Skip to main content

Arcadia Weekly_3/26/2026

Page 1


council proceeds with Victorian restoration, affordable housing project

City Controller: LA didn't

spend at least

$473M on homelessness in FY '25

ThecityofLos Angeles spent about half of the money it had available to address homelessness during fiscal year 2025-26, according to the City Controller's Office on Monday.

The '25-26 homelessness budget for the city of more than 3.8 million residents was $961 million, or about $1.1 billion when adjusted for additional appropriations and unspent dollars that carried over from the prior years. The city spent $516 million along with $119 million encumbered, meaning that money dollars has been committed but may or may not end up being actually being used, according to Controller Kenneth Mejia's report. The remaining $473 million went unspent.

Most of the unspent homelessness money comes from special funds, which are usually get rolled over to the next fiscal year to spend

again on efforts to reduce homelessness and provide assistance to people living on the streets or experiencing housing insecurity.

During fiscal year 2024-25, LA did not spend more than $500 million of the $1.3 billion homelessness budget, the controller's office reported. Last fiscal year, the city spent $599 million.

According to Mejia, the money went unspent money because:

Funds that won't be spent until later years such as some state grants that include the Homeless Housing, Assistance and Prevention program won't be used until future years; Affordable housing development funded by Measure ULA can take up to three years for the city officials to approve projects; Delays in approvals for spending plans and contracts related to Measure ULA tenant protections,

defense and assistance;

Lack of staff and resources regarding city departments' homelessness

spending to fully utilize budgets; and Homelessness efforts are decentralized without

a single department overseeing efforts, resulting in additional delays.

"For the second year in a row, the city ended up spending much less on homelessness than it promised," Mejia said in a statement. "Often, most of the unspent money is rolled into the next year's budget, but there are risks that some funds may be lost to other budget priorities. People need housing and services today, not a year or two from now.

"The large homelessness budget leads the public to believe that the City is spending much more on homelessness than it actually is, increasing the public's expectations and causing frustration when results inevitably do not align with the budget," Mejia added.

He recommended that Mayor Karen Bass and

See Homelessness 02

the City Council revise the homelessness budge's configuration,suggesting that they should only appropriate funds that are expected to be spent for the coming fiscal year and also properly categorize expenditures related to homelessness.

The City Controller's Office is the first entity to formally track city homelessness spending, starting in fiscal year 2024-25, Mejia said.

He also recommended that any state HHAP grants be included or listed in the homelessness budget along with when the money will be spent.

Unspent Measure ULA dollars should be clearly communicated with the timelines for acquisition and rehabilitation of affordable housing and tenant related services, according to Mejia.

State AG: El Monte school district ‘consistently mishandled’ abuse claims

CaliforniaAttorney General Rob Bonta on Friday announced aproposedstipulated judgment with the El Monte Union High School District over inadequate handling of student's abuse allegations. The District systemically violated laws and regulations in place to protect

against and address these types of allegations and complaints, including the California Education Code and the Child Abuse and Neglect and Reporting Act, according to investigators from the California Department of Justice. The stipulated judgment permanently prohibits the

EMUHSD from violating these and other sexualassault laws. The settlement also requires a minimum of four years of oversight by the court and Attorney General's Office, and it includes wideranging reforms to prevent, stop and remedy sexual harassment, assault, or abuse on the District's seven

El Monte campuses. “Every child deserves to learn and grow in a safe and supportive school environment. Unfortunately, our investigation found that this has not always been the case for students enrolled in El Monte Union High School District," Attorney General Rob Bonta said in a

statement. “Across multiple years, the District consistently mishandled students’ complaints of sexual harassment, assault, and abuse by District employees and others. In doing so, it jeopardized the safety and wellbeing of its students and

violated the community’s trust. Today’s settlement marks a beginning, not an end. I am hopeful that the District will move swiftly to implement the reforms required by this settlement, and my office will be monitoring closely to ensure its

Pasadena Buddhist Temple celebrates completed “Healing and Hope” mural Pg 36
Monrovia
Los Angeles City Hall looms over a nearby homeless encampment.
Photo courtesy of Ron Reiring/Wikimedia Commons (CC BY-SA

Monrovia council proceeds with Victorian restoration, affordable housing project

The City Council has decided to keep a historicVictorian home in southern Monrovia while the structure undergoes restoration and additional affordable housing units are added to the Cypress Avenue site.

Council members met last week to study options for the Ingersoll House, among just two other historic structures in the city south of Huntington Drive, officials said.

also decided to keep the site small and complimentary to the neighborhood within a two-story height limit.

"A key factor in the decision was learning there are only 2 historic landmarks south of Huntington Drive," City Manager Dylan Feik said via email. "One is a single family home and the other is the Santa Fe Historic Depot also owned by the city. Council felt preserving the home in its original location, especially as we’re 'landmark poor' in the southern portion of Monrovia, was critically important."

The City Council approved the purchase of 222 E. Cypress Ave. in January, paying $1.63 million with the intention of preserving the 1892 Victorian style home and add affordable housing units to the property.

Council members agreed to proceed with development standards that require the 1892 structure be preserved on-site with a site plan rendering that called for the preservation of trees and green space. The council

A large portion of the underspending is connected to tenant assistance, defense and protections. Mejia encouraged his colleagues to bolster staffing to address delays in contracting and approval processes.

Mejia also urged city officials to determine if certain Measure ULA spending is rightfully categorized under the homelessness budget and emphasized the importance of providing monthly or quarterly updates on homelessness spending.

"Other responsible departments should also give regular updates on their spending plans," according to Mejia's report. "The Controller's Office currently tracks real-time spending and gets monthly updates from departments on homelessness spending. Formalizing these updates will help the city identify issues and

The site's existing lot is 32,514 square feet. Estimates for the project's total costs range from nearly $2.4 million to nearly $3.9 million, with a projection for up to 14 affordable units at the 222 E. Cypress Ave. site.

The council also considered a suggestion from a member of the public to relocate the historic home

for off-site preservation, Feik said.

Last year the council approved participation in a

Homelessness

bottlenecks to ensure timely utilization."

Bass said she was glad to support Mejia's recommendations for improvement. The mayor, who is seeking reelection for a second term, noted that the city has brought homelessness down by 17%, citing figures from the 2025 point-in-time count to assess the number of people living unsheltered.

"We are committed to transparency so Angelenos will have a clear picture and understanding of how much is being spent in one year and what funding is supporting programs over multiple years," Bass said in a statement. "It's important that we strategically spend funding over multiple years to ensure we can sustain progress despite state and federal changes."

City Councilwoman Nithya Raman chairs the Housing and Homelessness

Committee.

“Despite repeated efforts by the council to get realtime reports on the progress of homelessness spending and to centralize budgetary oversight, Controller Mejia’s analysis reveals that the city has once again spent far less than its allocated homelessness budget,” Raman, who is running for mayor in the November election, said in a statement. “Last year’s budget included funding for my motion to establish a Bureau of Homeless Oversight explicitly tasked with monitoring the city’s homelessness spending. Nearly a year later, not one staff member has been hired. Unless we are able to move with greater urgency to provide accountability to the public, Angelenos will lose faith that the city is spending these desperately needed dollars well.”

Councilwoman Ysabel

Jurado, vice chair of the Housing and Homelessness Committee, added the "housing and homelessness crisis demands immediate action, not delay. We must ensure every dollar allocated to fight homelessness is spent effectively and equitably."

Underspending included $223.6 million from HHAP grants, $99.3 million from Measure ULA, nearly $64.3 million from Bass' Inside Safe program and $17 million from the Sanitation Department.

HHAP and Inside Safe had the most encumbered funds, over $122 million $120 million respectively.

More than 43,000 people were experiencing homelessness in Los Angeles, according to the point-in-time count in January.

The report is online via the controller's website, tinyurl.com/4avw3hbz.

San Gabriel Valley Council of Governments program to help prepare the project and land acquisition.
The city is planning to create affordable housing and restore a Victorian home at 222 E. Cypress Ave. in southern Monrovia. | Photo courtesy of the city of Monrovia

HEYSOCAL EVENTS CALENDAR

San Gabriel Wine Night

Blossom Market Hall | 264 S. Mission Drive, San Gabriel | March 26 | blossommarkethall.com

From 5:30 to 7:30 p.m., taste delicious wines, pair them with the variety of food vendors at Blossom Market Hall, take home a crystal wine glass ,and get a $10 credit towards wine purchases. Tickets: $20.

Golden Plate Awards

Courtyard Marriott Monrovia | 700 W. Huntington Dr., Monrovia | March 26 | foothillunitycenter.org/gala/

Foothill Unity Center’s celebratory luncheon honors its community members and supports the Center’s mission to help those in need achieve self-sufficiency. Enjoy an wonderful afternoon with live harp music and a plated lunch, along with fellow community heroes.

Her Mark: A Women’s History Month Whiskey Experience

Fairmont Breakers Long Beach | 210 E. Ocean Blvd., Long Beach | March | eventbrite.com

In partnership with Maker’s Mark and Women Who Whiskey Long Beach, this limited-seating experience will feature a guided tasting of three to five Maker’s Mark expressions, led with narrative and education centered around the women shaping the whiskey world today. With only 20 seats available, this experience is intentionally intimate, immersive, and elevated. Tickets: $100.

Adult Game Night

Your Pie | 100 W. Foothill Blvd., Azusa | March 26 | azusaca.gov

The Azusa City Library and the Dog Haus Running Club Azusa are hosting a fun-filled, competitive Mario Kart Deluxe 8 game night on the Nintendo Switch at Your Pie. No registration is required. For more information, call the Azusa City Library at (626) 812-5232.

LA Zoo Bloom

LA Zoo | 5333 Zoo Drive, Los Angeles | March 27 – May 25 | lazoo.org

The fun kicks off this weekend with special programming, including live performances, crafts, animal enrichment, photos with Big Bunny, and more. However, the LA Zoo will be buzzing with activity all spring. LA Zoo Bloom is a season-long event featuring colorful photo ops, strolling characters, and the new conservation themed Mission Safari maze. Tickets: $22-$27.

Celebrate Indie Press Month with Angel City Press

Vroman’s Bookstore | 695 E. Colorado Blvd., Pasadena | March 27 | eventbrite.com

Angel City Press authors Carribean Fragoza, Lynell George, and D.J. Waldie will gather for readings and a celebration of the spirit of indie publishing, discussing their work on capturing the essence, history, and diverse narratives of Southern California. This ticketed event is free.

Octavia E. Butler Library Science Fiction Festival

Octavia E. Butler Library | 1505 N. Marengo Ave., Pasadena | March 27 | bit.ly/OEBFest2026

Follow an Open Source Rover designed by JPL engineers, make 3D math models with Nonscriptum, kickstart your own sci-fi world with local authors and Underdog Bookstore, ask an astronomer with Planetary Society your burning universe questions, find out what Octavia would do with USC Professor Alaina Morgan, learn about spectroscopy with Carnegie Science, activate STEAM fun with Kaos Network, and create a creature from ink blots with Lightbringer Project. The target audience for the festival is students from ages 8-15.

Spring Carnival

Lincoln Park Recreation Center | 3501 Valley Blvd., Los Angeles | March 27-29 | cmamusements.magicmoneyllc.com

The carnival is rolling into town with rides, snacks, treats, and festive vibes. Rides and snacks will be available for purchase.

Disney+ Throwback Dance Party

Downtown Disney | 1741 Disneyland Drive, Anaheim | March 27 – June 7 | disneyland.disney.go.com

Experience the Disney+ Throwback Dance Party at the Downtown Disney LIVE! Stage and Lawn featuring weekend daytime shows from noon to 3 p.m. and a special photo op inspired by iconic Disney Channel hits.

Yes Chef Food Fest

Reframe Studios | 4561 W. Colorado Blvd., Los Angeles | March 28-29 | yescheffoodfest.com

This culinary festival brings together more than 30 of the best restaurants from LA and the globe serving their fan favorite and limited edition dishes curated exclusively for the festival. The festival will also debut Yes Chef Bazaar, a consumer-focused sampling marketplace where emerging brands will sample their products directly to festival goers through several complimentary tastings and immersive moments. Tickets start at $53.

Citrus Festival

CA Citrus State Historic Park | 9400 Dufferin Ave., Riverside | March 28 | californiacitruspark.com

This family-friendly event will feature live entertainment, crafts, food, educational booths, cooking demos, a kids theater workshop, painting, and various kid activities. General parking: $10.

Vintage Bazaar: 1920 – 1960

IATSE Local 80 Soundstage | 2520 W. Olive Ave., Burbank | March 28-29 | artdecola.org

The Art Deco Society of Los Angeles presents a two-day vintage marketplace focused on authentic and reproductions of men’s and women’s vintage apparel and accessories. Shoppers will also find hats, Art Deco-era jewelry, shoes, handbags and more from 1920 to 1960. Several seminars and demonstrations will also be presented by experts in vintage style. Bazaar tickets: $12-$15. All seminars are $36 plus fees.

Azusa Flea Market

609 N. Azusa Ave., Azusa | March 28 | instagram.com/p/ DVhBS8oEvNF/

Shop from 11 a.m. to 4 p.m. at this free-entry event.

Inaugural Cathedral City Festival of the Arts

Cathedral City Amphitheater | 68526 Ave Lalo Guerrero, Cathedral City | March 28 | cathedralcityamp.com

Discover and purchase original works from up to 50 talented artists, explore children’s activities, enjoy food trucks, and soak in the atmosphere with live jazz and blues by Grammy-nominated Yve Evans & Friends, sponsored by Tastes & Sounds of Cathedral City. Free admission and parking.

Egg-Streme Egg Hunt For Adults

Greenbelt Park | 1540 W. 15th St., Upland | March 28 | uplandca.gov

Starting at 6 p.m., indulge in tasty treats from on-site food vendors, enjoy a cold beer from the beer garden hosted by Upland Rotary, and groove to upbeat tunes. Get in on the fun with competitive games and capture memories with the Upland Recreation & Community Services bunny and photo booth. At 8 p.m., the egg hunt begins. Bring a flashlight and basket and get ready to hunt in the dark. Tickets: $15.

| Photo courtesy of Glendale Community Services & Parks

Home Care Coordinator Supervisor (Rosemead, CA) (Mult pos). Hybrid wrk prmtd. Trvl to prtcipnts hmes or PACE Cntrs w/in LA Cnty & srrnd’g rgn (min. 3 dys/wk). Dvlp & mntn cmptrzd rcrd mgmt systms to store & prcss data, such as prsnnl actvts & infrmtn, & to prdc rprts. Req Mstrs deg or frgn eqv in Gerontlgy, Social Wrk, or rltd fld, & 2 yrs in the jb offrd or any pos in whch the rqrd exp was gained. Sal: $80,000-$92,070/yr. Must’ve relvt work exp. Apply res/ cvr let to Welbe Health HC SoCal LLC, Attn: C. Bauer, ref: #XD2026, Cheryl.Bauer@welbehealth.com. No calls. EOE

RETIRED COUPLE

Months after $1B Disney deal, OpenAI scrubs Sora video app

Buys T.D.s and Buys/Lends on Partial Interests

V.I.P. TRUST DEED COMPANY OVER 40 YEARS OF FAST FUNDING

Principal (818) 248-0000 Broker

WWW.VIPLOAN.COM *Sufficient equity required - no consumer loans

Real Estate License #01041073

CA Department of Real Estate, NMLS #339217

Private Party loans generally have higher interest rates, points & fees than conventional discount loans

The OpenAI artificial intelligencefirm announced Tuesday it was shuttering its Sora video-generationapp, which was a key element of The Walt Disney Co.'s $1 billion investment in the company that included an agreement to allow the use of some of its characters on the video-creation service.

In December, Disney announced it was investing $1 billion in OpenAI and inking a three-year licensing deal to allow users of Sora to create content featuring iconic Disney characters.

did not directly indicate whether the deal was scrubbed.

"We're saying goodbye to the Sora app," OpenAI announced on social media Tuesday. "To everyone who created with Sora, shared it, and built community around it: thank you. What you made with Sora mattered, and we know this news is disappointing. We'll share more soon, including timelines for the app and API and details on preserving your work."

The Sora app was released last year and rapidly gained popularity for its video-generation capabilities, although it gained some critics due to questions over its initial use of copyrighted materials and characters. The company quickly changed its policies on the use of such material, giving entertainment studios and individuals more say over the use of materials and images on the platform.

"The rapid advancement of artificial intelligence marks an important moment for our industry, and through this collaboration with OpenAI we will thoughtfully and responsibly extend the reach of our storytelling through generative AI, while respecting and protecting creators and their works," then- Disney CEO Bob Iger said in a statement at the time. "Bringing together Disney's iconic stories and characters with OpenAI's groundbreaking technology puts imagination and creativity directly into the hands of Disney fans in ways we've never seen before, giving them richer and more personal ways to connect with the Disney characters and stories they love."

Several industry trade publications reported Tuesday that Disney had pulled the plug on its $1 billion deal with OpenAI in response to the shuttering of Sora. Disney issued a statement Tuesday on the OpenAI announcement, but

"As the nascent AI field advances rapidly, we respect OpenAI's decision to exit the video generation business and to shift its priorities elsewhere," according to the Disney statement. "We appreciate the constructive collaboration between our teams and what we learned from it, and we will continue to engage with AI platforms to find new ways to meet fans where they are while responsibly embracing new technologies that respect IP and the rights of creators."

The licensing arrangement would have allowed users of the Sora platform to generate shareable video content with access to more than 200 Disney-owned characters, with curated selections of Sora-generated videos also expected to appear on Disney+. Characters available under the agreement were expected to range from classic figures such as Mickey and Minnie Mouse and Cinderella, to those from the worlds of "Star Wars," "Frozen," "Monsters, Inc.," "Toy Story" and "Moana," along with those from the Marvel Cinematic Universe.

| Photo courtesy of Andrew Neel/Unsplash

ANNOUNCEMENTS

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

End your tax worries today. Let us make your tax problem our priority. Scared, stuck with high tax amounts? Our A+ tax professionals can help. Call for a FREE consultation. Call Priority Tax now 1- 877361-0387 (Cal-SCAN)

HOME IMPROVEMENT

Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-ofthe-line installation and service. Now featuring our FREE shower package and $1600 O

for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (CalSCAN)

INSURANCE/HEALTH

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

MISCELLANEOUS

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

makes our services an indispensable marketing solution. For more info call Cecelia @ (916)288-60 11 or cecelia@ cnpa.com

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

REAL ESTATE LOANS

RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan.com Call 1-818248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)

Cli y PHC-A-175

Cliffy is a 7-year-old pit bull mix with a heart as big as his 60-pound frame. This handsome, easygoing guy has settled beautifully into his foster home, where he’s shown just how much he enjoys being part of a family. Whether he’s lounging nearby or trotting over for some affection, Cliffy is happiest when he’s spending time with his people. In his foster home, Cliffy lives alongside other dogs and even a cat, and he’s proven himself to be a respectful and adaptable companion. He’s housetrained and already has a solid foundation of basic training cues, making him an easy addition to a home looking for a well-mannered dog. Cliffy appreciates a calm, structured environment and will thrive with adopters who continue to support his good habits. Cliffy’s mellow, affectionate personality makes him a wonderful match for someone looking for a loyal companion without the high-energy demands of a younger dog. He enjoys his daily routines, cozy naps, and gentle companionship— he’s the kind of dog who will happily be your steady sidekick through life’s quieter moments. As part of our Seniors-for-Seniors program, Cliffy’s adoption fee is waived for adopters aged 60 and over, making it even easier to welcome this deserving pup into your home. If you’re looking for a devoted, well-rounded companion to share your days with, Cliffy might just be your perfect match.

Flower PHC-A-91

Flower is a 1-year-old, 50-pound pit bull/hound mix with a joyful personality that shines wherever she goes. From the moment she steps out of her kennel, she’s ready to make friends—human or canine. Flower is confident and adaptable, hopping into new environments without hesitation and quickly settling in. She loves to play, especially with toys, and will happily fetch and bring them back to you with a proud little drop at your feet. Flower has proven herself to be a social butterfly. She greets new people by leaning in for affection and happily solicits pets from everyone she meets. With children, she’s especially sweet, often rolling onto her back to invite gentle belly rubs. Her body language stays soft and relaxed, showing just how comfortable and friendly she is in busy environments. She’s also great with other dogs, showing playful interest and even offering adorable play bows to new canine friends. Flower already knows basic cues like “sit” and “down,” takes treats gently, and enjoys a variety of snacks. She’s also been working on polite manners like keeping “four on the floor” when she gets excited. Whether she’s calmly watching the world go by or engaging in a fun game of fetch, Flower is a loving, playful companion ready to bring happiness to her future home.

Los Angeles

Monrovia

Monrovia awarded $460K grant for Recreation Park design

The Los Angeles County Regional Park and Open Space District (RPOSD) has awarded the City of Monrovia a $460,000 grant to develop a shovel-ready design package for the expansion and revitalization of Recreation Park. The project includes conceptual and schematic design, construction documents, technical studies, permitting coordination, and community engagement to support upgraded sports facilities, improved accessibility, and enhanced environmental features.

Long Beach

Long Beach Parks, Recreation and Marine to offer youth Summer Day Camps

This summer, the City of Long Beach Department of Parks, Recreation and Marine (PRM) will once again offer Summer Day Camps, Aquatics Camps and Kids Discovery Camps for local youth. Camps will run weekdays beginning June 15 through Aug. 21. Registration for all camps begins April 11 at 9 a.m. online at lbcity.info/DayCamps. Parents and caregivers are encouraged to register early as enrollment space is limited. Registration for the above camps will be available online at lbcity.info/ DayCamps beginning April 11.From 9 a.m. to noon

on April 11, PRM will offer self-enrollment stations at multiple park locations for families who do not have personal access to a computer or smart phone. Staff will be available to assist with registration questions, but customers will be responsible for completing the self-enrollment. Locations will open at 8 a.m. and registration will begin at 9 a.m. Financial assistance for Summer Day Camps is available on a firstcome, first-served basis. More information about these programs is available on the Youth Summer Day Camps webpage or by calling (562) 570-3150.

Burbank

Burbank Public Library celebrates National Library Week with bestselling author Taylor Jenkins Reid

Burbank Public Library invites the community to celebrate National Library Week, April 19–25, under the theme “Find Your Joy.”

The festivities begin early with the ribbon-cutting of Burbank’s brand-new Bookmobile at Buena Vista Branch Library on Tuesday, April 14, at 10:45 a.m. The Bookmobile will bring books, technology, and library services directly to neighborhoods across the city.

As the highlight of National Library Week, the Library welcomes bestselling author Taylor Jenkins Reid for an afternoon of conversation on Saturday, April 25, from 1:30–3 p.m. at Buena Vista Branch Library. Reid will discuss her latest novel, "Atmosphere," alongside fan

favorites such as "The Seven Husbands of Evelyn Hugo" and "Daisy Jones & The Six." The event is free and open to the public, but registration is required beginning April 1 at burbanklibrary. org/events. A waitlist will be available once capacity is reached.

Orange County

OC community passport event set for April 11

Supervisor Janet Nguyen and Orange County ClerkRecorder Hugh Nguyen, in partnership with Garden Grove Mayor Stephanie Klopfenstein, will host a Community Passport Event, offering residents convenient access to passport services, on April 11 from 9 a.m. to 3 p.m. at the Garden Grove Courtyard Center, located at 12732 Main St., Garden Grove. Applicants must apply in person and bring proof of U.S. citizenship (certified birth certificate, naturalization certificate, or U.S. passport), valid photo identification, Social Security number, and a check or money order for passport fees (two separate payments required: U.S. Department of State and Orange County Clerk-Recorder). Appointments are recommended due to anticipated demand; walk-ins are welcome. To save time, applicants may complete the passport application online in advance at: https://travel. state.gov/content/travel/en/ passports.html and bring it to the event. For appointment information call (714) 834-3110.

Riverside County

Riverside County PetSmart stores will host adoptable pets Friday

A $25,000 grant from PetSmart Charities will support National Adoption Week events at local PetSmart stores in Palm Desert, Hemet and Pico Rivera taking place Friday. Neighborhood PetSmart stores will host adoptable pets to meet and cuddle, and staff and volunteers are ready to make introductions and answer questions. Potential pet parents can also learn about the products and services they’ll need for the best possible start with their new family members. Adoptable pets will be available at the Palm Desert and Hemet PetSmart locations on Friday from 10 a.m. to 2 p.m. All adoptions include spay/neuter surgery.

‘Our Empire – James McClung & Marcus Mercado’ exhibit opens at The Cheech

“Our Empire – James McClung & Marcus Mercado” exhibit, opening Saturday and running through Oct. 23 at The Cheech, is a visual exploration of the Inland Empire, told through the combined perspectives of two artists raised in Redlands, California: James McClung and Marcus Mercado. While their individual styles differ, they are united by a shared commitment to storytelling and to re-examining the Inland Empire environments that have shaped them. There will be an opening recep-

tion on April 2 from 6 to 9 p.m. The Cheech Center for Chicano Art & Culture is located at 3581 Mission Inn Ave. in Riverside. For more information, visit https:// riversideartmuseum.org/ event/our-empire-openingreception/.

San Bernardino County

Last chance to catch Arthropalooza: Ultimate Bug Fest this Saturday

Arthropalooza invites residents from across the county to celebrate the fascinating world of arthropods. Designed for curious minds of all ages, this festival blends hands-on activities, close-up encounters and interactive learning experiences that reveal how insects, arachnids and other small creatures help sustain the ecosystems that support life on Earth. Arthropalooza will take place at the Victor Valley Museum in Apple Valley on Saturday from 11 a.m. to 4 p.m. At the Victor Valley Museum in Apple Valley, Master Food Preservers will demonstrate how insects connect to our food systems and agricultural practices, highlighting the role these small organisms play in food production and preservation. Special talks throughout the day at both locations will explore insects and food from ecological, agricultural and scientific perspectives— bringing together curiosity and real-world relevance.

The Victor Valley Museum is located at 11873 Apple

Valley Road in Apple Valley. Admission prices are $10 for adults, $8 for military or seniors, $7 for students and $5 for children ages 6–12.

City of San Bernardino San Bernardino’s Rowe Branch Library expands seed library

The Seed Library at the San Bernardino Public Library’s Howard M. Rowe Branch has received a donation expanding its collection to approximately 1,400 seed packets available for free public use for local home gardeners. A San Bernardino Public Library card is not required to “borrow” seeds from the Seed Library, located at 108 E.Marshall Blvd., making it an accessible resource for all community members, including kids. While a traditional library requires books that are checked out to be returned, a seed library has no such requirement.

Ontario

Ontario Art Book Fair set for Saturday

Join the City of Ontario for a one-day regional showcase of artists' books, catalogues, monographs, periodicals, prints, and zines. This year's fair features more than 40 exhibitors, temporary art installations, live talks, hands-on workshops, food and music. The fair will be held at the Ontario Museum of History & Art (225 Euclid Ave., Ontario) from 11 a.m. to 5 p.m.

Director at Pacific PACE LLC in Rosemead, CA - Partial

telework permitted. Dvlp & coach lcal PACE Ldrshp team & othr team mmbrs. Req. Mstrs deg or frgn eqv in Aging Srvcs Mgmt, Pblc Hlth, Hlthcre Admin, or rltd, & 2 yrs in the job offrd or any pos in which the rqrd exp was gained. Must have relvt work exp. Salary: $182,160 to $232,231/yr. Apply res/cvr let to Pacific PACE LLC, Attn: C. Bauer. Ref:#DPJ2025

Cheryl.bauer@welbehealth.com. No calls. EOE

BLOTTERS

Monrovia

March 12

At 12:06 a.m., officers responded to the 600 block of South Myrtle regarding a male subject with no pants. Officers arrived and made contact with the subject. The subject displayed symptoms of intoxication. It was determined he was too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.

At 1:56 p.m., a resident in the 300 block of Stedman reported a suspicious subject on her front lawn. Officers arrived and made contact with the subject. It was determined he was too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.

At 2:12 p.m., a caller in the 100 block of West Colorado reported two suspicious subjects in the stairwell of a parking structure. Officers arrived and made contact with the subjects. One of the subjects was found to be in possession of a controlled substance. The subject was arrested and taken into custody.

At 5:58 p.m., a loss preven-

tion officer for a store in the 500 block of West Huntington reported a shoplifting incident. The subject concealed merchandise and fled. This investigation is continuing.

At 6:05 p.m., a family disturbance was reported in the 600 block of East Olive. Officers arrived and made contact with an involved subject. It was determined he was intoxicated. He was arrested and transported to the MPD jail to be held for a sobering period.

At 6:15 p.m., a victim walked into the MPD lobby to report unauthorized transactions in her bank account. This investigation is continuing.

March 13

At 11:44 a.m., a business in the 500 block of West Huntington reported a theft. Officers arrived and located the subject a short distance away. The subject was arrested and taken into custody.

At 1:09 p.m., an employee from a business in the 500 block of West Huntington reported a theft. Officers arrived and made contact with the suspect who was being detained by loss prevention. The suspect was arrested and taken into custody.

March 14

At 1:08 a.m., a caller in the 800 block of South Myrtle reported a female subject banging on his door. Officers arrived and made contact with the female subject. An investigation revealed her boyfriend battered her, choked her, and kept her from calling 911. He was arrested and taken into custody.

At 7:25 a.m., a brush fire was reported in the area of Shamrock Avenue and Royal Oaks. Officers and fire personnel arrived and extinguished the fire. A witness saw the suspect start the fire. The suspect was located a short distance away. He was arrested and taken into custody.

At 9:22 a.m., a woman was walking her dog in the 700 block of Oakglade when she was approached by a bear. The bear swiped its claw and injured the woman. The individual was transported to a local hospital for treatment. Fish and Wildlife responded and took the lead in the investigation.

March 15

At 7:19 a.m., officers patrolling the area of Colorado and Alta Vista were alerted to a stolen vehicle in the area. Officers located the vehicle

and conducted a traffic stop on the occupied vehicle. All four occupants were determined to be juveniles. The three passengers were released to their parents at the scene. The driver was arrested and released to his parents.

At 6:16 p.m., several witnesses in the area of Greystone and Madeline reported seeing a male subject push a female subject to the ground and pull her hair, before fleeing in a vehicle. Officers arrived and made contact with the female subject who refused to identify the suspect. This investigation is continuing.

March 16

At 9:27 p.m., officers were dispatched to the 300 block of South Myrtle regarding two subjects inhaling an illegal substance. Officers arrived and made contact with the subjects, who admitted to inhaling the substance. They were arrested and taken into custody.

At 11:12 p.m., a resident in the 1300 block of South Fifth reported fraudulent activity on his bank account. This investigation is continuing.

At 11:37 p.m., officers responded to the 100 block of West Foothill regarding

NEWS

Ta battery that just occurred. A male subject had sprayed a female with bear spray. Another female, who tried to intervene, got the remnants of the bear spray. An area check was conducted for the male but he wasn't located. The second female did not desire prosecution. This investigation is continuing.

March 17

At 3:29 a.m., an officer patrolling the 900 block of Royal Oaks saw a female subject displaying symptoms of intoxication. The officer attempted to make contact with her, but she was ignoring the officer’s commands. She was arrested and transported to the MPD jail to be held for a sobering period.

At 8:17 a.m., a victim in the 500 block of West Duarte reported the theft of her vehicle’s catalytic converter. This investigation is continuing.

At 9:01 a.m., a caller in the 2600 block of South Myrtle reported a suspicious vehicle. An officer arrived and a computer search revealed the vehicle had been reported stolen in Huntington Park. This investigation is continuing.

At 9:58 a.m., a victim in

the 300 block of West Hillcrest reported her vehicle stolen. This investigation is continuing.

At 11:46 a.m., a resident in the 1000 block of Royal Oaks reported her neighbor was in violation of a court order. This investigation is continuing.

At 4 p.m., a passerby in the 400 block of Heather Heights reported several subjects outside a vehicle inhaling an illegal substance. Officers arrived and made contact with the subjects and confirmed the subjects were inhaling an illegal substance. They were arrested, cited, and released at the scene.

At 7:36 p.m., a victim in the 1100 block of East Huntington reported he was hiding, because a subject was threatening to kill him. Officers arrived and determined the victim had been battered and threatened earlier in the day. The suspect was arrested and taken into custody.

March 18

At 3:37 p.m., a loss prevention officer in a store in the 500 block West Huntington reported a subject concealed merchandise and fled without paying. This investigation is continuing.

On 16th anniversary of ACA, California leaders call on GOP to reverse cuts

he Affordable Care Act has just turned 16, and California leaders are calling on Congress to reverse massive cuts to health care made by Republicans last year.

The measure opened up Medicaid to 20 million more Americans, allowed adult children to stay on their parents’ policies until age 26, and banned price discrimination based on preexisting conditions.

Rep. Nancy Pelosi, D-Calif., said the public pressure remains crucial.

"The people out there are the bosses," Pelosi

emphasized. "That mobilization makes all the difference in the world. Helped us pass the bill, helped us save the bill, and now it's going to have to help us get it all back."

Republicans have tried and failed to repeal the Affordable Care Act dozens of times. Last fall, they allowed COVID-era health care subsidies to expire and the resulting jump in premiums caused 50,000 Californians to drop their coverage. Lawmakers also cut a trillion dollars from Medicaid in the “One Big Beautiful Bill Act” and

increased red tape, which is forecast to push millions more off the program. GOP

supporters put the savings toward tax cuts and increased immigration enforcement.

Rep. Zoe Lofgren, D-Calif., said GOP lawmakers are prioritizing the wrong things.

"They just rolled a little grenade into the health care system and blew it up to give tax cuts to corporations and billionaires," Lofgren contended. "Now we're spending $2 billion a day on a reckless war in Iran."

Dr. Jerry Abraham, president of the Los Angeles County Medical Association and director of integration and public health at Kedren Community Health Center in South Los Angeles, said the cuts to MediCal are already

hurting access to health care by slashing revenue at clinics and hospitals.

"We're gonna see more hospital closures in the most challenging parts of the state," Abraham projected. "Rural places where people already drive hours to get to a labor and delivery or an emergency room."

Covered CA estimated 130,000 Californians who lost the subsidies ended up downgrading their coverage to less expensive “bronze” plans.

References:

Protests: https://www. nokings.org/

How entertainment production hubs are creating new housing hotspots

Streamingplatforms, film, and TV studios are producing more content than ever and investing in permanent facilities instead of temporary sets, often outside of Hollywood.

This trend is shaping housing markets and local infrastructure across the country, notably in states like Georgia and Texas, where generous incentives attract production crews and creative workers. In this article, NewHomeSource explores the trend and what it can mean for new home buyers.

Productions bring a huge financial boost to these areas, adding anywhere from $670,000 a day for smaller projects to $1.3 million on average for big-budget productions, according to the Motion Picture Association.

For new home buyers, the expansion of film and streaming production offers a unique opportunity to purchase homes in vibrant, growing communities where economic growth, creative energy, and thoughtful design converge. This means:

• More choices in move-inready neighborhoods built for modern living.

• Convenient locations near

Wine not? Tickets are on sale for the ninth annual Old Town Monrovia Wine Walk. On April 11, from 6 to 9 p.m., you can sip, shop and support your way through Old Town!

This is such a fun way to introduce yourself to shops and businesses that you might not be familiar with. It is a great way to meet our local business owners. It’s also such a fun way to meet and visit with fellow community members.

Eachparticipating

creative job centers and amenities.

• Communities designed for both work and play, reflecting the culture of their areas.

• Star-worthy style influencing new home design.

Markets Seeing the Rise of Entertainment Production Hubs

While film and streaming production sets are appearing across the country, here are some of the most notable.

• Atlanta and Southeast Georgia: Atlanta remains a top U.S. production hub, while various locations across the state are robust entertainment centers. Netflix’s hit “Stranger Things” was shot primarily in Georgia, adding over $650 million to the state’s GDP and involving more than 2,000 local vendors.

• Texas (Dallas, Austin, San Antonio): State incentives are attracting film and TV shoots. Several shows from the popular Taylor Sheridan universe are shot in Texas, including “Landman,” “Madison,” “Lioness,” and season two of “1883.”

• New Jersey (Fort Monmouth): Netflix is building a major East Coast studio at a former military

base. Oscar nominee “Marty Supreme,” Sydney Sweeney’s “The Housemaid,” and Apple TV’s “Severance,” were all primarily filmed in New Jersey.

• New Mexico: Competitive incentives continue to attract film and television location shoots. Oscarwinning “Oppenheimer” was filmed in New Mexico, as were “Breaking Bad” and “Better Call Saul.” What This Growth Means for Today’s New Home Buyers

Production-driven growth brings jobs, community investment, and vibrant development. prompting builders to create communities for both production workers and relocating residents.

Production work often

requires extended stays. Cast and crew may live in planned communities or short-term housing near studios. Streamlined developments allow builders to respond quickly to rising demand, often offering modern layouts, flexible floor plans, and move-in-ready homes with great community amenities.

House hunters benefit from the increase in supply of modern homes, purposeful design, and neighborhoods in coveted areas with lifestyle-boosting amenities, fit for film stars and their fans, creating sustainable markets for new construction.

From Film Sets to Livable Interior Design

Across entertainmentadjacent communities, home

OPINION

merchant will be pouring a white and a red wine and offering small bites. There will be live music, photo booths and lots of photo ops. Check-in at Library Park, grab your souvenir wine glass, take a before pic and then start sipping! Get lots of during and after pics, too! Save your wine glass. They are perfect for the kids during the holidays, when they want their milk or juice to be as fancy as mom and dad’s. This event is rain or shine. You can purchase

your tickets online through the city’s website, or at the Community Center and Charlie’s House. Can’t wait to see you all there! Sip, sip, hooray!

April 4 from 10 a.m. to 1 p.m. is the Annual Spring Egg Hunt at Recreation Park. The Easter Bunny is there for photos, along with arts and crafts, activities, face painting, music and more! The hunt is free and divided up by age groups. Registration opens at 9 a.m. This event is not rain or shine and

design naturally takes a cue from cinematic sensibility. These film-influenced design trends can elevate everyday living to star status.

• Multi-Purpose Spaces: Many buyers now look for home offices that double as creative studios, ideal for work, art, or even podcast and screenwriting sessions after shoot days.

• Family Rooms That Feel Like Screening Spaces: Open, comfortable spaces support movie nights, casual gatherings, and community events.

• Outdoor Living That Encourages Connection: Walkable paths, shared green spaces, and patios tailored for socializing mirror open-air lifestyles.

• Narrative Interiors: Interiors often lean into warm neutrals, layered textures, and tactile finishes — spaces that feel collected and personal rather than sterile.

• Red Carpet Entry: Make a dramatic first impression with a statement-making foyer, bold lighting, or luxe flooring that feels like a premiere every time you walk in.

• Awards Night Dining: Add flair to your dining area

with chandelier lighting, metallic accents, or seating arrangements that make every meal feel like a celebration.

• Cinematic Lighting: Use layered lighting, spotlights, and accent lamps to highlight key areas of the home, as if every corner deserves a close-up.

These design touches make homes feel like stories waiting to unfold, perfect for buyers attracted to dynamic, creative communities.

Bottom Line Call it smart casting — these hubs pair lifestyle appeal with the kind of economic momentum that can deliver long-term returns. In entertainment production hubs, you’re not just buying a home — you’re buying into an economic engine. Film, television, and streaming bring sustained job growth, infrastructure investment, and a steady influx of creative talent. That kind of ecosystem supports housing demand over time, helping underpin property values long after the opening weekend buzz fades. This story was produced by NewHomeSource and reviewed and distributed by Stacker. Re-published with CC BY-NC 4.0 License.

will be cancelled if Mother Nature doesn’t cooperate.

The first Friday in April is April 3. That means the Street Fair is family-funthemed! Grab the kiddos and head out. Spring is my favorite weather for such an outing. No one wants to ride a camel when it’s 105 degrees outside. Well, I don’t anyway. The street fair begins at 5 p.m. and is now open later with spring and summer hours until 10 p.m. Remember way back in 2020, when we were all super

supportive of our local small businesses? Specifically, our Old Town businesses? Well, it is time to be that supportive again. The loss of LOOK Theatre has lessened the foot traffic in Old Town pretty dramatically. Many businesses are reporting record lows that cannot be attributed to “oh it’s the holidays,” or “oh, everyone is on spring break.”

The city is not turning a blind eye to security of our merchants, nor to the few storefronts that remain

empty for longer than hoped for. I applaud Tamala Kelley and thank her for starting this conversation on the dais with her fellow council members, mayor and city manager. Kelly heard the merchants and did not hesitate to speak out on their behalf.

I look forward to seeing how the city, Motab and other community groups and members work together for the betterment of our small businesses and our Old Town district as a whole.

| Photo courtesy of Brands&People/Unsplash

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, April 7, 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

Starting a new business?

the meeting and be heard on the item described in this notice, or members of the public may submit written comments to the City Clerk prior to the meeting by email to: cityclerk@elmonteca.gov. If you require special accommodations to participate in the public hearing, please contact the Clerk’s office at least 72 hours in advance of the meeting by calling (626) 580-2016. If you are unable to attend the public hearing, you may direct written comments to the City Clerk’s Office: cityclerk@elmonteca.gov. Your comments will be read at the meeting.

For More Information: If you have any questions or would like more information regarding the item described in this notice, please contact Steven Fowler, Director of Community and Economic Development at (626) 258-8626 or visit our website to access information at https://www.ci.el-monte.ca.us/AgendaCenter. The State Action Plan Substantial Amendment for the CARES Act funding may be accessed at: https://www.hcd.ca.gov/policy-research/plans-reports/ index.shtml#aap. State CDBG NOFA’s can be accessed at: https:// www.hcd.ca.gov/grants-funding/active¬funding/cdbg.shtml.

PUBLISHED ON: March 26, 2026

City of El Monte

Gabriel Ramirez, City Clerk

CIUDAD DE EL MONTE AVISO DE AUDIENCIA PÚBLICA

POR LA PRESENTE SE NOTIFICA que el Consejo Municipal de la Ciudad de El Monte llevará a cabo una Audiencia Pública a las 7:00 p.m., o poco después, el 8 de Abril, 2026 en Salas del Ayuntamiento de El Monte (11333 Valley Blvd., El Monte, CA 91731) para plantear el siguiente punto.

Publish March 26, 2026

SAN GABRIEL SUN

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

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

Hearing Date: Monday, April 13, 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: 140 West Valley Boulevard, #112-113, San Gabriel, CA 91776

Project Description: The application, Case No. CUP26-003 is for a conditional use permit to allow for a digital golf simulator at an existing commercial center at 140 West Valley Boulevard, #112-113. The project site is located in the Mixed-Use Transit Oriented Development (MU/T) zone.

Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 3082806 ext. 4631 or mcervantes@sgch.org.

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

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

SAN GABRIEL PLANNING COMMISSION

Publish March 26, 2026

SAN GABRIEL SUN

El Monte City Notices

CITY OF EL MONTE NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN that the City Council of the City of El Monte will conduct a Public Hearing at 7:00 p.m., or soon thereafter, on April 8, 2026, in the El Monte City Council Chambers at 11333 Valley Blvd., El Monte, CA 91731 to consider the following item.

Members of the public wishing to observe the meeting may do so in

one of the following ways:

(1)Turn your TV to Channel 3; (2)Visit the City’s website at http://www.elmonteca.gov/378/ Council-Meeting-Videos; or (3)In Person.

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

(1)Call-in Conference Line (888) 204-5987; Code 8167975 –comments/questions may be submitted per the instructions at the beginning of the meeting.

(2)Email – All interested parties can submit questions/comments in advance to the City Clerk’s general email address: city¬clerk@elmonteca.gov; or (3)In person.

SUBJECT:

THE PURPOSE OF THE PUBLIC HEARING IS TO REVIEW THE CLOSEOUT OF THE CDBG-CV PROJECT FUNDED BY THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT FOR THE FOLLOWING:

• Project Name: Hilda Solis Rose Court (M Motel)

• Grant Number: 21-CDBG-HK-00007

• Total CDBG-CV Funds Expended: $5,812,125.00

• Accomplishments: The City completed the rehabilitation of the Hilda Solis Rose Court project in November 2023 and filed the Notice of Completion. The project is currently under construction, and all funds have been utilized for rehabilitation. Completion is anticipated in late 2026. Upon completion, the project will consist of 81 units and will include various common areas, a computer room, and an industrial kitchen.

The City was awarded Homekey funding to acquire, rehabilitate, and operate the Budget Inn, located at 10038 Valley Boulevard, and the M Motel, located at 10024 Valley Boulevard, to convert them into interim and/or permanent housing for a minimum of 133 persons experiencing homelessness. A Relocation Plan was approved by the City on April 20, 2021, for the 10 households that will be displaced as a result of the project.

The City of El Monte anticipates submitting two applications under this NOFA for approximately $6.65 million in total of CDBG-CV funds to cover costs associated with relocation and rehabilitation for the M Motel and Budget Inn to meet a national objective. The City expects to expend an undetermined amount of Program Income dollars in the next program year/contract term.

The City promotes fair housing and makes all its programs available to low- and moderate-income families regardless of age, race, color, religion, sex, national origin, sexual orientation, marital status or handicap.

Where You Come In: The purpose of this public hearing/meeting is to provide community members an opportunity to make their comments known regarding what types of eligible activities the City/ County should be applying for under the State CDBG program. Any member of the public may appear at or participate virtually in

Los miembros del público que desean observar la reunión pueden hacerlo de una de las siguientes maneras:

(1)Cambie su televisor al canal 3; (2)Visitar el sitio web de la ciudad en http://www.elmonteca. gov/378/Council-Meeting-Videos; o (3)En persona.

Los miembros del público que desean hacer comentarios públicos pueden hacerlo de las siguientes maneras:

(1)Línea de conferencia telefónica (888) 204-5987; Código 8167975 - comentarios/preguntas pueden ser presentados según las instrucciones al comienzo de la reunión; (2)Correo electrónico: todas las partes interesadas pueden enviar preguntas/comentarios por adelantado al correo electrónico de la Secretaría de la Ciudad: cityclerk@elmonteca. gov; o (3)En persona.

ASUNTO:

EL PROPÓSITO DE LA AUDIENCIA PÚBLICA ES REVISAR EL CIERRE DEL PROYECTO CDBG-CV FINANCIADO POR EL DEPARTAMENTO DE VIVIENDA Y DESARROLLO COMUNITARIO DE CALIFORNIA PARA LO SIGUIENTE:

• Nombre del Proyecto: Hilda Solis Rose Court (M-Motel)

• Número de Subvención: 21-CDBG-HK-00007

• Gastos totales de CDBG-CV: $5,812,125.00

• Logros: La Ciudad completó la rehabilitación del proyecto Hilda Solis Rose Court en noviembre de 2023 y presentó el Aviso de Finalización. El proyecto se encuentra actualmente en construcción y todos los fondos han sido utilizados para la rehabilitación. Se anticipa que la finalización será a finales de 2026. Una vez concluido, el proyecto constará de 81 unidades e incluirá diversas áreas comunes, una sala de computación y una cocina industrial.

La Ciudad recibió fondos de Homekey para adquirir, rehabilitar y operar el Budget Inn y M Motel para convertirlos en viviendas provisionales y / o permanentes para un mínimo de 133 personas sin hogar. La Ciudad aprobó un Plan de Reubicación el 20 de abril de 2021 para los 10 hogares que serán desplazados como resultado del proyecto.

La Ciudad de El Monte anticipa presentar dos solicitudes bajo este NOFA por aproximadamente $6.65 millones en total de fondos CDBG-CV para cubrir los costos asociados con la reubicación y rehabilitación del M Motel y Budget Inn para cumplir con un objetivo nacional. La Ciudad espera gastar una cantidad indeterminada de dólares de Ingresos del Programa en el próximo año del programa / plazo del contrato.

La Ciudad fomenta la vivienda justa y pone todos sus programas a disposición de familias de ingresos bajos y medios, independientemente de su edad, raza, color, religión, sexo, nacionalidad, preferencia sexual, estado civil o discapacidad.

Dónde Asistir: El propósito de esta audiencia/reunión pública es darles a los miembros de la comunidad la oportunidad de hacer sus comentarios con respecto a los tipos de actividades elegibles para los que la Ciudad/Condado debe hacer la solicitud del programa estatal CDBG.

Cualquier miembro del público puede presentarse o participar virtualmente en la reunión y ser escuchado sobre el tema descrito en este aviso, o los miembros del público pueden presentar comentarios por escrito al Secretario Municipal antes de la reunión por entrega personal o por correo electrónico a: Oficina de la Secretaría de la Ciudad, cityclerk@elmonteca.gov.

Si necesita adaptaciones especiales para participar en la audiencia pública, comuníquese con Selina Sandova, Especialista Administrativa, al menos 72 horas antes de la reunión llamando al (626) 580-2070. Si no puede asistir a la audiencia pública, puede dirigir comentarios por escrito a la Secretaría de la Ciudad: cityclerk@elmonteca.gov. Sus comentarios serán leídos en la reunión.

Para más información: Si tiene alguna pregunta o desea obtener más información sobre el tema descrito en este aviso, comuníquese con Vanessa Sedano, Analista Principal de Programas de Vivienda al (626) 258-8831 o visite nuestro sitio web para acceder a la información en https://www.ci.el-monte.ca.us/AgendaCenter. Se puede acceder a la Enmienda Sustancial del Plan de Acción del Estado para el financiamiento de la Ley CARES en: https://www. hcd.ca.gov/policy-research/plans¬reports/index.shtml#aap. Se puede acceder a los NOFA estatales del CDBG en: https://www.hcd. ca.gov/grants-funding/active-funding/cdbg.shtml.

PUBLICADO EL: 26 de marzao del 2026 City of El Monte

Gabriel Ramirez, City Clerk

Publish March 26, 2026 EL MONTE EXAMINER

URGENCY ORDINANCE NO. 3062

AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL MONTE ADDING CHAPTER 2.90 TO TITLE 2 OF THE EL MONTE MUNICIPAL CODE: RESTRICTED USE OF CITY-OWNED OR CITY-CONTROLLED PROPERTY

WHEREAS, the City of El Monte (“City”) is home to people of diverse racial, ethnic, and national backgrounds, including a large immigrant community that contributes to the City’s economic, civic, and cultural vitality; and

WHEREAS, a strong and trusting relationship between the City’s immigrant communities and the City, including its departments, programs, and personnel, is essential to the public safety and well-being of all residents; and

WHEREAS, trust in the City is undermined when state and local agencies become entangled with federal civil immigration enforcement, causing immigrant community members to fear reporting crimes, seeking health services, accessing City facilities, or engaging in civic life, which detracts from the safety and welfare of the City’s entire community; and

WHEREAS, many community members are concerned about civil immigration enforcement throughout the country; and

WHEREAS, it is the primary responsibility of state and local governments to ensure the safety and well-being of their communities and possess the discretion and authority to adopt policies best suited to those communities; and

WHEREAS, the unauthorized use of City resources, property, or personnel to facilitate civil immigration enforcement efforts interferes with the City’s authority over, and its use of, its own public resources, property, and personnel; and

WHEREAS, the El Monte City Council (“City Council”) desires to ensure that City assets are not inadvertently used against the communities the City serves; and

WHEREAS, the City is committed to the rule of law, civil rights, and the safety and dignity of all its residents, regardless of race, religion, immigration status, or national origin; and

WHEREAS, on February 7, 2017, the City Council adopted Resolution No. 9729 declaring the City’s commitment to the values of dignity, inclusivity, and respect for all individuals; and

WHEREAS, the Supreme Court of the United States has long recognized that state and local governments retain primary authority over matters affecting the health, safety, and welfare of their residents, and that decisions concerning local public resources are best made by governments closest and most accountable to the people they serve; and

WHEREAS, beginning in January 2018 the California Values Act (SB 54), codified in California Government Code Section 7284 et seq., prohibits state and local law enforcement agencies from using resources for immigration enforcement purposes, subject to limited exceptions; and

WHEREAS, in April 2019 the United States Court of Appeals for the Ninth Circuit held that SB 54 does not conflict with federal law (See, e.g., United States v. California, 921 F.3d 865 (9th Cir. 2019), cert. denied, 590 U.S. 1015 (2020)); and

LEGALS

WHEREAS, respect for local police powers is a core principle of American federalism, reflected in the United States Constitution and widely affirmed in judicial precedent; and

WHEREAS, California Constitution Article XI, Section 7 grants cities the authority to enact and enforce ordinances that are not in conflict with general state law, including ordinances governing municipal property and local government operations; and

WHEREAS, the City seeks to implement an ordinance to protect public safety, help community members feel safe accessing City services and facilities, and restrict the use of City resources; and

WHEREAS, California Government Code Section 36937(b) expressly authorizes the City Council to adopt by a four-fifths vote an urgency ordinance for the immediate preservation of the public peace, health, or safety; and

WHEREAS, since June 2025 civil immigration enforcement actions have occurred across the Los Angeles area, including in the City. This has had an effect on residents and on services provided by the City; and

WHEREAS, restricting the use of City resources may help alleviate fear and create an environment where community members may safely access City facilities and protect the public peace, health, and safety.

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF EL MONTE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:

SECTION 1. The recitals above are true and correct and incorporated herein by reference.

SECTION 2. Chapter 2.90 (“Restricted Use of City-Owned or City-Controlled Property”) is hereby added to Title 2 of the El Monte Municipal Code to read as follows:

Chapter 2.90 – Restricted Use of City-Owned or City-Controlled Property.

2.90.010 Purpose

2.90.020 Definitions

2.90.030 Prohibited Use of City-Owned or City-Controlled Property

2.90.040 Signage and Permitting Requirements

2.90.050 Confidentiality and Protection of City Data

2.90.060 Application

2.90.070 No Conflict with Federal or State Law

2.90.080 Enforcement; No Private Right of Action

2.90.090 Severability

2.90.010 – Purpose.

The purpose of this Chapter is to protect public safety, promote community trust, and ensure that City-Owned or City-Controlled property is not voluntarily used to support federal civil immigration enforcement activities except when mandated by a valid judicial warrant or court order.

2.90.020 – Definitions.

The following definitions shall apply to this Chapter:

A. “City Property” or “City-Owned or City-Controlled Property” means any real or personal property, land, building, facility, structure, vehicle equipment, or space owned, leased, operated, or controlled by the City of El Monte.

B. “Immigration Agent” means an individual engaged in Immigration Enforcement against natural persons, including agents employed by U.S. Immigration and Customs Enforcement (ICE), including ICE sub-agencies such as Enforcement and Removal Operation (ERO), or U.S. Customs and Border Protection (CBP), and all other individuals authorized to conduct Immigration Enforcement against natural persons under 8 U.S.C. §1357(g) or any other federal law.

C. “Immigration Enforcement” means any and all efforts to investigate, enforce, or assist in the investigation or enforcement of any federal civil immigration law against natural persons, and also includes any and all efforts to investigate, enforce, or assist in the investigation or enforcement of any federal criminal immigration law that penalizes a natural person’s presence in, entry, or reentry to, or employment in, the United States.

D. “Immigration Status” means all information or classification regarding citizenship of the United States or other country, places of birth, the authority to reside in or otherwise be present in the United States, including visa status, and the time or manner of a person’s entry into the United States.

E. “Law Enforcement Officer” means any peace officer as defined in California Penal Code Section 830, as may be amended, and any officer or agent of any federal law enforcement agency, any state law enforcement agency, any local law enforcement agency, or any person con-

tracted to conduct civil law enforcement including, but not limited to, civil immigration enforcement.

F. “Judicial Warrant” or “Court Order” means a warrant or order issued by a federal or state judge or magistrate based on probable cause and legally sufficient to compel compliance by the City.

G. “Operation Base” means an area that is used to plan, coordinate, and execute civil immigration enforcement activities.

H. “Processing Location” means an area that is used for activities such as the identification, intake, processing of documentation, detention, arrest, or temporary holding of individuals before transfer to a permanent detention facility or release.

I. “Staging Area” means an area of City-Owned or CityControlled property that is used to assemble, mobilize, and deploy vehicles, equipment, or materials, and related personnel for the purpose of carrying out civil immigration enforcement operations.

J. “Surveillance” means observing, recording, monitoring, or collecting information about individuals for civil immigration enforcement purposes, including through cameras, license plate readers, drones, or other technologies.

2.90.030 – Prohibited Use of City-Owned or City-Controlled Property.

Unless required by a valid Judicial Warrant or Court Order, no department, employee, official, contractor, or agent of the City shall knowingly permit City-Owned or City-Controlled property to be used as a Staging Area; Processing Location; for Surveillance or monitoring activities related to immigration enforcement; or as an Operations Base, coordination points, or logistical hubs for civil Immigration Enforcement.

2.90.040 – Signage and Permitting Requirements.

A. The City may place signage on City Property that either has been used or has the potential to be used in the future as a Staging Area, Processing Location, or Operations Base for unauthorized civil law enforcement activities conducted by Law Enforcement Officers, including but not limited to, Immigration Enforcement.

Signage on City Property may state:

“This property is owned and controlled by the City of El Monte. It may not be used for unauthorized civil law enforcement including, but not limited to, civil immigration enforcement, as a Staging Area, Processing Location, or Operations Base. (EMMC Ch. 2.90).”

B. City departments may use physical barriers, such as locked gates, to limit access to City Property that has been identified pursuant to Subsection A above.

C. All Law Enforcement Officers that seek to use City Property as a Staging Area, Processing Location, or Operations Base for civil law enforcement activities must obtain a permit from the appropriate City department in advance of such operations, except under exigent circumstances or under the authority of a Judicial Warrant or Court Order. In reviewing an application for a permit to conduct civil law enforcement on City Property, the City department shall consider whether the applicant has shown that it has no reasonably available alternative location on which to conduct such operations.

2.90.050 – Confidentiality and Protection of City Data.

Except as required by 8 U.S.C. § 1373 or other applicable federal or state law, no City personnel shall provide access to any City data or information that can be used to determine a person’s Immigration Status in furtherance of Immigration Enforcement. In furtherance of this restriction, as of the effective date of this Urgency Ordinance, City personnel shall not provide City data or information that can be used to determine or trace a person’s Immigration Status to any City contractor unless the contractor first agrees in writing to prohibit the contractor’s employees and subcontractors from providing that data or information to any Immigration Agent, to the extent permitted by law. All City employees shall treat information that can be used to distinguish or trace a person’s Immigration Status, either on its own or when combined with other information, as confidential information, to the extent permitted by law, and shall handle, maintain, and secure such information according to the standards for confidential information set forth in City policy.

2.90.060 – Application.

Nothing in this Chapter shall be construed to interfere with or inhibit any exercise of the constitutionally protected rights of freedom of speech or assembly or to prevent the use of, or access to, City Property as required by law.

Nothing in this Chapter prohibits federal officers or employees from entering areas of City property designated as open to the general public. The prohibitions in Section 2.90.030 above do not apply un-

der exigent circumstances involving imminent danger to persons or property, or when access or use is required by federal, state, or local law. Nothing in this Chapter prevents the City or any City employee from complying with a valid Judicial Warrant or Court Order. Nothing in this Chapter restricts criminal law enforcement activities where civil immigration enforcement is not the primary purpose.

2.90.070 – No Conflict with Federal or State Law.

Nothing in this Chapter shall be interpreted or applied to create any requirement, power, or duty in conflict with any federal or state law.

2.90.080 – Enforcement; No Private Right of Action.

This Chapter does not create or form the basis of liability on the part of the City or any City department, agency, official, or employee, nor does it create a private right of action against the City or any City personnel. This Chapter shall be implemented through existing administrative policies and procedures governing City operations. The City Manager may establish additional rules or regulations necessary to carry out the provisions of this Chapter.

2.90.090 – Severability.

If any provision of this Chapter is for any reason held invalid or unconstitutional by a court of competent jurisdiction, such decision shall not affect the validity of the remaining provisions of this Chapter which can be implemented without the invalid provisions, and which are declared to be severable. The City Council hereby declares that it would have adopted this Chapter, and each section, subsection, sentence, clause, and phrase thereof not declared invalid or unconstitutional, without regard to whether any portion of the Chapter would be subsequently declared invalid, unconstitutional, or otherwise unenforceable.

SECTION 3. Pursuant to California Government Code Section 36937(b), this ordinance is hereby declared to be an urgency measure necessary for the immediate protection of public peace, health, or safety. The City Council hereby finds that there is a current and immediate threat to public peace, health, or safety of residents. Accordingly, the City Council determines and declares that the immediate preservation of public peace, health, and safety necessitates the enactment of this ordinance as an Urgency Ordinance and hereby shall become enforceable upon adoption.

SECTION 4. This Urgency Ordinance is exempt from the requirements of the California Environmental Quality Act (“CEQA”) pursuant to State CEQA Guidelines, as it is not a “project” and has no potential to result in a direct or reasonably foreseeable indirect physical change to the environment. Cal. Code Regs., tit. 14, § 15378(a). Further, this Urgency Ordinance is exempt from CEQA as there is no possibility that this Urgency Ordinance or its implementation would have significant negative effect on the environment. Id. § 15061(b)(3).

SECTION 5. Upon a four-fifths vote of the City Council, this Urgency Ordinance shall take effect immediately and within (5) days after its passage, the City Clerk shall certify to the passage and adoption of this Urgency Ordinance and to its approval by the City Council. Within (15) days after its passage, the City Clerk shall certify the adoption of this Urgency Ordinance and shall cause a summary of the same to be published once in a newspaper of general circulation with the City of El Monte.

PASSED, APPROVED AND ADOPTED by the City Council of the City of El Monte at an adjourned regular meeting on this 18th day of March 2026.

LEGALS

Publish March 26, 2026 EL MNTE EXAMINER

URGENCY ORDINANCE NO. 3063

AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL MONTE, CALIFORNIA, INSTITUTING AN TEMPORARY FORTY-FIVE DAY MORATORIUM PROHIBITING PROCESSING, APPROVAL, AND ACCEPTANCE OF NEW DATA CENTER LAND USE APPLICATIONS PURSUANT TO GOVERNMENT CODE SECTION 65858

WHEREAS, California Constitution Article XI, Section 7, enables the City of El Monte (the “City”) to enact local planning and land use regulations; and

WHEREAS, the authority to adopt and enforce zoning regulations is an exercise of the City’s police power to protect the public health, safety, and welfare; and

WHEREAS, California Government Code Section 65858 authorizes the City Council to adopt an interim urgency ordinance for the immediate preservation of the public health, safety, or welfare, and to prohibit a land use that is in conflict with a contemplated general plan, specific plan, or zoning proposal that the City Council, Planning Commission, or Economic Development Department is considering or studying or intends to study within a reasonable time; and

WHEREAS, a “Data Center” is defined herein in Section 2 below. Data Centers provide the hardware for large scale software systems, traditional computational demands with accompanying cloud storage, and generative artificial intelligence; and

WHEREAS, communities throughout the state and country have experienced detrimental effects of Data Center land uses, including but not limited to intensive energy and water use, noise, crime and security issues, air quality, water and noise pollution, aesthetic impacts; and other related effects on property values and quality of life to surrounding neighborhoods; and

WHEREAS, Data Center land uses often necessitate unique utility infrastructure connections to electrical, water, and sewage systems; where existing infrastructure is unable to support such land use nor load intensity of demand; and

WHEREAS, Data Centers are undefined in the City of El Monte Municipal Code (“EMMC”) and present a novel use in the City. The City does not, at present, adequately regulate Data Center land uses, including location, size and scope, and other development standards in its Zoning Ordinance; and;

WHEREAS, it is in the City's best interest to promote orderly growth and balance the development of Data Centers with respect to economics, compatibility with other uses, and aesthetics; and

WHEREAS, the City requires time to study the relevant issues and explore appropriate regulations concerning the establishment, placement, and possible operational conditions of Data Center land uses; and

A. The City Council declares a moratorium on the acceptance, processing and approval of any application for the establishment of a new Data Center, and the issuance of any permit, business license, business occupancy permit, or certificate of occupancy for the purpose of establishing a new Data Center or expanding an existing Data Center.

B. The moratorium shall be effective for the period set forth in this Urgency Ordinance and extensions thereof, or until such earlier time that the City Council amends the City of El Monte Zoning Ordinance to address the concerns described in this Urgency Ordinance.

SECTION 4. Urgency Findings. This Urgency Ordinance is adopted as an urgency measure pursuant to Government Code Section 65858 and is for the immediate preservation of the public health, safety, and welfare. This Urgency Ordinance is deemed necessary based upon the recitals herein and for the following reasons:

A. In light of the foregoing Recitals, the City Council finds that the establishment or expansion of Data Centers within the City presents a current and immediate threat to public health, safety and welfare, and the approval of permits, licenses, or any other applicable entitlement required by the zoning ordinance would result in that threat to public health, safety, or welfare.

B. Diesel generators plus heating, ventilation, and air conditioning (HVAC) systems within Data Centers can create a constant hum that can be audible to neighboring residents and wildlife. Data centers generate noise levels that may exceed 90 decibels. Noise levels above 85 decibels are harmful to hearing.

C. It is the intent of the City Council to consider zoning regulations that, for example, expressly define a Data Center, and regulate the placement and operational conditions of Data Centers in the City.

D. Amending the Zoning Ordinance requires study, public hearings, and both Planning Commission and City Council review.

E. This Urgency Ordinance will afford Staff and the Planning Commission a reasonable amount of time to study the matter.

F. In light of these findings and all evidence in the record, including, but not limited to the staff report accompanying this Interim Urgency Ordinance, the City Council finds that this moratorium is justified in accordance with Government Code section 65858.

SECTION 5. Hardship Exemption.

A. The City Council has the authority but no obligation to grant exemptions from the provisions of this Urgency Ordinance where it finds that strict adherence to the moratorium would result in extreme hardship to either: (i) the business owner proposing an Data Center or expansion of an existing Data Center; or (ii) the relevant property owner. The City Council may consider any factor relevant to this determination. A finding that the moratorium deprives the owner of all economically viable use of the property shall constitute extreme hardship.

B. Written requests for hardship exemptions shall be filed with the Planning Division and shall state the grounds for the exemption and provide supporting documentation. The City Council is not required to consider the request any sooner than two weeks after it was filed. The City Council shall approve, approve with conditions, or deny the request by resolution.

SECTION 6. CEQA. This Urgency Ordinance is exempt from the California Environmental Quality Act (“CEQA”) based on the following:

ATTEST:

STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) SS: CITY OF EL MONTE )

I, Gabriel Ramirez, City Clerk of the City of El Monte, do hereby certify that the above and foregoing Urgency Ordinance No. 3062 was passed, approved, and adopted by the City Council of the City of El Monte, signed by the Mayor and attested by the City Clerk at an adjourned regular meeting of said City held on this 18th day of March 2026, and that said Urgency Ordinance was adopted by the following votes to wit:

AYES: Mayor Ancona, Mayor Pro Tem Longoria, Coucilmembers Cortez, Crippen-Thomas, Galvan, Herrera, and Dr. Ruedas

NOES: None

ABSTAIN: None

ABSENT: None

WHEREAS, the City Council desires to direct Staff of the El Monte Economic Development Department to conduct such analysis and to report their findings to both the Planning Commission and City Council within a reasonable time; and

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF EL MONTE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:

SECTION 1. Recitals. The above recitals are true and correct and incorporated herein by reference.

SECTION 2. Definitions. For the purpose of this Interim Urgency Ordinance, the term “Data Center” shall mean a facility or structure whose sole or primary function is to house servers and data storage systems with connections to the public internet or closed enterprise networks for large scale software systems and the computational demands of traditional computational demands and generative artificial intelligence. A Data Center may also include backup power generators, water cooling and storage facilities, air handlers, utility substations, fire suppression systems, and other infrastructure to support operations.

A. The term “Data Center” shall not include:

1. City action; and

2. Data processing facilities whose use is secondary or ancillary to another expressly permitted use, located on less than one acre of land.

SECTION 3. Moratorium.

A. Pursuant to the California Environmental Quality Act (“CEQA”) (Pub. Res. Code § 21000 et seq.) and CEQA Guidelines (Cal. Code Regs., tit. 14, § 15000 et seq.), there is no possibility that the adoption of this Urgency Ordinance and continuance of a moratorium, hereby, may have a significant effect on the environment, because the moratorium will maintain the current environmental conditions arising from the current land use regulatory structure and is therefore exempt from CEQA pursuant to CEQA Guidelines Section 15061(b)(3).

SECTION 7. Severability. If any section, subsection, subdivision, paragraph, sentence, clause or phrase of this Urgency Ordinance, or any part thereof is for any reason held to be invalid or unconstitutional by a decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Urgency Ordinance or any part thereof. The City Council hereby declares that it would have passed each section, subsection, subdivision, paragraph, sentence, clause or phrase thereof, irrespective of the fact that any one or more section, subsection, subdivision, paragraph, sentence, clause or phrase would be subsequently declared invalid or unconstitutional.

SECTION 8. Effective Date. Pursuant to Government Code section 36937, this Urgency Ordinance shall become effective immediately upon adoption if adopted by at least four-fifths vote (6 of 7 members) of the City Council and shall be in effect for 45 days from the date of adoption unless extended as provided by Government Code section 65858.

the City of El Monte at its concurrent special meeting on this 18th day of March 2026.

tice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing.

ATTEST:

STATE OF CALIFORNIA )

COUNTY OF LOS ANGELES ) SS. CITY OF EL MONTE )

I, Gabriel Ramirez, City Clerk of the El Monte, County of Los Angeles, State of California, do hereby certify that the above and foregoing is a full, true, and correct copy of Interim Urgency Ordinance No. 3063 adopted by the City Council of the City of El Monte, at a special meeting by said Council held on March 18, 2026, by the following votes to wit:

AYES: Mayor Ancona, Mayor pro Tem Longoria, Councilmembers Cortez, Crippen-Thomas, Galvan, Herrera, and Dr. Ruedas

NOES: None

ABSTAIN: None

ABSENT: None

Publish March 26, 2026

EL MONTE EXAMINER

Rosemead City Notices

NOTICE OF PUBLIC HEARING BEFORE THE PLANNING COMMISSION OF THE CITY OF ROSEMEAD ON APRIL 6, 2026

NOTICE IS HEREBY GIVEN that the Rosemead Planning Commission will conduct a public hearing on Monday, April 6, 2026, at 7:00 PM, at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead. Comments may be submitted in person, virtually, or via email at publiccomment@rosemeadca.gov. Emailed comments must be submitted by 5:00 p.m. on April 6, 2026. All comments are public record and will be recorded in the official record of the City. If you have a request for an accommodation under the ADA, please contact Ericka Hernandez, City Clerk, at (626) 569-2100.

CASE NO.: MODIFICATION (MOD) 25-03 – MOD 25-03 proposes to modify Conditional Use Permit 34, which was approved by the Planning Commission on August 17, 1970 for the construction of a 3,784 square foot public utility office for the San Gabriel County Water District. CUP 34 was last modified in 2012 with the approval of MOD 12-05 which expanded an existing office building and detached carport. The San Gabriel County Water District has since submitted the current application, MOD 25-03, requesting approval for modifications to the previously approved plans. The proposed modifications include a 403 square foot addition at the northwest corner of the building to expand an existing conference room and a 345 square foot addition at the southern portion of the building to create two new offices. In total, the project would add 748 square feet to the existing 4,261 square foot office building. The subject site is located at 8366 Grand Avenue (APNs: 5389-001-901 and 5389-001-902) in the Single-Family Residential (R-1) zone. Per Rosemead Municipal Code Section 17.120.110 [17.120.100] (C), the proposed change may only be approved by the original review authority for the project through a modification permit application filed and processed in compliance with Chapter 17.120.

ENVIRONMENTAL DETERMINATION: Class 1 of Section 15301 of the California Environmental Quality Act (CEQA) guidelines exempts projects consisting of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use. Accordingly, MOD 25-03 is classified as an exempt project, pursuant to Section 15301 (Class 1 Categorical Exemption) of the CEQA guidelines.

Pursuant to Government Code Section 65009 (b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this no-

For further details on this proposal, please contact Annie Lao, Senior Planner, at (626) 569-2144 or alao@rosemeadca.gov. In addition, the Planning Commission Agenda and Staff Report will be available on the City’s website under “Meeting and Agenda” (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.

Notice and Publication Date: March 26, 2026

ROSEMEAD READER

Probate Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF ALGIE L. MANUEL aka ALGIE LEE MANUEL, JR. aka ALGIE LEE MANUEL Case No. 26STPB02829

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ALGIE L. MANUEL aka ALGIE LEE MANUEL, JR. aka ALGIE LEE MANUEL

A PETITION FOR PROBATE has been filed by Nichole M. Patterson in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Nichole M. Patterson 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 April 13, 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 appearance may be in person or by your attorney.

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

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

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

Attorney for petitioner: JUSTIN A SHIAU ESQ SBN 229097

ATHLON LEGAL APC 14 N FAIR OAKS AVE STE 503 PASADENA CA 91103 CN125418 MANUEL Mar 19,23,26, 2026 ARCADIA WEEKLY

contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NUBIA HILDA SANCHEZ.

AN AMENDED PETITION FOR PROBATE has been filed by OSCAR RENGIFO in the Superior Court of California, County of LOS ANGELES.

THE AMENDED PETITION FOR PROBATE requests that OSCAR RENGIFO be appointed as personal representative to administer the estate of the decedent.

NOTICE OF PETITION TO ADMINISTER ESTATE OF EESONG OOL aka JAMES EESONG OOL

Case No. 26STPB02510

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of EESONG OOL aka JAMES

EE-SONG OOL

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

THE PETITION FOR PROBATE requests that Kuokai Cheah 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 April 10, 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 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: JARED A BARRY, ESQ SBN 221988 BARRY LAW GROUP 16633 VENTURA BLVD SUITE 1000 ENCINO CA 91436 CN125398 OOL Mar 19,23,26, 2026 DUARTE DISPATCH

NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF: NUBIA HILDA SANCHEZ CASE NO. 25STPB07071

To all heirs, beneficiaries, creditors,

THE AMENDED 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: 05/07/26 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

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

Attorney for Petitioner

JUVENTINO B. CASAS, JR. - SBN 44445

LAW OFFICE OF J.B. CASAS, JR. 2520 W. BEVERLY BLVD. MONTEBELLO CA 90640

Telephone (323) 726-3200 3/19, 3/23, 3/26/26 CNS-4023936# ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF LUPE MICHELE JASO URIAS

Case No. 25STPB13326

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LUPE MICHELE JASO URIAS

A PETITION FOR PROBATE has been filed by Jonathan M. Urias in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Jonathan M. Urias be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an 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 Sept. 2, 2026 at 9:30 AM in Dept. No. 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 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:

WILLIAM G CORT ESQ SBN 50326 LAW OFFICES OF WILLIAM G CORT 9040 TELEGRAPH RD STE 206 DOWNEY CA 90240 CN125697 URIAS Mar 26,30, Apr 2, 2026 EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SUSANA GUZMAN CASE NO. 26STPB02817 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SUSANA GUZMAN.

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

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

A HEARING on the petition will be held in this court as follows: 04/14/26 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

Attorney for Petitioner

JAMES G. BEIRNE - SBN 163755

LAW OFFICE OF JAMES G. BEIRNE 16633 VENTURA BLVD., STE. 900 ENCINO CA 91436

Telephone (818) 224-4500 3/26, 3/30, 4/2/26 CNS-4025012# AZUSA BEACON

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BIBIANA CHAN

CASE NO. 26STPB02999

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

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

THE PETITION FOR PROBATE requests that KYLE WARWICK 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:

04/17/26 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

SARA POLINSKY - SBN 198637

LAW OFFICE OF SARA POLINSKY 14011 VENTURA BLVD.

SHERMAN OAKS CA 91423

Telephone (818) 906-9900

3/26, 3/30, 4/2/26

CNS-4025284# SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF Barbara Keiko Mosier

Case No. 26STPB03087

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

bara Keiko Mosier A PETITION FOR PROBATE

has been filed by Charles William Mosierin the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Charles William Mosier 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.

A HEARING on the petition will be held on April 21, 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.

Petitioner: Charles William Mosier 521 S. Alta Vista Monrovia, California 91016 (808) 227-8699

March 26, 30, April 2, 2026 DUARTE DISPATCH

NOTICE OF PETITION TO ADMINISTER ESTATE OF Leonard Herman Romo aka Leonard H. Romo aka Leonard Romo Case No. 26STPB02958

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Leonard Herman Romo aka Leonard H. Romo aka Leonard Romo A PETITION FOR PROBATE has been filed by Steven Romo in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Steven Romo 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 April 20, 2026 at 8:30 AM in Dept. 18. located at 111 North. 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: Kierre Coghill Esq. 17330 Bear Valley Road, Suite 102 Victorville, CA 92395 March 26, 30, April 2, 2026 ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF SHIH JU CHANG aka SHIHJU CHANG aka SHIHJU CHANG

Case No. 26STPB03026

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SHIH JU CHANG aka SHIH-JU CHANG aka SHIHJU CHANG

A PETITION FOR PROBATE has been filed by Hsiang Yu Chang in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Hsiang Yu Chang be appointed as personal representative to administer the estate of the decedent.

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

A HEARING on the petition will be held on April 21, 2026 at 8:30 AM in Dept. No. 2D located at 111 N. Hill St., Los Angeles, CA 90012.

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

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

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

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

Attorney for petitioner: CATHERINE KEN ESQ SBN 186470 LAW OFFICES OF CATHERINE KEN APC 805 W DUARTE RD STE 104 ARCADIA CA 91007

CN125720 CHANG Mar 26,30, Apr 2, 2026 ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JUANITA MOLINA CASE NO. 26STPB03162

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

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

THE PETITION FOR PROBATE requests that ANDRINA OLIVER 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: 04/23/26 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA

90012

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

VICTORIA KO - SBN 282539

LAW OFFICES OF VICTORIA KO 28202 CABOT RD., STE. 300 LAGUNA NIGUEL CA 92677

Telephone (949) 596-9070 3/26, 3/30, 4/2/26

CNS-4027016# SAN GABRIEL SUN

Public Notices

CASE NUMBER: (Numero del Caso): 24NNCV03649 SUMMONS (CITACION JUDICIAL)

NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Nurse Practitioner Cynthia Lee

Plaintiff’s Title Thereto. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): Lisa M Leonard

NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the

Self-Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association.

NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.

The name and address of the court is: (El nombre y direccion de la corte es): Glendale Superior Court, North Central District, 600 East Broadway, Glendale, Ca 91206

The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Lisa M. Leonard, 13232 18th Street, Chino, CA 91710

Date: (Fecha) August 19, 2024 David W. Slayton, Clerk (Secretario) By: Z. Agazaryan, Deputy (Adjunto) You are served March 5, 12, 19, 26, 2026 ARCADIA WEEKLY

NOTICE OF SHERIFF'S SALE

HUNTINGTON OAKS HOME-OWNERS ASSOCIATION, INC. VS NOEL KELLEY YOUNGBLOOD

CASE NO: BC609923 Under a writ of Sale issued on 10/20/25. Out of the L.A. SUPE-RIOR COURT STANLEY MOSK, of the CENTRAL DISTRICT, County of Los Angeles, State of California, on a judgment entered on 10/31/17, amended 12/5/17. The described property is sold subject to the right of redemption. The amount of the secured indebt-edness with interest and costs is $18,865.57 (Amount subject to revision) In favor of HUNTINGTON OAKS HOMEOWNERS ASSOCIATION, INC. and against NOEL KELLEY YOUNGBLOOD, AN INDIVIDUAL; TRITIA BLACK, AN INDIVIDUAL I have levied upon all the right, title and interest of said judgment debtor(s) in the property in the County of Los Angeles, State of California, described as follows: LOT 1, UNIT 10, TRACT 40922, AS SHOWN ON THE APPLICABLE RECORDED TRACT MAP IN THE RECORDS OF LOS ANGELES COUNTY, CALIFORNIA, AND MORE PARTICULARLY DE-SCRIBED ON THAT CERTAIN DEEDS RECORDED ON MAY 24, 2005, AS INSTRUMENT NUMBER 05-1217740, AND OCTOBER 8, 2009, AS INSTRUMENT NUMBER 20091536126 AND CERTIFICATE OF REDEMPTION RECORDED ON JULY 18, 2014, AS INSTRUMENT NUMBER 20140744050 APN: 8529-012-091 Commonly known as: 1824 E. HUNTINGTON DRIVE, DUARTE, CA 91010. Public notice is hereby given that I will sell at public auction to the highest bidder for cash in lawful money of the United States all the right, title and interest of the debtor(s) in the above described property or so much as will be sufficient to satisfy said writ or warrant with interest and all costs on 04/15/26, 10:00 AM at the follow-

ing location. STANLEY MOSK COURTHOUSE 111 N. HILL STREET, ROOM 125B LOS ANGELES, CA 90012 ( ) This sale is subject to a minimum bid in the amount of $0.00. (Subject to revision) Prospective bidders should refer to sections 701.510 to 701.680, inclusive, of the Code of Civil Pro-cedure for provisions governing the terms, conditions and effect of the sale and the liability of defaulting bidders. Creditor's Attorney WOLF, RIFKIN, SHAPIRO,

beginning at 3:00 p.m. Pacific Time, through Tuesday, April 21, 2026, at 12:00 p.m. Pacific Time, to the highest bidder, for not less than the minimum bid, at the online public auction at www. govease.com/los-angeles

Free computer access is available at public libraries located throughout Los Angeles County. The County and its employees are not liable for the failure of any electronic equipment that may prevent a person from participating in an online auction.

The minimum bid for each parcel is the total amount necessary to redeem, plus costs, as required by R&TC Section 3698.5.

If a property does not sell during the online public auction, the right of redemption will revive and remain until Friday, June 5, 2026, at 5:00 p.m. Pacific Time.

The TTC will re-offer any properties that did not sell or were not redeemed prior to Friday, June 5, 2026, at 5:00 p.m. Pacific Time, for sale at the online public auction at www.govease.com/los-angeles beginning Saturday, June 6, 2026, at 3:00 p.m. Pacific Time, through Tuesday, June 9, 2026, at 12:00 p.m. Pacific Time. Information regarding this sale is available at ttc.lacounty.gov. Bidders are required to pre-register at www.govease.com/losangeles and submit a deposit of $5,000 or 10 percent of the spend limit that is set by each registered bidder, whichever is greater. Bid deposits must be in the form of a wire transfer, cashier's check, electronic check (eCheck), or bank-issued money order at the time of registration. Registration will begin on Friday, March 13, 2026, at 8:00 a.m. Pacific Time and end on Tuesday, April 14, 2026, at 1:00 p.m. Pacific Time.

Pursuant to R&TC Section 3692.3, TTC sells all property ``as is`` and the County and its employees are not liable for any known or unknown conditions of the properties, including, but not limited to, errors in the records of the Office of the Assessor (Assessor) pertaining to improvement of the property.

If TTC sells a property, parties of interest, as defined by R&TC Section 4675, have a right to file a claim with the County for any proceeds from the sale, which are in excess of the liens and costs required to be paid from the proceeds. If there are any excess proceeds after the application of the minimum bid, TTC will send notice to

pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 88592. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.” For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 88592 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Disclosure In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender's representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the "Property"). The trustee's compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee's sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information. All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender. The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale does not obligate the trustee to obtain or rely upon a new valuation, nor does It alter the trustee's limited role in the process. EXHIBIT B • NCL Eaglepoint Investments LLC, a California limited liability company, as to one hundred twenty thousand and 00/100 dollars ($120,000.00) • Nicole M. Lanphier, an individual, as to one hundred forty thousand and 00/100 dollars ($140,000.00) • Stephanie M. Lanphier, an individual, as to one hundred forty thousand and 00/100 dollars ($140,000.00). 958697 / 88592, Azusa- Azusa Beacon, 03-26-2026,0402-2026,04-09-2026 AZUSA BEACON

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 032920 NEW FILING. The following person(s) is (are) doing business as New Look maintenance, 2007 Terra Lane, Arcadia, CA 91007. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Wang Cheung Wu, 2007 Terra Lane, Arcadia, CA 91007 (2). tina shay, 2007 Terra Lane, Arcadia, CA 91007 (husband). The statement was filed with the County Clerk of Los Angeles on February 12, 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 02/19/2026, 02/26/2026, 03/05/2026, 03/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 042348 NEW FILING.

The following person(s) is (are) doing business as Manny’s Welding, 18744 Parthenia #8, Northridge, CA 91324. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2006. Signed: Manny Velasquez, 18744 Parthenia #8, Northridge, CA 91324 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 042336 NEW FILING.

The following person(s) is (are) doing business as Ortiz Janitorial, 12723 Fairgrove Ave, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Abraham Ortiz, 12723 Fairgrove Ave, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 042340 NEW FILING.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026034462 NEW FILING. The following person(s) is (are) doing business as (1). Tarr (2). Rooted Fare , 852 S Alta Vista Ave, Monrovia, CA 91016. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Rooted Fare LLC (CA202012710093, 852 S Alta Vista Ave, Monrovia, CA 91016; Ashley Xie, Managing Member. The statement was filed with the County Clerk of Los Angeles on February 13, 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 02/19/2026, 02/26/2026, 03/05/2026, 03/12/2026

LEGALS

Beach, CA 90806. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2017. Signed: Josue Barajas Miranda, 2515 San francisco Ave, Long Beach, CA 90806 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

sc

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2026038053

NEW FILING.

The following person(s) is (are) doing business as Relm, 10645 Danbury St, Temple City, CA 91780. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: The Relm Method LLC (CA-B20260071917, 10645 Danbury Street, Temple City, CA 91780; Ricardo Espinoza, Member. The statement was filed with the County Clerk of Los Angeles on February 18, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026047532

NEW FILING.

The following person(s) is (are) doing business as My Living HeadStone, 5028 Cahuenga Blvd Apt 2, North Hollywood, CA 91601. 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: Ted ernest Norton, 5028 Cahuenga Blvd Apt 2, North Hollywood, CA 91601 (Owner). The statement was filed with the County Clerk of Los Angeles on March 3, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026026833

NEW FILING.

The following person(s) is (are) doing business as Temporary Dental Hekp Agency, 1025 Blinn Ave #6, Wilmington, CA 90744. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: Brenda Dolorez Galvan, 1025 Blinn Ave #6, Wilmington, CA 90744 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 042346 NEW FILING.

The following person(s) is (are) doing business as Thee Locksmith, 2515 San francisco Ave, Long

Ironstone Drive 4, Canyon Country, CA 91387 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026033404 NEW FILING. The following person(s) is (are) doing business as (1). Mpire Auto Detailing (2). Royal Touch Cleaning Service , 231 Vanguard Ave, La Puente, CA 91744. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: (1). Adriana Mariscal, 231 Vanguard Ave, La Puente, CA 91744 (2). Jesus antonio Mariscal, 231 Vanguard Ave, La Puente, CA 91744 (Wife). The statement was filed with the County Clerk of Los Angeles on February 12, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026046643

NEW FILING.

The following person(s) is (are) doing business as Stengray Productions, 528 N Benton way Apt 102, Los Angeles, CA 90026. 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: Melissa Stenger, 528 N Benton way Apt 102, Los Angeles, CA 90026 (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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026020840 NEW FILING.

The following person(s) is (are) doing business as Hope Sturdivant Catering, 1943 S Shenandoah St Apt #2, Los Angeles, CA 90034. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Hope Sturdivant, 1943 S Shenandoah St Apt #2, Los Angeles, CA 90034 (Owner). The statement was filed with the County Clerk of Los Angeles on February 5, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026044023

NEW FILING. The following person(s) is (are) doing business as Elevate Path Group, 27663 Ironstone Drive Unit 4, Canyon Country, CA 91387. 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: Alexander Ofuonye, 27663

in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2026045765.

The following person(s) have abandoned the use of the fictitious business name: Il Fornaio, 301 North Beverly Drive, Beverly Hills, CA 90210. The fictitious business name referred to above was filed on: October 3, 2025 in the County of Los Angeles. Original File No. 2025207747. Signed: Il Fornaio (America) LLC (CA-201932610089, 770 Tamalpais Drive suite 208, Corte Madera, CA 94925; Michael J Beatrice, CEO. This business is conducted by: a limited liability company (llc). This statement was filed with the Los Angeles County Registrar-Recorder on February 27, 2026. Pub. Monrovia Weekly 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026046860 NEW FILING.

The following person(s) is (are) doing business as Rhythm Studio, 55 E Claremont St, Pasadena, CA 91103. 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: Matt Felten, 55 E Claremont St, Pasadena, CA 91103 (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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026035911

NEW FILING.

The following person(s) is (are) doing business as Alvarado Fashion, 600 S Alvarado St STE 115, Los Angeles, CA 90057. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2006. Signed: Irma Orozco Contreras, 600 S Alvarado St STE 115, Los Angeles, CA 90057 (Owner). The statement was filed with the County Clerk of Los Angeles on February 17, 2026.

The following person(s) is (are) doing business as The Comic Den, LA, 4040 1/2 La Salle Ave, Los Angeles, CA 90062. 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: Soul Geek Empowerment (CA-6081029, 4040 1/2 La Salle Ave, Los Angeles, CA 90062; Brian Victor-Searles, vice president. The statement was filed with the County Clerk of Los Angeles on January 28, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016843 NEW FILING.

The following person(s) is (are) doing business as french flair home, 6257 W Avenue J13, 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 January 2026. Signed: Cheyenne Charlotte O’Dell, 6257 W Avenue J13, Lancaster, CA 93536 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed

Suite 101 F, Gardena, CA 90247. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1997.

Signed: Kenrick Arnold, 14523 Wadkins ave, Gardena, Ca 90249 (Owner). The statement was filed with the County Clerk of Los Angeles on February 27, 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

as Raynova LED Mirror, 9868 Las Tunas Dr, Temple City, CA 91780. 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: MIRROR TREND, INC (CA-4773049,

in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026044209

NEW FILING.

The following person(s) is (are) doing business as The Doggo Scoop, 155 N Lake Avenue Suite 800, Pasadena, CA 91101. 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: Elias Ortega, 155 N Lake Avenue Suite 800, Pasadena, CA 91101 (Owner). The statement was filed with the County Clerk of Los Angeles on February 26, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026045832 NEW FILING.

The following person(s) is (are) doing business as ARNOLD & ASSOCIATES, 16921 S Western Ave,

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026034016 NEW FILING. The following person(s) is (are) doing business as Blackwood Pest Solutions, 19400 Crystal Ridge Lane, Los Angeles, CA 91326. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Bugs Off, Inc. (AZ-6259682, 1825 E Southern Ave Suite 9502, Tempe, Az 85282; Shara Parseghian, CEO. The statement was filed with the County Clerk of Los Angeles on February 12, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026044988 NEW FILING. The following person(s) is (are) doing business as (1). Agape Consulting Company, Inc. (2). Agape FTC Services, Inc. (3). Agape Services & Consulting, Inc. , 5250 Lankershim Blvd Suite 500, North

OC judge removed from bench, barred from future judicial service

Former Orange County Superior Court Judge Israel Claustro, who is facing sentencing for workers' compensation fraud, has been kicked off the bench, the state's judicial watchdog organization announced Tuesday.

Claustro, 50, pleaded guilty Jan. 12 to one count of mail fraud and agreed to resign as a judge, authorities said. He is scheduled to be sentenced June 26.

The Commission on Judicial Performance issued a public censure and a bar on future judicial office.

Claustro committed his crime before he was elected judge, but the commission said the conduct has brought "the judicial office into disrepute," prompting the punishment.

The commission also found that "he failed to promptly report to the commission when he was charged in court by information with any crime in the United States."

Claustro stipulated to

the commission's report and chose not to fight the punishment. The ex-prosecutor, who became a judge in 2022, resigned from office Jan. 12.

Claustro engaged in the fraud scheme with Dr. Kevin Tien Do, 60, of Pasadena, while he was a prosecutor with the Orange County District Attorney's Office. Do, 60, pleaded guilty Jan. 3, 2025, to single counts each of conspiracy to commit mail fraud and subscribing to a false tax return.

Claustro's attorney, Paul Meyer, said in January that Claustro "deeply regrets his wrongful 2022 participation in a business venture that did not involve any part of his work as a district attorney and ended before he became a judge. He takes full responsibility for his actions, and cooperated fully in the investigation. In good faith, with sadness, he is voluntarily resigning his judicial office."

Claustro had served in the Family Law court since

his election and was on leave since the beginning of this year.

According to Claustro's plea agreement, prosecutors will recommend probation or up to six months in home confinement and will not seek charges related to taxes. But federal prosecu-

tors are still free to go after Claustro in the future "for any other unlawful past conduct or any unlawful conduct that occurs after the date of this agreement," according to the deal.

Claustro operated Rancho Cucamonga-based Liberty Medical Group Inc.

even though he was not a doctor or medical professional, which is required under state law, prosecutors said.

When Do was charged in 2024, prosecutors alluded to Claustro as an unnamed co-conspirator. In his plea agreement, Do acknowledged Claustro was the actual owner and that Do was also unable to do the work because he had been suspended due to a 2003 conviction for felony health care fraud.

"I was paid $306,111 for work I should not have done," Do said in court when he pleaded guilty last year.

Prosecutors allege that Claustro was aware of Do's prior criminal conviction and inability to work in the program. Do appealed his suspension and informed Claustro when he lost that appeal in October 2018, prosecutors said.

Laguna Art Museum announced Tuesday it has received a $3 million donation -- the largest gift in its history -to establish a new endowed curatorial position aimed at expanding exhibitions and strengthening stewardship of its collection. Museum officials said

the gift from the Quilter family will fund the Anna Hills Curator Endowed by the Quilter Family, named after a founding artist of the institution.

The position will support exhibition development, research and interpretation of the museum's permanent collection, while

AIn Claustro's plea agreement, he admitted to defrauding the state's Subsequent Injuries Benefits Trust Fund, which is part of the state's workers' compensation program that helps injured workers who already have a disability due to work.

Claustro paid Do to prepare medical reports, prosecutors said. The fraud scheme involved using other doctors' names on the billing forms and reports, they added. Prosecutors pegged the loss at about $38,670, and said the state paid more than $3 million of the company's billings. Do hired a medical professional to do patient evaluations, and that person died in December 2021 of natural causes, prosecutors said. After that, Claustro allegedly continued to pay Do for medical evaluations, medical record reviews and preparation of med-legal reports.

"I knew Dr. Do prepared medical reports after being suspended from the workers' compensation program," Claustro said at his changeof-plea hearing in January.

Laguna Art Museum gets $3M donation, establishes endowed curator

creating new opportunities for artists and public engagement, according to the museum.

Officials said the donation builds on recent efforts to improve collection care, including the adoption of a formal collection management policy, a full inventory and condition

assessment of artworks, and the implementation of a database system.

"This moment reflects generations of vision and generosity that built our collection and now make possible expanded access to and understanding of California art," Joe Hanauer, chairman of the museum's

board of trustees, said in a statement. "As Orange County's original leader in the arts, Laguna Art Museum continues to serve a broad and growing audience while remaining grounded in its founding mission."

The endowed curator position is the first of its

Former EMUHSD risk management head says speaking out got

kind at the museum and is intended to strengthen its curatorial leadership and long-term planning, officials said.

Founded in 1918, Laguna Art Museum focuses on California art and serves as a cultural institution in Orange County.

her terminated

woman who once was tasked with directing the El Monte Union High School District's risk management program is now herself suing the district, alleging that her 2025 termination by the Board of Education was part of a backlash that occurred in part because she spoke out about staffers sexually abusing students.

Los Angeles Superior Court lawsuit was filed Monday, alleging disability discrimination, retaliation and failure to accommodate and engage in the interactive process.

Leanne Morelli's amended

"The school district

has a history of minimizing and hiding information about misconduct and sexual abuse at its schools by its teachers and administrators," according to the amended complaint, in

which Morelli dropped the wrongful termination claim that was part of her original suit filed Dec. 16. The revised complaint

comes just days after Attorney General Rob Bonta announced a proposed settlement with the district to address what he called

Ex-Orange County Superior Court Judge Israel Claustro. | Photo courtesy of Gov. Gavin Newsom's office

Assessor's Office employees who sued LA County win damages

No thanks, Edison. We’ll see you in court.

TSCHEDULE AN APPOINTMENT

wo of three employees of the Los Angeles County Assessor's Office who alleged that management gave favorable treatment to connected taxpayers have been awarded damages by a jury.

Stephen Adamus, Yvonne Austin and Scott Woods alleged in a long- running Los Angeles Superior Court lawsuit that County Assessor Jeffrey Prang, his top managers and county lawyers violated tax codes to benefit property owners with ties to elected officials by giving them favorable decisions on reassessments. The trio also contended that the county intentionally lost legal cases, reversed property tax decisions and reimbursed millions of dollars to individuals and corporations in back taxes.

On March 11, Judge Christopher Lui signed a judgment awarding Adamus $570,000 based on a January jury verdict. Austin won $255,000, but Woods was not granted any damages.

In their previous court papers, county attorneys denied the plaintiffs' allegations.

"The reality here is that plaintiffs Adamus and Austin were transferred in 2017, in large part because they were causing severe disruption to the Assessor's Office by repeatedly overstepping their job duties as property assessment specialists and unnecessarily impeding County Counsel's ability to get their job done," the county lawyers contended.

Austin, who indirectly supervised the other plaintiffs, was transferred along with Adamus to another section in 2017, but suffered no loss in pay or benefits and her chances of promotion were not affected, according to the county attorneys' court papers.

But in their lawsuit filed in November 2019, the plaintiffs maintained that they were "pressured to unlawfully change unfavor-

able tax decisions they made during a taxpayer's reassessment."

When the three did not go along with their bosses, they were punished and effectively turned into clerks, the suit stated.

"This is the county's dirty little secret when it comes to property taxes. It is one rule for the connected and another for the public," plaintiffs' attorney Gregory Smith said previously. "They threaten them, ostracized them, told them not to discuss the scheme on emails, and when they would not go along with the conspiracy, literally put one of them, a top manager, to work in a windowless room."

Allegations of corruption have long plagued the county Assessor's Office.

Criminal charges are still pending against former Assessor John Noguez, who in 2012 was accused of taking $185,000 in bribes from a tax consultant in exchange for a reduction in property values for clients.

Prang took over two

years later. The former four-time West Hollywood mayor testified during the trial.

According to the lawsuit, the Assessor's Office has repeatedly reversed property tax decisions of connected owners, even when those residents have lost challenges with an assessment appeals board, a decision meant to be binding.

Court documents show several groups and individuals have received special treatment, including the Rand Corp., various apartment complex owners and property developers. The suit stated the Assessor's Office used executive referrals from county supervisors or others that circumvented the usual system of determining a property's value and its appropriate taxes. Upon receiving an executive referral, the three employees were told to drop all of their work and complete an "exclusion, exception and/ or exemption with 10 days," they claimed.

Alatorre
Assessor Jeffrey Prang. | Photo courtesy of LAC Assessor/Flickr

LA

now to protect and strengthen their claim. Doug Boxer, California wildfire attorney and member of

Settlement Trust Oversight Committee, and Maribel Medina, California bilingual attorney, also gave legal updates. LA Fire Justice CEO Chris Holden delivered remarks about the community. Photos courtesy of Connor Terry.

under the fictitious business name or names listed herein on January 2026. Signed: AHM TRADING INC (CA-4119480, 1309 West Ramona Road, Alhambra, Ca 91803; piaoting chen, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 9, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026044330 NEW FILING.

The following person(s) is (are) doing business as L & L Hauling and Demolition, 461 W Woodbury Road, Altadena, CA 91001. 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: Optimal Home Investments LLC (CA-202462214363, 461 W Woodbury Road Suite 207, Altadena, CA 91001; Cesar lopez, CEO. The statement was filed with the County Clerk of Los Angeles on February 26, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026020549

NEW FILING.

The following person(s) is (are) doing business as Molemax Systems, 5625 Firestone Blvd O25, South Gate, CA 90280. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: DERMA MEDICAL SYSTEMS INC (NV-5787194, 2535 Kettner Blvd 3A5, San Diego, Ca 92101; Cassandra Evans, Secretary. The statement was filed with the County Clerk of Los Angeles on January 28, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026043356 NEW FILING.

The following person(s) is (are) doing business as Holding Hope Christian Therapist, 800 N Front St Apt 1831, Burbank, CA 91502. 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: Tawnya Farve, 800 N Front St Apt 1831, Burbank, CA 91502 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026045487 NEW FILING.

The following person(s) is (are) doing business as CHARA BODYMIND THERAPY, 1600 Rosecrans Ave. Building 7, 4th Floor, Manhattan Beach, CA 90266. 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: Simin Eshtehardi, 1600 Rosecrans Ave. Building 7, 4th Floor, Manhattan Beach, CA 90266 (Owner). The statement was filed with the County

Clerk of Los Angeles on February 27, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026041871 NEW FILING. The following person(s) is (are) doing business as Elite Lock and Security, 28314 Foothill Drive, Agoura Hills, CA 91301. 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: Tal Naor, 28314 Foothill Drive, Agoura Hills, CA 91301 (Owner). The statement was filed with the County Clerk of Los Angeles on February 23, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026044635

NEW FILING.

The following person(s) is (are) doing business as Inner Lotus Healing Therapy, 3225 E. Charlinda Street, West Covina, CA 91791. 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: Linda Mach, 3225 E. Charlinda Street, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on February 26, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026045307 NEW FILING. The following person(s) is (are) doing business as BOLD LA REALTY, 8050 Florence Ave Ste 109, Downey, CA 90241. 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: Terrell Bolden, P.O Box 1381, Claremont, Ca 91711 (Owner). The statement was filed with the County Clerk of Los Angeles on February 27, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026044542 NEW FILING. The following person(s) is (are) doing business as Tres Dulce Brothers, 13910 Sayre St Apt. 9, 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 February 2026. Signed: Miriam Bejar, 13910 Sayre St Apt. 9, Sylmar, CA 91342 (Owner). The statement was filed with the County Clerk of Los Angeles on February 26, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026042879

NEW FILING. The following person(s) is (are) doing business as MY LUCHO, 37430 LARKIN AVE, PALMDALE, CA 93550. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: LUIS JOSE GARCIA ARREGUIN, 37430 LARKIN AVE, PALMDALE, CA 93550 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026042255 NEW FILING.

The following person(s) is (are) doing business as Curated Home, 28386 Constellation Rd, Valencia, CA 91355-5078. 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: Curated Kitchen and Bath LLC (CAB20250121777, 28386 Constellation Rd, Valencia, CA 91355-5078; Mayreen Burk, Member. The statement was filed with the County Clerk of Los Angeles on February 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026044986

NEW FILING. The following person(s) is (are) doing business as Glowtex Builders, 324 South Beverly Drive, 1142, Beverly Hills, CA 90212. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1999. Signed: Bruce Miller, 324 South Beverly Drive, 324 South Beverly Drive 1142, PO Box 90892, Ca 91109 (Owner). The statement was filed with the County Clerk of Los Angeles on February 26, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026042114 NEW FILING. The following person(s) is (are) doing business as Stilllux House, 1608 Heather Hill Rd, Hacienda Hts, CA 91745-3722. 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: Jinhua Li, 1608 Heather Hill Rd, Hacienda Hts, CA 91745-3722 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026041847

NEW FILING. The following person(s) is (are) doing business as LIVED-IN BLONDES, 9662 SANTA MONICA BLVD PMB 900, BEVERLY HILLS, CA 90210. 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: LINDSEY HARR INC (CA-B20250069922, 9662 SANTA MONICA BLVD PMB 900, BEVERLY HILLS, CA 90210; LINDSEY HARR, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 23, 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 042315 FIRST FILING. The following person(s) is (are) doing business as (1). Pastor Subscriptions (2). Pastors Subscriptions , 325 N Maple Dr Unit 2076, Beverly Hills, CA 90213. 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: MS. G & ASSOCIATES (CA-C3290100, 325 N MAPLE DR UNIT 2076, Beverly Hills, CA 90213; Gwenique Williams, President. The statement was filed with the County Clerk of Los Angeles on February 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 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026049879 NEW FILING. The following person(s) is (are) doing business as Hero of the Story, 2720 Neilson Way Fl 1 #5146, Santa Monica, CA 90409. 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: Alexandra Ferick, 143 Hollister ave apt 7, Santa monica, Ca 90405 (Owner). The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026052190

NEW FILING.

The following person(s) is (are) doing business as Golden Daze, 8531 Wellsford Pl Unit A and B, Santa Fe Springs, CA 90670. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: G-Bar Trading INC (CA-B20250082496, 8531 Wellsford Pl Unit A and B, Santa Fe Springs, CA 90670; Andreas Haralampopoulos, Secretary. The statement was filed with the County Clerk of Los Angeles on March 9, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20026048044 NEW FILING. The following person(s) is (are)

doing business as Corral's Income Tax, 4228 E CESAR E CHAVEZ AVE, Los Angeles, CA 90063-3418. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2017. Signed: Bertha Corral, 4228 E CESAR E CHAVEZ AVE, Los Angeles, CA 90063-3418 (Owner). The statement was filed with the County Clerk of Los Angeles on March 3, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026028800 NEW FILING.

The following person(s) is (are) doing business as Baker Family Practice, 250 W Badillo Street, Covina, CA 91723. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Robert L Baker MD, Inc. (CAB20250275218, 250 W Badillo Street, Covina, CA 91723; Robert L. Baker, President. The statement was filed with the County Clerk of Los Angeles on February 6, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026050169 NEW FILING. The following person(s) is (are) doing business as (1). Auntea Jenny (2). Auntea Jenny Arcadia , 860 S Baldwin Ave, Arcadia, CA 91007. 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: Amthai Group LLC (CA-202463017687, 2108 N St Ste N,. Sacremento, Ca 95815; sahavat tangchitnob, President. The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026045515 NEW FILING. The following person(s) is (are) doing business as Amor X Luxe, 1174 Via Verde Unit #1106, San Dimas, CA 91773. 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: Reigning Chicklet, LLC (CA-B20260058982, 1529 Avenida Entrada, San Dimas, Ca 91773; Cheamchitr Kimberly Im, Managing Member. The statement was filed with the County Clerk of Los Angeles on February 27, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026047100 NEW FILING. The following person(s) is (are) doing business as Next Level Barbershop, 2859 Mountain View Road, El Monte, CA 91732. This business is conducted by a individual. Registrant commenced to transact business under the

fictitious business name or names listed herein on March 2026. Signed: Jose Manuel Soto Jr, 9355 Pitkin St, Rosemead, Ca 91770 (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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026049757 NEW FILING. The

statement

was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026050511 NEW FILING. The following person(s) is (are) doing business as (1). THRYVE SIX FIVE INSURANCE SOLUTIONS L.L.C. (2). THRYVE SIX FIVE (3). THRYVESIXFIVE , 20051 Ingomar Street, LOS ANGELES, CA 91306. 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: Thryve Six five insurance solutions l.l.c (CAB20250406802, 20051 Ingomar Street, LOS ANGELES, CA 91306; HASMIG BOYAJIAN, ceo. The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026050467 NEW FILING. The following person(s) is (are) doing business as Palomares Therapy, 210 S. Orange Grove Blvd, Pasadena, CA 91105. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: Palomares Marriage and Family Therapy Corporation (CA-B20260098916, 210 S. Orange Grove Blvd, Pasadena, CA 91105; Danielle Palomares, President. The statement was filed with the County Clerk of Los Angeles on March 5, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026046139 NEW FILING. The following person(s) is (are) doing business as Ambershani, 837 W 131St, Gardena, CA 90247. 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 November 2025. Signed: Designs by A.Shani

LLC (CA-202021310149, 13050 Point Arena Place, Cerritos, Ca 90703; Amber S Hamilton, CEO. The statement was filed with the County Clerk of Los Angeles on February 27, 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. Azusa Beacon 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026041614

NEW FILING.

The following person(s) is (are) doing business as Bone and Spine Center Medical Associates, 16594 Knollwood Drive, Granada Hills, CA 91344. 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: Aziz Medical Inc. (CA-6298725, 16594 Knollwood Drive, Granada Hills, CA 91344; Hossein Aziz, President. The statement was filed with the County Clerk of Los Angeles on February 23, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202604242

NEW FILING.

The following person(s) is (are) doing business as (1). Absolute Cystems Group (2). TEN15 Solutions , 301 N Lake Avenue Suite 600, Pasadena, CA 91101. 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: Theresa I FoxTidwell, 301 N Lake 600, Pasadena, CA 91101 (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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026049657 NEW FILING.

The following person(s) is (are) doing business as (1). Swim with Steph (2). LionStride Endurance (3). G-Batting , 6307 Fair Ave, North Hollywood, CA 91606. 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: Cozca16 LLC (CAB20250091293, 6307 Fair Ave, North Hollywood, CA 91606; Stephanie Galvez, President. The statement was filed with the County Clerk of Los Angeles on March 4, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026050969 NEW FILING. The following person(s) is (are) doing business as Tatas Costumes, 710 S Myrtle Ave #219, Monrovia, CA 91016-2171. 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: Tina Wiles, 710 S Myrtle Ave #219, Monrovia, CA 91016-2171 (Owner). The statement was filed with the County Clerk of Los Angeles on March 6, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026049521 NEW FILING. The following person(s) is (are) doing business as (1). pistol properties (2). putzig properties , 11270 exposition blvd F641434, los angeles, CA 90064. 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: real estate purview, inc (CA-B20260089043, 11270 exposition blvd F641434, los angeles, CA 90064; pamela ozell, (CEO). The statement was filed with the County Clerk of Los Angeles on March 4, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026046111 NEW FILING. The following person(s) is (are) doing business as (1). Daylight Film Productions (2). Daylight Productions , 5836 Camerford Ave, Los Angeles, CA 90038. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Yaa Asantewaa Faraji, 5836 Camerford Ave #5836, Los Angeles, CA 90038 (Owner). The statement was filed with the County Clerk of Los Angeles on February 27, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026031473 NEW FILING.

The following person(s) is (are) doing business as KCW Psychological Services, 710 S Myrtle Ave 149, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2020. Signed: Keisha Claudette White, 710 S Myrtle Ave # 149, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on February 11, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026040596 NEW FILING. The following person(s) is (are) doing business as Doodledust, 1803 Blue Haven Dr, Rowland Heights, CA 91748. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Stella Nguyen, 1803 Blue Haven Dr, Rowland Heights, CA 91748 (Owner). The statement was filed with the County Clerk of Los Angeles on February 23, 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

LEGALS

under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026046341 NEW FILING. The following person(s) is (are) doing business as (1). Hot Yoga Pasadena (2). Bikram Yoga Pasadena (3). Hot Yoga Pasdena , 2089 E Colorado Blvd,, PASADENA, CA 91107. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2013. Signed: Lilygrace, Inc (CA-30703060, 2089 E Colorado Blvd,, PASADENA, CA 91107; Valerie Sklar Robinson, President. 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026051970 NEW FILING.

The following person(s) is (are) doing business as (1). Signed stamped delivered (2). SIGNED STAMPED DELIVERED MOBILE NOTARY AND SIGNATURE SERVICES , 451 W. Chester Pl., Pomona, CA 91768. 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: Finessa llc (CA202358915785, 451 W. Chester Pl., Pomona, CA 91768; Vanessa Rene Turner, President. The statement was filed with the County Clerk of Los Angeles on March 9, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 051377 FIRST FILING. The following person(s) is (are) doing business as ALOYAN ENTERTAINMENT, 5519 Hermitage Ave, Valley Village, CA 91607. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: ARMEN ALOYAN, 5519 Hermitage Ave, Valley Village, CA 91607 (Owner). The statement was filed with the County Clerk of Los Angeles on March 6, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026038701 NEW FILING. The following person(s) is (are) doing business as Concentra Medical Centers, 5901 W Century Blvd, Los Angeles, CA 90045. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Occupational Health Centers of California, A Medical Corporation (TX-2055819, 5080 Spectrum Dr, 1200 W Tower, Addison, Tx 75001; Timothy F. Ryan, Secretary. The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026038705

NEW FILING.

The following person(s) is (are) doing business as Concentra Medical Centers, 814 Francisco St., Los Angeles, CA 90017. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Occupational Health Centers of California, A Medical Corporation (TX-2055819, 5080 Spectrum Dr, 1200 W Tower, Addison, Tx 75001; Timothy F. Ryan, Secretary. The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2026038717

NEW FILING.

The following person(s) is (are) doing business as Concentra Medical Centers, 2300 W. Beverly Blvd. Suite 100, Montebello, CA 90640. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Occupational Health Centers of California, A Medical Corporation (TX-2055819, 5080 Spectrum Dr, 1200 W Tower, Addison, Tx 75001; Timothy F. Ryan, Secretary. The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026038708 NEW FILING.

The following person(s) is (are) doing business as Concentra Urgent Care, 2300 W Beverly Blvd Suite 100, Montebello, CA 90640. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: American Current Care of California, A Medical Corporation (TX-3010123, 5080 Spectrum Dr, 1200 W Tower, Addison, Tx 75001; Timothy F. Ryan, Secretary. The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026038714 NEW FILING. The following person(s) is (are) doing business as Concentra Urgent Care, 814 Francisco St,, Los Angeles, CA 90017. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: American Current Care of California, A Medical Corporation (TX-3010123, 5080 Spectrum Dr, 1200 W Tower, Addison, Tx 75001; Timothy F. Ryan, Secretary. The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026038711

NEW FILING.

The following person(s) is (are) doing business as Concentra Urgent Care, 5901 W. Century Blvd., Los Angeles, CA 90045. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: American Current Care of California, A Medical Corporation (TX-3010123, 5080 Spectrum Dr, 1200 W Tower, Addison, Tx 75001; Timothy F. Ryan, Secretary. The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026051872

NEW FILING.

The following person(s) is (are) doing business as 4MBA Carpentry, 439 E 48th St, Los Angeles, CA 90011. 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: Marvin Castaneda, 439 E 48th St, Los Angeles, CA 90011 (Owner). The statement was filed with the County Clerk of Los Angeles on March 6, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026052819

NEW FILING.

The following person(s) is (are) doing business as Rsbphitting, 8743 Lucia Ave, Whittier, CA 90605. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2010. Signed: Rene Chico, 8743 Lucia Ave, Whittier, CA 90605 (Owner). The statement was filed with the County Clerk of Los Angeles on March 9, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026051822 NEW FILING.

The following person(s) is (are) doing business as JDH Construction Services, 1444 E pioneer Drive, West Covina, CA 91791. 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: JDH Electric Inc. (CA-4102098, 1444 E pioneer Drive, West Covina, CA 91791; Joseph De Haro, CEO. The statement was filed with the County Clerk of Los Angeles on March 6, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 181065 NEW FILING. The following person(s) is (are) doing business as XPC Macbook

and Computer Repair, 5901 Whittier Blvd Unit D, East los angeles, CA 90022. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2024. Signed: Jesus Humberto Marcial Mendez, 5901 Whittier Blvd Unit D, East los angeles, CA 90022 (Owner). The statement was filed with the County Clerk of Los Angeles on August 28, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/02/2024, 09/09/2024,

Angeles, CA 90042. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2021. Signed: Adetokunbo Shoyoye, 251 Newland Street, Los Angeles, CA 90042 (Owner). The statement was

authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026052673 NEW FILING. The following person(s) is (are) doing business as UAM inspection & counslting, 1370 Valley Vista Dr suite 2000, Diamond Bar, CA 91765. 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: UAM Consulting LLC (CA-B20250122033, 1370 Valley Vista Dr suite 2000, Diamond Bar, CA 91765; Ubaed Muhammad, Managing Member. The statement was filed with the County Clerk of Los Angeles on March 9, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026047863 NEW FILING. The following person(s) is (are) doing business as LV & CO. PUBLIC RELATIONS, 345 W Kenneth Road, Glendale, CA 91202. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Luissa Viruni, 345 W Kenneth Road, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on March 3, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026052364 NEW FILING. The following person(s) is (are) doing business as Val Pak Products, 20731 Centre Pointe Parkway, Santa Clarita, CA 91350. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1998. Signed:

B & M MOLDING INC (CA-2109351, 20731 Centre Pointe Parkway, Santa Clarita, CA 91350; Michael Solakian, President. The statement was filed with the County Clerk of Los Angeles on March 9, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026052411 NEW FILING.

The following person(s) is (are) doing business as BVLM, 20731 Centre Pointe Parkway, Santa Clarita, CA 91350. This business is conducted by a trust. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2011. Signed: Mike Solakian, trustee of the BVLM Trust, 20731 Centre Pointe Parkway, Santa Clarita, CA 91350 (Trustee). The statement was filed with the County Clerk of Los Angeles on March 9, 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 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2026050140.

The following person(s) have abandoned the use of the fictitious business name: Il Fornaio, 1800 Rosecrans Ave Bldg F, Manhattan Beach, CA 90266. The fictitious business name referred to above was filed on: October 2, 2025 in the County of Los Angeles. Original File No. 2025207326. Signed: Il Fornaio (America) LLC (CA-201932610089, 770 Tamalpais Drive Suite 208, Corte Madera, CA 94925; Michael J Beatrice, CEO. This business is conducted by: a limited liability company (llc). This statement was filed with the Los Angeles County Registrar-Recorder on March 5, 2026. Pub. Monrovia Weekly 03/12/2026, 03/19/2026, 03/26/2026, 04/02/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024335 NEW FILING.

The following person(s) is (are) doing business as WHISKERS & TAILS GROOMING, 1009 N GRAND AVE, COVINA, CA 91724. 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: LUCRECIA AVILENE OBISPO, 1009 N GRAND AVE, COVINA, CA 91724 (Owner). The statement was filed with the County Clerk of Los Angeles on February 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026059318 NEW FILING. The following person(s) is (are) doing business as Simple El Pariente, 11125 Main St, Los Angeles, CA 90061. 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: Mariscos El pariente, Inc (CA-2483225, 11125 Main St, Los Angeles, CA 90061; Orlando Isaac Castellon, President. The statement was filed with the County Clerk of Los Angeles on March 17, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026057873 NEW FILING. The following person(s) is (are) doing business as Krono Legacy, 19231 Victory Blvd #353, Reseda, CA 91335. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: JBH Holdings LLC (CA-202103010382, 17328 Ventura Blvd #404, Encino, Ca 91316; Kenneth Leon, Manager. 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 another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026049272 NEW FILING. The following person(s) is (are) doing business as Gardenhouse, 4920 Marathon Street, Los Angeles, CA 90029. 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: DOMLABS INC (CA-3776466, 4920 Marathon Street, Los Angeles, CA 90029; Benjamin Catt, President. The statement was filed with the County Clerk of Los Angeles on March 4, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026059299 NEW FILING.

The following person(s) is (are) doing business as Clara Atelier, 595 E Colorado Blvd SUITE 428, Pasadena, CA 91101. 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: CE3TEK LLC (CA-202358513952, 595 E Colorado Blvd SUITE 428, Pasadena, CA 91101; Eddard Romero, Managing Member. The statement was filed with the County Clerk of Los Angeles on March 17, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026058959 NEW FILING. The following person(s) is (are) doing business as RR Brakes & Oil mobile Service, 11561 Lower Azusa Rd Unit D, El Monte, CA 91732. 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: Roberto Rivas, 11561 Lower Azusa Rd Unit D, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on March 17, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

LEGALS

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026059001 NEW FILING. The following person(s) is (are) doing business as JHK Advisory, 4440 FINLEY AVENUE # 107, LOS ANGELES, CA 90027. 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: HYUK JIN JIMMY KWON, 4440 FINLEY AVENUE APT 107, LOS ANGELES, CA 90027 (Owner). The statement was filed with the County Clerk of Los Angeles on March 17, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026058776

NEW FILING.

The following person(s) is (are) doing business as (1). CLERIA Smart Living (2). AVC Design&Print , 3535 Whitingham Drive, West Covina, CA 91792. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: A Visible Concept Inc. (CA-5172865, 3535 Whitingham Drive, West Covina, CA 91792; Jiahui He, CEO. 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 another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026057935 NEW FILING.

The following person(s) is (are) doing business as Business Butler, 338 N Baldy Vista Ave, Glendora, CA 91741. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2011. Signed: Jonathan Wilder, 338 N Baldy Vista Ave, Glendora, CA 91741 (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 another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202658495 NEW FILING.

The following person(s) is (are) doing business as Cavewoman Hobbies, 11438 Lee Lane, EL MONTE, CA 91731. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Angela Cuevas, 11438 Lee Lane, EL MONTE, CA 91731 (2). David Cuevas, 11438 Lee Lane, EL MONTE, CA 91731 (wife). 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 another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026058549 NEW FILING. The following person(s) is (are) doing business as Just Like Home, 12511 Killion Street, Valley Village, CA 91607. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious

business name or names listed herein on March 2026. Signed: Just Like Home Elderly Care Center, Inc. (CA-2442890, 12511 Killion Street, Valley Village, CA 91607; Marat Davidian, President. 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 another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026057873 NEW FILING.

The following person(s) is (are) doing business as Krono Legacy, 19231 Victory Blvd #353, Reseda, CA 91335. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: JBH Holdings LLC (CA-202103010382, 17328 Ventura Blvd #404, Encino, Ca 91316; Kenneth Leon, Manager. 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 another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026058571 NEW FILING. The following person(s) is (are) doing business as UNIVERSAL LOCATIONS, 22435 Abordo dr, Saugus, CA 91350. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: UNIVERSAL LOCATIONS INC (CA1153659, 22435 Abordo drive, Saugus, CA 91350; MARK SIEZEGA, PRESIDENT. 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 another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026057622

NEW FILING.

The following person(s) is (are) doing business as Bricks and Figs Collectibles, 633 Ash Meadow Lane, Walnut, CA 91789. 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: Jeffrey James Campos, 633 Ash Meadow Lane, Walnut, CA 91789 (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 another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026052212

NEW FILING.

The following person(s) is (are) doing business as Flow Jiu Jitsu Club, 28200 Bouquet Canyon Rd Suite D, Santa Clarita, CA 91350. 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: SCV Martial Arts, LLC (CA-B20250365762, 29646 Grandifloras Road, Canyon Country, Ca 91387-1918; James Uloth, CEO. The statement was

filed with the County Clerk of Los Angeles on March 9, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026055244

NEW FILING.

The following person(s) is (are) doing business as E & K FURNITURE, 4531 S VERMONT AVE, LOS ANGELES, CA 90037. 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: EDUTH RUBEN FUNEZ, 1936 Obama Blvd, Los Angeles, Ca 90018 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026036240

NEW FILING. The following person(s) is (are) doing business as CRAFTYBITS, 9515 Longden Ave, Temple City, CA 91780. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: TRUONGSON VO, 9515 Longden Ave, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on February 17, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026054323

NEW FILING. The following person(s) is (are) doing business as (1). Healing With Rafaela (2). Sanar Con Rafaela , 440 N Barranca Ave #2871, Covina, CA 91723. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: Cosmic Healing, LLC (CA-202104210485, 440 N Barranca Ave, Covina, CA 91723; Rafaela Hurtado, CEO. The statement was filed with the County Clerk of Los Angeles on March 11, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026057610 NEW FILING. The following person(s) is (are) doing business as 701 PHARMACY, 701 S Atlantic Blvd SUITE 168, Monterey Park, CA 91754. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: VINCENT LY PHARMACY INCORPORATION (CA-3853213, 701 S Atlantic Blvd SUITE 168, Monterey Park, CA 91754; VINCENT LY, CEO. The statement was filed with the County Clerk of Los Angeles on March 13, 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 03/19/2026, 03/26/2026, 04/02/2026,

the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026 FICTITIOUS

the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026056258 NEW FILING. The following person(s) is (are) doing business as JLR Performance Automotiove, 3225 Honolulu Ave, La crescenta, CA 91214. 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: Levik Safarian, 3225 Honolulu Ave Ca, La crescenta, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

Professional Code).

Pub. Monrovia Weekly 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2026055401

NEW FILING.

The following person(s) is (are) doing business as Thread Labs, 1511 W Glenoaks Blvd, GLENDALE, CA 91201. Mailing Address, 3056 ALABAMA ST, La Crescenta, CA 91214. 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: OCW OF CENTURY CITY, LLC (CA202462717967, 1511 W Glenoaks Blvd, GLENDALE, CA 91201; Arsen Khachatryan, Member. The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026057236 NEW FILING. The following person(s) is (are) doing business as Safebridge Medical Transport, 1250 W Glenoaks Blvd E-394, Glendale, CA 91201. 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: Sertamensa LLC (CA-B20260101582, 1250 W Glenoaks Blvd E-394, Glendale, CA 91201; Argishti Sarukhanyan, Manager. The statement was filed with the County Clerk of Los Angeles on March 13, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026056900 NEW FILING. The following person(s) is (are) doing business as Echo Park Pride, 4701 Von Karman Ave Suite 331, Newport Beach, CA 92660. This business is conducted by a joint venture. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Nancy P Collins, 4701 Von Karman Ave Suite 331, Newport Beach, CA 92660 (2). Irene M GUiterrez, 4701 Von Karman Ave Suite 331, Newport Beach, CA 92660 (3). Alejandra De La Torre, 4701 Von Karman Ave Suite 331, Newport Beach, CA 92660 (General Partner). The statement was filed with the County Clerk of Los Angeles on March 13, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026051954 NEW FILING. The following person(s) is (are) doing business as Inked , 409 S Glendale Ave ste 203, Glendale, CA 91205. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: Inked Services Inc (CA-B20260039613, 11544 Dearborn Ct, Pacoima, Ca 91331; Nvard Chiroglyan, President. The statement was filed with the County Clerk of Los Angeles on March 9, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026052708 NEW FILING. The following person(s) is (are) doing business as Julia’s cleaning service, 2868 N Lincoln Avenue, Altadena, CA 91001. 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: Beatriz Perez Martinez, 2868 N Lincoln Avenue, Altadena, CA 91001 (Owner). The statement was filed with the County Clerk of Los Angeles on March 9, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026036335 NEW FILING.

The following person(s) is (are) doing business as Paschal global services, 12522 Cranbrook Ave, Hawthorne, CA 90250. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Paschal Ogbede, 12522 Cranbrook Ave, Hawthorne, CA 90250 (Owner). The statement was filed with the County Clerk of Los Angeles on February 17, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026042793

NEW FILING.

The following person(s) is (are) doing business as Central Avenue Villa, L.P., 4051 S Central Avenue, Los Angeles, CA 90011. This business is conducted by a limited partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Laura A. Franklin, 4051 S Central Avenue, Los Angeles, CA 90011. (General Partner)The statement was filed with the County Clerk of Los Angeles on February 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026042833 NEW FILING. The following person(s) is (are) doing business as The LAUREL, L.P., 1413 Michigan Avenue, Santa Monica, CA 90404. This business is conducted by a limited partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Laura A. Franklin, 1413 Michigan Avenue, Santa Monica, CA 90404. (General Partner). The statement was filed with the County Clerk of Los Angeles on February 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026049205 NEW FILING. The following person(s) is (are)

LEGALS

doing business as joan cleaning, 1241 N Azusa Ave, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: joana romero santoyo, 1241 N Azusa Ave, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on March 4, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026047359 NEW FILING.

The following person(s) is (are) doing business as VINECREST RESIDENTIAL SERVICES, 5325 Golden West Ave, Temple City, CA 91780. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Vine & Stone Holdings LLC (CAB20260048885, 5325 Golden West Ave, Temple City, CA 91780; Crystal Zhang, CEO. 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026056288 NEW FILING. The following person(s) is (are) doing business as CIBA Real Estate, 316 W FOOTHILL BLVD, MONROVIA, CA 91016. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2004. Signed: (1). Filippo Fanara, 1180 E. Topeka St, Pasadena, Ca 91104 (2). Alfredo Mejia, 270 N. Shamrock Ave, Monrovia, Ca 91016 (3). Brian Deets, 419 N. Encinitas ave, Monrovia, Ca 91016 (General Partner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026048461 NEW FILING. The following person(s) is (are) doing business as AAV HAIREXTENSIONS, 12103 1/2 Ramsey Dr, Whittier, CA 90605. 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: Aremy Avalos Valles Ibarra, 12103 1/2 Ramsey Dr, Whittier, CA 90605 (Owner). The statement was filed with the County Clerk of Los Angeles on March 3, 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 03/19/2026, 03/26/2026, 04/02/2026, 04/09/2026

doing business as Pretty Sweet Pool Care, 24221 Gilmore St, West Hills, CA 91307. 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: Luis Angel Ortiz, 24221 Gilmore St, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on March 20, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 059190 NEW FILING.

The following person(s) is (are) doing business as Toosty’s child care, 12225 S San Pedro St, Los Angeles, CA 90061. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2016. Signed: Rozalyn Williams, 12225 S San Pedro St, Los Angeles, CA 90061 (Owner). The statement was filed with the County Clerk of Los Angeles on March 17, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 059162

NEW FILING.

The following person(s) is (are) doing business as Home realty & Loans, 849 E Victoria St #808, Carson, CA 90746. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1992. Signed: Darryl Reese Robinson, P O Box 5106, Carson, Ca 90749 (Owner). The statement was filed with the County Clerk of Los Angeles on March 17, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 059174 NEW FILING.

The following person(s) is (are) doing business as Home of TLC, 12159 Julius Ave, Downey, CA 90242. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2001. Signed: (1). Samuel Petru Senea, P O Box 958, Downey, Ca 90241 (2). Lenuta Semenea, P O Box 958, Downey, Ca 90241 (Owner). The statement was filed with the County Clerk of Los Angeles on March 17, 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).

Darleen Galicia, 830 S Azusa Ave Spc 25, Azusa, Ca 91702 (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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026061875

NEW FILING.

The following person(s) is (are) doing business as West Beach Books, 45 Cerritos Avenue, Long Beach, CA 90802. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2002. Signed: Dejuain Boyd,, 45 Cerritos Avenue, Long Beach, CA 90802 (Owner). The statement was filed with the County Clerk of Los Angeles on March 19, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026060355

NEW FILING.

The following person(s) is (are) doing business as The Whisk life by Pooja, 15418 Benfield Avenue, NORWALK, CA 90650. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Pooja Kamdar, 15418 Benfield Avenue, NORWALK, CA 90650-6219 (Owner). The statement was filed with the County Clerk of Los Angeles on March 18, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026064729

NEW FILING.

The following person(s) is (are) doing business as (1). FIVE PAW (2). DOG EAR BOOK , 2196 East villa street, Pasadena, CA 91107. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: FIVE PAW LLC (CAB20250326983, 61 South Baldwin Ave # 1083, Sierra Madre, Ca 91025; NOVA S RAVEN, MANAGING MEMBER. 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

Angeles on March 20, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026064288 NEW FILING. The following person(s) is (are) doing business as El Tenampa, 2645 Mountain View Rd, El Monte, CA 91732. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: LAVG #3 INC (CAB20250181289, 2645 Mountain View Rd, El Monte, CA 91732; Luis Angel Valdes Gonzalez, CEO. The statement was filed with the County Clerk of Los Angeles on March 23, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026058935 NEW FILING. The following person(s) is (are) doing business as Grip Athletics, 3810 Ramsdell Ave Unit 107, La Crescenta, CA 91214. 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: Armen Dzulfayan, 3810 Ramsdell Ave Unit 107, La Crescenta, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on March 17, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202606253 NEW FILING. The following person(s) is (are)

Pub. Monrovia Weekly 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026065478 NEW FILING. The following person(s) is (are) doing business as Mis Tulias Tacos, 19650 Arrow Hwy, Covina, CA 91724. 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:

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026062578 NEW FILING. The following person(s) is (are) doing business as [B]ey Points., 2514 E Willow Street Unit 209, Signal Hill, CA 90755. 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: Brittni Hamilton, 2514 E Willow Street Unit 209, Signal Hill, CA 90755 (Owner). The statement was filed with the County Clerk of Los

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2026064764. The following person(s) have abandoned the use of the fictitious business name: (1). Paradise Treats (2). PC Options (3). Pastry Options (4). Bytes , 1200 S Brand Blvd Ste 234, Glendale, CA 91204. The fictitious business name referred to above was filed on: May 19, 2021 in the County of Los Angeles. Original File No. 2021113967. Signed: Nicole Chua, 320 W maple St Apt 2, Glendale, CA 91204 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on March 24, 2026. Pub. Monrovia Weekly 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026 FI CTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026038206 NEW FILING. The following person(s) is (are) doing business as Prestige Pool Care, 5416 Fair Ave Apt 6401, North Hollywood, CA 91601. 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: Hayk Tumasyan, 5416 Fair Ave Apt 6401, North Hollywood, CA 91601 (Owner). The statement was filed with the County Clerk of Los Angeles on February 19, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 062272 FIRST FILING.

The following person(s) is (are) doing business as SBR Roofing HVAC, 801 S. Flower St., Burbank, CA 91502. 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: SBR, Inc. (CA-2352836, 801 S. Flower St., Burbank, CA 91502; Gary Stewart, President. The statement was filed with the County Clerk of Los Angeles on March 19, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2026041171. The following person(s) have abandoned the use of the fictitious business name: Castorena Motors, 850 N Hacienda Blvd, La Puente, CA 91744. The fictitious business name referred to above was filed on: March 17, 2021 in the County of Los Angeles. Original File No. 2021067238. Signed: Jose Rafael Castorena, 14202 E Macdevitt St, Baldwin Park, CA 91706 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on February 23, 2026. Pub. Monrovia Weekly 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026062492 NEW FILING.

The following person(s) is (are) doing business as Teporingo Ink, 279 North Holliston Avenue apt. 7, Pasadena, CA 91106. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alejandra De La Fuente Sibert, 279 North Holliston Avenue apt. 7, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on March 20, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026054354 NEW FILING.

The following person(s) is (are) doing business as (1). Timeless Music Recordings (2). ALL4$EASONS CLOTHING , 811 Claraday St 16, Glendora, CA 91740. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ronnie Jackson III, 811 Claraday St 16, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on March 11, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026046305 NEW FILING. The following person(s) is (are) doing business as (1). Royal Rentals (2). Royal Investments , 811 Claraday Street Apt 16, Glendora, CA 91740. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Taylor Johnson, 811 Claraday St Apt 16, Glendora, CA 91740 (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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026055275 NEW FILING. The following person(s) is (are) doing business as (1). Simone’s Skin Care (2). Simone’s Skin Care Services (3). SSC , 811 Claraday Street Apt 16, Glendora, CA 91740. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Taylor Johnson, 811 Claraday St Apt 16, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on March 12, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026063853 NEW FILING. The following person(s) is (are) doing business as (1). TLNT (2). TLNT GROUP (3). SPIN HIRE , 21 Miller Alley Suite 200, Pasadena, CA 91103. 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: Purpose Built (CA-4007620, 21 Miller Alley Suite 200, Pasadena, CA 91103; Alexander Eburne, CEO. The statement was filed with the County Clerk of Los Angeles on March 23, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026061264 NEW FILING.

The following person(s) is (are) doing business as Papacitos & Co, 423 W Third Street, San Dimas, CA 91773. 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: Aaron Matthew Hernandez, 423 W Third Street, San Dimas, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on March 19, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026046326 NEW FILING. The following person(s) is (are) doing business as Sip Diva, 13170 Francisquito Ave, Baldwin Park, CA 91706. 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: Sip Diva LLC (CA-B2026006427, 13170 Francisquito Ave, Baldwin Park, CA 91706; Karen Rodrigues, CEO. The statement was filed with the County Clerk of Los Angeles on March 2, 2026. NOTICE: This fictitious business name statement expires

LEGALS

five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026058677 NEW FILING. The following person(s) is (are) doing business as Made With Love, 9617 Cedar Street, Bellflower, CA 90706. 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: Alana Zion, 9617 Cedar Street, Bellflower, CA 90706 (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 another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026040089 NEW FILING.

The following person(s) is (are) doing business as Hi- Quality Hauling, 2021 Gladstone St Suite P, San Dimas, CA 91773. 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: HiQuality Interiors (CA-3959135, 2021 Gladstone St Suite P, San Dimas, CA 91773; David Perez, President. The statement was filed with the County Clerk of Los Angeles on February 20, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026062744 NEW FILING.

The following person(s) is (are) doing business as Rova Travel, 2108 N St. Ste N, Sacramento, CA 95816. 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: Andarna LLC (CA-202565310978, 2108 N St. Ste N, Sacramento, CA 95816; Diana Nguyen, President. The statement was filed with the County Clerk of Sacramento on March 20, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026062463 NEW FILING.

The following person(s) is (are) doing business as Outset, 407 West Union St, Morganton, NC 28655. 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: Startup Summer LLC (NC-2107399, 407 West Union St, Morganton, NC 28655; George Lawson Kuehnert, CEO. The statement was filed with the County Clerk of Burke on March 20, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026063066 NEW FILING. The following person(s) is (are) doing business as SGV Bin & PowerWashing, 328 E. Palm Ave, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: Jonathan Johnson, 328 E. Palm Ave Front, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on March 20, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026062413 NEW FILING.

The following person(s) is (are) doing business as Luna Nova Therapy, 140 Nevada Ave, Los Angeles, CA 90063. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: Jose Luna, 140 Nevada Ave, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on March 20, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026062868 NEW FILING.

The following person(s) is (are) doing business as (1). ISU Vansa Insurance Services (2). Vansa Insurance Services (3). The Vansa Group Insurance Agency, Inc., dba ISU Vansa Insurance Services (4). The Vansa Group Insurance Agecy , 12155 Riverside Drive, valley village, CA 91607. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1994. Signed: The Vansa Group Insurance Agency, Inc. (CA-1843307, 12155 Riverside Drive, valley village, CA 91607; Cassandra Meyer, CFO. The statement was filed with the County Clerk of Los Angeles on March 20, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026062858 NEW FILING.

The following person(s) is (are) doing business as Empower California 2K, 3100 Big Dalton Ave Ste 170, Baldwin Park, CA 91706. 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: Empower California 2K (CA-B20260124256, 3100 Big Dalton Ave Ste 170, Baldwin Park, CA 91706; MANUEL ANGEL DURAZO, President. The statement was filed with the County Clerk of Los Angeles on March 20, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026062782

NEW FILING. The following person(s) is (are) doing business as Mami Made It, 1321 N California Ave, La Puente, CA 91744. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2026. Signed: Mami Made It LLC (CA-B20260129899, 1321 N California Ave, La Puente, CA 91744; Valerie Pastrana, Manager. The statement was filed with the County Clerk of Los Angeles on March 20, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026061747 NEW FILING. The following person(s) is (are) doing business as ALL STAR HOME INSPECTION, 21112 Sunwood Drive, Diamond Bar, CA 91789. 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: Mike Perez, 21112 Sunwood Drive, Diamond Bar, CA 91789 (Owner). The statement was filed with the County Clerk of Los Angeles on March 19, 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 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026062488 NEW FILING. The following person(s) is (are) doing business as ARCADIA ADULT DAY HEALTH CARE CENTER, 288 E Huntington Drive, Monrovia, CA 91016-3524. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1999. Signed: Arcadia ADHC Inc. (CA-A0528152, 288 E Huntington Drive, Monrovia, CA 91016-3524; James Liang, President. The statement was filed with the County Clerk of Los Angeles on March

Pasadena City Notices

NOTICE OF PUBLIC MEETING

Notice is hereby given that a public meeting on an Amendment to the Schedule of Taxes, Fees and Charges for fiscal year 2027 will be held by the Pasadena City Council at the time and place listed below:

DATE: May 11, 2026

TIME: 6:00 P.M.

PLACE: City Hall, Council Chambers 100 N. Garfield Avenue, Room S-249 Pasadena, CA 91101

Please refer to the City Council agenda for instructions on how to view a live stream of the meeting. The meeting agenda will be posted at: http://ww2.cityofpasadena.net/councilagendas/council_agenda.asp

Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on how to provide live public comment.

This Amendment increases certain taxes, fees, and charges, excluding New Year’s Day revenues and Admission Tax, listed on the Schedule of Taxes, Fees, and Charges (last adopted by the City Council on July 14, 2025) by the CPI (2.9320%) for Fiscal Year 2027 beginning July 1, 2026. This includes all taxes, licenses, and a number of certain permits which are billed or assessed and collected throughout the year when due. The estimated revenue increase to the General Fund is $165,000, $1.4 million in the Sewer Fund, and $280,000 to the Non-General Funds. The existing amount or rate and the proposed amount or rate and the associated activity are listed below, after the related notice of public hearing.

NOTICE OF PUBLIC HEARING

Notice is hereby given that a public hearing on an Amendment to Schedule of Taxes, Fees, and Charges for fiscal year 2027 will be held by the Pasadena City Council at the time and place listed below:

DATE: May 18, 2026

TIME: 6:00 P.M.

PLACE: City Hall, Council Chambers 100 N. Garfield Avenue, Room S-249 Pasadena, CA 91101

Please refer to the City Council agenda for instructions on how to view a live stream of the meeting. The meeting agenda will be posted at: http://ww2.cityofpasadena.net/councilagendas/council_agenda.asp

Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on how to provide live public comment.

This Amendment increases certain taxes, fees, and charges, excluding New Year’s Day revenues and Admission Tax, listed on the Schedule of Taxes, Fees, and Charges (last adopted by the City Council on July 14, 2025) by the CPI (2.9320%) for Fiscal Year 2027 beginning July 1, 2026. This includes all taxes, licenses, and a number of certain permits which are billed or assessed and collected throughout the year when due. The estimated revenue increase to the General Fund is $165,000, $1.4 million in the Sewer Fund, and $280,000 to the Non-General Funds. The existing amount or rate and the proposed amount or rate and the associated activity are listed as follows:

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

Copies of the Schedule of Taxes, Fees and Charges, as well as supporting documentation, will be available on the City’s website https://www.cityofpasadena.net/finance/general-fund/fees-tax-schedules/. Written comments may be sent to the Finance Director, at the Department of Finance, 3rd floor, 100 N. Garfield Ave., Pasadena, CA 91101, (626) 744-4355.

REVISED RECOMMENDED

2026 FY 2027

- Be in a Commercial or Industrial zoned area as defined in Chapter 17 of the Pasadena Municipal Code.

- Have five or fewer employees.

- Have a 2012 North American Industry Classification System (NAICS) Code in Construction (23), Manufacturing (31-33), Information (51), and Scientific, Technical, and Professional Services (54).

On

Per City Council action on July 14, 2014, Dog License Fee for not spayed and not neutered dogs is $60 more than the fee for spayed and neutered dogs.

The City Council took action to round down the fees for dog licensing on June 22, 2020. Revised rates became effective August 1, 2020.

In June 2018, Pasadena voters approved an ordinance adding a new Chapter 5.28 to the Pasadena Municipal Code entitled "Cannabis Business Tax," to impose a tax on commercial cannabis business activities operating in the City of Pasadena. Pasadena Municipal Code Section 5.28.060(C) allows the City Council to adjust cannabis business taxes by resolution or ordinance. Section 5.28.060(D) provides the maximum dollar figure (adjusted for Consumer Price Index increases) or percentages that the Council could impose. No adjustment is proposed for the cannabis business taxes reflected in this Schedule.

The fee for the accessible dwelling unit (ADU) is noted as “Variable” because, for ADU's that are greater than 900

effective February 1, 2026. All Accessory Dwelling Units (ADUs) of <= 900 SF, or ADUs with Housing Agreements, are exempt from the Residential Impact Fee Reduced Business License Tax ($1.00) only for first year businesses in Pasadena that meet the following eligibility criteria:

Publish March 26, April 2, 9, 2026 PASADENA PRESS

NOTICE OF NOMINEES FOR PUBLIC OFFICE CITY OF PASADENA

NOTICE IS HEREBY GIVEN that the following persons listed in ballot order have been nominated for the offices hereinafter mentioned to be filled at the consolidated Municipal Primary Election to be held in the City of Pasadena on Tuesday, June 2, 2026:

City Council – District 3 (Full Term) Vote for One

Page 12 of 12

Erica Margarita Muñoz Housing Navigator

Justin L. Jones City Councilmember/Engineer

City Council – District 5 (Full Term) Vote for One

Jess Rivas Councilmember/Attorney

City Council – District 7 (Full Term) Vote for One

Jason Lyon City Councilmember/Attorney

Alethea O’Toole Business Owner, Accountant

All inquiries pertaining to the above-referenced election should be directed to the City Clerk, City of Pasadena, 100 North Garfield Avenue, Room S228, Pasadena, California 91109, (626) 744-4124.

Mark Jomsky City Clerk

QUALIFIED CANDIDATES AND BALLOT DESIGNATIONS (In Ballot Order Based on Random Drawing by the Secretary of State)

CITY COUNCIL, DISTRICT 3

Erica Margarita Muñoz

Justin L. Jones

Navigator (626) 630-8269

Councilmember/Engineer (626) 773-6408

CITY COUNCIL, DISTRICT 5 Name

Jess Rivas Councilmember/Attorney (626) 344-7693 CITY COUNCIL, DISTRICT 7 Name

Name Ballot Designation

Jess Rivas Councilmember/Attorney

CITY COUNCIL, DISTRICT 7

Name Ballot Designation

Jason Lyon City Councilmember/Attorney (626) 491-5220

Alethea O’Toole Business Owner, Accountant (213) 393-5064

Publish March 23, 26, 2026 PASADENA PRESS

Monterey Park City Notices

NOTICE OF ELECTION

NOTICE OF ELECTION

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.

who may otherwise be interested in the WILL or estate, or both of WAN TJIN TJOE.

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

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

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.

NOTICE IS HEREBY GIVEN that a Special Municipal Election will be held in the City of Monterey Park on Tuesday, June 2, 2026, for the following measure:

NOTICE IS HEREBY GIVEN that a Special Municipal Election will be held in the City of Monterey Park on Tuesday, June 2, 2026, for the following measure:

Measure NDC (at-large)

Prohibiting Data Centers in Monterey Park

Shall the ordinance amending the City of Monterey Park General Plan to prohibit data centers citywide to protect air quality, drinking water resources and public health; prevent impacts to electricity and water rates; with the prohibition of data centers continuing until ended by voters, be adopted?

A HEARING on the petition will be held in this court as follows: 04/10/26 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

CATALINA REYNOSO, ESQ. - SBN 314864

CATALINA REYNOSO LAW 4401 ATLANTIC AVENUE, #200 LONG BEACH CA 90807

Telephone (562) 984-2052 3/19, 3/23, 3/26/26 CNS-4022947# WEST COVINA PRESS

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: 04/15/26 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012

On March 4, 2026, the City Council unanimously added a proposition to the ballot for the June 2, 2026 election. If adopted by voters, the measure would amend the Monterey Park Land Use and Urban Design Element (adopted by Ordinance No. 2198 and approved by voters as Measure JJ on November 3, 2020) to add a citywide prohibition data centers. For purposes of the prohibition, a “data center” is defined as a building, dedicated space within a building, or group of structures used to house a large group of networked computer systems for data storage and processing for off-site and on-site users, including remote storage, processing, or distribution of large amounts of data.

Election Day. Vote centers are open from 7 a.m. to 8 p.m.

On March 4, 2026, the City Council unanimously added a proposition to the ballot for the June 2, 2026 election. If adopted by voters, the measure would amend the Monterey Park Land Use and Urban Design Element (adopted by Ordinance No. 2198 and approved by voters as Measure JJ on November 3, 2020) to add a citywide prohibition on data centers. For purposes of the prohibition, a “data center” is defined as a building, dedicated space within a building, or group of structures used to house a large group of networked computer systems for data storage and processing for off site and on site users, including remote storage, processing, or distribution of large amounts of data.

Election Day. Vote centers are open from 7 a.m. to 8 p.m.

Maychelle Yee, City Clerk

Maychelle Yee, City Clerk

Dated: March 18, 2026

Dated: March 18, 2026

Publish March 26, 2026

MONTEREY PARK PRESS

Probate Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF CONCHITA GOMEZ

Case No. 26STPB02624

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

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

THE PETITION FOR PROBATE requests that Patricia Gomez 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 April 13, 2026 at 8:30 AM in Dept. No. 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:

ANDREW M WARD ESQ SBN 221825

DERRYBERRY & ASSOCIATES LLP 41240 11TH ST WEST STE A PALMDALE CA 93551-1448 CN125393 GOMEZ Mar 19,23,26, 2026 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: KENNETH RAY HARRELL CASE NO. 26STPB02655 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KENNETH RAY HARRELL.

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

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

RONALD BERMAN - SBN 079775

BERMAN & BERMAN, APLC 16633 VENTURA BLVD., STE. 940 ENCINO CA 91436

Telephone (818) 593-5050 3/19, 3/23, 3/26/26

CNS-4022848# ALHAMBRA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

LUIS JESUS PELAYO AKA

LOUIS J. PELAYO AKA

JESUS LUIS HUMBERTO PELAYO

CASE NO. 26STPB02616

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LUIS JESUS PELAYO AKA LOUIS J. PELAYO AKA

JESUS LUIS HUMBERTO PELAYO.

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

THE PETITION FOR PROBATE requests that REBECA MENDEZ 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: 04/10/26 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JULIA GOODMAN CASE NO. PROVA2600173 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JULIA GOODMAN.

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

THE PETITION FOR PROBATE requests that LISA FERGUSON 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: 04/20/26 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 RYAN E. FENDER - SBN 315532 LAW OFFICE OF RYAN E. FENDER, APC

300 E. STATE ST., SUITE 200 REDLANDS CA 92373

Telephone (909) 726-9580 3/19, 3/23, 3/26/26 CNS-4023205# ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: WAN TJIN TJOE CASE NO. 26STPB02799

To all heirs, beneficiaries, creditors, contingent creditors, and persons

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 MICHAEL G. EBINER, ESQ. - SBN 183499

EBINER LAW OFFICE

100 N. CITRUS ST., #520 WEST COVINA CA 91791

Telephone (626) 918-9000 3/19, 3/23, 3/26/26 CNS-4023822# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOYCE ELIZABETH JEWELL aka JOYCE JEWEL, JOTCE E. JEWELL Case No. 26STPB02748

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOYCE ELIZABETH JEWELL aka JOYCE JEWEL, JOTCE E. JEWELL

A PETITION FOR PROBATE has been filed by Los Angeles County Public Administrator in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Los Angeles County Public Administrator be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an 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 April 15, 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 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 knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner:

SUSAN LONG PRIN DEP COUNTY COUNSEL DAWYN HARRISON OFFICE OF COUNTY COUNSEL 500 WEST TEMPLE ST STE 648 LOS ANGELES CA 90012 CN125409 JEWELL Mar 23,26,30, 2026

GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF JANET IRENE CAPPS

Case No. 26STPB02900

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

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

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an 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 April 15, 2026 at 8:30 AM in Dept. No. 2D located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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 knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for

critical and systemic shortfalls in its response to allegations and complaints of sexual harassment, assault and abuse of students, mostly at Rosemead High School.

In their previous court papers, EMUHSD attorneys denied any liability on the district's part.

Morelli was hired in May 2022 as the district's director of risk management and safety, a job in which she was entrusted to identify legal and safety risks so they could be corrected or eliminated.

Morelli discovered and reported what she believed was a disturbing video of a truck driving through a school campus that continually parked outside the school during all hours of the night and early morning, according to the suit. She learned that the truck belonged to the school's girls' basketball coach and that he was staying the night in the girls' gym equipment room, the suit further states.

A "horrified" Morelli

compliance.”

Superintendent Edward Zuniga said in a statement, “At El Monte Union High School District, student safety and well-being remain our highest priorities. This agreement reflects our continued commitment to strengthening systems that support safe, inclusive, and respectful learning environments. Through enhanced protocols, increased transparency, and expanded training for staff, students, and families, we are reinforcing our responsibility to protect every student and ensure they feel supported, valued, and ready to learn.”

In August 2024, the DOJ began investigating to determine whether the District had complied with laws and regulations requiring school officials to try to prevent and respond to students' allegations of sexual harassment, assault or abuse. Investigators focused on the time period between 2018 and fall

reported the "man cave" to the principal and the assistant principal and told them the coach must stop such behavior, the suit states.

However, Morelli believes that the coach was not held accountable or reprimanded and remained working with the district, the suit further states.

Morelli also objected to a former administrator playing Santa Claus and interacting with students during a planned event because he was a principal or assistant superintendent during a period of sexual abuse of district students, the suit states.

Morelli was told that the former administrator would only be waving to students, but the plaintiff persisted with her concerns and on the day of the function the former administrator "suspiciously became ill" and someone else took his place, the suit states.

Morelli further says that in November 2024,

she learned that only one board member at that time had taken required training about, among other things, being mandated reporters of child abuse and neglect. A school official referred to one board member as "a perv just like his dad," a reference to the trustee's father's former employment with the district who had allegedly generated complaints from female students.

When Bonta opened an investigation into El Monte high schools, the district

directed the subpoena to Morelli and told her to swear in a declaration that she was the custodian of all district records even though sexual abuse reports were outside of her purview, the suit states.

But an administrator told Morelli that the superintendent insisted that she sign the declaration, which she ultimately did despite being denied a chance to make revisions, the suit states.

Morelli identified a possibly fraudulent workers' compensation claim involv-

Abuse claims

2025, reviewing over 88,000 documents and 199,000 emails, conducting interviews with 26 administrators, staff, former students and other witnesses and reviewing 113 complaints, according to Bonta's office. The investigation concluded that the District had not complied with laws and regulations that require it to: respond in a legally compliant manner to notice of sexual harassment, assault, or abuse of students; develop, post, and distribute a legally adequate notice of nondiscrimination; publicly communicate the District's procedures and policies for sexual harassment, assault and abuse cases; train and provide oversight to a "uniform complaint procedures compliance officer or Title IX coordinator" to respond to abuse complaints; and create, maintain and retain records documenting

allegations.

Officials said the DOJ and the District collaborated on developing a four-year plan as part of the settlement that permanently enjoins the District from violating all laws and regulations related to sexual harassment, assault and abuse, and among other requirements requires the District to:

select a new compliance coordinator with DOJ approval to investigate and resolve allegations of sex offenses; create an electronic centralized system to archive verbal and written complaints and corresponding documents; maintain a consolidated list of substitutes who will not be reappointed based on sustained findings of "boundary policy" violations or sexual harassment — boundary policies are actions by employees or individuals that go against established rules of behavior designed for professional, safe and appro-

ing a maintenance worker seeking payments due to an alleged foot injury but who also was operating a taco stand business while he was off the job, the suit states. Morelli alleges that the school district knew of the employee's outside business.

When Morelli reported to the district that workers were prohibited from holding outside jobs while on leave from the EMUHSD, the reaction was minimal and the employee was permitted to continue receiving benefits and operating the taco stand, the suit states.

Morelli believes the employee's alleged preferential treatment was related to his having multiple other family members who also were district employees.

Morelli was diagnosed with cancer in 2024 and at least four other employees donated unused sick leave and time off so that she could continue having an

income, the suit states.

However, an assistant superintendent of human resources prevented Morelli from using all of the donated time and used other employees to micromanage the plaintiff when she returned, the suit states.

The assistant superintendent allegedly insisted on knowing where Morelli was at all times, sent people to spy on her and limited her lunch periods to a maximum 30 minutes.

Morelli was put on paid administrative leave in February 2025, and the school board dismissed the plaintiff last May 7, according to the suit, which further states that Morelli has suffered both lost income and emotional distress.

Morelli alleges that she was fired to prevent her from further whistleblowing and reporting to the Department of Justice about the EMUSD's alleged refusals and failures to follow the law and its own policies.

priate interactions, usually in educational, health care or workplace settings; revise school board policies and administrative regulations to ensure the District is in compliance with state and federal laws; provide the Department of Justice with sex-offense complaints and the District’s response to ensure legal compliance; offer compensatory education and mental health services to students who file complaints; "provide age-appropriate annual training to students and parents on how to report sexual assault, harassment, and abuse and their right to a prompt and effective response and a discrimination-free school environment and to staff on their duties to prevent and address reports of sexual assault, harassment, and abuse," according to the DOJ; and

monitor the District’s efforts to prevent and respond to allegations and make additional recommendations toward improving such efforts.

establish a School Climate Advisory Committee that will

In 2024, Bonta secured a wide-ranging settlement with Redlands Unified School District to address shortfalls in how the district responded to sex-offense allegations. Copies of the stipulated judgment the complaint filed Friday in LA County Superior Court are available on the DOJ website.

| Photo courtesy of El Monte Union High School District
| Image courtesy of the EMUHSD

Pasadena Buddhist Temple celebrates completed “Healing and Hope” mural

The Pasadena Buddhist Templecelebrated the completion of the “Healing and Hope” mural at 3 p.m. on Sunday. The brainchild of Kyoko Gibbs, wife of the temple’s spiritual leader the Rev. Gregory Gibbs, who collaborated with Miki Yokoyama, an artist and Eaton Fire survivor — the mural was a way of restoring the community after their life-shattering experience.

It was a festive occasion with about 70 people in attendance. A video about the progress of the mural was shown, after which attendees were invited to gather outside for the unveiling of the completed mural.

Gibbs’s younger son Ren and his friends Winston and Felix — fittingly attired for the occasion in happi, a tube-sleeved Japanese coat — walked rapidly as they uncovered the mural. Their fast-walking provided a light-heartened moment for the mothers present who found it entertaining. Keiro and Little Tokyo Service Center were recognized for their compassionate support. Yokoyama shared her story in creating the

mural with the community and invited everyone to sign their names on the painted primer area, the ground part.

“Judicanti Responsura,” the music duo formed in 1984 by tubaist William Roper and percussionist Joseph Mitchell — who were fire survivors as well — set the stage beautifully to welcome people in the Hondo, the main building. The Altadena Cookie Company provided custom cookies for the event.

The “Healing and Hope” mural took a few months

to paint, with Eaton Fire survivors participating in the project. In mid-March, the mural was almost done.

Yokoyama recounts, “I completed the final touches on the mural last Sunday, the 15th. This week, I have been applying a top coat over the finished painting, painting the ground directly below the wall white, and preparing a space where everyone who participated in the mural can add their signatures.”

For Yokoyama, the completion of the project is as joyful as it is bittersweet.

“This experience has been incredibly meaningful to me,” states Yokoyama. “Working together with everyone on a single mural was something that truly helped and supported me. I had been struggling mentally over the past year since the fire, so I am very grateful to Kyoko for proposing this project. The time spent painting with everyone allowed me to focus on both the creative process and connecting with others. Each day, I felt that these moments were healing my

heart. Seeing everyone working so hard on their parts of the mural gave me strength and courage.”

“My feelings right now are quite complex,” Yokoyama discloses. “I am very happy that we were able to complete the mural. At the same time, I feel a deep sense of sadness knowing that this time of creating together has come to an end. Since Kyoko and I first began discussing the location of the mural, I have been coming to the site five days a week for about two

months, so it has been a very special part of my life.”

Those sentiments are echoed by Gibbs. “I already miss the sense of togetherness from working together," she says. "It brought me happiness and strength. The bond we formed through the mural project, and of course during last year's gatherings and activities, will stay in my heart and help me move forward! I will cherish all the encounters.

“Feeling the results of the community's teamwork is truly empowering,” adds Gibbs. “We are stronger together, and I am deeply thankful to be part of this caring and supportive community! This mural gives me a deep sense of hope, seeing how something beautiful and empowering has emerged from such a devastating event.”

Indeed the Eaton Fire, as tragic as it has been, provided the impetus for Altadenans to unite — whether to fight for accountability from country officials or to work on an artistic endeavor that commemorates their shared experience. And that is a wonderful outcome to celebrate.

LA County supervisors call for study of impacts of Warner Bros.-Paramount merger

The county Board of Supervisors unanimously directed its staff Tuesday to study the potential economic and workforce impacts of the proposed Paramount Skydance purchase of Warner Bros. Discovery.

The motion, introduced by Supervisor Lindsey Horvath, directs the county's Department of Economic Opportunity to analyze the possible effects of the merger on entertainment industry workers in the county and develop a plan to support those impacted by the deal, including possible job-training and placement programs.

"Despite best intentions, prior studio mergers have

resulted in fewer films," the motion states. "In fact, when Skydance purchased Paramount for $8 billion in August 2025, layoffs followed. Many in the industry are concerned about possible workforce layoffs, decreased wages, and less competition, which can result in lower quality of product and lower price. Paramount Skydance indicates it can close the deal by the end of September; therefore, time is of the essence to engage a consultant and complete an analysis of the economic impact."

The board asked that staff develop an interim report within 60 days, and a final report within 120 days.

Horvath said the study is critical "so that we can better understand the potential impacts and (develop) any necessary response." Horvath said Paramount officials have suggested the merger will create jobs, rather than cost them, but noted that when Paramount and Skydance

merged, at least 2,000 people were laid off.

Paramount recently emerged victorious in its competition with Netflix to purchase Warner Bros. Discovery, with the Warner board concluding Paramount's roughly $111 billion bid to be superior to Netf-

lix's $83 billion offer. Netflix quickly declined to revise its offer, effectively withdrawing from the competition.

Netflix and Paramount had jockeyed for months over the sale of Warner Bros. Discovery's studios and HBO Max streaming business in a deal closely watched throughout the entertainment industry.

Netflix's offer was to purchase WBD but not all of its cable channels, while PSKY wants to buy the whole company. Warner was planning to spin off its cable channels into a separate company.

Horvath's motion also calls on county attorneys to

submit formal comments to the U.S. Department of Justice relating to anti-trust concerns with the proposed merger.

"The entertainment industry is once again facing a merger that could hurt competition, limit the diversity of storytellers, and send ripple effects across our signature industry," Horvath said in a statement. "I look forward to bringing this discussion to the board about how Los Angeles County can take action to assess the full economic impact, protect jobs, support local businesses, and ensure Los Angeles remains the global capital of entertainment."

The completed “Healing and Hope” mural unveiled. | Photo courtesy of the Pasadena Buddhist Temple
The Warner Bros. lot in Burbank. | Photo courtesy of Julie May/ Unsplash

Turn static files into dynamic content formats.

Create a flipbook
Arcadia Weekly_3/26/2026 by Beacon Media News - Issuu