Riverside Independent_8/28/2025

Page 1


Riverside moves forward with library, sports-entertainment complex

Riversideismoving forward with a $21.5 millionlibraryand a multibillion-dollar sports and entertainment complex.

Earlier this month the City Council OK'd an exclusive negotiating agreement with Riverside-based GCS Development to convert 56 city-owned Northside acres into the Riverside Sports Complex and Entertainment District.

Officials called the planned complex a "groundbreaking destination set to redefine community recreation and economic growth in the region."

Phase 1 of the GCS plan calls for a professional-level multi-use stadium, six soccer fields and an indoor sports and game complex. Another phase is for housing, retail and community spaces including a central park with "family-friendly amenities," pedestrian trails, bike paths, playgrounds and a dog park, according to the city.

“This project provides recreational opportunities that Riverside and our greater region have never had,”

Mayor Patricia Lock Dawson said in a statement. “It will create a dynamic destination that will energize our local economy and make Riverside the premiere hub for sports and entertainment.”

The site formerly housed the Ab Brown Sports Complex, 3700 Placentia Lane, an 18-field soccer facility that was home to the American Youth Soccer Organization Region 47 from 1985 to 2018. Vacant since 2018,

the site is now poised for a comeback, which officials said will create economic opportunity while "breathing new life into the community."

The sports-entertainment complex will complement the Riverside Adventure Center, which received council approval in February, officials said. The planned center includes a public park, a recreational adventure facility and a mixed-use commercial complex with housing, a grocery store, hotel, conference center, and restaurants.

“The promise of pairing the Sports Complex and Entertainment District with the Riverside Adventure Center represents a generational opportunity in the Northside area and the entire city,” Ward 7 Councilman and Mayor Pro Tem Chuck Conder said in a statement. “We are honoring our rich sports history while launching Riverside into the future.”

According to the city,

"Riverside’s Sports Complex and Entertainment District, a multi-billion-dollar vision, is the future of multi-sport entertainment, urban living and e-sports, positioning Riverside to become the Inland Empire’s ultimate sports and entertainment destination."

Officials noted these elements of the project:

• A 5,005-seat stadium, expandable to 15,000 seats, for soccer, rugby, football and lacrosse;

• A 108-room stadium hotel;

• Riverside Live, an indoorand-outdoor venue for festivals and concerts to attract visitors year-round;

• A 130,000-square-foot sports complex for pickleball, padel and other court games;

• Six soccer fields, including two full-size multisport fields and four youth-sized soccer fields;

• 1,100 residential units,

including 25% affordably priced units;

• 193,000 square feet of retail space for shops and restaurants;

• A central park and dedicated dog park; and

• 3,498 parking spaces, along with an estimated 100 EV charging stations.

The one-year agreement has an option for a six-month extension.

"If the City and GCS Development reach agreement on terms, those would be included in a disposition and development agreement that would be voted on by the City Council," officials said.

Moreinformationon Northsidedevelopment projects is at NorthsidePlan. com.

Groundbreakingfor SPC Jesus S. Duran Eastside Library

Agroundbreaking ceremony to celebrate the $21.5 million SPC Jesus S.

Parents of Cabazon baby missing for almost 2 weeks charged with murder

The parents of a 7-month-old toddler reported missing earlier this month in San Bernardino County were charged Tuesday with his alleged murder in Riverside County.

Cabazon residents Jake Mitchell Haro, 32, and Rebecca Renee Haro, 41, were arrested last week following a San Bernardino County Sheriff's Department investigation into the disappearance of Emmanuel Haro.

Along with murder, the defendants are charged with filing a false police report, which is a misdemeanor.

The search for the missing baby's remains is ongoing in Riverside and San Bernardino counties.

The parents were slated to make a joint initial court appearance at the Riverside Hall of Justice Tuesday afternoon.

Jake Haro is being held without bail at the Smith Correctional Facility in Banning; his wife is being held without bail at the Robert Presley Jail in Riverside.

Republican leads election for Riverside County assembly seat

Republican Natasha Johnson had a 54.3%-45.7% lead Wednesday over Democrat Chris Shoults in the special election for Riverside County's 63rd Assembly District.

Johnson has 29,705 votes to 24,953 for Shoults.

All 150 precincts had reported results by early Wednesday, though vote- by-mail, provisional and other ballots will continue to be processed and counted, according to the California Secretary of State's Office. Results will be certified by Oct. 3.

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

Riverside board enacts prohibition to off-site access to Thermal, other airports
The planned sports and entertainment complex in Riverside's Northside neighborhood. | Rendering courtesy of the city of Riverside

CV Unified School District secures aid to manage financial crisis

Rosemead Reader

Facing a multimilliondollar budget deficit that led to massive layoffs earlier this year, the Coachella Valley Unified School District has partnered with the state's Fiscal Crisis and Management Assistance Team to address its finances and craft a plan for long-term stability.

District officials said they plan to share updates in October.

In a statement posted on social media Monday, the district said it secured a contract with FCMAT for a "comprehensive fiscal analysis of the district's financial position."

FCMAT, an independent state agency, provides California school districts with expertise to "identify and resolve financial and operational management challenges," according to the district statement.

CVUSD's financial troubles stem from alleged misuse of pandemic relief funds that

ballooned into a projected $60 million shortfall. More than 100 staff members were laid off as a result, a move opposed by the Coachella Valley Teachers Association.

On Monday, the union said in a Facebook post that it had reached a "collective agreement" with the district, though no details were immediately released.

In June, Assemblyman Jeff Gonzalez, R-Indio, called for a state audit of the district, but

the request failed in Sacramento.

"I am encouraged by the agreement between FCMAT and CVUSD that will result in a comprehensive, independent, multi-year budget projection and cash- flow analysis of the district," Sate Senator Steve Padilla said in a statement Tuesday. "In times of financial trouble, FCMAT has the proven expertise in guiding districts across the state out of perilous fiscal situations

and thereby avoiding the situation deteriorating into state receivership."

Padilla, who represents Senate District 18 including Coachella Valley, secured the independent analysis to preserve CVUSD's fiscal health.

Officials said it "remains committed to responsible stewardship of public funds, transparency in decisionmaking and the success of every student it serves."

San Bernardino County WIC launches breast pump loan service

heSanBernardino County Department of Public Health’s Women, Infants and Children (WIC) program has launched its first breast pump loan program, aimed at supporting mothers with newborns in the neonatal intensive care unit.

The program, led by Breastfeeding Coordinator Debbie Bryan and Regional Breastfeeding Liaison Cecilia Maldonado, is in partnership with St. Bernardine Medical Center in San Bernardino.

On Aug. 6, the hospital received 10 Medela Symphony medical-grade electric breast pumps and kits. This free service offers mothers faster access than they might get through WIC offices, helping

to safeguard a mother’s milk supply.

Health officials say maintaining milk production through pumping is critical for mothers of hospitalized infants. Breast milk provides essential immune and nutritional benefits, especially for preterm or low-birthweight babies, and has been shown to reduce the risk of necrotizing enterocolitis by six to ten times compared with preterm formula.

“This program is about more than equipment — it’s about advancing health equity,” Bryan said. “We want to make sure mothers have what they need during this critical time.”

Officials hope to expand the program to more hospi-

tals in the county. The WIC program offers nutritious food, education, referrals and breastfeeding support to eligible families. Nursing mothers may be eligible for extended benefits, which can include breast pumps and nursing bras. For more information, call 800-472-2321 or visit wic.sbcounty.gov.

| Photo courtesy of Coachella Valley Unified School District / Facebook
Photo by Alexander Grey on Unsplash

8 alleged members of prolific Southland burglary crew arrested

Eight people suspected of being part of a prolific burglary crew responsible for 92 heists throughout the Los Angeles area over the past three years were arrested, authorities announced Monday.

Most of the suspects, who range in age from 20 to 47, were arrested Wednesday, when investigators from the LAPD's West Los Angeles Area and Operations-West Bureau, supported by personnel from North Hollywood, West Valley, Olympic, Hollywood, Wilshire, and Central areas served simultaneous search warrants at eight locations across Los Angeles, Carson, Hawthorne and Inglewood, according Los Angeles Police Department Chief Jim McDonnell.

The chief announced the arrests during a morning news conference also attended by Mayor Karen Bass and District Attorney Nathan Hochman.

McDonnell said this particular crew is not believed to have been involved in the rash of burglaries that have occurred in recent weeks in and around Encino in the San Fernando Valley.

"Some of these crimes date back to 2022, but the majority occurred in 2024 and 2025," McDonnell said.

He said the crew had been referred to as the Rich Rollin Burglary Crew.

"These arrests send a clear message: if you prey on our neighborhoods, we will find you and hold you accountable," said McDonnell of the more than two-year investigation. "What made this takedown possible was the outstanding work of our officers and detectives communicating across divisions and bureaus, sharing intelligence, and connecting the dots that revealed these burglaries were tied to the same crew."

The break in the case came in February, when three of the suspects were arrested following a vehicle pursuit and arresting officers recognized the suspects' van as being involved in two burglaries the previous day.

"Following that arrest,

detectives began using information they obtained to identify additional suspects," the chief said.

In April, a search warrant was served at a residence in Los Angeles where two rifles, five handguns, ammunition, large cap magazines including a 50- round handgun drum, body armor, stolen jewelry, watches, credit cards and false IDs, as well as multiple license plates were seized.

Two other people not involved in the burglaries were arrested on suspicion of attempted murder, McDonnell said.

The suspects, all repeat offenders and confirmed gang members, were identified as: Devon Collier, 37; Tyrone Tisby, 47; Frank Tisby, 38; Jeremy Shepard, 38; Jermaine Kimbrough, 22; Michael Lewis, 20, and Marquell Lewis, 26.

All were arrested on Wednesday and booked on suspicion of charges including burglary and possession of controlled substances while armed.

Eric Cannon, 40, surrendered on Friday in response to an active warrant, police said. Already in custody on suspicion of an unrelated offense and facing murder charges were Anthony Leslie, 26, and Shawn Quinney, 36.

"These are not crimes of need; these are crimes of

AJudge says Trump can't block funds to LA over sanctuary policies

federal judge in San Francisco has added Los Angeles and several other U.S. jurisdictions to the list of so-called "sanctuary cities" that cannot have their government funding cut by the Trump administration, it was reported Saturday.

U.S. District Judge William Orrick of the Northern District of California, an appointee of former President Barack Obama, issued the ruling late Friday, the Los Angeles Times reported.

Administration officials vowed to appeal the ruling.

ing" immigration enforcement.

greed," said Hochman. "What you have is individuals often not from the community. ... These particular eight individuals are from different parts of Los Angeles, not these communities, and they come into these communities not because they need anything, but because of greed."

Hochman said police and prosecutors will also pursue pawn shops or anyone else involved in turning stolen property into cash for criminals.

"This crew, which had victimized families and businesses, is no longer a threat to our neighborhoods,” Bass said.

She called the operation "a major win" for the city, but added that it's "part of a bigger story."

She said homicides are at a 60-year low in L.A. and overall violent crime "continues to decrease."

"We know that there's a lot more to keep every Angeleno safe, but let me be clear, we will not stop doing whatever we need to do to combat crime," Bass said. "When we hear about break-ins in Encino or Sherman Oaks or a burglarized break-in of a business in South L.A., we do not rest until we find those who are responsible. We will continue to pursue justice for those who are targeted and work to prevent crime from happening in the first place."

Orrick issued a preliminary injunction Friday that adds to restrictions the court handed down in April blocking funding cuts to 16 cities and counties, including San Francisco and Santa Clara. The judge ruled then that President Donald Trump's executive order cutting funding to the so-called sanctuary jurisdictions violated the separation of powers doctrine of the U.S. Constitution.

"The government — at all levels — has the duty to protect American citizens from harm," White House spokeswoman Abigail Jackson said in a statement, The Times reported. "Sanctuary cities interfere with federal immigration enforcement at the expense and safety and security of American citizens. We look forward to ultimate vindication on the issue."

In late June, the U.S. Department of Justice sued Los Angeles, alleging that its sanctuary-city policies violate the Constitution by "thwart-

The lawsuit contends that the sanctuary laws — in which local law enforcement officials refuse to assist federal immigration enforcement efforts — are illegal. Sanctuary laws are expressly designed to "obstruct the federal government's enforcement of federal immigration law and impede consultation and communication between federal, state, and local law enforcement officials that is necessary for federal officials to carry out federal immigration law and keep Americans safe," according to the DOJ.

| Photo by rawf8/Envato
| Photos courtesy of LAPD

Los Angeles

Duarte

Andres Duarte school site development public hearing to be held in September

The Duarte City Council will hold a public hearing regarding the proposed development of the former Andres Duarte school site on Tuesday, Sept. 23, at 7 p.m. at the City Council Chambers (1600 Huntington Drive). The Duarte Unified School District (DUSD) has initiated a lease agreement with Crestfield Townhomes, LLC to develop the Andres Duarte school site. The project is located at 1433 Crestfield Drive and includes the former school site and Otis Gordon Park. The entire project site is approximately 13 acres in size. The proposed development includes 169 townhomes on seven acres of the property and a renovation of Otis Gordon Park on the remaining six acres of the property. There will be 26 total buildings: 25 that are residential buildings and one recreation and leasing building. Buildings range from four to eight townhome units. There is a combination of three- and four-bedroom units that range from 1,358 square feet to 1,475 square feet. This includes 132 three-bedroom and 37 four-bedroom units. There will also be a 3,564-squarefoot recreation and leasing building that will include a 2,570-square-foot common area that residents will be able to use. A common area pool is also provided.

Long Beach

Long Beach’s Ranchos Walk returns Sept. 20

The City of Long Beach will host the Seventh Annual Ranchos Walk on Saturday, Sept. 20. The community is invited to join in this free hike experience to explore an urban trail that links Rancho Los Alamitos and Rancho Los Cerritos. The 9.4-mile scenic route connects the highest points across Long Beach and Signal Hill, including Reservoir Hill, Longview Point at Willow Springs Park and Hilltop Park in Signal Hill. The Annual Ranchos Walk, which typically sees approximately 400 attendees each year, welcomed nearly 600 participants in 2024. This year, the Ranchos Walk will celebrate Long Beach’s urban forest and its benefits while highlighting notable local trees. In addition to the full 9.4-mile urban hike, the walk will also feature shorter 3.5-mile and 6-mile route options. The Ranchos Walk will end at Rancho Los Cerritos, where participants can enjoy a fun afternoon of music, games and activities, as well as giveaways including limited-edition adventure completion pins and bandanas. Food, beverages and merchandise will be available for purchase. Additional event details, including how to register and event starting locations, are available at lbcity.info/ rw.

Baldwin Park

Baldwin Park Boxing Show set for Sept. 21

The Baldwin Park Boxing Show is set for Sunday, Sept.

21, at the Esther Snyder Community Center (4100 Baldwin Park Blvd). Boxing enthusiasts can look forward to a full afternoon of matchups. Weigh-ins will be held from 9 to 10:30 a.m., with doors opening at noon. The competition begins at 1 p.m. Admission is priced at $20 for ages 13 and older, $5 for ages 6 to 12, and free for children 5 and younger. For more information, call (626) 813-5245, Ext. 311.

Orange County

OC Clerk-Recorder surpasses 11M electronically submitted documents

The Orange County ClerkRecorder Department has surpassed 11 million electronically recorded documents. Since 2008, Orange County has partnered with Los Angeles, Riverside, and San Diego Counties to operate the SECURE (Statewide Electronic Courier Universal Recording Environment) system, which allows title, escrow, financial, and government institutions to record property documents across multiple counties from a single screen. For more information about the services provided by the Orange County Clerk-Recorder Department or its locations, visit OCRecorder.com or call (714) 834-2500.

Anaheim

Disneyland Halloween Half Marathon to impact travel

The Disneyland Halloween Half Marathon weekend is Sept. 4-7. There will be limited road closures and rerouted traffic on city

streets. Both runs start early in the morning with most road impacts from 3 to 10 a.m. Many streets start reopening around 8 to 9 a.m.Businesses and residents will have access with short amounts of time where there may be no access. The half marathon on Sunday, Sept. 7, will see the most impacts with limited road closures and rerouted traffic. The half marathon goes from The Anaheim Resort to the Platinum Triangle area, spanning neighborhoods and business areas. Expect early morning impacts along Harbor Boulevard, Katella Avenue, Ball Road, Anaheim Boulevard, State College Boulevard and others. Those in the neighborhoods just west of Anaheim Boulevard and south of Ball Road will have access out via Midway Drive and southbound Anaheim Boulevard and Interstate 5.The neighborhoods won’t have inbound access from about 3:30 to 9 a.m., so you’ll want to plan ahead.mThe 10K on Saturday, Sept. 6, takes place in and around the theme parks in The Anaheim Resort, with limited early morning impacts along Harbor Boulevard, Katella Avenue and other streets. Questions about the weekend’s events? Call (909) 964-8728.

Riverside County

Corona

The Wild West takes over Corona’s Halloweekend

Get your cowboy, cowgirl and outlaw costumes ready for the City of Corona's Halloweekend this Oct. 10 and 11. Get your Halloweekend started at the Corona Library Halloweekend Wild West Spectacular on Oct. 10 from 6:30 to 9 p.m. Put on your family-friendly costumes to attend this free event featuring a campfirestyle spooky storytime, STEAM activities, pumpkin decorating and library treats. Halloweekend marches on at the Historic Civic Center on Oct. 11 at 5 p.m. Mosey on over to check out some food trucks, and don’t miss the costume parade through the wild west ghost town. Collect treats throughout the Historic Civic Center

trunk-or-treat trail where the little buckaroos can gather goodies galore. Round out the night with a screening of "Rango" under the stars at 7 p.m. The evening will be filled with a variety of westernthemed games, activities and crafts. If you're feeling brave, navigate the twists and turns of the Haunted Maze. To learn more about the City of Corona's Halloweekend event or any upcoming special events, contact the Community Services Department at (951) 736-2241.

San Bernardino County

CSUSB President Tomas Morales to step down

Tomas Morales, president of Cal State San Bernardino and its Palm Desert campus in Riverside County, will step down at the end of the academic year. Morales has served in higher education for a total of 51 years, which includes 13 years as president of the CSUSB. He made the announcement Aug. 21 during the university's annual convocation of faculty, staff and administrators, according to the university. Morales began his role at CSUSB in August 2012 and has led numerous initiatives, including $54 million in fundraising, aiding in the development of its Diversity, Equity and Inclusion board and adding about 552,612-square-feet of space to both campuses. Prior to CSUSB, he was president at the College of Staten Island, the City University of New York from 2007 to 2012. The appointment process for his successor will be managed and confirmed by the CSU Board of Trustees over the coming months.

City of San Bernardino

Thousands celebrate the opening of the Mt. Vernon Bridge

On Saturday morning the ribbon was cut marking the opening of the new Mt. Vernon Bridge, re-connecting the westside of San Bernardino after five years. The Mt. Vernon Bridge spans over 22 active rail

lines. It crosses the Burlington Northern Santa Fe (BNSF) railroad mainlines, storage tracks, and intermodal yard, as well as tracks used by regional commuter rail (Metrolink) and Amtrak. The bridge provides the only arterial crossing over the rail lines in the area. A total of 53 girders between 90 and 182 feet long were used to complete the quarter mile long span of the bridge. Nine of the girders are 182 feet long, weigh 250,000 pounds each, and are the longest pre-cast girders made for a bridge in California.

Ontario

Ontario unveils SoCal’s largest sports and entertainment district

The City of Ontario has unveiled the Ontario Sports Empire, a 200-acre sports and entertainment complex that blends professional sports, community recreation, and year-round events into one destination. Anchoring the development is a new 6,500capacity Minor League Baseball stadium, future home of the Los Angeles Dodgers’ Single-A affiliate. Rising near Riverside Drive and Vineyard Avenue, just south of the 60 Freeway, it is set to open in April 2026. To support events at the complex and ease neighborhood traffic, Vineyard Avenue will be extended, and a new six-level parking structure along it will add 1,300 spaces. Mounted on the structure’s east side, a 152-by-51-foot jumbotron will face into the complex, streaming live games and event coverage for families and spectators in the activity area. With construction milestones on track for next year’s openings, the development will soon welcome its newest tenant — the Los Angeles Dodgers’ Single-A affiliate. The team will host a free community celebration at 5:30 p.m. on Thursday, Sept. 18, at Ontario Town Square to unveil its name, mascot, and merchandise. The evening will feature live music, a drone show, and special appearances, kicking off the countdown to Opening Day at the new stadium in April 2026.

Parole denied for Lyle Menendez 1 day after brother lost same bid

One day after a state parole board panel rejected his younger brother's bid to be freed from prison, a separate panel denied parole for Lyle Menendez, who has served nearly 35 years behind bars for the 1989 shotgun slayings of their parents in their Beverly Hills mansion.

After a daylong hearing Friday that stretched into the evening hours and included Lyle Menendez saying that he "will be forever sorry," Parole Commissioner Julie Garland said the panel found that there are still signs that he poses a risk to the public.

"We find your remorse is genuine. In many ways, you look like you've been a model inmate. You have been a model inmate in many ways who has demonstrated the potential for change," Garland told 57-year-old Lyle Menendez.

"But despite all those outward positives, we see ... you still struggle with antisocial personality traits like deception, minimization and rule breaking that lie beneath that positive surface."

She urged Lyle Menendez not to give up hope, saying that the denial of parole for three years is "not the end" and is "a way for you to spend some time to demonstrate, to practice what you preach about who you are, who you want to be."

"Don't be somebody different behind closed doors," Garland told him, noting that he ultimately needs to be the person he shows he is in running programs for fellow inmates.

Garland added that he would be considered for an administrative review within a year, and that a hearing could be moved up to as soon as 18 months.

Another parole board panel had also denied parole for Erik Menendez, 54, for three years after a nearly 10-hour hearing Thursday, with Parole Commissioner Robert Barton telling him that the panel found that he continued "to pose an unreasonable risk to public safety."

The two brothers were

initially sentenced to life without the possibility of parole for the Aug. 20, 1989, shotgun killings of Jose and Mary Louise "Kitty" Menendez. The Menendez brothers claim the killings were committed after years of abuse, including alleged sexual abuse by their father.

In May, the two were re-sentenced to 50 years to life, automatically making them eligible for parole consideration because they were younger than 26 when the crime occurred. Both are imprisoned at Richard J. Donovan Correctional Facility in San Diego — the same prison where his brother is housed.

In his closing statement to the parole board panel, an openly emotional Lyle Menendez said he takes "responsibility for all this pain."

"My mom and dad did not have to die that day," he said, adding that his decision to use violence that day was solely his and not his "baby brother's" responsibility.

"I am profoundly sorry for who I was ... for the harm that everyone has endured," he said. "I will never be able to make up for the harm and grief I caused everyone in my family.":

"I am so sorry to everyone, and I will be forever sorry," Lyle Menendez added in his final remarks to the parole board panel.

He noted that family members were still "showing up for me, disrupting their lives, dealing with public scrutiny ... and I will never deserve it."

He had earlier told the parole board panel that he was sexually abused as a child by both of his parents, but said there was "zero planning" for the murders.

"I no longer believe that they were going to kill us, in that moment, today. At the time, I had that honest belief," Lyle Menendez told the panel.

Ethan Milius from the Los Angeles County District Attorney's Office questioned whether Lyle Menendez has "genuinely" taken accountability for what he did, and

cited his alleged inability to "follow basic rules while in a structured setting."

Milius told the parole board panel, "When you look at him, Lyle has a long documented history of lies made to avoid the consequences of his own actions. When he commits a violation, he lies about it and tries to avoid responsibility."

Lyle Menendez's parole attorney, Heidi Rummel, countered that the District Attorney's Office is clinging to its "1990s theory of the case," and said she hopes "that we're in a place today that we have a deeper understanding of childhood sexual abuse."

"This crime arose from trauma, from unresolved trauma, from fear, from sadistic abuse, and from cruelty. Mr. Milius wants this to be some sort of preplanned crime," Rummel argued, expressing frustration at one point that testimony during the hearing largely ignored the work he has done behind bars.

The brothers' relatives expressed support for Lyle Menendez, with his cousin, Anamaria Baralt, telling the parole board panel, "Lyle has not been a violent person in his entire life. He is not a violent person today. In 54 years, I have not heard Lyle raise his voice, not once."

Baralt — who has been an outspoken advocate for the brothers — told the parole board commissioners that she was "begging" them to "make this torture end — this 36-year nightmare. Let us put it behind us."

The hearing hit a road block when Lyle Menendez's attorney complained that audio from his brother's parole hearing Thursday was released to ABC, with Garland saying that the plan was to release it as a result of Public Records Act requests.

His attorney called it "highly unusual" and said it was "another attempt to make this a public spectacle," and asked for the hearing to be adjourned, complaining that "we now have family members who are not going to speak."

When the hearing resumed, Garland noted that audio from Lyle Menendez's hearing won't be released until his attorney has the opportunity to file an objection or motion in court to contest the release of the audio.

Lyle Menendez's elderly aunt, Teresita Baralt, said through tears that she wanted her nephew "to hear how much I love him and believe in him," but added that she was not comfortable reading her pre-written statement in light of the dispute over the audio of the hearing being released.

In a statement released shortly after the parole board's decision on Lyle Menendez's parole bid, the brothers' family said, ""While we are of course disappointed by today's decision as well, we are not discouraged. The process for parole is exceptionally rigorous, but we are incredibly proud of how Erik and Lyle showed up — with honesty, accountability and integrity."

"This is not the end of the road. Both will go before the board again and their habeas petition remains under review," family members said in the statement.

"In the meantime, we know they will take time to reflect on the board's recommendations and will continue to lead, mentor and build programs that support rehabilitation and hope for others. We know they are good men who have done the work to rehabilitate and

are remorseful. We love them unconditionally and will continue to stand by them on the journey ahead," the family added in the statement.

The District Attorney's Office recently filed paperwork opposing the request by the brothers that they be granted a new trial. The request was made in a 2023 writ of habeas corpus filed by their attorneys.

In that 2023 petition, attorneys for the brothers pointed to two new pieces of evidence they contend corroborate the brothers' allegations of long- term sexual abuse at the hands of their father — a letter allegedly written by Erik Menendez to his cousin Andy Cano in early 1989 or late 1988, and recent allegations by Roy Rosselló, a former member of the boy band Menudo, that he too was sexually abused by Jose Menendez as a teenager.

Attorneys Mark Geragos and Cliff Gardner, representing the brothers, wrote that the new evidence "not only shows that Jose Menendez was very much a violent and brutal man who would sexually abuse children, but it strongly suggests that — in fact — he was still abusing Erik Menendez as late as December 1988 — just as the defense had argued all along."

The attorneys added that "newly discovered evidence directly supports the defense presented at trial and just as directly undercuts the state's case."

In the prosecution's response, Deputy District Attorney Seth Carmack wrote, "There are few murder cases in which the evidence of planning and premeditation is as stark as that presented in this case. Petitioners confessed on tape to murdering their parents, revealing the extent of their forethought and deliberation."

Carmack cited a "pattern of deliberate deceit," in which the two "conspired and planned to kill their parents by, among other things, driving over 120 miles to San Diego to purchase shotguns and ammunition using false identification and a false address" and setting up a "preplanned alibi" hours before they killed their parents.

The prosecutor added, "While sexual abuse is abhorrent and may be a motive for murder, it does not justify murder and does not negate overwhelming evidence of planning, deliberation and premeditation."

The brothers' first trial ended with jurors unable to reach verdicts, deadlocking between first-degree murder and lesser charges including manslaughter. The second trial, which began in October 1995 and lacked much of the testimony centered on allegations of sexual abuse by Jose Menendez, ended with both brothers being convicted of first-degree murder and conspiracy.

Attorneys for the brothers have also asked Gov. Gavin Newsom to grant them clemency.

From left, Lyle and Erik Menendez. | Photos courtesy of the California Department of Corrections and Rehabilitation/Wikimedia Commons (CC0)

CLASSIFIEDS

Bear A522508

Looking for a big adventure buddy? Meet Bear! This handsome 3-yearold chocolate Alaskan Malamute at Pasadena Humane is a true crowd favorite wherever he goes, and it’s easy to see why. Bear is a good-natured boy through and through whether strolling around the neighborhood or leaning in for belly rubs. Bear is smart and eager to please! He already knows sit, down, touch, and will even shake with both his paws for a treat! While he’s generally calm, he’s a strong boy and can pull while on his leash, so he’ll do best with a confident handler to guide him. He takes time to warm up to new people, but once he trusts you, Bear shows his sweet and very affectionate side. Because of his size and strength, Bear would thrive in a home with adults (or older kids) who can give him the consistency he needs. He'd love a quieter environment where he can be the star of the show. If you’re ready for a loyal boy to share in life’s adventures, Bear is waiting to meet you at Pasadena Humane! Come fall in love with this teddy bear today.

Chevy A522909

Chevy is a 3-year-old white pittie at Pasadena Humane with his signature spots and an even more unforgettable personality! He's full of curiosity, playfulness, and charm – whether he’s chasing squeaky toys, rolling in the grass, or showering you with clumsy, heartfelt kisses. Chevy especially loves his belly rubbed; it seems to be his ultimate “reset” button. Chevy is an active dog who thrives with exercise, adventure and patient guidance. He may need some time to adjust to new environments and routines, but once he settles in, his affectionate and goofy side shines through. He walks well once his initial excitement wears off, is tolerant of baths (according to his foster parent), and has shown he can be calm and friendly around people. He'll do best in a home with adopters who can give him space to decompress and plenty of outlets for his energy. If you’re ready to find new roads with this loyal co-pilot, Chevy is waiting at Pasadena Humane. Come meet him and you might just discover your perfect furry friend!

ANNOUNCEMENTS

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

AUTOS WANTED

GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-833-4260105 (Cal-SCAN)

Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-833695-1947 (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: 1-833-641-3437 (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:1833-641-3889 (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 9/30/25.) Call 1-833-985-4766

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

INSURANCE/HEALTH

DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-203-2677 www. dental50plus.com/calnews #6258 (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) 2886011 or cecelia@cnpa.com

DID YOU KNOW Newspapergenerated content is so valu -

able 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 916-2886011 or email cecelia@cnpa. com (Cal-SCAN)

REAL ESTATE LOANS

RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan.com Call 1-818248-0000. 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: 1-833-795-0042 (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: 1-833-7123809. Have zip code of service location ready when you call! (Cal-SCAN)

BLOTTERS | OPINION

Monrovia

Aug. 14

At 12:15 a.m., a husband in the 200 block of West Pomona reported his wife missing. She was located later in the day.

At 1 a.m., a caller in the 100 block of East Olive reported a male subject banging on doors and windows. Officers arrived and made contact with the subject who displayed symptoms of intoxication. A DUI investigation revealed he was under the influence and unable to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.

At 4:34 a.m., a passerby in the 100 block of West Cherry reported a vehicle that looked suspicious. Officers arrived and made contact with the owner of the vehicle who reported his vehicle had been burglarized and property was taken. This investigation is continuing.

At 12:34 p.m. a victim in the 3100 block of South Peck reported that an unknown subject attempted to steal his RV. This investigation is continuing.

At 11:19 p.m., while patrolling the area of Live Oak and Mayflower an officer saw a bicyclist in violation of a vehicle code. A traffic stop was conducted and the bicyclist was contacted. A computer search revealed he had a warrant for his arrest. He was arrested, cited, and released at the scene.

Aug. 15

At 7:08 a.m., a victim in

the 1100 block of South Magnolia reported his vehicle stolen. This investigation is continuing.

At 10:22 a.m., a resident in the 1700 block of South Mayflower reported that someone vandalized his parked vehicle. This investigation is continuing.

At 1:13 p.m., officers responded to a facility in the 1100 block of East Huntington regarding a violent resident. Officers arrived and determined the resident was a danger to others. She was transported to a medical facility for a mental evaluation.

At 5:24 p.m., a collision between an electric scooter and a vehicle was reported in the area of Myrtle and Spanner. Officers arrived and made contact with the parties involved. An investigation revealed the person on the scooter suffered injuries and was transported to a medical facility for treatment. This investigation is continuing.

At 7:02 p.m., a suspicious subject was reported in the 100 block of West Scenic. Officers arrived, located the subject, and made contact with him. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.

At 10:09 p.m., while patrolling the area of Cherry and Myrtle an officer saw a vehicle in violation of a vehicle code. A traffic stop was conducted and the driver was contacted. The driver displayed symptoms of intoxication. A DUI investigation revealed the driver was under the influence. The

driver was arrested and transported to the MPD jail to be held for a sobering period.

Arcadia

July 20

At approximately 5:23 p.m., an officer responded to Transitions Hospice, located at 333 N.Santa Anita Ave., regarding a grand theft report. The reporting party discovered two computers, containing access to personal information, had been stolen. The crime happened sometime between July 10 and July 18.

July 21

At approximately 6:09 p.m., an officer responded to a residence in the 1100 block of La Cadena Avenue regarding a petty theft report. Sometime between July 11 and July 21, someone stole the victim’s rear license plate from their vehicle.

July 22

At approximately 8:06 p.m., an officer responded to Sunglass Hut, located at 400 S.Baldwin Ave., regarding a grand theft report. An investigation revealed two suspects stole five pairs of sunglasses totaling $2,729. Both suspects are described as Black females seen wearing “sweats.”

July 23

At approximately 10:16 a.m., an officer responded to a residence in the 1500 block of South Tenth Avenue regarding a burglary investigation. The neighbor reported seeing multiple males tamper with the power box and break into the home. The loss is unknown. The suspects

were seen wearing bandanas around their heads and wearing reflective vests. They fled in a black SUV.

July 24

At approximately 1:57 a.m., an officer responded to the intersection of Foothill Boulevard and Don Ricardo Avenue regarding a traffic collision. Upon contacting the driver, the 33-year-old male from San Antonio, Texas, admitted to being under the influence of alcohol. A preliminary alcohol screening test indicated he had a blood alcohol content of 0.14%. He was arrested and transported to USC Arcadia Hospital for treatment.

July 25

At approximately 4:52 p.m., an officer responded to Macy’s located at 400 S. Baldwin Ave., regarding a petty theft report from the day prior. An investigation revealed a lone female stole approximately $300 worth of clothing. Loss prevention staff identified the suspect as a 39-year-old female from Palmdale and the suspect is outstanding.

July 26

At approximately 11:39 a.m., an officer responded to Angeles National Forest Headquarters, located at 701 N.Santa Anita Ave., regarding a battery investigation. The officer discovered one employee punched another employee resulting in the victim losing consciousness. The victim was transported to Huntington Memorial Hospital for treatment. The suspect, a 24-year-old male from El Monte, was arrested and transported to the Arcadia City Jail for booking.

Monrovia Old Town report: Get your kicks on Rte 66

If you have read this column in the past, then you know I am all about safety. I think everyone needs to slow down, be more patient, kind and courteous. Whether you are operating a motor vehicle, a bicycle or a skateboard, you need to follow the rules that were not put in place for everyone BUT you. I went off on a mild tangent, but what this is all leading up to is the fact that the Safe Streets and Roads for All Survey has been extended. You can find the survey on the city’s website, specifically in the City Manager’s Update. Take it! Let’s improve our infrastructure and make our city a safer place to walk, bike and drive!

Have you been to Hop Secret? They are located at 162 W. Pomona Ave. Don’t want to drive that far for a delicious and very cold beer? Well, I have good news for you. Hop Secret will be serving their cold brews at the Friday Night Street Faire every week in their 21+ beer garden. If you haven’t tried their beer, what a great place to check them out. Cheers to the beers!

Happy Anniversary to our dearly beloved Charlie’s House. They are celebrating 14 years in Old Town Monrovia. This is truly something to celebrate in a world that

can be so hard on small business. If you are not familiar with Charlie’s House (perhaps you live in a box), they are located at 430 S. Myrtle Ave. This shop is loaded with the cutest items: jewelry, gift cards, towels, décor, and so much more. I honestly cannot get out of there without buying something. It is a super cute store with a super cute owner. Kristin is a wonderful shop owner to have in town. She does a lot to support our city, especially our Old Town district, as well as our small business owners. So, cheers to you Kristin. To you and Charlie’s House for 14 more years. Everyone has heard of Route 66. Most of you know part of the Mother Road passes through Monrovia. April 3 to May 3 marks Route 66’s Centennial celebration. Save the dates! I know that the Monrovia Historic Preservation Group, the City of Monrovia and MOTAB have been whispering about bringing some of that celebration to our city. As a proud two-time All-America City award winner, we should absolutely be showcasing how special our city is and how proud we are of our well protected and cherished history. Stay tuned for more information on this party!

Rosemead City Notices

NOTICE OF REVIEW AND COMMENT PERIOD ON THE DRAFT 2024-2025 CONSOLIDATED ANNUALPERFORMANCE AND EVALUATION REPORT (CAPER)

NOTICE IS HEREBY GIVEN that the City of Rosemead has a draft copy of the CAPER for Program Year (PY) 2024-2025, as required by the United States Department of Housing and Urban Development (HUD). The CAPER assesses the City’s progress in carrying out the last year (July 1, 2024 – June 30, 2025) of the Strategic Plan which is described in the 5-Year (2020-2024) Consolidated Plan, for the federal entitlement funding from the Community Development Block Grant (CDBG) Program and the Home Investment Partnerships (HOME) Program.

REVIEW AND COMMENT PERIOD

NOTICE IS HEREBY FURTHER GIVEN that the publication of this notice commences a minimum 15-day public review period as required under Federal Regulation 24 CFR 91.105(b)(2) and the City’s Citizen Participation Plan. This public review and comment period begins Thursday, August 28, 2025 and will run through Thursday, September 11, 2025. Copies of the draft 2024-2025 CAPER will be available at Rosemead City Hall and on the City's website: https://www.cityofrosemead.org/government/city_departments/city_ clerk/public_notices.

The public is invited to submit written comments on the draft document to the Housing Division at 8838 E. Valley Boulevard, Rosemead, CA 91770 or by email to housingdivision@cityofrosemead. org before 5:00 p.m. on Thursday, September 11, 2025. For any questions concerning this notice, please contact Destiny Garcia, Management Analyst at (626) 569-2153 or email degarcia@cityofrosemead.org.

Published August 28, 2025 ROSEMEAD READER

Monte City Notices

LEGAL NOTICE OF HYBRID REGULAR MEETING LOS ANGELES COUNTY FIRST SUPERVISORIAL DISTRICT CONSOLIDATED OVERSIGHT BOARD REGARDING THE CONVEYANCE OF REAL PROPERTY UNDER THE DOF-APPROVED LONG RANGE PROPERTY MANAGEMENT PLAN BY THE SUCCESSOR AGENCY TO THE EL MONTE COMMUNITY REDEVLOPMENT AGENCY

NOTICE IS HEREBY GIVEN, pursuant to Health and Safety Code Section 34181(f), that the Los Angeles County First District Consolidated Oversight Board (the “Oversight Board”) will hold a meeting as follows:

Date: September 8, 2025

Time: 9:00 am

Location: Mt. SAC College, 1100 N Grand Ave., Walnut, CA 91789 Founders Hall, Building 10

To participate via computer or smartphone, please join at: Link: https://lacountyboardofsupervisors.webex.com/ lacountyboardofsupervisors/j.php?MTID=mb554b8876fac0d3057fc 08ae03ebf973

Webinar Number: 2532 455 8202

Password: LACOB1090825 (52262109 when dialing from a phone or video system)

To listen by telephone:

+1-213-306-3065 Access Code: 253 245 58202

At the above described public meeting, the Oversight Board will consider taking action to approve the First Amendment to the Public Property Municipal Use Transfer Agreement for Future Park Purposes (“First Amendment”) between the Successor Agency to the former El Monte Community Redevelopment Agency (“Successor Agency”) and the City of El Monte (“City”), in furtherance of the Successor Agency’s Long-Range Property Management Plan (“LRPMP") approved by the State of California, Department of Finance (“DOF”) under Health and Safety Code Section 34191.4(c).

The property is identified as APNs 8575-021-936, 8575-019-907, 8575-019-910, 8575-019-911, 8575-019-912, 8575-019-913; 851219-914, 8575-022-922, and 8575-22-925 (“Property”) and is listed on the Successor Agency’s LRPMP as Property Nos. 19 through 26 and 35 through 38. The proposed Oversight Board resolution

would approve the First Amendment, extending the time to close the transaction to at least December 31, 2026 to complete the remediation and providing an alternative method of adjusting the purchase price immediately by remediation costs due to ongoing environmental remediation obligations. A copy of the proposed First Amendment is available for public inspection at the office of the City Clerk, El Monte City Hall, 11333 Valley Boulevard, El Monte, CA 91731 during regular business hours, Monday through Thursday from 7:00 a.m. to 5:30 p.m.

All interested persons and organizations are invited and encouraged to attend the Oversight Board meeting and express their opinions for, against, or neutral to this agenda item. For those interested persons and organizations that would like to be heard regarding this matter, you must register to join the WebEx Event or attend in-person. For those calling in via telephone, you will not be able to comment during the meeting. However, you may email your comments to lacobsubmittal@bos.lacounty.gov or via mail to: Los Angeles County First Supervisorial District Consolidated Oversight Board, 500 W. Temple Street, Room B-50-B. Los Angeles, CA 90012, by 5:00 pm the day prior to the scheduled meeting. The staff report, resolution, and the First Amendment will be available on the Oversight Board’s website at http://lacob.lacounty.gov at least 72 hours prior to the meeting.

If you challenge the item listed above in court, you may be limited to raising only those issues you or someone else raised at the meeting in consideration of this agenda item described in this notice, or in a written correspondence delivered to the Oversight Board prior to the meeting at which this matter will be considered, and action taken. Furthermore, you must exhaust any administrative remedies prior to commencing a court challenge to the Oversight Board’s action on this matter.

Further information regarding the First Amendment may be obtained by contacting Leticia Ortiz, Public Works Department (Engineering), Senior Project Manager, at City Hall at (626) 580-2022; email: lortiz@elmonteca.gov.

Published on August 28, 2025 EL MONTE EXAMINER

CITY OF EL MONTE PLANNING COMMISSION NOTICE OF PUBLIC MEETING

Hablamos Español favor de hablar con Jeni Colon (626) 258-8626

TO: All Interested Parties

FROM: City of El Monte - Community & Economic Development Department

PROJECT LOCATION: 4045 Gilman Road / APNs: 8549-004-900

APPLICATION: Designation of Community Park Name

REQUEST: The Planning Commission will be making a recommendation to the City Council to formally designate a name for the future community park located at 4045 Gilman Road. A recommendation will be made by staff to discuss the proposed consideration of the park name: Hilda Solis Park.

PROPERTY OWNER: Los Angeles County

Commission-2 or by e-mailing selias@elmonteca.gov.

Americans With Disabilities Act : In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.

Persons wishing to comment on the environmental documentation or proposed application may do so in in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Sandra Elias; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or selias@elmonteca.gov. If you challenge the decision of the City Planning Commission, in court, you may be limited to raising only those issues you or someone else raised at the public meeting described in this notice, or in written correspondence delivered to the City Planning Commission at, or prior to, the public meeting.

For further information regarding this application please contact Sandra Elias at (626) 258-8621 or via email at selias@elmonteca. gov. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.

PUBLISHED DATE: Thursday, August 28, 2025, by Sandra Elias, Planning Commission Secretary

Publish August 28, 2025 EL MONTE EXAMINER

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 (CUP20250009)

NOTICE OF PUBLIC HEARING MONROVIA PLANNING COMMISSION

This Noticeis to inform you of a public hearingto determine whether ornot the following project should granted underTitle 16and/or 17 of the Monrovia Municipal Code:

REQUEST: A Conditional Use Permit (CUP) to allow Live Entertainment indoors at the existing restaurant, “BBQ Blues.” Live entertainment is requested to take place daily from 6:00 PM to 10:00 PM. The live entertainment would consist of no more than one to two performances per day, by small bands of three to four members. The property is located in the PD-5 (Planned Development – Area 5) zone.

APPLICATION: Conditional Use Permit (CUP2025-0009)

ENVIRONMENTAL DOCUMENTATION: Categorical Exemption –Section 15061(b)(3) (Common Sense Exemption) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended.

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

REQUEST: A Conditional UsePermit (CUP) to allow LiveEntertainment indoors existing restaurant, “BBQ Blues.” Live entertainment is requested to placedaily from 6:00 PM to 10:00 PM. The live entertainment would consist of no more thanone totwoperformances perday, by small bands of three to fourmembers.The property is located in the PD-5(Planned Development – Area 5) zone.

PLACE OF MEETING: Pursuant to State Law, the Planning Commission will hold a public meeting to receive testimony, orally and in writing, on the proposed naming of the Community Park. The public meeting is scheduled for:

Date: Tuesday, September 9, 2025

Time: 7:00 p.m.

Place: El Monte City Hall City Hall East – Council Chambers 11333 Valley Boulevard El Monte, CA 91731

ENVIRONMENTAL

DETERMINATION: T his project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15301, 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.

Additional information regarding this requestmay be found on the website at https://www.monroviaca.gov/projectsunderreview

ENVIRONMENTAL DETERMINATION: This project is CategoricallyExempt fromthe CaliforniaEnvironmental Quality Act (CEQA) §15301, under Class 1, whichconsists of operation, repair, maintenance, permitting, leasing, licensing, or alterationof existing public or private structures, facilities,mechanical equipment, or topographicalfeatures, involving negligible or noexpansion of existing orformer use.

APPLICANT: MeganWentzfor BBQ Blues

Members of the public wishing to observe the meeting may do so in one of the following ways:

APPLICANT: Megan Wentz for BBQ Blues

PROJECT ADDRESS: 110 East Colorado Boulevard

(1) Attend the meeting in person at the City’s Council Chambers. (2)Turn your TV to Channel 3. (3)City’s website at http://www.elmonteca.gov/378/Council-Meeting-Videos.

Members of the public wishing to make public comment may do so in one of the following ways:

(1)In person at the City’s Council Chambers.

(2) E-mail – All interested parties can submit questions/comments in advance to Sandra Elias at the following email address: selias@elmonteca.gov or by calling (626) 258-8621. All questions/comments must be received by the Planning Division no later than 3:00 pm on September 9, 2025.

The staff report on this matter will be available on or about September 4, 2025, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/AgendaCenter/Planning-

PROJECT ADDRESS: 110 East Colorado Boulevard

El

or former use.

APPLICANT: Joseph Caiello for Sena on Myrtle

PROJECT ADDRESS: 409 South Myrtle Avenue

HEARING DATE AND TIME: Wednesday, September 10, 2025 at 7:30 PM

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

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 September 10, 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.

HEARING DATE AND TIME: Wednesday, September 10, 2025 at 7:30 PM

NOTICE OF PETITION TO ADMINISTER ESTATE OF: NANCY L. KENNON

CASE NO. 25STPB09347

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NANCY L. KENNON. A PETITION FOR PROBATE has been filed by SHERI KENNON in the Superior Court of California, County of LOS ANGELES.

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

authority. A HEARING on the petition will be held in this court as follows: 10/02/25 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

HEARING DATE AND TIME: Wednesday, September 10, 2025 at 7:30 PM

PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners Project Location Map

The Staff Report for this project will be available online after 4:00 p.m. on Thursday, September 4, 2025, at the following hyperlink: https://www.monroviaca.gov/your-government/boardsand-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 Planificación al número (626) 932-5565.

Austin Arnold, Assistant Planner

Published on August 28, 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 (CUP20250008)

REQUEST: A Conditional Use Permit (CUP) to allow Live Entertainment both indoors and outdoors at the existing restaurant, “Sena on Myrtle.” Live entertainment is requested to occur daily. Outdoor hours are proposed from 8:00 PM to 11:00 PM, daily. Indoor hours are proposed from 10:00 AM to 11:00 PM, Monday through Thursday, and from 10:00 AM to 1:30 AM, Friday through Sunday, as well as on City-recognized holidays. The live entertainment would consist of one to two performances per day, held indoors or outdoors, but not both. Performances would feature a DJ or small band consisting of one to three members. The subject property is located in the HCD (Historic Commercial Downtown) zone.

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) §15301, 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: Joseph Caiello for Sena on Myrtle

PROJECT ADDRESS: 409 South Myrtle Avenue

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

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 September 10, 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 Thursday, September 4, 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 Planificación al número (626) 932-5565.

Austin Arnold, Assistant Planner

Published August 28,2025 MONROVIA WEEKLY

Probates Notices N. HILL ST., LOS ANGELES, CA 90012

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CARMELLA PISCITELLI

CASE NO. 25STPB00205

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

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

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

THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.

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

A HEARING on the petition will be held in this court as follows: 10/16/25 at 8:30AM in Dept. 5 located at 111

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

VIKRAM BRAR - SBN 162639

LAW OFFICE OF VIKRAM BRAR

700 N. BRAND AVE., SUITE 970 GLENDALE CA 91203

Telephone (818) 242-9240 8/21, 8/25, 8/28/25

CNS-3959010# ARCADIA WEEKLY

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: 09/17/25 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the 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

EDWARD G. OPERINI - SBN 130541

THE LAW OFFICES OF EDWARD G. OPERINI 16820 IVY AVENUE FONTANA CA 92335

Telephone (909) 822-5041 8/25, 8/28, 9/1/25 CNS-3960064# EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

AURORA A. LEDESMA CASE NO. 25STPB09432

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

A PETITION FOR PROBATE has been filed by ADRIANA ATTAR in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ADRIANA ATTAR 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

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.

that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.

NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www. altisource.com/loginpage.aspx using the file number assigned to this case 202500575-CA. 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 OF TRUSTEE'S SALE

NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, 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 (855)-976-3916 , or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2025-00575-CA 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate

aspx _____________ Trustee Sale Assistant. Run Dates: 08/28/2025, 09/04/2025, 09/11/2025 MONROVIA WEEKLY

BUSINESS NAME STATEMENT FILE NO. 2025147609 NEW FILING. The following person(s) is (are) doing business as SAFE AND ON TIME TRANSPORT, 832 W Huntington Drive UNIT 5, Arcadia, CA 91007. 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: TSEGAYE G HIMBEGO, 832 W Huntington Drive UNIT 5, Arcadia, CA 91007 (Owner). The statement was filed with the County Clerk of

Suite B-121, West Hollywood, CA 90069 (General Partner). The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025146476 NEW FILING. The following person(s) is (are) doing business as T & M Market, 2601-07 Meeker Ave, El Monte, CA 91732. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Sakuba corporation (CA-B2025006626, 2601-07 Meeker Ave, El Monte, CA 91732; Bhavi V Patel, President. The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025148599 NEW FILING.

The following person(s) is (are) doing business as All-IN Payments, 826 S 1st St, Alhambra, CA 91801. 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: Richard Ayala, 826 S 1st St, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157348 NEW FILING.

LEGALS

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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 202514358

NEW FILING.

The following person(s) is (are) doing business as MOTHER OF MERCY HOMES, 1615 CHESTNUT HILL DRIVE, WALNUT, CA 91789. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: MOTHER OF MERCY HOMES, INC. (CA-3555530, 1615 CHESTNUT HILL DRIVE, WALNUT, CA 91789; LYDIA SEBASTIAN, CEO. The statement was filed with the County Clerk of Los Angeles on July 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025158457

NEW FILING.

The following person(s) is (are) doing business as Artemis Locksmiths, 9810 Reseda Blvd. Apt. 319, Northridge, CA 913242041. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025.

Signed: Artemis Locksmith Inc (CA3701429, 9810 Reseda Blvd. Apt. 319, Northridge, CA 91324-2041; Idan Mor, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025156274

NEW FILING.

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 07/24/2025, 07/31/2025, 08/07/2025, 08/14/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025145492 NEW FILING. The following person(s) is (are) doing business as K&E Associates, 8687 Melrose Avenue Suite B-121, West Hollywood, CA 90069. This business is conducted by a copartners. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: (1). Albert Elihu, 8687 Melrose Avenue

(2).

The following person(s) is (are) doing business as Inspired Outdoors, 1968 S. Coast Hwy #4563, Laguna Beach, CA 92651. 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: Daniel Turner, 1968 S. Coast Hwy #4563, Laguna Beach, CA 92651 (Owner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158880 NEW FILING.

The following person(s) is (are) doing business as Fat uncle car rental, 18888 Labin Ct , Rowland Heights, CA 91748. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: RENTALL INC (CA-5456460, 18888 Labin Ct , Rowland Heights, CA 91748; HUIYONG SU, President. The statement was filed with the County Clerk of Los Angeles on August 4, 2025. NOTICE: This fictitious business name statement expires five years from the date

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

Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156140

NEW FILING.

The following person(s) is (are) doing business as (1). Puff Window Cleaning (2). Puff Window Cleaning , 8605 Santa Monica Blvd PMB 831067, West Hollywood, CA 90069. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2022. Signed: Puff Window Cleaning LLC (CAB20250220770, 8605 Santa Monica Blvd PMB 831067, West Hollywood, CA 90069; Tyler Jones, Managing Member. The statement was filed with the County Clerk of Los Angeles on July 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158717 NEW FILING.

The following person(s) is (are) doing business as GG’s Executive Transportation, 19244 Graham Lane, Santa Clarita, CA 91350. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Flynn Family Enterprises LLC (CA-B20250232438, 19244 Graham Lane, Santa Clarita, CA 91350; Steven Flynn, CEO. The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158376

NEW FILING.

The following person(s) is (are) doing business as Two Birds Ceramics, 2340 N Ontario St Apt D, Burbank, CA 91504. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Barbara Brutvan, 2340 N Ontario St Apt D, Burbank, CA 91504 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025157371

NEW FILING.

The following person(s) is (are)

doing business as AGUSTIN MH DOES REAL ESTATE, 10928 Jersey Ave,, Santa Fe Springs, CA 90670. 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: Agustin Medrano Hernandez, 10928 Jersey Ave, Santa Fe Springs, CA 90670 (Owner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another

08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025147612

NEW FILING. The following person(s) is (are) doing business as Titan Outdoor Concepts, 2205 Strathmore Ave, Rosemead, CA 91770. 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: Titan edge marketing LLC (CA202462712605, 2205 Strathmore Ave, Rosemead, CA 91770; Lucy Nguyen, President. The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025134191

NEW FILING.

The following person(s) is (are) doing business as Ecowaste Junk Removal, 13241 Bradley Avenue, 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 March 2025. Signed: Ecowaste Services, Inc (CAC3883165, 1812 W. Burbank Blvd #1018, Burbank, Ca 91506; Arman Zeytounyan, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 205681042

NEW FILING.

The following person(s) is (are) doing business as NiteOwl Promoz, 618 N. Angeleno ave Unit 3, 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 April 2025. Signed: Danna Magallanez, 618 N. Angeleno ave Unit 3, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157449

NEW FILING.

The following person(s) is (are) doing business as RapidXpress, 3839 baldwin ave apt #76, el monte, CA 91731. 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: Yerlin Jose Diaz, 3839 baldwin ave apt #76, el monte, CA 91731 (Owner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/07/2025,

Apt C, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Madeline Monceran Garcia, 14560 Pacific Ave Apt C, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the

The following person(s) is (are) doing business as Balloonciaga, 123 N Garfield Place, 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 July 2025. Signed: Lisa Ferguson Hayes, 123 N Garfield Place, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158205

NEW FILING.

The following person(s) is (are) doing business as Seibon Carbon, 1215 Bixby Dr, City of Industry, CA 91745-1708. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2013. Signed: Seibon International, Inc. (CA2555972, 1215 Bixby Drive, City of Industry, CA 91745-1708; Faye K An, Secretary. The statement was filed with the County Clerk of Los Angeles on August 1, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158225

NEW FILING.

The following person(s) is (are) doing business as L.C.C Social Services, 14560 Pacific Ave

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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025140626 NEW FILING. The following person(s) is (are) doing business as CARSON WHOLESALE, 13533 Alondra Blvd, Santa Fe Springs, CA 90670. 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: ABS WHOLESALE INC (CA-4637378, 13533 Alondra Blvd, Santa Fe Springs, CA 90670; AMADPREET SINGH KOHLI, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156068 NEW FILING. The following person(s) is (are) doing business as Multicore Services, 722 S Bixel St A1041, Los Angeles, CA 90017. 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: Hasan Saeed, 722 S Bixel St A1041, Los Angeles, CA 90017 (Owner). The

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 08/07/2025, 08/14/2025, 08/21/2025,

(CA-201917110574, 9433 longden Avenue, Temple City, Ca 91780; Saengthong Douangdara, CEO.

The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156235

NEW FILING.

The following person(s) is (are) doing business as Run for paws, 5650 York Blvd Apt 114, Los Angeles, CA 90042. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Lutie Rocio Calderon Hurtado, 5650 York Blvd Apt 114, Los Angeles, CA 90042 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025.

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

Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156168 NEW FILING.

The following person(s) is (are) doing business as Magickal Spootique, 10936 Danielson Dr, South El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Brianna Salas, 10936 Danielson Dr, South El Monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.

B20250228719 NEW FILING. The following person(s) is (are) doing business as Fal-Tor-Pan Industries, LLC, 2140 N Hollywood Way Unit 6533, BURBANK, CA 91505. 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 July 2025. Signed: FalTor-Pan Industries, LLC (CAB20250228719, 2140 N Hollywood Way Unit 6533, BURBANK, CA 91505; Jason Smith, Member. The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155252 NEW FILING. The following person(s) is (are) doing business as (1). POCHTECA (2). POCHTECA SPIRITS (3). POCHTECA TEQUILA (4). POCHTECA LIQUEUR (5). POCHTECA CREAM , 400 S Hidalgo ave, Alhambra, CA 91801. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2015. Signed: GLOBAL SPIRITS IMPORTS, LLC (CA-201003010116, 400 S Hidalgo ave, Alhambra, CA

91801; Daniel Villaneda, MEMBER. The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156494 NEW FILING. The following person(s) is (are) doing business as Impact Focused Advisors, 3211 Budau Ave, East Los Angeles, CA 90032. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Daniel Almanza, 3211 Budau Ave, East Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159601 NEW FILING.

The following person(s) is (are) doing business as Datawaves, 422 Avenue 64, Pasadena, CA 91105. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: 3038 Digital Media (CA-4233118, 422 Avenue 64, Pasadena, CA 91105; Stuart Hammond, CEO. The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155669 NEW FILING.

The following person(s) is (are) doing business as Mudlette, 1552 E Algrove St, Covina, CA 91724. 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: Shay McLean, 1552 E Algrove St, Covina, CA 91724 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157206 NEW FILING. The following person(s) is (are) doing business as Adrianas Speedy Delivery, 7943 Garfield Ave Avenue B, Bell Gardens, CA 90201. 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: Adriana Santana, 7943 Garfield Ave Avenue B, Bell Gardens, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this

LEGALS

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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157273 NEW FILING. The following person(s) is (are) doing business as PETIT BIZOO HOLLYWOOD, 1143 Sycamore Ave, LOS ANGELES, CA 90038. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: With Art In Love Inc. (CA-B20250221775, 1143 Sycamore Ave, LOS ANGELES, CA 90038; KATERYNA SOKOLOVA, President. The statement was filed with the County Clerk of Los Angeles on August 1, 2025.

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

Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025154311 NEW FILING.

The following person(s) is (are) doing business as EHS Construction, 14624 Horst Ave, Norwalk, CA 90650. This business is conducted by a corporation.

Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: EHSC Corp. (CA-B20250098424, 14624 Horst Ave, Norwalk, CA 90650; Cesilio Cortez, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155978

NEW FILING.

The following person(s) is (are) doing business as 818 Apparel, 17346 Cantara St, Northridge, CA 91325-0000. 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: Michael Jones, 17346 Cantara St, Northridge, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156926 NEW FILING.

The following person(s) is (are) doing business as Spiritual Force, 1548 N Topanga Cyn Blvd space 1, Topanga, CA 90290. 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 Marks, 1548 N Topanga Cyn Blvd space 1, Topanga, CA 90290 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025139037 NEW FILING. The following person(s) is (are) doing business as (1). BLUE WAVES LIFEGUARDING AND SWIM LESSONS (2). URBAN PROPERTY MANAGEMENT , 327 CAMERON PLACE UNIT 10, Glendale, CA 91207. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: GRANT GIVRAD, P.O Box 9097, Glendale, Ca 91226 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159550 NEW FILING.

The following person(s) is (are) doing business as APHilms, 17350 Temple Ave, La Puente, CA 91744. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Adam Haro, 17350 Temple Ave, La Puente, CA 91744 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025161284

NEW FILING.

The following person(s) is (are) doing business as (1). CITY MARKET 6 (2). CITY MARKET 9 , 15790 Maplegrove Street, La Puente, CA 91744. 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 2025. Signed: IHMG GROUP LLC (CA-201713810188, 15790 Maplegrove Street, La Puente, CA 91744; KELVIN CHAO, OWNER. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155646

NEW FILING.

The following person(s) is (are) doing business as This Place, 5540 N Figueroa St ST A, Los Angeles, CA 90042. 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: This Place LA LLC (CA-B20250225177, 838 Cresthaven Dr, Los Angeles, Ca 90042; Peter Howard Berman, President. The statement was filed with the County Clerk of Los Angeles on July 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163415

NEW FILING.

The following person(s) is (are) doing business as ARCS Maintenance, 27361 Sierra Hwy Space 189, Santa Clarita, CA 91351. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Javier Gonzalez, 27361 Sierra Hwy Space 189, Santa Clarita, CA 91351 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164166

NEW FILING.

The following person(s) is (are) doing business as ABC Flavor Works, 2703 Jackson Ave, Rosemead, CA 91770. 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: Fang Xiao, 2703 Jackson Ave, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025158509

NEW FILING.

The following person(s) is (are) doing business as (1). West Coast Speech And Swallow Rehabilitation services (2). Play to Talk Speech Therapy , 230 West College Street Suite F, Covina, CA 91723. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2020. Signed: Brenda Baldeon, 631 Chatterton Avenue, La Puente, Ca 91744 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025162997 NEW FILING. The following person(s) is (are) doing business as P4G Studios LLC, 2108 N St, Sacramento, CA 95816. 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: Promised for Greatness Studios LLC (CAB20250233795, 19403 Demeter Ave, Cerritos, Ca 907036; Tina Duong, CEO. The statement was filed with the County Clerk of Sacramento on August 7, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163211 NEW FILING. The following person(s) is (are) doing business as SC PRODUCTS COMPANY, 1959 MOUNT VERNON AVE, POMONA, CA 91768. This business is conducted by a corporation. Registrant commenced to transact business

under the fictitious business name or names listed herein on August 2025. Signed: CAL RETAIL INVESTMENT INC (CA-3727095, 1959 MOUNT VERNON AVE, POMONA, CA 91768; SHAOHUA CHEN, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163524 NEW FILING. The following person(s) is (are) doing business as Dulce & Gabacha Tacos, 16764 Francisquito Ave, La Puente, CA 91744. 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). Cesar Negrete, 16764 Francisquito Ave, La Puente, CA 91744 (2). Rose Negrete, 16764 Francisquito Ave, La Puente, CA 91744 (Co-Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163790 NEW FILING. The following person(s) is (are) doing business as Limited Teas, 17128 Colima Rd #895, Hacienda Heights, CA 91745. 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: Lim Solutions LLC (CA-202355315938, 17128 Colima Rd #895, Hacienda Heights, CA 91745; Meng Lim, Managing Member. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157844 NEW FILING. The following person(s) is (are) doing business as Leo’s Sports Apparel, 1736 Potrero Ave, South El Monte, CA 91733. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business

The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157783 NEW FILING. The following person(s) is (are) doing business as Zenturf, 62 Glenflow Court, GLENDALE, CA 91206. 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: HostHaus Collective, LLC (CA-B20250139860, 62 Glenflow Court, GLENDALE, CA 91206; Armen Tshabourian, Managing Member. The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163538 NEW FILING. The following person(s) is (are) doing business as (1). The Lift (2). Catalyst – Long Beach V (3). Catalyst Cannabis – Long Beach V (4). Catalyst Cannabis Co. Long Beach V (5). Catalyst Cannabis Long Beach V (6). Catalyst Long Beach V (7). The Lift Powered by Catalyst (8). The Lift Powered by Catalyst Cannabis Dispensary (9). The Lift – Powered by Catalyst Cannabis (10). The Lift Dispensary – Powered by Catalyst (11). The Lift – Powered by Catalyst (12). The Lift Powered by Catalyst Cannabis (13). CATALYST CANNABIS –LONG BEACH RETRO ROW (14). CATALYST – LONG BEACH RETRO ROW (15). CATALYST CANNABIS

DISPENSARY LONG BEACH RETRO

ROW (16). Catalyst Cannabis Co. – Long Beach V , 2800 E 4th St, Long Beach, CA 90814. 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 2025. Signed: CATALYST – LONG BEACH V LLC (CA-202358612496, 401 Pine Ave, Long Beach, Ca 90802; ELLIOT LEWIS, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025162122 NEW FILING.

The following person(s) is (are) doing business as (1). Siedow & Associates (2). LAInvestigator (3). FLIPjustice , 2629 Foothill Blvd 262, La Crescenta, CA 91214. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1992. Signed: Vicki Siedow, 2629 Foothill Blvd 262, La Crescenta, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on August 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159359 NEW FILING. The following person(s) is (are) doing business as ALLI’S RECYCLING, 5130 E Olympic Blvd, Los Angeles, CA 90022. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Olympic Recycling INC (CA-4078606, 8628 6th St, Downey, 90241; Edgar Galeno Hernandez, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164464 NEW FILING.

The following person(s) is (are) doing business as HOM Packing, 4133 Whittier Boulevard, Los Angeles, CA 90023. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Herbs of Mexico, Inc. (CA2138240, 4133 Whittier Boulevard, Los Angeles, CA 90023; Martiin Lopez, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164408 NEW FILING.

The following person(s) is (are) doing business as CALIFORNIA

DIVORCE PROS – LOW COST

DIVORCE FILING, 303 N Glenoaks Blvd SUITE 300, Burbank, CA 91502. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2024. Signed: NANCY KEVORK MEGUERDITCHIAN, 303 N Glenoaks Blvd SUITE 300, Burbank, CA 91502 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164176 NEW FILING.

The following person(s) is (are) doing business as GRM3, 12828 Ramona Blvd Unit 5, Baldwin Park, CA 91706. 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: Gil R. Mata III, 12828 Ramona Blvd Unit 5, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025165096 NEW FILING. The following person(s) is (are)

LEGALS

doing business as (1). NPG Homes (2). Noble Network & Investment , 956 North Grand Avenue, Covina, CA 91724. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Noble Network & Investment Inc (CA-3351744, 956 North Grand Avenue, Covina, CA 91724; Jackie V Law, CEO. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164773 NEW FILING.

The following person(s) is (are) doing business as ROYCE’ –J.SWEETS, 400 S BALDWIN AVE SUITE 9016, Arcadia, CA 91007. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2015. Signed: JALUX AMERICAS, INC. (CA-1071552, 390 N. Pacific Coast Hwy Suite 2000, El Segundo, Ca 90245; RANDALL HIGA, VICE PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164730

NEW FILING. The following person(s) is (are) doing business as Ecowaste Solutions of Los Angeles, 145 S Fairfax Ave Suite 362, Los Angeles, CA 90036. Mailing Address, 1812 W Burbank Blvd #1018, Burbank, CA 91506. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Ecowaste Services, Inc (CA-3883165, 1812 W. Burbank #1018, Burbank, USA; Arman Zeytounyan, CEO. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164571 NEW FILING.

The following person(s) is (are) doing business as (1). CRAZY GOOD CAKES (2). CRAZY GOOD , 26 Rancho Laguna Drive, Phillips Ranch, CA 91766. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2020. Signed: VICKI BOYLES, 26 Rancho Laguna Drive, Phillips Ranch, CA 91766 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159648 NEW FILING. The following person(s) is (are) doing business as Jireh Auto

Collision Center, 7334 Coldwater Canyon Ave, North Hollywood, CA 91605. 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: Edwin Rene Aguilar Amaya, 7334 Coldwater Canyon Ave, North Hollywood, CA 91605 (Owner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025165599 NEW FILING.

The following person(s) is (are) doing business as Deeply Rooted Bistro, 2896 Metropolitan Place, Pomona, CA 91767. 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 2025. Signed: Me Cheese Mo LLC (CA-202460918599, 2896 Metropolitan Place, Pomona, CA 91767; Elizabeth Conway, CFO. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163709 NEW FILING.

The following person(s) is (are) doing business as Yanette Hirawan, 20382 E. Crestline Dr., Walnut, CA 91789. 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: Tour Glove Import (CA202461414456, 20382 E. Crestline Dr., Walnut, CA 91789; Yanette Hirawan, Member. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202516375 NEW FILING.

The following person(s) is (are) doing business as ALFREDO’S Delivery, 8106 Jaboneria Rad, Bell Gardens, CA 90201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Alfredo Santana, 8106 Jaboneria Rad, Bell Gardens, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157318 NEW FILING.

The following person(s) is (are) doing business as (1). alleycat maison (2). Alleycat Maison –Loc (3). D & L interiors , 2313 Honolulu Ave, MONTROSE, CA 91020. Mailing Address, 1125 East Broadway, 80, Glendale, CA 91205. This business is conducted by a

co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Pauline O’Connor-Glover, 1125 E. Broadway, 80, Glendale, Ca 91205(2). Lilian O’Connor, 1125 E. Broadway, 80, Glendale, Ca 91205 (General Partner). The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025142568 NEW FILING. The following person(s) is (are) doing business as J&A Tile, 18309 E Payson St, Azusa, CA 91702. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Franklin Jhonatan Munoz Espino, 18309 E Payson St, Azusa, CA 91702 (2). Adelle Espino, 18309 E Payson St, Azusa, CA 91702 (General Partner). The statement was filed with the County Clerk of Los Angeles on July 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025161045

NEW FILING.

The following person(s) is (are) doing business as PSALM XXX, 423 E Mountain View St A, Long Beach, CA 90805. 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: West Coast Syndicate LLC (CAB20250173408, 423 E Mountain View St A, Long Beach, CA 90805; Nicole Iadipaolo, CEO. The statement was filed with the County Clerk of Los Angeles on August 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 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157536 NEW FILING.

The following person(s) is (are) doing business as Veltrion, 440 E Huntington Drive Ste 300, Arcadia, CA 91006. 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: Allied Nameplate LLC (CA202359319979, 440 E Huntington Drive Ste 300, Arcadia, CA 91006; Hsinyun Wu, Managing Member. The statement was filed with the County Clerk of Los Angeles on August 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025165282 NEW FILING. The following person(s) is (are) doing business as (1). TOUHEY’S DOWNTOWN GENERAL STORE (2). 431 Downtown Market , 431 N Citrus Ave, Covina, CA 91723. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August

2025. Signed: 431 Downtown Cov Ventures LLC (CA-B20250238789, 431 N Citrus Ave 358 E Rowland St unit 3 covina ca 91723; Michael Touhey, CEO. The statement was filed with the County Clerk of Los Angeles on August 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

Apt 200, Van Nuys, CA 91411. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2023. Signed: DP Lead Generation (CA-5724686, 14755 Burbank Blvd Apt 200, Van Nuys, CA 91411; Dzmitry Prokharau, President. The statement was filed with the County Clerk of Los Angeles on July 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164047 NEW FILING. The following person(s) is (are) doing business as (1). Solvo (2). Solvo Financial , 15007 Califa St, Sherman Oaks, CA 91411. 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: Solvo

90660; David Ryan Castro-Harris, CEO. The statement was filed with the County Clerk of Los Angeles on August 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170039

NEW FILING.

The following person(s) is (are) doing business as On Lock, 612 N Valley St, Burbank, CA 91505. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: John Robert Teresi, 612 N Valley St, Burbank, CA 91505 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155175 NEW FILING.

The following person(s) is (are) doing business as Blue Vista Arborscapes, 15930 Hart st, VAN NUYS, CA 91406. 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: DANIEL GONZALEZ, 15930 Hart st, VAN NUYS, CA 91406 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025168368

NEW FILING. The following person(s) is (are) doing business as Vibe roofing, 5830 Las Virgenes Rd 492, Calabasas, CA 91302. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Vibe Remodeling (CA-5139408, 5830 Las Virgenes Rd 492, Calabasas, CA 91302; tom merlin, President. The statement was filed with the County Clerk of Los Angeles on August 14, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169909 NEW FILING. The following person(s) is (are) doing business as Custom Lights + Shades, 7683 San Fernando Rd, Burbank, CA 91505. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2020. Signed: Custom Integrated Solutions (CAC3845883, 7683 San Fernando Rd, Burbank, CA 91505; William Marsh, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025166723 NEW FILING. The following person(s) is (are) doing business as (1). Baseline (2). Baseline Bears , 332 S Rosemead Blvd, Pasadena, CA 91107. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: PCM LA (CA6008385, 332 S Rosemead Blvd, Pasadena, CA 91107; Raymond Chen, Secretary. The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025162154 NEW FILING. The following person(s) is (are) doing business as (1). Visualtek (2). Eventsprovision , 20058 Roscoe Blvd 228, Woodland Hills, CA 91364. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Ryan Pictures (CA3640556, 20058 Roscoe Blvd 228, Woodland Hills, CA 91364; Ryan Kayhan, President. The statement was filed with the County Clerk of Los Angeles on August 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170457 NEW FILING.

The following person(s) is (are) doing business as Pickle Breath Productions, 1360 S Figueroa St Apt 319, Los Angeles, CA 90015. 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: D. JonesWesley, LLC (CA-B20250038178, 1360 S Figueroa St Apt 319, Los Angeles, CA 90015; Danielle Wesley, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169924 NEW FILING.

The following person(s) is (are) doing business as Grace Tang MPH Consulting Services, 100 S Santa Fe Ave 538, Los Angeles, CA 90013. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Grace Tang, 100 S Santa Fe Ave 538, Los Angeles, CA 90013 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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

LEGALS

law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170087 NEW FILING.

The following person(s) is (are) doing business as (1). MiltonLaw (2). Probate.Law , 2626 Foothill Blvd. Suite 200, La CrescentaMontrose, CA 91214. 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: Christopher R. Milton, a Professional Corporation (CA2558019, 2626 Foothill Blvd. Suite 200, La Crescenta-Montrose, CA 91214; Christopher R. Milton, CEO. The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169693 NEW FILING.

The following person(s) is (are) doing business as Glory House Media, 1225 S Alta Vista Ave B, Monrovia, CA 91016. 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). Timothy Kirschenmann, 1225 S Alta Vista Ave B, Monrovia, CA 91016 (2). Kelry Kirschenmann, 1225 S Alta Vista Ave B, Monrovia, CA 91016 (Husband). The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169750 NEW FILING.

The following person(s) is (are) doing business as CEP PLANNING, 6419 Danby Avenue, Whittier, CA 90606. 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: ELIZABETH CRUZ, 6419 Danby Avenue, Whittier, CA 90606 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163980 NEW FILING.

The following person(s) is (are) doing business as (1). Doreshire Group (2). Haray Media , 1401 21st St STE R, Sacramento, CA 95811. 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 2025. Signed: C-Side Transportation LLC (CA202253412405, 1401 21st St STE R, Sacramento, CA 95811; Charvina Williams, CEO. The statement was filed with the County Clerk of Sacramento on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169333

NEW FILING.

The following person(s) is (are) doing business as Time For Fun Company, 150 North Santa Anita Avenue #110, Arcadia, CA 91006. 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). Lysette Freeman, 150 North Santa Anita Avenue #110, Arcadia, CA 91006 (2). William Witte, 150 North Santa Anita Avenue #110, Arcadia, CA 91006 (Wife). The statement was filed with the County Clerk of Los Angeles on August 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169198 NEW FILING.

The following person(s) is (are) doing business as 756 Mcdonnell, 756 S McDonnell Ave, East Los Angeles, CA 90022. 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). Yong Park, 756 S McDonnell Ave, East Los Angeles, CA 90022 (2). Suk Park, 756 S McDonnell Ave, East Los Angeles, CA 90022 (Owner). The statement was filed with the County Clerk of Los Angeles on August 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025168605 NEW FILING.

The following person(s) is (are) doing business as 610 Ford, 610 S Ford Blvd, East Los Angeles, CA 90022. Mailing Address, 1756 Arriba Dr, Monterey Park, CA 91754. 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: Yong Park, 610 S Ford Blvd, East Los Angeles, CA 90022 (Owner). The statement was filed with the County Clerk of Los Angeles on August 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025169241 NEW FILING.

The following person(s) is (are) doing business as PACKETWORX, 168 W Pomona Av, 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 August 2025. Signed: Kloud Communications, Inc. (CA4775232, 1191 Huntington Dr #2, Duarte, Ca 91010; Jim Chiu, President. The statement was filed with the County Clerk of Los Angeles on August 15, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025158900

NEW FILING.

The following person(s) is (are) doing business as OG Speed Locos, 661 James Pl, Pomona, CA 91767. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Primo Olivares III, 661 James Pl, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025154111 NEW FILING.

The following person(s) is (are) doing business as Assured Nurse Testing, 9863 Portola Dr, 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 July 2025. Signed: LANITA MORGAN, 9863 Portola Dr, Beverly Hills, CA 90210 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025168617 NEW FILING.

The following person(s) is (are) doing business as Mitchell & Associates Talent, 9701 Montgomery Blvd NE #1033, Albuquerque, NM 87111. 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 2011. Signed: Mitchell and Associates Talent LLC (NM-03217198006, 9701 Montgomery Blvd NE #1033, Albuquerque, NM 87111; Carissa Mitchell, CEO. The statement was filed with the County Clerk of Bernalillo on August 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025166591

NEW FILING. The following person(s) is (are) doing business as E & E Montes Associates, 6519 Greenleaf Ave, Whittier, CA 90601. 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). Elizabeth Montes, 6519 Greenleaf Ave, Whittier, CA 90601 (2). Ernesto Montes, 6519 Greenleaf Ave, Whittier, CA 90601 (Wife). The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163965 NEW FILING. The following person(s) is (are) doing business as (1). Ramen Ginza Onodera (2). Onodera Ramen (3). Noodles Ginza Onodera (4). Go

Go Curry (5). Go Go Curry Express , 23900 Crenshaw Blvd SUite 803, Torrance, CA 90501. 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 2025. Signed: International Food Creations LLC (CA-202034410261, 23900 Crenshaw Blvd SUite 803, Torrance, CA 90501; Timothy Cheng, Manager. The statement was filed with the County Clerk of Los Angeles on August 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

09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159355 NEW FILING. The following person(s) is (are) doing business as (1). BOSSARI PET WELLNESS (2). UMATTER (3). FLYING GODDESS DRESSES (4). NAKED INFUSIONS (5). ENSELE (6). YOUR FREQUENCY HEALING , 5038 PARKWAY CALABASS, Calabasas, CA 91302. This business isa conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SELENE KEPILA, 5038 PARKWAY CALABASS, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159333 NEW FILING. The following person(s) is (are) doing business as MYLIFECOMPASS, 5038 PARKWAY CALABASS, Calabasas, CA 91302. 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: SELENE KEPILA, 5038 PARKWAY CALABASS, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159342 NEW FILING.

The following person(s) is (are) doing business as FREESPEECHAUDIBBLES, 5038 PARKWAY CALABASS,

Calabasas, CA 91302. 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: SELENE KEPILA, 5038 PARKWAY CALABASS, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025159293 NEW FILING. The following person(s) is (are) doing business as (1). VYBE. LA (2). NAKED INFUSIONS (3). ENSELE (4). YOUR FREQUENCY HEALING (5). MY LIFE COMPASS (6). FREESPEECHAUDIBBLES , 5038 PARKWAY CALABASAS 100, Calabasas, CA 91302. 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:

SELENE KEPILA, 5038 PARKWAY CALABASAS 100, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025172799 NEW FILING.

The following person(s) is (are) doing business as (1). MY TIME CAPSULE (2). MY COCOON , 5038 PARKWAY CALABASS, Calabasas, CA 91302. 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: SELENE KEPILA, 5038 PARKWAY CALABASS, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/25/2025, 09/01/2025, 09/08/2025, 09/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025172038 NEW FILING. The following person(s) is (are) doing business as Arcadia Medical Clinic, 501 South 1st Ave, Arcadia, CA 91006. Mailing Address, 306 Sierra Madre Blvd, Sierra Madre, CA 91024. 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: LMH Properties LLC (CA202464213426, 501 South 1st Ave, Arcadia, CA 91006; Maral Gazarian, Manager. The statement was filed with the County Clerk of Los Angeles on August 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/25/2025, 09/01/2025, 09/08/2025, 09/15/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176175 NEW FILING.

The following person(s) is (are) doing business as Sword

& Whetstone, 27711 Jade Ct, Castaic, CA 91384. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2020. Signed: Charity Beckman, 27711 Jade Ct, Castaic, CA 91384 (Owner). The statement was filed with the County Clerk of Los Angeles on August 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176984 NEW FILING.

The following person(s) is (are) doing business as Huntington Law, 1496 Bradbury Rd, San Marino, CA 91108. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Michael J. Rizzo, 1496 Bradbury Rd, San Marino, CA 91108 (Owner). The statement was filed with the County Clerk of Los Angeles on August 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025166849 NEW FILING.

The following person(s) is (are) doing business as Infinite Wellness Med Spa, 799 East Green St; Unit 32, 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 August 2025. Signed: Infinite Wellness Med Spa, Inc (CA-B20250157671, 799 East Green St; Unit 32, Pasadena, CA 91101; Emelia Mardigian, CEO. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176560 NEW FILING. The following person(s) is (are) doing business as Academy of Polynesian Arts, 833 N Catalina Ave, Pasadena, CA 91104. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed: Sharyn Gabriel, 833 N Catalina Ave, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on August 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176577 NEW FILING. The following person(s) is (are) doing business as (1). Coffee Lava (2). Coffee Lava Co (3). Coffee Lava Company , 12448 Juniper Terrace, Santa Fe Springs, CA 90670. 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 2025. Signed: SW Enterprises LLC (CA-202202010420, Po Box 1471,

LEGALS

Whittier, Ca 90609; Walter Perez, CFO. The statement was filed with the County Clerk of Los Angeles on August 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025173653

NEW FILING. The following person(s) is (are) doing business as Worldwide Acquisitions, 12563 Crenshaw Blvd, Hawthorne, CA 90250. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Chris Quang Do, 12563 Crenshaw Blvd, Hawthorne, CA 90250 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025176476

NEW FILING.

The following person(s) is (are) doing business as Burbank Appliance, 919 W Isabel St unit H, Burbank, CA 91506. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Burbank Outlet (CA-5082200, 919 W Isabel St unit H, Burbank, CA 91506; Meline Nadzharyan, CEO. The statement was filed with the County Clerk of Los Angeles on August 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025154018 NEW FILING. The following person(s) is (are) doing business as SwordNArmory. com, 631 E Monterey Ave, Pomona, CA 91767. 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 July 2008. Signed: Cyber Etrading LLC (CA-200817810085, 631 E Monterey Ave. Ste #101, Pomona, CA 91767; Haoran Ling, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176217 NEW FILING. The following person(s) is (are) doing business as Washington Property Management Incorporation, 600 E. Washington Blvd 217, Los Angeles, CA 90015. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2004. Signed: Washington Property Management Incorporation (CA2620475, 600 E. Washington Blvd 217, Los Angeles, CA 90015; Nara Ahn, Secretary. The statement was filed with the County Clerk of Los Angeles on August 26, 2025.

NOTICE: This fictitious business

name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170403 NEW FILING.

The following person(s) is (are) doing business as DIAMOND TRAINING ACADEMY, 2969 Gainsborough Dr, San Marino, CA 91108. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: FLAVIO OLIVAS, 2969 Gainsborough Dr, San Marino, CA 91108 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025174974 NEW FILING.

The following person(s) is (are) doing business as Bloom Within – Sarah Wesoff LPCC, 317 South Ivy 1365, Monrovia, CA 91016. 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: Sarah Wesoff, 317 South Ivy Street 1365, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025175938

NEW FILING.

The following person(s) is (are) doing business as (1). ROC (2). ROC Real Estate (3). ROC Property Management (4). ROC Real Estate Services , 8405 Pershing Dr Suite 404, Playa del Rey, CA 90293. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2011. Signed: Quality Business Consulting, Inc (CA-2282440, 8405 Pershing Dr Suite 404, Playa del Rey, CA 90293; Jean-Paul Issock, President. The statement was filed with the County Clerk of Los Angeles on August 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025157169

NEW FILING.

The following person(s) is (are) doing business as (1). A Kept Promise Counseling (2). Somatic Gut Reset , 12926 Sycamore Village Drive, Norwalk, CA 90650. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Merisa Duarte, 12926 Sycamore Village Drive, Norwalk, CA 90650 (Owner). The statement was filed with the County Clerk of Los Angeles on July 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing

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

Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025175533

NEW FILING.

The following person(s) is (are) doing business as Archicore, 2450 W. MAIN ST 102, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2024. Signed: JAEHEE GHANATI, 2450 W. MAIN ST 102, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on August 25, 2025.

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

Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170818 NEW FILING. The following person(s) is (are) doing business as Juicy Dumpling Factory, 1760 Aviation Blvd, Redondo Beach, CA 90278. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: XLRB INC (CA-B20250243846, 1760 Aviation Blvd, Redondo Beach, CA 90278; Ning Xu, Secretary. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025144223 NEW FILING. The following person(s) is (are) doing business as Hammer Equipment Services, 33801 Agua Dulce Canyon Road, Agua Dulce, CA 91390. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Flanagan Group Inc. (CA-B20250178186, 33801 Agua Dulce Canyon Road, Agua Dulce, CA 91390; Gregory Flanagan, CEO. The statement was filed with the County Clerk of Los Angeles on July 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025174128 NEW FILING.

The following person(s) is (are) doing business as RNG Garage Doors and Gates, 5053 fair avenue unit 508, 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 August 2025. Signed: Repair N GO Inc (CA320628365, 5053 fair avenue unit 508, north hollywood, CA 91601; Aviel Hihinashvili, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025163648 NEW FILING. The following person(s) is (are) doing business as Faustino Gonzalez Marquez Services, 17618 Pauline Ct 104, Santa Clarita, CA 91387. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Faustino Gonzalez Marquez, 17618 Pauline Ct 104, Santa Clarita, CA 91387 (Owner). The statement was filed with the County Clerk of Los Angeles on August 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the

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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025 FICTITIOUS BUSINESS

2025174621 NEW FILING. The following person(s) is (are) doing business as Carpet Bros., 43831 10th St West, Lancaster, CA 93534. 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: Fernando Hugo Rincon, 43831 10th St West, Lancaster, CA 93534 (Owner). The statement

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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025173483 NEW FILING. The following person(s) is (are) doing business as Rainbow, 8925 Garvey Ave, Rosemead, CA 91770. 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: FC & LT HONGHONGYILUFA INC (CA-3136171, 8925 Garvey Ave, Rosemead, CA 91770; Elton Chau, COO. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025150388 NEW FILING. The following person(s) is (are) doing business as UrgentPaws, 11541 South St, Cerritos, CA 90703. 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: UrgentPaws of California Inc (CA-6440845, 11541 South St, Cerritos, CA 90703; Cassandra Knapp, President. The statement was filed with the County Clerk of Los Angeles on July 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025156798 NEW FILING. The following person(s) is (are) doing business as (1). Flower Shop LA (2). Flower Shop LA

Ball field upgrade completes at San Bernardino park

Therenovationof GuadalupeFieldat

Sal Saavedra Park is complete,SanBernardino officials announced Monday.

On Tuesday at 5 p.m., the city Parks Department, San Bernardino County Supervisor Joe Baca Jr. and the San Bernardino Youth Baseball PONY League are expected to attend a ribbon cutting to mark the occasion.

The sports field's new features include turf replacement, an infield upgrade, scoreboard fencing and more, according to the city.

"By improving our parks, we create spaces for our children to play, learn, and grow,” Mayor Helen Tran said in a statement. “Thank you to Supervisor Baca and the San Bernardino Youth Baseball organization for their continued support of our youth and this important project."

Baca said the field revamp brought back memories of his youth.

“Growing up and playing here, I know how much this field means to this neighborhood," he said. "I want to recognize the efforts of Brandon Ponce, and the San Bernardino Pony League, their advocacy helped make this vision a reality. We are grateful to the city of San Bernardino, Mayor, City Council, and all the city

staff who made this project happen."

Baca secured $995,000 in funds for the project, according to the city.

Funding for the improvements from the City Council and county Board of Supervisors originated from the federal American Rescue Plan Act.

Guadalupe Field is located at 1500 W. Eighth St.

Riverside County supervisors OK request for review of fees tied to sex-oriented venues

The Board of SupervisorsonTuesday authorized the Riverside County Sheriff's Department to initiate a review of potential amendments to fee schedules for processing applications to establish massage parlors, strip clubs, short-stay motels, sexually oriented bookstores and related businesses throughout unincorporated communities.

In a 5-0 vote without comment, the board signed off on the agency's plans to study current fees and, based on that effort, return with proposed adjustments.

Sheriff's officials noted in documents posted to the board's agenda Tuesday that the fee schedules arranged in Ordinance No. 743 have not been modified since the summer of 2010.

"There is no impact on residents and businesses at

this time," according to an agency statement.

The current fee to apply for the establishment of a massage parlor is $595, while for other venues, the processing fee runs $3,802.

The businesses in question include partial and full nude strip clubs, motion picture theaters featuring pornography, coin-operated arcades that contain porn videos, "sex-oriented cabarets," or restaurants where topless dancing and service is provided, and bookstores peddling porn magazines, DVDs and other media.

"Sex-oriented motels" are also included in the ordinance. They're defined as lodges where rooms regularly feature a menu of cable or satellite stations oriented to porn. The motels also generally offer rooms for "a six-hour period, or rent any

single room more than twice in a 24-hour period," according to the ordinance.

There was no indication of the exact number of the designated businesses that operate within unincorporated areas.

Under county zoning regulations, the designated establishments are not permitted within 1,000 feet of any grade school, religious institution or public park, nor within 500 feet of any residence. Except for massage parlors and motels, the businesses covered under Ordinance 743 are additionally not permitted to operate between 2 a.m. and 9 a.m.

Parlors are restricted to the hours of 7 a.m. to midnight.

Sheriff's officials are expected to return with proposed revised fee schedules before year's end.

Guadalupe Field in Sal Saavedra Park. | Photo courtesy of the city of San Bernardino
| Photo by kohanova/Envato

Border Patrol officer arrested for assault found dead in Hemet

AU.S.BorderPatrol agentwhowas charged last month with assaulting a Long Beach police officer and resisting arrest has been found dead, the Riverside County Sheriff's Department reported Tuesday.

Sgt. Wenddy BritoGonzalez of the sheriff's department said Isaiah Anthony Hodgson, 29, was found dead at 12:45 p.m. Friday in the 25000 block of Avocet Circle in Valle Vista, a suburb of Hemet, Fox 11 reported.

Hodgson's cause of death is unknown.

News and culture publication LA TACO first reported Hodgson's death. Hodgson was charged on July 11 with three felony counts of resisting an executive officer, one felony count of battery with injury

on a peace officer and one misdemeanor count each of exhibiting a concealable firearm in public, having a concealed firearm on one's person and carrying a loaded firearm on one's person, according to the Los Angeles District Attorney's Office.

The incident occurred on July 7 at a restaurant in Shoreline Village in Long Beach, when Hodgson was off-duty and allegedly intoxicated when he entered the women's restroom at the restaurant and approached a woman, who saw his handgun and firearm magazine and told the restaurant's manager.

Long Beach police officers responded to the scene after getting a call about a person with a gun, and Hodgson allegedly became agitated and

physical with the officers, with one being injured, according to the district attorney's office

"As Hodgson resisted arrest, he allegedly became agitated and physical with the officers, injuring one of them," Los Angeles County District Attorney Nathan Hochman said at the time.

"The conduct exhibited by Mr. Hodgson, a border patrol agent who has the duty to uphold the law and protect its citizens, is unacceptable and deeply troubling," Hochman added. "None is above the law, regardless of their position or badge."

Hodgson was released on July 9 on his own recognizance, court records show.

According to Fox 11, there is no evidence of foul play.

Female inmate from Riverside County escapes custody in SD County

Authorities Wednesday were searching for a female inmate from Riverside County who walked away from a prison re-entry facility in San Diego County.

At about 9 p.m. Tuesday, officials were alerted that Angel Rayburn had tampered with her ankle monitor and walked out of a Female Community Reentry Program facility, according to the California Department of Corrections and Rehabilitation. An emergency count confirmed that Rayburn was missing.

The CDCR's Office of Correctional Safety and local law enforcement agencies were immediately notified and were assisting in the search.

Rayburn, 37, is a white female who is 5-feet-5

inches tall and weighs approximately 155 pounds with brown hair and brown eyes.

Her last known location was near the intersection of Kearny Mesa Road and Armstrong Street in San Diego, authorities said. She was last seen wearing black sweatpants, and white sneakers.

Rayburn was originally received from Riverside on Feb. 14 to serve a threeyear sentence for evading a peace officer while driving the wrong way, assault with any means likely to produce great bodily injury to a peace officer/firefighter and buying/receiving stolen vehicle/trailer/ construction equipment.

She has been housed at the FCRP San Diego since Aug. 14.

Anyone who sees

Rayburn or has knowledge of her whereabouts was urged to contact their local law enforcement agency, call 911, or contact Special Agent Guillermo Lopez at 619-666-5523.

The FCRP allows eligible offenders committed to state prison to serve the end of their sentences in a re-entry center and provides them with programs and tools to transition from custody back into the community. It is a voluntary program for female offenders who have two years or less left to serve.

According to the CDCR, since 1977, 99% of all people who have left an adult institution, camp, or community-based program without permission have been apprehended.

LLC , 4327 Tweedy Blvd, South Gate, CA 90280. 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: Flower Shop LA LLC (CA-202358414720, 4327 Tweedy Blvd, South Gate, CA 90280; Nidia Kelly, Manager. The statement was filed with the County Clerk of Los Angeles on July 31, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025171783 NEW FILING. The following person(s) is (are) doing business as Calamigos Private Members Club, 327 Latigo Canyon Rd, Malibu, CA 90265. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: The Guestology Group, Inc (CA-3765297, 327 Latigo Canyon Rd, Malibu, CA 90265; Garrett Gerson, President. The statement was filed with the County Clerk of Los Angeles on August 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025171798 NEW FILING.

The following person(s) is (are) doing business as Calamigos Events, 327 Latigo Canyon Rd, Malibu, CA 90265. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2021. Signed: Malibu Mountain Events, Inc (CA4708532, 327 Latigo Canyon Rd, Malibu, CA 90265; Garrett Gerson, President. The statement was filed with the County Clerk of Los Angeles on August 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 08/28/2025,

09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025174503

NEW FILING.

The following person(s) is (are) doing business as Touchpoint Smart Lock & Installation, 1578 W San Bernardino St unit A, Covina, CA 91722. Mailing Address, 3155 Athol St, Baldwin Park, CA 91706. 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: Dayong Luo, 1578 W San Bernardino St unit A, Covina, CA 91722 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025173650

NEW FILING.

The following person(s) is (are) doing business as Abode Club, 17578 ROWLAND ST, CITY OF INDUSTRY, CA 91748. 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: MW Lighting Inc (CA-4723880, 17578 ROWLAND ST, CITY OF INDUSTRY, CA 91748; Aaron Tam, CEO. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025174041

NEW FILING.

The following person(s) is (are) doing business as YOU-MATTER, 5038 PARKWAY CALABASS, Calabasas, CA 91302. 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: SELENE KEPILA, 5038 PARKWAY CALABASS, Calabasas, CA 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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

LEGALS

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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025174234 NEW FILING.

The following person(s) is (are) doing business as (1). Hysterical Chick Films (2). Hysterical Chick , 1050 W Alameda Ave. #213, Burbank, CA 91506. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Hysterical Chick Films llc (CA-202565714356, 1050 W Alameda Ave. #213, Burbank, CA 91506; Shanice Williamson, Managing Member. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025170750

NEW FILING.

The following person(s) is (are) doing business as Ricos Artwork, 629 N Workman St, San Fernando, CA 91340. 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: (Entity), 629 N Workman St, San Fernando, CA 91340 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025172067

NEW FILING. The following person(s) is (are) doing business as Liquid Logic, 2150 E. Petunia St., Glendora, CA 91740. 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: Michael Espinosa, 2150 E. Petunia St., Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025155424

NEW FILING.

The following person(s) is (are) doing business as Kevin Johnson Architecture, 419 W Hillsdale St, Inglewood, CA 90302. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: (Entity), 419 W Hillsdale St, Inglewood, CA 90302 (Owner). The statement was filed with the County Clerk of Los Angeles on July 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025173463

NEW FILING.

The following person(s) is (are) doing business as Clear Loan, 14317 Martha St, Sherman Oaks, CA 91401. 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: HERSH, INC (CAB20250 183284, 14317 Martha St, Sherman Oaks, CA 91401; Richard Hersh, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025172976

NEW FILING.

The following person(s) is (are) doing business as 3 Marys. Massage, 646 S Eremland Drive, Covina, CA 91723. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025.

Signed: 3 Marys Massage llc (CAB2025021142, 646 S Eremland Dr, Covina, CA 91723; Andrea GuzmanQuaternik, Manager. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025170380

NEW FILING.

The following person(s) is (are) doing business as LED Lighting Closeout, 1266 Maple View Drive, Pomona, CA 91766-4105. 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 2025. Signed: StarForge Group LLC (CA-B20250235848, 1266 Maple View Drive, Pomona, CA 91766-4105; Fernando Sergio Segura, President. The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025173648

NEW FILING. The following person(s) is (are) doing business as Divine Desserts with Love, 745 N SUNSET AVE APT 41, 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 August 2025.

Signed: Cherie Dye-Barker, 745 N SUNSET AVE APT 41, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025164959 NEW FILING. The following person(s) is (are) doing business as Sketch to Paint, 5330 Walnut Grove , San Gabriel, CA 91776. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: (1). Matthew Schiavone, 5330 Walnut Grove , San Gabriel, CA

Shawna Banks, 9231 Wedgewood St, Temple City, Ca 91780 (General Partner). The statement was filed with the County Clerk of Los Angeles on August 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

Pasadena City Notices

Notice of Public Hearing on the Proposed North Lake Specific Plan

ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the Planning & Community Development Department as soon as (626) 744-4009 or (626) 744-4371 (TDD) or agaribyan@cityofpasadena.net. Providing at least advance notice will help ensure availability. Language translation services may also be requested hour advance notice by calling (626) 744-4009.

PROJECT DESCRIPTION: The Planning & Community Development Department has prepared a new Specific Plan for North Lake Avenue, to replace the prior version (2007). The proposed North Lake Specific Plan (NLSP) will result in refined vison, goals, policies, permitted uses, development and public realm standards, and guidelines that will shape the built environment for the NLSP area and implement General Plan Land Use policies.

The Proposed Specific Plan will require the following approvals: General Plan Map Amendment, Specific Plan Amendment, and Zoning Map and Text Amendments. You may find documents related to the Proposed Plan at www.ourpasadena.org/NLSP-PC-HR-091025.

PROJECT LOCATION: The proposed NLSP area generally encompasses the area along North Lake Avenue from Maple Street to Elizabeth Street, along East Washington Boulevard from El Molino Avenue to Catalina Avenue, and along East Villa Street from El Molino Avenue to Wilson Avenue (Exhibit 1).

ENVIRONMENTAL DETERMINATION: An addendum to the 2015 Pasadena General Plan Environmental Impact Report (GP EIR) (State Clearinghouse No. 2013091009) to address the potential sitespecific environmental impacts associated with the proposed NLSP has been prepared in accordance with the California Environmental Quality Act of 1970 (CEQA) (Cal. Public Resources Code Section 21000, et. seq., as amended) and its implementing guidelines (Cal. Code Regs., Title 14, Section 15000 et. seq., 2016). This Addendum has been prepared and will be processed consistent with CEQA Guidelines (Cal. Code Regs., Title 14, Section 15162 and Section 15164). The addendum found that the proposed NLSP will not result in any potentially significant impacts that were not already analyzed.

APPROVALS NEEDED: The Planning Commission will conduct a public hearing and consider the proposed amendments and addendum to the GP EIR. The Planning Commission recommendation will be forwarded to the City Council, who will make a final decision at a separately noticed public hearing.

NOTICE IS HEREBY GIVEN that the Planning Commission will hold a public meeting to review the latest update to the NLSP. The meeting is scheduled for:

Date: Wednesday, September 10, 2025

Time: 6:30 p.m.

Place: Council Chambers, Pasadena City Hall 100 North Garfield Avenue, Room S249. The meeting agenda will be posted by September 5, 2025 at www.cityofpasadena.net/commissions/planning-commission.

PUBLIC INFORMATION: Any interested party or their representative may appear at the meeting and comment on the project. Prior to the start of the meeting, written correspondence may be emailed to commentsPC@cityofpasadena.net or mailed to the address below (note that this email address will not be checked once the meeting starts).

Contact Person: David Sinclair, Senior Planner Phone: (626) 744-6766

E-mail: dsinclair@cityofpasadena.net Website: www.cityofpasadena.net/planning

Mailing Address:

Planning & Community Development Department Planning Division, Community Planning Section 175 North Garfield Avenue, Pasadena, CA 91101

Notice of Public Hearing City Council

Notice of Public Hearing on an Ordinance to Prohibit Senate Bill 9 Applications in a Very High Fire Hazard Severity Zone within the Boundary of the Eaton Fire

Subject: The Planning and Community Development Department is bringing forward an ordinance to prohibit Senate Bill 9 (SB 9) applications in a Very High Fire Hazard Severity Zone (VHFHSZ) within the boundary of the Eaton Fire, consistent with Executive Order N-32-25, signed by the Governor on July 30, 2025.

Environmental Determination: The City Council will be asked to consider whether the proposed project is not subject to the California Environmental Quality Act (CEQA) pursuant to Executive Order N-32-25.

NOTICE IS HEREBY GIVEN that the City Council will hold a public hearing to receive testimony, oral and written, on the above ordinance, as well as the proposed environmental determination. The hearing is scheduled for:

Date: Monday, September 8, 2025

Time: 6:00 p.m.

Place: Council Chambers, 100 North Garfield Avenue, Pasadena, CA. Please refer to the City Council agenda for instructions to view a live stream of the meeting. The meeting agenda will be posted at: http://ww2.cityofpasadena.net/councilagendas/council_agenda.asp

Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on to how to provide live public comment. If you challenge the matter in Court, you may be limited to raising those issues you or someone else

ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the Planning & Community Development Department as soon as possible at (626) 744-4009 or (626) 744-4371 (TDD) or agaribyan@cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability. Language translation services may also be requested with 72-hour advance notice by calling (626) 744-4009.

Exhibit 1: Proposed North Lake Specific Plan Area

Exhibit 1: Proposed North Lake Specific Plan Area

Published on August 21, 28.2025

raised at the public hearing, or in written correspondence sent to the Council or the case planner at, or prior to, the public hearing

For more information about the project or to schedule an appointment:

Contact Person: Luis Rocha Phone: (626) 744-6747

E-mail: lrocha@cityofpasadena.net Website: www.cityofpasadena.net/planning

Mailing Address:

Planning & Community Development Department

Planning Division, Current Planning Section 175 North Garfield Avenue, Pasadena, CA 91101

ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the City Clerk’s Office as soon as possible at (626) 744-4124 or cityclerk@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability.

Published on August 28, 2025 PASADENA PRESS

Introduced by: Councilmember Lyon

ORDINANCE NO. 7454

AN ORDINANCE OF THE CITY OF PASADENA AMENDING VARIOUS SECTIONS OF TITLE 16 (SUBDIVISION ORDINANCE), CHAPTERS 16.08, 16.16, 16.28, AND 16.36, OF THE CITY OF PASADENA MUNICIPAL CODE TO MODIFY PROCEDURES FOR APPROVAL OF A SUBDIVISION CONTRACT

The People of the City of Pasadena ordain as follows:

SECTION 1. This ordinance, due to its length and correspond-

ing cost of publication, will be published by title and summary as permitted in Section 508 of the Pasadena City Charter. The approved summary of this ordinance is as follows:

“Summary

This proposed ordinance amends various sections of Pasadena Municipal Code Title 16 (Subdivision Ordinance), Chapters 16.08, 16.16, 16.28, and 16.36, to adopt standards and procedures to allow the City Manager to approve subdivision contracts and performance guarantees when improvements are not complete at the time a subdivider seeks final map approval. The City Manager’s determination may be appealed to the City Council. The ordinance also amends the definition of the term City Engineer.

Ordinance No. 7454 shall take effect upon publication.”

SECTION 1. Pasadena Municipal Code, Title 16 (Subdivision Ordinance), Chapter 16.08 (Definitions), Section 16.08.080, is amended to read as follows:

“16.08.080 – City Engineer

‘City Engineer’ means the director of public works or the city engineer, as designated by the director of public works.”

SECTION 2. Pasadena Municipal Code, Title 16 (Subdivision Ordinance), Chapter 16.16 (Improvements), Section 16.16.050, is amended to read as follows:

“16.16.050 – Completion.

If such improvement work is not completed to the satisfaction of the city engineer before the streets are offered for dedication, the owner of the subdivision concurrently with the acceptance of the final map shall enter into an agreement with the city, agreeing to have the work completed within the time specified in the agreement. The agreement may provide for the improvements to be installed in units, for extension of time under specified conditions, for the termi-

PASADENA PRESS

nation of the agreement upon a reversion of the subdivision or a part thereof to acreage and, at the option of the subdivider and city, for the termination of the agreement upon completion of proceedings under an assessment district act for the installation of improvements at least equivalent to the improvements specified in such agreement.”

SECTION 3. Pasadena Municipal Code, Title 16 (Subdivision Ordinance), Chapter 16.16 (Improvements), Section 16.16.090, is amended to read as follows:

“16.16.090 – Agreements in lieu of improvement.

A. If any improvements are not completed to the satisfaction of the city before the final map is filed, the subdivider shall, prior to the approval by the city council of the final map, enter into an agreement with the city whereby, in consideration of the acceptance by the city council of the dedications offered on the final map and the approval of the final map, the subdivider agrees to furnish all necessary equipment and material and to complete such work within the time specified in such agreement.

B.If any improvements are not completed to the satisfaction of the city before the parcel map is filed with the county recorder, the subdivider shall, prior to the filing of the parcel map, enter into an agreement with the city, whereby, in consideration of the acceptance by the city council of the dedications offered by separate instrument, the subdivider agrees to furnish all necessary equipment and material and to complete such work within the time specified in such agreement.

C.The city manager is authorized to specify and approve an agreement with a subdivider in accordance with California Government Code Section 66462 whereby the subdivider agrees to complete the improvements to the city’s standards. The city manager shall require that the agreement be guaranteed by a security in accordance with Section 16.36.040. The agreement shall be in a form approved by the city attorney. The decision of the city manager may be appealed by the subdivider to the city council within 10 days.

D. The city council shall review the delegation of authority to the city manager under this subsection at least once every ten year. The city manager shall ensure the city council reviews the delegation no less frequently than once every ten years. Failure to review the delegation of authority shall not been deemed to invalidate the city manager’s authority hereunder.”

SECTION 4. Pasadena Municipal Code, Title 16 (Subdivision Ordinance), Chapter 16.28 (Final Maps and Parcel Maps), Section 16.28.340, is amended to read as follows:

“16.28.340 - Presentation to city council.

At its next meeting or within a period of not more than 10 days after the filing of the final map with the city council, the city council shall approve the map if the same conforms to all the requirements of the Map Act and of this title applicable at the time of approval of the tentative map and any rulings made thereunder. At the time of approval, the city council shall also accept, accept subject to improvement, or reject any or all offers of dedication and as a condition precedent to the acceptance of any streets or easements shall ensure that the subdivider at his option either improved or agreed to improve said streets or easements in accordance with Chapter 16.16. Upon the execution by the subdivider of said agreement and the posting of the bond or the deposit of money or negotiable bonds required by Chapter 16.36, the map of the subdivision forthwith shall be approved and accepted for recordation. Title to property so accepted shall not pass until the final map is duly recorded under the provisions of the Map Act and of this title. If, at the time the final map is approved any streets are rejected, the offer of dedication shall be deemed to remain open and shall not be subject to revocation, and the city council may by resolution at any later date and without further action by the subdivider, rescind its action and accept and open said streets for public use, which acceptance shall be recorded in the office of the county recorder. If a resubdivision or map showing reversion to acreage of the tract is subsequently filed for approval, any offer of dedication previously rejected shall be deemed to be terminated upon the approval of the map by the city council.”

SECTION 5. Pasadena Municipal Code, Title 16 (Subdivision Ordinance), Chapter 16.36 (Bonds and Deposits), Section 16.36.040, is amended to read as follows:

“16.36.040 – Faithful performance guarantee.

To assure that the work specified in the agreement referred to in Chapter 16.16 will be satisfactorily completed, subdivider shall deposit with the city, or with a responsible escrow agent or trust company, subject to approval of the city manager, cash, an assignment of savings certificates, letter of credit, or equivalent negotiable security, in a form approved by the city attorney, in an amount recommended by the city engineer. If the agreement referred to in Chapter 16.16 is appealed to, or approved by the city council, the faithful performance guarantee shall also be subject to approval of the city council.”

SECTION 6. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published by title and summary.

SECTION 7. This ordinance shall take effect upon publication.

LEGALS

Signed and approved this 25th day of August, 2025.

_________________________ Victor Gordo

of the City of Pasadena

I HEREBY CERTIFY that the foregoing ordinance was adopted by the City Council of the City of Pasadena at its meeting held this 25th day of August 2025, by the following vote:

AYES: Councilmembers Cole, Jones, Lyon, Madison, Masuda, Mayor Gordo

NOES: None

ABSENT: Councilmember Hampton, Vice Mayor Rivas

ABSTAIN: None

Date Published: August 28, 2025

Approved as to form:

Published August 28,2025 PASADENA PRESS

Notices

ORDINANCE NO. 2268

AN URGENCY ORDINANCE SETTING THE AMOUNT OF SOLID WASTE FRANCHISE FEES PURSUANT TO HEALTH AND SAFETY CODE § 5471 AND MONTEREY PARK MUNICIPAL CODE CHAPTER 6.08.

The City Council does ordain as follows:

SECTION 1: The City Council finds and declares as follows:

A. The City of Monterey Park requires a reliable solid waste and recycling collection service to protect the public general welfare, health and safety;

B. The purpose of solid waste franchise fees (“Fees”) is to protect the public health, safety and general welfare by providing reliable and adequate solid waste collection services for the City;

C. There is a reasonable relationship between the amount of the Fees and the cost of services and facilities necessary to deliver solid waste services to the residents and non-residential development of the City;

D. Notice regarding the Fees included in this Ordinance was provided in accordance with California Constitution Article XIIID, § 6(c) and Government Code § 54354.5;

E. On July 16, 2025, the City Council opened a public hearing to consider the results of the protest proceeding and to consider adoption of the proposed Fees. The City Council continued the public hearing to August 6, 2025 to allow additional time for eligible property owners to file protests;

F. On August 6, 2025, the City Council conducted and concluded the continued public hearing to consider the results of the protest proceeding and to consider adoption of the proposed Fees;

G. This Ordinance is exempt from review under the California Environmental Quality Act (Cal. Pub. Res. Code §§ 21000, et seq.; “CEQA") and CEQA regulations (14 Cal. Code Regs. §§ 15000, et seq.; “CEQA Guidelines”) because it establishes, modifies, structures, restructures, and approves rates and charges for meeting operating expenses; purchasing supplies, equipment, and materials; meeting financial requirements; and obtaining funds for capital projects needed to maintain service within existing service areas. This Ordinance, therefore, is categorically exempt from further CEQA review under CEQA Guidelines § 15273;

H. This Ordinance is adopted in accordance with Health and Safety Code § 5471 and Monterey Park Municipal Code (“MPMC”) Chapter 6.08 to establish the City's current Fees;

I. The City Council has considered the evidence and testimony presented at the public hearing. Based in part upon that evidence, and the staff reports presented to the Council regarding this issue, the City Council believes that it is in the public interest to adopt this Ordinance;

J. To ensure the City efficiently and cost-effectively causes refuse services to be delivered to the public, it is in the public interest to immediately implement this Ordinance and implement the approved Fees as of September 1, 2025; and

K.Because of the findings set forth above, the City Council finds that this Ordinance should be adopted on an urgency basis to preserve the public health, safety, and welfare in accordance with Government Code §§ 36934 and 36937(b).

SECTION 2: AMOUNT OF RATES AND CHARGES. Pursuant to MPMC Chapter 14.12, the City Council establishes the amount of Fees as set forth in attached Exhibit "A," which is incorporated by reference.

SECTION 3: COST ESTIMATES. The City Manager, or designee, will periodically, but not less than annually, review the Fees to determine whether revenues from such charges are meeting actual cost of services and facilities needed to deliver solid waste collection services to the residents and non-residential developments within the City. If the City Manager determines that revenues do not adequately meet costs, the City Manager will recommend to the City Council a revised rate and charge schedule to be adopted by this City Council by ordinance:

SECTION 4: If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.

SECTION 5: The City Clerk is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the City of Monterey Park's book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within fifteen (15) days after the passage and adoption of this Ordinance, cause it to be published or posted in accordance with California law:

SECTION 6: Electronic Signatures. This Ordinance may be executed with electronic signatures in accordance with Government Code §16.5. Such electronic signatures will be treated in all respects as having the same effect as an original signature.

SECTION 7: Invalidity. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.

SECTION 8: Severability. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provision or application and, to this end, the provisions of this Ordinance are severable.

SECTION 9: Recordation. The Mayor, or presiding officer, is authorized to sign this Ordinance signifying its adoption by the City Council of the City of Monterey Park and the City Clerk, or her duly appointed deputy, may attest thereto.

SECTION 10: Effective Date. Based on the findings in Section 1, this Urgency Ordinance is adopted by a four-fifths vote for the immediate preservation of the public peace, health, safety and welfare and becomes effective immediately pursuant to Government Code §36937(b).

PASSED, APPROVED, AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF MONTEREY PARK THIS 20TH DAY OF AUGUST 2025.

Vinh T. Ngo, Mayor ATTEST:

Maychelle Yee, City Clerk

APPROVED AS TO FORM: KARL H. BERGER, CITY ATTORNEY

Joaquin Vazquez, Deputy City Attorney State of California) County of Los Angeles) §. City Of Monterey Park)

I, Maychelle Yee, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Urgency Ordinance No. 2268 was duly passed, approved and adopted at its regular meeting held on 20th day of August, 2025 by the following vote:

Ayes: Council Members: Wong, Sanchez, Lo, Yang, Ngo Noes: Council Members: None

Absent: Council Members: None

Abstain: Council Members: None

Recusal: Council Members: None

Dated this 20th day of August, 2025. Maychelle Yee, City Clerk

To obtain a copy of the exhibit please contact the City Clerk’s Office at MPclerk@montereypark.ca.gov

Published on August 28, 2025 MONTEREY PARK PRESS

CITY OF MONTEREY PARK PLANNING COMMISSION

NOTICE OF PUBLIC HEARING

CONDITIONAL USE PERMIT NO. 25-01 (CUP-25-01) A REQUEST TO ALLOW A MASSAGE ESTABLISHMENT AT 230 SOUTH GARFIELD AVENUE, UNIT 101.

TAKE NOTICE that a public hearing will be held before the City of Monterey Park Planning Commission to consider a request from Run Yang for a Conditional Use Permit (CUP-25-01) to allow a massage establishment at 230 South Garfield Avenue, Unit 101 (the “Subject Property”), in the C-B (Central Business Commercial) Zone with P-D (Planned Development) Overlay. The Subject Property is developed with a commercial building (Assessor’s Parcel Number 5257-015-009), has a General Plan designation of Mixed Use, and is located on the east side of South Garfield Avenue approximately 170 feet north of its intersection with Newmark Avenue.

WHEN: Tuesday, September 9, 2025 at 6:30 p.m. or as soon thereafter as the matter may be heard

Monterey Park City

WHERE: City Hall Council Chambers 320 West Newmark Avenue Monterey Park, CA 91754

MAIL TO: Department of Community Development –Planning Division

TELEPHONE: (626) 307-1315

PURSUANT to the guidelines of the California Environmental Quality Act, this project will not have a significant effect on the environment and is listed as a Class 1 Categorical Exemption. Class 1 includes minor alterations of existing building, involving negligible or no expansion. A Notice of Categorical Exemption (Class 1) has been prepared for this project.

ALL DOCUMENTS, including the application and plans relevant to the proposed project are on file with the Community Development Department – Planning Division located at Monterey Park City Hall, 320 West Newmark Avenue. The staff report on this matter will be available in the Community Development Department – Planning Division on or about September 4, 2024 and available on the City’s website at https://www.montereypark.ca.gov/1251/AgendasMinutes. Copies may be obtained at cost. For additional information, please call (626) 307-1315 or email planningpermitcounter@ montereypark.ca.gov.

PERSONS INTERESTED IN THIS MATTER are invited to attend this hearing to express their opinion on the above matter. Any written materials must be provided to the City before or during the public hearing. If you challenge the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or before the public hearing.

on August 28, 2025

Probate Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF Jin Tran Case No. 25STPB04397

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

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

THE PETITION FOR PROBATE requests that Muoi Ngo 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 September 3, 2025 at 8:30 AM in Dept. 99. located at 111 N. Hill St., Los Angeles, CA 90012.

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

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

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

Petitioner:

Muoi Ngo 7 Garland St Worcester, MA 01603

August 21, 25, 28, 2025 ALHAMBRA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RUTH VIOLET SEELY CASE NO. 30-2025-01503663-PR-LACMC

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

A PETITION FOR PROBATE has been filed by GINA YBARRA in the Superior Court of California, County of ORANGE.

THE PETITION FOR PROBATE requests that GINA YBARRA 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: 10/08/25 at 1:30PM in Dept. CM08 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626

NOTICE IN PROBATE CASES

The court is providing the convenience to appear for hearing by video using the court's designated video platform. This is a no cost service to the public. Go to the Court's website at The Superior Court of California - County of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8278 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing.

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

LEGALS

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

DANIELLE A. GEYE - SBN 239304

WIEZOREK & GEYE, APC

3450 E. SPRING, SUITE #212 LONG BEACH CA 90806

Telephone (562) 396-5529 8/21, 8/25, 8/28/25 CNS-3959076# ANAHEIM PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

CAROL LEE LAMOUR

CASE NO. 25STPB08923

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

A PETITION FOR PROBATE has been filed by ROBERT CHARLES LAMOUR in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ROBERT CHARLES LAMOUR 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: 09/12/25 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the 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

ADAM P. WALSH - SBN 348388

HOLLISTER LAW OFFICE APC

228 W. CARRILLO ST., STE. D SANTA BARBARA CA 93101

Telephone (805) 284-0711 8/21, 8/25, 8/28/25 CNS-3959476# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

BONNIE DEAN ADAMS AKA

BONNIE D. ADAMS CASE NO. 30-2025-01504149-PR-LACMC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BONNIE DEAN ADAMS AKA BONNIE D. ADAMS.

A PETITION FOR PROBATE has been filed by MICHAEL E. MULLIGAN in the Superior Court of California, County of ORANGE.

THE PETITION FOR PROBATE requests that MICHAEL E. MULLIGAN 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: 10/16/25 at 1:30PM in Dept. CM07 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626-1554

NOTICE IN PROBATE CASES

The court is providing the convenience to appear for hearing by video using the court's designated video platform. This is a no cost service to the public. Go to the Court's website at The Superior Court of California - County of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8278 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing.

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

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

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

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

ROBERT A. COHEN, ESQ. - SBN 209971

COHEN LAW, A PROFESSIONAL LAW CORPORATION 28039 SMYTH DRIVE, SUITE 200 VALENCIA CA 91355

Telephone (661) 257-2887 8/21, 8/25, 8/28/25 CNS-3959560# ANAHEIM PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOHN R. PIEPENBROK CASE NO. 25STPB09329

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOHN R. PIEPENBROK. A PETITION FOR PROBATE has been filed by BARBARA L. BERTRAND in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BARBARA L. BERTRAND be appointed as

personal representative to administer the estate of the decedent.

THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.

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

A HEARING on the petition will be held in this court as follows: 09/18/25 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

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

Attorney for Petitioner C. TRACY KAYSER - SBN 230022 KAYSER LAW GROUP, APC 1407 N. BATAVIA ST., SUITE 103 ORANGE CA 92867

Telephone (714) 984-2004

BSC 227323

8/21, 8/25, 8/28/25 CNS-3959887# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF STEVEN GARY STINGLEY, aka STEVEN G. STINGLEY, aka STEVEN STINGLEY CASE NO. 25STPB09374

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of STEVEN GARY STINGLEY, aka STEVEN G. STINGLEY, aka STEVEN STINGLEY

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

THE PETITION FOR PROBATE requests that GARY T. ROYSTON 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 SEPTEMBER 18, 2025 at 8:30 A.M. in Dept.: “62” located at: 111 N. Hill Street, 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 formal 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.

PETER A. SAHIN, ESQ., SB# 222207

Attorney For Petitioner VELASCO LAW GROUP, APC 333 W. Broadway, Suite 100 Long Beach, CA 90802 PNSB# 107475

Published in: Belmont Beacon

Pub Dates: August 25, 28, September 1, 2025

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOUGLAS ETHEL JONES CASE NO. 25STPB09263

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

A PETITION FOR PROBATE has been filed by BRITT ALAN WILLIAMS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BRITT ALAN WILLIAMS 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: 09/19/25 at 8:30AM in Dept. 99 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner GERARD V. KASSABIAN, ESQ.SBN 222703 LAW OFFICES OF GERARD V.

Published
MONTEREY PARK PRESS

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#: FBN20250007210 Pub: 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT 20256720487. The following person(s) is (are) doing business as: Creating Healthier More Resilient Communites, 3 Park Plaza #1700, Irvine, CA 92614. Full Name of Registrant(s) California Health M R C (CA, 3 Park Plaza #1700, Irvine, CA 92614. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 25, 2025. Creating Healthier More Resilient Communites. /S/ Ellen Young, CEO (Chief executive officer). This statement was filed with the County Clerk of Orange County on July 15, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT 20256721545. The following person(s) is (are) doing business as: Saddle and Spur Handyman, 13342 Jane Ct, Chino, CA 91710. Full Name of Registrant(s) Gino Rene Lara, 13342 Jane Ct, Chino, CA 91710. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 24, 2024. /S/ Gino Rene Lara. This statement was filed with the County Clerk of Orange County on July 29, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT 20256721773. The following person(s) is (are) doing business as: Window Tinting 21, 758 N Batavia St, Orange, CA 92868. Full Name of Registrant(s) Enrri Arnoldo Castillo Monzon, 758 N Batavia St, Orange, CA 92868. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. /S/ Enrri Arnoldo Castillo Monzon. This statement was filed with the County Clerk of Orange County on July 30, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT 20256721772. The following person(s) is (are) doing business as: H&D Services Ca LLC, 909 S Knott Ave Apt 98, Anaheim, CA 92804. Full Name of Registrant(s) H&D Services Ca LLC (CA, 909 S Knott Ave Apt 98, Anaheim, CA 92804. 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. H&D Services Ca LLC. /S/ Julio Daniel Blancas Grimaldo, Managing Member. This statement

was filed with the County Clerk of Orange County on July 30, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT 20256721431. The following person(s) is (are) doing business as: Balcarcel Services, 38627 Pond Ave, Palmdale, CA 93550. Full Name of Registrant(s) Cristian David Balcarcel Rodas, 38627 Pond Ave, Palmdale, CA 93550. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. /S/ Cristian David Balcarcel Rodas, Owner. This statement was filed with the County Clerk of Orange County on July 28, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

FICTITIOUS BUSINESS NAME STATEMENT 20256719373. The following person(s) is (are) doing business as: La Taqueria Brand GG, 12900 S Euclid St, Garden Grove, CA 92840. Full Name of Registrant(s) BR Restaurant Solutions, Inc (CA, 12900 S Euclid St, Garden Grove, CA 92840. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. La Taqueria Brand GG. /S/ Santa Amanda Mendoza, CEO (Chief Executive Officer). This statement was filed with the County Clerk of Orange County on June 30, 2025. Publish: Anaheim Press 08/07/2025, 08/14/2025, 08/21/2025, 08/28/2025

The following person(s) is (are) doing business as Final Canine 29489 Vía Las Colinas Apt 253 Temecula, CA 92592 Riverside County Mikayla Ashlee Cabasal, 29489 Vía Las Colinas Apt 253, Temecula, CA 92592 Riverside County

This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s. Mikayla Ashlee Cabasal Statement filed with the County of Riverside on August 11, 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-202509846 Pub. 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025 Riverside Independent

FICTITIOUS BUSINESS

NAME STATEMENT

File No. FBN20250007103

The following persons are doing business as: AHCS San Bernardino, LLC “DBA” Americal Surgical Pharmacy, 103 E Highland Ave, San Bernardino, CA 92404. Mailing Address, 17011 Beach Blvd Suite 1000, Huntington Beach, CA 92647. # of Employees 7. AHCS San Bernardino, LLC (CA, 17011 Beach Blvd Suite 200, Huntington Beach, CA 92647; Michael Zeglinski, CEO. County of Principal Place of Business: San Bernardino 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 July 11, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Michael Zeglinski, CEO. This statement was filed with the County Clerk of San Bernardino on July 28, 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#: FBN20250007103 Pub: 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025 San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT

File No. FBN20250007481

The following persons are doing business as: AT TRADING, 13409 Windy Grove Dr, Rancho Cucamonga, CA 91739. Mailing Address, 13409 Windy Grove Dr, Rancho Cucamonga, CA 91739. HUIFANG ZHANG. 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 August 7, 2025.

By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ HUIFANG ZHANG, Owner. This statement was filed with the County Clerk of San Bernardino on August 7, 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#: FBN20250007481 Pub: 08/14/2025, 08/21/2025, 08/28/2025, 09/04/2025 San Bernardino Press

The following person(s) is (are) doing business as Diecastz 22500 Town Cir 2196 Moreno Valley, CA 92553

Riverside County Mailing Address 22500 Town Cir 2196 Moreno Valley, CA 92553

Riverside County Ricardo zauceda, 22500 Town Cir, Moreno Valley, CA 92553

Riverside County

This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 15, 2025. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Ricardo zauceda Statement filed with the County of Riverside on August 15, 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-202510110

Pub. 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT 20256722902. The following person(s) is (are) doing business as: Boiling Point Restaurant Garden Grove, 13876 Brookhurst St #3173, Garden Grove, CA 92843. Mailing Address, 13668 Valley Blvd, Unit C2, City of Industry, Ca 91746. Full Name of Registrant(s) Boiling Point Restaurant (S.CA), Inc. (CA, 13668 Valley Blvd, Unit C2, City of Industry, CA 91746. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2014. Boiling Point Restaurant Garden Grove. /S/ Chi How Chou, CEO (Chief Executive Officer). This statement was filed with the County Clerk of Orange County on August 14, 2025. Publish: Anaheim Press 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

FICTITIOUS BUSINESS NAME STATEMENT 20256722903. The following person(s) is (are) doing business as: Boiling Point Restaurant Irvine, 14140 Culver Dr #A, Irvine, CA 92604. Mailing Address, 13668 Valley Blvd, Unit C2, City of Industry, Ca 91746. Full Name of Registrant(s) BP PARTNERS I, INC. (CA, 13668 Valley Blvd, Unit C2, City of Industry, CA 91746. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 22, 2011. Boiling Point Restaurant Irvine. /S/ Chi How Chou, CEO (Chief Executive Officer). This statement was filed with the County Clerk of Orange County on August 14, 2025. Publish: Anaheim Press 08/21/2025, 08/28/2025, 09/04/2025, 09/11/2025

The following person(s) is (are) doing business as Corona Stringer 202 E Olive St Corona, CA 92879 Riverside County Javier Ronchietto, 202 E Olive St, Corona, CA 92879 Riverside County This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2015. 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. Javier Ronchietto, Owner Statement filed with the County of Riverside on August 19, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a

fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202510258 Pub. 08/28/2025, 09/04/2025, 09/11/2025, 09/18/2025 Riverside Independent

The following person(s) is

www.NoticeFiling.com

Riverside board enacts prohibition to off-site access to Thermal, other airports

Despiteconflicting details about potential advantages and disadvantages, the Board of Supervisors Tuesday enacted a policy prohibiting future expanded use of Jacqueline Cochran Regional Airport in Thermal by a Native American tribe and other entities seeking so-called "throughthe-fence" agreements.

"The FAA is not very clear on this subject," board Chairman Manuel Perez said ahead of the 4-0 vote, with Supervisor Jose Medina abstaining. "This is not exactly black and white. But it's up to the county. I understand the larger picture. We have to support the staff recommendation."

The Transportation & Land Management Agency sought a blanket prohibition on through-the-fence concessions, and the board's vote affirmed the new policy for Thermal -- as well as the other four county-owned airports.

The action came following roughly two hours of TLMA presentations, comments by interested parties and the

board members' own observations during a hearing at the County Administrative Center Tuesday. Through-the-fence compacts enable private parties to establish easements or direct pathways for airplanes and vehicles from land immediately adjacent to aerodromes onto their tarmacs and runways.

The Twentynine Palms Band of Mission Indians acquired 600 acres fronting Thermal airport for the express purpose of developing the land as an off-site adjunct to the airport property, creating hangars and other facilities, with full access to the runway environment via through-the-fence, or TTF, concessions.

Tribal officials said there had been informal negotiations on the subject until April, when the county abruptly fell silent.

County Airports Director Angela Jamison told the board the county stood to lose millions in potential future grants from the Federal Aviation Administration if TTF agreements were estab-

lished, submitting a five-page letter to the board from the agency which contained guidelines on TTFs, but no clear declarations about how to determine their viability.

A tribal spokesman told the board development of land around the airport, with a TTF, was focused on "what's best for the region," not solely the tribe.

"High quality jobs, workforce training and economic growth, which benefits every supervisorial district," he said.

Former FAA Chief Counsel Marc Nichols, now in private practice, was hired by the

tribe to review all aspects of a prospective TTF and asserted there was no regulatory bar.

"There are over 300 FAAapproved TTFs in effect nationwide today," Nichols said. "Thirteen of those are in California."

He said most of them were established between municipalities and commercial aircraft operators, including FedEx and UPS. One of the tribe's goals had been to create space for air cargo intake and processing facilities.

The nonprofit Burger Foundation donated 20 acres for the county's current sher-

Murder

They were taken into custody Friday at their Ramona Street residence, based on a missing person probe that soon turned to a homicide investigation.

San Bernardino County sheriff's personnel were examining potential body dump sites along the Moreno Valley (60) Freeway in the Badlands at the end of last week, without success.

The toddler was reported missing in the 34000 block of Yucaipa Boulevard in Yucaipa on the evening of Aug. 14.

Rebecca Haro informed deputies she had been assaulted while standing near her vehicle, changing her child's diaper outside a Big 5 Sporting Goods. The defendant suggested she was knocked out, and the assailant fled with Emmanuel.

"As soon as I got up, I couldn't find my son," she told reporters. "I checked all around my truck."

Investigators uncovered inconsistencies in Haro's initial statement, at which point she reportedly refused to voluntarily speak further with law enforcement.

San Bernardino County sheriff's detectives served search warrants at the Haro home with the help of K9 units, and "a large amount of surveillance video" was obtained from areas of interest for review by the sheriff's department on Aug. 18, according to the agency.

Jake Haro sought an attorney's counsel after his wife ended her cooperation with the investigation, according to reports.

Based on evidence collected, detectives deter-

mined the purported kidnapping in Yucaipa didn't happen, they said, ultimately determining the victim was dead.

According to reports, Jake Haro and his former partner, identified as Vanessa Avina, were charged with child cruelty in 2018, after the couple allegedly harmed their son. Haro admitted child endangerment and was placed on four years' felony probation.

The probationer was allegedly arrested again in July 2024 in Banning on suspicion of illegal possession of a loaded firearm. That case hasn't been resolved.

iff's aviation hub at Thermal airport, and foundation Vice President Mike Rover said access for the law enforcement operation came with a TTF.

"Thermal airport is now like a rich person's club for people to fly in (to the Coachella Valley) on their private jets," Rover said. "Throughthe- fence access would democratize this airport. The balancing of interests should be the goal."

Standing in opposition to the TTFs were the current fixed base operators, or FBOs, that provide fuel, tide-down space and hangar usage -Atlantic Aviation and Desert Jet.

"A TTF competes with businesses already invested in the airport," Atlantic Aviation spokesman Eric Newman said. "It would weaken the airport's revenue base. Aviation infrastructure developed by our business ultimately reverts to public (county) ownership."

Desert Jet owner Jim McCool said his company is working on a $20 million investment at the airport,

reflecting an on-site "substantial economic interest."

"Nobody will invest in airports that permit unfair competition using throughthe-fence," he said.

La Quinta City Councilman Steve Sanchez advocated "protecting our FBOs and federal funding" by denying TTFs.

The city's mayor, Linda Evans, took the opposite view, telling the board "all stakeholders" should be engaged before enactment of a county policy.

"When controversy arises, pause and have further discussion," she said. "Consider all compromises and look at what enhances economic growth and opportunity."

The matter proved befuddling to Supervisor Karen Spiegel, who agreed "further conversation would be warranted," though in the end she decided to vote with the majority.

The board's resolution establishing a bar to TTFs could be reconsidered at any time.

Court documents also revealed that Isabel Rebecca Gonzalez, Haro's former spouse, filed a domestic violence restraining order on Aug. 19 against him, and the request sought to protect the couple's

the Los

"Jake has a criminal past," attorney Vincent Hughes, who represented Haro in the 2023 child cruelty case,

"We're not running from that, but the facts of that case are a lot different than the facts of this case. And one crime doesn't mean that you've committed every other crime known

son Eli Mitchell Haro.
told
Angeles Times.
to man, especially to take your own child."
Rebecca Haro has no documented prior felony convictions in Riverside County.
Rebecca Renee Haro and Jake Mitchell Haro. | Photos courtesy of the San Bernardino County Sheriff's Department
Photo by Philip Myrtorp on Unsplash

MAKE THE CONNECTION!

nearly three decades.

Shoults lost to thenAssemblyman Bill Essayli, R-Norco, in the November 2024 general election. The father of three is originally from Wyoming, where he farmed and taught school, before relocating with his 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 common sense 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."

The 63rd Assembly District consists of Norco, West Corona, Temescal Valley, Lake Elsinore, Menifee, Woodcrest, south and east Riverside, Mead Valley, Meadowbrook and several surrounding communities.

The special election was necessitated by President Donald Trump's appoint-

Projects Assembly

ment of Essayli as U.S. attorney for the Central District of California.

Johnson topped the field of five candidates, including American Independent Party write-in Maricar Payad, in the June 24 primary with 46.2% of the vote, but fell short of the majority needed to avoid a runoff.

Duran Eastside Library is set for 10 a.m. to noon Sept. 6 at Bobby Bonds Park, 2060 University Ave.

The new library, scheduled to open by summer 2027, is designed to be a state-of-the-art facility with "expanded access to educational resources, technology, community programming and cultural enrichment opportunities," according to a city statement.

“This library will provide an unprecedented level of library services to the Eastside community,” Mayor Patricia Lock Dawson said. “It will be a fitting tribute to a man known for his commu-

nity service and sacrifice for our country.”

In addition to the groundbreaking ceremony, the event will feature activity booths, community resources and remarks by the mayor and council members.

The library is named after a decorated Vietnam War veteran, Medal of Honor recipient and community advocate. Duran died in Riverside in 1977 and was awarded the Medal of Honor posthumously in 2014.

“Riverside has a long history as a proud military town with three Medal of Honor recipients,” Conder said in a statement. “This library

will keep SPC Duran’s memory alive in our community, much like at the SSgt. Salvador J. Lara Casa Blanca Library and the Ysmael Villegas Park and Community Center.”

The library's location is planned for the park's east side along Douglas Avenue, south of the parking lot at the intersection of Douglas and University, and north of the soccer fields.

The new library will replace a former storefront library that was in a shopping center at University and Chicago avenues.

More information is available on the city's website via tinyurl.com/2rxfwbz6.

An artist's depiction of the planned new Eastside library. | Rendering courtesy of the city of Riverside
The 63rd Assembly District is in western Riverside County. | Map courtesy of the California State Assembly

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.