

GabrielSan Sun
Judge finds Los Angeles failed to meet obligations for homeless residents
By Fred Shuster, City News Service
Afederalcourtjudge has determined that the city of Los Angeles failed to meet its obligations under a settlement agreement with the LA Alliance for Human Rights and must provide an updated plan detailing how it will create 12,915 beds for homeless residents within two years, according to court papers obtained Wednesday.
In an order filed Tuesday by U.S. District Judge David Carter, the judge wrote that the city has shown "a consistent lack of cooperation and responsiveness — an unwillingness to provide documentation unless compelled by court order or media scrutiny."
The judge stopped short of finding that the city breached the agreement on the whole and declined the "last resort" of appointing a receiver to enforce the city's compliance with the lawsuit settlement, as requested by plaintiffs. But the court did institute a "monitor" to oversee compliance "and ask the hard questions on behalf of Angelenos," the judge wrote.
The order comes after a seven-day evidentiary hearing in which the LA Alliance, a coalition of business owners

and residents of the city and county, alleged that the city's refusal to provide updated plans, meet its milestones, correct its encampment reduction numbers, and verify its reporting has unnecessarily and unfairly wasted the resources of the parties and the court. The judge largely agreed, finding that rather than spending taxpayer dollars on finding the missing data
or striving to provide verification, the city fought with the findings and methods of a court-ordered independent assessment.
A request for comment from the City Attorney's Office was not answered after regular office hours.
The case started in March 2020 when LA Alliance filed a complaint in Los Angeles
See Homeless Page 11
federal court against the city and Los Angeles County accusing them of not doing enough to address homelessness.
A judge signed off on a settlement in September 2023 in which the county agreed to supply an additional 3,000 beds for mental and substance abuse treatment by the end of next year and subsidies for 450 new board-and-care beds. The LA Alliance filed papers alleging the city was not meeting its obligations.
The independent assessment filed in March was unable to verify the number of homeless shelter beds the city claims to have created.
According to the LA Alliance, the study revealed Los Angeles' homeless response to be burdened with antiquated systems, obsolete data infrastructure, contracts lacking accountability and leadership either unwilling or unable to correct course.
"At the heart of this evidentiary record lies a persistent problem: the inability to verify the city's reported data," according to the order, which granted
Mayor
Bass, VP Vance trade barbs over immigration raids
By Joe Taglieri joet@beaconmedianews.com
Vice President JD Vance and Los Angeles Mayor Karen Bass continued the war of words on immigration enforcement Friday, as the vice president toured the region amid ongoing deportation raids that have sparked frequent and sometimes violent protests.
Bass disputed Vance's claims that she and Gov. Gavin Newsom incited violent protests and encouraged illegal immigration.
"The vice president of the United States spent three or four hours in LA before holding a press conference and spewing lies and utter nonsense in an attempt to provoke division and conflict in our city," Bass told reporters at City Hall.
"This is consistent with the provocation from Washington that began two weeks ago when our city was calm and millions of Angelenos were going about working and contributing to our city," she said. "The provocation has resulted in lives disrupted, terror and fear spread throughout our city."
The Trump administration has blasted Newsom and Bass for "sanctuary"
immigration policies and accused them of hindering federal operations to enforce immigration laws and arrest people living in the country illegally.
Vance did not mince words during his media event Friday after a tour of the Federal Joint Operations Center in Los Angeles.
"You had people who were doing the simple job of enforcing the law, and they had rioters egged on by the governor and the mayor, making it harder to do their job," Vance said during remarks at the federal facility, flanked by officials from the FBI, the U.S. Attorney's Office, the U.S. Marines and other federal agencies.
"That is disgraceful, and it is why the president has responded so forcefully to what happened in Los Angeles," Vance said, adding that the atmosphere in LA County was like "open season on federal officers."

Citing feedback he has received from law enforcement officers, "Every single single one of them said they feel like the local leadership — the mayor and the governor — are encouraging
See Immigration raids Page 24
OUR 2025 SUMMER CAMP GUIDE

An encampment lines North Main Street near Los Angeles City hall in 2021. | Photo courtesy of Ron Reiring/Wikimedia Commons (CC BY-SA 2.0)
Kamala Harris' husband hired as USC law professor






Douglas Emhoff, the husband of former Vice President Kamala Harris, will begin work as a distinguished visiting professor at the USC Gould School of Law on July 1.
While his wife was vice president, Emhoff was a distinguished visitor and fellow at Georgetown University Law Center's Institute for Technology Law and Policy.
"One of the best parts of my time as second gentleman was spending time with these students and young people all around the country -- so I look forward to continuing to share my experiences with the next generation and hearing from them in the









TLA County extends price gouging protections
he Los Angeles County Board of Supervisors
Tuesday agreed to extend price gouging protections on local rental housing for another 30 days, with two board members saying the issue continues to pose a problem in the aftermath of the January wildfires.
On Jan. 7, a state of emergency was declared in the county following the windstorm and deadly wildfires in Pacific Palisades and Altadena, activating price gouging protections that barred price hikes of 10% or more on critical goods and services, including housing.
The wildfires destroyed thousands of structures and displaced residents and businesses who continue to navigate the repercussions, a motion by Supervisors Lindsey Horvath and Kathryn Barger states.
"The fires may have been six months ago, but for too many, recovery is still ongoing -- and unfortunately, that's exactly when bad actors try to strike," Horvath said in a statement.
"Price gouging protections are essential to making sure our communities can rebuild without being exploited. In Los Angeles County, we must not stand by while vulnerable residents are taken advantage of. If you suspect price gouging, report it to our Department of Consumer and Business Affairs so we can hold these bad actors accountable."
The motion stated the protections are "still necessary," citing a recent Los Angeles Times report indicating that rent prices at properties adjacent to the burn areas are rising faster than other areas in the county.
"Families that signed sixmonth short-term leases in the immediate wake of the fires, could now face drastic price increases of 50% or more without further price gouging protection, as they will continue to need alternate accommodations as they rebuild their homes and their lives," the motion states.
The county's existing

protections were set to expire July 1. State law allows for extensions every 30 days.
The approved motion will extend the price gouging protections for rentals and temporary stays through July 31.
"In the aftermath of unimaginable loss, wildfire survivors deserve the peace
of mind that comes with knowing they won't be priced out of their communities," said Barger. "Extending these protections is a vital step that provides stability and dignity as families continue their rebuilding journey. We have a responsibility to stand with them and ensure that recovery is not exploited for profit."
By City News Service
Photo by Jon Champaigne on Unsplash
vibrant academic community at USC," Emhoff said in a statement released Monday announcing his hiring.
Emhoff gradated from the Gould School of Law in 1990 and has since participated in its annual Mentor Luncheon
and mock interviews. Emhoff is a partner in the global law firm of Willkie Farr & Gallagher LLP.
Doug Emhoff. | Photo courtesy of USC
Directory of Local Summer School Programs and Summer Camps
Looking for the perfect summer activity for your child? Our directory of summer school programs and camps offers a wide range of options to keep kids engaged, learning, and having fun all season long. From academic enrichment and sports camps to creative arts and outdoor adventures, explore the best opportunities available throughout the summer months. For your convenience, we will include this directory until the end of June.
The City of Arcadia www.arcadia.gov/reg
Lavner Education Summer Tech Camp lavnercampsandprograms.com
San Gabriel Christian Summer Program sangabrielchristian.org
Camp Adventurewood campadventurewood.com
Encore Music and Performing Arts encoremusicsouthpasadena.com
Art / Work / Place myartworkplace.com
Tiffany Music Academy tiffanymusicacademy.com
Childtime of Alhambra childtime.com
Kids Klub San Gabriel/Rosemead kidsklubcdc.com
Spark Academy sparkacademycorp.com
Global Art Academy
A Child’s Garden School achildsgardenschool.org
Magikid Robotics Lab magikidlab.com
Alverno Heights Academy alvernoheightsacademy.org
Spartan Allstars Sports Day Camp spartanallstars.com
British Swim School britishswimschool.com
City of Burbank Summer Camps burbankca.gov
Mayfield Senior School Summer Programs mayfieldsenior.org
Maranatha High School Summer Academy maranathahighschool.org
Child Educational Center’s Summer Exploration Camp ceconline.org
Chinese School of San Marino Summer Camp smusd.us
La Cañada Flintridge Country Club Summer Camp lcfcountryclub.com
La Salle College High School Summer Programs lschs.org
Hogg's Hollow Summer Camp hoggshollowschool.com




Pasadena Christian School Summer Programs pasadenachristian.org
Pasadena Humane Summer Camp pasadenahumane.org
Pasadena Unified School District Summer Programs pusd.us
Mayfield Junior School Summer Program mayfieldjs.org
Parker-Anderson Enrichment Adventure Summer Camps parker-anderson.org
Rise Up and Dance Summer Camp riseupanddance.com
San Marino Community Church Nursery School smccnurseryschool.com
San Marino Community Church sanmarinocommunitychurch.com
San Marino Summer Academy smsummer.us
The Learning Castle and La Cañada Preparatory’s Summer School thelearningcastle.com
Ramona Convent Secondary School Summer Programs ramonaconvent.org
Alverno Heights Academy alvernoheightsacademy.org
Spartan Allstars Sports Day Camp spartanallstars.com
British Swim School britishswimschool.com
City of Burbank Summer Camps burbankca.gov
Mayfield Senior School Summer Programs mayfieldsenior.org
Maranatha High School Summer Academy maranathahighschool.org
Child Educational Center’s Summer Exploration Camp ceconline.org
Chinese School of San Marino Summer Camp smusd.us
La Cañada Flintridge Country Club Summer Camp lcfcountryclub.com
La Salle College High School Summer Programs lschs.org
Hogg's Hollow Summer Camp hoggshollowschool.com
Pasadena Christian School Summer Programs pasadenachristian.org
Pasadena Humane Summer Camp pasadenahumane.org
Pasadena Unified School District Summer Programs pusd.us
Mayfield Junior School Summer Program mayfieldjs.org
Parker-Anderson Enrichment Adventure Summer Camps parker-anderson.org
Rise Up and Dance Summer Camp riseupanddance.com
San Marino Community Church Nursery









LGBTQ+ advocates fight to keep state budget grants
By Suzanne Potter, Producer, Public News Service
Californiagroups fighting for equality and inclusivity in health care are urging Gov. Gavin Newsom to sign the state budget as is, leaving LGBTQ+ health care grants in place.
Newsom has until Friday to sign a balanced budget to close a $12 billion deficit.
Ariela Cuellar, senior communication specialist at the California LGBTQ Health and Human Services Network, a project of the nonprofit Health Access California, pressed Newsom to retain the funding.
"Now is the time for Gavin Newsom to really prove his allyship in supporting a budget that
reflects funding for LGBTQ+ resources and community centers to improve our lives," Cuellar urged.
The Governor's May budget revision proposed $40 million in cuts to programs like the California Reducing Disparities Project, the Gender Health Equity Section and the Office of Health Equity, but lawmakers kept them in place. The programs provide mental health care, peer support and reproductive health services to the LGBTQ+ community.
Cuellar added she is optimistic the governor will forgo his line-item veto power and preserve the funding, especially given
San Marino Community Church sanmarinocommunitychurch.com
Asian Arts Talent foundation aatf.us
A+ Learning Center a-pluslearningcenter.com

Galileo Camps galileo-camps.com
California School of the Arts sgv.csarts.net
San Gabriel Mission High sgmhs.org
Steve and Kate’s Camp steveandkatescamp.com
the Trump administration's attacks on programs supporting gender identity.
"Funding LGBTQ orgs is still going to be a need, not only through this budget cycle but for years to come," Cuellar emphasized. "Especially as the federal administration continues to cut vital resources like the 988 LGBTQ suicide hotline."
California residents can submit comments about the budget online.
Disclosure: Health Access California contributes to Public News Service’s fund for reporting on Health Issues. If you would like to help support news in the public interest, visit https://www.publicnewsservice.org/dn1.php.
Pasadena Ice Skating Camp pasadenaskatecamp.com
Flintridge Secret Heart Academy fsha.org
Caltech Center for Diversity caltech.edu
San Marino Summer Academy smsummer.us
The Learning Castle and La Cañada Preparatory’s Summer School thelearningcastle.com
Ramona Convent Secondary School Summer Programs ramonaconvent.org

Los Angeles
Baldwin Park
Baldwin Park Aquatic Center offering swim lessons
The City of Baldwin Park Recreation and Community Services Department is offering a variety of aquatic programs and activities, including swim lessons and recreational swim time, for all ages at the Baldwin Park Aquatic Center (4100 Baldwin Park Blvd.). For children aged 6 months to 17 years, swim lessons are $45 for residents and $60 for non-residents. For adults, the cost is $55 for residents and $75 for non-residents. Swim lessons are offered at various levels. Additionally, the city will offer recreational swim times five days a week through Aug. 16. For youth aged 17 and under, the cost is $3 for residents and $4 for non-residents. Adults aged 18 to 54 will pay $4 for residents and $5 for non-residents. Seniors aged 55 and older will be charged $1 for residents and $2 for non-residents. For more information about registration requirements, program details and the Baldwin Park Aquatic Center, visit baldwinpark.com/228/Aquatics, email acenter@BaldwinParkCA.gov or call (626) 813-5245, Ext. 311.
Long Beach
Long Beach Uptown Jazz Festival returns Aug. 2
The City of Long Beach's 14th Annual Uptown Jazz Festival will take place on Saturday, Aug. 2, from 2 to 7 p.m. at Houghton Park, 6301 Myrtle Ave., Long Beach, 90805. This year’s festival will be filled with music and entertainment, showcasing a diverse lineup of artists. The event will feature food and
beverage offerings available for purchase, a dedicated Kids Zone for family fun, and a variety of vendor and community resource booths. Permitted businesses and community organizations interested in participating as a vendor are invited to sign up via the vendor interest form. Submissions must be completed by Friday, July 11. More information about this year’s Uptown Jazz Festival will be shared at a later date on longbeach.gov/uptownjazzfest.
Monrovia
Monrovia’s Canyon Park reopening Friday
Monrovia Canyon Park is reopening on Friday with a ribbon cutting at 8 a.m. In anticipation of large crowds this summer, the city will be using a reservation system for weekend visits only. Reservations will open on Mondays (beginning at midnight) for the upcoming weekend. The park will have three reservation slots: 6 to 10 a.m., 10 a.m. to 2 p.m., and 2 to 6 p.m. There are 150 slots available for each time slot. There will be one reservation per group or family. Park visitors must have a prior reservation to enter the park. No reservations are required for weekday visits to the park. To register, visit https://cityofmonroviarecreation.org/CourseActivities.aspx?id=2005&cat=3. Additionally, parking will be waived for the first few weeks. Once enforced, parking will be $5 for weekdays and $6 for weekends.
Orange County
Anaheim
Anaheim Contigo rolled out to help those impacted by ICE raids
REGIONALS | OPINION
Workplaces across Anaheim and the region are being impacted by federal immigration enforcement, including audits, targeted enforcement, larger operations or what are known as "consensual encounters" where agents enter public spaces and ask to talk with people. In response, the City of Anaheim is working with groups that provide help with legal issues as part of the Anaheim Contigo initiative. For those who may need legal assistance, you can contact two credible nonprofits: Public Law Center and Orange County Justice Fund. The Public Law Center offers free legal support services for those at low income, prioritizing those who are in federal immigration detention custody and those with upcoming immigration court hearings. Inquire by leaving a message in English or Spanish at 714-541-1010, Ext. 332. The Public Law Center, 601 W. Civic Center Drive in Santa Ana, can also be reached at Publiclawcenter.org. Less urgent cases will take longer amid heavy inquiry and prioritization of current detentions and court cases. The Orange County Justice Fund provides immigration bond assistance for those detained and where a judge sets a bond, or money that is used for release from detention while a case proceeds. The Orange County Justice fund can be reached at ocjusticefund.org, via email at info@ocjusticefund.org or by calling 714-340-5469.
Riverside County
City of Riverside
Fairmount Forward planning session set for Thursday
The city of Riverside Parks,
Recreation and Community Services Department encourages community members to participate in Fairmount Forward, a public visioning workshop focused on revitalizing Fairmount Park. With the guiding theme “Preserving What Matters, Planning What’s Next,” this interactive event will take place Thursday from 5 to 8 p.m. at the Armory at Fairmount Park, 2501 Fairmount Blvd. Residents of all ages can attend. RSVP at bit.ly/ fairmountforwardrsvp. Not able to make it? Make your voice count in the Fairmount Master Plan Survey at bit.ly/fairmountsurvey.
San Bernardino County
Cat adoptions are free during Adopt-A-Cat Month
The Devore and Big Bear animal shelters are offering free cat adoptions all month long. During this event, adoptions are fully sponsored thanks to the Animals aRe First Fund. All adoptions for qualifying pets include spaying/neutering, microchipping and most vaccines. The meet-and-greet areas allow you to meet adoptable pets and determine whether you and your pet are the perfect match. To learn more about how you can support the Devore and Big Bear animal shelters, visit arffund.org.
Ontario
Officials remind residents that fireworks are illegal in Ontario
Fireworks might seem fun but they are illegal in Ontario. Violators face fines of $1,000. Report activity at OntarioCA.gov/NoFireworks, on the Ontario App, or by calling 909-408-1900.
Monrovia Old Town report: Indepen-DANCE the night away!
By Shawn Spencer shawn@girlfridaysolutions.net
If you are a pre-planning patriot, make sure you pencil in our city’s annual Fourth of July Fireworks Extravaganza! If you have been, then you know how spectacular this event is. If you have not been, you won’t want to miss it.
The event takes place on Friday, July 4 at Library Park. You can set up your spot on the lawn as early as 6 a.m., but be sure to have someone monitoring your spot at all times. Your picnic area can be no larger than 10 by 10 feet.
Live music begins at 7 p.m., with the Blue Breeze Band. After the concert, the fireworks show begins at 9 p.m. and will last approximately 20 minutes. Please be thoughtful about bringing your dogs, as loud fireworks can scare them and make the crowded environment dangerous for people and your pets.
For those needing ADA parking, it is available in the Citibank parking lot. Please note that there will be no Friday Night Street Fair on the Fourth.
I do not have dogs, but I know many people who are often worried about all animals during the fireworks show. There are prescriptions you can give your pets or holistic CBD options.
Studies show that creating a safe place for your dog, with distractions and calming agents such as a pheromone diffuser, calming collar or anxiety wrap, can help. Block out the noise and light and consider trying white noise.
Exercising your dog earlier in the day can also help tire them out a bit. Another option is to desensitize your pets by playing fireworks on TV at low levels, gradually turning the volume up while rewarding your pet with treats. You know your pets best and what works. I know that a lot of dogs get spooked and escape from their homes on the Fourth. It is a wonderful night for all, just hoping it can also be wonderful for our four-legged friends.
Just a note to remind you of another very exciting event: Canyon Park is reopening! The ribbon cutting and Grand Opening Ceremony will be on Friday, June 27 at 8 a.m. This event is open to the public and a wonderful opportunity for you all to get a glimpse of all the improvements that have been made, such as the upgraded roads, expanded gathering areas, a new amphitheater, scenic viewpoints and more.
Please join me in giving a warm welcome to San Fernando Coffee Company. They are located in the Vons Parking lot at 116 W. Foothill Blvd. They are celebrating their grand opening and ribbon cutting on Friday at 1 p.m. We wish them success and longevity in Old Town. I hope they love it here as much as we do!
It’s starting to heat up. Remember to stay hydrated, do your heavy lifting earlier in the day or later. Be cautious when you walk your pets. As the weather heats up, our cooling centers in town will also open. I’ll be sure to let you know where those are, but you can always call the Community Center to inquire at 626-256-8246. Stay cool and stay safe. Let the summer fun begin!
CLASSIFIEDS

Kylo A521359
Kylo is a spunky 4-year-old black Labrador Retriever who is full of personality. He came to Pasadena Humane as a stray, and while he may still be working on his basic commands, his enthusiasm for life is undeniable! Kylo loves his walks, enjoys the outdoors, and is very curious about the world around him. He has a gentle temperament and his affectionate side shines through once he feels comfortable. He is a fun and energetic dog who will need a little patience to adjust to his new environment, but once he does, his personality is evident. His loving nature makes him a great companion for an active individual or family who is ready to enjoy all the fun he brings. Adopt sweet Kylo today!
Zoey A521153
Zoey is a gentle, 6-year-old Shiba Inu who came to Pasadena Humane after being surrendered. This sweet girl has a hesitant start with new people but eventually blossoms into a warm companion after trust is built with time, patience and a whole lot of treats! Zoey thoroughly enjoys her naps and her walks, especially if they turn into more of a stroll, where she can sniff everything at her own pace. Zoey’s ideal home would be a low-traffic, adult-only environment where she can continue to build trust and gain confidence. She will especially thrive in a space that can be her “safe zone,” as she enjoys retreating to a little sanctuary to rest. Adopting Zoey would be a very rewarding experience – the bond you’ll build with her will make every moment special!
Pasadena Humane is participating in California’s free Adopt-A-Pet Day, taking place on Saturday, June 7 from 10am to 2pm, where adoption fees will be waived for all available dogs, cats, and critters. The adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 10:00 – 5:00. View photos of adoptable pets at pasadenahumane.org. New adopters will receive a complimentary healthand-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for your pet. Pets may not be available for adoption and cannot be held for potential adopters by phone calls or email.
ANNOUNCEMENTS
Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855424-7581 (Cal-SCAN)
AUTOS WANTED
GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-855-408-6546 (CalSCAN)
Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-855-408-7368 (24/7) (Cal-SCAN)
FINANCIAL SERVICES
Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-877-4354860 (Cal-SCAN)
HEALTH/PERSONALS/ MISCELLANEOUS
Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW: 1-888-2569155 (Cal-SCAN_
HOME IMPROVEMENT
Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, waiving ALL installation costs! (Additional terms apply.) Subject to change and vary by dealer. (Offer ends 3/30/25.) Call 1-833-985-4766
Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-of-theline installation and service. Now featuring our FREE shower package and $1600 Off for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (Cal-SCAN)
INSURANCE/HEALTH
DENTAL INSURANCE from Physicians Mutual Insurance Com-
pany. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-2032677 www.dental50plus.com/ calnews #6258 (Cal-SCAN)
MISCELLANEOUS
The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 288-6011 or cecelia@ cnpa.com
DID YOU KNOW Newspapergenerated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-288-6011 or email cecelia@cnpa.com (Cal-SCAN)
REAL ESTATE LOANS
RETIRED COUPLE $$$$ for busi-
ness purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan. com Call 1-818-248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN) SERVICES
BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-877-252-9868 (CalSCAN)
Don't Pay For Covered Home Repairs Again! Our home warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. We stand by our service and if we can't fix it, we'll replace it! Pick the plan that fits your budget! Call:1-855-411-1731 (Cal-SCAN)
WATER DAMAGE CLEANUP & RESTORATION: A small amount of water can lead to major damage in your home. Our trusted professionals do complete repairs to protect your family and your home's value! Call 24/7: 1-888-2480815. Have zip code of service location ready when you call! (Cal-SCAN)

Monrovia
June 11
At 4:42 a.m., an alarm company reported an activation at a business located in the 400 block of East Duarte. Officers arrived and discovered significant damage to the front of the building, consistent with a vehicle having rammed the entrance to gain access. The suspect vehicle had fled the scene, leaving a large opening in the structure. This investigation is continuing.
At 12:21 p.m., a loss prevention officer from a retail store in the 500 block of West Huntington reported a shoplifting incident that occurred on June 7. This investigation is continuing.
At 2:48 p.m., a reporting party walked into the MPD lobby to report that her parked vehicle was hit and the driver fled without providing any information. This investigation is continuing.
At 5:28 p.m., a resident in the 900 block of West Colorado walked into the MPD lobby to report he was a victim of fraud. He received a phone call from someone claiming to be with his bank, advising him that there was fraudulent activity on his checking account. He was told to withdraw his money from that account and put the money into an account provided by the subject. This investigation is continuing.
At 5:55 p.m., an employee from a hotel in the 700 block of West Huntington reported a female subject wanted to hurt herself. Officers and SGV Cares responded and made contact with her. It was determined she was a danger to herself. She was transported to a medical facility for a mental evaluation.
At 8:39 p.m., a victim in the 900 block of West Duarte reported her parked vehicle was broken into and property was taken. This investigation is continuing.
At 8:55 p.m., a caller in the 900 block of West Duarte reported his parked vehicle was broken into and property was taken. This investigation is continuing.
At 9:15 p.m., a victim parked her vehicle in the 500 block of West Huntington and walked into a business. When she returned to her car she noticed someone had sideswiped her. This investigation is continuing.
At 10:39 p.m., a resident in the 200 block of East Evergreen reported her daughter was harming herself and walking away from the residence. Officers arrived and located the daughter. She was transported to a medical facility for a mental evaluation.
June 12
At 12:25 a.m., a passerby in the 800 block of West Foothill reported a male subject throwing rocks at a vehicle and breaking the windows. Officers arrived and made contact with the subject. It was determined he was too intoxicated to care for himself; he was arrested for vandalism and for being drunk in public.
At 7:11 a.m., a passerby in the Los Angeles County Recreation Trail reported a dead body. Officers responded and confirmed the subject was deceased. The Coroner's Office was contacted and responded. This investigation is continuing.
At 2:59 p.m., a caller in a business in the 400 block of South Myrtle reported a male subject with an open container causing a disturbance inside a business. Officers arrived and made contact with the subject who was determined to be too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.
At 3:41 p.m., officers were dispatched to the 500 block of West Huntington regarding a welfare check. Officers arrived and made contact with the subject. A computer search revealed he had a warrant for his arrest. He was also found to be in possession of a controlled substance. He was arrested and taken into custody.
Arcadia
June 8
At approximately 5:51 a.m.,
BLOTTERS
an officer responded to the 00 block of West Las Flores Avenue regarding a non-injury traffic collision. Upon contacting the driver, the officer saw the driver asleep at the wheel and detected a strong odor of alcohol emitting from his breath. Through a series of tests, the officer discovered the 17-year-old male from Arcadia was driving with a blood alcohol content of 0.169. The juvenile was arrested and transported to the Arcadia City Jail for booking.
June 9
At approximately 2:28 p.m., an officer responded to a residence in the 00 block of West Grandview Avenue regarding a battery investigation. The officer determined an adult son punched and attempted to strangle his elderly mother. The 43-year-old male from El Monte was arrested and transported to the Arcadia City Jail for booking.
June 10
At approximately 12:40 p.m., an officer responded to the vacant building at 1150 West Colorado Boulevard regarding a commercial burglary report. An investigation revealed an unidentified suspect(s) smashed a window and burglarized the business. The loss is unknown.
June 11
At approximately 7:07 a.m., an officer responded to Hilton Garden Inn, located at 199 N. Second Ave., regarding a vandalism report. Sometime during the previous night when the ICE protests were occurring, someone spray-painted defamatory comments about ICE on the exterior walls of the hotel.
June 12
At approximately 11:15 p.m., an officer responded to a residence in the 100 block of West Las Flores Avenue regarding a burglary investigation. Surveillance cameras captured a lone male suspect, wearing lightcolored clothing and gloves, entering the rear yard. The suspect then smashed the sliding glass door. No loss was reported.




filedba.com
Monrovia City Notices
NOTICE OF PUBLIC HEARING
MONROVIA PLANNING COMMISSION
This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code:
APPLICATION: Conditional Use Permit (CUP20250005)
REQUEST: Applicant is requesting a Conditional Use Permit (CUP) for a State Alcohol Beverage Control (ABC) Type 41 license to allow the incidental sale and on-site service of beer and wine for on-site consumption for a new restaurant, Sushi Kyo. The property is located in the NC (Neighborhood Commercial) zone.
NOTICE OF PUBLIC HEARING
MONROVIA
PLANNING COMMISSION
Planificación al número (626) 932-5565.
Austin Arnold Assistant Planner
Published June 26, 2025 MONROVIA WEEKLY
NOTICE OF PUBLIC HEARING
MONROVIA PLANNING COMMISSION
This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code:
APPLICATION: Conditional Use Permit (CUP20250006) Wireless Facility Exception (WTF2025-0001)
REQUEST:
inform you of a public hearing to determine whether or not the following project should be 16 and/or 17 of the Monrovia Municipal Code: Conditional Use Permit (CUP2025-0005)
NOTICE OF PUBLIC HEARING
MONROVIA PLANNING COMMISSION
Additional information regarding this request may be found on the City’s website at https://www.monroviaca. gov/projectsunderreview
ENVIRONMENTAL
Applicant is requesting a Conditional Use Permit (CUP) for a State Alcohol Beverage Control (ABC) Type 41 license to allow the incidental sale and on-site service of beer and wine for on-site consumption for a new restaurant, Sushi Kyo. The property is located in the NC (Neighborhood Commercial) zone.
Applicant is requesting a Conditional Use Permit to install a new roof-top wireless telecommunications facility on a new, 88’-6” tall mixed-use building at 127 West Pomona Avenue (Adept). In addition, the applicant is requesting a Wireless Facility Exception pursuant to Monrovia Municipal Code Section 17.46.040(B) to locate the facility in a “discouraged location”, a Planned Development zone with a mix of residential and non-residential uses. The property is located in the PD-12 (Planned Development – Area 12) zone.
planning-commission/agendas-minutes
Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565.
Austin Arnold Assistant Planner
Published June 26,2025 MONROVIA WEEKLY
Rosemead City Notices
NOTICE OF PUBLIC HEARING BEFORE THE CITY COUNCIL OF THE CITY OF ROSEMEAD ON JULY 8, 2025
NOTICE IS HEREBY GIVEN that the Rosemead City Council will conduct a public hearing on Tuesday, July 8, 2025, at 7:00 PM, at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead. Remote public comments will be received by calling (626) 569-2100 or via email at publiccomment@cityofrosemead.org by 5:00 p.m. on July 8, 2025. A live phone call option may also be requested by calling the number provided above. All comments are public record and will be recorded in the official record of the City. If you have a request for an accommodation under the ADA, please contact Ericka Hernandez, City Clerk, at (626) 569-2100.
This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code: APPLICATION: Conditional Use Permit (CUP2025-0006)
DETERMINATION: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 1, which consists of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use.
Wireless Facility Exception (WTF2025-0001)
Additional information regarding this request may be found on the City’s website at https://www.monroviaca.gov/projectsunderreview
Additional information regarding this request may be found on the City’s website at https://www.monroviaca. gov/projectsunderreview
REQUEST: Applicant is requesting a Conditional Use Permit to install a new roof-top wireless telecommunications facility on a new, 88’-6” tall mixed-use building at 127 West Pomona Avenue (Adept). In addition, the applicant is requesting a Wireless Facility Exception pursuant to Monrovia Municipal Code Section 17.46.040(B) to locate the facility in a “discouraged location”, a Planned Development zone with a mix of residential and nonresidential uses. The property is located in the PD-12 (Planned Development – Area 12) zone.
This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 1, which consists of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use.
APPLICANT: Seongbin Yim
Seongbin Yim
ADDRESS: 131-141 South Myrtle Avenue
PROJECT ADDRESS: 131-141 South Myrtle Avenue

Subject Site: 131-141 S. Myrtle Ave.

ENVIRONMENTAL DETERMINATION: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 3. This exemption applies to the construction and placement of small new facilities or structures, the installation of small equipment, and the conversion of existing small structures to new uses with only minor exterior modifications.
Additional information regarding this request may be found on the City’s website at https://www.monroviaca.gov/projectsunderreview
ENVIRONMENTAL DETERMINATION: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) §15303, under Class 3. This exemption applies to the construction and placement of small new facilities or structures, the installation of small equipment, and the conversion of existing small structures to new uses with only minor exterior modifications.
APPLICANT: Coastal Business Group (Damien Pichardo) for T-Mobile
APPLICANT: Coastal Business Group (Damien Pichardo) for T-Mobile
PROJECT ADDRESS: 127 West Pomona Avenue
PROJECT ADDRESS: 127 West Pomona Avenue
CASE NO.: TENTATIVE TRACT MAP (TTM) 84327, DESIGN REVIEW (DR) 24-02, AND DENSITY BONUS APPLICATION (DBA) 25-01 – Chaplon Mu has submitted a Tentative Tract Map and Design Review application, requesting to utilize the City’s Small Lot Ordinance for the creation of ten small lots. The project also includes a Density Bonus application pursuant to California Government Code §65915 (State Density Bonus Law), which permits density bonuses up to 50% for a total of 15 dwelling units, two of which would be deed-restricted affordable units for very low-income households. The ten small lots will each be developed with a four-story structure that contains a three-car garage on the first floor. Five of the lots will consist of vertically stacked duplexes, while the other five are single-family dwellings. There are six different floor plan variations that range from 631 to 1,468 square feet. The proposed project will also consist of new site improvements pertaining to landscaping, lighting, and a trash enclosure. The subject site is located at 77417745 Hellman Avenue (APN: 5286-036-016 and 5286-036-017) in the Medium Multiple Residential (R-3) zone.
AND TIME: Wednesday, July 9, 2025 at 7:30 PM
AND TIME: Wednesday, July 9, 2025 at 7:30 PM LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
this application in court, you may be limited to raising only those issues you or someone public hearing described in this notice, or in written correspondence delivered to the at, or prior to, the public hearing. This application will not alter the zoning status of your Project
HEARING DATE AND TIME: Wednesday, July 9, 2025 at 7:30 PM
COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on July 9, 2025
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on July 9, 2025.

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

HEARING DATE AND TIME: Wednesday, July 9, 2025 at 7:30 PM
HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
ENVIRONMENTAL DETERMINATION: Section 15332 of the California Environmental Quality Act exempts projects characterized as in-fill development if the project meets the following conditions: 1) The project is consistent with the applicable general plan designation and all applicable general plan policies as well as with applicable zoning designation and regulations, 2) The proposed development occurs within city limits on a project site of no more than five acres substantially surrounded by urban uses, 3) The project site has no value as habitat for endangered, rare or threatened species, 4) Approval of the project would not result in any significant effects relating to traffic, noise, air quality, or water quality, and 5) The site can be adequately served by all required utilities and public services. Accordingly, TTM 84327, DR 24-02, and DBA 25-01 are classified as a Class 32 Categorical Exemption pursuant to Section 15332 of CEQA guidelines.
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on April 9, 2025
If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@monroviaca. gov.
The Staff Report for this project will be available online after 4:00 p.m. on Wednesday, July 3, 2025, at the following hyperlink: https:// www.monroviaca.gov/your-government/boards-and-commissions/ planning-commission/agendas-minutes
Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Planning Commissioners have time to review, written comments must be submitted by 5:00 p.m. on April 9, 2025.
If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@monroviaca. gov.
The Staff Report for this project will be available online after 4:00 p.m. on Wednesday, July 3, 2025, at the following hyperlink: https:// www.monroviaca.gov/your-government/boards-and-commissions/
Pursuant to Government Code Section 65009(b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing.
For further details on this project, please contact Annie Lao, Senior Planner, at (626) 569-2144 or alao@cityofrosemead.org. In addition, the City Council Agenda and Staff Report will be available on the City’s website under “City Calendar” (www.cityofrosemead.org) at least 72 hours in advance of the public hearing. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.
Notice and Publication Date: June 26, 2025
ROSEMEAD READER
Probates Notices
NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF VALENTIN RODRIGUEZ, JR. aka VALENTIN RODRIGUEZ aka VAL RODRIGUEZ
Case No. 24STPB12020
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VALENTIN RODRIGUEZ, JR. aka VALENTIN RODRIGUEZ aka VAL RODRIGUEZ
AN AMENDED PETITION FOR PROBATE has been filed by Valerie Michele Rodriguez in the Superior Court of California, County of LOS ANGELES.
THE AMENDED PETITION FOR PROBATE requests that Valerie Michele Rodriguez be appointed as personal representative to administer the estate of the decedent.
THE AMENDED PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the amended petition will be held on July 21, 2025 at 8:30 AM in Dept. No. 99 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner:
JUSTIN A SHIAU ESQ SBN 229097
ATHLON LEGAL APC
14 N FAIR OAKS AVE STE 503 PASADENA CA 91103
CN117919 RODRIGUEZ
Jun 26,30, Jul 3, 2025
EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
GLORIA LIANG YUH SHY
CASE NO. 25STPB06280
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GLORIA LIANG YUH SHY.
A PETITION FOR PROBATE has been filed by MORRIS CHANG in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that MORRIS CHANG be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court
approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/11/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner RUSSELL M OZAWA - SBN 272268 LAW OFFICES OF RUSSELL M. OZAWA
3655 TORRANCE BLVD. STE. 300 TORRANCE CA 90503 Telephone (626) 499-4500 6/23, 6/26, 6/30/25
CNS-3939933# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF LILLIAN J. PRINCE Case No. 25STPB05081
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LILLIAN J. PRINCE A PETITION FOR PROBATE has been filed by Jodi Critz, also known as Jo A. Critz in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Jodi Critz be appointed as personal representative to ad-minister the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 7, 2025 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four
months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner:
DARRELL G BROOKE ESQ
SBN 118071
THE BROOKE LAW GROUP PC
525 S MYRTLE AVE
STE 204
MONROVIA CA 91016
CN116828 PRINCE Jun 26,30, Jul 3, 2025
NOTICE OF PETITION TO ADMINISTER ESTATE OF Yijian Zhang
CASE NO. 25STPB06811
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Yijian Zhang
A PETITION FOR PROBATE has been filed by Jiangxia Zhou in the Superior Court of California, County of Los Angeles. THE PETITION FOR PROBATE requests that Jiangxia Zhou be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 07/22/2025 at 8:30 am in Dept. 29 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner: Edward C. Ip (SBN 233048) Law Offices of Edward C. Ip & Associates, APC 4424 Santa Anita Ave., Ste 201 El Monte, CA 91731
Telephone: (626) 228-0638 6/26, 6/30, 7/3/25 CNS-3941701# ARCADIA WEEKLY
Public Notices
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Kayla Traniya Bull FOR CHANGE OF NAME
CASE NUMBER: 25NNCP00432 Superior Court of California, County of Los Angeles 300 East Olive, Burbank, Ca 91502, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Kayla Traniya Bull filed a petition with this court for a decree changing names as follows: Present name a. OF Kayla Traniya Bull to Proposed name Kayla Traniya Armstrong 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 07/11/2025 Time: 8:30AM Dept: B. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Arcadia Weekly DATED: May 30, 2025 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. June 12, 19, 26, July 3, 2025 ARCADIA WEEKLY
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Sherin Cheikosman FOR CHANGE OF NAME
CASE NUMBER: 25PSCP00308 Superior Court of California, County of Los Angeles 400 Civic Center Plaza Pomona, Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Sherin Cheikosman filed a petition with this court for a decree changing names as follows: Present name a. OF Sherin Cheikosman to Proposed name Sherin Lopez 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 08/08/2025 Time: 8:30AM Dept: L. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Azusa Beacon DATED: June 3, 2025 Bryant Y Yand JUDGE OF THE SUPERIOR COURT Pub. June 19, 26, 3, 10, 2025 Azusa Beacon
Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to satisfy Extra Space’s lien, by selling personal property belonging to those individuals listed below at the location indicated.
900 W. Foothill Blvd, Azusa, CA, 91702 on July 09, 2025, at 11:00 AM
Kiyhanna Dade
Gretzel Ramos
Mary Cruz
Raymond Modesti
Charmain A Johnson
Sergio Ortiz
Liliana Pallassino
Karen Dayana Garcia
Jose Rosas Caamal-Yanez
Rosemary Briseno
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
Publish June 26, 2025 in the AZUSA BEACON
Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 1727 Buena Vista Street, Duarte, CA 91010 on Wednesday, July 9, 2025 @ 12:00 PM
Kenneth Baughman
Mildred Victoria Jones
Claudia Gutierrez
John Gaule
Andrea Pena
Ruben Rocha
The
Publish on June 26, 2025 in the DUARTE DISPATCH.
Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 115 E Lime Ave , Monrovia, Ca, 91016 July 9, 2025 at 12:00 PM
Paul Reagin Roseann Tyler Yara Goldswell
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
Publish June 26, 2025 in the MONROVIA WEEKLY
NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 623559-SL
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described
(2) The name and business addresses of the seller are: JA HKE, INC., 3586 ROSEMEAD BLVD, ROSEMEAD, CA 91770
(3) The location in California of the chief executive office of the Seller is: 3586 ROSEMEAD BLVD, ROSEMEAD, CA 91770
(4) The names and business address of the Buyer(s) are: JTJH ENTERPRISES INC., 3586 ROSEMEAD BLVD, ROSEMEAD, CA 91770
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE AND EQUIPMENT, TRADENAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENT, COVENANT NOT TO COMPETE of that certain business located at: 3586 ROSEMEAD BLVD, ROSEMEAD, CA 91770
(6) The business name used by the seller(s) at said location is: ROLLING RICE 3586 ROSEMEAD BLVD, ROSEMEAD, CA 91770
(7) The anticipated date of the bulk sale is JULY 15, 2025 at the office of: METRO ESCROW, INC., 3600 WILSHIRE BLVD., SUITE 326, LOS ANGELES, CA 90010, Escrow No. 623559-SL, Escrow Officer: SUNNY HEE LEE
(8) Claims may be filed with Same as "7" above (9) The last date for filing claims is: JULY 14, 2025. (10) This Bulk Sale is subject to California Uniform Commercial Code Section 6106.2.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.
Dated: JUNE 11, 2025
TRANSFEREES: JTJH ENTERPRISES INC., A CALIFORNIA CORPORATION 3882947-PP ROSEMEAD READER 6/26/25
Trustee Notices
T.S. No.: 24-12557
Loan No.: ******4131 APN: 8205-010-032
NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/13/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Trustor: BLANCA ESTELA VELASQUEZ, A N UNMARRIED WOMAN
Duly Appointed Trustee: Prestige Default Services, LLC
Recorded 1/24/2005 as Instrument No. 05 0166794 in book --, page -- of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 7/7/2025 at 11:00 AM Place of Sale: By the Courtyard located at 400 Civic Center Plaza, Pomona, CA 91766 Amount of unpaid balance and other charges: $601,816.86 Street Address or other common designa-
https:// www.servicelink.auction.com, using the file number assigned to this case 24-12557. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866) 539-4173, or visit this internet website https://www.servicelink.auction. com, using the file number assigned to this case 24-12557 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 5/29/2025 Prestige Default Services, LLC 1920 Old Tustin Ave. Santa Ana, California 92705 Questions: 949-427-2010 Sale Line: (866) 539-4173 Patricia Sanchez Foreclosure Manager PPP#25-003504 6/12/2025, 6/19/2025, 6/26/2025 EL MONTE EXAMINER
T.S. No. 118328-CA APN: 5777-008-011
El Monte Cares launches to support families impacted by immigration raids
By Staff
Local officials have begun an initiative in El Monte to support families impacted by ongoing immigration enforcement raids that have occurred throughout the county this month.
To address food insecurity and support communities experiencing heightened enforcement by federal immigration authorities, Los Angeles County 1st District Supervisor Hilda Solis announced Thursday a $100,000 donation to El Monte Business Alliance. The funding will support legal aid and food assistance, providing weekly groceries to households unable or unwilling to leave their homes because of increased immigration enforcement.
Solis, El Monte Mayor Pro Tem Marisol Cortez and city officials gathered at the Mountain View Family Center to launch the El Monte Cares initiative. Also in attendance were El Monte City Council members, nonprofit leaders, small business owners and youth volunteers.
“As immigration sweeps intensify, too many families are being forced into the shadows, afraid to go to work, buy groceries, or seek medical care,” Solis said in a statement. “With El Monte Cares, we are creating a safety net grounded in compassion, dignity, and decisive action. This program ensures that no one in our community is left behind simply because
they live in fear. This isn’t just about providing food. It’s about advancing justice. No family should have to choose between feeding their children and risking deportation.”
The program’s first phase is underway and includes weekly food distributions, legal and immigration consultations, access to medical and mental health services, bilingual case management and support for seniors and students. Through June 30, caseworkers will meet with community members "in a culturally competent and trauma-informed way to ensure privacy, safety and continuity of care."
El Monte Mayor Pro Tem

said in a statement, “El Monte Cares is how our city shows up — with real resources, not just rhetoric. We are here to say loudly and clearly: you are not alone. This program is about care over fear, and action over silence.”
Phase 2 of the program,
set for July through December, expands staffing, outreach work and services to support more families throughout the LA area, according to Solis' office.
Patricia Alarcón, who Solis' office described as a community development and emergency response
expert with over 20 years of experience, leads the implementation of El Monte Cares. She said "equity and urgency" guide every decision the team makes. Residents interested in assistance from the program were advised to call 800-622-4302.
Orange County board to conduct survey on harassment reporting in DA's Office
By City News Service
Three weeks after a stunning verdict in a harassment lawsuit against Orange County District Attorney Todd Spitzer, Orange County supervisors told him Tuesday that they want him out of the way in a survey of employees.
Spitzer hired a law firm to conduct a top-down review of the office's reporting process for employees who feel harassed, but the supervisors said they would rather the county's director of Human Resources Services do the review. Spitzer said he had no problem with that.
"Certainly the goal is that the employees feel safe
about reporting" harassment, Spitzer told the supervisors at their board meeting Tuesday.
A jury in San Diego earlier this month found that former high-ranking Orange County prosecutor Tracy Miller was forced to retire due to harassment when she tried to blow the whistle on sexual harassment from Gary LoGalb, another high-ranking executive, who has since died.
Lawsuits regarding LoGalbo's alleged sexual and racial harassment are awaiting trial.
The jury awarded Miller $3 million in economic damages and awarded $25,000 to Miller in punitive

damages from Spitzer.
Spitzer argued that LoGalbo's harassment was not reported right away in the North Justice Center where he worked.
"It was not reported what was going on in north court,"
in part and denied in part the LA Alliance's motion for settlement agreement compliance.
The agreement requires the city to produce of 12,915 shelter beds by June 2027. There are still over 3,800 beds to be created, court papers show.
"Plaintiffs in this case ask the court to declare the system irreparably broken," Carter wrote in his 62-page order. "They argue that only the imposition of a receivership can meet this moment.
"But the court is not a policymaker. It cannot be.
Spitzer said. "We didn't know until there was a termination. That was really disturbing to me and that has to be rectified."
Spitzer said he reached out to the employee unions to see if employees would
Homeless
Its role is narrower, but no less vital: to uphold the promises made to the public, to enforce the agreements signed, and to ensure transparency and accountability in their execution."
Carter ordered quarterly hearings, beginning November, and continuing
as needed, to ensure these city's commitments are honored. The city's plan detailing its updated bed plan must be delivered by Oct. 3, the judge said. "The court wants the city to succeed," he wrote. "Because when the system fails, people die. And when
cooperate with his law firm's review "and they all agreed they'd be willing to cooperate."
But Spitzer added, "I certainly don't want to duplicate inquiries" by the county's Human Resources Services department, he said.
Spitzer said his goal was to "ensure that everybody feels if there is alleged misconduct that they have a safe place to go and trust and make a report that will be followed through and that will be unbiased and they will have an opportunity to be heard."
Orange County Board Vice Chairwoman Katrina
Foley said, "I appreciate the effort, but what I would like to request ... is that your office not be involved in the survey. I don't think we'd be able to get honest feedback from people."
Foley added, "We need an outside entity to conduct the survey."
Spitzer has resisted suggestions in the past of folding his human resources department into the county's overall Human Resources Services department. But he said that while he would like to keep an HR department in his office, he would not object to having it report to the county's department.
it works — even slowly — lives are saved."
Ultimately, Carter, wrote, the court's decision not to declare a breach "reflects judicial restraint, not confidence. The pattern is clear: documentation is withheld until exposure is imminent,
public accountability is resisted until judicially mandated, and the truth of reported progress remains clouded by evasive recordkeeping."
Carter determined that such failures "have undermined public trust and judicial trust alike."
Cortez
Local officials and community members meeting in El Monte to announce the El Monte Cares initiative in response to deportation raids in the LA area. | Photo courtesy of Supervisor Hilda Solis' office
Orange County DA Todd Spitzer. | Photo courtesy of District Attorney Todd Spitzer/Facebook
LAPD chief defends officers' response to weeks of protests
By City News Service
LosAngelespolice
Chief Jim McDonnell
Monday defended his agency's handling of the recent immigration-enforcement protests, which sparked some allegations of excessive force and indiscriminate use of nonlethal weaponry and tear gas, with the chief saying suggestions the response was undisciplined or lacked oversight are "simply not accurate."
In a lengthy written statement, McDonnell said he felt compelled to respond to recent allegations -- some raised in a weekend report by the Los Angeles Times -questioning the LAPD's tactics in dealing with protesters over the past two weeks.
McDonnell said he takes all accusations of misconduct seriously and all use-of-force cases will be investigated.
"Our officers are held to the highest standards -legally, ethically, and operationally," the chief said. "And when we find that an officer has fallen short, we take swift and appropriate action. That is not new. That is our duty."
But McDonnell said accountability "must cut both ways," pointing to the "dangerous, fluid and ultimately violent conditions our officers encountered."
"When demonstrators began throwing objects, setting fires, and refusing to disperse after repeated lawful orders were given, officers were justified in taking swift and measured action to prevent further harm and restore public safety," the chief said.
"In numerous well-documented cases, our officers were not met with peaceful protest. They were violently attacked, and 52 LAPD officers sustained injuries that required medical treatment. Commercial-grade fireworks that could kill were launched directly at them.
Bottles, bricks, and projectiles were hurled at their heads and bodies, in addition to incendiary devices and Molotov cocktails. A motorcycle was weaponized and deliberately driven into a police skirmish line. These were not isolated events; they were coordinated and dangerous acts by criminal agitators intent on causing harm -- not just to officers, but to nearby demonstrators and bystanders."
McDonnell said the use of foam rounds and chemical agents such as tear gas was not approved indiscriminately, but was instead authorized "in direct response to immedi-
ate, credible threats." He also insisted that dispersal orders were delivered in accordance with legal standards, and all of the department's actions were subject to oversight.
"To suggest our response lacked discipline or oversight is simply not accurate," he said. "We were in contact with city leaders and operated within a unified command structure alongside multiple local and regional agencies, including the Los Angeles County Sheriff's Department and the California Highway Patrol. Our shared goal throughout was to restore order, preserve life, and uphold constitutional rights."
One protester, Bridgette Covelli, told The Times she took part in the June 14 No Kings Day protest downtown. She said that well before a downtown curfew was set to take effect, LAPD officers began to fire rubber bullets and smoke bombs at protesters, despite no dispersal order being given. She told the paper she was with a hard-foam projectile that broke her forearm.
Shakeer Rahman, a civil rights attorney and community organizer with the Stop LAPD Spying Coalition, told

The Times that he saw two colleagues on June 8 who were demanding to know an officer's badge number get shot with a 40mm less-lethal projectile launcher at close range.
"It's an officer who doesn't want to be questioned and knows he can get away with firing these shots," Rahman told the paper.
Another protester, Raphael Mimoun, told The Times he was part of a protest on June 8, and officers eventually moved in quickly on the group.
"I don't know if they made any announcement, any dispersal order, but basically you had like a line of mounted police coming behind the line of cops that were on foot and then they
Getty Museum receives major gift of rare Italian manuscript pages
By City News Service
TheJ.PaulGetty Museum has received a gift of 38 rare manuscript pages by Italian artists spanning the 12th to 17th centuries, marking the largest donation of artwork to the museum in decades, it was announced Monday.
The works depict religious scenes from the lives of Jesus, Mary and various saints and significantly expand Getty's medieval and Renaissance holdings, according to Getty officials.
The pages, many of which originated in Christian choir books, were
donated by collectors T. Robert Burke and Katherine States Burke.
"This generous gift will almost double our representation of Italian manuscript (pages), making a transformative enhancement to the status and quality of our medieval and Renaissance collections," Timothy Potts, the Maria Hummer-Tuttle and Robert Tuttle director of the Getty Museum, said in a statement.
"These works will be fully accessible to students and scholars, and will be highlighted regularly in our
changing displays in the museum's galleries."
The donation includes works by renowned 14th- and 15th-century Italian artists such as Lorenzo Monaco, Don Silvestro dei Gherarducci, Don Simone Camaldolese, Lippo Vanni, Giovanni di Paolo and Sano di Pietro, according to Getty officials. Many of these artists also created altarpieces, frescoes and panel paintings.
Among the most notable works is "Initial V: Christ Blessing," painted by Lorenzo Monaco, a leading figure in early 15th-century Florence.
The work features Christ nestled within the swirling foliage of a large letter V, rendered in vivid color and gold. It is the first work by Monaco to enter Getty's collection.
The Getty said it plans to feature the newly acquired pages in a dedicated exhibition in summer 2027.
The museum will also launch an online version through Google Arts & Culture and make highresolution images available through its digital collection.
More information is available at getty.edu.
just started charging, moving forward super fast, pushing people, screaming at people, shooting rubber bullets," he said.
McDonnell insisted that the department is committed to protecting people's right to peacefully protest, but said officers also must respond to people who instigate violence or take advantage of protests to commit crimes.
"Some have questioned our tactics," he said. "Others have cited edited video clips or anecdotal accounts as definitive evidence of misconduct. We must separate fact from speculation and context from narrative.
"To those who protested peacefully: we see you, we respect you, and we will continue to protect your right
to speak and assemble. To those who sought to exploit these moments of civic expression for criminal ends: your actions endangered lives, and we will continue to respond lawfully and decisively to prevent further harm.
"To the people of Los Angeles: thank you for your high expectations. You deserve accountability, transparency, and fairness, and we are committed to delivering all three*not just in this moment, but every day we put on the badge.
"The LAPD is not perfect. But we are principled. We are evolving. And we are committed -- every single day -- to maintaining public trust, and to serving this city with courage, compassion, and constitutional integrity."

| Photo courtesy of LAPD HQ / Facebook
“Initial H: The Nativity,” cutting from an antiphonal, about 1405 – 1410 Don Simone Camaldolese (Italian, active 1378 – 1426) Tempera colors, gold, and ink 37.5 × 29.5 cm (14 ¾ × 11 5/8 in.)
| Photo courtesy of Getty Museum, Gift of T. Robert and Katherine States Burke L.2025.25

must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025112195 NEW FILING.
The following person(s) is (are) doing business as ckp advisory partners, 14006 Cantlay Street, Van nuys, CA 91405. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: dsrptq ventures llc (CA202105710072, 14006 Cantlay Street, Van nuys, CA 91405; Caroline Kim Palacios, President. The statement was filed with the County Clerk of Los Angeles on June 3, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111878 NEW FILING.
The following person(s) is (are) doing business as House of Yuki, 227 W Valley Blvd Suite 228C, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: The inspiration Co. (CA-6531535, 227 W Valley Blvd Suite 228C, San Gabriel, CA 91776; Jun Hou, President. The statement was filed with the County Clerk of Los Angeles on June 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111624
NEW FILING.
The following person(s) is (are) doing business as Pink Crystal Club, 147 North Sparks St, Burbank, CA 91506. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mindy Marzec, 147 North Sparks St, Burbank, CA 91506 (Owner). The statement was filed with the County Clerk of Los Angeles on June 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111306 NEW FILING. The following person(s) is (are) doing business as Inner Spectrum Healing, 1182 E. Villa St, Pasadena, CA 91106. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed: Yisbel Zamora, 1182 E. Villa St, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on June 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 109817
NEW FILING. The following person(s) is (are) doing business as United Property Network, 7117 La Tijera Blvd, Los Angeles, CA 90045. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Steven Salke, 7117 La Tijera Blvd, Los Angeles, CA 90045 (Owner). The statement was filed with the County Clerk of Los Angeles on May 29, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 109806 NEW FILING. The following person(s) is (are) doing business as GM Insurance Services, 10611 Burbank Blvd, North Hollywood, CA 91601. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2010. Signed: Green Mile Insurance Services, Inc. (CA3245214, 10611 Burbank Blvd, North Hollywood, CA 91601; Hovanes Gasparian, President. The statement was filed with the County Clerk of Los Angeles on May 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110185 NEW FILING. The following person(s) is (are) doing business as (1). Nobility & Monarchs Real Estate Enterprises (2). NOMO , 190 N. Canon Drive Suite 304, Beverly Hills, CA 90210. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2013. Signed: Brad G Jones, 190 N. Canon Drive Suite 304, Beverly Hills, CA 90210 (Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110911 NEW FILING. The following person(s) is (are) doing business as LULU COCHINITA PIBILL, 1595 S Reservoir St, Pomona, CA 91766. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: (Entity), 1595 S Reservoir St, Pomona, CA 91766 (Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025109896 NEW FILING. The following person(s) is (are) doing business as Formosa Films, 2658 Griffith Park Blvd #418, Los Angeles, CA 90039. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2005. Signed: Will Tiao, 2658 Griffith Park Blvd #418, Los Angeles, CA 90039 (Owner).
LEGALS
The statement was filed with the County Clerk of Los Angeles on May 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025104882
NEW FILING.
The following person(s) is (are) doing business as R.E.B.O.U.N.D., 530 S. Lake Ave #339, Pasadena, CA 91101. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Reconstructing Everyday Basic Outcomes Under New Direction (CA-5724177, 530 S. Lake Ave #339, Pasadena, CA 91101; Jihad Abdus-Shakoor, President. The statement was filed with the County Clerk of Los Angeles on May 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025109038
NEW FILING. The following person(s) is (are) doing business as Greatly LLC, 11315 Gothic Ave, Granada Hills, CA 91344. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Greatly LLC (CA-BA20250858833, 11315 Gothic Ave, Granada Hills, CA 91344; Monica Vittali, CEO. The statement was filed with the County Clerk of Los Angeles on May 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106899
NEW FILING.
The following person(s) is (are) doing business as (1). Black Women in Film and Television (2). BWIFT , 11725 Calenda Ct, Victorville, CA 92392. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Dashawn Barnes, 11725 Calenda Ct, Victorville, CA 92392 (Owner). The statement was filed with the County Clerk of Los Angeles on May 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/05/2025, 06/12/2025, 06/19/2025, 06/26/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117290
NEW FILING. The following person(s) is (are) doing business as Winkydink’s Bundthole Bakery, 59 65th Place, Long Beach, CA 90803. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SoCal Creative LLC (CA-5953372, 59 65th Place, Long Beach, CA 90803; David Ginsberg, President. The statement was filed with the County Clerk of Los Angeles on June 10, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117085
NEW FILING.
The following person(s) is (are) doing business as Linked & Love, 547 N BROADMOOR AVE, West Covna, CA 91790. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Her Key LLC (CA-316533930, 547 N BROADMOOR AVE, West Covna, CA 91790; Jennifer Ford, President. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025093601
NEW FILING.
The following person(s) is (are) doing business as Denise Pineda, LMFT, 1304 Miller Ave Unit G, Los Angeles, CA 90063. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Denise Munoz Pineda, 1304 Miller Ave Unit G, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on May 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115934 NEW FILING.
The following person(s) is (are) doing business as (1). Temenos Well (2). Shadowright , 1308 E Colorado Blvd Unit 3433, Pasadena, CA 91106. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kelley L. McFarland, 1308 E Colorado Blvd Unit 3433, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110025 NEW FILING.
The following person(s) is (are) doing business as TOMMY TECK, 2220 White Street, Pasadena, CA 91107. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). THOMAS JAMES SMYTH, 2220 White Street, Pasadena, CA 91107 (2). NANCY SUSETTE HUBELE GRAY, 2220 White Street, Pasadena, CA 91107 (Husband). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114597
NEW FILING.
The following person(s) is (are) doing business as West Air HVAC, 11558 Terra Bella St, Sylmar, CA 91342. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Megerdichian Construction (CA-4823796, Po Box 9114, Glendale, Ca 91226; Mayis Megerdichian, CEO. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116945 NEW FILING.
The following person(s) is (are) doing business as SoCal Recruits, 3960 South Denker Avenue, Los Angeles, CA 90062. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SoCal Recruits (CA-202565816660, 3960 South Denker Avenue, Los Angeles, CA 90062; Edwin A Lopez, CEO. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025108936 NEW FILING.
The following person(s) is (are) doing business as Clubbing411, 1055 E Colorado Blvd 5th Fl, Pasadena, CA 91106. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: QnView LLC (CA-B20250117549, 1055 E Colorado Blvd 5th Fl, Pasadena, CA 91106; Steven Chew, CEO. The statement was filed with the County Clerk of Los Angeles on May 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116424 NEW FILING.
The following person(s) is (are) doing business as (1). Studio 16 Hats (2). Studio 16 , 2236 Walnut Terr, Huntington Park, CA 90255. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Studio 16 LLC (CA-B20250145137, 2236 Walnut Terr, Huntington Park, CA 90255; Julian Flores, managing member. The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116313
NEW FILING. The following person(s) is (are) doing business as Headspace Beverage Solutions, 233 E Anaheim Street, Long Beach, CA 90813. This business is conducted by a limited
liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Headspace Beverage Company (CA-202360211888, 233 E Anaheim Street, Long Beach, CA 90813; Jordana Hazel, CEO. The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Kwon, 1825 Ramona ave, South Pasadena, CA 91030 (Owner). The statement was filed with the County Clerk of Los Angeles on June 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116319 NEW FILING.
The following person(s) is (are) doing businaess as Angie Crouch Communications, 2801 Ocean Park Blvd Unit #2153, Santa Monica, CA 90405. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Anjanette Crouch,
the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115900 NEW FILING. The following person(s) is (are) doing business as Danny Jewelry, 8383 Wilshire Blvd, Suite 114, Beverly Hills, CA 90211. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: K.U.K Jewelry & Merchandise Enterprises LLC (CAB20250086108, 8383 Wilshire Blvd, Suite 114, Beverly Hills, CA 90211; Danny Tran, CEO. The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025106982 NEW FILING.
The following person(s) is (are) doing business as Elementum Studio, 556 S Fair Oaks Avenue Suite 197, Pasadena, CA 91105. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Laura Alisic, 556 S Fair Oaks Avenue Suite 197, Pasadena, CA 91105 (Owner). The statement was filed with the County Clerk of Los Angeles on May 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025113867 NEW FILING.
The following person(s) is (are) doing business as GRACE COMMUNITY CHRISTIAN ACADEMY, 337 W Pomona Blvd, Monterey Park, CA 91754. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: CHINESE GRACE BAPTIST CHURCH OF LOS ANGELES (CA-0670472, 337 W Pomona Blvd, Monterey Park, CA 91754; Francis Wong, Secretary. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115078
NEW FILING.
The following person(s) is (are) doing business as G & R LANDSCAPE MAINTENANCE, 222 N SOLDANO AVE, AZUSA, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: GERARDO CALVILLO RODRIGUEZ, 222 N SOLDANO AVE, AZUSA, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on June 5, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law
(See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025115313 NEW FILING. The following person(s) is (are) doing business as Tax Alibi, 201 N. Brand Blvd # 200, Glendale, CA 91203. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Mark Hamilton, 512 S. Via montana, Burbank, Ca 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on June 5, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025104806.
The following person(s) have abandoned the use of the fictitious business name: Law Office of Kate Smith, 13337 South Street Suite 274, Cerritos, CA 90703. The fictitious business name referred to above was filed on: June 10, 2024 in the County of Los Angeles. Original File No. 2024123932. Signed: Katherine Espericueta, 24301 Darrin Drive, Diamond Bar, CA 91765 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on May 22, 2025. Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025___________________ FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025120876
NEW FILING.
The following person(s) is (are) doing business as The Skin Edit by Cindy, 301 S Glendora Ave Suite 111, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Cynthia Chavez, 14717 Lozano Drive, Baldwin Park, Ca 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on June 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025113699 NEW FILING.
The following person(s) is (are) doing business as BIJOU BAKESHOP, 1699 Beverly Drive, Pasadena, CA 91104. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: ANNE-JOY WU, 1699 Beverly Drive, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025108456 NEW FILING. The following person(s) is (are) doing business as Pasadena Tar Heels, 308 Shrode Ave, Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Pasadena Tar Heels (2025) Inc (CA-B20250124009, 308 Shrode Ave, Monrovia, CA 91016; Cherrish Wallace, President. The statement was filed with the County Clerk of Los Angeles on May 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement
LEGALS
must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121480
NEW FILING.
The following person(s) is (are) doing business as Salingkit Pusa, 1615 S Third St Apt D, Alhambra, CA 91803. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Corinne Gutierrez, 1615 S Third St Apt D, Alhambra, CA 91803 (Owner). The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114517
NEW FILING.
The following person(s) is (are) doing business as (1). HOUSE OF YUKI (2). J2 NAIL STUDIO , 227 W Valley Blvd suite 228C, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: THE INSPIRATION CO. (CA-6531535, 227 W Valley Blvd suite 228C, San Gabriel, CA 91776; JUH HOU, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025122651 NEW FILING.
The following person(s) is (are) doing business as Limitless Creations, 1526 W 1st Street, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Dorian Gonzalez, 1526 W 1st Street, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025104531
NEW FILING.
The following person(s) is (are) doing business as Learning Love Psychotherapy Collective, 505 N Larchmont Blvd, Los Angeles, CA 90004. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Dr. Jennifer Arias Psychotherapy, Inc (CA-B20250104315, 4655 N Figueroa St #15, Los Angeles, Ca 90065; Jennifer Arias, CEO. The statement was filed with the County Clerk of Los Angeles on May 21, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025122508 NEW FILING. The following person(s) is (are) doing business as (1). DISTRO A (2). CATALYST WHOLESALE (3). CATALYST – WHOLESALE (4). CATALYST WHOLESALER , 9032 Artesia Blvd Building A, Bellflower, CA 90706. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: DISTRO A LLC (CA202355412626, 401 Pine Ave, Long Beach, Ca 90802; ELLIOT LEWIS, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122531
NEW FILING.
The following person(s) is (are) doing business as HumanSized Educational Consulting, 5726 Aldea Ave, Encino, CA 91316. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jessica Polonsky, 5726 Aldea Ave, Encino, CA 91316 (Owner). The statement was filed with the County Clerk of Los Angeles on June 17, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122279
NEW FILING.
The following person(s) is (are) doing business as Nailé, 1381 E Las Tunas Dr Unit 3, San Gabriel, CA 91776. Mailing Address, 559 W Puente St Unit 4, Covina, CA 91722. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Qifan Wu, 1381 E Las Tunas Dr Unit 3, San Gabriel, CA 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025120436 NEW FILING.
The following person(s) is (are) doing business as (1). Pinwheel Parties (2). Tea and Oranges Fine Stationery (3). Make Merry Event Planning , 1339 N. Columbus Ave, Unit 316, Glendale, CA 91202. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Meri Manukyan, 1339 N. Columbus Ave, Unit 316, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122248 NEW FILING. The following person(s) is (are) doing business as PostTel Business Center, 2118 Wilshire Blvd, Santa Monica, CA 90403. This business is conducted by a limited
liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 2009. Signed: PostTel L.L.C. (CA200921810133, 2118 Wilshire Blvd, Santa Monica, CA 90403; Jagdeep S Ahluwalia, Managing Member. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025105839
NEW FILING.
The following person(s) is (are) doing business as South Coast Cabinets, 7056 Helmsdale Rd, West Hills, CA 91307. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: YZ CABINETS INC (CA6504298, 7056 Helmsdale Rd, West Hills, CA 91307; Yarin Zabourof, Ceo. The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116867
NEW FILING.
The following person(s) is (are) doing business as The Worn Bookmark, 3550 N Weston Pl, Long Beach, CA 90807. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2025. Signed: Jonathan Sadonsky, 3550 N Weston Pl, Long Beach, CA 90807 (Owner). The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121535
NEW FILING.
The following person(s) is (are) doing business as Karhyn, 1810 Milan Ave
Apt A, South Pasadena, CA 91030. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Mrs Woods Furniture Manufacturing Inc (CA-5999220, 1810 Milan Ave Apt A, South Pasadena, CA 91030; YUN DING, CEO. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121714
NEW FILING.
The following person(s) is (are) doing business as ATMEC, 1595 S. San Gabriel Blvd., San Marino, CA 91108. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mo Brothers Manufacturing LLC (CA202130610449, 1595 S. San Gabriel Blvd., San Marino, CA 91108; Jenny Chu, manager. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from
the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025107407 NEW FILING. The following person(s) is (are)
et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119575 NEW FILING.
The following person(s) is (are) doing business as Clever Kids Supply Company, 28871 Phantom Trail, Santa Clarita, CA 91390. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Adventure 4 Wheel LLC (CA-202105810320, 28871 Phantom Trail, Santa Clarita, CA 91390; kelly correa, President. The statement was filed with the County Clerk of Los Angeles on June 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110446 NEW FILING. The following person(s) is (are) doing business as Vibrant Skin & Glam Studio, 127 S Brand Blvd Unit 335, Glendale, CA 91204. Mailing Address, 3414 manitou ave apt 305, los angeles, CA 90031. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: (1). Maria Rowena Ubiadas, 127 S Brand Blvd Unit 335, Glendale, CA 91204 (2). Enrique Ubiadas, 127 S Brand Blvd Unit 335, Glendale, CA 91204 (Maria Rowena Ubiadas, Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The
of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121301 NEW FILING.
The following person(s) is (are) doing business as matrix consulting, 812 North Shaftesbury Avenue, SAN DIMAS, CA 91773-1923. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2014. Signed: Jahna Beard, 812 North Shaftesbury Ave, SAN DIMAS, CA 91773 (Owner).
The statement was filed with the County Clerk of Los Angeles on June 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025107069 NEW FILING.
The following person(s) is (are) doing business as Ahava, 15723 Ryon Ave, Bellflower, CA 90706. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Savanna Rojas, 15723 Ryon Ave, Bellflower, CA 90706 (Owner). The statement was filed with the County Clerk of Los Angeles on May 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119532 NEW FILING.
The following person(s) is (are) doing business as PERFECT THREE WELLNESS, 1717 GARFIELD PL 212, LOS ANGELES, CA 90028. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: PETCHARAPORN INTACHUCK, 1717 GARFIELD PL 212, LOS ANGELES, CA 90028 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025098264 NEW FILING.
The following person(s) is (are) doing business as AQUA HEAVEN, 14135 Francisquito Ave Ste 101, Baldwin Park, CA 91706. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: NARETVA AQUA ENTERPRISES INC. (CAB20250046487, 14135 Francisquito Ave Ste 101, Baldwin Park, CA 91706; ELVA A. CASTANEDA, CEO. The statement was filed with the County Clerk of Los Angeles on May 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025102498 NEW FILING.
The following person(s) is (are) doing business as Best Wishes, 8412 Oswego St., Sunland, CA 91040. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Nico Bassill LLC (CA-B20250126518, 8412 Oswego St., Sunland, CA 91040; Nicolas Bassill, President. The statement was filed with the County Clerk of Los Angeles on May 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025110874 NEW FILING.
The following person(s) is (are) doing business as Java Top Grill, 8966 Garvey Ave E, Rosemead, CA 91770. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Adi Sutjipto, 8966 Garvey Ave E, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on May 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025118548
NEW FILING.
The following person(s) is (are) doing business as (1). The Mourning Crumb (2). The Lymantria , 19719 Lanfranca Dr, Santa Clarita, CA 91350. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Zoe Havok, 19719 Lanfranca Dr, Santa Clarita, CA 91350 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025118887 NEW FILING. The following person(s) is (are) doing business as DT Design, 1416 5th St. APT. 224, Glendale, CA 91201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Kristine Tooroosian, 1416 5th St. APT. 224, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on June 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/12/2025, 06/19/2025, 06/26/2025, 07/03/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122560 NEW FILING. The following person(s) is (are) doing business as Cherry Pop Events, 335 E Puente Street, Covina, CA 91723. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Laura Kinniburgh, 335 E Puente Street, Covina, CA 91723 (Owner). The statement was filed with the County Clerk of Los Angeles on June
17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025097463
FIRST FILING.
The following person(s) is (are) doing business as Caos Detailing, 565 E Arrow Hwy APT 26, Azusa, CA 91702. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hector A Olivares Velazquez, 565 E Arrow Hwy APT 26, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on May 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025116188
NEW FILING.
The following person(s) is (are) doing business as Xavier Alvarez, 2676 Glendale Blvd, Los Angeles, CA 90039. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Francisco Alvarez, 2676 Glendale Blvd, Los Angeles, CA 90039 (Owner). The statement was filed with the County Clerk of Los Angeles on June 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025101375 NEW FILING.
The following person(s) is (are) doing business as Dream Home Decor, 625 E Foothill Blvd, Pomona, CA 91767. Mailing Address, 1679 W Alps Dr, Upland, CA 91767. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: (Entity), 625 E Foothill Blvd, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on May 16, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025124523 NEW FILING. The following person(s) is (are) doing business as Top Logistics, 6565 E Washington Blvd, Commerce, CA 90040. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: ST. JOYAL (CA3030117, 6565 E Washington Blvd, Commerce, CA 90040; DUC TAY DIEP, CEO. The statement was filed with the County Clerk of Los Angeles on June 18, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025122707 NEW FILING.
The following person(s) is (are) doing business as Pacific Star Charters, 411 Lotone Street, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: David H Harvey, 411 Lotone Street, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on June 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025124976 NEW FILING.
The following person(s) is (are) doing business as ELVIN’S GARDENING, 122 W TENTH ST, AZUSA, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: ELVIN HUEHUEY BOO, 122 W TENTH ST, AZUSA, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on June 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025116491 NEW FILING.
The following person(s) is (are) doing business as Mia Blu, 460 Oak St UNIT 218, Glendale, CA 91204. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Kaya Cherry Jam LLC (CAB20250141516), 460 Oak St UNIT 218, Glendale, CA 91204; Jieun Kim, CEO. The statement was filed with the County Clerk of Los Angeles on June 9, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025125914 NEW FILING.
The following person(s) is (are) doing business as FAM, 12207 Foster Road, Norwalk, CA 90650. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Cedric Evans, 12207 Foster Road, Norwalk, CA 90650 (Owner). The statement was filed with the County Clerk of Los Angeles on June 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025126203 NEW FILING.
The following person(s) is (are) doing business as ONE MED, 3855 Pacific Coast Highway STE 12, Torrance, CA 90505. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: One Med Acupuncture & Wellness Inc. (CA-B20250017313, 3855 Pacific Coast Highway STE 12, Torrance, CA 90505; Azaria Le, CEO. The statement was filed with the County Clerk of Los Angeles on June 23, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office
of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025119737 NEW FILING.
The following person(s) is (are) doing business as (1). Francisco’s Locksmith Services (2). Francisco’s Locksmith Solutions (3). Francisco’s Locksmith Service (4). Francisco’s Locksmith Solutions (5). Francisco’s Locksmith Services , 3839 Baldwin Ave apt 66, El Monte, CA 91731. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Francisco Julian Zuniga Carranza, 3839 Baldwin Ave apt 66, El Monte, CA 91731 (Owner). The statement was filed with the County Clerk of Los Angeles on June 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025112226 NEW FILING. The following person(s) is (are) doing business as Sociamall, 115 East Broadway G104, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Blue Butterfly Inc. (CA-4806700, 115 East Broadway G104, San Gabriel, CA 91776; Melody Le Bui, President. The statement was filed with the County Clerk of Los Angeles on June 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025117241
NEW FILING.
The following person(s) is (are) doing business as T.O. Remodel, 5670 Lemon Grove Ave #1, Los Angeles, CA 90038. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Maintenance Men LLC (CA-B20250111097, 5670 Lemon Grove Ave #1, Los Angeles, CA 90038; Tony Linares, Owner. The statement was filed with the County Clerk of Los Angeles on June 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025121499 NEW FILING. The following person(s) is (are) doing business as Oncare Rehab, 21070 Chirping Sparrow Road, Diamond Bar, CA 91765. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Bryan Kwon Physical Therapy, PC (CA-B20250157920, 21070 Chirping Sparrow Road, Diamond Bar, CA 91765; Bryan Kwon, President. The statement was filed with the County Clerk of Los Angeles on June 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025
Starting a new business? Go to filedba.com
Monterey Park City Notices
CITY OF MONTEREY PARK NOTICE OF PUBLIC HEARING OF PROPOSED SOLID WASTE REFUSE RATES
TAKE NOTICE that a public hearing will be held before the City Council on Wednesday, July 16, 2025, at 6:30 p.m. in the Monterey Park City Council Chambers, 320 W. Newmark Ave. regarding the proposed solid waste refuse rates. Revenue generated is for the management, administration and enforcement of the solid waste franchise agreements with the City’s haulers – Ware Disposal and Athens Services. Following the public hearing, the City Council may adopt the proposed solid waste refuse rates in accordance with applicable law.
At anytime before or during the public hearing, any person or organization may file a written statement with the City Clerk, of his or her opinions with respect to the proposed rate. Any person or organization desiring to be heard will be given an opportunity to do so at the public hearing. The proposed solid waste refuse rate study can be found at the following link: https://www.montereypark.ca.gov/552/ Solid-Waste-Recycling-and-Organics-Waste. If you have any questions regarding this hearing, please call the Public Works Department at (626) 307-1320. Note that any appeal of a decision made following a public hearing may be limited to the issues raised by evidence submitted before or during the public hearing.
Publish June 26, 2025, July 3, 2025
MONTEREY PARK PRESS
LEGAL NOTICE
CITY OF MONTEREY PARK
ORDINANCE NO. 2263
AN ORDINANCE AMENDING THE MONTEREY PARK MUNICIPAL CODE (“MPMC”) TO IMPLEMENT THE GENERAL PLAN REGULATING MIXED USE DEVELOPMENT AND DEVELOPMENT STANDARDS (ZCA25-02)
The Monterey Park City Council introduced Ordinance No. 2263 at the June 4, 2025 regular City Council meeting. Ordinance No. 2263 implements the Monterey Park 2040 Land Use Element (“LUE”) and Housing Element (“HE”) by amending the MPMC’s general provisions by providing that residential and mixed-use development are permitted when allowed by the LUE designation.
Second reading and adoption of Ordinance No. 2263 took place at the June 18, 2025 regular City Council meeting at 6:30 p.m., in the City of Monterey Park, California.
For a copy of the proposed Ordinance and its exhibit, please contact the City Clerk’s office at (626) 307-1359.
Approved as submitted above:
Justin A. Tamayo, Assistant City Attorney
ATTEST:
Maychelle Yee, City Clerk
Published on June 26,2025
MONTEREY PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
BARBARA ANNE HOLLAND
AKA BARBARA A. HOLLAND AKA BARBARA HOLLAND
CASE NO. 25STPB06611
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BARBARA ANNE HOLLAND AKA
Probate Notices to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
BARBARA A. HOLLAND AKA BARBARA HOLLAND.
A PETITION FOR PROBATE has been filed by CHRISTINE MARIE SCOTT in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that CHRISTINE MARIE SCOTT be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority
you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
LAYNE A. BARTHOLOMEW - SBN 178280
LAW OFFICES OF LAYNE A. BARTHOLOMEW
222 N. MOUNTAIN AVE., STE. 100 UPLAND CA 91786
Telephone (909) 931-4733 6/16, 6/19, 6/23/25 CNS-3937736# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Christian Barragan Case No. PRRI2501591
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Christian Barragan
A PETITION FOR PROBATE has been filed by Maria Barragan in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that Maria Barragan be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on July 21, 2025 at 8:30 AM in Dept. 12. located at 4050 Main Street, Riverside, Ca 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
June 16, 19, 23, 2025
RIVERSIDE INDEPENDENT
NOTICE OF COMPETING PETITION TO ADMINISTER
ESTATE OF:
LONNIE CRAIG MARTIN
CASE NO. 24STPB08320
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LONNIE CRAIG MARTIN.
A COMPETING PETITION FOR PROBATE has been filed by GARY C. MARTIN in the Superior Court of California, County of LOS ANGELES.
THE COMPETING PETITION FOR PROBATE requests that GARY C. MARTIN be appointed as personal representative to administer the estate of the decedent.
THE COMPETING PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the competing petition will be held in this court as follows: 07/14/25 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
GREGORY W. CABO - SBN 206108
LAW OFFICES OF GREGORY W. CABO
1855 W. KATELLA AVE., STE. 365 ORANGE CA 92867
Telephone (714) 771-2227
BSC 227003 6/19, 6/23, 6/26/25 CNS-3938328# BURBANK INDEPENDENT
NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF: FREDERICK O. ALEX
CASE NO. 25STPB00668
authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/24/25 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
JAMES J. ALLEMAND - SBN 293571
ALLEMAND LAW, APC 8028 PAINTER AVE. WHITTIER CA 90602
Telephone (562) 867-1100 6/19, 6/23, 6/26/25
CNS-3938382# WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Audrey Wilson
Case No. 25STPB06804
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Audrey Wilson, aka Audrey Silian
A PETITION FOR PROBATE has been filed by Richard Gregory Boghosian in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Richard Gregory Boghosian be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: ANNETTE DAWSON-DAVID, ESQ 400 MOBIL AVENUE SUITE #D-11 CAMARILLO, CALIFORNIA 93010 (805) 498-0909
JUNE 19, 23, 26, 2025 PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANK SILVESTRE MERAZ AKA FRANK SILVESTRE MERAZ, SR. CASE NO. 25STPB06869
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FRANK SILVESTRE MERAZ AKA FRANK SILVESTRE MERAZ, SR.. A PETITION FOR PROBATE has been filed by WALTER REECE, JR. in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that WALTER REECE, JR. be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 07/24/25 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
A HEARING on the petition will be held in this court as follows: 07/10/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent,
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: ANDERSON & LeBLANC, APLC JEFF W. LeBLANC 123 E.9th Street Suite 105 Upland, Ca 91786
909-949-2226
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FREDERICK O. ALEX.
AN AMENDED PETITION FOR PROBATE has been filed by MARIA ALEX in the Superior Court of California, County of LOS ANGELES.
THE AMENDED PETITION FOR PROBATE requests that MARIA ALEX be appointed as personal representative to administer the estate of the decedent.
THE AMENDED PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This
The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on July 24, 2025 at 8:30 AM in Dept. 44. located at 111 North Hill Street, Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
SHAUNA R. ANDERSON,
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20250004565
The following persons are doing business as: Yucaipa Church Assembly of God, 12226 2nd Street, Yucaipa, CA 92399. Mailing Address, 7531 Sunny Ridge Loop, Highland, Ca 92346. First Assembly of God (Pentecostal) (CA-180462, 16580 San Bernardino Ave, Fontana, CA 92335; Daniel W. Bielewicz, Chief Executive Officer. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Daniel W. Bielewicz, Chief Executive Officer. This statement was filed with the County Clerk of San Bernardino on May 16, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250004565 Pub: 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250005075
The following persons are doing business as: OSR DESIGN USA INC, 7272 Helena Pl, Fontana, CA 92336. Mailing Address, 7272 Helena Pl, Fontana, CA 92336. # of Employees 1. OSR USA INC (CA-B20250114583, 7272 Helena Pl, Fontana, CA 92336; SHAM LAL, PRESIDENT. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ SHAM LAL, PRESIDENT. This statement was filed with the County Clerk of San Bernardino on June 2, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250005075 Pub: 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT
File No. FBN20250005302
The following persons are doing business as: METANOYA, 4050 NORTH F ST, SAN BERNARDINO, CA 92407. Mailing Address, 4050 NORTH F ST, SAN BERNARDINO, CA 92407. JOSE L LUIS VAZQUEZ. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ JOSE LUIS VAZQUEZ, Owner. This statement was filed with the County Clerk of San Bernardino on June 6, 2025 NoticeIn accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250005302 Pub: 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT 20256718151. The following person(s) is (are) doing business as: (1). Trailer Removers (2). Trailer Removal , 17595 Harvard Ave 175, Irvine, CA 92614. Full Name of Registrant(s)
Lando Fehrenbach, 17595 Harvard Ave #175, Irvine, CA 92614-8516. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. /S/ Lando Fehrenbach. This statement was filed with the County Clerk of Orange County on June 12, 2025. Publish: Anaheim Press 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
The following person(s) is (are) doing business as MorgansSon Investments LLC 5709 Sacra Way Riverside, CA 92505 Riverside County MorgansSon Investments LLC (CA, 5709 Sacra Way, Riverside, CA 92505 Riverside County This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 28, 2025. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Chad W Morgan, Managing Member Statement filed with the County of Riverside on June 9, 2025
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code).
I hereby certify that this copy is a correct copy of the original
statement on file in my office. Peter Aldana, County, Clerk File# R-202507356
Pub. 06/19/2025, 06/26/2025, 07/03/2025, 07/10/2025
Riverside Independent
The following person(s) is (are) doing business as Solorzano Trucking 2521 2nd St Norco, CA 92860
Riverside County (Entity), 2521 2nd St, Norco, CA 92860
Riverside County
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 5, 2007. I declare that all the information in this statement is true and correct.
(A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. (Entity)
Statement filed with the County of Riverside on June 4, 2025
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code).
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202507088 Pub. 06/26/2025, 07/03/2025, 07/10/2025, 07/17/2025 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250005368
The following persons are doing business as: MCRE Property Management, 4562 La Deney Street, Montclair, CA 91763. Ceja Property Services Inc (CA, 4562 La Deney St, Montclair, CA 91763; Martin Ceja, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 9, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows
Altadena foundation grants $4.55M for post-wildfire rebuilding
By Staff
Local philanthropists have provided $4.55 million to rebuild homes in Altadena lost in the deadly, destructive Eaton Fire.
The Altadena Builds Back Foundation, or ABBF provided the funding to San Gabriel Valley Habitat for Humanity to rebuild 22 homes over three years in west Altadena for lowincome, underinsured and uninsured homeowners, the foundation announced Friday.
Many of the applicants — whose average age is 72 and who have lived in their homes for decades — are part of multigenerational families or are seniors on fixed incomes, foundation officials said.
During post-fire outreach efforts in the area, San Gabriel Valley Habitat for Humanity noted local homeowners' desire to rebuild their homes and stay in Altadena. But many low–income, fixed-income or underinsured fire survivors face daunting funding gaps that make rebuilding a notso-viable option.
"Pasadena Community Foundation and its supporting organization Altadena Builds Back Foundation believe that recovery must begin with — and be led by— our community,” ABBF Project Director Candice Kim said in a statement.
The ABBF is an offshoot of the Pasadena Community Foundation. The grant is the largest ever distributed from a PCF fund that officials said marks an important milestone in long-term fire recovery efforts for Altadena residents.
“This inaugural grant is a powerful first step for ABBF. It embodies our deep, decades-long commitment to Altadena and our trust in SGV Habitat to deliver community-rooted solutions.”
SGV Habitat's recovery and rebuilding plans include offering case management and financial support with an emphasis on ensuring that survivors rebuild without taking on new debt.
"Due to our diligent efforts, we received the first rebuilding permit in Altadena earlier this year,"
SGV Habitat CEO Bryan Wong said in a statement.
"Now with the first grant from the Altadena Builds Back Foundation, we can provide hope to 22 households over the next three years. Many residents are reaching out to us trying to find options to affordably rebuild. With partners like ABBF, this is possible."
Working with Los Angeles County and The Foothill Catalog Foundation, another nonprofit that helps with fire recovery, SGV Habitat has submitted preapproved designs

for homes and accessory dwelling units to accelerate construction timelines.
“This is not just about rebuilding homes — it’s about restoring hope, stability, and a future,” Wong said. “These homes represented generations of resil-
ience and legacy. With this support, families can begin to rebuild more than walls— they can rebuild lives.”
Pasadena Community Foundation spokeswoman Sarah Hilbert said the $4.55 million grant comes entirely from donors who earmarked their gifts for the long-term recovery efforts in Altadena. The Eaton Fire burned throughout January, scorching over 14,000 acres, destroying or damaging over 10,500 structures and causing the deaths of 18 people.
LA scores big in new round of California film tax credits
By City News Service
More than half of 48 new film projects awarded California tax credits are expected to shoot in the Los Angeles area, with the full slate projected to generate $664 million in production spending statewide, Gov. Gavin Newsom announced Monday.
The governor said that 43 of these projects are independent films. Altogether, the films are expected to hire 6,515 cast and crew members, as well as 32,000 background performers (measured in days worked), across 1,346 total film days.
While more than half of the projects are set to film in the L.A. area, the remaining projects will shoot in other parts of California, including Ventura County, San Francisco and the Bay Area, El Dorado and Placer counties, San Bernardino
and Riverside counties, as well as Bakersfield, Half Moon Bay and Costa Mesa.
This is the ninth allocation in the 2024-25 fiscal year that tax credits have been awarded to a slate of film projects in California, according to the governor's office.
"This industry is core to California's creative economy and keeping production at home is more important than ever," Colleen Bell, director of the California Film Commission, said in a statement.
"This round of tax credits shows our commitment to supporting both indie and studio productions while spreading the economic benefits of filming across the state."
Among the highlights of this round are five major studio features, including
Sony Pictures' "One of Them Days" sequel, produced by Issa Rae, which alone is projected to spend more than $39 million in California.
"Los Angeles was an essential backdrop to `One of Them Days' and we are thrilled that Dreux (Keke Palmer) and Alyssa (SZA) will embark on another authentic escapade throughout the city's streets in the sequel through the California's Film and Television Tax Credit," Nicole Brown, president of TriStar Pictures, said in a statement.
Six independent films with budgets over $10 million -- including "Gold Mountain," "The Teller" and "They Follow" -- will shoot outside the L.A. area; and 37 independent projects with budget of $10 million or less.

Although California has offered film production tax credits since 2009, the industry has faced backto-back setbacks in recent years due to the COVID-19 pandemic, dual writers' and actors' strikes, and increased competition from other states and countries.
State officials are working to expand the Film and Television Tax Credit Program, which, if approved, would increase funding from $330 million to $750 million and position California among the nation's top states for capped film incentive programs.
The state is expected to accept television applications for the tax credit from July 7-9, and once again for film projects from Aug. 25-27. More information on application dates and deadlines are available at film. ca.gov/tax- credit/application/.
The Wood family stands on their cleared lot with hope for rebuilding with help from the program by SGV Habitat and the Altadena Builds Back Foundation. | Photo courtesy of the Pasadena Community Foundation
Filming in Long Beach. | Photo by Tom Magliery CC BY-NC-SA 2.0




... far-left agitators. What is the justification for this? What is the reason for this? ...
"You have it because of a lack of common sense," Vance said. "These people need to be stopped, these people need to be told that if you threaten a law enforcement officer, you're going to go to prison for it. ... That's the message that we're sending."
Directly responding to Vance, Bass said, "I just want you to know that our city is standing together. We are united. You might attempt to create division, but we are united. Standing with me today are families, business owners, community leaders, representatives, and nothing can divide us."
Before addressing Vance's allegations that she and Newsom encouraged violence against federal officers, Bass noted the clandestine nature of immigration raids in the region since June 6.
“(Vance) accused state leaders and myself as mayor of this city of encouraging violence, of sicking mobs on ICE officers — but let me just tell you, like yesterday, what happened at the Dodgers?" Bass said. "We're not sure who
these armed men are. They show up without uniforms. They show up completely masked. They refuse to give ID. They're driving regular cars with tinted windows, and in some cases, out of state license plates. Who are these people?
"And frankly, the vests that they have on look like they ordered them from Amazon. Are they bounty hunters? Are they vigilantes? If they're federal officials, why is it that they do not identify themselves?" Bass inquired.
"You can imagine the fear and the terror that that has created in our city, when you have cars driving around, people jumping out of those cars with guns and rifles and pulling people off the street," the mayor added.
She defended the local response to the protests against federal enforcement operations.
“How dare you say that city officials encourage violence," Bass countered. "We kept the peace. You know that the federal officials that were here protected a federal building. They were not involved in crowd control. Crowd control was handled, most aptly by the Los Angeles
Police Department, the (LA County Sheriff's Department) and local law enforcement. We were able to handle the violence and the vandalism that occurred.
"We put a curfew in place. We’ve lifted that curfew," Bass continued. "Our streets have been peaceful, and even when there was vandalism at its height, you were talking about a couple of hundred people who were not necessarily associated with any of the peaceful protests.
Bass noted that the city limits total 500 square miles, and protest-related disruptions took place occurred in a roughly 2-square-mile area of downtown. She also noted 100 people were arrested in a city of 3.8 million.
Bass also criticized the vice president for wrongly naming U.S. Sen. Alex Padilla, D-California.
"How dare you disrespect him and call him José, but I guess he just looked like anybody to you," Bass said. "Well, he's not just anybody to us. He is our senator."
Padilla was forcibly removed earlier this month from a press conference featuring Homeland Security Secretary Kristi Noem.
Vice President JD Vance speaks to reporters Friday in Los Angeles. | Photo courtesy of Roll Call Factbase Videos/YouTube