Monrovia Weekly_5/8/2025

Page 1


Supervisors call for review of Los Padrinos depopulation plan

In response to a court ordered plan submitted last week to reduce the number of youth detainees at Los Padrinos Juvenile Hall, the Los Angeles County Board of Supervisors instructed the chief probation officer Tuesday to review other options for depopulating the troubled facility.

Supervisors cited an April 24 meeting of the county's Probation Oversight Commission that yielded a broader set of recommendations intended to safely reduce the Downey juvenile hall's population, compared with the strategy submitted Friday by Chief Probation Officer Guillermo Viera Rosa to move youth to other facilities.

Earlier in April, LA Superior Court Judge Michael Espinoza directed the Probation Department to submit a plan to depopulate Los Padrinos. The facility has been operating for several months despite a shutdown order by state regulators, who deemed it unsuitable to house youth.

"The Probation Department has made it clear that moving youth to other facilities is the primary

strategy they plan to deploy to comply with the Judge’s order," according to a statement from Supervisor Janice Hahn's office. "However, there is an opportunity to do more."

The commission's April 24 recommendations included considering some youth for release and expediting the transfer to other facilities of detainees who have already been sentenced. A motion Tuesday by Hahn and Supervisor Lindsey Horvath called on the department to consider these and additional recommendations.

While the Probation Department plan would reduce the facility's popula-

tion from 278 to 175, Hahn wants the number reduced to 100.

"The Probation Department is going to need to move youth from Los Padrinos to other Probation facilities, but that shouldn't be the only strategy we rely on," Hahn said in a statement. "Our Probation Oversight Commission has put forward thoughtful recommendations to reduce the number of young people coming into our custody and work with the courts to identify youth who can and should be safely released with supportive programs or

ankle monitors. Our Probation Department needs to consider all these strategies and if there are any they won't pursue, they need to be transparent about why."

In addition to considering some youth for monitored release, the commission also suggested an overhaul to the intake process in an effort to slow the influx of new detainees and relocating lower-risk boys awaiting sentencing to Probation Department camps.

Commissioners and supervisors also called for evaluating youth detainees

OUR 2025 SUMMER CAMP

LA County board seeks better emergency prep at Mirador

Apartments

The Los Angeles County Board of Supervisors on Tuesday called for improved emergency preparedness and response for the Mirador Apartments in Altadena after deficiencies were experienced by residents during the Eaton Fire.

The approved motion by Board Chair Kathryn Barger calls for a focused effort by county agencies to provide better assistance during future emergencies for Mirador residents, who are older adults, people with disabilities, mobility issues and medical conditions and formerly unhoused county residents.

"Recently,concerns regarding the residents of the Mirador Apartments ... shared that they had little to no assistance during the storms and were left to fend for themselves," according to the motion that the board will consider Tuesday.

“Many residents of the Mirador Apartments were left to navigate a dangerous situation on their own, despite being among the most medically and physically vulnerable in our

communities,” said Barger said in a statement. “My motion seeks accountability and concrete improvements to ensure safety isn’t compromised in future emergencies.”

According to the motion, buildingmanagement notified residents they could safely return 15 days after being evacuated amid the intense firestorm fueled by hurricane-force winds the night of Jan. 7. Upon their return, Mirador residents found that the building was unsafe and still full of ash, dust and the heavy odor of smoke.

The motion directs the Los Angeles County Department of Aging and Disabilities to directly engage with the senior residents at the apartment complex. County workers "will assess their needs, enhance support systems and improve emergency response planning tailored to their circumstances," according to Barger's office.

If adopted, the motion will also require county agencies to explore methods to improve emergency

See Mirador Apartments Page 28

A mural painted by youth previously housed at Los Padrinos. | Photo courtesy of the Los Angeles County Probation Department

Directory of Local Summer School Programs and Summer Camps

Looking for the perfect summer activity for your child? Our directory of summer school programs and camps offers a wide range of options to keep kids engaged, learning, and having fun all season long. From academic enrichment and sports camps to creative arts and outdoor adventures, explore the best opportunities available throughout the summer months. For your convenience, we will include this directory until the end of June.

The City of Arcadia www.arcadia.gov/reg

Lavner Education Summer Tech Camp lavnercampsandprograms.com

San Gabriel Christian Summer Program sangabrielchristian.org

Camp Adventurewood campadventurewood.com

Encore Music and Performing Arts encoremusicsouthpasadena.com

Art / Work / Place myartworkplace.com

Tiffany Music Academy tiffanymusicacademy.com

Childtime of Alhambra childtime.com

Kids Klub San Gabriel/Rosemead kidsklubcdc.com

Spark Academy sparkacademycorp.com

Global Art Academy

A Child’s Garden School achildsgardenschool.org

Magikid Robotics Lab magikidlab.com

Alverno Heights Academy alvernoheightsacademy.org

Spartan Allstars Sports Day Camp spartanallstars.com

British Swim School britishswimschool.com

City of Burbank Summer Camps burbankca.gov

Mayfield Senior School Summer Programs mayfieldsenior.org

Maranatha High School Summer Academy maranathahighschool.org

Child Educational Center’s Summer Exploration Camp ceconline.org

Chinese School of San Marino Summer Camp smusd.us

La Cañada Flintridge Country Club Summer Camp lcfcountryclub.com

La Salle College High School Summer Programs lschs.org

Hogg's Hollow Summer Camp hoggshollowschool.com

Pasadena Christian School Summer Programs pasadenachristian.org

Pasadena Humane Summer Camp pasadenahumane.org

Pasadena Unified School District Summer Programs pusd.us

Mayfield Junior School Summer Program mayfieldjs.org

Parker-Anderson Enrichment Adventure Summer Camps parker-anderson.org

Rise Up and Dance Summer Camp riseupanddance.com

San Marino Community Church Nursery School smccnurseryschool.com

San Marino Community Church sanmarinocommunitychurch.com

San Marino Summer Academy smsummer.us

The Learning Castle and La Cañada Preparatory’s Summer School thelearningcastle.com

Ramona Convent Secondary School Summer Programs ramonaconvent.org

Alverno Heights Academy alvernoheightsacademy.org

Spartan Allstars Sports Day Camp spartanallstars.com

British Swim School britishswimschool.com

City of Burbank Summer Camps burbankca.gov

Mayfield Senior School Summer Programs mayfieldsenior.org

Maranatha High School Summer Academy maranathahighschool.org

Child Educational Center’s Summer Exploration Camp ceconline.org

Chinese School of San Marino Summer Camp smusd.us

La Cañada Flintridge Country Club Summer Camp lcfcountryclub.com

La Salle College High School Summer Programs lschs.org

Hogg's Hollow Summer Camp hoggshollowschool.com

Pasadena Christian School Summer Programs pasadenachristian.org

Pasadena Humane Summer Camp pasadenahumane.org

Pasadena Unified School District Summer Programs pusd.us

Mayfield Junior School Summer Program mayfieldjs.org

Parker-Anderson Enrichment Adventure Summer Camps parker-anderson.org

Rise Up and Dance Summer Camp riseupanddance.com

San Marino Community Church Nursery

CLASSIFIEDS

ANNOUNCEMENTS

Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855-424-7581 (Cal-SCAN)

AUTOS WANTED

GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-855408-6546 (Cal-SCAN)

Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-855-408-7368 (24/7) (Cal-SCAN)

Get a break on your taxes! Donate your car, truck, or SUV to assist the blind and visually impaired. Arrange a swift, no-cost vehicle pickup and secure a generous tax credit for 2025. Call Heritage for the Blind Today at 1-844-4912884 today! (Cal-SCAN)

FINANCIAL SERVICES

Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-877-435-4860 (Cal-SCAN)

HEALTH/PERSONALS/ MISCELLANEOUS

Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW: 1-888-256-9155 (CalSCAN_

HOME IMPROVEMENT

Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, waiving ALL installation costs! (Additional terms apply.) Subject to change and vary by dealer. (Offer ends 3/30/25.) Call 1-833-9854766

Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-of-the-line installation and service. Now featuring our FREE shower package and $1600 Off for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (Cal-SCAN)

INSURANCE/HEALTH

DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-203-2677 www.dental50plus.com/calnews #6258 (CalSCAN)

CANCER INSURANCE

Lump Sum Benefit of up to $50K Affordable Coverage Don’t wait for the unexpected. Call us Today 805-683-3636 CA Lic# 0773817 (Cal-SCAN)

MISCELLANEOUS

Consumer Cellular - the same reliable, nationwide coverage as the largest carriers. No long-term contract, no hidden fees and activation is free. All plans feature unlimited talk and text, starting at just $20/ month. For more information, call 1-844-908-0605 (Cal-SCAN)

The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are

an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 288-6011 or cecelia@ cnpa.com

DID YOU KNOW Newspaper-generated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916288-6011 or email cecelia@cnpa. com (Cal-SCAN)

REAL ESTATE LOANS

RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan.com Call 1-818-248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)

SERVICES

BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-877-252-9868 (CalSCAN)

Don't Pay For Covered Home Repairs Again! Our home warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. We stand by our service and if we can't fix it, we'll replace it! Pick the plan that fits your budget! Call:1-855-411-1731 (Cal-SCAN)

WATER DAMAGE CLEANUP & RESTORATION: A small amount of water can lead to major damage in your home. Our trusted professionals do complete repairs to protect your family and your home's value! Call 24/7: 1-888-2480815. Have zip code of service location ready when you call! (Cal-SCAN)

Monrovia

April 24

At 10:04 a.m., a traffic collision was reported in the area of Myrtle and Colorado. Officers arrived and made contact with the parties involved. One party complained of pain and was treated at the scene.

At 12:15 p.m., officers were dispatched to the area of Fifth and Chestnut regarding a traffic collision. Officers arrived and made contact with the parties involved. One of the parties complained of pain and received treatment at the scene.

At 9:47 p.m., a caller in the 400 block of East Duarte reported two male subjects in a parking lot of a closed business were drinking. Officers arrived and made contact with the subjects. One subject was deemed too intoxicated to care for himself. A computer search revealed the other subject had a warrant for his arrest. They were arrested and taken into custody.

April 25

At 7:27 a.m., a passerby in the 700 block of South Myrtle reported a male subject yelling obscenities. Officers arrived and made contact with the subject. A computer search revealed he had multiple warrants for his arrest. He was also found to be in possession of drug paraphernalia. He was arrested and taken into custody.

At 7:44 a.m., employees at a business in the 1500 block of South Myrtle reported a male subject passed out behind the wheel of a vehicle at a gas pump. Officers arrived and made contact with the subject. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.

At 12:59 a.m., an officer responded to a business in the 400 block of South Myrtle regarding subjects loitering in the rear of a business. Officers

arrived and made contact with two subjects. A computer search revealed one of the subjects had a warrant for his arrest. He was arrested and taken into custody.

At 12:37 a.m., an officer patrolling the area of Peck and Longden saw a suspicious vehicle in the area and made contact with the occupants. An investigation revealed one of them was in possession of a controlled substance. The subject was arrested and taken into custody.

At 1:12 a.m., while patrolling the area of Myrtle and Pamela, an officer saw a bicyclist in violation of a vehicle code. A computer search revealed he was on probation and investigation revealed he was in possession of drug paraphernalia. He was arrested and taken into custody.

At 8:51 p.m., an officer conducted a traffic stop on a vehicle in the 300 block of West Huntington for a violation. The driver was found to be in possession of a controlled substance. The driver was arrested and taken into custody.

At 9:57 p.m., a caller in the 500 block of East Walnut reported suspicious subjects in an alleyway causing a disturbance. Officers arrived and made contact with a female subject who was found to be in possession of drug paraphernalia. She was arrested and taken into custody.

At 10:53 p.m., an employee from a store in the 1600 block of South Mountain reported a theft. Officers arrived and determined a female subject stole merchandise and fled on foot. Officers checked the area, but were unable to locate her. This investigation is continuing.

April 26

At 1:31 a.m., while patrolling the 600 block of South Myrtle an officer saw a subject who appeared intoxicated. The officers made contact with the

subject and determined the subject was too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.

At 1:53 a.m., an officer patrolling the area of Huntington and Monterey conducted a traffic stop on a bicyclist for a vehicle code violation. A computer search revealed the subject had a warrant. The subject was arrested and taken into custody.

At 4:55 a.m., while patrolling the 800 block of East Huntington an officer saw a suspicious vehicle with two occupants. The officer made contact with the occupants who were deemed to be too intoxicated to care for themselves. They were arrested and transported to the MPD jail to be held for a sobering period.

At 2:05 p.m., a caller in the 700 block of East Huntington reported that her grandmother’s cellphone was stolen while shopping. Officers arrived and made contact with the victim. This investigation is continuing.

At 11:26 p.m., officers responded to the 300 block of West Huntington regarding a disturbance where a male subject was banging on windows. Officers arrived and made contact with the subject. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.

April 27

At 7:36 a.m., a traffic collision was reported in the area of Mountain and Central. One party complained of pain and treatment was provided. During the investigation, stolen mail was located in one of the vehicles. This investigation is continuing.

At 9:37 a.m., a victim in the 200 block of East Lime reported that two fraudulent transactions occurred in her business account. This investigation is continuing.

At 1:42 p.m., officers were dispatched to the 500 block of West Huntington regarding a shoplifting report. Officers arrived and located the suspect. He was arrested and taken into custody.

At 11:42 p.m., an officer conducted a traffic stop on a vehicle in the area of Greystone and Primrose for a violation. An investigation revealed the subject was in possession of a controlled substance. The subject was arrested and taken into custody.

April 28

At 6:37 a.m., officers were alerted to a stolen vehicle in the area of Huntington and Mountain. The vehicle was located with a subject walking away. The officers made contact with the subject. He was arrested and taken into custody.

At 8:25 a.m., a resident in the 300 block of North Primrose reported an unknown subject was setting up a camp in their front yard. Officers arrived and made contact with the subject. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.

At 10:54 a.m., a traffic collision was reported in the area of Shamrock and Lemon. No injuries were reported. The driver found at fault was cited.

At 11:39 a.m., a victim in the 100 block of North Fifth reported his gardening equipment was stolen from his vehicle. This investigation is continuing.

At 3:46 p.m., a loss prevention officer in a business in the 500 block of West Huntington reported a theft. This investigation is continuing.

At 3:54 p.m., a victim in the 400 block of West Palm reported his vehicle was vandalized. This investigation is continuing.

At 6:54 p.m., a resident in the 400 block of East Greystone reported his vehicle stolen. This investigation is continuing.

At 8:56 p.m., officers responded to the area of Evergreen and Mountain regarding an injury traffic collision. This investigation is continuing.

April 29

At 3:09 a.m., while patrolling the 700 block of East Huntington an officer saw a subject slumped over behind the steering wheel. Officers made contact and observed drug paraphernalia in the vehicle. A computer search revealed he had multiple warrants. He was arrested and transported to the MPD jail to be held for a sobering period.

At 12:17 p.m., a victim in the 600 block East Olive, called to report a known male subject continuously trespassing onto her property to knock on her door and damage lawn lights. This investigation is continuing.

At 12:40 p.m., an employee from a business in the 700 block of East Huntington reported two female subjects were inside concealing merchandise and left without paying. The officers located the suspect vehicle, conducted a traffic stop and made contact with the female subjects. They were arrested and taken into custody.

At 2:56 p.m., officers were alerted to a stolen vehicle in the area of Foothill and Myrtle. Officers located the vehicle, conducted a traffic stop and made contact with a male and female occupant inside. A computer search revealed one of the occupants was listed as a missing person and had thoughts of harming herself. She was transported to a medical facility for a mental evaluation. He was arrested and taken into custody.

At 3:02 p.m., a caller from a business in the 3300 block of South Peck reported a

suspicious vehicle. An officer arrived and located the vehicle. A computer search revealed the vehicle had been reported stolen in East Los Angles. This investigation is continuing.

At 4:19 p.m., officers were alerted to two suspicious subjects driving away from the 700 block of East Huntington. Officers arrived and made contact with the occupants and discovered that they had committed a theft earlier in the day. The items were recovered and the male and female subjects were arrested and taken into custody.

April 30

At 7:01 a.m., a victim in the 200 block of East Huntington reported his rented moving truck stolen. This investigation is continuing.

At 9:03 a.m., an employee from a business in the 1600 block of South Mountain reported a trailer that had not been returned, stolen. This investigation is continuing.

At 10:37 a.m., an injury traffic collision involving a driver and four parked vehicles was reported in the 700 block of East Huntington. The investigation is ongoing.

At 11:53 a.m., a victim in the 200 block of East Foothill reported that she was scammed out of money on a social media platform. This investigation is continuing.

At 11:54 a.m., an employee from a business in the 1600 block of South Mountain reported a male subject left the business with merchandise without paying. Officers arrived and located the male subject in possession of the stolen merchandise. He was arrested and taken into custody.

At 5:12 p.m., a victim in the 500 block of West Lemon reported property stolen from her residence. This investigation is continuing.

Pasadena Comic Con kicks off the summer with stars galore

As Los Angeles recovers fromdevastating wildfires this winter, Pasadena Comic Con aims to kick off the summer season on a joyful note May 24 at the Pasadena Convention Center.

Traditionally the first convention of the year, event promoter Scott Zillner wisely decided to reschedule the January event to allow LA County residents to recover from the Eaton and Palisades fires. As Los Angeles gets back on its feet and ushers in summer, Zillner, a passionate collector, is ready for everyone to enjoy this thoughtfully curated show full of nostalgia and star power.

Pasadena Comic Con will feature voice acting talent like Tom Kenny, the voice behind beloved characters SpongeBob SquarePants and the Mayor in “The Powerpuff

Girls”; retired professional wrestler Sgt. Slaughter, the voice and inspiration behind the Sgt. Slaughter character on the “G.I. Joe: A Real American Hero” animated series and comic books; Charles Fleischer the voice of Roger Rabbit; and Kat Cressida, known for voicing Dee Dee on “Dexter’s Laboratory,” Jesse the Cowgirl, Princess Leia on multiple “Star Wars” videogames and Constance Hatchaway in “The Haunted Mansion” rides. The event will also feature actors Sam Jones, known for playing the title character in the 1980 film “Flash Gordon” and for starring in the TV series “The Highwayman”; Kel Mitchell, best remembered for “All That,” “Good Burger” and “Kenan & Kel”; and “Growing Pains” star Jeremy Miller,

among many others.

“It is a large show but jam packed into one day of excitement and fun,” said Zillner. “That keeps the energy high for the entire day as you attempt to do everything before it is over.”

General admission tickets, with doors opening at 10 a.m., are $15 if purchased in advance or $20 at the door. For an extra hour of fun, early bird tickets are $25 if bought in advance or $30 at the door. VIP tickets are $80. Gift bags will be distributed at all ticket levels while supplies last.

To purchase tickets, visit pasadenacomiccon.com/ tickets.

Parking for the Pasadena Convention Center can be found at 175 S. Euclid Ave., Pasadena, CA 91101 for a daily flat parking rate of $15.

Be Part of The Ripple Effect

Discover how PWP is dedicated to ensuring safe, reliable water supply for you and your loved ones, and see how your awareness and actions can contribute to this journey

Learn about what you can do and how you can support resilient infrastructure.

PWPweb.com/TheRippleEffect

05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025076523

NEW FILING.

The following person(s) is (are) doing business as NICKOLA STUDIO, 5260 Bellingham Avenue apt 306, Los Angeles, CA 91607. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Elenea Nikola Hagstrom, 5260 Bellingham Avenue apt 306, Los Angeles, CA 91607 (Owner). The statement was filed with the County Clerk of Los Angeles on April 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025091147 NEW FILING.

The following person(s) is (are) doing business as RCM Disability, 535 N Brand Blvd Ste 503, Glendale, CA 91203. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Roy Manukyan, 535 N Brand Blvd Ste 503, Glendale, CA 91203 (Owner). The statement was filed with the County Clerk of Los Angeles on May 6, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025073364 NEW FILING. The following person(s) is (are) doing business as Heart and Sol Designs, 550 Gerona Ave Unit B, 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 2025. Signed: Lisa Fredi BrounsteinGaffney, Po box 5073, Pasadena, Ca 91117 (Owner). The statement was filed with the County Clerk of Los Angeles on April 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025090619

NEW FILING.

The following person(s) is (are) doing business as GE Tax & Accounting, 31094 San Martinez Road, Val Verde, CA 91384. 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: Guido Gil, 31094 San Martinez Road, Val Verde, CA 91384 (Owner). The statement was filed with the County Clerk of Los Angeles on May 5, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025090732 NEW FILING. The following person(s) is (are) doing business as KYSANDER, 607 Foothill Blvd #1461, La Canada, CA 91012. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Maria Larsen, 607 Foothill Blvd #1461, La Canada, CA 91012 (Owner). The statement was filed with the County Clerk of Los Angeles on May 5, 2025. NOTICE: This

fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025090743 NEW FILING.

The following person(s) is (are) doing business as The Law Offices of John W. Phillips, 5850 Canoga Ave. Ste. 400, Woodland Hills, CA 91367. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: John W. Phillips, 5850 Canoga Ave. Ste. 400, Woodland Hills, CA 91367 (Owner). The statement was filed with the County Clerk of Los Angeles on May 5, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025089721

FIRST FILING.

The following person(s) is (are) doing business as ACRES Inc, 382 North Lemon Avenue #180, 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: AC Real Estate Services Inc (CA-C2786434, 382 North Lemon Ave #180, Walnut, CA 91789; Angela Chu, President. The statement was filed with the County Clerk of Los Angeles on May 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025089750 NEW FILING.

The following person(s) is (are) doing business as PHOTO BOOTH DOWNEY, 12702 Gneiss Ave, Downey, CA 90242. This business is conducted by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: (1). LUIS F SERRATO, 12702 Gneiss Ave, Downey, CA 90242 (2). NANCY BARRON, 12702 Gneiss Ave, Downey, CA 90242 (Partner). The statement was filed with the County Clerk of Los Angeles on May 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025088638 FIRST FILING.

The following person(s) is (are) doing business as JXO Adornments, 1308 E Colorado Blvd Unit #2238, Pasadena, CA 91106. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Jennifer Godinez, 1308 E Colorado Blvd Unit # 2238, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on May 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

LEGALS

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025087672 NEW FILING. The following person(s) is (are) doing business as (1). WHOLESALESTORY (2). ARTINI ACCESSORIES , 210 E Olympic Blvd, #107, Los Angeles, CA 90015. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed: Emmez Inc (CA-4222476, 210 E Olympic Blvd, #107, Los Angeles, CA 90015; Emmew Xin Zhou, President. The statement was filed with the County Clerk of Los Angeles on May 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025075468 NEW FILING.

The following person(s) is (are) doing business as Abkarian Law Group, 3827 Ocean View Blvd., Montrose, CA 91020. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Albert Abkarian, A Professional Law Corporation (CA1901695, 3827 Ocean View Blvd., Montrose, CA 91020; Alber Abkarian, President. The statement was filed with the County Clerk of Los Angeles on April 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025082867

NEW FILING.

The following person(s) is (are) doing business as Mercy Wound Grafting, 32 Esperanza Avenue suite H, Sierra Madre, CA 91024. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Christine Anderson, 32 Esperanza Avenue suite H, Sierra Madre, CA 91024 (Owner). The statement was filed with the County Clerk of Los Angeles on April 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025079834 NEW FILING. The following person(s) is (are) doing business as Titan Apparel, 18342 Lanaca St, La Puente, CA 91744. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Priscilla Lopez, 18342 Lanaca St, La Puente, CA 91744 (Owner). The statement was filed with the County Clerk of Los Angeles on April 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025089802 NEW FILING. The following person(s) is (are) doing business as Precision Speech and Swallow Therapy Center, Inc, 5815 Riverton Ave, North Hollywood, CA 91601. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Precision Speech and Swallow Therapy Center, Inc (CA-

B20250040386, 5815 Riverton Ave, North Hollywood, CA 91601; Tanya Weiner, CEO. The statement was filed with the County Clerk of Los Angeles on May 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025075462 NEW FILING.

The following person(s) is (are) doing business as (1). Iris Care (2). Iris Care Technologies (3). Iris Technologies , 20234 Via Sansovino, Porter Ranch, CA 91326. 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: VERTEX PARTNERS LLC (CA-202356618913, 20234 Via Sansovino, Porter Ranch, CA 91326; Daniel Kang, Managing Member. The statement was filed with the County Clerk of Los Angeles on April 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law

(See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025089859 NEW FILING.

The following person(s) is (are) doing business as the good comapny, 100 N Citrus Ave, Covina, CA 91723. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025.

Signed: Bear Sausage Co LLC (CA202021619715, 705 E. Dexter St, Covina, Ca 91723; Milton Arredondo, Member. The statement was filed with the County Clerk of Los Angeles on May 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025089996 NEW FILING.

The following person(s) is (are) doing business as T2M Bennett Rentals, 2053 E Appleton Street Apt C, Long Beach, CA 90803. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Thibault Martin, 2053 E Appleton Street Apt C, Long Beach, CA 90803 (Owner). The statement was filed with the County Clerk of Los Angeles on May 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 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025070056

NEW FILING.

The following person(s) is (are) doing business as WendyBird Design, 4798 Templeton St, Los Angeles, CA 90032. 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: Wendy Rosales, 4798 Templeton St, Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on April 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under

federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025077793

NEW FILING.

The following person(s) is (are) doing business as FBND Consulting, 2033 Newport Ave, Pasadena, CA 91103. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Oola Ajfan Hajje, 2033 Newport Ave, Pasadena, CA 91103 (Owner). The statement was filed with the County Clerk of Los Angeles on April 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025072422

NEW FILING.

The following person(s) is (are) doing business as (1). New Century BMW Collision Center (2). New Century Collision Center , 1139 W Main St, Alhambra, CA 91801. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: New Century Alhambra Automobiles, LLC (CA-200507310229, 1139 W Main St, Alhambra, CA 91801; Frank Lin, Manager. The statement was filed with the County Clerk of Los Angeles on April 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025088921 NEW FILING. The following person(s) is (are) doing business as (1). Free Spirit Adventure Club (2). Brick By Brick Press , 200 E Rowland St #1025, Covina, CA 91723. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: AWGW Portfolio LLC (CA-202463012412, 200 E Rowland St #1025, Covina, CA 91723; Allen Wang, President. The statement was filed with the County Clerk of Los Angeles on May 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025087160 NEW FILING. The following person(s) is (are) doing business as Compliance OnDemand, 2516 Grant Ave, Redondo Beach, CA 90278. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: RRCSS LLC (CA-202357217420, 2516 Grant Ave, Redondo Beach, CA 90278; Robert Arnold, Member. The statement was filed with the County Clerk of Los Angeles on April 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025

Glendale

NOTICE OF PLANNING HEARING OFFICER PUBLIC HEARING CONDITIONAL USE PERMIT CASE NO. PCUP-004490-2025

LOCATION: 422 MAGNOLIA AVENUE, GLENDALE, CA 91204 (Paperback Brewing Co.)

APPLICANT: Chris Cesnek, Paperback Brewing Co.

ZONE: “IND” - Industrial

LEGAL DESCRIPTION: Lot 11, Block 1, of the Breedloves Subdivision.

APNs: 5640-004-012

PROJECT DESCRIPTION

The applicant is requesting approval of a Conditional Use Permit (CUP) to allow the continued operation of an existing tavern (brewery with tasting room) with on-site sales, service, and consumption, and off-site sales of alcoholic beverages, and to add an ABC Type 02 - Wine Manufacture License to the use, at an existing tavern (Paperback Brewing Co.) located at 422 Magnolia Avenue in the “IND” - (Industrial) zone.

CODE REQUIRES

Approval of a Conditional Use Permit for a tavern with the sales, service and on-site consumption of alcoholic beverages in the IND – Industrial Zone (GMC 30.13.020.B).

APPLICANT’S PROPOSAL

1) To allow the continued on-site sales, service, and consumption, and off-site sales of alcoholic beverages an existing tavern.

2) To add an ABC Type 02 - Wine Manufacture License to the existing tavern.

ENVIRONMENTAL DETERMINATION

The project is categorically exempt from California Environmental Quality Act (CEQA) review as a Class 1 “Existing Facilities” exemption pursuant to Section 15301 of the State CEQA Guidelines because the proposal involves renewal of an existing entitlement and for additional services, and does not involve expansion of the existing building.

PUBLIC HEARING

The Planning Hearing Officer will conduct a public hearing regarding the above project at 633 East Broadway (Municipal Services Building) Room 105, Glendale, CA 91206, on MAY 21, 2025, at 9:30 AM or as soon thereafter as possible. The purpose of the hearing is to hear comments from the pubic with respect to zoning concerns. The hearing will be held in accordance with Glendale Municipal Code, Title 30, Chapter 30.42. The meeting can be viewed on Charter Cable Channel 6 or streamed online at: www. glendaleca.gov/watchlive. For public comments and questions during the meeting call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the Planning Hearing Officer Hearing. You may also testify in person at the hearing if you wish to do so.

If the final decision is challenged in court, testimony may be limited to issues raised before or at the public hearing.

The staff report and case materials will be available prior to the hearing date at www. glendaleca.gov/agendas.

QUESTIONS OR COMMENTS

If you desire more information on the proposal, please contact the case planner, Soc Yumul, in the Planning Division at SYumul@glendaleca.gov, or (818) 937-8166, or (818) 548-2140.

Any person having an interest in the subject project may participate in the hearing, by phone as outlined above and may be heard in support of his/her opinion. Any person protesting may file a duly signed and acknowledged written protest with the Director of Community Development not later than the hour set for public hearing before the Hearing Officer. "Acknowledged" shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project 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 City of Glendale, at or prior to the public hearing. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services.

When a final decision is rendered, a decision letter will be posted online at: www.glendaleca. gov/planning/decisions An appeal may be filed within 15 days of the final decision date appearing on the decision letter. All appeals must be filed using the City’s online permit portal: www.glendaleca.gov/permits

Dr. Suzie Abajian, The City Clerk of the City of Glendale Publish May 8, 2025 GLENDALE INDEPENDENT

NOTICE INVITING BIDS

NOTICE is hereby given that the City of Glendale (“City”) will receive sealed Bids, before the Bid Deadline established below for the following work of improvement:

MAINTENANCE DISTRICT 6 PAVEMENT REHABILITATION PROJECT – PHASE II SPECIFICATION NO. 3952

Bid Deadline: Submit before 2:00 p.m. on Wednesday, May 21, 2025 (“the Bid Deadline”)

Original Bid to be submitted to:

Office of City Clerk

613 E. Broadway, Room 110 Glendale, CA 91206

Bid Opening: 2:00 p.m. on Wednesday, May 21, 2025 City

Fax: 818-242-7087

E-mail: RTavitian@GlendaleCA.gov

Mandatory Qualifications for Bidder and Designated Subcontractors:

A Bid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder’s Statement of Qualifications, each Bid must provide satisfactory evidence that:

Bidder satisfactorily completed at least four (4) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within three (3) years prior to the Bid Deadline.

General Scope of Work:

Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work included in the Bid is defined in accordance with Specification No. 3952 and Plan Nos. 1-3118, 3-1589, 4-654, 49-265. The work generally includes: Surface grinding and placement of Asphalt Rubber Hot Mix (ARHM); surface grinding and placement of ARHM over Asphalt Rubber Aggregate Membrane (ARAM); application of emulsion aggregate slurry over ARAM; selective removal, repair, and reconstruction of damaged curbs and gutters, sidewalks, driveways, cross gutters, alley aprons, and local depressions; modification and reconstruction of curb ramps to meet current ADA standards; adjustment of existing manholes and water meters to finished grade; installation of trash separators; removal and replacement of existing traffic striping and pavement markings; removal and replacement of sanitary sewer main line; sanitary sewer lining; planting of new street trees as shown on the project plans and specifications, Standard Plans for Public Works Construction (SPPWC 2024 Edition), and the Standard Specifications for Public Works Construction (2024 Edition), including all supplements thereto issued prior to bid opening date.

Other Bidding Information: Number of Contract Working Days: 100 Working Days Amount of Liquidated Damages: $9,500 per Calendar Day Required Construction Staging: Two Phases, See Construction Staging Plan

Other Bidding Information:

1. Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained in the Public Works Engineering Department, 633 E. Broadway, Room 205, Glendale, CA 91206 where they may be examined. Electronic copies of bidding documents can be obtained at no cost from: https://www. glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-page/-fsiteid-1. Future addenda, if any, will be available for download on the same page as the bidding documents. The city will not mail/deliver the addenda to the prospective bidders. It is the bidders’ sole responsibility to check the website to obtain future addenda to this bid document. Prospective bidders shall acknowledge the receipt of the addenda in the bid forms.

2. Engineer’s Estimate. The preliminary cost of construction of this Work has been prepared. The estimate is in the range of $10,000,000 to $ 11,000,000.

3. Completion: This Work must be completed within One Hundred (100) Working days from the Date of Commencement as established by the City’s written Notice to Proceed.

4. Acceptance or Rejection of Bids. The City reserves the right to reject any and all Bids, to award all or any individual part/item of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City.

5. Contractor License. At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor must possess a California contractor license or licenses, current and active, of the classification required for the Work, in accordance with the provisions of Chapter 9, Division 3, Section 7000 et seq. of the Business and Professions Code. In compliance with Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s):

• a. Pursuant to Section 3300, of the Public Contract Code, the classification of the bidder’s Contractor’s License shall be “Class A” (for sewer cleaning and video, use Class A, C-36, C-42, or D-38). Failure of a bidder to obtain adequate licensing at the time the contract is awarded shall constitute a failure to execute the Contract and shall result in the forfeiture of the Bidder’s Bond.

• b. For federally funded projects, the Contractor shall be properly licensed at the time of award.

The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond’s proceeds, and exercise any one or more of the remedies in the Contract Documents.

6. Subcontractors’ Licenses and Listing. At the time of the Bid Deadline and at all times during performance of the Work, each listed Subcontractor must possess a current and active California contractor license or licenses appropriate for the portion of the Work listed for such Subcontractor and shall hold all specialty certifications required for such Work. When the Bidder submits its Bid to the City, the Bidder must list each Subcontractor whom the Bidder must disclose under Public Contract Code Section 4104 (Subcontractor Listing Law), and the Bidder must provide all of the Subcontractor information that Section 4104 requires (name, the location (address) of the Subcontractor’s place of business, California Contractor license number, California Department of Industrial Relations contractor registration number, and portion of the Work). In addition, the City requires that the Bidder list the dollar value of each Subcontractor’s labor or services. The City’s disqualification of a Subcontractor does not disqualify a Bidder. However, prior to and as a condition to award of the Contract, the successful Bidder shall substitute a properly licensed and qualified Subcontractor— without an adjustment of the Bid Amount.

7. Permits, Inspections, Plan Checks, Governmental Approvals, Utility Fees and Similar Authorizations: The City has applied and paid for the following Governmental Approvals and Utility Fees:

NONE

All other Governmental Approvals and Utility Fees shall be obtained and paid for by Contractor and will be reimbursed based on Contractor’s actual direct cost without markup. See Instructions to Bidders Paragraph 14, and General Conditions Paragraph 1.01 for definitions and Paragraph 1.03 for Contractor responsibilities.

8. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable from the City’s Bidding website listed in the paragraph 1 above. Each Bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale,” for an amount equal to ten percent (10%) of the total maximum amount of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City’s Notice of Award of the Contract, will enter into a valid contract with the City for said Work in accordance with the Contract Documents.

9. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline.

10. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith. 11. Prevailing Wage Resolution Bidders are hereby notified that in accordance with the provisions of the Labor Code of the State of California, the City Council of the City has ascertained and determined by Resolution No. 18,626 (as amended), the general prevailing rate of per diem wages of a similar character in the locality in which the Work is performed and the general prevailing rate for legal holiday and overtime Work for each craft or type of worker needed in the execution of agreements with the City. Said resolution is on file in the Office of the City Clerk and is hereby incorporated and made a part hereof by the same as though fully set forth herein. Copies of said resolution may be obtained at the Office of the City Clerk.

12. Prevailing Wages. This Project is subject to the provisions of California Labor

Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or

performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are available online at www.wdol.gov/. To the extent that there are any differences in the federal and state prevailing

Application and renewal are completed online with a non-refundable fee of $300. More information is available at the following links: https://www.dir.ca.gov/public-works/PublicWorksSB854.html

http://www.dir.ca.gov/Public-Works/PublicWorks.html

Beginning

Notice to Bidders and Subcontractors: • No contractor or

Dated this ____ day of _______, 20___, City of Glendale, California.

Suzie Abajian, Ph.D., City Clerk of the City of Glendale Publish May 5, 2025 & May 8, 2025 GLENDALE INDEPENDENT

NOTICE INVITING BIDS

NOTICE is hereby given that the City of Glendale (“City”) will receive

the Bid Deadline established below for the following work of improvement: EDGEWICK ROAD IMPROVEMENT PROJECT SPECIFICATION NO. 3975

Bids,

Bid Deadline: Submit before 2:00 p.m. on Wednesday, May 21, 2025 (“the Bid Deadline”)

Original Bid to be submitted to: Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206

Bid Opening: 2:00 p.m. on Wednesday, May 21, 2025 City Council Chambers 613 E. Broadway, 2nd Floor Glendale, CA 91206

NO LATE BIDS WILL BE ACCEPTED.

Bidding Documents Available: Bidding documents are also available to view and download online at: https://www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-bid-page

been prepared. The estimate is in the range of $800,000 to $900,000.

3. Completion: This Work must be completed within thirty (30) Working days from the Date of Commencement as established by the City’s written

4. Acceptance or Rejection of Bids. The City reserves the right to reject any and all Bids, to award all or any individual part/item of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City.

the provisions of Chapter 9, Division 3,

et seq. of

and Professions Code. In compliance with

3300,

has determined that the Bidder must possess the

license(s): a. Pursuant to Section 3300, of the Public Contract Code, the classification of the bidder’s Contractor’s License shall be “Class A”. Failure of a bidder to obtain adequate licensing at the time the contract is awarded shall constitute a failure to execute the Contract and shall result in the forfeiture of the Bidder’s Bond.

• b. For federally funded projects, the Contractor shall be properly licensed at the time of award. The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond’s proceeds, and exercise any one or more of the remedies in the Contract Documents.

5. Subcontractors’ Licenses and Listing. At the time of the Bid Deadline and at all times during performance of the Work, each listed Subcontractor must possess a current and active California contractor license or licenses appropriate for the portion of the Work listed for such Subcontractor and shall hold all specialty certifications required for such Work. When the Bidder submits its Bid to the City, the Bidder must list each Subcontractor whom the Bidder must disclose under Public Contract Code Section 4104 (Subcontractor Listing Law), and the Bidder must provide all of the Subcontractor information that Section 4104 requires (name, the location (address) of the Subcontractor’s place of business, California Contractor license number, California Department of Industrial Relations contractor registration number, and portion of the Work). In addition, the City requires that the Bidder list the dollar value of each Subcontractor’s labor or services. The City’s disqualification of a Subcontractor does not disqualify a Bidder. However, prior to and as a condition to award of the Contract, the successful Bidder shall substitute a properly licensed and qualified Subcontractor— without an adjustment of the Bid Amount.

6. Permits, Inspections, Plan Checks, Governmental Approvals, Utility Fees and Similar Authorizations: The City has applied and paid for the following Governmental Approvals and Utility Fees:

NONE

All other Governmental Approvals and Utility Fees shall be obtained and paid for by Contractor and will be reimbursed based on Contractor’s actual direct cost without markup. See Instructions to Bidders Paragraph 14, and General Conditions Paragraph 1.01 for definitions and Paragraph 1.03 for Contractor responsibilities.

7. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable from the City’s Bidding website listed in the paragraph 1 above. Each Bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale,” for an amount equal to ten percent (10%) of the total maximum amount of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City’s Notice of Award of the Contract, will enter into a valid contract with the City for said Work in accordance with the Contract Documents.

8. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline.

9. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted

diem wages of a similar character in the locality in which the Work is performed and the general prevailing rate for legal holiday and overtime Work for each craft or type of worker needed in the execution of agreements with the City. Said resolution is on file in the Office of the City Clerk and is hereby incorporated and made a part hereof by the same as though fully set forth herein. Copies of said resolution may be obtained at the Office of the City Clerk.

11. Prevailing Wages. This Project is subject to the provisions of California Labor Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, and the United States Secretary of Labor, pursuant to the Davis-Bacon Act, have determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are available online at www.wdol.gov/. To the extent that there are any differences in the federal and state prevailing wage rates for similar classifications of labor, Contractor and its Subcontractors shall pay the highest wage rate. 12. California Department of Industrial Relations ― Public Works Contractor Registration.

Beginning July 1, 2014, under the Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5), contractors must register and meet requirements using the online application https://www.dir.ca.gov/public-works/contractorregistration.html before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a non-refundable fee of $300. More information is available at the following links: https://www.dir.ca.gov/public-works/PublicWorksSB854.html http://www.dir.ca.gov/Public-Works/PublicWorks.html

Beginning April 1, 2015, the City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law. Notice to Bidders and Subcontractors:

• No contractor or subcontractor may be listed on a Bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code Section 1771.1(a)].

• No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5.

Pasadena City Notices

PUBLIC NOTICE BY THE CITY OF PASADENA OF A SCHEDULED PUBLIC HEARING BY THE CITY COUNCIL RELATING THE APPROVAL OF THE FIVE-YEAR CONSOLIDATED PLAN (2025-2029) AND THE ANNUAL ACTION PLAN (2025)

The City of Pasadena announces that the draft 5-Year Consolidated Plan (2025-2029) and Annual Action Plan (2025) as required by the Department of Housing and Urban Development (HUD) will be available on or about April 17, 2025, for public review. This action if approved is exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines per Section 15061(b) (3).

The 5-Year Consolidated Plan (2025-2029) is a planning document that assesses housing assistance needs, housing stock conditions, community development needs, service needs for the homeless, and sets goals for addressing those needs over a five-year period.

The Annual Action Plan (2025) functions as an annual application for federal funds under HUD formula grant programs, specifically, the Community Development Block Grant (CDBG), Emergency Solutions Grant (ESG), and Home Investment Partnership Act (HOME) and any other HUD entitlement programs potentially available to the City of Pasadena. The Annual Action Plan describes the strategy to carry out federal programs, indicates the general priorities for allocating funds and describes the basis for assigning the funding to each priority. The document includes a description of the proposed activities, funded with the HUD Community Development formula grant funds during the upcoming program year (July 1, 2025 – June 30, 2026) to address priorities.

The Pasadena City Council and Housing Department are vitally interested in improving and increasing communication with Pasadena citizens in the areas of housing, community development, and economic development. This amendment is available for a public review starting April 17, 2025, on the Housing Department website at: https://www.cityofpasadena.net/housing/. Citizens wishing to submit written comments during the public review and comment period may mail them, postmarked no later than May 16, 2025, to the following:

City of Pasadena

Housing Department

Attention: Randy Mabson, Program Coordinator 649 N. Fair Oaks Blvd. #202 Pasadena, CA 91109

The public hearing will be held at the following location and time:

City Council - Public Hearing

Monday, May 19, 2025, at 6:00 p.m.

Pasadena City Hall – City Council Chambers 100 N. Garfield Avenue Pasadena, CA 91109

During the meeting and prior to the close of the public hearing, members of the public may provide public comment. Please refer to the agenda when posted as to whether the hearing will be held electronically or in person, and how to provide public comment. If you challenge the matter in Court, you may be limited to raising those issues you or someone else raised at the public hearing, or in written correspondence sent to the City Clerk at, or prior to, the public hearing.

MIGUEL MÁRQUEZ, City Manager

P.O. Box 7115 Pasadena, CA 91109

Published April 17 & May 8,2025 PASADENA PRESS

PUBLIC NOTICE BY THE CITY OF PASADENA OF A SCHEDULED PUBLIC HEARING BY THE CITY COUNCIL

RELATING TO A SUBSTANTIAL AMENDMENT TO 2024 ANNUAL ACTION PLAN FOR COMMUNITY DEVELOPMENT BLOCK GRANT AND HOME INVESTMENT PARTNERSHIP ACT

This is an amendment to the 2024 Annual Action Plan for the City of Pasadena to cancel $519,134 in Community Development Block Grant (CDBG) and allocate $1,000,000 in HOME Investment Partnership Act (HOME) funds from the U.S. Department of Housing and Urban Development (HUD) annual allocation. This action, if approved, is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3) (Common Sense Exemption).

The Pasadena City Council and Housing Department are vitally interested in improving and increasing communication with Pasadena citizens in the areas of housing, community development, and economic development. This amendment is available for a public review starting April 17, 2025, on the Housing Department website at: https://www.cityofpasadena.net/housing/. Citizens wishing to submit written comments during the public review and comment period may mail them, postmarked no later than May 16, 2025, to the following: City of Pasadena

Housing Department

Attention: Randy Mabson, Program Coordinator 649 N. Fair Oaks Blvd. #202 Pasadena, CA 91109

The public hearing will be held at the following location and time: City Council - Public Hearing Monday, May 19, 2025, at 6:00 p.m. Pasadena City Hall – City Council Chambers 100 N. Garfield Avenue Pasadena, CA 91109

During the meeting and prior to the close of the public hearing, members of the public may provide public comment. Please refer to the agenda when posted as to whether the hearing will be held electronically or in person, and how to provide public comment. If you challenge the matter in Court, you may be limited to raising those issues you or someone else raised at the public hearing, or in written correspondence sent to the City Clerk at, or prior to, the public hearing.

MIGUEL MÁRQUEZ, City Manager P.O. Box 7115 Pasadena, CA 91109

Published April 17 & May 8, 2025 PASADENA PRESS

868 1776 0953 Or by telephone by dialing (833) 548-0276 (Toll Free) or (833) 5480282 (Toll Free) or (877) 853-5257 (Toll Free) or (888) 475-4499 (Toll Free) or +1(669) 900-9128 or +1(253) 215-8782 or +1(346) 248-7799 or +1(301) 715-8592 or +1(312) 626-6799 or +1(646) 558-8656 and entering Webinar ID: 868 1776 0953. Please Note: All members of the public calling or logging into the meeting will be muted so that the meeting can proceed. If there are technical difficulties with Zoom during the meeting, the meeting will proceed regardless.

Addressing the Commission:

In person: Any person wishing to address the Commission during the meeting is asked to complete a Speaker Request Card and submit it to the Secretary. When called upon by the President, please step to the podium and give your name, address and organization or other party you represent, if any, in an audible tone of voice for the record.

Alhambra City

lic may speak by using the “Raise Hand” function during the public comments portion, if on Zoom or telephone. Staff will unmute speakers participating via Zoom or telephone and announce your name when it is your time to speak.

Comments are limited to 5 minutes; however, the presiding officer may either extend or reduce the maximum time to such period of time as the Commission may determine.

All comments shall be addressed to the Commission as a body and not to any member thereof. No person, other than the Commission and the person having the floor, shall be permitted to enter into any discussion, either directly or through a member of the Commission, without the permission of the President. No question shall be asked a Commissioner except through the President.

Any member of the public who needs accommodations or who needs their comments translated should email or call the Community Development Department at mmccurley@alhambraca.gov or (626) 570-5034. All requests for accommodations or translation services shall be made by 4 p.m. the Thursday prior to the Historic Preservation Commission meeting. If accommodation or translation is not requested by 4 p.m. the Thursday prior to the Historic Preservation Commission meeting, staff will try to accommodate the request to the best of their efforts to provide as much accessibility as possible while also maintaining public safety. All participants are encouraged to email their comments prior to the beginning of the meeting, but are not required to do so. All written comments received prior to the meeting will be entered into the record and distributed to the Historic Preservation Commission for their review.

NOTICE IS HEREBY GIVEN that a regular meeting of the Alhambra Historic Preservation Commission will be held on Wednesday, May 28, 2025, at 6:00 P.M., or as soon thereafter as the matters may be heard, in Reese Hall at the Alhambra Civic Center Library, 101 South First Street. The Historic Preservation Commission will hold a public hearing on the following items:

ADDRESS: Citywide

APPLICANT: City of Alhambra

FILE NO.: AMD-25-03

REQUEST: This is an application for Zoning Text Amendment AMD-25-03 to adopt a Historic Preservation Ordinance establishing regulations and standards for designating historic resources within the City and regulating designated resources as part of a comprehensive Historic Preservation Program, as well as amending various sections of the Alhambra Municipal Code to establish consistency with the proposed Historic Preservation Ordinance.

Pursuant to the California Environmental Quality Act, staff has conducted an initial review of the project application and has determined that the above referenced project is exempt from the California Environmental Quality Act (CEQA) unless otherwise noted above.

Further details and legal descriptions relating to the above application is on file and may be viewed in the Community Development Department in City Hall, or online at: www.HistoricAlhambra.com

Any person wishing to be heard on this matter is invited to attend the hearing and speak to the Historic Preservation Commission at the time and place stated. Written input may be submitted before or during the hearing. If you challenge the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Historic Preservation Commission at, or prior to, the public hearing.

CITY HALL: (626) 570 5034

ALHAMBRA HISTORIC PRESERVATION COMMISSION

NOTICE NO. N2M25-59 ANDREW HO

Publish: May 8, 2025 Director of Community Development ALHAMBRA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF Yolanda Maxwell

Case No. PROVA2500335

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Yolanda Maxwell

A PETITION FOR PROBATE has been filed by Steven A. Casillas in the Superior Court of California, County of SAN BERNARDINO.

THE PETITION FOR PROBATE requests that Steven A. Casillas be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will

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:

Kristine M. Borgia SB# 276777

Kristine M. Borgia Law Corporation 3963 11th Street Suite 202 Riverside, Ca 92501 951.823.5138 May 1, 5, 8, 2025 ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF DURIE BAILEY, JR.

Case No. 25STPB04373

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DURIE BAILEY, JR.

A PETITION FOR PROBATE has been filed by Durie Bailey III in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Durie Bailey III be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on May 22, 2025 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a 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.

aka MARIA JANETT CARRETERO HERNANDEZ

Case No. 25STPB03276

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JANETT OLIVARES aka MARIA JANETT CARRETERO HERNANDEZ

A PETITION FOR PROBATE has been filed by Bruno Olivares Cerezo in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Bruno Olivares Cerezo be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on August 13, 2025 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: TROY WERNER ESQ SBN 265907

GRACE LIM-AYRES ESQ SBN 321004

THE WERNER LAW FIRM 27433 TOURNEY RD STE 200

SANTA CLARITA CA 91355 CN116523 OLIVARES May 1,5,8, 2025 WEST COVINA PRESS

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: 05/21/25 at 9:00AM in Dept. F1 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 a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner ROBERT MILLS, ESQ. - SBN 155896

LAW OFFICE OF ROBERT MILLS 1429 S. VALLEY CENTER AVE. GLENDORA CA 91740

Telephone (626) 827-1419

5/1, 5/5, 5/8/25

CNS-3921411#

ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

JUDITH ANN BRADFORDBING AKA JUDI A. BRADFORD BING

CASE NO. 23STPB11645

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JUDITH ANN BRADFORD-BING AKA

JUDI A. BRADFORD BING.

A PETITION FOR PROBATE has been filed by LESLIE BRADFORD in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that LESLIE BRADFORD be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

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

GEORGE VAUSHER - SBN 181857 FITZGERALD KREDITOR BOLDUC AND RISBROUGH LLP

2 PARK PLAZA, SUITE 850 IRVINE CA 92614

Telephone (949) 788-8900 5/1, 5/5, 5/8/25 CNS-3921905# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

KYUNG HEE HA AKA

KYUNG HEE JANG CASE NO. 25STPB04854 To all heirs, beneficiar-ies, creditors, contin-gent creditors, and persons who may otherwise be interest-ed in the WILL or estate, or both of KYUNG HEE HA AKA KYUNG HEE JANG.

A PETITION FOR PROBATE has been filed by KEE WHAN HA in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that KEE WHAN HA be appointed as per-sonal representative to administer the estate of the decedent.

THE PETITION re-quests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are avail-able for examination in the file kept by the court. THE PETITION re-quests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representa-tive to take many actions without obtain-ing 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 con-sented to the proposed action.) The independ-ent administration authority will be grant-ed unless an interest-ed person files an objection to the peti-tion 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: 05/30/25 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hear-ing. Your appearance may be in person or by your attorney.

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 June 11, 2025 at 9:00 AM in Dept. F3. located at 17780 Arrow Boulevard, 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

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: ERIC L. DAVIS ESQ SBN 191170

ROBERTO LARA ESQ SBN 19374

LARA & DAVIS LLP

888 S FIGUEROA ST STE 1730

LOS ANGELES CA 90017-5332

CN116219 BAILEY

May 1,5,8, 2025 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF JANETT OLIVARES

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BERNARDO MONTENEGRO

CASE NO. PROVA2500307

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BERNARDO MONTENEGRO.

A PETITION FOR PROBATE has been filed by CARMEN P. WRIGLEY in the Superior Court of California, County of SAN BERNARDINO.

THE PETITION FOR PROBATE requests that CARMEN P. WRIGLEY be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

The independent administration authority will be granted unless an interested person files an objection

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: 05/19/25 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a 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

IF YOU ARE A CRED-ITOR or a contingent creditor of the dece-dent, you must file your claim with the court and mail a copy to the personal repre-sentative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, 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 stat-utes and legal authori-ty may affect your rights as a creditor. You may want to consult with an attor-ney 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 availa-ble from the court clerk.

Attorney for Petitioner

Probate Notices

Peony Paseo Unit 11, Ontario, CA 91761. # of Employees 1. Brandon T.Lim, 4036 E Peony Paseo Unit 11, Ontario, CA 91761. County of Principal Place of Business: San Bernardino This business is conducted by: a individual.

Registrant commenced to transact business under the fictitious business name or names listed herein on January 30, 2024. By signing below, I declare that I haveread 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/ Brandon T.Lim, Owner. This statement was filed with the County Clerk of San Bernardino on April 10, 2025 NoticeIn 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 filingof this statement does not of itself authorize the 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#: FBN20250003530 Pub: 05/01/2025, 05/08/2025, 05/15/2025, 05/22/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT20256713763.The following person(s) is (are) doing business as: Addison Realty, 23627 Wakefield Ct, Laguna Niguel, CA 92677. Full Name of Registrant(s) Jeffrey Austin Addison, 23627 Wakefield Ct, Laguna Niguel, CA 92677. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 1975. /S/ Jeffrey Austin Addison. This statement was filed with the County Clerk of Orange County on April15,2025.Publish: Anaheim Press 05/01/2025, 05/08/2025, 05/15/2025, 05/22/2025

sc

The following person(s) is (are) doing business as Burgos Barber & Beauty Salon 8857 Philbin Ave Riverside, CA 92503

Riverside County Esther Burgos, 8857 Philbin Ave, Riverside, CA 92503

Riverside County

This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2025. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business andProfessions Code,that the registrant knowsto befalse, isguilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s.Esther Burgos Statement filed with the County of Riverside on March 26, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant tosection 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-202504090 Pub. 05/01/2025, 05/08/2025, 05/15/2025, 05/22/2025 Riverside Independent

The following person(s) is (are) doing business as ALLI’S RECYCLING 9170 Mission Blvd Jurupa Valley, CA 92509 Riverside County Mailing Address, 8628 6th St, Downey, CA 90241. Los Angeles County Olympic Recycling INC (CA, 8628 6TH ST, Downey, CA 90241

LEGALS

Los Angeles County This business is conducted by: a corporation. 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.Edgar Galeno Hernandez, President Statement filed with the County of Riverside on May 1, 2025

NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk File# R-202505718

Pub. 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025 Riverside Independent

The following person(s) is (are) doing business as Elite Vending 29600 Wrango Ct Winchester, CA 92596

Riverside County Hope Recharged Foundation (CA, 29180 Wrangler Dr, Muttieta, CA 92563

Riverside County This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 6, 2025. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business andProfessions Code,that the registrant knowsto befalse, isguilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s.Hilda Broussard, Vice President Statement filed with the County of

Riverside on May 6, 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# 202505809 Pub. 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025 Riverside Independent

FICTITIOUS BUSINESS

NAME STATEMENT

File No. FBN20250004174

The following persons are doing business as: JJTZ ROOFING, 571 Richland Street J APT G, Upland, CA 91786. Mailing Address, 571 Richland Street J APT G, Upland, CA 91786. Juan J Torres Zavala, 571 Richland Street APT G, Upland, CA 91786. 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 whodeclares 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/ Juan J Torres Zavala. This statement was filed with the County Clerk of San Bernardino on May 1, 2025 NoticeIn 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 filingof this statement does not of itself authorize the 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#: FBN20250004174 Pub: 05/08/2025, 05/15/2025, 05/22/2025, 05/29/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250003593

The following persons are doing business as: Stratton Auto Group, 1875 W Rialto Ave, San Bernardino, CA 92410. Mailing Address, 10615 Ohio St #4, Loma Linda, CA 92354. Monica L Guzman, 1875 W Rialto Ave, San Bernardino, CA 92410. County of Principal Place of Business: San Bernardino

This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 15, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Monica L Guzman, Owner. This statement was filedwith the County Clerk of San Bernardino on April 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 filingof this statement does not of itself authorize the 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

persons are

WALLYPLY, 10022 6th St Suite K, Rancho Cucamonga, CA 91730. Mailing Address, 10022 6th St Suite K, Rancho Cucamonga, CA 91730. CANADIAN CABINETRY LLC (CA-202461215604, 236 Coyote Dr, Colton, CA 92324; WALEED AL-DAWOODI, PRESIDENT. 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

City controller: $225M needed to avoid LA layoffs

City Controller Kenneth Mejia Friday reiterated his warning that Los Angeles needs $225 million to avoid layoffs in Mayor Karen Bass' proposed budget for the 2025-26 fiscal year, which aims to close a nearly $1 billion deficit.

"It's about $225 million to stave off layoffs. That is the number that we're trying to close to, so that way there are no layoffs," Mejia told City News Service on Friday. "It's going to be a big task, but the city is looking into different ways."

The five-member Budget and Finance Committee has led discussions of the mayor's $13.9 billion budget, which would be an 8.2% increase over the adopted spending plan for the 2024-25 fiscal year. More budget hearings are scheduled as elected officials review the budget. Under the City Charter, the budget must be finalized before July 1, the start of the next fiscal year.

As part of solutions to offset the deficit, Mejia said his office is trying to save money when it comes to interest payments.

According to the controller, Los Angeles pays about $70 million to $80 million annually in interest on borrowed funds — a cost he suggests could be lowered by tapping into departmental special funds as needed instead.

He also backed a proposal to move some at-risk employees into the city's proprietary departments, such as Los Angeles World Airports, the Department of Water and Power and the Harbor Department, which oversees the Port of Los Angeles.

Mejia said he was encouraged by the committee's efforts to address LA's shortfall, adding the city is in "crisis mode." He said it is "really important that they do that detail work."

Mejia also encouraged his colleagues to save

"revenue generating positions," depending on the department's analysis. In one area, the controller's office recommended more tax compliance officers because there is a lot of outstanding payments the city can try to get back.

"For the long run, the city needs to be more honest and transparent about how we got here, about the budget process, keep getting people more involved and really look at line-by-line where we are spending over budget," Mejia said.

On April 29, City Administrative Officer Matt Szabo discussed the proposed layoffs, which were described as a last resort.

In total, the mayor has proposed cutting more than 2,700 city positions; 1,647 would be layoffs and the remaining 1,076 are vacant positions. Layoffs would impact about 5% of the city's workforce.

Those savings in a full year would be about $225 million. Szabo said four months of funding exists for all filled position cuts, and

the budget assumes eight months of savings of about $150 million.

Szabo noted the budget would bring the city to 32,342 authorized positions, bringing that figure to its lowest level since the Great Recession in the 2014-15 fiscal year.

The CAO recommended other measures to stave off layoffs such as deferring raises, swapping positions so work would be funded through special funds rather than general funds, transfers to proprietary departments and reassignments.

City officials are working to prevent layoffs by engaging in labor negotiations, and asking for aid from the state government, among other things.

Los Angeles is facing the nearly $1 billion shortfall in the 2025-26 fiscal year as a result of lower-than-anticipated tax revenue, labor contracts, rising liability payouts, costs related to fire recovery and issues related

to a weakening economy as a result of federal policies.

A representative of Service Employees International Union Local 721, which represents more than 10,000 city workers, did not immediately respond to a request for comment Friday.

David Green, president of the union, previously said the city should look at every dollar and layoffs should not be the first option.

"We will continue to work with the city to find innovative solutions to the crisis, including identifying new revenue streams, alternate funding sources and wasteful spending on outside contractors that gobble up city funds," Green said.

"SEIU 721 members are united and ready to overcome this challenge and, just like in the past, it will be our decisions that save the city — not the short-sighted whims of administrators in City Hall," he added.

Los Angeles County starts distributing $5.6 million to wildfire victims

The Los Angeles County Household Relief Grant program, designed to provide timely financial assistance to residents who suffered the greatest impacts of the deadly Eaton and Palisades fires, has started disbursing more than $5.6 million, officials announced Friday.

The Department of Consumer and Business Affairs is overseeing the program.

“We hope that these grants represent tangible steps that help families stabilize and begin their rebuilding journey after the devastation of the wildfires,” DCBA Director Rafael Carbajal said in a statement. “Our team, along with our partner, The Center by Lendistry, is working diligently to evaluate applications and expedite the

distribution of funds to ensure that those most impacted by these fires receive the support they urgently need.”

The grant program received over 15,000 applications before the March 12 submission deadline.

"While initial grant awards have begun, applications continue to be expeditiously reviewed and grant awards will continue until funds raised are exhausted," according to a county statement.

Grants are from $6,000$18,000 per household and pay for any needs that insurance or other forms of assistance do not cover.

Eaton Fire applicants in Altadena and nearby areas totaled 60%, with 40% affected by the Palisades Fire. Officials expect that

the majority of future grant awards will support Eaton survivors.

“These grants mark a vital step in helping our communities heal and recover from the devastating wildfires,” Board of Supervisors Chair Kathryn Barger, who represents the 5th District that includes the Eaton Fire burn area, said in

a statement. “I’m glad that families in Altadena and the surrounding region are finally beginning to receive the critical support they need and deserve.”

Officials prioritized grant awards based on criteria that included insurance status, social and economic vulnerability, loss of life, health

conditions and other risk factors.

“Seeing these grants reach families marks a powerful milestone in our recovery journey,” Supervisor Lindsey P. Horvath, whose 3rd District includes burn areas in Pacific Palisades and Malibu. “I’m proud that Los Angeles County is moving with urgency and compassion to help those most impacted by the wildfires. This is real relief, at a time when our communities need it most — and it’s a hopeful sign of the stronger, more resilient future we are building together.”

Household Relief Grants are sourced through a combination of contributions from the county and philanthropic individuals and organizations. Among the variety of contributors were the

Hawthorne Police Officers Association, the Southern California Interclub Association of Figure Skating Clubs and the Wrightwood Girl Scouts Troop 1213. The county's website for donations, which officials said shape the program’s capacity to assist wildfire-affected residents, is at lacounty.gov/ relief.

Updates on the status of grant applications are available through accounts established at lacountyrelieffund. com.

The Eaton and Palisades fires caused the deaths of 30 people and devastated over 14,000 and 21,000 acres respectively. More than 20,000 properties were destroyed or damaged when the fires erupted Jan. 7 during fierce winds.

| Photo by serbogachuk/Envato
Altadena residents walk past their home destroyed in the Eaton Fire. | Photo courtesy of Los County/YouTube

preparedness procedures and accountability protocols for supportive housing contractors.

The Los Angeles County Development Authority would be tasked with exploring more stringent contract terms requiring emergency response plans and better oversight of housing services providers' responsibilities during public safety crises.

The Mirador Apartments received partial funding from the LA County Development Authority, and Union Station Homeless Services received funding from the county through the Los Angeles Homeless Services Authority to place people experiencing home-

Mirador Apartments

lessness into permanent supportive housing at the apartment complex, the motion reported.

The 71-unit complex has 35 units reserved for unhoused seniors referred by the county Department of Mental Health through

Los Padrinos

the Coordinated Entry System, according to the LA County Housing Resource Center. Another 35 apartments are for seniors who receive 45%-60% of the area median income, and the remaining unit is for the building manager.

sentenced to the "secure youth treatment facility" to determine eligibility for step down programs or the state’s Pine Grove Fire Camp.

Another commission recommendation was to move girls and "genderexpansive" youth awaiting sentencing to the Dorothy Kirby Center in Commerce and hasten transfers to no more than two days for detainees who have already been sentenced to courtordered placements.

"In the absence of a clear, transparent, and community-informed plan from our struggling Probation Department, we must rely on the leadership of the Probation Oversight Commission and the meaningful solutions they've developed in collaboration with county stakeholders and the public," Horvath said in a statement. "None of the options before us are perfect, but doing nothing — or simply moving forward with Probation's inadequate proposal — is unacceptable. I fear we will replicate the same failures in new locations at a time when our youth are counting on us to provide the care and rehabilitation they deserve."

The Board of Supervisors' approved motion

directs Viera Rosa to assess the oversight commission recommendations and report back to the commission in writing or verbally at the panel's upcoming meeting Thursday.

In a statement Friday on the department's depopulation plan submitted for the court's consideration, Viera Rosa said, "This is a responsible and thoughtful step forward that reflects our commitment to court compliance, operational reform, and youth rehabilitation. While this is not a final plan, it represents a strong foundation to realign youth with the right programs and services — and do so in a way that brings lasting, systemwide improvements.”

In December, the Board of State and Community Corrections declared Los Padrinos unsuitable to house youth detainees because of alleged staffing shortfalls and other deficiencies. However, the county had no viable alternative to house the youth detainees and has continued to operate the facility in defiance of state regulators shutdown order.

The Probation Department has appealed the BSCC's unsuitability ruling,

asserting that improvements have been made, but regulators have upheld the closure order.

Management and operational issues have plagued Los Padrinos since it hastily reopened two years ago to house detainees from Central Juvenile Hall in Boyle Heights and Barry J. Nidorf Juvenile Hall in Sylmar. The BSCC ordered the county to close both of those facilities. Since the reopening, Los Padrinos has suffered from short-staffing, escape attempts and allegations of violence among detainees — in some cases while probation officers allegedly stood by and failed to stop fights.

In March, 30 probation officers were facing criminal charges involving alleged cases of youth detainee violence at the facility. According to prosecutors, probation officers would stage "gladiator fights" among the detainees. California Attorney General Rob Bonta's office alleged 69 fights were allowed to occur involving youths at Los Padrinos between July and December 2023.

A commission report on the recommendations is online at tinyurl. com/3mwtfkjv.

The Mirador Apartments in Altadena. | Rendering courtesy of Los Angeles County

Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.