Skip to main content

Alhambra Press_4/27/2026

Page 1


Prosecutor: Singer D4vd’s iPhone contained ‘significant amount’ of child porn

An iPhone owned by singer D4vd, who is charged with killing a 14-year-old girl whose dismembered body was found in the trunk of his Tesla at a Hollywood tow yard, contained “a significant amount of child pornography,” a prosecutor told a judge Thursday, as attorneys agreed to convene again next week to determine how quickly a hearing can be held to determine if the case can proceed to trial.

The 21-year-old D4vd, whose real name is David Anthony Burke, is charged with capital murder in the death of Celeste Rivas Hernandez, whose remains were found Sept. 8, 2025, in the front trunk of the Tesla registered to the singer. The body was decomposed and dismembered, with the head and torso in one bag and her severed limbs in another, authorities said.

D4vd — pronounced “David” — was charged April 20 with murder, continuous sexual abuse of a child under age 14 and mutilation of human remains. He remains jailed without bail, and could face a possible death sentence if convicted, although prosecutors have not yet decided if they will seek capital punishment.

Through his attorneys, D4vd pleaded not guilty to the charges April 20.

In court Thursday, prosecutors and defense attorneys discussed next steps in the case, with a status conference scheduled for next Wednesday afternoon, when the parties are expected to determine how quickly they can proceed with a preliminary hearing, which will determine if there is enough evidence for D4vd to stand trial.

Deputy District Attorney Beth Silverman told Los Angeles County Superior Court Judge Charlaine Olmedo the prosecution is “anxious” to being the preliminary hearing, noting it has “been one year since Celeste’s death.” Prosecutors said April 20 they believe Celeste was killed by D4vd in a Hollywood Hills home on April 23, 2025. Silverman noted,

however, that there is a voluminous amount of evidence in the case. She said three grand juries had been hearing evidence in the investigation, and evidence ran the gamut from police reports to body-worn video to forensic reports and the medical examiner’s investigation.

She also said during the hearing, without elaborat-

on Celeste’s death. The examination concluded that the teen died of “multiple penetrating injuries” with an object or objects.

The autopsy was performed on Sept. 10, 2025, two days after the girl’s body was found. The manner and cause of death were determined Dec. 9, 2025, but the results had been ordered sealed by a judge

ing on the content, that D4vd’s iPhone contained “a significant amount of child pornography.”

Defense attorneys asked that prosecutors turn over as much “basic discovery” as they cas as quickly as possible. Olmedo tentatively scheduled a preliminary hearing to begin next Friday, May 1. Silverman told the judge the prosecution estimated its portion of that hearing would take between four and five days. It’s unclear how long the defense portion of the hearing might take.

D4vd, appearing in court Thursday in orange jail clothes, did not speak during the hearing.

On Wednesday, the county Medical Examiner’s Office released the long- sealed autopsy report

while police and the District Attorney’s Office built their case.

Celeste’s body was found just days after what would have been her 15th birthday.

Patrick Steinfeld, attorney for Celeste’s parents Jesus Rivas and Mercedes Martinez, released a statement Wednesday in response to the autopsy report.

“The Rivas Hernandez family is absolutely devastated by the findings contained in the Medical Examiner’s Report involving the horrible and gruesome death of their beloved daughter,” Steinfeld said. “These findings have caused profound emotional pain for the family. They respectfully ask for privacy, understanding, and patience as they process this information. Jesus and Mercedes will not attend David Anthony

Burke’s hearing (Thursday). The Rivas Hernandez family sincerely appreciates the community’s support and concern.”

The autopsy report gave specific details about the manner in which the teen’s body was dismembered, the location of the penetration wounds on her side and chest and the amputation of two of her fingers.

The murder charge against D4vd includes the special circumstance allegations of lying in wait, murder for financial gain and killing a witness in a criminal investigation. The District Attorney’s Office is expected to decide later whether to seek the death penalty against Burke.

At an April 20 news conference, District Attorney Nathan Hochman said the lying in wait allegation stems from D4vd’s invitation to Celeste to come to his Hollywood Hills home on April 23, 2025, after which she was never seen again, while the financial gain allegation stems from the singer’s effort to maintain his lucrative music career, which was being threatened by his alleged sexual relationship with the underage girl, Hochman said. Celeste was considered the key witness in that

investigation, leading to the allegation of murdering a witness, he said.

D4vd was arrested last Thursday afternoon by Los Angeles Police Department officers. His attorneys issued a statement last week denying the singer killed Celeste.

“Let us be clear, the actual evidence in this case will show that David Burke did not murder Celeste Rivas Hernandez, and he was not the cause of her death,” defense attorneys Blair Berk, Marilyn Bednarski, and Regina Peter said. “There has been no indictment returned by any grand jury in this case and no criminal complaint filed. David has only been detained under suspicion. We will vigorously defend David’s innocence.”

Celeste, of Lake Elsinore, had been reported missing by her mother in 2024, when the girl was just 13. Her mother previously told reporters her daughter had a boyfriend named David. D4vd has a tattoo on one of his fingers matching the one reading “Shhh” that the medical examiner revealed previously was on Rivas’ index finger.

The Tesla in which her body was found had been

abandoned near a home in the 1300 block of Doheny Place, not far from a home D4vd had rented. During the investigation, police served a search warrant at the house and took several items as possible evidence.

“The vehicle had been parked at the location from which it was towed for several weeks, so Ms. Rivas Hernandez may have been deceased for several weeks before the discovery of her body,” police said in a statement in September.

In November, police acknowledged media reports that D4vd traveled to the Santa Barbara area during spring of last year for unknown reasons. The media reports suggested that he traveled to a remote area and remained there for several hours, and that the singer may have had help from another person to dismember the teen’s body.

Police did not provide specifics, saying only, “The reason for that trip is still under investigation and we’ve drawn no conclusions at this point about the relevance of the trip to this case.”

The dismembered and deteriorated condition of the teen’s body is believed to have played a key role in the length of the criminal investigation. It was unclear how many people testified before the grand juries that were hearing evidence in the case.

In January, Neo Langston, a 23-year-old social media personality and friend of D4vd, was arrested in Montana, allegedly for failing to appear as a witness in Los Angeles.

In February, D4vd’s parents — Dawud and Colleen Burke — filed court papers seeking to quash subpoenas they had received to appear before the grand jury. Their court papers revealed grisly details about the condition of the teen’s body when it was found, stating that her head and torso were inside a cadaver bag, and her limbs were inside a separate bag -both of which were found in the trunk of the Tesla.

D4vd. | Photo courtesy of d4vd/Facebook
Celeste Rivas. | Photo courtesy of the Riverside County Sheriff ’s Department

San Gabriel City Notices

Public Notice: City of San Gabriel Notice of Public Hearing Before the City Council

You are invited to participate in a public hearing before the San Gabriel City Council. You will have an opportunity to present your opinion regarding this item at the meeting or in writing prior to the meeting. Please submit all written comments to the City Clerk Department, in person or electronically using the online public comment form at https://www.sangabrielcity.com/ PublicComment by the hearing date to be considered by the City Council. The meeting will be broadcast on the City of San Gabriel’s YouTube channel: https://www.youtube.com/CityofSanGabriel

Hearing Date: Tuesday, May 19, 2026 TIME: 6:30 p.m.

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

Project Address: Citywide

Project Description: Introduction and first reading of Ordinance No. 730. This Municipal Code amendment would modernize and improve the efficiency of the City’s dog licensing program by replacing a fixed dog license renewal July 1 cycle with a rolling, date-based licensing structure where licenses expire based on the date of issuance.

Questions: For additional information, please contact Iliana Flores, Assistant to the City Manager at (626) 457-4624 or iflores@sangabriel.gov.

Environmental Review: This item is not a project as defined in Section 15378 of the State CEQA Guidelines.

Per Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to only raising the issue you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City Clerk prior to the public hearing.

SAN

GABRIEL CITY COUNCIL

www.Filedba.com

Publish April 27, 2026

SAN GABRIEL SUN

Rosemead City Notices

NOTICE OF THIRD PUBLIC HEARING BEFORE THE CITY COUNCIL OF THE CITY OF ROSEMEAD ON TUESDAY, MAY 26, 2026

NOTICE IS HEREBY GIVEN that the Rosemead City Council will conduct a public hearing on Tuesday, May 26, 2026, at 7:00 PM, at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead, California 91770. Remote public comments will be received via email at publiccomment@rosemeadca.gov by 5:00 p.m. up to the day of the meeting. Interpreters will be available to assist members of the public that speak Chinese (Cantonese & Mandarin), Spanish, and Vietnamese. All comments are public record and will be recorded in the official record of the City. If you have a request for accommodation under the ADA, please contact Ericka Hernandez, City Clerk, at (626) 569-2100.

The Rosemead City Council is evaluating the potential of transitioning from a general law city to a charter law city. A general law city is bound by the state’s general law, regardless of whether the subject concerns a municipal affair. A charter city has supreme authority over “municipal affairs” and thus can govern on matters of the City. Under the proposed charter, the City would retain its council-manager form of government. Matters of municipal affairs that would be modified under the proposed charter include term limits, prosecuting authority, economic development matters, purchasing and contracts authority, and preference for Veterans in awarding contracts permitted by law.

Before submitting the proposed charter to the voters, the City Council held at least two public hearings on the charter as required by Government Code Section 34458. The first public hearing was held on March 10, 2026 and the second public hearing was held on a non-regular, special meeting date on April 21, 2026. Before submitting the proposed charter to the voters, the City Council is holding a final public hearing on the charter as required by Government Code Section 34458.

For further details on this proposal, please contact Ericka Hernandez, City Clerk, at (626) 569-2100 or ehernandez@rosemeadca. gov. In addition, the City Council Agenda and Staff Report will be available on the City’s website under Agendas and Meetings at www.rosemeadca.gov 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.

Publish April 27, 2026

ROSEMEAD READER

ORDINANCE NO. 1033

A SUMMARY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, APPROVING THE ADDITION OF CHAPTER 12.54 “WIRELESS TELECOMMUNICATION FACILITIES IN THE PUBLIC

Amendment (MCA) 25-01, amending Chapter 17.54 “Wireless Telecommunication Facilities” of Article 3 “Regulations for Special Uses and Structures” of Title 17 “Zoning” of the City’s municipal code for the purpose of complying with Federal and State laws governing procedures and standards related to wireless telecommunication facilities on private property. The following is a summary of Ordinance No. 1032.

Ordinance 1032 (MCA 25-01)

Ordinance No. 1032 (MCA 25-01) is a City initiated amendment to the Rosemead Municipal Code (RMC) to update Chapter 17.54 (Wireless Telecommunication Facilities) to the RMC in order to bring the City’s municipal code up to compliance with Federal and State laws. The proposed amendment regulates wireless telecommunications facilities on private property, establishes Administrative Wireless Facility Permits and Discretionary Wireless Facility Permit types, and would allow greater flexibility and responsiveness to Federal and State laws while still preserving the City’s traditional land use authority to the maximum extent practicable.

Environmental Determination

Ordinance No. 1032 (MCA 25-01) is not subject to the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c) (2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because the ordinance has no potential for resulting in physical change to the environment, directly or indirectly.

The full text of Ordinance No. 1032 is available for inspection during regular business hours at the City Clerk’s Office (8838 E. Valley Boulevard, Rosemead, California 91770) Monday – Thursday 7:00 a.m. till 6:00 p.m. or at www.rosemeadca.gov

DATED THIS 27th DAY OF APRIL 2026

Ericka Hernandez, City Clerk City of Rosemead 8838 E. Valley Boulevard

RIGHT OF WAY” FOR THE PURPOSE OF COMPLYING WITH FEDERAL AND STATE LAWS GOVERNING PROCEDURES AND STANDARDS RELATED TO WIRELESS TELECOMMUNICATION FACILITIES ON PUBLIC PROPERTY

On April 21, 2026, the City Council of the City of Rosemead introduced for first reading by title only, Ordinance No. 1033, approving the addition of Chapter 12.54 “Wireless Telecommunications Facilities in the Public Right of Way” to the Rosemead Municipal Code (RMC) to bring the City’s municipal code up to compliance with Federal and State laws.

The proposed ordinance would also replace RMC Chapter 17.54.240, and establish comprehensive standards and procedures for permitting, development, installation, operation and maintenance of wireless telecommunications facilities in the City’s public right-of-way. The proposed ordinance ensures that wireless facilities are deployed in a manner that does not interfere with the public’s use of the right of way and helps preserve public peace, health, and safety and allows the City to exercise its local regulatory authority to the fullest extent permitted by law, consistent with applicable State and Federal requirements, and the rules of the FCC and CPUC.

The full text of Ordinance No. 1033 is available for inspection during regular business hours at the City Clerk’s Office, 8838 E. Valley Blvd. Monday – Thursday 7:00 a.m. till 6:00 p.m. or at www.rosemeadca.gov

DATED THIS 27th DAY OF APRIL 2026

Ericka Hernandez, City Clerk City of Rosemead 8838 E. Valley Boulevard

Publish April 27, 2026

ROSEMEAD READER

ORDINANCE NO. 1032

A SUMMARY OF ORDINANCE NO. 1032 ADOPTED BY THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, FOR THE APPROVAL OF MUNICIPAL CODE AMENDMENT 25-01 AMENDING CHAPTER 17.54 “WIRELESS TELECOMMUNICATION FACILITIES” OF ARTICLE 3 “REGULATIONS FOR SPECIAL USES AND STRUCTURES” OF TITLE 17 “ZONING” OF THE CITY’S MUNICIPAL CODE FOR THE PURPOSE OF COMPLYING WITH FEDERAL AND STATE LAWS GOVERNING PROCEDURES AND STANDARDS RELATED TO WIRELESS TELECOMMUNICATION FACILITIES ON PRIVATE PROPERTY

On April 21, 2026, the City Council of the City of Rosemead introduced for first reading, by title only, Ordinance No. 1032, “An ordinance of the City Council of the City of Rosemead, County of Los Angeles, State of California, for the approval of Municipal Code

Publish April 27, 2026

ROSEMEAD READER

Probate Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF CHING TUENN LAI

Case No. 26STPB03993

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

A PETITION FOR PROBATE has been filed by Jeff Wilson Lai and Nancy Chen Lai in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Jeff W. Lai and Nancy Chen Lai be appointed as personal representative to administer the estate of the decedent.

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

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

A HEARING on the petition will be held on May 13, 2026 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012.

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

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

livery 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: VERLAND Y KWAN ESQ SBN 243246 JOSHUA MALDONADO ESQ SBN 315005 KEYSTONE LAW GROUP PC 11300 W OLYMPIC BLVD STE 910 LOS ANGELES CA 90064 CN126388 LAI Apr 20,23,27, 2026 ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF TSUI WUAN SU LAI Case No. 26STPB03998

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of TSUI WUAN SU LAI A PETITION FOR PROBATE has been filed by Jeff Wilson Lai and Nancy Chen Lai in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Jeff W. Lai and Nancy Chen Lai be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.

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

have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on May 11, 2026 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 issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

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

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

Attorney for petitioner:

VERLAN Y KWAN ESQ SBN 243246

JOSHUA MALDONADO ESQ SBN 315005

KEYSTONE LAW GROUP PC 11300 W OLYMPIC BLVD STE 910 LOS ANGELES CA 90064 CN126389 LAI Apr 20,23,27, 2026 ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF CARMEN GONZALEZ Case No. 26STPB03732

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

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

THE PETITION FOR PROBATE requests that Larry Gonzalez 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 May 5, 2026 at 8:30 AM 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: KENNETH GAUGH, ESQ BAR#140695

1965 W. CARSON STREET TORRANCE, CA 90501 (310) 212-6252

APRIL 20, 23, 27, 2026 EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF GARTH INGMAR MOLLER

Case No. 26STPB04232

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GARTH INGMAR MOLLER

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

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

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

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an 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 May 15, 2026 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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 issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

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

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

Attorney for petitioner: MARISSA GARCIA ESQ SBN 265815 GOLD LAW APC 484 MOBIL AVE STE 26

CAMARILLO CA 93010 CN126399 MOLLER Apr 23,27,30, 2026 EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF HEATHER TERESE CISNEROS

Case No. 26STPB04274

LEGALS

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HEATHER TERESE CISNEROS

A PETITION FOR PROBATE has been filed by Holly Rebecca Edinger in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Holly Rebecca Edinger be appointed as personal repre-sentative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent 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 May 26, 2026 at 8:30 AM in Dept. No. 11 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 issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

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

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

Attorney for petitioner: MARIO D VEGA ESQ

SBN 197659

NELSON E CAVOUR ESQ

SBN 347330

VISTAS LAW GROUP LLP 1150 S OLIVE STREET STE 600

LOS ANGELES CA 90015

CN126641 CISNEROS Apr 23,27,30, 2026 MONROVIA WEEKLY

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Martha Leticia Garcia De Ornelas FOR

CHANGE OF NAME CASE NUMBER: 26CHCP00135 Superior Court of California, County of Los Angeles 9425 Penfield Avenue, Chatsworth, Ca 91311, North Valley Judicial District TO ALL INTERESTED

PERSONS: 1. Petitioner Martha Leticia Garcia De Ornelas filed a petition with this court for a decree changing names as follows: Present name a. OF Martha Leticia Garcia De Ornelas to Proposed name Martha Leticia Ornelas 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: 06/10/2026 Time: 8:30AM Dept: F47. Room: 529 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

Fictitious Business Name Filings

FICTITIOUS BUSINESS NAME STATEMENT 2026070388

The following person(s) is/are doing business as: UNIMAID JANITORIAL SERVICES, 4205 W 161ST STREET, LAWNDALE, CA 90260 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VICTOR CUE, 4205 W 161ST STREET, LAWNDALE, CA 90260. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VICTOR CUE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/31/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the 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). Publish: 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026. ARCADIA WEEKLY. AAA1423887. FICTITIOUS BUSINESS NAME STATEMENT 2026039729

The following person(s) is/are doing business as: 1. FROM CONCRETE, 2. FROM CONCRETE CO., 777 S. ALAMEDA ST 2ND FLOOR, LOS ANGELES, CA 90021 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ENNOVY BOWMAN, 777 S. ALAMEDA ST. 2ND FLOOR, LOS ANGELES, CA 90021. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ENNOVY BOWMAN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/20/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the 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). Publish: 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026. ARCADIA WEEKLY. AAA1451652.

FICTITIOUS BUSINESS NAME STATEMENT 2026042088

The following person(s) is/are doing business as: BAX MEDIA, 162 ACACIA AVE., MONROVIA, CA 91016 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BAX VENTURES LLC, 1132 WALNUT ST., SAN GABRIEL, CA 91776 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HARRY LANG, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2026. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/24/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the 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). Publish: 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026. ARCADIA WEEKLY. AAA1452197.

FICTITIOUS BUSINESS NAME STATEMENT 2026044340

The following person(s) is/are doing business as: REALLY GREAT STUFF, 1028 WHITE KNOLL DRIVE, LOS ANGELES, CA 90012 LOS ANGELES. Mailing address if different: 1028 WHITE KNOLL DRIVE, LOS ANGELES, CA 90012. The full name(s) of registrant(s) is/ are: TERESA MEDINA RODRIGUEZ, 1028 WHITE KNOLL DRIVE, LOS ANGELES, CA 90012. This business is conducted by: INDIVIDUAL. I declare that all information in this statement

is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TERESA MEDINA RODRIGUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2006. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the 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). Publish: 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026. ARCADIA WEEKLY. AAA1452749.

FICTITIOUS BUSINESS NAME STATEMENT 2026045293

The following person(s) is/are doing business as: WAM ARTS ACADEMY, 11448 LAMBERT AVE., EL MONTE, CA 91732 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: WOLF ANDERSON MEDIA LLC, 11448 LAMBERT AVE., EL MONTE, CA 91732 (State of Incorporation/ Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: WALTER ANDERSON III, MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2026. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the 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). Publish: 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026. ARCADIA WEEKLY. AAA1452965.

FICTITIOUS BUSINESS NAME STATEMENT 2026046021

The following person(s) is/are doing business as: EXCELENLIGHT STUDIOS, 453 S SPRING STREET UNIT 836, LOS ANGELES, CA 90013 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEXIS PALAFOX, 453 S SPRING STREET UNIT 836, LOS ANGELES, CA 90013. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALEXIS PALAFOX, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2026. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the 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). Publish: 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026. ARCADIA WEEKLY. AAA1453148.

FICTITIOUS BUSINESS NAME STATEMENT 2026050820

The following person(s) is/are doing business as: 1. TEAM INTERNATIONAL, 2. RISING MOVEMENT, 3. FREEDOM MOVEMENT, 4. IMPACT BEYOND BORDERS, 5. SEND AND SERVE, 356 W MEDA AVE APT 5, GLENDORA, CA 91741 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TEAM CHRISTIAN FELLOWSHIP, 356 W MEDA AVE APT 5, GLENDORA, CA 91741 (State of Incorporation/ Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SUSAN J CLARK, VICE PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2006. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new

fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the 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). Publish: 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026. ARCADIA WEEKLY. AAA1454239.

FICTITIOUS BUSINESS NAME STATEMENT 2026051703 The following person(s) is/are doing business as: MJW HOME AND OFFICE CLEANING SERVICE, 9734 ALS DR, SOUTH EL MONTE, CA 91733 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARTHA JULIA WHITMAN, 9734 ALS DR, SOUTH EL MONTE, CA 91733. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARTHA JULIA WHITMAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the 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). Publish: 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026. ARCADIA WEEKLY. AAA1454389.

FICTITIOUS BUSINESS NAME STATEMENT 2026051897 The following person(s) is/are doing business as: CASAMIENTO COFFEE, 1542 FISHBURN AVE, LOS ANGELES, CA 90063 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KINTSUGI HOSPITALITY LLC, 330 PATTON ST APT 505, LOS ANGELES, CA 90026 (State of Incorporation/ Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: YUMING CHAN, MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/09/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the 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). Publish: 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026. ARCADIA WEEKLY. AAA1454517. FICTITIOUS BUSINESS NAME STATEMENT 2026070382 The following person(s) is/are doing business as: ORDERLY SPACE, LLC, 3946 ELLENITA AVE, TARZANA, CA 91356 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: B20260060485. The full name(s) of registrant(s) is/are: ORDERLY SPACE, LLC, 3946 ELLENITA AVE, TARZANA, CA 91356 (State of Incorporation/ Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FRANKA RAVICH, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2026. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/31/2026. NOTICE:

Public Notices

all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LIJUN GAO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2026. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/02/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the 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). Publish: 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026. ARCADIA WEEKLY. AAA1464885.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 066569 NEW FILING. The following person(s) is (are) doing business as (1). AL Enteshar Newspaper (2). LA Media , 13842 Candlewood Dr, Sylmar, CA 91342. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2021. Signed: Fatmeh Adib Bakhit, 13842 Candlewood Dr, Sylmar, CA 91342 (Owner). The statement was filed with the County Clerk of Los Angeles on March 25, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 066573 NEW FILING.

The following person(s) is (are) doing business as (1). Ghoul at heart (2). ghoulatheart.com , 5312 Downey Ave, Lakewood, CA 90712. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2021. Signed: Lorijo Castellon, 5312 Downey Ave, Lakewood, CA 90712 (Owner). The statement was filed with the County Clerk of Los Angeles on March 25, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 066581 NEW FILING. The following person(s) is (are) doing business as Lindsey Lindsey Co, 12227 Osborne Pl 151, Pacoima, CA 91331. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2007. Signed: Edward Sebastian Lindsey, 12227 Osborne Pl 151, Pacoima, CA 91331 (Owner). The statement was filed with the County Clerk of Los Angeles on March 25, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 066561 NEW FILING.

The following person(s) is (are) doing business as Nery’s beauty salon, 14405 Prairie Ave #B, Lawndale, CA 90260. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2017. Signed: Nery Angelica Ramirez, 14405 Prairie Ave #B, Lawndale, CA 90260 (Owner). The statement was filed with the County Clerk of Los Angeles

on March 25, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 066591 NEW FILING. The following person(s) is (are) doing business as Streamline Parts, 1728 W Valley Blvd, Alhambra, CA 91803. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2017. Signed: Leticia S Leon Yu, 1174 Via Verde #228, San Dimas, Ca 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on March 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026073215 NEW FILING.

The following person(s) is (are) doing business as (1). Echelon (2). Echelon Color , 8800 Venice Blvd. Suite 201, Los angeles, CA 90034. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 2004. Signed: Echelon Creative, LLC (CA-200414910213, 8800 Venice Blvd. Suite 201, Los angeles, CA 90034; Tony Manzella, CEO. The statement was filed with the County Clerk of Los Angeles on April 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026073041

NEW FILING.

The following person(s) is (are) doing business as So Green Design Studio, 2345 Atlantic Blvd #1161, Monterey Park, CA 91754. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: Yi Chun Wang, 2345 Atlantic Blvd #1161, Monterey Park, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on April 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026058327 NEW FILING.

The following person(s) is (are) doing business as (1). Gun Fighter TV (2). gunfightertv (3). gunfightertv , 230 Termino Avenue 5, Long Beach, CA 90803. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Andrew Serrata, 230 Termino Avenue 5, Long Beach, CA 90803 (Owner). The statement was filed with the County Clerk of Los Angeles on March 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of

LEGALS

another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026064786

NEW FILING.

The following person(s) is (are) doing business as Arrowhead Financial Group, 21550 Oxnard Street, Fl 3, woodland hills, CA 91367. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: (1). Livinus Reuben Uku, 21550 Oxnard Street, Fl 3, woodland hills, CA 91367 (2). Livinus Reuben Uku, 21550 Oxnard Street, Fl 3, woodland hills, CA 91367 (General Partner). The statement was filed with the County Clerk of Los Angeles on March 24, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026072035 NEW FILING. The following person(s) is (are) doing business as CURESTAT HOSPICE, 1157 S Beverly Dr STE c, Los Angeles, CA 90035. 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: BRIGHT SOURCE HOSPICE LLC (CA-202012210239, 1157 S Beverly Dr STE c, Los Angeles, CA 90035; QUERUBIN M IGNACIO, CEO. The statement was filed with the County Clerk of Los Angeles on April 1, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026072261

NEW FILING.

The following person(s) is (are) doing business as (1). Gold State Interior & Staging (2). Gold State Staging , 41734 32nd St W, Lancaster, CA 93536. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2026. Signed: SHIRLEY REYES, 41734 32nd St W, Lancaster, CA 93536 (Owner). The statement was filed with the County Clerk of Los Angeles on April 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026072756 NEW FILING.

The following person(s) is (are) doing business as CURESTAT PALLIATIVE, 1157 Beverly Way Ste B, LOS ANGELES, CA 90035. 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: BRIGHT SOURCE HOSPICE LLC (CA202012210239, 1157 Beverly Way Ste B, LOS ANGELES, CA 90035; QUERUBIN IGNACIO, MEMBER. The statement was filed with the County Clerk of Los Angeles on April 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2026072450

NEW FILING. The following person(s) is (are) doing business as (1). Ross Alley Productions (2). Ross Alley Entertainment (3). Ross Alley Media (4). Ross Alley Creative , 3579 E Foothill Blvd Suite 296, Pasadena, CA 91107. 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: Clearform Inc. (CA-B20250188337, 3579 E Foothill Blvd 296, Pasadena, CA 91107; Kelly Li, CEO. The statement was filed with the County Clerk of Los Angeles on April 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026066843 NEW FILING.

The following person(s) is (are) doing business as Velocity Reign Stunt team, 3223 N San Fernando Rd, glassell park, CA 90065. 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: Vardan Kasabyan, 3223 N San Fernando Rd, glassell park, CA 90065 (Owner). The statement was filed with the County Clerk of Los Angeles on March 25, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026064788

NEW FILING.

The following person(s) is (are) doing business as 10500 Foothill Ranch LLC, a limited liability company, 21550 Oxnard St, Fl 3, woodland hills, CA 91367. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: Livinus Reuben Uku, 21550 Oxnard St, Fl 3, woodland hills, CA 91367. (Owner). The statement was filed with the County Clerk of Los Angeles on March 24, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026072047 NEW FILING.

The following person(s) is (are) doing business as CURESTAT HOME HEALTH, 1157 S Beverly Dr STE C, Los Angeles, CA 90035. 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: PROVIDE HOME HEALTH INC (CA4688036, 1157 S Beverly Dr STE C, Los Angeles, CA 90035; QUERUBIN M IGNACIO, CEO. The statement was filed with the County Clerk of Los Angeles on April 1, 2026. NOTICE:

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

Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026071569 NEW FILING. The following person(s) is (are) doing business as OhBento Productions, 5500 Owensmouth Ave APT 318, Woodland Hills, CA 91367. This business is conducted by a individual. Registrant commenced to transact business under the

fictitious business name or names listed herein on March 2026. Signed: Matthew Bento, 5500 Owensmouth Ave APT 318, Woodland Hills, CA 91367 (Owner). The statement was filed with the County Clerk of Los Angeles on April 1, 2026. NOTICE:

This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026071478

NEW FILING. The following person(s) is (are) doing business as (1). Infocus Vision Optometric Center (2). Infocus Vision , 29 E. Huntington Dr Suite B, Arcadia, CA 91006. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Deborah Duan OD, AOC (CAB20260023725, 29 E. Huntington Dr Suite B, Arcadia, CA 91006; Deborah Duan, CEO. The statement was filed with the County Clerk of Los Angeles on April 1, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026070838

NEW FILING. The following person(s) is (are) doing business as Deportes Contigo, 1512 S Garfield Ave, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Sergio Sanchez, 1512 S Garfield Ave, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on April 1, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026069463 NEW FILING. The following person(s) is (are) doing business as Jek Theatre, 5047 Topanga Canyon Boulevard, Woodland hills, CA 91364. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: Fatih Haciosmanoglu, 5047 Topanga Canyon Boulevard, Woodland hills, CA 91364 (Owner). The statement was filed with the County Clerk of Los Angeles on March 31, 2026.

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

Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026071558 NEW FILING. The following person(s) is (are) doing business as Jesus is Lord Apparel, 9514 Beach st, Los Angeles, CA 90002. 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: Rodolfo Paz, 9514 Beach st, Los Angeles, CA 90002 (Owner). The statement was filed with the County Clerk of Los Angeles on April 1, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The

filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026070219 NEW FILING. The following person(s) is (are) doing business as AAAA Demo and Hauling Trash Removal Plumbing Electrical Flooring, 12327 222nd St, Hawaiian Gardens, CA 90716. 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: Alfredo Trinidad Gracian, 12327 222nd St, Hawaiian Gardens, CA 90716 (Owner). The statement was filed with the County Clerk of Los Angeles on March 31, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A

fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize

in this state of a fictitious

name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026071425 NEW FILING. The following person(s) is (are) doing business as Thompson Real Estate Media, 11036 Woodward Ave, Sunland, CA 91040. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Robb Thompson, 11036 Woodward Ave, Sunland, CA 91040 (Owner). The statement was filed with the County Clerk of Los Angeles on April 1, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026071471 NEW FILING. The following person(s) is (are) doing business as Kleon Painting, 17000 E Orkney, Azusa, CA 91702. This business is conducted by a trust. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kevin Leon, 17000 E Orkney, Azusa, CA 91702 (Trustee). The statement was filed with the County Clerk of Los Angeles on April 1, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/06/2026, 04/13/2026, 04/20/2026, 04/27/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026071495 NEW FILING. The following person(s)

Alhambra City Notices

NOTICE OF ALHAMBRA PLANNING COMMISSION PUBLIC HEARING

Watch and listen to the meeting via Zoom Webinar as follows: Zoom Webinar direct link: https://us02web.zoom.us/j/82735405361 Webinar ID: 827 3540 5361

Or by telephone by dialing (833) 548-0276 (Toll Free) or (833) 5480282 (Toll Free) or (877) 853-5257 (Toll Free) or (888) 475-4499 (Toll Free) or +1(669) 900-9128 or +1(253) 215-8782 or +1(346) 248-7799 or +1(301) 715-8592 or +1(312) 626-6799 or +1(646) 558-8656 and entering Webinar ID: 827 3540 5361. Please Note: All members of the public calling or logging into the meeting will be muted so that the meeting can proceed. If there are technical difficulties with Zoom during the meeting, the meeting will proceed regardless.

Addressing the Commission:

In person: Any person wishing to address the Commission during the meeting is asked to complete a Speaker Request Card and submit it to the Secretary. When called upon by the President, please step to the podium and give your name, address and organization or other party you represent, if any, in an audible tone of voice for the record.

Via Zoom or Telephone: “Raise your hand” - Members of the public may speak by using the “Raise Hand” function during the public comments portion, if on Zoom or telephone. Staff will unmute speakers participating via Zoom or telephone and announce your name when it is your time to speak.

Comments are limited to 5 minutes; however, the presiding officer may either extend or reduce the maximum time to such period of time as the Commission may determine.

All comments shall be addressed to the Commission as a body and not to any member thereof. No person, other than the Commission and the person having the floor, shall be permitted to enter into any discussion, either directly or through a member of the Commission, without the permission of the President. No question shall be asked a Commissioner except through the President.

Any member of the public who needs accommodations or who needs their comments translated should email or call the Community Development Department at mmccurley@alhambraca.gov or (626) 570-5034. All requests for accommodations or translation services shall be made by 4 p.m. the Thursday prior to the Planning Commission meeting. If accommodation or translation is not requested by 4 p.m. the Thursday prior to the Planning Commission meeting, staff will try to accommodate the request to the best of their efforts to provide as much accessibility as possible while also maintaining public safety. All participants are encouraged to email their comments prior to the beginning of the meeting, but are not required to do so. All written comments received prior to the meeting will be entered into the record and distributed to the Planning Commission for their review.

NOTICE IS HEREBY GIVEN that a regular meeting of the Alhambra Planning Commission will be held on Monday, May 18, 2026, at 7:00 P.M., or as soon thereafter as the matters may be heard, in the Council Chambers of the Alhambra City Hall, 111 South First Street. The Planning Commission will hold a public hearing on the following item:

ADDRESS: Citywide

APPLICANT: City of Alhambra

FILE NO.: AMD-26-05, AMD-26-06, AMD-26-07, AMD-26-08

REQUEST: This is an application for Zoning Text Amendment AMD-26-07, Zoning Map Amendment AMD-26-05, General Plan Amendment AMD-26-08, and General Plan Map Amendment AMD-26-06. The proposed City-initiated amendments include updates to the City’s existing Objective Design Standards and Standards for Specific Uses in Title 23 (Zoning) of the Alhambra Municipal Code, as well as the elimination of the West Main Corridor Master Plan Overlay District Zoning classification and the corresponding Downtown Specific Plan Overlay General Plan Land Use designation, in order to accommodate the adoption of new focus-area Design Guidelines. The amendments will ensure City documents reflect internal consistency in their references to General Plan Land Use designations and Zoning classifications. Additionally, updates are proposed to rectify prior mapping errors for two (2) existing parcels at APN 5364-018-019 and 5364-018-020.

Pursuant to the California Environmental Quality Act, staff has conducted an initial review of the project application and has determined

LEGALS

that the above referenced project is exempt from the California Environmental Quality Act (CEQA) unless otherwise noted above.

Further details and legal descriptions relating to the above application is on file and may be viewed in the Community Development Department in City Hall during City Hall business hours 7:00 A.M. to 5:30 P.M., Monday through Thursday.

Any person wishing to be heard on this matter is invited to attend the hearing and speak to the Planning Commission at the time and place stated. Written input may be submitted before or during the hearing. If you challenge the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing.

CITY HALL: (626) 570 5034

NOTICE NO. N2M26-53

ALHAMBRA PLANNING COMMISSION

ANDREW HO

Director of Community Development

Publish: April 27, 2026

ALHAMBRA PRESS

LEGAL NOTICE CITY OF MONTEREY PARK

AN ORDINANCE ADOPTING IMPLEMENTING MEASURE NDC BY ESTABLISHING A CITYWIDE PROHIBITION ON DATA CENTERS AND AMENDING THE MONTEREY PARK MUNICIPAL CODE TO IMPLEMENT SUCH PROHIBITION.

The Monterey Park City Council introduced an Ordinance at the April 20, 2026, special City Council meeting. If adopted, the ordinance would implement Measure NDC by establishing a citywide prohibition on data centers and become effective the same date as Measure NDC, if adopted by voters on June 2, 2026, in accordance with the Elections Code and Measure NDC.

The second reading and adoption of the proposed Ordinance is scheduled to take place at the May 6, 2026 regular City Council meeting at 6:30 p.m., in the City of Monterey Park, California, or as soon thereafter as possible.

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

Approved as submitted above:

Karl Berger, City Attorney

ATTEST:

Maychelle Yee, City Clerk

Publish April 27, 2026

MONTEREY PARK PRESS

LEGAL NOTICE

CITY OF MONTEREY PARK

AN ORDINANCE AMENDING VARIOUS CHAPTERS AND SECTIONS OF THE MONTEREY PARK MUNICIPAL CODE (“MPMC”) TO PROHIBIT DATA CENTER LAND USES CITYWIDE; AMEND VARIOUS REGULATIONS WITHIN THE SATURN PARK INNOVATION AND TECHNOLOGY ZONE (MPMC CHAPTER 21.14) TO IMPLEMENT THE GENERAL PLAN; AND AMEND THE MARKET PLACE SPECIFIC PLAN (ORDINANCE NO. 2231).

The Monterey Park City Council introduced an Ordinance at the April 20, 2026, special City Council meeting. If adopted, the proposed Ordinance would amend various chapters and sections of the MPMC to prohibit data center land uses citywide; amend various regulations within the Saturn Park Innovation and Technology Zone (MPMC Chapter 21.14) to implement the General Plan; and amend the Market Place Specific Plan (Ordinance No. 2231).

The second reading and adoption of the proposed Ordinance is scheduled to take place at the May 6, 2026 regular City Council meeting at 6:30 p.m., in the City of Monterey Park, California, or as soon thereafter as possible.

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

Approved as submitted above: Karl Berger, City Attorney

ATTEST:

Maychelle Yee, City Clerk

April 27, 2026

MONTEREY PARK PRESS

Glendale City Notices

CITY OF GLENDALE –NOTICE OF PUBLIC COMMENT PERIOD 2.40*2

The City of Glendale is proposing a substantial amendment to its FY 2025-2026 Annual Action Plan to add a new activity using prior-year HOME Investment Partnerships Program (HOME) funds.

The City proposes to allocate $683,361 in HOME funds through a Community Housing Development Organization (CHDO) to support the rehabilitation and expansion of an existing affordable housing facility in Glendale into permanent supportive housing for low-income residents.

This amendment qualifies as a substantial amendment under the City's Citizen Participation Plan because it adds a new activity not previously described in the FY 2025-2026 Annual Action Plan.

The draft amendment is available for public review at:

• Online: www.glendaleca.gov/affordablehousing

• In person: Community Development Department – Housing Division, 141 N. Glendale Avenue, Suite 202, Glendale, CA 91206

Public Comment Period: April 27, 2026 – May 29th, 2026

Written comments may be submitted by email to abrownell@glendaleca.gov, by mail to the address above, or online at www.glendaleca.gov/affordablehousing. All comments received by May 29th, 2026 at 5:00 p.m. will be considered before the amendment is submitted to HUD.

Public Hearing: The Glendale City Council and Housing Authority will hold a joint public hearing on June 2nd, 2026 at 3:00 PM at 613 E. Broadway, 2nd floor, Glendale, CA 91206 to consider adoption of the substantial amendment.

Contact: Aaron Brownell, Senior Housing Project Manager | abrownell@glendaleca.gov | 818-550-4530

Publish: _____________

Publish April 27, 2026 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF MABEL CARIDAD GALINDO Case No. 26STPB04019

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

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

THE PETITION FOR PROBATE requests that Vanessa Galindo 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 May 21, 2026 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012.

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

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first 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:

G MARK SANTA ANNA ESQ SBN 165416 GMSA LEGAL 360 E 2ND ST STE 800 LOS ANGELES, CA 90012-4607 CN126373 GALINDO Apr 20,23,27, 2026 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF Andre Felix Case No. 26STPB04271 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Andre Felix

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

Monterey Park City Notices
Probate Notices

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 May 18, 2026 at 8:30 AM 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.

Petitioner:

Arturo Fernando Felix 3294 E. Lavender Drive Ontario, Ca 91762

626-373-5970

April 20, 23, 27, 2026

BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

EVERARDO PALACIOS MARTINEZ AKA EVERARDO

P. MARTINEZ AKA EVERARDO MARTINEZ

CASE NO. PROVA2600256

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of EVERARDO PALACIOS MARTINEZ

AKA EVERARDO P. MARTINEZ

AKA EVERARDO MARTINEZ.

A PETITION FOR PROBATE has been filed by ADRIANA PALACIOS MARTINEZ in the Superior Court of California, County of SAN BERNARDINO.

THE PETITION FOR PROBATE requests that ADRIANA PALACIOS MARTINEZ 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: 05/21/26 at 9:00AM in Dept. F3 located at 17780 ARROW BLVD., FONTANA, CA 92335

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

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

Other California statutes and legal authority may affect your rights as 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 PAUL D. VELASCO, ESQ. - SBN 192421 VZ LAW, LLP

333 W. BROADWAY, SUITE 100 LONG BEACH CA 90802

Telephone (562) 432-5541

BSC 228351

4/23, 4/27, 4/30/26

CNS-4034055# ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: KAREN ELIZABETH PEET

CASE NO. 26STPB03971

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

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

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

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

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

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

A HEARING on the petition will be held in this court as follows: 05/11/26 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LANI M. GOODMAN, ESQ. - SBN 240307

SUNDSTEDT GOODMAN PC 7755 CENTER AVENUE 11TH FLOOR HUNTINGTON BEACH CA 92647

Telephone (714) 960-9999

BSC 228358 4/23, 4/27, 4/30/26 CNS-4034082# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

LEGALS

ANN M. GOLFARB AKA ANN MARIE GOLDFARB AKA

ANNE M. WINTER

CASE NO. 26STPB04170

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANN M. GOLFARB AKA ANN MARIE GOLDFARB AKA ANNE M. WINTER.

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

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

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

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

A HEARING on the petition will be held in this court as follows: 05/15/26 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

LAWRENCE J. KALFAYAN - SBN 100670

99 S. LAKE AVE., STE. 501 PASADENA CA 91101

Telephone (213) 488-1060 4/23, 4/27, 4/30/26 CNS-4034432# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

MARIA RAMIREZ

RODRIGUEZ MORGAN

CASE NO.

30-2023-01354058-PR-LACMC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARIA RAMIREZ RODRIGUEZ MORGAN.

A PETITION FOR PROBATE has been filed by LISA MACCARLEY in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that LISA MACCARLEY 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 per-

sonal 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: 06/04/26 at 1:30PM in Dept. CM07 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626

NOTICE IN PROBATE CASES

The court is providing the convenience to appear for hearing by video using the court’s designated video platform. This is a no cost service to the public. Go to the Court’s website at The Superior Court of CaliforniaCounty of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8452 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing.

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

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner CHRISTOPHER R. MILTON - SBN 220361 MILTONLAW 2626 FOOTHILL BLVD., STE. 200 LA CRESCENTA CA 91214

Telephone (818) 463-3780 4/23, 4/27, 4/30/26 CNS-4034657# ANAHEIM PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARIA HIGA AKA MARIA TERESA HIGA AKA MARIA TERESA SILVIA HIGA CASE NO. PROVA2600271

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARIA HIGA AKA MARIA TERESA HIGA AKA MARIA TERESA SILVIA HIGA.

A PETITION FOR PROBATE has been filed by HERNAN PASTEN in the Superior Court of California, County of SAN BERNARDINO.

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

THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

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

A HEARING on the petition will be held in this court as follows: 05/19/26

at 9:00AM in Dept. F2 located at 17780 ARROW BLVD., FONTANA, CA 92335

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

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

Other California statutes and legal authority may affect your rights as 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

DANIEL B. BURBOTT - SBN 279759

GAUDY LAW, INC.

267 D STREET

UPLAND CA 91786

Telephone (909) 982-3199

4/23, 4/27, 4/30/26

CNS-4035041# ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MICHAEL CLAUDE PORTER CASE NO. 26STPB04273

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

A PETITION FOR PROBATE has been filed by GERALDINE GIRON PORTER in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that GERALDINE GIRON PORTER be appointed as personal representative to administer the estate of the decedent.

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

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

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

A HEARING on the petition will be held in this court as follows: 05/18/26 at 8:30AM in Dept. 18 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

WILLIAM BOON, ESQ. - SBN 202150

858 N. CURSON AVENUE

LOS ANGELES CA 90046

Telephone (323) 655-0908 4/23, 4/27, 5/4/26 CNS-4035067# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SUNNY MONTIE CASE NO. 30-2026-01562637-PR-LACMC

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

A PETITION FOR PROBATE has been filed by LINDA MARTIN in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that LINDA MARTIN 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: 06/24/26 at 1:30PM in Dept. CM08 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626 NOTICE IN PROBATE CASES

The court is providing the convenience to appear for hearing by video using the court’s designated video platform. This is a no cost service to the public. Go to the Court’s website at The Superior Court of CaliforniaCounty of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8452 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing.

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner PIERRE J. RODNUNSKY, ESQ. SBN 182888 RODNUNSKY & ASSOCIATES 5959 TOPANGA CANYON BLVD., #220

WOODLAND HILLS CA 91367

Telephone (818) 737-1090 4/23, 4/27, 4/30/26 CNS-4035262# ANAHEIM PRESS

ment 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#: FBN20260003489

Pub: 04/20/2026, 04/27/2026, 05/04/2026, 05/11/2026 San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT

File No. FBN20260003525

The following persons are doing business as: Empire Apartments, 3132 Triumph Lane, Ontario, CA 91764. Mailing Address, PO Box 1919, Rancho Cucamonga, CA 91727. VMA Apartments 1, LLC (CA, 3595 Inland Empire Blvd BLDG 2 #2100, Ontario, CA 91764; Victor M Martinez, Managing member. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 9, 2026. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Victor M Martinez, Managing member. This statement was filed with the County Clerk of San Bernardino on April 15, 2026 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#: FBN20260003525 Pub: 04/20/2026, 04/27/2026, 05/04/2026, 05/11/2026 San Bernardino Press

FILE NO. FBN20260003378

FILED: April 13, 2026

FICTITIOUS BUSINESS NAME STATEMENT

ABANDONMENT:

County of Original Filing: San Bernardino

Date of Original Filing: April 13, 2022

File No.: FBN20220003383

Fictitious Business Name(s): Brow Bar threading studio 12200B Central Avenue Chino, CA 91710 San Bernardino County Mailing Address, 12200 B Central Ave, Chino, CA 92880. San Bernardino County

Name of Registrant: (1). Kalpana Bogati (2). Radha Dhami

This business is/was conducted by: a general partnership Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2022 BY SIGNING BELOW, I DECLARE THAT I HAVE READ AND UNDERSTAND THE REVERSE SIDE OF THIS FORM AND THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) I am also aware that all information on this statement becomes public record upon filing pursuant to the California Public Records Act (Government Code Sections 6250-6277).

FBN20260003378

/s/ Kalpana Bogati, Owner 04/20/2026, 04/27/2026, 05/04/2026, 05/11/2026

San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT

File No. FBN20260003737

The following persons are doing business as: A1 Canvas, 8448 loma pl, upland, CA 91786. Mailing Address, V. louis G valentine. County of Principal

LEGALS

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 January 1, 2007. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ louis G valentine, Owner. This statement was filed with the County Clerk of San Bernardino on April 21, 2026 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#: FBN20260003737 Pub: 04/27/2026, 05/04/2026, 05/11/2026, 05/18/2026 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20260003295

The following persons are doing business as: LA RESERVA DEL CORTE, 16200 Arrow Blvd #119E, Fontana, CA 92335. Mailing Address, 16200 Arrow Blvd #119E, Fontana, CA 92335. GEEARTS Legacy Holdings, LLC (CA-B20260154191, 16200 Arrow Blvd 102D, Fontana, CA 92335; MARIA D TORRES, Managing Member. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form

and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ MARIA TORRES, Managing Member. This statement was filed with the County Clerk of San Bernardino on April 10, 2026 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#: FBN20260003295

Pub: 04/27/2026, 05/04/2026, 05/11/2026, 05/18/2026 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20260003379

The following persons are doing business as: LN Eyebrow Threading, 12200B Central Ave, Chino, CA 91710. Mailing Address, 1220 W San Bernardino Rd Apt 115, Covina, CA 91722. Dhana Thapa. 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 April 1, 2026. 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 pur-

suant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Dhana Thapa, Owner. This statement was filed with the County Clerk of San Bernardino on April 13, 2026 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#: FBN20260003379 Pub: 04/27/2026, 05/04/2026, 05/11/2026, 05/18/2026

San Bernardino Press

The following person(s) is (are) doing business as (1). ReloPath (2). Vector Real Estate 33175 Temecula Pkwy A508 Temecula, CA 92592

Riverside County Donohue Group, Inc (CA, 33175 Temecula Pkwy A508, Temecula, CA 92592

Riverside County This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. William Robert Donohue, CEOStatement filed with the County of Riverside on April 15, 2026

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-202605718 Pub. 04/27/2026, 05/04/2026, 05/11/2026, 05/18/2026

RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as Tortilleria Mi Rancho Mexican Food 19248 Harvill Ave Suite C Perris, CA 92570 Riverside County NIcolas Hernandez Lagunas, 19248 Harvill Ave Suite C, Perris, CA 92570 Riverside County

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

s. NIcolas Lagunas Statement filed with the County of Riverside on April 23, 2026 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-202606201 Pub. 04/27/2026, 05/04/2026, 05/11/2026, 05/18/2026 Riverside Independent

Man pleads not guilty in Burbank attack that killed mother, injured daughter

A30-year-oldman accusedoffatally stabbing an elementary school teacher in her Burbank home and critically injuring her adult daughter pleaded not guilty Thursday to charges of murder, attempted murder and firstdegree burglary.

Sergio Fraire was ordered held without bail Thursday.

A preliminary hearing date was set for June 12 at the Pasadena Courthouse.

The murder charge against Fraire includes a special circumstance allegation of lying in wait, which could open him to a possible death sentence if prosecutors choose to pursue it.

Fraire was arrested by a SWAT team around 10 p.m. April 20 and was being held in lieu of $2 million bail, according to Los Angeles County

sheriff’s inmate records. He was arrested at a home in the 500 block of East Palm Avenue in Burbank, where he was believed to have been staying, according to Burbank Police Department Lt. Brent Fekety.

Evidence connected to the stabbings was collected at the Palm Avenue residence, Fekety said. The relationship, if any, between the suspect and the victims remained under investigation, as was the motive for the violence.

The stabbings were reported about 6 a.m April 20 at a single-family house in the 2800 block of North Brighton Street, police said.

The Los Angeles County District Attorney’s Office said Fraire broke into the victims’ home between about 3 a.m. and 6 a.m. while they were asleep, then entered a bedroom around 6 a.m. and

victims.

The San Gabriel Valley Regional Housing Trust has elected new leadership as the agency continues its efforts to expand affordable housing across the region, officials announced Thursday. Baldwin Park Councilmember Emmanuel J. Estrada was elected board chair, while Alhambra Vice Mayor Adele Andrade-Stadler will serve as vice chair, according to the agency.

The San Gabriel Valley Regional Housing Trust, a joint powers authority, helps finance the planning

the mother, 59-year- old Arti Varma, was pronounced dead. Her 25-year-old daughter, identified by neighbors as Meera Varma, was hospitalized in critical condition but was considered stable, Fekety said. Arti Varma was a first-grade teacher at Bret Harte Elementary School in Burbank.

“Arti Varma was a deeply beloved elementary school teacher who was senselessly taken from her family and community in an act of horrific violence, leaving an entire community grieving in its wake,” District Attorney Nathan Hochman said in a statement.

“We will take every necessary step to ensure that the defendant is held accountable for this vicious and unprovoked attack,” Hochman added.

New leadership elected to San Gabriel Valley Housing Trust

and construction of affordable and supportive housing across the region.

“We look forward to building on that strong foundation with our new Chair and Vice Chair,” Executive Director Marisa Creter said in a statement. “As we continue to address the region’s housing crisis, we remain focused on innovative financing and collaborative solutions to accelerate the construction of safe, affordable housing.”

Estrada, a Baldwin Park resident, has served on the

City Council since 2020 and previously made history as one of the city’s youngest mayors, officials said. His work has focused on expanding affordable housing, improving community health and investing in education and job training programs.

Andrade-Stadler, first elected to the Alhambra City Council in 2018, previously served 14 years on the Alhambra Unified School District Board of Education and currently serves as vice chair of the Los Angeles County Department of Social

Services.

Officials said the housing trust has helped fund more than 900 units of affordable housing and about 130 interim housing shelter units since its formation in 2020, providing support for lowincome and unhoused residents across the San Gabriel Valley.

The agency was created to leverage local, state and federal funding to accelerate the development of housing projects and expand access to affordable housing throughout the region.

LArti Varma was the second Bret Harte Elementary School teacher to be killed in the past two years. On May 7, 2024, 57-year-old kindergarten teacher Karyn Lombardo was killed in her Burbank home, allegedly by her son. Meera Varma is a mentalhealth advocate working with the U.S. Department of Health and Human Services, and a TEDx speaker on mental health issues, according to her LinkedIn page. She wrote on her page that she was the youngest speaker in the history of TEDxUCLA, and she has appeared or spoken at events featuring Oprah Winfrey and former President Joe Biden.

Anyone with additional information was urged to contact the Burbank Police Department’s Investigation Division at 818-238-3210.

LA County stormwater capture jumps to 120 billion gallons

osAngelesCounty was benefiting from a significant boost to its groundwater supply Thursday after capturing more than 120 billion gallons of stormwater during the 2025-26 storm season, officials said.

The total of 120.3 billion gallons collected between October and April 15 marks a dramatic rise from the 11.9 billion gallons captured during the prior storm season, according to county officials.

The water is expected to recharge aquifers with enough supply to meet the needs of about 3 million

people for a year.

Downtown Los Angeles recorded 16.9 inches of rainfall during the season, about 110% of its annual average, according to county officials. By comparison, the previous year brought just 6.6 inches, less than half the typical annual total of 15.4 inches.

Officials said stormwater captured in reservoirs and spreading grounds reached 185% of average for this time of year.

“Capturing more stormwater here in Los Angeles County is one of the most powerful opportunities we

have right now to strengthen our local water supply,”

Supervisor Lindsey Horvath said in a statement. “Investments in stormwater infrastructure allow us to store more of the rainfall our region receives and put it to use for our communities.”

County Public Works officials pointed to a combination of weather and system performance.

“This season’s rainfall translated into a significant increase in stormwater capture, which reflects the performance of the County’s flood control infrastructure, as well as

our coordinated stormwater management efforts,” said Mark Pestrella, director of Los Angeles County Public Works.

Officials said the county will continue investing in stormwater capture through infrastructure upgrades, sediment removal and improved reservoir operations to maximize storage capacity.

Horvath is scheduled to convene the county’s third annual Water Summit in May to bring together regional leaders to discuss long-term water resilience strategies.

repeatedly stabbed both
Paramedics took both victims to a hospital, where
| Photo courtesy of Burbank Police Department/Facebook
The San Gabriel Valley and mountain range. | Photo courtesy of San Gabriel Valley Council of Governments/Facebook
Stormwater Maintenance crews apply a natural, water-based and biodegradable deodorizer in the Dominguez Channel. | Photo courtesy of Los Angeles County Public Works/Facebook

Feds conduct LA, Orange County raids, arrest suspected Mexican mafia members

Federalagentsserved arrestwarrantsat

multiple locations in Los Angeles and Orange counties early Thursday, arresting more than two dozen alleged members or associates of the notorious Mexican Mafia prison gang.

Raids took place at locations in Lakewood, Anaheim and Santa Ana as part of what FBI Director Kash Patel called “Operation Gangster’s Paradise.”

“Alleged murderers, drug dealers and racketeers, all taken down,” Patel wrote on social media. “This group is also known as `La Eme,’ the `gang of gangs,’ known to control nearly every Hispanic street gang in the California region.”

According to the U.S. Attorney’s Office, 25 alleged members and associates of the gang were arrested Thursday in connection with three federal indictments charging the defendants with counts such as kidnapping, extortion, drug trafficking, illegal gambling and a murder at an

Anaheim motel controlled by the gang. A total of 43 defendants are named in the indictments.

Fifteen of those arrested Thursday were expected in court Thursday in Santa Ana, while 10 others were scheduled to make initial appearances in Los Angeles. Twelve defendants were already in state custody in connection with other matters and are expected to appear in court in Santa Ana in the coming weeks, prosecutors said.

In addition to the arrests, federal agents taking part in Thursday’s raids seized 8.8 pounds of fentanyl, 120 pounds of methamphetamine, two pounds of heroin, 6.6 pounds of cocaine, 25 firearms and more than $30,000 in cash, according to the U.S. Attorney’s Office.

The main indictment in the case alleges that defendant Luis Cardenas, 48, who was an inmate at Ironwood State Prison, oversaw Mexican Mafia operations in Orange County -- including at other jails and prisons. He allegedly

used an encrypted messaging application on contraband cell phones to issue orders directing the gang’s activities. Those directions included kidnappings and assaults, prosecutors said.

Among the crimes alleged in the indictments was a February 2025 killing at the Akua Inn, a gang-controlled motel in Anaheim. Prosecutors said Matthew Kundrat, 29, of Anaheim, and Manuel Ramos, 45, of Santa Ana, carried out the killing “for the purpose of gaining entrance to the Mexican Mafia and increasing their standing in the criminal enterprise.”

Kundrat and Ramos were charged with committing a violent crime in aid of racketeering activity and could potentially face the death penalty, prosecutors said.

Kundrat and Ramos were charged in state court last year with capital murder in the Feb. 5, 2025, killing of 63-year-old Christopher David Craddick of Anaheim, a registered sex offender whose body was found in the Akua Motor Inn,

ties and our way of life,” First Assistant U.S. Attorney Bill Essayli said in a statement

“Gang members who murder, extort, kidnap, and traffic drugs and firearms are a menace to our communi-

Two contract workers at Los Angeles International Airport who were arrested on suspicion of drug smuggling were scheduled to make initial appearances in court Thursday.

The arrested suspects were identified by the U.S. Attorney’s Office as Alejandro Medina Beltran, 23, of Compton, and Luis Armando Valenzuela, 29, of Inglewood. Both were arrested at the airport on

Tuesday.

Both are charged with felony possession with intent to distribute methamphetamine, according to the U.S. Attorney’s Office.

The charges the men face carry a mandatory 10-year minimum sentence and a maximum of life in prison, prosecutors said.

The investigation was ongoing, according to a Drug Enforcement Administration spokeswoman.

The talks between local elected officials and the Trump administration indicate an official recognition of the challenges fire survivors face dealing with insurers. Fire survivors have said dealing with insurance companies to file claims is the biggest hurdle to recovery.

“We are so happy, after 15 months of survivor organizing and bringing forward our experiences with insurance, that our government leaders are coming together to address the urgent need for insurance accountability,” Joy Chen, executive director of Every Fire Survivor’s network, told

HeySoCal.com.

Chen noted the forthcoming launch of “the first wildfire insurance survey, which will for the first time provide data on how insurers are actually performing in this recovery. We hope this data will empower the public response that’s urgently needed to move this recovery forward,” Chen said. “Insurers urgently need to be held accountable, and we very much welcome and will support any actions that our government leaders take to do that.”

Also Wednesday, fire survivors, consumer advocates and state legislators announced a package of

“The DEA Los Angeles Field Division can confirm that personnel from the DEA Los Angeles Field Division’s LAX Task Force team are conducting an investigation involving two contract employees working out of Los Angeles International Airport,” according to an emailed statement from DEA Public Affairs Specialist Rose Valle-Lopez. “The contract employees are suspected of smuggling

drugs.”

Valle-Lopez said the two were arrested but provided no details.

“As this is an ongoing investigation, no additional information is available at this time,” she said while referring further questions to the U.S. Attorney’s Office for the Central District of California.

No pleas will be taken at Thursday’s hearing, according to prosecutors.

Wildfire insurers

insurance reforms bills.

State Sen. Sasha Renée Pérez, D-Pasadena, led a news conference to discuss the four bills that likely will go to the Senate Insurance Committee for consideration.

Senate Bill 877 aims to bring transparency to loss estimates, SB 878 aims to penalize insurers for making unnecessary delays in paying claims and SB 1076 aims to secure access to coverage for homeowners who make their homes fire-safe. The fourth bill, SB 1301, aims to give consumers more time to correct any problems before losing coverage.

“Today’s arrests highlight the continuing cooperation between federal and local law enforcement against violent felons and our unyielding determination to crack down on organized crime in our prisons and our streets.”

was in Lakewood as one of the raids was carried out Thursday morning.

2 contract employees at LAX arrested on suspicion of drug smuggling

LA Mayor Karen Bass, at left, and county Supervisor Kathryn Barger meet with President Donald Trump on Wednesday, April 22 in the Oval Office to advocate for federal assistance with recovery from the Eaton and Palisades wildfires. | Photo courtesy of the White House
1018 E. Orangethorpe Ave., by a motel manager, Anaheim police reported.
Essayli
| Photo courtesy U.S. Attorney’s Office for the Central District of California/Facebook
| Photo courtesy of DOMINADOR KEBENG/Unsplash

Turn static files into dynamic content formats.

Create a flipbook