Glendale Independent_11/6/2025

Page 1


Arcadia City Notices

PUBLIC HEARING NOTICE – CITY COUNCIL

NOTICE IS HEREBY GIVEN that the City Council will hold a public hearing for the project described below. The project includes the following:

AVAILABILITY: The staff report pertaining to this item will be available for review beginning on Thursday, November 13, 2025, after 4:00 p.m., on the City’s website at https://www.monroviaca.gov/ your-government/city-council/agendas-minutes

Publish November 6, 2025 MONROVIA WEEKLY

Probates Notices

Project Location: 325 and 333 N. Santa Anita and 400, 414, and 420 Rolyn Place APN: 5775-022-028, -029 5775022-046- 047 -048, and -049

Contact Information: Project Planner

Melissa Chipres, Senior Planner mchipres@ArcadiaCA.gov (626) 574-5447

City of Arcadia Planning Services 240 W. Huntington Drive P.O. Box 60021 Arcadia, CA 91066 Persons

A. The Tentative Tract Map is subject to a Categorical Exemption from the California Environmental Quality Act (CEQA) pursuant to Section 15332 of the CEQA Guidelines (In-Fill Development), and the mixed-use development is Statutorily Exempt from CEQA under AB 130; and

B. Minor Use Permit No. MUP 23-10, Tentative Tract Map No. TTM 23-04, Site Plan and Design Review No. ADR 23-12, Healthy Protected Tree Permit No. TRH 25-13, and Certificate of Demolition No. COD 23-32

Project Description: The Applicant is requesting approval to consolidate six (6) parcels into a single 3.08-acre lot to accommodate a seven- to eight-story contemporary mixed-use development called “Alexan Arroyo.” The project includes a density bonus and will comprise 359 residential units, including 35 very low-income affordable units and 9 live/work units at 325 N. Santa Anita Avenue. Under the Density Bonus, the Applicant requests a concession to allow all 35 affordable units to be designated as studios and a waiver to exceed t he maximum building height of 60 feet, with the proposed building reaching 90’ -8” at its tallest point.

Applicant: Arcadia Apartments L L C on behalf of Positive Investments, Inc.

Hearing Date and Time: Tuesday, November 18, 2025 at 7:00 PM

Place of Hearing: Arcadia City Council Chambers 240 W. Huntington Drive, Arcadia, CA

the City’s website at www.ArcadiaCA.gov/noticesanddecisions. Per Government Code Section 65009 – If you challenge this project in court or in administrative hearing, you may be limited to raising only those issues you or someone else raised at the public hearing described in this

to the meeting will enable the City to make reasonable arrangements to assure accessibility to this meeting.

Published on November 6,2025 Arcadia weekly

San Gabriel City Notices

City of San Gabriel Summary of OrdinanceOrdinance No. 724

An Ordinance of the City Council of the City of San Gabriel, California, Amending Title III: Administration, Chapter 30 City Council, Section 30.02 Compensation of the San Gabriel Municipal Code to Adjust the Compensation of City Council Members Pursuant to Senate Bill 329

Pursuant to Senate Bill 329, in order to account for inflation and to align with new statutory limits, the City Council selected the option authorized under Government Code Section 36516(a)(2)(B), which permits, in cities with a population of over 35,000 and up to and including 50,000, a monthly compensation increase of up to and including $1,275 per Council Member. This change would take effect the first full pay period after the seating of re-elected or newlyelected council members following the November 2026 election.

Ordinance No. 724 was approved for introduction and first reading at the City Council Regular Meeting of November 4, 2025, by a vote of 4-1.

Ayes: Councilmember(s)- Ding, Herrera Avila, Chan, Menchaca Noes: Councilmember(s)- Wu Abstain, Absent: Councilmember(s)- None

The Ordinance will be considered for adoption by the City Council at its November 18, 2025, regular meeting held at 6:30 p.m. Anyone having questions may contact the City Clerk at (626) 308-2816 or cityclerk@sgch.org.

San Gabriel City Council

Julie Nguyen, City Clerk

on November 6, 2025

PROJECT TITLE: Ordinance No. 2025-11, an amendment to Title 17 (Zoning Code) of the Monrovia Municipal Code; adding Section 17.12.070 (“Incentives for Bungalow Court Development”) and amending Sections 17.04.080 and 17.52.110 of the Monrovia Municipal Code to create incentives for the development of bungalow courts, allowing minor modifications to certain development standards for the placement of non-habitable, architecturally compatible accessory structures.

APPLICANT: City of Monrovia

HEARING DATE AND TIME: Tuesday, November 18, 2025, at 7:30 p.m., or as soon thereafter as possible.

HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 S. Ivy Avenue, Monrovia, California

PROJECT DESCRIPTION: The City of Monrovia is proposing a Zoning Code Amendment to encourage and incentivize the development of bungalow courts, a traditional multi-family housing type historically common in Monrovia, characterized by smaller dwellings oriented around a shared landscaped courtyard. The ordinance adds Section 17.12.070 and amends Sections 17.04.080 and 17.52.110 of the Monrovia Municipal Code to define “Bungalow Court” and authorizes the Development Review Committee (DRC) to grant Minor Exceptions for non-habitable, architecturally compatible, open-air (unenclosed) decorative accessory structures, such as arbors, trellises, and pergolas, in bungalow court developments. The ordinance distinguishes between primary and secondary entry features in the front and side yard setbacks and establishes objective standards for these structures—including height, width, openness, placement, and architectural compatibility. The purpose is to preserve the character of historic bungalow courts, support their continued development, enhance shared open space, and maintain neighborhood compatibility.

ENVIRONMENTAL DETERMINATION: Pursuant to the California Environmental Quality Act (CEQA) and the City’s local CEQA Guidelines, City staff has determined that adoption of Ordinance No. 2025-11 is categorically exempt from environmental review under California Code of Regulations Section 15305 (Class 5 – Minor Alterations in Land Use Limitations). This exemption applies because the ordinance allows only minor changes to setback regulations for non-habitable, architecturally compatible, open-air (unenclosed) decorative accessory structures and does not change permitted land uses or density; therefore, no further CEQA action is required.

PLANNING COMMISSION REVIEW: On October 15, 2025, the Planning Commission held a duly noticed public hearing and adopted Resolution No. 2025-0003, recommending that the City Council approve Ordinance No. 2025-11.

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

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

A PETITION FOR PROBATE has been filed by JOANNE C. HERNANDEZ in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that JOANNE C. HERNANDEZ be appointed as personal representative to administer the estate of the decedent.

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

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

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

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

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

In Pro Per Petitioner

JOANNE C. HERNANDEZ 236 S. VIRGINIA AVENUE AZUSA CA 91702 10/30, 11/3, 11/6/25 CNS-3981127# AZUSA BEACON

NOTICE OF PETITION TO ADMINISTER ESTATE OF: HARRY STEPHEN ROSENBERGER CASE NO. 25STPB12386

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

A PETITION FOR PROBATE has been filed by STEPHANIE LYN ROSENBERGER TROYER in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that STEPHANIE LYN ROSENBERGER TROYER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.

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

A HEARING on the petition will be held in this court as follows: 12/09/28 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

Attorney for Petitioner

Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209085 NEW FILING.

The following person(s) is (are) doing business as Shockaveli Electric, 1360 S Figueroa St APT 319, Los Angeles, CA 90015. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Shockaveli Construction (CA-B20250257417, 1360 S Figueroa St APT 319, Los Angeles, CA 90015; Makayo Hoffman, President. The statement was filed with the County Clerk of Los Angeles on October 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025192734 NEW FILING. The following person(s) is (are) doing business as Silverado Senior Living-Calabasas, 25100 Calabasas Rd, Calabasas, CA 91302. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2020.

Signed: Subtenant 25100 Calabasas Road LLC (CA-5370275, 6400 Oak Canyon #200, Irvine, Ca 92618; Carmin Tomassi, CFO. The statement was filed with the County Clerk of Los Angeles on September 16, 2025.

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

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

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

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025210684 NEW FILING. The following person(s) is (are) doing business as Eastwest Nexus, 12025 TURNLEAF AVE, WHITTIER, CA 90602. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: CONEX INC (CA-872118, 12025 TURNLEAF AVE, WHITTIER, CA 90602; SEUNGOOK OH, CEO. The statement was filed with the County Clerk of Los Angeles on October 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025238164 NEW FILING.

The following person(s) is (are) doing business as Green Light Productions, 176 Glen Summer Rd, Pasadena, CA 91105. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Brian Kendall, 176 Glen Summer Rd, Pasadena, CA 91105 (Owner). The statement was filed with the County Clerk of Los Angeles on October 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205226

NEW FILING.

The following person(s) is (are) doing business as (1). Accurate Billings Services (2). Sylvia Tachiquin Billing , 2739 Lavender Street, Pomona, CA 91767. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SYLVIA V SALINAS, 2739 Lavender Street, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on September 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025209278.

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202523849 NEW FILING. The following person(s) is (are) doing business as Mac auto body Shop, 2631 LEE AVE, SOUTH EL MONTE, CA 91733. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Focus Collision Center Inc (CA-6364332, 2631 LEE AVE, SOUTH EL MONTE, CA 91733; Yongdong Luo, CEO. The statement was filed with the County Clerk of Los Angeles on October 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214313 NEW FILING.

The following person(s) is (are) doing business as The Great Bear Cut, 2525 E Foothill Blvd, Pasadena, CA 91107. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Hair to Toe LLC (CA-201520310139, 2525 E Foothill Blvd, Pasadena, CA 91107; Yan Hu, Member. The statement was filed with the County Clerk of Los Angeles on October 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office

of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025209848

NEW FILING.

The following person(s) is (are) doing business as Gretchen Haven, 20849 Gretchen Street, Winnetka, CA 91306. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Gretchen Manon Inc (CA-B20250225825, 20849 Gretchen Street, Winnetka, CA 91306; christine loyola, CEO. The statement was filed with the County Clerk of Los Angeles on October 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2025207490

NEW FILING.

The following person(s) is (are) doing business as Fashion ilove studio, 1050 E Las Tunas Dr, San Gabriel, CA 91776. Mailing Address, 1050 E Las Tunas Dr, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: Lancy Fashion & Beauty Inc (CA20250225825, 1050 E Las Tunas Dr, San Gabriel, CA 91776; Yanyan lan, President. The statement was filed with the County Clerk of Los Angeles on October 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197223

NEW FILING.

The following person(s) is (are) doing business as Prime Management, 2444 Holly Dr, Los Angeles, CA 90068. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Elton Sanchez, 2444 Holly Dr, Los Angeles, CA 90068 (Owner). The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025210738 NEW FILING.

The following person(s) is (are) doing business as (1). betoh2o (2). betoh20tech , 5130 Daleview Ave, Temple City, CA 91780. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: ALBERT PEREZ, 5130 Daleview Ave, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on October 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business

and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204284 NEW FILING.

The following person(s) is (are) doing business as BOILING POINT RESTAURANT ARTESIA I, 18001 Pioneer Blvd C, Artesia, CA 90701. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: BOILING POINT RESTAURANT (S.CA), INC. (CA3518399, 13668 Valley Blvd. Unit C2, City of Industry, Ca 91746; CHI HOW CHOU, CEO. The statement was filed with the County Clerk of Los Angeles on September 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214010 NEW FILING.

The following person(s) is (are) doing business as EXBTN, 234 N Kenwood St Unit 302, Glendale, CA 91206. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2024. Signed: Brian Watters, 234 N Kenwood St Unit 302, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on October 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205438

NEW FILING.

The following person(s) is (are) doing business as Sholknet Insurance Solutions, 23705 Vanowen Street #188, West Hills, CA 91307. This business is conducted by a copartners. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2001. Signed: (1). Michael Sholklapper, 23705 Vanowen Street #188, West Hills, CA 91307 (2). Ariel Sholklapper, 726 E. Mendocino St, Alta dena, Ca 91001 (General Partner). The statement was filed with the County Clerk of Los Angeles on September 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205762

NEW FILING.

The following person(s) is (are) doing business as Pelo por pelo studio, 3933 Tweedy Blvd, South Gate, CA 90280. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2020. Signed: María Guadalupe Garcia, 9620 San Antonio Ave Apt E, South Gate, Ca 90280 (Owner). The statement was filed with the County Clerk of Los Angeles on October 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209391 NEW FILING. The following person(s) is (are) doing

business as Dripping in inches, 716 w Compton blvd, Compton, CA 90220. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Ashley Tate, 20434 S Leadwood Ave 10H, Carson, Ca 90746 (Owner). The statement was filed with the County Clerk of Los Angeles on October 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025198109 NEW FILING.

The following person(s) is (are) doing business as Mendoza trucking service, 117 Montana Street, MONROVIA, CA 91016. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: (1). Jose Rolando Mendoza, 117 Montana Street, MONROVIA, CA 91016 (2). Omar Enrique Mendoza, 117 Montana Street, MONROVIA, CA 91016 (General Partner). The statement was filed with the County Clerk of Los Angeles on September 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025215785 NEW FILING.

The following person(s) is (are) doing business as Shamaya, 543 W Plum St, Compton, CA 90222. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Ana Fabiola Hernandez Barrera, 543 W Plum St, Compton, CA 90222 (Owner). The statement was filed with the County Clerk of Los Angeles on October 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025208602 NEW FILING.

The following person(s) is (are) doing business as TalentRep, 1716 Don Carlos Ave, Glendale, CA 91208. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Raquel Ramirez Cueto, 1716 Don Carlos Ave, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on October 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025198551 NEW FILING. The following person(s) is (are) doing business as Soul Identity Collections, 975 San Pasqual St #304, Pasadena, CA 91106. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2025. Signed: (1). Steven Yamashiro, 975 San Pasqual St #304, Pasadena, CA 91106 (2). Keith Griffin, 11171 Freer

St, Temple City, Ca 91780 (General Partner). The statement was filed with the County Clerk of Los Angeles on September 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025,

that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/20/2025, 10/27/2025, 11/03/2025, 11/10/2025 FICTITIOUS

FILE NO. 2025206334 NEW FILING. The following person(s) is (are) doing business as The Mail Hub, 7863 Garvey Ave, Rosemead, CA 91770. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: The Mail Hub LLC (CA-202565415984, 7863 Garvey Ave, Rosemead, CA 91770; Kevin Tse, Treasurer. The statement was filed with the County Clerk of Los Angeles on October 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025

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

Langer's

owner says deli is here to stay, at least through

2028 Olympics

TheownerofLos Angeles'famed Langer's Deli, who has previously suggested shuttering the iconic eatery over concerns about homelessness and crime in its neighborhood near MacArthur Park, said Tuesday the restaurant will remain open through at least the 2028 Olympics.

"Langer's and Los Angeles share a story that spans generations," owner Norm Langer said in a statement Tuesday. "As our city prepares to welcome the world for three unforgettable milestones — the 2026 FIFA World Cup, Super Bowl LXI in 2027, and the 2028 Olympic Games — we want to continue serving Angelenos and visitors from across the globe.

"Langer's isn't just a

restaurant; it's an institution my father, Al, founded when I was two years old. We're proud to carry that legacy into one of the most exciting chapters in Los Angeles history."

Langer's has been operating for 78 years and is best known for its signature pastrami sandwich, the menu's "#19."

Norm Langer said last year he was considering closing the restaurant due to public safety concerns surrounding the eatery at Seventh and Alvarado streets. The pronouncement led to a much-publicized meeting between Langer and Mayor Karen Bass, who outlined efforts by the city to crack down on crime and reduce homelessness in the area.

The meeting was a success, with Langer speaking out in support of Bass' efforts. But his statement Tuesday gave the first indication that the restaurant will remain in place for at least the next few years.

"Thanks to Mayor Karen Bass' leadership, and the dedicated efforts of the Los Angeles Police Department, Recreation and Parks, Department of Sanitation, community clergy, and, most importantly, our loyal customers, conditions around MacArthur Park have improved," Langer said in a statement. "The city's investments of time, resources, and focus have made a real difference. People see the change, and we're grateful to be here for them."

OC Board approves plans for new law enforcement approach to homeless camps

Orange County supervisors Tuesday adopted an ordinance guiding how law enforcement deals with homeless encampments in unincorporated areas in light of a U.S. Supreme Court ruling.

"We got the help we needed from the Supreme Court," Supervisor Don Wagner said. "And what this is doing is making sure that our sheriff has the tools in the unincorporated areas necessary to enforce that decision and to help ultimately the people who are homeless, and to the folks who are our in the community and are having to deal with homeless encampments in their parks and in their place of business."

The ordinance allows the county to arrest and fine homeless people camping in county parks or other county properties, including flood control channels. It follows a Supreme Court ruling from last year that lifted a previous ban on arresting people for sleeping in public places when no shelter beds were available.

Board Vice Chair Katrina Foley said the ordinance stems from a memorandum of understanding with Costa Mesa, Newport Beach and the state and the OC Parks department.

"There were no uniform protocols," Foley said.

The ordinance is not

meant to just give free rein to dismantle encampments, Foley said.

"We also do this with a complement of care coordination at the side of law enforcement so that these people know we are here to help," Foley said.

Adopting the ordinance also ensures the county remains eligible for federal and state funding for homelessness, Foley said.

"It's just one tool in our tool belt as it relates to a lot of our different supports we have to end homelessness here in Orange County," Foley said. "We are here to help but we also need to keep the community safe. We need to keep people from illegal camping in our parks."

Orange County Supervisor Vicente Sarmiento was the lone no vote.

"I think this county became a model for how you address homelessness," Sarmiento said.

The board had adopted a system of care that involved breaking up encampments while providing shelter and other services under previous law before the Supreme Court ruling. Under that law, municipalities were required to provide shelter before breaking up encampments.

The county's system was the result of a settlement in federal court that came out of a large encampment

along the Santa Ana river and throughout downtown Santa Ana and in other cities.

"I certainly appreciated all of the work that was done when I was mayor in Santa Ana," Sarmiento said. "Unfortunately, we don't want that dismantled or eroded, so I'm glad to hear that this is going to continue in some way."

Sarmiento said the ordinance is a "good effort," but, he added, "I think it's a departure from what the Catholic Worker settlement with the county did and invested in."

For instance, under the old law, transients were warned before law enforcement would disperse an encampment, Sarmiento said.

"I have trust and confidence sheriff's deputies will continue to enforce it in a way that's humane and follows the law," Sarmiento said.

Sarmiento said he continues to be concerned about how many transients are picked up, jailed, and then left in Santa Ana with little resources and ability to get back to where they were living before. He said he wants to see efforts to relocate transients back to where they were picked up to alleviate pressure on Santa Ana to accept more homeless individuals because the services they need are there.

Langer's Deli is among the oldest restaurants in Los Angeles. | Photo courtesy of Josh Lim (Sky Harbor)/ Wikimedia Commons (CC BY-SA 4.0)
| Photo courtesy of Supervisor Don Wagner / Facebook

The 116th Zion Christian Mission Center Graduation Ceremony held at Cheongju Church

2,248 pastor graduates… Over 13,500 pastors in four years

“I have mastered the Book of Revelation. At Shincheonji, I came to understand Revelation, which neither seminaries nor churches could explain.”

Tens of thousands of believers who had struggled in their faith due to a lack of understanding of the Bible once again flocked to Shincheonji this year, pouring out such confessions at the graduation ceremony site.

The Shincheonji Church of Jesus, the Temple of the Tabernacle of the Testimony (Chairman Man Hee Lee, hereafter referred to as the Shincheonji Church of Jesus), announced on the 2nd that it held the 116th Zion Christian Mission Center Graduation Ceremony at Shincheonji Cheongju Church, producing 59,192 graduates. They are evaluated as “believers who have mastered the entire Bible from Genesis to Revelation.”

The Zion Christian Mission Center teaches the entire Bible systematically, focusing on prophecy and fulfillment, the will of God, and the flow of the Scriptures. To graduate, students must complete all three stages—elemevntary, intermediate, and advanced—and score 90 points or higher on a comprehensive test.

Chairman Man Hee Lee, who took the podium, said, “It is written that if anyone adds to or takes away from the words of the Bible, they cannot enter heaven (Revelation 22:18–19). Our Shincheonji Church of Jesus masters the Book of Revelation,” he declared confidently. He continued, “If you are going to have faith, then have genuine faith. If you truly want to know, you must come to Shincheonji and learn.”

He also said, “There are too many who claim to believe in Jesus yet do not fully follow the Bible. Do not rely on the authority of churches but check for yourselves, based on the Bible, whether you are practicing true faith.”

Despite increasing persecution, slander, and obstruction against the Shincheonji Church

of Jesus, this class alone produced 60,000 graduates. The number of pastor graduates has steadily increased, and over the past four years, the total number has surpassed 13,500.

Tan Young-jin, the head director of the Zion Christian Mission Center, stated, “Even amid extreme misunderstanding and prejudice, the number of people being renewed through the Word continues to grow. This is proof that God is with us.” He added, “The graduates are those who have come to understand the true reality of the Bible that even pastors could not learn. A new era of faith transformed not by knowledge, but by truth, is dawning.”

Meanwhile, the graduation ceremony was held under the theme ‘Love and Blessing, Light that Shines on the World.’ About 20,000 graduates filled the interior and exterior of Shincheonji Cheongju Church. Due to limited space, the remaining graduates joined online from Shincheonji churches in Korea and abroad, adding to the atmosphere of celebration.

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

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

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 218070 NEW FILING.

The following person(s) is (are) doing business as A.L.L. About U, 38207 San Mateo Ave, Palmdale, CA 93551. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2016. Signed: Michelle Elizabeth Coleman, 38207 San Mateo Ave, Palmdale, CA 93551 (Owner). The statement was filed with the County Clerk of Los Angeles on October 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

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

The following person(s) is (are) doing business as Skylark17, 3506 Community Ave, Glendale, CA 91214. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2021. Signed: Virginia Duggan, 3506 Community Ave, Glendale, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on October 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

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

The following person(s) is (are) doing business as Beautiful Blessings Daycare, 20009 Pricetown Ave, Carson, CA 90746. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2021. Signed: Marelle Smith, 20009 Pricetown Ave, Carson, CA 90746 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240572 NEW FILING.

The following person(s) is (are) doing business as (1). Breath of Life studios (2). Soul song studio , 3019 pico blvd ste 1, Santa Monica, CA 90405. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2021. Signed: (1). Shanti Piper Provost, 3019 pico blvd ste 1, Santa Monica, CA 90405 (2). Zachary Provost, 3019 pico blvd ste 1, Santa Monica, CA 90405 (CoOwner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another

under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240564 NEW FILING. The following person(s) is (are) doing business as Dockweiler luxury River & Sea travel, 4850 Dockweiler St, Los Angeles, CA 90019. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2021. Signed: Tameece Incle Paisley, 4850 Dockweiler St, Los Angeles, CA 90019 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

sc

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

The following person(s) is (are) doing business as Franks disposal company, 10128 Mcbroom St, Sunland, CA 91041. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2002.

Signed: John W Gonzalez, 10128 Mcbroom St, Sunland, CA 91041 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240582

NEW FILING.

The following person(s) is (are) doing business as Mon petit beauty salon, 1514 Westwood Blvd, Los Angeles, CA 90024. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2006. Signed: Sahra Mohammadi, 1514 Westwood Blvd, Los Angeles, CA 90024 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 240584 NEW FILING. The following person(s) is (are) doing business as neiswander interiors, 7733 Texhoma Ave, Northridge, CA 91325. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2010. Signed: Laurel Ann Neiswander, 7733 Texhoma Ave, Northridge, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 sc

FICTITIOUS

LEGALS

NEW FILING.

The following person(s) is (are) doing business as Servicepro1All systems Lit, 6546 San miguel Street, Paramount, CA 90723. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2021. Signed: Victor Manuel Valenzuela, 6546 San miguel Street, Paramount, CA 90723 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025217751 NEW FILING.

The following person(s) is (are) doing business as Valley Bridge Mobile Estates, 13720 Valley Blvd, La Puente, CA 91746. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: VMA La Puente 1993, LLC (CA-20250315509, Po Box 1919, Rancho Cucamonga, Ca 91729; Victor M. Martinez, President. The statement was filed with the County Clerk of Los Angeles on October 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025243496

NEW FILING.

The following person(s) is (are) doing business as GUITARRA DEL MAR, 171 Grand Avenue , Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: LOS ANGELES SOUND FOUNDATION (CA-3791018, 171 Grand Avenue , Monrovia, CA 91016; TAD BULLOCK, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on October 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205817

NEW FILING.

The following person(s) is (are) doing business as Mobile-Flex Solutions, 5839 1/4 Primrose Ave, Temple City, CA 91780. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (Entity), 5839 1/4 Primrose Ave, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on October 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240818

NEW FILING.

The following person(s) is (are) doing business as JB Office Solutions, 9301 Jordan Ave Suite 102, Chatsworth, CA 91311. This business is conducted by a corporation. Registrant commenced to transact business

under the fictitious business name or names listed herein on October 2025. Signed: JB Holdings Corp. (CA3446603, 20555 Devonshire Street 314, Chatsworth, Ca 91311; Julian De Salay, CEO. The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025241143 FIRST FILING.

The following person(s) is (are) doing business as Gregorian Tile & Stone, 1173 Justin Ave 3, Glendale, CA 91201. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Vitrovisions LLC (CA-B20250028513, 1173 Justin Ave 3, Glendale, CA 91201; allen gregorian, President. The statement was filed with the County Clerk of Los Angeles on October 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20255216279

NEW FILING.

The following person(s) is (are) doing business as L&M Junk Removal, 134 S Elm Dr, apt 104, Beverly Hills, CA 90212. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: STAYHORIZON LLC (CA-202358811557, 134 S Elm Dr, apt 104, Beverly Hills, CA 90212; Tamar Tsomaia, CEO. The statement was filed with the County Clerk of Los Angeles on October 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240512

NEW FILING.

The following person(s) is (are) doing business as (1). SHE + SKY (2). SHE & SKY , 1910 E Olympic Blvd, Los Angeles, CA 90021. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: NATVAN, INC. (CA3136537, 1910 E Olympic Blvd, Los Angeles, CA 90021; SHERRY S. Gi, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214447 NEW FILING. The following person(s) is (are) doing business as (1). Tutti Frutti Lynwood (2). Tutti Frutti Frozen Yogurt , 10909 Atlantic Ave Unit B, Lynwood, CA 90262. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: DavArt Bros. LLC (CA-B20250326173, 752 W Dryden St Apt 201, Glendale, Ca 91202; Sedrak Barseghyan, Member. The statement

was filed with the County Clerk of Los Angeles on October 14, 2025.

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

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204463

NEW FILING. The following person(s) is (are) doing business as DataForge AI Consulting, 411 East Huntington Dr Ste 107 #1209, Arcadia, CA 91006. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jeff Siu, 518 Diamond Street A, Monrovia, Ca 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on September 30, 2025.

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

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025237850

NEW FILING. The following person(s) is (are) doing business as (1). Revolution Payroll (2). Revolution Entertainment Services , 1210 Burbank Blvd., Burbank, CA 91506. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Revolution Business Services, LLC (CA-201935210591, 1210 Burbank Blvd., Burbank, CA 91506; Deirdre Owens, Vice precident. The statement was filed with the County Clerk of Los Angeles on October 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025200185

NEW FILING.

The following person(s) is (are) doing business as Cellar House Wine & Spirits, 1211 S Glendora Ave, West Covina, CA 91790. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: (1). Roied Fakhoury, 5463 Hellman Ave, RCH Cucamonga, Ca 91737 (2). Siwar Fakhoury, 5463 Hellman Ave, RCH Cucamonga, Ca 91737 (Owner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025211522

in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025,

another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025196971 NEW FILING. The following person(s) is (are) doing business as The Status Group, 2600 W Olive Ave 5th Floor, Burbank, CA 91505. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: MLR Holdings Inc (CA3203442, 2600 W Olive Ave 5th Floor, Burbank, CA 91505; Michelle Rosen, President. The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS

NEW FILING. The following person(s) is (are) doing business as CLP ENTERTAINMENT, 6035 Golden West Avenue, Temple City, CA 91780. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2022. Signed: HUIYU GUO, 6035 Golden West Avenue, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on October 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025,

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025208063

NEW FILING.

The following person(s) is (are) doing business as Tidy Act Cleaning Service, 17346 Cantara St, Northridge, CA 91325. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael Jones, 17346 Cantara St, Northridge, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on October 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204459 NEW FILING.

The following person(s) is (are) doing business as Karen Rose Designs, 215 S 5th St. Apt.A, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Karen Pla, 215 S 5th St. Apt.A, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on September 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240000 NEW FILING.

The following person(s) is (are) doing business as Memories Of El Monte, 2310 Durfee Ave, El Monte, CA 91732. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Monica Morrow, 2310 Durfee Ave, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240095 NEW FILING.

The following person(s) is (are) doing business as WQ Tax and Financial Services, 1418 Stardust Dr, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: LISHUANG WANG, 1418 Stardust Dr, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025238889 NEW FILING.

The following person(s) is (are) doing business as Menos Taxes, 529 E Florence Ave, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names

listed herein on October 2025.

Signed: Salvador Aguilar, 529 E Florence Ave, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on October 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202594

NEW FILING.

The following person(s) is (are) doing business as Shoppers Edge, 11463 Farndon Street, South El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2014.

Signed: Thomas Cruz, 6296 Avenue Juan Diaz, Jurupa Valley, Ca 92509 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025205951. The following person(s) have abandoned the use of the fictitious business name: Innovative Creations, 1240 S Leaf Ave, West covina, CA 91791. The fictitious business name referred to above was filed on: August 11, 2025 in the County of Los Angeles. Original File No. 2025164603. Signed: Vivian Victoria Diaz, 1240 S Leaf Ave, West covina, CA 91791 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on October 1, 2025. Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025205967 NEW FILING. The following person(s) is (are) doing business as Love On The Racks, 1240 S Leaf Ave, West covina, CA 91791. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Vivian Diaz, 1240 S Leaf Ave, West covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on October 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025241593 NEW FILING.

The following person(s) is (are) doing business as Echo Projects, 3221 N San Fernando Rd Unit C, los angeles, CA 90065. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2021. Signed: Echo Projects Inc. (CA-4807138, 3221 N San Fernando Rd Unit C, los angeles, CA 90065; Michael Pickoff, President. The statement was filed with the County Clerk of Los Angeles on October 24, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

LEGALS

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025239988

NEW FILING. The following person(s) is (are) doing business as Mango Design, 9067 Las Tunas Drive, Temple City, CA 91780. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mango Design LLC (CA-202251215329, 9067 Las Tunas Drive, Temple City, CA 91780; Sarina Truong, Manager. The statement was filed with the County Clerk of Los Angeles on October 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025240091

NEW FILING.

The following person(s) is (are) doing business as Carewell Pharmacy, 3929 Baldwin Ave, El Monte, CA 91731. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: CAREWELLRX INC (CA-B20250306890, 3929 Baldwin Ave, El Monte, CA 91731; PANG YU HSUEH, CFO. The statement was filed with the County Clerk of Los Angeles on October 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204926

NEW FILING.

The following person(s) is (are) doing business as 626 Art Studio, 38 E Live Oak Ave, Arcadia, CA 91006. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Haes muri Art LLC (CA-B20250292616, 499 S Oakland Ave, Pasadena, Ca 91101; HAES MU RI LEE, Manager. The statement was filed with the County Clerk of Los Angeles on September 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025213378

NEW FILING.

The following person(s) is (are) doing business as One Smile Orthodontics, 933 S Sunset Ave Ste 208, West Covina, CA 91790. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Namgu Kim, DMD, Inc (CA-4769479, 3033 Wilshire Blvd 907, Los Angeles, Ca 90010; Namgu Kim, CEO. The statement was filed with the County Clerk of Los Angeles on October 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 238453 NEW FILING. The following person(s) is (are) doing business as (1). Dog Haus (2). Dog Haus Canoga Park (3). Dog Haus Biergarten (4). Dog Haus Biergarten Canoga Park , 6501 Topanga Canyon

Blvd, Canoga Park, CA 91303. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: DHCP LLC (CA-202464015167, 6501 Topanga Canyon Blvd, Canoga Park, CA 91303; Faizan Khan, Manager. The statement was filed with the County Clerk of Los Angeles on October 21, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025213531 NEW FILING.

The following person(s) is (are) doing business as Grass-Fed Indulgence, 23508 Caroldale Ave, Carson, CA 90745. 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: Friendly Paks LLC (CA-B20250158165, 23508 Caroldale Ave, Carson, CA 90745; cristine rodriguez, Managing member. The statement was filed with the County Clerk of Los Angeles on October 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025247093

NEW FILING.

The following person(s) is (are) doing business as (1). Sculpt Ur Glow (2). Glow Rituals by Sculpt Ur Glow , 5805 Finecrest Drive, Rancho Palos Verdes, CA 90275. 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: VitaLuxe Group, LLC (CA-B20250347129, 5805 Finecrest Drive, Rancho Palos Verdes, CA 90275; Sooryun Cho, Managing Partner. The statement was filed with the County Clerk of Los Angeles on November 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025247875

NEW FILING.

The following person(s) is (are) doing business as Danny clark wholesale fleet broker, 3229 East Drycreek Rd, 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 February 2023. Signed: Danny Sonny Clark, 3229 East Drycreek Rd, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on November 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025247308 NEW FILING.

The following person(s) is (are) doing business as Create Coffee, 900 N Citrus Ave, Covina, CA 91722. 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: Create Coffee LLC (CA-B20250339885, 411 S Madison Ave apt#211, Pasadena, Ca 91101; Young Suk Kim, CFO. The statement was filed with the County Clerk of Los Angeles on November 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025213095

NEW FILING.

The following person(s) is (are) doing business as CIS Bail and Recovery Services, 11341 National Blvd 1078, Los Angeles, CA 90064. 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: CHARLES Geurin, 11341 National Blvd 1078, Los Angeles, CA 90064 (Owner). The statement was filed with the County Clerk of Los Angeles on October 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025216568.

The following person(s) have abandoned the use of the fictitious business name: One Team Design, 517 DAROCA AVENUE, SAN GABRIEL, CA 91775. The fictitious business name referred to above was filed on: September 8, 2020 in the County of Los Angeles. Original File No. 2020135064. Signed: (1). Edward Giandomenico, 517 DAROCA AVENUE, SAN GABRIEL, CA 91775 (2). Amanda Maxham, 517 DAROCA AVENUE, SAN GABRIEL, CA 91775 (Co-Owner). This business is conducted by: a married couple. This statement was filed with the Los Angeles County Registrar-Recorder on October 16, 2025. Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025215741

NEW FILING.

The following person(s) is (are) doing business as A Steps Educational Services, 616 West Milford Street, GLENDALE, CA, CA 91203. 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: Argishti Emmet Stepanian, 616 West Milford Street, GLENDALE, CA, CA 91203 (Owner). The statement was filed with the County Clerk of Los Angeles on October 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025248159

NEW FILING.

The following person(s) is (are) doing business as Qwik Stop Market, 602 E Anaheim inc, Long Beach, CA 90813. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: 602 Anaheim Inc (CA-6466284, 602 E Anaheim St, Long Beach, CA 90813; Jasmit Virk, President. The statement was filed with the County Clerk of Los Angeles on November 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025248112 NEW FILING. The following person(s) is (are) doing business as Mellstyle, 1110 W Glenoaks Blvd, Glendale, CA 91202. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2025. Signed: Melina Nejad shahanpoorii, 1110 W Glenoaks Blvd, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on November 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS

The

person(s) is (are)

or

(See

14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025243259 NEW FILING. The following person(s) is (are) doing business as AFFORDABLE PERSONAL CARE, 9454 Wilshire Blvd Ste 600, Beverly Hills, CA 90212. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: EMMANUEL MIRANDA MALABUNGA, 8347 Colbath Ave, Panorama City, Ca 91402 (Owner). The statement was filed with the County Clerk of Los Angeles on October 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025246912 NEW FILING. The following person(s) is (are) doing business as A Q CONSTRUCTION, INC., 140 S Motor 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 October 2006. Signed: A Q CONSTRUCTION, INC. (CA-2791542, 1191 Huntington Dr #320, Duarte, CA 91010. ; ANA I. PADILLA QUEVEDO, SECRETARY. The statement was filed with the County Clerk of Los Angeles on October 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025246925

NEW FILING.

The following person(s) is (are) doing business as SUPREME FRAMING CONSTRUCTION, INC., 140 S Motor Ave, Azusa, CA 91702. Mailing Address, 1191 Huntington Dr #320, Duarte, CA 91010. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2016. Signed: SUPREME FRAMING CONSTRUCTION, INC. (CA-3932682, 1191 Huntington Dr #320, Duarte, CA 91010; ANA I. PADILLA QUEVEDO, CEO. The statement was filed with the County Clerk of Los Angeles on October 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025247180 NEW FILING.

The following person(s) is (are) doing business as Yes Chef Tacos, 207 E Alameda Ave, Burbank, CA 91502. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed:

JOHNCHEFBOYRD PRODUCTIONS

LLC (CA-202356212064, 8330 Poole Ave, Sun Valley, Ca 91502; John Mendoza, Manager. The statement was filed with the County Clerk of Los Angeles on November 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025210794 NEW FILING.

The following person(s) is (are) doing business as (1). Practico Media (2). American Craft BBQ (3). Brash, Los Angeles , 13412 Alanwood Road, La Puente, CA 91746. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Nice Cosas LLC (CA202207610139, 13412 Alanwood Road, La Puente, CA 91746; Oscar Sanchez, CEO. The statement was filed with the County Clerk of Los Angeles on October 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 205236650 NEW FILING. The following person(s) is (are) doing business as RADIFA ELECTRONICS, 1106 Dawn Ridge Way, Covina, CA 91724. 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: adnan saleh, 1106 Dawn Ridge Way, Covina, CA 91724 (Owner). The statement was filed with the County Clerk of Los Angeles on October 20, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025215347 NEW FILING.

The following person(s) is (are) doing business as Loveland Trading Co., 407 W Center St, COVINA, CA 91723. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Menasha Loveland, 407 W Center St, COVINA, CA 91723 (Owner). The statement was filed with the County Clerk of Los Angeles on October 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025245622 NEW FILING.

The following person(s) is (are) doing business as Cooper and Associates, 10960 Wilshire Boulevard Suite 805, Los Angeles, CA 90024. 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: James Lloyd Cooper, 12421 N 57th Way, Scottsdale, Az 85254 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025244961 NEW FILING.

The following person(s) is (are) doing business as Cash Machine, 3305 Glendale Blvd, Los Angeles, CA 90039. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Daniel Fritz MONICK, 3305 Glendale Blvd, Los Angeles, CA 90039 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025246267 NEW FILING.

The following person(s) is (are) doing business as SOCAL TRADING ACADEMY INC, 14975 seville ave, fontana, CA 92335. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: socal trading academy inc (CAB20250332301, 14975 seville ave, fontana, CA 92335; jerry diaz, ceo. The statement was filed with the County Clerk of Los Angeles on October 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025244561 NEW FILING. The following person(s) is (are) doing business as EasyShop, 949 S Valley Blvd, Alhambra, CA 91803. This business is conducted by a individual. Registrant has not yet

LEGALS

begun to transact business under the fictitious business name or names listed herein. Signed: Vincent Lei, 949 S Valley Blvd, Alhambra, CA 91803 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025245069

NEW FILING. The following person(s) is (are) doing business as Nguyen Wellness Chiropractic, 7600 Balboa Blvd #204, lake Balboa, CA 91406. 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: Kevin Nguyen, 7600 Balboa Blvd #204, lake Balboa, CA 91406 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025218246

NEW FILING. The following person(s) is (are) doing business as (1). PACIFIC DENTAL SURGERY GROUP (2). RENEW DENTAL SURGERY , 4202 Peck Rd, El Monte, CA 91732. 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: Joshua Lee DDS Dental Care Inc (CA-B20250107527, 4202 Peck Rd, El Monte, CA 91732; Joshua Lee, CEO. The statement was filed with the County Clerk of Los Angeles on October 17, 2025.

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

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025245731 NEW FILING.

The following person(s) is (are) doing business as D RIGHT ONE, 1234 E Eckerman Ave, west covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: John Wright, 1234 E Eckerman Ave, west covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209455 NEW FILING.

The following person(s) is (are) doing business as Good Witch of the Eastside, 3717 York Blvd, Los Angeles, CA 90065. 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: Emese Simm, 3717 York Blvd, Los Angeles, CA 90065 (Owner). The statement was filed with the County Clerk of Los Angeles on October 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it

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

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025214696 NEW FILING.

The following person(s) is (are) doing business as Diamond Hills Gardening, 11907 1/2 Rose Hedge Dr, Whittier, CA 90606. 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: Cynthia Helen Salvador Hernandez, 11907 1/2 Rose Hedge Dr, Whittier, CA 90606 (Owner). The statement was filed with the County Clerk of Los Angeles on October 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025245066.

The following person(s) have abandoned the use of the fictitious business name: (1). Nguyen Wellness Chiropractic, INC (2). Chiropractic & Occupational Health center , 7600 Balboa Blvd Unit 204, lake Balboa, CA 91406. The fictitious business name referred to above was filed on: April 23, 2024 in the County of Los Angeles. Original File No. 2024088173. Signed: Nguyen Wellness Chiropractic, INC (CA-3392162, 7600 Balboa Blvd Unit 204, lake Balboa, CA 91406; Kevin Nguyen, president. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on October 29, 2025. Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209261 NEW FILING.

The following person(s) is (are) doing business as (1). Airus Lending (2). Airus Mortgage , 10400 Old Alabama Rd Conn ste 400, Alpharetta, GA 30022. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2025. Signed: Scout Financial Group Inc (GA-c4758129, 10400 Old Alabama Rd Conn ste 400, Alpharetta, GA 30022; Edward Oueilhe, CEO. The statement was filed with the County Clerk of Los Angeles on October 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025210461 NEW FILING.

The following person(s) is (are) doing business as Alamo Health Management of Santa Clarita, 24305 Lyons Avenue, Santa Clarita, CA 91321. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: AHS Santa Clarita Operating LLC (CA-B20250037189, 3201 DANVILLE BLVD, SUITE 265, ALAMO, CA 94507; Ruwan C Punchihewa, Manager. The statement was filed with the County Clerk of Los Angeles on October 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025215289 NEW FILING.

The following person(s) is (are) doing business as Fire Truck Solutions, 892 W 10th St, Azusa, CA 91702. 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: Fire Truck Solutions, LLC (AZB20250273613, 2950 E. BROADWAY RD, SUITE 100, PHOENIX, AZ 85040; Steven Slatzer, Manager. The statement was filed with the County Clerk of Los Angeles on October 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025200371 NEW FILING. The following person(s) is (are) doing business as WEEDYY, 1316 S Los Angeles St SUITE B, Los Angeles, CA 90015. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: LACC, LLC (CA-201817110190, 20822 S Vermont Ave, Torrance, C 90502; BENAE LOPEZ, SECRETARY. The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025248516

NEW FILING.

The following person(s) is (are) doing business as ARAMION, 13430 Victory Blvd Unit 7, Van Nuys, CA 91401. 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: Hrant Harutyunyan, 13430 Victory Blvd Unit 7, Van Nuys, CA 91401 (Owner). The statement was filed with the County Clerk of Los Angeles on November 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 214480 NEW FILING.

The following person(s) is (are) doing business as Burners, 304 W Dawson Ct, 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 January 2016. Signed: Infrasound Records LLC (CA-B20250038512, 304 W Dawson Ct, Glendora, CA 91740; Nicholas Andrew Sachs, Managing Member. The statement was filed with the County Clerk of Los Angeles on October 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 11/06/2025, 11/13/2025, 11/20/2025, 11/27/2025

written correspondence sent to the City Council or the case planner at, or prior to, the public hearing.

Contact Person: David Sinclair, Senior Planner

Phone: (626) 744-6766

E-mail: dsinclair@cityofpasadena.net

Website: www.cityofpasadena.net/planning

Mailing Address:

Planning & Community Development Department

Planning Division, Community Planning Section

File your DBA with us at filedba.com

Website: www.cityofpasadena.net/planning 175 North Garfield Avenue, Pasadena, CA 91101

Mailing Address: Planning & Community Development Department Planning Division, Community Planning Section 175 North Garfield Avenue, Pasadena, CA 91101

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

Pasadena City Notices

Notice of Public Hearing City Council

Notice of Public Hearing on the Proposed North Lake Specific Plan

PROJECT DESCRIPTION: The Planning & Community Development Department has prepared a new Specific Plan for North Lake Avenue, to replace the prior version (2007). The proposed North Lake Specific Plan (NLSP) will result in refined vison, goals, policies, permitted uses, development and public realm standards, and guidelines that will shape the built environment for the NLSP area and implement General Plan Land Use policies.

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

for causing a significant effect on the environment. The proposed Amendment would implement new objective design standards related to bulk and mass, articulation, fenestration and materials, applicable to residential and mixed-use projects with a density greater than 48 dwelling units per acre. The Amendment would not increase development levels or intensity or add new uses that would generate impacts. Since it can be seen with certainty that there is no possibility that the proposed objective design standards will have a significant effect on the environment and there are no features that distinguish this project from others in the exempt class, the Zoning Code Amendments are not subject to CEQA.

Language translation services are available for this meeting by calling (626) 744-4124 at least 24 hours in advance. Habrá servicio de interpretación disponible para éstas juntas llamando al (626) 744-4124 por lo menos con 24 horas de anticipación.

Language translation services are available for this meeting by calling (626) 744-4124 at least 24 hours in advance. Habrá servicio de interpretación disponible para éstas juntas llamando al (626) 7444124 por lo menos con 24 horas de anticipación.

Exhibit 1: Proposed North Lake Specific Plan Area

The Proposed Specific Plan will require the following approvals: General Plan Map Amendment, Specific Plan Amendment, and Zoning Map and Text Amendments. You may find documents related to the Proposed Plan at www.ourpasadena.org/NLSP-CC-HR-111725.

PROJECT LOCATION: The proposed NLSP area generally encompasses the area along North Lake Avenue from Maple Street to Elizabeth Street, along East Washington Boulevard from El Molino Avenue to Catalina Avenue, and along East Villa Street from El Molino Avenue to Wilson Avenue (Exhibit 1).

ENVIRONMENTAL DETERMINATION: An addendum to the 2015 Pasadena General Plan Environmental Impact Report (GP EIR) (State Clearinghouse No. 2013091009) to address the potential site-specific environmental impacts associated with the proposed NLSP has been prepared in accordance with the California Environmental Quality Act of 1970 (CEQA) (Cal. Public Resources Code Section 21000, et. seq., as amended) and its implementing guidelines (Cal. Code Regs., Title 14, Section 15000 et. seq., 2016). This Addendum has been prepared and will be processed consistent with CEQA Guidelines (Cal. Code Regs., Title 14, Section 15162 and Section 15164). The addendum found that the proposed NLSP will not result in any potentially significant impacts that were not already analyzed.

PLANNING COMMISSION RECOMMENDATION: On September 10, 2025, the Planning Commission recommended that the City Council approve the proposed NLSP, including the General Plan Map Amendment, Specific Plan Adoption, Zoning Map Amendment, Zoning Text Amendment, and EIR Addendum as presented by staff, with three additional recommendations:

1) Change timeframe for Implementation Action PA-4 (Temporary Art Installations in Empty Storefronts) from 'Medium-Term' to 'Short-Term'.

2) Amend the Land Use Categories for 701 and 709 N. Mentor Avenue (Low Density Residential [0-6 units per acre]) and 919 E. Orange Grove Boulevard (Medium Density Residential [0-16 units per acre]) to Medium-High Density Residential (0-32 units per acre). Also, change the corresponding Zoning Districts from RS-6 (Single-Family Residential, six units per acre) and RM-16 (Multi-Family Residential, 16 units per acre) to RM-32 (Multi-Family Residential, 32 units per acre).

3) Change the Zoning District for two properties outside the NLSP, 1311 and 1321 N. Mentor Avenue, from RM-12-PKLD-1 (Residential Multi-family, two units per lot, Parking Overlay District, Landmark District 1 [Bungalow Heaven]) to RM-12-LD-1.

NOTICE IS HEREBY GIVEN that the City Council will hold a public hearing and consider the recommended General Plan Map Amendment, Specific Plan Adoption, Zoning Map Amendment, Zoning Text Amendment, and proposed environmental determination. The hearing is scheduled for:

Publish October 27, November 6, 13, 2025

Publish October 27, November 6, 13, 2025

Date: Monday, November 17, 2025

PASADENA PRESS

Planning Commission Recommendation: On October 8, 2025, the Planning Commission considered the proposed Zoning Code Amendment at a publicly noticed hearing and recommended that the City Council approve the Zoning Code Amendment as presented by staff, with the following amendments: 1) Refine the terms “Simple Form” and “Articulated Form” to describe proposed standards; 2) include a range of permitted colors; 3) Require balconies on streetfacing facades to project no more than two feet from a façade, have opaque railings, and high quality materials; and 4) allow for an alternate design review process for sites above two acres in size.

NOTICE IS HEREBY GIVEN that the City Council will hold a public hearing to receive testimony, oral and written, on the above Zoning Text Amendment, as well as the proposed environmental determination. The hearing is scheduled for:

Date: Monday, November 24, 2025 Time: 6:00 p.m.

Place: Council Chambers, 100 North Garfield Avenue, Pasadena, CA. Please refer to the City Council agenda for instructions to view a live stream of the meeting. The meeting agenda will be posted at: http://ww2.cityofpasadena.net/councilagendas/council_agenda.asp

Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on to how to provide live public comment. If you challenge the matter in Court, you may be limited to raising those issues you or someone else raised at the public hearing, or in written correspondence sent to the Council or the case planner at, or prior to, the public hearing.

For more information about the project or to schedule an appointment:

Contact Person: Martin Potter Phone: (626) 744-6710

E-mail: mpotter@cityofpasadena.net Website: www.cityofpasadena.net/planning

Mailing Address: Planning & Community Development Department Planning Division, Current Planning Section 175 North Garfield Avenue, Pasadena, CA 91101

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

Language translation services are available for this meeting by calling (626) 744-4124 at least 24 hours in advance. Habrá servicio de interpretación disponible para éstas juntas llamando al (626) 7444124 por lo menos con 24 horas de anticipación.

Publish November 6, 13, 20, 2025 PASADENA PRESS

Introduced by: Councilmember Hampton

ORDINANCE NO. 7458

Time: 6:00 p.m.

PASADENA PRESS

Place: Council Chambers, Pasadena City Hall 100 North Garfield Avenue, Room S249. Please refer to the City Council agenda for instructions to view a live stream of the meeting. The meeting agenda will be posted at: ww2. cityofpasadena.net/.

PUBLIC INFORMATION: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on how to provide live public comment. If you challenge the matter in Court, you may be limited to raising those issues you or someone else raised at the public hearing, or in written correspondence sent to the City Council or the case planner at, or prior to, the public hearing.

Contact Person: David Sinclair, Senior Planner

Phone: (626) 744-6766

E-mail: dsinclair@cityofpasadena.net

Notice of Public Hearing City Council

Notice of Public Hearing on a Zoning Code Amendment to Implement Objective Design Standards for High Density Residential Development

Subject: The Planning and Community Development Department is bringing forward a Zoning Code Amendment to amend Title 17 (the Zoning Code) of the Pasadena Municipal Code to adopt objective design standards, related to building features such as bulk and mass, articulation, fenestration and materials, applicable to residential and mixed-use projects, with a density greater than 48 dwelling units per acre.

Environmental Determination: The City Council will consider whether the proposed Zoning Code Amendment is exempt from the California Environmental Quality Act (CEQA), pursuant to State CEQA Guidelines Section 15061(b)(3) (Common Sense Exemption), that CEQA only applies to projects which have the potential

AN ORDINANCE OF THE CITY OF PASADENA AMENDING TITLE 4, CHAPTER 4.19, SECTIONS 4.19.020, 4.19.040, 4.19.050, 4.19.060, TO UPDATE THE TRAFFIC REDUCTION AND TRANSPORTATION IMPROVEMENT FEE FOR EXISTING LAND USE CATEGORIES AND TO ADD NEW LAND USE CATEGORIES TO THE FEE STRUCTURE

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

This proposed ordinance amends Pasadena Municipal Code Title 4 (Revenue and Finance), Chapter 4.19 (Traffic Reduction and Transportation Improvement Fee Ordinance), Sections 4.19.020, 4.19.040, 4.19.050, and 4.19.060 to modify the fee imposed therein, as well as adding land use categories subject to the fee, waiving the fee for qualifying accessory dwelling units (ADUs) including junior accessory dwelling units (JADUs), and updating the formulas for calculating fees. These modifications are consistent with a nexus

Exhibit 1: Proposed North Lake Specific Plan Area

study completed by the City and on file with the City Clerk. Ordinance No. 7458 shall take effect upon publication.”

SECTION 2. Pasadena Municipal Code, Title 4 (Revenue and Finance), Chapter 4.19 (Traffic Reduction and Transportation Improvement Fee), Section 4.19.020 is amended as follows: “4.19.020 - Definitions.

A."New industrial use" means any net new industrial construction, including but not limited to additions, expansions, or enlargements of industrial structures, and the conversion of a preexisting structure to an industrial use.

B."New office use" means any net new office/commercial construction, including but not limited to additions, expansions, or enlargements of office/commercial structures, and the conversion of a preexisting structure to an official office/commercial use.

C."New retail use" means any net new retail construction, including but not limited to additions, expansions, or enlargements of retail structures, and the conversion of a preexisting structure to a retail use.

D."New residential use" means any new construction of residential units, including but not limited to the addition of new unit(s), and the conversion of a preexisting nonresidential structure to residential use.

E.“New medical office use” means any net new medical office construction, including but not limited to additions, expansions, or enlargements of medical office structures, and the conversion of a preexisting structure to a medical office use.

F. “New hospital use” means any net new hospital construction, including but not limited to additions, expansions, or enlargements of hospital structures, and the conversion of a preexisting structure to a hotel/motel use.

G.“New lodging use” means any net new hotel/motel construction, including but not limited to additions, expansions, or enlargements of hotel/motel structures, and the conversion of a preexisting structure to a hotel/motel use.

H.“New research and development use” means any net new research and development construction, including but not limited to additions, expansions, or enlargements of research and development structures, and the conversion of a preexisting structure to a research and development use.”

SECTION 3. Pasadena Municipal Code, Title 4 (Revenue and Finance), Chapter 4.19 (Traffic Reduction and Transportation Improvement Fee), Section 4.19.040 is amended as follows: “4.19.040 - Fees.

A.Except as specifically excepted in this chapter, all new development shall pay into the traffic reduction and transportation improvement fund a fee in an amount as set forth below. The fee shall be paid upon the issuance of a certificate of occupancy or the final inspection, whichever occurs last.

1.New industrial use: $1.15 per square foot.

2.New office Use $7.57 per square foot.

3.New retail use: $11.89 per square foot.

4.New single family residential use: $5,202 to $5,722 per new unit.

i.No fees shall be paid for new accessory dwelling units (ADUs) that are 900 square feet or less. ADUs over 900 square feet shall pay a fee proportional to the size of the main dwelling structure.

5.New multi-family residential use: 2,158 to $2,352 per new unit.

i.No fees shall be paid for new ADUs that are 900 square feet or less. ADUs over 900 square feet shall pay a fee proportional to the size of the main dwelling structure.

6.New medical office use: $20.66 per square foot.

7.New hospital use: $1.62 per square foot.

8.New lodging use: $1,437 per inhabitable room.

9.New research and development use: $5.15 per square foot.

B.The building and code enforcement administrator shall not issue a certificate of occupancy or the final inspection for new development until the fee required by this chapter has been paid.

C.Fee Schedule Escalation. The traffic reduction and transportation improvement fee may annually escalate by the same percentage as the Construction Cost Index (CCI). Such escalation, if any, shall be presented annually prior to July 1st of the first year after the effective date of the ordinance enacting this chapter, and each year thereafter for approval by the council.”

SECTION 4. Pasadena Municipal Code, Title 4 (Revenue and Finance), Chapter 4.19 (Traffic Reduction and Transportation Improvement Fee), Section 4.19.050 is amended as follows: “4.19.050 - Exceptions.

The following new developments are excepted from payment of the fee required by this chapter:

A.The reconstruction of any building destroyed or damaged by fire, explosion, natural catastrophe or Act of God to the extent that the reconstruction does not add to the floor area of the structure prior to its being damaged or destroyed;

B.Parking structures, facilities and areas;

C.ADUs 900 square feet or less; and

D.Affordable Housing Incentives.

1.The traffic reduction and transportation improvement fee is waived for all for-sale or rental affordable housing units built on-site. Affordable housing units

LEGALS

built off-site shall receive a 50 percent discount on the traffic reduction and transportation improvement fee.

2.For-sale or rental workforce housing units shall receive a 50 percent discount on the traffic reduction and transportation improvement fee when at least 15 percent of a development is within the price range of 121 to 150 percent of Average Median Income (AMI) for Los Angeles County.

3.For-sale or rental workforce housing units shall receive a 35 percent discount on the traffic reduction and transportation improvement fee when at least 15 percent of a development is within the price range of 151 to 180 percent of Average Median Income (AMI) for Los Angeles County.

4.The traffic reduction and transportation improvement fee is waived for all hotels or motels converted to residences which are rented or sold to persons and families of low or moderate income (as defined in Health and Safety Code Section 50093) pursuant to a Hotel Conversion Permit.

5.The traffic reduction and transportation improvement fee is waived for all ADUs and Junior Accessory Dwelling Units (JADUs) that are entered into an affordability covenant or landlord agreement for ADUs in accordance with the city’s Inclusionary Housing Regulations and in a form approved by the city attorney.”

SECTION 5. Pasadena Municipal Code, Title 4 (Revenue and Finance), Chapter 4.19 (Traffic Reduction and Transportation Improvement Fee), Section 4.19.060 is amended as follows:

“The council shall disburse the funds collected under this chapter to implement or construct the transportation improvements listed in Appendix A of The City of Pasadena Transportation Impact Fee Update – Nexus Study dated June 2025.

A copy of said Appendix A is on file with the City Clerk and is incorporated by this reference.”

SECTION 6. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published by title and summary.

SECTION 7. This ordinance shall take effect upon its publication.

Signed and approved this 3rd day of November, 2025.

Victor M. Gordo Mayor of the City of Pasadena

I HEREBY CERTIFY that the foregoing ordinance was adopted by the City Council of the City of Pasadena at its meeting held this 3rd day of November 2025, by the following vote:

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

NOES: None

ABSENT: None

ABSTAIN: None

Date Published: November 6, 2025

Mark Jomsky City Clerk

Approved as to form:

Amanda M. Cusick

Assistant City Attorney

Publiha November 6, 2025 PASADENA PRESS

Introduced by: Councilmember Lyon

ORDINANCE NO. 7459

AN ORDINANCE OF THE CITY OF PASADENA AMENDING SECTIONS 2.05.160, 2.05.170, 2.05.180, 2.05.190, AND 2.05.200 OF TITLE 2 (ORGANIZATION AND ADMINISTRATION), CHAPTER 2.05 (CITY COUNCIL) OF THE PASADENA MUNICIPAL CODE REGARDING COUNCIL COMMITTEES

The People of the City of Pasadena ordain as follows: SECTION 1. Pasadena Municipal Code, Title 2 (Organization and Administration), Chapter 2.05 (City Council), Section 2.05.160 is amended as follows: 2.05.160 - Council finance committee.

A.There is created a standing committee of the city council known as the council finance committee. The finance committee shall:

1.Review fiscal matters, as well as other related matters which the committee chair, city council or city council appointees determine are within the scope of the committee's review;

2.Perform the functions of an audit committee (with respect to independent audits and internal audits relating to all city agencies and operations) as recognized by prevailing auditing practices; and

3.Be responsible for liaison with citizen advisory bodies which deal with fiscal matters.

B.The finance committee shall be composed of up to four (4) members of the city council appointed by the mayor. If four (4) members are appointed, three (3) members shall constitute a quorum. If three (3) members are appointed, two (2) members shall constitute a quorum. No action of the committee shall be valid without the affirmative vote of at least two (2) members.

C.The finance committee shall, at its first meeting and from time to time thereafter, establish a regular meeting schedule, including time and place, and may hold such other meetings as it deems necessary or advisable. At least three (3) times each year, the committee shall convene as an audit committee. All of its meetings shall be held in accordance with the Ralph M. Brown Act or applicable successor statutes.

D.The finance committee shall have minutes maintained of its meetings. The minutes shall be distributed to the city council.

SECTION 2. Pasadena Municipal Code, Title 2 (Organization and Administration), Chapter 2.05 (City Council), Section 2.05.170 is amended as follows:

2.05.170 - Council economic development and technology committee.

A.There is created a standing committee of the city council known as the council economic development and technology committee. The committee shall:

1.Review matters which relate to economic development within the city, the various enterprise and entrepreneurial activities of the city, community development projects, affordable housing, and technology and telecommunication proposals for city operations and for other operations in the community, as well as other related matters which the committee chair, city council or city council appointees determine are within the scope of the committee's review.

2.Be a liaison with citizen advisory bodies which deal with such economic development matters, affordable housing matters, and enterprise or entrepreneurial activities.

B.The economic development and technology committee shall be composed of up to four (4) members of the city council appointed by the mayor. If four (4) members are appointed, three (3)members shall constitute a quorum. If three (3) members are appointed, two (2) members shall constitute a quorum. No action of the committee shall be valid without the affirmative vote of at least two (2) members.

C.The economic development and technology committee shall, at its first meeting and from time to time thereafter, establish a regular meeting schedule, including time and place, and may hold such other meetings as it deems necessary or advisable. All of its meetings shall be held in accordance with the Ralph M. Brown Act or applicable successor statutes.

D.The economic development and technology committee shall have minutes maintained of its meetings. The minutes shall be distributed to the city council.

SECTION 3. Pasadena Municipal Code, Title 2 (Organization and Administration), Chapter 2.05 (City Council), Section 2.05.180 is amended as follows:

2.05.180 - Council legislative policy committee.

A.There is created a standing committee of the city council known as the council legislative policy committee. The committee shall:

1.Review legislation and administrative rulings pending before local, state and federal legislative bodies on issues which affect the city, review grants to fund new services and projects not currently provided by the city, not previously approved by the city council, or that commit new city resources, and review priorities for state and federal funding, as well as other related matters which the committee chair, city council or city council appointees determine are within the scope of the committee's review.

2.Make recommendations to the city council regarding such matters, setting forth arguments both in support and in opposition, and monitor the progress of funding and grant requests.

3.Follow-up on those legislative matters if the city has taken a position, including how city's elected or appointed representatives voted in response to city's position.

B.The legislative policy committee shall be composed of up to four (4) members of the city council appointed by the mayor. If four (4) members are appointed, three (3) members shall constitute a quorum. If three (3) members are appointed, two (2) members shall constitute a quorum. No action of the committee shall be valid without the affirmative vote of at least two (2) members.

C.The legislative policy committee shall establish a regular meeting schedule, including time and place, and may hold such other meetings as it deems necessary or advisable. All of its meetings shall be held in accordance with the Ralph M. Brown Act or applicable successor statutes.

D.The legislative policy committee shall have minutes maintained of its meetings. The minutes shall be distributed to the city council.

SECTION 4. Pasadena Municipal Code, Title 2 (Organization and Administration), Chapter 2.05 (City Council), Section 2.05.190 is amended as follows:

2.05.190 - Council public safety committee.

A.There is created a standing committee of the city council known as the council public safety committee. The public safety committee shall review matters relating to public safety, including police and fire services and crime prevention programs, as well as

other related matters which the committee, chair, city council or city council appointees determine are within the scope of the committee's review.

B.The public safety committee shall be composed of up to four (4) members of the city council appointed by the mayor. If four (4)members are appointed, three (3) members shall constitute a quorum. If three (3) members are appointed, two (2) members shall constitute a quorum. No action of the committee shall be valid without the affirmative vote of at least two (2) members.

C.The public safety committee shall, at its first meeting and from time to time thereafter, establish a regular meeting schedule, including time and place, and may hold such other meetings as it deems necessary or advisable. All of its meetings shall be held in accordance with the Ralph M. Brown Act or applicable successor statutes.

D.The public safety committee shall have minutes maintained of its meetings. The minutes shall be distributed to the city council.

SECTION 5. Pasadena Municipal Code, Title 2 (Organization and Administration), Chapter 2.05 (City Council), Section 2.05.200 is amended as follows:

2.05.200 - Council municipal services committee.

A.There is created s standing committee of the city council known as the council municipal services committee. The municipal services committee shall review electric, water and sanitation services offered by the city, as well as other related matters which the committee chair, city council or city council appointees determine are within the scope of the committee's review.

B.The municipal services committee shall be composed of up to four (4) members of the city council appointed by the mayor. If four (4) members are appointed, three (3) members shall constitute a quorum. If three (3) members are appointed, two (2) members shall constitute a quorum. No action of the committee shall be valid without the affirmative vote of at least two (2) members.

C.The municipal services committee shall, at its first meeting and from time to time thereafter, establish a regular meeting schedule, including time and place, and may hold such other meetings as it deems necessary or advisable. All of its meetings shall be held in accordance with the Ralph M. Brown Act or applicable successor statutes.

D.The municipal services committee shall have minutes maintained of its meetings. The minutes shall be distributed to the city council.

SECTION 6. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published in full text.

SECTION 7. This ordinance shall take effect immediately upon its publication.

Signed and approved this 3rd day of November, 2025.

I HEREBY CERTIFY that the foregoing ordinance was adopted by the City Council of the City of Pasadena at its meeting held this 3rd day of November 2025, by the following vote:

AYES: Councilmembers Cole, Hampton, Jones, Lyon, Madison, Masuda, Vice Mayor Rivas, Mayor Gordo NOES: None

ABSENT: None

ABSTAIN: None

Date Published: November 6, 2025

Approved as to form:

Publish November 6, 2025 PASADENA PRESS

Introduced by: Councilmember Jones ORDINANCE NO. 7460

AN ORDINANCE OF THE CITY OF PASADENA AMENDING TITLE 10 (VEHICLES AND TRAFFIC), CHAPTER 10.60 (BICYCLES) OF THE PASADENA MUNICIPAL CODE TO DEFINE ELECTRIC BICYCLES, REMOVE REGISTRATION REQUIREMENTS, AND UPDATE RIDING REGULATIONS

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

Title 10 (Vehicles and Traffic), Chapter 10.60 (Bicycles) to define electric bicycles and incorporate regulations of such into the Code, remove bicycle registration requirements that are no longer permitted by California state law, and clean up and update regulations in accordance with the latter amendments.

Ordinance No. 7460 shall take effect upon publication.”

SECTION 2. Pasadena Municipal Code, Title 10 (Vehicles and Traffic), Chapter 10.60 (Bicycles) is amended as follows: 10.60.010 – Short title.

This chapter shall be known as the “bicycle ordinance.” 10.60.020 – Definitions.

A.“Bicycle” means any device upon which a person may ride which is propelled by human power through a system of belts, chains or gears having one or more wheels as defined by California Vehicle Code section 231. An electric bicycle is a type of bicycle equipped with fully operable pedals and an electric motor of less than 750 watts and as defined by California Vehicle Code section 321.5.

B.“Person” means a natural person, his heirs, executors, administrators or assigns, and also includes a firm, partnership, association or corporation, its or their successors or assigns, or the agent of any of the aforesaid.

10.60.110 – Frame numbers.

It is unlawful for any person willfully or maliciously to remove, destroy, mutilate or alter the number of any bicycle frame registered pursuant to this chapter. Nothing in this chapter shall prohibit the chief of police from stamping letters or numbers on the frames of bicycles.

10.60.120 – Delegation of powers and duties of chief.

The chief of police may delegate the powers and duties imposed upon him or her by this chapter to any member of the police force of the city.

10.60.130 – Penalty for violating Section 10.60.010.

Any person violating any of the provisions of this chapter shall be deemed guilty of a misdemeanor, and upon conviction thereof shall be punishable by a fine in an amount which shall not exceed that permitted under state law.

10.60.140 – Riding regulations.

A.The rider of a bicycle shall yield the right-of-way to pedestrians on a sidewalk and as defined in the California Vehicle Code.

B.The rider of a bicycle shall not ride on a sidewalk at a speed greater than ten (10) miles per hour, and no more than five (5) miles per hour where pedestrians are present, or at a speed which endangers the safety of persons or property.

C.No person shall ride or operate a bicycle in a means violating any existing Pasadena Municipal Code section, the California Vehicle Code, or other applicable law.

D.This section shall not apply to a bicycle operated by any law enforcement officer employed by the city while acting within the course and scope of his or her employment as provided under section 10.08.028.

E. Based on demonstrated pedestrian, bicycle and traffic safety needs, the city council may by resolution, regulate or prohibit the use of bicycles on specific sidewalks within high congestion retail shopping districts, and shall direct the posting of such regulations and prohibitions as well as any signs or markings determined appropriate to encourage shared use of the streets.

F.It is unlawful to operate a bicycle on a sidewalk where it has been posted to regulate or prohibit its use pursuant to subsection E. of this section or in a manner other prohibited by subsections A, B, or C of this section. Any person violating the provisions of this section shall be guilty of an infraction, and upon conviction thereof shall be punished as provided in section 1.24.025 of this code.

SECTION 3. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published in by title and summary.

SECTION 4. This ordinance shall take effect upon its publication.

Signed and approved this 3rd day of November, 2025.

Gordo

Pasadena

I HEREBY CERTIFY that the foregoing ordinance was adopted by the City Council of the City of Pasadena at its meeting held this 3rd day of November 2025, by the following vote:

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

NOES: None

ABSENT: None

ABSTAIN: None

Date Published: November 6, 2025

Mark Jomsky City Clerk

Approved as to form:

Amanda M. Cusick

Assistant City Attorney

Publish November 6, 2025

PASADENA PRESS

Glendale City Notices

PROJECT ADDRESS: 3030 EDGEWICK ROAD Glendale, CA 91206

Hearing Information Thursday, November 20, 2025, 5:00 p.m. (or as soon as possible after that hour) 633 E. Broadway, Room 105 (Planning Hearing Room), Glendale, CA, 91206

Proposed Work • Request for legalization of unpermitted work including installation of reconfiguration of side entry steps and landing, new side entrance door, new

Existing Property • 4,834 square-foot, one story single-family residence with attached 3-car garage

• 14,820 square-foot lot.

• Zoning: RI (Restricted Residential, Floor Area Ratio District II)

Historic Status Glendale Register No. 127 and Mills Act property

Staff Contact : Ani Mnatsakanyan, Case Planner 633 E. Broadway, Room 300, Glendale, CA 91206 (818) 937–8185 AMnatsakanyan@GlendaleCA.gov

Environmental Determination

The project is exempt from CEQA review as a Class 31 “Historic Restoration or Rehabilitation” pursuant to Section 15331 of the State CEQA Guidelines because the proposed alterations and the conditions recommended by staff will allow for the property to retain its listing in the Glendale Register.

How You Can Participate

There are three ways to provide comments and questions regarding this project:

•In person: see the “Hearing Information” section above to attend the hearing.

•Phone: while viewing the hearing on television or a streaming service, call (818) 9378100 and you will be able to speak about the item you are interested in after the public comment section begins.

•Email/Letter: send an email message or letter to HPC via the case planner noted in the “Staff Contact” section above, who will forward it to the commissioners.

Meetings are broadcast live on Glendale TV, viewable on Spectrum Cable, channel 6, and AT&T U-verse, channel 99. Meetings are also streamed live on the City webpage, glendaleca.gov/live, on YouTube.com/myglendale, and on Apple TV, Roku, Amazon Fire, iOS and Android devices using a free app called Cablecast and choosing "Glendale TV" from the menu. Meetings are also archived on the City Website for viewing anytime at www. glendaleca.gov/agendas

Meeting Agenda, Project Materials, and Staff Report

The agenda and all meeting materials, including project drawings, can be found at www. glendaleca.gov/agendas beginning approximately one week before the hearing date. Find the HPC hearing date and click on “HTML Agenda,” then click on the item to open the meeting materials.

Accessibility

In compliance with the Americans with Disabilities Act (ADA) of 1990, auxiliary hearing aids, sign language translation, and Braille transcripts are available upon request. Assisted listening devices are available same-day upon request. The City Clerk’ office should be notified 72 hours (three business days) or as soon as practicable for requests regarding sign language translation and Braille transcription services. All documents related to items on this agenda that are received less than 72 hours prior to this meeting, and are public records, will be available for review in the Planning Division office, 633 E. Broadway, Room 103, Glendale, CA 91206.

Translation services are provided for meetings by bilingual staff for speakers who wish to utilize the service, as available. Please contact the City Clerk’s office at (818) 548-2090 at least 72 hours prior to the scheduled meeting or as soon as possible. Please specify the language for which you require translation. The exclusive use of City provided interpreters is not required and persons are welcome to use their own interpreter or speak in their native language.

Dr. Suzie Abadjian, City Clerk of the City of Glendale Publish November 6, 2025 GLENDALE INDEPENDENT

Probate Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SUSAN SVERCEK AKA

SUSAN LESEMANN CASE NO. 25STPB11866

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

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

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

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

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

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

authority.

A HEARING on the petition will be held in this court as follows: 11/19/25 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

Victor M. Gordo Mayor of the City of Pasadena
Mark Jomsky City Clerk
Amanda M. Cusick Assistant City Attorney

Attorney for Petitioner

CHARLES J. STAVELEY - SBN 298971

PABST AND STAVELEY

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

Telephone (818) 957-8800

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

CNS-3980813# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF DAVID THOMAS PHILLIPS

Case No. 25STPB12077

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

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

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

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

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

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

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

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

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: CHRISTOPHER B JOHNSON ESQ SBN 173521 LAW OFFICES OF CHRISTOPHER B JOHNSON

180 N PENNSYLVANIA AVE

GLENDORA CA 91741

CN121710 PHILLIPS

Oct 30, Nov 3,6, 2025 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

BERNARD GEORGE HOLMBRAKER

CASE NO. 25STPB12155

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

A PETITION FOR PROBATE has been filed by MARIA TERESA QUIOGUE ESTEBAN in the Superior Court of California, County of LOS

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

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

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

A HEARING on the petition will be held in this court as follows: 12/01/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

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

Attorney for Petitioner CLAIRE N. ESPINA - SBN 176648 ESPINA LAWYERS, APLC 5161 LANKERSHIM BLVD., SUITE 250 NORTH HOLLYWOOD CA 91601 Telephone (818) 708-7791 10/30, 11/3, 11/6/25 CNS-3981877# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF James Steven Kraai Case No. 25STPB12227

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

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

LEGALS

should not grant the authority.

A HEARING on the petition will be held on December 12, 2025 at 8:30 AM in Dept. 44. located at 111 N. Hill St., Los Angeles, CA 90012.

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

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

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

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

Petitioner:

DAVID RONALD KRAAI 36612

92ND ST. E

LITTLEROCK, CA 93543

NOVEMBER 6, 10, 13, 2025

BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

BARBARA ANN ALVAREZ

AKA BARBARA ANN JIORAS

CASE NO. PROVA2500728

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

BARBARA ANN JIORAS.

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

THE PETITION FOR PROBATE requests that MICHELLE WAITE 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: 01/22/26 at 9:00AM in Dept. F1 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

MARY E. DOERGES FREY - SBN 263264

RYAN R. WONG - SBN 320324

BOHM WILDISH & MATSEN, LLP

600 ANTON BLVD., SUITE 640 COSTA MESA CA 92626

Telephone (714) 384-6500

BSC 227603 11/6, 11/10, 11/13/25

CNS-3982887# ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

WILLIAM L. JOHNSTON

AKA WILLIAM LINDLEY JOHNSTON

CASE NO. 25STPB12166

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

WILLIAM LINDLEY JOHNSTON.

A PETITION FOR PROBATE has been filed by JIAN B. PANG in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that JIAN B. PANG 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: 12/05/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner DANIEL FONG, ESQ. - SBN 248397 FONG LAW GROUP

407 W. VALLEY BLVD., UNIT 3 ALHAMBRA CA 91803

Telephone (626) 289-8299

11/6, 11/10, 11/13/25 CNS-3983106# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MICHAEL QUEEN CASE NO. PROVA2500205

To all heirs, beneficiaries, creditors,

contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MICHAEL QUEEN.

A PETITION FOR PROBATE has been filed by TRAVIS BRIAN GIRARDO, JOY GOLDEN in the Superior Court of California, County of SAN BERNARDINO.

THE PETITION FOR PROBATE requests that TRAVIS BRIAN GIRARDO AND JOY GOLDEN 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: 12/11/25 at 9:00AM in Dept. F3 located at 17780 ARROW BLVD., FONTANA, CA 92335

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

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

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

Attorney for Petitioner BRYAN ANDRADE - SBN 358294 THE LEGACY LAWYERS, PROFESSIONAL CORPORATION 18872 MACARTHUR BLVD., SUITE 300 IRVINE CA 92612 Telephone (714) 963-7543 BSC 227610 11/6, 11/10, 11/13/25 CNS-3983520# ONTARIO NEWS PRESS

Public Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION My Linh Thi Hoang FOR CHANGE OF NAME CASE NUMBER: 25NNCP00765 Superior Court of California, County of Los Angeles 300 East Walnut , Pasadena, Ca 91101, Northeast Judicial District TO ALL INTERESTED PERSONS:

1. Petitioner My Linh Thi Hoang filed a petition with this court for a decree changing names as follows: Present name a. OF My Linh Thi Hoang aka My-Linh Hoang, Mylinh Thi Hoang to Proposed name Mylinh Hoang

2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted.

Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 12/19/2025 Time: 8:30AM Dept: P. 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: Alhambra

Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 12/05/2025 Time: 8:30AM Dept: T. 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: Burbank Independent DATED: May 27, 2025 Ian C. Fusselman JUDGE OF THE SUPERIOR COURT Pub. October 16, 23, 30, November 6, 2025 BURBANK INDEPENDENT

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Brigitte Gabrielle Neman FOR CHANGE OF NAME CASE NUMBER: 25SMCP00523 Superior Court of California, County of Los Angeles 1725 Main Street ,

90401,

Judicial District T TO

INTERESTED PERSONS: 1. Petitioner r Brigitte Gabrielle Neman filed a petition with this

for a decree changing names as follows: Present name a. OF Brigitte Gabrielle Neman to Proposed name Brigitte Neman Akhtarzad 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

Date of Sale: 12/09/2025 at 09:00

as:

FISH

name(s) and address(es) used by the

by the

three years, as

is/are: The name(s) and address of the Buyer(s) is/are: FAMILY FISH AND SHRIMP LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 1357 KENDALL DR. UNIT 13 SAN BERNARDINO, CA 92407

The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES, TELEPHONE NUMBERS and are located at: 1357 KENDALL DR. UNIT 13 SAN BERNARDINO, CA 92407

The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC., THREE POINTE DRIVE, SUITE 217, BREA, CA 92821 and the anticipated sale date is NOVEMBER 25, 2025

The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC., THREE POINTE DRIVE, SUITE 217, BREA, CA 92821 and the last day for filing claims shall be NOVEMBER 24, 2025, which is the business day before the sale date specified above. Dated: 10/20/2025 BUYERS: FAMILY FISH AND SHRIMP LLC 4353056-PP SAN BERNARDINO PRESS 11/6/25

NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 001613-LC (1)Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described (2)The name and business addresses of the seller are: WEN HUI NOODLE HOURS, 1900 W. VALLEY BLVD, ALHAMBRA, CA 91803

(3)The location in California of the chief executive office of the Seller is: 644 W. GARVEY AVE. MONTEREY PARK, CA 91754

(4) The names and business address of the Buyer(s) are: WEN TAN, 1900 W. VALLEY BLVD ALHAMBRA, CA 91803

(5)The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT, GOODWILL, LEASE AND STOCK INVENTORY of that certain business located at: 1900 W. VALLEY BLVD, ALHAMBRA, CA 91803

(6) The business name used by the seller(s) at said location is: XIAONANMEN / SOUTH GATE NOODLE / NM XIAONANMEN

(7)The anticipated date of the bulk sale is NOVEMBER 25, 2025 at the office of: GUARDIAN ESCROW GROUP, INC., 1360 VALLEY VISTA DRIVE #125 DIAMOND BAR, CA 91765, Escrow No. 001613-LC, Escrow Officer: LINDA CHENG (8)Claims may be filed with Same as “7” above

(9) The last date for filing claims is: NOVEMBER 24, 2025.

(10)This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.

(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: WEN HUI NOODLE HOURS 644 W. GARVEY AVE. MONTEREY PARK, CA 91754. DATED: OCTOBER 15, 2025 TRANSFEREES: WEN TAN 4356574-PP ALHAMBRA PRESS 11/6/25

NOTICE TO CREDITORS OF BULK SALE (SECS. 6104, 6105 U.C.C.) Escrow No. 7884-EY

Notice is hereby given to creditors of the within named Seller that a bulk sale is about to be made of the assets described below. The name(s) and business address(es) of the Seller(s) are: GROVE FUEL MART, INC., 1155 N. GROVE AVE, ONTARIO, CA 91764

The location in California of the chief executive office of the Seller is: 1155 N. GROVE AVE, ONTARIO, CA 91764

As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: The name(s) and business address(es) of the Buyer(s) are: ALIRA FUEL MART INC, 1155 N. GROVE AVE, ONTARIO, CA 91764

The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, AND GOODWILL of a certain FOOD MART business known as GROVE FOOD MART and which are located at: 1155 N. GROVE AVE, ONTARIO, CA 91764

The anticipated date of the bulk sale is NOVEMBER 25, 2025 at the office of: SAPPHIRE ESCROW, 17100 PIONEER BLVD., SUITE 110, ARTESIA, CA 90701 This bulk sale is subject to California Uniform Commercial Code Section 6106.2. If so subject, the name and address of the person with whom claims may be filed is: SAPPHIRE ESCROW, 17100 PIONEER BLVD., SUITE 110, ARTESIA, CA 90701, and the last date for filing claims shall be NOVEMBER 24, 2025, which is the business day before the sale date specified above. Dated: SEPTEMBER 10, 2025 BUYER: ALIRA

INC., 536 W COMMONWEALTH AVE, FULLERTON, CA 92832 (3)The location in California of the chief executive office of the Seller is: SAME (4) The names and business address of the Buyer(s) are: YNA, INC., 720 N VALLEY ST UNIT B, ANAHEIM, CA 92801

(5)The location and general description of the assets to be sold are: FURNITURE, FIXTURE, AND EQUIPMENT, COVENANT NOT TO COMPETE, GOODWILL, TRADENAME, LEASE AND LEASEHOLD IMPROVEMENTS of that certain business located at: 536 W COMMONWEALTH AVE, FULLERTON, CA 92832

(6) The business name used by the seller(s) at said location is: ACE DENTAL LABORATORY

(7)The anticipated date of the bulk sale is NOVEMBER 25, 2025 at the office of: ETECH ESCROW CO., 6301 BEACH BLVD., #315 BUENA PARK, CA 90621, Escrow No. 001593-JK, Escrow Officer: JUNE KIM

(8)Claims may be filed with Same as “7” above

(9) The last date for filing claims is: NOVEMBER 24, 2025.

(10)This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.

(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.

DATED: OCTOBER 16, 2025

TRANSFEREES: YNA, INC., A CALIFORNIA CORPORATION

4363936-PP ANAHEIM PRESS 11/6/25

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Bianca Felicia Acosta FOR CHANGE OF NAME CASE NUMBER: 25NNCP00755 Superior Court of California, County of Los Angeles 300 East Olive , Burbank, Ca 91502, North Central Judicial District TO ALL INTERESTED PER-

SONS: 1. Petitioner Bianca Felicia Acosta filed a petition with this court for a decree changing names as follows: Present name a.OF Bianca Felicia Acosta to Proposed name Bianca Felicia Ibarra 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a.Date: 12/12/2025 Time: 8:30AM Dept: B.The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: October 06, 2025 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. November 6, 13, 20, 27, 2025 ALHAMBRA PRESS

Trustee Notices

T.S. No.: 2025-00894-CA

A.P.N.:0108-541-12-0000

Property Address: 1681 EAST PRINCETON STREET, ONTARIO, CA 91764

NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다

NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY

IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/16/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

Trustor: JAVIER PEDROZA, A SINGLE MAN

Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 01/23/2007 as Instrument No. 2007-0042822 in book ---, page--- and of Official Records in the office of the Recorder of San Bernardino County, California,

AM Place of Sale: NORTH WEST ENTRANCE IN THE COURTYARD, CHINO MUNICIPAL COURT, 13260 CENTRAL AVENUE, CHINO, CA 91710

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 197,877.64 NOTICE OF TRUSTEE'S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust.

Street Address or other common designation of real property: 1681 EAST PRINCETON STREET, ONTARIO, CA 91764

A.P.N.: 0108-541-12-0000

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 197,877.64.

Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE'S SALE

NOTICE TO POTENTIAL BIDDERS:

If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.

NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit

this Internet Web site https://www. altisource.com/loginpage.aspx using the file number assigned to this case 2025-00894-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.

NOTICE OF TRUSTEE'S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-9763916, or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2025-00894-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.

Date: October 15, 2025 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line: (866) 9608299 https://www.altisource.com/ loginpage.aspx ______________ Trustee Sale Assistant. Run Dates: 10/23/2025, 10/30/2025, 11/06/2025 SAN BERNARDINO PRESS

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 15953630 TS No: Y24-09038 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 3/12/2025. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 3/25/2025 as instrument number 20250187817 in the office of the County Recorder of Los Angeles County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 5/12/2025 as instrument number 20250309704 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 9/26/1969 as instrument number 3373, WILL SELL on 11/25/2025, 10:00 A.M. In the Courtyard located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner of said property is: Kazuko Otsubo Sledge, a single woman, as her sole and separate property. The property address and other common designation, if any, of the real property is purported to be: 18124 Colima Road, Unit 1 Rowland Heights, CA 91748, APN 8270-016-066. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation,

if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is: $14,178.24. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION.

If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER AND ALL OTHER INTERESTED PARTIES: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting. com using the file number assigned to this case: Y24-09038. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting. com, using the file number assigned to this case Y24-09038 to find the

date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670, SHERMAN OAKS, CA 91411 - Tele.: (818) 845-8808 By: Susan Paquette, Esq., Trustee Sales Officer Dated: 10/21/2025 THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0480291 To: WEST COVINA PRESS 10/30/2025, 11/06/2025, 11/13/2025 WEST COVINA PRESS

T.S. No.: 2025-0703 Loan No.: GARCIA/4-25-00637/LOMITA APN: 5674-028-020 Property Address: 637 EAST LOMITA AVE, GLENDALE, CA 91205 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/15/2025. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: SOCORRO M. GARCIA A WIDOW Duly Appointed Trustee: WESTERN FIDELITY TRUSTEES Recorded 1/21/2025 as Instrument No. 2025-0039353 in book //, page // of

POTENTIAL

BIDDERS:

If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case 2025-0703. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale.

NOTICE TO TENANT: Effective 1/1/2021 you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com using the file number assigned to this case, 2025-0703 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 10/30/2025 WESTERN FIDELITY TRUSTEES 1222 Crenshaw Blvd., SUITE B Torrance, California 90501 (310)212-0700 Kathleen Herrera, Trustee Officer NPP0480683 To: GLENDALE INDEPENDENT 11/06/2025, 11/13/2025, 11/20/2025 GLENDALE INDEPENDENT

T.S. No.: 2025-00921-CA

A.P.N.:1005-151-62-0000

Prope rty Address: 1864 NORTH KELLY AVENUE, UPLAND, CA 91784

NOTICE OF TRUSTEE'S SALE

PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一

BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/03/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

Trustor: CRISTINA HENRY, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY

Duly Appointed Trustee: Western Progressive, LLC

Deed of Trust Recorded 01/03/2005 as Instrument No. 2005-0000020 in book ---, page--- and further modified by that certain Modification Agreement recorded on 06/18/2008, as Instrument No. 2008-0278663 of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 12/23/2025 at 09:00 AM Place of Sale: NORTH WEST ENTRANCE IN THE COURTYARD, CHINO MUNICIPAL COURT, 13260 CENTRAL AVENUE, CHINO, CA 91710

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 303,450.02

NOTICE OF TRUSTEE'S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust.

Street Address or other common designation of real property: 1864 NORTH KELLY AVENUE, UPLAND, CA 91784

A.P.N.: 1005-151-60-0000

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 303,450.02.

Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS:

If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens

LEGALS

senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.

NOTICE TO PROPERTY OWNER:

The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www. altisource.com/loginpage.aspx using the file number assigned to this case 2025-00921-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.

NOTICE OF TRUSTEE'S SALE

NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916, or visit this internet website https:// tracker.auction.com/sb1079, using the file number assigned to this case 2025-00921-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.

Date: October 30, 2025

Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line: (866) 9608299 https://www.altisource.com/ loginpage.aspx

_______________Trustee Sale Assistant. Run Dates: 11/06/2025, 11/13/2025, 11/20/2025 SAN BERNARDINO PRESS

Fictitious Business Name Filings

FICTITIOUS BUSINESS NAME STATEMENT 20256726762. The following person(s) is (are) doing business as: (1). Kimberly Gardens (2). Parkview Estates , 25462 Posada Lane, Mission Viejo, CA 92691. Full Name of Registrant(s) Sonny Partners, LLC (CA, 25462 Posada Lane, Mission Viejo, CA 92691. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 8, 2025. (1). Kimberly Gardens (2). Parkview Estates . /S/ Sonny Partners, LLC, Jeff Dill, . This statement was filed with the County Clerk of Orange County on October 9, 2025. Publish: Anaheim Press 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025

FICTITIOUS BUSINESS NAME STATEMENT 20256726794. The following person(s) is (are) doing business as: Deluxe Medspa and

Wellness, 2646 Dupont Dr STE 250, Irvine, CA 92612. Full Name of Registrant(s) Joshua R Groves M.D P.C (CA, 500 Westover Dr #30965, Stanford, CA 27330. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 22, 2025. Deluxe Medspa and Wellness. /S/ Joshua R. Groves, M.D., P.C, Lotus Chi, Vice President. This statement was filed with the County Clerk of Orange County on October 9, 2025. Publish: Anaheim Press 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025

FICTITIOUS BUSINESS NAME STATEMENT File No. fbn20250009365

The following persons are doing business as: Tequileros Taqueria, 16391 Sierra Lakes Pkwy, Fontana, CA 92336. Tequileros group inc (CA, 16391 Sierra Lakes Pkwy Suite 140, Fontana, Ca 92336. Mailing Address,121 S School Street, Lodi, CA 95240. # of Employees 5. Edgar Gomez, ceo. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 22, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Edgar Gomez, ceo. This statement was filed with the County Clerk of San Bernardino on October 2, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was file50d in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: fbn20250009365 Pub: 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025 San Bernardino Press

The following person(s) is (are) doing business as The Sensory Studio Company 4171 Tuscola Place Riverside, CA 92505 Riverside County Mailing Address, 4171 Tuscola Place, Riverside, CA 92505. Riverside County Sharon Padilla, 4171 Tuscola Place, Riverside, CA 92505

Riverside County

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

s. Sharon Padilla Statement filed with the County of Riverside on October 14, 2025

NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal,

state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202512556 Pub. 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250009943

The following persons are doing business as: Gentle Touch, 7172 Barton St, San Bernardino, CA 92404. Mailing Address, 7172 Barton St, San Bernardino, CA 92404. Johanna I Molina. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Johanna I Molina. This statement was filed with the County Clerk of San Bernardino on October 17, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250009943 Pub: 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250009928

The following persons are doing business as: Mavrik Creative, 6973 Walker Court, Rancho Cucamonga, CA 91701. Mailing Address, 6973 Walker Court, Rancho Cucamonga, CA 91701. # of Employees 1. Costello Goods & Co LLC (CA202358912494, 6973 Walker Court, Rancho Cucamonga, CA 91701; Cameron Muir, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Cameron Muir, CEO. This statement was filed with the County Clerk of San Bernardino on October 17, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250009928 Pub: 10/23/2025,

10/30/2025, 11/06/2025, 11/13/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250009545

The following persons are doing business as: (1). EverTrust Dental Works (2). Drealman Farm (3). Drealman Zered , 10233 Riggins Rd, Phelan, CA 92371. Mailing Address, , 10233 Riggins Rd, Phelan, CA 92371. # of Employees 1. Drealman Alliance LLC (CA, 10233 Riggins Rd, Phelan, CA 92371; Danny Y.K Yang, Manager. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Danny Y.K Yang, Manager. This statement was filed with the County Clerk of San Bernardino on October 8, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250009545 Pub: 10/23/2025, 10/30/2025, 11/06/2025, 11/13/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250009287

The following persons are doing business as: Hillcrest Nursing Home, 4280 Cypress Drive, San Bernardino, CA 92407. Mailing Address, 4280 Cypress Drive, San Bernardino, CA 92407. Marna Health Services, Inc (CA, 4280 Cypress Dr, San Bernardino, CA 92407; Maria Barrios, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 20, 2020. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Maria Barrios, CEO. This statement was filed with the County Clerk of San Bernardino on October 1, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#:

FICTITIOUS BUSINESS NAME

STATEMENT 20256726347. The following person(s) is (are) doing business as: STAR LEAF TEA · ASIAN KITCHEN, 149 N Glassell St, Orange, CA 92866. Full Name of Registrant(s) TEA MODERN CHINESE LLC (CA, 149 N Glassell St, Orange, CA 92866. 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. STAR LEAF TEA · ASIAN KITCHEN. /S/ MEIHUA LIN, CEO (Chief Executive Officer). This statement was filed with the County Clerk of Orange County on October 2, 2025. Publish: Anaheim Press 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025

The following person(s) is (are) doing business as Aurea Lux Media 2920 Canyon Crest Dr APT 13 Riverside, CA 92507 Riverside County Samantha Shiver, 2920 Canyon Crest Dr APT 13, Riverside, CA 92507 Riverside County This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 31, 2024. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s.Samantha Shiver, Aurea Lux Media Statement filed with the County of Riverside on October 14, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202512568

Pub. 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 Riverside Independent

The following person(s) is (are) doing business as Privia Essentials

2665 Covington Cir Corona, CA 92881

Riverside County Privia Dental Solution LLC (CA, 2665 Covington Cir, Corona, CA 92881

Riverside County

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. I declare that all the information in this statement is true and correct.

(A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s. Robert Chun, Managing Member Statement filed with the County of Riverside on October 9, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk File# R-202512458 Pub. 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 Riverside Independent

The following person(s) is (are) doing business as marathon nursery and landscape inc 30669 Madrona Ct Nuevo, CA 92567 Riverside County Marathon nursery and landscape inc (CA, 30669 Madrona Ct, Nuevo, CA 92567 Riverside County

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

s. Daniel Rodriguez, CEO Statement filed with the County of Riverside on October 24, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a

fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202513061 Pub. 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. 20250010161

The following persons are doing business as: Fresh Dental Care, 99 N San Antonio Ave Ste 220, Upland, CA 91786. Mailing Address, 99 N San Antonio Ave Ste 220, Upland, CA 91786. Langroodi Upland Dental P.C. (CA-4812719, 99 N San Antonio Ave Ste 220, Upland, CA 91786; Houman H Langroodi, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Houman H Langroodi, CEO. This statement was filed with the County Clerk of San Bernardino on October 23, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another

under federal, state, or common law (see Section 14411 et seq., Business and Professions Code)

File#: 20250010161

Pub: 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT

File No. FBN20250010132

The following persons are doing business as: JMF CSR, 2321 S. Magnolia Avenue Unit 1C, Ontario, CA 91762. Mailing Address, P.O. Box 253, chino, CA 91708. # of Employees 1. Jacqueline Fernandez. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Jacqueline Fernandez, Owner. This statement was filed with the County Clerk of San Bernardino on October 22, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250010132 Pub: 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250009904

The following persons are doing business as: 3 LITTLE NAILS, 9507 Central Ave #B, Montclair, CA 91763. Mailing Address, 9507 Central Ave STE B, Montclair, CA 91763. # of Emplyees 3. KAI NGUYEN. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 15, 2025. By signing below, I declare

that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ KAI NGUYEN, Owner. This statement was filed with the County Clerk of San Bernardino on October 17, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250009904 Pub: 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250009478

The following persons are doing business as: PHO M&N VIETNAMESE & CHINESE FOOD, 17171 Foothill Blvd UNIT D, Fontana, CA 92335. Mailing Address, 723 Indian Hill Blvd UNIT D, Pomona, CA 91767. M&N RESTAURANT INC (CAB20250295973, 17171 Foothill Blvd UNIT D, Fontana, CA 92335; ROSE NGUYEN, CEO. County of Principal Place of Business: San Bernardino

This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 29, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ ROSE M NGUYEN, CEO. This statement was filed with the County Clerk of San Bernardino on October 7, 2025 Notice- In accordance with

subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250009478 Pub: 10/30/2025, 11/06/2025, 11/13/2025, 11/20/2025 San Bernardino Press

The following person(s) is (are) doing business as Keller Notary Co. 17113 Wood Road

LB Firefighters Association reaches tentative agreement with city

The city of Long Beach has reached a tentative three-year labor contract with the Long Beach Firefighters Association, providing salary increases and expanding paramedic services, it was announced Monday.

The deal addresses compensation for employees and adds resources that will increase rescue availability and improve response time, according to Long Beach Mayor Rex Richardson.

"As Long Beach grows, our public safety systems must grow with it," Richardson said in a statement.

"This agreement isn't just about a contract — it's a commitment to our values and to the well-being of our community. By expand-

ing paramedic services and investing in the pay, training and readiness of our firefighters, we are ensuring that when our residents call for help, we are there. This is how we build a safer, stronger and more resilient Long Beach — together."

The tentative agreement running from Oct. 1, 2025, to Sept. 30, 2028, provides general salary increases of 2% in the first year, 3% in the second year and 4% in the third year; adds one full-time Paramedic Rescue; and provides increases to eligible employees for advanced firefighter skill pay. In addition, FFA active members will make mandatory contributions to their Retired Health Savings Account beginning Oct. 3,

2026, the city said.

"This agreement reflects a balanced and forwardthinking approach that recognizes the critical and evolving role of our sworn Fire Department personnel," City Manager Tom Modica said. "By investing in the people who serve, we also invest in the safety, resilience and quality of life of everyone in Long Beach. I want to thank the FFA for their close partnership in reaching this agreement."

Members of the FFA voted to ratify the agreement on Oct. 25. The agreement will go before the Long Beach City Council for consideration and public discussion on Nov. 11. The FFA represents 411 sworn employees.

Monrovia, Covina educators named Teachers of the Year

Twolocaleducators are among the 2026 California Teachers of the Year, officials announced Thursday.

Monrovia-based Heather Povinelli, who teaches second grade at Bradoaks Elementary Science Academy, is one of five educators to receive the annual honor.

Rene Romero, an 11thand 12th-grade International Baccalaureate Language and Literature teacher at South Hills High School in the Covina Valley Unified School District, is also a 2026 honoree. Romero "uses his own background as an English Learner from East Los Angeles to make sure that his classroom is an inclusive and supportive environment," state officials said.

In a statement California Superintendent of Public Instruction Tony Thurmond said Povinelli is "constantly inspired by seeing her students learn to exceed their own expectations of themselves. As someone who has dwarfism, Dr. Povinelli uses her own disability as an opportunity to teach students

about inclusion, equity, and belief in oneself.

"Through her doctoral research, Dr. Povinelli has highlighted specific strategies and practices used by dwarf teachers that can be applied by any teacher to more effectively reach every child,” Thurmond said.

“The State of California will now know what we in Monrovia have known for years, Dr. Heather Povinelli is not only a great teacher but a great advocate for student success," Monrovia Unified School District Board President Rob Hammond said in a statement. "On behalf of the Board of Education, and our entire community, we extend our congratulations to Dr. Povinelli on being named California Teacher of the Year.”

Povinelli has been with the Monrovia Unified School District for 25 years, teaching kindergarten and first grade and serving as an "early interventionist," MUSD officials said.

"What sets Dr. Povinelli apart is not just her exper-

tise, but her heart," Bradoaks Principal Calvin McKendrick said in a statement. “She doesn’t just teach content, she builds character. She doesn’t just work in education, she elevates it. Year after year, we see that her legacy is deeply woven into the fabric of Monrovia, and generations of students will continue to thrive because of the seeds she has sown. We are endless-

ly proud and grateful to have her as part of our Monrovia family."

MUSD Superintendent of Schools Paula Hart Rodas added, “Dr. Povinelli’s classroom is a model of thoughtful, brain-based instruction. She applies research-driven strategies that not only ensure deep, lasting learning, but also foster critical thinking and emotional resilience in

her young students," Rhodas said in a statement. "Her learning environment is a calming and inclusive space, intentionally crafted with attention to color, decor, tone, and language. This atmosphere supports academic risk-taking and emotional safety — foundational for student growth."

District officials noted a 2024 campus fire that forced Povinelli to relocate her classroom midyear.

"She immediately established a warm, welcoming new space where students continued to thrive — demonstrating her extraordinary adaptability and unwavering commitment to her students’ well-being and learning," district officials said.

In 2022 Povinelli earned a doctorate in educational leadership from California State Polytechnic University, Pomona. She has a 1999 master’s degree in adult education from the University of Minnesota, where she graduated magna cum laude.

"These extraordinary educators represent the very

best of our public schools and remind us that great teaching can change lives and strengthen entire school communities," Thurmond said in a statement.

The three other California Teachers of the Year are April Raguindin, a first grade teacher at Dr. Douglas K. Fletcher Elementary School in the Bakersfield City School District in Kern County; Chrizia Dela Rosa, who teaches math to ninth graders at Piedmont Hills High School in the East Side Union High School District in Santa Clara County; and Corina Martinez, a kindergarten teacher at Pioneer Elementary School in the Escondido Union School District in San Diego County. Thurmond nominated Raguindin as California's representative for the National Teacher of the Year competition that culminates in the spring.

The Teachers of the Year Program started in 1972 to recognize outstanding educators and encourage new teachers to choose the profession.

Long Beach firefighters battle a two-home blaze in April 2021. | Photo courtesy of Long Beach Firefighters/Facebook
Heather Povinelli. | Photo courtesy of the Monrovia Unified School District

Around town: South Pasadena Chamber of Commerce, Kiwanis co-host mixer

South Pasadena Kiwanis Club and the South PasadenaChamber of Commerce co-hosted an after-hours mixer at Priority One Credit Union, featuring SPUSD Superintendent Dr. Angela Elizondo Baxter, on Oct. 29.

It was an evening of tasty bites, beverages, and raffle prizes while attendees mixed and mingled with fellow local business owners.

TikTok streamer wounded by feds in South LA released to await trial

Amanpurportedly living in the U.S. illegally who livestreams ICE raids on social media and was shot and arrested during a confrontation with federal agents in South Los Angeles was granted release from custody Friday while he awaits trial.

Carlitos Parias, 44, better known as Richard LA, who has more than 135,000 followers on TikTok and regularly posts videos documenting police, fire and immigration enforcement incidents in Los Angeles, is charged with assault on a federal officer, which could carry up to eight years in federal prison. At the conclusion of a detention heaing, U.S. Magistrate Judge Jacqueline Chooljian ordered Parias released on $15,000 bond with location monitoring. He is prohibited from driving. His arraignment is scheduled for Nov. 17.

According to the U.S. Attorney's Office, federal agents conducting surveillance in South Los Angeles on Oct. 21 saw Parias — who was the subject of an immigration arrest warrant and had previously avoided capture — leave a home and get into a gray Toyota Camry, driving away eastbound.

Federal agents proceeded to use three vehicles to block the Camry in position, prosecutors said. Parias allegedly refused orders to exit the car, and instead began driving the Camry forward and back, hitting two of the federal vehicles. An agent tried to break the driver's side window of the Camry, prompting the suspect to drive more aggressively, spinning the car's wheels leading to "large plumes of smoke," prosecutors said. Ultimately, a federal agent opened fire, wounding the suspect in the elbow, with a

ricochet bullet then striking the U.S. marshal in a hand.

Los Angeles City Councilman Curren Price Jr.'s office previously honored Richard LA for his work in the community.

"Richard is a pillar of our community; a fearless citizen journalist whose authentic storytelling has consistently uplifted the unheard voices of

South Central Los Angeles," according to a social media post by Price's office. "His unfiltered portrayal of real life has fostered a loyal following, both on TikTok and throughout our city. Richard LA exemplifies what it means to serve your community with courage and heart. ... We stand in solidarity with Richard and his family during this difficult time."

Angelina Valencia-Dumarot, a spokeswoman for Price, told City News Service that Price's chief of staff, Jose Ugarte, went to the hospital where the suspect was being treated on Oct. 21 and spoke to Richard LA's son, who confirmed that his father had been shot. An attorney representing Richard LA's family told reporters that federal officials were not allowing him into the hospital to speak to his client.

Tricia McLaughlin, a spokeswoman for the U.S.

Department of Homeland Security, issued a statement saying the confrontation involved "an illegal alien who had previously escaped from custody" and who "attempted to evade arrest yet again."

"ICE law enforcement officers, assisted by U.S. marshals, pulled the illegal alien over in a standard law enforcement procedure," McLaughlin said. "The illegal alien weaponized his vehicle and began ramming the law enforcement vehicle in an attempt to flee. Fearing for the safety of the public and law enforcement, our officers followed their training and fired defensive shots. The illegal alien was shot in the elbow and one law enforcement officer was shot in the hand by a ricochet bullet."

McLaughlin said Parias had entered the country illegally from Mexico at an unknown time and place, according to the statement.

| Photos by Ethan Tran
Carlitos Ricardo Parias, known as Richard LA on TikTok, receives a commendation from Jose Ugarte, deputy chief of staff for LA Councilman Curren Price. | Photo courtesy of Jose Ugarte/Instagram

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.