


![]()



By Joe Taglieri joet@beaconmedianews.com

Accesstoemergency
medical care in rural Riverside County is on life support, and officials are scrambling to find funding that will prevent Palo Verde Hospital in Blythe from shutting its doors.
In a joint statement Wednesday to the Palo Verde Healthcare District Board of Directors, District 4 county Supervisor V. Manuel Perez and county CEO Jeff Van Wagenen offered $1 million to keep the hospital’s emergency department operating, located at 250 N. First St.
For the longer-term, officials proposed to establish a county “stakeholder ‘strike force’ to independently stabilize and manage only the ... emergency department for approximately six months, assess current conditions and make recommendations for next steps,” according to the statement.
Perez and Van Wagenen noted “the gravity of the situation facing the community, who are on the precipice of not having a functional hospital emergency department within 70 to 100 miles.” County officials are
awaiting feedback on the proposals from the Palo Verde Healthcare District. The proposed $1 million loan is intended “until such time as the District agrees to the proposal related to the County-led independent strike force,” according to the statement.
“If they agree in principle, we will be discussing the many details necessary to achieve this outcome,” county spokeswoman Brooke Frederico said in an email to HeySoCal.com.
“In the meantime, we want to assure the residents of Blythe that regardless of the hospital’s status, call 9-1-1 during emergencies to reach a dispatcher,” Federico said. “Pre-hospital care is still available and will remain operational.”
The hospital’s financial woes came to a head in September, when the PV Healthcare District filed for Chapter 9 bankruptcy protection. The California Local Agency Formation Commission currently is considering a request for the district’s dissolution in connection with the bankruptcy filing.
“Last week these challenges became more dire when (the California Department of Health Care Services) did not allow for the District’s Voluntary Rate Range Intergovernmental Transfer, which resulted in a potential loss of $9.9 million in revenue for the Hospital,” Perez and Van Wagenen wrote.
On Friday, the Blythe City Council approved a $330,000 loan to cover the hospital’s operating expenses for one week. The loan is contingent upon the district contracting with the county or a countyapproved management team to take over hospital’s dayto-day management and operation.
“I am thankful for the support of my colleagues to assist the people of the Palo Verde community who desperately need access to emergency medical care,” Supervisor V. Manuel said in a statement. “I am proud of the Board of Supervisors, County Executive Officer Jeff Van Wagenen, and our County teams for their unwavering dedication to meet the safety net needs of our residents. I look forward
to hearing the response from the Palo Verde Healthcare District.”
State officials and the PV Healthcare District did not immediately respond to requests for comment.
Hospitaladministrators noted in September the facility had been struggling to remain solvent since 2020, with revenue streams dwindling as the number of patients needing care remained steady.
In 2023, the California Health Facilities Financing Authority provided PV Hospital with $8.5 million from the Distressed Hospital Program, but that ended up being an short-term fix inadequate for long-term stability, according to the district.
Administratorsalso expressed frustration about the inability to recruit a chief financial officer who would establish and follow through on a plan for carrying out possible solutions to the financial issues. The district had four CFOs in an 18-month span.
More information on the hospital’s financial situation is its website.
TheSanBernardino
County Board of SupervisorsonTuesday approved recovery fee waivers to help property owners repair and rebuild following intense storms over the winter holidays.
The storms that began Dec. 23 dropped over 17 inches of rain in some areas, causing flooding, mudslides and debris flows in mountain and high desert communities such as Wrightwood, Lytle Creek, Phelan, Piñon Hills and Hesperia. Multiple roads were blocked, including in areas near Mt. Baldy, and the county is taking
steps to support residents while coordinating response and recovery operations as communities navigate the storm impacts and start long-term recovery efforts, officials said.
“Recovering from a disaster is hard enough without additional costs standing in the way,” Board of Supervisors Chairman and 3rd District Supervisor Dawn Rowe said in a statement. “Waiving recovery fees removes barriers and helps families and property owners move forward safely and legally, so our communities can rebuild as quickly
TheRiversideFire Department is responding to more calls for assistance than ever before and needs dozens of additional firefighters and several new and upgraded stations to meet the demand, according to the results of a recent assessment announced Tuesday.
The department answers an emergency call every 11 minutes, which officials said strains the system and slows down response times. The study by an independent firm concluded that the RFD needs 84 more firefighters along with two new and several refurbished fire stations to respond adequately to the city’s year-round fire season.
Fire Chief Steve McKinster noted the study’s conclusions.
“We have an extraordinarily talented and very devoted department,” McKinster said in a statement. “But the trend lines are impossible to ignore, and we must take seriously the challenges we are facing.”
The study Wyoming-
“That’s the conclusion of a new master plan and resource assessment designed to help RFD cut more than a minute off response times and raise to industry standards its ratio of firefighters to residents,” according to the city’s announcement. “The study warns that a growing imbalance between demand and capacity could overwhelm firefighters.”
By City News Service

Reports of U.S. Immigration and Customs Enforcement activity Thursday in Thermal raised concerns for parents and staff near the Coachella Valley Unified School District.
There was an unconfirmed sighting of an ICE checkpoint at Avenue 70 and Harrison Street, where it was rumored that some parents of CVUSD students were possibly detained, the Coachella Valley Teachers Association said on social media Thursday.
The teachers associa-
tion condemned the activity saying in part, “Immigration policies should guarantee human rights and protect the integrity of the family unity. Every student has the right to a free public education free from harassment.”
District officials released a statement on social media informing parents of procedures designed to preserve the integrity of learning environments and students safety. They mentioned that school and district staff received guidance on clear procedures that protect
students’ rights, privacy and safety, information regarding students and families will not be shared unless legally required and access to school grounds are monitored.
ICE was not available to reach for comment.
Officials said any families in need of legal referral or family advocacy, to contact Todec Legal Center at 951-943-1955, and family members of CVUSD students can reach out to student support services at 760-848-1161.
By Staff

The Prado Equestrian Center is hosting an experience for kids ages 12 and under to spend a day on the ranch learning all about horses. Kids will have a chance to learn how to groom, feed and interact with a horse.
Dates,includinga two-hour session from 9-11 a.m., will be held on:
- Sunday, Jan. 25
- Sunday, Feb. 22
- Sunday, April 26
- Sunday, May 24
- Sunday, July 26
- Sunday Aug. 23
- Sunday, Oct. 25
All children will also get to paint their own horseshoe to take home as well as a certificate of completion. Each session is $35 for

as possible.”
District 1 Supervisor Paul Cook said in a statement, “From the mountains to the high desert, residents have been dealing with damage, debris and disrupted access. By reducing their out-ofpocket costs to rebuild, we’re helping residents and business owners get repairs started. We’ll keep coordinating across departments and with our partners to support a steady recovery.”
After the storm subsided, the San Bernardino County Fire Department sent inspection teams to survey homes and businesses. A damage assessment by the Fire Marshal’s Office found two buildings were destroyed and 31 sustained major damage. Another 23 buildings sustained moderate damage, 37 sustained minor damage and 93 buildings were deemed “affected” by the storm.
Plan review and permit fee waivers
San Bernardino County Public Works – Solid Waste Management to waive Standard Gate Rate Disposal fees for impacted property owners.
“This allows qualifying residents to dispose of acceptable debris at county landfills at no cost,” according to the county.
The waiver is for properties identified by the county Office of Emergency Services in the Lytle Creek, Wrightwood, Phelan and Hesperia, according to the county. The maximum total waiver amount is $16,800.
The program is limited to an estimated 48 residential properties, with a maximum of 5 tons per property, and will be available on a firstcome, first-served basis through June 30, 2026.
to do preliminary damage assessments. The assessments help officials evaluate storm impacts and identify possible recovery resources.
two hours, from 9-11 a.m.
The Prado Park Equestrian Center (PPEC) is located inside Prado Regional Park. The Equestrian Center’s entrance is located at 16629 Johnson Ave., Chino.
To reserve your spot, email pradoequestriancenter@gmail.com or visit their website at pradoequestrian. com.
The Board of Supervisors approved waivers of plan review and permit fees totaling up to $5,000 per property, both fees combined, with an aggregate countywide limit of $200,000. The fee waivers are available on a firstcome, first-served basis through June 30, 2027, for post-disaster recovery and repairs to properties in communities damaged by the December 2025 storms.
The move expedites the Land Use Services Department’s plan review and permit process for impacted residents, officials said.
Debris disposal fee waivers
The board also OK’d
Debris must be acceptable for disposal and cannot contain asbestos, hazardous materials or other unacceptable waste. A detailed list of acceptable and prohibited materials at county landfills is online at the county’s “Can I take it to the landfill” webpage.
Local emergency
In response to the storms, county CEO Luther Snoke declared a local emergency Dec. 25. The Board of Supervisors approved the emergency proclamation on Dec. 29 that mobilized resources and initiated coordination with state and local agencies.
Earlier this month, emergency crews were in Wrightwood, Lytle Creek, Hesperia, Phelan and Piñon Hills accompanying the U.S. Small Business Administration and personnel from state and county agencies
The county Office of Emergency Services hosted a Local Assistance Center at the Rick Novack Community Center in Hesperia Jan. 8-10. County officials provided these additional resources: The San Bernardino County Land Use Services’ website is lus.sbcounty.gov. San Bernardino County Public Works – Solid Waste Management Division’s website is dpw.sbcounty.gov/ solid-waste-management. San Bernardino County Volunteer Organizations Active in Disasters, or VOAD, in coordination with the Office of Emergency Services, is supporting recovery and cleanup efforts for stormimpacted communities that experienced flooding and mudslides. For help with debris cleanup, call the California Floods Home Cleanup Hotline at 800-451-1954 through Jan. 23 or visit bit. ly/4bumkgu.
For insurance-related assistance after flood and mudslide impacts, the multilingual California Department of Insurance consumer hotline is 800-927-4357.
The county’s emergency preparation website is prepare.sbcounty.gov.
Sign up for San Bernardino County’s Telephone Emergency Notification System, or TENS to receive emergency alerts such as evacuation warnings and orders for your area.
Download the Ready SB County app to receive emergency alerts and safety information.
Editorial editorial@beaconmedianews.com
editor@hlrmedia.com
Graphics/Production production@beaconmedianews.com production@hlrmedia.com
Advertising advertising@beaconmedianews.com advertising@hlrmedia.com
Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com
Business accounting@beaconmedianews.com accounting@hlrmedia.com
BEACON MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016
PHONE: (626) 301-1010
WEBSITE www.beaconmedianews.com
HLR MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016
PHONE: (626) 301-1010 www.HLRmedia.com
PRESS
editor@beaconmedianews.com editor@hlrmedia.com














By City News Service
three-judge panel in LosAngelesfederal court Wednesday ruled against California Republicans in their bid to nullify the new congressional map California voters approved in November.
In their lawsuit, filed one day after California voters approved Proposition 50, Assemblyman David Tangipa, R-Fresno, the California Republican Party and a group of Republican voters -- joined by the U.S. Department of Justice -- urged judges to block the new district lines at least temporarily so California’s original map would stay in effect for the 2026 midterm elections.
Proposition 50 was passed after Republicans in Texas redrew their congressional map, a move California leaders said was designed to favor Republicans in the upcoming midterms.





























The suit, which names Gov. Gavin Newsom, state Attorney General Rob Bonta and California Secretary of State Shirley Weber as defendants, argues the new Proposition 50 maps are unconstitutional because they improperly use voters’ race as a factor in drawing districts and asked the court to block them from taking effect.







































































State of California.
The Duarte Dispatchhas been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California. The Rosemead Readerhas been adjudicated as a newspaper of general circulation in court case number GS 048894
adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California. The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California.











The proposition’s passage increases Democrats’ chances of winning five additional U.S. House seats in the state in November and seizing control of the chamber.
Republicans had asked the court for a preliminary injunction blocking the maps from being used in 2026.
Corrin Rankin, chairwoman of the California Republican Party, said plaintiffs’ attorneys would seek an emergency order from the U.S. Supreme Court.
“Although the majority of the three-judge panel did not side with our challenge to the Prop 50 map, we appreciate the thoughtful and timely work of all three judges,” she said in a statement to City News Service.
“The well reasoned dissenting opinion better reflects our interpretation of the law and the facts, which we will reassert to the Supreme Court. The map drawer’s plain statements acknowledging that he racially gerrymandered the Proposition 50 maps, which he and the legislature refused to explain or deny, in addition to our experts’ testimony, established that the courts should stop the implementation of the Prop 50 map. We look forward to


















continuing this fight in the courts.”
State Sen. Tony Strickland, R-Huntington Beach, posted on X that Wednesday’s ruling against the Proposition 50 challenge “is deeply troubling.”
Strickland said the issues raised in the lawsuit “remain unresolved and deserve continued attention. The architect of these gerrymandered maps has publicly stated that he purposely drew them to favor one minority group over another to gain five more congressional seats for California Democrats. That is a NO-NO as it violates the Voting Rights Act by using race as a factor in drawing district boundaries.”
In its 2-1 decision, the court upheld the new congressional districts, rejecting plaintiffs’ claims that the maps had been drawn to favor Latino voters over other voting groups.
Judge Josephine Staton,
a Barack Obama appointee, wrote the ruling, with Judge Kenneth Lee, a Trump appointee, dissenting. Joe Biden appointee Judge Wesley Hsu joined Staton in her ruling.
“We find that Challengers have failed to show that racial gerrymandering occurred, and we conclude that there is no basis for issuing a preliminary injunction,” Staton wrote. “Our conclusion probably seems obvious to anyone who followed the news in the summer and fall of 2025.”
The ruling is expected to be appealed to the U.S. Supreme Court by the California Republican Party and the Trump administration.
Voters overwhelmingly approved Proposition 50 in November, which supporters dubbed “The Election Rigging Response Act.”
Proposition 50 establishes new congressional district maps for the 2026
midterm elections that will also be used for the 2028 and 2030 elections. An analysis by the election news website Ballotpedia said it would shift five Republican-held congressional districts to Democrats.
Democrats hold a 43-9 advantage in the state’s House delegation.
“Republicans’ weak attempt to silence voters failed,” Newsom said in a statement Wednesday. “California voters overwhelmingly supported Prop 50 -- and that is exactly what this court concluded.” Weber, a co-defendant in the lawsuit, said she was pleased the court acknowledged “that the will of California’s voters should prevail. Our democracy is in jeopardy and the fight to maintain our constitutional right to vote must continue. ... Our democracy is worth protecting and today’s ruling was the right result.”


By City News Service

The California Supreme Courtrefused Wednesday to review the case of a man who is serving more than 23 years in prison for hate-related assaults with a wooden stick on three people.
Kevin Aamir Mumin -- who is Black -- was convicted of three counts of assault with a deadly weapon along with hate crime allegations involving three Hispanic victims, along with one count of sexual battery involving a 17-year-old girl who was attacked on a bus in February 2023.
Last October, a threejustice panel from the state’s 2nd District Court of Appeal rejected the defense’s contention that two of the jury’s findings that the offenses by Mumin in August 2023 were hate
crimes were unsupported by the evidence.
The justices also found that the trial court did not abuse its discretion by allowing the prosecution to present evidence involving four alleged uncharged incidents with Hispanic people at a supermarket the same year.
“All three assault-witha-deadly-weapon crimes were directed at Hispanic victims who were strangers that Mumin encountered in public then attacked without being provoked,” according to the appellate court panel’s Oct. 30 ruling.
The panel found that Mumin’s testimony alone was sufficient to reasonably support the jury’s hate crime findings, along with other evidence, including video surveillance footage that showed Mumin hitting
one of the victims in the head with a stick without being provoked.
“The facts of these incidents, along with Mumin’s testimony that he becomes defensive around Hispanic people because he believes they send negative energy toward him, establish a consistent pattern -- that Mumin tends to violently assault Hispanic people based on a biased belief that they are inherently dangerous even though they are not engaging in any dangerous or threatening behavior,” the appellate court justices found.
The charges involved crimes in Santa Monica and Los Angeles, according to Santa Monica police. Mumin, now 38, is serving a state prison sentence of 23 years and four months.
SoCal’s A-Mark Foundation receives $10M
By City News Service
TheA-MarkFounda-
tion has received a $10 million gift from its founder and board member, Steven C. Markoff, to further the Santa Monica-based nonprofit’s mission of supporting and encouraging journalism and investigative reporting, it was announced Thursday.
“This extraordinary gift is both a vote of confidence in the Foundation’s mission and a powerful catalyst for what comes next,” Justin Jampol, A-Mark’s board chair, said in a statement. “With this support, we have the opportunity to deepen our impact, move more decisively on our priorities and strengthen the programs and partnerships that reflect the Foundation’s values and goals.”
The A-Mark Founda-

tion promotes journalism through three programs. The A-Mark Prizes for Investigative Reporting awarded the best investigative work in 30 states in 2025. The A-Mark Journalism Master’s Scholarships provided scholarships to 23 students pursuing master’s degrees in journalism, and the A- Mark Student Journalism Awards was launched at nine community colleges to support student journalists working for their college newspapers.
Actor Kiefer Sutherland was facing a possible criminalcharge Wednesday after allegedly getting into an altercation with a ride- hailing driver in Hollywood.
According to the Los Angeles Police Department, officers responded to a radio call of a possible assault at about 12:15 a.m. Monday in the area of Fairfax Avenue and Sunset Boulevard.
Police arrested Sutherland, best known for his work on the drama “24” and films including “Flatliners” and “Stand By Me,” after being told he entered the vehicle and assaulted the driver while also making criminal threats.
Officer Charles Miller said detectives from the LAPD’s Hollywood Division were investigating the case.
Sutherland was arrested on suspicion of making criminal threats, which can be charged as a felony or misdemeanor.
The encounter did not result in any claimed injuries, police said.
A report by TMZ indicated
By City News Service

Sutherland called for an Uber Black to take him home after dinner with a friend. The actor told police he repeatedly ordered the driver to pull over and let him out while en route, to no avail.
The driver said Sutherland grabbed him and threatened to kill him if he didn’t stop the car, according to the tabloid news outlet, which said the driver was not a native English speaker and that a language barrier might have led to the altercation.
According to county jail records, Sutherland’s bail was set at $50,000. He posted bond and was released at
11:30 a.m. Monday.
Sheriff’s inmate records Wednesday showed that Sutherland was scheduled to appear in court on Feb. 2 at 111 N. Hill St. in downtown Los Angeles at 8:30 a.m., but the site’s posted dates are subject to change.
Sutherland, 59, son of the late actor Donald Sutherland, won Emmy and Golden Globe awards for his portrayal of Jack Bauer in the Fox series “24,” which ran for about a decade. His other film credits include “The Lost Boys,” “Young Guns,” “A Few Good Men” and “A Time to Kill.”
Amtrak service between Los Angeles and San Diego will return to pre-pandemic levels later this month with the addition of a 13th Pacific Surfliner round trip between the two cities, authorities announced Tuesday.
According to the Los Angeles-San Diego-San Luis Obispo, or LOSSAN Rail Corridor Agency, the new roundtrip will be added beginning Jan. 26.
“This added service represents a significant step forward for mobility in Southern California,” LOSSAN Agency Chair and Fullerton Mayor Fred Jung said in a statement. “With the 13th roundtrip, riders have more options for commuting, business travel, and leisure trips along our coast.”
Between Jan. 26 and March 13, passengers will be able to use the code V526 to receive a 20% discount on Surfliner trips.
“Adding the 13th round trip between Los Angeles and San Diego marks a significant milestone in fully restoring pre-pandem-
By City News Service

ic service levels,” LOSSAN Managing Director Jason Jewell said. “This additional round trip provides travelers with more options to choose the travel times that work best for them.”
With the new line, the Surfliner will offer 13 daily round trips between Los Angeles and San Diego, five daily round trips between San Diego and Goleta, and
By City News Service
Clayton Kershaw will pitch for the U.S. in the World Baseball Classic, nearly four months after announcing his retirement following a 18-season major league career, all with the Dodgers, USA Baseball announced Thursday.
Kershawannounced Sept. 18 he would retire at the end of the season. His
final appearance with the Dodgers came in Game 3 of the World Series, relieving Emmet Sheehan with the bases loaded with two outs in the top of the 12th inning and the Dodgers and Toronto Blue Jays tied, 5-5.
Kershawinduced Nathan Lukes to ground out to second baseman Tommy
Edman on eight pitches, preserving the tie in the game won by the Dodgers 6-5 on Freddie Freeman’s home run leading off the bottom of the 18th.
Kershaw has not pitched in the World Baseball Classic. He was selected for the U.S. roster for the 2023 tournament, but had to withdraw due to insurance
issues.
Kershaw has played for one U.S. national team. He was a member of the 2005 18U national team that finished second in the Pan American Championships.
The U.S. is set to begin play in the World Baseball Classic March 6 against Brazil at Daikin Park in Houston.
two round trips between San Diego and San Luis Obispo.
The additional round trip was funded through a $27.1 million grant from the Federal Railroad Administration’s Restoration and Enhancement Grant Program.
The Pacific Surfliner route covers 351 miles, serving 29 stations from San Diego to San Luis Obispo.


By City News Service
ACambodianrefugee has filed papers in Los Angeles federal court seeking release from ICE custody after she was allegedly unlawfully detained during a routine check-in, according to court documents obtained Thursday.
Sithy Yi’s petition for a writ of habeas corpus, filed Wednesday against U.S. Attorney General Pam Bondi, U.S. Department of Homeland Security Kristi Noem, and senior officials of U.S. Immigration and Customs Enforcement, claims her detention in an ICE facility in Adelanto serves no purpose other than to sow fear and undermine the rule of law.
“Ms. Yi has lived in the United States for more than four decades,” attorney Kim Luu-Ng, who has represented Yi since 2013, said in a statement. “All of her immediate family are U.S. citizens -- her
husband, mother, sisters, six children and eight grandchildren. She has rebuilt her life, complied with every requirement imposed on her and lived peacefully in the community for years. Yet ICE unjustly tore her away from her family and now seeks to deport her to a third country, where she faces grave danger or refoulement back to Cambodia. She is a survivor of genocide and domestic violence and deserves protection, not detention.”
Yi, who lives in Santa Ana, came to the United States after surviving the Khmer Rouge genocide and has lived in Southern California for 44 years, her attorney says.
In 2016, following a drug conviction, an immigration judge granted her withholding of removal under the United Nations Convention Against Torture, recognizing the risk that she would be tortured if
returned to Cambodia, according to her petition.
A message seeking comment from ICE was not immediately answered.
Yi says she is also a victim of severe domestic violence and a cooperating crime survivor with a long-pending U-visa petition supported by a law-enforcement certification. For more than a decade, the DHS repeatedly determined that her detention was unnecessary and permitted her to live in the community under an order of supervision, her attorney said.
AAPI Equity Alliance and Pacific Asian Counseling Services are providing support and calling for Yi’s immediate release and an end to efforts to deport her to a third country.
“Ms. Sithy Yi’s story is not isolated,” said Manjusha P. Kulkarni, executive director of AAPI Equity. “Southeast Asians, many of them refugees,

By City News Service
Kathleen Kennedy, who was hand-picked by George Lucas to take over his “Star Wars”-powered film company, announced Thursday she is stepping down as president of Lucasfilm.
Kennedy has led the company for nearly 14 years, having previously made her mark in Hollywood by co-founding Amblin Entertainment with Steven Spielberg and Frank Marshall -- the production house behind films such as “Jurassic Park,” “E.T.” and “Back to the Future.”
Lucasfilm was acquired by The Walt Disney Co. in 2012.
“When we acquired Lucasfilm more than a decade ago, we knew we were bringing into the Disney family not only one of the most beloved and enduring storytelling universes ever created, but
also a team of extraordinary talent led by a visionary filmmaker -- someone who had been handpicked by George Lucas himself, no less,” Disney CEO Bob Iger said in a statement Thursday. “We’re deeply grateful for Kathleen Kennedy’s leadership, her vision, and her stewardship of such an iconic studio and brand.”
In a statement of her own, Kennedy said, “When George Lucas asked me to take over Lucasfilm upon his retirement, I couldn’t have imagined what lay ahead. It has been a true privilege to spend more than a decade working alongside the extraordinary talent at Lucasfilm. Their creativity and dedication have been an inspiration, and I’m deeply proud of what we’ve accomplished together. I’m excited to continue developing films
and television with both longtime collaborators and fresh voices who represent the future of storytelling.”
Replacing Kennedy as Lucasfilm president will be Dave Filoni, the company’s chief commercial officer, and Lynwen Brennan, who will serve as co- president, moving up from her current post as president and general manager of Lucasfilm Business.
Filoni has been with Lucasfilm since 2005 and was a driving force being series such as “Star Wars: The Clone Wars,” “Rebels” and “The Mandalorian.” He is the showrunner for “Ahsoka.”
“My love of storytelling was shaped by the films of Kathleen Kennedy and George Lucas,” Filoni said. “I never dreamed I would be privileged to learn the craft of filmmaking from both of them. From Rey to Grogu,

Date of Bid Opening: Notice is hereby given that sealed bids for the “SEWER MAIN REPLACEMENT PROJECT” will be received at the office of the City Clerk of the City of San Gabriel, 425 South Mission Drive, San Gabriel, CA 91776, California, until 3:00 p.m. on Tuesday, February 3, 2026. At 3:05 p.m., they will be opened and read aloud in the Council Chamber of San Gabriel City Hall.
There is no pre-bid meeting for the project
Description of Work: The work to be performed under this contract consists of various improvements and replacement to the City of San Gabriel’s sewer mains at four locations. The Contractor shall furnish all the required materials, equipment, tools, labor, transportation, and incidentals necessary to complete the project as outlined herein and on the plans. In general terms, the contract work for this project consists of replacing the existing sewer mains and reconnecting the active laterals, which shall include the excavation, removal of existing pipe, ¾” rock backfill & compaction, 1-sack slurry backfill, reconstruction of existing A.C. pavement and/or PCC concrete structures, restoration of all existing pavement striping and markings, and other appurtenant facilities as required.
The contract is to be executed within 14 calendar days after the award of contract by City Council. Time for completion of the work is sixty (60) working days for all work from the date of the Notice to Proceed.
Contract Documents: To obtain the project documents please contact San Gabriel Public Works Project Manager, Alan Mai, at (626) 308-2825 or email: amai@sangabriel.gov.
Bid Security: Each bid shall be accompanied by a certified or cashier's check, cash, or Bid Bond in the amount of ten percent (10%) of the total bid price payable to City of San Gabriel as a guarantee that the awarded bidder will execute the Contract and provide the required bonds, certificates of insurance, and endorsements within 7 calendars days of the of the award of contract by City Council.
Award of Contract: The City reserves the right after opening bids to reject any or all bids, to waive any informality (non-responsiveness) in a bid, or to make award to the lowest responsive, responsible bidder, and reject all other bids, as it may best serve the interest of the City. The Bidder shall guarantee the Total Bid Price for a period of 90 calendar days from the date of bid opening.
Labor Code Compliance: Attention is directed to the provisions of Labor Code § 1725.5: No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations (with limited exceptions for this requirement for bid purposes only under Labor Code Section 1771.1a). No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations. All contractors and subcontractors must furnish electronic certified payroll records to the Labor Commissioner for all new projects awarded on or after April 1, 2015. The Labor Commissioner may excuse contractors and subcontractors on a project that is under the jurisdiction of one of the four legacy DIR-approved labor compliance programs (Caltrans, City of Los Angeles, Los Angeles Unified School District and County of Sacramento) or that is covered by a qualified project labor agreement. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
Any contract entered into pursuant to this Notice will incorporate the provisions of the State Labor. Pursuant to the provisions of Section 1773.2 of the Labor Code of the State of California, the minimum prevailing rate of per diem wages for each craft, classification, or type of workman needed to execute the contract shall be those determined by the Director of Industrial Relations of the State of California, which are on file in the Office of the City Clerk, City of San Gabriel and are available to any interested party on request.
Attention is directed to the provisions of Sections 1777.5 and 1777.6 of the Labor Code concerning the employment of apprentices by the Contractor or any subcontractor under them. The Contractor or any subcontractor shall comply with the requirements of said sections in the employment of apprentices. Information relative to apprenticeship standards and administration of the apprenticeship program may be obtained from the Director of Industrial Relations, San Francisco, CA, or the Division of Apprenticeship Standards and its branch offices.
All bidders shall be licensed in accordance with provisions of the Business and Professions Code and shall possess a Class “A” State Contractor’s License at the time this contract is awarded. The Successful Contractor and his/her subcontractors will be required to possess business licenses from the City of San Gabriel and maintain current until completion of the project. Business licenses can be purchased or renewed at the Finance Department in City Hall, 425 S Mission Drive, San Gabriel, CA.
Questions: All questions relative to this project prior to the opening of bids shall be in writing or email and received no later than 4:00 p.m. on Tuesday, January 27, 2026, and shall be directed to: Public Works Project Manager, Alan Mai, at email: amai@sangabriel.gov.
Published on January 12, 2026 & January 19, 2026 SAN GABRIEL SUN
A SUMMARY OF ORDINANCE NO. 1030 THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AMENDING TITLE 15 BUILDINGS AND CONSTRUCTION AND ADOPTING BY REFERENCE, THE 2025 CALIFORNIA BUILDING STANDARDS CODE, AS AMENDED AND ADOPTED BY LOS ANGELES COUNTY
On January 13, 2026, the City Council of the City of Rosemead approved and adopted the second reading, by title only, Ordinance No. 1030, “An ordinance of the City Council of the City of Rosemead, County of Los Angeles, State of California, amending Title 15 Buildings and Construction and adopting by reference, the 2025 California Building Standards Code, as amended and adopted by Los Angeles County including Building, Residential, Electrical, Plumbing, Mechanical, Green Building, Existing Buildings, Energy, and Historical Buildings Codes, with certain amendments, additions, and deletions thereto”.
Ordinance 1030
Every three (3) years, the State of California Building Standards Commission (CBSC) publishes revised Building Standards Code (Title 24, Parts 1 through 12), effective statewide beginning January 1st of the code cycle. To ensure compliance with the California Building Standards Code, the City is adopting by reference, the 2026 Los Angeles County Amendments to the 2025 California Building Standards Codes, which is consistent with the City’s historical practice of adopting building codes.
Environmental Determination
Ordinance No. 1030 is exempt from the California Environmental Quality Act pursuant to State Guidelines 15061(b)(3) as a project that has no potential for causing a significant effect on the environment. This action involves updates and revisions to existing regulations consistent with State law and will not result in any direct or indirect physical changes to the environment.
Passed, Approved, and Adopted by the following votes:
AYES: ARMENTA, CLARK, DANG, LOW, LY NOES: NONE
The full text of Ordinance No. 1030 is available for inspection during regular business hours at the City Clerk’s Office (8838 E. Valley Boulevard, Rosemead, California 91770) Monday to Thursday from 7:00 a.m. to 6:00 p.m. or at www.rosemeadca.gov.
DATED THIS 19th DAY OF JANUARY, 2026
Ericka Hernandez, City Clerk City of Rosemead 8838 E. Valley Boulevard
Publish January 19, 2026
ROSEMEAD READER
Hablamos Español favor de hablar con Jeni Colon (626) 258-8626
TO: All Interested Parties
FROM: City of El Monte Community & Economic Development Department
LOCATION: Citywide
REQUEST: The Planning Commission of the City of El Monte will hold a public hearing to consider a Code Amendment (AMEND 3-2026) to amend Section 17.112.180 (Significant Tobacco Retailers) of Chapter 17.112 (Standards for Specific Nonresidential Uses); Section 17.150.080 (Retail and office uses) of Chapter 17.150 (Use
Definitions); Sections 8.10.130 (Enforcement), 8.10.120 (Tobacco retailing without a permit), and 8.10.110 (Suspension/revocation of permit) of Chapter 8.10 (Retail Sales of Tobacco Products) of the El Monte Municipal Code. This Ordinance will establish further regulations for Significant Tobacco Retailers, as defined and on the retail sales of tobacco in the City.
APPLICANT: City of El Monte
ENVIRONMENTAL DOCUMENTATION:
Pursuant to the California Environmental Quality Act (“CEQA”) (Pub. Res. Code § 21000 et seq.) and CEQA Guidelines (Cal. Code Regs., tit. 14, § 15000 et seq.) the proposed Ordinance is exempt from CEQA pursuant to CEQA Guidelines Section 15061(b) (3) because it is reasonably foreseeable that the adoption of the proposed Ordinance would not result in a physical change in the environment, either directly or indirectly. Therefore, no additional environmental analysis is required.
PLACE OF HEARING: Pursuant to State Law, the Planning Commission will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for:
Date: Tuesday, February 10, 2026
Time: 7:00 p.m.
Place: El Monte City Hall
City Hall East – Council Chambers 11333 Valley Boulevard El Monte, CA 91731
Members of the public wishing to observe the meeting may do so in one of the following ways:
(1) Attend the meeting in person at the City’s Council Chambers; or (2) City’s website at http://www.elmonteca.gov/378/Council-Meeting-Videos.
Members of the public wishing to make public comment may do so in one of the following ways:
(1) In person by attending the public hearing at the date, time, and place specified above; or
(2) E-mail – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 3:00 pm on February 10, 2026.
The staff report on this matter will be available on or about February 5, 2026, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/170/Planning-Commission or by e-mailing selias@elmonteca.gov.
Americans With Disabilities Act : In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.
Persons wishing to comment on the environmental documentation or proposed application may do so in in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Sandra Elias; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at selias@elmonteca.gov. If you challenge the decision of the City Planning Commission, in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Planning Commission at, or prior to, the public hearing.
For further information regarding this application please contact Sandra Elias at (626) 258-8621. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
PUBLISHED DATE: Monday, January 19, 2026, by Sandra Elias, Planning Commission Secretary
Publish January 19, 2026 EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: GEORGE MAURER CASE NO. 26STPB00148
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GEORGE MAURER.
A PETITION FOR PROBATE has been filed by DAVID R. MAURER in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that DAVID R. MAURER be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests author-
ity to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 02/06/26 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
JASON A. FETCHIK - SBN 227832
DRISKELL, GORDON & FETCHIK, LLP
180 N. GLENDORA AVE., STE. 201 GLENDORA, CA 91741
Telephone (626) 914-7809
1/15, 1/19, 1/22/26 CNS-4002069# AZUSA BEACON
NOTICE OF PETITION TO ADMINISTER ESTATE OF: OLGA LYDIA RAZO-MELENDEZ CASE NO. 26STPB00313
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of OLGA LYDIA RAZO-MELENDEZ.
A PETITION FOR PROBATE has been filed by GIOVANNIE DIAZ in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that GIOVANNIE DIAZ 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: 02/17/26 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate
assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner WILLIAM R. REMERY - SBN 89897
REMERY LAW FIRM 1955 WEST GLENOAKS BLVD. GLENDALE CA 91201
Telephone (818) 558-5909
1/15, 1/19, 1/22/26
CNS-4003313# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: IVY FUNG CASE NO. 26STPB00085
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of IVY FUNG.
A PETITION FOR PROBATE has been filed by FLAVIA FANG KAN in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that FLAVIA FANG KAN 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: 02/05/26 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
DANIEL FONG, ESQ. - SBN 248397 FONG LAW GROUP
407 W. VALLEY BLVD., UNIT 3 ALHAMBRA CA 91803
Telephone (626) 289-8299 1/19, 1/22, 1/26/26 CNS-4004222# TEMPLE CITY TRIBUNE
NOTICE OF PETITION TO ADMINISTER ESTATE OF Reynaldo J. Balangue
Case No. 25STPB13753
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Reynaldo J. Balangue
A PETITION FOR PROBATE has been filed by Dean Balangue in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Dean Balangue be appointed as personal representa-
tive 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 February 11, 2026 at 8:30 AM in Dept. 5. located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner:
Dean Balangue 12038 Roseglen St El Monte, Ca 91732 January 19, 22, 26, 2026 EL MONTE EXAMINER
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Chun-Hsiang Yang FOR CHANGE OF NAME CASE NUMBER: 25PSCP00637 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Chun-Hsiang Yang filed a petition with this court for a decree changing names as follows: Present name a. OF Chun-Hsiang Yang to Proposed name Tony Chun Yang 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 02/20/2026 Time: 9:00AM Dept: A. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Arcadia Weekly DATED: December 19, 2025 Bryant Y. Yang JUDGE OF THE SUPERIOR COURT Pub. December 29, 2025, January 5, 12, 19, 2026 ARCADIA WEEKLY
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Anndrea Kensi Ortega by and through Ethelbine Cisneros Ortega FOR CHANGE OF NAME CASE NUMBER: 26NNCP00019 Superior Court of California, County of Los Angeles 150 West Commonwealth Avenue, Alhambra, Ca 91801-3787, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Ethelbine Cisneros Ortega filed a petition with this court for a decree changing names as follows: Present name a.
ested 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: 03/25/2026 Time: 8:30AM Dept: 3. 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: San Gabriel Sun DATED: January 9, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. January 19, 26, February 2, 9, 2026 SAN GABRIEL SUN
ORDER TO SHOW CAUSE FOR
CHANGE OF NAME PETITION OF Han Ze Lee FOR CHANGE OF NAME CASE NUMBER: 25PSCP00654 Superior Court of California, County of Los Angeles 400 Civic Center Plaza , Pomona, Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Han Ze Lee a petition with this court for a decree changing names as follows: Present name a. OF Han Ze Lee to Proposed name Leon Lee 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: 03/06/2026 Time: 8:30AM Dept: G. Room.
302 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: El Monte Examiner DATED: January 05, 2026 Salvatore Sirna JUDGE OF THE SUPERIOR COURT Pub. January 19, 26, February 5, 12, 2026 EL MONTE EXAMINER
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Vincent Renee Ballesteros Jr FOR CHANGE OF NAME CASE NUMBER: 26NNCP00030 Superior Court of California, County of Los Angeles 300 East Walnut St, Pasadena, Ca 91101, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Vincent Renee Ballesteros Jr filed a petition with this court for a decree changing names as follows: Present name a. OF Vincent Renee Ballesteros Jr to Proposed name Fine Line Ballesteros 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: 03/27/2026 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: Rosemead Reader DATED: November 15, 2025 Robert Longoria JUDGE OF THE SUPERIOR COURT Pub. January 19, 26, February 2, 9, 2026 ROSEMEAD READER
TS No. 251103938
Notice Of Default And Foreclosure Sale U.S. Department Of Housing And Urban Development Recorded in accordance with 12 USCA 3764 (c) APN 8518-031021 Property Address: 365 Beechworth Ave Monrovia, CA 91016 Title Order No.: 95532640 Whereas, on 9/11/2009, a certain Deed of Trust was executed by Ralph Imbelloni, a single man as trustor in favor of MetLife Home Loans, a Division of MetLife Bank, N.A. as beneficiary, and Lawyers Title Company as trustee, and was recorded on 9/17/2009, as Instrument No. 20091418965, in the Office of the County Recorder of Los Angeles County, California; and Whereas, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and Whereas, the beneficial interest in the Deed of Trust is now owned by the Secretary, pursuant to an Assignment of Deed of Trust dated 3/8/2016, recorded on 4/8/2016, as instrument number 20160391426, in the Office of the County Recorder, Los Angeles County, California; and Whereas, a default has been made in the covenants and conditions of the Deed of Trust in that the payment due on 10/10/2025, was not made and remains wholly unpaid as of the date of this notice, and no payment has been made sufficient to restore the loan to cur-
rency; and Whereas, the entire amount delinquent as of 2/17/2026 is $1,026,523.88; and Whereas, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Deed of Trust to be immediately due and payable; Now Therefore, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of Total Lender Solutions, Inc. as Foreclosure Commissioner, recorded on 12/28/2018 as instrument number 20181313015, notice is hereby given that on 2/17/2026 at 11:00 AM local time, all real and personal property at or used in connection with the following described property will be sold at public auction to the highest bidder: Legal Description: Lot 46 Of Tract No. 22793, In The City Of Monrovia, County Of Los Angeles, State Of California, As Per Map Recorded In Book 602, Pages 47 And 48 Of Maps, In The Office Of The County Recorder Of Said County. Commonly known as: 365 Beechworth Ave, Monrovia, CA 91016 The sale will be held in the courtyard of the Civic Center Plaza 400 Civic Center Plaza, Pomona. The Secretary of Housing and Urban Development will bid an estimate of $1,026,523.88. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his prorata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling $102,652.38 [10% of the Secretary’s bid] in the form of a certified check or cashier’s check made out to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of $102,652.38 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred as a result of such failure. The commissioner may, at the direction of the HUD field office Representative, offer the Property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant the Act. Therefore, the Foreclosure commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The amount that must be paid if the Mortgage is to be reinstated prior to the scheduled sale is $1,026,071.37, as of 2/16/2026, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Date: 12/2/2025 Total Lender Solutions, Inc. U.S. Dept. of HUD Foreclosure Commissioner By: Rachel Seropian 10505 Sorrento Valley Road, Suite 125 San Diego, CA, 92121 Phone: 866-535-3736 Fax: 866-242-8599 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State Of CA County Of San Diego On 1/6/2026 before me, Kimberly Alise Lokey, a notary public personally appeared, Rachel Seropian who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/ their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under Penalty Of Perjury under the laws of the State of California that the foregoing paragraph is true and correct. Witness my hand and official seal. Kimberly Alise Lokey (Seal) Published: total251103938 1/12/2026 , 1/19/2026 , 1/26/2026 MONROVIA WEEKLY
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025271655 NEW FILING. The following person(s) is (are) doing business as Sol Wellness Center, 1510 W Verdugo Ave Suite E, Burbank, CA 91506. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2012. Signed: Kazandjian Chiropractic Health Center Inc (CA-2955996, 1510 W Verdugo Ave Suite
AAA1438543.
FICTITIOUS BUSINESS NAME STATEMENT 2026010643
The following person(s) is/are doing business as: THE UPS STORE #1831, 710 S MYRTLE AVE., MONROVIA, CA 91016 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: B20260009845. The full name(s) of registrant(s) is/are: RYUX, INC., 710 S MYRTLE AVE., MONROVIA, CA 91016 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Signed: ROY YU, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/15/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026. ARCADIA WEEKLY. AAA1438545.
FICTITIOUS BUSINESS NAME STATEMENT 2026009468
The following person(s) is/are doing business as: PRO CLEANING SERVICE LA, 6921 TEMPLETON ST APT 11, HUNTINGTON PARK, CA 90255 LOS ANGELES COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MAGDALENA PEREZ IXCOLIN, 6921 TEMPLETON ST APT 11, HUNTINGTON PARK, CA 90255. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MAGDALENA PEREZ IXCOLIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/14/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026. ARCADIA WEEKLY. AAA1438660.
FICTITIOUS BUSINESS NAME STATEMENT 2026010009 The following person(s) is/are doing business as: VIHN @90210, 338 N. CANON DR. SUITE 5, BEVERLY HILLS, CA 90210 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YOUNG LEQUANG, 338 N. CANON DR SUITE 5, BEVERLY HILLS, CA 90210. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: YOUNG LEQUANG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2026. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/15/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026. ARCADIA WEEKLY. AAA1438771.
FICTITIOUS BUSINESS NAME STATEMENT 2026010134
The following person(s) is/are doing business as: GATHERED TABLE CO, 10445 WILSHIRE BLVD 1905, LOS ANGELES, CA 90024 LOS ANGELES COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAMIA BURROWS, 10445 WILSHIRE BLVD 1905, LOS ANGELES, CA 90024. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant
who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JAMIA BURROWS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2026. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/15/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026. ARCADIA WEEKLY. AAA1438772.
FICTITIOUS BUSINESS NAME STATEMENT 2026010750
The following person(s) is/are doing business as: MI TIENDITA OAXAQUENA, 1947 W 43RD ST, LOS ANGELES, CA 90062 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: REINA ESTER MORALES GARCIA, 1947 W 43RD ST, LOS ANGELES, CA 90062. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Signed: REINA ESTER MORALES GARCIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2026. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/15/2026. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026. ARCADIA WEEKLY. AAA1438773.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026010746 NEW FILING.
The following person(s) is (are) doing business as (1). LINETRIX (2). GAGUA (3). GAGUA.COM , 1201 N Pacific Ave Suite 204, Glendale, CA 91202. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: PR REGISTER (CA4766797, 1201 N Pacific Ave Suite 204, Glendale, CA 91202; Irakli Gagua, CEO. The statement was filed with the County Clerk of Los Angeles on January 15, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025006695 NEW FILING.
The following person(s) is (are) doing business as Quality Tub Refinishing, 1307 W 98th St, Los Angeles, CA 90044. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2016. Signed: pablo subuyuj, 1307 W 98th St, Los Angeles, CA 90044 (Owner). The statement was filed with the County Clerk of Los Angeles on January 12, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026007097 NEW FILING. The following person(s) is (are) doing business as The Woven End Yarn Cafe, 11109 Emelita St, North Hollywood, CA 91601. 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 Woven End LLC (CA-B20250442326, 11109 Emelita St, North Hollywood, CA 91601; Elizabeth Sroka, Member. The statement was filed with the County Clerk of Los Angeles on January 12, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025282595
NEW FILING.
The following person(s) is (are) doing business as Creative Website Lab, 2155 Verdugo Blvd 1010, Montrose, CA 91020. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: Mariam Megrdichian, 2155 Verdugo Blvd 1010, Montrose, CA 91020 (Owner). The statement was filed with the County Clerk of Los Angeles on December 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026009403 NEW FILING.
The following person(s) is (are) doing business as (1). LA Intelligence (2). LA Investigations (3). LA Intelligence , 132 S Lasky Drive 2 345, Beverly Hills, CA 90212. 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: Perigon Strategy, LLC (CA-B20250290619, 132 S Lasky Drive 2 345, Beverly Hills, CA 90212; Timothy Hurt, Manager. The statement was filed with the County Clerk of Los Angeles on January 14, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026009858 NEW FILING.
The following person(s) is (are) doing business as ShutterSouls Media, 3411 Dorchester Avenue, Alhambra, CA 90032. 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: Daniel Andries Herrera-Dubois, 3411 Dorchester Avenue, Alhambra, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on January 14, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026007846
NEW FILING.
The following person(s) is (are) doing business as Anatomy Productions, 5633 Colfax Ave, NORTH HOLLYWOOD, CA 91601. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Eduardo Bender, 5633 Colfax Ave, NORTH HOLLYWOOD, CA 91601 (Owner). The statement was filed with the County Clerk of Los Angeles on January 13, 2026. NOTICE: This fictitious business name statement
expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026007612 NEW FILING. The following person(s) is (are) doing business as LA COCINA DE BLANDINA LLC, 11923 SANTA MONICA BLVD, LOS ANGELES, CA 90025. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: LA COCINA DE BLANDINA LLC (CA-B20260008184, 11923 SANTA MONICA BLVD, LOS ANGELES, CA 90025; DAISY YESENIA BECERRA, MANAGER. The statement was filed with the County Clerk of Los Angeles on January 13, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026009063 NEW FILING.
The following person(s) is (are) doing business as AT Pressure Washing, 6905 Vanalden Ave, Reseda, CA 91335. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Arthur Tumanyan, 6905 Vanalden Ave, Reseda, CA 91335 (Owner). The statement was filed with the County Clerk of Los Angeles on January 14, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 005607 NEW FILING.
The following person(s) is (are) doing business as Arcadia Motorcycle Company, 136 E St Joseph St Unit C, Arcadia, CA 91006. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2021. Signed: L&L Motorsports Inc (CA-3410655, 136 E St Joseph St Unit C, Arcadia, CA 91006; Lyon King, President. The statement was filed with the County Clerk of Los Angeles on January 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026009144
NEW FILING.
The following person(s) is (are) doing business as CYTW AUTO PARTS, 2314 Wilcox Ave, Monterey Park, CA 91755. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: CHRISTOPHER YU TIN WONG, 2314 Wilcox Ave, Monterey Park, CA 91755 (Owner). The statement was filed with the County Clerk of Los Angeles on January 14, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business
and Professional Code). Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026004606
NEW FILING.
The following person(s) is (are) doing business as CORNERSTONE FAMILY DENTAL, 10128 Rosecrans Avenue, Bellflower, CA 90706. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: APRIL KANG DDS DENTAL CORPORTION (CA-272214087, 10128 Rosecrans Avenue, Bellflower, CA 90706; APRIL KANG, SECRETARY. The statement was filed with the County Clerk of Los Angeles on January 8, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005149
NEW FILING.
The following person(s) is (are) doing business as (1). Emerdex Metals (2). Emerdex , 1100 John Reed Ct, CIty of Industry, CA 91745. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Emerdex Group Inc (CA-2447485, 1100 John Reed Ct, CIty of Industry, CA 91745; Jenny Ding, CEO. The statement was filed with the County Clerk of Los Angeles on January 8, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025285023
NEW FILING.
The following person(s) is (are) doing business as Mr. Neen, 187 Racquet Club Drive, Compton, CA 90220. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: Grandy & Grandy LLC (CA-202355313318, 187 Racquet Club Drive, Compton, CA 90220; Victor Grandy, Owner. The statement was filed with the County Clerk of Los Angeles on December 26, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025287774
NEW FILING.
The following person(s) is (are) doing business as AT AUTO BODY, 1404 N Azusa Ave Suite C #268, Covina, CA 91722. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Wacila Tapia, 1404 N Azusa Ave Suite C #268, Covina, CA 91722 (Owner). The statement was filed with the County Clerk of Los Angeles on December 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005097 NEW FILING.
The following person(s) is (are) doing business as Chantell Beauty, 12265 Woodruff Ave Spc 5,
Downey, CA 90241. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Brittaney Chantell Romero, 12265 Woodruff Ave Spc 5, Downey, CA 90241 (Owner). The statement was filed with the County Clerk of Los Angeles on January 8, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026008544 NEW FILING. The following person(s) is (are) doing business as LOADCERTS, 10159 Sunland Blvd, Shadow Hills, CA 91040. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2020. Signed: FLOEX INC (CA-3634208, 10159 Sunland Blvd, Shadow Hills, CA 91040; VAHAG GEVORGYAN, CEO. The statement was filed with the County Clerk of Los Angeles on January 13, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the
of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026007839 NEW FILING. The following person(s) is (are) doing business as CBW, 20351 GILMORE STREET, Winnetka, CA 91306. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: K.C Hardware (CA4841964, 20351 GILMORE STREET, Winnetka, CA 91306; Karin Shnap, President. The statement was filed with the County Clerk of Los Angeles on January 13, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026008828 NEW FILING.
The following person(s) is (are) doing business as BMason Law, 1003 Bonita Ave, La Verne, CA 91750. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Bradley Mason, 1003 Bonita Ave, La Verne, CA 91750 (Owner). The statement was filed with the County Clerk of Los Angeles on January 13, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/19/2026, 01/26/2026, 02/02/2026, 02/09/2026
PUBLIC NOTICE
VACATION OF A PORTION OF THE FIRST ALLEY EASTERLY OF NORTH CENTRAL AVENUE, SOUTHERLY OF WEST CALIFORNIA AVENUE IN GLENDALE, CA ALLEY VACATION CASE NO. 192V
NOTICE IS HEREBY GIVEN:
The Glendale City Council will hold a Public Hearing on January 27, 2026 at or soon after 6 P.M. in the Council Chamber of the Glendale City Hall located at 613 East Broadway to consider a motion to rescind the Council’s October 21, 2025 denial of the vacation of a portion of the First Alley Easterly of North Central Avenue, Southerly of West California Avenue (Alley 239), for Glendale Alley Vacation Case No. 192V, pursuant to the provisions of Chapter 12.24 of the Glendale Municipal Code, 1995, and the California Streets and Highways Code Sections 8300 et seq. and as subsequently amended if the Council rescinds its prior denial, the Council will reconsider approval of the proposed vacation of the public alley more fully described in the Legal Description herein below. Plan No. 12-247 that shows the proposed alley vacation area is on file in the office of Public Works Department Engineering Division, City of Glendale, 633 E. Broadway, Room 205, Glendale, CA 91206.
Persons having any interest in and to any property that may be affected by the proposed Alley Vacation may appear at the above Hearing either in person or by counsel or both and may be heard in support of their opinion. And the Hearing can also be viewed on Charter Cable Channel 6 or streamed online at: https://www.glendaleca.gov/government/departments/office-of-the-city-manager/glendaletv/live-video-stream
For public comments and questions during the Hearing call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the City Council meeting.
You may contact City of Glendale, Public Works Department Engineering Division, at 818548-3945 if you have any questions.
Legal Description for Alley Vacation Case No. 192V
Real property in the City of Glendale, County of Los Angeles, State of California, described as follows:
PARCEL A:
LOTS 17 AND 18 IN BLOCK 7 OF THE GLENDALE BOULEVARD TRACT, IN THE CITY OF GLENDALE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 5, PAGE 167 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM THE WESTERLY 10 FEET THEREOF.
PARCEL B:
LOTS 1 TO 9 INCLUSIVE, AND LOTS 19 TO 24 INCLUSIVE IN BLOCK 7 OF GLENDALE BOULEVARD TRACT, IN THE CITY OF GLENDALE, AS PER MAP RECORDED IN BOOK 5 PAGE 167 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
PARCEL C:
AN ALLEY 16 FEET WIDE LYING WITHIN BLOCK 7 OF THE GLENDALE BOULEVARD TRACT, IN THE CITY OF GLENDALE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 5 PAGE 167 OF MISCELLANEOUS RECORDS, BOUNDED AS FOLLOWS:
BOUNDED ON THE NORTH BY THE SOUTHERLY LINE OF CALIFORNIA AVENUE 60 FEET WIDE AS SHOWN ON SAID GLENDALE BOULEVARD TRACT AND BOUNDED ON THE SOUTH BY THE WESTERLY PROLONGATION OF THE SOUTHERLY LINE OF LOT 9 IN BLOCK 7 OF THE SAID GLENDALE BOULEVARD TRACT.
Containing 7,254 square feet±
Publish January 12, 2026 & January 19, 2026 GLENDALE INDEPENDENT
PUBLIC NOTICE
CITY OF GLENDALE
NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE IS HEREBY GIVEN:
The City of Glendale, Public Works Department, Engineering Division, after having conducted an Initial Study, has prepared a Mitigated Negative Declaration for the following project:
Project Description:
The City of Glendale (Glendale) as the applicant and lead agency, and the City of Los Angeles (Los Angeles or LA) as a responsible agency, propose the construction of a threespan, curvilinear, landscaped bridge across the LA River between the Cities of Los Angeles and Glendale for use by pedestrians and bicyclists. It would feature extensive landscaping on the approaches, as well as on the bridge itself, and is thus named the “Garden River Bridge.” A number of raised and in-ground planting beds would create dedicated zones for bicycle and pedestrian circulation, shade structures, canopied seating areas, and scenic views of the LA River. The intent of this multi-community resource is to increase access to Glendale Narrows Riverwalk and Griffith Park; to improve connections; and to increase the safety of paths used for pedestrians and cyclists. Dedicated access across the LA River at this key location would improve public safety and accessibility to important community resources by creating a connection between Glendale and Los Angeles across the LA River for pedestrians and cyclists.
Project Title: Glendale – Los Angeles Garden River Bridge
Project Location: Los Angeles River Channel at Flower Street, City of Glendale, and Zoo Drive, City of Los Angeles, Los Angeles County
Project Applicant: City of Glendale Public Works Department, Engineering Division 633 E. Broadway, Room 205 Glendale, CA 91206
The Proposed Mitigated Negative Declaration and all documents referenced therein are available for review in the Public Works Department, Engineering Division office, Room 205 of the Municipal Services Building, 633 East Broadway, Glendale, California 91206 and the Community Development Department, Development Services Division office, Room 103, 633 Glendale, California 92106, as well as on the Community Development Environmental Review website www.glendaleca.gov/environmental.
For information on the proposed project and any upcoming public hearings and /or meetings please contact Dennis Joe, Principal Planner, Community Development Department, Development Services Division at (818) 937-8157 or by email at DJoe@GlendaleCA.gov.
Written comments may be submitted to the Community Development Department, Development Services Division office, at the address listed above for a period of 30 days after publication of this notice.
Proposed Mitigated Negative Declaration Comment Period: January 19 to February 17, 2026
Date Published: January 19, 2025
GLENDALE INDEPENDENT
CITY OF MONTEREY PARK
ADMINISTER ESTATE OF Catherine Tillett CASE NO. 25STPB14435
CITY OF MONTEREY PARK
320 West Newmark Avenue
320 West Newmark Avenue Monterey Park, CA 91754
Monterey Park, CA 91754
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Catherine Tillett
Take Notice that the City of Monterey Park is holding funds as set fort below. If funds are not claimed by March 18th, 2026, these funds will become the property of the City of Monterey Park in accordance with Government Code § 50052. Funds may be released to the depositor, their heir, beneficiary, or due appointed representative provided a claim form is completed with the necessary information. The information required is as follows:
Take Notice that the City of Monterey Park is holding funds as set fort below. If funds are not claimed by March 18th, 2026, these funds will become the property of the City of Monterey Park in accordance with Government Code § 50052. Funds may be released to the depositor, their heir, beneficiary, or due appointed representative provided a claim form is completed with the necessary information. The information required is as follows:
• Name, address, telephone number and social security number (or FEIN).
• Amount of claim
• Name, address, telephone number and social security number (or FEIN).
A PETITION FOR PROBATE has been filed by Vanessa Williams in the Superior Court of California, County of Los Angeles. THE PETITION FOR PROBATE requests that Vanessa Williams be appointed as personal representative to administer the estate of the decedent.
• Proof of identity, such as a copy of driver’s license, social security card or birth certificate.
• Amount of claim
• Proof of identity, such as a copy of driver’s license, social security card or birth certificate.
• Grounds on which the claim is founded
• Grounds on which the claim is founded
The Unclaimed Money Claim Form is available at the City of Monterey Park Finance Department located at 320 West Newmark Avenue, on the 1st floor.
The Unclaimed Money Claim Form is available at the City of Monterey Park Finance Department located at 320 West Newmark Avenue, on the 1st floor.
Funds on deposit for over three years are:
Funds on deposit for over three years are:
Publish January 19, 2026 & January 26, 2026 MONTEREY PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN WILLIAM SATHER Case No. 26STPB00056
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOHN WILLIAM SATHER
A PETITION FOR PROBATE has been filed by Vivian Bentley in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Vivian Bentley be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Feb. 4, 2026 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate
Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: ALEXANDER YARBROUGH ESQ SBN 285822 LAW OFFICES OF ALICE A SALVO 20350 VENTURA BLVD STE 110 WOODLAND HILLS CA 913642452 CN123461 SATHER Jan 12,15,19, 2026 ALHAMBRA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF SALVADOR DIMAS
Case No. 26STPB00047
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SALVADOR DIMAS
A PETITION FOR PROBATE has been filed by Elena D. Reynoso in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Elena D. Reynoso be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice
to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Feb. 5, 2026 at 8:30 AM in Dept. No. 44 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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:
JOHN S MORRIS ESQ SBN 173014
MORRIS & MORRIS
ATTORNEYS AT LAW 150 N SANTA ANITA AVE STE 300
ARCADIA CA 91006
CN123460 DIMAS Jan 12,15,19, 2026 ALHAMBRA PRESS
NOTICE OF PETITION TO
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 on 01/28/2026 at 8:30AM in Dept. 5 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner: Peter Rasla [SBN 222960] T: (949) 387-9443 19200 Von Karman Ave., Suite 400 Irvine, CA 92612 Telephone: (818) 836-9123 1/12, 1/15, 1/19/26 CNS-4001557# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF LAURA LOWE BARKER aka LAURA L. BARKER aka LAURA BARKER Case No. 26STPB00057
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LAURA LOWE BARKER aka LAURA L. BARKER aka LAURA BARKER
A PETITION FOR PROBATE has been filed by Rhett Barker in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Rhett Barker be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to
the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Feb. 6, 2026 at 8:30 AM in Dept. No. 99 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first 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:
ELLEN EDWARDS FAREWELL ESQ SBN 128113
FAREWELL & FAREWELL LLP 1601 GRANDVIEW AVE GLENDALE CA 91201
CN123467 BARKER
Jan 15,19,22, 2026
WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ELSA S. RODRIGUEZ
CASE NO. 25STPB14481
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ELSA S. RODRIGUEZ.
A PETITION FOR PROBATE has been filed by ELSA JANSEN in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that ELSA JANSEN 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: 02/23/26 at 9:30AM 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 ANN E. O’HARA - SBN 242709
SHERAK LAW GROUP, ALC 4400 MACARTHUR BLVD., SUITE 900 NEWPORT BEACH CA 92660
Telephone (949) 988-7553
BSC 227898
1/15, 1/19, 1/22/26
CNS-4001550#
BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ENID SCIALO CASE NO. PROVA2600002
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ENID SCIALO.
A PETITION FOR PROBATE has been filed by KEVIN KLEEN in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that KEVIN KLEEN 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: 02/10/26 at 9:00AM in Dept. F2 located at 17780 ARROW BLVD., FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
DEBORA YOUNG - SBN 250106
YOUNG LAW FIRM
11500 W. OLYMPIC BLVD., SUITE 400
LOS ANGELES CA 90064
Telephone (310) 444-3003 1/15, 1/19, 1/22/26
CNS-4001648# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DEANNE S. HAYES
CASE NO. 26STPB00120
To all heirs, beneficiaries, creditors, contingent creditors, and persons
who may otherwise be interested in the WILL or estate, or both of DEANNE S. HAYES.
A PETITION FOR PROBATE has been filed by PATRICIA HAYES CHRISTENSEN in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that PATRICIA HAYES CHRISTENSEN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 02/06/26 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner JOHN B. JAKLE, ESQ. - SBN 049540 JAKLE, ALEXANDER & PATTON, LLP 2001 WILSHIRE BLVD., SUITE 420 SANTA MONICA CA 90403
Telephone (310) 395-6555 BSC 227902 1/15, 1/19, 1/22/26 CNS-4001718# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
FLORENCE B. TREMPE AKA
FLORENCE ELIZABETH TREMPE CASE NO. GP013323
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FLORENCE B. TREMPE AKA
FLORENCE ELIZABETH TREMPE.
A PETITION FOR PROBATE has been filed by JOHN J. SWIFT JR. in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOHN J. SWIFT JR. be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representa-
tive will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 02/06/26 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner DARLYNN MORGAN, ESQ. - SBN 185963 MORGAN LAW GROUP 1500 QUAIL STREET, STE. 540 NEWPORT BEACH CA 92660
Telephone (949) 260-1400 1/15, 1/19, 1/22/26 CNS-4001964# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MARLINE IRENE FONSECA AKA MARLINE IRENE VALADEZ
CASE NO. PROVA2600004
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARLINE IRENE FONSECA AKA MARLINE IRENE VALADEZ.
A PETITION FOR PROBATE has been filed by PAUL FONSECA in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that PAUL FONSECA 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: 02/17/26 at 9:00AM in Dept. F2 located at 17780 ARROW BLVD., FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California
Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
DANIEL B . BURBOTT - SBN 279759 GAUDY LAW INC. 267 D STREET UPLAND CA 91786
Telephone (909) 982-3199 1/15, 1/19, 1/22/26 CNS-4002236# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JENNIFER CAROL DAHER CASE NO. 25STPB12878
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JENNIFER CAROL DAHER.
A PETITION FOR PROBATE has been filed by CHAOUKI HANI DAHER in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that CHAOUKI HANI DAHER 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:
05/14/26 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
GERARD V. KASSABIAN, ESQ.SBN 222703
LAW OFFICES OF GERARD V. KASSABIAN, A PROF. CORP. 15260 VENTURA BLVD. SUITE 960 SHERMAN OAKS CA 91403
Telephone (310) 278-8001 1/15, 1/19, 1/22/26 CNS-4002998# BURBANK INDEPENDENT
HEARING The address of the court is Superior Court of California, County of Orange, 700 W. Civic Justice Center, Santa Ana, Ca 92701. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: December 29, 2025 Bradley Erdosi Judge of the Superior Court Pub Dates: January 12, 19, 26, February 2, 2026 ANAHEIM PRESS
By City News Service
A35-year-old Moreno Valley man suspected of stealing more than $20,000 in landscaping and construction equipment in Palm Springs was arrested, authorities said Wednesday.
Luis Antonio Sanchez Valladres was booked into Benoit Detention Center in Indio on suspicion of grand theft and an enhanced penalty, according to the Palm Springs Police Department.
Bail information was not immediately available.
On Dec. 5, around 4:30 p.m., the department’s Detective Bureau received information stemming from a social media post regard-
ing equipment stolen from a work truck. Authorities identified a suspect through law- enforcement databases, the Flock camera system and private surveillance footage that captured the alleged theft.
Although Valladres repeatedly changed license plates on his vehicle and traveled through multiple cities throughout the Coachella Valley, a suspect vehicle was found around 9 p.m. the same day at a residence in Moreno Valley, police said. Valladres left the residence in a vehicle before police could execute a search warrant. Authorities conducted a traffic stop and
confirmed that the driver was the same person seen in the surveillance footage, the department said.
Police said Valladres consented to searches of his vehicle and residence and guided authorities to the stolen property he hid in a desert area in Desert Hot Springs. In addition, detectives found “a large quantity of suspected stolen landscaping and construction equipment, consisting of 50 highvalue tools worth more than $20,000, in the garage of his residence,” the agency said.
Authorities were continuing to identify additional alleged victims based on the recovered property.

based AP Triton calls for reducing response times from the current average of seven minutes, 18 seconds to six minutes.
“Response times are critical because arriving quickly saves lives, reduces fire spread and improves medical outcomes for injured people,” according to the city.
AP Triton recommended hiring 84 firefighters for a ration of about 0.95 firefighters per 1,000 residents. The city’s existing ratio of 0.69 firefighters per 1,000 residents is lower than the staffing levels of fire departments in Corona, Anaheim, Los Angeles, Long Beach, Pasadena and Glendale.
The RFD currently has
225 firefighters, the same as seven years ago, while service demand has increased by approximately 72% since the last new fire station was built in 2007 and by approximately 26% since the last staffing increase in 2018.
At the same time, the fire department is dealing with the impact of increased population growth and more wildfire exposure, officials said. Updated state mapping added more than 13,000 Riverside land parcels into high-risk fire areas, reflecting the city’s exposure to wildfire incidents, evacuations and multiple real-time emergency incidents requiring firefighters to respond.
“We know that wildfire season is year-round now,”
Mayor Patricia Lock Dawson said in a statement. “We no longer have significant fires a few months of the year, they now come at any time.”
According to AP Triton, call volume each year will continue increasing to 71,000 calls by 2035 and 83,000 calls by 2040. Without investments in staffing and resources, the RFD will experience reduced unit availability, longer response times and more frequent and longer-lasting periods of “system overload conditions.”

City officials said the RFD is operating in an “overload” condition 26% of working hours, with “critical overload” in effect 2% of operating time. As call volume grows to an estimated 71,000 calls by 2035, overload conditions are projected to increase to 40%, and critical overload would double to 4%. By 2040, at approximately 83,000 calls annually, the system is expected to experience
overload 54% of the time, with critical overload occurring at a 6% rate.
“We owe it to our residents and business community to take a hard look at this data and determine a path forward,” Mayor Pro Tem Steven Robillard said in a statement. “We have an excellent fire department, and we need to ensure it has the personnel and tools to remain that
By City News Service
In celebration of Black History Month, two Black authors will discuss their books at the second annual “Our Voices Our Stories: Celebrating Black Authors” next month at Mizell Center, the Palm Springs Public Library announced Thursday.
The free event will be held from 10 a.m. to 1 p.m. Feb. 8 at 480 S. Sunrise Way.
In collaboration with Brothers of the Desert and Mizell Center, the event will start with a 30-minute reception beginning at 10
a.m. Representatives from the Best Bookstore in Palm Springs will be on hand to select books from the featured authors available for purchase.
Former Dallas Cowboys and Tampa Bay Buccaneers player R.K. Russell will be in conversation with Lorenzo Taylor, a Brothers of the Desert member, about his memoir, “`The Yards Between Us.”
The memoir follows Russell’s journey as a bisexual Black man playing professional football, and
explores themes of identity and sexuality.
Following Russell’s conversation, Toni Ann Johnson will talk with Marilyn F. Solomon regarding her novella and short story collection, “But Where’s Home?,” which lays bare the realities of Black life in America, organizers said.
Attendees will have an opportunity to purchase books and receive autographs from the authors.
Online reservation will be required and can be found at http://bit.ly/4sDg3Ft.

The Riverside County Fair & National Date Festival presented by Fantasy Springs Resort Casino is now accepting applications for its 2026 Date Festival Scholarship Program. Part of a 78-year tradition, the program will award $20,000 total to 10 Riverside County high school seniors in the class of 2026, with $2,000 scholarships distributed directly to each recipient’s college or university. Scholarship winners will also receive a Season Pass to the 2026 Fair & Date Fest.
“The Date Festival Scholarship extends the event’s celebration of the very best Riverside County has to offer—from Blue Ribbons to college tuition,” said Chris Pickering, CEO of Pickering Events. “The Butler and Pickering families enjoy
learning about these exceptional students through the interview process each year; it strengthens our hope for the future.”
The scholarship is open to Riverside County residents who are graduating seniors with a minimum 3.0 unweighted GPA. Generous support from Butler Amusements and Pickering Events makes this opportunity possible. All eligible submissions will be reviewed, with finalists notified by Jan. 26.
“This scholarship program is an investment in Riverside County’s students and the future of our community,” said Riverside County Fourth District Supervisor V. Manuel Perez. “We’re proud to support opportunities that help local seniors take their next step toward higher education.”
A38-year-oldinmate diedaftersuffering from unknown health complications at the Murrieta jail, authorities said Wednesday.
Joel E. Rodriguez of Lake Elsinore experienced an unspecified “medical emergency” at the Byrd Detention Center on Tuesday afternoon, according to the Riverside County Sheriff’s Department.
The agency said Rodriguez was in one of the facility’s “day rooms” when he
Parents and advocates held a protest Tuesday demanding transparency and answers from the Coachella Valley Unified School District following allegations that children were exposed to mold at John Kelley Elementary School in Thermal.
The protest took place outside the district’s offices at 87225 Church St. Earlier in the day, an attorney representing several families said multiple lawsuits will be filed against the district.
By City News Service
In addition to financial support, scholarship recipients will be honored as part of the Fair & Date Fest’s Presidents’ Day celebrations, including being featured in the Presidents’ Day Parade on Feb. 16 and recognized that morning at the Presidents’ Day Breakfast alongside local elected officials and community representatives. Application requirements include a completed Date Festival Scholarship Application; a 500-word essay on “The Importance of Community”; unofficial transcripts showing cumulative unweighted GPA (official transcripts required prior to award); and a school ID. All materials are due by Tuesday at 11:59 p.m. Scholarship recipients will be selected following interviews with a judging panel and announced

on Wednesday, Feb. 4 on datefest.org/p/riversidecounty-fair.
The 2026 Riverside County Fair & National
Date Festival runs Feb. 12 through March 1. The community is invited to celebrate with family and friends throughout the Fair
collapsed. On-site medical personnel initiated resuscitative measures, which county fire paramedics took over when they reached the location a short time later, authorities said.
Rodriguez was taken to Loma Linda Hospital-Murrieta, where he was pronounced dead a short time later.
Corrections Central Investigations Bureau and Coroner’s Office staff were assigned to conduct a probe into the death.
By City News Service
“There were no signs of foul play at the scene,” according to a sheriff’s statement. “Rodriguez’s family has been notified of his death.”
No further details were provided regarding possible circumstances tied to the fatality.
Jail records indicated Rodriguez was arrested by deputies in Wildomar last week, but details were unavailable.
The sheriff’s department has been sued in state and
federal court over alleged civil rights violations, failure to disclose data and related deficiencies related to in-custody deaths. The agency is among the most targeted in civil actions among more than three dozen county agencies.
Sheriff Chad Bianco has defended his deputies’ handling of correctional operations and has repeatedly pointed to the smuggling of dangerous controlled substances — often fentanyl — into the jail system through

Elan Zektser, an attorney with Oakwood Legal Group representing seven families with special-needs children, said the district has known about classroom issues since at least 2017 following flooding but did not contract an environmental testing firm and a remediation company until last year, after parents contacted the Occupational Safety and Health Administration.
“This isn’t about some big lawsuit. This is about the fact that kids do not feel safe, parents do not feel safe
By City News Service
sending those kids in those classes,” Zektser said.
“The district refused to make change and now these families are going to force them to make change,” he added.
Parents said that although post-remediation reports indicated moldcontaminated materials were removed or cleaned, they believe the response came too late and that an unspecified number of children had already been exposed.
One parent said during
