At 2:55 p.m., a victim in the 800 block of West Walnut reported that the catalytic converter to his vehicle was stolen. This investigation is continuing.
At 3:05 p.m., multiple callers in the 900 block of California reported a disturbed subject yelling that he was going to harm someone. Officers arrived and made contact with the subject. An investigation revealed the subject was a danger to others. He was transported to a medical facility for a mental evaluation.
Oct. 3
At 12:49 a.m., an officer patrolling the 400 block of West Huntington saw a male subject in a parking lot of a business who showed signs of intoxication. Officers made contact with the subject and determined he was under the influence and in possession of a controlled substance. He was arrested and transported to the MPD jail to be held for a sobering period.
At 10:19 a.m., an employee from a business in the 1500 block of South Myrtle reported that a male subject was at the location and refusing to leave. Officers arrived and made contact with the subject who appeared disoriented. An investigation revealed the subject had been reported missing in Sacramento. MFD responded and transported the subject to a medical facility for treatment. His family was contacted and notified.
At 12:48 p.m., a grand theft auto was reported in the 800 block of East Olive. Officers arrived and determined the victim’s vehicle was stolen. This investigation is continuing.
At 8:36 p.m., a theft was reported at a business in the 600 block of West Huntington. Officers arrived and made contact with the victim who reported his vehicle keys were stolen from his locker and when he went outside he discovered his vehicle had been stolen. This investigation is continuing.
At 10:35 p.m., officers were dispatched to the area of Myrtle and California regarding a vehicle stopped in the middle of the roadway with the driver unresponsive. Officers arrived and made contact with the driver who was discovered to be under the influence. He was arrested and transported to the MPD jail to be held for a sobering period.
Oct. 4
At 8:34 p.m., an officer patrolling the area of Huntington and Mountain was alerted to a stolen vehicle in the area. The vehicle was located with two occupants inside. A high risk traffic stop was conducted and both subjects were removed from the vehicle without incident. A computer search revealed the passenger had a warrant for his arrest. The driver was found to be in possession of a stun gun. They were both arrested and taken into custody.
At 11:01 p.m., officers were dispatched to the area of Myrtle and Ivy regarding a vehicle seen driving the wrong way. Officers arrived and located the vehicle with two occupants inside. A traffic stop was conducted and the occupants were contacted. The driver and passenger displayed symptoms of intoxication. A DUI investigation revealed the driver was under the influence. The occupant displayed signs of intoxication and was unable to care for himself. They were arrested and transported to the MPD jail to be held for a sobering period.
Oct. 5
At 2:42 p.m., a traffic collision was reported in the area of Central and California. Officers arrived and made contact with the parties involved. Both parties complained of pain. One party refused treatment and the other was transported to a hospital for treatment.
At 5:30 p.m., a caller in the 800 block of West Duarte reported a female subject in the middle of the roadway. Officers and MFD responded. She was transported to a hospital for treatment. She later succumbed to her
BLOTTERS
injuries. This is an active investigation.
At 9:05 p.m., officers were dispatched to a business in the 700 block of East Huntington regarding a male subject refusing to leave. Officers arrived and located the subject standing behind the glass door of a closed business. He was arrested and taken into custody.
Oct. 6
At 8:55 a.m., a victim in the 400 block of West Evergreen reported property was taken from her unlocked vehicle. This investigation is continuing.
At 11:24 a.m., a caller in the 1600 block of South Magnolia reported a female subject who was asked to leave, refused. Officers arrived and made contact with her. She was arrested and taken into custody.
At 5:20 p.m., a victim in the 2100 block of South Myrtle reported that her locker was broken into and property was taken. This investigation is continuing.
At 7:08 p.m., an officer in the area of Duarte and 10th saw a vehicle commit a traffic violation. A traffic stop was conducted and the driver was contacted. A computer search revealed he had a warrant for his arrest. He was arrested and taken into custody.
Arcadia
Sept. 28
At approximately 12:54 p.m., an officer responded to LA Fitness, located at 1325 S. Baldwin Ave., regarding a commercial burglary report. Sometime between 11:30 a.m. and 12:19 p.m., someone broke the victim’s lock on his locker in the men’s locker room and stole multiple items. The suspect(s) then attempted to use the stolen credit cards at Costco.
Sept. 29
At approximately 1:57 p.m., an officer responded to the front counter of the Arcadia Police Department regarding a battery incident that occurred at the Santa Anita
Race Track, located at 285 W. Huntington Drive. The victim stated a customer touched and kissed her inappropriately without her consent. The suspect has been identified as a 94-yearold male from San Marino. The investigation is ongoing.
Sept. 30
At approximately 11:37 a.m., officers responded to an alley in the 00 block of La Porte Street, regarding a subject burning trash in a trashcan. The suspect admitted to starting the fire. A records check revealed the 25-yearold male from Rialto had an outstanding misdemeanor warrant. He was arrested and transported to the Arcadia City Jail for booking.
Oct. 1
At approximately 9:18 p.m., an officer responded to Daniel’s Jewelers, located at 400 S. Baldwin Ave., regarding a grand theft incident. An investigation revealed a male suspect distracted an employee and stole a gold bracelet. The suspect is described as a white, possibly Middle Eastern, male, approximately 5-foot-8, around 160 pounds, wearing a white shirt and blue shorts. The investigation is pending a review of surveillance footage.
Oct. 2
At approximately 2:43 p.m., an officer responded to the intersection of Santa Anita Avenue and Colorado Boulevard regarding a battery report. The officer discovered an altercation between two drivers resulted in one of the drivers spitting at the other. The suspect is described as a Hispanic male with a “clean cut comb over” hair style.
Oct. 3
At approximately 12:53 p.m., an officer responded to a residence in the 200 block of Laurel Avenue regarding a grand theft incident. The victim stated she gave a friend/suspect money for the purchase of a vehicle, but the suspect/friend never provided the agreed upon vehicle. The suspect is a 66-year-old male from Pasadena. The investigation is ongoing.
Business of the Week Jack Huang of Pasadena
By Staff
With more than 30 years in the restaurant, bar, and club industry, Jack Huang is now creating AI-driven tools to modernize hospitality operations. Currently he is president of 247 Solutions, Inc.
Huang has been considered the “King of Old Town Pasadena Restaurants” by some. Additionally, Huang is an innovator of restaurant tech. Combining deep industry insight with technology, he’s developing smart solutions that boost efficiency and profitability. His mission is to bridge traditional hospitality with the digital future. Huang is a proud dad to an amazing daughter. You will find him running at the Rosebowl. Huang is also a proud member of the Pasadena Elks Lodge.
For inquiries, call or text him at (626) 318-4281.
Mr Jack Huang
Report: Despite strides, state's Latinas face economic disparity
By City News Service By City News Service
Latinas are a driving force in the economy, contributing$1.3 trillion to the gross domestic product, achieving record levels of workforce participation, and starting businesses at rapid rates, according to a new report issued Tuesday that found Hispanas earn only 41 cents for every dollar paid to white men.
The report by Los Angeles-based Hispanas Organized for Political Equality (HOPE) found that persistent barriers such as wage inequality, student debt, childcare access, and limited business capital continue to limit the full economic potential of Latinas.
With almost 8 million Latinas making up more than 20% of California's population, the state stands out as both a hub of Latina entrepreneurship and as the home of the widest wage gap in the nation, the "National
Economic Status of Latinas" report stated.
"California Latinas are innovators and business leaders, yet they continue to face the steepest wage inequality in the country," Helen Iris Torres, chief executive of HOPE, said in a statement. "Closing this wage gap is about unlocking California's full economic potential. Latinas' success is central to the future of our state."
The report's key findings for California in various categories include:
-- Education: 18.6% of Latinas hold a college degree;
-- Income: The average income for Latinas is $79,187, yet they earn just 41 cents for every dollar earned by white, non-Hispanic men, representing a $2.18 million lifetime earnings loss;
-- Workforce: Latinas' labor force participation is 54%, with an unemployment rate of 6.2%; and
-- Entrepreneurship:
13.3% of all women-owned small businesses in California are Latina-owned, reflecting one of the strongest rates of Latina entrepreneurship nationwide.
According to HOPE, California Latinas, many firstgeneration college graduates, describe navigating education, careers, and financial systems without inherited guidance, relying on determination and adaptability to build wealth.
They emphasized saving, investing, and entrepreneurship as pathways to financial independence while balancing high costs of housing, childcare, and student debt.
With Latinas representing nearly one in five women in the U.S. and driving economic growth across industries, understanding their realities is essential for policymakers, businesses, and communities, according to HOPE.
Home sales rebounded last month in Los Angeles County and across California, increasing on both a month-to-month and year-to- year basis, the California Association of Realtors announced Wednesday.
Closed escrow sales of existing, single-family detached homes in Los Angeles County rose 20.9% over August's numbers, and were up 13.8% year-overyear.
Statewide, September sales were up 5% from the previous month, and 6.6% year-over-year.
In Orange County, sales dipped 2.1% in September from August, but were up 10.8% over September 2024.
"The housing market showed modest improvement in September, with both sales and prices up from a year ago," CAR Senior Vice President and Chief Economist Jordan Levine said in a statement. "Steady mortgage rates may give demand a small boost heading into the fourth quarter, but broader economic uncertainty -- like the ongoing government shutdown and renewed U.S.China trade tensions -- will likely keep the recovery gradual."
The sales numbers reported by CAR are on a seasonally adjusted annualized rate, adjusted to account for seasonal factors that typi-
cally influence home sales.
The median selling price of an existing, singlefamily home in California dropped 1.7% in September to $883,640, but that was still 1.8% higher than last year's $868,150. The monthly decrease aligns with the longterm average decline of 1.8% between August and September, according to CAR.
In Los Angeles County, the median price was up 5.6% in September to $983,230, a 2.4% increase over September 2024.
Orange County's median price rose 1.2% in September to $1,401,250, 0.3% higher than last year.
The highest median price in California in August was San Mateo County's $2.15 million. The lowest was Trinity County's $210,000.
Home sales up slightly in Riverside County
Sales numbers were only slightly higher in Riverside County for the month, but showed a significant gain
over last year.
Closed escrow sales of existing, single-family detached homes in Riverside County rose 0.9% over August's numbers, but were up 11.2% year-over-year.
"It's great to see that home sales bounced back in September to their highest level in seven months as mortgage rates hit their lowest point since last October," Palm Springs Realtor Heather Ozur said. "Even though rates have inched up a bit, they're still in the low 6% range, which should help keep the market steady through the end of the year."
In Riverside County, the median price dropped 0.2% from August to $624,000, but was up 3.1% over last year.
For the Inland Empire as a whole including San Bernardino County, the median price was down 1.5% in September to $591,010, but up 1.9% from September 2024.
| Photo courtesy of Hispanas Organized for Political Equality
| Photo by IrynaTolm/Envato
PUBLIC HEARING NOTICE – PLANNING COMMISSION
NOTICE IS HEREBY GIVEN that the Planning Commission will hold a public hearing and forward a recommendation to the City Council on the proposed project.
A Categorical Exemption from CEQA Pursuant to Section 15332, Class 32 In-Fill Development of the CEQA Guidelines; and
APPLICATION: Historic Landmark (HL2025-0002) and Mills Act Contract (MA2025-0002)
REQUEST: Applicant is requesting a Historic Landmark designation and a Mills Act Contract for a Transitional Craftsman style residence that was constructed in 1906. The Commission’s decision on this request will be in the form of a recommendation to the City Council for a final decision.
Additional information regarding this request may be found on the City’s website at https://www.monroviaca. gov/projectsunderreview
B. Architectural Design Review No. ADR 24-10 with a Density Bonus and under Senate Bill (SB) 330, Tentative Tract Map No. TTM 24-02 (84530), and Protected Healthy Tree Removal Permit No. TRH 25-01
Project Description: The proposal is to demolish the existing commercial building and
Published on October 16, 2025
请致电 (626) 574-5455,向市书记官办公室了解详情。
NOTICE IS HEREBY GIVEN that the Planning Commission will hold a public hearing for the project described below. The project includes the following:
ENVIRONMENTAL DETERMINATION: This project has been determined to be Categorically Exempt from environmental review pursuant to the guidelines of the California Environmental Quality Act (CEQA) §15331 Class 31 (Historical Resource Restoration/ Rehabilitation). This section consists of projects limited to maintenance, repair, stabilization, rehabilitation, restoration, preservation, conservation, or reconstruction of historical resources in a manner consistent with the Secretary of Interior’s Standards for the Treatment of Historic Properties with Guidelines for Preserving, Rehabilitating, Restoring, and Reconstructing Historic Buildings.
APPLICANT: Kurt and Sonya Liginbuhl
APPLICANT: Kurt and Sonya Liginbuhl
PROJECT ADDRESS: 130 North Encinitas Avenue
PROJECT ADDRESS: 130 North Encinitas Avenue
Project Location Map
HEARING DATE AND TIME: Wednesday, October 29, 2025 at 7:30 PM
Avenue, Monrovia, California 91016
A. The Tentative Tract Map is subject to a Categorical Exemption from the California Environmental Quality Act (CEQA) pursuant to Section 15332 of the CEQA Guidelines – In-Fill Development, and the mixed -use development is Statutorily Exempt from CEQA pursuant to Public Resources Code Section 21080(b)(1 ); and
B. Minor Use Permit No. MUP 23-10, Tentative Tract Map No. TTM 23-04, Site Plan and Design Review No. ADR 23-12, Healthy Protected Tree Permit No. TRH 25-13, and Certificate of Demolition No. COD 23-32
Project Description: The Applicant is requesting approval to consolidate six (6) existing parcels into a single a 3.11-acre lot following required sidewalk dedications along North Santa Anita Avenue and Rolyn Place. The project also includes the demolition of four (4) existing buildings on the site and the construction of a new eight story mixed-use development known as “Alexan Arroyo.” Alexan Arroyo is a Density Bonus project consisting of 359 residential units, including 35 very low-income affordable units, as well as nine (9) live/work lofts totaling approximately 9,250 square feet. The project will provide 446 parking spaces distributed between ground-level parking and two levels of above -ground parking Additional features include landscaped courtyards, roof decks, and a variety of indoor and outdoor resident amenities. The project also proposes the removal of one protected Coast Live Oak tree from the site.
Applicant: Arcadia Apartments LLC on behalf of Positive Investments, Inc. Hearing Date and Time: Tuesday, October 28, 2025 at 7:00 PM
Place of Hearing: Arcadia City Council Chambers 240 W. Huntington Drive, Arcadia, CA
COMMISSION
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 meeting, or submitted in writing. Written comments must be received 5:00 p.m. on October 29, 2025, to be distributed to the Commissioners
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 Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your
This notice is to inform you of a public hearing to determine whether or not the following project should be
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. Written comments must be received by 5:00 p.m. on October 29, 2025, to be distributed to the Commissioners.
If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@monroviaca. gov.
The Staff Report pertaining to this item will be available on Thursday, October 23, 2025, after 4:00 PM, on-line at the following hyperlink: https://www.monroviaca.gov/your-government/boards-andcommissions/historic-preservation-commission/agendas-minutes
Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565.
Austin Arnold, Assistant Planner
Publish October 16, 2025 MONROVIA WEEKLY
SUMMARY OF ORDINANCE NO. 2025-09
Concerns linger among women about suspicious man in Studio City
By City News Service
Concernsarebeing expressed Monday by women who say they were approached by a suspicious man in the Studio City area asking for help moving items in his car.
The LAPD's North Hollywood Division said it's aware of the reports, and has issued a warning about the middleaged man who asks women to help him move boxes from one part of his vehicle to another.
One woman who posted her concerns on Instagram said she had learned that 20 other women had similar encounters that made them uncomfortable.
The Instagram video clearly shows the license
plate on the man's vehicle.
"North Hollywood detectives are actively investigating the matter and have met with the individuals involved," according to an LAPD statement.
Detectives advised women to call 911 if they observe suspicious behavior..
"Trust your instincts and remove yourself from situations that feel uncomfortable," police advised.
"Stay cautious of unsolicited approaches; scammers and predators often appear friendly, helpful, or overly urgent."
People should never be coerced into making quick decisions and should always remain alert, according to the
Immigration raids
LAPD.
"The department encourages everyone to prioritize their personal safety and exercise caution when approached by strangers," police said.
The detectives also urged anyone with information about the man, or who may have been approached by him, to call the North Hollywood Division at 818-7548300.
"Further, North Hollywood command staff will continue engaging with the community to discuss public safety and address any concerns related to suspicious activity, scams, or crimes impacting the area," police said.
and preserving public trust."
Theproclamation approved by the board states that the raids that began around June 6 "have caused residents to be fearful of leaving their homes, to go to work, take public transportation, access county services including medical services, access open public programs and resources and attend appointments with immigration lawyers and legal service providers."
The immigration actions "have created a climate of fear, leading to widespread disruption in daily life and adverse impacts to our regional economy due to decreased attendance at workplaces, the temporary or permanent closure of businesses and restaurants and increased strain on our
local institutions such as schools, hospitals and places of worship," according to the proclamation.
The document also cites a recent survey that found a 62% drop in average weekly earning for immigrants. The survey also found that 71% of immigrants have returned to work despite deportation fears, because they were facing possible eviction, and some contended their landlords threatened to report them to U.S. Immigrations and Customs Enforcement if they did not pay rent, according to the proclamation.
"Based upon these conditions of extreme peril and the county's commitment to protect the health, safety and welfare of its residents and property, the county is likely to require resources
well beyond the control of the services, personnel, equipment and facilities of the county," the proclamation states. "The mobilization of local resources, and the ability to coordinate interagency response, accelerate procurement of vital supplies, and use of combined forces of other political subdivisions, will be critical to successfully respond to the ongoing conditions and adverse impacts."
According to Horvath's office, the proclamation will "empower the county to expedite contracting, procurement, and hiring; request additional financial assistance and mutual aid; and take all necessary emergency actions to support and stabilize impacted communities."
| Photo courtesy of LAPD HQ / Facebook
Austin Beutner announces campaign for LA mayor in 2026
By City News Service
Former LAUSD SuperintendentAustin
Beutner announced his candidacy for mayor Monday with a four-minute video released on YouTube.
The 65-year-old investment banker and philanthropist, who ran the school district from 2018-21, will challenge Mayor Karen Bass in the June 2026 election.
'"I'll never accept the Trumpadministration's assault on our values and our neighbors. Targeting people solely based on the color of their skin is unacceptable and un-American," he says in the video.
But Beutner has questioned Bass' record on crime and development issues, and focused his most withering criticism on her response to January's devastating Palisades Fire, telling the Los Angeles Times that the city showed a "failure of leader-
ship" as historically strong winds spread flames through the expensive coastal enclave, gutting thousands of homes and businesses, and killing 12 people.
"Let's move past divisive attacks and talk about accomplishments. When Karen Bass ran for mayor, homelessness and public safety were the top concerns of Angelenos.
And she has delivered in a big way," Bass campaign spokesman Doug Herman said in a statement issued early Monday morning after reports emerged that Buetner would throw his hat into the ring Monday. "Today, homelessness has decreased two consecutive years for the first time in Los Angeles. Thousands of people have been moved off our streets and into housing. Violent crime is down across the city. Homicides have decreased to their lowest levels in 60 years.
"These achievements represent real progress for families in Los Angeles," Herman continued. "There's more work ahead, but this administration has proven it can deliver. Mayor Bass is committed to building on this historic momentum in her second term."
The Palisades Fire damaged Beutner's house,
Expert Cardiovascular Care is Here.
than ever. At
and his mother-in-law's home was destroyed.
An after-action report issued by the Los Angeles Fire Department last week said the department experienced poor communication, inexperienced leadership, a lack of resources and an ineffective process for recalling firefighters back to work during the crisis.
In light of the report, Bass has promised to make changes.
"When you have broken hydrants, a reservoir that's broken and is out of action, broken [fire] trucks that you can't dispatch ahead of time, when you don't pre-deploy at the adequate level, when you don't choose to hold over the Monday firefighters to be there on Tuesday to help fight the fire — to me, it's a failure of leadership," Beutner said.
"At the end of the day, the buck stops with the mayor," he said.
Bass' office did not respond to an email sent Sunday from City News Service.
Beutner was publisher of The Times from 2014-15. He was also a deputy mayor of Los Angeles from 2010-13, during former Mayor Antonio Villaraigosa's second term.
Developer Rick Caruso,
who lost to Bass in 2022, is also a possible candidate in 2026. Caruso also owns property in Pacific Palisades and has also been a vocal critic of Bass' leadership during the fire crisis, writing on social media last week that "Her and the city's incompetence, mismanagement, and failure to plan, prepare, and predeploy directly led to people dying, thousands of lives being upended, and put on full display the consequences of ineffective and incapable leadership."
Bass fired back on Wednesday.
"Well, the way he characterized me sounded like Trump," she said. "But I just was saddened by it, honestly, because that response was beneath him. This is when the city needs to stand together. Why would you do that? So he's better than that and I was just disappointed and sad."
Austin Beutner on Monday announces his campaign for mayor of Los Angeles. | Photo courtesy of Austin Beutner for mayor of LA 2026/YouTube
amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.
Date: October 10, 2025 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003
Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage. aspx _________________ Trustee Sale Assistant. BCNS # 263140/Reference # 2024-00340-CA, Run Dates: 10/16/2025, 10/23/2025, 10/30/2025 MONROVIA WEEKLY
Fictitious Business Name Filings
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025180817.
The following person(s) have abandoned the use of the fictitious business name: Tattwa, Tattwa, Tattwa, 9250 Reseda Blvd #290, northridge, CA 91324. The fictitious business name referred to above was filed on: December 6, 2024 in the County of Los Angeles. Original File No. 2024248431. Signed: Tattwa LLC (CA-202464611881, 9250 Reseda Blvd #290, northridge, CA 91324; Rama Dabadge, Member. This business is conducted by: a limited liability company (llc). This statement was filed with the Los Angeles County RegistrarRecorder on September 2, 2025. Pub. Monrovia Weekly 09/08/2025, 09/15/2025, 09/22/2025, 09/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025183087 NEW FILING.
The following person(s) is (are) doing business as Garvey Dental Group, 9866 Garvey Ave, Suite A, El Monte, CA 91733. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Nyi Nyi Win DDS INC (CA-3698708, 9866 Garvey Ave, Suite A, El Monte, CA 91733; Phuu P Han, President. The statement was filed with the County Clerk of Los Angeles on September 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/08/2025, 09/15/2025, 09/22/2025, 09/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025183595
NEW FILING.
The following person(s) is (are) doing business as The Allen Foundation, 15260 Ventura Boulevard, 1200 Ste 8011, Sherman Oaks, CA 91403. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: The Allen Foundation (CA-B20250123262, 15260 Ventura Boulevard, 1200 Ste 8011, Sherman Oaks, CA 91403; Althea Bowman, CEO. The statement was filed with the County Clerk of Los Angeles on September 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025189624 NEW FILING. The following person(s) is (are) doing business as Valley
Appliances, 9614 Valley Blvd, ROSEMEAD, CA 91770. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1993. Signed: David Thanh Dung Nguyen, 9614 Valley Blvd, ROSEMEAD, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on September 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025187284 NEW FILING. The following person(s) is (are) doing business as PMI Diamond Bar, 817 Watercress Lane, Walnut, CA 91789. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Grand Paragon Ventures, Inc. (CAB20250200676, 817 Watercress Lane, Walnut, CA 91789; Eric Jette, President. The statement was filed with the County Clerk of Los Angeles on September 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025191840 NEW FILING.
The following person(s) is (are) doing business as (1). Renegade Rabbi Solutions (2). Scissor Cutters , 8050 Melba Ave, West Hills, CA 91304. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ariel Sholklapper, 8050 Melba Ave, West Hills, CA 91304 (Owner). The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025196573 NEW FILING. The following person(s) is (are) doing business as Cerritos Mitsubishi, 10944 South Street, Cerritos, CA 90703. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: BAZOFT AUTOMOTIVE II LLC (CA-200322010075, 10944 South St, Cerritos, CA 90703; gholam baahmadi, managing member. The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025190570 NEW FILING.
The following person(s) is (are) doing business as Visionary Genius Marketing & Productions, 200 South Barrington Avenue #492271, LOS ANGELES, CA 90049. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2010. Signed: Visionary Genius, LLC (CA-201209710041, 200 South Barrington Avenue #492271, LOS ANGELES, CA 90049; Galina Mala Liss, Member. The statement was filed with the County Clerk of Los Angeles on September 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197094
NEW FILING.
The following person(s) is (are) doing business as Qwik Stop Market And Smoke, 602 East Anaheim St, Long Beach, CA 90813. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: 602 Anaheim Inc (CA-6466284, 602 East Anaheim St, Long Beach, CA 90813; Jasmit Virk, CEO. The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 195691 FIRST FILING. The following person(s) is (are) doing business as CP MARKET, 4840 Peck Rd, El Monte, CA 91732. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: CP MARKET GROUP CORPORATION (CA-20250234415, 4840 Peck Rd, El Monte, CA 91732; FRANK YOUNG, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on September 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025189609
NEW FILING. The following person(s) is (are) doing business as Next Gen Vending, 11648 Mayfield Avenue 301, Los Angeles, CA 90049. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Next Gen Unattended Retail LLC (CAB20250273135, 11648 Mayfield Avenue 301, Los Angeles, CA 90049; Antony Maldonado, managing member. The statement was filed with the County Clerk of Los Angeles on September 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq.,
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025192913 NEW FILING.
The following person(s) is (are) doing business as COSMIC TEMPLE ACADEMY, 5609 Florinda Ave, Arcadia, CA 91006. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: JIE JI, 5609 Florinda Ave, Arcadia, CA 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025193317 NEW FILING.
The following person(s) is (are) doing business as S & K Jewelry, 608 S Hill Street Suite 1013, Los Angeles, CA 90014. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SAHAG KAZANDJIAN, 608 S Hill Street Suite 1013, Los Angeles, CA 90014 (Owner). The statement was filed with the County Clerk of Los Angeles on September 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025189872 NEW FILING.
The following person(s) is (are) doing business as ADDITIVE PLUS, 15442 Ventura Blvd STE 101, Sherman Oaks, CA 91403. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: A PLUS INDUSTRIAL LLC (CA-202463019200, 15442 Ventura Blvd STE 101, Sherman Oaks, CA 91403; ASHKHEN OVSEPYAN, CEO. The statement was filed with the County Clerk of Los Angeles on September 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025190908
NEW FILING.
The following person(s) is (are) doing business as kjack entertainment, 6331 Beeman Ave, North hollywood, CA 91606. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2003. Signed: Kevin M. Jackson, 6331 Beeman Ave, North hollywood, CA 91606 (Owner). The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025181387
NEW FILING.
The following person(s) is (are) doing business as Paragon Builders, 9915 Topeka, Northridge, CA 91324. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2010. Signed: Paragon Marketing & Consulting, Inc. (CA-C2908368, 9915 Topeka, Northridge, CA 91324; Guy Liba, CEO. The statement was filed with the County Clerk of Los Angeles on September 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176312
NEW FILING.
The following person(s) is (are) doing business as (1). World Top Docs (2). WorldTopDocs.com , 350 SOUTH BEVERLY BLVD STE 230, Beverly Hills, CA 90212. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: WORLDTOPDOCS.COM, A MED CORP (CA-BA20251285431, 350 SOUTH BEVERLY BLVD STE 230, Beverly Hills, CA 90212; SAM NAJMABADI M.D., CFO. The statement was filed with the County Clerk of Los Angeles on August 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025184221 NEW FILING.
The following person(s) is (are) doing business as Tastemakers, 1370 Valley Vista Dr Suite 200, Diamond Bar, CA 91765. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Jonathan Duksoon Jeung, 1370 Valley Vista Dr Suite 200, Diamond Bar, CA 91765 (Owner). The statement was filed with the County Clerk of Los Angeles on September 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025186765 NEW FILING.
The following person(s) is (are) doing business as CABEZA DE RES TACULICHI, 9849 Atlantic Ave # B, South Gate, CA 90280. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: CABEZA DE RES TACULICHI (CA-6404353, 5468 North Mountain View Ave, San Bernardino, Ca 92407; EDUARDO NEGRETE LOPEZ, CEO. The statement was filed with the County Clerk of Los Angeles on September 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025167842 NEW FILING. The following person(s) is (are) doing business as Ladydcigars, 2940 N Verdugo Rd 310, Glendale, CA 91208. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Odilia Torres, 2940 N Verdugo Rd 310, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on August 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201611 NEW FILING. The following person(s) is (are) doing business as Kemaley Tax USA, 2121 N Verdugo Rd Apt 106, Glendale, CA 91208. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Lady Madelaine Pizarro Manzaba, 2121 N Verdugo Rd Apt 106, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on September 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
STORE (11). SMOKE WEED EVERY DAY (12). SWED (13). SWED A SNOOP DOGG DISPENSARY LONG BEACH , 2115 E 10th St, Long Beach, CA 90804. This business is conducted by a corporation. Registrant
fictitious business name or names listed herein. Signed: Kim Fee Chean, 2812 Huron Street, Los Angeles, CA 90065 (Owner).
The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197994 NEW FILING.
The following person(s) is (are) doing business as (1). CATALYST MERCH (2). CATALYST MERCHANDISE (3). CATALYST APPAREL (4). CATALYST CLOTHING (5). CATALYST CLOTHING CO. (6). CATALYST COLLECTIVE (7). CATALYST
LIFESTYLE (8). CATALYST SHOP (9). CATALYST SUPPLY (10). CATALYST SUPPLY CO. , 401 Pine Ave, Long Beach, CA 90802. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: CATALYST – BRANDING LLC (CA-202359418609, 401 Pine Ave, Long Beach, CA 90802; ELLIOT LEWIS, MANAGING MEMBER.
The statement was filed with the County Clerk of Los Angeles on September 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201985 NEW FILING.
The following person(s) is (are) doing business as SALATHAI THAI CUISINE, 7258 N Rosemead Blvd, San Gabriel, CA 91775. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2005. Signed: Vichit Danny Cook, 7258 N Rosemead Blvd, San Gabriel, CA 91775 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025175639 NEW FILING. The following person(s) is (are) doing business as THRIFT ED THREADS BY NADINE, 18427 E. Galatea Street, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Nadine DeRose, 18427 E. Galatea Street, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on August 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202035 NEW FILING. The following person(s) is (are) doing business as Adrian Ong Photography, 220 W Hellman Ave C, Monterey Park, CA 91754. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: Adrian Ritche Chua Ong, 220 W Hellman Ave C, Monterey Park, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 200330 FIRST FILING. The following person(s) is (are) doing business as (1). Healthy Path Rx (2). AminoBioLab (3). ResearchBioLab , 1250 w glenoaks blvd # 258, glendale, CA 91201. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Audriella Inc (CAB20250294282, 1250 w glenoaks blvd # 258, glendale, CA 91201; Tadeh Isagholian, President. The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025190964 NEW FILING.
The following person(s) is (are) doing business as Ventura West Development, 7329 Kentland Av, West Hills, CA 91307. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Marc Cooper, 7329 Kentland Av, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025200015 NEW FILING.
The following person(s) is (are) doing business as (1). America’s Lemon Lawyer (2). America’s Lemon Attorney (3). Lemon Help Now , 10850 Wilshire Blvd 1010, Los Angeles, CA 90024. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Wynn Law Group, APC (CAB20250223324, 10850 Wilshire Blvd 1010, Los Angeles, CA 90024; Pedram Jacob Shayesteh, President. The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state
LEGALS
of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204038 NEW FILING. The following person(s) is (are) doing business as RANCHO MOTORS, 745 E Calabria DR, Glendora, CA 91741. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1990. Signed: JOHN REYNOSO, 745 E Calabria DR, Glendora, CA 91741 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as central Chiropractic clinic, 3200 La Crescenta Ave Ste A, Glendale, CA 91208. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1985. Signed: Garo Bouldoukian, 3200 La Crescenta Ave Ste A, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025
192320 FIRST FILING.
The following person(s) is (are) doing business as Elysee Nail Spa, 16388 Colima Road #112, Hacienda Heights, CA 91745. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2016. Signed: Henri Duong, 16388 Colima Rd #112, Hacienda Heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
192288 FIRST FILING.
The following person(s) is (are) doing business as Mcdonalds Family Daycare, 530 E Cheriton Dr, Carson, CA 90746. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2016. Signed: Charisse Sue Mcdonald, 530 E Cheriton Dr, Carson, CA 90746 (Owner). The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of
this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 192285 FIRST FILING.
The following person(s) is (are) doing business as Nirva Property Management, LLC, 25817 Lochmoor Rd, Valencia, CA 91355. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Nirva Property Management, LLC (CA-B20250185040, 25817 lochmoor Rd, Valencia, CA 91355; Paul Blaine Christensen, Managing Member. The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as Pacific Coast Blinds, 1905 Victory Blvd Ste 2, Glendale, CA 91201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2001. Signed: Raffi Mardirossian, 1905 Victory Blvd Ste 2, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as Amir B Music, 22757 Del Valle St Unit D, Woodland Hills, CA 91364. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2021. Signed: Amirhoushang Badakhsh, 22757 Del Valle Unit D, Woodland Hills, CA 91364 (Owner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as Andy’s Gardening Service, 115 W Norgate St, Glendora, CA 91740. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2006. Signed: Andy Carvajal, 115 W Norgate St, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires
five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025199726
FIRST FILING.
The following person(s) is (are) doing business as Best Pools, 23705 Vanowen St #174, West Hills, CA 91307. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2016. Signed: (1). Jennrey w Steinbach, 23705 Vanowen St #174, West Hills, CA 91307 (2). Kimberly L Steinbach, 23705 Vanowen St #174, West Hills, CA 91307 (General Partner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as Frank. H. Quick roll off service, 409 S Bonnie Beach Pl, Los Angeles, CA 90063. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2021. Signed: Francisco Haro Cerros, 409 S Bonnie Beach Pl, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as Freedman Sports Public Relations FSPR, 1833 Comstock Ave, Los Angeles, CA 90025. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: Jeffrey Freedman, 1833 Comstock Ave, Los Angeles, CA 90025 (Owner). The statement was filed with the County Clerk of Los Angeles on October 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 199724 FIRST FILING. The following person(s) is (are) doing business as International Trading Co, 11667 Forest Grove St, El Monte, CA 91732. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2016. Signed: Thanh P Hong,
11667 Forest Grove St, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on October 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202134 NEW FILING. The following person(s) is (are) doing business as (1). Judi Brooks LMFT (2). Being You Psych (3). Being You Psychology (4). Building Mental Health , 207 W Alameda Ave #104, Burbank, CA 91502. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2019. Signed: Judi Brooks Johnson, 207 W Alameda Ave #104, Burbank, CA 91502 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025.
rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025187549 NEW FILING. The following person(s) is (are) doing business as Gentle Greenery, 9854 National Blvd #1061, Los Angeles, CA 90034. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Plants for Pet Parents, LLC (CA-202357513441, 9854 National Blvd #1061, Los Angeles, CA 90034; Katharine Wu, CEO. The statement was filed with the County Clerk of Los Angeles on September 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197445 NEW FILING. The following person(s) is (are) doing business as SON OF A TRUCKER, 10159 SUNLAND BLVD, SUNLAND, CA 91040. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2024. Signed: AXLE TRUCKING INSURANCE SERVICES INC (CA3630506, 10159 SUNLAND BLVD, SUNLAND, CA 91040; VAHAGN GEVORGYAN, CEO. The statement was filed with the County Clerk of Los Angeles on September 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209408 NEW FILING. The following person(s) is (are) doing business as Card Service
Group, 18375 Ventura Blvd #531, Tarzana, CA 91356. 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: Dylan Melton, 18375 Ventura Blvd #531, Tarzana, CA 91356 (Owner).
The statement was filed with the County Clerk of Los Angeles on October 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025194276 NEW FILING. The following person(s) is (are) doing business as DAK Mortgage, 1080 Brickell Avenue #3106, Miami, FL 33131. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2021. Signed: DA Krebs, Inc. (FL-B20250295264, 1080 Brickell Avenue #3106, Miami, FL 33131; DavidA . Krebs, President. The statement was filed with the County Clerk of Miami-Dade on September 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202458 NEW FILING. The following person(s) is (are) doing business as ilaria travel, 2119 Ernest Avenue Unit 4, Redondo Beach, CA 90278. 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: ilaria LLC (CA-B20250117429, 2119 Ernest Avenue Unit 4, Redondo Beach, CA 90278; Hilary Bendon, CEO. The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025193211 NEW FILING.
The following person(s) is (are) doing business as Chatter House Therapies, 1716 N Avenue 54, Los Angeles, CA 90042. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2019. Signed: Chatter House Speech Therapy, Inc. (CA-4246684, 1716 N Avenue 54, Los Angeles, CA 90042; Stacey Landberg, President. The statement was filed with the County Clerk of Los Angeles on September 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025206373 NEW FILING.
The following person(s) is (are) doing business as KRAVE BY KARLA, 9826 VERNON AVE, montclair, CA 91763. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: karla J cervantes, 9826 VERNON AVE, montclair, CA 91763 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025188569 NEW FILING.
The following person(s) is (are) doing business as Luxury Glam Portable VIP Restrooms, 11525 Hemlock St, El Monte, CA 91732. This business is conducted by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: (1). Oscar Garcia, 11525 Hemlock St, El Monte, CA 91732 (2). Erika Martinez, 11525 Hemlock St, El Monte, CA 91732 (Partner). The statement was filed with the County Clerk of Los Angeles on September 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025190901 NEW FILING. The following person(s) is (are) doing business as (1). Mark Executive Transportation (2). MET , 3016 n main st. Apt 320, Los Angeles, CA 90031. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: JJ’S Mobile Boba Inc. (CA-6143806, 3016 n main st. Apt 320, Los Angeles, CA 90031; John Markwongnark, Ceo. The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025195851 NEW FILING. The following person(s) is (are) doing business as Pink ink tattoo, 8000 Sunset Blvd Suite B-200 unit 24, west hollywood, CA 90046. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Jace O’Leary, 8000 Sunset Blvd Suite B-200 24, west hollywood, CA 90046 (Owner). The statement was filed with the County Clerk of Los Angeles on September 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq.,
Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201189 NEW FILING. The following person(s) is (are) doing business as (1). Alleycat Maison (2). Alleycat Maison –LOC (3). Alleycat Maison (4). D & L Interiors (5). D & L Interiors , 2313 Honolulu Ave, Montrose, CA 91020. 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: Pauline O’Connor-Glover, 1125 E. Broadway 80, Glendale, Ca 91205 (Owner). The statement was filed with the County Clerk of Los Angeles on September 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025189049
NEW FILING.
The following person(s) is (are) doing business as SHAQUEH, 10600 Mountair Ave, Los Angeles, CA 91042. 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: SQ&OD LLC (CA-B20250273388, 10600 Mountair Ave, Los Angeles, CA 91042; Odelia Dersookiazian, CEO. The statement was filed with the County Clerk of Los Angeles on September 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202307 NEW FILING. The following person(s) is (are) doing business as (1). SIX ABZ (2). SIX ABZ Studio , 14431 Ventura Blvd #444, Sherman Oaks, CA 91423. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: SIX ABZ Studio LLC (CAB20250153784, 14431 Ventura Blvd #444, Sherman Oaks, CA 91423; Atousa , member. The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204827 NEW FILING. The following person(s) is (are) doing business as (1). Revel Event Design & Planning (2). Revel Event Planning & Design (3). The Sugar Shoppe , 914 Fairview Ave Unit 2, 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: Stephanie Osuna, 914 Fairview Ave Unit 2, Arcadia, CA 91007 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025207466 NEW FILING. The following person(s) is (are) doing business as Blackwood Pest Solutions, 19400 Crystal Ridge Lane, Porter Ranch, CA 91326. 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: Bugs Off, Inc. (CA-6259682, 1628 E Southern Ave Suite 9502, Tempe, Az 85282; Shara Parseghian, CEO. The statement was filed with the County Clerk of Los Angeles on October 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 210740 FIRST FILING.
The following person(s) is (are) doing business as ERNEST REED JR ESTATE, 815 North La Brea Avenue 425, 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: Ernest Reed Junior, 815 North La Brea Avenue 425, INGLEWOOD, CA 90302 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197126 NEW FILING.
The following person(s) is (are) doing business as Sofa King Dope Music, 18700 San Fernando Mission Blvd, Porter Ranch, CA 91326. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Randy Sosin, 18700 San Fernando Mission Blvd, Porter Ranch, CA 91326 (Owner). The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025207024
NEW FILING.
The following person(s) is (are) doing business as Roman Consulting, 1543 Ashbury, West Covina, CA 91791. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Elizabeth Roman, 1543 Ashbury, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201434 NEW FILING.
The following person(s) is (are) doing business as DANIEL CHEN MD PHD CONSULTING SERVICES, 2101 W Beverly Blvd #301, Montebello, CA 90640. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: ARBELOS GENOMICS INC. (CA4276199, 2101 W Beverly Blvd #301, Montebello, CA 90640; DANIEL C CHEN, CEO. The statement was filed with the County Clerk of Los Angeles on September 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209085
NEW FILING.
The following person(s) is (are) doing business as Shockaveli Electric, 1360 S Figueroa St APT 319, Los Angeles, CA 90015. 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: Shockaveli Construction (CAB20250257417, 1360 S Figueroa St APT 319, Los Angeles, CA 90015; Makayo Hoffman, President. The statement was filed with the County Clerk of Los Angeles on October 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 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025192734 NEW FILING. The following person(s) is (are) doing business as Silverado Senior Living-Calabasas, 25100 Calabasas Rd, Calabasas, CA 91302. 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 2020. Signed: Subtenant 25100 Calabasas Road LLC (CA5370275, 6400 Oak Canyon #200, Irvine, Ca 92618; Carmin Tomassi, CFO. The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
CITY OF GLENDALE – NOTICE OF PUBLIC COMMENT PERIOD
Substantial Amendment to the HOME-ARP Allocation Plan
The City of Glendale is proposing a substantial amendment to its HOME-ARP Allocation Plan. The original plan, approved by HUD in 2023, allocated nearly all HOME-ARP funding to the development of affordable housing at 426 Piedmont Avenue, with a preference for seniors facing or at risk of homelessness.
Because that project required less funding than anticipated, the City proposes to reallocate $2,100,000 of HOME-ARP funds to support the rehabilitation and expansion of a transitional housing facility in Glendale. The project will create 19 permanent supportive units for women and families affected by domestic violence.
Additionally, HUD identified an administrative error in the City’s original HOME-ARP award. As a result, Glendale’s total allocation has been increased from $5,109,346 to $5,116,976. Consistent with HUD rules, up to 15% of this correction is allocated to Administration & Planning, with the balance added to the domestic violence housing activity. This amendment reflects both the new project activity and the corrected total award.
This amendment qualifies as a substantial amendment under HUD regulations because it adds a new activity and updates the total award amount. The senior preference established for the Piedmont project does not apply to this new activity.
The draft amendment is available for public review at: - Online: www.glendaleca.gov/affordablehousing
- In person: Community Development Department – Housing Division, 141 N. Glendale Avenue, Suite 202, Glendale, CA 91206
Public Comment Period: October 9, 2025 – October 24, 2025
Written comments may be submitted by email to abrownell@glendaleca.gov or by mail to the address above. All comments received by October 24, 2025 at 5:00 p.m. will be considered before the amendment is submitted to HUD.
Public Hearing: The Glendale City Council will hold a public hearing on November 18, 2025 to consider adoption of the substantial amendment.
City of Pasadena Notice of Public Meeting Municipal Services Committee
2025 Public Health Goals Report on Water Quality
PROJECT DESCRIPTION: The purpose of the meeting is for Pasadena Municipal Services Committee to consider staff’s informational item and accept all public feedback on the 2025 Public Health Goals (“PHG”) Report.
NOTICE IS HEREBY GIVEN that the Municipal Services Committee will hold a public meeting to receive testimony, oral and written, and address all received public feedback on Pasadena Water and Power’s 2025 PHG Report. The meeting is scheduled for:
Date: October 28, 2025
Time: 4:00 p.m.
Place: Pasadena City Hall Council Chambers, Room S249 100 North Garfield Avenue
California Health and Safety Code Section 116470 (b) requires water utilities that serve more than 10,000 service connections to prepare a PHG Report every three years in addition to the annual Consumer Confidence Report. The PHG Report must contain information on the “detection” of any contaminants at concentrations greater than the PHG or the Maximum Contaminant Level Goal (“MCLG”) set for the contaminant. The purpose of the legislation, which establishes this requirement, is to provide consumers with information on levels of contaminants that are even below the enforceable mandatory Maximum Contaminant Level (“MCL”), so consumers are aware of whatever risks that might be posed by the presence of such constituents.
• PHG – The Public Health Goal is a non-enforceable goal. It is a “risk assessment” value that estimates the lowest concentration of a substance which would not pose a significant public health risk. It is determined solely on health effects. The PHG is set by the California Environmental Protection Agency’s Office of Environmental Health Hazard Assessment.
• MCLG – The Maximum Contaminant Level Goal is a non-enforceable goal. It is a “risk assessment” value that estimates the lowest concentration of a substance which would not pose a significant public health risk. It is determined solely on health effects. The MCLG is set by the United States Environmental Protection Agency.
• MCL – The Maximum Contaminant Level is a legally enforceable standard. It is a “risk management” value which is as close to the PHG or MCLG as technologically and economically feasible. For example, if the PHG is set at a concentra-
tion that is too small to measure, the MCL cannot be set at the PHG. If the Best Available Technology for the removal of a contaminant can only reduce the concentration to a certain amount, the MCL cannot be set below that value. All community water systems must comply with the MCL.
PUBLIC INFORMATION: Any interested party or their representative may appear at the meeting and comment on the project. Written comments may also be mailed to the City Clerk’s office (100 N. Garfield Avenue, Room S228, Pasadena, CA 91101) for transmittal to the Municipal Services Committee. If you wish to challenge this matter in court, you may be limited to raising only those issues you or someone else raised at the public meeting described in this notice, or written correspondence delivered to the hearing body, at or prior to the public meeting.
For more information about the project or to schedule an appointment:
Contact Person: Jack Miyamoto Water Quality Manager
Mailing Address: Pasadena Water and Power 150 S. Los Robles Ave. 2nd Floor Pasadena, CA 91101
Phone: (626) 744-3704
E-mail: jmiyamoto@cityofpasadena.net
Website: For a copy of the Draft 2025 PHG Report or for more infor mation about PWP’s water quality, please visit www PWPweb.com/WaterQuality.
ADA: In compliance with the American with Disabilities Act (ADA) of 1990, listening assistive devices are available with a 24-hour advance notice. Please call (626) 744-4009 or (626) 744-4371 (TDD) to request use of a listening device. Language translation services are available for this meeting by calling (626) 744-4009 at least 48 hours in advance.
Published on October 16,2025 PASADENA PRESS
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF Blake W. Mathews CASE NO. 25STPB10848
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Blake W. Mathews
A PETITION FOR PROBATE has been filed by Omer Murray in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that Omer Murray be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 10/30/2025 at 8:30 AM in Dept. 79 located at 111 N. HILL ST. LOS ANGELES CA 90012
STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner RICHARD A. GALOFARO, ESQ.SBN 237678 AND ROBERT J. COLEMAN - SBN 281061
MUSICK, PEELER & GARRETT LLP
333 S. HOPE STREET, SUITE 2900 LOS ANGELES CA 90071
Telephone (213) 629-7819
BSC 227507
10/9, 10/13, 10/16/25
CNS-3974560# PASADENA PRESS
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Steffanie Stelnick, Esq. (SBN 290248) 28001 Smyth Dr, Ste. 101 Valencia, CA 91355 Telephone: (661) 917-2224 10/9, 10/13, 10/16/25 CNS-3974473# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: NANCY B. COPELAND AKA NANCY BENDER COPELAND CASE NO. 25STPB08074
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NANCY B. COPELAND AKA NANCY BENDER COPELAND.
A PETITION FOR PROBATE has been filed by CRAIG A. COPELAND in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that CRAIG A. COPELAND be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 10/30/25 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES,
a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
JENNIFER L. FIELD - SBN 236565 LAW OFFICE OF JENNIFER L. FIELD
NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES LANKFORD JR. Case No. 25STPB10201
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CHARLES LANKFORD JR.
A PETITION FOR PROBATE has been filed by Phillip Lankford and James Lankford in the Superior Court of California, County of LOS AN-GELES.
THE PETITION FOR PROBATE requests that Phillip Lankford and James Lankford be appointed as personal representative to administer the estate of the decedent.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOE ROGER MONTES CASE NO. PROVA2500776
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOE ROGER MONTES.
A PETITION FOR PROBATE has been filed by SHEILA ANN MONTES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that SHEILA ANN MONTES be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 11/05/25 at 9:00AM in Dept. F3 located at 17780 ARROW BLVD., FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Dec. 4, 2025 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: SANDRA B DeMEO
FICTITIOUS BUSINESS
NAME STATEMENT
File No.A FBN20250008787
The following persons are doing business as: LBJ Story House, 2494 W. Main St. SPC 140, Barstow, CA 92311. Mailing Address, LBJ Story House, 2494 W. Main St. SPC 140, Barstow, CA 92311. # of Employees 0. LBJ Story House, LLC (CA, 2494 W. Main St. SPC 140, Barstow, CA 92311; Lequisha Brown-Joseph, Manager. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Lequisha Brown-Joseph, Manager. This statement was filed with the County Clerk of San Bernardino on September 17, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250008787 Pub: 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20250008979
The following persons are doing business as: 88Q Korean BBQ Chino, 3968 Grand Ave, Chino, CA 91710. Mailing Address, 4827 Bartlett Avenue, Rosemead, CA 91770. CGR Grand Co. (CA, 4827 Bartlett Avenue, Rosemead, CA 91770; Jessica Roan, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 20, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that
all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Jessica Roan, President. This statement was filed with the County Clerk of San Bernardino on September 23, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250008979 Pub: 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250008665
The following persons are doing business as: SecondSky, 15841 Deer Trail Drive, Chino Hills, CA 91709. Mailing Address, 15841 Deer Trail Drive, Chino Hills, CA 91709. # of Employees 1. SecondSky Wellness LLC (CA, 15841 Deer Trail Drive, Chino Hills, CA 91709; Tipaphan Thanunmanee, Managing member. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Tipaphan Thanunmanee, Managing member. This statement was filed with the County Clerk of San Bernardino on September 15, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five
years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250008665 Pub: 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT 20256724782. The following person(s) is (are) doing business as: Fisher’s Carpet Cleaning, 33822 Copper Lantern Unit A, Dana Point, CA 92629. Mailing Address, P O Box 2213, Capistrano Beach, CA 92624. Full Name of Registrant(s) Warren C. Fisher, P O Box 2213, Capistrano Beach, CA 92624. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 1992. /S/ Warren C. Fisher. This statement was filed with the County Clerk of Orange County on September 10, 2025. Publish: Anaheim Press 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
The following person(s) is (are) doing business as HARD GARDENS SERVICE 797 E PEACH ST SAN JACINTO, CA 92583
Riverside County FLORENTINO MARTINEZ BAUTISTA, 797 E Peach St, San Jacinto, CA 92583
Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. FLORENTINO MARTINEZ BAUTISTA, Individual Statement filed with the County of Riverside on October 3, 2025
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than
a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202512198 Pub. 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 Riverside Independent
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20250008481
The following persons are doing business as: A SMOOTH SALE, 8517 Grove Ave Suite 115, Rancho Cucamonga, CA 91730. Mailing Address, 14050 Cherry Ave, Suite R #744, Fontana, Ca 92337. # of Employees 1. 3lakes llc (CA, 300 S. Mountain Ave 1006, Upland, CA 91786; John Lake, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ John Lake, CEO. This statement was filed with the County Clerk of San Bernardino on September 10, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250008481 Pub: 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 San Bernardino Press FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250008874
The following persons are doing business as: THAT’S WHAT I LIKE, 6129 Ashley Court, Chino, CA 91710. Mailing Address, 6129 Ashley Court, Chino, CA 91710. # of Employees 0. David D. Ceniceros. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ David D. Ceniceros, Owner. This statement was filed with the County Clerk of San Bernardino on September 18, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250008874 Pub: 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT 20256726762. The following person(s) is (are) doing business as: (1). Kimberly Gardens (2). Parkview Estates , 25462 Posada Lane, Mission Viejo, CA 92691. Full Name of Registrant(s) Sonny Partners, LLC (CA, 25462 Posada Lane, Mission Viejo, CA 92691. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 8, 2025. (1). Kimberly Gardens (2). Parkview Estates . /S/ Sonny Partners, LLC, Jeff Dill, . This statement was filed with the County Clerk of Orange County on October 9, 2025. Publish: Anaheim Press 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025
FICTITIOUS BUSINESS NAME STATEMENT 20256726794. The following person(s) is (are) doing business as: Deluxe Medspa and
Wellness, 2646 Dupont Dr STE 250, Irvine, CA 92612. Full Name of Registrant(s) Joshua R Groves M.D P.C (CA, 500 Westover Dr #30965, Stanford, CA 27330. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 22, 2025. Deluxe Medspa and Wellness. /S/ Joshua R. Groves, M.D., P.C, Lotus Chi, Vice President. This statement was filed with the County Clerk of Orange County on October 9, 2025. Publish: Anaheim Press 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025
FICTITIOUS BUSINESS NAME STATEMENT File No. fbn20250009365
Continuing a downward trend,on-location production in the Los Angeles area declined by 13.2% from July through September compared to the same period last year, though officials expressed optimism that California's revamped $750 million tax-credit program will revitalize the entertainment industry, it was announced Tuesday.
The L.A. region had 4,380 shoot days in the third quarter of the year, or 668 fewer shoot days, compared to 5,048 shoot days in the summer of 2024, according to figures released by FilmLA -- the partner film office for Los Angeles County and city, and other local jurisdictions.
While data are not what they hoped for, officials with FilmLA emphasized there are early signs of improvement thanks to recent actions by Gov. Gavin Newsom and legislators.
In July, Newsom signed AB 1138, legislation that more than doubled California's Film and Television Tax Credit Program from $330 million to $750 million. It also expanded the program to prioritize workforce development, added funds for the
Summer on-location filming slips in LA region
Career Pathways Training Program and launched what officials called the nation's first "Safety on Production Pilot Program."
Film and television workers, industry leaders and others have advocated for the program's expansion, citing a need to stop runaway productions, as well as to assist an industry that has faced challenges as a result of the coronavirus pandemic, dual writers and actors strike, and current federal immigration policies.
The program has been "oversubscribed year after year," according to the governor's office. Film and television projects were driven out-of-state, coaxed by investments elsewhere.
FilmLA noted the California Film Commission was processing applications days after the state budget was approved and AB 1138 was signed into law.
The first 22 projects to be approved for the expanded program included 18 television series planned for Los Angeles, and had 180 days to start production after they received their award. About 22% of L.A.-area feature
By City News Service
production and 9% of area television production in the third quarter came from incentive-linked projects, Film LA reported.
"We know that it will take a little while for new incentive-backed projects to get underway and be reflected in our data, so we were not surprised to see on-location production continue to slip this summer despite the state's increased investment," FilmLA Vice President Philip Sokoloski said in a statement.
"Fortunately, we've already begun to see early signs of these incentives having their desired effect; we're excited to be taking calls from productions looking to line up their locations and pull permits.
Feature production slightly bucked the overall summer trend with 522 shoot days, or 46 more shoot days, than 476 shoot days in 2024. Independent projects shot in the area during this time -- such as "Animals," "Misty Green," "The Musical," "The Seekers," and "You Can't be Happy" -contributed to the increase.
Meanwhile, television production had 1,441 shoot days, a decline of 376 shoot
days, compared to 1,817 shoot days in 2024.
According to FilmLA, the decrease in local television production is primarily due to a steep quarterly drop in TV reality production, which stood at 649 shoot days. "Dancing with the Stars," "The Price is Right," "The Valley" (Bravo!), "Dinner Time Live with David Chang" (Netflix), and "The Secret Lives of Mormon Wives," (Hulu), compose the reality TV and game show category.
TV dramas stood at 545 shoot days, a decline of 19%, compared to 673 shoot days in 2024. TV comedy stood at
Kaiser Permanente
79 shoot days, an increase of 41.1%, compared to 56 shoot days in 2024, and TV pilots were down 34.5% to 19 shoot days. Projects in these categories such as "9-1-1" S9 (Fox), "Criminal Minds" S19 (CBS), "High Potential" S2 (ABC), "Bel-Air" S4 (Peacock), "Golf" S1 (Netflix) and "Shrinking" S3 (Apple TV+) filmed in the L.A. area.
Commercial production declined by 17.9% to 668 shoot days. FilmLA noted that commercials receive no form of business incentive to create production jobs in California.
Still-photo shoots, student films, documentaries, short
films, online content, music and industrial videos -- which are the "other" category -declined by 9.9% to 1,749 shoot days in the third quarter.
"L.A.'s creative industry is too important to let go without a fight," Sokoloski said. ``As part of our ongoing focus on streamlining and enhancing the on-location filming process, we are convening industry listening sessions and using what we learn to improve our service delivery and recommend actionable process and policy improvements to our valued government partners.'
protecting patients."
According to Kaiser, the company has been working with the Alliance of Health Care Unions since May to reach new national and local agreements to support nearly 61,000 employees. The company said that the heart of the negotiation is a dispute about wages.
The company reported that Alliance-represented employees earn, on average, 16% more than peers elsewhere. Kaiser's latest offer would provide an additional 21.5% over the four-year contract, as well as improves medical and pension benefits, the company said.
The Alliance initially sought a 38% wage increase over four years, but now seeks 25%, which Kaiser Permanente described as a figure "out of step with today's economic realities and rising health care costs," according to the company.
Such a wage hike would increase the company's $6.3 billion annual payroll and may lead to higher rates for members and customers, with serious market implications, officials said.
"Our 21.5% offer will increase payroll for this group by nearly $2 billion in total by 2029," Kaiser said in a statement. "Anything beyond 21.5% will require us to
"We value every member of our team, and our history of collaboration with labor unions," Kaiser Permanente said.
further increase rates for our members and customers at a time when health care costs are increasingly unaffordable and many are having to make the difficult choice to go without coverage. We have a responsibility to the right thing for our employees and our members and customers."
Meanwhile, the union argued that Kaiser has the ability to pay — saying that, in 2021, the company's reserves stood at $44 billion.
In 2024, Kaiser reached $66 billion in reserves, an increase of $22 billion, the union said.
"This is not a money problem. It's a priority problem," according to a statement from the Alliance.
The union said its request for an increase of 25% was, in part, to address an 18.5% inflation increase.
"We're not asking for
special treatment — we're asking for equal treatment.
Our proposal of a 25% wage increase over four years is designed to restore what
was lost, keep pace with the cost of living and recognize the value of our members' labor," the Alliance said in a statement.
| Graph courtesy of FilmLA
Union members and supporters picket in support of Kaiser Permanente health care workers. | Photo courtesy of UNAC/UHCP/Facebook
LA council gives final approval for 55%, 130% trash fee hikes
By City News Service
The Los Angeles City Council gave final approval Tuesday to a major increase in trash collection fees, the first rate adjustment in 17 years, with the hike expected to hit customers next month.
Tuesday's 11-2 vote finalized a months-long process to update fees for the city's trash collection service, known as the Solid Resources Program. City officials have said the rate change is necessary to cover organic waste disposal, staff salaries, maintaining vehicles and equipment, as well as inflation.
Council members Monica Rodriguez and Adrin Nazarian voted against the proposed ordinance while members Ysabel Jurado and Curren Price were absent during the vote.
The proposed ordinance now heads to Mayor Karen Bass for consideration. Once signed by the mayor, the ordinance will go into effect after 30 days.
Earlier this year, council members instructed the Bureau of Sanitation and
City Attorney's office to draft the ordinance to update trash collection fees.
Under the fee change, single-family homes and duplex buildings will increase 54% from $36.32 to $55.95, and apartments with three to four units will increase 130% from $24.33 to $55.95.
Customers' bi-monthly bill from the Department of Water and Power will jump to $111.90, for example, once the fees are in effect.
Low-income customers who qualify for the city's EZ-SAVE or Lifeline programs can receive lower rates.
The rate adjustment will add another 18% increase over the next four fiscal years, reaching $65.93 a month by the 2029-30 fiscal year for single- family homes, duplex buildings and small apartment buildings. Rate adjustments will affect approximately 743,000 households, and another 474,000 residencies that receive bulky item collection services. Currently, apartment buildings with five and more units pay full price.
The new rates will put the city in line with such neighboring cities as Burbank, Culver City, Long Beach and Santa Monica -- but will still be on the lower end.
It took the City Council about six months to finalize the ordinance as it had to comply with Proposition 218, a constitutional amendment limiting the methods by which local governments can levy taxes, fees and charges without taxpayer consent, which required public hearings and an opportunity for taxpayers to oppose the fee, an effort that failed to garner enough signatures.
Bass incorporated the rate increase in her budget for the 2025-26 fiscal year as one part of the many solutions to address a roughly $1 billion deficit. The program has received subsidies from the general fund in past years -- with a $200 million cost this fiscal year alone.
City officials said the rate increase will close this strain on the budget. However, the rate
increase was assumed to go into effect Oct. 1. The delay left the city on the hook for an extra $500,000 a day, the Los Angeles Times reported.
According to The Times, the delay is expected to cost the city at least $22 million that will need to be addressed in the future.
The fee increase was previously criticized by the Howard Jarvis Taxpayers Association.
"The increase in trash fees for residents of Los Angeles and other cities in California is the direct result of a reckless law signed in 2016 by Gov. Jerry Brown, Senate Bill 1383. It mandated a 75% reduction in `organic waste' from the 2014 level starting in 2025, supposedly to reduce greenhouse gas emissions from landfills,"
according to a statement from the association.
"The date has arrived, and compliance with the law has significantly increased the cost of trash processing. It's very effectively reducing the disposable income of Californians. The state government should reconsider illadvised mandates that are raising costs for cities and their overtaxed residents."
JPL begins about 550 more worker layoffs Tuesday
By City News Service
Jet Propulsion Laboratory in Pasadena will lay off about 550 additional employees beginning Tuesday as it continues a restructuring of its workforce — adding to more than 800 jobs already slashed at the space lab last year.
"In order to best position JPL going forward, we are taking steps to restructure and establish an appropriate size to ensure future success," JPL Director Dave Gallagher said in a message to the staff on Monday.
"As part of this effort, JPL is undergoing a realignment of its workforce, including a reduction in staff."
Gallagher insisted the cuts are part of an ongoing reorganization effort, and not tied to the current federal government shutdown.
He said the cuts will involve workers in "technical, business and support areas," and that affected employees will be notified Tuesday.
"Over the past few months, we have communicated openly with employees about the challenges and hard choices ahead," Gallagher said. "This week's action, while not easy, is essential to securing JPL's future by creating a leaner infrastructure, focusing on our core technical capabilities, maintaining fiscal discipline, and positioning us to compete in the evolving space ecosystem — all while continuing to deliver on our vital work for NASA and the nation.
"We are grateful for the contributions of our departing colleagues, whose work has advanced exploration and innovation in ways that benefit us all."
JPL underwent two rounds of layoffs last year, slashing about 500 people in February 2024, then laying off another 325 later in the year.
Rep. Judy Chu, D-Pasadena, said Monday the 550 new layoffs represent about 11% of JPL's total staff. She said she was "disappointed and disheartened" by the news, particularly on the heels of the nearby Eaton Fire and last year's job cuts.
"This is not only a tragedy for our community, but also an immense loss for our nation," Chu said in a statement.
"JPL is a national asset that has helped the United States accomplish some of the greatest feats in space and science for decades.
Every layoff devastates the highly skilled and uniquely talented workforce that has made these accomplishments possible. Taken together with last year's layoffs, this will result in an untold loss of scientific knowledge and expertise that threatens the very future of American leadership in space exploration and scientific discovery."
| Photo courtesy of Los Angeles Sanitation & Environment/Facebook
The mission control room at JPL in Pasadena hosts the Perseverance Mars rover team in 2021. | Photo courtesy of Bill Ingalls/NASA/Wikimedia Commons (CC0)