Rosemead Reader_10/30/2025

Page 1


READERS’ CHOICE 2025 IS HERE

Rosemead Reader

California among 25 states suing Trump over halt to food aid

California,24other states and the District of Columbia filed a lawsuit Tuesday challenging the Trump administration's halt to food assistance during the nearly monthlong federal government shutdown.

The lawsuit filed in federal court in Massachusetts alleges the administration is using the shutdown as an excuse to unlawfully withhold November funding for the Supplemental Nutrition Assistance Program, or SNAP, despite having available funds, according to court documents. The U.S. Department of Agriculture under President Donald Trump has announced November SNAP benefits will cease because of the shutdown. As a result, 5.5 million Californians including 1.9 million children will lose access to $1.1 billion in food assistance.

“While Donald Trump parades around the world trying to repair the economic damage he's done with his incompetence, he's denying food to millions of Americans who will go hungry next month," Gov. Gavin Newsom said in a statement. 'It's cruel and speaks to his basic lack of humanity. He doesn't care about the people of this country, only himself."

According to California Attorney General Rob Bonta, the USDA has available funds sufficient to cover all or a large portion of November SNAP benefits as agency sits on billions of dollars in contingency funds.

“Let’s be clear about

what’s happening: For the first time ever, SNAP benefits will not be available to the millions of lowincome individuals who depend on them to put food on the table,” Bonta said in a statement. “November SNAP benefits can and must be provided, even with the government shutdown. USDA not only has authority to use contingency funds, it has a legal duty to spend all available dollars to fund SNAP benefits."

Bonta accused the Trump administration of politicizing food assistance.

"With the holidays around the corner, we are seeing costs for groceries continue to increase and food banks facing unprecedented demand," Bonta said. "We are taking a stand because families will experience hunger and malnutrition if the Trump administration gets its way.”

The White House referred a request for comment to the administration's Office of Management of Budget, which did not immediately respond.

USDA officials blamed the shutdown on Democrats who were aware that SNAP funding was about to run out and accused the opposition of using the families who rely on food aid as political pawns.

“We are approaching an inflection point for Senate Democrats," a USDA spokesperson said in an email to HeySoCal.com. "Continue to hold out for the Far-Left wing of the party or reopen the government so mothers, babies, and the most vulnerable among us can receive timely WIC and SNAP allotments.”

According to the lawsuit, on Sept. 30 the USDA

issued a Lapse of Funding Plan acknowledging that Congress intended for SNAP benefits to continue during a government shutdown and that the department has multiple years of contingency funds available totaling $6 billion.

Nine days after the shutdown's Oct. 1 start, the USDA directed state agencies to put an indefinite hold on November benefits while it began “the process of fact finding and information gathering to be prepared in case a contingency plan must be implemented,” according to a letter the department sent to states.

After no additional guidance for two weeks, a group of attorneys general requested an update on the USDA’s contingency plan, court documents show. The same day, Oct. 24, the USDA

LA County board approves $828M abuse claims settlement

The county Board of Supervisors Tuesday approved an $828 million settlement with 414 plaintiffs who claim they were the victims of childhood sexual abuse at the hands of county workers.

The settlement is on top of an earlier $4 billion settlement reached on behalf of roughly 11,000 claimants. That settlement has already led to financial consequences for the county, including curtailments in spending and many county departments coping with 3% budget cuts during the current fiscal year. Some county services are also undergoing reductions.

The various claims involved in the settlements were the result of AB 218, which temporarily lifted the statute of limitations on allegations of childhood sexual abuse. The claims included in the two settlements involve allegations dating back as far as 1959, targeting workers at the county Probation and Children and Family Services departments.

County officials said that in light of recent allegations that some plaintiffs may have made fraudulent damages claims, every individual abuse claim involved in both settlements will be carefully reviewed. Every claim will be vetted, with individual plaintiffs being required to provide a "detailed, multi-page written factual summary,

under penalty of perjury, of the alleged misconduct and resulting harms."

"The system created by AB 218 is inherently vulnerable to fraud, but the county established fraud protections from the beginning of the settlement discussions and has now strengthened the review process to further ensure that money goes only to the true victims of abuse," Board of Supervisors Chair Kathryn Barger said in a statement. "Our settlements balance our obligation to compensate victims and treat their experiences with compassion with the need to put strong protections in place to protect taxpayers from fraud."

The Board of Supervisors recently directed its attorneys to investigate allegations that some people included in the $4 billion settlement of sex abuse claims were paid to file lawsuits and become plaintiffs in the litigation.

The investigation follows a Los Angeles Times report finding that some plaintiffs in the sweeping sex abuse settlement were paid by vendors to sue the county, and in at least two cases, fabricate claims so they could become plaintiffs.

According to The Times, the plaintiffs in question were all represented by Downtown LA Law Group, or DTLA, which had more than 2,700 cases involved in the abuse settlement.

The law firm categorically denied paying anyone

California National Guard troops prepare meals for distribution at a food bank in the City of Industry.
| Photo courtesy of Gov. Gavin Newsom's office

LA County reports year's 1st death resulting from West Nile virus

ASan Fernando Valley resident's death was the first this year resulting from West Nile virus, the Los Angeles County Department of Public Health confirmed Friday.

The individual died of neurological illness caused by severe West Nile virus, officials said. No other details about the person were released.

"To the family and friends grieving the loss of a loved one due to West Nile virus, we extend our heartfelt condolences," county Health Officer Dr. Muntu Davis said in a statement. "This tragic loss reminds us how dangerous mosquito-borne diseases like West Nile virus and dengue can be. Protect yourself and your neighbors by using insect repellent, getting rid of standing water where mosquitoes breed, and keeping window and door screens in good repair. Small actions like these can make a big difference in preventing illness."

So far this year the county has confirmed 14 West Nile infections. The LA County case total excludes the cities of Long Beach and Pasadena, which have their own health agencies. Half of the county's infections were in the San

to sue, and said no representatives of the firm were ever authorized to offer people money. The firm told The Times it has hired an outside company to investigate if any false claims were made.

"The allegations in this story are extremely concerning and describe conduct that is contrary to our firm's values," the firm told The Times in a statement. "While we do not believe they are accurate, we are taking them seriously."

According to The Times, its investigation found seven plaintiffs who said they were paid by "recruiters" for a law firm to become involved in litigation against the county.

infection can lead to meningitis, encephalitis, paralysis and possibly death.

according to health officials. Symptoms may include fever, headache, nausea and digestive problems, joint pains, body aches and a rash. A severe

An average of 56 LA County residents get the virus annually over the past five years, according to the health department. Officials said the actual number is

Abuse claims

In a statement announcing the latest proposed settlement, county officials said any plaintiffs suspected of submitting fraudulent damages claims "will be required to make a substantiated showing before an independent allocator, who may require additional proof of claims."

Any claim found to be fraudulent will result in the plaintiff being removed from the settlement process, meaning they will not receive any money, county officials said.

"The conduct alleged to have occurred by the DTLA firm is absolutely outrageous and must be investigated by

likely much higher because many infections never develop into illness or visible symptoms, so cases are never reported.

The Public Health Department's website has information and resources about West Nile virus.

the appropriate authorities," County Counsel Dawyn

Harrison said in a statement.

"Not only does it undermine our justice system, it also deprives legitimate claimants of just compensation.

"While both settlements

have protections to ensure that this is not a windfall for fraudulent plaintiffs, legislative protections must be put in place to ensure unscrupulous lawyers don't get windfalls at the expense of survivors of abuse."

Fernando Valley residents. West Nile virus spreads via the bite of an infected mosquito,
| Image courtesy of the San Gabriel Valley Mosquito and Vector Control District
R.
| Screenshot courtesy of Los Angeles County - Board of Supervisors / YouTube

Pharmacy workers may follow Kaiser nurses onto picket lines

Kaiser Permanente may soon face another strike, as the company's pharmacy workers in Southern California did picket captain training and signmaking Saturday.

Negotiations have stalled since April, with the union's contract set to expire Nov. 1. The membership of UFCW Local 770 authorized a strike earlier this month.

UFCW Local 770 represents 2,200 Kaiser pharmacy workers.

Workers are alleging unfair labor practices and seek safe patient care and staffing levels, "a collaborative process in patient scheduling to ensure providers have the time needed to deliver quality care, competitive wages that reflect workers skills and dedication" and the alignment of all Kaiser labor contracts

to expire at the end of October along with the rest of the Alliance of Healthcare Unions, according to the union. The alliance is a coalition of 21 local unions representing an estimated 52,000 Kaiser employees.

Company representatives did not immediately respond to a request for comment.

Over 30,000 unionized Kaiser nurses and other health care professionals returned to their jobs Oct. 19 after a five-day strike in California, Oregon and Hawaii. Representatives for those workers resumed bargaining with the company, with additional talks set to start Oct. 28.

"We recognize our employees’ hard work and have offered a strong contract proposal that pays off immediately and over the long term," accord-

ing to a Kaiser statement. "Alliance-represented employees currently earn, on average, 16% more than peers elsewhere. Our offer increases their already abovemarket wages over the 4-year contract, and enhances their high-value medical plans and retiree benefits — benefits that have long made Kaiser Permanente an employer of choice."

Nurses and a wide range of other health care providers are seeking appointments scheduling "in a sensible, patient-focused way," fair pay for health care workers to attract the staff needed to provide quality care and "a real voice" for health care providers in decisions that affect patients' health, according to the United Nurses Associations of California/Union of Health Care Professionals.

Medi-Cal dental, vision benefits underused: DHCS

Oneinfivepeople on Medi-Cal health insurance does not use their dental benefits, so the California Department of Health Care Services is spreading the word.

The state reinstated full dental for adults on Medi-Cal in 2018 after cutting it in 2009, so some people may not even know they have coverage.

Dana Durham, dental division chief for the California Department of Health Care Services, explained the benefits people can claim.

"Full-scope Medi-Cal dental services includes checkups, cleanings and X-rays, fillings, root canals, and crowns, dentures, braces for qualifying children, emergency care," Durham outlined.

More than 15 million Californians depend on MediCal, including three in seven children in the state but fewer than half of the kids actually

see a dentist. Families can find a participating dentist on the website SmileCalifornia.org. Due to budget cuts, undocumented adults who qualify for Medi-Cal will lose dental benefits, except for emergency services, starting in July of next year.

Donny Shiu, vision program chief for the department, noted Medi-Cal started offering full vision coverage in 2022, which includes a routine eye exam and eyeglasses every 24

months.

"Medi-Cal is addressing these key social drivers of health," Shiu emphasized.

"The ability to see clearly is impactful for low-income adults, seniors, and people with disability who may otherwise go without their vision care."

Vision benefits also cover tests and treatment for glaucoma and macular degeneration, and even artificial eyes for people who lose an eye.

Unionized Kaiser Permanents workers prepare to strike. | Photo courtesy of UFCW Local 770
Photo by Caroline LM on Unsplash

CLASSIFIEDS

Gertude A524561

Meet Gertrude, Pasadena Humane’s 10-year-old Cane Corso sweetheart! Gertrude is a gentle soul who wants just one thing in life: to be close to you. This lovely lady is a world-class hand-holder - she’ll place her big paw in your hand and happily keep it there for as long as you’ll let her. Since arriving in her foster home, Gertrude has shown herself to be affectionate, calm, and endlessly loyal. She loves following her foster parents from room to room with quiet devotion. She’s happiest when being petted, and if the pets stop, she’s quick to offer a polite paw as a reminder for more love. She also enjoys slow morning walks and soaking up all the attention she can get. Gertrude is ready to thrive in a home of her very own. If you’re looking for a loyal companion who’ll hold your hand through it all - literally and figuratively - Gertrude is your girl. During November’s Adopt a Senior Pet Month, all adoption fees are waived for dogs and cats five years and older, just like Gertrude!

Luna A520643

Luna is a 5-year-old German Shepherd mix who lost her home in the Eaton Fire. She’s been through a lot, but she’s gentle, curious, and still eager to connect with people she trusts. She loves cheese, chicken, and hot dogs, and her tail starts wagging the moment she hears a squeaky toy. Luna also enjoys splashing in water and exploring the world at her own pace. Luna’s back legs are showing her age a bit, so stairs can be tough and she may need some extra help getting around. She’s a bit sensitive about having her head or ears touched, but once she feels comfortable, she’s easy to walk on leash and happy to follow along. Luna will thrive in a quiet, loving home where she can move at her own pace and get lots of gentle affection (and squeaky toys!). She doesn’t need much — just patience, kindness, and a soft place to rest her head. She’s looking for someone kind and patient to give her the stability she deserves. During November’s Adopt a Senior Pet Month, all adoption fees are waived for dogs and cats five years and older, just like Luna!

The adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 10:00 –5:00. View photos of adoptable pets at pasadenahumane.org. New adopters will receive a complimentary health-and-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for your pet. Pets may not be available for adoption and cannot be held for potential adopters by phone calls or email.

ANNOUNCEMENTS

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

AUTOS WANTED

GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-833-426-0105 (CalSCAN)

Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-833-695-1947 (24/7) (Cal-SCAN)

FINANCIAL SERVICES

Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-833-641-3437 (Cal-SCAN)

HEALTH/PERSONALS/ MISCELLANEOUS

Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill

Special - Only $99! 100% guaranteed. CALL NOW:1-833-6413889 (Cal-SCAN)

HOME IMPROVEMENT

Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, waiving ALL installation costs! (Additional terms apply.) Subject to change and vary by dealer. (Offer ends 9/30/25.) Call 1-833-985-4766

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

INSURANCE/HEALTH

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

MISCELLANEOUS

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

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

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

REAL ESTATE LOANS

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

SERVICES

BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-833-795-0042 (CalSCAN)

WATER DAMAGE CLEANUP & RESTORATION: A small amount of water can lead to major damage in your home. Our trusted professionals do complete repairs to protect your family and your home's value! Call 24/7: 1-833-712-3809. Have zip code of service location ready when you call! (Cal-SCAN)

Los Angeles

Azusa

Cruising Back 2 Route 66 returns to Azusa Nov. 9

Cruising Back 2 Route 66, an annual car show that takes place in downtown Azusa, returns Nov. 9 from 11 a.m. to 4 p.m. This free event is not only for car enthusiasts, but it is also a kid’s toy drive with vendors, live music, and awards. A public parking garage within walking distance of the event is available. From the 210 Freeway, exit Citrus Avenue and head north to Foothill Boulevard and head west (left) to Dalton Avenue. Head north (right) on Dalton Avenue and then west (left) on 9th Street. The parking structure will be to the left on the south side of 9th Street. Visitors are also encouraged to take the Metro Gold Line to Azusa and walk one block to the event.

Long Beach

Long Beach to host Neighborhood Halloween Carnival at Silverado Park

The City of Long Beach Department of Parks, Recreation and Marine, in collaboration with the Office of Climate Action & Sustainability, will host the Neighborhood Halloween Carnival Monster Mash Bash from 5 to 8 p.m. on Friday at Silverado Park (1545 W. 31st St.). Now in its second year, this free, family-friendly event is part of the city’s Neighbor-to-Neighbor Program. Community members will enjoy a wide variety of Halloween-themed and family-friendly carnival game stations and play

stations including guessing games with Halloween candy prizes, alien pinball, zombie eyeball toss and knock down, tic-tac-toe and slam dunk games. Attendees will also have opportunities to trickor-treat, win prizes at the ring toss, get crafty creating Halloween masks, balloon animals and slime, try their hand at cookie decorating and participate in a cake walk, all in a safe park environment. Residents of all ages are also invited to dress in their best Halloween attire at the Carnival Costume Contest. To learn more about how to participate in the NeighborTo-Neighbor program, including a calendar of upcoming events, visit https://www. longbeach.gov/sustainability/about-us/about-climateaction/neighbor-to-neighbor.

Baldwin Park

Baldwin Park to host 34th Annual Veterans Day Ceremony

The City of Baldwin Park invites the public to its 34th Annual Veterans Day Ceremony on Tuesday, Nov. 11, at 1 p.m. at the Cesar E. Chavez Amphitheater at Morgan Park (4100 Baldwin Park Blvd.). The ceremony will honor local veterans and will immediately be followed by live entertainment and free refreshments. Before the ceremony, the city will host a Veterans Resource Fair with a variety of tools and information for local service members to get more connected in the San Gabriel Valley and take advantage of available city and county resources. Afterward, the city will continue the Veterans Resource Fair while attendees enjoy free

REGIONALS

refreshments, while supplies last, and a live performance from the Hollywood Dolls, an Andrews Sisters tribute act singing ’40s big band favorites and patriotic songs.

Glendale

Celebrate Día de los Muertos at Glendale Central Library

The City of Glendale and Glendale Library, Arts & Culture present the annual Día de Los Muertos celebration Saturday from 4 to 7 p.m. at Glendale Central Library (222 E. Harvard St.). This free, family-friendly event invites the community to honor loved ones and celebrate life through music, dance, storytelling and cultural activities. The event features performances and hands-on experiences for all ages. Visit GlendaleLAC.org for more details about the celebration.

Orange County

Santa Ana church leader sentenced to 45 years to life for sexually assaulting 3 young girls

Carlos Ramirez Valdez, 61, of Riverside, has been sentenced to 45 years to life for sexually assaulting three young girls he met while attending church in Santa Ana. He became a pastor at another Santa Ana church following the alleged assaults. Valdez was convicted in August of 11 felony counts of lewd or lascivious acts with a minor under the age of 14 and three felony counts of oral copulation or sexual penetration of a child 10 or younger. The assaults occurred between 2012 and 2019. Valdez was

a church leader at Iglesia De Dios Ebenezer Church in Santa Ana during the assaults.

Riverside County

City of Riverside

Riverside Public Utilities issues scam alert

Last week, the City of Riverside issued an alert warning residents of a recent scam targeting Riverside Public Utilities customers. In the alert, officials warn that a caller may: pretend to be from the utility company and caller ID may even display the agency's name; threaten to turn off power, water or natural gas service within an hour; and demand immediate payment, often by prepaid debit card. Riverside Public Utilities will never call and ask for personal payment information, request payment in person at a customer’s home or business, demand immediate payment, disconnect service on short notice, request access to the inside of a home. Whenever in doubt, residents should contact Customer Service at (951) 782-0330 to discuss their RPU account.

Corona

Corona residents asked to reduce outdoor water use this November

From Nov. 3 through Nov.13, all Corona residents and businesses are asked to temporarily reduce outdoor water use to help the city manage a critical maintenance period. The Metropolitan Water District will undertake a nonroutine inspection on a Feeder Pipeline at Lake Mathews,

which delivers raw water to Corona’s surface water treatment plants. To complete the work, Metropolitan will need to stop all water deliveries to the lower feeder pipeline, discontinuing the amount of surface water available to Corona. Residents can help by turning off sprinklers and irrigation systems and hand-watering when necessary, using a hose with an automatic shut-off nozzle. Residents with any questions or concerns, can reach out to the Customer Care Team at CustomerCare@CoronaCA. gov. The Customer Care Team is open Monday through Thursday from 7 a.m. to 6 p.m.

San Bernardino County

San Bernardino County Behavioral Health launches 16-week wellness program

Chronic medication use and long-term unhealthy behaviors can lead to significant weight gain, increased cardiac risk, reduced quality of life, and premature death. To address these challenges, the San Bernardino County Behavioral Health has launched the WE2 program, a 16-week wellness initiative designed specifically for individuals managing psychiatric conditions and wanting to improve their physical and mental well-being. Aimed at preventing and managing metabolic-related diseases while promoting overall health, each week, participants engage in education/ treatment group classes that focus on weight loss, emotional well-being, nutrition, and physical activity. Led by nurses and supported

by board-certified physicians in obesity medicine and lifestyle medicine, the program is grounded in the six pillars of lifestyle medicine: nutrition, physical activity, stress management, restorative sleep, social connection, and avoidance of risky substances. Participation does not require a referral. Eligibility is limited to individuals who meet program criteria and are actively receiving behavioral health services at one of the county-operated outpatient clinics in Fontana, Ontario, and Rialto. Currently, the program is in its pilot phase. For more about the WE2 Program and other Behavioral Health programs, visit https:// wp.sbcounty.gov/dbh/.

City of San Bernardino

Feldheym Library to hold Fall Book Sale on Saturday, Nov. 8

The Friends of the San Bernardino Public Library (SBPL) will be holding its Fall Book Sale on Saturday and Nov. 8 from 10 a.m. until 4 p.m. at the Norman F. Feldheym Library. Proceeds from the event help support programs at all four city libraries, including the Student Reading Program. Books, magazines and other reading materials, as well as DVDs, music and more will be available for purchase at discounted prices. Most hardback books sell for one dollar each; paperbacks and children’s books start at $.25 or five for one dollar; and most DVDs are only one dollar. On Nov. 8, the sale will feature the library’s special “fill the bag” promotion, where patrons will be able to fill a bag with books for only $3. All sales are cash only and denominations of $20 or less will be accepted.

Monrovia

Oct. 16

At 1:19 a.m., an officer patrolling the 100 block of West Pomona saw a female subject in a park after hours. As the officer approached her she fled on foot. She was quickly apprehended and found to be in possession of drug paraphernalia. She was arrested and taken into custody.

At 1:41 a.m., while officers were in the area of Myrtle and Pomona for an unrelated incident, they heard a female subject screaming. Officers made contact with the female subject and a male subject. An investigation determined the couple were involved in a physical altercation. The incident occurred while on the freeway and CHP was notified to respond and they took over the investigation.

At 3:44 a.m., officers were dispatched to the 1400 block of California regarding a suspicious female subject. Officers arrived and made contact with the female subject. After speaking with her for some time, it was determined she was a danger to herself and others. She was transported to a local hospital for a mental evaluation.

At 9:58 p.m., a suspicious vehicle was reported in the 800 block of West Foothill. Officers arrived and made contact with the occupant of the vehicle. An investigation revealed the subject was in possession of a controlled substance and drug paraphernalia. The subject was arrested and taken into custody.

At 11:08 p.m., while patrolling the 600 block of South Shamrock an officer made contact with a juvenile who had been reported missing. The juvenile was safely reunited with his guardian.

Oct. 17

At 2:08 a.m., an officer patrolling the area of

Huntington and Alta Vista made contact with a pedestrian. A computer check revealed the subject had a warrant for his arrest. He was arrested and taken into custody.

At 3:31 a.m., while patrolling the area of Shamrock and Central an officer saw a bicyclist in violation of a vehicle code. A traffic stop was conducted and the bicyclist was contacted. An investigation revealed the subject was in possession of a controlled substance. The subject was arrested and taken into custody.

At 5:50 a.m., officers were dispatched to a gas station in the 1600 block of South Myrtle regarding a male subject who kicked a door, knocked over a refrigerator, and fled. Officers searched the area, but were unable to locate the suspect or vehicle. This investigation is continuing.

At 11:08 a.m., a traffic collision was reported in the 500 block of East Foothill. Officers and paramedics responded to the scene and checked on the occupants’ welfare. One person sustained minor injuries. This investigation is continuing.

At 12:17 p.m., an employee from a business in the 200 block of West Huntington reported an embezzlement incident. A customer rented equipment and failed to return it. This investigation is continuing.

At 10:03 p.m., an officer patrolling the area of Magnolia and Evergreen made contact with a subject. A records check revealed the subject had multiple outstanding warrants for his arrest. He was arrested and taken into custody.

Oct. 18

At 12:38 a.m., while patrolling the 1500 block of South Myrtle an officer saw a vehicle in violation of a vehicle code law. A traffic

BLOTTERS

stop was conducted and the driver was contacted. The driver displayed signs and symptoms of intoxication. A DUI investigation revealed the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.

At 10:30 p.m., officers responded to the 100 block of East Lime regarding a subject loitering in front of a closed business. Officers arrived and made contact with the subject. It was determined he was heavily intoxicated and unable to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.

Arcadia

Oct. 12

At approximately 2:30 p.m., an officer responded to a residence in the 1100 block of Columbia Road regarding a burglary report. Surveillance cameras captured two suspects burglarizing the victim’s home. They are described as two males wearing long sleeve shirts and pants. No loss was reported.

Oct. 13

At approximately 9:17 p.m., an officer responded to 7-Eleven, located at 102 E, Huntington Drive, regarding a robbery investigation. The officer discovered the drunken suspect punched and threw hot soup at the store clerk while trying to steal from the business. The 46-year-old male from Los Angeles was arrested and transported to the Arcadia City Jail for booking. A records check revealed the arrestee also had an outstanding misdemeanor warrant for his arrest.

Oct. 14

At approximately 5:37 p.m., an officer responded to Bank of America, located at 1234 S. Baldwin Ave.,

regarding a theft from a vehicle incident. Cameras captured a Hispanic male in his mid-40s enter the victim’s car and steal his property. The suspect was seen wearing a grey hooded sweatshirt, blue jeans, and a black hat.

Oct. 15

At approximately 1:29 p.m., an officer responded to Vons, located at 745 W. Naomi Ave., regarding a grand theft report. An investigation revealed a repeat offender stole meat from the store and fled in a white SUV. The suspect is described as an Asian male between the ages of 40 and 50 years old, approximately 5 feet 8 inches tall, and wearing a blue jacket, blue pants, and a white baseball hat.

Oct. 16

At approximately 10:03 a.m., an officer responded to a residence in the 600 block of Wistaria Avenue regarding a commercial burglary report. Sometime between Sept. 25 and Oct. 16, someone burglarized the construction site and stole solar panels.

Oct. 17

At approximately 8:59 a.m., an officer responded to a residence in the 600 block of Fairview Avenue regarding a robbery investigation. The officer determined a known suspect forcibly stole property from the residents. The 24-year-old male from Los Angeles is outstanding while the case is being investigated.

Oct. 18

At approximately 1:24 p.m., an officer responded to Hollister, located at 400 S. Baldwin Ave., regarding a theft report. Surveillance cameras captured a female suspect stealing the victim’s unattended items. The suspect is described as a Hispanic female, approximately 40 to 50 years old, seen wearing a blue shirt and black pants.

HEYSOCAL.COM

Jeanette Beraha is the owner of Willie's Vintage Treasures Monrovia. Her passion is preserving vintage and collectible pieces, creating pure nostalgia, repurposing, and loving all that was yesterday's treasures.

This woman-owned business was established 15 years ago with one mission in mind: to bring loving memories of antiques, fine art, costume jewelry and vintage fashion back to life. Visit their largest collection of vintage hats, vinyl records, and mid-century modern. Once you meet Beraha you will think she is your life long auntie ready to tell you why antiques make the best gifts.

Willie's Vintage Treasures Monrovia is located at 941 1/2 W. Foothill Blvd. in Monrovia and can be contacted at (626) 437-7905.

| Photo courtesy of Willie's Vintage Treasures Monrovia
The retirement age hasn’t changed much in 60 years. Americans’ expectations have

Despite higher wages and more accessible retirementplans, the average retirement age has hardly moved over the past 60 years. For men, the average age of retirement is 65, essentially unchanged over six decades. For women, the average retirement age has increased from 53 to 63.

Expectations about retirement are worsening, however. Thirteen percent of workers don’t think they’ll ever retire, and the share of Americans in their 60s or later who have retired has decreased over the past two decades, The Motley Fool reports.

These shifting patterns highlight the need for strategic retirement planning and the use of retirement accounts and other tools to help individuals stay on track for retirement, whenever that day may come.

Key findings

- The average retirement age is 65 for men and 63 for women.

- The average retirement age has changed little since 1962 for men, but increased by ten years for women.

- 47% of workers plan to retire after 65, or not at all.

How the average retirement age has changed since the 1960s

The average retirement age for men is 65 and 63 for women, according to the Center for Retirement Research at Boston College.

For men, the average retirement age has wavered only by a few years since 1962.

For women, however, the average retirement age has increased by 10 years since the 1960s. The steady climb is likely due to more women entering and permanently staying in the workforce and changes to retirement accounts and Social Security benefits to incentivize later retirement.

Percent of Americans retired by age

While many dream of retiring before 65, few actually do. Just 32% of Americans aged 60 to 64 were retired between 2016 and 2022, according to Gallup.

That drops to 11% for those aged 55 to 59, and below 10% for younger Americans.

Retiring at 65 has long been the benchmark, yet just 70% of Americans between 65 and 69 are retired. That share grows to 83% of those 70 to 74 and 88% of those 75 and older.

The percentage of Americans retired across all groups has decreased since 2002, Gallup data shows. The decline signals more people working longer, likely due to financial strain.

Nearly half of Americans expect to retire after 65 or not at all

Thirty-four percent of workers plan to retire after 65 and another 13% have no plans to retire at all, according to a 2024 survey from the Transamerica Center for Retirement Studies. Twentythree percent think they’ll retire at 65 and 29% are optimistic that they’ll retire before 65.

Retirement expectations grow more pessimistic with age. Among Gen Z, 42% believe they’ll retire before 65 and 22% think 65 will be the age they retire. Just 24% think they’ll retire later than that. Millennials are similarly hopeful. Thirty-six percent think they’ll retire before 65 and 25% believe they’ll retire at 65.

Older generations expect to retire later. Thirty-seven percent of Gen X don’t think they’ll retire before 65 and 15% don’t think they’ll ever retire. Baby boomers are even less optimistic — 64% see themselves retiring after 65, and like Gen X, 15% don’t think retirement is on the

Career corner: AI and your job search

Oneofthehottest topics this year is artificial intelligence. Companies are desperate to find ways to use AI in all aspects of their business. They hope that AI will produce better, faster results that will ultimately increase quality and decrease costs. Many companies look at AI as the key to their future success.

table at all.

These expectations reveal a widening gap between hopes and reality when it comes to retirement.

Why do early retirement expectations erode as workers age? Younger workers may underestimate retirement costs. Housing, healthcare, and the overall cost of living have continued to increase. Gen Z and millennials may also overestimate their ability to put savings into their retirement accounts, particularly if they run into unexpected life events, like prolonged unemployment, medical expenses, or other issues.

Additionally, older workers are often incentivized to put off retirement and keep working to reach full retirement age and get the most out of their Social Security benefits, and to delay enrolling in Medicare.

Retiring on your terms

The average retirement age over the last 60 years hasn’t moved much for men, but has risen for women. Fewer people are retiring in their 60s than two decades ago, and at least 10% of each generation now thinks they won’t ever retire.

Despite the average retirement age staying steady in the mid-60s, expectations are shifting, particularly for older Americans. For those planning beyond 65, a clear retirement strategy is critical to make the most of their years after work.

This story was produced by The Motley Fool and reviewed and distributed by Stacker. Re-published with CC BY-NC 4.0 License.

Personally, I like to stick to the old-fashioned way of writing emails, for example. However, I’ve seen employers who require employees to install AI on their email platform, to be sure they sound just as smart as possible.

Employers also use AI in their hiring practices. Technologies exist to find candidates online who fit a certain profile. In other words, the employer can give the AI tool the profile of a person they like. The employer can ask the AI tool to find other candidates who look similar. When AI identifies those candidates, AI can then begin an automated email conversation with the candidates to find out if they might be interested in the available job.

AI tools like the one described above allow companies to evaluate large numbers of candidates quickly, and at a lower cost. Companies find these tools helpful, as they receive large volumes of applicants today. The large volume of appli-

cations makes it hard for a company to review applications by hand.

In the same way that companies receive large volumes of applicants, job seekers must submit many applications to receive a job offer. Job seekers must also make it through complex AI systems that are weeding them out. It’s a numbers game.

To cope with the complex world of job searching, job seekers are also turning to AI. They use it to help write cover letters. They also use it to help optimize their resumes. It’s not uncommon for a job seeker to feed a job description and their resume into an AI tool, and to ask for feedback. Companies, after all, are using AI to screen the resumes and to look for specific keywords to be mentioned in each resume.

As I shared, I don’t prefer to use AI for my work. But, I don’t take issue with those

who do. Frankly, it can be smart. It can help to save time, and to increase the odds of being seen by a company.

What’s ironic is the double standard that companies want to hold job seekers to. Many companies include information in applications about how the use of AI is not allowed. I have seen a company go so far as to say that they will scan application documents for the use of AI and will eliminate candidates who use it.

AI should be a two-way street. If companies are going to use it to process many applications at one time, job seekers need to submit many applications at one time. We should all be allowed to play by the same rules in order to get the best results.

Angela Copeland, a leadership and career expert, can be reached at www.angelacopeland.com.

| Graph courtesy of The Motley Fool
Photo by Solen Feyissa on Unsplash

APPLICATION:

Variance (VAR2025-0001)

Variance (VAR2025-0002)

Minor Exception (ME2025-0010)

Minor Exception (ME2025-0011)

Minor Exception (ME2025-0018)

Level “6” Neighborhood Compatibility Design Review (DR2025 -0018)

REQUEST:

San Gabriel City Notices

Public Notice: City Of San Gabriel Notice of Public Hearing Before the Planning Commission

You are invited to participate in a public hearing before the City’s Planning Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/PlanningComment, by 5:00 p.m. of the hearing date to be considered by the Planning Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:

ENVIRONMENTAL DETERMINATION:

Hearing Date: Monday, November 10, 2025 Time: 6:30 p.m.

Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube.com/CityofSanGabriel

yard setback (16’ in lieu of 20’). The third Minor Exception is for a reduced driveway back-up clearance (10’ in lieu of 25’). The property is located in the PD-2 (Planned Development –Area 2) zone.

A request for two Variances and two Minor Exceptions from MMC §17.12.030, a Minor Exception from MMC §17.24.050, and a Level “6” Neighborhood Compatibility Design Review to construct a 1,43 3 square foot, two-story single-family residence. The two Variance requests are to exceed the maximum Floor Area Ratio (57% in lieu of 40%) to meet the minimum dwelling size and for a reduced front yard setback (9’ in lieu of 25’). Two Minor Exceptions are for a reduced side yard setback along the north side ground floor level (3’ in lieu of 5’) and a reduced rear yard setback (16’ in lieu of 20’). The third Minor Exception is for a reduced driveway back-up clearance (10’ in lieu of 25’). The property is located in the PD-2 (Planned Development – Area 2) zone.

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

ENVIRONMENTAL DETERMINATION: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15301, under Class 3, which consists of construction and location of limited numbers of new, small facilities or structures.

California Green Building Standards Code, the 2025 California Plumbing Code, the 2022 California Electrical Code, the 2025 California Mechanical Code, the 2025 California Existing Buildings Code, the Uniform Code for the Abatement of Dangerous Buildings, 1997 Edition, and the Los Angeles County Grading Code, with additions, amendments, and deletions.

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

This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15301, under Class 3, which consists of construction and location of limited numbers of new, small facilities or structures

APPLICANT: Khaty Damlakyan

APPLICANT: Khaty Damlakyan

PROJECT ADDRESS: 113 South Mountain Avenue

PROJECT ADDRESS: 113 South Mountain Avenue

Project Address: 704 West Las Tunas Drive, #6, San Gabriel, CA 91776

Project Description: The application, Project No. CUP25-012 is for a request for a Conditional Use Permit to allow the off-site sale of beer and wine (Type 20 ABC license). The project site is zoned MD (Mission District Village) within the Mission District Specific Plan area. Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sgch.org.

Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15301, Class 1 (Existing Facilities).

Project Address: 323 North San Marino Avenue, San Gabriel, CA 91775

Project Description: The application, Project No. CUP25-011 is for a request for a Conditional Use Permit to allow a second-hand store. The project site is zoned C-1 (Retail Commercial).

Questions: For additional information or to review the application, please contact Samantha Tewasart, Assistant Community Development Director at (626) 308-2806 ext. 4623 or stewasart@sgch.org Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15301, Class 1 (Existing Facilities).

Project Location Map

HEARING DATE AND TIME: Wednesday, November 12, 2025 at 7:30 PM

HEARING DATE AND TIME: Wednesday, November 12, 2025 at 7:30 PM

• The adoption of Ordinance No. 2409 amending Article III of the Arcadia Municipal Code relating to Fire Regulations and adopting by reference the 2025 Edition of the California Fire Code in its entirety, including Appendices Chapter 4, B, C, D, K, and P based on the 2024 Edition of the International Fire Code published by the International Code Council together with certain additions, insertions, deletions and changes thereto, and the 2025 edition of the California wildland-urban interface code in its entirety, including appendix a based on the 2024 edition of the international wildland-urban interface code published by the International Code Council.

At said time and place an opportunity will be afforded all those interested and the public in general to be heard. All persons are hereby advised that should any person desire to legally challenge any action taken by the City Council with respect to the above matter and this public hearing, such person may be limited to raising only those issues and objections raised by such person or other persons at or prior to the time of the public hearing.

In compliance with the Americans with Disabilities Act, if you need special assistance to participate in a City meeting, contact the City Clerk’s Office at (626) 574-5455 at least three (3) working days before the meeting or time when such special services are needed. This notification will help City staff in making reasonable arrangements to provide you with access to the meeting.

For further information regarding these public hearing items, please contact Kenneth Fields, Building Official at (626) 574-5416 or Mark Krikorian, Fire Marshal at (626) 574-5104 during normal business hours, which are Monday through Thursday between the hours of 7:30 a.m. and 5:30 p.m. and on alternate Fridays, 7:30 a.m. to 4:30 p.m.

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

Per Government Code Section 65009, if you challenge the nature of the proposed actions in court, you may be limited to only raising 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.

on October 30, 2025

NOTICE OF PUBLIC HEARING

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

APPLICATION: Variance (VAR2025-0001) Variance (VAR2025-0002) Minor Exception (ME2025-0010) Minor Exception (ME2025-0011) Minor Exception (ME2025-0018) Level “6” Neighborhood Compatibility Design Review (DR2025-0018)

REQUEST: A request for two Variances and two Minor Exceptions from MMC §17.12.030, a Minor Exception from MMC §17.24.050, and a Level “6” Neighborhood Compatibility Design Review to construct a 1,433 square foot, two-story single-family residence. The two Variance requests are to exceed the maximum Floor Area Ratio (57% in lieu of 40%) to meet the minimum dwelling size and for a reduced front yard setback (9’ in lieu of 25’). Two Minor Exceptions are for a reduced side yard setback along the north side ground floor level (3’ in lieu of 5’) and a reduced rear

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

PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on November 12, 2025.

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

The Staff Report for this project will be available online after 4:00 p.m. on Thursday, November 6, 2025, at the following hyperlink: https://www.monroviaca.gov/your-government/boards-and-commissions/planning-commission/agendas-minutes

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

Vincent Gillespie, Associate Planner

Published on October 30,2025 MONROVIA WEEKLY

NOTICE OF PUBLIC HEARING BEFORE THE ARCADIA CITY COUNCIL

NOTICE IS HEREBY GIVEN that on Tuesday, November 18, 2025, at 7:00 p.m. at the Arcadia City Hall Council Chambers, 240 West Huntington Drive, Arcadia, California, the Arcadia City Council will conduct a public hearing to consider the following:

• The adoption of Ordinance No. 2408 amending Article VIII of the Arcadia Municipal Code relating to Building Regulations and adopting by reference the 2025 Edition of the California Building Code, Volumes 1 and 2, and Appendix J, the 2025

All persons are invited to appear and provide testimony at the public hearing. In addition, all persons are invited to provide written and other evidence at or prior to the public hearing. You may view the City Council agenda and the documents on the City’s website at www.arcadiaca.gov starting November 13, 2025. Copies of the primary code and secondary codes being considered for adoption are on file with the City Clerk and are open to public inspection.

/s/ Linda Rodriguez City Clerk

Date Posted: October 30 through November 3, 2025

Date Published: October 30 and November 3, 2025 ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ADRIANA VEDA SHEPERD CASE NO. 25STPB12045

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

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

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

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

A HEARING on the petition will be held in this court as follows: 11/26/25 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

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

JOANNE C. HERNANDEZ 236 S. VIRGINIA AVENUE

SAN GABRIEL PLANNING COMMISSION
By Samantha Tewasart,Assistant Community Development Director
Published
SAN GABRIEL SUN
MONROVIA PLANNING COMMISSION

Clerk of Los Angeles on September 5, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 09/11/2025, 09/18/2025, 09/25/2025, 10/02/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 192292 FIRST FILING.

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). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc

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). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 192316 FIRST FILING.

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). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 199728

FIRST FILING.

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). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 199720 FIRST FILING.

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). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc

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:

LEGALS

(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). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025

sc

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025 199736

FIRST FILING.

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).

Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025

sc

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025 199732

FIRST FILING.

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. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in 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. 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 (CA202357513441, 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 (CA-3630506, 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).

Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025

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 MiamiDade 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 copartners. 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). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025

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 (CA-B20250153784, 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. (CA6259682, 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). Pub. Monrovia Weekly 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025

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).

Pub. Monrovia Weekly 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025

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).

Pub. Monrovia Weekly 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025

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).

Pub. Monrovia Weekly 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025

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). Pub. Monrovia Weekly 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2024

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.

LEGALS

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 (CA-5370275, 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).

Pub. Monrovia Weekly 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025237031 NEW FILING. The following person(s) is (are) doing business as (1). The Realm Renovations (2). The Realm Restorations , 159 N Rowan Avenue, Los Angeles, CA 90063. 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: The Real Estate Realm LLC (CA-B20250122329, 159 N Rowan Avenue, Los Angeles, CA 90063; Rutilo Medina, CEO. The statement was filed with the County Clerk of Los Angeles on October 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025210684

NEW FILING. The following person(s) is (are) doing business as Eastwest Nexus, 12025 TURNLEAF AVE, WHITTIER, CA 90602. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: CONEX INC (CA-872118, 12025 TURNLEAF AVE, WHITTIER, CA 90602; SEUNGOOK OH, CEO. 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). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025238164 NEW FILING.

The following person(s) is (are) doing business as Green Light Productions, 176 Glen Summer Rd, Pasadena, CA 91105. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Brian Kendall, 176 Glen Summer Rd, Pasadena, CA 91105 (Owner). The statement was filed with the County Clerk of Los Angeles on October 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205226 NEW FILING.

The following person(s) is (are) doing business as (1). Accurate Billings Services (2). Sylvia Tachiquin Billing , 2739 Lavender Street, Pomona, CA 91767. 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: SYLVIA V SALINAS, 2739 Lavender Street, Pomona, CA 91767 (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 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS

NAME 2025209278.

The following person(s) have abandoned the use of the fictitious business name: Infinitum, 18014 Sherman Way Apt 141, Reseda, CA 91335. The fictitious business name referred to above was filed on: February 10, 2023 in the County of Los Angeles. Original File No. 2023032308. Signed: Karin Wettels, 18014 Sherman Way Apt 141, Reseda, CA 91335 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on October 6, 2025. Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202523849 NEW FILING.

The following person(s) is (are) doing business as Mac auto body Shop, 2631 LEE AVE, SOUTH EL MONTE, CA 91733. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Focus Collision Center Inc (CA6364332, 2631 LEE AVE, SOUTH EL MONTE, CA 91733; Yongdong Luo, CEO. The statement was filed with the County Clerk of Los Angeles on October 21, 2025.

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

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214313

NEW FILING.

The following person(s) is (are) doing business as The Great Bear Cut, 2525 E Foothill Blvd, Pasadena, CA 91107. 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 2025. Signed: Hair to Toe LLC (CA-201520310139, 2525 E Foothill Blvd, Pasadena, CA 91107; Yan Hu, Member. The statement was filed with the County Clerk of

Los Angeles on October 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 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209848

NEW FILING.

The following person(s) is (are) doing business as Gretchen Haven, 20849 Gretchen Street, Winnetka, CA 91306. 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: Gretchen Manon Inc (CA-B20250225825, 20849 Gretchen Street, Winnetka, CA 91306; christine loyola, CEO. 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).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025207490 NEW FILING. The following person(s) is (are) doing business as Fashion ilove studio, 1050 E Las Tunas Dr, San Gabriel, CA 91776. Mailing Address, 1050 E Las Tunas Dr, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: Lancy Fashion & Beauty Inc (CA20250225825, 1050 E Las Tunas Dr, San Gabriel, CA 91776; Yanyan lan, President. 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).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197223

NEW FILING.

The following person(s) is (are) doing business as Prime Management, 2444 Holly Dr, Los Angeles, CA 90068. 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: Elton Sanchez, 2444 Holly Dr, Los Angeles, CA 90068 (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).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025210738

NEW FILING.

The following person(s) is (are) doing business as (1). betoh2o (2). betoh20tech , 5130 Daleview Ave, Temple City, CA 91780. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: ALBERT PEREZ, 5130 Daleview Ave, Temple City, CA 91780 (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). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204284 NEW FILING. The following person(s) is (are) doing business as BOILING POINT RESTAURANT ARTESIA I, 18001 Pioneer Blvd C, Artesia, CA 90701. 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: BOILING POINT RESTAURANT (S.CA), INC. (CA-3518399, 13668 Valley Blvd. Unit C2, City of Industry, Ca 91746; CHI HOW CHOU, CEO. 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 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214010 NEW FILING. The following person(s) is (are) doing business as EXBTN, 234 N Kenwood St Unit 302, Glendale, CA 91206. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2024. Signed: Brian Watters, 234 N Kenwood St Unit 302, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205438 NEW FILING. The following person(s) is (are) doing business as Sholknet Insurance Solutions, 23705 Vanowen Street #188, West Hills, CA 91307. This business is conducted by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2001. Signed: (1). Michael Sholklapper, 23705 Vanowen Street #188, West Hills, CA 91307 (2). Ariel Sholklapper, 726 E. Mendocino St, Alta dena, Ca 91001 (General Partner). 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 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205762 NEW FILING. The following person(s) is (are) doing business as Pelo por pelo studio, 3933 Tweedy Blvd, South Gate, CA 90280. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2020. Signed: María Guadalupe Garcia, 9620 San Antonio Ave Apt E, South Gate, Ca 90280 (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 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025209391

NEW FILING.

The following person(s) is (are) doing business as Dripping in inches, 716 w Compton blvd, Compton, CA 90220. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Ashley Tate, 20434 S Leadwood Ave 10H, Carson, Ca 90746 (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).

Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025198109 NEW FILING. The following person(s) is (are) doing business as Mendoza trucking service, 117 Montana Street, MONROVIA, CA 91016. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: (1). Jose Rolando Mendoza, 117 Montana Street, MONROVIA, CA 91016 (2). Omar Enrique Mendoza, 117 Montana Street, MONROVIA, CA 91016 (General Partner). 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 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025215785 NEW FILING.

The following person(s) is (are) doing business as Shamaya, 543 W Plum St, Compton, CA 90222. 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: Ana Fabiola Hernandez Barrera, 543 W Plum St, Compton, CA 90222 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025208602 NEW FILING. The following person(s) is (are) doing business as TalentRep, 1716 Don Carlos Ave, Glendale, CA 91208. 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: Raquel Ramirez Cueto, 1716 Don Carlos Ave, Glendale, CA 91208 (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). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025198551 NEW FILING. The following person(s) is (are) doing business as Soul Identity Collections, 975 San Pasqual St #304, Pasadena, CA 91106. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: (1). Steven Yamashiro, 975 San Pasqual St #304, Pasadena, CA 91106 (2). Keith Griffin, 11171 Freer St, Temple City, Ca 91780 (General Partner). The statement was filed with the County Clerk of Los Angeles on September 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025191394

NEW FILING.

The following person(s) is (are) doing business as (1). Wiggle Pets (2). Wobble Pets , 2000 Elkins Pl, Arcadia, CA 91006. 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: YEB LLC (CA-B20250270693, 2000 Elkins Pl, Arcadia, CA 91006; Kristie Lee, Member. 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 10/20/2025, 10/27/2025, 11/03/2025, 11/10/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025206334 NEW FILING. The following person(s) is (are) doing business as The Mail Hub, 7863 Garvey Ave, Rosemead, CA 91770. 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: The Mail Hub LLC (CA202565415984, 7863 Garvey Ave, Rosemead, CA 91770; Kevin Tse, Treasurer. 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 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 218104 NEW FILING. The following person(s) is (are) doing business as (1). Aeromotive Services (2). Aero Svcs , 6511 Tampa Ave, Rrseda, CA 91335. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2006. Signed: Rene Bandiola, 6511 Tampa Ave, Rrseda, CA 91335 (Owner). The statement was filed with the County Clerk of Los Angeles on October 17, 2025.

NOTICE: This fictitious business name statement expires five years

LEGALS

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

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 sc

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025 218088

NEW FILING.

The following person(s) is (are) doing business as A&F Engineering Services, 3301 Santa Fe Ave #43, Long Beach, CA 90810. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2017. Signed: Nicolas Manuel Abnabto Cordiva, 3301 Santa Fe Ave #43, Long Beach, CA 90810 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 218070 NEW FILING. The following person(s) is (are) doing business as A.L.L. About U, 38207 San Mateo Ave, Palmdale, CA 93551. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2016. Signed: Michelle Elizabeth Coleman, 38207 San Mateo Ave, Palmdale, CA 93551 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 218082 NEW FILING.

The following person(s) is (are) doing business as Skylark17, 3506 Community Ave, Glendale, CA 91214. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2021. Signed: Virginia Duggan, 3506 Community Ave, Glendale, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240562 NEW FILING.

The following person(s) is (are) doing business as Beautiful Blessings Daycare, 20009 Pricetown Ave, 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 July 2021. Signed: Marelle Smith, 20009 Pricetown Ave, Carson, CA 90746 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240572 NEW FILING.

The following person(s) is (are) doing business as (1). Breath of Life studios (2). Soul song studio , 3019 pico blvd ste 1, Santa Monica, CA 90405. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2021. Signed: (1). Shanti Piper Provost, 3019 pico blvd ste 1, Santa Monica, CA 90405 (2). Zachary Provost, 3019 pico blvd ste 1, Santa Monica, CA 90405 (Co-Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240564 NEW FILING.

The following person(s) is (are) doing business as Dockweiler luxury River & Sea travel, 4850 Dockweiler St, Los Angeles, CA 90019. 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: Tameece Incle Paisley, 4850 Dockweiler St, Los Angeles, CA 90019 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240580 NEW FILING.

The following person(s) is (are) doing business as Franks disposal company, 10128 Mcbroom St, Sunland, CA 91041. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2002. Signed: John W Gonzalez, 10128 Mcbroom St, Sunland, CA 91041 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240582 NEW FILING.

The following person(s) is (are) doing business as Mon petit beauty salon, 1514 Westwood Blvd, Los Angeles, CA 90024. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2006.

Signed: Sahra Mohammadi, 1514 Westwood Blvd, Los Angeles, CA 90024 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240584 NEW FILING.

The following person(s) is (are) doing business as neiswander interiors, 7733 Texhoma Ave, Northridge, CA 91325. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2010. Signed: Laurel Ann Neiswander, 7733 Texhoma Ave, Northridge, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240546

NEW FILING.

The following person(s) is (are) doing business as Servicepro1All systems Lit, 6546 San miguel Street, Paramount, CA 90723. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2021. Signed: Victor Manuel Valenzuela, 6546 San miguel Street, Paramount, CA 90723 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025217751

NEW FILING.

The following person(s) is (are) doing business as Valley Bridge Mobile Estates, 13720 Valley Blvd, La Puente, CA 91746. 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: VMA La Puente 1993, LLC (CA20250315509, Po Box 1919, Rancho Cucamonga, Ca 91729; Victor M. Martinez, President. The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025243496 NEW FILING. The following person(s) is (are) doing business as GUITARRA DEL MAR, 171 Grand Avenue , Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: LOS ANGELES SOUND FOUNDATION (CA-3791018, 171 Grand Avenue , Monrovia, CA 91016; TAD BULLOCK, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on October 28, 2025.

NOTICE: This fictitious business

name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205817 NEW FILING. The following person(s) is (are) doing business as Mobile-Flex Solutions, 5839 1/4 Primrose Ave, Temple City, CA 91780. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (Entity), 5839 1/4 Primrose Ave, Temple City, CA 91780 (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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240818 NEW FILING. The following person(s) is (are) doing business as JB Office Solutions, 9301 Jordan Ave Suite 102, Chatsworth, CA 91311. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: JB Holdings Corp. (CA-3446603, 20555 Devonshire Street 314, Chatsworth, Ca 91311; Julian De Salay, CEO. The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025241143 FIRST FILING. The following person(s) is (are) doing business as Gregorian Tile & Stone, 1173 Justin Ave 3, Glendale, CA 91201. 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 2025. Signed: Vitrovisions LLC (CA-B20250028513, 1173 Justin Ave 3, Glendale, CA 91201; allen gregorian, President. The statement was filed with the County Clerk of Los Angeles on October 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20255216279 NEW FILING. The following person(s) is (are) doing business as L&M Junk Removal, 134 S Elm Dr, apt 104, Beverly Hills, CA 90212. 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 2025. Signed: STAYHORIZON LLC (CA-202358811557, 134 S Elm Dr, apt 104, Beverly Hills, CA 90212; Tamar Tsomaia, CEO. The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240512 NEW FILING.

The following person(s) is (are) doing business as (1). SHE + SKY (2). SHE & SKY , 1910 E Olympic Blvd, Los Angeles, CA 90021. 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: NATVAN, INC. (CA-3136537, 1910 E Olympic Blvd, Los Angeles, CA 90021; SHERRY S. Gi, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214447 NEW FILING.

The following person(s) is (are) doing business as (1). Tutti Frutti Lynwood (2). Tutti Frutti Frozen Yogurt , 10909 Atlantic Ave Unit B, Lynwood, CA 90262. 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: DavArt Bros. LLC (CAB20250326173, 752 W Dryden St Apt 201, Glendale, Ca 91202; Sedrak Barseghyan, Member. The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204463 NEW FILING. The following person(s) is (are) doing business as DataForge AI Consulting, 411 East Huntington Dr Ste 107 #1209, Arcadia, CA 91006. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jeff Siu, 518 Diamond Street A, Monrovia, Ca 91016 (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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025237850 NEW FILING. The following person(s) is (are) doing business as (1). Revolution Payroll (2). Revolution Entertainment Services , 1210 Burbank Blvd., Burbank, CA 91506. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Revolution Business Services, LLC (CA-201935210591, 1210 Burbank Blvd., Burbank, CA 91506; Deirdre Owens, Vice precident. The statement was filed with the County Clerk of Los Angeles on October 21, 2025. NOTICE: This fictitious

business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025200185 NEW FILING. The following person(s) is (are) doing business as Cellar House Wine & Spirits, 1211 S Glendora Ave, West Covina, CA 91790. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: (1). Roied Fakhoury, 5463 Hellman Ave, RCH Cucamonga, Ca 91737 (2). Siwar Fakhoury, 5463 Hellman Ave, RCH Cucamonga, Ca 91737 (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). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025211522 NEW FILING.

The following person(s) is (are) doing business as CLP ENTERTAINMENT, 6035 Golden West Avenue, Temple City, CA 91780. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2022. Signed: HUIYU GUO, 6035 Golden West Avenue, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on October 8, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025239414 NEW FILING. The following person(s) is (are) doing business as Periodontal Health Group, 1712 W Beverly Blvd Suite 101, Montebello, CA 90640. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2000. Signed: Gilbert J Barajas, 1712 W Beverly Blvd Suite 101, Montebello, CA 90640 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025242120 NEW FILING.

The following person(s) is (are) doing business as Ericarage Construction, 1877 Benedict Way, Pomona, CA 91767. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Chengke Tan, 1877 Benedict Way, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on October 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk.

LEGALS

A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025196971 NEW FILING.

The following person(s) is (are) doing business as The Status Group, 2600 W Olive Ave 5th Floor, Burbank, CA 91505. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: MLR Holdings Inc (CA3203442, 2600 W Olive Ave 5th Floor, Burbank, CA 91505; Michelle Rosen, President. 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025238978

NEW FILING. The following person(s) is (are) doing business as (1). SHE + SKY (2). SHE & SKY , 778 E. 12TH STREET #1, LOS ANGELES, CA 90021. 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: YA, INC. (CA-2459509, 778 E. 12TH STREET #1, LOS ANGELES, CA 90021; Daniel S Gi, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025208063

NEW FILING.

The following person(s) is (are) doing business as Tidy Act Cleaning Service, 17346 Cantara St, Northridge, CA 91325. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael Jones, 17346 Cantara St, Northridge, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204459 NEW FILING. The following person(s) is (are) doing business as Karen Rose Designs, 215 S 5th St. Apt.A, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Karen Pla, 215 S 5th St. Apt.A, Alhambra, CA 91801 (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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240000 NEW FILING. The following person(s) is (are) doing business as Memories Of El Monte, 2310 Durfee Ave, 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 October 2025. Signed: Monica Morrow, 2310 Durfee Ave, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240095

NEW FILING.

The following person(s) is (are) doing business as WQ Tax and Financial Services, 1418 Stardust Dr, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: LISHUANG WANG, 1418 Stardust Dr, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025238889

NEW FILING.

The following person(s) is (are) doing business as Menos Taxes, 529 E Florence Ave, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Salvador Aguilar, 529 E Florence Ave, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202594

NEW FILING.

The following person(s) is (are) doing business as Shoppers Edge, 11463 Farndon Street, South El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2014. Signed: Thomas Cruz, 6296 Avenue Juan Diaz, Jurupa Valley, Ca 92509 (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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025205951.

The following person(s) have abandoned the use of the fictitious business name: Innovative Creations, 1240 S Leaf Ave, West covina, CA 91791. The fictitious business name referred to above was filed on: August 11, 2025 in the County of Los Angeles. Original File No. 2025164603. Signed: Vivian Victoria Diaz, 1240 S Leaf Ave, West covina, CA 91791 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on October 1, 2025. Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205967

NEW FILING.

The following person(s) is (are) doing business as Love On The Racks, 1240 S Leaf Ave, 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 January 2025. Signed: Vivian Diaz, 1240 S Leaf Ave, West covina, CA 91791 (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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025241593

NEW FILING.

The following person(s) is (are) doing business as Echo Projects, 3221 N San Fernando Rd Unit C, los angeles, CA 90065. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2021. Signed: Echo Projects Inc. (CA-4807138, 3221 N San Fernando Rd Unit C, los angeles, CA 90065; Michael Pickoff, President. The statement was filed with the County Clerk of Los Angeles on October 24, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025239988

NEW FILING.

The following person(s) is (are) doing business as Mango Design, 9067 Las Tunas Drive, Temple City, CA 91780. 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: Mango Design LLC (CA202251215329, 9067 Las Tunas Drive, Temple City, CA 91780; Sarina Truong, Manager. The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240091 NEW FILING. The following person(s) is (are) doing business as Carewell Pharmacy, 3929 Baldwin Ave, El Monte, CA 91731. 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: CAREWELLRX INC (CAB20250306890, 3929 Baldwin Ave, El Monte, CA 91731; PANG YU HSUEH, CFO. The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204926 NEW FILING. The following person(s) is (are) doing business as 626 Art Studio, 38 E Live Oak Ave, Arcadia, CA 91006. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Haes muri Art LLC (CA-B20250292616, 499 S Oakland Ave, Pasadena, Ca 91101; HAES MU RI LEE, Manager. 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025213378 NEW FILING. The following person(s) is (are) doing business as One Smile Orthodontics, 933 S Sunset Ave Ste 208, West Covina, CA 91790. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Namgu Kim, DMD, Inc (CA-4769479, 3033 Wilshire Blvd 907, Los Angeles, Ca 90010; Namgu Kim, CEO. The statement was filed with the County Clerk of Los Angeles on October 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 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 238453 NEW FILING. The following person(s) is (are) doing business as (1). Dog Haus (2). Dog Haus Canoga Park (3). Dog Haus Biergarten (4). Dog Haus Biergarten Canoga Park , 6501 Topanga Canyon Blvd, Canoga Park, CA 91303. 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: DHCP LLC (CA-202464015167, 6501 Topanga Canyon Blvd, Canoga Park, CA 91303; Faizan Khan, Manager. The statement was filed with the County Clerk of Los Angeles on October 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

Around town: YWCA Racial Justice Breakfast

Dr. Phlunté Riddle was honored as a past board member of the Pasadena

NEWS

The Arcadia Historical Society has teamed up with Arcadia Woman’s Club to host a “Mystery Murder and Casino Night” on Friday, Nov. 14. The evening will feature roulette and blackjack table games, followed by a dinner and a production of an investigation into the murder of winemaker Raul Marquez. It is 1903, and E. J. “Lucky” Baldwin, his daughter Anita Baldwin, Woman’s Club founder Alice Billings, and several Victorian-era players with motives for murder, will be among the guests. Wines and beverages will be available at the casino bar, including Baldwin’s 1899 vintage claret.

There will be several live auction items, highlighted

by an experience at Rancho Santa Anita. The winning bidder and five other guests will be transported by classic automobile to the Queen Anne Cottage. After popping a bottle of bubbly, the guests will be treated to a guided tour of the cottage and then transported to the Peacock Café for dinner.

The event supports the

restorations and renovations of the Woman’s Club’s historic building in downtown Arcadia. Tickets are $100 per guest, which includes drinks at the bar, casino chips, dinner, and an opportunity to win one of several prizes for solving the mysterious murder. For more details, visit arcadiahistoricalsociety.org or arcadiawomansclub.org.

LA Fire Justice team: Angela Shaw, Janet Popoola, Chris Holden, Dr. Phlunté Riddle and Rico Reyes. | Photo courtesy of LA Fire Justice
YWCA.
Murder mystery event to benefit Arcadia Woman’s Club
| Photo courtesy of Arcadia Woman's Club / Facebook

Glendale City Notices

UNCLAIMED CHECKS & UNCLAIMED CASH BOND DEPOSITS

NOTICE IS HEREBY GIVEN THAT, the Director of Finance of the City of Glendale, County of Los Angeles, State of California, declares that the following monetary sums have been held by the Director of Finance and have remained unclaimed in the funds herea�er indicated for a period of over three (3) years and will become the property of the City of Glendale on the 9th day of December 2025, a date not less than forty-five (45) days nor more than sixty (60) days a�er first publica�on of this No �ce. Any party of interest may, prior to the date designated herein above, file a claim with the City’s Finance Department, which includes the claimant’s name, address, amount of claim, and the grounds on which the claim is founded. The Unclaimed Check form & Unclaimed Deposit form can be obtained from the City’s Finance Department at 141 N Glendale Ave, Room 346, Glendale, CA 91206 or from the City’s website. Claims can also now be submi�ed through our online portal at https://unclaimedproperty.glendaleca.gov/ . For ques�ons regarding unclaimed checks, please contact the City of Glendale, Finance Department, Accounts Payable at (818) 548- 3907. For ques�ons regarding unclaimed deposits, please contact City of Glendale, Finance Department, General Accoun �ng at (818)548-3243.

This no �ce and its contents are in accordance with California Government Code Sec �ons 50050 -50056.

NOTICE OF PLANNING COMMISSION PUBLIC HEARING CITY OF GLENDALE ZONING MAP AMENDMENT, ZONE CHANGE AND STATUTORY DEVELOPMENT AGREEMENT RELATING TO SIGNAGE IN THE ADVERTISING SIGNAGE OVERLAY ZONE NOTICE IS HEREBY GIVEN:

PROJECT LOCATION OF ZONING MAP

234 SOUTH BRAND BLVD. – DOWNTOWN SPECIFIC PLAN (DSP), DOWNTOWN “ARTS AND ENTERTAINMENT” DISTRICT

Assessor Parcel No: 5642-013-008

Legal Description: Lots 10 and 11 and Portion of Lot 12 and the vacated alley east of these lots, Tract No. 2461

Project Description

The Planning Commission will make a recommendation to the City Council regarding proposed amendments to Chapter 30.26 – Advertising Signage Overlay Zone (ASOZ) to provide a definition for ASOZ wall sign, and amend the criteria to approve an ASOZ and regulations for signs allowed by the ASOZ. The applicant is also proposing to change the zone map to expand the boundary of the ASOZ overlay zone and identify the locations, sizes and elevations of new signs incorporated into the expanded ASOZ boundary (Code Amendment Case No. PZC 0014-2025). The applicant is Chris Robertson of Caruso..

The ASOZ is located in areas of the City-designated Downtown Specific Plan (DSP) and within the boundaries of the Central Glendale Redevelopment Project Area. The existing ASOZ area is bounded by West Broadway to the north, South Brand Boulevard to the east, Colorado Street to the south and South Columbus Street to the west.

The applicant has also requested a statutory Development Agreement to comply with GMC Section 30.26.100, including the provision of certain public benefits to the City and the Development Agreement term.

Environmental Determination

The proposed Zoning Ordinance Amendment is exempt from environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15305 - Minor Alterations in Land Use Limitations, because the proposed expansion of the ASOZ is a minor change to existing zoning regulations that does not result in any changes in either permitted land use (commercial) or density. The amendment is also exempt pursuant to CEQA Guidelines Section 15303 - New Construction or Conversion of Small Structures, because the expansion of the ASOZ would allow for a limited number of new, small structures in the form of signage. In addition, the amendment is categorically exempt under Section 15331 - Historical Resource Restoration/Rehabilitation, to the extent it applies to work on historic resources in a manner consistent with the Secretary of the Interior’s Standards for the Treatment of Historic Properties.

The ordinance establishes standards for digital signage on buildings, including limitations on size, brightness, location, and design to ensure compatibility with the historic character of affected structures and surrounding areas. Any future sign proposals will remain subject to review against these standards.

Public Hearing

Said matter concerning the proposed amendments will be the subject of a public hearing by the Planning Commission at 633 East Broadway (Municipal Services Building), Room 105, Glendale, CA 91206, on the 19th day of November, 2025, at or after the hour of 5:00 p.m. The Planning Commission will make a recommendation to the City Council concerning this matter.

The meeting can be viewed on Charter Cable Channel 6 or streamed online at: https://www. glendaleca.gov/government/departments/management-services/gtv6/live-video-stream.

For public comments and questions during the meeting call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the Planning Commission meeting.

If you desire more information on the proposal, please contact Roger Kiesel, Senior Planner, in the Community Development Department at (818) 937-8152 or email: RKiesel@ glendaleca.gov.

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

Staff reports are accessible prior to the meeting through hyperlinks in the ‘Agendas and Minutes’ section. Website Internet Address: www.glendaleca.gov/agendas

Dr. Suzie Abajian, The City Clerk of the City of Glendale Publish October 30, 2025

GLENDALE INDEPENDENT

Monterey Park City Notices

CITY OF MONTEREY PARK

TAKE NOTICE that, on November 19, 2025, the Monterey Park City Council will conduct a public hearing to consider an application for constructing a 247,480-square foot data center and associated improvements located at 1977 Saturn Street, (Assessor’s Parcel Number 5265-026-054).

WHEN: Wednesday, November 19, 2025, 6:30 p.m. or soon thereafter as the matter may be heard

WHERE: City Hall Council Chambers – 320 West Newmark Avenue

PURSUANT to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”), an Initial Study and Mitigated Negative Declaration analyzing the environmental impacts of the proposed development were prepared, circulated, and made available for public review between Thursday, October 31, 2024, and Monday, December 2, 2024. Based on the initial study findings, and with proposed mitigation measures for cultural resources, geology and soils, hazards and hazardous materials the Project would not result in significant environmental impacts.

DOCUMENTS, including copies of maps, plans, and environmental documents are on file with the City Clerk’s office located at Monterey Park City Hall, 320 West Newmark Avenue. The staff report on this matter will be available in the City Clerk’s office on or about November 13, 2025, and available on the City’s website at https://www.montereypark.ca.gov/1251/Agendas-Minutes. Copies may be obtained at cost. For additional information, please call (626) 307-1359 or e-mail mpclerk@montereypark.ca.gov.

PERSONS INTERESTED IN THIS MATTER are invited to attend this hearing to express their opinion on the above matter. If you challenge the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to the public hearing. You may mail or deliver comments to 320 West Newmark Avenue, Monterey Park, CA, attention City Clerk’s office.

City Clerk, City of Monterey Park

POSTED: October 30, 2025

PUBLISHED: October 30, 2025

MONTEREY PARK PRESS

Introduced by: Councilmember Masuda

FIRE HAZARD SEVERITY ZONES WITHIN THE BOUNDARY OF THE EATON FIRE

WHEREAS, windstorms of extraordinary magnitude and widespread fires began on January 7, 2025, which included dangerous gusts of wind of over 80 miles per hour and wind-driven and destructive wildfires including the Eaton Fire and the Palisades Fire; and WHEREAS, these conditions caused extensive damage to residential and nonresidential structures, businesses and critical infrastructure in the City of Pasadena (“City”) and the Eaton Fire specifically destroyed 185 structures in the City, a majority of which were zoned single-family residential, displacing Pasadena residents; and WHEREAS, the combined fires in the County of Los Angeles (“County”) collectively burned over 47,900 acres, destroyed or damaged more than 16,250 structures, including homes, small businesses, and places of worship, with initial estimates placing this disaster among the most destructive in California history; and WHEREAS, on January 8, 2025, the Director of Disaster Emergency Services of the City proclaimed the existence of a local emergency; and

WHEREAS, on January 13, 2025, the City Council ratified that January 8, 2025 Declaration of Local Emergency – Windstorms and Fires, which shall be deemed to continue to exist until its termination is proclaimed by the City Council; and

WHEREAS, on July 30, 2025, the Governor issued Executive Order N-32-25, which acknowledged that Senate Bill (“SB”) 9 was not tailored for circumstances like the present situation where more than 13,000 homes were destroyed including more than 5,000 single-family homes in the Palisades Fire that fall into a designated very high fire hazard severity zone; and

WHEREAS, Executive Order N-32-25 recognizes that widespread SB 9 development concentrated in neighborhoods rebuilding from destructive fires in very high fire hazard severity zones has the potential to crowd evacuation routes, and finds the unprecedent scale of the disaster calls for affording local governments increased discretion to ensure that SB 9 development in the rebuilding areas appropriately account for fire safety concerns, and suspends Government Code sections 65852.21 and 66411.7 in very high fire hazard severity zones within the boundaries of the Palisades and Eaton Fires to the extent they limit discretion in approval of applications for development of two units on a single-family parcel or lot split; and

WHEREAS, City residents are in the process of preparing for rebuild and rebuilding, and the City Council finds there is a need to address the current and immediate threat of overcrowding evacuation routes in very high fire hazard severity zones that are within the boundary of the destructive Eaton Fire to preserve public safety during emergencies; and

WHEREAS, approximately 185 parcels in the City of Pasadena are in the Eaton Fire Burn area and very high fire hazard severity zones and approximately 70 of those parcels were damaged or destroyed in the Eaton Fire, and the in absence of limitations on SB 9 lot splits and subdivisions, the density in this area may quadruple without corresponding changes in public facilities to ensure quick evacuation and fire response; and

WHEREAS, higher-density development may increase structure-to-structure ignitions due to closer arrangement of buildings; and

WHEREAS, the climate, topography and vegetation in Pasadena is conducive to annual wildfire events; and

WHEREAS, this area does not have a grid-type street design, and includes non-through streets including dead-ends and cul-desacs, meaning that residents may be limited to a single route for egress and the fire department may have a single route for ingress, which may slow evacuation and fire response; and

WHEREAS, the City has designated Michillinda Avenue as the evacuation route for this area which is within “Zone 3,” and other

north-south roads are less desirable for evacuation because of their narrow width and the potential to be impassable depending on emergency conditions; and

WHEREAS, this area has irregular parcel shapes some with significant grade or slope on the parcel, and topographical features like proximity to steep slopes, can present a threat to homes or developments in fire events because fire flow rate-of-spread increases as slope increase; and

WHEREAS, this area is at risk from landslides and debris flows because the hillside north of the area has been subjected to wildland fire less than a year ago, the City’s mountain and foothill areas are vulnerable to slope instability has been identified as area of historic landslides, the area is located near the Sierra Madre Fault; and

WHEREAS, this ordinance is necessary to mitigate and avoid the impacts of increased density that would slow and impede quick ingress and egress to the subject area, and failing to control increased density poses an immediate threat to public health, safety and welfare and adverse impacts, particularly in fire, landslide and debris flow events; and

WHEREAS, under Government Code Section 8634, during a local emergency, the City Council may promulgate orders and regulations necessary to provide for the protection of life and property; and

WHEREAS, under Government Code Section 65858, the City Council may adopt by a four-fifths vote an interim zoning ordinance to protect the public safety, health, and welfare; and

WHEREAS, the City provided notice pursuant to Government Code Section 65090 and held a public hearing on October 20, 2025, regarding this proposed ordinance; and

WHEREAS, the City Council makes the finding as stated in the recitals herein that there is a local emergency that requires the City Council to promulgate this ordinance to protect life and property, and there is a current and immediate threat to the public health, safety and welfare and that the approvals of certain entitlements required to comply with the Zoning Code would result in a threat to the public health, safety or welfare by failing to appropriately account for fire safety concerns in the very high fire hazard severity zones in the boundaries of the Eaton Fire;

NOW THEREFORE, the People of the City of Pasadena ordain as follows:

SECTION 1. This ordinance, due to its length and corresponding cost of publication, will be published by title and summary as permitted in Section 508 of the Pasadena City Charter. The approved summary of this ordinance is as follows: “Summary

This ordinance extends Ordinance No. 7455 prohibiting urban lot splits and construction of multiple dwellings pursuant to Senate Bill 9 in very high fire hazard severity zones within the boundary of the Eaton Fire in the City of Pasadena for an additional period of 22 months and 15 days.

Ordinance No. 7457 shall take effect upon publication.”

SECTION 2. This ordinance extends Ordinance No. 7455 prohibiting urban lot splits and construction of multiple dwellings pursuant to Senate Bill 9 in very high fire hazard severity zones within the boundary of the Eaton Fire in the City of Pasadena for an additional period of 22 months and 15 days.

SECTION 3. The amendments adopted under this ordinance are adopted pursuant to the Governor’s Executive Order N-32-25 (July 30, 2025) and shall remain in effect until such order ceases to be effective, unless the effect of such order is adopted into law permanently.

SECTION 4. If any subsection, sentence, clause or phrase of this ordinance is for any reason held to be invalid or unconstitutional by a court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this ordinance. The City Council hereby declares that it would have adopted this section, and each and every subsection, sentence, clause and phrase thereof not declared invalid or unconstitutional, without regard to whether any portion of the ordinance would be subsequently declared invalid or unconstitutional.

SECTION 5. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published by title and summary.

SECTION 6. This ordinance shall take effect upon publication and shall remain in effect for 22 months and 15 days, unless terminated earlier in accordance with Section 3.

Signed and approved this 27th day of October, 2025.

Victor Gordo Mayor of the City of Pasadena

I HEREBY CERTIFY that the foregoing ordinance was adopted by the City Council of the City of Pasadena at its meeting held this 27th day of October 2025, by the following vote:

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

NOES: Vice Mayor Rivas

ABSENT: None

ABSTAIN:None

Date Published: October 30, 2025

LEGALS

Approved as to form:

Caroline Monroy Assistant City Attorney

Publish October 30, 2025

PASADENA PRESS

Baldwin Park City Notices

CITY OF BALDWIN PARK NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN THAT a public hearing to consider the following case will be held at 7:00 p.m. by the Planning Commission of the City of Baldwin Park on Wednesday November 12, 2025. The Council Chamber will be open to the public in accordance with health official’s recommendations. Live audio of the hearing will be available via YouTube by clicking on the YouTube icon located on the upper right-hand corner of the City of Baldwin Park Webpage www.BaldwinPark.com.

If you wish to comment on this agenda item, please provide a comment no later than 6:30 PM on November 12, 2025. Comments sent via email can be directed to pc-comments@baldwinparkca.gov. Comments made by phone can be given to the case planner whose contact information is provided at the end of the notice.

CASE NUMBER: Zone Variance (ZV 25-04)

ADDRESS: 14650 Pacific Avenue (AIN: 8554-015-039)

REQUEST: A request for consideration of a Zoning Variance (ZV 25-05) to allow deviations from R-G (Garden Multi-Family Residential) Zone for the front, rear, and side setback requirements as well as the private open space requirement. The variance would facilitate the conversion and adaptive reuse of an existing 3,459-square-foot vacant commercial building into three (3) dwelling units and one (1) accessory dwelling unit (ADU). (Location: 14650 Pacific Avenue; Applicant: Anuj Gupta; Case Number: ZV 25-05).

CEQA: It has been determined that ZV 25-04 will not have a significant impact upon the environment and is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15303 Class 3 (New Construction or Conversion of Small Structures) in that it is conversion of an existing office space to accommodate three residential units and one ADU. Therefore, no further environmental analysis is required, and a Notice of Exemption will be filed for this project.

If in the future anyone wishes to challenge a decision of the Planning Commission in court, you may be limited to raising only those issues you or someone else raise at the public hearing described above or in written correspondence delivered to the Planning Commission at, or prior to, the Public Hearing. Decisions on this matter will be final unless appealed within 10 days of the decision by any interested party.

If further information is desired on the above case, please contact Assistant Planner Yadira Carmona of the Planning Division at (626) 960-4011 Ext.452 or YCarmona@baldwinparkca.gov and refer to the case number. If you are aware of someone who would be interested in becoming informed of the contemplated action, please pass this notice along as a community service. Para información en Español referente a este caso, favor de llamar al (626) 9604011 Ext. 452.

Yadira Carmona Assistant Planner

Published on October 30,2025

BALDWIN PARK PRESS

Probate Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

GEORGE A. BESS AKA

GEORGE ALLAN BESS AKA

GEORGE ALLEN BESS

CASE NO. 25STPB11607

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GEORGE A. BESS AKA GEORGE ALLAN BESS AKA GEORGE ALLEN BESS.

A PETITION FOR PROBATE has been filed by JASON W. BESS AND KENNETH A. BESS in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that JASON W. BESS AND KENNETH A. BESS be appointed as

A HEARING on the petition will be held in this court as follows: 11/14/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

Attorney for Petitioner RYAN D. BOWNE, ESQ. - SBN 236970

LAW OFFICE OF RYAN D. BOWNE 4421 W. RIVERSIDE DR., SUITE 200 BURBANK CA 91505

Telephone (818) 846-5515 10/20, 10/23, 10/30/25

CNS-3978059# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: NINA RUTH CHOMSKY CASE NO. 25STPB11732

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

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

THE PETITION FOR PROBATE requests that STEPHEN J. DONELL be appointed as personal representative to administer the estate of the decedent.

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

A HEARING on the petition will be held in this court as follows: 11/14/25 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

Attorney for Petitioner

BRUCE G. LANDAU, ESQ. - SBN 71588

LANDAU & LANDAU

11260 OVERLAND AVE., STE. 14G CULVER CITY CA 90230

Telephone (310) 838-1507 10/23, 10/27, 10/30/25 CNS-3978141# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT T. GARCIA

Case No. 25STPB11617

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT T. GARCIA A PETITION FOR PROBATE has been filed by Edward Garcia in the Superior Court of California, County of LOS ANGELES.

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

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion 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 Nov. 14, 2025 at 8:30 AM in Dept. No. 62 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JOHN P PRINGLE ESQ SBN 72300 ROQUEMORE PRINGLE & MOORE INC 13300 CROSSROADS PKWY N SUITE 185 CITY OF INDUSTRY CA 91746 CN121293 GARCIA Oct 20,23,27, 2025 MONTEREY PARK PRESS

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.

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.

NOTICE OF PETITION TO ADMINISTER ESTATE OF WILLIAM HOWARD McBROOM Case No. 25STPB00723 T o all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of WILLIAM HOWARD McBROOM A PETITION FOR PROBATE has been filed by Taleen Khatchadourian in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Taleen Khatchadourian 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 administra-tion 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. 12, 2025 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012.

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

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

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

CYNTHIA J WATERSON ESQ

SBN 192380

WATERSON HUTH & ASSOCIATES LLP

17731 IRVINE BLVD STE 111

TUSTIN CA 92780

CN121318 MCBROOM

Oct 23,27,30, 2025

BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES EDWIN RITCHIE

aka CHARLES E. RITCHIE

Case No. PROVA2500816

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CHARLES EDWIN RITCHIE aka CHARLES E. RITCHIE A PETITION FOR PROBATE has been filed by Delores Mae Boerstler in the Superior Court of California, County of SAN BERNARDINO.

THE PETITION FOR PROBATE requests that Delores Mae Boerstler be appointed as personal repre-sentative to administer the estate of the decedent.

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

A HEARING on the petition will be held on Nov. 19, 2025 at 9:00 AM in Dept. No. 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 issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from

the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

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

Attorney for petitioner:

AMY YORK GARRETT ESQ SBN 141055

LAW OFFICE OF AMY YORK GARRETT 306 W 2ND ST STE 300 SAN BERNARDINO CA 92401 CN121328 RITCHIE Oct 23,27,30, 2025 ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF KENNETH EIJI KINOSHITA

Case No. 25STPB11899

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

A PETITION FOR PROBATE has been filed by Sherri E. Chen in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Sherri E. Chen be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion 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 Nov. 19, 2025 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012.

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

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: CHRISTOPHER B JOHNSON ESQ SBN 173521 LAW OFFICES OF CHRISTOPHER B JOHNSON 180 N PENNSYLVANIA AVE GLENDORA CA 91741 CN121348 KINOSHITA Oct 27,30, Nov 3, 2025 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF JEFFREY LAIRD VLAMING CASE NO. 25STPB11943

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

LEGALS

VLAMING

A PETITION FOR PROBATE has been filed by KATHERINE VLAMING in the Superior Court of California, County of Los Angeles.

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

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

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with 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 11/21/2025 at 8:30 A.M. in Dept. 29 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.

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

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

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

Attorney for Petitioner: Kathryn Van Houten 100 W. Broadway, Suite 870 Glendale, CA 91210

Telephone: (818) 242-6859 10/27, 10/30, 11/3/25 CNS-3980057# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

RALPH JOSEPH ROBLES

CASE NO. 25STPB01383

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

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

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

A HEARING on the petition will be held in this court as follows: 11/13/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

in person or by your attorney.

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

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

In Pro Per Petitioner

ELIZABETH SARA ROBLES 8250 NORTH GRAND CANYON DRIVE #1001 LAS VEGAS NV 89166 10/27, 10/30, 11/3/25 CNS-3980615# BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

SUSAN SVERCEK AKA SUSAN LESEMANN CASE NO. 25STPB11866

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SUSAN SVERCEK AKA SUSAN LESEMANN.

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

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

A HEARING on the petition will be held in this court as follows: 11/19/25 at 8:30AM in Dept. 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

CHARLES J. STAVELEY - SBN 298971

PABST AND STAVELEY

3436 N. VERDUGO RD., STE. 220 GLENDALE CA 91208

Telephone (818) 957-8800 10/30, 11/3, 11/6/25

CNS-3980813# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF DAVID THOMAS PHILLIPS

Case No. 25STPB12077

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

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

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

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

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

A HEARING on the petition will be held on Nov. 26, 2025 at 8:30 AM in Dept. No. 2D located at 111 N. Hill St., Los Angeles, CA 90012.

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

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

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

CHRISTOPHER B JOHNSON ESQ SBN 173521 LAW OFFICES OF CHRISTOPHER B JOHNSON 180 N PENNSYLVANIA AVE GLENDORA CA 91741 CN121710 PHILLIPS Oct 30, Nov 3,6, 2025 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BERNARD GEORGE HOLMBRAKER CASE NO. 25STPB12155

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

A PETITION FOR PROBATE has been filed by MARIA TERESA QUIOGUE ESTEBAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that MARIA TERESA QUIOGUE ESTEBAN 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: 12/01/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

Attorney for Petitioner

CLAIRE N. ESPINA - SBN 176648

ESPINA LAWYERS, APLC 5161 LANKERSHIM BLVD., SUITE 250 NORTH HOLLYWOOD CA 91601 Telephone (818) 708-7791

10/30, 11/3, 11/6/25

CNS-3981877# BURBANK INDECPENDENT

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Kimheang Tea, a minor by and through Guardian Ad Litem, Porseng Tea, Lyhorng Tea FOR CHANGE OF NAME CASE NUMBER: 25NNCP00753 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206-5904, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Kimheang Tea filed a petition with this court for a decree changing names as follows: Present name a. OF Kimheang Tea to Proposed name Hayden Kimheang Tea 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 12/11/2025 Time: 8:30AM Dept: E. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation,

Public Notices

Support efforts ramp up in light of pending lapse in CalFresh benefits

On the day California and 20 other states suedthefederal government for failing to fund November food benefits, L.A. Care Health Plan announced Tuesday it was committing $5.4 million to support Los Angeles County food banks, while community organizations announced plans for a collection drive to support local residents in need.

Due to the federal government shutdown, CalFresh benefits are expected to be delayed in November, impacting millions of people across the state, including nearly 1.5 million in Los Angeles County and more than 310,000 in Orange County.

CalFresh is the California version of the federal food assistance program also known as the Supplemental Nutrition Assistance Program, commonly referred to as EBT or food stamps. The program is entirely federally funded, but is managed by states and administered by counties.

In light of the benefits delay, L.A. Care Health Plan, billed as the nation's largest publicly operated health plan, announced Tuesday it was providing $5.4 million to help provide food for impacted families. Of that amount, $5 million will go to the Los Angeles Regional Food Bank, YMCA of Metropolitan Los

Angeles and Food Forward. The funding is expected to support 10,000 to 15,000 households in the county each week in November, according to the Health Plan.

The additional $400,000 will go toward advancing food security efforts and bolstering food distribution efforts in the county.

"We know that good health starts with access to nutritious food," Martha SantanaChin, CEO of L.A. Care, said in a statement. "Many of our members and their communities are facing real hardship right now, and we're grateful to be able to offer help when it's needed most -- because no one should have to choose between paying your bills and putting food on the table."

Meanwhile, several community organizations collectively known as the Los Angeles Interfaith Coalition for Hope and Justice on Tuesday announced an emergency "S.O.S. -- Save Our Selves" food and supply drive to support those impacted by the lapse in benefits. The effort will mobilize churches, mosques, synagogues and community centers across Los Angeles to provide food, diapers and other supplies to families in need.

Donations will be collected at multiple locations, and a central distribution center will be established at True LA

Church at 1254 W. Manchester Ave., and 2nd Call, 5110 Obama Blvd.

"This is not about politics, it's about people," Cheryl Branch, CEO of Los Angeles Metropolitan Churches, said in a statement. "We refuse to stand by while thousands of Los Angeles families face hunger because of government dysfunction."

The suspension of benefit funding is expected to impact about 42 million Americans, including 5.5 million in California, according to the state. More than 63% of California's SNAP participants are children or elderly.

The Los Angeles County Department of Public Social Services has already been reaching out to CalFresh recipients to ensure they are aware of the situation and urging people with immediate needs to contact local food banks.

Orange County officials urged CalFresh recipients to call 211 or visit 211oc.org to learn about food, housing and utility resources. The also urged recipients to keep meeting all of the program's reporting requirements to ensure their benefits resume quickly when the shutdown ends.

The state of California joined about 20 other states on Tuesday in suing the federal government, calling

Kidspace Children’s Museum ‘Here I Am’ exhibit centers artists with disabilities

Kidspace Museum and Tierra del Sol Foundation have announced “Here I Am,” the latest art exhibition in their ongoing partnership supporting artists with disabilities. “Here I Am” opens with a private reception on Thursday and will be on view at Kidspace through early 2026.

For more than a decade, Kidspace has worked with Tierra del Sol Foundation to advance its mission to

champion inclusion and value for people with disabilities through creative pathways to employment, education, and the arts. This is the third collaborative art exhibition.

“Here I Am” features works by 18 Tierra del Sol artists, with Tierra artist Bill Marshall serving as curator. The artists explore the relationship between identity and place—depicting people in a range of environments, from everyday spaces to

on it to dip into an estimated $6 billion U.S. Department of Agriculture reserve fund designed to maintain food assistance in emergency situations -- such as a government shutdown, according to the governor's office.

"November SNAP benefits can and must be provided, even with the government shutdown," state Attorney General Rob Bonta said in a statement. "USDA not only has authority to use contingency funds, it has a legal duty to spend all available dollars to fund SNAP benefits."

Gov. Gavin Newsom last week deployed the California National Guard to the state's food banks to assist, as well as fast-tracking $80 million in state funds to help alleviate

the crisis.

In a social media post last week, Brooke Rollins, the U.S. Secretary of Agriculture, blamed Democrats for the government shutdown and suspension of SNAP benefits.

"Because of the Democrat shutdown, there are not enough funds to provide SNAP for 40 million Americans come Nov. 1," Rollins posted on X. "Democrats are putting free health care for illegal aliens and their political agenda ahead of food security for American families. Shameful."

According to the Center on Budget and Policy Priorities, SNAP has a contingency fund of about $6 billion, more than $5 billion of which should be available for use toward SNAP benefits, covering a large

portion of the roughly $8 billion due in November.

The USDA head can also move funds among different nutrition programs, which it did earlier this month, transferring $300 million in tariff revenue to the Special Supplemental Nutrition Program for Women, Infants and Children, also known as WIC. Democrats and Republicans blame each other for the government shutdown, with Democrats refusing to vote on a budget bill without an extension of subsidies under the Affordable Care Act to keep health care premiums down. But Republicans refuse to budge on the matter, saying the health care issue can be debated later since the health care subsidies are in place until the end of the year.

abstract universes.

The exhibition invites viewers to consider how personal identity can be shaped by environment and, in turn, how our surroundings can reflect who we are. This exchange between self and place becomes a source of creative energy. As curator and artist, Bill Marshall explains, “I feel like I am abstract, and it connects me to my work.”

“Creativity is a bridge

that connects people of all ages and abilities,” said Lisa Clements, CEO of Kidspace.

“Partnering with Tierra del

Sol deepens our commitment to inclusion and amplifies the voices of artists who inspire us to see the world in new

ways.” Visit kidspacemuseum. org for more information about Kidspace programs.

| Photo courtesy of CalFresh
| Graphic courtesy of Kidspace Children’s Museum

SoCal man pleads guilty to acting as foreign agent for China

ASouthernCalifornia man who once worked as the treasurer for the city council campaign of a local politician pleaded guilty Monday in downtown Los Angeles to illegally acting on behalf of the People's Republic of China.

Yaoning "Mike" Sun, 65, of Chino Hills, entered a plea in downtown Los Angeles to a federal count of acting as an illegal agent of a foreign power, according to the U.S. Department of Justice.

Sentencing is set for Feb. 9, at which time Sun could face up to 10 years behind bars.

Court papers show Sun worked for an unnamed Southern California politician who was running for city council of a city in the area — not named in court documents — three years ago. The candidate was elected to the council in November 2022.

Sources familiar with the case say the unnamed politician is Arcadia's nowMayor Pro Tem Eileen Wang. Email and phone messages left for Wang on Monday were not immediately answered.

In December, after federal charges were filed against Sun, Arcadia City

Manager Dominic Lazzaretto posted a letter to the community on the city's website saying that Sun was listed as the treasurer for Wang's campaign in 2022. Lazzaretto said Wang had spoken to the FBI and was not arrested or charged with any crimes and would fully cooperate with federal authorities.

Sun's involvement with the city of Arcadia is considered an isolated incident, Lazzaretto wrote, with no known association with other members of the Arcadia City Council. Also, he said, Sun had no involvement whatsoever with Arcadia business or decision-making.

The criminal complaint against Sun in Los Angeles federal court charged him with acting as an illegal agent of a foreign power.

He was also charged with conspiring with another man, John Chen, also known as Chen Jun, who was sentenced to federal prison last year for acting as an illegal agent of the PRC and plotting to target United States-based practitioners of Falun Gong, a spiritual practice banned in China, federal prosecutors said.

Sun acknowledged in his plea agreement that at

the direction and control of Chinese government officials, he coordinated with individuals in the U.S. to advance the interests of the PRC by, among other things, promoting pro- Beijing propaganda..

Federal prosecutors said that in February 2023, Sun drafted a report for PRC officials to solicit additional money for his work in the Southland. The report summarized his personal experience, including past service in the People's Liberation Army.

In the report, according to Sun's plea agreement, the defendant stated that he had worked in the United States to lead "delegations of U.S. dignitaries and cultural workers to China" and, during the 2022 midterms, helped the candidate thought to be Wang win the election for a city council seat in Arcadia. In the report, Sun called the candidate a "new political star," the DOJ said.

Before acting on behalf of the PRC, Sun admitted, he did not notify the United States attorney general, as required by law, that he was acting in the U.S. as an agent of the PRC, according to the plea agreement.

During the city council

campaign, Sun allegedly communicated with Chen regarding his efforts to get the politician elected. Chen discussed with Chinese government officials how the PRC could "influence" local politicians in the United States, particularly on the issue of Taiwan, according to the complaint.

In November 2022, shortly after the politician was elected to the city council, Chen instructed Sun to prepare a report on the election that was sent to Chinese government officials, who responded posi-

Food aid

tively and expressed thanks, according to the complaint affidavit.

Chen also sent a message to the newly elected politician stating that the politician was "doing a good job, I hope you can continue the good work, make Chinese people proud," the affidavit states.

About a month after the election, Chen arranged a lunch at a Rowland Heights restaurant with Sun and others, a gathering that Chen described to a PRC official as a "core member lunch," the affidavit says.

Court papers state Chen subsequently described the lunch as "successful" as participants agreed to establish a "U.S.-China Friendship Promotional Association."

"This case highlights the breadth of the PRC's relentless intelligence and malign influence activities targeting the United States," according to a statement from Akil Davis, assistant director in charge of the FBI's Los Angeles bureau, when charges were brought against Sun.

formally suspended SNAP benefits indefinitely.

"In a separate USDA memo, it wrote that USDA cannot legally use the $6 billion contingency fund to provide SNAP benefits — the opposite of what it said previously," according to Bonta's office. "It also said it could not use that money because it might be needed for disaster relief in the event of a future hurricane or tornado, even though the agency has previously said it could use contingency funds to cover SNAP benefits during a funding lapse."

SNAP provides monthly

food benefits to low-income families in all 50 states, the District of Columbia, Guam, Puerto Rico and the U.S. Virgin Islands. California's version of SNAP is called the CalFresh Program run by the state Department of Social Services.

More than 63% of CalFresh participants are children or elderly, and many veterans — nearly 85,000 in California in recent years — live in households that depend on SNAP for their nutrition needs, according to Bonta's office.

The lawsuit argues that under federal law, the USDA

must provide food assistance and cannot suspend all benefits indefinitely while sitting on a multibilliondollar contingency fund.

Administration officials' refusal is contrary to federal law and violates the Administrative Procedures Act, or APA according to court documents.

An Oct. 24 USDA statement countered that "SNAP contingency funds are only available to supplement regular monthly benefits when amounts have been appropriated for, but are insufficient to cover, benefits. The contingency fund is not

available to support (fiscal year) 2026 regular benefits, because the appropriation for regular benefits no longer exists" as a result of the shutdown.

USDA officials also said "the contingency fund is a source of funds for contingencies, such as the Disaster SNAP program, which provides food purchasing benefits for individuals in disaster areas, including natural disasters like hurricanes, tornadoes, and floods, that can come on quickly and without notice."

The attorneys general and governors' lawsuit noted that the USDA has histori-

cally funded SNAP benefits during prior lapses in appropriations.

"In doing an about face and suspending November SNAP benefits without adequately considering the impacts on states, among other things, the agency violated the APA’s requirement to engage in reasoned decision-making," according to Bonta's office.

Bonta is co-leading the lawsuit with the attorneys general from Arizona, Massachusetts and Minnesota. Gas from Connecticut, Colorado, Delaware, the District of Columbia, Hawaii, Illinois,

Maine, Maryland, Michigan, Nevada, New Jersey, New Mexico, New York, North Carolina, Oregon, Rhode Island, Vermont, Washington and Wisconsin also joined the coalition along the governors of Kansas, Kentucky and Pennsylvania.

SNAP recipients nationwide totaled 41 million last year, according to the nonprofit Center on Budget and Policy Priorities. USDA data shows nationwide SNAP benefits averaged $8.3 billion per month in 2024. The lawsuit's court filing is available on the California attorney general's website.

Arcadia's government center. | Photo courtesy of Arcadia City Hall/Facebook

Turn static files into dynamic content formats.

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