Riverside Independent_6/26/2025

Page 1


Board formally approves 2025-26 Riverside County budget

The Board of Supervisors Tuesday approved a roughly $10 billion budget for fiscal year 2025-26, which includes a targeted hiring freeze in Riverside County government to keep a lid on spending in the face of a budget gap.

The new fiscal year starts July 1.

"This budget was built with a lot of input from the community," county CEO Jeff Van Wagenen said ahead of the 5-0 board vote Tuesday, referring to community surveys conducted online. "There are hundreds of millions of dollars in transportation projects funded. The budget was built with a realization of our obligations to meet the needs of all of our constituents. The number one priority was public safety."

Van Wagenen told the board during hearings earlier this month that, while excess costs will require tapping $73 million from the county reserve pool, a number of funding necessities will need to be placed on hold for "justin-time" consideration, as discretionary revenue builds throughout 2025-26.

"We're recommending a hiring freeze for all departments that receive discre-

tionary fund revenue," the CEO said. "The freeze ... will require (some departments) to shrink by attrition. Revenue is not decreasing across the system, but we are seeing it flatten and go down in certain areas."

The last payroll pause to rein in spending occurred in 2016-17, and he said that saved $40 million to $50 million.

The current deficit stems from "inflationary pressures, growing labor costs, unpredictable state and federal funding and necessary investments in aging infrastructure (that) strain our

financial capacity," according to the 500-plus-page budget book.

The aggregate budget for 2025-26 is $9.98 billion, compared to $9.58 billion in 2024-25. The Executive Office is predicting a reserve pool of $655 million. It had been projected at $728 million, but the total will have to be pared down to fix the gap.

Payrolls continue to consume half of outlays under the budget plan. The county employs 25,632 people on a regular or rotating temporary basis

See Budget Page 12

The following departments will be exempt from the freeze: Animal Services, Assessor-Clerk-Recorder, Auditor, Board staff, Public Social Services, District Attorney's Office, Registrar of Voters, Riverside University Health System, Sheriff and Treasurer-Tax Collector.

Sheriff Chad Bianco complained during the June 9 hearing the appropriation for sheriff's operations "falls woefully short" of what would be needed. The sheriff's department ended the current fiscal year $10 million in the

Chris Shoults to face Natasha Johnson in runoff for 63rd assembly seat

Educator and business owner Chris Shoults will face Lake Elsinore City Councilwoman Natasha Johnson in the Aug. 26 runoff to fill the 63rd Assembly District seat vacated by Bill Essayli's appointment as U.S. attorney for the Central District of California.

Shoults, the lone Democrat in the field of four candidates on the ballot, finished first with 44.61%, or 19,776 votes, according to semifinal official results released Tuesday night by the Riverside County Registrar of Voters. Johnson, a Republican, was second with 44.21%, or 19,600 votes. Because no candidate received a majority, a runoff will be held.

Republican Vincent Romo, a high school history teacher,

See Assembly seat Page 12

Crackdown on illegal pyrotechnics begins in Riverside County

The annual campaign to crack down on suppliers, distributors and purchasers of illegal fireworks in Riverside County got underway Monday, bearing the slogan "If You Light It, We'll Write It."

The message refers to citations violators may face if caught breaking Ordinance No. 858.

Between now and the second week of July, county Fire Department, Sheriff's Department and Department of Code Enforcement personnel, in partnership with law enforcement officers from multiple municipal agencies, will be actively pursuing individuals who disregard prohibitions on igniting pyrotechnics without a permit.

"Fires ignited by illegal fireworks can quickly spread,

See Fireworks Page 23

OUR 2025 SUMMER CAMP GUIDE

| Image courtesy of Riverside County

Man dies after turning combative during arrest in Riverside

An in-custody death investigationwas underway Monday involving several agencies after a suspected trespasser died following his arrest by Riverside police officers.

The man, whose identity was not immediately disclosed, suffered fatal complications when he turned combative and was forcibly taken into custody shortly before 7 a.m. Friday, according to the Riverside Police Department.

Officer Ryan Railsback said the man locked himself in a bathroom stall at the McDonald's in the 7400 block of Indiana Avenue, near Madison Street, and when he failed to respond to employees' requests that he exit, they called 911.

Patrol officers entered the establishment to enforce the trespassing complaint, ordering the

man to leave the property.

"He became combative, and force was used to detain him," Railsback said. "Medical aid responded, and while being treated by paramedics, he remained combative before going into medical distress."

The suspect passed out. He was taken to Riverside Community Hospital for treatment.

"Staff provided treatment over an hour," the police spokesman said.

"Despite their efforts, the man died."

The Riverside County Force Investigations Detail was requested to conduct an inquiry. The unit, comprised of county prosecutors, sheriff's Central

City of San Bernardino

San Bernardino officials have issued a statement on immigration enforcement, as federal authorities continue deportation raids throughout Southern California.

Over the past several weeks, the city has received "numerous phone calls from residents" seeking information about local immigration enforcement, according to a city statement June 18.

Citing the California Values Act of 2018 and referring to U.S. Immigration and Customs Enforcement, city officials said:

"The City is restricted from investigating, interrogating, or arresting individuals solely for immigration enforcement purposes.

"The City is not allowed to share personal information (like home or work

Homicide Unit detectives and coroner's personnel, will coordinate with the police department's Robbery-Homicide Unit to determine whether excessive measures were applied, and what exactly caused the man's death.

Anyone with information was asked to contact authorities at 951-955-2777.

issues statement on immigration enforcement

addresses) with ICE unless it's already publicly available.

"SBPD cannot ask individuals about their immigration status, participate in arrests based on civil immigration warrants, or use immigration officers as interpreters.

"There is an exception

allowing cooperation with federal immigration officials in cases involving violent or serious felons.

"That said, San Bernardino and SBPD are also prohibited from preventing ICE from conducting an enforcement action in the City, if one were to occur."

Since June 6, federal agents have conducted raids in Los Angeles and Southern California to enforce immigration laws, sparking widespread protests that at times have resulted in violence and property damage.

An ICE officer participates in a 2018 enforcement operation. | Photo courtesy of the U.S. National Archives
| Photo courtesy of the Riverside Police Department

Directory of Local Summer School Programs and Summer Camps

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

The City of Arcadia www.arcadia.gov/reg

Lavner Education Summer Tech Camp lavnercampsandprograms.com

San Gabriel Christian Summer Program sangabrielchristian.org

Camp Adventurewood campadventurewood.com

Encore Music and Performing Arts encoremusicsouthpasadena.com

Art / Work / Place myartworkplace.com

Tiffany Music Academy tiffanymusicacademy.com

Childtime of Alhambra childtime.com

Kids Klub San Gabriel/Rosemead kidsklubcdc.com

Spark Academy sparkacademycorp.com

Global Art Academy

A Child’s Garden School achildsgardenschool.org

Magikid Robotics Lab magikidlab.com

Alverno Heights Academy alvernoheightsacademy.org

Spartan Allstars Sports Day Camp spartanallstars.com

British Swim School britishswimschool.com

City of Burbank Summer Camps burbankca.gov

Mayfield Senior School Summer Programs mayfieldsenior.org

Maranatha High School Summer Academy maranathahighschool.org

Child Educational Center’s Summer Exploration Camp ceconline.org

Chinese School of San Marino Summer Camp smusd.us

La Cañada Flintridge Country Club Summer Camp lcfcountryclub.com

La Salle College High School Summer Programs lschs.org

Hogg's Hollow Summer Camp hoggshollowschool.com

Pasadena Christian School Summer Programs pasadenachristian.org

Pasadena Humane Summer Camp pasadenahumane.org

Pasadena Unified School District Summer Programs pusd.us

Mayfield Junior School Summer Program mayfieldjs.org

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

Rise Up and Dance Summer Camp riseupanddance.com

San Marino Community Church Nursery School smccnurseryschool.com

San Marino Community Church sanmarinocommunitychurch.com

San Marino Summer Academy smsummer.us

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

Ramona Convent Secondary School Summer Programs ramonaconvent.org

Alverno Heights Academy alvernoheightsacademy.org

Spartan Allstars Sports Day Camp spartanallstars.com

British Swim School britishswimschool.com

City of Burbank Summer Camps burbankca.gov

Mayfield Senior School Summer Programs mayfieldsenior.org

Maranatha High School Summer Academy maranathahighschool.org

Child Educational Center’s Summer Exploration Camp ceconline.org

Chinese School of San Marino Summer Camp smusd.us

La Cañada Flintridge Country Club Summer Camp lcfcountryclub.com

La Salle College High School Summer Programs lschs.org

Hogg's Hollow Summer Camp hoggshollowschool.com

Pasadena Christian School Summer Programs pasadenachristian.org

Pasadena Humane Summer Camp pasadenahumane.org

Pasadena Unified School District Summer Programs pusd.us

Mayfield Junior School Summer Program mayfieldjs.org

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

Rise Up and Dance Summer Camp riseupanddance.com

San Marino Community Church Nursery

LGBTQ+ advocates fight to keep state budget grants

Californiagroups fighting for equality and inclusivity in health care are urging Gov. Gavin Newsom to sign the state budget as is, leaving LGBTQ+ health care grants in place.

Newsom has until Friday to sign a balanced budget to close a $12 billion deficit.

Ariela Cuellar, senior communication specialist at the California LGBTQ Health and Human Services Network, a project of the nonprofit Health Access California, pressed Newsom to retain the funding.

"Now is the time for Gavin Newsom to really prove his allyship in supporting a budget that

reflects funding for LGBTQ+ resources and community centers to improve our lives," Cuellar urged.

The Governor's May budget revision proposed $40 million in cuts to programs like the California Reducing Disparities Project, the Gender Health Equity Section and the Office of Health Equity, but lawmakers kept them in place. The programs provide mental health care, peer support and reproductive health services to the LGBTQ+ community.

Cuellar added she is optimistic the governor will forgo his line-item veto power and preserve the funding, especially given

San Marino Community Church sanmarinocommunitychurch.com

Asian Arts Talent foundation aatf.us

A+ Learning Center a-pluslearningcenter.com

Galileo Camps galileo-camps.com

California School of the Arts sgv.csarts.net

San Gabriel Mission High sgmhs.org

Steve and Kate’s Camp steveandkatescamp.com

the Trump administration's attacks on programs supporting gender identity.

"Funding LGBTQ orgs is still going to be a need, not only through this budget cycle but for years to come," Cuellar emphasized. "Especially as the federal administration continues to cut vital resources like the 988 LGBTQ suicide hotline."

California residents can submit comments about the budget online.

Disclosure: Health Access California contributes to Public News Service’s fund for reporting on Health Issues. If you would like to help support news in the public interest, visit https://www.publicnewsservice.org/dn1.php.

Pasadena Ice Skating Camp pasadenaskatecamp.com

Flintridge Secret Heart Academy fsha.org

Caltech Center for Diversity caltech.edu

San Marino Summer Academy smsummer.us

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

Ramona Convent Secondary School Summer Programs ramonaconvent.org

Los Angeles

Baldwin Park

Baldwin Park Aquatic Center offering swim lessons

The City of Baldwin Park Recreation and Community Services Department is offering a variety of aquatic programs and activities, including swim lessons and recreational swim time, for all ages at the Baldwin Park Aquatic Center (4100 Baldwin Park Blvd.). For children aged 6 months to 17 years, swim lessons are $45 for residents and $60 for non-residents. For adults, the cost is $55 for residents and $75 for non-residents. Swim lessons are offered at various levels. Additionally, the city will offer recreational swim times five days a week through Aug. 16. For youth aged 17 and under, the cost is $3 for residents and $4 for non-residents. Adults aged 18 to 54 will pay $4 for residents and $5 for non-residents. Seniors aged 55 and older will be charged $1 for residents and $2 for non-residents. For more information about registration requirements, program details and the Baldwin Park Aquatic Center, visit baldwinpark.com/228/Aquatics, email acenter@BaldwinParkCA.gov or call (626) 813-5245, Ext. 311.

Long Beach

Long Beach Uptown Jazz Festival returns Aug. 2

The City of Long Beach's 14th Annual Uptown Jazz Festival will take place on Saturday, Aug. 2, from 2 to 7 p.m. at Houghton Park, 6301 Myrtle Ave., Long Beach, 90805. This year’s festival will be filled with music and entertainment, showcasing a diverse lineup of artists. The event will feature food and

beverage offerings available for purchase, a dedicated Kids Zone for family fun, and a variety of vendor and community resource booths. Permitted businesses and community organizations interested in participating as a vendor are invited to sign up via the vendor interest form. Submissions must be completed by Friday, July 11. More information about this year’s Uptown Jazz Festival will be shared at a later date on longbeach.gov/uptownjazzfest.

Monrovia

Monrovia’s Canyon Park reopening Friday

Monrovia Canyon Park is reopening on Friday with a ribbon cutting at 8 a.m. In anticipation of large crowds this summer, the city will be using a reservation system for weekend visits only. Reservations will open on Mondays (beginning at midnight) for the upcoming weekend. The park will have three reservation slots: 6 to 10 a.m., 10 a.m. to 2 p.m., and 2 to 6 p.m. There are 150 slots available for each time slot. There will be one reservation per group or family. Park visitors must have a prior reservation to enter the park. No reservations are required for weekday visits to the park. To register, visit https://cityofmonroviarecreation.org/CourseActivities.aspx?id=2005&cat=3. Additionally, parking will be waived for the first few weeks. Once enforced, parking will be $5 for weekdays and $6 for weekends.

Orange County

Anaheim

Anaheim Contigo rolled out to help those impacted by ICE raids

REGIONALS | OPINION

Workplaces across Anaheim and the region are being impacted by federal immigration enforcement, including audits, targeted enforcement, larger operations or what are known as "consensual encounters" where agents enter public spaces and ask to talk with people. In response, the City of Anaheim is working with groups that provide help with legal issues as part of the Anaheim Contigo initiative. For those who may need legal assistance, you can contact two credible nonprofits: Public Law Center and Orange County Justice Fund. The Public Law Center offers free legal support services for those at low income, prioritizing those who are in federal immigration detention custody and those with upcoming immigration court hearings. Inquire by leaving a message in English or Spanish at 714-541-1010, Ext. 332. The Public Law Center, 601 W. Civic Center Drive in Santa Ana, can also be reached at Publiclawcenter.org. Less urgent cases will take longer amid heavy inquiry and prioritization of current detentions and court cases. The Orange County Justice Fund provides immigration bond assistance for those detained and where a judge sets a bond, or money that is used for release from detention while a case proceeds. The Orange County Justice fund can be reached at ocjusticefund.org, via email at info@ocjusticefund.org or by calling 714-340-5469.

Riverside County

City of Riverside

Fairmount Forward planning session set for Thursday

The city of Riverside Parks,

Recreation and Community Services Department encourages community members to participate in Fairmount Forward, a public visioning workshop focused on revitalizing Fairmount Park. With the guiding theme “Preserving What Matters, Planning What’s Next,” this interactive event will take place Thursday from 5 to 8 p.m. at the Armory at Fairmount Park, 2501 Fairmount Blvd. Residents of all ages can attend. RSVP at bit.ly/ fairmountforwardrsvp. Not able to make it? Make your voice count in the Fairmount Master Plan Survey at bit.ly/fairmountsurvey.

San Bernardino County

Cat adoptions are free during Adopt-A-Cat Month

The Devore and Big Bear animal shelters are offering free cat adoptions all month long. During this event, adoptions are fully sponsored thanks to the Animals aRe First Fund. All adoptions for qualifying pets include spaying/neutering, microchipping and most vaccines. The meet-and-greet areas allow you to meet adoptable pets and determine whether you and your pet are the perfect match. To learn more about how you can support the Devore and Big Bear animal shelters, visit arffund.org.

Ontario

Officials remind residents that fireworks are illegal in Ontario

Fireworks might seem fun but they are illegal in Ontario. Violators face fines of $1,000. Report activity at OntarioCA.gov/NoFireworks, on the Ontario App, or by calling 909-408-1900.

Monrovia Old Town report: Indepen-DANCE the night away!

If you are a pre-planning patriot, make sure you pencil in our city’s annual Fourth of July Fireworks Extravaganza! If you have been, then you know how spectacular this event is. If you have not been, you won’t want to miss it.

The event takes place on Friday, July 4 at Library Park. You can set up your spot on the lawn as early as 6 a.m., but be sure to have someone monitoring your spot at all times. Your picnic area can be no larger than 10 by 10 feet.

Live music begins at 7 p.m., with the Blue Breeze Band. After the concert, the fireworks show begins at 9 p.m. and will last approximately 20 minutes. Please be thoughtful about bringing your dogs, as loud fireworks can scare them and make the crowded environment dangerous for people and your pets.

For those needing ADA parking, it is available in the Citibank parking lot. Please note that there will be no Friday Night Street Fair on the Fourth.

I do not have dogs, but I know many people who are often worried about all animals during the fireworks show. There are prescriptions you can give your pets or holistic CBD options.

Studies show that creating a safe place for your dog, with distractions and calming agents such as a pheromone diffuser, calming collar or anxiety wrap, can help. Block out the noise and light and consider trying white noise.

Exercising your dog earlier in the day can also help tire them out a bit. Another option is to desensitize your pets by playing fireworks on TV at low levels, gradually turning the volume up while rewarding your pet with treats. You know your pets best and what works. I know that a lot of dogs get spooked and escape from their homes on the Fourth. It is a wonderful night for all, just hoping it can also be wonderful for our four-legged friends.

Just a note to remind you of another very exciting event: Canyon Park is reopening! The ribbon cutting and Grand Opening Ceremony will be on Friday, June 27 at 8 a.m. This event is open to the public and a wonderful opportunity for you all to get a glimpse of all the improvements that have been made, such as the upgraded roads, expanded gathering areas, a new amphitheater, scenic viewpoints and more.

Please join me in giving a warm welcome to San Fernando Coffee Company. They are located in the Vons Parking lot at 116 W. Foothill Blvd. They are celebrating their grand opening and ribbon cutting on Friday at 1 p.m. We wish them success and longevity in Old Town. I hope they love it here as much as we do!

It’s starting to heat up. Remember to stay hydrated, do your heavy lifting earlier in the day or later. Be cautious when you walk your pets. As the weather heats up, our cooling centers in town will also open. I’ll be sure to let you know where those are, but you can always call the Community Center to inquire at 626-256-8246. Stay cool and stay safe. Let the summer fun begin!

CLASSIFIEDS

Kylo A521359

Kylo is a spunky 4-year-old black Labrador Retriever who is full of personality. He came to Pasadena Humane as a stray, and while he may still be working on his basic commands, his enthusiasm for life is undeniable! Kylo loves his walks, enjoys the outdoors, and is very curious about the world around him. He has a gentle temperament and his affectionate side shines through once he feels comfortable. He is a fun and energetic dog who will need a little patience to adjust to his new environment, but once he does, his personality is evident. His loving nature makes him a great companion for an active individual or family who is ready to enjoy all the fun he brings. Adopt sweet Kylo today!

Zoey A521153

Zoey is a gentle, 6-year-old Shiba Inu who came to Pasadena Humane after being surrendered. This sweet girl has a hesitant start with new people but eventually blossoms into a warm companion after trust is built with time, patience and a whole lot of treats! Zoey thoroughly enjoys her naps and her walks, especially if they turn into more of a stroll, where she can sniff everything at her own pace. Zoey’s ideal home would be a low-traffic, adult-only environment where she can continue to build trust and gain confidence. She will especially thrive in a space that can be her “safe zone,” as she enjoys retreating to a little sanctuary to rest. Adopting Zoey would be a very rewarding experience – the bond you’ll build with her will make every moment special!

Pasadena Humane is participating in California’s free Adopt-A-Pet Day, taking place on Saturday, June 7 from 10am to 2pm, where adoption fees will be waived for all available dogs, cats, and critters. The adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 10:00 – 5:00. View photos of adoptable pets at pasadenahumane.org. New adopters will receive a complimentary healthand-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for your pet. Pets may not be available for adoption and cannot be held for potential adopters by phone calls or email.

ANNOUNCEMENTS

Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855424-7581 (Cal-SCAN)

AUTOS WANTED

GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-855-408-6546 (CalSCAN)

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

FINANCIAL SERVICES

Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-877-4354860 (Cal-SCAN)

HEALTH/PERSONALS/ MISCELLANEOUS

Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW: 1-888-2569155 (Cal-SCAN_

HOME IMPROVEMENT

Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, waiving ALL installation costs! (Additional terms apply.) Subject to change and vary by dealer. (Offer ends 3/30/25.) Call 1-833-985-4766

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

INSURANCE/HEALTH

DENTAL INSURANCE from Physicians Mutual Insurance Com-

pany. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-2032677 www.dental50plus.com/ calnews #6258 (Cal-SCAN)

MISCELLANEOUS

The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 288-6011 or cecelia@ cnpa.com

DID YOU KNOW Newspapergenerated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-288-6011 or email cecelia@cnpa.com (Cal-SCAN)

REAL ESTATE LOANS

RETIRED COUPLE $$$$ for busi-

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

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

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

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

Monrovia

June 11

At 4:42 a.m., an alarm company reported an activation at a business located in the 400 block of East Duarte. Officers arrived and discovered significant damage to the front of the building, consistent with a vehicle having rammed the entrance to gain access. The suspect vehicle had fled the scene, leaving a large opening in the structure. This investigation is continuing.

At 12:21 p.m., a loss prevention officer from a retail store in the 500 block of West Huntington reported a shoplifting incident that occurred on June 7. This investigation is continuing.

At 2:48 p.m., a reporting party walked into the MPD lobby to report that her parked vehicle was hit and the driver fled without providing any information. This investigation is continuing.

At 5:28 p.m., a resident in the 900 block of West Colorado walked into the MPD lobby to report he was a victim of fraud. He received a phone call from someone claiming to be with his bank, advising him that there was fraudulent activity on his checking account. He was told to withdraw his money from that account and put the money into an account provided by the subject. This investigation is continuing.

At 5:55 p.m., an employee from a hotel in the 700 block of West Huntington reported a female subject wanted to hurt herself. Officers and SGV Cares responded and made contact with her. It was determined she was a danger to herself. She was transported to a medical facility for a mental evaluation.

At 8:39 p.m., a victim in the 900 block of West Duarte reported her parked vehicle was broken into and property was taken. This investigation is continuing.

At 8:55 p.m., a caller in the 900 block of West Duarte reported his parked vehicle was broken into and property was taken. This investigation is continuing.

At 9:15 p.m., a victim parked her vehicle in the 500 block of West Huntington and walked into a business. When she returned to her car she noticed someone had sideswiped her. This investigation is continuing.

At 10:39 p.m., a resident in the 200 block of East Evergreen reported her daughter was harming herself and walking away from the residence. Officers arrived and located the daughter. She was transported to a medical facility for a mental evaluation.

June 12

At 12:25 a.m., a passerby in the 800 block of West Foothill reported a male subject throwing rocks at a vehicle and breaking the windows. Officers arrived and made contact with the subject. It was determined he was too intoxicated to care for himself; he was arrested for vandalism and for being drunk in public.

At 7:11 a.m., a passerby in the Los Angeles County Recreation Trail reported a dead body. Officers responded and confirmed the subject was deceased. The Coroner's Office was contacted and responded. This investigation is continuing.

At 2:59 p.m., a caller in a business in the 400 block of South Myrtle reported a male subject with an open container causing a disturbance inside a business. Officers arrived and made contact with the subject who was determined to be too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.

At 3:41 p.m., officers were dispatched to the 500 block of West Huntington regarding a welfare check. Officers arrived and made contact with the subject. A computer search revealed he had a warrant for his arrest. He was also found to be in possession of a controlled substance. He was arrested and taken into custody.

Arcadia

June 8

At approximately 5:51 a.m.,

BLOTTERS

an officer responded to the 00 block of West Las Flores Avenue regarding a non-injury traffic collision. Upon contacting the driver, the officer saw the driver asleep at the wheel and detected a strong odor of alcohol emitting from his breath. Through a series of tests, the officer discovered the 17-year-old male from Arcadia was driving with a blood alcohol content of 0.169. The juvenile was arrested and transported to the Arcadia City Jail for booking.

June 9

At approximately 2:28 p.m., an officer responded to a residence in the 00 block of West Grandview Avenue regarding a battery investigation. The officer determined an adult son punched and attempted to strangle his elderly mother. The 43-year-old male from El Monte was arrested and transported to the Arcadia City Jail for booking.

June 10

At approximately 12:40 p.m., an officer responded to the vacant building at 1150 West Colorado Boulevard regarding a commercial burglary report. An investigation revealed an unidentified suspect(s) smashed a window and burglarized the business. The loss is unknown.

June 11

At approximately 7:07 a.m., an officer responded to Hilton Garden Inn, located at 199 N. Second Ave., regarding a vandalism report. Sometime during the previous night when the ICE protests were occurring, someone spray-painted defamatory comments about ICE on the exterior walls of the hotel.

June 12

At approximately 11:15 p.m., an officer responded to a residence in the 100 block of West Las Flores Avenue regarding a burglary investigation. Surveillance cameras captured a lone male suspect, wearing lightcolored clothing and gloves, entering the rear yard. The suspect then smashed the sliding glass door. No loss was reported.

filedba.com

Monrovia City Notices

NOTICE OF PUBLIC HEARING

MONROVIA PLANNING COMMISSION

This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code:

APPLICATION: Conditional Use Permit (CUP20250005)

REQUEST: Applicant is requesting a Conditional Use Permit (CUP) for a State Alcohol Beverage Control (ABC) Type 41 license to allow the incidental sale and on-site service of beer and wine for on-site consumption for a new restaurant, Sushi Kyo. The property is located in the NC (Neighborhood Commercial) zone.

NOTICE OF PUBLIC HEARING

MONROVIA

PLANNING COMMISSION

Planificación al número (626) 932-5565.

Austin Arnold Assistant Planner

Published June 26, 2025 MONROVIA WEEKLY

NOTICE OF PUBLIC HEARING

MONROVIA PLANNING COMMISSION

This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code:

APPLICATION: Conditional Use Permit (CUP20250006) Wireless Facility Exception (WTF2025-0001)

REQUEST:

inform you of a public hearing to determine whether or not the following project should be 16 and/or 17 of the Monrovia Municipal Code: Conditional Use Permit (CUP2025-0005)

NOTICE OF PUBLIC HEARING

MONROVIA PLANNING COMMISSION

Additional information regarding this request may be found on the City’s website at https://www.monroviaca. gov/projectsunderreview

ENVIRONMENTAL

Applicant is requesting a Conditional Use Permit (CUP) for a State Alcohol Beverage Control (ABC) Type 41 license to allow the incidental sale and on-site service of beer and wine for on-site consumption for a new restaurant, Sushi Kyo. The property is located in the NC (Neighborhood Commercial) zone.

Applicant is requesting a Conditional Use Permit to install a new roof-top wireless telecommunications facility on a new, 88’-6” tall mixed-use building at 127 West Pomona Avenue (Adept). In addition, the applicant is requesting a Wireless Facility Exception pursuant to Monrovia Municipal Code Section 17.46.040(B) to locate the facility in a “discouraged location”, a Planned Development zone with a mix of residential and non-residential uses. The property is located in the PD-12 (Planned Development – Area 12) zone.

planning-commission/agendas-minutes

Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565.

Austin Arnold Assistant Planner

Published June 26,2025 MONROVIA WEEKLY

Rosemead City Notices

NOTICE OF PUBLIC HEARING BEFORE THE CITY COUNCIL OF THE CITY OF ROSEMEAD ON JULY 8, 2025

NOTICE IS HEREBY GIVEN that the Rosemead City Council will conduct a public hearing on Tuesday, July 8, 2025, at 7:00 PM, at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead. Remote public comments will be received by calling (626) 569-2100 or via email at publiccomment@cityofrosemead.org by 5:00 p.m. on July 8, 2025. A live phone call option may also be requested by calling the number provided above. All comments are public record and will be recorded in the official record of the City. If you have a request for an accommodation under the ADA, please contact Ericka Hernandez, City Clerk, at (626) 569-2100.

This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code: APPLICATION: Conditional Use Permit (CUP2025-0006)

DETERMINATION: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 1, which consists of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use.

Wireless Facility Exception (WTF2025-0001)

Additional information regarding this request may be found on the City’s website at https://www.monroviaca.gov/projectsunderreview

Additional information regarding this request may be found on the City’s website at https://www.monroviaca. gov/projectsunderreview

REQUEST: Applicant is requesting a Conditional Use Permit to install a new roof-top wireless telecommunications facility on a new, 88’-6” tall mixed-use building at 127 West Pomona Avenue (Adept). In addition, the applicant is requesting a Wireless Facility Exception pursuant to Monrovia Municipal Code Section 17.46.040(B) to locate the facility in a “discouraged location”, a Planned Development zone with a mix of residential and nonresidential uses. The property is located in the PD-12 (Planned Development – Area 12) zone.

This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 1, which consists of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use.

APPLICANT: Seongbin Yim

Seongbin Yim

ADDRESS: 131-141 South Myrtle Avenue

PROJECT ADDRESS: 131-141 South Myrtle Avenue

Subject Site: 131-141 S. Myrtle Ave.

ENVIRONMENTAL DETERMINATION: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 3. This exemption applies to the construction and placement of small new facilities or structures, the installation of small equipment, and the conversion of existing small structures to new uses with only minor exterior modifications.

Additional information regarding this request may be found on the City’s website at https://www.monroviaca.gov/projectsunderreview

ENVIRONMENTAL DETERMINATION: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 3. This exemption applies to the construction and placement of small new facilities or structures, the installation of small equipment, and the conversion of existing small structures to new uses with only minor exterior modifications.

APPLICANT: Coastal Business Group (Damien Pichardo) for T-Mobile

APPLICANT: Coastal Business Group (Damien Pichardo) for T-Mobile

PROJECT ADDRESS: 127 West Pomona Avenue

PROJECT ADDRESS: 127 West Pomona Avenue

CASE NO.: TENTATIVE TRACT MAP (TTM) 84327, DESIGN REVIEW (DR) 24-02, AND DENSITY BONUS APPLICATION (DBA) 25-01 – Chaplon Mu has submitted a Tentative Tract Map and Design Review application, requesting to utilize the City’s Small Lot Ordinance for the creation of ten small lots. The project also includes a Density Bonus application pursuant to California Government Code §65915 (State Density Bonus Law), which permits density bonuses up to 50% for a total of 15 dwelling units, two of which would be deed-restricted affordable units for very low-income households. The ten small lots will each be developed with a four-story structure that contains a three-car garage on the first floor. Five of the lots will consist of vertically stacked duplexes, while the other five are single-family dwellings. There are six different floor plan variations that range from 631 to 1,468 square feet. The proposed project will also consist of new site improvements pertaining to landscaping, lighting, and a trash enclosure. The subject site is located at 77417745 Hellman Avenue (APN: 5286-036-016 and 5286-036-017) in the Medium Multiple Residential (R-3) zone.

AND TIME: Wednesday, July 9, 2025 at 7:30 PM

AND TIME: Wednesday, July 9, 2025 at 7:30 PM LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016

HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016

this application in court, you may be limited to raising only those issues you or someone public hearing described in this notice, or in written correspondence delivered to the at, or prior to, the public hearing. This application will not alter the zoning status of your Project

HEARING DATE AND TIME: Wednesday, July 9, 2025 at 7:30 PM

COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on July 9, 2025

PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on July 9, 2025.

On June 2, 2025, the Planning Commission conducted a duly noticed and advertised public hearing to receive oral and written testimony relative to the proposed project. After considering all public testimony, the Planning Commission adopted Planning Commission Resolution 25-07 and recommended that the City Council adopt City Council Resolution No. 2025-29 for the approval of Design Review 24-02, Tentative Tract Map 84327, and Density Bonus Application 25-01.

HEARING DATE AND TIME: Wednesday, July 9, 2025 at 7:30 PM

HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016

HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016

ENVIRONMENTAL DETERMINATION: Section 15332 of the California Environmental Quality Act exempts projects characterized as in-fill development if the project meets the following conditions: 1) The project is consistent with the applicable general plan designation and all applicable general plan policies as well as with applicable zoning designation and regulations, 2) The proposed development occurs within city limits on a project site of no more than five acres substantially surrounded by urban uses, 3) The project site has no value as habitat for endangered, rare or threatened species, 4) Approval of the project would not result in any significant effects relating to traffic, noise, air quality, or water quality, and 5) The site can be adequately served by all required utilities and public services. Accordingly, TTM 84327, DR 24-02, and DBA 25-01 are classified as a Class 32 Categorical Exemption pursuant to Section 15332 of CEQA guidelines.

PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on April 9, 2025

If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@monroviaca. gov.

The Staff Report for this project will be available online after 4:00 p.m. on Wednesday, July 3, 2025, at the following hyperlink: https:// www.monroviaca.gov/your-government/boards-and-commissions/ planning-commission/agendas-minutes

Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de

PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on April 9, 2025.

If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@monroviaca. gov.

The Staff Report for this project will be available online after 4:00 p.m. on Wednesday, July 3, 2025, at the following hyperlink: https:// www.monroviaca.gov/your-government/boards-and-commissions/

Pursuant to Government Code Section 65009(b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing.

For further details on this project, please contact Annie Lao, Senior Planner, at (626) 569-2144 or alao@cityofrosemead.org. In addition, the City Council Agenda and Staff Report will be available on the City’s website under “City Calendar” (www.cityofrosemead.org) at least 72 hours in advance of the public hearing. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.

Notice and Publication Date: June 26, 2025

ROSEMEAD READER

Probates Notices

NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF VALENTIN RODRIGUEZ, JR. aka VALENTIN RODRIGUEZ aka VAL RODRIGUEZ

Case No. 24STPB12020

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VALENTIN RODRIGUEZ, JR. aka VALENTIN RODRIGUEZ aka VAL RODRIGUEZ

AN AMENDED PETITION FOR PROBATE has been filed by Valerie Michele Rodriguez in the Superior Court of California, County of LOS ANGELES.

THE AMENDED PETITION FOR PROBATE requests that Valerie Michele Rodriguez be appointed as personal representative to administer the estate of the decedent.

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

A HEARING on the amended petition will be held on July 21, 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:

JUSTIN A SHIAU ESQ SBN 229097

ATHLON LEGAL APC

14 N FAIR OAKS AVE STE 503 PASADENA CA 91103

CN117919 RODRIGUEZ

Jun 26,30, Jul 3, 2025

EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

GLORIA LIANG YUH SHY

CASE NO. 25STPB06280

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GLORIA LIANG YUH SHY.

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

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

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court

approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 07/11/25 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 RUSSELL M OZAWA - SBN 272268 LAW OFFICES OF RUSSELL M. OZAWA

3655 TORRANCE BLVD. STE. 300 TORRANCE CA 90503 Telephone (626) 499-4500 6/23, 6/26, 6/30/25

CNS-3939933# EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF LILLIAN J. PRINCE Case No. 25STPB05081

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LILLIAN J. PRINCE A PETITION FOR PROBATE has been filed by Jodi Critz, also known as Jo A. Critz in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Jodi Critz be appointed as personal representative to ad-minister 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 administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on August 7, 2025 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance 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 knowl-edgeable in California law.

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

DARRELL G BROOKE ESQ

SBN 118071

THE BROOKE LAW GROUP PC

525 S MYRTLE AVE

STE 204

MONROVIA CA 91016

CN116828 PRINCE Jun 26,30, Jul 3, 2025

NOTICE OF PETITION TO ADMINISTER ESTATE OF Yijian Zhang

CASE NO. 25STPB06811

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

A PETITION FOR PROBATE has been filed by Jiangxia Zhou in the Superior Court of California, County of Los Angeles. THE PETITION FOR PROBATE requests that Jiangxia Zhou be appointed as personal representative to administer the estate of the decedent.

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

A HEARING on the petition will be held on 07/22/2025 at 8:30 am in Dept. 29 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.

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

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

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

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

Attorney for Petitioner: Edward C. Ip (SBN 233048) Law Offices of Edward C. Ip & Associates, APC 4424 Santa Anita Ave., Ste 201 El Monte, CA 91731

Telephone: (626) 228-0638 6/26, 6/30, 7/3/25 CNS-3941701# ARCADIA WEEKLY

Public Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Kayla Traniya Bull FOR CHANGE OF NAME

CASE NUMBER: 25NNCP00432 Superior Court of California, County of Los Angeles 300 East Olive, Burbank, Ca 91502, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Kayla Traniya Bull filed a petition with this court for a decree changing names as follows: Present name a. OF Kayla Traniya Bull to Proposed name Kayla Traniya Armstrong 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: 07/11/2025 Time: 8:30AM Dept: B. 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: Arcadia Weekly DATED: May 30, 2025 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. June 12, 19, 26, July 3, 2025 ARCADIA WEEKLY

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Sherin Cheikosman FOR CHANGE OF NAME

CASE NUMBER: 25PSCP00308 Superior Court of California, County of Los Angeles 400 Civic Center Plaza Pomona, Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Sherin Cheikosman filed a petition with this court for a decree changing names as follows: Present name a. OF Sherin Cheikosman to Proposed name Sherin Lopez 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: 08/08/2025 Time: 8:30AM Dept: L. 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: Azusa Beacon DATED: June 3, 2025 Bryant Y Yand JUDGE OF THE SUPERIOR COURT Pub. June 19, 26, 3, 10, 2025 Azusa Beacon

Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to satisfy Extra Space’s lien, by selling personal property belonging to those individuals listed below at the location indicated.

900 W. Foothill Blvd, Azusa, CA, 91702 on July 09, 2025, at 11:00 AM

Kiyhanna Dade

Gretzel Ramos

Mary Cruz

Raymond Modesti

Charmain A Johnson

Sergio Ortiz

Liliana Pallassino

Karen Dayana Garcia

Jose Rosas Caamal-Yanez

Rosemary Briseno

The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.

Publish June 26, 2025 in the AZUSA BEACON

Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 1727 Buena Vista Street, Duarte, CA 91010 on Wednesday, July 9, 2025 @ 12:00 PM

Kenneth Baughman

Mildred Victoria Jones

Claudia Gutierrez

John Gaule

Andrea Pena

Ruben Rocha

The

Publish on June 26, 2025 in the DUARTE DISPATCH.

Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 115 E Lime Ave , Monrovia, Ca, 91016 July 9, 2025 at 12:00 PM

Paul Reagin Roseann Tyler Yara Goldswell

The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.

Publish June 26, 2025 in the MONROVIA WEEKLY

NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 623559-SL

(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described

(2) The name and business addresses of the seller are: JA HKE, INC., 3586 ROSEMEAD BLVD, ROSEMEAD, CA 91770

(3) The location in California of the chief executive office of the Seller is: 3586 ROSEMEAD BLVD, ROSEMEAD, CA 91770

(4) The names and business address of the Buyer(s) are: JTJH ENTERPRISES INC., 3586 ROSEMEAD BLVD, ROSEMEAD, CA 91770

(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE AND EQUIPMENT, TRADENAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENT, COVENANT NOT TO COMPETE of that certain business located at: 3586 ROSEMEAD BLVD, ROSEMEAD, CA 91770

(6) The business name used by the seller(s) at said location is: ROLLING RICE 3586 ROSEMEAD BLVD, ROSEMEAD, CA 91770

(7) The anticipated date of the bulk sale is JULY 15, 2025 at the office of: METRO ESCROW, INC., 3600 WILSHIRE BLVD., SUITE 326, LOS ANGELES, CA 90010, Escrow No. 623559-SL, Escrow Officer: SUNNY HEE LEE

(8) Claims may be filed with Same as "7" above (9) The last date for filing claims is: JULY 14, 2025. (10) This Bulk Sale is subject to California Uniform Commercial Code Section 6106.2.

(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.

Dated: JUNE 11, 2025

TRANSFEREES: JTJH ENTERPRISES INC., A CALIFORNIA CORPORATION 3882947-PP ROSEMEAD READER 6/26/25

Trustee Notices

T.S. No.: 24-12557

Loan No.: ******4131 APN: 8205-010-032

NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/13/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.

Trustor: BLANCA ESTELA VELASQUEZ, A N UNMARRIED WOMAN

Duly Appointed Trustee: Prestige Default Services, LLC

Recorded 1/24/2005 as Instrument No. 05 0166794 in book --, page -- of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 7/7/2025 at 11:00 AM Place of Sale: By the Courtyard located at 400 Civic Center Plaza, Pomona, CA 91766 Amount of unpaid balance and other charges: $601,816.86 Street Address or other common designa-

https:// www.servicelink.auction.com, using the file number assigned to this case 24-12557. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866) 539-4173, or visit this internet website https://www.servicelink.auction. com, using the file number assigned to this case 24-12557 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 5/29/2025 Prestige Default Services, LLC 1920 Old Tustin Ave. Santa Ana, California 92705 Questions: 949-427-2010 Sale Line: (866) 539-4173 Patricia Sanchez Foreclosure Manager PPP#25-003504 6/12/2025, 6/19/2025, 6/26/2025 EL MONTE EXAMINER

T.S. No. 118328-CA APN: 5777-008-011

Agency: Portion of Palm Springs now better protected from floods

A$16 million storm water diversion tunnel in Palm Springs will spare area residents and businesses from flood risks going forward — as well as potentially save them money on insurance — following confirmation Tuesday of new maps depicting the diversion channel.

The Riverside County Flood Control and Water Conservation District presented the revised maps to the Board of Supervisors for approval Tuesday, and the board unanimously accepted.

The key feature of the updated plots is Palm Springs Line 41, a subterranean storm drain spanning more than a mile and capable of channeling flood waters below Highway 111, south of Tahquitz Creek.

"This flood risk reduction project is the result of years of engineering, community collaboration and major investment in regional flood

protection," Flood Control and Water Conservation District General Manager Jason Uhley said. "Its value was proven during Hurricane Hilary in August 2023, when the project successfully protected surrounding neighborhoods, including the Safari Mobile Home Park, from severe flooding."

When Hilary struck, the channel was about 90% finished. However, in the days prior to the remnants of the system, downgraded to a tropical storm, arriving over the Inland Empire, engineers completed emergency work to make the channel operational.

As a result, overflows that would have otherwise impacted the mobile home park and the Backstreet Art District were averted, officials said.

"I am glad, through this flood control infrastructure investment, we were able to

support Palm Springs with a project that is a major benefit for public safety and the economy as well," board Chairman Manuel Perez said.

Officials confirmed that a total of 514 structures, most of them residential, situated on a 102-acre space are no longer under a "high risk of flooding" designation, in accordance with parameters approved by the Federal Emergency Management Agency. That change could net homeowners and businesses within the newly classified low-risk space savings by permitting them to alter property insurance policies, dropping flood protection altogether if they choose.

Prior to the channel installation, flooding had occurred in the area, most recently in 2017, according to the county.

The project was initi-

ated in September 2021 and completed in April 2024.

The removal of the FEMA high flood risk designation takes effect on July 18.

rcflood.org.

Riverside County board OKs agreement for vector control ops across region

The Board of Supervisors Tuesday authorized the Riverside County Department of Environmental Health to join 11 other agencies throughout Southern California in a mutual aid agreement aimed at improving vector control operations targeting mosquito-borne threats and related public health risks.

In a 5-0 vote without comment, the board signed off on agency Director Jeff Johnson's proposal to add environmental health to the mutual assistance compact for the upcoming fiscal year.

"Mosquitoes and other vectors do not recognize jurisdictional boundaries, and they can transmit diseases or cause discomfort to humans across regions," according to an agency statement posted to the board's agenda Tuesday. "The Southern Cali-

fornia vector control districts recognize the risks of vectorborne disease transmission and the need to have an agreement to allow for joint efforts when necessary."

The compact makes county environmental health personnel available — for compensation paid by the requesting agency — for operations conducted by the Antelope Valley Mosquito and Vector Control District, Coachella Valley Mosquito and Vector Control District, Compton Creek Vector Control District, Greater Los Angeles County Vector Control District, Long Beach Department of Public Health, Los Angeles County West Vector Control District, Eastvale-based Northwest Mosquito and Vector Control District, Orange County Mosquito and Vector Control District, San Gabriel Valley

Mosquito and Vector Control District, Santa Barbara County Mosquito and Vector Control District and the Ontario-based West Valley Mosquito and Vector Control District.

"The residents of Riverside County will benefit from this agreement through improved protection from vector-borne diseases like West Nile virus," Johnson said. "The agreement allows for quicker, coordinated responses to mosquito outbreaks and reduces the risk of disease transmission."

No West Nile virus infections have been documented in Riverside County, or anywhere else in California, so far this year. In 2024, a total 151 infections — including six in Riverside County — were recorded statewide, according to the California Department of Public Health.

There were a dozen WNVrelated deaths throughout the state, one of which was in Riverside County.

Mosquitoes typically become carriers of the virus after feeding on an infected bird and can then spread

the potentially lethal strain to animals and humans. Those at greatest risk include seniors and individuals with compromised immune systems.

Symptoms may never materialize, but include fever, headache, nausea, body aches, skin rashes and swollen lymph nodes.

Along with West Nile, mosquitoes are additionally known to transmit chikungunya, dengue, yellow fever and Zika virus.

Property owners were encouraged to engage their insurers and review Palm Springs Line 41 for further details. According to one estimate, the average annual flood insurance premium is $784 around the location. Additional information is at
The Palm Springs Line 41 project installed a subterranean storm to channel flood waters below Highway 111, south of Tahquitz Creek. | Photo courtesy of Riverside County
Pesticide spraying is one of the methods used to reduce mosquitoes. | Photo courtesy of the Riverside County Environmental Health Department

Assembly seat

was third with 9.73%, 4,311 votes. Libertarian candidate Vince Consalvo, who identified himself as a businessman and educator, was fourth with 1.45%, 645 votes.

Write-incandidate Maricar Payad, a member of the American Independent Party, received one vote.

Turnout was 14.1%.

Johnson has been a Lake Elsinore City Council member since 2012. She said her entire orientation is "good government" by staying focused on what policies best "protect taxpayers."

"As an Assembly member, I will support law enforcement to keep our neighborhoods safe, fight Sacramento taxes and red tape to lower our cost of living and protect parental rights and put students and parents first," she said.

Johnson has worked in personal finance and business for nearly three decades.

Shoults lost to Essayli in the November 2024 general election, 57.28%- 42.72%.

The father of three is originally from Wyoming, where he farmed and taught school before relocating with his

Budget

red, and the "flatline" spending plan for 2025-26 would put the agency $76 million in the hole, he said.

Unlike in previous budget hearings, the sheriff emphasized the need to make the Benoit Detention Center in Indio fully operational. Only one-third of the facility, which was completed in the previous decade, is functional. Undersheriff Don Sharp said about $32 million would be required to complete a two-phase activation of the jail in the coming fiscal year.

Other costs weighing on the department include ballooning labor and pension expenses stemming from the county's agreement with the Riverside Sheriffs' Association, the collective bargaining unit representing deputies, as well as court security, the anticipated agreement with the Law Enforcement Management Unit, and internal service obligations, such as for maintenance of facilities.

The board obligated no funds in the budget to fully open the Benoit Detention Center.

District Attorney Mike Hestrin acknowledged during the hearing that his office continues to contend with heavy caseloads, but the agency has remained within spending limits, and he expected to end the current fiscal year in the black.

He asked for an additional $1.4 million over what the Executive Office recommended in the office's 2025-26 spending plan, and the board acceded.

Fire Department Chief Bill Weiser requested an "augmentation" of $6 million in the agency's 2025-26 appropriations plan outlined by the Executive Office. The funding would be roughly split between equipment outlays and new staffing expenses. The board agreed to $1.85 million; the remaining needs will be met by just-in-time funding.

family to Riverside County, where he has been an English teacher at the high school and college levels.

"My top priority will be to deliver resources and commonsense solutions," Shoults said in election literature. "We need to lower the cost of living, make housing affordable, create good paying jobs ... and protect our freedoms and our safety."

The union activist has said previously he's "fed up with Sacramento politicians" and would cross the aisle to end "partisan games (and) get results."

TPS ShortFest premiers with 7 films on 1st day

he 31st annual Palm Springs International ShortFest opened Tuesday with screenings of seven films at Festival Theatres.

The event was expected to run from 11 a.m. to 6:30 p.m. Tuesday at the venue located at 789 E. Tahquitz Canyon Way.

Organizers said opening day films included "Welcome to the Neighborhood," "Communication Breakdowns," "Art Attack," "Desert Docs," "Outsiders and Underdogs, "Social Animals" and "Opening Night."

This year's festival will feature 311 short films representing 64 countries across live-action, animation and documentary categories. The lineup includes 45 world premieres, 10 international premieres, 36 North American premieres, 19 U.S. premieres and 94 California premieres, organizers said.

More than 6,000 submissions were received from 141 countries and territories, organizers said.

Notable screenings during the festival include:

-- "Aria" starring Timothy Chalamet;

-- "BDAY Private Dick" starring John C. Reilly and Nick Thune;

-- "Blood Boys" starring Booboo Stewart;

-- "Cattywampus" staring Hamish Linklater and John Carroll Lynch;

-- "Dragfox" starring Ian McKellen and Divina De Campo;

-- "Learning How to Drive" starring Alicia Silverstone;

-- "Main Man" starring Haley Joel Osment, Finn Wittrock and Jenny Yang; and

-- "Retirement Plan" starring Domhnall Gleeson.

In addition, the festival will showcase "Paradise," with attendance by writerdirector Hannelle M. Culpepper.

The ShortFest has long served as a platform for films that later receive Academy Award nominations. To view the full line-up and ticket information, visit psfilmfest.org.

More than two-thirds of the county budget is composed of programmed spending, including federal and state earmarks for specific uses, along with grants and related external source revenue. The board has little control over those dollars.

Direct property taxes remains the county's largest source of discretionary income. It rose to $574 million in 2024-25, compared to $542.6 million in 2023-24, according to figures. The projection is for a $54 million, or 10%, jump in the next fiscal year.

There are more than three dozen county agencies. The Department of Public Social Services consistently requires the highest level of appropriations of any of them. For 2025-26, DPSS, which is an umbrella for a range of programs, including dependent children, foster care, adult protection and welfare benefits, was allocated $1.63 billion.

SSilvia Paz resigns after 7 years from CV Unified board

ilvia Paz resigned as vice president of the Coachella Valley Unified School Board of Trustees after seven years, the school district announced Friday.

"During my time on the board, I've been proud to help advance policies that center on student wellbeing, academic achievement and restorative justice," said Paz in a statement. "This decision was not made lightly. There is still important work ahead but I believe the foundation we've built will continue to move the district forward."

District officials said her resignation was effective June 17. However, an explanation about her departure was not immediately available.

Paz's resignation comes during a troubling time for the school district as Assemblyman Jeff Gonzalez, R-Indio, put together a committee to audit the district's alleged $60 million budget deficit.

"This crisis didn't happen overnight, and it didn't happen by accident," said

Gonzalez in a statement. His request to audit was denied June 18 during a hearing in Sacramento.

Officials will announce plans to fill the vacant seat at a later date in accordance with district policies and the California Education Code. Paz was the board president in 2019.

The California State Assembly in Sacramento. | Photo courtesy of California State Assembly/Facebook
This frame from "BDAY Private Dick" is one of the many moving pictures on display during this year's Palm Springs International ShortFest. | Photo courtesy of the Palm Springs International Film Festival/Facebook
| Photo courtesy of Silvia Paz/Facebook

must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025112195 NEW FILING.

The following person(s) is (are) doing business as ckp advisory partners, 14006 Cantlay Street, Van nuys, CA 91405. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: dsrptq ventures llc (CA202105710072, 14006 Cantlay Street, Van nuys, CA 91405; Caroline Kim Palacios, President. The statement was filed with the County Clerk of Los Angeles on June 3, 2025.

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

Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111878 NEW FILING.

The following person(s) is (are) doing business as House of Yuki, 227 W Valley Blvd Suite 228C, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: The inspiration Co. (CA-6531535, 227 W Valley Blvd Suite 228C, San Gabriel, CA 91776; Jun Hou, President. The statement was filed with the County Clerk of Los Angeles on June 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111624

NEW FILING.

The following person(s) is (are) doing business as Pink Crystal Club, 147 North Sparks St, Burbank, CA 91506. 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: Mindy Marzec, 147 North Sparks St, Burbank, CA 91506 (Owner). The statement was filed with the County Clerk of Los Angeles on June 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111306 NEW FILING. The following person(s) is (are) doing business as Inner Spectrum Healing, 1182 E. Villa St, Pasadena, CA 91106. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed: Yisbel Zamora, 1182 E. Villa St, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on June 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 109817

NEW FILING. The following person(s) is (are) doing business as United Property Network, 7117 La Tijera Blvd, Los Angeles, CA 90045. 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: Steven Salke, 7117 La Tijera Blvd, Los Angeles, CA 90045 (Owner). The statement was filed with the County Clerk of Los Angeles on May 29, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 109806 NEW FILING. The following person(s) is (are) doing business as GM Insurance Services, 10611 Burbank Blvd, North Hollywood, CA 91601. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2010. Signed: Green Mile Insurance Services, Inc. (CA3245214, 10611 Burbank Blvd, North Hollywood, CA 91601; Hovanes Gasparian, President. The statement was filed with the County Clerk of Los Angeles on May 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110185 NEW FILING. The following person(s) is (are) doing business as (1). Nobility & Monarchs Real Estate Enterprises (2). NOMO , 190 N. Canon Drive Suite 304, Beverly Hills, CA 90210. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2013. Signed: Brad G Jones, 190 N. Canon Drive Suite 304, Beverly Hills, CA 90210 (Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110911 NEW FILING. The following person(s) is (are) doing business as LULU COCHINITA PIBILL, 1595 S Reservoir St, Pomona, CA 91766. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: (Entity), 1595 S Reservoir St, Pomona, CA 91766 (Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025109896 NEW FILING. The following person(s) is (are) doing business as Formosa Films, 2658 Griffith Park Blvd #418, Los Angeles, CA 90039. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2005. Signed: Will Tiao, 2658 Griffith Park Blvd #418, Los Angeles, CA 90039 (Owner).

LEGALS

The statement was filed with the County Clerk of Los Angeles on May 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025104882

NEW FILING.

The following person(s) is (are) doing business as R.E.B.O.U.N.D., 530 S. Lake Ave #339, Pasadena, CA 91101. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Reconstructing Everyday Basic Outcomes Under New Direction (CA-5724177, 530 S. Lake Ave #339, Pasadena, CA 91101; Jihad Abdus-Shakoor, President. The statement was filed with the County Clerk of Los Angeles on May 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025109038

NEW FILING. The following person(s) is (are) doing business as Greatly LLC, 11315 Gothic Ave, Granada Hills, CA 91344. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Greatly LLC (CA-BA20250858833, 11315 Gothic Ave, Granada Hills, CA 91344; Monica Vittali, CEO. The statement was filed with the County Clerk of Los Angeles on May 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106899

NEW FILING.

The following person(s) is (are) doing business as (1). Black Women in Film and Television (2). BWIFT , 11725 Calenda Ct, Victorville, CA 92392. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Dashawn Barnes, 11725 Calenda Ct, Victorville, CA 92392 (Owner). The statement was filed with the County Clerk of Los Angeles on May 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117290

NEW FILING. The following person(s) is (are) doing business as Winkydink’s Bundthole Bakery, 59 65th Place, Long Beach, CA 90803. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SoCal Creative LLC (CA-5953372, 59 65th Place, Long Beach, CA 90803; David Ginsberg, President. The statement was filed with the County Clerk of Los Angeles on June 10, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement

must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117085

NEW FILING.

The following person(s) is (are) doing business as Linked & Love, 547 N BROADMOOR AVE, West Covna, CA 91790. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Her Key LLC (CA-316533930, 547 N BROADMOOR AVE, West Covna, CA 91790; Jennifer Ford, President. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025093601

NEW FILING.

The following person(s) is (are) doing business as Denise Pineda, LMFT, 1304 Miller Ave Unit G, Los Angeles, CA 90063. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Denise Munoz Pineda, 1304 Miller Ave Unit G, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on May 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115934 NEW FILING.

The following person(s) is (are) doing business as (1). Temenos Well (2). Shadowright , 1308 E Colorado Blvd Unit 3433, Pasadena, CA 91106. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kelley L. McFarland, 1308 E Colorado Blvd Unit 3433, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110025 NEW FILING.

The following person(s) is (are) doing business as TOMMY TECK, 2220 White Street, Pasadena, CA 91107. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). THOMAS JAMES SMYTH, 2220 White Street, Pasadena, CA 91107 (2). NANCY SUSETTE HUBELE GRAY, 2220 White Street, Pasadena, CA 91107 (Husband). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE:

This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114597

NEW FILING.

The following person(s) is (are) doing business as West Air HVAC, 11558 Terra Bella St, Sylmar, CA 91342. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Megerdichian Construction (CA-4823796, Po Box 9114, Glendale, Ca 91226; Mayis Megerdichian, CEO. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116945 NEW FILING.

The following person(s) is (are) doing business as SoCal Recruits, 3960 South Denker Avenue, Los Angeles, CA 90062. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SoCal Recruits (CA-202565816660, 3960 South Denker Avenue, Los Angeles, CA 90062; Edwin A Lopez, CEO. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025108936 NEW FILING.

The following person(s) is (are) doing business as Clubbing411, 1055 E Colorado Blvd 5th Fl, Pasadena, CA 91106. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: QnView LLC (CA-B20250117549, 1055 E Colorado Blvd 5th Fl, Pasadena, CA 91106; Steven Chew, CEO. The statement was filed with the County Clerk of Los Angeles on May 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116424 NEW FILING.

The following person(s) is (are) doing business as (1). Studio 16 Hats (2). Studio 16 , 2236 Walnut Terr, Huntington Park, CA 90255. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Studio 16 LLC (CA-B20250145137, 2236 Walnut Terr, Huntington Park, CA 90255; Julian Flores, managing member. The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116313

NEW FILING. The following person(s) is (are) doing business as Headspace Beverage Solutions, 233 E Anaheim Street, Long Beach, CA 90813. This business is conducted by a limited

liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Headspace Beverage Company (CA-202360211888, 233 E Anaheim Street, Long Beach, CA 90813; Jordana Hazel, CEO. The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Kwon, 1825 Ramona ave, South Pasadena, CA 91030 (Owner). The statement was filed with the County Clerk of Los Angeles on June 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116319 NEW FILING.

The following person(s) is (are) doing businaess as Angie Crouch Communications, 2801 Ocean Park Blvd Unit #2153, Santa Monica, CA 90405. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Anjanette Crouch,

the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115900 NEW FILING. The following person(s) is (are) doing business as Danny Jewelry, 8383 Wilshire Blvd, Suite 114, Beverly Hills, CA 90211. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: K.U.K Jewelry & Merchandise Enterprises LLC (CAB20250086108, 8383 Wilshire Blvd, Suite 114, Beverly Hills, CA 90211; Danny Tran, CEO. The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106982 NEW FILING.

The following person(s) is (are) doing business as Elementum Studio, 556 S Fair Oaks Avenue Suite 197, Pasadena, CA 91105. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Laura Alisic, 556 S Fair Oaks Avenue Suite 197, Pasadena, CA 91105 (Owner). The statement was filed with the County Clerk of Los Angeles on May 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025113867 NEW FILING.

The following person(s) is (are) doing business as GRACE COMMUNITY CHRISTIAN ACADEMY, 337 W Pomona Blvd, Monterey Park, CA 91754. 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: CHINESE GRACE BAPTIST CHURCH OF LOS ANGELES (CA-0670472, 337 W Pomona Blvd, Monterey Park, CA 91754; Francis Wong, Secretary. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115078

NEW FILING.

The following person(s) is (are) doing business as G & R LANDSCAPE MAINTENANCE, 222 N SOLDANO AVE, AZUSA, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: GERARDO CALVILLO RODRIGUEZ, 222 N SOLDANO AVE, AZUSA, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115313 NEW FILING. The following person(s) is (are) doing business as Tax Alibi, 201 N. Brand Blvd # 200, Glendale, CA 91203. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Mark Hamilton, 512 S. Via montana, Burbank, Ca 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on June 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 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025104806.

The following person(s) have abandoned the use of the fictitious business name: Law Office of Kate Smith, 13337 South Street Suite 274, Cerritos, CA 90703. The fictitious business name referred to above was filed on: June 10, 2024 in the County of Los Angeles. Original File No. 2024123932. Signed: Katherine Espericueta, 24301 Darrin Drive, Diamond Bar, CA 91765 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on May 22, 2025. Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025___________________ FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025120876

NEW FILING.

The following person(s) is (are) doing business as The Skin Edit by Cindy, 301 S Glendora Ave Suite 111, 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 June 2025. Signed: Cynthia Chavez, 14717 Lozano Drive, Baldwin Park, Ca 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on June 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025113699 NEW FILING.

The following person(s) is (are) doing business as BIJOU BAKESHOP, 1699 Beverly Drive, Pasadena, CA 91104. 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: ANNE-JOY WU, 1699 Beverly Drive, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025108456 NEW FILING. The following person(s) is (are) doing business as Pasadena Tar Heels, 308 Shrode Ave, Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Pasadena Tar Heels (2025) Inc (CA-B20250124009, 308 Shrode Ave, Monrovia, CA 91016; Cherrish Wallace, President. The statement was filed with the County Clerk of Los Angeles on May 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement

LEGALS

must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121480

NEW FILING.

The following person(s) is (are) doing business as Salingkit Pusa, 1615 S Third St Apt D, Alhambra, CA 91803. 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: Corinne Gutierrez, 1615 S Third St Apt D, Alhambra, CA 91803 (Owner). The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114517

NEW FILING.

The following person(s) is (are) doing business as (1). HOUSE OF YUKI (2). J2 NAIL STUDIO , 227 W Valley Blvd suite 228C, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: THE INSPIRATION CO. (CA-6531535, 227 W Valley Blvd suite 228C, San Gabriel, CA 91776; JUH HOU, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025122651 NEW FILING.

The following person(s) is (are) doing business as Limitless Creations, 1526 W 1st Street, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Dorian Gonzalez, 1526 W 1st Street, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025104531

NEW FILING.

The following person(s) is (are) doing business as Learning Love Psychotherapy Collective, 505 N Larchmont Blvd, Los Angeles, CA 90004. 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: Dr. Jennifer Arias Psychotherapy, Inc (CA-B20250104315, 4655 N Figueroa St #15, Los Angeles, Ca 90065; Jennifer Arias, CEO. The statement was filed with the County Clerk of Los Angeles on May 21, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025122508 NEW FILING. The following person(s) is (are) doing business as (1). DISTRO A (2). CATALYST WHOLESALE (3). CATALYST – WHOLESALE (4). CATALYST WHOLESALER , 9032 Artesia Blvd Building A, Bellflower, CA 90706. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: DISTRO A LLC (CA202355412626, 401 Pine Ave, Long Beach, Ca 90802; ELLIOT LEWIS, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122531

NEW FILING.

The following person(s) is (are) doing business as HumanSized Educational Consulting, 5726 Aldea Ave, Encino, CA 91316. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jessica Polonsky, 5726 Aldea Ave, Encino, CA 91316 (Owner). The statement was filed with the County Clerk of Los Angeles on June 17, 2025.

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

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122279

NEW FILING.

The following person(s) is (are) doing business as Nailé, 1381 E Las Tunas Dr Unit 3, San Gabriel, CA 91776. Mailing Address, 559 W Puente St Unit 4, Covina, CA 91722. 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: Qifan Wu, 1381 E Las Tunas Dr Unit 3, San Gabriel, CA 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025120436 NEW FILING.

The following person(s) is (are) doing business as (1). Pinwheel Parties (2). Tea and Oranges Fine Stationery (3). Make Merry Event Planning , 1339 N. Columbus Ave, Unit 316, Glendale, CA 91202. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Meri Manukyan, 1339 N. Columbus Ave, Unit 316, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2025.

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

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122248 NEW FILING. The following person(s) is (are) doing business as PostTel Business Center, 2118 Wilshire Blvd, Santa Monica, CA 90403. This business is conducted by a limited

liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 2009. Signed: PostTel L.L.C. (CA200921810133, 2118 Wilshire Blvd, Santa Monica, CA 90403; Jagdeep S Ahluwalia, Managing Member. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025105839

NEW FILING.

The following person(s) is (are) doing business as South Coast Cabinets, 7056 Helmsdale Rd, West Hills, CA 91307. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: YZ CABINETS INC (CA6504298, 7056 Helmsdale Rd, West Hills, CA 91307; Yarin Zabourof, Ceo. The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116867

NEW FILING.

The following person(s) is (are) doing business as The Worn Bookmark, 3550 N Weston Pl, Long Beach, CA 90807. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Jonathan Sadonsky, 3550 N Weston Pl, Long Beach, CA 90807 (Owner). The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121535

NEW FILING.

The following person(s) is (are) doing business as Karhyn, 1810 Milan Ave

Apt A, South Pasadena, CA 91030. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Mrs Woods Furniture Manufacturing Inc (CA-5999220, 1810 Milan Ave Apt A, South Pasadena, CA 91030; YUN DING, CEO. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121714

NEW FILING.

The following person(s) is (are) doing business as ATMEC, 1595 S. San Gabriel Blvd., San Marino, CA 91108. 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: Mo Brothers Manufacturing LLC (CA202130610449, 1595 S. San Gabriel Blvd., San Marino, CA 91108; Jenny Chu, manager. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from

the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025107407 NEW FILING. The following person(s) is (are)

et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119575 NEW FILING.

The following person(s) is (are) doing business as Clever Kids Supply Company, 28871 Phantom Trail, Santa Clarita, CA 91390. 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: Adventure 4 Wheel LLC (CA-202105810320, 28871 Phantom Trail, Santa Clarita, CA 91390; kelly correa, President. The statement was filed with the County Clerk of Los Angeles on June 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110446 NEW FILING. The following person(s) is (are) doing business as Vibrant Skin & Glam Studio, 127 S Brand Blvd Unit 335, Glendale, CA 91204. Mailing Address, 3414 manitou ave apt 305, los angeles, CA 90031. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: (1). Maria Rowena Ubiadas, 127 S Brand Blvd Unit 335, Glendale, CA 91204 (2). Enrique Ubiadas, 127 S Brand Blvd Unit 335, Glendale, CA 91204 (Maria Rowena Ubiadas, Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The

of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121301 NEW FILING.

The following person(s) is (are) doing business as matrix consulting, 812 North Shaftesbury Avenue, SAN DIMAS, CA 91773-1923. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2014. Signed: Jahna Beard, 812 North Shaftesbury Ave, SAN DIMAS, CA 91773 (Owner).

The statement was filed with the County Clerk of Los Angeles on June 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025107069 NEW FILING.

The following person(s) is (are) doing business as Ahava, 15723 Ryon Ave, Bellflower, CA 90706. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Savanna Rojas, 15723 Ryon Ave, Bellflower, CA 90706 (Owner). The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119532 NEW FILING.

The following person(s) is (are) doing business as PERFECT THREE WELLNESS, 1717 GARFIELD PL 212, LOS ANGELES, CA 90028. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: PETCHARAPORN INTACHUCK, 1717 GARFIELD PL 212, LOS ANGELES, CA 90028 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025098264 NEW FILING.

The following person(s) is (are) doing business as AQUA HEAVEN, 14135 Francisquito Ave Ste 101, Baldwin Park, CA 91706. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: NARETVA AQUA ENTERPRISES INC. (CAB20250046487, 14135 Francisquito Ave Ste 101, Baldwin Park, CA 91706; ELVA A. CASTANEDA, CEO. The statement was filed with the County Clerk of Los Angeles on May 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025102498 NEW FILING.

The following person(s) is (are) doing business as Best Wishes, 8412 Oswego St., Sunland, CA 91040. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Nico Bassill LLC (CA-B20250126518, 8412 Oswego St., Sunland, CA 91040; Nicolas Bassill, President. The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110874 NEW FILING.

The following person(s) is (are) doing business as Java Top Grill, 8966 Garvey Ave E, Rosemead, CA 91770. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Adi Sutjipto, 8966 Garvey Ave E, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025118548

NEW FILING.

The following person(s) is (are) doing business as (1). The Mourning Crumb (2). The Lymantria , 19719 Lanfranca Dr, Santa Clarita, CA 91350. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Zoe Havok, 19719 Lanfranca Dr, Santa Clarita, CA 91350 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025118887 NEW FILING. The following person(s) is (are) doing business as DT Design, 1416 5th St. APT. 224, Glendale, CA 91201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Kristine Tooroosian, 1416 5th St. APT. 224, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122560 NEW FILING. The following person(s) is (are) doing business as Cherry Pop Events, 335 E Puente Street, Covina, CA 91723. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Laura Kinniburgh, 335 E Puente Street, Covina, CA 91723 (Owner). The statement was filed with the County Clerk of Los Angeles on June

17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025097463

FIRST FILING.

The following person(s) is (are) doing business as Caos Detailing, 565 E Arrow Hwy APT 26, Azusa, CA 91702. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hector A Olivares Velazquez, 565 E Arrow Hwy APT 26, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on May 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025116188

NEW FILING.

The following person(s) is (are) doing business as Xavier Alvarez, 2676 Glendale Blvd, Los Angeles, CA 90039. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Francisco Alvarez, 2676 Glendale Blvd, Los Angeles, CA 90039 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025101375 NEW FILING.

The following person(s) is (are) doing business as Dream Home Decor, 625 E Foothill Blvd, Pomona, CA 91767. Mailing Address, 1679 W Alps Dr, Upland, CA 91767. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: (Entity), 625 E Foothill Blvd, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on May 16, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025124523 NEW FILING. The following person(s) is (are) doing business as Top Logistics, 6565 E Washington Blvd, Commerce, CA 90040. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: ST. JOYAL (CA3030117, 6565 E Washington Blvd, Commerce, CA 90040; DUC TAY DIEP, CEO. The statement was filed with the County Clerk of Los Angeles on June 18, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122707 NEW FILING.

The following person(s) is (are) doing business as Pacific Star Charters, 411 Lotone Street, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: David H Harvey, 411 Lotone Street, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025124976 NEW FILING.

The following person(s) is (are) doing business as ELVIN’S GARDENING, 122 W TENTH ST, AZUSA, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: ELVIN HUEHUEY BOO, 122 W TENTH ST, AZUSA, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on June 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116491 NEW FILING.

The following person(s) is (are) doing business as Mia Blu, 460 Oak St UNIT 218, Glendale, CA 91204. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Kaya Cherry Jam LLC (CAB20250141516), 460 Oak St UNIT 218, Glendale, CA 91204; Jieun Kim, CEO. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025125914 NEW FILING.

The following person(s) is (are) doing business as FAM, 12207 Foster Road, Norwalk, CA 90650. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Cedric Evans, 12207 Foster Road, Norwalk, CA 90650 (Owner). The statement was filed with the County Clerk of Los Angeles on June 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025126203 NEW FILING.

The following person(s) is (are) doing business as ONE MED, 3855 Pacific Coast Highway STE 12, Torrance, CA 90505. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: One Med Acupuncture & Wellness Inc. (CA-B20250017313, 3855 Pacific Coast Highway STE 12, Torrance, CA 90505; Azaria Le, CEO. The statement was filed with the County Clerk of Los Angeles on June 23, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office

of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119737 NEW FILING.

The following person(s) is (are) doing business as (1). Francisco’s Locksmith Services (2). Francisco’s Locksmith Solutions (3). Francisco’s Locksmith Service (4). Francisco’s Locksmith Solutions (5). Francisco’s Locksmith Services , 3839 Baldwin Ave apt 66, El Monte, CA 91731. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Francisco Julian Zuniga Carranza, 3839 Baldwin Ave apt 66, El Monte, CA 91731 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025112226 NEW FILING. The following person(s) is (are) doing business as Sociamall, 115 East Broadway G104, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Blue Butterfly Inc. (CA-4806700, 115 East Broadway G104, San Gabriel, CA 91776; Melody Le Bui, President. The statement was filed with the County Clerk of Los Angeles on June 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117241

NEW FILING.

The following person(s) is (are) doing business as T.O. Remodel, 5670 Lemon Grove Ave #1, Los Angeles, CA 90038. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Maintenance Men LLC (CA-B20250111097, 5670 Lemon Grove Ave #1, Los Angeles, CA 90038; Tony Linares, Owner. The statement was filed with the County Clerk of Los Angeles on June 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121499 NEW FILING. The following person(s) is (are) doing business as Oncare Rehab, 21070 Chirping Sparrow Road, Diamond Bar, CA 91765. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Bryan Kwon Physical Therapy, PC (CA-B20250157920, 21070 Chirping Sparrow Road, Diamond Bar, CA 91765; Bryan Kwon, President. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025

Starting a new business? Go to filedba.com

Monterey Park City Notices

CITY OF MONTEREY PARK NOTICE OF PUBLIC HEARING OF PROPOSED SOLID WASTE REFUSE RATES

TAKE NOTICE that a public hearing will be held before the City Council on Wednesday, July 16, 2025, at 6:30 p.m. in the Monterey Park City Council Chambers, 320 W. Newmark Ave. regarding the proposed solid waste refuse rates. Revenue generated is for the management, administration and enforcement of the solid waste franchise agreements with the City’s haulers – Ware Disposal and Athens Services. Following the public hearing, the City Council may adopt the proposed solid waste refuse rates in accordance with applicable law.

At anytime before or during the public hearing, any person or organization may file a written statement with the City Clerk, of his or her opinions with respect to the proposed rate. Any person or organization desiring to be heard will be given an opportunity to do so at the public hearing. The proposed solid waste refuse rate study can be found at the following link: https://www.montereypark.ca.gov/552/ Solid-Waste-Recycling-and-Organics-Waste. If you have any questions regarding this hearing, please call the Public Works Department at (626) 307-1320. Note that any appeal of a decision made following a public hearing may be limited to the issues raised by evidence submitted before or during the public hearing.

Publish June 26, 2025, July 3, 2025

MONTEREY PARK PRESS

LEGAL NOTICE

CITY OF MONTEREY PARK

ORDINANCE NO. 2263

AN ORDINANCE AMENDING THE MONTEREY PARK MUNICIPAL CODE (“MPMC”) TO IMPLEMENT THE GENERAL PLAN REGULATING MIXED USE DEVELOPMENT AND DEVELOPMENT STANDARDS (ZCA25-02)

The Monterey Park City Council introduced Ordinance No. 2263 at the June 4, 2025 regular City Council meeting. Ordinance No. 2263 implements the Monterey Park 2040 Land Use Element (“LUE”) and Housing Element (“HE”) by amending the MPMC’s general provisions by providing that residential and mixed-use development are permitted when allowed by the LUE designation.

Second reading and adoption of Ordinance No. 2263 took place at the June 18, 2025 regular City Council meeting at 6:30 p.m., in the City of Monterey Park, California.

For a copy of the proposed Ordinance and its exhibit, please contact the City Clerk’s office at (626) 307-1359.

Approved as submitted above:

Justin A. Tamayo, Assistant City Attorney

ATTEST:

Maychelle Yee, City Clerk

Published on June 26,2025

MONTEREY PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

BARBARA ANNE HOLLAND

AKA BARBARA A. HOLLAND AKA BARBARA HOLLAND

CASE NO. 25STPB06611

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BARBARA ANNE HOLLAND AKA

Probate Notices 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.

BARBARA A. HOLLAND AKA BARBARA HOLLAND.

A PETITION FOR PROBATE has been filed by CHRISTINE MARIE SCOTT in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that CHRISTINE MARIE SCOTT be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority

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

LAYNE A. BARTHOLOMEW - SBN 178280

LAW OFFICES OF LAYNE A. BARTHOLOMEW

222 N. MOUNTAIN AVE., STE. 100 UPLAND CA 91786

Telephone (909) 931-4733 6/16, 6/19, 6/23/25 CNS-3937736# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF Christian Barragan Case No. PRRI2501591

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

A PETITION FOR PROBATE has been filed by Maria Barragan in the Superior Court of California, County of RIVERSIDE.

THE PETITION FOR PROBATE requests that Maria Barragan 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 July 21, 2025 at 8:30 AM in Dept. 12. located at 4050 Main Street, Riverside, Ca 92501.

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.

June 16, 19, 23, 2025

RIVERSIDE INDEPENDENT

NOTICE OF COMPETING PETITION TO ADMINISTER

ESTATE OF:

LONNIE CRAIG MARTIN

CASE NO. 24STPB08320

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

A COMPETING PETITION FOR PROBATE has been filed by GARY C. MARTIN in the Superior Court of California, County of LOS ANGELES.

THE COMPETING PETITION FOR PROBATE requests that GARY C. MARTIN be appointed as personal representative to administer the estate of the decedent.

THE COMPETING 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 competing petition will be held in this court as follows: 07/14/25 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept 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

GREGORY W. CABO - SBN 206108

LAW OFFICES OF GREGORY W. CABO

1855 W. KATELLA AVE., STE. 365 ORANGE CA 92867

Telephone (714) 771-2227

BSC 227003 6/19, 6/23, 6/26/25 CNS-3938328# BURBANK INDEPENDENT

NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF: FREDERICK O. ALEX

CASE NO. 25STPB00668

authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

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

A HEARING on the petition will be held in this court as follows: 07/24/25 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 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

JAMES J. ALLEMAND - SBN 293571

ALLEMAND LAW, APC 8028 PAINTER AVE. WHITTIER CA 90602

Telephone (562) 867-1100 6/19, 6/23, 6/26/25

CNS-3938382# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF Audrey Wilson

Case No. 25STPB06804

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Audrey Wilson, aka Audrey Silian

A PETITION FOR PROBATE has been filed by Richard Gregory Boghosian in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Richard Gregory Boghosian 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.)

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: ANNETTE DAWSON-DAVID, ESQ 400 MOBIL AVENUE SUITE #D-11 CAMARILLO, CALIFORNIA 93010 (805) 498-0909

JUNE 19, 23, 26, 2025 PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANK SILVESTRE MERAZ AKA FRANK SILVESTRE MERAZ, SR. CASE NO. 25STPB06869

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FRANK SILVESTRE MERAZ AKA FRANK SILVESTRE MERAZ, SR.. A PETITION FOR PROBATE has been filed by WALTER REECE, JR. in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that WALTER REECE, JR. be appointed as personal representative to administer the estate of the decedent.

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

A HEARING on the petition will be held in this court as follows: 07/24/25 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.

A HEARING on the petition will be held in this court as follows: 07/10/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

IF YOU ARE A CREDITOR or a contingent creditor of the decedent,

YOU 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: ANDERSON & LeBLANC, APLC JEFF W. LeBLANC 123 E.9th Street Suite 105 Upland, Ca 91786

909-949-2226

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

AN AMENDED PETITION FOR PROBATE has been filed by MARIA ALEX in the Superior Court of California, County of LOS ANGELES.

THE AMENDED PETITION FOR PROBATE requests that MARIA ALEX be appointed as personal representative to administer the estate of the decedent.

THE AMENDED PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This

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 July 24, 2025 at 8:30 AM in Dept. 44. located at 111 North Hill Street, 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

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

SHAUNA R. ANDERSON,

FICTITIOUS BUSINESS

NAME STATEMENT

File No. FBN20250004565

The following persons are doing business as: Yucaipa Church Assembly of God, 12226 2nd Street, Yucaipa, CA 92399. Mailing Address, 7531 Sunny Ridge Loop, Highland, Ca 92346. First Assembly of God (Pentecostal) (CA-180462, 16580 San Bernardino Ave, Fontana, CA 92335; Daniel W. Bielewicz, Chief Executive Officer. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Daniel W. Bielewicz, Chief Executive Officer. This statement was filed with the County Clerk of San Bernardino on May 16, 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#: FBN20250004565 Pub: 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250005075

The following persons are doing business as: OSR DESIGN USA INC, 7272 Helena Pl, Fontana, CA 92336. Mailing Address, 7272 Helena Pl, Fontana, CA 92336. # of Employees 1. OSR USA INC (CA-B20250114583, 7272 Helena Pl, Fontana, CA 92336; SHAM LAL, PRESIDENT. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 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/ SHAM LAL, PRESIDENT. This statement was filed with the County Clerk of San Bernardino on June 2, 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#: FBN20250005075 Pub: 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT

File No. FBN20250005302

The following persons are doing business as: METANOYA, 4050 NORTH F ST, SAN BERNARDINO, CA 92407. Mailing Address, 4050 NORTH F ST, SAN BERNARDINO, CA 92407. JOSE L LUIS VAZQUEZ. 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 May 1, 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/ JOSE LUIS VAZQUEZ, Owner. This statement was filed with the County Clerk of San Bernardino on June 6, 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#: FBN20250005302 Pub: 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT 20256718151. The following person(s) is (are) doing business as: (1). Trailer Removers (2). Trailer Removal , 17595 Harvard Ave 175, Irvine, CA 92614. Full Name of Registrant(s)

Lando Fehrenbach, 17595 Harvard Ave #175, Irvine, CA 92614-8516. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. /S/ Lando Fehrenbach. This statement was filed with the County Clerk of Orange County on June 12, 2025. Publish: Anaheim Press 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

The following person(s) is (are) doing business as MorgansSon Investments LLC 5709 Sacra Way Riverside, CA 92505 Riverside County MorgansSon Investments LLC (CA, 5709 Sacra Way, Riverside, CA 92505 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 May 28, 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. Chad W Morgan, Managing Member Statement filed with the County of Riverside on June 9, 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-202507356

Pub. 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025

Riverside Independent

The following person(s) is (are) doing business as Solorzano Trucking 2521 2nd St Norco, CA 92860

Riverside County (Entity), 2521 2nd St, Norco, CA 92860

Riverside County

This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 5, 2007. 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. (Entity)

Statement filed with the County of Riverside on June 4, 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-202507088 Pub. 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250005368

The following persons are doing business as: MCRE Property Management, 4562 La Deney Street, Montclair, CA 91763. Ceja Property Services Inc (CA, 4562 La Deney St, Montclair, CA 91763; Martin Ceja, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 9, 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

Man allegedly linked to Palm Springs fertility clinic bombing dies in custody

AWashingtonstate man who was accused of providing bombmaking materials to the person who detonated a car bomb that destroyed a Palm Springs fertility clinic died Tuesday while in federal custody in Los Angeles.

Daniel Park, 32, was found unresponsive around 7:30 a.m. at the Metropolitan Detention Center in downtown Los Angeles and later died at a hospital, according to the federal Bureau of Prisons. A cause of death was not immediately announced.

"No employees or other incarcerated individuals were injured and at no time was the public in danger," according to the bureau.

Park was arrested and charged earlier this month with providing and attempting to provide material support to a terrorist.

Park was arrested June 3 at John F. Kennedy Interna-

tional Airport in New York as he returned to the United States from Poland, from which he was deported, U.S. Attorney in Los Angeles Bill Essayli said. Park "left the United States to go to Europe" days after the May 17 bombing at the American Reproductive Centers clinic at 1199 N. Indian Canyon Drive in Palm Springs.

According to Essayli, Park shipped about 180 pounds of ammonium nitrate -which is "commonly used to construct homemade bombs" -- to clinic bomber

Guy Edward Bartkus, 25, and also arranged for another shipment of an additional 90 pounds. Bartkus was killed in the blast.

"During the investigation (of the bombing), law enforcement learned of Bartkus' pro-mortalist ... and anti-pro-life extremist ideology," Essayli said. "We also learned that the bomber had help."

He said Park "shared Bartkus' extremist beliefs" and visited Bartkus's home in Twentynine Palms for about two weeks in late

January and early February, "spending time together running experiments in Bartkus' garage, where the FBI recovered large quanti-

Fireworks

endangering homes, lives and wildlife in our communities," county fire Chief Bill Weiser said. "We need your help to get the word out that transporting and setting illegal explosives is not only a serious cost to your pocket, but a grave risk to public safety."

During last year's enforcement effort, nearly 400 citations were issued by county agencies, while 10 people were arrested on misdemeanor allegations in connection with transporting illegal fireworks. Officials said more than 400 pounds of the products were seized.

There were a total 2,538 calls or complaints countywide regarding illegal pyrotechnics, compared to roughly 3,200 during the 2023 campaign, according to the Executive Office.

Earlier this month, the Board of Supervisors approved a $100,000 bilin-

gual public awareness messaging campaign aimed at deterring use of fireworks.

"If You Light It, We Will Write It" relies on changeable electronic message signs, digital billboards and broadcast messages to spread the word about potential consequences.

The city of Riverside is conducting its own crackdown, announcing last week that the police department will be deploying small unmanned aerial vehicles to document instances of illicit pyrotechnics and identify perpetrators.

"We saw first-hand last summer how fireworks can cause catastrophic property damage," Mayor Patricia Lock Dawson said. "Be smart — don't shoot off fireworks. The risk to lives and property is real, and the consequences for getting caught just aren't worth it."

The mayor and other

municipal officials pointed to the "Hawarden Fire" last summer as an example of the destruction that can ensue when a fireworks-induced blaze spreads. On the afternoon of July 21, three boys

igniting pyrotechnics in a dry field near the intersection of Hawarden Drive and Mary Street caused a brush fire that eventually spread across 600 acres, completely destroying seven homes and

ties of chemical precursors and laboratory equipment after the bombing."

Three days before Park arrived at Bartkus' house, records from an AI chat app show that Bartkus researched how to make powerful explosions using ammonium nitrate and fuel, federal prosecutors said.

FBI Assistant Director in Charge in Los Angeles Akil Davis said Park was also in possession of an "explosive recipe" similar to the device used in the deadly 1995 Oklahoma City federal building bombing.

Park and Bartkus are believed to have met online via their shared extremist views, authorities said.

The fertility clinic was largely destroyed by the car bomb that went off shortly before 11 a.m. May 17. Bartkus was killed in the blast. His alleged online manifesto espouses disdain for families and childbirth in general.

Embryos and other labpreserved endowments are maintained at the clinic, which sustained extensive damage, but clinic officials said none of those materials were destroyed in the blast.

Other buildings in the vicinity suffered damage from the explosion, such as broken windows and structural damage. Essayli noted the blast caused a debris field of about 250 yards.

Four people were hurt, but none severely.

The explosion was called the "largest bombing scene that we've had in Southern California" by FBI officials.

Bartkus tried to livestream the explosion, but his attempt failed, according to the FBI.

Davis said there was no indication that Bartkus had identified other possible bombing targets, and the size of the bomb used in the clinic blast was still being investigated.

damaging another six.

The teenagers were later charged in juvenile court with more than two dozen felony offenses.

The city's penalty for a first-time conviction of illegally using fireworks is $1,500.

"This is an easy choice to make — risk severe financial impacts from shooting off fireworks, or enjoy a professional fireworks show while relaxing with your neighbors," Councilman Sean Mill said. "I encourage all Riversiders to make the responsible decision."

In April 2021, the county Office of County Counsel, in collaboration with the Sheriff's Department and Cal Fire, drafted amendments to Ordinance No. 858 that augmented civil penalties, ranging between $1,000 and $5,000. The amount depends on the number of violations within a 36-month period.

The previous fines were between $500 and $1,000.

The revisions also created liabilities for property owners who knowingly permit someone to light illegal fireworks.

The final provision of the revised ordinance granted the county fire chief authority to designate specific locations in unincorporated areas where so-called "safe and sane" fireworks can be sold and ignited by residents.

In Blythe, Coachella, Desert Hot Springs and Indio, the devices — such as sparklers, fountains and snappers — are permitted.

People can report illegal fireworks via the sheriff's non-emergency enforcement line, 800-950-2444, or at the web portal riversidesheriff.org/555/fireworks. In the city of Riverside, reports on pyrotechnics are fielded at 951-826-5311, or crmweb.riversideca.gov.

| Image courtesy of Riverside County
Daniel Park. | Photo courtesy of FBI

Groundbreaking marks new clean technology hub in Riverside

TheUniversityof

California, Riverside hostedagroundbreaking ceremony Monday for the SoCal OASIS Park, a new technology center with a focus on clean technology and sustainability.

The noon event took place at the former UCR Extension Center site on University Avenue. The 8-acre campus — part of the Opportunities to Advance Sustainability, Innovation, and Social Inclusion, or OASIS initiative — will be a "transformative green tech hub" for the Inland Empire region, according to a city statement. The new technology park will be on a 3.44-acre site near UCR’s west entrance, according to the university.

The $68 million facility blends "applied research, workforce development and entrepreneurial infrastructure" to address the region’s

most challenging sustainability issues.

“OASIS is more than a facility, it represents the convergence point for the region’s emerging green technology and battery ecosystems — where innovation, industry, and community meet,” Rosibel Ochoa, UCR associate vice chancellor of technology partnerships, said in a statement.

The first phase of the SoCal OASIS Park includes:

Building 1, approximately 36,000 square feet equipped with an "incubator and maker space," training rooms and offices, officials said;

three specialized laboratories — the Sustainable Immersive Mobility, Sustainable Integrated Grid and Atmospheric Simulation and Measurement labs. public space and classrooms; and

EV charging stations, bike paths and site-design elements that focus on sustainability.

Officials said the SoCal OASIS incubator is now accepting interest from future clean technology startups, entrepreneurs, and research-driven companies. Interested parties should contact Nicole Cleary nicole. cleary@ucr.edu for more information about leasing opportunities and programmatic support.

“This groundbreaking marks the beginning of a project that will shape Riverside’s innovation future,” Mayor Patricia Lock Dawson said in a statement. “SoCal OASIS will attract worldclass companies, create jobs, and ensure Riverside leads the way on sustainability.”

Expected completion of the project is spring 2027. More information is available from UC Riverside.

A conceptualized hallway in the forthcoming SoCal OASIS Park. | Rendering courtesy of UC Riverside

Turn static files into dynamic content formats.

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