El Monte Examiner_1/29/2026

Page 1


Newsom, Bonta call for local investigations of potential crimes by federal agents

Gov. Gavin Newsom and CaliforniaAttorney General Rob Bonta on Tuesday reminded state and local law enforcement agencies to investigate potential crimes committed by federal agents.

According to the Governor's Office, the announcement came amid the federal government’s refusal to cooperate with state and local investigations of two recent shooting deaths in Minnesota involving federal officers.

On New Year's Eve, 43-year-old Keith Porter was shot and killed in the San Fernando Valley by a federal immigration agent.

Federal and state law enforcement have traditionally collaborated on investigations that result in both federal and state criminal charges, with a presumption that neither law enforcement agency will obstruct the other’s investigations or thwart the objective pursuit of justice, state officials said.

But the federal government’s response to the recent deaths of Renee Good and Alex Pretti in Minneapolis, and the federal government’s conduct in other recent cases, make clear that the Trump administration not only will not investigate such incidents but will attempt to thwart other agencies from doing so, according to Newsom and Bonta. The California Department of Justice is prepared to support state and local law enforcement officers "to assert their rights to access potential crime scenes and evidence relevant to an active

investigation of potential state law crimes," including petitioning state and federal courts for "immediate emergency injunctive relief," as was the case in Minnesota.

“Trump Administration officials have repeatedly

lied to the American people. Given what has happened in Minnesota, we cannot outsource our fundamental duty to protect Californians by simply accepting federal narratives," Newsom said in a statement. "Especially when a fatal shooting occurs, no one should be allowed to rush in, seize evidence, and control the narrative before state and local law enforcement have lawful access. Concerns that the federal government was doing exactly that in obstructing Minnesota state and local law enforcement investigations into the tragic killing of a 37-year old VA nurse prompted a Trumpappointed judge to order the Trump Administration not to destroy evidence relevant to the investigation."

The governor aded that California "local and state law enforcement are the front line for ensuring due process and public trust. Every state and local agency must remember its role, exercise its full authority, and always ensure the protection of the people of this state. Transparency isn’t a talking point; it’s a legal and moral requirement.”

Bonta noted his agency's

CEO of homeless nonprofit charged with defrauding LA agency

The CEO of a nonprofit organizationwas arrested Friday on charges of defrauding the Los Angeles Homeless Services Authority of millions of dollars, county and federal prosecutors said.

Abundant Blessings CEO Alexander Soofer allegedly used $2 million of a total of $5 million in allegedly illegal funds toward his own properties or was accounted for through fraudulent invoices between 2022 and 2024, according to the LA County District Attorney's Office.

He was released from county custody on a $610,000 bond, and a court appearance is set for Tuesday in downtown

LA, according to jail records.

On Friday, federal authorities took Soofer, 42, into custody and charged him with fraudulently obtaining $23 million in public funds intended to address homelessness and pocketing at least $10 million, including using $7 million to buy a house in Westwood, $125,000 for a Range Rover vehicle, private school tuition for his children, private jet travel and stays at luxury resorts, according to the U.S. Attorney's Office for the Central District of California.

“Self-dealing government funds intended for food and housing for homeless residents of LA County, includ-

| Photo courtesy of Nick Youngson/Pix4free.org (CC BY-SA 3.0)
Gov. Gavin Newsom, at left, and California Attorney General Rob Bonta. | Photo courtesy of the Governor's O ce

Amazon Fresh, Amazon Go stores set to close

Citingthemounting success of its grocery delivery service and lack of a strong market for its physical stores, Amazon announced Tuesday it will shutter its Amazon Fresh and Amazon Go store locations, including roughly two dozen in California.

"While we've seen encouraging signals in our Amazonbranded physical grocery stores, we haven't yet created a truly distinctive customer experience with the right economic model needed for large-scale expansion," according to a statement from the company. "After a careful evaluation of the business and how we can best serve customers, we've made the difficult decision to close our Amazon Go and Amazon Fresh physical stores, converting various

convenience stores are located in Whittier and Torrance.

It was unclear which stores will be converted into Whole Foods markets. According to Amazon, the company is planning to open 100 Whole Foods locations nationally over the next several years.

preparationtodevelop criminal cases against federal agents.

"California stands ready to take all necessary steps to investigate potentially unlawful conduct by federal agents that occurs on our soil, and where the facts warrant, file charges for violations of the California Penal Code," Bonta said in a statement. "Let there be no question: State and local law enforcement in California have authority to investigate potential violations of state law, even when those violations are committed by federal agents."

The attorney general referenced the now challenged tradition of collaborative legal work.

"Federal courts have long recognized that federal agents do not have absolute immunity from state law prosecution," Bonta said. "Any assertions to the contrary are untrue — and deeply damaging to public trust and the integrity of our justice system. While federal and state law enforcement have long collaborated on investigations that result in both

locations into Whole Foods Market stores.

"Customers can continue to shop Amazon Fresh online in available areas for fast and convenient delivery. We're grateful to our team members for their many contributions over the years and are working whenever possible to help them find roles elsewhere in

Amazon, including across our vast operations network, as we make this transition."

The decision will impact Amazon Fresh locations in areas including Cerritos, Encino, Fountain Valley, Fullerton, Long Beach, Torrance, Northridge, Pasadena, Woodland Hills, Ladera Heights, Huntington Beach and Irvine. Amazon Go

"Whole Foods Market, a pioneer and leader in natural and organic foods, has seen strong success since our 2017 acquisition, with over 40% sales growth and expansion to more than 550 locations," according to the company. "Customers are increasingly choosing Whole Foods Market for both everyday shopping and special occasions, as demonstrated by record-breaking customer traffic and year-over-year comparable store growth that is outpacing the broader industry."

federal and state criminal charges, unfortunately, as recent events in Minnesota have made clear, cooperation in the conduct of such investigations can no longer be expected from the federal government. This reality does not change our responsibility to conduct a thorough, independent investigation of potential state law crimes, and I promise that my office will do just that.”

White House spokeswoman Abigail Jackson blamed Democrats for an increase in violence against immigration agents.

“ICE officers are facing a 1,300% increase in assaults because of dangerous, untrue smears by elected Democrats," she said in a statement to HeySoCal.com.

Jackson referenced a recent incident in which a protester allegedly bit off an agent’s finger.

"ICE officers act heroically to enforce the law and protect American communities and local officials should work with them, not against them," she said. "Anyone pointing the finger at law enforcement officers instead of the

criminals is simply doing the bidding of criminal illegal aliens.”

California officials said local law enforcement agencies should contact the state DOJ's Division of Law Enforcement for assistance in accessing potential crime scenes and evidence relevant to an active investigation, including asking the state and federal courts for "immediate emergency injunctive relief." State residents were urged to report incidents of federal agent misconduct to the California Department of Justice’s portal at oag.ca.gov/ reportmisconduct.

According to Tuesday's bulletin from the state's top officials, the state and local law enforcement were advised:

-"States have primary authority to investigate and prosecute violations of state criminal law, even by federal agents.

-"California law enforcement agencies may independently investigate such incidents and are not required to defer to federal authorities.

Last week, Bonta led an amicus brief in support of Minnesota’s lawsuit challenging the Trump administration’s deployment of federal agents to the Twin Cities area of Minneapolis and Saint Paul. Previously Bonta led a coalition in filing an amicus brief opposing unlawful immigration stops in the state's Central Valley and led a multistate coalition in seeking a temporary restraining order to stop ICE and CBP from engaging in unlawful practices in Los Angeles.

In December, Trump administration attorneys abandoned opposition to federal court rulings that ended the federalization and deployment of California National Guard troops in and around Los Angeles.

A crackdown on illegal immigration has occurred in Southern California since June, prompting widespread and at times violent protests in addition to creating an atmosphere of fear and uncertainty throughout immigrant communities.

-"The California Department of Justice is available to assist and can seek court orders to secure evidence."

Alhambra
Amazon Fresh in Huntington Beach. | Photo courtesy of Tracie Hall/Flickr (CC BY-SA 2.0)

Thousands of Kaiser nurses, workers go on strike

Nurses and health care workersthroughout California and Hawaii started an openended strike Monday alleging unfair labor practices amid drawn-out contract talks.

Beginning at 7 a.m. Monday, approximately 31,000 members of the United Nurses Associations of California/ Union of Health Care Professionals vowed to keep the strike going until a fair labor agreement is reached. Union members include registered nurses, pharmacists, nurse anesthetists, nurse practitioners, midwives, physician assistants, rehab therapists, speech language pathologists, dietitians and other specialty health care providers.

"We're not going on strike to make noise," registered nurse Charmaine S. Morales, president of UNAC/UHCP, said in a statement. "We're striking because Kaiser has committed serious unfair labor practices and because Kaiser refuses to bargain in good faith over staffing that protects patients, workload standards that stop moral injury and the respect and dignity that Kaiser caregivers have been denied for far too long.

"Striking is the lawful power of working people, and we are prepared to use it on behalf of our profession and patients," Morales said.

Picketing workers claim to be experiencing a crisis caused by Kaiser's failure to invest in safe staffing levels, timely access to quality care and fair wages for frontline caregivers.

The union filed an unfair labor practice complaint against Kaiser with the National Labor Relations Board that alleged the company deserted the bargaining table in December and has tried to circumvent the agreed-upon national bargaining process. Collective bargaining with Kaiser started in May.

Picket lines started Monday at more than twodozen Kaiser hospitals and

clinics in Northern California, Central California, Riverside, San Bernardino and San Diego counties, as well as in Hawaii.

Nurses and health care pros at Riverside Medical Center, 10800 Magnolia Ave., are among the strike demonstrators. Strike locations also include the San Bernardino County Fontana Medical Center, 9961 Sierra Ave. in Fontana, and at the Ontario Medical Center, 2295 S. Vineyard Ave in Ontario.

In Orange and LA counties, strike demonstrations are at:

-Anaheim Medical Center, 3440 E. La Palma Ave., Anaheim;

- Downey Medical Center, 9333 Imperial Highway, Downey;

-South Bay Medical Center, 25825 Vermont Ave., Harbor City;

-Los Angeles Medical Center, 4867 Sunset Blvd., in the East Hollywood area of Los Angeles;

-West Los Angeles Medical Center, 6041 Cadillac Ave., in the Mid-City area of Los Angeles;

-Baldwin Park Medical Center, 1011 Baldwin Park Blvd., Baldwin Park;

-Panorama City Medical Center, 13651 Willard St., Panorama City; and

-Woodland Hills Medical Center, 5601 De Soto Ave., Woodland Hills.

A statement from Kaiser officials said their plan is to ensure members and patients receive safe, high-quality health care.

"Our focus remains on reaching agreements that recognize the vital contributions of our employees

while ensuring excellent, affordable care," according to Kaiser. "We have proposed 21.5% wage increases — our strongest national bargaining offer ever -- and we are prepared to close agreements at local tables now. Employees deserve their raises and patients deserve our full attention, not prolonged disputes."

Kaiser has also posted strike guidance online for health plan members.

"If a strike does happen, our hospitals and medical offices will stay open," says the guidance on Kaiser's websites. "Some pharmacies would close. We have robust plans in place to ensure continued care.

"We may need to reschedule some nonurgent appointments and elective surgeries" company officials said. "If you have an appointment scheduled on a possible strike date, please don't cancel or reschedule. We'll contact you if we have to reschedule your appointment."

According to a statement Sunday, the company's latest contract offer is "one of the strongest nursing contract offers in California this year" after step increases and local adjustments are factored in.

"Despite the union's claims, this strike is about wages," Kaiser officials said. "This open-ended strike by UNAC/UHCP is unnecessary when such a generous offer is on the table. The strike is designed to disrupt the lives of our patients — the very people we are all here to serve."

The company has proposed 21.5% wage increases, according to the statement.

Unionized health care workers for Kaiser Permanence prepare for an open-ended strike. | Photo courtesy of UNAC/UNCP/Facebook

DOJ says CHLA must provide certain records of trans patients

The U.S. Department of Justice says it has dropped its demand for unredacted sensitive and personal information of more than 3,000 young transgender patients of Children's Hospital Los Angeles.

Under an agreement filed last week, the DOJ agreed to withdraw many of its demands for documents that identified CHLA patients or their families.

The settlement agreement, lodged in Los Angeles federal court, says the DOJ will no longer seek access to minors' most sensitive unmodified medical records at CHLA -- including mental health treatment notes, prescribing information and other personal details related to gender-affirming care.

The subpoena was issued as part of what President Donald Trump's administration said was a probe into potential violations of the Federal Food, Drug, and Cosmetic Act and related offenses.

In a statement sent to City News Service over the weekend, the DOJ said it is still seeking patient infor-

mation from the hospital but has instructed CHLA to redact certain patient-identifying details in response to lawsuits from parents.

"The Department of Justice has not withdrawn its subpoena," according to the statement. "Rather, it withdrew three requests for patient records based on the subpoenaed entity's representation that it did not have custody of any such records."

"This settlement avoids needless litigation based on that fact and further instructs Children's Hospital Los Angeles to redact patient information in documents responsive to other subpoena requests. As Attorney General (Pam) Bondi has made clear, we will continue to use every legal and law enforcement tool available to protect innocent children from being mutilated under the guise of `care."' CHLA did not immediately respond to a request for comment Monday.

More than 20 subpoenas were issued to doctors and clinics involved in providing gender-affirming care to children nationwide in order to investigate the alleged promotion or unlawful

dispensing of puberty blockers and hormones to minors.

Parents of six children who had received genderaffirming care from CHLA filed suit in November to try to quash the subpoena, arguing it violated patients' constitutional right to privacy and exceeded the government's legal authority.

agreement.

"This is a massive victory for every family that refused to be intimidated into backing down," Khadijah Silver, director of Gender Justice & Health Equity at Lawyers for Good Government, which helped bring the lawsuit, said in a statement. "The government's

attempt to rifle through children's medical records was unconstitutional from the start. Today's settlement affirms what we've said all along: These families have done nothing wrong, and their children's privacy deserves protection."

The settlement agreement protects the anonymity of the affected youth and families while securing the withdrawal of the government's demands for their medical records -- and those of their fellow patients, Silver said.

"This settlement is a crucial affirmation that health care decisions belong in exam rooms, not government subpoenas," said Cori Racela, executive director for the Western Center on Law & Poverty. "Youth, families, and medical providers have constitutional rights to privacy and dignity. No one's private health records should be turned into political ammunition -- especially children. This ruling protects sensitive medical records, upholds the professional integrity of providers, and reinforces that families seeking lawful care are not

suspects -- they're entitled to safety and confidentiality."

Gender-affirming care remains legal in many states and is endorsed by every major medical association, including the American Medical Association, the American Academy of Pediatrics, and the Endocrine Society. The investigation's underlying premise has been widely rejected by legal experts and medical professionals, according to Racela.

CHLA said in June it would close its Center for Transyouth Health and Development and GenderAffirming Care surgical program. Hospital executives cited challenges including the "shifting policy landscape" for the closure.

Trump signed an executive order last year impacting gender-affirming care and warned there would be severe consequences to hospitals that continue to offer transgender medicine for pediatric patients. Those consequences would include termination of federal funding and not being able to participate in the Medicaid and Medi-Cal program, according to the White House.

Progressive groups press CA lawmakers to soften health care cuts

As California lawmakers negotiate the next state budget, groups fighting poverty in the state are asking them to reject the health care cuts proposed by Gov. Gavin Newsom.

The governor’s proposal comes after Republicans in Congress slashed Medicaid enrollment last summer, primarily by imposing extra work requirements and eligibility checks.

Linda Nguy, associate director of policy advocacy at the Western Center on Law and Poverty, said Newsom’s proposal extends

the policies to people on the state-funded part of MediCal.

"The governor's budget proposal amplifies these federal cuts by being more expansive," Nguy contended. "It’s cruel; it's unnecessary. It's more severe than federal cuts demand."

Newsom said the federal cuts have forced him to retreat from prior policies which extended Medi-Cal to many undocumented immigrants. For example, starting this July, many undocumented people in the state will lose dental benefits. Now, the governor proposes

to offer state-funded emergency medical coverage instead of full-scope Medi-Cal to certain groups of immigrants, including refugees, asylum-seekers and survivors of trafficking and domestic violence.

Hannah Orbach-Mandel, policy analyst at the California Budget and Policy Center, said instead, California should raise more revenue by getting rid of tax loopholes allowing corporations to park money in offshore accounts.

"The policymakers have options – if they choose to make bold choices – that

would raise significant ongoing state revenue and protect people from these harmful cuts," Orbach-

Mandel contended. The Republicans’ “One Big Beautiful Bill Act” is projected to push 2 million

Plaintiffs' attorneys applauded the settlement
| Photo courtesy of Tima Miroshnichenko/Pexels
Californians off Medi-Cal coverage and cost the Golden State up to $30 billion in federal funding per year.
| Photo courtesy of Josh Hild/Unsplash

Los Angeles

LA County

Poetry is a political act in Fountain Theatre’s ‘Poetry for the People’

The Fountain Theatre ignites its stage with the West Coast premiere of "Poetry for the People: The June Jordan Experience," a theatrical celebration of one of America’s most fearless writers and human rights activists. Devised by Fountain Theatre artistic director Raymond O.Caldwell and composer Adrienne Torf, who was Jordan’s longtime collaborator and life partner, this award-winning production runs Saturday through March 29 with Caldwell at the helm. Part performance, part concert, part revolution, 'Poetry for the People' weaves together Jordan’s poetry with live music and movement to illuminate the life and legacy of a woman who believed that poetry is a political act. Ticket prices range from $16.50 to $49.50. The Fountain Theatre is located at 5060 Fountain Ave. (at Normandie) in Los Angeles. Patrons are invited upstairs to relax before and after the show at the Fountain’s café. For reservations and information, call (323) 663–1525 or go to FountainTheatre.com.

Duarte

Welcome the Year of the Horse at Duarte’s Lunar New Year Celebration

The community is invited

to welcome the Year of the Horse at the City of Duarte's festive Lunar New Year Celebration. Taking place on Saturday, Feb. 21, from 5-8 p.m. at the Duarte Civic Center (1600 Huntington Drive), this free, family-friendly event offers everyone an opportunity to experience vibrant cultural traditions while celebrating the start of a new lunar year together. Attendees can enjoy live cultural performances, explore the night market, and sample delicious food from a variety of vendors. The event will also feature traditional crafts and games.

Long Beach

Long Beach city clerk to hold candidate workshop for June 2 primary nominating election

The City of Long Beach Office of the City Clerk invites community members interested in running for local office to attend a candidate workshop on Monday, Feb. 9, from 10 a.m. to noon. The workshop will be offered both in-person at Long Beach City Hall (411 W.Ocean Blvd.) and online via Zoom. The Candidate Workshop is open to anyone considering candidacy for the June 2, 2026, Primary Nominating Election, including the offices of mayor, city attorney, city auditor, city prosecutor and city council districts 1, 3, 5, 7 and 9. Workshop participants will receive an overview of the election process, including nomination and candi-

date statement guidelines, campaignregulations, campaign finance, ethics and local election laws. The workshop also marks the opening of the nomination period, which begins on Feb. 9 and will remain open through 5 p.m. on Friday, March 6, 2026. The Candidate Handbook will be available at the conclusion of the workshop and is also available online at longbeach. gov/cityclerk/elections/ candidates-home/.

Burbank

Weekend closure scheduled on northbound I-5 in Burbank for repaving project

An extended weekend closure is scheduled for northbound Interstate 5 (I-5) between Empire Avenue and Buena Vista Street in the city of Burbank in Los Angeles County for pavement rehabilitation work. Beginning at 10 p.m. Friday through 5 a.m. Monday crews will reduce northbound I-5 to two lanes between Empire Avenue/ San Fernando Boulevard and Buena Vista Street. In addition, northbound I-5 will be fully closed overnight between the closure limits for restriping on Saturday and Monday. The westbound State Route 134 (SR-134) connector to northbound I-5 will also be closed for the duration of the extended weekend closure. Visit the Caltrans Quickmap for the latest road conditions and closures. This is the first of six 55-hour extended weekend closures scheduled through spring 2026.

Construction is expected to complete summer 2027.

Orange County

Bat found in Rancho Santa Margarita tests positive for rabies

A bat in the City of Rancho Santa Margarita has tested positive for rabies. The bat was found near the gate entrance along the Mesa Trail at O'Neill Regional Park, off El Camino Montana Road between El Lazo and Juniper Lane on Jan. 20 at approximately 10 a.m. Anyone who may have had physical contact with this bat or saw someone else having contact with the bat is asked to call the OC Health Care Agency (HCA) Communicable Disease Control Division at (714) 834-8180 from 8 a.m. to 5 p.m. or (714) 834-7792 after hours to determine the risk for rabies. Owners of pets who may have had contact with this bat should contact their veterinarian. To report a bat in your home, or an animal bite, contact OC Animal Care at (714) 935-6848.

Hike through history at Santiago Oaks Regional Park

Celebrate 50 years of recreation at Santiago Oaks Regional Park by hiking through its history. Learn about the Windes family that called the park home, the flood of 1969 and the grassroots effort to preserve Barham Ranch as

parkland. Stops will include the Historic and Villa Park dams, historic orange grove, nature center and more. The walk will begin in front of the nature center near the park entrance and travel approximately 2 miles with little elevation gain. Advance registration is recommended, but walk-ins are welcome. Register at https://letsgooutside.org/ activities/2026/01/31/ hiking-through-history-17/

Riverside County

‘Fabric of Us: Textile Art and Queer Identity Workshop’ set for Sunday in Riverside

In partnership with the Civil Rights Institute of Inland Southern California and local artist Yulissa Mendoza, the Riverside Art Museum presents “Fabric of Us: Textile Art and Queer Identity Workshop.” Scheduled for Sunday at Civil Rights Institute Inland Southern California (3933 Mission Inn Ave., Ste 102, Riverside, CA 92501) from 1 to 4 p.m., this free interactive talk and workshop will explore queer fashion as identity affirmation and protest. The discussion will be followed by a hands-on textile art workshop. To reserve a spot, visit https:// tinyurl.com/bdf4rmz9.

Corona

Low-cost pet vaccine clinic to be held Feb. 14 in Corona

Visit HEART4Pets.org for clinic calendar, pricing,

and to check if reservations are required or if it's walk-up. Services include rabies,DHPP/DHLPP, Bordetella, influenza, Lyme, FVRCP, FeLV, microchipping, parasite prevention, and more. A $22 exam/ hazmat fee applies per pet. Discounts are offered for returning booster visits and U.S. military with ID. Have prior vaccine records if available; rabies vaccine is required if no proof is provided. Dogs must be leashed and cats must be in secure carriers (no cardboard). Do not attend if you or your pet are ill. Service may be refused at the clinic's discretion.

San Bernardino County

Join the Pokémon challenge at San Bernardino County Library

The San Bernardino County Library is inviting readers of all ages to embark on a month-long Pokémon adventure with Read to Catch ’Em All — a reading challenge that rewards participants for checking out library items. From Feb. 1–28, participants who check out 30 items will receive a Pokéball with a mystery Pokémon character inside — a surprise for every aspiring Pokémon Master. Trainers who reach their checkout goal will also earn an opportunity drawing ticket for a chance to win a giant plush Pokémon. For more information about the San Bernardino County Library system, visit library.sbcounty.gov.

Bob’s BASEBALL Tours

Field Tour East Coast Tour

See MLB games in Milwaukee, Minnesota, and 2 at Wrigley Field. Wrigley Field Tour begins and ends near Minneapolis-St Paul International Airport. Travelers are responsible for getting to the start of tour. Hotel near the Airport offers FREE shuttle.

See 6 MLB games in Boston, Philadelphia, Pittsburgh, Baltimore, New York (Yankees & Mets). Guided Tour NYC, Free time in Philadelphia & Baltimore, Day at Baseball Hall of Fame in Cooperstown. Tour begins in Newark and ends in Pittsburgh. Hotels w/Free Shuttle near Major Airports.

tickets, hotels, quality Motor Coach. For brochure call or text 507-217-1326 or visit our website: www.bobsbaseballtours.com

ANNOUNCEMENTS

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

DENTAL INSURANCE

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

MISCELLANEOUS

The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916)288-60 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 916-2886011 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)

December unemployment rates drop in LA, Orange, IE counties

Unemployment rates in Southern California counties dropped in December, according to the state Employment Development Department.

Los Angeles County's seasonally adjusted unemployment rate decreased over the month to 5.6% in December, falling below the 6.1% rate from one year ago, according to EDD figures released Friday.

OrangeCounty's December unemployment rate was 3.9%, below a revised 4.2% in November.

California'a seasonally adjusted unemployment rate was 5.5% in December, down from 5.6% the previous month and the same rate as in December 2024.

The comparable estimates for the nation were 4.4% in December, 4.5% in November, and 4.1% a year ago.

Despite the lower unemployment rate, between November and December total nonfarm employment in LA County decreased by 3,400 jobs to total 4.65 million.

In LA County, trade, transportation and utilities led the five industry sectors that add positions over the month, with 4,700 new additions to payrolls. Gains were reported in retail trade, wholesale trade, transpor-

tation, warehousing and utilities. Retail gains were mostly in clothing, clothing accessories, shoes, jewelry and general merchandise.

Job losses totaling 4,300 occurred in private education and health services, the largest of six sectors that shed jobs between November and December.

In Orange County, government payrolls contracted by 2,200 positions, the most of any industry sector over the month.

Five industry sectors expanded from November to December, which the largest payroll gains in trade, transportation and utilities.

Inland Empire

Payroll gains were more plentiful than losses in the inland regional economy, and Riverside County's unemployment rate finished 2025 lower at the year's start, according to EDD data.

The Riverside County unemployment rate in December — based on preliminary, nonseasonally adjusted EDD estimates — was 5.2%, compared with 5.5% in November.

The December rate was 0.1% lower than a year ago, when countywide unemployment was 5.3%. The rate, however, was slightly higher compared with December 2024's 5%.

The combined unemployment rate for Riverside and San Bernardino counties — the Inland Empire — fell to 5.1% from 5.5% in November.

Cherry Valley had Riverside County's highest unemployment rate countywide in December at 10.8%, followed by Coachella at 9.3%, Rancho Mirage's 8.4%, Valle Vista's 7.6% and Blythe and Hemet with 6.9% apiece.

Data combining Riverside and San Bernardino counties showed payrolls grew in December by the largest margin in trade, transportation and utilities, where 3,400 positions were added, mostly in the logistics industry.

The health services, information technology and professional business services sectors also grew, adding an aggregate 500 jobs.

Payrolls lost jobs by the widest margin in the construction sector, which eliminated 1,200 positions. The agricultural, financial services, hospitality and public sectors contracted by an estimated 1,000 jobs in December.

Miscellaneous unclassified industries also lost 1,000 positions, according to the EDD.

Mining and manufacturing were unchanged.

The state's unemployment rate held steady 5.5% compared with a year ago. | Photo courtesy of the EDD

Monrovia Old Town report: Lettuce take a moment of silence

I’m sure that, by now, you’ve all heard the sad news. Gene’s Grinders opened in 1954. They have been baking fresh French rolls daily on Walnut and Myrtle for 49 years. They made our lunches, laughed with us, celebrated team wins, and fed our feelings after team losses. I have never been met there by anything other than a smile and kind words. I mean, we all know their sandwiches were legendary. Gene’s is more than a good sandwich. Gene’s is part of the fabric of our community. After 49 years, they received 51 days’ notice that their lease would not be renewed.

Old Town, Monrovia in general, is a destination location for many. Who wouldn’t want to come to our picturesque and perfect foothill village? I don’t know the property owners. I don’t have any insight into the reason behind their decision. After 49 years of Gene’s Grinders being part of our community, after paying their lease during times when Old Town was NOT a destination location, I wish they were given more time to find a place to relocate locally.

I believe in the power of prayer, positive thinking and that you can manifest what you want into existence with a little help from God, or the universe. Let’s all manifest

Gene’s Grinder’s into a new location. “Gentlemen, we can rebuild. We have the technology … bigger, stronger, better.”

I know I need to go to Gene’s. I need to get a sandwich before they are no longer there. But I also don’t want to. I don’t want to go, knowing that it might be my last pastrami or roast beef sandwich. With all my heart, I wish them all the best of luck finding a new home for their cherished business. And if that course changes, I wish them all luck on their next path. One of the things that I have learned is that when doors close in life, it represents necessary endings that, while often painful, create space for new, betteraligned opportunities to enter. Forced redirection can sometimes guide you to something better. My heart is full right now. With gratitude, hope and some bittersweet feelings, as well. Let’s all get crackin’ on that manifestation!

The Monrovia Chamber of Commerce is hosting their awards gala on Friday, Feb. 6 at 6 p.m., at the Courtyard by Marriott. The theme is “Step into the Spotlight,” so break out your Old Hollywood glamour-wear. Dinner is included in the $100 ticket or the $850 table. Join fellow Chamber members and members of your commu-

nity as they celebrate some of the exceptional business owners that help Monrovia outshine Hollywood any day of the week! If you can’t make this event, be sure to attend a Chamber Lunch & Learn, Coffee Social or mixer so you can get to know incoming President Kristina. I know many of us are looking forward to what her leadership, along with that of her board, will bring to the Chamber. Between her installation and the superb direction of the Chamber’s Executive Director Korrine Ramirez, I see nothing but growth and good things for our Chamber of Commerce. Visit the Chamber of Commerce website to get more information on upcoming events or to purchase tickets to the awards gala.

We are going to need lots of tissues for February. As of now, Gene’s will be open daily, from 10 a.m. to 4 p.m., until Feb 1. Then, we have the final workday of Queen Tina Cherry, the community services director, on Thursday, Feb. 19. I am so excited for Tina and this exciting chapter that is bound to be full of fun and excitement. But it’s just more of that bittersweet. I’m going to be in my feels this February, that’s for sure. Maybe I’ll take Tina to Gene’s for a retirement grinder.

Salud A526370

Meet Salud, a 2-year-old pittie with a huge heart, a goofy grin, and plenty of slobber to go around. This lovable guy came to Pasadena Humane as a stray, and while shelter life has been an adjustment, it’s clear that Salud truly adores people and thrives on human connection. Salud is affectionate, enthusiastic, and full of personality. He’s looking for a home with experienced, dog-savvy humans who can read his body language and help him stay calm when his excitement runs high. He’s also very strong and can pull on leash, so a confident handler and continued training will go a long way in helping him succeed. Because other dogs can be stressful for him, Salud would do best as the only dog in a low-traffic home or neighborhood, ideally with access to an outdoor space where he can decompress and burn off some energy. Salud is currently available for a 10-day adoption trial! If you’re looking for a loyal, affectionate companion and are ready to help a loving pittie channel his big feelings into a happy, stable life, consider adopting Salud and giving him the forever home he’s been waiting for.

Spackle A526722

Meet Spackle, a 6-year-old terrier at Pasadena Humane with the sweetest heart! After being left at a police station in Pasadena, Spackle has shown just how resilient he is - he’s now thriving in a loving foster home and settling in beautifully. Though a bit shy at first, he quickly opens up and reveals a playful, easygoing guy underneath it all who loves affection and being close to you. His foster family happily reported that Spackle walks nicely on leash, enjoys sniffing and exploring, and especially enjoys soaking up praise and pets. He’s very polite, seems to get along well with other dogs, and is generally calm. He’s also crate trained, mildmannered, and very affectionate - perfect for someone looking for a loving, steady companion. Although Spackle has had a rough start, he’s proving every day that he’s ready for a fresh chapter. If you’re looking for a gentle, loyal buddy to share your couch (and your heart), consider adopting Spackle and giving him the forever home he deserves!

The adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 9:30 a.m.-5:30 p.m. View photos of adoptable pets at pasadenahumane. org. New adopters will receive a complimentary health-and-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for your pet. Pets may not be available for adoption and cannot be held for potential adopters by phone calls or email.

| Photo courtesy of Shawn Spencer

Monrovia

Jan. 15

At 8:43 a.m., a business in the 800 block of West Chestnut reported their gate had been run into by a golf cart. This investigation is continuing.

At 10:18 a.m., a disturbance between a male and female subject was reported in the 200 block of Valle Vista. Officers arrived and made contact with the parties involved. An investigation revealed the female subject was the aggressor. She was arrested and taken into custody.

At 7:47 p.m., a caller in a business in the 500 block of West Foothill reported a theft. Officers arrived and located a male subject in possession of stolen merchandise. He was arrested and taken into custody.

Jan. 16

At 1:04 a.m., an officer patrolling the area of Mountain and Evergreen saw a bicyclist in violation of a vehicle code. A traffic stop was conducted and the bicyclist was contacted. He was found to be in possession of a controlled substance. He was arrested and taken into custody.

At 4:54 a.m., a caller in an apartment complex in the 1600 block of South Magnolia reported a male subject trespassing. Officers arrived, located the subject and made contact with him. An investigation revealed he was in possession of a controlled substance. He was arrested and taken into custody.

At 7:48 p.m., a caller in the 200 block of West Foothill reported that his vehicle was vandalized. This investigation is continuing.

Jan. 17

At 1:45 a.m., while patrolling the 600 block of West Huntington an officer saw a suspicious subject to the rear of a closed business. The officer made contact with the subject and discovered that the subject was in possession of drug paraphernalia. He was arrested and taken into custody.

At 2:32 a.m., several callers in the 800 block of South Magnolia reported a fight inside a business. Officers arrived and determined that all the parties involved were intoxicated. One male subject was determined to be too intoxicated to care for himself. He was arrested and taken into custody.

At 6:43 p.m., a caller in the 500 block of West Huntington reported a male subject using a controlled substance. Officers arrived and made contact with the subject who was found to be in possession of the controlled substance. He was arrested and taken into custody. Later that night, the same subject was found in possession of a controlled substance again. He was again arrested and taken into custody.

At 9:03 p.m., officers were dispatched to the 100 block of North Ivy regarding a juvenile who ran away. Officers conducted area checks but were unable to locate the juvenile. This investigation is continuing.

At 9:42 p.m., a commercial burglary was reported in the 900 block of West Huntington. Officers arrived and found a glass door broken and the interior ransacked. The suspect was gone prior to officers arriving. This investigation is continuing.

Jan. 18

At 12:59 a.m., a caller in the 100 block of East Lime reported a female subject was intoxicated and refusing to leave his vehicle. Officers arrived and made contact with the female subject who was found to be too intoxicated to care for herself. She was arrested and transported to the MPD jail to be held for a sobering period.

At 1:24 a.m., an officer patrolling the area of Peck and Longden saw a bicyclist in violation of a vehicle code. A traffic stop was conducted and the bicyclist was contacted. The bicyclist was found to be in possession of drug paraphernalia. He was arrested and taken into custody.

At 2:02 a.m., an officer conducted a traffic stop in the 700 block of South Myrtle after seeing a vehicle in violation of a vehicle code. A traffic stop was conducted and the driver was contacted. An investigation revealed the subject was in possession of drug paraphernalia. The driver was arrested and taken into custody.

At 3:41 a.m., officers were dispatched to a business in the 200 block of West Foothill for a burglary alarm activation. Officers arrived and found a broken glass door and the interior ransacked. This inves-

tigation is continuing.

At 6:51 p.m., officers were dispatched to a car dealership in the 700 block of East Central regarding suspicious circumstances involving multiple subjects. Officers arrived and located a vehicle with two occupants inside. An investigation revealed the vehicle had stolen registration tabs along with tools associated with identity theft and fraud. One of the occupants was found to be in possession of drug paraphernalia. They were arrested and taken into custody.

Jan. 20

At 9:44 a.m., a loss prevention officer for a business in the 1600 block of South Mountain reported a theft. An investigation revealed a male subject fled when he noticed the loss prevention officer saw him. The subject was gone prior to officers’ arrival. This investigation is continuing.

At 11:50 a.m., a victim walked into the MPD lobby to report that unknown subjects were using his residence address to apply for credit and/or services. This investigation is continuing.

At 2:29 p.m., a caller in a business in the 600 block of West Huntington reported a female subject concealed merchandise and left without paying. Employees from the business detained her outside the business. Officers arrived and made contact with the suspect. She was arrested and taken into custody.

At 4:46 p.m., a victim in the 200 block of South Ivy reported that a check she placed in the mailbox was stolen and cashed by an unknown subject. This investigation is continuing.

At 7:19 p.m., a family disturbance was reported in the 100 block of Montana. Officers arrived and made contact with the parties involved. One of the subject’s was found to be heavily intoxicated and the one causing the disturbance. He was arrested and transported to the MPD jail to be held for a sobering period.

Jan. 21

At 9:17 a.m., an officer

patrolling the 700 block of West Chestnut saw a bicyclist riding and out of traffic, causing a hazardous situation. The officer attempted a traffic stop, but the bicyclist refused to stop and fled on foot. The officers were able to locate him. He was arrested and taken into custody.

At 10:46 a.m., a victim in the 600 block of West Huntington reported her purse was stolen after she left it unattended for a brief moment. This investigation is continuing.

At 11:14 a.m., a caller in a store in the 500 block of West Huntington reported two male and two female subjects putting merchandise in bags and leaving without paying after the bags were filled with merchandise. The subjects were gone prior to officers arriving. This investigation is continuing.

At 12:34 p.m., a victim in the 100 block of North Ivy reported receiving a call from an unknown subject suggesting she was involved in a crime and requesting payment. This investigation is continuing.

At 9:57 p.m., a resident in the 800 block of West Walnut called to report a theft. Officers arrived and determined the victim had allowed the suspect into her home to shower. While he was inside he stole property. This investigation is continuing

Arcadia

Jan. 11

At approximately 9:35 a.m., an officer conducted extra patrol of the Santa Anita Wash area near First Avenue and Foothill Boulevard. The officer located illegal camping and a suspect in possession of drug paraphernalia. A 37-year-old female from Monrovia was arrested and transported to the Arcadia City Jail for booking.

Jan. 12

At approximately 3:19 p.m., an officer responded to a residence in the 800 block of North Second Avenue regarding a fraud report. The victim discovered someone charged multiple fraudulent transac-

tions to his credit card. His home surveillance camera system captured a White or Hispanic female, approximately 20 to 25 years old, who may be related to the crime. The investigation is ongoing.

Jan. 13

At approximately 9:44 p.m., an officer responded to a parking lot at 745 W. Naomi Ave. regarding a theft from a vehicle incident. Sometime between 1:15 p.m. and 9 p.m., someone stole a catalytic converter from the victim’s Lexus SUV.

Jan. 14

At approximately 10:41 a.m., an officer responded to the 500 block of Santa Cruz Road regarding a grand theft report. An investigation revealed someone stole the victim’s chainsaws from his work truck. A black SUV was seen in the neighborhood during the time of the crime.

Jan. 15

At approximately 1:42 p.m., an officer responded to USC Arcadia Hospital, located at 300 W. Huntington Drive, regarding a battery incident. The officer discovered a patient spit at and bit a hospital security guard. The investigation is ongoing.

Jan. 16

At approximately 6:25 p.m., an officer responded to La Bella Laser and Slimming, located at 1004 N. Santa Anita Ave., regarding a vehicle burglary report. An investigation revealed sometime between 10:15 a.m. and 6:20 p.m., someone broke a window and stole various items and electronics.

Jan. 17

At approximately 9:52 p.m., an officer responded to a residence in the 2100 block of South Fifth Avenue regarding a burglary report. Sometime between 6:30 p.m. and 9:30 p.m. on Jan. 17, unknown suspects shattered a glass door and burglarized the home. They fled with jewelry and handbags. The investigation is pending a review of the available surveillance footage.

Around town: Arcadia Chinese Association hosts 2026 Annual Charity Gala

The Arcadia Chinese Association (ACA) hosted its 2026 Annual Charity Gala and Fundraising Dinner on Jan. 17 at the Hilton Arcadia, bringing together elected officials, community leaders, donors, and residents from across the region in support

of Children’s Hospital Los Angeles (CHLA).

ACA President Elizabeth Lau emphasized that safeguarding children’s health and future requires close collaboration among government agencies, community organizations, and nonprofit partners, with each sector

sharing a collective responsibility to care for the next generation.

In attendance were Congresswoman Judy Chu, representatives from the office of State Senator Sasha Renée Perez, and representatives from Los Angeles County Fifth District Super-

Business of the Week

Innovative Space of Asian American Christianity

ISAAC (Innovative Space of Asian American Christianity) is celebrating its 20th anniversary. Its mission is "to equip Asian American faith leaders to live out their God-given calling with courage and confidence by integrating faith, culture, and justice, and by passing on the stories of faith." Celebrate this momentous event on Sunday, April 19, from 4 to 7 p.m. at Maxwell House in Pasadena. You can find more info at : https://www.isaacweb.org/events.

visor Kathryn Barger’s office. Arcadia city leaders, including the mayor, vice mayor, and city council members, also attended. In addition, mayors and city council members from neighboring cities such as San Marino, San Gabriel, and Duarte joined the event.

| Graphic courtesy of ISAAC
| Photo courtesy of ACA
Rep. Judy Chu was at the event. | Photo courtesy of ACA
| Photo courtesy of ACA

The

NOTICE OF OUTSTANDING CHECKS

CALIFORNIA HISTORICAL BUILDING CODE, THE 2025 CALIFORNIA EXISTING BUILDING CODE, THE 2025 CALIFORNIA RESIDENTIAL CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, THE 2025 CALIFORNIA PLUMBING CODE, THE 2025 CALIFORNIA MECHANICAL CODE, THE 2025 CALIFORNIA ENERGY CODE, THE 2025 CALIFORNIA ELECTRICAL CODE, THE 2025 CALIFORNIA FIRE CODE, THE 2025 CALIFORNIA WILDLAND URBAN INTERFACE CODE; AND READOPTING THE 1997 EDITION OF THE UNIFORM HOUSING CODE, THE 1997 EDITION OF THE UNIFORM ADMINISTRATIVE CODE, THE 2024 UNIFORM SOLAR, HYDRONICS

AND GEOTHERMAL CODE, THE 1997 EDITION OF THE BUILDING SECURITY CODE, THE 1997 EDITION OF THE UNIFORM CODE FOR THE ABATEMENT OF DANGEROUS BUILDINGS, ADOPTING PENALTIES FOR VIOLATIONS THEREOF, AND ADOPTING CERTAIN AMENDMENTS, ADDITIONS, AND DELETIONS AND MAKING FINDINGS IN SUPPORT THEREOF

PLEASE TAKE NOTICE that on January 20, 2026, the City Council of the City of Monrovia adopted the above titled Ordinance No. 2025-14.

This is a summary of the above entitled Ordinance of the City of Monrovia, which the Monrovia City Council introduced and read by title only at its regular meeting on December 16, 2025 by a vote of 5 in favor (Belden, Jimenez, Kelly, Shevlin, and Spicer) and 0 opposed, and adopted on January 20, 2026, following a duly noticed public hearing, by unanimous roll call vote. This summary has been prepared and published in accordance with the requirements of Government Code Section 36933.

Every three years, the State of California adopts the latest edition of the California Building Standards Code (“CBSC”) and requires local governments to enforce the updated CBSC to ensure uniform standards for the construction and maintenance of buildings, electrical systems, plumbing systems, mechanical systems, and fire and life safety systems. The California Building Standards Commission published the 2025 Edition of the CBSC on July 1, 2025 to become effective on January 1, 2026.

Ordinance No. 2025-14 amends Chapter 15 of the Monrovia Municipal Code to adopt by reference and amend the 2025 Edition of the California Building Standards Code, known as the California Code of Regulations Title 24, which includes: the 2025 California Building Code, Residential Code, Fire Code, Electrical Code, Mechanical Code, Plumbing Code, Energy Code, Historical Building Code, Existing Building Code, Green Building Standards Code, and Wildland Urban Interface Code; the 2024 Uniform Solar, Hydronics and Geothermal Code; and the 1997 Uniform Administrative Code, Housing Code, Building Security Code, and Code for the Abatement of Dangerous Buildings.

The Ordinance also includes certain amendments to the aforementioned Codes to reflect local climatic, topographical, and geological conditions within the City based on findings specified in this Ordinance. Additionally, the Ordinance adopts penalties for violations of the Codes adopted.

Those voting for or against the Ordinance are as follows: AYES: Councilmembers Belden, Jimenez, Spicer, Mayor Pro Tem Dr. Kelly, Mayor Shevlin. NOES: none.

A certified copy of the entirety of the text of Ordinance No. 2025-14 is available in the office of the City Clerk in City Hall at 415 South Ivy Avenue, Monrovia, California, and is available for public inspection during regular business hours at that location.

ALICE D. ATKINS, MMC Monrovia City Clerk

Publish January 29, 2026 MONROVIA WEEKLY

Probates Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JAMES WARREN PETERSON CASE NO. 26STPB00619

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

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

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

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

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority.

(This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an

objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 02/20/26 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

Street, Hesperia, Ca 92345 (Owner). The statement was filed with the County Clerk of Los Angeles on December 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000262 NEW FILING.

The following person(s) is (are) doing business as Finecut, 224 W dryden st apt 217, glendale, CA 91202. 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: Finecut Studio LLC (CA-B20250371586, 2108 N St Stn N, Sacramento, Ca 95816; Yi Qu, Member. The statement was filed with the County Clerk of Los Angeles on January 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 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025288041 NEW FILING. The following person(s) is (are) doing business as CAFÉ ZUMA

COLLECTIVE, 251 Ohio Street Unit 110, Pasadena, CA 91106. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025.

Signed: Miriam Plascencia, 251 Ohio Street Unit 110, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on December 31, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025287397 NEW FILING. The following person(s) is (are) doing business as (1). Brik Mansion Publishing (2). Post Show Glow , 4224 Sunset Drive, Los Angeles, CA 90027. 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 December 2025. Signed: Brik Mansion LLC (CA202200222985, 4224 Sunset Drive, Los Angeles, CA 90027; Brittany L Manor, President. The statement was filed with the County Clerk of Los Angeles on December 30, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000112 NEW FILING.

The following person(s) is (are) doing business as SoCal Access and Video, 520 N 2nd Ave, Covina, CA 91723. 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: J. W. Lock Co Inc (CA-C1338015, 520 N 2nd Ave, Covina, CA 91723; Gerald Offstein, President. The statement was filed with the County Clerk of Los Angeles on January 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 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025283762 NEW FILING. The following person(s) is (are) doing business as Spruce & Sparrow Creative, 2670 Millet Avenue, El monte, CA 91733. 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: Lucky Mango LLC (CA-B20250389903, 2670 Millet Avenue, El monte, CA 91733; Tiffany Contreras, Managing member. The statement was filed with the County Clerk of Los Angeles on December 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025282963

NEW FILING. The following person(s) is (are) doing business as Formosa Aroma, 5205 Prospect Rd Ste 135, San Jose, CA 95129. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: Formosa Teahouse (CAB20250397047, 271 S Arroyo Dr Apt B, San Gbariel, Ca 91776; William Pei Ren Wang, CFO. The statement was filed with the County Clerk of Santa Clara on December 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025275678 NEW FILING.

The following person(s) is (are) doing business as Michelle Adu, 1107 Fair Oaks Ave #457, South Pasadena, CA 91030. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: Megan Michelle Acheampong, 1107 Fair Oaks Ave #457, South Pasadena, CA 91030 (Owner). The statement was filed with the County Clerk of Los Angeles on December 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025288577. The following person(s) have abandoned the use of the fictitious business name: Angel Grace Natural Stones, 9058 Cedar Street, Bellflower, CA 90706. The fictitious business name referred to above was filed on: September 19, 2023 in the County of Los Angeles. Original File No. 2023205858. Signed: Leeya Ly, 9058 Cedar Street, Bellflower, CA 90706 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on December 31, 2025. Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025287575 NEW FILING.

The following person(s) is (are) doing business as WAHIDA S

LEGALS

RESOURCES LLC, 120 W. Wilson Ave Unit 1512, Glendale, CA 91203. 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: WAHIDA S RESOURCES LLC (CAB20250388790, 120 W. Wilson Ave Unit 1512, Glendale, CA 91203; WAHIDA S HUQ, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on December 30, 2025.

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

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025280345 NEW FILING.

The following person(s) is (are) doing business as Swimmers Choice Pool Care, 710 S Myrtle AVE #665, Monrovia, CA 91016. 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: Rocco B Utter II, 710 S Myrtle AVE #665, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on December 18, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000335 NEW FILING. The following person(s) is (are) doing business as Sunland Gas, 8160 Foothill Blvd, Sunland, CA 91040. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: JB ENERGY INC (CA-BA20252015790, 8160 Foothill Blvd, Sunland, CA 91040; Simran Gill, President. The statement was filed with the County Clerk of Los Angeles on January 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 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025285332 NEW FILING. The following person(s) is (are) doing business as TRUE RED KITCHEN, 701 W GARVEY AVE, MONTEREY AVE, CA 91754. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: RED HOUSE CA. INC (CA-B20250319650, 618 Fairview Ave #108, Arcadia, Ca 91007; YI JIN, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on December 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025284701

NEW FILING. The following person(s) is (are) doing business as (1). Sherlock Leak Detection (2). Sherlock Leak Detectives , 23705 VANOWEN ST, unit 105, WEST HILLS, CA 91307. This business is conducted by a corporation. Registrant commenced to transact business

under the fictitious business name or names listed herein on November 2017. Signed: Prolog Plumbing Inc (CA-2198340, 23705 VANOWEN ST, unit 105, WEST HILLS, CA 91307; Raanan Achiasat Bennaim, President. The statement was filed with the County Clerk of Los Angeles on December 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025287806 NEW FILING.

The following person(s) is (are) doing business as Lindsey Systems, 760 Georgia Ave, Azusa, CA 91702. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2020. Signed: Lindsey Manufacturing Co. (CA435655, 760 Georgia Ave, Azusa, CA 91702; Raymond K Tsang, CFO. The statement was filed with the County Clerk of Los Angeles on December 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025276106

NEW FILING.

The following person(s) is (are) doing business as SP construction, 2078 Wesleygrove Ave, Duarte, CA 91010. 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: Willians Rene Salazar Palma, 2078 Wesleygrove Ave, Duarte, CA 91010 (Owner). The statement was filed with the County Clerk of Los Angeles on December 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025287058 NEW FILING.

The following person(s) is (are) doing business as ClearHorizon Construction, 1204 E Maple St, 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 December 2025. Signed: ClearHorizon Business Solutions, Inc. (CA-5088453, 1204 E Maple St, Glendale, CA 91205; Varduhi Arabyan, CEO. The statement was filed with the County Clerk of Los Angeles on December 30, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025287903

NEW FILING.

The following person(s) is (are) doing business as Craft House Beer and Liquor, 2400 Peck Road, El Monte, CA 91733. 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 December 2025. Signed: NS Bev LLC (CA-B20250297839, 2400 Peck Road, El Monte, CA 91733; Nimish Singh, Manager. The statement was filed with the County Clerk of Los

Angeles on December 31, 2025.

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

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025281392

NEW FILING. The following person(s) is (are) doing business as John’s Pool Service and Repair, 4534 lindsey avenue, pico rivera, CA 90660. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2025.

Signed: Mary E Ilizaliturri, 4534 lindsey avenue, pico rivera, CA 90660 (Owner). The statement was filed with the County Clerk of Los Angeles on December 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000451

NEW FILING.

The following person(s) is (are) doing business as Hawkeye Cybersecurity, 1622 Bradford Dr, Glendora, CA 91740. 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: Perez Jr Enterprises, Inc. (CA3769061, 1622 Bradford Dr, Glendora, CA 91740; Felix Perez Jr, President. The statement was filed with the County Clerk of Los Angeles on January 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 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000635 NEW FILING.

The following person(s) is (are) doing business as The Mop n Broom, 18227 DESIDIA ST, ROWLAND HGHTS, CA 91748. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: Alan Wong, 18227 DESIDIA ST, ROWLAND HGHTS, CA 91748 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000948 NEW FILING. The following person(s) is (are) doing business as Law Offices of Robert B. Silverman, 108 S. El Molino Ave #302, 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 January 2026. Signed: Robert Silverman, 108 S. El Molino Ave #302, Pasadena, CA 91101 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025288108 NEW FILING. The following person(s) is (are) doing business as VIP Animal Hospital South Glendora, 169 W Arrow Hwy, Glendora, CA 91740. 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 December 2025. Signed: South Glendora Animal Care LLC (CA-B20250389209, 169 W Arrow Hwy, Glendora, CA 91740;

date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026 FICTITIOUS

authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025286899 NEW FILING. The following person(s) is (are) doing business as Abacus Powder Coating, 1829 Tyler Ave, South El Monte, CA 91733. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mount Industries Inc (CA-B20250358564, 1829 Tyler Ave, South El Monte, CA 91733; Michael Davidoff, CEO. The statement was filed with the County Clerk of Los Angeles on December 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025278628 NEW FILING. The following person(s) is (are) doing business as VP Service Media, 831 E Pine St #30, Compton, CA 90221.

Exposition Park to undergo beautification for World Cup, Olympics

ExpositionParkis expectedtoreceive nearly $100 million for beautification and other improvementsaheadof upcoming major events such as the World Cup and the 2028 Olympic Games, officials announced Monday.

Approximately$97 million will come from Gov. Gavin Newsom's proposed state budget for fiscal year 2026-27 with an additional $1 million to come from federal funding, which was secured by Rep. Sydney Kamlager-Dove, D-Los Angeles.

Eight World Cup games are scheduled to be played at SoFi Stadium in Inglewood, which officials expect will serve to boost tourism across Los Angeles County. Exposition Park -- home to Los Angeles Memorial Coliseum -- will serve as the Olympic Park for the third time in 2028.

Additionally, the park will see new openings with

the Lucas Museum of Narrative Art in September, and the Samuel Oschin Air and Space Center at the California Science Center, home of the space shuttle Endeavour. While the space center completed construction in 2025, a date for opening has not been announced.

Exposition Park is a 160-acre green space, located in South Los Angeles, across from USC. Built in 1872, the park has grown to contain museums and sports venues such as the Coliseum, BMO Stadium, the California Science Center, the Natural History Museum of Los Angeles County and the California African American Museum.

"Los Angeles is about to enter the most intensive -- and exciting -- three-year period of sporting events that any city in the world has ever experienced, and these investments will ensure

that Angelenos continue to benefit from these events for decades to come," Mayor Karen Bass said in a statement.

The mayor led a news conference Monday morning alongside local leaders to tout the investment. Bass thanked state and federal officials, and the Exposition Park leadership, for their work that will help create a more welcoming and accessible park for residents and visitors from around the world.

"These valuable state and federal investments will advance our efforts to transform Exposition Park into a premier global destination," Andrea Ambriz, general manager of Exposition Park, said in a statement.

She noted the investment is expected to create more than 300 jobs.

"Exposition Park is the backyard of Los Angeles, and we will be ready to be the front

described the upgrades as "essential."

CaliforniaNatural Resources Secretary Wade Crowfoot noted the project will involve renovations, infrastructure improvements, and public safety upgrades, among other elements. He

"Just as important, these upgrades also improve the safety and usability of the park for Angelenos who need it to get outdoors," Crowfoot said in a statement. "We're proud of these proposed improvements

and unique partnerships that are marking Expo Park a truly world-class urban destination."

Kamlager-Dove called the investment a "win for LA and for America," adding that it would benefit communities for years to come.

yard to the world by 2028," Ambriz added.
| Photo courtesy of Mayor Karen Bass / Facebook

Killer in 1988 case cops plea deal stemming from informant scandal

A65-year-oldman whose murder trial was affected by the continuing fallout from the jailhouse informants scandal in Orange County accepted a plea deal Monday that will net him five more years behind bars.

Paul Gentile Smith pleaded guilty to voluntary manslaughter in connection with a 1988 killing, along with a sentencing enhancement for the personal use of a deadly weapon. He was sentenced to 12 years in prison. He waived about 15 years in custody credits to make the deal with prosecutors happen, Senior Deputy District Attorney Mark Birney said.

Smith kept 754 days of credits, leaving him with 10 more years in prison, but under 1988 laws he gets a day of credit for each day served if he behaves in prison.

Smith was previously convicted of murder and sentenced to life without parole in the Oct. 24, 1988, stabbing death of 29-yearold Robert Haugen in Sunset Beach. He also pleaded guilty to attempting to solicit the murder of the lead investigator in the case, Sgt. Ray Wert of the Orange County Sheriff's Department.

But following the informant scandal that unfolded in 2011 during the prosecution of Scott Dekraai, the worst mass killer in the county's history, Smith's case came under the scrutiny of Dekraai's attorney, Scott Sanders.

In the Dekraai case, allegations surfaced that deputies used informants illegally to solicit incriminating evidence against him. Ultimately, the death penalty was removed as a punishment for Dekraai, who eventually pleaded guilty to a mass murder at a Seal Beach hair salon, and the Orange County District Attorney's Office was kicked off the case.

Smith sought a new trial in 2017 through the federal

courts, seeking jail records to determine how jailhouse informants were used in his case. Orange County prosecutors in August 2021 conceded Smith's rights were violated by the use of informants and agreed to a retrial.

That decision came as deputies involved in the prosecution of Smith invoked their 5th Amendment rights as an evidential hearing was scheduled in Orange County Superior Court.

Later, prosecutors also allowed Smith to withdraw his guilty plea to the attempted murder of Wert and those charges were thrown out. Prosecutors also agreed to not use evidence from the informants in the retrial.

Smith sought to dismiss the murder charge in September 2023. The case was reassigned to San Diego County Superior Court Judge Daniel B. Goldstein, who stripped the special circumstances allegation of torture from the case and prohibited evidence of alleged incriminating statements the defendant made while in custody.

Goldstein singled out Orange County Superior Court Judge Ebrahim Baytieh, who prosecuted the case against Smith, for making a "falsified statement" in an evidentiary hearing.

Wert's attorney, Lolita Kirk, read a victim impact statement to Goldstein Monday, drawing a strong rebuke from Goldstein, who faulted Wert in part for the plea bargain.

Wert accused Smith of "planning his attack on myself, my family as well as other civilian witnesses in this case while he was in Nevada and within hours of my interview of him and even before he was charged with murder."

Wert argued the evidence in the case against Smith was "strong and no informants were needed to prove this case beyond a reason-

able doubt."

Wert said the defendant has "engaged in a lifetime of extremely violent crime involving sexual deviance and murder," and claimed he "will not stop his lifetime of crime in one year or 10 years from now. He's addicted to committing extreme violence like any diabolical deviant."

Wert said Smith "is so diabolical he even admitted he went to Robert's funeral and spoke to the congregation. It takes a truly demented psychopath to do that."

Wert claimed Smith killed Haugen because the victim refused to sell Smith marijuana at Smith's wife's request.

Goldstein jibed Wert for not making the statement personally.

"It's really rich he makes these comments," Goldstein said.

"This is a tragic outcome based on the conduct of Mr. Wert," Goldstein said. "The last thing I wanted to do in this case was take a plea for 12 years."

The evidence in the case was "eviscerated" by the "unethical behavior" of Wert and others, Goldstein said.

Birney said the plea deal was "based on all the facts and circumstances ... and evidence available" in the case.

"We believe it is a fair settlement under those circumstances," Birney said.

Orange County District Attorney Todd Spitzer issued a statement Monday saying, "There are serious consequences when a prosecutor does not comply with his legal obligations to turn over evidence."

"There is no doubt that Paul Gentile Smith committed the most heinous of murders when he tortured and killed his victim 37 years ago," Spitzer said. "After a full and exhaustive hearing held by Superior Court Judge Daniel Goldstein, former Orange County prosecutor and current Orange County Superior Court Judge

Ebrahim Baytieh was found, as a matter of law, to have failed to disclose exculpatory evidence regarding a jailhouse informant in this case.

"This is a defendant who should be spending the rest of his life in prison without the possibility of parole, but instead he will spend a total of 21 years and seven months in prison for taking the life of another human being because of the misconduct committed by the prosecutorial team under the prior administration.

"This is why I have said for the last seven years since I became the district attorney that I will not tolerate the `win at all cost' mentality of the prior administration, and that there are serious consequences when you cheat to win convictions."

Goldstein said the entire Orange County Sheriff's Department should have recused itself from the case once the allegation surfaced of Smith threatening Wert. He said he would have had to consider recusing the sheriff's department from the case prior to the trial, which was scheduled to start next month.

"It definitely would have hurt Mr. Birney's case," Goldstein said.

Sanders told reporters

after the hearing that there should be a full accounting of all of Baytieh's cases.

Sanders praised prosecutors for negotiating a plea deal for Smith.

"I think both sides thought it was a fair resolution," Sanders said.

Of all the 61 cases affected by the informant scandal, Sanders said, "No cases are comparable to this one."

He added, "There's been no remorse or candid conversation about what took place" in the Smith case.

"You have to look at all of" Baytieh's cases now, Sanders said. "We won't have justice till we look at all of his cases. ... It makes no sense this was a one-off."

Baytieh's attorney, Paul Meyer, declined comment.

A major issue in the case was the use of informant Jeffrey Platt to elicit incriminating statements from the defendant for prosecutors to use against him, which is against the law when a defendant is represented by an attorney, as Smith was at the time. Attorneys refer to it as a Massiah violation. Also at issue was a withholding of evidence about informants, which attorneys refer to as a Brady violation.

Sanders argued that when it became clear to investigators that Platt

violated the law, they turned to a new informant, Arthur Palacios, who testified against Smith in his 2010 trial. Another jailhouse informant, Paul Martin, was also placed in a part of the day room to help with the effort to solicit evidence against Smith, Sanders said.

A critical piece of evidence in the hearing was the surfacing of a 15year-old search warrant that appeared to contradict Baytieh's testimony that he did not know about the use of informants Platt and Martin, Goldstein said in the evidentiary hearing.

Smith was caught nearly 20 years after Haugen's killing when he was accused of torturing and stabbing his girlfriend, Tina Smith, in a Las Vegas hotel. DNA from that arrest triggered a hit from the 1988 crime scene. Platt went as far as attempting to pretend to help the defendant in the solicitation to murder Wert.

"Platt eventually became hostile when (Tina Smith) and defendant wavered on their intent to harm Wert through Platt," Goldstein said in his ruling.

During grand jury proceedings in 2009-10 there was no mention of Platt or Martin, Goldstein said in his ruling last year after the evidentiary hearing.

Paul Gentile Smith. | Photo courtesy of the Orange County District Attorney's Office

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000739

NEW FILING.

The following person(s) is (are) doing business as Sonny Granade Therapy, 1271 N Wilton Pl 2, 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 December 2025. Signed: Sonny Granade, 1271 N Wilton Pl 2, Los Angeles, CA 90038 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025286905 NEW FILING.

The following person(s) is (are) doing business as Hudsonic Learning, 5535 Hoover Ave, Whittier, CA 90601. 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: Jennifer Hudson, 5535 Hoover Ave, Whittier, CA 90601 (Owner). The statement was filed with the County Clerk of Los Angeles on December 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025286861 NEW FILING. The following person(s) is (are) doing business as Synergy, 1509 Wilson Terr, Glendale, CA 91206. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: Synergy Observation Specialists, PC (CA-C4785068, 1509 Wilson Terrace emergency department, Glendale, CA 91206; Anthony Cardillo, CEO. The statement was filed with the County Clerk of Los Angeles on December 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025286536 NEW FILING.

The following person(s) is (are) doing business as GG Interpreting, 7021 Otis Ave, Bell, CA 90201. 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: Myraelena Galvan, 7021 Otis Ave, Bell, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on December 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025286500 NEW FILING. The following person(s) is (are) doing business as (1). WESTAR RESTAURANT EQUIPMENT (2). WESTAR , 1100 John Reed Ct, City of Industry, CA 91745. This business is conducted by a corporation. Registrant

commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: WESTAR MANUFACTURE AND TRADING INC. (CA-5812245, 1100 John Reed Ct, City of Industry, CA 91745; QIXIANG JIANG, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on December 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025285004 NEW FILING. The following person(s) is (are) doing business as V. AND P. ENTERPRISES, 4246 Elton Street, Baldwin Park, CA 91706. This business is conducted by a copartners. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1980. Signed: (1). Nicholaos Vogiadjis, 4246 Elton Str, Baldwin Park, CA 91706 (2). Gloria P. Preciado, 4246 Elton Str, Baldwin Park, CA 91706 (General Partner). The statement was filed with the County Clerk of Los Angeles on December 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025286966.

The following person(s) have abandoned the use of the fictitious business name: (1). Bigfoot Robot (2). Bigfoot Robot Books , 17141 Nevette Ct, Santa Clarita, CA 91387. The fictitious business name referred to above was filed on: May 19, 2025 in the County of Los Angeles. Original File No. 2025101776. Signed: John FK Parenteau, 17141 Nevette Ct, Santa Clarita, CA 91387 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on December 30, 2025. Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025285121.

The following person(s) have abandoned the use of the fictitious business name: (1). Henry Henrich (2). Ben Davis (3). Anderson and Associates (4). Anderson Group , 1005 E. LAS TUNAS DR #215 SAN GABRIEL CA, san gabriel, CA 91776. The fictitious business name referred to above was filed on: May 3, 2024 in the County of Los Angeles. Original File No. 2024096018. Signed: Goldman Asset Services, Inc (CA-3607255, 1005 E. LAS TUNAS DR #215 SAN GABRIEL CA, san gabriel, CA 91776; Binh Hoa, CEO. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on December 26, 2025. Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025271960 NEW FILING. The following person(s) is (are) doing business as Lari Clothing, 223 West Tujunga Ave, Apt. 102, 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: Lara Inendino, 223 West Tujunga Ave, Apt. 102, Burbank, CA 91502 (Owner). The statement was filed with the County Clerk of Los Angeles on December 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025281231

NEW FILING.

The following person(s) is (are) doing business as PIGGY MOM’S SHAOBING, 5938 Rosemead Blvd, Temple City, CA 91780. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sijia Liu, 5938 Rosemead Blvd, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on December 18, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025287365 NEW FILING.

The following person(s) is (are) doing business as Calamigos Ranch Resort & Spa, 327 Latigo Canyon Rd, Malibu, CA 90265. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025.

Signed: The Guestology Group, Inc (CA-3765297, 327 Latigo Canyon Rd, Malibu, CA 90265; Garrett Gerson, CEO. The statement was filed with the County Clerk of Los Angeles on December 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025278716.

The following person(s) have abandoned the use of the fictitious business name: Omni Mail, 1315 Heather Lane, Duarte, CA 91010. The fictitious business name referred to above was filed on: October 22, 2025 in the County of Los Angeles. Original File No. 2025239759. Signed: peter tsi Tan, 1315 Heather Lane, Duarte, CA 91010 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on December 16, 2025. Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025286925 NEW FILING.

The following person(s) is (are) doing business as ONTIME TECH PROS, 10555 Wilsey Ave, Tujunga, CA 91042. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2013. Signed: VARUZHAN ASHPAKHYAN, 10555 Wilsey Ave, Tujunga, CA 91042 (Owner). The statement was filed with the County Clerk of Los Angeles on December 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025286925 NEW FILING.

The following person(s) is (are) doing business as ONTIME TECH PROS, 10555 Wilsey Ave, Tujunga, CA 91042. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2013. Signed: VARUZHAN ASHPAKHYAN, 10555 Wilsey Ave, Tujunga, CA 91042 (Owner). The statement was filed with the County Clerk of Los Angeles on December 29, 2025.

NOTICE: This fictitious business

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

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025282286 NEW FILING.

The following person(s) is (are) doing business as Snackies Vending, 9471 Cortada St 16, El Monte, CA 91733. 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 December 2025. Signed: Percor Ventures LLC (CA-B20250401298, 9471 Cortada St 16, El Monte, CA 91733; Martin Perez Coreas, CEO. The statement was filed with the County Clerk of Los Angeles on December 19, 2025.

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

Pub. El Monte Examiner 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025276077 NEW FILING.

The following person(s) is (are) doing business as Arev Wellness, 626 E Angeleno Ave, Burbank, CA 91501. 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: Elevare Care LLC (CAB20250298333, 857 S 4th Street, Montebello, Ca 90640; Anna Parunakian, CEO. The statement was filed with the County Clerk of Los Angeles on December 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025282522 NEW FILING.

The following person(s) is (are) doing business as Apex Wellness Products, 10880 Wilshire Blvd suite 1101, Los Angeles, CA 90024. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Nicholas Wells, 10880 Wilshire Blvd suite 1101, Los Angeles, CA 90024 (Owner). The statement was filed with the County Clerk of Los Angeles on December 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025283229

NEW FILING.

The following person(s) is (are) doing business as Holy Haves, 4714 9th ave, Los Angeles, CA 90043. 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: Porscha Johnson, 4714 9th ave, Los Angeles, CA 90043 (Owner). The statement was filed with the County Clerk of Los Angeles on December 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of

another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025282543

NEW FILING. The following person(s) is (are) doing business as (1). Avantge (2). Avantge Properties (3). Avantge Homes (4). Avantge Real Estate , 3826 Grand View Blvd., #1888, Los Angeles, CA 90066. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: Watkins Real Estate Group (CA3544869, 3826 Grand View Blvd., #1888, Los Angeles, CA 90066; Andrew Watkins, CEO. The statement was filed with the County Clerk of Los Angeles on December 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025278725

NEW FILING.

The following person(s) is (are) doing business as Omni Mail, 1315 Heather Lane, Duarte, CA 91010. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: Theresa Tan, 1315 Heather Lane, Duarte, CA 91010 (Owner). The statement was filed with the County Clerk of Los Angeles on December 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025281890 NEW FILING. The following person(s) is (are) doing business as (1). KEJORA (2). KEJORA FRESH , 20947 Currier Rd UNIT B, Walnut, CA 91789. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: MEGALESTARI CORP (CA-C3993622, 1249 S Diamond Bar Blvd 205, Diamond Bar, Ca 91765; Angeline Ansorie, President. The statement was filed with the County Clerk of Los Angeles on December 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025284278 NEW FILING. The following person(s) is (are) doing business as Raffi’s Distribution, 1443 Atchison Street, Pasadena, CA 91104. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: Raffi Atamian, 1443 Atchison Street, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on December 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/01/2026,

01/08/2026, 01/15/2026, 01/22/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025284005 NEW FILING. The following person(s) is (are) doing business as VERTEX SHIFT, 1641 S. Oak Knoll Ave, San Marino, CA 91108. 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: Raymond Tabandeh, 1641 S. Oak Knoll Ave, San Marino, CA 91108 (Owner). The statement was filed with the County Clerk of Los Angeles on December 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/01/2026, 01/08/2026, 01/15/2026,

BUSINESS NAME STATEMENT FILE NO. 2026007922 NEW FILING. The following person(s) is (are) doing business as Marco Ortega Maintenance, 9807 1/2 rio hondo pkwy, El monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Marco Ortega, 9807 1/2 rio hondo pkwy, El monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026004824 NEW FILING. The following person(s) is (are) doing business as MIKEWORLDWIDE, 2710 Gateway Oaks Drive, Sacramento, CA 95833. 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: MWW GROUP HOLDING COMPANY LLC (CA2026004824, 2710 Gateway Oaks Drive, Sacramento, CA 95833; Erin McLoughlin, CFO. The statement was filed with the County Clerk of Los Angeles on January 8, 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026008065 NEW FILING. The following person(s) is (are)

doing business as Maria Reyna Distribution, 3600 Ocean View Blvd Ste 2, Glendale, CA 91208. 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: San Andreas Catholic Journeys (CA-4089913, 3600 Ocean View Blvd Ste 2, Glendale, CA 91208; Maribella Baku, CEO. The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026006541 NEW FILING. The following person(s) is (are) doing business as Dialektics, 1831 Bridge Street, Los Angeles, CA 90033. 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: Edwin A. Salazar, 1831 Bridge Street, Los Angeles, CA 90033 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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. Monterey Park Press 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000011 NEW FILING. The following person(s) is (are) doing business as Intra Counseling, 9603 HICKORY ST, LOS ANGELES, CA 90002-2546. 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: Evelyn Vargas, PO Box 72490, Los Angeles, Ca 90002-2546 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025269537 NEW FILING. The following person(s) is (are) doing business as Entheoscape Music Publishing, 10222 Horse Haven St, Sun Valley, CA 91352. 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: Entheoscape records LLC (CAB20250205079, 10222 Horse Haven St, Sun Valley, CA 91352; Giorg Yela, CEO. The statement was filed with the County Clerk of Los Angeles on December 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002544 NEW FILING. The following person(s) is (are) doing business as Tu Fiesta Rental end Flowers, 10805 S Inglewood Ave A, Inglewood, CA 90304. 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: Vilma Y Gonzalez Goody, 1805 S Inglewood Ave A, Inglewood, CA 90304 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026006961 NEW FILING.

The following person(s) is (are) doing business as Amy Min Phptogeaphy, 430 BRIGHTWOOD ST., MONTEREY PARK, CA 917546308. 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 2025.

Signed: TONIC STUDIOS LLC (CA202101111259, 430 BRIGHTWOOD ST., MONTEREY PARK, CA 917546308; STAN MIN, President. The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026006958 NEW FILING.

The following person(s) is (are) doing business as US News Express, 510 East Foothill Blvd Suite 205, San Dimas, CA 91773. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2014. Signed: KJC International, Inc. (CA-3652443, 510 East Foothill Blvd Suite 205, San Dimas, CA 91773; Joshua A Pei, Secretary. The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026003044 NEW FILING. The following person(s) is (are) doing business as At Inboxify, 8749 Tobias Ave 23, panorama city, CA 91402. 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: Kelvin Galloza, 8749 Tobias Ave 23, panorama city, CA 91402 (Owner). The statement was filed with the County Clerk of Los Angeles on January 7, 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000493

NEW FILING.

The following person(s) is (are) doing business as Vigil Press, 1310 E Orange Grove Blvd. 208, Pasadena, CA 91104. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Joe Kim, 1310 E Orange Grove Blvd. 208, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on January

LEGALS

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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025286429

NEW FILING.

The following person(s) is (are) doing business as Uneasy Tiger, 1245 Amberwood Drive, Duarte, CA 91010. 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 December 2025. Signed: Uneasy Tiger LLC (CAB20250298045, 1245 Amberwood Drive, Duarte, CA 91010; Kimberly Truong, CEO. The statement was filed with the County Clerk of Los Angeles on December 29, 2025.

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

Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2026006460

NEW FILING.

The following person(s) is (are) doing business as Boundless Expression Therapy & Diagnostics, 1550 N Verdugo Rd Apt 37, Glendale, CA 91208. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2019. Signed: Stacy Golden, 1550 N Verdugo Rd Apt 37, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026003671 NEW FILING.

The following person(s) is (are) doing business as Malone’s Tech, 10246 Calvin Avenue, 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 January 2026. Signed: Malone Teichner, 10246 Calvin Avenue, Northridge, CA 91324 (Owner). The statement was filed with the County Clerk of Los Angeles on January 7, 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005473 NEW FILING. The following person(s) is (are) doing business as Hotworx Long Beach Spring St, 5955 E Spring St, Long Beach, CA 90808. 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: Citrus Evergreen Inc. (CAB20250260484, 4733 Torrance Blvd #513, Torrance, Ca 90503; Mauricio Munoz, Vice President. The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005833 NEW FILING.

The following person(s) is (are) doing business as Little Cooler Jewelers, 710 S Myrtle Ave 639, Monrovia, CA 91016. 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: Giovanni Aragon, 710 S Myrtle Ave 639, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002428 NEW FILING.

The following person(s) is (are) doing business as Best Water Solutions, 180 E Monterey Ave Unit 308, Pomona, CA 91767. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.

Signed: Walter Rossie Jr, 180 E Monterey Ave Unit 308, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005236 NEW FILING. The following person(s) is (are) doing business as (1). MODERN ROOFING (2). MODERN ROOFING INC , 2829 N GLENOAKS BLVD SUIT 104, BURBANK, CA 91504. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2021. Signed: MODERN ROOFING, INC. (CA2454552, 2829 N GLENOAKS BLVD SUIT 104, BURBANK, CA 91504; TIGRAN SIMONYAN, CEO. The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005760 NEW FILING. The following person(s) is (are) doing business as (1). Foothill Design Studio (2). Golden Hour Press Shop , 4528 Willalee Ave, Glendale, CA 91214. 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: Brianna Johnson Creative LLC (CA-B20250110059, 4528 Willalee Ave, Glendale, CA 91214; Brianna Johnson, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005370

NEW FILING. The following person(s) is (are) doing business as Big Man Labs, 11215 Juniper Mesa Rd, Littlerock, CA 93543. 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: David Lindell, 11215 Juniper Mesa Rd, Littlerock, CA 93543 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025280096 NEW FILING. The following person(s) is (are) doing business as (1). Best Label Company (2). Axiom Label (3). The Label Company (4). Majestic Labels , 2250 Meridian Boulevard, Franklin, TN 37067. 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: Resource Label Group, LLC (TN6419426, 2250 Meridian Boulevard, Franklin, TN 37067; Hunter Rost, Secretary. The statement was filed with the County Clerk of Los Angeles on December 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005139 NEW FILING. The following person(s) is (are) doing business as (1). Go Go Curry (2). Onodera Ramen (3). Go Go Curry express (4). Noodels Ginza Onodera (5). Ramen Ginza Onodera (6). Kimukatsu (7). Kimukatsu Torrance , 2390 Crenshaw Blvd Suite 803, Torrance, CA 90501. 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: International Food Creations, LLC (CA-202034410261, 2390 Crenshaw Blvd Suite 803, Torrance, CA 90501; Michael Yoshino, CEO. The statement was filed with the County Clerk of Los Angeles on January 8, 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005244

NEW FILING. The following person(s) is (are) doing business as TOBY My Travel Buddy, 3310 Keystone Ave Apt 8, 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 2026. Signed: Senita Slipac, 3310 Keystone Ave Apt 8, Los Angeles 3310 Keystone Ave Apt 8, CA 90034 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026004992 NEW FILING. The following person(s) is (are) doing business as Forever Memories, 356 N Broadmoor Ave, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Rayna Galaviz, 1128 Vassar St, Pomona, Ca 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on January 8, 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 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026

FILING. The following person(s) is (are) doing business as Illie Creations, 1411 N Fuller Ave Apt 106, Los Angeles, CA 90046. 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: Ilya Josefson, 1411 N Fuller Ave Apt 106, Los Angeles, CA

(Owner). The statement was

of

on

18, 2025. NOTICE: This

five years from the

of the

in

A

statement must be

it was

prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Alhambra Press 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026008954 NEW FILING. The following person(s) is (are) doing business as Sky Rabbit, 727 E Orange Grove Ave, Burbank, CA 91501. This business is conducted by a co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Lilit Brutyan, 727 E Orange Grove Ave, Burbank, CA 91501 (2). Alexandra Manukyan, 1140 Winchester Ave 20, Glendale, Ca 91201 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 14, 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025282148 NEW FILING. The following person(s) is (are) doing business as LA Potato Heads, 2021 Brockwell Ave, Monterey Park, CA 91754. 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: Jonathan Quesada, 2021 Brockwell Ave, Monterey Park, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on December 19, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025282506

NEW FILING.

The following person(s) is (are) doing business as Lavendarte, 1701

S Figueroa #1127, Los Angeles, CA 90015. 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: Jennifer Chitay, 1701 S Figueroa #1127, Los Angeles, CA 90015 (Owner). The statement was filed with the County Clerk of Los Angeles on December 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026003692 NEW FILING.

The following person(s) is (are) doing business as Exterior Systems Construction, 4330 Walton Avenue, Los Angeles, CA 90037. 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: Rebilt, Inc (CA-6133971, 4330 Walton Avenue, Los Angeles, CA 90037; Rene Hernandez Jr, President. The statement was filed with the County Clerk of Los Angeles on January 7, 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011875 NEW FILING.

The following person(s) is (are) doing business as Kelsey Louise Florals, 2182 N Grand Oaks Ave, Altadena, CA 91001. 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: Kelsey Jilg, 2182 N Grand Oaks Ave, Altadena, CA 91001 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011932 NEW FILING.

The following person(s) is (are) doing business as Sigil Sonus, 2200 South Azusa Ave, Ste 102, West Covina, CA 91792. 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: Sigil Sound LLC (CA-B20250440530, 2200 South Azusa Ave, Ste 102, PMB 111, West Covina, CA 91792; Richard Socrates Stinnett II, CEO. The statement was filed with the County Clerk of Los Angeles on January 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011173 NEW FILING. The following person(s) is (are) doing business as C DAVIDSON TAX, 518 N Glenoaks Blvd, Burbank, CA 91502. 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: A & R BOOKKEEPING & TAX SERVICE INC (CA-2240395, 17402 Chatsworth St Ste 201, Granada Hills, Ca 91344; JAD BALLOUT, SECRETARY. The statement was filed with the County Clerk of Los Angeles on January 15, 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026012444 NEW FILING. The following person(s) is (are) doing business as Akira Signature Care Inc., 506 N Garfield Ave suite 210, Alhambra, CA 91801. 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: Akira Signature Care Inc. (CAB20250425364, 506 N Garfield Ave suite 210, Alhambra, CA 91801; Angie Trias, CEO. The statement was filed with the County Clerk of Los Angeles on January 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026008540 NEW FILING. The following person(s) is (are) doing business as Hilton Los Angeles Universal City, 555 Universal Hollywood Dr, Studio City, CA 91608. 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 1991. Signed: Sun Hill Real Estate LLC (CA-463631852, 555 Universal Hollywood Dr, Studio City, CA 91608; Christina Chen, CFO. The statement was filed with the County Clerk of Los Angeles on January 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026010562 NEW FILING. The following person(s) is (are) doing business as Justeneduzbeauty, 1655 Colorado Blvd #7, Los Angeles, CA 90041. 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: Justene Fernandez, 1655 Colorado Blvd #7, Los Angeles, CA 90041 (Owner). The statement was filed with the County Clerk of Los Angeles on January 15, 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026012079 NEW FILING.

The following person(s) is (are) doing business as Ivanka Qu, 1045 S Walnut Ave, West Covina, CA 91790. 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:

YIWEI Qu, 1045 S Walnut Ave, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011651 NEW FILING.

The following person(s) is (are) doing business as (1). Kinodaran (2). Mediadaran , 413 W Palmer Avenue, Glendale, CA 91204. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: Edgar Arijanyan, 413 W Palmer Avenue, Glendale, CA 91204 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002526

NEW FILING.

The following person(s) is (are) doing business as SUPER AUTOS, 45 RIO RANCHO RD SHOP NUMBER 2D-2, POMONA, CA 91766. 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 December 2025. Signed: FRASER LOGISTIC LLC (CA-202565413695, 12747 N Overlook Dr, Rancho Cucamonga, Ca 91639; ADEEL AHMED, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on January 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011592 NEW FILING.

The following person(s) is (are) doing business as (1). Kids Planet (2). Kids Planet Early Education Services (3). Kids Planet Radio (4). Kids Planet Show , 714 S Glendale Avenue, Glendale, CA 91205. 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: Edgar Arijanyan, 714 S Glendale Avenue, Glendale, CA 91205 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025272972 NEW FILING.

The following person(s) is (are) doing business as (1). Inspira Health (2). Inspira Behavior , 16600 Sherman Way Suite 178, Van Nuys, CA 91406. 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 December 2025. Signed: A Change In Trajectory, LLC (CA-3219618, 16600 Sherman Way Suite 178, Van Nuys, CA 91406; Kenny Ha,

Vice president. The statement was filed with the County Clerk of Los Angeles on December 9, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011075 NEW FILING. The following person(s) is (are) doing business as (1). Sparkle Laundry (2). Sparkle Laundry Lounge (3). LA Grime , 1921 N Glenoaks Blvd, Burbank, CA 91504. 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 December 2025. Signed: Meridian 25 Close LLC (WY-B20260014662, 30 N Gould St, Sheridan, Wy 82801; JONATHAN TU, Manager. The statement was filed with the County Clerk of Los Angeles on January 15, 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011367

NEW FILING.

The following person(s) is (are) doing business as Giant Mobile Notary, 46 N. Wilson Ave #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: Richard Pugh, 46 N. Wilson Ave #7, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026013269 NEW FILING.

The following person(s) is (are) doing business as Inner Lotus Healing Therapy – Linda Mach, LCSW, 3225 E Charlinda Street, West Covina, CA 91791. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Linda Mach, 3225 E Charlinda Street, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

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

Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026019492

NEW FILING.

The following person(s) is (are) doing business as (1). Open Mind (2). Open Mind Behavior , 2435 Ivanhoe Drive, Los Angeles, CA 90039. 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: Open Mind Behavioral Solutions LLC (CAB20250442335, 2435 Ivanhoe Drive, Los Angeles, CA 90039; Burkai Oz, Member. The statement was filed with the County Clerk of Los Angeles on January 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 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015989

NEW FILING. The following person(s) is (are) doing business as (1). LOANPLEX (2). REALTYBOX (3). MONEYGEARS (4). STUDIOBOX LA , 17138 Bellflower Boulevard Suite 101, Bellflower, CA 90706. 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: LOANPLEX MORTGAGE (CA-BA20250737255, 17138 Bellflower Boulevard Suite 101, Bellflower, CA 90706; Mario A. Vargas, CEO. The statement was filed with the County Clerk of Los Angeles on January 22, 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 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016104

NEW FILING. The following person(s) is (are) doing business as San Pedro Optometry, 625 W 9th Street, San Pedro, CA 90731. 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: Jennifer Che, OD, A Professional Corporation (CA-3981660, 625 W 9th Street, San Pedro, CA 90731; Jennifer Che, President. The statement was filed with the County Clerk of Los Angeles on January 22, 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 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011251 NEW FILING. The following person(s) is (are) doing business as RoboThink SG Valley & Foothills, 530 South Lake Ave 970, Pasadena, CA 91101. 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: NextGen STEM Academy (CA-B20260013499,

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002091

NEW FILING.

The following person(s) is (are) doing business as ShowBiz.com, 15521 Lanark Street, Van Nuys, CA 91406. 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: Scott Webley, 15521 Lanark Street, Van Nuys, CA 91406 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2026.

NOTICE: This fictitious business

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018851 NEW FILING. The following person(s) is (are) doing business as Savage Bail Bonds, 5855 TOPANGA CANYON BLVD. STE 230, WOODLAND HILLS, CA 91367. 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: Harrison Savage Bail Bonds, Inc. (CA-B20250389543, 5855 TOPANGA CANYON BLVD. STE 230, WOODLAND HILLS, CA 91367; Harrison Savage, President. The statement was filed with the County Clerk of Los Angeles on January 27, 2026. NOTICE: This fictitious business name statement expires

or

Signed: Vitrovisions LLC (CA-BA20250557179, 1173 Justin Ave Unit 3, Glendale, CA 91201; Allen Gregorian, President. The statement was filed with the County Clerk of Los Angeles on January 14, 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 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017957 NEW FILING. The following person(s) is (are) doing business as BRIA Gems, 1559 E Amar Rd Ste S, West Covina, CA 91792. 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: Ricky Mok, 1561 Park Vista Way, West Covina, Ca 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on January 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 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017902 NEW FILING. The following person(s) is (are) doing business as Kentucky Fried Chicken, 19080 La Puente Road, Walnut, CA 91792. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed: Satvinder Sraon Inc. (CA-C2442601, 283 Mesa Drive, Costa Mesa, Ca 92627; Satwinder Singh, President. The statement was filed with the County Clerk of Los Angeles on January 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

File your DBA with us at filedba.com

Pasadena City Notices

NOTICE OF ELECTION

NOTICE IS HEREBY GIVEN that a Primary Municipal Election will be held in the City of Pasadena on Tuesday, June 2, 2026, for the following officers:

For three Members of the City Council, Districts 3, 5, and 7 (each for a full term of four years)

The Vote Centers for the election shall be open as required during the identified voting period, pursuant to Election Code Sections 4007 and 14404 and will be open on Election Day between the hours of 7:00 a.m. and 8:00 p.m.

Publish: January 22, 29, 2026 MARK JOMSKY February 5, 2026 City Clerk PASADENA PRESS

ORDINANCE NO. 2272

AN INTERIM ORDINANCE PROHIBITING PROCESSING OF PENDING, AND ACCEPTANCE OF NEW, DATA CENTER LAND USE APPLICATIONS WITHIN SATURN PARK TO CONSIDER ADOPTING ADDITIONAL REGULATIONS FOR SUCH LAND USES

The City Council for the City of Monterey Park does ordain as follows:

SECTION 1: This Ordinance is adopted pursuant to Government Code §§ 36937, 65858, and other applicable laws.

SECTION 2: Findings. The City Council finds, determines and declares as follows:

A. The City may adopt and enforce all laws and regulations not in conflict with the general laws and the City holds all rights and powers established by California law.

B. On November 6, 2024, the City Council adopted new regulations governing data centers in Saturn Park. As codified at Monterey Park Municipal Code (“MPMC”) § 21.14.220, data centers may only be permitted within Saturn Park pursuant to the terms of a development agreement approved by the City Council.

C. While the provisions of the development agreement law (Government Code §§ 65864–65869.5) make it plain that any decision regarding data centers within Saturn Park are completely discretionary for the City Council, additional regulations governing data center provide certainty to the public and private property owners regarding the City’s overall expectations for developing such land uses. Such regulations were first considered by the City Council on November 6, 2024 and should be reexamined to protect public health, safety, and welfare. The City requires additional time to study which regulations are in the public interest.

D. To prevent frustration of these studies and the implementation of new regulations, the public interest, health, safety, and welfare require enactment of this Ordinance. The absence of this Ordinance would impair the orderly and effective implementation of contemplated MPMC amendments, and any further authorization of data center land uses within Saturn Park during the period of the moratorium may conflict with or frustrate the contemplated updates and revisions of the MPMC.

E. Based on the foregoing, the City finds that that this Ordinance is necessary in order to protect the City from the potential effects and impacts of data center land uses and the accompanying impacts from energy use, noise, air quality, aesthetic impacts to the City, and other similar or related effects on property values and the quality of life in the City’s neighborhoods.

F. The City Council further finds that this moratorium is a matter of local and City-wide importance and is not directed towards any business that currently seeks to utilize MPMC Chapter 21.14.

G. The City Council finds that this Ordinance is authorized by the City’s police powers. The City Council further finds that the length of the moratorium imposed by this Ordinance will not in any way deprive any person of rights granted by state or federal laws, because the moratorium is short in duration and essential to protect the public health, safety and welfare.

SECTION 3: Environmental Assessment. Adopting the draft Ur-

gency Ordinance is exempt from further environmental review under the California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., “CEQA”) and CEQA Guidelines (14 California Code of Regulations §§ 15000, et seq.) because it establishes temporary rules and procedures for minor alterations in land use. The Urgency Ordinance, therefore, is categorically exempt from further CEQA review under CEQA Guidelines § 15305. Further, the adoption of the Urgency Ordinance is also exempt from review under CEQA pursuant to CEQA Guidelines § 15061(b)(3) because the Ordinance is for general policies and procedure-making. This Ordinance does not authorize any new development entitlements. Any proposed project that will utilize the changes set forth in this Ordinance is subject to environmental review as part of the entitlement review of the project. The Ordinance will not adversely impact the environment and is therefore exempt from the provisions of CEQA SECTION 4: Interim regulations. The following provisions are adopted as interim requirements for issuing permits pursuant to the MPMC for data center land uses within Saturn Park, and any construction or operation in the City in conflict with these provisions is expressly prohibited:

A. Restricted Activities. For a period of 45 days after adoption of this Ordinance, the City will not process any pending application for a data center land use within Saturn Park or accept new applications for data center land uses.

B. “Data center” is defined at MPMC § 21.14.210.

C. Based upon a review of the City’s entire administrative record including, without limitation, from the City Council’s previous meetings in October and November 2024, along with a cursory review of information within the public domain, there is a plethora of substantial evidence demonstrating a reasonable argument exists that any proposed data center in California “may have a significant effect on the environment” necessitating a fair-argument that any application for a data center requires preparation of an environmental impact report (EIR). Publicly available materials document that large data centers have high and continuous electricity demand, often supported by diesel or gas backup generation with associated air quality, greenhouse gas, and noise impacts; that they may place significant demands on local water supplies for cooling; and that they can drive related infrastructure and land use changes, all of which have been specifically identified as needing robust CEQA analysis. In light of CEQA’s requirement that an EIR be prepared whenever there is substantial evidence, in view of the whole record, that a project may cause a significant environmental effect, and the well-established “low threshold” nature of the fair-argument test, this body of evidence supports a finding that any data center proposal in California presents at least a reasonable argument of potentially significant environmental impacts such that an EIR is required.

D. The City Manager, or designee, must review any application for a data center land use entitlement to determine compliance with the provisions of this Ordinance. City employees, and City boards and commissions, are directed to refrain from accepting or processing any application for any land use entitlement, including, without limitation, use permits, variances, building permits, licenses and certificates of occupancy, necessary for constructing, placing, or operating data centers within the Saturn Park area, and to refrain from processing any land use entitlement for any pending applications already received. These prohibitions will remain effective for 45 days following adoption of this Ordinance.

E. The City Manager and City Attorney are directed to draft regulations that prohibit data centers within the City’s jurisdiction. Noticing for a public hearing to consider adopting such proposed regulations should occur forthwith to ensure timely public input regarding such regulations and provide certainty to private property owners contemplating data center developments within Saturn Park regarding the City’s expectations and regulation of such land uses.

SECTION 5: Construction. This Ordinance must be broadly construed to achieve the purposes stated in this Ordinance. It is the City Council’s intent that the provisions of this Ordinance be interpreted or implemented by the City and others in a manner that facilitates the purposes set forth in this Ordinance.

SECTION 6: Enforceability. Repeal of any provision of the MPMC does not affect any penalty, forfeiture, or liability incurred before, or preclude prosecution and imposition of penalties for any violation occurring before this Ordinance’s effective date. Any such repealed part will remain in full force and effect for sustaining action or prosecuting violations occurring before the effective date of this Ordinance.

SECTION 7: Validity of Previous Code Sections. If this entire Ordinance or its application is deemed invalid by a court of competent jurisdiction, any repeal or amendment of the MPMC or other city ordinance by this Ordinance will be rendered void and cause such previous MPMC provision or other the city ordinance to remain in full force and effect for all purposes.

SECTION 8: Severability. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the city council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.

SECTION 9: Publication. The City Clerk is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the City of Monterey Park’s book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within fifteen (15) days after the passage and adoption of this

Ordinance, cause it to be published or posted in accordance with California law.

SECTION 10: Report. Pursuant to Government Code § 65858, the City Manager, or designee, must prepare a report for City Council consideration describing the measures taken to address the conditions which led to adoption of this Ordinance. This report must be provided to the City Council so that it may be considered and issued not later than 10 days before this Ordinance expires.

SECTION 11: Effective Date. This Ordinance will become effective immediately upon adoption pursuant to Government Code §§ 36937 and 65858 for the immediate preservation of the public peace, health, safety, and welfare. Pursuant to those statutes this Ordinance is adopted by a four-fifths vote.

SECTION 12: Expiration Date. After adoption, this Ordinance will be repealed by operation of law on March 7, 2026, unless a subsequent ordinance is adopted by the City Council that extends this date.

PASSED AND ADOPTED this 21st day of January, 2026. Elizabeth Yang, Mayor

ATTEST: Maychelle Yee, City Clerk

APPROVED AS TO FORM: Karl H. Berger, City Attorney

State of California ) County of Los Angeles ) §. City Of Monterey Park )

I, Maychelle Yee, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Urgency Ordinance No. 2272 was duly passed, approved and adopted at its special meeting held on 21st day of January, 2026 by the following vote:

Ayes: Council Members: Ngo, Wong, Sanchez, Lo, Yang

Noes: Council Members: None

Absent: Council Members: None

Abstain: Council Members: None

Recusal: Council Members: None

Dated this 21st day of January, 2026. Maychelle Yee, City Clerk

Publish January 29, 2026 MONTEREY PARK PRESS

Probate Notices

NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF: BERNARD GEORGE HOLMBRAKER

CASE NO. 25STPB12155

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BERNARD GEORGE HOLMBRAKER. AN AMENDED PETITION FOR PROBATE has been filed by MARIA TERESA QUIOGUE ESTEBAN in the Superior Court of California, County of LOS ANGELES.

THE AMENDED PETITION FOR PROBATE requests that MARIA TERESA QUIOGUE ESTEBAN be appointed as personal representative to administer the estate of the decedent.

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

A HEARING on the petition will be held in this court as follows: 03/03/26 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner CLAIRE N. ESPINA - SBN 176648 ESPINA LAWYERS, APLC 5161 LANKERSHIM BLVD., SUITE 250 NORTH HOLLYWOOD CA 91601 Telephone (818) 708-7791 1/22, 1/26, 1/29/26 CNS-4003592# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: YUEH-ER PAN TSENG CASE NO. 26STPB00365 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of YUEHER PAN TSENG.

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

Monterey Park City Notices

held in this court as follows: 02/17/26 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

JENNIFER FU, ESQ. - SBN 237082

AMITY LAW GROUP LLP

800 S. BARRANCA AVE., #260 COVINA CA 91723

Telephone (626) 307-2800

1/22, 1/26, 1/29/26

CNS-4004456#

MONTEREY PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF BERNARD X. WOLFF

Case No. 26STPB00568

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of BERNARD X. WOLFF

A PETITION FOR PROBATE has been filed by Francis Joseph DiStefano in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Francis Joseph DiStefano 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 Feb. 19, 2026 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012.

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

MADISON B LANSON ESQ SBN 323701

LAW OFFICE OF MADISON LANSON 657 VIA VISTA THOUSAND OAKS CA 91320

CN123786 WOLFF

Jan 29, Feb 2,5, 2026

BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: STEVEN WILLIAM BOSWELL

CASE NO. 26STPB00575

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

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

THE PETITION FOR PROBATE requests that PETER BOSWELL 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: 02/19/26 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

Attorney for Petitioner

JULIE BERKUS - SBN 234101 GOLD & BERKUS, APC 23586 CALABASAS RD., STE. 105 CALABASAS CA 91302

Telephone (818) 476-4300 1/29, 2/2, 2/5/26 CNS-4006031# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

THERESE O'MALLEY

SEIDLER AKA TERRY O'MALLEY SEIDLER CASE NO. 26STPB00507

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

THERESE O'MALLEY SEIDLER AKA TERRY O'MALLEY SEIDLER. A PETITION FOR PROBATE has been filed by JOHN J. SEIDLER AND CAROL SEIDLER GOLBRANSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOHN J. SEIDLER AND CAROL SEIDLER GOLBRANSON 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: 02/19/26 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

LEAH M. BISHOP - SBN 097427 LOEB & LOEB 10100 SANTA MONICA BLVD., SUITE 2200 LOS ANGELES CA 90067

Telephone (310) 282-2000 1/26, 1/29, 2/2/26 CNS-4006188# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

JOSE A. VELAZQUEZ CASE NO. PROVA2500752

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOSE A. VELAZQUEZ. A PETITION FOR PROBATE has been filed by ALEJANDRA VIRIDIANA VELAZQUEZ in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that ALEJANDRA VIRIDIANA VELAZQUEZ be appointed as personal representative to administer the estate of the decedent.

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

authority. A HEARING on the petition will be held in this court as follows: 05/06/26 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

C. TRACY KAYSER - SBN 230022

KAYSER LAW GROUP, APC 1407 N. BATAVIA ST., SUITE 103 ORANGE CA 92867

Telephone (714) 984-2004

BSC 227962 1/26, 1/29, 2/2/26

CNS-4006690# ONTARIO NEWS PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Aiden Andrew Segura FOR CHANGE OF NAME CASE NUMBER: 25PSCP00604 Superior Court of California, County of Los Angeles 1427 West Covina Parkway, West Covina, Ca 91790, East Judicial District TO ALL INTERESTED

PERSONS: 1. Petitioner Aiden Andrew Segura filed a petition with this court for a decree changing names as follows: Present name a. OF Aiden Andrew Segura to Proposed name Aiden Anthony Lomeli 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 02/13/2026

Time: 8:30AM Dept: 1. Room: 117 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Baldwin Park Press DATED: November 26, 2025 Benjamin P. Hernandez JUDGE OF THE SUPERIOR COURT

Pub. January 8, 15, 22, 29, 2026 BALDWIN PARK PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION S FOR CHANGE OF NAME CASE NUMBER: 25PSCP00640 Superior Court of California, County of Los Angeles 400 Civic Center Plaza , Pomona, Ca 91706, East Judicial District TO ALL INTERESTED

PERSONS: 1. Petitioner Maria Ordunez Lazaro filed a petition with this court for a decree changing names as follows: Present name a. OF Maria Ordunez Lazaro to Proposed name Maria Ladislao Ordunez 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 02/20/2026 Time: 9.00:AM Dept: O. Room 5th Floor

noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Baldwin Park Press DATED: December 23, 2025 Christian R Gullon JUDGE OF THE SUPERIOR COURT Pub. January 8, 15, 22, 29, 2026 BALDWIN PARK PRESS

Order To Show Cause For Change of Name Case No. 26FL000017 To All Interested Persons: Aaron Hanson and Kelly Hanson on behalf of Dean Sandy Kenneth Hanson, a minor filed a petition with this court for a decree changing names as follows: PRESENT NAME Dean Sandy Kenneth Hanson PROPOSED NAME Dean Tiberius Hanson. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 04/20/2026 Time: 1:30pm Dept. L74 REMOTE HEARING The address of the court is Lamoreaux Justice Center, 341 The City Drive South, Orange, Ca 92868. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: January 12, 2026 Eric J. Wersching Judge of the Superior Court Pub Dates: January 15, 22, 29, February 5, 2026 ANAHEIM PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF North FOR CHANGE OF NAME CASE NUMBER: 26STCP00054 Superior Court of California, County of Los Angeles 111 N Hill St, Los Angeles, Ca 90012, Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner North filed a petition with this court for a decree changing names as follows: Present name a. OF North to Proposed name Jay Pharaoh North 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 05/04/2026 Time: 8:30AM Dept: 45. Room: 529 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Press

DATED: January 6, 2026 Virginia Keeny

JUDGE OF THE SUPERIOR COURT Pub. January 15, 22, 29, February 5, 2026 PASADENA PRESS

CASE NUMBER: (Numero del Caso): 25CMCV01892 SUMMONS (CITACION JUDICIAL)

NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): ALOYSIUS DIMITRI NNADOZIE, an individual; LGL, INC., a California corporation; FAF, INC., a Tennessee corporation; OC EXPRESS, INC., a California corporation; and DOES 1 through 50, inclusive.

Plaintiff’s Title Thereto. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DE-MANDANDO EL DEMANDANTE): HAROLD KAYE JR. HICKS, an individual;

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 court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online 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 Califor-nia 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): Los Angeles Superior Court - Compton Court-house, 200 W Compton Blvd, Compton, California 90220

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): Christopher K. Roberts (SBN 232791) ; Nicholas I. Myers (SBN 322661) , Rafii & Associates, P.C., 9100 Wilshire Blvd., Suite 465, Beverly Hills, Ca 90212. Tel: 310-777-7877, Fax: 310-777-7855

Date: (Fecha) 11/6/2025 David W. Slayton, Clerk (Secretario) By: D. Garcia, Deputy (Adjunto) You are served

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES –COMPTON COURTHOUSE

Case No. 25CMCV01892

HAROLD KAYE JR. HICKS, an individual;

Plaintiff, v. ALOYSIUS DIMITRI NNADOZIE, an individual; LGL, INC., a California corporation; FAF, INC., a Tennessee corporation; OC EXPRESS, INC., a corporation; and DOES 1 through 50, inclusive, Defendants.

PLAINTIFF’S COMPLAINT FOR DAMAGES AND PERSONAL INJURIES

1. NEGLIGENCE

DEMAND FOR JURY TRIAL

Plaintiff, HAROLD KAYE JR. HICKS, an individual (hereinafter “Plaintiff”) alleges as follows:

PARTIES

1. Plaintiff is a natural person who at

Public Notices

Pasadena touts volunteer turnout for 2026 homelessness count

Pasadena officials noted a robust turnout of volunteersforthis year's Point-in-Time Homeless Count that took place earlier this week citywide.

Approximately 200 volunteers, both first-time and returning, participated in the 2026 count, organized by the City’s Housing Department on Wednesday from 8 to 10 p.m. and Thursday from 6 to 8 a.m., officials said. A supplementary Youth Count took place Thursday afternoon. Volunteer teams also counted in the city’s 10 branch libraries and at locations where people receive services.

Teams of four to six members were deployed to 28 geographic zones covering the entirety of Pasadena. Count participants used a mobile app to conduct a survey developed by the city’s Department of Information Technology.

Volunteers also distributed cold-weather kits with warm clothing, snacks and resource flyers.

Pasadena police participated in the count by surveying in the city’s parks, freeway embankments and other difficult-to-access areas.

The city's Public Health Department, in collaboration

with Huntington Health, administered flu, COVID and hepatitis A vaccines and distributed Narcan overdose reversal kits throughout the count.

“The community response has been incredibly encouraging. We surpassed our volunteer

recruitment goals ahead of schedule, demonstrating that Pasadena residents view homelessness as a critical problem that is deserving of time and attention,”

Homeless Count Coordinator Christina Kasali said in a statement. “This year, 48% of volunteers participated in the Pasadena Homeless Count for the first time. We’re grateful to everyone who participated and made the count a success.”

The count provides a “snapshot” of what the homeless population looks like on any given night, officials said. Data collected during the annual effort is

most useful as a tool to study the demographics of the unhoused population and to track trends over time.

In 1992 Pasadena became the first city in California and one of the first three cities in the United States to conduct a dedicated homelessness count.

Homeless Count data is used year-round to inform the planning and funding of homeless services in U.S. cities and is used by federal, state and county funders to determine the amount of grants for homeless services. The results of this year's count will be available by June 2026, officials said.

Trump signs executive order on LA-area wildfire reconstruction

LocalDemocrats

Tuesday criticized an executive order from President Donald Trump that aims to "cut through bureaucratic red tape and speed up reconstruction in the Pacific Palisades and Eaton Canyon areas one year after devastating wildfires destroyed nearly 40,000 acres of homes and businesses," according to the White House.

The president has blamed Democratic political figures for the slow pace of rebuilding.

"American families and small businesses affected by the wildfires have been forced to continue living in a nightmare of delay, uncertainty, and bureaucratic malaise as they remain displaced from their homes, often without a source of income, while state and local governments delay or prevent reconstruction by approving only a fraction of the permits needed to rebuild," Trump wrote in his order, which was signed Friday.

It is not clear what effect, if any, Trump's latest executive order will have on the pace of rebuilding. Some property owners have complained that they need more government assistance and streamlined or suspended regulations in

order to rebuild.

Others say the settlements offered by Southern California Edison and their private insurance carriers are insufficient.

On social media, Gov. Gavin Newsom described Trump's action as a "useless executive order," and urged the president to deliver $34 billion in wildfire disaster aid to California.

"It's been over a year and he (Trump) has refused to help the American people," Newsom wrote. "Disgusting."

Rep. Brad Sherman, D-Sherman Oaks, who represents Pacific Palisades, echoed Newsom's sentiments. The congressman told City News Service that Trump's action was a "bunch of lies masquerading as something to be helpful."

Sherman said Pacific Palisades and Altadena, as well as Texas and Florida, need a supplemental appropriation to help people who are victims of disasters in 2025.

"Trump is blocking all of that," he alleged.

Sherman said Trump's executive order starts by attacking the Biden administration for not conducting debris removal, attacks firefighters for not putting out the

flames, and then purports to waive building requirements.

Sherman told CNS the order was a bad idea.

"It's obviously unconstitutional, and thank God because the state has a building code for high fire areas. It requires resiliency, and if we were to waive that and rebuild the Palisades according to 20th century rules, we would be creating a tinderbox," Sherman said.

Sherman noted Newsom has requested well over

$30 billion from the federal government to support fire recovery.

"I should point out that pursuant to what Biden put in place, California has gotten $7 billion, we'll be getting more. Well over half the cost of rebuilding Palisades High School is going to come from federal programs that were funded and put into action by Biden," Sherman said.

"I will give Trump this. He hasn't obstructed that process. But whenever we

have huge disasters, we need a supplemental appropriation," Sherman added.

Los Angeles County Supervisor Kathryn Barger, who represents the Altadena area impacted by the Eaton Fire, issued her own statement on the Trump administration's order on wildfire rebuilding.

Barger is the only Republican on the Board of Supervisors.

"I welcome any effort to responsibly accelerate rebuilding," Barger said.

Los Angeles County implemented a self-certification process to expedite rebuilding, and streamlined approvals for modular, factory-built homes and pre-approved plans.

According to Barger's office, permits spend just over 30 business days with the county, with additional delays stemming from complex multi-party work of architects, engineers and builders.

"I appreciate the administration's acknowledgement of the important role FEMA plays in disaster recovery. The most urgent need in the Altadena region is financially driven.

Families lack the capital to kick start or continue their rebuilding plans. Our county will soon face a mass sheltering crisis as survivor's insur-

ance and emergency relief funds run out," Barger said.

The supervisor said she was hopeful the federal government will collaborate with the county to implement a mass housing and sheltering program and offer long-term disaster aid such as Community Development Block Grant- Disaster Recovery funds.

"All survivors deserve full support from all levels of government so they have a fair shot at rebuilding their lives," Barger said in her statement.

Los Angeles City Councilwoman Traci Park urged the federal government to close insurance gaps, repair critical infrastructure and help speed the debris removal process.

"Dangling SBA loans and hazard mitigation funding in front of victims while summarily denying FEMA claims and other support to municipalities behind the scenes is subterfuge, not support," Park said in a statement.

"The city can only approve permits that have been submitted and the reality is that many disaster victims are still not ready to move forward with their rebuilds," Park added.

A volunteer speaks with a Pasadena resident experiencing homelessness during the city's 2026 homelessness count. | Photo courtesy of the city of Pasadena
This X post by Gov. Gavin Newsom is among the negative comments in response to President Donald Trump's executive order on LA wildfire recovery. | Image courtesy of CA governor/X

ing families and children, is despicable,” LA County District Attorney Nathan J. Hochman said in a statement. “The defendant called his company 'Abundant Blessings,' but the only abundant blessings he gave were to himself. My office will ensure anyone who thinks they can defraud the government will be brought to justice.”

County prosecutors charged Soofer with 11 felony counts of conflict of interest, two felony counts of offering false evidence and five felony counts of forgery in connection with millions of dollars in contracts involving LAHSA and Abundant Blessings, authorities said.

The conflict of interest charges stem from contracts between Abundant Blessings and LAHSA that expressly stated Soofer could not own the properties used to house homeless residents or subcontract with himself or family members with a financial interest in the properties or companies providing a service, according to prosecutors.

The LAHSA funds in question were for Youth Homelessness,Bridge Housing, Winter Shelter, Home Safe, Inside Safe and other programs, according to the DA's office. Soofer also allegedly failed to provide shelter and nutritious meals required under the contract terms.

“The defendant allegedly betrayed the public trust, and I assure Mr. Soofer that unlike the homeless he allegedly stole from, he will have shelter and get three nutritious meals a day in prison,” Hochman said.

On June 30, 2024, Soofer allegedly provided fake subcontractor invoices to LAHSA with the names of real companies including Revolution Kitchen and Armed Elite Services, according to prosecutors.

Soofer faces 17 years, six months in county custody if convicted.

Following Soofer's arrest, LA Mayor Karen Bass said her "administration has zero tolerance for fraud — period. It’s despicable that Mr. Soofer lied to the city and LAHSA for his personal gain and he took advantage of tax-payer funds

meant to help unhoused Angelenos across South Los Angeles."

LA City Councilwoman Monica Rodriguez said the case against Soofer indicates the need for the city to deal directly with service providers instead of working through LAHSA, which is a joint LA County and city agency.

"This case is yet another example of the enormous resources that have been wasted while people remain unhoused and without help,"

spending and today’s is just one example of how fraudsters have swindled millions of dollars from taxpayers. This money should have gone to those in need, instead (it) lines the pockets of individuals subsidizing their lavish lifestyle.”

Akil Davis, assistant director in charge of the FBI’s LA Field Office, said in a statement, “Soofer allegedly prioritized his own greed over decency and respect for the laws of our country. The

she said in a statement. "This is indefensible and must end now."

Federal charges

Federal prosecutors charged Soofer with wire fraud. He made his initial appearance Friday afternoon in U.S. District Court in Santa Ana but did not enter a plea. His arraignment on federal charges was scheduled for Feb. 26 in Los Angeles federal court.

He was ordered to be released from federal custody on $1.5 million bond, but he immediately surrendered to local authorities in connection with the county charges.

“California is the poster child of rampant fraud, waste, and abuse of tax dollars,” First Assistant U.S. Attorney Bill Essayli said in a statement.

“The state has facilitated the spending of billions of dollars to combat homelessness, with little to show for it and almost no oversight. Thankfully, the federal government has begun auditing California’s

nonprofit organization.

For some contracts Soofer agreed to provide housing for homeless program participants at sites he managed, while for other agreements he committed to pay third parties, including hotels or motels, to provide housing, according to federal prosecutors. The contracts also required Abundant Blessings to provide participants with three meals a day, which the agreements defined as meals that were healthy, balanced and met participants’ nutritional requirements.

FBI and our law enforcement partners remain dedicated to investigating and holding accountable those, like Soofer, who we contend flagrantly disregarded our laws by seeking to enrich himself at the public’s expense.”

According to an affidavit filed with the federal complaint, Soofer's Hyde Park-based organization contracted with the LAHSA to provide housing for people who were experiencing homelessness or at risk of it. By July 2023, Soofer had multiple contracts with the agency to provide housing and supportive services to more than 600 people at multiple sites in South Los Angeles.

Between 2018 and 2025, Soofer received over $23 million in homeless housing funding, federal authorities reported. Of that, more than $5 million came directly from LAHSA and more than $17 million came through Special Service for Groups Inc., a downtown LA-based

Prosecutors allege Soofer lied to LAHSA about how he was using the funds, falsely stating it went exclusively to combating the homelessness crisis in Los Angeles when actually he was diverting millions of dollars for personal use. Soofer also allegedly lied about payments supposedly made to third-party vendors for homeless housing services and concealed the diversion of money to his personal bank accounts.

According to prosecutors, Soofer falsely appeared to lease properties for homeless housing from third-party landlords at a market rate, when instead he was paying himself above market rate and again misappropriating money that could have helped alleviate homelessness.

To cover up the fraud, Soofer allegedly "fabricated fake and misleading invoices — at times stealing the names, addresses, and logos of real companies — to make

it appear that the vendor and rent payments were legitimate," according to the U.S. Attorney's Office.

"When a LAHSA investigator asked Soofer if his charity’s board knew how he was spending money, he said they did, but the investigator later learned that the board was fake — some of the people did not exist, and others had never heard of Abundant Blessings or Soofer," prosecutors said.

The charges against Soofer include his alleged failure to appropriately shelter and feed program participants living at his sites.

"After receiving hotline complaints and noticing discrepancies in Soofer’s billing and services, city and county investigators conducted site visits and found the only food items being served at these sites were things such as Ramen noodles, canned beans, and breakfast bars — which was in contrast to the three-meala-day commitment Soofer had made and for which the City of Los Angeles had paid," according to federal prosecutors.

Soofer pocketed at least $10 million and used that public money for a down payment on a $7 million home in Westwood, millions of dollars of upgrades to the home, private schooling for his children, lavish spending in Las Vegas, private jet travel and stays at luxury resorts across the United States from Hawaii to Florida, prosecutors allege. He also appeared to

use $475,000 to purchase a vacation property in Greece and sent the funds to a Greek real estate developer.

“Alexander Soofer is alleged to have stolen millions of dollars designated to combat homelessness in Los Angeles,” Special Agent in Charge Tyler Hatcher of IRS Criminal Investigation's LA Field Office said in a statement. “These funds were intended to support the city’s most vulnerable residents. IRS Criminal Investigation is committed to pursuing those who exploit public programs for personal gain. Today’s action demonstrates our determination to hold accountable individuals who misuse taxpayer dollars for self-enrichment.”

Acting Special Agent in Charge Aaron McCullough with the U.S. Department of Housing and Urban Development's Office of Inspector General said in a statement, “Soofer is charged with embezzling funds designated to provide services for homeless individuals — some of the most vulnerable, struggling members of our community,” said “HUD-OIG remains committed to working alongside our partners on the Homelessness Fraud and Corruption Joint Task Force to aggressively pursue individuals who compromise the integrity of HUD programs and exploit communities in need.”

Soofer faces a maximum sentence of 20 years in federal prison if convicted as charged.

The Soofer home. | Photo courtesy of U.S. Attorney's Office for the Central District of California
Alexander Soofer. | Photo courtesy of U.S. Attorney's Office for the Central District of California

Turn static files into dynamic content formats.

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