeting by calling (626) 744-4009 at least 48 hours in advance.
Published on October 16,2025 PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Blake W. Mathews CASE NO. 25STPB10848
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Blake W. Mathews
A PETITION FOR PROBATE has been filed by Omer Murray in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that Omer Murray 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 10/30/2025 at 8:30 AM in Dept. 79 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.
CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner RICHARD A. GALOFARO, ESQ.SBN 237678 AND ROBERT J. COLEMAN - SBN 281061
MUSICK, PEELER & GARRETT LLP
333 S. HOPE STREET, SUITE 2900 LOS ANGELES CA 90071
Telephone (213) 629-7819
BSC 227507
10/9, 10/13, 10/16/25
CNS-3974560# PASADENA PRESS
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Steffanie Stelnick, Esq. (SBN 290248) 28001 Smyth Dr, Ste. 101 Valencia, CA 91355 Telephone: (661) 917-2224 10/9, 10/13, 10/16/25 CNS-3974473# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: NANCY B. COPELAND AKA NANCY BENDER COPELAND CASE NO. 25STPB08074
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NANCY B. COPELAND AKA NANCY BENDER COPELAND.
A PETITION FOR PROBATE has been filed by CRAIG A. COPELAND in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that CRAIG A. COPELAND 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: 10/30/25 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES,
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
JENNIFER L. FIELD - SBN 236565 LAW OFFICE OF JENNIFER L. FIELD
405 N. INDIAN HILL BOULVARD CLAREMONT CA 91711
Telephone (909) 625-0220 BSC 227511 10/9, 10/13, 10/16/25 CNS-3974884# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES LANKFORD JR. Case No. 25STPB10201
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CHARLES LANKFORD JR.
A PETITION FOR PROBATE has been filed by Phillip Lankford and James Lankford in the Superior Court of California, County of LOS AN-GELES.
THE PETITION FOR PROBATE requests that Phillip Lankford and James Lankford be appointed as personal representative to administer the estate of the decedent.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOE ROGER MONTES CASE NO. PROVA2500776
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOE ROGER MONTES.
A PETITION FOR PROBATE has been filed by SHEILA ANN MONTES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that SHEILA ANN MONTES 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: 11/05/25 at 9:00AM in Dept. F3 located at 17780 ARROW BLVD., FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as
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. 4, 2025 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: SANDRA B DeMEO
FICTITIOUS BUSINESS
NAME STATEMENT
File No.A FBN20250008787
The following persons are doing business as: LBJ Story House, 2494 W. Main St. SPC 140, Barstow, CA 92311. Mailing Address, LBJ Story House, 2494 W. Main St. SPC 140, Barstow, CA 92311. # of Employees 0. LBJ Story House, LLC (CA, 2494 W. Main St. SPC 140, Barstow, CA 92311; Lequisha Brown-Joseph, Manager. County of Principal Place of Business: San Bernardino 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. 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/ Lequisha Brown-Joseph, Manager. This statement was filed with the County Clerk of San Bernardino on September 17, 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#: FBN20250008787 Pub: 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20250008979
The following persons are doing business as: 88Q Korean BBQ Chino, 3968 Grand Ave, Chino, CA 91710. Mailing Address, 4827 Bartlett Avenue, Rosemead, CA 91770. CGR Grand Co. (CA, 4827 Bartlett Avenue, Rosemead, CA 91770; Jessica Roan, President. 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 April 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 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/ Jessica Roan, President. This statement was filed with the County Clerk of San Bernardino on September 23, 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#: FBN20250008979 Pub: 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250008665
The following persons are doing business as: SecondSky, 15841 Deer Trail Drive, Chino Hills, CA 91709. Mailing Address, 15841 Deer Trail Drive, Chino Hills, CA 91709. # of Employees 1. SecondSky Wellness LLC (CA, 15841 Deer Trail Drive, Chino Hills, CA 91709; Tipaphan Thanunmanee, Managing member. County of Principal Place of Business: San Bernardino 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. 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/ Tipaphan Thanunmanee, Managing member. This statement was filed with the County Clerk of San Bernardino on September 15, 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#: FBN20250008665 Pub: 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT 20256724782. The following person(s) is (are) doing business as: Fisher’s Carpet Cleaning, 33822 Copper Lantern Unit A, Dana Point, CA 92629. Mailing Address, P O Box 2213, Capistrano Beach, CA 92624. Full Name of Registrant(s) Warren C. Fisher, P O Box 2213, Capistrano Beach, CA 92624. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 1992. /S/ Warren C. Fisher. This statement was filed with the County Clerk of Orange County on September 10, 2025. Publish: Anaheim Press 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
The following person(s) is (are) doing business as HARD GARDENS SERVICE 797 E PEACH ST SAN JACINTO, CA 92583
Riverside County FLORENTINO MARTINEZ BAUTISTA, 797 E Peach St, San Jacinto, CA 92583
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. FLORENTINO MARTINEZ BAUTISTA, Individual Statement filed with the County of Riverside on October 3, 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-202512198 Pub. 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 Riverside Independent
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20250008481
The following persons are doing business as: A SMOOTH SALE, 8517 Grove Ave Suite 115, Rancho Cucamonga, CA 91730. Mailing Address, 14050 Cherry Ave, Suite R #744, Fontana, Ca 92337. # of Employees 1. 3lakes llc (CA, 300 S. Mountain Ave 1006, Upland, CA 91786; John Lake, CEO. County of Principal Place of Business: San Bernardino 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. 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/ John Lake, CEO. This statement was filed with the County Clerk of San Bernardino on September 10, 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#: FBN20250008481 Pub: 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 San Bernardino Press FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250008874
The following persons are doing business as: THAT’S WHAT I LIKE, 6129 Ashley Court, Chino, CA 91710. Mailing Address, 6129 Ashley Court, Chino, CA 91710. # of Employees 0. David D. Ceniceros. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. 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/ David D. Ceniceros, Owner. This statement was filed with the County Clerk of San Bernardino on September 18, 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#: FBN20250008874 Pub: 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT 20256726762. The following person(s) is (are) doing business as: (1). Kimberly Gardens (2). Parkview Estates , 25462 Posada Lane, Mission Viejo, CA 92691. Full Name of Registrant(s) Sonny Partners, LLC (CA, 25462 Posada Lane, Mission Viejo, CA 92691. 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 October 8, 2025. (1). Kimberly Gardens (2). Parkview Estates . /S/ Sonny Partners, LLC, Jeff Dill, . This statement was filed with the County Clerk of Orange County on October 9, 2025. Publish: Anaheim Press 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025
FICTITIOUS BUSINESS NAME STATEMENT 20256726794. The following person(s) is (are) doing business as: Deluxe Medspa and
Wellness, 2646 Dupont Dr STE 250, Irvine, CA 92612. Full Name of Registrant(s) Joshua R Groves M.D P.C (CA, 500 Westover Dr #30965, Stanford, CA 27330. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 22, 2025. Deluxe Medspa and Wellness. /S/ Joshua R. Groves, M.D., P.C, Lotus Chi, Vice President. This statement was filed with the County Clerk of Orange County on October 9, 2025. Publish: Anaheim Press 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025
FICTITIOUS BUSINESS NAME STATEMENT File No. fbn20250009365
By City News Service
The Los Angeles City Council gave final approval Tuesday to a major increase in trash collection fees, the first rate adjustment in 17 years, with the hike expected to hit customers next month.
Tuesday's 11-2 vote finalized a months-long process to update fees for the city's trash collection service, known as the Solid Resources Program. City officials have said the rate change is necessary to cover organic waste disposal, staff salaries, maintaining vehicles and equipment, as well as inflation.
Council members Monica Rodriguez and Adrin Nazarian voted against the proposed ordinance while members Ysabel Jurado and Curren Price were absent during the vote.
The proposed ordinance now heads to Mayor Karen Bass for consideration. Once signed by the mayor, the ordinance will go into effect after 30 days.
Earlier this year, council members instructed the Bureau of Sanitation and
City Attorney's office to draft the ordinance to update trash collection fees.
Under the fee change, single-family homes and duplex buildings will increase 54% from $36.32 to $55.95, and apartments with three to four units will increase 130% from $24.33 to $55.95.
Customers' bi-monthly bill from the Department of Water and Power will jump to $111.90, for example, once the fees are in effect.
Low-income customers who qualify for the city's EZ-SAVE or Lifeline programs can receive lower rates.
The rate adjustment will add another 18% increase over the next four fiscal years, reaching $65.93 a month by the 2029-30 fiscal year for single- family homes, duplex buildings and small apartment buildings. Rate adjustments will affect approximately 743,000 households, and another 474,000 residencies that receive bulky item collection services. Currently, apartment buildings with five and more units pay full price.
The new rates will put the city in line with such neighboring cities as Burbank, Culver City, Long Beach and Santa Monica -- but will still be on the lower end.
It took the City Council about six months to finalize the ordinance as it had to comply with Proposition 218, a constitutional amendment limiting the methods by which local governments can levy taxes, fees and charges without taxpayer consent, which required public hearings and an opportunity for taxpayers to oppose the fee, an effort that failed to garner enough signatures.
Bass incorporated the rate increase in her budget for the 2025-26 fiscal year as one part of the many solutions to address a roughly $1 billion deficit. The program has received subsidies from the general fund in past years -- with a $200 million cost this fiscal year alone.
City officials said the rate increase will close this strain on the budget. However, the rate
increase was assumed to go into effect Oct. 1. The delay left the city on the hook for an extra $500,000 a day, the Los Angeles Times reported.
According to The Times, the delay is expected to cost the city at least $22 million that will need to be addressed in the future.
The fee increase was previously criticized by the Howard Jarvis Taxpayers Association.
"The increase in trash fees for residents of Los Angeles and other cities in California is the direct result of a reckless law signed in 2016 by Gov. Jerry Brown, Senate Bill 1383. It mandated a 75% reduction in `organic waste' from the 2014 level starting in 2025, supposedly to reduce greenhouse gas emissions from landfills,"
according to a statement from the association.
"The date has arrived, and compliance with the law has significantly increased the cost of trash processing. It's very effectively reducing the disposable income of Californians. The state government should reconsider illadvised mandates that are raising costs for cities and their overtaxed residents."
By City News Service
Jet Propulsion Laboratory in Pasadena will lay off about 550 additional employees beginning Tuesday as it continues a restructuring of its workforce — adding to more than 800 jobs already slashed at the space lab last year.
"In order to best position JPL going forward, we are taking steps to restructure and establish an appropriate size to ensure future success," JPL Director Dave Gallagher said in a message to the staff on Monday.
"As part of this effort, JPL is undergoing a realignment of its workforce, including a reduction in staff."
Gallagher insisted the cuts are part of an ongoing reorganization effort, and not tied to the current federal government shutdown.
He said the cuts will involve workers in "technical, business and support areas," and that affected employees will be notified Tuesday.
"Over the past few months, we have communicated openly with employees about the challenges and hard choices ahead," Gallagher said. "This week's action, while not easy, is essential to securing JPL's future by creating a leaner infrastructure, focusing on our core technical capabilities, maintaining fiscal discipline, and positioning us to compete in the evolving space ecosystem — all while continuing to deliver on our vital work for NASA and the nation.
"We are grateful for the contributions of our departing colleagues, whose work has advanced exploration and innovation in ways that benefit us all."
JPL underwent two rounds of layoffs last year, slashing about 500 people in February 2024, then laying off another 325 later in the year.
Rep. Judy Chu, D-Pasadena, said Monday the 550 new layoffs represent about 11% of JPL's total staff. She said she was "disappointed and disheartened" by the news, particularly on the heels of the nearby Eaton Fire and last year's job cuts.
"This is not only a tragedy for our community, but also an immense loss for our nation," Chu said in a statement.
"JPL is a national asset that has helped the United States accomplish some of the greatest feats in space and science for decades.
Every layoff devastates the highly skilled and uniquely talented workforce that has made these accomplishments possible. Taken together with last year's layoffs, this will result in an untold loss of scientific knowledge and expertise that threatens the very future of American leadership in space exploration and scientific discovery."