

By Joe Taglieri joet@beaconmedianews.com
TheSanBernardino County Board of Supervisors on Tuesday OK’d funding allocations for a range of health care resources and services to address homelessness.
The county’s Behavioral Health Department is increasing funding by more than $70 million, to nearly $160.4 million, to expand substance use disorder and recovery services provided by community-based organizations, according to Tuesday’s meeting agenda.
The added funds aim to enhance inpatient treatment and clinical services, assisting an estimated 5,888 additional adults and adolescents to receive addiction care in therapeutic settings, a county statement reported. The funding will also increase treatment beds from 169 to 303.
These community-based organizations contract with the Behavioral Health Department to offer addiction treatment services: G and C Swan Inc., Inland Valley Drug and Alcohol Recovery Services Inc., Phoenix House Orange County Inc., Social Science Services Inc., known as Cedar House Life Change Center, and Veteran’s Alcohol Rehabilitation Program Inc.
The boost in funding is supported through Drug Medi-Cal, opioid settlement funds and 2011 realignment
funds, officials said. Departmentgrant awards
The board approved several department grant awards and a reallocation of funding.
- About $1.36 million is in Emergency Solutions Grant funding from the U.S. Department of Housing and Urban Development that the county’s Community Development and Housing Department administers and
distributed to the county Office of Homeless Services.
“This funding will enhance efforts to address homelessness through comprehensive services such as mapping homeless encampments, providing outreach services and case management, funding emergency housing services, and assisting indi-
See SB board Page 31
viduals in need with finding permanent housing,” according to the county statement.
- Approximately $1.7 million from the U.S. Centers for Disease Control and Prevention for the Strengthening Public Health Infrastructure Grant Program goes to San Bernardino County Public Health in an effort to
By
The Board of Supervisors on Tuesday signed off on an “automatic aid” agreement between the Riverside County Fire Department and the city of Riverside Fire Department, guaranteeing that the latter will make resources available to handle blazes and other emergencies within the county jurisdiction around March Air Reserve Base.
In a 5-0 vote without comment, the board authorized county fire Chief Bill Weiser to enter into the compact with the city at a projected annual cost to the county of $416,000, of which three-quarters will have to be siphoned from a contingency, or reserve, fund, according to documents posted to the board agenda. The remainder will be paid out of the departmental budget.
The county and city last entered into an automatic aid agreement in 2018. The new one — which is retroactive to July 1, 2024, and expires at the end of the 2028-29 fiscal year — specifies that city firefighters and equipment will be available to provide services across an expanded area, known as
See Fire protection Page 31
Firefighters were on the scene of multiple mudslides in San Jacinto Thursday that trapped occupants of several vehicles, as a late-winter rainstorm moved through the Inland Empire.
The mudslides were first reported around 6:05 a.m. Thursday at the intersection of Soboba Road and Chabela Drive, according to the Riverside County Fire Department. Members of the department’s Swift Water Rescue Team helped free six people, all of whom were released after receiving on-site paramedic evaluations.
Soboba Road was closed between Chabela Drive and State/Gilman Springs while crews attempted to disperse
See Rainstorm Page 32
By City News Service
Hopingforalittle luck in moving more impoundedcanines out of Riverside County animal shelters and into homes, the Department of Animal Services will continue a campaign to waive adoption fees normally charged to adopters until Monday, St. Patrick’s Day.
“With more dogs entering our shelters than our community can adopt, our shelters are facing massive overcrowding as more pets arrive each day,” agency Programs Director Daylin Valencia said.
At the end of February, the county initiated a fee holiday that was supposed to conclude last weekend. However, officials decided to keep the campaign going until St. Patrick’s Day to generate additional community support for the nearly 1,000 dogs, including puppies, that need homes.
The Department of Animal Services is waiving all adoption fees, though
basic license fees are still required during the promotion. License costs generally range from $12 to $25 for altered pets.
Visitors are welcome to view prospective pets at the Blythe Animal Shelter, San Jacinto Valley Animal Campus, Coachella Valley Animal Campus in Thousand Palms and Western Riverside County Animal Shelter in Jurupa Valley.
In addition to outright adoptions, some sheltered animals are available to foster. That involves taking the dogs home and nurturing them in an environment where they can thrive outside of cages, officials said.
On Saturday, the county arranged a cross-country transfer of 42 large dogs, partnering with the nonprofit Race for Life Rescue, which flew the pooches from the Inland Empire to New York, where they have been placed in shelters for adoption, according to officials.
Last year, a total 6,262 felines and canines were removed from the county’s shelters for placement in facilities throughout the U.S. and Canada for the purpose of adoption and to prevent them from being euthanized, according to the Department of Animal Services.
The agency’s in the early stages of a reformation initiated last year by the county Board of Supervisors.
A lawsuit filed in August by Rancho Mirage-based Walter Clark Law Group is seeking a permanent injunction against the department’s euthanasia programs. Clark called it a “ground-breaking case” that’s predicated on the 1998 Hayden Act. That legislation, authored by then-state Sen. Tom Hayden, D- Santa Monica, states in part, “no adoptable animal should be euthanized if it can be adopted into a suitable home.”
One organization has
By City News Service
A37-year-old Argentine national who sexually assaultedaLake Elsinore girl multiple times over a nearly six-year span was convicted Tuesday of 10 felony charges.
A Murrieta jury deliberated less than a day before finding Martin Ancamil guilty of four counts of lewd acts on a minor, three counts of sexual penetration by force or fear, two counts of assault with intent to commit mayhem and one count of forced oral copulation of a child. Jurors acquitted him of four related charges.
The panel went behind closed doors briefly late Monday afternoon following closing arguments in the weeklong trial at the Southwest Justice Center. The jury returned with verdicts early Tuesday afternoon. Riverside County Superior Court Judge Johnnetta Anderson scheduled a sentencing hearing for April 11.
The defendant is being held without bail at the Byrd Detention Center.
According to a sheriff’s bail-setting declaration filed soon after Ancamil
In one encounter, “Martin Ancamil put his hand under the girl’s pants and underwear,” the affidavit said.
“The victim woke up to Ancamil touching her (privates) underneath her clothing, and his hand was cold, and it hurt her,” the document stated.
M.L. also said the defendant penetrated her, though not enough to cause injuries, according to the declaration.
“Ancamil is a native of Argentina, lives in his car, has no friends or family here and has an expired (work) visa,” the affidavit said.
alleged the county has the highest pet “kill rate” in the nation.
In September, the board hired Austin, Texas-based Outcomes for Pets LLC Principal Adviser Kristen Hassen to rectify problems within the agency.
Last month, the supervisors approved the Executive Office’s selection of Mary Martin to head the department following a nationwide executive recruitment drive. Martin, who is expected to take over this month, recently served as assistant director for Dallas Animal Services of Texas.
She will fill the spot left vacant by the exit of Erin Gettis, who faced a barrage of criticism in her nearly three years at the helm. Gettis is now an administrator at the Riverside University Medical Center in Moreno Valley.
More information about pets ready to be adopted is available at rcdas.org/ adoptable-pets.
Mayor Ron deHarte and other Palm Springs city officials were present at a dedication for two new public art pieces Monday.
Chosen by residents of Old Las Palmas Neighborhood Organization, “The Prince” and “Blue Belly Crab” by Delos Van Earl were presented at the intersection of Palm Canyon Drive and Old Las Palmas at 10:30 a.m. Monday. Gary Armstrong, chair of the Palm Springs Public Arts Commission, was also in attendance.
was taken into custody, the victim, identified in court documents only as “M.L.,” informed her family and others in early July 2023 that the defendant had sexually abused her beginning when she was 9 years old. At the time of the revelation she was 14.
Sheriff’s investigators were immediately alerted.
Court records said the series of assaults occurred from November 2017 to June 2023.
According to sheriff’s Sgt. Jeff Reese, deputies tracked him to Cambern Avenue in Lake Elsinore, where he was taken into custody without incident on July 10, 2023.
His specific connection to the victim was not disclosed, and authorities couldn’t confirm how long he had overstayed his visa, remaining in the country illegally.
He has no documented prior felony or misdemeanor convictions in Riverside County.
“Art has the power to transform spaces, ignite conversations, and build connections within our community,” deHarte said in a statement. “These pieces aren’t just sculptures; they are vibrant symbols of creativity, culture, and our shared commitment to making Palm Springs a place where art thrives. They actively enhance our arts and culture vibe, adding a dynamic layer to our City’s identity and inviting both residents and visitors to engage with the spirit of artistic expression that defines us.”
Street closures were in effect near the area of the
event, according to a city statement.
the
Editorial editorial@beaconmedianews.com
editor@hlrmedia.com
Graphics/Production production@beaconmedianews.com production@hlrmedia.com
Advertising advertising@beaconmedianews.com advertising@hlrmedia.com
Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com
Business accounting@beaconmedianews.com accounting@hlrmedia.com
BEACON MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016
PHONE: (626) 301-1010
WEBSITE www.beaconmedianews.com
HLR MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016
PHONE: (626) 301-1010
www.HLRmedia.com
PRESS
editor@beaconmedianews.com editor@hlrmedia.com
By
iveyearsafterthe coronavirus pandemic began, many frontline grocery store workers say they continue to feel its impact, according to a survey released last week.
The survey of 476 grocery workers, represented by the United Food and Commercial Workers Local 770, showed that more than half of respondents felt that their lives had changed dramatically. About 51.7% of respondents said their mental health suffered, another 43.8% said they were worse off financially and 31% of people surveyed said their physical health has taken a toll.
UFCW Local 770 and the Los Angeles Alliance for a New Economy conducted the survey last year between Nov. 12 to Dec. 15. UFCW represents nearly 30,000 members in Los Angeles, Santa Barbara, Ventura, San Luis Obispo, San Bernardino, Riverside and Kern counties.
Grocery store workers were deemed essential employees similar to first responders, but “lacked the
privilege” of sheltering in place, according to LAANE.
The two organizations also noted that while grocery store corporations made record profits during and after the pandemic, grocery store workers — especially Latina women — did not share in those profits.
Survey results also showed that employers failed to provide emotional support resources for workers who dealt with difficult customers
and exposed employees to COVID-19 through a lack of timely and effective protective measures.
Key findings of the survey found the following: Mental health impact on workers came as a result of contracting COVID-19, which brought physical, mental and health challenges. Mental anguish often outweighed the physical strain of the illness itself; There was a high number
of workers infected at work, as some employees got COVID-19 more than once; Many grocery store workers reported being worse off financially now than before the pandemic; Nearly 50% of workers felt customers treated them worse during and after COVID-19; and Workers reported that employers failed to inspire confidence that worker safety was a priority.
By Suzanne Potter, Producer, Public News Service
Schoolemployeesare expressing outrage at the mass layoffs of half the U.S. Department of Education workforce.
Secretary of Education
Linda McMahon said the move reflects the department’s commitment to efficiency and accountability.
Carl Williams, a vice president with the American Federation of Teachers, represents classified employees in Lawndale. He worries this will lead to cuts in special education funds -- and, since the kids still need services, districts will have to find the money somewhere.
“If we’re not getting the funds that we usually would get from the Department of Education, that would leave districts to figure out the funding on their own, and in doing that, it likely will result in layoffs and a reduction of services for our neediest students,” he explained.
Williams added that any layoffs could have an outsized effect on classified employees -- special education aides, bus drivers, secre-
taries, custodians and food service workers.
McMahon pledged the department would continue to deliver on “formula funding, student loans, Pell Grants, funding for special needs students, and competitive grantmaking.”
Williams said the Trump administration’s cost-cutting efforts could really hurt small towns, where the school
district is often the largest employer.
“The Department of Education is a crucial part of educating America’s students, and we cannot do this work with less money,” he continued. “My mother would call this ‘cutting off our nose to spite our face.’”
The layoffs will also eliminate seven of the 12 regional offices responsible for inves-
tigating claims of civil rights violations.
Disclosure:California Federation of Teachers contributes to Public News Service’s fund for reporting on Civic Engagement, Early Childhood Education, Education, Social Justice. If you would like to help support news in the public interest, visit https://www. publicnewsservice.org/dn1. php.
Ada Lovelace, known as the first computer programmer, was born on Dec. 10, 1815, more than a century before digital electronic computers were developed.
Lovelace has been hailed as a model for girls in science, technology, engineering and math, also known as STEM. A dozen biographies for young audiences were published for the 200th anniversary of her birth in 2015. And in 2018, The New York Times added hers as one of the first "missing obituaries" of women at the rise of the #MeToo movement.
But Lovelace — properly Ada King, Countess of Lovelace after her marriage — drew on many different fields for her innovative work, including languages, music and needlecraft, in addition to mathematical logic. Recognizing that her well-rounded education enabled her to accomplish work that was well ahead of her time, she can be a model for all students, not just girls, Corinna Schlombs, a history professor at Rochester Institute of Technology, writes for The Conversation.
Lovelace was the daughter of the scandalridden romantic poet George Gordon Byron, aka Lord Byron, and his highly educated and strictly religious wife Anne Isabella Noel Byron, known as Lady Byron. Lovelace's parents separated shortly after her birth. At a time when women were not allowed to own property and had few legal rights, her mother managed to secure custody of her daughter.
Growing up in a privileged aristocratic family, Lovelace was educated by home tutors, as was
By Corinna Schlombs, The Conversation via Stacker
common for girls like her. She received lessons in French and Italian, music and in suitable handicrafts such as embroidery. Less common for a girl in her time, she also studied math. Lovelace continued to work with math tutors into her adult life, and she eventually corresponded with mathematician and logician Augustus De Morgan at London University about symbolic logic.
Lovelace's algorithm Lovelace drew on all of these lessons when she wrote her computer program — in reality, it was a set of instructions for a mechanical calculator that had been built only in parts.
The computer in question was the Analytical Engine designed by mathematician, philosopher and inventor Charles Babbage. Lovelace had met Babbage when she was introduced to London society. The two related to each other over their shared love for mathematics and fascination for mechanical calculation.
By the early 1840s, Babbage had won and lost government funding for a mathematical calculator, fallen out with the skilled craftsman building the precision parts for his machine, and was close to giving up on his project. At this point, Lovelace stepped in as an advocate.
To make Babbage's calculator known to a British audience, Lovelace proposed to translate into English an article that described the Analytical Engine. The article was written in French by the Italian mathematician Luigi Menabrea and published in a Swiss journal. Scholars believe that Babbage encouraged her to add notes of her own.
In her notes, which ended up twice as long as the original article, Lovelace drew on different areas of her education. Lovelace began by describing how to code instructions onto cards with punched holes, like those used for the Jacquard weaving loom, a device patented in 1804 that used punch cards to automate weaving patterns in fabric.
Having learned embroidery herself, Lovelace was familiar with the repetitive patterns used for handicrafts. Similarly repetitive steps were needed for mathematical calculations. To avoid duplicating cards for repetitive steps, Lovelace used loops, nested loops, and conditional testing in her program instructions.
The notes included instructions on how to calculate Bernoulli numbers, which Lovelace knew from her training to be important in the study of mathematics. Her program showed that the Analytical Engine was capable of performing original calculations that had not yet been performed manually. At the same time, Lovelace noted that the machine could only follow instructions and not "originate anything."
Finally, Lovelace recognized that the numbers manipulated by the Analytical Engine could be seen as other types of symbols, such as musical notes. An accomplished singer and pianist, Lovelace was familiar with musical notation symbols representing aspects of musical performance, such as pitch and duration, and she had manipulated logical symbols in her correspondence with De Morgan. It was not a large step for her to realize that the Analytical Engine could
process symbols — not just crunch numbers — and even compose music.
Awell-rounded thinker
Inventing computer programming was not the first time Lovelace brought her knowledge from different areas to bear on a new subject. For example, as a young girl, she was fascinated with flying machines. Bringing together biology, mechanics and poetry, she asked her mother for anatomical books to study the function of bird wings. She built and experimented with wings, and in her letters, she metaphorically expressed her longing for her mother in the language of flying.
Despite her talents in logic and math, Lovelace didn't pursue a scientific career. She was indepen-
dently wealthy and never earned money from her scientific pursuits. This was common, however, at a time when freedom — including financial independence — was equated with the capability to impartially conduct scientific experiments.
In addition, Lovelace devoted just over a year to her only publication, the translation of and notes on Menabrea's paper about the Analytical Engine. Otherwise, in her life cut short by cancer at age 37, she vacillated between math, music, her mother's demands, care for her own three children and eventually a passion for gambling. Lovelace thus may not be an obvious model as a female scientist for girls today.
However, Lovelace's way of drawing on her wellrounded education to solve
difficult problems was still inspirational. True, she lived in an age before scientific specialization. Even Babbage was a polymath who worked in mathematical calculation and mechanical innovation. He also published a treatise on industrial manufacturing and another on religious questions of creationism. But Lovelace applied knowledge from what people today think of as disparate fields in the sciences, arts, and humanities. A well-rounded thinker, she created solutions that were well ahead of her time. This story was produced by The Conversation and reviewed and distributed by Stacker. The article was retitled and copy edited from its original version. Republished with CC BY-NC 4.0 license.
By City News Service
Islamophobia reached an all-time high nationwide last year, with California leading the country in anti-Muslim discrimination complaints, according to a report released Wednesday by the Council on AmericanIslamic Relations.
According to CAIR’s 2025 Civil Rights report, the organization received a total of 8,658 complaints nationwide, the highest number recorded since the first study was first published in 1996. This marked a 7.4% increase from 6,061 complaints received in 2023.
This trend was also evident in California, where CAIR-CA, which includes offices in Los Angeles, Sacramento Valley/Central California, San Diego and the San Francisco Bay area, received 1,004 civil rights complaints in 2024, up from 756 the previous year.
“The findings in this report affirm what our community has been experiencing first-hand -- an alarming rate in Islamopho-
bia and the suppression of political speech,” CAIR-LA Executive Director Hussam Ayloush said in a statement.
He noted that across California and the nation, students, workers and activists have faced retaliation for condemning genocide and apartheid in relation to the war in Gaza.
“These unconstitutional crackdowns threaten not only the civil rights of Muslims, but also the very foundation of free expression in our country,” Ayloush added.
The report identified three key trends:
-- A shift in targeting: In previous years, AmericanMuslims were often targeted for their faith, but in 2024, Palestinians, Arabs, Jews, African Americans and Asian Americans were targeted for their opposition to genocide and apartheid, according to CAIR-LA;
-- Rising employment discrimination: Employment discrimination reached a new high, consisting of 15.4%
of all complaints reported to CAIR offices. Many of these complaints stem from employees, particularly minority groups, being punished for speaking out against Israel’s occupation of Palestine and its treatment of Palestinians; and
-- Increase in law enforcement encounters: Law enforcement encounters surged by 71.5%, with 506 encounters reported in 2024 to CAIR-LA. The rise in this category stem with studentled anti-genocide protests at universities, which the report noted is a troubling trend as administrators call on law enforcement to target protesters and their viewpoints.
“The American Muslim community is not only being targeted by hate and bigotry for their faith but also for their commitment to justice and human rights,” Ayloush said. “Now, more than ever, we must remain strong and politically engaged as we challenge hate and defend our communities.”
LosAngelesCounty DistrictAttorney NathanHochman
Monday announced that his office will oppose the release of Erik and Lyle Menendez from state prison, where they are serving life without the possibility of parole for the shotgun murders of their parents more than three decades ago.
“Our position is that they shouldn’t get out of jail,” the county’s top prosecutor said at a news conference about 1 1/2 weeks before a potential re-sentencing hearing could begin for the two in a Van Nuys courtroom.
Erik Menendez, now 54, and Lyle Menendez, 57, were convicted of the Aug. 20, 1989, killings of their parents, Jose and Mary Louise “Kitty” Menendez, in Beverly Hills.
Hochman told reporters that prosecutors are prepared to proceed with a hearing next Thursday and Friday in Van Nuys on the court’s initiation of resentencing proceedings for the two brothers -- but asked the court to allow the District Attorney’s Office to withdraw a motion filed under previous D.A. George Gascón’s administration because “in no way, shape or form did they deal with what we believe to be one of the key issues ... (which is) the exhibition of full insight and complete responsibility for one’s crimes.”
The district attorney said prosecutors have offered a path to the Menendez brothers in which they would have to “accept complete responsibility” for their criminal actions and acknowledge that their claim that the murders were committed in self-defense was “phony.”
“But for now, while the Menendez brothers persist in telling these lies for the last over 30 years about their self-defense defense and persist in insisting that they did not suborn any perjury or attempt to suborn perjury, then they do not meet the standards for re-sentencing,” Hochman said.
By City News Service
“They do not meet the standards for rehabilitation. They have not exhibited the full insights and accepted complete responsibility for their actions and as a result ... they pose an unreasonable risk of danger to the community, and the re-sentencing should not therefore be granted.”
In a statement released soon after the district attorney’s announcement, The Justice for Erik and Lyle Coalition responded, “District Attorney Hochman made it clear today he is holding Erik, Lyle and our family hostage. He appears fixated on their trauma-driven response to the killings in 1989 with blinders on to the fact they were repeatedly abused, feared for their lives and have atoned for their actions. How many times do we have to hear the same attempts to bury who they are today and rip us back to that painful time?”
The family-led initiative said in the statement that the brothers have apologized to them and have “demonstrated their atonement through actions that have helped improve countless lives,” but added that Hochman “broke his promise to listen to us, keep politics out of this review, and look at the full picture of this case.”
The group said it remains hopeful that the
court,
“will transcend the political games that governed DA Hochman’s recommendation around re-sentencing.”
The district attorney announced last month that his office would oppose the brothers’ request for a new trial -- one of three possible tracks for the brothers to be freed from prison.
Re-sentencing is another track, and clemency from the governor is the third.
Newsom announced last month that he had directed a state parole board to conduct a “risk assessment investigation” of Erik and Lyle Menendez.
“The question for the board is a simple one: Do Erik and Lyle Menendez -- do they pose a current what we call `unreasonable risk to public safety?”’ the governor asked in videotaped remarks first reported by TMZ. “The risk assessment will be conducted as they are typically conducted -- by experts in public safe as well as forensic psychologists.”
Newsom said the findings will be shared with the Los Angeles Superior Court judge presiding over the case, as well as with the district attorney and defense attorneys.
“There’s no guarantee of outcome here,” Newsom said. “My office conducts
and dozens of these clemency reviews on a consistent basis, but this process simply provides more transparency, which I think is important in this case, as well as provides us more due diligence before I make any determination for clemency.”
The governor’s move was lauded by Menendez family members.
“This is a pretty exciting time for us as the family of Erik and Lyle Menendez,” their cousin, Anamaria Baralt, told reporters soon afterward, calling it “a positive step toward Erik and Lyle’s release.”
“We are incredibly grateful that Governor Newsom is paying attention to this case,” she said. “For us, it is a huge sigh of relief that someone in a seat of power is paying attention to what we have seen up close since Erik and Lyle have been incarcerated. We have seen their rehabilitation. Erik and Lyle have changed countless lives since their conviction in 1996. Inmates have seen it, corrections officers have seen it and now we need the entire criminal justice system to see it.”
She said it has been “three painful decades” for the family.
Another of the brothers’ cousins, Tamara Goodell, noted that they are “not kids any more” and said that rela-
tives wished that Hochman would have spoken about the groups that the brothers have led behind bars when he announced that he would oppose their request for a new trial.
The governor could rule on the brothers’ request for clemency or commutation of their sentences at any time.
The governor described the probe as a common procedure carried out by the state, but he had previously indicated he would defer any decision on the Menendez brothers’ case to local courts and prosecutors. T
In a 2023 court petition, attorneys for the brothers pointed to two new pieces of evidence they contend corroborate the brothers’ allegations of long-term sexual abuse at the hands of their father -- a letter allegedly written by Erik Menendez to his cousin Andy Cano in early 1989 or late 1988, eight months before the August 1989 killings, and recent allegations by Roy Rosselló, a former member of the Puerto Rican boy band Menudo, that he too was sexually abused by Jose Menendez as a teenager.
Interest in the case surged following the release of a recent Netflix documentary and dramatic series.
During their two highly publicized trials, the brothers did not dispute that
they killed their parents, but claimed self-defense. Prosecutors countered that the killings were financially motivated, pointing to lavish spending sprees by the brothers after the killings.
Parole boards to conduct hearings in June
State parole boards will conduct separate hearings for Erik and Lyle Menendez on June 13, then send their reports to Gov. Gavin Newsom to help him decide whether they should receive clemency
“We will submit that report to the judge for the resentencing, and that will weigh in to our independent analysis of whether or not to move forward with the clemency application to support a commutation of this case,” Newsom said on his podcast “This is Gavin Newsom” Tuesday. The podcast was posted one day after Hochman announced that his office will oppose the release of the brothers from state prison, where they are serving life without the possibility of parole for the shotgun murders of their parents more than three decades ago.
Erik Menendez, 54, and Lyle Menendez, 57, were convicted of the Aug. 20, 1989, killings of their parents, Jose and Mary Louise “Kitty” Menendez, in Beverly Hills.
Newsom called Hochman’s announcement “very significant” but “it doesn’t fundamentally change the facts as it relates to the independent investigation in my office or the Board of Parole hearings.
“It just changes the recommendation from ... the previous DA in LA supporting it and one now with the current DA opposing it,” the governor said.
Newsom said with the exception of brief clips on social media he has not watched dramatizations of the Menendez case or documentaries on it “because I don’t want to be influenced by them. I just want to be influenced by the facts.”
“10.08.010 Prima Facie Speed Limits.
Pursuant to the updated 2024 Engineering and Traffic Survey, and pursuant to California Vehicle Code sections 627, 22357, 22358 and 22358.8, the City Council of the City of El Monte does determine and declare prima facie speed limits for vehicles as specified in Table 1 of this section, below: Table 1 – Summary of Speed Limits”
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL MONTE, CALIFORNIA, AMENDING CERTAIN PROVISIONS OF CHAPTER 10.08 (SPEED LIMITS) OF TITLE 10 (VEHICLES AND TRAFFIC) OF THE EL MONTE MUNICIPAL CODE TO REVISE OR RESTORE SPEED LIMITS FOR THREE RECENTLY MODIFIED CITY STREET SEGMENTS
WHEREAS, California Vehicle Code (CVC) section 22357 provides that whenever a local authority determines upon the basis of an engineering and traffic survey that a speed greater than 25 miles per hour would facilitate the orderly movement of vehicular traffic and would be reasonable and safe upon any street other than a state highway otherwise subject to a prima facie limit of 25 miles per hour, the local authority may by ordinance determine and declare a prima facie speed limit of 30, 35, 40, 45, 50, 55, or 60 miles per hour or a maximum speed limit of 65 miles per hour, whichever is found most appropriate; and
WHEREAS, CVC section 22358 provides that whenever a local authority determines upon the basis of an engineering and traffic survey that the limit of 65 miles per hour is more than is reasonable or safe upon any portion of any street other than a state highway where the limit of 65 miles per hour is applicable, the local authority may by ordinance determine and declare a prima facie speed limit of 60, 55, 50, 45, 40, 35, 30, 25, 20, or 15 miles per hour, whichever is found most appropriate to facilitate the orderly movement of traffic and is reasonable and safe, which declared prima facie limit shall be effective when appropriate signs giving notice thereof are erected upon the street; and
WHEREAS, CVC section 22358.3 provides that whenever a local authority determines upon the basis of an engineering and traffic survey that the prima facie speed limit of 25 miles per hour in a business or residence district or in a public park on any street having a roadway not exceeding 25 feet in width, other than a state highway, is more than is reasonable or safe, the local authority may, by ordinance or resolution, determine and declare a prima facie speed limit of 20 or 15 miles per hour, whichever is found most appropriate; and
WHEREAS, CVC section 22358.4 provides that a local authority may, by ordinance or resolution, determine and declare prima facie speed limits of 15 miles per hour, in a residence district, on a highway with a posted speed limit of 30 miles per hour or slower, when approaching, at a distance of less than 500 feet from, or passing, a school building or the grounds of a school building, contiguous to a highway and posted with a school warning sign that indicates a speed limit of 15 miles per hour, while children are going to or leaving the school, either during school hours or during the noon recess period. The prima facie limit shall also apply when approaching, at a distance of less than 500 feet from, or passing, school grounds that are not separated from the highway by a fence, gate, or other physical barrier while the grounds are in use by children and the highway is posted with a school warning sign that indicates a speed limit of 15 miles per hour; and
WHEREAS, CVC section 22358.8 provides that a local authority may, by ordinance, retain the current speed limit or restore the immediately prior speed limit if, after the completion of an engineering and traffic study, the local authority finds that the speed limit is still more than is reasonable or safe, that speed limit was established with an engineering and traffic survey and if a registered engineer has evaluated the section of highway and determined that no additional general purpose lanes have been added to the roadway since completion of the traffic survey that established the prior speed limit; and
WHEREAS, in October 2023, the City of El Monte contracted the preparation, analysis and production of an Engineering and Traffic Survey (2023 E&TS) for purposes of re-evaluating speed limits on City streets; and
WHEREAS, upon consideration of the October 2023 E&TS, the provisions of the CVC, and the City of El Monte Municipal Code (EMMC) Section 10.08.010 (Prima Facie Speed Limits) of Chapter 10.08 (Speed Limits) of Title 10 (Vehicles and Traffic), City Council of the City of El Monte (City Council) adopted Ordinance No. 3030, setting certain prima facie speed limits; and
WHEREAS, in 2024, the City conducted an updated Engineering & Traffic Survey (2024 E&TS) to establish speed limits for three (3) street segments that have undergone significant changes in configuration, warranting the need for updated evaluations to ensure safety and compliance with traffic standards; and WHEREAS, based upon the results of the 2024 E&TS and pursuant to CVC sections 627, 22357, and 22358, a revision to the prima facie speed limit on certain streets in the City of El Monte is warranted; and
WHEREAS, the City Council also finds that the current speed limits of certain streets (or street segments) are still more than is reasonable or safe and thus, should be retained.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF EL MONTE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. That, upon consideration of the 2024 E&TS and in accordance with Section 22358.8 of the CVC, the City Council finds that the current speed limits for the following street segments are still more than is reasonable or safe than the limits recommended in the October 2023 E&TS, and finds that retaining these current speed limits is in the best interest of the City:
Tyler Avenue from Santa Anita to Valley Boulevard
Durfee Avenue from Ramona Boulevard to Exline Street
Merced Avenue from Garvey Avenue to South City Limit
SECTION 2. That, upon consideration of the 2024 E&TS and in accordance with Section 22358.8 of the CVC, the City Council finds that reducing the current speed limit (from 35 mph to 25 mph) for the following street segment is in the best interest of the City: Merced Avenue segment from Towneway Drive to Garvey Avenue
SECTION 3. That, upon consideration of the 2024 updated Engineering and Traffic Survey, which amends the 2023 Engineering and Traffic Survey, and the provisions of the CVC, Section 10.08.010 (Prima Facie Speed Limits) of Chapter 10.08 (Speed Limits), Title 10 (Vehicles and Traffic) of the El Monte Municipal Code is hereby amended to reflect the Merced Avenue speed limit reduction for the street segment from Towneway Drive to Garvey Avenue and now shall state the following:
SECTION 4. The City Council of the City of El Monte hereby declares that should any section, paragraph, sentence, phrase, or word of this ordinance be declared for any reason to be invalid, it is the intent of the City Council that it would have adopted all other portions of this ordinance independent of the elimination therefrom of any such portion as may be declared invalid. If any section, paragraph, sentence, or phrase of this Ordinance is for any reason held to be invalid or unlawful, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council hereby declares that it would have passed this Ordinance, and each section, paragraph, sentence, or phrase thereof, irrespective of the fact that any one or more section, paragraph, sentence, or phrase has been declared invalid or unlawful.
SECTION 5. The Mayor shall sign, and the City Clerk shall attest, to the passage of this Ordinance. The City Clerk shall cause the same to be published once in the official newspaper within fifteen (15) days after its adoption. This Ordinance shall become effective thirty (30) days after adoption.
PASSED, APPROVED AND ADOPTED by the City Council of the City of El
NOTICE IS HEREBY GIVEN that on Tuesday, April 1, 2025, at 7:00 p.m. at the Arcadia City Council Chambers, 240 West Huntington Drive, Arcadia, California, the Arcadia City Council will conduct a public hearing to consider Ordinance No. 2403, amending Article V, Chapter 6 of the Arcadia Municipal Code relating to Sanitation and Health, and adopt by reference, the Los Angeles County Health Code.
California law allows for contracts between cities and counties for the administration of public health services, including any ordi nances regarding public health, sanitation, and inspection services, with any such enforcement actions performed by a County Health Officer. The City of Arcadia currently uses the Los Angeles County Public Health Code as the “Health Code” for the City. In the process of updating and modernizing the Public Services Contract between Arcadia and Los Angeles County, the ordinance to adopt the Health Code by reference is being proposed for readoption, with minor cleanup to the existing language related to dates and terminology. Aside from these minor changes, Section 5600 of the Arcadia Mu nicipal Code will be largely unchanged under proposed Ordinance No. 2403. Los Angeles County Public Health provides for the local administration of public health services to Arcadia on a no-cost basis. If adopted, Ordinance No. 2403 will not create any changes in the provision of public health services to the City of Arcadia, nor the costs for such services (none).
aids or services, may request such modification or accommodation from the Arcadia City Clerk’s Office at (626) 574-5455. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to assure accessibility to the meeting.
All persons are invited to appear and provide testimony at the public hearing. In addition, all persons are invited to provide written and other evidence at or prior to the public hearing. You may view the Arcadia City Council agenda and the documents on the City’s website at www.ArcadiaCA.gov beginning Thursday, March 27, 2025.
很想知道这里讲的是什么吗?我们也希望你们了解这些信息。阿凯 迪亚市向公众免费提供文件翻译服务。请致电(626)574-5455, 向市书记官办公室了解详情。
/s/ Linda Rodriguez City Clerk
Date: March 6, 2025
Posted Date: March 10, 2025
Publish Date: March 10, 2025, and March 17, 2025
ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JASMINE OUYANG LUM AKA JASMINE O. LUM CASE NO. 25STPB02328
At said time and place an opportunity will be afforded to all those interested and the public in general to be heard. All persons are hereby advised that should any person desire to legally challenge any action taken by the Arcadia City Council with respect to the above matters and this public hearing, such person may be limited to raising only those issues and objections raised by such person or other persons at or prior to the time of the public hearing.
Copies of the proposed ordinance are on file and available for public inspection at the City Clerk’s Office at 240 W. Huntington Drive, Arcadia, California, during normal business hours, which are Monday through Thursday between the hours of 7:30 a.m. and 5:30 p.m. and on alternate Fridays, 7:30 a.m. to 4:30 p.m. For further information regarding the proposed ordinance, please contact the City Clerk’s Office at (626) 574-5455
Pursuant to the Americans with Disabilities Act (ADA) persons with a disability who require a disability-related modification or accommodation in order to participate in a meeting, including auxiliary
NOTICE IS HEREBY given that on November 3, 2024, a piece of jewelry was located at 400 S. Baldwin Avenue in the City of Arcadia. The item was delivered to the Arcadia Police Department for safekeeping/return to the owner. As the identity of the owner has not been ascertained and no party has appeared with proof of ownership as of the date of this publication, per California Civil Code 2080.3(a) these monies will become the property of the finder on (7 days after date of publishing).
Prior to this date, any person or persons who believe they have the legal right to this property must submit a claim to the Arcadia Police Department – Property Division.
CITY OR ARCADIA
/s/ Linda Rodriguez
City Clerk
Date: March 12, 2025
Publish: March 17, 2025
ARCADIA WEEKLY
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JASMINE OUYANG LUM AKA JAS-
A PETITION FOR PROBATE has been filed by MELANIE OUYANG LUM in the Superior Court of Cali-
THE PETITION FOR PROBATE requests that MELANIE OUYANG LUM be appointed as personal representative to administer the estate
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 04/01/25 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS AN-
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
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
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in
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
WILLIAM F. KRUSE - SBN 90231
EDWARD W. GOODSON - SBN 181250
LAGERLOF, LLP
155 N. LAKE AVENUE, FLOOR 11 PASADENA CA 91101
Telephone (626) 793-9400
BSC 226496
3/10, 3/13, 3/17/25 CNS-3902201# ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF GARY PAUL NEUENSCHWANDER
Case No. 25STPB02232
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GARY PAUL NEUENSCHWAN-DER A PETITION FOR PROBATE has been filed by Jeanne Partridge in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Jeanne Partridge 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 ob-
taining 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 March 28, 2025 at 8:30 AM in Dept. No. 62 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 issu-ance 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 LIMAYRES ESQ SBN 321004 THE WERNER LAW FIRM 27433 TOURNEY RD STE 200 SANTA CLARITA CA 91355 CN114768 NEUENSCHWANDER Mar 10,13,17, 2025 MONROVIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOSE DIAZ CASE NO. 25STPB02319 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOSE DIAZ.
A PETITION FOR PROBATE has been filed by GUADALUPE DIAZ in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that GUADALUPE DIAZ be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 04/11/25 at 8:30AM in Dept. 99 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined
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). Publish: 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025. ARCADIA WEEKLY. AAA1338825.
FICTITIOUS BUSINESS NAME STATEMENT 2025034270
The following person(s) is/are doing business as: 1. CAMINOS DE MICHOACAN FOOD TRUCK, 2. CAMICH, 3. CFT, 4. EL PESCADITO TRUCK, 5. LA FAMOSA, 6. MR CHILE, 7. THE HAPPY CHICKEN, 14747 CLARK AVE, CITY OF INDUSTRY, CA 91745 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CUAUHTEMOC SAENZ, 14747 CLARK AVE, CITY OF INDUSTRY, CA 91745. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CUAUHTEMOC SAENZ, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025. ARCADIA WEEKLY. AAA1338886. FICTITIOUS BUSINESS NAME STATEMENT 2025034399
The following person(s) is/ are doing business as: 1. JAMESONSUNSET, 2. JAMES ON SUNSET, 3. ONSUNSETGROUP, 4. ON SUNSET GROUP, 5. THE ON SUNSET GROUP, 6. ONSUNSETPROPERTIES, 7. ON SUNSET PROPERTIES, 1524 N CRESCENT HEIGHTS BLVD, WEST HOLLYWOOD, CA 90046 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HOME & HEALTH ADVISORS INC, 1524 N CRESCENT HEIGHTS BLVD, WEST HOLLYWOOD, CA 90046 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JAIME PELAYO, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 02/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025. ARCADIA WEEKLY. AAA1338942.
FICTITIOUS BUSINESS NAME STATEMENT 2025034441
The following person(s) is/are doing business as: NA’S DIY WORKSHOP, 14179 MANDEVILLE COURT, EASTVALE, CA 92880 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: XIAONA WU, 14179 MANDEVILLE COURT, EASTVALE, CA 92880. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: XIAONA WU, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of
another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025. ARCADIA WEEKLY. AAA1338943. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025035155 NEW FILING. The following person(s) is (are) doing business as (1). Sutherland and Real estate (2). Sutherland and Real estate LLC , 1301 E. Navilla Pl, Covina, CA 91724. 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: Sutherland and Real estate LLC (CA-202357712217, 1301 E. Navilla Pl, Covina, CA 91724; Robert Dean Sutherland, President. The statement was filed with the County Clerk of Los Angeles on February 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025034635 NEW FILING.
The following person(s) is (are) doing business as Ofrendas 4, 5372 Oakland St, Los Angeles, CA 90032. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: Vivian F Chin, 5372 Oakland St, Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on February 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025035072 NEW FILING.
The following person(s) is (are) doing business as (1). Bejar Nails (2). Bejar Beauty , 13910 Sayre St Apt 9, Sylmar, CA 91342. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2017. Signed: Miriam Bejar, 13910 Sayre St Apt 9, Sylmar, CA 91342 (Owner). The statement was filed with the County Clerk of Los Angeles on February 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025035046. The following person(s) have abandoned the use of the fictitious business name: The Therapist Near Me, 4695 MacArthur Court Ste 1100 #5357, Newport Beach, CA 92660. The fictitious business name referred to above was filed on: in the County of Los Angeles. Original File No. . Signed: The Marriage & Family Therapist Near Me, Professional Corporation (CA6328604, 4695 MacArthur Court Ste 1100 #5357, Newport Beach, CA 92660; Marlene Cortes, Secretary. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on February 20, 2025. Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025034967 NEW FILING. The following person(s) is (are) doing business as A Therapist Near Me, 22700 Beaverhead
Drive, Diamond Bar, CA 91765. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Desiree De Pace a Licensed Marriage & Family Therapist, PC (CA-6582238, 22700 Beaverhead Drive, Diamond Bar, CA 91765; Desiree De Pace, President. The statement was filed with the County Clerk of Los Angeles on February 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025033898 NEW FILING.
The following person(s) is (are) doing business as Synchromy, 1390 North Arroyo Blvd, Pasadena, CA 91103. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2012. Signed: Synchromy (CAC3476106, 1390 North Arroyo Blvd, Pasadena, CA 91103; Elizabeth Huston, CEO. The statement was filed with the County Clerk of Los Angeles on February 19, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025025915 NEW FILING.
The following person(s) is (are) doing business as Bee Limbar, 8200 Haven Ave 4107, Rancho Cucamonga, CA 91730. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Angela Victoria, 8200 Haven Ave 4107, Rancho Cucamonga, CA 91730 (Owner). The statement was filed with the County Clerk of San Bernardino on February 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 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025021836 NEW FILING.
The following person(s) is (are) doing business as Embrace Prints, 5629 McCulloch Ave, Temple City, CA 91780. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Scott Chau, 5629 McCulloch Ave, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on February 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 031755 NEW FILING. The following person(s) is (are) doing business as (1). Ford Printing & Mailing, Inc. (2). Pool list USA , 1440 Arrow HWY unit F, Irwindale, CA 91706. This business is conducted by a corporation. Registrant commenced to transact
business under the fictitious business name or names listed herein on July 1983. Signed: Ford Duncan, Inc (CA-1206574, 1440 Arrow HWY unit F, Irwindale, CA 91706; Marsha Ford, CFO. The statement was filed with the County Clerk of Los Angeles on May 11, 2020. 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 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025021668 NEW FILING.
The following person(s) is (are) doing business as (1). Executive Golf Academy (2). The Executive Golf Academy (3). XGA , 677 S Santa Anita Ave, San Marino, CA 91108. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: John M Wiley, 677 S Santa Anita Ave, San Marino, CA 91108 (Owner). The statement was filed with the County Clerk of Los Angeles on February 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025033773 NEW FILING.
The following person(s) is (are) doing business as Advanced Residential Consulting and Design, 2314 Calle Sabina, San Dimas, CA 91773. 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: alain toca, 2314 Calle Sabina, San Dimas, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on February 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025034071 NEW FILING.
The following person(s) is (are) doing business as (1). Hands That Touch Ministries (2). CVS Productions (3). El Elyon Records (4). L8yBugg Publishing , 393 Adena St Suite 22, Pasadena, CA 91104. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Crystal Vivianne Scott, 393 Adena St Suite 22, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on February 19, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025027218 NEW FILING. The following person(s) is (are) doing business as (1). Mei Li and Co. (2). Mei Li & Co. Store (3). Mei Li Co. (4). Meil Li Company , 529 W Duarte Rd Unit C, Monrovia, CA 91016. This business is conducted by a general partnership. Registrant commenced to transact business
under the fictitious business name or names listed herein on February 2025. Signed: (1). Carol Banh Keiner, 529 W Duarte Rd Unit C, Monrovia, CA 91016 (2). Cynthia Banh Lau, 529 W Duarte Rd Unit C, Monrovia, CA 91016 (General Partner). The statement was filed with the County Clerk of Los Angeles on February 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 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025027230
NEW FILING.
The following person(s) is (are) doing business as (1). Beauty by Bon Bon (2). Bon Bon Beauty (3). Beauty by BonBon (4). BeautyByBonBon (5). Bon Bon & Co. (6). Bon Bon Co. , 1706 Maxson Rd, South El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2016. Signed: Cynthia Banh Lau, 1706 Maxson Rd, South El Monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025021154
NEW FILING.
The following person(s) is (are) doing business as NVISION, 8915 La Entrada Ave, Whittier, CA 90605. 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: Maya Rubalcava, 8915 La Entrada Ave, Whittier, CA 90605 (Owner). The statement was filed with the County Clerk of Los Angeles on January 31, 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 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 205033465 NEW FILING. The following person(s) is (are) doing business as CAL TRADE CO, 190 SIERRA COURT SUITES A302, PALMDALE, CA 93550. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: YI ASSOCIATES (CA-2958686), 190 SIERRA COURT SUITES A302, PALMDALE, CA 93550; LINDA YI, CEO. The statement was filed with the County Clerk of Los Angeles on February 18, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025033201 NEW FILING. The following person(s) is (are) doing business as (1). Treatments Are Forever (2). J&J Cactus Co , 5134 E Killdee St, Long Beach, CA 90808. This business is conducted by a limited liability company (llc). Registrant commenced
to transact business under the fictitious business name or names listed herein on January 2022. Signed: NORKWWD LLC (CA202200511198, 5134 E Killdee St, Long Beach, CA 90808; JESSE MERRELL, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on February 18, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025
FICTITIOUS BUSINESS NAME STATEMENT 2025014702 The following person(s) is/are doing business as: ROCIOS, 552 E. CARSON STREET SUITE 104. MAILBOX #170, CARSON, CA 90745 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANTONIO GARCIA JR, 552 E. CARSON ST. SUITE 104. MAILBOX #170, CARSON, CA 90745. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANTONIO GARCIA JR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/23/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/03/2025, 03/10/2025, 03/17/2025, 03/24/2025. ARCADIA WEEKLY. AAA1330223. FICTITIOUS BUSINESS NAME STATEMENT 2025018521 The following person(s) is/are doing business as: TSUKUYOMI PICTURES, 2021 PEYTON AVE 104, BURBANK, CA 91504 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHLOE Q. CARDENAS, 2021 PEYTON AVE 104, BURBANK, CA 91504. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHLOE Q. CARDENAS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/29/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/03/2025, 03/10/2025, 03/17/2025, 03/24/2025. ARCADIA WEEKLY. AAA1331358.
FICTITIOUS BUSINESS NAME STATEMENT 2025019616 The following person(s) is/ are doing business as: E.B.PROFESSIONAL SERVICESOPHTHALMOLOGY & ENT, 4161 REDONDO BEACH BOULEVARD SUITE 300, LAWNDALE, CA 90260 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: NURSING HOME MEDICAL SERVICES, LLC, 4161 REDONDO BEACH BOULEVARD SUITE 300, LAWNDALE, CA 90260 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MATTHEW HECHT, CEO. The registrant commenced to transact
David Sun, D. D. S., Inc (CA3268256, 10 E Huntington Dr Ste D, Arcadia, CA 91006; David Sun, President. The statement was filed with the County Clerk of Los Angeles on February 28, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025041907
NEW FILING.
The following person(s) is (are) doing business as California Dentistry, Implants & Braces, 10 E Huntington Dr Ste D, Arcadia, CA 91006. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2000. Signed: David Sun, D. D. S., Inc (CA-3268256, 10 E Huntington Dr Ste D, Arcadia, CA 91006; Da Sun, President. The statement was filed with the County Clerk of Los Angeles on February 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045784 NEW FILING.
The following person(s) is (are) doing business as Springworks Pilates, 417 N Varney St, Burbank, CA 91502. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Deborah Randell, 417 N Varney St, Burbank, CA 91502 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025044235 FIRST FILING.
The following person(s) is (are) doing business as Torossian Organisation, 2322 White St, Pasadena, CA 91107. 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: Home craft realty Inc (CA-4600196, 2322 White St, Pasadena, CA 91107; Geraier Torossian, CEO (Owner). The statement was filed with the County Clerk of Los Angeles on March 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025044088. The following person(s) have abandoned the use of the fictitious business name: Home craft construction Co, 2322 White St, Pasadena, CA 91107. The fictitious business name referred to above was filed on: in the County of Los Angeles. Original File No. . Signed: Home Craft Realty Inc (CA-, 2322 White St, Pasadena, CA 91107; Geraier B. Torossian, President (Owner). This business is conducted by: a individual.
This statement was filed with the Los Angeles County RegistrarRecorder on March 4, 2025. Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025040301 NEW FILING. The following person(s) is (are) doing business as MD Air HVAC Services, 22921 Soledad St, Santa Clarita, CA 91350. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Mitch Disney, 22921 Soledad St, Santa Clarita, CA 91350 (Owner). The statement was filed with the County Clerk of Los Angeles on February 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045695 NEW FILING.
The following person(s) is (are) doing business as NAILARCH, 1026 Thompson Ave Apt 3, Glendale, CA 91201. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: LILIT MISAKYAN, 1026 Thompson Ave Apt 3, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025034361 NEW FILING.
The following person(s) is (are) doing business as Colouring You, 3437 1/2 Alice St, Los Angeles, CA 90065. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Carol Miranda, 3437 1/2 Alice St, Los Angeles, CA 90065 (Owner). The statement was filed with the County Clerk of Los Angeles on February 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045168 NEW FILING. The following person(s) is (are) doing business as Glendale Counseling Services, 100 N Brand Blvd Suite 640, Glendale, CA 91203. 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: Marriage, Family and Individual Therapy a Professional Corporation (CA-4721850, 100 N Brand Blvd Suite 640, Glendale, CA 91203; David Ibrahim, Owner. The statement was filed with the County Clerk of Los Angeles on March 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 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045582
NEW FILING.
The following person(s) is (are) doing business as Lyric Hyperion, 2106 Hyperion Avenue, Los Angeles, CA 90027. 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: Anne The Greg Inc (CA-3873782, 21761 La Crescenta -Montrose, Ca 91214; Sean Casey, Vice President. The statement was filed with the County Clerk of Los Angeles on March 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 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202503971 NEW FILING.
The following person(s) is (are) doing business as (1). PowerWash. LA (2). www.PowerWash.LA , 145 Beach St, Montebello, CA 90640. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Alfredo Garcia, 145 Beach St, Montebello, CA 90640 (Owner). The statement was filed with the County Clerk of Los Angeles on February 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045496
NEW FILING. The following person(s) is (are) doing business as West Coast Fire & Water, 26450 Ruether Ave Unit 210, Santa Clarita, CA 91350. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Bridges Restoration, LLC (CA-201023910027, 5846 Live Oak Drive, Suite 1, Kelseyville, Ca 95451; Douglas Bridges, CEO. The statement was filed with the County Clerk of Los Angeles on March 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 03/10/2025, 03/17/2025, 03/24/2025, 03/31/20 25
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025044637 NEW FILING. The following person(s) is (are) doing business as Feyland Productions, 1248 Moncado Drive, Glendale, CA 91207. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2020. Signed: Reverie Fey, 1248 Moncado Drive, Glendale, CA 91207 (Owner). The statement was filed with the County Clerk of Los Angeles on March 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025045229 NEW FILING.
The following person(s) is (are) doing business as La Tia, 4619 E Cesar Chavez Ave, Los Angeles, CA 90022. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2005. Signed: La Ela Co inc (CA4257577, 4619 E Cesar Chavez Ave, Los Angeles, CA 90022; anna alejandra reyna, president. The statement was filed with the County Clerk of Los Angeles on March 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 03/10/202, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20250403726 NEW FILING.
The following person(s) is (are) doing business as coco finder, 116 E St Joseph St 15, Arcadia, CA 91006. 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: r3dconsulting inc (CA-4159317, 116 E St Joseph St Unit 15, Arcadia, CA 91006; beckie yue, ceo. The statement was filed with the County Clerk of Los Angeles on March 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025044575 NEW FILING.
The following person(s) is (are) doing business as Li and O’s, 28 Ponte Russo, Lake Elsinore, CA 92532. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Li Wang, 28 Ponte Russo, Lake Elsinore, CA 92532 (Owner). The statement was filed with the County Clerk of Riverside on March 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025044749 NEW FILING.
The following person(s) is (are) doing business as ALL IN INNOVATIONS, 3401 Oakmont View Dr, Glendale, CA 91208. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: MURADYAN VENTURES (CA-6562955, 3401 Oakmont View Dr, Glendale, CA 91208; ASHOT MURADYAN, CEO. The statement was filed with the County Clerk of Los Angeles on March 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025028744 NEW FILING. The following person(s) is (are) doing business as Alvarez Cleaning Solutions, 3440 Westcott Ave, Baldwin Park, CA 91706. This business is conducted by a
individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Edwin Fernando Ponce Alvarez, 3440 Westcott Ave, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on February 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025
FICTITIOUS BUSINESS NAME STATEMENT 2025052056
The following person(s) is/are doing business as: CATALAN SAFETY CONSULTANTS, 1905 CEDAR ST 2C, ALHAMBRA, CA 91801 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROBERT CATALAN, 1905 CEDAR ST 2C, ALHAMBRA, CA 91801. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBERT CATALAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1330672.
FICTITIOUS BUSINESS NAME STATEMENT 2025036373
The following person(s) is/are doing business as: JC&J PARTY RENTAL, 2892 N. BELLFLOWER BLVD. UNIT 2145, LONG BEACH, CA 90815 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JC&J PARTY RENTAL LLC, 2892 N. BELLFLOWER BLVD. UNIT 2145, LONG BEACH, CA 90815 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUAN RODRIGUES, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/21/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1333114.
FICTITIOUS BUSINESS NAME STATEMENT 2025026392
The following person(s) is/are doing business as: AIR MASTERS, 1031 MARENGO DR., GLENDALE, CA 91206 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHAHRIAR NASERZADEH, 1031 MARENGO DR., GLENDALE, CA 91206. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHAHRIAR NASERZADEH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/10/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1335731. FICTITIOUS BUSINESS NAME STATEMENT 2025026507
The following person(s) is/are doing business as: JMK TENNIS, 25667 PINE CREEK LANE, WILMINGTON, CA 90744 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JENNIFER MISA KIDA, 25667 PINE CREEK LANE, WILMINGTON, CA 90744. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JENNIFER MISA KIDA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/10/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1335774. FICTITIOUS BUSINESS NAME STATEMENT 2025024469 The following person(s) is/are doing business as: AIX AUTOMOTIVE INTELLIGENX, 1005 W. HOOVER AVE, ORANGE, CA 92867 ORANGE. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: HAMES INVESTMENT INC., 633 S MERIDIAN AVENUE, ALHAMBRA, CA 91803 (State of Incorporation/ Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZHIBANG HE, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/06/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1337021. FICTITIOUS BUSINESS NAME STATEMENT 2025030059 The following person(s) is/are doing business as: KNITTIVITY INC, 4963 HASKELL, ENCINO, CA 91436 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 6496561. The full name(s) of registrant(s) is/are: KNITTIVITY INC, 4963 HASKELL, ENCINO, CA 91436 (State of Incorporation/ Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Signed: CONCETTA M HUFFA, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/12/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1337711.
guilty of a crime.) Signed: ASHOK SAKHRANI, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/12/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1350444.
FICTITIOUS BUSINESS NAME STATEMENT 2025051134
The following person(s) is/are doing business as: VIPIN VADECHA & ASSOCIATE, 22925 RIDGE LINE ROAD, DIAMOND BAR, CA 91765 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JYOTI VADECHA, 22925 RIDGE LINE ROAD, DIAMOND BAR, CA 91765, VIPIN VADECHA, 22925 RIDGE LINE ROAD, DIAMOND BAR, CA 91765. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VIPIN VADECHA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/12/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1350446.
FICTITIOUS BUSINESS NAME STATEMENT 2025051802
The following person(s) is/ are doing business as: SOPAC GENERAL ENGINEERING, 3608 W.30TH STREET, LOS ANGELES, CA 90018 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: HAUSIA FUAHALA, 3608 W. 30TH STREET, LOS ANGELES, CA 90018. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HAUSIA FUAHALA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2011. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1350453. FICTITIOUS BUSINESS NAME STATEMENT 2025051789
The following person(s) is/ are doing business as: MUNOZ TRUCKNG, 323 N SIMMONS AVE, MONTEBELLO, CA 90640
LOS ANGELES COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JESUS MUNOZ MUNOZ, 323 N SIMMONS AVE, MONTEBELLO, CA 90640. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JESUS MUNOZ MUNOZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1350454.
FICTITIOUS BUSINESS NAME STATEMENT 2025051869
The following person(s) is/are doing business as: FS DIGITAL PRINT, 9854 RUSH ST, SOUTH EL MONTE, CA 91733 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MARCOS HERNANDEZ, 9854 RUSH ST, SOUTH EL MONTE, CA 91733. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARCOS HERNANDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1350455.
FICTITIOUS BUSINESS NAME STATEMENT 2025052249 The following person(s) is/are doing business as: RANCHO CABRAL, 1701 S. CENTER AVE., COMPTON, CA 90220 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ROMAN A. CABRAL, 13203 DALWOOD AVE, NORWALK, CA 90650. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROMAN A. CABRAL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1350457. FICTITIOUS BUSINESS NAME STATEMENT 2025052510
The following person(s) is/are doing business as: LUXURY LOS ANGELES, 2405 COWLIN AVE, CITY OF COMMERCE, CA 90040 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BRANDEL RICARDO HERNANDEZ, 2405 COWLIN AVE, CITY OF COMMERCE, CA 90040. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Signed: BRANDEL RICARDO HERNANDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1350716. FICTITIOUS BUSINESS NAME STATEMENT 2025052522
The following person(s) is/ are doing business as: A & M TOBACCO & MARKET, 1842 N
BULLIS RD, COMPTON, CA 90221
LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MEDHAT RIZK IBRAHIM GABER, 16118 CORNUTA AVE APT 5, BELLFLOWER, CA 90706. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MEDHAT RIZK IBRAHIM GABER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/13/2025. NOTICE: This fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025. ARCADIA WEEKLY. AAA1350720.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025052173 NEW FILING. The following person(s) is (are) doing business as Menray Reserves, 2460 San Francisco Ave, Long Beach, CA 90806. This business is conducted by a an unincorporated association other than a partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Asher Guevarra-EL, 2460 San Francisco Ave, Long Beach, CA 90806 (2). Edwin Guevarra, 2460 San Francisco Ave, Long Beach, CA 90806 (General Partner). The statement was filed with the County Clerk of Los Angeles on March 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025045671 NEW FILING. The following person(s) is (are) doing business as Sweet Touch La, 4216 Greenbush Avenue, Sherman Oaks, CA 91423. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Zack Gezalyan, 4216 Greenbush Avenue, Sherman Oaks, CA 91423 (2). Steve Muradyan, 4216 Greenbush Avenue, Sherman Oaks, CA 91423 (General Partner). The statement was filed with the County Clerk of Los Angeles on March 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 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025047310
NEW FILING. The following person(s) is (are) doing business as MORENOS THE PROFESSIONAL HANDYMAN HOME REPAIRS, 12775 Leach St, Sylmar, CA 91342. 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: Jaime Moreno Arqueta, 12775 Leach St, Sylmar, CA 91342 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025051233 NEW FILING. The following person(s) is (are) doing business as Vanessa Kuns Photography, 19908 E Rambling Road, Covina, CA 91724. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2014. Signed: (1). Vanessa Cynthia Kuns, 19908 E Rambling Road, Covina, CA 91724 (2). Matthew Dale Kuns, 19908 E Rambling Road, Covina, CA 91724 (Owner). The statement was filed with the County Clerk of Los Angeles on March 13, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025051228 NEW FILING.
The following person(s) is (are) doing business as (1). Robyn’s (2). Shop Robyn’s , 412 S 2nd 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 March 2025. Signed: Mango House Creations LLC (CA-202251015135, 412 S 2nd St, Alhambra, CA 91801; Donna Dinh, CEO. The statement was filed with the County Clerk of Los Angeles on March 13, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025051150 NEW FILING.
The following person(s) is (are) doing business as Bar Keeper, 614 N Hoover St, Los Angeles, CA 90004. 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: La Patrona LLC (CA-201718710364, 3243 Ganahl St, Los Angeles, Ca 90063; Coly Den Haan, Managing member. The statement was filed with the County Clerk of Los Angeles on March 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025050806 NEW FILING. The following person(s) is (are) doing business as Styles by Lena, 811 E Mobeck Street Apt A, west Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: helena burt-dupar, 811 E Mobeck Street Apt A, west Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025048836 NEW FILING. The following person(s) is (are) doing business as CAPTAIN NOODLES, 11209 Lynrose St, Arcadia, CA 91006. 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: DEFANG YANG, 11209 Lynrose St, Arcadia, CA 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on March 11, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 047408 NEW FILING.
The following person(s) is (are) doing business as E-Marketing Associates, 9682 Telstar Ave Suite 104, El Monte, CA 91731. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2000. Signed: Mitchell Woolley, 9682 Telstar Ave Suite 104, El Monte, CA 91731 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 047422 FIRST FILING.
The following person(s) is (are) doing business as Hurley Planning, 5825 Old Wheeler Rd, La Verne, CA 91750. 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: Wayne Hurley, 5825 Old Wheeler Rd, La Verne, CA 91750 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025049544 NEW FILING.
The following person(s) is (are) doing business as Harcourts Cornerstone Realty Group, 3500 W Olive Ave Suite 300, R., CA 91505. 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: Crown Jewel Real Estate Inc (CA-3896281, 22741 Blue Teal Dr, Canyon Lake, Ca 92587; Dawna R. Thibodeau, President. The statement was filed with the County Clerk of Los Angeles on March 11, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025043505 NEW FILING.
The following person(s) is (are) doing business as ERAWAN, 1900 N
Highland Ave. #6, Los Angeles, CA 90068. 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: B.Santi, Inc. (CA-2443002, 1900 N Highland Ave. #6, Los Angeles, CA 90068; Santi Boonleerawath, President. The statement was filed with the County Clerk of Los Angeles on March 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025046484 NEW FILING. The following person(s) is (are) doing business as King Baozi Bistro, 18347 Colima Rd, Rowland Heights, CA 91748. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Lann1922 LLC (CA201911610480, 18347 Colima Rd, Rowland Heights, CA 91748; Yuanyuan Bian, Member. The statement was filed with the County Clerk of Los Angeles on March 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 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025047627 NEW FILING. The following person(s) is (are) doing business as ARIA MEAT MARKET II, 3238 Foothill Blvd, Glendale, CA 91214. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: sergeh azorian, 3238 Foothill Blvd, Glendale, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on March 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 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025026076 NEW FILING. The following person(s) is (are) doing business as University of Theology Los Angeles, 460 Ford Pl, Third Floor, Pasadena, CA 91101. 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: American Baptist Theological Center (CA-1645405, 460 Ford Pl, Third Floor, Pasadena, CA 91101; Elias Gabriel, Treasurer. The statement was filed with the County Clerk of Los Angeles on February 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 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025
NOTICE IS HEREBYGIVEN:
PROJECT DESCRIPTION: In compliance with recent State legislation (SB 1035, SB 1241, SB 99, AB 747, and AB 1409), the City is revising its 2003 Safety Element to include updated information on natural hazards such as wildfires and floods, as well as evacuation and emergency preparedness and response. The proposed 2025 Safety Element Update also addresses recent State Law (SB 379) requiring the Safety Element to identify how these and other hazards in Glendale are exacerbated by climate change, and what populations, locations, and community features are particularly vulnerable to climate hazards and changing climate conditions. The proposed 2025 Safety Element Update includes two new appendices: a Climate Change Vulnerability Assessment (Appendix B) and an Evacuation Analysis (Appendix C).
At a duly noticed public meeting on March 5, 2026, the Planning Commission voted unanimously to recommend approval of 2025 Safety Element Update to City Council.
ENVIRONMENTAL DETERMINATION:
In accordance with the California Environmental Quality Act (CEQA) Guidelines, the proposed General Plan 2025 Safety Element Update has been determined to be an exempt project pursuant to CEQA Guideline Sections 15301 (b) and (f), and 15060(c)(2), in that the proposed amendments, which are primarily limited to policy modifications and updates in compliance with Government Code Section 65302(g)(1) through (g)(9) which are related to climate change, evacuations and wildfire risks, are not anticipated to result in a direct or reasonably foreseeable indirect physical change in the environment, nor will the proposed changes have the potential for causing significant effect on the environment. Pursuant to CEQA Guidelines the proposed General Plan Safety Element Update would potentially involve minor alterations to "Existing Facilities", specifically, publicly owned utilities through the addition of safety or health protection devices. Proposed Safety Element program goals reduce loss of life, injury, private property damage, infrastructure damage, economic losses, social dislocation, and other impacts resulting from fire and/or landslide hazards through the installation of traffic signal pre-emption devices for fire response at critical intersections, the installation of signal battery backups to maintain signal operations during power outages, the installation of traffic counters and/or CCTV cameras on freeways, and the installation of netting and vegetation to stabilize hillside slopes with landslide potential. Based on these facts, the proposed Safety Element update will not substantially affect, potentially substantially affect, or change the City's land, air, water, minerals, flora, fauna, ambient noise, and objects of historic or aesthetic resources as all potential changes have been thoroughly considered and will act to protect the environment by minimizing the potential spread of wildfire or any other natural disasters.
PUBLIC HEARING INFORMATION: The City Council will conduct a public hearing in the City Council Chambers, 613 East Broadway, Glendale, on April 1, 2025, at or after the hour of 6:00 p.m.
The meeting can be viewed on Charter Cable Channel 6 or streamed online at: https://www.glendaleca.gov/government/departments/management-services/gtv6/live-video-stream
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 City Council meeting.
Information on the 2025 Safety Element Update can be obtained on the City’s websites at https://www.glendaleplan.com/safety-element and https://www.glendaleca.gov/government/departments/community-development/planning/city-wide-plans/safety-element.
Copies of the materials will also be available for review prior to the scheduled City Council hearing in the City Clerk’s Office, 613 E. Broadway, and in the Community Development Department Office, Room 103 of the Municipal Services Building, 633 East Broadway. Staff reports are accessible prior to the meeting through hyperlinks in the ‘Current and Upcoming Meetings’ section. Website Address: www.GlendaleCA.gov/agendas
QUESTIONS OR COMMENTS: Please contact Vilia Zemaitaitis, Deputy Director of Long Range Planning, in the Community Development Department at 818-548-2140 or via email at vzemaitaitis@glendaleca.gov
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 Planning Commission. "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.
Published March 17,2025
GLENDALE INDEPENDNENT
City of Glendale NOTICE INVITING BIDS
Specification No. 4012
For Petroleum Tank Testing and Repairs Program
Two (2) sets of a sealed Bid (one original and one copy) must be received before 2:00PM on Wednesday, April 9, 2025, in the City Clerk’s Office, located at 613 E. Broadway, Room 110, Glendale, CA 91206. Late Bids will not be accepted. There will be a mandatory PreBid Meeting on March 19, 2025, at 10AM.
Copies of Specification 4012 (“Specification”) will be made available from noon on March 5, 2025, until noon on March 17, 2025. To receive an electronic copy, please send an email request to the City’s contact listed below.
Bid Security equal to 10% of the total Bid Amount, in the form of a “Bid Bond” (“Bond”) or a cashier’s check (“Check”) drawn on a solvent bank payable to City of Glendale, must accompany all Bids.
Refer to the Specification for complete details and Bid requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder Bidders shall submit all questions regarding the scope of services, Specification, and Bid process by email with the Subject “Request for Clarification – Petroleum Tank Testing and Repairs Program”. All Requests for Clarifications shall be submitted before 3PM on March 26, 2025.
City personnel to contact regarding this Bid:
Public Works Fleet Services
Mike Lunsford, Fleet Compliance Manager
541 W. Chevy Chase Dr. Glendale, CA. 91204 (818) 541 3952 mlunsford@glendaleca.gov
The Tank Testing and Repairs Program per this Specification are anticipated to start on or about June 1, 2025.
Publish March 10, 2025 & March 17, 2025 GLENDALE INDEPENDENT
Dr. Suzie Abajian The City Clerk of the City of Glendale
NOTICE IS HEREBY GIVEN:
The Glendale City Council will hold a Public Hearing on April 1, 2025 at or soon after 6 P.M. in the Council Chamber of the Glendale City Hall located at 613 East Broadway to consider the vacation of the First Alley Easterly of Brand Boulevard, Northerly of Fairview Avenues (Alley 130), for Glendale Alley Vacation Case No. 188V, pursuant to the provisions of Chapter 12.24 of the Glendale Municipal Code, 1995, and the California Streets and Highways Code Sections 8300 et seq. and as subsequently amended:
The proposed vacation of said Public Alley is more fully described in the following Legal Description. Plan No. 12-246 that shows the proposed alley vacation area is on file in the office of Public Works Department Engineering Division, City of Glendale, 633 E. Broadway, Room 205, Glendale, CA 91206.
Persons having any interest in and to any property that may be affected by the proposed Alley Vacation may appear at the above Hearing either in person or by counsel or both and may be heard in support of their opinion. And the Hearing can also be viewed on Charter Cable Channel 6 or streamed online at: https://www.glendaleca.gov/government/departments/office-of-the-city-manager/glendaletv/live-video-stream
For public comments and questions during the Hearing call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the City Council meeting.
You may contact City of Glendale, Public Works Department Engineering Division, at 818548-3945 if you have any questions.
Legal Description for Alley Vacation Case No. 188V
All that certain real property situated in the City of Glendale, County of Los Angeles, State of California, described as follows:
THAT CERTAIN ALLEY, 15 FEET WIDE, AS SHOWN ON THE MAP OF FAIRVIEW TRACT, IN THE CITY OF GLENDALE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 11, PAGE 15, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, ADJACENT TO LOTS 41, 43, 45 AND 47 OF SAID TRACT, BOUNDED ON THE NORTH BY THE WESTERLY PROLONGATION OF THE NORTHERLY LINE OF SAID LOT 41 AND BOUNDED ON THE SOUTH BY THE WESTERLY PROLONGATION OF THE SOUTHERLY LINE OF SAID LOT 41.
Containing 2,550 square feet± Published on March 13,17, 2025 GLENDALE INDEPENDENT
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: The Babe Herman Little League Field Restroom Project SPECIFICATION NO. 3978
Bid Deadline: Submit before 2:00 p.m. on Thursday, April 30, 2025 (“the Bid Deadline”)
Original plus one (1) copy of Bid to be submitted to: Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206
Bid Opening: 2:00 p.m. on Thursday, May 1, 2025 City Council Chambers 613 E. Broadway, 2nd Floor Glendale, CA 91206
NO LATE BIDS WILL BE ACCEPTED.
Bidding Documents Available: March 17, 2025, on City of Glendale Website
Mandatory Pre-Bid Conference: Date: Wednesday, April 9, 2025 Time: 9:00 am Location: Babe Herman Little League Field 1726 Canada Blvd. Glendale, CA 91208
Note: • All Contractors planning to attend the job walk on April 9th, shall RSVP prior to 4 pm on April 7th by email to aasaturyan@glendaleca.gov or by calling (818) 937-8247. City of Glendale Contact Person: Arthur Asaturyan, Project Manager Phone: 818-937-8247 E-mail: aasaturyan@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 Three ( 3 ) prevailing wage public contracts in California; each comparable
General
of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work in the Bid is defined in the Specifications and will generally include reconfigure the interior and exterior of Babe Herman Little League Field restrooms as necessary to comply with Title 24 requirements and ADA accessibility standards and to renew interior and exterior finishes as shown on project construction plans.
Other Bidding Information:
1. Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained by visiting City of Glendale’s website.
2. Completion: This Work must be completed within Ninety (90) calendar days from the Date of Commencement as established by the City’s written Notice to Proceed.
3. 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.
4. Mandatory Pre-Bid Conference and Job Walk. A mandatory pre-bid conference and job walk will be held at the project site at 9:00 a.m. on Wednesday, April 9th at the Babe Herman Little League Field, 1726 Canada Blvd., Glendale, CA 91208.
5. Contractors 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 contractors 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): General “B”. 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. 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
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: City of Glendale Building Permits and Inspections
7. 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
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 included in this Specification and 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. 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:// efiling.dir.ca.gov/PWCR/ActionServlet?action=displayPWCRegistrationForm 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:
http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf 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.
• This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
• The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.)
Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement).
Dated this _______ day of ________________, 2025, City of Glendale, California.
Dr. Suzie Abajian, PhD., City Clerk of the City of Glendale Publish March 17,& 20, 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: Preservation and Reuse of the Former Rockhaven Sanitarium Project SPECIFICATION NO. 4004
Bid Deadline: Submit before 2:00 p.m. on Wednesday, April 30, 2025 (“the Bid Deadline”)
Original plus one (1) copy of 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, April 30, 2025 City Council Chambers 613 E. Broadway, 2nd Floor Glendale, CA 91206
NO LATE BIDS WILL BE ACCEPTED.
Bidding Documents Available: March 17, 2025, on City of Glendale Website Mandatory Pre-Bid Conference: Date: Tuesday, April 8, 2025 Time: 9:00 am Location: Rockhaven Historic District 2713 Honolulu Ave. Montrose, CA 91020
Note: •All Contractors planning to attend the job walk on April 8th, shall RSVP prior to 4 pm on April 7th by email to aasaturyan@glendaleca.gov or by calling (818) 937-8247. City of Glendale Contact Person: Arthur Asaturyan, Project Manager Phone: 818-937-8247 E-mail: aasaturyan@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 Three ( 3 ) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within Five ( 5 ) years prior to the Bid Deadline and with a dollar value in excess of the Bid submitted for this Project for the concrete step portion of the project. Documented experience in the renovation and restoration of historic structures, with a focus on compliance with California Historical Building Code (CHBC). The following Quality Assurances must be met:
Following Quality Assurances must be met:
1. Contractor is hereby directed to recognize the value and significance of the building and exercise special care during the work to ensure that the existing building, its details, materials and finishes which are to remain are not damaged by the work being performed.
2. Contractor shall be responsible for protection of all existing materials and components to remain in place throughout the duration of construction. Extent of protection is to cover all historic elements to remain that are in the vicinity of construction activities or may be harmed by the movement of materials through the building and project site, whether specifically called out on the drawings, or not. It is the Contractor’s responsibility to provide any additional protection required to prevent soiling and damage to existing finishes and elements to remain. All questionable protection requirements should be identified for Architect’s review. In the event of damage, such items shall be repaired or replaced by the contractor at his expense, to the satisfaction of the Architect and City of Glendale.
3. Protection is to be secured adequately so as to maintain a safe environment for workers throughout the duration of the project.
General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized
ing. The Pines Cottage is a historic structure, and all provisions will be made to preserve, restore, and replicate the original features and finishes.
Other Bidding Information:
4.Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained by visiting City of Glendale’s website.
5.Completion: This Work must be completed within Two Hundred and Forty-Five (245) calendar days from the Date of Commencement as established by the City’s written Notice to Proceed.
6.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.
7.Mandatory Pre-Bid Conference and Job Walk. A mandatory pre-bid conference and job walk will be held at the project site at 9:00 a.m. on Tuesday, April 8th at the Rockhaven Historic District, 2713 Honolulu Ave., Montrose, CA 91020.
8.Contractors 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 contractors 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): General “B”. 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. 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.
9.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: City of Glendale Building Permits and Inspections
10. 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.
11. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable at the Public Works Facilities Management Division. 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.
12. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline.
13. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith.
14. 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 included in this Specification and 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. 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://efiling.dir.ca.gov/ PWCR/ActionServlet?action=displayPWCRegistrationForm 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:
http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf 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.
• This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
• The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.)
Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement).
Dated this 17, 20 day of March, 2025, City of Glendale, California.
Dr. Suzie Abajian, PhD., City Clerk of the City of Glendale
Published on March 17, 20, 2025
GLENDALE INDEPENDNET
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JERRY GORNEY HESS CASE NO. 24STPB12368
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the LOST WILL or estate, or both of JERRY GORNEY HESS.
A PETITION FOR PROBATE has been filed by CATHLEEN F. KIBALA in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that CATHLEEN F. KIBALA be appointed as administrator with will annexed.
THE PETITION requests the decedent’s LOST WILL and codicils, if any, be admitted to probate. The LOST WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (no authority, without court supervision, to (1) sell or exchange real property or (2) grant an option to purchase real property or (3) borrow money with the loan secured by an encumbrance upon real property). The independent administration authority with limited 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: 04/11/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
JUSTIN A. MILLER, ESQ. - SBN 302136 AND RICHARD A. MILLER - SBN 57818 THE BARRISTER BUILDING 7956 PAINTER AVENUE WHITTIER CA 90602 Telephone (562) 698-9941 3/10, 3/13, 3/17/25 CNS-3902473# WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF LIZA KWONG TANG Case No. 25STPB01947
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LIZA KWONG TANG
A PETITION FOR PROBATE has been filed by Cynthia A. Hom in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Cynthia A. Hom be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take
many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on March 28, 2025 at 8:30 AM in Dept. No. 99 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: EDMUND V YAN ESQ SBN 280291 TREE OF LIFE LAW FIRM 328 S ATLANTIC BLVD STE 218 MONTEREY PARK CA 91754 CN114424 TANG Mar 10,13,17, 2025 ALHAMBRA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOSEPH WILLIAM KRUEGER aka J KRUEGER, JOSEPH W. KRUEGER, JOSEPH KRUGER
Case No. 25STPB02355
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOSEPH WILLIAM KRUEGER aka J KRUEGER, JOSEPH W. KRUEGER, JOSEPH KRUGER A PETITION FOR PROBATE has been filed by County of Los Angeles Public Administrator in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that County of Los Angeles Public Administrator 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 April 2, 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 issu-
ance 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:
VALERIE WILES
PRIN DEP COUNTY COUNSEL SBN 143303
DAWYN HARRISON
OFFICE OF COUNTY COUNSEL
500 WEST TEMPLE ST STE 648
LOS ANGELES CA 90012
CN114783 KRUEGER
Mar 13,17,20, 2025
BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: REBECCA BALES CASE NO. 25STPB02508
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of REBECCA BALES.
A PETITION FOR PROBATE has been filed by RICHARD BROWN in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that RICHARD BROWN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 04/04/25 at 8:30AM in Dept. 62 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
GLORIA SCHARRE PITZER - SBN 84709
BARBARO, CHINEN, PITZER & DUKE LLP
301 E COLORADO BLVD., STE.
700 PASADENA CA 91101-1911
Telephone (626) 793-5196 3/13, 3/17, 3/20/25 CNS-3903735# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MATTHEW TRACY ELLIOTT CASE NO. 25STPB02042
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MATTHEW TRACY ELLIOTT.
A PETITION FOR PROBATE has been filed by ROBERTA SWANN in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that ROBERTA SWANN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 03/28/25 at 8:30AM in Dept. 99 located at 111 N. HILL ST., LOS ANGELES, CA
90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
SHANNON N. WIEZOREK - SBN 233601 WIEZOREK & GEYE, APC 3450 E. SPRING ST STE #212 LONG BEACH CA 90806
Telephone (562) 396-5529 3/13, 3/17, 3/20/25 CNS-3903774# BELMONT BEACON
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DAVID NICHOLAS LYON AKA DAVID NICHOLAS LYONBUCHANAN AKA DAVID NICHOLAS DELEO CASE NO. 25STPB02573
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DAVID NICHOLAS LYON AKA DAVID NICHOLAS LYON-BUCHANAN AKA DAVID NICHOLAS DELEO. A PETITION FOR PROBATE has been filed by JOSEPH DELEO in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that JOSEPH DELEO be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court
approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 04/07/25 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner DANIEL B. BURBOTT
SBN 279759
GAUDY LAW INC.
267 D STREET
UPLAND CA 91786
Telephone (909) 982-3199
3/13, 3/17, 3/20/25
CNS-3904065# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MATTHEW BALANO
CASE NO. 24STPB09417
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MATTHEW BALANO.
A PETITION FOR PROBATE has been filed by DARIA CARRILLO in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that DARIA CARRILLO be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 04/07/25 at 8:30AM in Dept. 62 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 issu-
ance 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
TIMOTHY J. CHAMBERS - SBN 213594
LAW OFFICES OF TIMOTHY J. CHAMBERS 1724 MANDELA PARKWAY SUITE 1 OAKLAND CA 94607
Telephone (415) 518-8836 3/13, 3/17, 3/20/25 CNS-3904817# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
GALINA SOLODUKHA CASE NO. 25STPB02161
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GALINA SOLODUKHA.
A PETITION FOR PROBATE has been filed by INNA SOLODUKHA in the Superior Court of California, County of LOS ANGE-LES.
THE PETITION FOR PROBATE requests that INNA SOLODUKHA 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 authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant 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 interest-ed 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: 03/28/25 at 8:30AM in Dept. 44 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 knowledge-able in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner DANIEL J. MATLOUBIAN, ESQ.SBN 318355
TRUST ADVISOR, A PROFESSIONAL LEGAL CORPORATION 15760 VENTURA BLVD., 7TH FLR. ENCINO CA 91436
Telephone (818) 995-9432 3/13, 3/17, 3/20/25 CNS-3905199# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF AMELIA G. SILVA aka AMELIA GONZALES SILVA
Case No. PROVA2500181
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of AMELIA G. SILVA aka AMELIA GONZALES SILVA
A PETITION FOR PROBATE has been filed by Carlos Gonzalez in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Carlos Gonzalez 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 April 9, 2025 at 9:00 AM in Dept. No. F2 located at 17780 ARROW BLVD, FONTANA CA 92335.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal 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.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Jane Navarro FOR CHANGE OF NAME CASE NUMBER: 25NNCP00123 Superior Court of California, County of Los Angeles 600 E. Broadway, Glendale, Ca 91206, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Jane Navarro filed a petition with this court for a decree changing names as follows: Present name a. OF Jane Navarro to Proposed name Juanita Navarro 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is
shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Press DATED: February 10, 2025 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. February 24, March 3, 10, 17, 2025 PASADENA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Lizbet Aracely Corrales FOR CHANGE OF NAME CASE NUMBER: 25LBCP00076 Superior Court of California, County of Los Angeles 275 Magnolia
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: PAUL HORN ESQ SBN 243227 PAUL HORN LAW GROUP PC 11404 SOUTH STREET CERRITOS CA 90703 CN115146 SILVA Mar 17,20,24, 2025 ONTARIO NEWS PRESS THE SUPERIOR COURT Pub. February 24,
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Isaac Juarez Aponte, Marisol Morales Perez, parents of Vanessa Juarez FOR CHANGE OF NAME CASE NUMBER: 25NNCP00138 Superior Court of California, County of Los Angeles 300 East Olive Avenue, Burbank, Ca 91502, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Vanessa Juarez a minor by and through her parents Isaac Juarez Aponte and Marisol Morales Perez filed a petition with this court for a decree changing names as follows: Present name a. OF Vanessa Juarez to Proposed name Vanessa Juarez Morales 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 04/11/2025 Time: 9:30AM Dept: A. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: February 19, 2025 Robin Miller Sloan JUDGE OF
shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Press DATED: February 21, 2025 Mark C. Kim JUDGE OF THE SUPERIOR COURT Pub. February 24, March 3, 10, 17, 2025 PASADENA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Josefina Aguilar FOR CHANGE OF NAME CASE NUMBER: 25PSCP00095 Superior Court of California, County of Los Angeles 400 Civic Center Plaza , Pomona Ca 91366, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Josefina Aguilar filed a petition with this court for a decree changing names as follows: Present name a. OF Josefina Aguilar to Proposed name Josie Aguilar 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a.
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-202501615
Pub. 02/24/2025, 03/03/2025, 03/10/2025, 03/17/2025 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No.
FBN20250001845
The following persons are doing business as: Roof Now, 473 E Carnegie Dr, San Bernardino, CA 92408. Mailing Address, 473 E Carnegie Dr, San bernardino, CA 92408. EcoHome Specialties (CA 5843899, 19 E. Citrus Ave 201, Redlands, CA 92373; Jaron Gallagher, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 24, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Jaron Gallagher, CEO. This statement was filed with the County Clerk of San Bernardino on February 24, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250001845 Pub: 03/03/2025, 03/10/2025, 03/17/2025, 03/24/2025 San Bernardino Press
The following person(s) is (are) doing business as Sierra Pines Mobile Home Community 1601 N Sepulveda Blvd # 629 Manhattan Beach, CA 90266 Riverside County Mark Telesz, Trustee of the Joseph Sherman Administrative Trust, 1601 N Sepulveda Blvd Suite 629, Manhattan Beach, CA 90266 Riverside County This business is conducted by: a trust. Registrant commenced to transact business under the fictitious business name or names listed herein on February 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 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. Mark Telesz, Trustee of the Joseph Sherman Administrative Trust Statement filed with the County of Riverside on February 26, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify
that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202502701 Pub. 03/03/2025, 03/10/2025, 03/17/2025, 03/24/2025 Riverside Independent
The following person(s) is (are) doing business as JBI Commercial Openings 455 W La Cadena Dr Suite 11 Riverside, CA 92501
Riverside County JBI Group (CA, 455 W La Cadena Dr Suite 11, Riverside, CA 92501 Riverside 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. Benjamin Holloway, President Statement filed with the County of Riverside on February 20, 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-202502354 Pub. 03/03/2025, 03/10/2025, 03/17/2025, 03/24/2025 Riverside Independent
The following person(s) is (are) doing business as LHC REFERRALS 248 W Vereda Norte Palm Springs, CA 92262 Riverside County LEASKOU HIGGINS CORPORATION (CA, 248 W Vereda Norte, Palm Springs, CA 92262 Riverside 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. Benjamin Leaskou, President CEO Statement filed with the County of Riverside on February 25, 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-202502562 Pub. 03/03/2025, 03/10/2025, 03/17/2025, 03/24/2025 Riverside Independent
The following person(s) is (are) doing business as (1). PlainJoe Studios (2). PlainJoe (3). PMGX 7345 Piute Creek Drive Corona, CA 92881 Riverside County Storyland Studios, LLC (CA, 7345 Piute Creek Dr, Corona, CA 92881 Riverside County This business is conducted by: a limited liability company (llc). Registrant commenced to transact
business under the fictitious business name or names listed herein on January 15, 2025. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Blake Ryan, CEO Statement filed with the County of Riverside on February 25, 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-202502592 Pub. 03/03/2025, 03/10/2025, 03/17/2025, 03/24/2025 Riverside Independent
The following person(s) is (are) doing business as Lot1 Productions 33645 Harvest Way E Wildomar, CA 92595 Riverside County Lot1 Productions (CA, 33645 Harvest Way E, Wildomar, CA 92595
Riverside County
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 February 21, 2020. 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. Casey Jacobs, Chief Financial Officer Statement filed with the County of Riverside on February 3, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202501624 Pub. 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250001929
The following persons are doing business as: IE Embroidery, 4323 Rudisill St, Montclair, CA 91763. Courtney Moore, 4323 Rudisill St, Montclair, CA 91763. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Courtney Moore, Owner. This statement
was filed with the County Clerk of San Bernardino on February 26, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250001929 Pub: 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250002200
The following persons are doing business as: THAT 1 PAINTER ONTARIO-FONTANA, 14050 Cherry Ave Suite R #628, Fontana, CA 92337. Mailing Address, 17944 Pokeroot Ln, San Bernardino, CA 92407. DS & SONS GROUP LLC (CA-202463015350, 17944 Pokeroot Ln, San Bernardino, CA 92407; Aakash Dhirajbhai Parmar, 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 fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Aakash Dhirajbhai Parmar, President. This statement was filed with the County Clerk of San Bernardino on March 4, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250002200 Pub: 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT File No. FBN20250002209
The following persons are doing business as: Bakers Heating & Air Conditioning, 1049 W Notre Dame St, Upland, CA 91786. Mailing Address, 1049 W Notre Dame St, Upland, CA 91786. Steven Hill, 1049 W Notre Dame St, Upland, CA 91786. 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 November 28, 2005. 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/ Steven Hill, Owner. This statement was filed with the County Clerk of San Bernardino on March 5, 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 filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250002209 Pub: 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250001253
The following persons are doing business as: (1). M and M Sports (2). M and M Embroidery (3). M and M Screenprinting (4). M and M Sports and Apparel (5). M & M Sports (6). M & M Embroidery (7). M & M Screenprinting (8). M & M Sports & Apparel , 14726 Ramona Ave. Suite W8, Chino, CA 91710. Mailing Address, 14726 Ramona Ave. Suite W8, Chino, CA 91710. Edward J. Martin, 14726 Ramona Ave. Suite W8, Chino, CA 91710. 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 June 1, 1993. 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/ Edward J. Martin, Owner. This statement was filed with the County Clerk of San Bernardino on February 6, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250001253 Pub: 03/10/2025, 03/17/2025, 03/24/2025, 03/31/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250002550
The following persons are doing business as: Golden Ray Spa, 4307 Los Serranos Blvd., Chino Hills, CA 91709. Mailing Address, 4307 Los Serranos Blvd, Chino Hills, CA 91709. Yutong Wang, 4307 Los Serranos Blvd, Chino Hills, CA 91709. 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 March 2, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Yutong Wang, Owner. This statement was filed with the County Clerk of San Bernardino on March 12, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another
under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250002550 Pub: 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025 San Bernardino Press
The following person(s) is (are) doing business as Messi Street Original Fast Food 3848 N McKinley St Suite B Corona, CA 92879 Riverside County Mailing Address, 8002 Soft Winds Dr, Corona, CA 92883. Riverside County LC Mortgage Team, LLC (CA, 1222 Lavendar Way, Corona, CA 92882 Riverside County This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Lekeshia Cunningham, Managing Member Statement filed with the County of Riverside on February 19, 2025 NOTICE: In accordance with subdivision (a) of
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# R202502218 Pub. 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025 Riverside Independent
The following person(s) is (are) doing business as DYLENSPHOTOS 2270 Indigo Hills Dr. Unit 1 Corona, CA 92879 Riverside County Dylan Christopher Gianella Tibbetts, 2270 Indigo Hills Dr. Unit 1, Corona, CA 92879 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Dylan Christopher Gianella Tibbetts Statement filed with the County of Riverside on March 10, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202503395 Pub. 03/17/2025, 03/24/2025, 03/31/2025, 04/07/2025 Riverside Independent
By City News Service
A71-year-old hiker who ran low on water and spent the night on a trail in the Big Maria Mountains was located Wednesday, authorities said.
Deputies from the Colorado River Sheriff’s Station responded around 9 p.m. Tuesday to a report of a missing hiker near Powerline Road and Midland Road in an unincorporated area near Blythe, according to a statement from the Riverside County Sheriff’s Department.
The hiker, described as an experienced outdoorswoman from Trona, had shared her planned route with a friend beforehand, sheriff’s officials said. When the friend had not heard from her for five hours, that person called for assistance.
Deputies deployed a drone to search for the woman, who was several hours from her vehicle and low on water, according to the RCSD.
The department’s helicopter was unable to assist due to weather conditions, prompting authorities to call in the Riverside Mountain Rescue Unit, sheriff’s officials said.
RMRU personnel located the hiker at 7:50 a.m. Wednesday, and she did not require medical attention, reaching her vehicle unassisted after conserving water and carrying essential supplies for the unexpected overnight stay, sheriff’s officials said.
The sheriff’s department urged hikers to take precautions, including carrying sufficient water, wearing appropriate clothing and informing someone of their planned route and return time.
the “Reuse Territory,” surrounding the air base.
“The county and city will benefit with the Automatic Aid Fire Protection Services, by securing automatic aid in fire protection, in the protection of life and property and in ... providing medical aid for the residents and businesses ... in the expanded unincorporated area,” according to a county statement.
The March Joint Powers Authority, which governs the space that was detached from March during the nationwide Base Realignment & Closure overhaul ordered by Congress in the 1990s to cut military spending, previously approved auto aid arrangements between the county and city.
Clear and mild conditions were forecast for the weekend.
strengthen the agency’s workforce and create a “stronger infrastructure” to prepare for future public health emergencies through Nov. 20, officials said.
- Approximately $1.7 million in grant funding to Public Health from the U.S. Department of Health and Human Services for the Ending the HIV Epidemic: A Plan for America — Ryan White HIV/AIDS Program Part A through Feb. 28, 2028. “These grant funds will help efforts to reduce new HIV infections in San Bernardino County and provide services for individuals living with HIV in the Inland Empire, including outpatient medical care, case management, and access to essential services such as food and transportation,” according to the county.
- Encampment Resolution Funding totaling $11 million from the California Department of Housing and Community Development to the county’s Office of Homeless Services through April 15, 2029. The funding is for helping to meet immediate physical and mental health, wellness and safety needs for unhoused indi -
viduals living in encampments. The grant also supports connecting people experiencing homelessness with housing options and aims to “encourage coordinated and data-driven responses to homelessness and restore public spaces” in an effort to bolster “community well-being,” officials said.
- The state provided $11.8 million from the Homeless Housing, Assistance and Prevention program’s Round 5 to the county Office of Homeless Services on behalf of the San Bernardino City and County Continuum of Care for regional coordination and to expand or develop local capacity to address “immediate homelessness challenges” through June 30, 2029, officials said.
“By supporting individuals experiencing homelessness and ensuring that individuals living with HIV have access to high-quality healthcare services and equitable support services, the county is working towards achieving the Countywide Vision,” which is available on the county’s website at cao-vision. sbcounty.gov, the statement said.
Mobile health clinics
The Public Health Department is increasing a roughly $1.3 million contract with M3 Group Inc., known as Mission Mobile Medical Group, by $60,000 to upgrade three mobile health clinics that offer medical and dental services to county residents who have limited access to care and in areas lacking medical and dental facilities.
Two of the mobile clinics will receive new dental equipment, including ambidextrous dental carts, upgraded sterilization instruments and HEPA air filters, officials said. The new equipment will enable the clinics to provide comprehensive dental care similar to traditional dental offices.
All three mobile clinics will receive Starlink satellite systems to offer reliable internet connectivity, even in remote areas that have limited telecommunication service.
Officials noted the mobile health clinic funding is in line with the Countywide Vision because it aims to ensure that all residents have equitable access to health care resources.
Adog stranded on a strip of vegetation in the middle of the Santa Ana River in Norco Wednesday was the focus of a rescue operation that ended with the canine leaping into the water and swimming away when firefighters tried to save him.
The “stranded animal” call was received at 11:40 a.m. when residents in the area of Etiwanda Avenue and 66th Street spotted the midsize dog pacing on the island, where the river had swollen amid the latest round of rainfall, according to the Riverside County Fire Department.
The agency said that several engine crews and a swift water rescue team were sent to the location and initiated the recovery attempt at 12:30 p.m.
When firefighters drew close to the pooch in an inflatable watercraft a few minutes later, it leapt into the water and swam for the south banks of the river,
By City News Service
seemingly uninjured, according to officials at the scene.
The operation concluded at 12:50 p.m.
It was unknown whether the animal was a stray or a pet that wandered into the river bottom.
Atanker truck with a load of propane overturned Friday morning on the 60 Freeway in Jurupa Valley, snarling morning traffic and injuring at least one person.
The big rig and another vehicle collided at 5:25 a.m., causing the propane truck to overturn across two eastbound lanes of Valley Way, the California Highway Patrol said. One patient was transported by ambulance to a hospital, according to a Riverside County Fire Department update.
A SigAlert was issued for the HOV lane and lanes 1 and 2 with traffic diverted off at Valley Way, the CHP said.
Riverside County firefighters remained on the scene until declaring it safe at 7:13 a.m. As of 8:40 a.m., crews said they would remain at the scene for an additional two to three hours to carry out vehicle recovery and leak mitigation processes.
the mud flow and remove vehicles from the street.
A winter storm warning was issued for parts of Riverside County in mountain communities until 11 p.m. Thursday, with snow levels dropping to 3,000 feet and expected wind gusts up to 60 mph, according to the National Weather Service.
A flood watch remained in effect until 6 p.m. Thursday for most of Riverside County, and a winter storm warning was in effect until 11 p.m. for the mountains.
A wind advisory was in effect until 11 p.m. Thursday for the San Gorgonio Pass near Banning.
“The cold nature of the storm aloft also increases the chances of thunderstorms across the area, leading to the potential of locally heavy rain and flooding,” the NWS said Wednesday.
“The chances for exceeding 2 inches are 70% to 90% for the mountains and 40% to 50% for portions of the valleys. There is even a 30% to 50% chance of rainfall
totals exceeding 4 inches of rain on the coastal slopes of the San Bernardino Mountains.”
Snow levels will drop to as low as 3,000 feet by Thursday night or Friday morning, when the disturbance spins eastward, according to meteorologists.
“Estimated snowfall totals above 6,500 feet are 8 to 12 inches, with locally up to 24 inches possible above 7,500 feet,” the NWS said.
Clear and mild conditions are forecast for the weekend.
CV man who gunned down spouse as she slept convicted of murder
A34-year-oldman who gunned down his estranged wife as she slept at a mobile home in La Quinta because he was inflamed over notions she was having affairs with other men was convicted Thursday of first-degree murder.
An Indio jury deliberated roughly two days before finding Jose Valles Meza of La Quinta guilty of the murder count, a specialcircumstance allegation of lying in wait and sentenceenhancing gun and great bodily injury allegations for the 2019 slaying of Patricia Cesena, also of La Quinta.
Riverside County Superior Court Judge James Hawkins scheduled a sentencing hearing for April 28 at the Larson Justice Center.
Meza, who is being held without bail at the Benoit Detention Center, is slated to receive life in prison without the possibility of parole.
The defendant killed Cesena in the Dune Palms Mobile Estates at 46400 Dune Palms Road in the
predawn hours of Jan. 27, 2019, obsessed with the idea she was seeing other men.
While his and his estranged wife’s four kids slept, Meza fired into the home through a bedroom window, fatally wounding the woman, according to sheriff’s investigators.
The defendant fled the location, driving south into Imperial County, where he was pulled over by a California Highway Patrol officer on suspicion of speeding and drunken driving.
While being booked into jail, Meza blurted out that he had “witnessed a murder,” according to CHP Officer Michael Bernardino.
After inquiring further, the officer was able to ascertain where the shooting had occurred, and deputies were sent to the mobile home in La Quinta to conduct a welfare check shortly before 6 a.m., roughly three hours after the attack. Investigator Martin Alfaro testified during Meza’s 2020 preliminary hearing that Cesena was discovered dead from a single gunshot to the head. Her kids were still sleeping when deputies entered the residence.
Investigator Armando Munoz testified that one of the kids, identified only as an 8-year-old girl, told detectives that her parents often fought and that cameras had been placed throughout the home so her father could spy on Cesena, believing he might catch her in an act of infidelity. Meza had no documented prior felony convictions in Riverside County.