Skip to main content

Riverside Independent_2/12/2026

Page 1


February 12-February 18, 2026

Riverside County board temporarily backs o revisions to short-term rental law

Constituents' concerns and lingering doubts aboutproposed changes prompted the Board of Supervisors Tuesday to back away from making amendments to Riverside County's short-term rental ordinance, deferring action to sometime in the future.

"How is it that we've gone through all these hearings and meetings, and we've arrived at the same place we were four years ago?" Supervisor Chuck Washington asked at the end of Tuesday's hearing on Ordinance No. 927. "We don't seem to be moving the needle here. I get the same complaints from constituents. It's disappoint-

ing. I come to work to try to maintain or improve their quality of life."

The Transportation and Land Management Agency, along with the Department of Planning and Code Enforcement, had sought modifications to the STR ordinance based on studies and community meetings. But after a 90-minute hearing during which more than a dozen people aired grievances, the board voted unanimously to table action to an unspecified date.

However, due to legislative constraints, the board was unable to automatically extend a moratorium on the issuance of STR certificates

in Thousand Palms and the B Bar H Ranch. Technically, the moratorium will expire on Feb. 28. But the supervisors' consensus pointed to the likelihood of their renewing the moratorium, possibly for another 10 months, when they return for their next regular meeting on March 3.

The board implemented a slate of countywide regulations tied to STRs under Ordinance No. 927 in October 2022. The measure has been largely untouched since then, and Tuesday's hearing was sought by TLMA to make a series of "minor" adjustments.

Short-term rentals are

defined as residential dwellings leased for a maximum of 30 days and a minimum of two days and one night. Prior to the ratification of Ordinance No. 927, the county had a somewhat informal process for permitting shortterm rentals. Officials said there are now roughly 1,100 certificated STR properties in unincorporated communities countywide.

Most of the comments heard by the board Tuesday reflected the same issues the panel considered when the ordinance was first implemented — lack of enforcement or consequences for

Jury awards over $27M to Victorville man shot by deputy

Afederal jury Monday awarded $27.3 million to a Victorville man following a nonfatal shooting by a San Bernardino County sheriff’s deputy.

This award stands as the largest ever in cases of similar nature from the U.S. District Court in Riverside, as reported by Barber’s legal team.

The jury's decision took into account various damages: $7.25 million was designated for past pain and suffering, $18.25 million for anticipated future afflictions, and $1.85 million to cover future economic hardships. Jurors returned a unanimous verdict against Deputy Christopher Alfred for employing excessive and unnecessary force during the altercation with Steffon Barber, 39.

Barber's attorney Dale K. Galipo expressed satisfaction with the jury’s decision stating, "I’m very pleased with the jury’s verdict and thankful to the jurors for giving justice and fair compensation for Mr. Barber."

The shooting occurred April 27, 2021, around 11 p.m., when Alfred responded to a disturbance report at a residence in the 12000 block

of White Avenue in Adelanto, authorities said. Neighbors indicated that Barber was behaving erratically, hitting cars and demanding rides from locals.

Tension escalated when Alfred, seeing Barber reach into his 2003 Chevrolet Trailblazer, assumed a weapon was involved due to Barber's provocative reaction and decided to fire, shooting six times — one bullet striking Barber's head leading to severe and permanent brain damage, according to the Riverside County District Attorney's Office.

Despite the justification provided by the DA's Office — which viewed Alfred's actions as a legitimate act of self-defense based upon Barber's previous acceleration towards him — the civil jury differed, concluding Alfred acted negligently. Testimonies revealed Barber was exiting the driveway slowly, providing Alfred ample opportunity to avoid the impending danger, thus rendering the shooting unnecessary.

While authorities maintained Alfred's defensive stance, Barber was criminally convicted of assault

Ex-deputy who stalked former fiancee, harassed volunteer sentenced
Imperial Irrigation District announces new program
County code enforcers published this flyer with guidelines for short-term renters. | Photo courtesy of the Riverside County Transportation and Land Management Agency

New Office of Education web portal offers easier access to resources

ARiversideCounty web portal designed to provide enhanced access to resources for public education students and their parents and guardians went live Monday.

The Office of Education's revamped website at www. rcoe.us provides various options for users seeking details on a range of topics, including career development,

online tutorials for learning about new technology, child daycare, scholarship opportunities and related subjects.

"Clear and convenient access to information is essential to providing excellent customer service and meeting the needs of our community in the digital age," county Superintendent of Schools Edwin Gomez said. "The new site reflects

(the office's) strong focus on the user experience through engaging visuals, clear graphics and videos that highlight the excellence our team brings to everything we do."

According to the agency, the updated web portal, created through a partnership with digital services developer GovStack, is now a repository for "more than 1,600 pages of

fresh content and graphics."

The home page interface features a new menu with prominent displays of click-to navigational options and a broader search field, officials said.

Anyone with questions or experiencing challenges with the site was encouraged to contact the Office of Education's help team via email at webservices@rcoe.us.

Imperial Irrigation District announces new program

Anew, voluntary energy programdesigned to potentially lower electric bills and receive incentives during the summer for Imperial Irrigation District customers will be launched in April, it was announced Friday. The EnergyFlex program will provide Coachella Valley residents and other communities the choice to enroll their smart thermostats in what officials refer to as an "automated demandresponse program," in which small changes will be made to shift energy only during the summer.

It aims to reduce a person's bill while supporting a reliable

electric system for the entire region, officials said.

In addition, customers can receive incentives by enrolling in the program's automatic feature.

"We are pleased to offer our new EnergyFlex program, which supports energy affordability and reliability across the communities we serve," IID Board Chairwoman Karin Eugenio said in a statement.

"Your IID is working to turn everyday energy actions into a collective force that offsets rising fuel costs our grid during the hottest says of the year — all while putting more money into customers' pockets."

Customers who do not have a smart thermostat or choose not to participate in the automated option "can still be an energy hero by enrolling in EnergyFlex" via the program's "non-automated behavioral demand response option, also earning incentives," officials said. In both cases, program participants will receive advance notices and guidance in an effort to ensure transparency and choice, acording to the IID. Customers will always be in complete control of their thermostat settings.

By City News Service
By City News Service and Sta
A glance at the RCOE's new homepage on the agency's revamped website. | Photo courtesy of the Riverside County O ce of Education
| Photo courtesy of the IID

Home affordability trends up in SoCal, statewide

Housing affordability slightlyimproved inCaliforniain the fourth quarter of 2025, as moderating prices and cooling market competition lowered borrowing costs and allowed more Californians to qualify for mortgages, the California Association of Realtors announced Tuesday.

Eighteen percent of California households could afford to purchase the $869,300 median-priced home in the fourth quarter of 2025, up from 17% in third-quarter 2025 and 16% in fourth-quarter 2024, according to CAR.

Those trends were mirrored in the Southland, where the Los Angeles metro area improved to 17% from the third quarter, and from 15% in the fourth quarter of 2024.

In Los Angeles County as a whole, the affordability number was 13% in the fourth quarter, up from 12% the previous quarter and 12% one year earlier.

Orange County saw its number increase to 14%, up from 13% in the third quarter and 12% in the fourth quarter of 2024. CAR estimated the

average monthly home payment including taxes and insurance in Los Angeles County was $5,760 in the fourth quarter, with a minimum qualifying income of $230,400.

For Orange County, the average monthly home payment was $8,560, with a minimum qualifying income of $342,400.

Those trends were also mirrored in Riverside County, which improved to 24% from 23% in the third quarter, and from 21% in the fourth quarter of 2024. The numbers were identical for the Inland Empire region.

CAR estimated the average monthly home payment including taxes and insurance in Riverside County was $3,880 in the fourth quarter, with a minimum qualifying income of $155,200.

The statewide fourthquarter 2025 figure is less than a third of the affordability index peak of 56% in the fourth quarter of 2012.

Factors contributing to the decline include the effective interest rate dropping for the third consecutive quarter to its lowest level since thirdquarter 2022. The average

effective interest rate receded to 6.35% in fourthquarter 2025 from 6.67% the previous quarter and was 41 basis points below the level 6.76% recorded a year earlier.

Mortgage rates, which oscillated throughout the first six months of 2025 due partly to tariff-induced uncertainty,trended modestly lower in the second half of the year as the Federal Reserve's expected rate cuts kick- started the decline.

The median price of an existing single-family home declined for the second straight quarter in the fourth quarter of 2025, falling 2.2% statewide as market competition cooled, typical for the year-end period.

Analysts said home prices should remain soft for the next couple of months but could rebound as the homebuying season begins in late March/early April.

Compared with California, 39% of the nation's households could afford to purchase a $414,900 median-priced home, which required a minimum annual income of $101,600 to make monthly payments of $2,540, CAR said.

| Graphic courtesy of CAR

Valentine’s Day Activities in Los Angeles

These are just a few of the many ways to celebrate love and romance around Valentine’s Day in Greater Los Angeles. Whether you’re enjoying a night of wine and art, cooking together, making personalizedcandles, or immersing yourself in beautiful music, you’re sure to find something special to mark the occasion.

Beach Love Date Night: Paint & Sip at Curated Wine Shop

Sunday, February 9 · 25pm PST (Doors open at 1:55pm)

Curated Wine Shop: 353 North La Brea Avenue, Los Angeles, CA 90036

Surrounded by the vibrant energy of LA, you’ll be guided through creating your own masterpiece while sipping on a selection of handpicked wines. Each brushstroke is paired with a fine wine, making this a perfect opportunity to unwind and get into the Valentine’s Day spirit. Plus, you’ll leave with a unique piece of art that you can cherish and display every year!

A wide variety of wine options (including nonalcoholic alternatives) will be available, ensuring everyone can enjoy the experience. It’s a beautiful way to celebrate love, art, and fine wine in the heart

Celebrate Valentine’s Day in a creative way at Curated Wines with a Beach Love Date Night Paint & Sip event! Whether you’re an experienced artist or a first-time painter, this fun and relaxed atmosphere is perfect for couples looking to enjoy a creative date.

of Los Angeles.

Hearts & Flames

Valentine’s Day Cooking Class

Friday, February 14 · 69pm PST

Saute Culinary Academy: 150 E. Colorado Blvd, Monrovia, CA 91016

$170 per couple

Cook up some romance this Valentine’s Day at the Hearts & Flames Cooking Class. This intimate and hands-on class, led by a charming chef couple, will guide you and your partner in creating a delicious, love-inspired meal. From decadent main courses to indulgent desserts, you’ll learn new culinary skills and recipes to spark your passion for cooking together.

The evening concludes with a cozy dinner where you’ll enjoy the dishes

you’ve prepared, share laughter, and create lasting memories. This experience is perfect for couples at any level of cooking expertise who want to celebrate love and connection through food.

Valentine’s Day CandleMaking Workshop at The Blending Lab

Sunday, February 16 · 13pm PST

The Blending Lab Winery: 5151 West Adams Blvd, Los Angeles, CA 90016

Looking for a unique and creative way to celebrate love? Try a Valentine’s DayCandle-Making Workshop at The Blending Lab! Whether you’re celebrating with a partner, a friend, or flying solo, this hands-on workshop will help you craft two custom candles inspired by the

romantic spirit of the season.

Select your favorite romantic scents and colors to create personalized candles, perfect for gifting or keeping for yourself.

While your candles set, you can explore The Blending Lab’s custom wine blends, available for purchase, or just enjoy the vibrant atmosphere of this special venue.

Orchestra Nova

LA Presents: Salut Romantique

Saturday, February 22 · 810pm PST

Mt. Olive Lutheran Church: 1343 Ocean Park Blvd, Santa Monica, CA 90405

• Dmitri Shostakovich: Festive Overture

• Pyotr Ilyich Tchaikovsky: Variations on a Rococo Theme, Op. 33

• Aristides Rivas, Cello

• Ant onínDvořák: Symphony No. 6 in D Major, Op. 60

For a sophisticated and romantic evening, join Orchestra Nova LA for their Salut Romantique concert, a Valentine’s celebration through the magic of live music. The concert will begin with the celebratory energy of Shostakovich’s Festive Overture, followed by cellist Aristides Rivas performing Tchaikovsky’s Rococo Variations. The evening will conclude with Dvořák’s Symphony No. 6, enveloping you in its warmth and charm. Thisenchanting performance is the perfect date night for music lovers. Admission is free, with a recommended $15 donation to support the orchestra. Program

Photo courtesy of Canva

Delicious Valentine’s Day Treats in the Greater Los Angeles area

Whether you’re shopping for your sweetheart, your best friend, or treating yourself, these chocolatiers and sweet shops offer Valentine’s Day–ready gifts that are as thoughtful as they are delicious.

Sugarfina

Westfield Santa Anita, Arcadia

Known for its chic packaging and gourmet candy selection, Sugarfina is ideal for Valentine’s gifting with a modern twist. From champagneflavored gummies to chocolate-covered treats, their curated gift boxes make a sweet statement.

See’s Candies

Multiple locations throughout the San Gabriel Valley, including Pasadena, Arcadia, Santa Anita, Monrovia, Alhambra, La Cañada, West Covina, Glendora & more

A timeless Valentine’s Day favorite, See’s Candies delivers romance in every

heart-shaped box. Choose from classic assortments filled with rich chocolates, buttery toffees, chewy caramels, and beloved signature pieces. It’s a foolproof gift that never goes out of style.

Mignon Chocolate

6 E. Holly St., Pasadena, CA 91105

Perfect for a more personalized Valentine’s gift, Mignon Chocolate is a third-generation, familyowned chocolatier known for handcrafted quality. Their offerings include chocolatedipped orange peels, liquid caramel crowns, hand-rolled truffles, sugar-free options, and custom chocolate creations designed to impress.

L’Arvine Flowers & Chocolatier

1760 E. Washington Blvd., Pasadena, CA 91104

Take the guesswork out of Valentine’s Day at L’Arvine Flowers & Chocolatier. This elegant boutique

combines stunning floral arrangements with gourmet chocolates, making it easy to gift beauty and indulgence in one thoughtful stop.

Edible Arrangements

288 S. San Gabriel Blvd., Suite 109, San Gabriel, CA 91776

For a fresh twist on Valentine’s sweets, Edible Arrangements offers artfully designed fruit bouquets and chocolate-dippedtreats. Their ready-to-enjoy gifts are perfect for surprising your Valentine with something delicious, playful, and memorable.

Melt Chocolate

730 S. Central Ave., Suite 202, Glendale, CA 91204

Sophisticatedand beautifully crafted, Melt Chocolate specializes in elegant Valentine’s gifts. Usingtime-honored techniques, their truffles and chocolate creations offer a luxurious way to express love and appreciation.

Valentine’s Day Gifts to Avoid

Valentine’s Day is meant to celebrate love, appreciation, and connection, but the wrong gift can unintentionally send the opposite message. While it’s truly the thought that counts, some presents are more likely to miss the mark than make hearts flutter. Being mindful of what to avoid can help ensure your gesture feels sincere and well received. One common misstep is gifting practical household items like kitchen appliances, cleaning tools, or cookware — unless specifically requested. While useful, these gifts can feel more like chores than romantic gestures. Similarly, office supplies or work-related items may come across as impersonal

on a day meant to feel special.

Fragrances and skincare products can also be risky. Scents are deeply personal, and choosing the wrong one may suggest you don’t fully know the recipient’s tastes. Along the same lines, clothing can be tricky if you’re unsure of sizing or style preferences, potentially leading to discomfort rather than delight.

Another gift to reconsider is pets or live animals. They require long-term responsibility and should always be a mutual decision rather than a surprise.

Tech gadgets can also fall flat if they’re chosen for convenience or personal interest rather than the recipient’s lifestyle or needs.

Last-minute gifts, such as generic cards with no personal message or “IOU” promises for future plans, may feel rushed or incomplete. Valentine’s Day is an opportunity to show intention, and vague gestures often lack the emotional impact of something thoughtfully planned.

The best Valentine’s Day gifts reflect understanding and care. By steering clear of overly practical, impersonal, or potentially sensitive items, you leave room for presents that genuinely express love — whether that’s a meaningful experience, a heartfelt note, or something uniquely tailored to your partner. Thoughtfulness will always outshine extravagance.

Photo courtesy of Canva
Photo courtesy of Canva

LA federal judge blocks law banning masks for immigration agents

ALos Angeles federal judge Monday blocked Californiafrom enforcing a new law limiting when federal agents can wear masks while engaged in deportation operations, but upheld a second law requiring local, state and federal law enforcement personnel to display their name or badge number while on duty.

Senior U.S. District Judge Christina Snyder rejected the Trump administration's claim that U.S. Immigration and Customs Enforcement agents need to wear masks to prevent doxing, meaning the online disclosure of agents' personal information that could lead to harassment or targeting.

However, the judge said in her ruling that California's No Secret Police Act appears to discriminate against the federal government because its provisions do not apply to state or local law enforcement officers.

Snyder wrote that the act "treats federal law enforcement officers differently than similarly situated state law enforcement officers."

But the judge upheld the No Vigilantes Act, a separate new state law which requires most local, state and federal law enforcement personnel to display their name or badge number while on duty.

The laws, passed by the Legislature and signed into law by Gov. Gavin Newsom, came in response to the Trump administration's

illegal immigration raids in Southern California in the summer, during which masked, unidentified federal officers detained people as part of the president's mass deportation program.

U.S. Attorney General Pam Bondi on Monday applauded the judge's ruling on masks, calling the decision "ANOTHER key court victory thanks to our outstanding" DOJ attorneys.

"Following our arguments, a district court in California BLOCKED the enforcement of a law that would have banned federal agents from wearing masks to protect their identities," Bondi posted on social media.

"These federal agents are harassed, doxxed, obstructed, and attacked on a regular basis just for doing their jobs. We have no tolerance for it. We will continue fighting and winning in court for President Trump's law-andorder agenda -- and we will ALWAYS have the backs of our great federal law enforcement officers."

The U.S. Department of Justice sued California, Newsom and state Attorney General Rob Bonta in September, challenging what the federal government claims is an "unconstitutional" attempt to impede federal law enforcement by imposing the mask ban and identification requirement on officers.

The laws made California the first state in the nation to prohibit federal

law enforcement, including agents of U.S. Immigration and Customs Enforcement, from hiding their identities, and requiring non-uniformed federal law enforcement to visibly display identification information, including agency, name or badge number during enforcement duties.

Snyder, a nominee of President Bill Clinton, heard the DOJ's arguments last month for a preliminary injunction that aims to pause the laws.

The laws took effect Jan. 1, but are not being enforced while their constitutionality is challenged in court.

"A federal court upheld California's law requiring federal agents to identify themselves -- a clear win for the rule of law," Newsom said in a statement Monday. "No badge and no name mean no accountability. California will keep standing up for civil rights and our democracy."

The judge's ruling allows legislators to rewrite the No Secret Police Act without an exemption for state law enforcement. Newsom has not said whether he would sign a revised version of the bill.

"Today's court ruling confirms what PORAC has been saying about SB 627 all along -- the bill was a political maneuver that deceived Californians, especially our immigrant communities, about the state's ability to regulate the actions of

federal law enforcement agents," Brian R. Marvel, president of the Peace Officers Research Association of California, the state's largest law enforcement labor organization, said in a statement.

"Now that federal agents have been exempted from the law's implementation, local peace officers are the ones whose longstanding protections are at risk. We knew this exemption was coming -- California has no jurisdiction over federal agents -- and we communicated this to the bill's author and the Legislature on multiple occasions. We diligently offered amendments that would have provided a workable solution, but nevertheless, the bill was rushed through.

"Up until the bill's last

hearing, (state) Senator (Scott) Wiener misled lawmakers about the bill's efficacy, unable to articulate what the bill actually covers due to its confusing and inconsistent language. Now, only local officers will bear the brunt of this bill*s implementation, which will undoubtedly have a chilling effect on our profession that is already facing the worst staffing shortage we've seen in decades.

"As we promised when the bill was signed, PORAC has already begun advocating for critical changes to this law. We are working closely with Governor Newsom who has already directed the Legislature to make this right."

The DOJ lawsuit, filed in Los Angeles federal court, alleges that the No

Secret Police Act and the No Vigilantes Act threaten the safety of officers facing harassment, doxing and violence while carrying out enforcement duties.

The DOJ also says the laws violate the Constitution's Supremacy Clause, under which states have no power to control the operations of the federal government.

"California's anti-law enforcement policies discriminate against the federal government and are designed to create risk for our agents. These laws cannot stand," according to a statement from the department.

The Trump administration's complaint states that the federal government does not intend to comply with the challenged laws.

Greg Bovino points at an observer in Minneapolis as he stands with the Border Patrol BORTAC unit outside a South Minneapolis gas station on Jan. 21. | Photo courtesy of Chad Davis / Flickr (CC BY 4.0)

Los Angeles

Arcadia

Downtown Arcadia’s Lunar New Year Festival is Feb. 22

Downtown Arcadia’s Lunar New Year Festival, celebrating the Year of the Horse, is set for Sunday, Feb. 22, from 11 a.m. to 4 p.m. on First Avenue between Huntington Drive and California Street. The festival will feature a lion dance performance, food, arts and crafts, musical performances and community. There will also be giveaways including concert tickets to either Bruno Mars or BTS, an REI Bike, a complimentary night stay at the new Hilton Arcadia and gift certificates to Downtown Arcadia restaurants.

Long Beach

Long Beach celebrates Black History Month with performances of ‘Black Mosaic’

This Black History Month, the City of Long Beach Department of Parks, Recreation and Marine (PRM) will once again host performances of “Black Mosaic,” a free music and dance showcase that celebrates and honors the history and contributions of the Black community – this year featuring local elementary school students. “Black Mosaic” is a collection of literature, poetry, music and plays that illuminate the richness of Black history and culture through performances by professionally trained actors and, new this year, local youth just learning the art of acting. Performances will take place: Saturday at 2 p.m. at Martin Luther King Jr. Park (1950 Lemon Ave.); Thursday, Feb. 19, at 6 p.m. at Doris Topsy-

Elvord Community Center at Houghton Park (6301 Myrtle Ave.); and on Monday, Feb. 23, at 6 p.m. at Long Beach Senior Center (1150 E. 4th St.).

Baldwin Park

‘No ICE’ signs now available for Baldwin Park businesses

Baldwin Park business can now pick “Private! Property –NO ICE” signs at Esther Snyder Community Center, located at 4100 Baldwin Park Blvd., from Monday to Thursday from 8 a.m. to 8 p.m. or on Friday from 8 a.m. to 6 p.m. Eligible businesses may pick up one free “Private! Property – NO ICE” sign per business, while supplies last. Proof of Baldwin Park business is required at pickup.

Burbank

Burbank hosts third annual Adaptive Sports Expo

On Saturday, Feb. 21, from 10 a.m. to 2 p.m., the City of Burbank’s Parks and Recreation Department will host the third annual Burbank Adaptive Sports Expo. This free and public event will take place at McCambridge Park located at 1515 N. Glenoaks Blvd., Burbank, CA 91504. The Burbank Adaptive Sports Expo is a fun-filled day of sporting activities for participants of all ages and abilities. Activities include wheelchair rugby, adaptive tennis, adaptive pickleball, power wheelchair soccer, chair yoga, adaptive martial arts, para fencing, and more. In addition, a resource fair with informational booths will be available throughout the Expo. The first 300 registered participants will receive giveaway bags and an official event t-shirt. Registration also

includes a free lunch for all participants. For participant, volunteer, and sponsorship registration, please visit www. burbankparks.com..

Orange County

Dana Point getting beach stair cage replacement

Orange County Public Works will install a new chain-link stair cage around the beach stairs near the Ocean Institute within the City of Dana Point. Work will begin Feb. 17 and wrap up by March 3. Expect to see activity Monday to Friday from 7 a.m. to 5 p.m. However, these estimated construction hours and schedule will vary due to tides, inclement weather, ocean conditions and other factors. Crews will remove the existing chain-link stair cage at the beach entrance at the northwest end of Dana Point Harbor, near the Ocean Institute. A new aluminum coated chain-link stair cage, maintaining the same height and size of the previous stair cage, will be installed in its place. Beach stairway access will be closed for the two-week duration of the project.

OC Public Libraries present chocolate history class for Valentine's Day

Celebrate Valentine's Day at one of OC Public Libraries' exclusive cooking classes, led by Maite Gomez-Rejón of ArtBites and the Hungry for History podcast, and dive into the history of chocolate. Patrons will trace cacao’s journey from its ancient Mesoamerican origins to its rise as a symbol of love and romance and learn how cacao was cultivated, traded, sweetened, and transformed into the chocolate we know (and love) today.

Participants will also enjoy a hands-on chocolate truffle making activity. The first session on Sunday will be held at Costa Mesa Donald Dungan Library at 1 p.m. The second session will be held at Los Alamitos-Rossmoor Library on Feb. 21 at 2 p.m. All supplies will be provided. Contact individual branch for registration details. All ages welcome but geared toward adult audiences. For more information, visit ocpl.org/culinary-history.

Riverside County

RUHS chief nursing officer earns national recognition

Serving as chief nursing officer (CNO), Leah Patterson with Riverside University Health System – Medical Center (RUHS – MC) was recently recognized by Becker’s Hospital Review in its 2025 "CNOs to know" list. Patterson is one of only 274 CNOs nationwide recognized by the publication. The selected nursing leaders are “at the forefront of the profession, tackling staffing challenges, overseeing budgets, and creating pathways for the growth and development of emerging nurses,” according to Becker’s. Patterson oversees 2,100 registered nurses and clinical support staff. Some of her responsibilities include ensuring regulatory standards are met, leading efforts to improve patient outcomes and engaging staff. Under Patterson, the nurse turnover rate at RUHS is just 3% — far below the national average.

City of Riverside

Riverside Black History Expo & Parade set for Saturday

Every year, the City of Riverside

takes part in the Black History Expo & Parade in Riverside which honors the legacy and achievements of African Americans in the region and beyond. The parade will feature floats, bands, dancers, and more from local schools, churches, businesses, and organizations. The parade will start at Riverside City College on Saturday at 10 a.m. and end at the Riverside County Courthouse, where you can explore an expo with vendors, entertainment, and information booths. For more information, visit adcrfoundation.org.

Corona

Corona to host volunteer orientation Feb. 23

On Feb. 23, the City of Corona will host an informational meeting for anyone, ages 12 and up, who is interested in learning more about the volunteer opportunities that are available through the city's Community Services Department. The meeting will be held at Corona Public LibraryFrances Aldana Martinez Community Room from 6:30 to 7:30 p.m. There are volunteer opportunities for both short and long-term commitments. All prospective volunteers for long-term opportunities must pass a background check, including those under 18.Plan ahead as the process can take 4 to 6 weeks.

San Bernardino County

San Bernardino County Library to host Valentine’s Day edition of Galaxy Nights

Love is truly written in the stars at Galaxy Nights—Valentine’s Edition, a free, familyfriendly community astron-

omy and stargazing event hosted by the San Bernardino County Library in partnership with Avantus, a Californiabased clean energy company, and the High Desert Astronomical Society (HiDAS). The event will take place on Friday from 7 to 9 p.m. at the Lucerne Valley Janice Horst Branch Library, located at 33103 High Desert State Scenic Highway in Lucerne Valley. One of the evening’s most anticipated viewing opportunities is Betelgeuse, the glowing red giant in Orion’s shoulder. Often referred to as the “Valentine’s Star,” Betelgeuse captures attention each February with its warm hue and striking brilliance

City of San Bernardino

Improvements coming to the 210 Freeway offramp at Waterman Avenue

Starting on Wednesday, Feb. 17, Caltrans will begin work on a $7.2 million project to expand the eastbound offramp to the 210 Freeway at Waterman Avenue. When completed, the project is expected to improve traffic flow, reduce congestion, and improve safety for motorists exiting at Waterman Avenue. Heavy traffic volume at the current Waterman Avenue off-ramp often backs up onto the 210 Freeway, raising collision risks. This project aims to increase the off-ramp capacity and improve signal operations, reducing queue spillback, enhancing intersection performance, and boosting overall safety. To minimize traffic impacts, much of the construction work will take place at night, although some periodic daytime work and weekend closures of the ramp will be required.

Bob’s BASEBALL Tours

Monrovia

Jan. 29

At 11:59 a.m., an employee from a business in the 1600 block of South Mountain reported a theft. Officers arrived and determined a male subject took her cellphone and an employee was able to retrieve the phone. The subject was gone prior to officers’ arrival. This investigation is continuing.

At 1:35 p.m., a victim in the 500 block of East Olive reported his brother-in-law attempted to run him over. The suspect was gone prior to officers’ arrival. This investigation is continuing.

At 4:52 p.m., a shoplifting incident was reported in a business in the 500 block of West Huntington. Officers arrived and located the suspect still in possession of the merchandise. He was arrested and taken into custody.

At 5:07 p.m., multiple callers in the area of Myrtle and Colorado reported a fight. Officers arrived and made contact with multiple subjects. An investigation revealed that an intoxicated male subject started a fight with a father and son. The father and son held the subject until officers arrived, but refused prosecution. The subject was transported to a hospital due to his level of intoxication.

At 5:18 p.m., a caller in the 600 block of South Mountain reported a male and female subject fighting. Officers arrived and located the subjects. An investigation revealed the male subject hit the female subject during an argument. He was arrested and taken into custody.

At 6:48 p.m., an employee from a business in the 500 block of West Huntington reported a shoplifting incident. Officers arrived and located the subject nearby. He was arrested and taken into custody.

At 10:51 p.m., an individual trespassing was reported at an apartment complex in the 200 block of West Pomona. Officers arrived and located the female subject attempt-

ing to access the property without authorization. The officers made contact with her, but she was providing false information and began to resist arrest. Further investigation revealed she had a warrant for her arrest. She was arrested and taken into custody.

Jan. 30

At 3:40 a.m., an officer patrolling the area of Myrtle and Brisbane saw a vehicle in violation of a vehicle code. A traffic stop was conducted and the driver was contacted. An investigation revealed the driver was in possession of a controlled substance and a magazine. He was arrested and taken into custody.

At 11:58 a.m., a victim in the 300 block of Valle Vista reported his vehicle stolen. This investigation is continuing.

At 1:41 p.m., a caller in the 1600 block of South Myrtle reported a suspicious male subject at a park. Officers arrived and made contact with the male subject. An investigation revealed he was in possession of a controlled substance and multiple warrants. He was arrested and taken into custody.

At 10:24 p.m., a resident in the 900 block of Royal Oaks reported a neighbor trespassed onto their property for a fourth time, after the neighbor had been advised. Officers arrived and made contact with the parties involved. The neighbor was arrested and taken into custody.

Jan. 31

At 12:32 p.m., a family disturbance was reported in the 500 block of Almond. Officers arrived and made contact with the parties involved. An investigation revealed the suspect battered his wife and her father. He was arrested and taken into custody.

At 8:45 p.m., while patrolling the area of Monrovista and California an officer saw a vehicle commit a vehicle code violation. A traffic stop was conducted

and the occupants were contacted. An investigation revealed the passenger was in possession of a controlled substance. He was arrested and taken into custody.

At 9:18 p.m., officers responded to a restaurant in the 500 block of West Huntington regarding a theft. An investigation revealed the victim left her purse on a table and left the location, when she returned the purse was already gone. This investigation is continuing.

At 11:26 p.m., a victim in the 100 block of North Myrtle reported their vehicle stolen. The victim’s vehicle was located and recovered later that day by a different agency in San Bernardino County. This investigation is continuing.

Feb. 1

At 8:26 p.m., a loss prevention officer for a business in the 500 block of West Huntington reported a female subject walked into the business, grabbed merchandise, and exited without paying. Officers arrived and located the female subject walking to a waiting vehicle, in possession of the stolen merchandise. Both subjects were arrested and taken into custody.

Feb. 2

At 9:02 a.m., a victim in the 300 block of Heather Heights reported being defrauded. The investigation revealed the victim responded to an advertisement for a piano listed for sale. The victim was instructed to make payment using gift cards. After providing the suspect with the gift card information, the victim realized the advertisement was a scam. This investigation is continuing.

At 1:46 p.m., several callers in the area of Myrtle and Central reported two male subjects were fighting. Officers arrived and made contact with the parties involved. An investigation revealed one of the subjects was the aggressors. He was arrested and taken into custody.

At 1:46 p.m., officers in the 100 block of West Central were approached by a male subject who was in possession of drug paraphernalia. He was arrested and taken into custody.

At 7:53 p.m., a resident in the 700 block of Oakdale reported that he received mail suggesting that an unknown subject was using his identifying information to gain employment. This investigation is continuing.

Feb. 3

At 9:04 a.m., a loss prevention officer for a business in the 1600 block of South Mountain reported a male subject stole merchandise and left without paying. This investigation is continuing.

At 9:25 a.m., a business owner in the 900 block of Norumbega reported a theft. An investigation revealed the employer received an email from an employee requesting her check be deposited in a new account. It was determined the email was not sent by the employee; it was sent by an unknown suspect. This investigation is continuing.

At 2:43 p.m., an employee from a store in the 700 block of East Huntington reported a female subject was concealing merchandise. Officers arrived and located the female subject walking out of the store with the concealed merchandise. She was arrested and taken into custody.

At 11:10 p.m., officers were dispatched to the 300 block of West Duarte regarding

an unknown disturbance. Officers arrived and made contact with the parties involved. An investigation revealed a wife and husband were involved in a verbal argument, the sons asked the husband to leave and were involved in a fight. None of the parties desired prosecution. The husband was arrested and transported to the MPD jail to be held for a sobering period.

Feb. 4

At 6:54 p.m., a victim reported personal belongings were stolen from a locker in a business in the 500 block of South Mountain. This investigation is continuing.

At 8:02 p.m., a citizen reported that while she was shopping inside a business in the 700 block of East Huntington someone stole her cell phone from inside of her purse. This investigation is continuing.

At 3:26 a.m., officers patrolling the 300 block of South Myrtle saw three subjects at a park after hours, in violation of a municipal code. One of the subjects’ was found to be in possession of a controlled substance. He was arrested and taken into custody.

At 3:38 a.m., while patrolling the area of Myrtle and Mountain an officer saw a bicyclist commit a traffic violation. A traffic stop was conducted and the bicyclist was contacted. An investigation revealed the subject was in possession of a knife and a controlled substance. He was arrested and taken into custody.

At 7:05 a.m., a victim in the 300 block of West Duarte reported her vehicle stolen. While an officer was conducting their investigation the suspect returned. As officers were attempting to apprehend the suspect, he fled on foot. The suspect and the victim’s vehicle were located. He was arrested and taken into custody.

At 8:22 a.m., a witness in the 300 block of South Myrtle reported an undressed female subject at a park. Officers arrived and the female subject had already put clothes on. The witness requested a citizen’s arrest. The female subject was arrested, cited, and released at the scene.

At 9:08 a.m., a caller in the 1300 block of South Myrtle reported a business’ wall had graffiti. This investigation is continuing.

At 11 a.m., a resident in the area of Greystone and Valle Vista reported tools were stolen from his unlocked work vehicle. This investigation is continuing.

At 12:27 p.m., a victim in the 200 block of West Pomona reported her boyfriend threw her to the floor. Officers arrived and made contact with the parties involved. An investigation determined the male subject was the aggressor. He was arrested and taken into custody.

At 12:25 p.m., a mother in the 1800 block of Encino reported her juvenile son as a runaway. He was located and removed from the system.

Around town: Priority One Credit Union, SmileHaus host ‘Health & Wealth’ community event

On Jan. 22, Priority One Credit Union and SmileHaus Orthodontics hosted a “Health & Wealth” community event in South Pasadena designed to empower residents with tools for “a healthier smile and stronger financial future.” Dr. Karla Thompson discussed how health

Conagra Brands Inc. is suing an insurance company for allegedly breaching a contract to pay for their share of the company's defense in a lawsuit in which a jury awarded $25 million to a man who said his lung disease was linked to the company's Pam butterflavored cooking spray.

The verdict was returned Feb. 4 in favor of plaintiff Roland Esparza in the courtroom of Los Angeles Superior Court Judge Kevin

Brazile. On Feb. 6, Conagra sued Travelers Property Casualty Co. of America and Westchester Fire Insurance Co. Pam is the number one cooking spray in the U.S. and the jury found that the company's alleged negligence was a significant factor in causing Esparza's condition. Esparza said he used Pam three times a day to cook his meals for nearly 30 years.

The Conagra lawsuit

impacts overall wellness, confidence and long-term quality of life. Priority One CEO Charles Wiggington taught those in attendance financial strategies to build wealth, plan for goals, and create financial stability.

against Travelers involves a dispute over whether Travelers should indemnify Conagra in connection with its defense of the Esparza suit, the costs of which had reached about $850,000 as of Feb. 4.

The Travelers and Westchester policies do not contain any exclusions that apply to preclude or limit indemnity coverage for Conagra in connection with the Esparza case, the Conagra suit states.

The insurers could not be immediately reached for comment.

Esparza originally sued the Vons Co. in September 2020 and later added Conagra as a defendant. Trial testimony showed that Pam contains diacetyl, a chemical that can cause severe respiratory issues under given circumstances.

Conagra maintained that Pam is safe and has been diacetyl-free for nearly two decades.

Dr. Karla Thompson and keynote speaker Charles Wiggington. | Courtesy photo by Michael Jacoby
Dr. Karla Thompson. | Courtesy photo by Michael Jacoby
Keynote speaker Charles Wiggington. | Courtesy photo by Michael Jacoby

state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/29/2025, 01/05/2026, 01/12/2026, 01/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025283229 NEW FILING.

The following person(s) is (are) doing business as Holy Haves, 4714 9th ave, Los Angeles, CA 90043. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Porscha Johnson, 4714 9th ave, Los Angeles, CA 90043 (Owner). The statement was filed with the County Clerk of Los Angeles on December 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025286925 NEW FILING.

The following person(s) is (are) doing business as ONTIME TECH PROS, 10555 Wilsey Ave, Tujunga, CA 91042. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2013. Signed: VARUZHAN ASHPAKHYAN, 10555 Wilsey Ave, Tujunga, CA 91042 (Owner). The statement was filed with the County Clerk of Los Angeles on December 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 283726 NEW FILING. The following person(s) is (are) doing business as A Plus Fire Protection, 4654-B E Avenue #118, Palmdale, CA 93552. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1993. Signed: Scott B Smith, 4654-B E Avenue #118, Palmdale, CA 93552 (Owner). The statement was filed with the County Clerk of Los Angeles on December 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/08/2026, 01/15/2026, 01/22/2026, 01/29/2026 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025280592 NEW FILING. The following person(s) is (are) doing business as Illie Creations, 1411 N Fuller Ave Apt 106, Los Angeles, CA 90046. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ilya Josefson, 1411 N Fuller Ave Apt 106, Los Angeles, CA 90046 (Owner). The statement was filed with the County Clerk of Los Angeles on December 18, 2025.

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

Pub. Alhambra Press 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026008954 NEW FILING.

The following person(s) is (are) doing business as Sky Rabbit, 727 E Orange Grove Ave, Burbank, CA 91501. This business is conducted by a co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Lilit Brutyan, 727 E Orange Grove Ave, Burbank, CA 91501 (2). Alexandra Manukyan, 1140 Winchester Ave 20, Glendale, Ca 91201 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 14, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

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

Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025282506 NEW FILING. The following person(s) is (are) doing business as Lavendarte, 1701

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026003692 NEW FILING.

The following person(s) is (are) doing business as Exterior Systems Construction, 4330 Walton Avenue, Los Angeles, CA 90037. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Rebilt, Inc (CA-6133971, 4330 Walton Avenue, Los Angeles, CA 90037; Rene Hernandez Jr, President. The statement was filed with the County Clerk of Los Angeles on January 7, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011875 NEW FILING. The following person(s) is (are)

doing business as Kelsey Louise Florals, 2182 N Grand Oaks Ave, Altadena, CA 91001. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Kelsey Jilg, 2182 N Grand Oaks Ave, Altadena, CA 91001 (Owner). The statement was filed with the County Clerk of Los Angeles on January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011932

NEW FILING.

The following person(s) is (are) doing business as Sigil Sonus, 2200 South Azusa Ave, Ste 102, West Covina, CA 91792. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Sigil Sound LLC (CA-B20250440530, 2200 South Azusa Ave, Ste 102, PMB 111, West Covina, CA 91792; Richard Socrates Stinnett II, CEO. The statement was filed with the County Clerk of Los Angeles on January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011173

NEW FILING.

The following person(s) is (are) doing business as C DAVIDSON TAX, 518 N Glenoaks Blvd, Burbank, CA 91502. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: A & R BOOKKEEPING & TAX SERVICE INC (CA-2240395, 17402 Chatsworth St Ste 201, Granada Hills, Ca 91344; JAD BALLOUT, SECRETARY. The statement was filed with the County Clerk of Los Angeles on January 15, 2026.

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026012444 NEW FILING.

The following person(s) is (are) doing business as Akira Signature Care Inc., 506 N Garfield Ave suite 210, Alhambra, CA 91801. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Akira Signature Care Inc. (CAB20250425364, 506 N Garfield Ave suite 210, Alhambra, CA 91801; Angie Trias, CEO. The statement was filed with the County Clerk of Los Angeles on January 16, 2026.

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

Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026008540 NEW FILING. The following person(s) is (are) doing business as Hilton Los Angeles Universal City, 555 Universal Hollywood Dr, Studio City, CA 91608. This business is

conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 1991. Signed: Sun Hill Real Estate LLC (CA-463631852, 555 Universal Hollywood Dr, Studio City, CA 91608; Christina Chen, CFO. The statement was filed with the County Clerk of Los Angeles on January 13, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026010562 NEW FILING.

The following person(s) is (are) doing business as Justeneduzbeauty, 1655 Colorado Blvd #7, Los Angeles, CA 90041. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Justene Fernandez, 1655 Colorado Blvd #7, Los Angeles, CA 90041 (Owner). The statement was filed with the County Clerk of Los Angeles on January 15, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026012079

NEW FILING.

The following person(s) is (are) doing business as Ivanka Qu, 1045 S Walnut Ave, West Covina, CA 91790. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: YIWEI Qu, 1045 S Walnut Ave, West Covina, CA 91790 (Owner).

The statement was filed with the County Clerk of Los Angeles on January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011651

NEW FILING.

The following person(s) is (are) doing business as (1). Kinodaran (2). Mediadaran , 413 W Palmer Avenue, Glendale, CA 91204. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: Edgar Arijanyan, 413 W Palmer Avenue, Glendale, CA 91204 (Owner). The statement was filed with the County Clerk of Los Angeles on January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002526

NEW FILING.

The following person(s) is (are) doing business as SUPER AUTOS, 45 RIO RANCHO RD SHOP NUMBER 2D-2, POMONA, CA 91766. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: FRASER LOGISTIC LLC (CA-202565413695, 12747 N Overlook Dr, Rancho Cucamonga, Ca 91639; ADEEL AHMED, MANAGING MEMBER.

The statement was filed with the County Clerk of Los Angeles on January 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011592

NEW FILING.

The following person(s) is (are) doing business as (1). Kids Planet (2). Kids Planet Early Education Services (3). Kids Planet Radio (4). Kids Planet Show , 714 S Glendale Avenue, Glendale, CA 91205. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Edgar Arijanyan, 714 S Glendale Avenue, Glendale, CA 91205 (Owner). The statement was filed with the County Clerk of Los Angeles on January 16, 2026.

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

Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025272972 NEW FILING. The following person(s) is (are) doing business as (1). Inspira Health (2). Inspira Behavior , 16600 Sherman Way Suite 178, Van Nuys, CA 91406. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: A Change In Trajectory, LLC (CA-3219618, 16600 Sherman Way Suite 178, Van Nuys, CA 91406; Kenny Ha, Vice president. The statement was filed with the County Clerk of Los Angeles on December 9, 2025.

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

Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011075 NEW FILING. The following person(s) is (are) doing business as (1). Sparkle Laundry (2). Sparkle Laundry Lounge (3). LA Grime , 1921 N Glenoaks Blvd, Burbank, CA 91504. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: Meridian 25 Close LLC (WY-B20260014662, 30 N Gould St, Sheridan, Wy 82801; JONATHAN TU, Manager. The statement was filed with the County Clerk of Los Angeles on January 15, 2026.

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011367

NEW FILING. The following person(s) is (are) doing business as Giant Mobile Notary, 46 N. Wilson Ave #7, Pasadena, CA 91106. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Richard Pugh, 46 N. Wilson Ave #7, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on

January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026013269 NEW

Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002091

January 2026. Signed: Scott Webley, 15521 Lanark Street, Van Nuys, CA 91406 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026019492 NEW FILING. The following person(s) is (are) doing business as (1). Open Mind (2). Open Mind Behavior , 2435 Ivanhoe Drive, Los Angeles, CA 90039. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Open Mind Behavioral Solutions LLC (CAB20250442335, 2435 Ivanhoe Drive, Los Angeles, CA 90039; Burkai Oz, Member. The statement was filed with the County Clerk of Los Angeles on January 27, 2026. NOTICE:

1st measles case of 2026 confirmed in Riverside County

The first measles case of 2026 surfaced in westernRiverside County recently, prompting health officials Monday to urge precautions and vigilance among residents.

The patient, identified only as a child, tested positive for a measles infection following tests last month and is now recovering at home, according to the Riverside University Health System.

The origin of the infection could not be verified. RUHS officials said the minor had not traveled out of the country, or even out of the state, in the last several months.

It's the 11th case of measles documented statewide this year. The other patients are from Los Angeles, Napa, Orange, San Bernardino, San Mateo and Shasta

counties, according to the California Department of Public Health.

"As we see growing reports of measles from our neighboring counties, the risk of measles is no longer remote," county Public Health Officer Dr. Jennifer Chevinsky said. "It's now also impacting us here in our own county, even among those with no recent international or out-of-state travel. The importance of timely vaccination is clear."

Last year, Riverside County documented its first measles infection since 2018. Statewide, there were a total 25 verified measles cases in 2025, according to health officials.

"Measles is highly infectious and can be spread through the air when a person breathes, talks,

coughs or sneezes, so it is very important to call your healthcare provider if you may have been exposed and especially at the first sign of measles illness," Chevinsky said.

Measles-mumps-rubella — MMR — vaccinations and boosters are available through the county health system, or from clinics and physicians. The consultations are private.

"Measles typically begins with a fever that lasts a couple of days, followed by symptoms such as runny nose, cough, conjunctivitis — pink eye — and rash," RUHS stated.

"The earliest symptoms usually last four to seven days. The rash will usually appear first on the face, along the hairline and behind the ears. It then spreads to

the rest of the body. Those infected can spread measles about four days before their rash starts to four days afterward."

Officials noted that remaining isolated at home throughout infection is vital to prevent community spread.

The last significant measles outbreak occurred as a result of the contagion spreading at Disneyland from December 2014 to April 2015, when about 131 people were infected.

In 2023, there were four confirmed measles cases statewide, and in 2024, there were 15, according to the CDPH.

Information regarding immunizations and treatment is available at ruhealth. org/vaccineclinics or by calling 951-358-7125.

Ex-deputy who stalked former fiancee, harassed volunteer sentenced

An ex-Riverside County sheriff's deputy who perpetratedfelony and misdemeanorcrimes involving his former fiancee and a female volunteer was sentenced Friday to six years in state prison.

Alexander Ravy Vanny, 35, of Hemet, was convicted in December of stalking, possession of child pornography, unauthorized use of protected electronic data, maliciously destroying a wireless device, witness intimidation, illicit eavesdropping, using a concealed camera to invade privacy, illegal use of a tracking device, interference with a traffic control device and possession of a firearm in violation of a protective order, with a sentenceenhancing allegation of perpetrating a felony while on bail.

The Indio jury assigned the case hung 10-2 in favor of convicting Vanny of kidnapping. Prosecutors initially considered retrying

Vanny on that count but ultimately decided against it and allowed sentencing proceedings to move forward before Superior Court James Hawkins at the Larson Justice Center Friday.

Deputy District Attorney Jess Walsh told jurors that Vanny was unquestionably guilty, engaging in criminal conduct before being fired by the sheriff's department.

At the outset of the trial, Walsh recounted the offenses involving the two principal victims, a former sheriff's Explorer scout identified only as "Leslie," and the defendant's one-time fiancee, a mother of two identified only as "Madeline."

In the latter case, Vanny became obsessive, unable to cope with their split in the summer of 2024.

After she went out on a date, the then-lawman secretly followed her and the man, whose identity wasn't disclosed, waiting until they were inside her Menifee residence, then setting up

an audio device outside the bedroom window to record the sounds of her and the other man engaging in sex.

After waiting a moment or two, Vanny forced his way into the apartment and challenged the man to a fight, according to the prosecution.

Court papers said when Madeline attempted to use her mobile phone to call 911, the defendant damaged it.

Among the most serious allegations was Vanny's following Madeline to Chappies Bar in Hemet and

demanding that she "leave and come home with him," the prosecution said. When the woman rejected him, Vanny "forcibly threw her into his truck," according to court documents.

"The defendant then drove her, without her consent, to his home ... some 17 miles and 30 minutes," the prosecution stated.

Defense attorney Quintin Swanson presented a different picture, describing his client as the gallant type, rushing to "save" Madeline

from drinking and driving after the two of them had a spat.

She filed a restraining order against him, but in defiance of that order, Vanny continued to carry around his personal firearm.

Walsh said the deputy stuck "tracking devices" onto her car so he could monitor her travels at all times.

The defendant became sexually involved with 18-year-old Leslie, who looked upon him as a mentor, regularly exchanging texts with him, according to the prosecution.

Vanny procured video images of two teenagers engaging in sexual activity during a visit to an Orange County theme park and kept the matter, which was part of an investigation, on his personal mobile phone, intending to share it with Leslie, Walsh said.

He said detectives documented the laundry list of offenses perpetrated by the defendant, including threats

against Madeline, whom he tried to intimidate by telling her, "If you call the police, you go to jail."

Swanson acknowledged his client "started a stupid relationship with the cadet, who was an adult," while engaged to marry Madeline. The two were living together at the time, and the cheating led to their breakup.

Despite the separation, the attorney told the jury his client continued to pay some of his ex-fiancee's expenses, including rent for her apartment.

Vanny was first arrested on June 22, 2024, and booked into the Banning jail but posted a $1 million bond and was released. He was placed on paid administrative leave, but within a few months, he was fired from the department.

While on bail, Vanny was separately charged with a slate of new offenses. He had been a sworn peace officer since he was hired by the sheriff's department in 2016.

O cials are urging the MMR vaccine as measles cases increase in Southern California. | Photo courtesy of Whispyhistory/Wikimedia Commons (CC BY-SA 4.0)
Alexander Ravy Vanny. | Photo courtesy of the Riverside County Sheri 's Department

California Days returns to Calico Ghost Town this weekend

Sbe a live burro corral to see how miners transported silver and borate through the hills.

an Bernardino County Regional Parks will commemorate the 5th annual California Days event at Calico Ghost Town over Presidents Day weekend on Saturday and Sunday from 9 a.m. to 5 p.m. The event focuses on the historic lives of the mining settlers in Calico and their contributions to California through silver and borate mineral mining.

California Days will feature family games and activities, including pony rides, gunfighter shows by the Calico Mountain Volunteers, historical reenactments, educational displays on the Pony Express, State Flag and Butterfield Overland Trail. You can even bring your furry friend and enter the Dorsey Doggie scavenger hunt to win a prize. There will also

with a deadly motor vehicle and given a 13-year prison term. That did not sway the civil court's decision, which acknowledged Alfred's capacity to reposition himself safely as the threat level was diminished.

Rodney S. Diggs, another lawyer on Barber’s team, asserted, “This verdict is a powerful affirmation that constitutional rights do not stop at the end of a driveway. The jury carefully weighed the evidence and held law enforcement accountable for a shooting that never should have happened. While no amount of money can restore

There will be live music performances by The Storytellers, The Blue Henrys, and Holy Crow Jazz Band as well as the High-D Boys, Orange Town Revival, Mojave County Band and Blacksmith Boys.

Other entertainment includes the Victorian Muse Theatre/Guns of Cajon Pass at the Town Hall and classroom reenactment sessions from the 1880s at the schoolhouse as well as some Wild West street skits performed by the “Scoundrels Alley” Calico troupe Pico Pistolero. The Calico Print newspaper will also be running a Valentine’s Day scavenger hunt on Sunday. Free copies will be available in the Calico

Victorville man

Mr. Barber’s health or mobility, today’s verdict provides him with dignity, security and a measure of justice.”

Currently, Barber suffers from a significant loss of movement on his left side, impairing his ability to walk.

In a statement Tuesday to the Riverside Press-Enterprise, the San Bernardino County Sheriff’s Department said the case “reflects the complex and often difficult circumstances deputies face when responding to rapidly evolving incidents.”

“The District Attorney previously determined the shooting was legally justified

House Restaurant. There will be food options and beverages for attendees at the Calico House Restaurant, Silver Rush Burger and Lil’s Saloon. All the Calico attractions will be open, including Maggie Mine and the Calico Oddessa Railroad. Calico will be open from 9 a.m. to 5 p.m. Prices are $10 per adult, $5 children ages 4-11, and 3 years and under are free. Calico Ghost Town is located at 36600 Ghost Town Road in Yermo. Attractions are an additional charge. For attraction prices, visit www.calicoattractions.com or the Calico Attractions Facebook page. For more details and a daily schedule of events, visit parks.sbcounty.gov/calicocalifornia-days.

and a criminal jury convicted the plaintiff in this case of assault with a deadly weapon leading to imposition of a state prison sentence of more than a decade. However, the civil jury reached a different conclusion under a separate legal standard,” the statement said.

“The Sheriff’s Department remains committed to continuous evaluations of training and tactics to uphold public trust and constitutional standards and we remain dedicated to transparency, accountability, and protecting the rights of the communities we serve.”

In March 1881, the town of Calico was bustling with prospectors searching for its mineral riches. Silver was king and the Calico Mining district became one of the richest in California, producing $86 million in silver and $45 million in borax. | Photo courtesy of San Bernardino County

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

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016104

NEW FILING.

The following person(s) is (are) doing business as San Pedro Optometry, 625 W 9th Street, San Pedro, CA 90731. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jennifer Che, OD, A Professional Corporation (CA-3981660, 625 W 9th Street, San Pedro, CA 90731; Jennifer Che, President. The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018851

NEW FILING. The following person(s) is (are) doing business as Savage Bail Bonds, 5855 TOPANGA CANYON BLVD. STE 230, WOODLAND HILLS, CA 91367. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Harrison Savage Bail Bonds, Inc. (CA-B20250389543, 5855 TOPANGA CANYON BLVD. STE 230, WOODLAND HILLS, CA 91367; Harrison Savage, President. The statement was filed with the County Clerk of Los Angeles on January 27, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026011251 NEW FILING. The following person(s) is (are) doing business as RoboThink SG Valley & Foothills, 530 South Lake Ave 970, Pasadena, CA 91101. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: NextGen STEM Academy (CAB20260013499, 530 South Lake Ave 970, Pasadena, CA 91101; Bi Dan Yu, President. The statement was filed with the County Clerk of Los Angeles on January 16, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026009106 NEW FILING.

The following person(s) is (are) doing business as L.A Counters, 1173 Justin Ave Unit 3, Glendale, CA 91201. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Vitrovisions LLC (CA-BA20250557179, 1173 Justin Ave Unit 3, Glendale, CA 91201; Allen Gregorian, President. The statement was filed with the County Clerk of Los Angeles on January 14, 2026. NOTICE: This fictitious business name statement

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017957 NEW FILING.

The following person(s) is (are) doing business as BRIA Gems, 1559 E Amar Rd Ste S, West Covina, CA 91792. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Ricky Mok, 1561 Park Vista Way, West Covina, Ca 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017902 NEW FILING.

The following person(s) is (are) doing business as Kentucky Fried Chicken, 19080 La Puente Road, Walnut, CA 91792. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2019. Signed: Satvinder Sraon Inc. (CAC2442601, 283 Mesa Drive, Costa Mesa, Ca 92627; Satwinder Singh, President. The statement was filed with the County Clerk of Los Angeles on January 26, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017513

NEW FILING.

The following person(s) is (are) doing business as La Vida Verde, 1051 Thornton St, Los Angeles, CA 90063. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Roxanna Rubio, 1051 Thornton St, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026.

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

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016218 NEW FILING.

The following person(s) is (are) doing business as Independent Steps Group, 12628 Atlantic Ave, Lynwood, CA 90262. 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: Independent Hands Group Inc (CABA20231305272, 12628 Atlantic Ave, Lynwood, CA 90262; Margarita B Sanchez, CEO. The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common

LEGALS

law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018281 NEW FILING.

The following person(s) is (are) doing business as Alpha 11 Elite, 2383 El Sol Ave, Altadena, CA 91001. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Victor Marquis Anderson, 2383 El Sol Ave, Altadena, CA 91001 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026.

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

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026001902

NEW FILING.

The following person(s) is (are) doing business as YOU AND ME ART STUDIO, 16411 Colima Rd, Hacienda Heights, CA 91745. 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: Shaoying He, 2929 Cimarron Cir, Chino, Ca 91710 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018226

NEW FILING.

The following person(s) is (are) doing business as California Weight Medicine, 1511 W Glenoaks Blvd, Glendale, CA 91201. 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: Pulse Urgent Care, INC (CA-3568514, 1511 W Glenoaks Blvd, Glendale, CA 91201; Saeid Safaee, President. The statement was filed with the County Clerk of Los Angeles on January 26, 2026.

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

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018226

NEW FILING.

The following person(s) is (are) doing business as Glendale’s Urgent Care, 1511 W Glenoaks Blvd, Glendale, CA 91201. 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: Pulse Urgent Care, INC (CA-3568514, 1511 W Glenoaks Blvd, Glendale, CA 91201; Saeid Safaee, President. The statement was filed with the County Clerk of Los Angeles on December 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2026018121

NEW FILING.

The following person(s) is (are)

doing business as DONUT KING, 2025 Durfee Ave, South El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: JENNY Lay, 2025 Durfee Ave, South El Monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017077 NEW FILING. The following person(s) is (are) doing business as BBP GRAPHICS, 3156 PYRITES STREET, Los Angeles, CA 90032. 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: ARMANDO DANNY CARLIN, 3156 PYRITES STREET, Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq.,

Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017210

NEW FILING.

The following person(s) is (are) doing business as Growing Voices Speech Therapy, 21253 Trigger Ln, Diamond Bar, CA 91765. 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: Coco Lok Tung Lai, 21253 Trigger Ln, Diamond Bar, CA 91765 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026.

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

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015929 NEW FILING.

The following person(s) is (are) doing business as Dawn Snyder Consulting, 13245 Riverside Drive Suite 360, SHERMAN OAKS, CA 91423. 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: Dawn A Snyder, 13245 Riverside Drive Suite 360, SHERMAN OAKS, CA 91423 (Owner). The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026012894 NEW FILING. The following person(s) is (are) doing business as TALYA LUX, 3416 LAS PALMAS AVE., GLENDALE, CA 91208. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: TALYA Lux TAIKALDIRANIAN, 3416 LAS

PALMAS AVE., GLENDALE, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on January 20, 2026.

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000434 NEW FILING. The following person(s) is (are) doing business as Used to skateboard company, 4735 Phelan Avenue ., Baldwin Park, CA 91706. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Andre Mesina, 4735 Phelan Avenue ., Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on January 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2026003488. The following person(s) have abandoned the use of the fictitious business name: CANDOO DESIGN, 6637 N golden west ave, Arcadia, CA 91007. The fictitious business name referred to above was filed on: March 8, 2023 in the County of Los Angeles. Original File No. 2021056038. Signed: Can Cui, 6637 N golden west ave, Arcadia, CA 91007 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on January 7, 2026. Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017113

NEW FILING. The following person(s) is (are) doing business as (1). HOMELAND MORTGAGE (2). ABN (3). JWF PRODUCTIONS (4). LISTING EXPRESS , 1055 E Colorado Blvd. suite 500, Pasadena, CA 91106. 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: Allstar Brokers Network (CAC2427867, 1055 E Colorado Blvd. suite 500, Pasadena, CA 91106; Joe Wang, CEO. The statement was filed with the County Clerk of Los Angeles on January 23, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016830 NEW FILING. The following person(s) is (are) doing business as Dialani Insurance Solutions, 620 W Foothill Blvd, Monrovia, CA 91016. 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: Dialani Associates Inc. Insurance and Financial Services (CA-2532438, 620 W Foothill Blvd, Monrovia, CA 91016; Nikhil Dialani, CEO. The statement was filed with the County Clerk of Los Angeles on January 23, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015015 NEW FILING. The following person(s) is (are) doing business as RJH Repairs, 4261 Rutgers Ave, Long Beach, CA 90808. 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: Rory Joseph Hainley, 4261 Rutgers Ave, Long Beach, CA 90808 (Owner). The statement was filed with the County Clerk of Los Angeles on January 21, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015716 NEW FILING. The following person(s) is (are) doing business as The Seventh Variety, 5111 Doreen Ave, Temple City, CA 91780. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: (1). Jacob Tyler Gonzalez, 5111 Doreen Ave, Temple City, CA 91780 (2). Emilio Alexander Pichardo, 6390 Caledon Pl, Rancho Cucamonga, Ca 91737 (3). Michael Minas Keleshian, 316 W Meda Ave Apt 2, Glendora, Ca 91741 (4). Ross Jacob Valantine, 465 E First St, Tustin Ca 92780 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025285559 NEW FILING. The following person(s) is (are) doing business as Los Angeles Concrete Pumping, 3335 Jackson Ave, Rosemead, CA 91770. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2014. Signed: Carmelo Herrera, 3335 Jackson Ave, Rosemead, CA 91770 (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 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026006485 NEW FILING.

The following person(s) is (are) doing business as Fq Artistry, 915 Mateo St Ste 313, Los Angeles, CA 90021. 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: Ma-Jin Studio LLC (CA202358218061, 915 Mateo St Ste 313, Los Angeles, CA 90021; Mark Hertzel, President. The statement was filed with the County Clerk of Los Angeles on January 12, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026004128 NEW FILING.

The following person(s) is (are) doing business as Version Originale, 2001 Richard St, Burbank, CA 91504. 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: LA Supply House Inc. (CA-4595469, 2001 Richard St, Burbank, CA 91504; Safee Abdul Rahman, 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 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016266 NEW FILING.

The following person(s) is (are) doing business as Alpha Interpreting Agency, 14957 Victory Blvd unit 105, Van Nuys, CA 91411. 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: Alpha Language Services LLC (CA-B20260017518, 14957 Victory Blvd unit 105, Van Nuys, CA 91411; Syuzan Harutyunyan, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 23, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016200 NEW FILING. The following person(s) is (are) doing business as Main St. Vintage Jewelry & watches, 711 Fair Oaks Ave G, South Pasadena, CA 91030. 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: Main St. Jeweler LLC (CAB20250196467, 711 Fair Oaks Ave G, South Pasadena, CA 91030; David J. Alvarez, President. The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005343 NEW FILING.

The following person(s) is (are) doing business as Gussin Management Company, 7309 Hillsview Court, West Hills, CA 91307. 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: Matthew Gussin, 7309 Hillsview Court, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on January 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002868 NEW FILING.

The following person(s) is (are) doing business as Long Beach Aesthetic RAT Removal, 6510 E Spring St suite 22, Long Beach, CA 90815. 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: Aesthetic Wildlife Control LLC (CA-202253412911, 14512 Chevalier Avenue Apt A, Baldwin Park, Ca 91706; Rene R Holguin, CEO. The statement was filed with the County Clerk of Los Angeles on January 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 014358

NEW FILING.

The following person(s) is (are) doing business as Halo Hair Restoration, 6749 Fallbrook Ave #131, West Hills, CA 91307. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2021. Signed: Lisa Briseno, 6749 Fallbrook Ave #131, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on January 21, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 014354 NEW FILING. The following person(s) is (are) doing business as Satcom Service, 1220 Highland Ave #774, Duarte, CA 91010. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2009. Signed: John Smedsvig Franklin, 1220 Highland Ave #774, Duarte, CA 91010 (Owner). The statement was filed with the County Clerk of Los Angeles on January 21, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026 sc

LEGALS

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026017681

NEW FILING.

The following person(s) is (are) doing business as South Euclid, 433 N 1st Ave Apt D, Arcadia, CA 91006. 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: Eunice Dieguez Wu, 433 N 1st Ave Apt D, Arcadia, CA 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Arcadia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023735

NEW FILING.

The following person(s) is (are) doing business as DSNDNT SERVICES, 4161 acacia ave, Pico rivera, CA 90660. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Robert Boling, 4161 acacia ave, Pico rivera, CA 90660 (Owner). The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024066

NEW FILING.

The following person(s) is (are) doing business as (1). Eunoia Bloom (2). Cosmic Array , 13027 Victory Blvd, Suite 412, North Hollywood, CA 91606. 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: G Wright Enterprises LLC (CA202251119515, 13027 Victory Blvd, Suite 412, North Hollywood, CA 91606; Gregory Wright, President. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026022667 NEW FILING. The following person(s) is (are) doing business as (1). true rate lending (2). good rate lending , 4425 Jamboree Rd suite 270, Newport Beach, CA 92660. 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: LAMIN CAPITAL GROUP (CA5534784, 4425 Jamboree Rd 270, Newport Beach, CA 92660; MIN LA, CEO. The statement was filed with the County Clerk of Los Angeles on January 30, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023669

NEW FILING.

The following person(s) is (are) doing business as Uniiison, 626

Wilshire Blvd #410, Los Angeles, CA 90017. 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: Phillips & Company Consulting (CA6254797, 626 Wilshire Blvd #410, Los Angeles, CA 90017; Michael Phillips, President. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023665 NEW FILING.

The following person(s) is (are) doing business as (1). SESSIONPREP (2). SESSION PREP , 626 Wilshire Blvd #410, Los Angeles, CA 90017. 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: PHILLIPS & COMPANY CONSULTING (CA6254797, 626 Wilshire Blvd #410, Los Angeles, CA 90017; MICHAEL PHILLIPS, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024161 NEW FILING. The following person(s) is (are) doing business as ReLoved Closet Boutique, 6747 Varna Ave, Van Nuys, CA 91401. This business is conducted by a copartners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1).

MARIBEL GARCIA, 6747 Varna Ave, Van Nuys, CA 91401 (2). FABIOLA PENA, 15207 Hartsook St, Sherman Oaks, Ca 91403 (General Partner). The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015439 NEW FILING.

The following person(s) is (are) doing business as (1). The Visual Suite (2). F1rst Creations , 141 North Kenwood Street 7, Glendale, CA 91206. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Matthew Williams, 141 North Kenwood St. Apt 7, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on January 22, 2026.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024445

NEW FILING.

The following person(s) is (are) doing business as GigglyGab818, 1301 W Riverside Dr, Burbank, CA 91506. 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: Lesli Latt, 1301 W Riverside Dr, Burbank, CA 91506 (Owner). The statement was filed with the County Clerk of Los Angeles on February 2, 2026.

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

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023673 NEW FILING.

The following person(s) is (are) doing business as KATHMANDU IMPORTS, 1068 Westminster Ave, Alhambra, CA 91803. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2005. Signed: YETI, INC. (CA-2694708, 1068 Westminster Ave, Alhambra, CA 91803; YISHU GHALE, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024298

NEW FILING.

The following person(s) is (are) doing business as (1). ALPHA AND OMEGA MOTORS (2). EXODUS AUTO REGISTRATION , 920 W Mission Blvd, Pomona, CA 91766. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: PHP ENTERPRISES INC (CA-1312332, 1267 W Holt Blvd, Ontario, Ca 91762; JONATHAN GARCIA, Secretary. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026 020108 FIRST FILING.

The following person(s) is (are) doing business as Synergy Natural Medicine Clinic, 698 W Foothill Blvd, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2021. Signed: Jennifer Wicher, 465 N Encinitas Ave, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on January 27, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015865 NEW FILING. The following person(s) is (are) doing business as The Timeline Coffee Co., 1146 N Central Avenue #457, Glendale, CA 91202. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Nelly Mardiros, 1146 N Central Avenue #457, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on January 22, 2026.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026007277 NEW FILING. The following person(s) is (are) doing business as KM Strategic Services, 241 S Hudson Ave Apt #8, Pasadena, CA 91101. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Kasim Manekia, 241 S Hudson Ave Apt #8, Pasadena, CA 91101 (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 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE

(3).

(4).

(5). ABT, INC. , 11100 Wildflower Rd, Temple City, CA 91780. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: MOBILEWORKZ (CA-2838713, 11100 Wildflower Rd, Temple City, CA 91780; Filomeno Aquino Jr, CEO. The statement was filed with the County Clerk of Los Angeles on January 30, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023728 NEW FILING. The following person(s) is (are) doing business as Loans With Coach, 6709 La Tijera Blvd STE 481, Los Angeles, CA 90045. 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: Curtis Legacy Solutions (CA-202250513275, 6709 La Tijera Blvd STE 481, Los Angeles, CA 90045; DeShawn Curtis, Managing Memebr. The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023037 NEW FILING. The following person(s) is (are) doing business as (1). MOBILEWORKZ (2). MOBILEWORKS (3). Aquino Tech Integrators (4). Aquino Tech Workz (5). At Workz (6). M T SERVICES (7). MOBILEWORKS TRANSPORTATION , 11100 Wildflower Raod, Temple City, CA 91780. 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: MOBILEWORKZ (CA-2838713,

11100 Wildflower Raod, Temple City, CA 91780; Filomeno Aquino Jr, CEO. The statement was filed with the County Clerk of Los Angeles on January 30, 2026.

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

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026022859 NEW FILING.

The following person(s) is (are) doing business as American Richland, 230 Gurdon Ave, San Gabriel, CA 91775. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1980. Signed: Ignacio E Loya, 230 Gurdon Ave, San Gabriel, CA 91775 (Owner). The statement was filed with the County Clerk of Los Angeles on January 30, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.

B20260001936 NEW FILING.

The following person(s) is (are) doing business as Preferred Glass and Windows, 23032 Soledad Canyon Rd, Santa Clarita, CA 91350. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: ACG 32 Investments Inc (CA-B20260001936, 23032 Soledad Canyon Rd, Santa Clarita, CA 91350; Jasbir Kandola, President. The statement was filed with the County Clerk of Los Angeles on January 21, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023531 NEW FILING. The following person(s) is (are) doing business as Booth Camp, 6340 Lankershim Blvd Apt. 246, North Hollywood, CA 91606. 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: Gabrielle Dahlen, 6340 Lankershim Blvd Apt. 246, North Hollywood, CA 91606 (Owner). The statement was filed with the County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023573 NEW FILING. The following person(s) is (are) doing business as Open Book Therapy, 301 E Arrow Hwy Suite 101 PMB1024, San Dimas, CA 91773. 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: Jamie Griffith, 4723 Fox Glen Ave, La Verne, Ca 91750 (Owner). The statement was filed with the

County Clerk of Los Angeles on February 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018115 NEW FILING. The following person(s) is (are) doing business as WSLALA, 7065 Paramount Boulevard, Pico Rivera, CA 90660. 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: BEECRAZEE INC (CA-262775953, 7065 Paramount Boulevard, Pico Rivera, CA 90660; Hwa Soon Kim, Secretary. The statement was filed with the County Clerk of Los Angeles on January 26, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023430 NEW FILING.

The following person(s) is (are) doing business as WSLALA, 7065 Paramount Boulevard, Pico Rivera, CA 90660. 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: BEECRAZEE INC (CA-262775953, 7065 Paramount Boulevard, Pico Rivera, CA 90660; Won Seok Lee, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on January 30, 2026.

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

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026022744 NEW FILING.

The following person(s) is (are) doing business as East electric, 9221 Wedgewood St, Temple City, CA 91780. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Chuanchuan zhai, 9221 Wedgewood St, Temple City, CA 91780-2437 (Owner). The statement was filed with the County Clerk of Los Angeles on January 30, 2026.

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

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026023122 NEW FILING. The following person(s) is (are) doing business as ALBOS DE LOS ANGELES 96, 1121 E Pasadena St, Pomona, CA 91767. 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: JAIRO S RIVAS, 1121 E Pasadena St, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on January 30, 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

LEGALS

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

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026021397

NEW FILING. The following person(s) is (are) doing business as West Coast Private Logistics, 2700 Piedmont Ave Apt 104, Glendale, CA 91020. 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: Suren Matshkalyan, 2700 Piedmont Ave Apt 104, Glendale, CA 91020 (Owner). The statement was filed with the County Clerk of Los Angeles on January 29, 2026.

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

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026022245

NEW FILING.

The following person(s) is (are) doing business as Premier Event Management, 13160 Raymer St, Arleta, CA 91331. 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: BARBARA A Hill, 13160 Raymer St, Arleta, CA 91331 (Owner). The statement was filed with the County Clerk of Los Angeles on January 29, 2026.

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

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026021464

NEW FILING.

The following person(s) is (are) doing business as 120HATS, 414 N Angeleno Ave Apt B, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Jennifer Pulido, 8527 Otto St, Downey, Ca 90240 (Owner). The statement was filed with the County Clerk of Los Angeles on January 29, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026018876

NEW FILING.

The following person(s) is (are) doing business as Floras Kids, 331 N Cedar St apt 7, Glendale, CA 91206. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Flora Khanamiryan, 331 N Cedar St apt 7, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on January 27, 2026.

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

02/26/2026____________

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030984

NEW FILING. The following person(s) is (are) doing business as RestorePro Water Damage Restoration Pasadena, 4528 San Fernando Rd, Glendale, CA 91204. 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: RestorePro Inc. (CA-5561585, 4528 San Fernando Rd, Glendale, CA 91204; Julie Bernstein, President. The statement was filed with the County Clerk of Los Angeles on February 10, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030536

NEW FILING.

The following person(s) is (are) doing business as Regent Prime Pharmacy Advisors, 1416 Talmadge St, Los Angeles, CA 90027. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: fabiola adame mejia, 1416 Talmadge St, Los Angeles, CA 90027 (Owner). The statement was filed with the County Clerk of Los Angeles on February 10, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030370 NEW FILING.

The following person(s) is (are) doing business as Be Rich Ventures LLC, 1911 N Buena Vista St Apt 424, Burbank, CA 91504. 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: Be Rich Ventures LLC (CA-202354113702, 1911 North Buena Vista Street Apt 424, Burbank, CA 91504; Bettis Richardson Jr., Managing Member. The statement was filed with the County Clerk of Los Angeles on February 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030751 NEW FILING.

The following person(s) is (are) doing business as Ayalas flooring and janitors, 916 W Cherry St, Compton, CA 90222. 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: Maya Ayala, 916 W Cherry St, Compton, CA 90222 (Owner). The statement was filed with the County Clerk of Los Angeles on February 10, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 272929 NEW FILING. The following person(s) is (are)

doing business as Nolvia Lux Events, 20652 Lassen Street Sp 16, Chatsworth, CA 91311. 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: Nolvia Elizabeth Fuentes Veliz, 20652 Lassen Street Sp 16, Chatsworth, CA 91311 (Owner). The statement was filed with the County Clerk of Los Angeles on February 2, 2026.

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

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026029972

NEW FILING. The following person(s) is (are) doing business as Strategic Commerce Solutions, 2573 Pacific Coast Highway Suite A #1029, Torrance, CA 90504. 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: Duyanh Nguyen, 2573 Pacific Coast Highway Suite A #1029, Torrance, CA 90504 (Owner). The statement was filed with the County Clerk of Los Angeles on February 9, 2026.

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

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030349

NEW FILING. The following person(s) is (are) doing business as (1). 2027 LA International Conference (2). 2027 Los Angeles International Conference , 1648 N. Los Robles Avenue, Pasadena, CA 91104. This business is conducted by a an unincorporated association other than a partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Lori Peacock, 4853 Conquista Avenue, Lakewood, Ca 90713 (2). Gagik Galfayan, 6369 Eagle Dale Avenue, Los angeles, Ca 90041 (3). Guy Hogle, 18014 Burbank Blvd, Encino, Ca 91316 (4). Lynell Bangs, 1648 N. Los Robles Avenue, Pasadena, CA 91104 (General Partner). The statement was filed with the County Clerk of Los Angeles on February 9, 2026.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030480 NEW FILING.

The following person(s) is (are) doing business as KGP TAX SERVICES, 738 N RIDGEWOOD PL, LOS ANGELES, CA 90038. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: KAREN GARY POGOSIAN, 738 N RIDGEWOOD PL, LOS ANGELES, CA 90038 (Owner). The statement was filed with the County Clerk of Los Angeles on February 10, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2026021077.

The following person(s) have abandoned the use of the fictitious business name: Crane College Consulting, 12206 Magnolia Blvd # 9, North Hollywood, CA 91607. The fictitious business name referred to above was filed on: August 31, 2021 in the County of Los Angeles. Original File No. 2021194926. Signed: Nadezhda Zhuravleva, 12206 Magnolia Blvd # 9, North Hollywood, CA 91607 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on January 28, 2026. Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026029519 NEW FILING. The following person(s) is (are) doing business as TECTONICS, 1350 Columbia St suite 700, San Diego, CA 92101. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1984. Signed: Andrew C. Chen, 1350 Columbia St suite 700, San Diego, CA 92101 (Owner). The statement was filed with the County Clerk of San Diego on February 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was

(See

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026026942 NEW FILING.

business name or names listed herein on March 2015. Signed: Jam and co LLC (CA-B20250199218, 9814 Garvey Ave Suite 7, El Monte, CA 91733-1290; angelique armada, Member. The statement was filed with the County Clerk of Los Angeles on February 4, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026030104 NEW FILING. The following person(s) is (are) doing business as Logos Lessons, 2815 E Cortez St, West Covina, CA 91791. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Luke Miller, 2815 E Cortez St, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on February 9, 2026.

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

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026029963 NEW FILING.

The following person(s) is (are) doing business as PATAGONIA HVAC, 22723 Peach Ct, Santa Clarita, CA 91390. 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: Patagonia HVAC LLC (CA-B20260057836, 22723 Peach Ct, Santa Clarita, CA 91390; Guillermo Carlos Bianchini, Managing Member. The statement was filed with the County Clerk of Los Angeles on February 9, 2026.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026028404 NEW FILING.

The following person(s) is (are) doing business as mr alberto mexican food, 841 W ROUTE 66, GLENDORA, CA 91740. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026.

Signed: marlene estrada Herrera, 841 W ROUTE 66, GLENDORA, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on February 6, 2026.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026029889 NEW FILING.

The following person(s) is (are) doing business as Lygo Creek, 210 S La Fayette Park Pl, 206, Los Angeles, CA 90057. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Matthew Gross, 210 S La Fayette Park Pl, 206, Los Angeles, CA 90057 (Owner). The statement was filed with the County Clerk of Los Angeles on February 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026028048 NEW FILING. The following person(s) is (are) doing business as Lead with Adonai, 5426 N Traymore Ave, 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: Christine G Nunez, 5426 N Traymore Ave, Covina, CA 91722 (Owner). The statement was filed with the County Clerk of Los Angeles on February 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in

violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026022715 NEW FILING. The following person(s) is (are) doing business as Clarissa’a Nursing Nest, 27524 Clearlake Dr, Canyon country, CA 91387. 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: The Distinguished Doula LLC (CA-202201911160, 27524 Clearlake Dr, Canyon country, CA 91387; Clarissa Michael, Member. The statement was filed with the County Clerk of Los Angeles on January 30, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026027928 NEW FILING.

The following person(s) is (are) doing business as KIKO HALOHALO, 1001 N. San Fernando Blvd UNIT 110, Burbank, CA 91504. 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: OUR LUCKY CRICKET LLC (CA-B20260048956, 28543 Moyer Lane, Santa Clarita, Ca 91351; CASSANDRA SEVILLA, CEO. The statement was filed with the County Clerk of Los Angeles on February 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026028141 NEW FILING.

The following person(s) is (are) doing business as Renaissance Construction Inc, 15520 Foothill Blvd Apt 59, Sylmar, CA 91342. 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: Renaissance Patios and Covers Inc (CA-B20250015795, 24516 Kansas St unit 9, Santa Clarita, Ca 91321; Roman Marinkin, President. The statement was filed with the County Clerk of Los Angeles on February 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026028003 NEW FILING. The following person(s) is (are) doing business as SOLE STYLE, 12702 Glynn Ave, Downey, CA 90242. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: YOUSEF NOUSA, 12702 Glynn Ave, Downey, CA 90242 (Owner). The statement was filed with the County Clerk of Los Angeles on February 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another

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

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026027947

NEW FILING.

The following person(s) is (are) doing business as EL ELECTRICIAN, 444 S Orange Blossom Ave, La Puente, CA 91746. 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: Salvador Becerra, 444 S Orange Blossom Ave, La Puente, CA 91746 (Owner). The statement was filed with the County Clerk of Los Angeles on February 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2026027896 NEW FILING.

The following person(s) is (are) doing business as TMB Consulting, 601 S Sunset Canyon Drive, Burbank, CA 91501. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026.

Signed: Timothy Michael Brice, 601 S Sunset Canyon Drive, Burbank, CA 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on February 5, 2026.

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

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026027996 NEW FILING.

The following person(s) is (are) doing business as Mighty Burgundy, 211 South Hoover Street, Los Angeles, CA 90004. 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: Mathilde Laporte, 211 South Hoover Street, Los Angeles, CA 90004 (Owner). The statement was filed with the County Clerk of Los Angeles on February 6, 2026.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025285857 NEW FILING. The following person(s) is (are) doing business as (1). ENCINO SMILE DESIGN (2). ESD OF TARZANA (3). SMILE DESIGN OF TARZANA , 16861 Ventura Blvd., Ste 302, Encino, CA 91436. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: R KNITER DENTAL CORP (CA-3424276, 16861 Ventura Blvd., Ste 302, Encino, CA 91436; ROMAN KNITER, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on December 29, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026008053 NEW FILING. The following person(s) is (are) doing business as 123 PHOTO, 123 E Garvey 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 August 2008. Signed: YUE YING WU, 426 E Norwood Pl, San Gabriel, Ca 91776 (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 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026028155

NEW FILING.

The following person(s) is (are) doing business as Storied Skateboarding, 3151 Garden Ave, Los Angeles, CA 90039. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Storied Entertainment, LLC (CAB20260048311, 3151 Garden Ave, Los Angeles, CA 90039; Clayton Gabor, Manager. The statement was filed with the County Clerk of Los Angeles on February 6, 2026.

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

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026026974 NEW FILING.

The following person(s) is (are) doing business as Freak Quencies, 8605 Santa Monica Blvd, Santa Monica, CA 90069. 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: Tombstone Joie, LLC (CA-202358011385, 8605 Santa Monica Blvd, Santa Monica, CA 90069; Jocelynne De CastroLimbert, President. The statement was filed with the County Clerk of Los Angeles on February 5, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026004131 NEW FILING.

The following person(s) is (are) doing business as YTS TAX & ACCOUNTING SERVICE, 533 s. st andrews pl Unit 320, los angeles, CA 90020. 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: YITING SU, 533 s. st andrews pl Unit 320, los angeles, CA 90020 (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 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024426 NEW FILING.

The following person(s) is (are) doing business as Periodontal

Health Group, 1712 W Beverly Blvd Ste 101, Montebello, CA 90640. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2025. Signed: Hector M Carmona DDS PC (CA-6519277, 1712 W Beverly Blvd Ste 101, Montebello, CA 90640; Hector Miguel Carmona, Owner. The statement was filed with the County Clerk of Los Angeles on February 2, 2026.

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

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026027654 NEW FILING. The following person(s) is (are) doing business as Creative Arts Group LA, 1566 Parmer Avenue, Los Angeles, CA 90026. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2026. Signed: Benny Earl Sanches, 1566 Parmer Avenue, Los Angeles, CA 90026 (Owner). The statement was filed with the County Clerk of Los Angeles on February 5, 2026.

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

Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026020212 NEW FILING.

The following person(s) is (are) doing business as ZephAI Automation, 540 Fairview Ave Apt 23, Arcadia, CA 91007. 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: Srikar Karthik Balasubramanian, 540 Fairview Ave Apt 23, Arcadia, CA 91007 (Owner). The statement was filed with the County Clerk of Los Angeles on January 28, 2026.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026012055 NEW FILING. The following person(s) is (are) doing business as NLV INSURANCE SERVICES LLC, 10923 Main Street, El Monte, CA 91731. 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: NextLevel Financial Solutions LLC (CA-B20250434477, 10923 Main Street, El Monte, CA 91731; NHUNG NGOC LAN VO, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on January 16, 2026.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/12/2026, 02/19/2026, 02/26/2026, 03/05/2026

Starting a new business? Go to filedba.com

Pasadena City Notices

Notice of Public Hearing Planninf Commission

Notice of Public Hearing for Amendments to Title 17 (Zoning Code) of the Pasadena Municipal Code (PMC) related to Medical Uses, Fences and Walls and other Miscellaneous Updates and an Amendment to the South Fair Oaks Specific Plan

PROJECT DESCRIPTION:

The Planning and Community Development Department is bringing forward Amendments to Title 17 (the Zoning Code) of the Pasadena Municipal Code (PMC) and the City’s South Fair Oaks Specific Plan. This includes changes to the following:

1) Zoning Code Section 17.35.030 (South Fair Oaks Specific Plan - Allowable Land Uses), to update the land use table to allow medical offices in all zoning districts.

2) South Fair Oaks Specific Plans, to update the land use table to allow medical offices in all zoning districts.

3) Zoning Code Section 17.40.180 (Walls and Fences), to update standards related to fences for certain uses.

4) Miscellaneous Zoning Code Updates to Section 17.50.230 (Religious Facilities), to revise language related to parking and Section 17.80.020 (Definitions), to update definitions related to dwelling unit and habitable room/space.

PROJECT LOCATION: Citywide

ENVIRONMENTAL DETERMINATION: The Planning Commission will consider whether adoption of the proposed Amendment is exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15061(b)(3), under the “Common Sense” exemption that CEQA applies only to projects which have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA. The proposed amendments do not increase development capacity on properties or add uses that will generate impacts on surrounding properties.

APPROVALS NEEDED: The Planning Commission will conduct a public hearing and consider the proposed Zoning Code Amendments and environmental determination. The Planning Commission recommendation will be forwarded to the City Council, who will make a final decision at a separately noticed public hearing.

NOTICE IS HEREBY GIVEN that the Planning Commission will conduct a public hearing and consider the proposed Zoning Code Amendments and proposed environmental determination. The hearing is scheduled for:

Date: Wednesday, February 25, 2026

Time: 6:30 p.m.

Place: Council Chambers, Pasadena City Hall 100 North Garfield Avenue, Room S249. The meeting agenda will be posted by February 19, 2026 at www.cityofpasadena.net/commissions/planning-commission/

PUBLIC INFORMATION: Any interested party or their representative may provide live public comment by following the instructions in the meeting agenda. Prior to the start of the meeting, written correspondence may be emailed to commentsPC@cityofpasadena.net or mailed to the address below (note that this email address will not be checked once the meeting starts).

Contact Person: Jason Mikaelian, Deputy Director Phone: (626) 744-7231

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

Mailing Address:

Planning & Community Development Department

Planning Division, Community Planning Section 175 North Garfield Avenue, Pasadena, CA 91101

ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the Planning & Community Development Department as soon as possible at (626) 744-4009 or (626) 744-4371 (TDD) or commentsPC@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability. Language translation services may also be requested with 72-hour advance notice by calling (626) 744-4009

Publish February 12, 2026 & February 19, 2026 PASADENA PRESS

Introduced by: Councilmember Hampton

ORDINANCE NO. 7465

AN ORDINANCE OF THE CITY OF PASADENA ADDING CHAPTER 2.10 TO ARTICLE I OF TITLE 2 OF THE PASADENA MUNICIPAL CODE REGARDING THE CITY COUNCIL VACANCY APPOINTMENT PROCESS WHEN A VACANCY OCCURS IN A CITY COUNCIL DISTRICT SEAT WITH LESS THAN TWO YEARS REMAINING ON AN UNEXPIRED TERM

The People of the City of Pasadena ordain as follows: SECTION 1. Pasadena Municipal Code, Article I, Title 2 (Organization and Administration), is amended by adding Chapter 2.10 (City Council Vacancies) as follows: CHAPTER 2.10 – CITY COUNCIL VACANCY APPOINTMENT PROCESS.

2.10.010 – Scope.

A. This Chapter provides the procedure for conducting an appointment process for a vacancy occurring on the City Council in a Council District seat with less than two years remaining on the unexpired term, pursuant to and in accordance with City Charter Section 404.

B. The City Clerk’s Office shall administer the application process; issue application materials and nomination petitions to qualified resident voters of the vacant Council District; receive and process submitted applications and nomination petitions; verify and determine the sufficiency of submitted nomination petitions; and certify the eligibility of each applicant interested in serving in the appointed position.

2.10.020 – Notice of Vacancy.

A. In the event of a vacancy that occurs in a Council District seat with less than two years remaining on the unexpired term, in accordance with City Charter Section 403, at the next meeting following the vacancy occurrence, the City Clerk shall submit to the City Council a declaration of vacancy to be approved by five affirmative votes of the City Council.

B. Following City Council approval of the declaration of vacancy, the City Clerk shall prepare a Notice of Intention to Fill a Vacancy by appointment for a Member of the City Council. The Notice shall provide certain details regarding the Council District vacancy, including the remaining term of service for the appointment, the requirements for applicants to qualify for consideration of appointment, deadline for submitting completed materials, and any other relevant details in relation to the appointment and serving in an appointed capacity on the City Council.

C. The Notice shall be circulated widely in the vacant Council District, published in local newspapers at least twice during the application period, distributed via email through established City correspondence channels, posted prominently on the City’s webpage, sent to neighborhood and community organizations in the vacant Council District, and announced at public meetings of the City Council and City boards and commissions.

2.10.030 – Applicant Requirements and Application Procedure.

A. To qualify as an eligible applicant, applicants shall:

1. Be a resident and registered voter of the vacant Council District at the time nomination and application materials are issued by the City Clerk’s Office; and

2. Provide proof of residency within the City of Pasadena at least thirty (30) days immediately preceding the declaration of vacancy.

B. All applicants shall complete and submit an official application and nomination petition to be issued by the City Clerk’s Office.

1. The application shall provide specific details related to qualifications to serve as a Councilmember, including civic experience in the City, qualifications, and relevant background.

2. The nomination petition shall be completed in substantial compliance with City Charter Section 1203, with each applicant required to obtain the signatures and addresses of not less than twenty-five (25) qualified registered voters from the same Council District that the vacancy occurred in support of the applicant’s appointment to the City Council.

C. All qualified applicants shall be invited to attend a public meeting of the City Council to participate in an interview process with the City Council. Applicants shall be sequestered in an alternate location from the public meeting during interviews of other applicants so as not to hear other interviews, but shall be invited to observe the City Council’s deliberative process and the appointment vote following the completion of all interviews.

D. Upon the affirmative vote of at least five (5) members of the City Council to appoint one of the qualified applicants to serve as an appointed member of the City Council, the Mayor shall declare the results of the appointment, and the City Clerk shall administer the Oath of Office to the newly appointed Councilmember who shall serve the remainder of the unexpired term.

SECTION 2. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published in full text.

SECTION 3. This ordinance shall take effect immediately upon its publication.

Signed and approved this 9th day of February, 2026.

Mayor of the City of Pasadena

I HEREBY CERTIFY that the foregoing ordinance was adopted by the City Council of the City of Pasadena at its meeting held this 9th day of February 2026, by the following vote:

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

ABSENT: None

ABSTAIN: None

Date Published: February 12, 2026

Mark Jomsky City Clerk Approved as to form:

Amanda M. Cusick Assistant City Attorney

Publish February 12, 2026 PASADENA PRESS

NOTICE OF ADOPTION OF ORDINANCE

On January 27, 2026, the Council of the City of Glendale, California adopted Ordinance No. 6046, entitled “AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA AMENDING SECTIONS 30.26.030, 30.26.040, AND 30.26.050 OF TITLE 30 OF THE GLENDALE MUNICIPAL CODE, 1995, RELATING TO THE ADVERTISING SIGNAGE OVERLAY ZONE.” A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk.

In substance, this Ordinance expands the existing Advertising Signage Overlay Zone (ASOZ) to include three properties on the east side of Brand (228 - 252 South Brand Boulevard (APNs 5642-013-007, 5642-013-008 and 5642-013-014)(the “Properties”), across the street from the existing ASOZ zone that encompasses the Americana at Brand and the Glendale Galleria. The Properties in the expanded ASOZ are owned by entities affiliated with or related to the Americana at Brand. This Ordinance amends Glendale Municipal Code Chapter 30.26 which governs the establishment and implementation of the ASOZ, to include a new definition of an ASOZ wall sign that includes attachment of signs to appurtenant structures that are attached to a building wall; additionally, the Ordinance includes language that recognizes common ownership for purposes of qualifying for approval of an ASOZ to include ownership of properties by a single entity or two or more affiliated or related entities.

Suzie Abajian, Ph.D. City Clerk of the City of Glendale

Published on February 12, 2026 GLENDALE INDEPENDENT

NOTICE OF ADOPTION OF ORDINANCE

On January 27, 2026, the Council of the City of Glendale, California adopted Ordinance No. 6047, entitled “AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA AMENDING THE ZONING MAP TO REFLECT AN EXPANSION OF THE ADVERTISING SIGNAGE OVERLAY ZONE (ASOZ) ONTO A PORTION OF THE DOWNTOWN “ARTS AND ENTERTAINMENT” DISTRICT (230-238 SOUTH BRAND BOULEVARD) OF THE DOWNTOWN SPECIFIC PLAN.” A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk.

In substance, this Ordinance amended the City’s Zoning Map to reflect the expansion of the existing Advertising Signage Overlay Zone (ASOZ) to include three properties on the east side of Brand (228 - 252 South Brand Boulevard (APNs 5642-013-007, 5642-013-008 and 5642-013-014)(the “Properties”), across the street from the existing ASOZ zone that encompasses the Americana at Brand and the Glendale Galleria. This Ordinance was approved concurrently with Ordinance No. 6046 which authorized inclusion of the Properties in the expanded ASOZ.

Suzie Abajian, Ph.D. City Clerk of the City of Glendale

Published on February 12, 2026 GLENDALE INDEPENDENT

NOTICE OF ADOPTION OF ORDINANCE

On January 27, 2026, the Council of the City of Glendale, California adopted Ordinance No. 6048, entitled “AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA, AUTHORIZING THE EXECUTION OF A DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF GLENDALE AND MT OWNER, LLC, A DELAWARE LIMITED LIABILITY COMPANY, COLORADO & BRAND, LLC, A DELAWARE LIMITED LIABILITY COMPANY, NORTH MASONIC, LLC, A DELAWARE LIMITED LIABILITY COMPANY, PERTAINING TO SIGNAGE IN THE ADVERTISING SIGNAGE OVERLAY ZONE.” A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk. In substance, this Ordinance authorized the execution of a Development Agreement (“DA”) with the afore-stated entities, (the “Owners”) of 228 - 252 South Brand Boulevard (APNs 5642-013-007, 5642-013-008 and 5642-013-014)(the “Properties”), which properties are located across the

Glendale City Notices
Victor Gordo

the following case will be held at 7:00 p.m. by the Planning Commission of the City of Baldwin Park on Wednesday February 25, 2026. The Council Chamber will be open to the public in accordance with health official’s recommendations. Live audio of the hearing will be available via YouTube by clicking on the YouTube icon located on the upper right-hand corner of the City of Baldwin Park Webpage www.BaldwinPark.com.

If you wish to comment on this agenda item, please provide a comment no later than 6:30 PM on February 25, 2026. Comments sent via email can be directed to pc-comments@baldwinparkca.gov. Comments made by phone can be given to the case planner whose contact information is provided at the end of the notice.

CASE NUMBER: Conditional Use Permit (CP 26-01)

ADDRESS: 14635 Baldwin Park Towne Center (AIN: 8460020-022)

REQUEST: A request for approval of a Conditional Use Permit to allow an Alcoholic Beverage Control (ABC) License Type 41 for on-sale of beer and wine in conjunction with an existing full-service restaurant (Grab-A-Crab) in the General Commercial zone (C-2), pursuant to Table 153.050.020 of the Baldwin Park Municipal Code. (Location: 14635 Baldwin Park Towne Center; Applicant: Grab Crab BP LLC; Case Number: CP 26-01)

CEQA: It has been determined that CP 26-01 will not have a significant impact upon the environment and is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 Class 1 (Existing Facilities in that it consists of allowing an existing full-service restaurant to sell alcohol to dine-in patrons). Therefore, no further environmental analysis is required.

If in the future anyone wishes to challenge a decision of the Planning Commission in court, you may be limited to raising only those issues you or someone else raise at the public hearing described above or in written correspondence delivered to the Planning Commission at, or prior to, the Public Hearing. Decisions on this matter will be final unless appealed within 10 days of the decision by any interested party.

If further information is desired on the above case, please contact Planning Intern Francisco Rodriguez of the Planning Division at (626) 960-4011 Ext.456 or PIntern@baldwinparkca.gov and refer to the case number. If you are aware of someone who would be interested in becoming informed of the contemplated action, please pass this notice along as a community service. Para información en Español referente a este caso, favor de llamar al (626) 9604011 Ext. 456.

Francisco Rodriguez Planning Intern

Publish February 12, 2026

BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: NANCI DAVIS LEFEBVRE AKA NANCI LEFEBVRE CASE NO. 30-2026-01541857-PR-LACMC

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

A PETITION FOR PROBATE has been filed by ROBERT MICHAEL LEFEBVRE in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that ROBERT MICHAEL LEFEBVRE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

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

A HEARING on the petition will be held in this court as follows: 04/01/26 at 1:30PM in Dept. CM08 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626

NOTICE IN PROBATE CASES

The court is providing the conve -

LEGALS

ROBERT L. COHEN, ESQ. - SBN 150913

LAW OFFICE OF ROBERT L. COHEN, INC.

8081 ORANGETHORPE AVE. BUENA PARK CA 90621

Telephone (714) 522-8880

2/5, 2/9, 2/12/26

CNS-4007847# ANAHEIM PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF LOODWICK MARTIROSSIAN

Case No. 26STPB00851

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

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

THE PETITION FOR PROBATE requests that Robert Martirossian 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. 26, 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.

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

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

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

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

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 March 2, 2026 at 8:30 AM in Dept. No. 18 located at 111 N. Hill St., Los Angeles, CA 90012.

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

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

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JUDITH M HILLS ESQ SBN 279582 LAW OFFICES OF JAMES F MILLER PC 1275 EAST GREEN STREET PASADENA CA 91106

CN124250 SHARDLOW Feb 5,9,12, 2026

GLENDALE INDEPENDENT

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

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

LAWRENCE A WIDDIS ESQ SBN 106477

LAURA WIDDIS ESQ

ATTORNEYS & COUNSELORS AT LAW 2626 FOOTHILL BLVD STE 250 LA CRESENTA CA 91214

CN124245 MARTIROSSIAN Feb 5,9,12, 2026

BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF THOMAS SHARDLOW aka THOMAS E. SHARDLOW

aka THOMAS ERNEST SHARDLOW

Case No. 26STPB00964

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of THOMAS SHARDLOW aka THOMAS E. SHARDLOW aka THOMAS ERNEST SHARDLOW

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

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: BRITTANY BRITTON (SBN:303084)

2312 W. OLIVE AVENUE, SUITE D BURBANK, CA 91506

Telephone: (626) 390-5953

2/5, 2/9, 2/12/26

CNS-4009307# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ARDEN REED

CASE NO. 26STPB00819

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

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

THE PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost 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.)

NOTICE OF PETITION TO ADMINISTER ESTATE OF KATHLEEN ANN COLLINSHUNTER CASE NO. 26STB00841

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: KATHLEEN ANN COLLINS-HUNTER

A PETITION FOR PROBATE has been filed by BONNIE ELIZABETH COLLINS in the Superior Court of California, County of Los Angeles. THE PETITION FOR PROBATE requests that BONNIE ELIZABETH COLLINS 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 on 02/27/2026 at 8:30AM in Dept. 9 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

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DRURY R. SHERROD III

CASE NO. 26STPB00822

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DRURY R. SHERROD III. A PETITION FOR PROBATE has been filed by JONATHAN REED AND MATTHEW MOORE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JONATHAN REED AND MATTHEW MOORE 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: 02/27/26 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.

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: 02/26/26 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

JEFFREY MARVAN - SBN 203686

ANDRE ZAKARI - SBN 248129

MARVANLAW, A.P.C.

500 S. GRAND AVE. #1490

LOS ANGELES CA 90071

Telephone (213) 386-5988

2/5, 2/9, 2/12/26

CNS-4009463#

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 JEFFREY MARVAN - SBN 203686 ANDRE ZAKARI - SBN 284129 MARVANLAW, A.P.C. 500 S. GRAND AVE. #1490 LOS ANGELES CA 90071

Telephone (213) 386-5988 2/5, 2/9, 2/12/26 CNS-4009464# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: AMY EDWARDS CASE NO. 26STPB01092

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of AMY EDWARDS. A PETITION FOR PROBATE has been filed by DARROW ANN LAWSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DARROW ANN LAWSON 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: 03/05/26 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

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

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

Attorney for Petitioner BRITTANY DUKE - SBN 279489 BARBARO, CHINEN, PITZER & DUKE LLP

301 EAST COLORADO BOULEVARD, SUITE 700 PASADENA CA 91101-1911

Telephone (626) 793-5196

2/5, 2/9, 2/16/26

CNS-4010031# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF Christopher G Powell Case No. 25STPB11528

Beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, Christopher G Powell

A PETITION FOR PROBATE has been filed by Lynda E Robinson in the Superior Court of California, County of Los Angeles

THE PETITION FOR PROBATE requests that Lynda E Robinson 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 February 27, 2026 at 8:30 AM in Dept. 79 located at 111 N Hill Street, 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: Richard R Sprague 30021 Tomas Suite 300,RSM, CA 92688

949-244-4136

February 5, 9, 12, 2026

BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF LAURA ADLER

Case No. 26STPB00993

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

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

THE PETITION FOR PROBATE requests that Alisa Adler 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 March 2, 2026 at 8:30 AM in Dept. No. 62 located at 111 N. Hill St., Los Angeles, CA 90012.

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

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters 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: AMY OSRAN JACOBS ESQ SBN 109786

WEBSTER KAPLAN LLP 16830 VENTURA BLVD STE 130 ENCINO CA 91436 CN124283 ADLER Feb 12,16,19, 2026

BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

PRISCILLA SALINAS AKA

PRISCILLA JOSEPHINE GURULE SALINAS CASE NO. PROVA2600077

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PRISCILLA SALINAS AKA PRISCILLA JOSEPHINE GURULE SALINAS.

A PETITION FOR PROBATE has been filed by RUBY ANN FIERRO

LEGALS

in the Superior Court of California, County of SAN BERNARDINO.

THE PETITION FOR PROBATE requests that RUBY ANN FIERRO 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: 03/25/26 at 9:00AM in Dept. F1 located at 17780 ARROW BLVD., FONTANA, CA 92335

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner PAUL HORN, ESQ. - SBN 243227

PAUL HORN LAW GROUP, PC 11404 SOUTH STREET CERRITOS CA 90703

Telephone (800) 380-7076

BSC 228016 2/12, 2/16, 2/19/26 CNS-4010462# ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

CAROL RYOKO FUNAI

CASE NO. 26STPB00929

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

A PETITION FOR PROBATE has been filed by HELEN FUNAI ERICKSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that HELEN FUNAI ERICKSON 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: 02/27/26 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

IF YOU ARE A CREDITOR or a

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

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

ROBERT M. RASCH - SBN 81061

LAW OFFICE OF ROBERT M. RASCH, APC 901 DOVE STREET, SUITE 120 NEWPORT BEACH CA 92660 Telephone (949) 234-3454 BSC 228033 2/9, 2/12, 2/16/26 CNS-4011404# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARIANNA FORINGER AKA HARIANNA R FORINGER, HENDERSON; M R FORINGER; MARIANNA R FORINGER; MARY R FORINGER; MARIANNA FORLINGER

CASE NO. 26STPB01293

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARIANNA FORINGER AKA HARIANNA R FORINGER, HENDERSON; M R FORINGER; MARIANNA R FORINGER; MARY R FORINGER; MARIANNA FORLINGER.

A PETITION FOR PROBATE has been filed by COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act 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: 03/09/26 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters 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 BRETT WAKINO, DEPUTY COUNTY COUNSEL - SBN 162417

OFFICE OF THE LOS ANGELES COUNTY COUNSEL

500 W. TEMPLE STREET, 6TH FLOOR

LOS ANGELES CA 90012

Telephone (213) 584-1431

2/12, 2/16, 2/19/26

CNS-4011417#

GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF DONNA JEAN HART aka DONNA J. HART

Case No. 26STPB01027

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DONNA JEAN HART aka DONNA J. HART

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

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

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

The independent 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 March 6, 2026 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012.

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

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

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner:

SUSAN LONG PRIN DEP CO COUNSEL

DAWYN HARRISON OFFICE OF COUNTY COUNSEL

500 WEST TEMPLE ST STE 648 LOS ANGELES CA 90012 CN124288 HART Feb 12,16,19, 2026 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROY ALTON STRINGER AKA ROY A. STRINGER AKA ROY STRINGER CASE NO. 30-2026-01544626-PR-PWCMC

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

who may otherwise be interested in the WILL or estate, or both of ROY ALTON STRINGER AKA ROY A. STRINGER AKA ROY STRINGER.

A PETITION FOR PROBATE has been filed by VALERIE ANNE LASSETER in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that VALERIE ANNE LASSETER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 04/09/26 at 1:30PM in Dept. CM07 located at 3390 HARBOR BLVD., COSTA MESA, CA 92626 NOTICE IN PROBATE CASES The court is providing the convenience to appear for hearing by video using the court's designated video platform. This is a no cost service to the public. Go to the Court's website at The Superior Court of CaliforniaCounty of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8452 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing.

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

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner THE PROBATE GUY ROBERT L. COHEN, ESQ. - SBN 150913 LAW OFFICES OF ROBERT L. COHEN, INC. 8081 ORANGETHORPE

NOTICE OF PETITION TO ADMINISTER ESTATE OF SARGIS SARGSYAN CASE NO. 26STPB00253

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: SARGIS SARGSYAN A PETITION FOR PROBATE has been filed by ELLA MKRTCHYAN in the Superior Court of California, County of Los Angeles. THE PETITION FOR PROBATE requests that ELLA MKRTCHYAN be appointed as personal representative to administer the estate of the decedent.

FEET OF THE PARCEL OF LAND

MARKED ``4 ACS`` (4 ACRES), ON THE MAP OF THE SUBDIVISION OF E. TURNER'S TRACT, IN THE CITY OF PASADENA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6, PAGE 180 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM HAT PORTION INCLUDED WITHIN THE LINES OF ORANGE GROVE BOULEVARD, AS CONVEYED TO THE CITY OF PASADENA, IN DEEDS RECORDED IN BOOK 2189, PAGE 278 OF DEEDS; AND BOOK 47441, PAGE 116 OF OFFICIAL RECORDS.

APN: 5726-007-037

Minimum Bid Amount (if applicable): $0.00 (estimated) Prospective bidders should refer to sections 701.510 to 701.680, inclusive, of the Code of Civil Procedure for provisions governing the terms, conditions, and effect of the sale and the liability of defaulting bidders.

Public notice is hereby given that I will proceed to sell at public auction to the highest bidder, for cash in lawful money of the United States, all the rights, title, and interest of said judgment debtor(s) in the above described property, or so much thereof as may be necessary to satisfy said execution, with accrued interest and costs on 03/04/2026, 10:00 AM at the following location.

STANLEY MOSK COURTHOUSE 111 N. HILL STREET, ROOM 125B LOS ANGELES, CA 90012

Creditor's Attorney LAW OFFICE OF MORSE MEHRBAN 15720 VENTURA BLVD., STE 306 ENCINO, CA 91436

Dated: 01/17/2026

Branch: Los Angeles

ROBERT G. LUNA, Sheriff By: LISA MOJARRO, Deputy Operator Id: 612694 Para obtener esta informaciontraduccion en Espanol llame a este numero: (213) 972-3950 Directions to the property location can be obtained from the levying officer upon oral or written request.

LIENS MAY BE PRESENT WHICH MAY OR MAY NOT SURVIVE THIS LEVY. CN123994 24STLC05155

Jan 29, Feb 5,12, 2026 PASADENA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION Sermon

Lam FOR CHANGE OF NAME CASE NUMBER: 26NNCP00047 Superior Court of California, County of Los Angeles 300 East Olive , Burbank, Ca 91502, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Sermon Lam filed a petition with this court for a decree changing names as follows: Present name a. OF Sermon Lam to Proposed name Yan Yan Sermon Lam 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: 04/3/2026 Time: 8:30AM Dept: B. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: January 20, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. January 29, February 5, 12, 19, 2026 BURBANK INDEPENDENT

Order To Show Cause For Change of Name Case No. 30-2026-01540820

To All Interested Persons: Jaden Isaiah Campillo filed a petition with this court for a decree changing names as follows: PRESENT NAME Jaden Isaiah Campillo PROPOSED NAME Jaden Isaiah Celis. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

Notice Of Hearing Date: 03-24-2026

Time: 1:30pm Dept. D100 REMOTE

HEARING The address of the court is Central Justice Center, 700 West Civic Center Drive, Santa Ana 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: January 20, 2026 David J. Hesseltine Judge of the Superior Court Pub Dates: January 29, February 5, 12, 19, 2026 ANAHEIM PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Alex Tsen FOR CHANGE OF NAME CASE NUMBER: 26NNCP00021 Superior Court of California, County of Los Angeles 150 Commonwealth, Alhambra, Ca 91754, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Alex Tsen filed a petition with this court for a decree changing names as follows: Present name a. OF Alex Tsen to Proposed name Tsen Yi 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: 3/20/2026 Time: 8:30AM Dept: X. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: January 12, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. January 29, February 5, 12, 19, 2026 ALHAMBRA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Yumei Wu Brown FOR CHANGE OF NAME CASE NUMBER: 26NNCP00052

Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206-5904, North Central Judicial District TO ALL INTERESTED

PERSONS: 1. Petitioner Yumei Wu Brown filed a petition with this court for a decree changing names as follows: Present name a. OF Yumei Wu Brown to Proposed name Yumei Wu 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: 4/1/2026 Time: 8:30AM Dept: D. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: January 23, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. January 29, February 5, 12, 19, 2026 ALHAMBRA PRESS

NOTICE OF LIEN SALE

Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Riverside Mini Storage, Inc. at 7044 Arlington Ave., Riverside, CA 92503 will sell by competitive bidding, on or after February 24, 2026 at 12:00pm, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following: Duenas, Vince Medlock, Lashonnda Lopez, Wilber COCHRAN, KAY RODRIGUEZ ENRIQUEZ, EFRAIN Armstrong, Marla J. Jimenez, Joaquin Acosta, Jeannette Aguilar, David Suazo, Joe Gonzalez, Brandi Stump, Joseph Cordero, Monica L. VILLARREAL, ESMERALDA Deam, Tajh AVIETA, BERNADETTE Oconnor, Ida A. BECERRA, SACHA MONTANO ROMERO, JULIAN Lopez, Destinie ORTIZ, ALICIA

LEGALS

Vega, Juan

Publish February 5, 2026 & February 12, 2026 in The RIVERSIDE INDEPENDENT

NOTICE OF LIEN SALE

Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Riverside Self Service Storage, LP at 7200 Indiana Ave., Riverside, CA 92504 will sell by competitive bidding, on or after February 24, 2026 at 10:00am, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following:

Penrose, Stephanie Saldana Briseno, Luis HOWARD, DOROTHY* COLES, KIZZY Holland, Eddie Montemayor, Jose Salcedo, Raymond Lozano, Teresa GARCIALOONEY, JENNY CORYDON, BENT Lee, Kelly BROWN, PAULINE JOHNSON, PATRICE MONFORTE, JOHNNY Wayne, Monica LEE, GAIL ORTIZ, ANTHONY Maria, Perez Kyles, Anita Galindo, Richard Premier plumbing maintenance Rodas Jacinto, Felipe

Published February 5, 2026 & February 12, 2026 in the RIVERSIDE INDEPENDENT

NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELF-SERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON FEBRUARY 20, 2026 THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO:F URNITURE,CLOTHING,ELECTRONI CS, TOOLS, BUSINESS EQUIPMENT, APPLIANCES, AND/OR MISC HOUSEHOLD ITEMS LOCATED AT:

STORQUEST SELF STORAGE SAN BERNARDINO 194 COMMERCIAL ROAD SAN BERNARDINO, CA 92408

909-300--3411 TIME: 10:00 AM

THIS AUCTION WILL BE LISTED AND ADVERTISED ON WWW.STORAGETREASURES.COM PURCHASES MUST BE MADE WITH CASH OR CREDIT/ DEBIT CARD ONLY AND PAID AT THE FACILITY IN ORDER TO COMPLETE THE TRANSACTION STORED BY THE FOLLOWING PERSONS:

“CHRISTIAN RAGLAND”

“SHARHONDA JOHNSON”

”AIDEN MARTIN ” “JOHN TRUJILLO”

ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED THIS FEBRUARY 20, 2026 BY STORQUEST SELF STORAGE SAN BERNARDINO. 194 COMMERCIAL RD SAN BERNARDINO, CA 92408

909-825-4955, 2/5/2026 & 2/12/2026

Publish February 5, 2026 & February 12, 2026 in The SAN BERNARDINO PRESS

NOTICE OF LIEN SALE

StorQuest Rancho Cucamonga/ Hampshire

Notice is hereby given, StorQuest Self Storage – 9419 Hampshire Street, Rancho Cucamonga, CA 91730 will sell at public sale by competitive bidding the personal property of Brandon Barber, Anthony Breza, Gerardo Juarez, Thea Rene Daniels, Sequioa Hill, Ernie Anthony Tobar, Ronald Kevin McFoy Jr, Kevin Joseph, William Santillan, Leonel Pineda, Phillip Phelps, Iris Deneene Coleman, Michael Houston, Norris Johnson. Property to be sold: Misc. household goods, furniture, tools, clothes, boxes, & personal contents. Auctioneer Company: www.storagetreasures.com. The Sale will conclude at 3:00 PM on February 20th, 2026. Goods must be paid in CASH and removed at time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.

Publish February 5, 2026 & February 12, 2026 in THE SAN BERNARDINO PRESS

NOTICE OF LIEN SALE

Notice is given that pursuant to sections 21701-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the

Penal Code, that Studebaker Storage, LLC, at 698 Studebaker Road, Long Beach, CA. 90803 will sell by competitive bidding on or after February 26, 2026 at 10:30am property belong to those listed below. Auction to be held at the above address. Property to be sold as follows: Household, office & business goods, furniture, appliances, personal items, clothing, electronics, tools, duffle bags/suit cases, electronics, sporting and exercise equipment, miscellaneous boxes, containers & bags with unknown contents belonging to the following: Henderson, Darryne Yates, Michael Carney, Kayla Olson, Sheree Balarosan, Allyson The Solution Carr, Braston Hastings, Angelica Bigsby, Baker JACKSON, BRANDON

Publish February 5, 2026 & February 12, 2026 IN THE WEST COVINA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVSB 2601056 TO ALL INTERESTED PERSONS: Petitioner: Edmundo Morgan Perez, filed a petition with this court for a decree changing names as follows: Present Name(s): Edmundo Morgan Perez to Proposed name: Edmundo Perez Jr 2, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/16/2026 Time: 9:00 am Dept.:S29 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West Third Street, San Bernardino, CA 92415-0210 A copy of this Order to Show Cause shall be published at least once a 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: Ontario Press Newspaper. Date: January 30, 2026 STAMPED/s/: Gilbert G Ochoa, Judge of the Superior Court Publish Dates: February 5, 12, 19, 26, 2026 ONTARIO NEWS PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Men Nuick How Tung Sang FOR CHANGE OF NAME CASE NUMBER: 25NNCP00945 Superi-or Court of California, County of Los Angeles 600 E. Broadway, Glendale, Ca 91206, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Men Nuick How Tung Sang filed a petition with this court for a decree changing names as fol-lows: Present name a. OF Men Nuick How Tung Sang to Proposed name Lily How 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: 03/12/2026

Time: 8:30AM Dept: E. 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 newspa-per of general circulation, printed in this county: Alhambra Press

DATED: December 30, 2025 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. February 5, 12, 19, 26, 2026 ALHAMBRA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Jack Wan FOR CHANGE OF NAME CASE NUMBER: 26NNCP00070 Superior Court of California, County of Los Angeles 300 East Walnut St, Pasadena, Ca 91101, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Jack Wan filed a petition with this court for a decree changing names as follows: Present name a. OF Jack Wan to Proposed name Zhiwei Wan 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: 04/17/2026 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: Alhambra Press DATED: February 2, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. February 5, 12, 19, 26, 2026 ALHAMBRA PRESS

NOTICE OF LIEN SALE

StorQuest– Pomona/ Towne Center Dr.

Notice is hereby given, StorQuest Self Storage– 863 Towne Center Dr., Pomona, CA 91767 will sell at public sale by competitive bidding the personal property of: Angel Galvan, Ronald Ruiz, Julie Green, Romona Muhammad, Richard Anthony Ramos.

Property to be sold: Misc. household goods, furniture, tools, clothes, boxes, personal contents. Auctioneer Company: www.storagetreasures.com. The Sale will conclude at 11am on February 26, 2026. Goods must be paid in CASH and removed at time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.

Publish February 5, 2026 & February 12, 2026 in the WEST COVINA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Sabina Blaire Quijano Lopez, a minor by and through his/her parent(s), Merwin Basilio Lopez, and Leslie Grace Quijano Lopez FOR CHANGE OF NAME CASE NUMBER: 26NNCP00088 Superior Court of California, County of Los Angeles 600 East Broadway. Glendale, Ca 91206, North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Sabina Blaire Quijano Lopez, a minor by and through his/her parent(s), Merwin Basilio Lopez, and Leslie Grace Quijano Lopez filed a petition with this court for a decree changing names as follows: Present name a. OF Sabina Blaire Quijano Lopez to Proposed name Sabrina Blaire Quijano Lopez 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: 04/23/2026 Time: 8:30AM Dept: E. 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: Glendale Independent DATED: February 6, 2026 Roberto Longoria JUDGE OF THE SUPERIOR COURT Pub. February 12, 19, 26, March 5, 2026 GLENDALE INDEPENDENT

NOTICE TO CREDITORS OF BULK SALE (UCC 6105) Escrow No. BU-4305-JS

Notice is hereby given that a bulk sale is about to be made. The name and business address of the Seller is:

(1) The name(s) and business address of the Seller is/are: AIM INVESTMENTS, INC., A CALIFORNIA CORPORATION, 1800 SOUTH WATERMAN AVENUE, SAN BERNARDINO, CA 92408

(2) The location in California of the chief executive office of the Seller is: 1800 SOUTH WATERMAN AVENUE, SAN BERNARDINO, CA 92408

(3) The business is known as: SIZZLER USA

(4) All other business names and addresses used by the Seller(s) within the past (3) years, as stated by the Seller is: NONE

(5) The name(s) and business address(es) of the Buyer(s) is/are: SIZZLER USA REAL PROPERTY, INC., A DELAWARE CORPORATION, 23352 MADERO ROAD, SUITE B, MISSION VIEJO, CA 92691

(6) The assets of SIZZLER USA to be sold are described in general as: INVENTORY, FURNITURE, FIXTURES AND EQUIPMENT, GOODWILL, LEASEHOLD IMPROVEMENTS, AND COVENANT NOT TO COMPETE and are located at: 1800 SOUTH WATERMAN AVENUE, SAN BERNARDINO, CA 92408

(7) The anticipated date of the bulk sale is MARCH 3, 2026, at the office of: SECURED TRUST ESCROW, INC., 21111 VICTOR ST, TORRANCE, CA 90503, ATTN: JASON SANDOVAL, EMAIL: TEAMJASON@SECUREDTRUSTESCROW.COM ** Must reference Escrow No. BU-4305-JS**

(8) The last day for filing claims by any creditor shall be MARCH 2, 2026, which is the business day before the anticipated sale date specified above. Claims may be filed with as stated above in Item 7.

(9) This Bulk Sale is not subject to California Uniform Commercial Code Section 6106.2.

DATE: BUYER: SIZZLER USA REAL PROPERTY, INC., A DELAWARE CORPORATION ORD-4943569 SAN BERNARDINO PRESS 2/12/26

NOTICE OF WAREHOUSEMAN'S LIEN SALE In accordance with the California Commercial Code 7209 and 7210, SHADY LANE MOBILE LODGE will sell the mobile home located at 4138 E MISSION BLVD # 55, MONTCLAIR, CA 91763 by public sale on 03/02/2026 at 10:00 AM. The sale will take place on site. The mobile home is a 1979 MADISON, Serial #A4686V98MCA & B4686V98MCA, DECAL # LAB5190. The total amount of the warehouseman's lien through 03/02/2026, is $14,025.10. This lien is based on a termination of tenancy notice dated 04/06/2023. Legal demand has been made to the registered owners, legal owners and/or lienholders to pay the lien, yet no payment was tendered within the required period. In order for you to be permitted to bid at the sale, you must be in possession of cash or a cashier's check equal to the minimum starting bid of $14,025.10. Upon purchase, the mobile must be removed from the premises. Please call 909-889-2000 for more details. Publish February 12, 2026 & February 19, 2026 ONTARIO NEWS PRESS

NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 26-1016-JY NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: NAHAE BRANDS, LLC, A CALIFORNIA LIMITED LIAIBLITY COMPANY, 2241 WEST MALVERN AVENUE, FULLERTON, CA 92833 Doing Business as: KATSUBO TEA SHOPPE

All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE The location in California of the Chief Executive Officer of the Seller(s) is: 3534 LA FIESTA AVE., BREA, CA 92823 The name(s) and address of the Buyer(s) is/are: ALICE CHOI AND/OR ASSIGNEE, 2241 WEST MALVERN AVENUE, FULLERTON, CA 92833 The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TOOLS, GOODWILL, TRADENAME, LEASEHOLD IMPROVEMENTS, LEASEHOLD INTERESTS, ALL TRANSFERABLE PERMITS AND LICENSES, AND ALL INVENTORY OF STOCK IN TRADE and are located at: 2241 WEST MALVERN AVENUE, FULLERTON, CA 92833

The bulk sale is intended to be consummated at the office of: ACE ESCROW, INC., 3030 W. 8TH ST., SUITE 408, LOS ANGELES, CA 90005 and the anticipated sale date is MARCH 3, 2026

The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] The name and address of

Palm Springs Pride to celebrate Marilyn Monroe's 100th birthday in May

In honor of what would havebeenMarilyn Monroe's 100th birthday, Palm Springs Pride will attempt to break a Guinness World Record in May by assembling 500 participants to dress as Monroe and hold a synchronized martini toast.

The centennial celebration, "Marilyn 100," will take place from May 29-June 1 in the downtown area, with the main event on May 30.

To break the current world record of 254 Marilyn

look-a-like's, organizers will attempt to gather 500 participants, and each participant will receive a "Marilyn icon kit," which consists of a white halter dress, a martini glass and the iconic platinum blonde wig.

A $75 registration kit will be required to take part in the event.

"Marilyn was a trailblazing ally who championed authenticity long before it was fashionable," Jasmine Sullivan-Waits, of Palm

Springs Pride, said in a statement. "By stepping into her shoes, our participants are supporting the values of visibility and inclusion that define Palm Springs."

Organizers also encouraged local businesses, including restaurants, galleries and hotels, to host their own Monroe-themed programming in conjunction with the event.

To register for the event, visit pspride.org/ marilyn100.

Man fatally shot by deputies after alleged hit-and-run in San Jacinto

AuthoritiesSaturday were investigating the death of a man who was killed by deputy gunfire in San Jacinto after an alleged hit-and- run crash.

Deputies from the Riverside County Sheriff's Department's San Jacinto station responded to a report of a collision near the intersection of Esplanade and San Jacinto avenues around 4:10 p.m. Friday. Upon arrival, they learned that the driver of one of the involved vehicles had fled the area, authorities said.

A description of the suspect was obtained and deputies began searching the area. The suspect was later located in the 2000 block of San Jacinto Avenue, where deputies attempted to take him into custody, but the suspect failed to comply with commands and produced a firearm, according to the sheriff's department.

The suspect was struck by deputy gunfire at that point, and deputies rendered medical aid until

Rental law

paramedics arrived, but the suspected was ultimately pronounced dead at the scene.

The driver of the other vehicle involved in the crash was taken to a hospital and had stable vital signs, sheriff's officials said.

The suspect's identity and the identity of the deputies involved were withheld.

"The deputies involved in the shooting will be placed

on paid administrative leave according to department policy," the sheriff's department announced.

The sheriff's Force Investigation Detail assumed the investigation.

Anyone with additional information about the case was encouraged to contact Riverside District Attorney Senior Investigator Ivan Ostarcevic or Master Investigator Rick Ramirez at 951-955-2777.

STR operators who don't follow the rules.

"The same bad actors are really the ones we're talking about," a Temecula Valley resident named Ron told the board. "The real problem is Code Enforcement doesn't write citations. You need to rethink the officers' hours of operation. They're heading back home just when the parties are starting at night. Noise disturbances are preventing us from sleeping. Without code doing an adequate job, this will never be solved."

Another Temecula Valley resident complained that regardless of how bad conditions are in the STR property adjacent to his home — where one weekend renter recently rammed a vehicle through the front door — Code

Enforcement is ineffectual.

"My life is a living hell," he told the board. "Nothing is being done. They have massive parties there, and all we're asking is that Code Enforcement do some actual enforcement."

An East Thousand Palms senior said her dirt road has been virtually overtaken by partygoers regularly renting out an STR property directly across from her home.

"Sometimes there 100 cars parked on the road, and they go off-roading," she said. "Some cities in the Coachella Valley have banned STRs. There are too many. We don't need more."

Supervisor Jose Medina was aghast at what he heard, noting that he'd never experienced anything remotely like the

speakers' circumstances in his 30 years residing in the same Riverside house.

"We all have the right to live in peaceful, safe neighborhoods," he said. "I'm glad we won't vote on this today. We need to see more cooperation between the Sheriff's Department and Code Enforcement."

Board members recognized that the majority of STR operators are lawabiding, but said people leasing out some properties for illegal events had grown accustomed to flouting regulations — and had not faced serious penalties to deter them from doing so.

Supervisor Manuel Perez expressed hope that the agencies, with the guidance of the board, could "work out the kinks" to improve Code Enforce-

ment operations.

"We should consider after-hours enforcement," he said.

Although the county maintains an overnight phone line staffed by a complaint taker, the most that can be done between 10 p.m. and 7 a.m. is for the staffer to call the STR operator to alert him or her to complaints. Deputies will respond to properties to investigate excessive noise and other disturbances, but Undersheriff Don Sharp admitted they have to "prioritize" calls. He said they will only go if they're not needed for something that rates higher, such as a domestic violence or assault report.

The amendments that were under board consideration included a new provision enabling the

director of the Department of Code Enforcement, head of the TLMA or the director of the Department of Planning to declare an "urgent circumstance" that grants authority to immediately order the abatement of a public nuisance at an STR.

The ordinance's proposed new language also specified that any "responsible operator" of an STR may be denied a certificate of renewal if he or she received three notices of violation in a six-month span, or five notices over the entire duration of an STR certificate.

The slate of amendments further called for an increase in the initial STR application fee from $740 to $1,040, and elevating the annual renewal fee

from $540 to $750. The Planning Commission voted 4-0 last month to recommend that the board designate funds to expand the county's STR Enforcement Team.

A moratorium established in April 2025 halted the issuance of all STR certificates in Thousand Palms and the B Bar H Ranch. That suspension followed a surge in boisterous parties at vacation rental properties throughout the communities.

The TLMA confirmed complaints continued in both areas after the moratorium was invoked, but the number over the last six months totaled fewer than 40. The moratorium's official sunset date is Feb. 28, but the board will discuss resetting it next month.

| Photo courtesy of Greater Palm Springs Pride
The Riverside County sheri 's station in San Jacinto. | Photo courtesy of San Jacinto Station/Facebook

Turn static files into dynamic content formats.

Create a flipbook