

Rosemead Reader
February 05-February 11, 2026
Bass shares message of unity ahead of mega sporting events
By Jose Herrera, City News Service
MayorKarenBass
Mondaydelivered a State of the City Address focused on unifying residents and building excitement as the Los Angeles region prepares to welcome the world starting with the upcoming 2026 World Cup.
In a nearly 50-minute speech at Exposition Park, Bass reiterated Los Angeles is entering what she described as the "most extensive and exciting three-year period" of major sporting events, referencing the 2026 World Cup, 2027 Super Bowl and 2028 Olympic Games. She also called on Angelenos to stand in solidarity with one another against individuals seeking to divide the city.
"I have always believed that Los Angeles can move faster than bureaucracy, care deeper than politics and think bigger than the limits we've been told to accept, and I believe that more fiercely now than ever," Bass said. "And, LA, I know we will be ready to welcome the world for the global sporting events, historic celebrations and defining moments that will unfold on our streets, in our neighborhoods and across the city."

Dozens arrested during anti-ICE protests in Los Angeles
By Joe Taglieri joet@beaconmedianews.com

N"I also know that we will resist and confront whatever comes our way, whether it is a reckless federal government who tries to say that this city is falling apart and needs the help, and needs to be rescued, or those who (say) that our values are negotiable, anyone who tries to disparage our city, or anyone who underestimates the strength, the unity and the courage of this city, we're not going to stand for it," Bass continued.
Angel City Football Club Co-Founder and CEO Julie Uhrman announced the organization will provide the city $3 million for a three-year initiative with the Department of Recreation and Parks to bolster sports for girls in Los Angeles.
is the best sports city in the world, not just because of the championships we celebrate, but because of the communities we build, the kids we invest in, and the values we put on display when the world is watching," Uhrman said.
early60anti-ICE protesterswere arrestedinLos Angeles over the weekend during nationwide demonstrations calling for an end to funding for U.S. Immigration and Customs Enforcement, authorities said Monday.
Bass highlighted the city's preparations as the LA area's big events draw nearer. Prior to the start of the World Cup, the Pacific Palisades Riviera Country Club will host the Women's U.S. Open in June.
The funding is expected to help the department launch a so-called Golf for Girls clinic program at public golf courses during the Women's U.S. Open.
Uhrman said the funding could benefit more than 45,000 LA youth.
"We believe Los Angeles
Following the golf tournament, mega sporting events will begin, starting with eight World Cup games set to be played at Inglewood's SoFi Stadium in June and July.
Ahead of the international soccer tournament, Bass announced the city will host free, accessible community
Police made 51 arrests on Saturday evening, with 47 adults and three juveniles cited and released for failure to disperse, Los Angeles Police Department spokeswoman Officer Norma Eisenman told HeySoCal.com. One person was arrested on suspicion of felony evading.
On Friday, five adults and one juvenile were charged with failing to comply with the LAPD's dispersal order,
one individual was charged with assault with a deadly weapon on a police officer and one arrest was for an alleged curfew violation. Saturday'sprotests occurredafterviolence broke out Friday night, when protesters were arrested for throwing objects at federal agents at downtown's Metropolitan Detention Center. A large rally began at 2 p.m. Saturday on the steps of City Hall, 200 N. Spring St. Similar to the protest Friday night, the demonstration Saturday appeared peaceful at the start, but as the later hours of the night set in, the LAPD issued a citywide tactical alert and ordered protesters to disperse

LAPD o cers arrest a man during an anti-ICE protest in downtown LA late Saturday. | Photo courtesy of Reddit
Mayor Karen Bass delivers a State of the City Address on Monday in Exposition Park. | Photo courtesy of City of Los Angeles/YouTube
Orange County reports new measles case involving toddler








Orange County health officialsFriday reportedanother measles case, this time involving a toddler, just days after confirming an infection in a 19-year-old who had traveled internationally.
Health officials said the toddler does not appear to have been publicly exposed to the virus and had not traveled prior to becoming infected.








In an interview with City News Service, Orange County Health Officer Dr. Regina Chinsio-Kwong declined to provide specifics on the two people infected, but said they were recovering from their illnesses. The 19-year-old and the toddler are unrelated.
By Paul Anderson, City News Service














As cases rise across the nation, Chinsio-Kwong and Dr. Anissa Davis, the deputy county health officer, emphasized the importance of getting vaccinated. They expect cases to rise as it is the most contagious virus.
UC Irvine epidemiologist Andrew Noymer agreed that cases could rise in Orange County.
"We could see more cases for sure," he said. "But whether or not will be like Texas or South Carolina measles outbreaks remains to be seen. I'm tempted to say it won't be because we have good vaccination coverage, but there are pockets of vaccine hesitancy in south county, but I still don't think it will be as bad as Texas or South Carolina."
Anyone already vaccinated should not be alarmed, Noymer said.
"People who have been vaccinated don't really need to change their behavior," Noymer said. "Don't cancel that trip to the mall if you're vaccinated."
Noymer and the doctors also agreed that the measles vaccine is the most effective.
"I'm not losing sleep over this the way I did about COVID-19 six years ago because we have something that we still don't have for COVID, which is an effective vaccine," Noymer said.
measles vaccine is the best vaccine in the vaccine arsenal. So anyone who has been vaccinated has a really high chance of being immune and parents who want to catch up can do so and now would be a great time to have a change of heart, particularly about measles."
Davis said local medical providers anecdotally have been warning about a rise in vaccine hesitancy.
"We're hearing it from providers that clients are asking more questions" about vaccines, ChinsioKwong said.
Most of the cases in California are travel-related as the state is a tourist destination, particularly in Southern California, Chinsio-Kwong said.
Herd immunity is 95% and the state is at that level, but if the vaccinated levels dip even a couple of percentage points it can open the door to a significant measles outbreak, Davis and Chinsio-Kwong said.
In the earlier case, the 19-year-old had traveled internationally before contracting the virus.
Times and locations of possible exposure to the highly contagious virus occurred between 2 and 4 p.m. last Friday at the EoS Gym in Ladera Ranch and the AFC Urgent Care in Ladera Ranch between 3:30 and 6 p.m. Friday and again 5 to 7:30 p.m. Monday, officials said.
There have been 588 confirmed cases in the nation this year, and 2,267 last year, the highest annual case count in more than three decades, officials said.
The Los Angeles County Department of Public Health announced Friday the confirmation of the first measles case in a Los Angeles County resident since August.
The patient, who was not identified, had recently traveled internationally, according to the department. There are no identified public exposure locations in Los Angeles County outside of a health care setting. Affected health care facilities are directly notifying patients and staff who may have been exposed.
"Anyone planning domestic or international travel — or hosting visitors — should be fully vaccinated at least two weeks beforehand," Davis said.
"Adults and others who are not immune remain at risk, especially as outbreaks continue across the country and worldwide. Vaccination is the best protection."
Common symptoms of the virus are fever, cough, red-water eyes, and a rash that usually starts on the head and spread. The virus spreads through the air and by direct contact with someone who is infected. An infection can be spreading the virus four days before the rash is noticed.
It can take up to four
days before a rash occurs. Before that the infection could be confused with the flu or any other type of illness, Davis said.
Chinsio-Kwong warned against trying other remedies.
"We don't want measles parties," Chinsio-Kwong said.
A purposeful infection may develop immunity but in some rare cases it can lead to longterm complications down the line that can be deadly.
Some older residents may have only gotten one shot when they were a child, which should be enough to help ward off infection, Davis said. But it's still a good idea to get a booster if you go traveling, she added.
Chinsio-Kwong also implored medical providers to quickly alert county health officials when they suspect they have encountered a measles infection. That can help with the surveillance necessary to warn others and get them vaccinated before symptoms show up. A shot before symptoms can help mitigate the illness or prevent it.
Chinsio-Kwong warned against heavy doses of Vitamin A, which was a remedy some in Texas sought.
"It's not a treatment for measles," Chinsio-Kwong said. "It can be toxic at high levels."
The best plan is to call a doctor when you're ill and follow their guidance, Chinsio-Kwong said.
"The
| Image courtesy of the U.S. Centers for Disease Control and Prevention
Bad Bunny wins album of the year
By City News Service

BadBunnymade GrammyAwards history Sunday night, capturing the evening's top prize of Album of the Year for "Debí Tirar Más Fotos" — the first-ever best album Grammy winner sung entirely in Spanish.
The Puerto Rican-born singer, whose real name is Benito Antonio Martínez Ocasio, began his acceptance speech in Spanish, saying what translated to "Puerto Rico, believe me when I tell you that we are much bigger than 100 by 35" — a reference to the island's size — "and there is nothing we can't achieve."
Switching to English, he went on to say, "I want to dedicate this award to all the people who had to leave their homeland to follow their dreams."
It was one of numerous immigration-related references made by various artists Sunday night during the televised ceremonies from the Crypto.com Arena, where the major awards on "Music's Biggest Night" were handed out.
Earlier, while accepting the Grammy for best música urbana album, Bad Bunny said in English, "Before I say thanks to God, I'm going to say ICE out. We're not savage, we're not animals, we're not aliens. We are humans and we are Americans."
Meanwhile, in other major awards at Sunday's 68th annual Grammys, Billie Eilish won Song of the Year for "Wildflower," written with her brother, Finneas O'Connell; and Compton-born rapper Kendrick Lamar, with SZA, captured Record of the Year — which recognizes the artist — for "Luther."
"No one is illegal on stolen land," Eilish said in accepting her award. "(Expletive) ICE is all I want to say."
Lamar also took Rap Album of the Year for "GNX."
Combined with his Album of the Year award, he now has 27 career Grammys — breaking Jay-Z's previous mark of 25 for most Grammys by a rapper.
Pop Vocal Album of the Year went to Lady Gaga for "Mayhem," while the Grammy for Pop Solo Perfor-

mance went to Lola Young for "Messy."
The best new artist Grammy went to Olivia Dean. Meanwhile, Cynthia Erivo and Ariana Grande's duet "Defying Gravity" from the film "Wicked" won for best pop duo/group performance, beating out "Golden" (from "KPop Demon Hunters") by Huntr/x.
The eligibility period for this year's Grammy nominations was Aug. 31, 2024 to Aug. 30, 2025. That timeline eliminated Taylor Swift's hit release "The Life of a Showgirl" from consideration — but it will be eligible for the 2027 Grammys.
Earlier Sunday, the Grammy Awards Premiere Ceremony took place at the Peacock Theater, where the bulk of the day's 95 awards were be presented.
The main event of "Music's Biggest Night" was hosted for the sixth and last time by comedian Trevor Noah.
Sunday also marked the start of a historic week for Bad Bunny, who's also set to headline the halftime show at next Sunday's Super Bowl.

Bad Bunny accepts his Grammy for album of the year. | Photo courtesy of Kevin Winter/Getty Images for The Recording Academy




Unique Valentine’s Day Ideas to Spark Romance and Connection Singles & Social Events
With Valentine’s Day just around the corner, couples everywhere are looking for meaningful ways to celebrate their relationship. While classic gifts like chocolates and roses never go out of style, the true magic of the holiday comes from spending quality time together. Whether you’re a pair of students celebrating your very first Valentine’s Day or partners marking decades of love, thoughtful experiences can make the day truly unforgettable. For couples who appreciate the arts, an evening at a play, live concert, or even a cozy movie night can add a touch of romance and glamour. If sentimentality
is more your style, consider recreating a cherished memory — revisiting your first date location or reimagining a favorite shared moment with a creative twist.
Adventurous duos might enjoy stepping outside their comfort zone with a dance lesson, whether it’s learning the cha-cha, samba, or elegant ballroom moves together. If a slower pace sounds more appealing, working on a puzzle side by side can be a calm, intimate way to connect and unwind.
Food lovers can turn dinner into an experience by planning a progressive meal, enjoying appetizers,
entrées, and dessert at different restaurants, or opting for a cozy staycation close to home. Outdoor enthusiasts might prefer a scenic hike, a stroll through nature, or a fun-filled outing at a local skating rink.
For couples seeking a deeper connection, volunteering together for a cause you both care about can be a rewarding way to give back while strengthening your bond. No matter how you choose to celebrate, Valentine’s Day is ultimately about sharing moments that bring you closer and create memories you’ll cherish long after the day has passed.

LA Singles Happy Hour Mixer (Ages 25–40)
January 22 (check specific event times)
An event focused on mingling, icebreakers, and fun — great for meeting new people. Visit eventbrite.com for additional details and to purchase tickets.
Valentine’s Tantra Speed Date®
February 14 · 5:30 PM –8:30 PM PST
Venice / Echo Park area — A speeddating experience with chemistry games to help spark connections. Visit eventbrite.com for additional details and to purchase tickets.
Singles Social Events & Mixers
Various Meetup and social group events geared toward singles (social mixers, speed dating, nightlife outings) are often scheduled around Valentine’s week — check Meetup groups in your area focusing on singles for up-to-date listings.

Photo courtesy of Canva
Photo courtesy of Canva




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 personalized candles, or immersing yourself in beautiful music, you’re sure to find something special to mark the occasion.
Candlelight: Valentine’s Day
Special ft. “Romeo and Juliet”
Saturday & Sunday, February 13–14 · Various times (doors ~45 min before)
The Biltmore Los Angeles: 506 South Grand Avenue, Los Angeles, CA 90071
Celebrate Valentine’s weekend with an enchanting candlelit concert at The Biltmore, featuring romantic classical and modern love-inspired music — including selections from Romeo and Juliet and beloved love themes such as
Moon River and more. This immersive experience is perfect for couples who want a cultured, atmospheric date night filled with timeless music under the glow of candlelight. Visit feverup.com for additional details and to purchase tickets.
Valentines Live, Love, RUN
5K/10K/13.1 – Los Angeles
Saturday, February 14 · 7:30 AM – 10:30
AM PST
Palisades Park, Santa Monica / Ocean Ave, Santa Monica, CA 90401
Start your Valentine’s Day with a hearthealthy run or walk! Choose from multiple distances — from a Family
1-Mile Fun Run to a 5K, 10K, or Half Marathon — as you celebrate love, fitness, and community. Scenic photo ops and a post-run celebration make this event fun for couples, friends, or
running partners looking to share a memorable morning together. Click here for additional details and to book your spot.
Happy Valentine’s Day 5K, 10K, 15K & Half Marathon
Saturday, February 14 · Check-in from 7 AM, Race starts ~7:30 AM PST
Gri th Park – 4800 Crystal Springs Dr, Los Angeles, CA 90027
For another active Valentine’s Day option, join this fun run/walk series in Griffith Park with options ranging from a 5K to a Half Marathon. Participants receive finisher medals, goodie bags, and access to free photos/videos — great for couples or families who want to get outside and celebrate the day together. Visit FindARace.com for additional details and to book your spot.
Disneyland After Dark: Sweethearts’ Nite
Select Nights Jan 22–Feb 17 · 9:00 PM–1:00 AM (Park entry from 6:00 PM) Disneyland Park – 1313 Disneyland Dr, Anaheim, CA 92802
Celebrate Valentine’s season with an after-hours party at Disneyland Park filled with romantic vibes, rare character sightings, themed entertainment (like live music, dance parties, and karaoke), specialty treats and drinks, scenic photo ops, and shorter wait times for attractions. Tickets for this separately ticketed event start at about $159 per person and include park access beginning at 6 PM on the event night — a magical date night or group outing option for Valentine’s week. Visit Disneyland.Disney.Go.com for additional details and to book your spot.
Valentine’s Day Ideas to Celebrate Friendship and Fun
Valentine’s Day isn’t just for couples— it’s also the perfect excuse to celebrate the incredible friendships that add joy, laughter, and support to our lives. Galentine’s Day, typically observed on February 13, is all about honoring those bonds and creating meaningful memories with friends. Whether you’re planning a low-key get-together or a full day of festivities, there are plenty of ways to make it special.
For a relaxed and cozy celebration, consider hosting a themed brunch or
dinner party. Think heart-shaped waffles, build-your-own charcuterie boards, or a potluck where everyone brings a favorite dish. Add a playful touch with costumes, candles, or a curated playlist to set the mood.
Feeling creative? Try a DIY night, such as candle making, flower arranging, or a paint-and-sip evening at home. These hands-on activities encourage conversation and leave everyone with a keepsake to remember the day. If you prefer getting out of the house, booking
a group workshop or craft class can be a fun change of pace.
For friends who love to unwind, a selfcare night is always a hit. Face masks, mini manicures, and mocktails or champagne can turn an ordinary evening into a mini spa experience. On the more adventurous side, consider planning a group fitness class, dance lesson, or even a friendly bowling or trivia night to spark laughter and lighthearted competition. Food-focused outings are another Galentine’s favorite. Schedule a dessert
crawl, coffee-hopping afternoon, or reservations at a favorite restaurant you’ve been meaning to try together. For something more meaningful, volunteering as a group or writing heartfelt notes of appreciation to one another can be a powerful way to celebrate friendship.
No matter how you choose to celebrate, Galentine’s Day is about connection, support, and shared joy—because great friendships deserve to be celebrated just as much as romance.
Photo courtesy of Canva
Immersive multimedia exhibit spotlights Eaton Fire survivors' voices
By Staff





OPINION
Monrovia Old Town report: Roll credits
By Shawn Spencer shawn@girlfridaysolutions.net
Here’s a plot twist no one saw coming. I am deeply saddened to announce that LOOK Cinema has permanently closed in Old Town. The Texas based company has confirmed that their Glendale location will remain open, but Monrovia, Downey and Redlands locations all abruptly closed over the weekend. While U-Hauls were filled with furniture and equipment, the Company said they are busy trying to provide support and resources to the unknown number of employees that are suddenly out of a job.
The theatre is a large space to fill. Sure, it could house shared office space or a suite of offices, but is that what we want? Personally, I dread going to the mall. I sure as heck don’t want to go there to watch a movie. Can another company swoop in and save the day? We need a sequel! Sadly, the glitz and glam of Hollywood is fading. And like so many that were devastated by the COVID 19 pandemic, the movie industry appears to have a bad case of long COVID. Like so many brick and mortar stores that have permanently shuttered in the last year for reasons such as bankruptcy, shifting consumer behavior, the economy, Amazon, etc., how can the movie industry survive? Over 15,000 businesses closed in 2025: RiteAid, Foot Locker, Forever 21, Party City, Joann Fabrics, to name a few. That number does not include the small mom and pop stores that
are the heartbeat of many neighborhoods. How can a movie theatre be expected to not just survive, but thrive when the same movies can be purchased on Amazon Prime for a mere $19.99?
This brings out the worry in many community members. We are already reeling from the pending closure of Gene’s. Now people are noticing empty buildings, and a sense of worry is starting to set in. Small town businesses often have a seasonal ebb and flow of traffic and revenue. It takes focus, agility and a keen business to succeed in such endeavors. But if you haven’t noticed, Monrovia is in a growth phase. These apartment buildings that are going up lickity-split are not
empty. While many are not a fan of these developments, the people that live in them need to eat. They need to shop. They need to see a darn movie and have a Gene’s pastrami dip! Where the people are, the businesses will come. I am not worried about Monrovia. Change may be upon us, and we all know change is hard. But sometimes change is necessary. What’s the saying? Change is hard at first, messy in the middle and gorgeous in the end.
Please continue to support the local businesses that support you, feed you, clothe you and make your life better. I know that they value and appreciate your patronage more than big business does.

| Photo courtesy of Shawn Spencer
The voices of 49 Eaton Fire survivors came to life in a powerful way Saturday through Tuesday at the Pasadena Convention Center. Rather than a traditional exhibit, "Ashes & Echoes" created an immersive, walkable environment where visitors engaged deeply with survivors' oral histories.
Photos courtesy of LA Fire Justice.
Hrag Yedalian.
Doug Boxer.
Phlunte Riddle.
Sipoo Shelene Hearring, at left, and Tyrone Owens.
Vincent and Virginia Robbins.
ANNOUNCEMENTS
Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% o Entire Purchase. 10% Senior & Military Discounts. Call 1-855-424-7581 (Cal-SCAN)
HOME IMPROVEMENT
Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-ofthe-line installation and service. Now featuring our FREE shower package and $1600 O for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (CalSCAN)
INSURANCE/HEALTH
DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-2032677 www.dental50plus.com/ calnews #6258 (Cal-SCAN)
MISCELLANEOUS
The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916)288-60 11 or cecelia@
cnpa.com
DID YOU KNOW Newspapergenerated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-2886011 or email cecelia@cnpa. com (Cal-SCAN)
REAL ESTATE LOANS
RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan.com Call 1-818248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)

Arlo is a calm, loving pup with a soft heart and an easygoing spirit. He may get a little stressed in new situations (car rides and rainy days aren’t his favorite!), but he handles it all with quiet patience and a gentle outlook. Once he settles in, Arlo loves to relax, explore, and soak up the peaceful moments. In his foster home, Arlo is a total sweetheart — respectful, wellmannered, and happy to simply be near his people. He enjoys sniffing around new spaces, naps on soft carpets, and meeting new friends with a calm, steady confidence. He’s also a great student: he’s started practicing crate time, learning loose-leash walking, and adjusting beautifully to new routines. Arlo is the kind of dog who just wants to feel safe, warm, and loved. If you’re looking for a mellow, affectionate companion who will quietly brighten your days, Arlo might be the perfect match. And, he is available for a 10-day adoption trial!
Spackle A526722
Meet Piloncillo! This handsome guy is a joy to have by your side. Although he came to Pasadena Humane as a stray, this one-year-old pit bull has shown nothing but his sweet and adventurous side. He’s great in the car, walks nicely on a leash, knows his “sit” command, and loves a good hike! When Piloncillo is out and about, you can expect a prancy walk, lots of sniffing, and the occasional adorable play bow to passing dogs. Piloncillo is a curious pup who’s still figuring out the world — sometimes new things can make him pause — but he recovers quickly with calm reassurance. Once he’s comfy, he’s all about the pets, chest scratches, and hanging out right by your side (bench seat included!). If you’re looking for a fun, sweet, outdoorsy young dog who just needs a little confidence-building and a lot of love, Piloncillo might be your guy.
The adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 9:30 a.m.-5:30 p.m. View photos of adoptable pets at pasadenahumane. org. New adopters will receive a complimentary health-and-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for
and
or
Arlo A525187
Los Angeles
Baldwin Park
Baldwin Park welcomes Vet @ the Park on Sunday
The City of Baldwin Park, in partnership with the County of Los Angeles Department of Animal Care and Control (DACC), invites residents to attend Vet @ The Park. This free pet wellness clinic will take place on Sunday from 9 a.m. to 1 p.m. at Morgan Park (4100 Baldwin Park Blvd.). At the event, local pet owners will receive free access to essential veterinary services for their dogs and cats. To ensure the safety of all attendees, dogs must remain on leash and cats must be kept in carriers at all times. Sick pets should not be brought to the event. For those planning to bring multiple pets to receive care, one adult is required for every two adult dogs or litter of puppies. While the event is planned to go until 1 p.m., services will be provided on a first-come, first-served walk-in basis as time and supplies allow. The line for care will be cut off once 200
dogs or 50 cats are signed in to be seen by a licensed professional. In anticipation of potential long lines, participants may bring a chair and umbrella for comfort.
Long Beach
WIC program office in North Long Beach relocates
The Women, Infants and Children (WIC) program office has relocated to the Ronald R. Arias Health Equity Center, located at 6335 Myrtle Ave. in North Long Beach. Program hours remain Monday through Friday from 8:30 a.m. to 5 p.m. All services, including in-person appointments and remote support by phone, continue as usual. All current WIC clients have been notified and do not need to take any action. Appointments remain scheduled as planned. For more information about the WIC program and to apply for services, visit longbeach.gov/ wic.
Burbank
Railroad in Burbank to undergo night-


time maintenance
Rail crews will perform system maintenance work along the railroad tracks in the City of Burbank along the railroad tracks between North Hollywood Way and North Buena Vista Street, starting Monday and until Saturday from 9 p.m. to 5 a.m. nightly. Crews will perform surfacing, regulating and stabilizing trackwork. This activity corrects the alignment of the rails. In this commercial area, there will also be work near homes between North Ontario Street and North Buena Vista Street. To receive information in Chinese (Mandarin, Cantonese), Korean, Vietnamese, Armenian or other IndoEuropean language, call (800) 371-5465.
Temple City
Temple City General Municipal Election set for March 3
Temple City will hold its General Municipal Election to fill two councilmember seats on March 3. Ballot drop-off locations at Temple City Hall in City Clerk’s Office and the ballot drop off box at the

Kauffman Avenue entrance are now open.
Orange County
7 charged in smash-andgrab robbery at Anaheim Hills jewelry store
Seven Los Angeles County men, including a secondstriker who was wearing a GPS ankle monitor, have been charged with multiple felonies in connection with a smash-and-grab robbery at an Anaheim Hills jewelry store Jan. 23 using a stolen car to ram the store’s entrance and hammers and crowbars to smash the store’s display cases and steal hundreds of thousands of dollars in jewelry. The seven men and one juvenile were arrested after the thieves escaped in two stolen Dodge Chargers and then crashed in two separate multi-vehicle collisions in Fullerton, injuring several innocent bystanders, before being arrested. The damage and stolen jewelry are estimated to be worth approximately $800,000. The adult suspects are currently facing maximum sentences between 13 years and four months to life in prison.
OC Animal Care holds February adoption promotion
This February, swipe right on adoption and find the one. When you adopt a dog over 25 pounds from OC Animal Care, the adoption fee will be waived. Waived adoption fees do not include licensing fees or puppies 6 months of age or younger.
Riverside County
UCR to host conversation with artist Beatriz Cortez
Artist Beatriz Cortez will discuss her work followed by a conversation with scholar Jasmine Magaña at UCR Arts on Saturday. Cortez will address questions of scale, crossing temporalities, and nomadism. The conversation will build on these themes to explore Cortez’s career-long investigation of the various ways messages, stories, and elemental particles move through, as well as bring together different spaces and times. In addition, the participants will discuss artistic exchange and other ways to confront past erasures and disappearances. The artist presentation and conversation with Magaña will be from 1 to 2:30 p.m. and will be followed by a tour with exhibition curators Elena Shtromberg and Zanna Gilbert from 2:30 to 3 p.m. For more information, visit https://ucrarts. ucr.edu/events/crossingtemporalities/.
City of Riverside
Valentine's tours open at Heritage House
Visit Heritage House for a tour of this local history gem and learn about the Victorian traditions surrounding Valentine’s Day. The house will be decorated beginning Friday through Feb. 15. Guided tours start at noon, 1:15 p.m., 2:15 p.m., and 3:15 p.m. Riverside Heritage House is located at 8193 Magnolia Ave., Riverside, CA 92504. For more information, visit https:// www.eventbrite.com/e/ tours-of-heritage-house-
tickets-1504958865479.
San Bernardino County
'Black Renaissance' on view at San Bernardino County Museum
Now on view at the San Bernardino County Museum through March 1, "Black Renaissance" is a month-long exhibition presented in partnership with the Southern California Black Chamber of Commerce, in conjunction with Black History Month. The exhibition features twelve artists selected by the chamber, bringing together paintings, sculptures and mixed-media works that reflect diverse perspectives shaped by cultural memory, resilience and contemporary experience. The San Bernardino County Museum is located at 2024 Orange Tree Lane, Redlands, CA 92374.
Valentine’s Day crafting to be hosted at Glen Helen, Yucaipa regional parks Saturday
Join Regional Parks on Saturday at Yucaipa Regional Park from 10:30 a.m. to noon or at Glen Helen Regional Park from 2 to 3:30 p.m. for a hands-on activity making Valentine’s Day cards or other sweet-themed decorations for that special someone. All supplies are provided while they last. All ages and pets are welcome. Admission is $15 per vehicle and free for those camping at Yucaipa. Parks are open daily from 7:30 a.m. to 5 p.m. Glen Helen is located at 2555 Glen Helen Pkwy. in San Bernardino and Yucaipa is located at 33900 Oak Glen Road in Yucaipa.

Monrovia
Jan. 22
At 2:01 a.m., officers patrolling the 600 block of South Myrtle saw two suspicious subjects and made contact with them. Both subjects displayed signs and symptoms of intoxication. An investigation revealed they were both too intoxicated to care for themselves. They were arrested and transported to the MPD jail to be held for a sobering period.
At 2:02 a.m. a caller in the 1100 block of Sesmas reported the theft of a catalytic converter. This investigation is continuing.
At 4:49 p.m., a caller in a business in the 700 block of East Huntington reported a theft in progress. Officers responded and detained the suspects as they were leaving the business. They were arrested and taken into custody.
At 7:52 p.m., officers were dispatched to a business in the 700 block of East Huntington regarding a theft. The subject vehicle was located a short distance away. A traffic stop was conducted and the suspect was contacted. The suspect was arrested and taken into custody.
At 8:04 p.m., a disturbance was reported in the 600 block of East Olive. Officers arrived and located a male subject on a sidewalk. An investigation revealed he was too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.
At 10:23 p.m., while patrolling the area of Mountain and Royal Oaks an officer saw a bicyclist commit a traffic violation. A traffic stop was conducted and the bicyclist was contacted. An investigation revealed he was in possession of a loaded firearm. He was arrested and taken into custody.
Jan. 23
At 10:51 a.m., a victim
reported his vehicle's catalytic converter stolen. This investigation is continuing.
At 1:27 p.m., multiple callers in the area of Foothill and Magnolia reported an intoxicated male subject walking in and out of traffic. Officers arrived and made contact with the subject who was in possession of an open container. An investigation confirmed that he was too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.
At 4:47 p.m., an employee for a business in the 500 block of West Huntington reported a theft. The suspect was gone prior to officers’ arrival. This investigation is continuing.
At 8:08 p.m., an employee from a business in the 500 block of West Huntington reported a theft. Officers arrived and located the suspect a short distance away. The suspect was arrested and taken into custody.
At 9:52 p.m., an employee from a business in the 900 block of West Foothill reported a theft. Officers arrived and located the suspects a short distance away. They were arrested and taken into custody.
Jan. 24
At 4:06 p.m., a resident in the 300 block of West Huntington reported his bicycle stolen. This investigation is continuing.
Jan. 25
At 2:33 a.m., while patrolling the area of Magnolia, an officer conducted a traffic stop at the intersection of Magnolia and Evergreen after observing a vehicle commit a traffic violation. During the investigation, a vehicle search was conducted and a controlled substance was located. The subject was arrested.
At 3:14 a.m., a resident in the 500 block of East Walnut reported the catalytic converter to his vehicle stolen. This investigation is continuing.
At 10:41 a.m., a victim in the 1000 block of South Ivy reported fraudulent activity on her credit card. This investigation is continuing.
At 1:25 p.m., an employee from a business in the 500 block of West Huntington reported a female subject concealed merchandise and left without paying. This investigation is continuing.
At 5:06 p.m., an employee from a business in the 700 block of East Huntington reported a male had just stolen items from the location and was walking away. A description was given and the officers located him. A short foot pursuit ensued and the officers’ were able to detain him and get him into custody without incident. A field show up was completed and he was positively identified. He was arrested and taken into custody.
Jan. 26
At 1:47 a.m., a business owner at 1136 S. Myrtle reported that two suspects were inside her shop after receiving notification from her alarm company. Officers responded within minutes; however, the suspects had fled prior to their arrival. Preliminary investigation indicated the suspects pried open the front door to gain entry and removed tools from the business. This investigation is continuing.
At 11:41 a.m., a caller in a business reported a male subject concealed items and left the business without paying. Officers arrived and located the subject attempting to flee in a vehicle. A traffic stop was conducted and the subject was contacted. He was arrested and taken into custody.
At 2:03 p.m., a caller in a store in the 900 block of West Foothill reported a theft. Officers located the subject as he was fleeing the store and attempted to make contact with him. The subject fled on foot, jumping over a fence and ending up in Monrovia High School. The school
was notified. The subject was quickly apprehended, arrested and taken into custody.
At 6:24 p.m., a domestic disturbance between a male and female subject was reported in the 1700 block of Encino. Officers arrived and made contact with the male subject. An investigation revealed the female subject was the aggressor, but she had fled prior to officers’ arrival. She later turned herself in. She was arrested and taken into custody.
At 8:27 p.m., officers responded to the area of Pomona and Primrose regarding a battery in progress. Officers arrived and located the victim restraining the suspect from fleeing. An investigation revealed that the victim was walking when the unknown suspect approached him and punched him. The suspect was arrested and taken into custody.
Jan. 27
At 1:40 a.m., an officer patrolling the 1500 block of South Myrtle saw a vehicle commit multiple violations. A traffic stop was conducted and the driver was contacted. An investigation revealed she was in possession of drug paraphernalia. She was arrested and taken into custody.
At 9:04 a.m., a battery was reported in the 400 block of Royal Oaks. Officers arrived and determined the female subject was illegally dumping furniture on private property when a resident confronted the female subject and pushed the furniture onto the female subject, causing an injury. Both subjects desired a private person’s arrest. They were both arrested, cited, and released at the scene.
At 10:44 a.m., a caller in the 200 block of West Pomona reported a male subject climbing a fence with no clothes on. Officers arrived and located the subject a short distance away. He had stolen clothing from a nearby location. He was arrested and taken into custody.
At 12:12 p.m., a loss prevention officer for a business in the 1600 block of South Mountain reported a subject stole merchandise and fled. This investigation is continuing.
At 1:12 p.m., a resident in the 700 block of Foothill reported her son assaulted her, causing her injuries and left the location. This investigation is continuing.
At 2:17 p.m. a caller in the 1110 block of Fifth reported a subject in a tent. Officers arrived and made contact with the subject. An investigation revealed he was in possession of drug paraphernalia. He was arrested and taken into custody.
At 2:22 p.m., a passerby in the 500 block of West Olive reported a female subject acting suspiciously. Officers arrived and made contact with the female subject. She was inside her vehicle acting erratically. An investigation revealed she had her child with her. She was found to be in possession of a controlled substance and displaying signs of intoxication. A relative took custody of the child. She was arrested and taken into custody. The Department of Children Family Services was notified.
At 10:13 p.m., a caller in the 1400 South Shamrock reported a suspicious vehicle to the rear of a business. Officers arrived and located the vehicle with a female subject inside. An investigation revealed she had stolen the vehicle and was also found to be in possession of DMV with her forged signature. She was arrested and taken into custody.
Jan. 28
At 1:56 a.m., a caller in the 3300 block of Peck reported two male subjects were taking property from the callers business. Officers arrived and located both subjects who fled on foot when they saw the officers. Both subjects were eventually apprehended. They were both arrested and taken into custody.
At 7:56 a.m., a victim in the 1000 block of South
Mountain reported the theft of his vehicle’s catalytic converter. This investigation is continuing.
At 9:06 a.m., a caller in the 1400 block of South Magnolia reported the theft of his vehicle’s catalytic converter. This investigation is continuing.
At 2:27 p.m., a resident in the 700 block of East Lime reported the theft of his vehicle’s catalytic converter. This investigation is continuing.
At 4:40 p.m., a loss prevention officer for a business in the 1600 block of South Mountain reported a male and female subject concealed merchandise and exited the business without paying. Officers arrived and located the subjects outside the business. They were arrested and taken into custody.
At 5:11 p.m., a victim shopping in a store in the 700 block of East Huntington reported a male subject reached into her purse and removed her wallet and cell phone. She confronted him and demanded her property back. He hesitated but gave it back to her. This investigation is continuing.
At 5:18 p.m., a theft was reported at a store in the 700 block of East Huntington. An investigation revealed two female subjects stole merchandise and fled without paying. A short pursuit took place, but was terminated when the vehicle entered the freeway for public safety concerns. This investigation is continuing.
At approximately 9:05 p.m., officers responded to a robbery in the area of Mayflower and Huntington. The victim stated he met a suspect at a smoke shop to sell a piece of jewelry. A verbal argument ensued, during which the suspect struck the victim with a glass bottle, stole the victim’s phone, and fled the area. The victim sustained minor injuries, was treated by the Monrovia Fire Department, and declined hospital transport. The investigation is ongoing.
in the 400 block of Park Rose

PUBLIC HEARING NOTICE – CITY COUNCIL
NOTICE
A.
Project
Applicant: City of Arcadia
on the City’s website at: www.arcadiaca.gov/businesslicense
Hearing Date and Time: Tuesday, February 17, 2026 at 7:00 PM
Place of Hearing: Arcadia City Council Chambers 240 W. Huntington Drive, Arcadia, CA
San Gabriel City Notices Arcadia City
(Deficiency) of Revenues Over (Under) Expenditures Income (Loss) Before Capital Contributions and Transfers Other Financing Sources (Uses) Capital Contributions
Proprietary Fund Transfer In (Out) Change in Fund Balance/Net Position Fund Balance/Net Position (Deficit), Beginning of Fiscal Year Adjustment Fund Balance/Net Position (Deficit), End of Fiscal Year
February 5, 2026
Public Notice: City Of San Gabriel Notice of Public Hearing Before the Planning Commission
You are invited to participate in a public hearing before the City’s Planning Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/PlanningComment, by 5:00 p.m. of the hearing date to be considered by the Planning Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:
Hearing Date: Tuesday, March 17, 2026 Time: 6:30 p.m.
Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube. com/CityofSanGabriel
Project Address: Citywide
Project Description: The City of San Gabriel is proposing a Zone Text Amendment (ZTA26-001) to amend Chapter 153 (Zoning Code) of the San Gabriel Municipal Code relating to Accessory Dwelling Units and Junior Accessory Dwelling Units in compliance with State Law.
Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 308-2806 ext. 4631 or mcervantes@sgch.org
Environmental Review: The proposed amendments were reviewed for compliance with the California Environmental Quality Act (CEQA). Pursuant to Section 15061(b)(3) of the CEQA Guidelines, the amendment to a Zoning Ordinance is not considered a project as defined in Section 15378 and can be seen with certainty that it will not have a significant effect on the environment.
Per Government Code Section 65009, if you challenge the nature of the proposed actions in court, you may be limited to only raising those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.
SAN GABRIEL PLANNING COMMISSION
By Samantha Tewasart, Assistant Community Development Director
Published February 5, 2026
SAN GABRIEL SUN
City of San Gabriel Summary of OrdinanceOrdinance No. 727
An Ordinance of the City Council of the City of San Gabriel, California, Amending San Gabriel Municipal Code Section 99 Relating to Park Regulations
Ordinance No. 727 amends the San Gabriel Municipal Code to update operating hours for City-owned parks. The ordinance establishes general park hours of 6:00 a.m. to 10:00 p.m., replacing the prior 7:30 a.m. opening time. Marshall Park will retain its existing hours of 9:00 a.m. to 9:00 p.m. The ordinance also removes references to school parks from the Municipal Code, with park access at school sites to be governed by a Joint Use Agreement with the San Gabriel Unified School District. Specific hours for certain park activities will be set by Resolution No. 26-02, which may be amended as needed.
Ordinance No. 727 was approved for introduction and first reading at the City Council Regular Meeting of January 20, 2026, by a vote of 5-0.
Ayes: Councilmember(s)- Ding, Herrera Avila, Wu, Chan, Menchaca Noes, Abstain, Absent: Councilmember(s)- None
City Council waived the reading of Ordinance No. 727 in full and adopted Ordinance No. 727 by title on February 3, 2026, by a vote of 4-0.
Ayes: Councilmember(s)- Ding, Wu, Chan, Menchaca
Absent: Councilmember(s)- Herrera Avila Noes, Abstain: Councilmember(s)- None
A copy of the full text of the ordinance is available at the City Clerk Department or by e-mailing cityclerk@sgch.org.
San Gabriel City Council
Julie Nguyen, City Clerk
PUBLISHED ON February 5,2026
SAN GABRIEL SUN
URGENCY ORDINANCE NO. 3058
AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL MONTE AMENDING CHAPTERS 15.01 THROUGH 15.05 AND 15.38 OF THE EL MONTE MUNICIPAL CODE TO ADOPT BY REFERENCE LOS ANGELES COUNTY TITLES 26, 27, 28, 29, 30, 31, AND 33, WHICH AMEND THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE, SPECIFICALLY THE BUILDING, ELECTRICAL, PLUMBING, MECHANICAL, RESIDENTIAL, GREEN BUILDING STANDARDS, AND EXISTING BUILDING CODES.
WHEREAS, the 2025 California Building Standards Code, codified under Title 24 of the California Code of Regulations, (the “California Building Codes”) was published on July 1, 2025 and became effective throughout the state on January 1, 2026; and
WHEREAS, pursuant to California Health and Safety Code Section 17922, the 2025 California Building Codes must be adopted by reference; and
WHEREAS, the California Building Codes establish statewide codes and regulations for building construction and fire safety and are published every three years by the California Building Standards Commission; and
WHEREAS, Government Code Sections 50022.2 and 50022.9 permits the City of El Monte (the “City”) to adopt, by reference, the Los Angeles County building codes, which adopt by reference the California Building Codes, as the City’s codes; and
WHEREAS, pursuant to California Health & Safety Code Sections 17958.5 and 18941.5, the City may adopt more restrictive standards and modifications of the California Building Codes but must make express findings that each amendment, addition, or deletion is reasonably necessary because of local climatic, topographical, or geological conditions; and
WHEREAS, on November 25, 2025, the Los Angeles County Board of Supervisors adopted, with more restrictive standards and modifications, the 2025 California Building Code (as amended by
Title 26, the Los Angeles County Building Code), the 2025 California Electrical Code, (as amended by Title 27, the Los Angeles County Electrical Code), the 2025 California Plumbing Code (as amended by Title 28, the Los Angeles County Plumbing Code), the 2025 California Mechanical Code (as amended by Title 29, the Los Angeles County Mechanical Code), the 2025 California Residential Code (as amended by Title 30, the Los Angeles County Residential Code), the 2025 California Green Building Standards Code (as amended by Title 31, the Los Angeles County Green Building Standards Code), and the 2025 California Existing Building Code (as amended by Title 33, the Los Angeles County Existing Building Code); and
WHEREAS, the City has historically adopted the Los Angeles County codes with their local amendments to establish uniform standards, which minimizes conflict and confusion when addressing the community’s public peace, health and safety needs; and
WHEREAS, the City must adopt the 2026 Los Angeles County Codes and the 2025 California Building Codes noted above because more restrictive local amendments are necessary in order to protect the public health, safety, and welfare, and the El Monte Municipal Code must not conflict with state law; and
WHEREAS, Government Code Section 36937(b) expressly authorizes the City Council to adopt by a four-fifths vote an urgency ordinance for the immediate preservation of the public peace, health or safety.
NOW THEREFORE, THE CITY COUNCIL OF THE CITY OF EL MONTE, DOES HEREBY FIND, DETERMINE AND ORDAIN AS FOLLOWS:
SECTION 1. The facts set forth in the above recitals are true and correct and are incorporated herein by reference as if set forth in full.
SECTION 2. The “2026 Los Angeles County Building Code” means and refers to Los Angeles County Code Title 26 and the amendments to the 2025 California Building Code, as adopted by the Los Angeles County Board of Supervisors on November 25, 2025.
SECTION 3. The “2026 Los Angeles County Electrical Code” means and refers to Los Angeles County Code Title 27 and the amendments to the 2025 California Electrical Code, as adopted by the Los Angeles County Board of Supervisors on November 25, 2025.
SECTION 4 The “2026 Los Angeles County Residential Code” means and refers to Los Angeles County Code Title 30 and the amendments to the 2025 California Residential Code, as adopted by the Los Angeles County Board of Supervisors on November 25, 2025.
SECTION 5 The “2026 Los Angeles County Plumbing Code” means and refers to Los Angeles County Code Title 28 and the amendments to the 2025 California Plumbing Code, as adopted by the Los Angeles County Board of Supervisors on November 25, 2025.
SECTION 6 The “2026 Los Angeles County Mechanical Code” means and refers to Los Angeles County Code Title 29 and the amendments to the 2025 California Mechanical Code, as adopted by the Los Angeles Board of Supervisors on November 25, 2025.
SECTION 7. The “2026 Los Angeles County Green Building Standards Code” means and refers to Los Angeles County Code Title 31 and the amendments to the 2025 California Green Building Standards Code, as adopted by the Los Angeles Board of Supervisors on November 25, 2025.
SECTION 8 The “2026 Los Angeles County Existing Building Code” means and refers to Los Angeles County Code Title 33 and the amendments to the 2025 California Existing Building Code, as adopted by the Los Angeles Board of Supervisors on November 25, 2025.
SECTION 9 The purpose of this Urgency Ordinance is to amend the City of El Monte’s Municipal Code by adopting by reference, pursuant to California Government Code Sections 50022.2 through 50022.10, the 2026 Los Angeles County Building Code (Title 26), Electrical Code (Title 27), Plumbing Code (Title 28), Mechanical Code (Title 29), Residential Code (Title 30), Green Building Standards Code (Title 31), and Existing Building Code (Title 33), which adopted by reference and amended Parts 2, 2.5, 3, 4, 5, 10, and 11 of Title 24 of the California Code of Regulations, the 2025 California Building Standards Code, and the findings supporting those amendments.
SECTION 10. Based on the recommendations and findings contained in this Urgency Ordinance and the accompanying staff report, the City Council hereby finds and declares that those certain amendments, with supported findings, adopted by the Los Angeles County Board of Supervisors to the 2025 California Building Standards Code are reasonably necessary because of local climatic, geological, and topographical conditions existing within the City of El Monte, which include, but are not limited to the following:
1. The City is subject to relatively low amounts of precipitation, very low humidity levels, and extremely high tem-
peratures. These climatic conditions are conducive to the spread of drought conditions and fires.
2. The City is in close proximity to the San Andreas Fault and other earthquake faults within the County of Los Angeles. The height limits on accessory structures are reasonably necessary because such structures are not otherwise subject to a building permit and design review, and as a result they are not subjected review for compliance with the Code's seismic structural building standards.
The aforementioned geologic and climatic conditions have also contributed to the loss or damage of 262 homes in the Anaheim fire of 1982, 71 homes in the Baldwin Hills fire of 1985, 33 homes in the Porter Ranch fire of 1988, 162 homes in the Santa Barbara fire of 1990, 3300 homes in the Oakland fire of 1991, 2,232 homes in the Cedar fire of 2003, 1500 homes in the Southern California wildfires of 2007; and more recently, 1,311 structures were lost in the Dixie fire of 2024, over 9,000 home in the Eaton Fire and 6,837 homes in the Palisades Fire. These fires resulted in the tragic loss of lives along with enormous property losses.
SECTION 11. Declaration of Urgency. Pursuant to California Government Code Section 36937(b), this ordinance is hereby declared to be an urgency measure necessary for the immediate protection of the public health, safety and welfare. The City Council hereby finds that there is a current and immediate threat to the public health, safety and welfare regarding the City Buildings and Construction Code. Unless the City Council adopts an urgency ordinance, the 2025 California Building Standards Code will remain effective without the amendments necessary to preserve the public health, safety and welfare in the City of El Monte until such time as the amendment to the code can become legally effective through the standard process of ordinance adoption. This will result in a gap in the implementation of the more stringent City building codes necessary for the City of El Monte due to the City’s unique climatic, geological and topographical characteristics. The City Council hereby finds that such a gap in the implementation of said more stringent Code regulations will result in an immediate threat to the public health, safety and welfare of the City of El Monte. The City Council hereby finds, determines and declares that the immediate preservation of the public health, safety and welfare necessitates the enactment of this ordinance as an urgency ordinance and hereby shall become enforceable upon adoption.
SECTION 12. Based on the foregoing, and by a four-fifths vote, the City Council hereby introduces and adopts this Urgency Ordinance, adopting by reference the 2026 Los Angeles County Building Code (Title 26), Electrical Code (Title 27), Plumbing Code (Title 28), Mechanical Code (Title 29), Residential Code (Title 30), Green Building Standards Code (Title 31), and Existing Building Code (Title 33), which adopt by reference and amend the 2025 California Building Standards Code Parts 2, 2.5, 3, 4, 5, 10, and 11 of Title 24 of the California Code of Regulations.
SECTION 13 To satisfy California Government Code Sections 50022.3 and 50022.4, the City Council also sets a follow-up public hearing for February 11, 2026 at 6:00 PM in the City Hall Council Chambers located at 11333 Valley Boulevard, El Monte, CA 91721, after which the City Council may amend, adopt, or reject this Urgency Ordinance. Notice of this public hearing shall be published pursuant to Government Code Section 6066, and copies of the Los Angeles County Code and 2025 California Building Standards Code to be adopted by reference, with all amendments, shall be available in the City Clerk’s Office for public inspection at least fifteen (15) days prior to the public hearing.
SECTION 14. The following sections and subsections of Chapter 15.01 (Building Code) of Title 15 (Buildings and Construction) of the El Monte Municipal Code are hereby amended to read as follows:
15.01.010 - Adoption of 2026 Los Angeles County Building Code.
A. The 2026 Los Angeles County Building Code is hereby adopted in its entirety and incorporated by reference into the El Monte Municipal Code, together with, and subject to, those amendments, additions and modifications delineated in this Chapter below. For the purposes of this chapter 15.01, the 2026 Los Angeles County Building Code, as adopted by the Los Angeles County Board of Supervisors on November 25, 2025 and its appendices as adopted herein may be referred to collectively as the "El Monte Building Code" or "this code.”
15.01.020 - Definitions.
F. The terms “Los Angeles County Title 26 Building Code,” “2026 Los Angeles County Building Code,” "California Building Code," or "California Building Code, 2025 Edition" as used in the El Monte Municipal Code shall mean and refer to the El Monte Building Code as adopted and incorporated by reference under this Chapter.
15.01.030 - Amendment of Section 103 of Chapter 1, Division II (Scope and Administration) of the 2026 Los Angeles County Building Code.
Adoption of the California Building Code, 2025 Edition
and the 2026 Los Angeles County Building Code shall be subject to the addition of the following subsection 103.3.1 (Municipal Code Violations) to the text of Section 103.3 (Violations) of Chapter 1, Division II (Scope and Administration) of said code:
15.01.070 - Amendment of Subsections 107.1, and 107.2 of Chapter 1, Division II (Scope and Administration) of the 2026 Los Angeles County Building Code.
Adoption of the 2026 Los Angeles County Building Code shall be subject to the amendment of Subsections 107.1, 107.2, and the addition of Subsection 107.2.1 of Chapter 1, Division II (Scope and Administration) in their entirety. As amended, Subsections 107.1, 107.2, and the addition of subsection 107.2.1 shall now read as follows:
107.2.1 General
All fees or service charges established in connection with this Chapter shall be paid to the El Monte Building and Safety Division. Permit and plan check fees and any other Code-related fees or service charges shall be the fees and service charges established by resolution of the El Monte City Council and fees and services charges may be amended, modified and/or updated from time to time by City Council resolution.
15.01.080 - Amendment of Section 202 of Chapter 2 (Definitions) of the 2026 Los Angeles County Building Code.
Adoption of the 2026 Los Angeles County Building Code shall be subject to amendment of Section 202 of Chapter 2 (Definitions) of the California Building Code, 2025 Edition by the addition of the following defined term to the list of defined terms set forth therein:
15.01.140 - Exclusion of Other Appendices.
Any additional appendices which may happen to be contained within the same book volume as the California Building Code, 2025 Edition, are not adopted or incorporated into the El Monte Municipal Code unless stated in this Chapter.
SECTION 15 The following sections and subsections of 15.01.510 – 600 (Residential Code) of Chapter 15.01 (Building Code) of Title 15 (Buildings and Construction) of the El Monte Municipal Code are hereby amended to read as follows:
15.01.510 - Adoption of 2026 Los Angeles County Residential Code.
A. The 2026 Los Angeles County Residential Code, as adopted by the Los Angeles County Board of Supervisors on November 25, 2025, is adopted in its entirety, and incorporated by reference into the El Monte Municipal Code, together with, and subject to, those amendments, additions and modifications delineated in this Chapter below. For the purposes of this Chapter 15.01, the Los Angeles County Residential Code as adopted by the Los Angeles County Board of Supervisors on November 25, 2025, and its appendices as adopted herein may be referred to collectively as the “El Monte Residential Code” or “this code.”
15.01.520 - Definitions.
F. The terms “Los Angeles County Title 30 Residential Code,” “2026 Los Angeles County Residential Code,” "California Residential Code" or "California Residential Code, 2025 Edition" as used in El Monte Municipal Code shall mean and refer to the El Monte Residential Code as adopted and incorporated by reference under this Chapter.
15.01.530 - Amendment of Section R113 of Chapter 1, Division II (Scope and Administration) of the 2026 Los Angeles County Residential Code.
Adoption of the 2026 Los Angeles County Residential Code shall be subject to the addition of the following Subsection R113.5 (Municipal Code Violations) to the text of Section R113 (Violations) of Chapter 1, Division II (Scope and Administration) of said code:
15.01.570 - Amendment of Subsections R108.1 and R108.2 of Chapter 1, Division II (Scope and Administration) of the 2019 Los Angeles County Residential Code.
Adoption of the 2026 Los Angeles County Residential Code shall be subject to the amendment of Subsections 108.1 and 108.2 of Chapter 1, Division II (Scope and. Administration) in their entirety. As amended, Subsections 108.1 and 108.2 shall now read as follows:
15.01.580 - Amendment of Section R202 of Chapter 2 (Definitions) of the 2026 Los Angeles County Residential Code.
Adoption of the 2026 Los Angeles County Residential Code shall be subject to amendment of Section R202 of Chapter 2 (Definitions) of the California Residential Code, 2025 Edition,
by the addition of the following defined term to the list of defined terms set forth therein:
15.01.590 - Adoption of Appendices.
The following appendix that is part of the 2026 Los Angeles County Residential Code is adopted in its entirety: Appendix "BF”, Patio Covers
15.01.600 - Exclusion of Other Appendices.
Any additional Appendices which may happen to be contained within the same book volume as the Los Angeles County Title 30 Residential Code (California Residential Code, 2025 Edition), are not adopted or incorporated into the El Monte Municipal Code unless stated in this Chapter.
SECTION 16 The following sections and subsections of Chapter 15.02 (Plumbing Code) of Title 15 (Buildings and Construction) of the El Monte Municipal Code are hereby amended to read as follows:
15.02.010 - Adoption of 2026 Los Angeles County Plumbing Code.
A. The 2026 Los Angeles County Plumbing Code as adopted by the Los Angeles County Board of Supervisors on November 25, 2025, is hereby adopted in its entirety and incorporated by reference into the El Monte Municipal Code, together with, and subject to, those amendments, additions and modifications delineated in this Chapter below. For the purposes of this Chapter 15.02, the 2026 Los Angeles County Plumbing Code, as adopted by the Los Angeles County Board of Supervisors on November 25, 2025, as adopted herein may be referred to as the "El Monte Plumbing Code" or "this code."
15.02.020 Administrative Authority.
Adoption of the 2026 Los Angeles County Plumbing Code shall be subject to deletion of Subsection 101.4 (Chief Plumbing Inspector) of Section 101.0 (General Provisions) of Chapter 1, Division II (Administration):
15.02.030 Fees and Service Charges.
The adopted provisions of the 2026 Los Angeles County Plumbing Code notwithstanding, permit and plan check fees and any other code-related fees or service charges shall be the fees or service charges of the City of El Monte unless changed by resolution of the El Monte City Council and may be amended, modified and/or updated from time to time by resolution.
15.02.040 Adoption of Appendices.
A. The following appendices that are part of 2026 Los Angeles County Plumbing Code are adopted in their entirety:
Appendices "A," "B," "D," “H,” I," and “J”
B. Adoption of the 2026 Los Angeles County Plumbing Code shall be subject to the adoption and incorporation of an additional Appendix T (Swimming Pools). As adopted, Appendix T (Swimming Pools) shall state and provide the following:
APPENDIX T
Swimming Pools
Basic Provisions: Appendix T (Swimming Pools) is hereby added for the purpose of providing basic plumbing regulations with respect to swimming pools.
T1 - Swimming pool wastewater shall be disposed of as hereinafter set forth in this section and the type of disposal proposed shall be approved by the Administrative Authority prior to the commencement of any work. A means of disposal of the total contents of the pool (periodic emptying) without surface run-off shall be established to the satisfaction of the Administrative Authority.
T2 - The following are legal methods of swimming pool wastewater disposal:
1. To a public sewer.
NOTE: Approval from the Engineering Division is required for this method.
2. On the property if the property is large enough to ensure that runoff will not encroach on abutting property.
NOTE: Approval from the Engineering Division is required for this method.
3. To a tank truck.
4. In the case where none of the above can be accomplished, alternate methods of disposal acceptable to the State Regional Water Quality Control Board (SRWQCB) may be used. Prior to discharge, the swimming pool water must be tested by the owner
to ensure that it is within all water quality standards established by the SRWQCB. Contact Department of Public Works, Environmental Programs Division for information.
T3 - No direct connection shall be made between any sewer, drainage system, drywell or subsoil irrigation line and any line connected to a swimming pool.
T4 - Waste water from any filter, scum gutter overflow, pool emptying line or similar apparatus or appurtenance when discharged to any part of a drainage system, shall be provided with a three (3) inch (76.2 mm) trap.
T5 - Except as provided in T6, the discharge outlet terminal from any pool or filter shall be protected from backflow by an air gap at least six (6) inches (152.4 mm) above the flood rim of the receptor.
T6 - No scum gutter drain, overflow drain, back wash discharge drain, or pool emptying line shall enter any receptor below the rim unless the pool piping at its deepest point, the bottom of the filters, and the bottom of the scum gutter drain, or overflow inlets are at least six (6) inches (152.4 mm) above the surface rim of the receptor.
T7 - A positive point of potable water supply to each swimming pool shall be established and shall be installed as required by Chapter 6 of the California Plumbing Code.
T8 - Plans for other than private swimming pools shall be approved by the Los Angeles County Health Department.
15.02.050 - Exclusion of Other Appendices.
Any additional appendices which may happen to be contained within the same book volume as the 2026 Los Angeles County Plumbing Code are not adopted or incorporated into the El Monte Municipal Code unless stated in this chapter.
SECTION 17. The following sections and subsections of Chapter 15.03 (Mechanical Code) of Title 15 (Buildings and Construction) of the El Monte Municipal Code are hereby amended to read as follows:
15.03.010 Adoption of 2026 Los Angeles County Mechanical Code.
A. The 2026 Los Angeles County Mechanical Code is hereby adopted in its entirety and incorporated by reference into the El Monte Municipal Code, together with, and subject to, those amendments, additions and modifications delineated in this Chapter below. For the purposes of this Chapter 15.03, the 2026 Los Angeles County Mechanical Code, as adopted by the Los Angeles County Board of Supervisors on November 25, 2025, as adopted herein may be referred to as the "El Monte Mechanical Code" or "this code."
15.03.020 Fees and Service Charges
The adopted provisions of the 2026 Los Angeles County Mechanical Code notwithstanding, permit and plan check fees and any other code-related fees or service charges shall be the fees or service charges of the City of El Monte unless changed by resolution of the City of El Monte City Council and may be amended, modified and/or updated from time to time by resolution.
15.02.030 Adoption of Appendices.
The following appendices that are part of the 2026 Los Angeles County Mechanical Code are adopted in their entirety: Appendices "B," "C," and "D."
15.03.040 - Exclusion of Other Appendices.
Any additional Appendices which may happen to be contained within the same book volume as the California Mechanical Code, 2025 Edition, are not adopted or incorporated into the El Monte Municipal Code unless stated in this chapter.
SECTION 18 The following sections and subsections of Chapter 15.04 (Green Building Standards Code) of Title 15 (Buildings and Construction) of the El Monte Municipal Code are hereby amended to read as follows:
15.04.010 Adoption of 2026 Los Angeles County Green Building Standards Code.
A. The 2026 Los Angeles County Green Building Standards Code is adopted in its entirety and incorporated by reference into the El Monte Municipal Code, together with, and subject to, those amendments, additions and modifications delineated in this chapter, below. For the purposes of this Chapter 15.04, the 2026 Los Angeles County Green Building Standards Code as adopted herein may be referred to as the "El Monte Green Building Standards Code" or "this code."
15.04.020
Fees and Service Charges
The adopted provisions of the 2026 Los Angeles County Green Building Standards Code notwithstanding, permit and plan check fees and any other code-related fees or service charges shall be established by resolution of the El Monte City Council and may be amended, modified and/or updated from time to time by resolution.
15.04.030 - Exclusion of Appendices.
Any appendices which may happen to be contained within the same book volume as the 2026 Los Angeles County Green Building Standards Code are not adopted or incorporated into the El Monte Municipal Code unless stated in this chapter.
SECTION 19 The following sections and subsections of Chapter 15.05 (Electrical Code) of Title 15 (Buildings and Construction) of the El Monte Municipal Code are hereby amended to read as follows:
15.05.010 Adoption of 2026 Los Angeles County Electrical Code.
A. The 2026 Los Angeles County Electrical Code is adopted in its entirety and incorporated by reference into the El Monte Municipal Code, together with, and subject to, those amendments, additions and modifications delineated in this chapter, below. For the purposes of this Chapter 15.05, the 2026 Los Angeles County Electrical Code as adopted herein may be referred to as the "El Monte Electrical Code" or "this code."
15.05.020 Amendment of Article 90 (Introduction) of the 2026 Los Angeles County Electrical Code.
Adoption of the 2026 Los Angeles County Electrical Code shall be subject to the addition of Section 90.10 (Administration) to Article 90 (Introduction). As adopted, Section 90.10 shall read as follows:
15.05.030 Authority of Building Official.
The adopted provisions of the 2026 Los Angeles County Electrical Code, notwithstanding, the Building Official of the City of El Monte, or the Building Official's expressly authorized Cityemployed or contracted representative(s) shall oversee the enforcement of the provisions of the El Monte Electrical Code and shall be vested with the authority to enforce all such provisions on behalf of the City of El Monte.
15.05.040 Fees and Service Charges.
The adopted provisions of the 2026 Los Angeles County Electrical Code notwithstanding, permit and plan check fees and any other code-related fees or service charges shall be the fees and service charges unless amended by resolution of the El Monte City Council and may be amended, modified and/or updated from time to time by resolution.
15.05.050 Adoption of Annexes.
The following annexes that are part of the 2026 Los Angeles County Electrical Code are adopted in their entirety: Annexes "A," "B," "C," "D," "E," "F," "G" and "H."
15.05.06 - Exclusion of Other Annexes
Any additional annexes which may happen to be contained within the same book volume as the 2026 Los Angeles County Electrical Code are not adopted or incorporated into the El Monte Municipal Code unless stated in this chapter.
SECTION 20. The following sections and subsections of Chapter 15.38 (Existing Building Code) of Title 15 (Buildings and Construction) of the El Monte Municipal Code are hereby amended to read as follows:
15.38.010 Adoption of 2026 Los Angeles County Existing Building Code.
The 2026 Los Angeles County Existing Building Code is adopted in its entirety and incorporated by reference into the El Monte Municipal Code, together with, and subject to, those amendments, additions and modifications delineated in this chapter, below. For the purposes of this Chapter 15.38, the 2026 Los Angeles County Existing Building Code as adopted herein may be referred to as the "El Monte Existing Building Code" or "this code."
15.38.020 Fees and Service.
The adopted provisions of the 2026 Los Angeles County Existing Building Code notwithstanding, permit and plan check fees and any other code-related fees or service charges shall be the fees and service charges unless amended by resolution of the El Monte City Council and may be amended, modified and/or updated from time to time by resolution.
15.38.030 Amendment of Chapter 14 (Relocated or Moved
Buildings) of the 2026 Los Angeles County Existing Building Code.
Adoption of the 2026 Los Angeles County Existing Building Code shall be subject to the amendment in its entirety of Chap ter 14 (Relocated or Moved Buildings). As amended, Chapter 14 shall state the following:
SECTION 21. The following sections and subsections are hereby deleted from Chapter 15 (Buildings and Construction):
15.01.040 – Amendment of Subsection 106.3 of Chapter 1, Division II (Scope and Administration) of the 2023 Los Angeles County Building Code.
15.01.050 – Amendment of Subsection 106.4.3. of Chapter 1, Division II (Scope and Administration) of the 2023 Los Angeles County Building Code.
15.01.060 – Amendment of Subsection 106.4 of Chapter 1, Division II (Scope and Administration) of the 2023 Los Angeles County Building Code.
15.01.130(B) – Adoption of additional related codes., section (B).
15.01.510(C) – Adoption of 2023 Los Angeles County Resi dential Code., subsection (C).

Monte City Council, this Urgency Ordinance shall take effect immediately and within (5) days after its passage, the City Clerk of the City of El Monte shall certify to the passage and adoption of this ordinance and to its approval by the Mayor and City Council and the Building Official shall cause the same to be filed with the California Building Standards Commission. And within (15) days after its passage, the City Clerk shall certify the adoption of this ordinance and shall cause a summary of same to be published once in a newspaper of general circulation within the City of El Monte.
PASSED, APPROVED, AND ADOPTED by the City Council of the City of El Monte at the regular meeting of this 28th day of January 2026.
ATTEST:

15.01.540 – Amendment of Subsection R105.2 of Chapter 1, Division II (Scope and Administration) of 2026 Los Angeles County Residential Code.
15.01.550 – Amendment of Subsection R106.2 of Chapter 1, Division II (Scope and Administration) of the 2026 Los Angeles County Residential Code.
15.01.560 – Amendment of Subsection R105.3 of Chapter 1, Division II (Scope and Administration) of the 2026 Los Angeles County Residential Code.
15.01.570(a) - Amendment of Subsections R108.1 and R108.2 of Chapter 1, Division II (Scope and Administration) of the 2019 Los Angeles County Residential Code., subsection (a) (R108.3 Plan Review Fees).
SECTION 22. The codes and amendments adopted hereby shall not apply to or excuse any violation thereof occurring prior to the effective date of this Urgency Ordinance, nor shall it affect any punishment or penalty imposed before these codes or amendments take effect, or any suit, prosecution, or proceeding pending at the time of the codes or amendments, for any offense committed under the previous provisions. Further, the code provisions and amendments adopted and incorporated herein by reference shall be in full force and shall be applicable to construction wherein plans have been submitted on or after the effective date of this Urgency Ordinance.
SECTION 23. Not less than one copy of the City of El Monte Buildings and Construction Codes, and all codes and amendments thereto, adopted by reference, duly certified by the City Clerk, shall be kept on file in the office of the City Clerk for examination and use by the public. Amendments to this code shall be noted by ordinance number on the appropriate pages of such code and one complete file of amended ordinances, indexed for ready reference, shall be maintained in the office of the City Clerk for use and examination by the public. Distribution or sale of additional copies of these codes shall be made as directed by the City Council. In addition, one copy of said City of El Monte Building and Construction Codes, and all codes and amendments thereto, may likewise be maintained by the Director of Community Development Department for examination and use by the public.
SECTION 24. The City Council finds that this Urgency Ordinance amending the El Monte Buildings and Construction Code is not a project under the California Environmental Quality Act (CEQA) (Pub. Res. Code § 21000 et seq.), as that term is defined in the CEQA Guidelines (Cal. Code Regs., Title 14, § 15000 et seq.; § 15378, subd. (b)(5).) Therefore, it can be seen with certainty that there is no possibility that the adoption of this proposed ordinance would have a significant effect on the environment.
SECTION 25 Inconsistent Provisions. Any provision of the El Monte Municipal Code or appendices thereto inconsistent with the provisions of this Ordinance, to the extent of such inconsistencies and no further, is hereby repealed or modified to the extent necessary to affect the provisions of this Ordinance.
SECTION 26. Constitutionality. If any section, subsection, sentence, clause, phrase, or portion of this Urgency Ordinance is for any reason held to be invalid or unconstitutional by the decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Urgency Ordinance. The City Council hereby declares that it would have adopted this Urgency Ordinance, and each section, subsection, subdivision, sentence, clause, phrase, or portion thereof, irrespective of the fact that any one or more sections, subsections, subdivisions, sentences, clauses, phrases, or portions might subsequently be declared invalid or unconstitutional.
SECTION 27. Effective Date. Upon a four-fifths vote of the El
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) SS:
CITY OF EL MONTE )
I, Gabriel Ramirez, City Clerk of the El Monte, County of Los Angeles, State of California, do hereby certify that the above and foregoing is a full, true, and correct copy of Urgency Ordinance No. 3058 introduced and adopted by the City Council of the City of El Monte, at a regular meeting by said Council held on January 28, 2026, by the following votes to wit:
AYES: Mayor Ancona, Mayor pro Tem Longoria, Councilmembers Cortez, Crippen-Thomas, Galvan, Herrera, and Dr. Ruedas
NOES: None
ABSTAIN: None
ABSENT: None
Publish February 5, 2026
EL MONTE EXAMINER
Probates Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JAMES WARREN PETERSON
CASE NO. 26STPB00619
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JAMES WARREN PETERSON.
A PETITION FOR PROBATE has been filed by EDY HARTOMO in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that EDY HARTOMO be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 02/20/26 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent,
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. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner EMANUEL THOMAS - SBN 319906
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
STEPHANIE COOK - SBN 319472
VARELA LAW PC (DBA: THE WAGON LEGACY) 3040 SATURN ST., STE. 201 BREA CA 92821
Telephone (714) 451-5766 BSC 227957 1/29, 2/2, 2/5/26 CNS-4006475# ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
WILLIAM PERRON
CASE NO. 25STPB01321
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM PERRON.
A PETITION FOR PROBATE has been filed by WILLIAM WESLEY in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that WILLIAM WESLEY be appointed as personal representative to administer the estate of the decedent.
terested 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 VIKRAM BRAR - SBN 162639
LAW OFFICE OF VIKRAM BRAR 700 N. BRAND BLVD., SUITE 970 GLENDALE CA 91203
Telephone (818) 242-9240 2/5, 2/9, 2/12/26 CNS-4007983# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARY FRANCES WALTERS AKA MARY F. WALTERS AKA MARY WALTERS AKA FRANCES WALTERS CASE NO. 26STPB01081
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARY FRANCES WALTERS AKA MARY F. WALTERS AKA MARY WALTERS AKA FRANCES WALTERS. A PETITION FOR PROBATE has been filed by JOHNATHAN WATSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOHNATHAN WATSON be appointed as personal representative to administer the estate of the 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.
THE THOMAS FIRM 4017 LONG BEACH BLVD. LONG BEACH CA 90807
Telephone (562) 349-0700 1/29, 2/2, 2/5/26
CNS-4007547# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: PAUL CURTIS OHRTMAN CASE NO. 26STPB00718
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PAUL CURTIS OHRTMAN.
A PETITION FOR PROBATE has been filed by SHOUSHAN MOVSESIAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SHOUSHAN MOVSESIAN be appointed as personal representative to administer the estate of the decedent.
A HEARING on the petition will be held in this court as follows: 02/24/26 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person in-
A HEARING on the petition will be held in this court as follows: 03/05/26 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 LINDA
Dorano Jewelry makes special days sparkle
May S. Ruiz MayRChu56@gmail.com
Gold is considered a safe haven during times of uncertainty and recent geopolitical instability has sent the price of gold soaring. But long before the huge demand for it grabbed news headlines, the enduring value of gold inspired songs from Neil Young’s “Heart of Gold” to Harry Styles’s “Golden.” The metal — universally enjoyed as a piece of jewelry — symbolizes beauty, longevity, power, status and wealth.
For Garen Avetisyan, proprietor of Dorano Jewelry store on Huntington Drive in Arcadia, jewelry and the craftsmanship behind it are his life’s work. Creating memorable pieces are a source of pride and joy for this immigrant from Armenia who now calls Glendale home.
Avetisyan’s story is that of very immigrant’s journey from their homeland to a new place to build a new life. Born and raised in Yerevan, Armenia, he started working in the jewelry business when he was 18. In 2012, at the age of 37, he and his family migrated to California and the following year he opened Dorano Jewelry.
Making jewelry is an art and skill that Avetisyan honed back in Armenia. He relates, “I had family members in the jewelry business and I always enjoyed watching them work, so I decided to follow in their footsteps. I took private jewelry courses in Armenia and also spent
years observing, reading and educating myself on the profession and training. I still continue to expand my knowledge to this day.”
Uprooting oneself and beginning anew in a foreign country is a huge challenge and Avetisyan knows it only too well.
“I began looking for a storefront for my jewelry business soon after my family and I came to California,” Avetisyan recalls. “Since I had only been in America for such a short period of time, I had no credit history. Therefore, a lot of people turned me down despite the fact that I was willing to pay for a few months in advance. It was very difficult to gain people’s trust. I stumbled across one location in Arcadia and spoke to the owner directly. Thankfully, after our conversation, he decided to give me a chance and that’s how my shop opened in Arcadia in early 2013.”
The moniker he gave to his shop — Dorano Jewelry — is a portmanteau of sorts and has a special meaning.
Reveals Avetisyan, “I always admired the Italian language and used it as an inspiration for my store name. ‘Oro’ is Italian for gold and ‘d’oro’ refers to something made of gold. I incorporated these words and created the unique name of ‘Dorano.’ I believe it reflects the elegance and timelessness associated with gold jewelry.”
While finding the location

for his shop was a fortuitous initial step, making a success of the business seemed an unsurmountable undertaking early on. He struggled to make ends meet yet he persevered.
Avetisyan says, “The first few years were very difficult for me because I was starting over in a new country and speaking a language not native to me. I had no connections, no reputation and didn’t know a lot of people. But I chose to continue this journey because I felt a huge responsibility to continue my life's work that I had begun in Armenia. I didn’t view this
USC Arcadia Hospital receives
The Thomas and Bebette Coleman Foundation has pledged $500,000 to USC Arcadia Hospital as a token of gratitude for exceptional care provided to a family member, hospital administrators said last week. The donation will support a wide range of initiatives that include technology upgrades, enhancements to
surgical services and medical training programs. "There is tremendous comfort in knowing a loved one is being cared for by hospital staff who truly cares when there are no family members in the room," according to a Coleman Foundation statement. "USC Arcadia Hospital’s doctors, nurses, and staff provided
passion of mine only as a job but also a skill that had so much history and hard work behind it. I had confidence in myself and my ability and I knew that if people gave me a chance, they would also recognize value in my work.”
“I realized that I was making progress when customers would visit the shop and share that they were recommended by my other clients,” continues Avetisyan. “I was excited that word of mouth was growing because it meant I was building trust with the community. As more people became happy with the work and product I was
$500,000
By Staff
such compassionate and quality of care for our family member at a time when we didn’t have the resources to support the hospital. This gift is a token of our gratitude for treating our family member like a queen when she was just another patient coming through the doors. We will always remember the kindness, the thought-
providing them with, I knew that all the struggle was worth it and continued to work just as hard.”
“Dorano Jewelry is unique due to our deep expertise and detailed attention to each client, Avetisyan declares.
“The staff is skilled across all aspects of the business, including custom designs, appraisals, repairs, sales and more. Thus, customers receive all services in one place quickly yet efficiently. This helps us ensure consistency and quality, and build close relationships with all our guests. We hold ourselves to a high standard and has maintained this benchmark of care since day one.”
Many people think bespoke jewelry is prohibitively expensive — a misconception that Avetisyan immediately clarifies.
“Custom jewelry is definitely affordable at Dorano Jewelry,” Avetisyan claims. “The most requested items are engagement rings and wedding bands and we offer a large variety of options and customizable details to best fit our clients’ budget. Whether they are simple elegant designs to more intricate pieces, we work very closely with all clients to ensure they receive the best quality within their budget.”
Asked if there’s one particular piece he has created over the years that is memorable, Avetisyan quickly replies, “A client wished to design a custom ring based on a lost heirloom left behind by the
client’s ancestors. We worked closely together to maintain the sentimental value of the ring based on the client’s memory and description of the heirloom. Our goal was to preserve its history while also customizing the ring to best fit the client’s style and needs. We used an amethyst for the center stone and incorporated Indian symbols reflected through shape and detailing, referring to custom 3D designs to guide us. We achieved a refined and timeless finish.”
“I specifically remember the extensive research involved with this piece,” expounds Avetisyan. “To fully understand what the client wanted and realize the client’s vision, I studied symbolism and cultural meaning to best design the historical elements with accuracy and respect. I had the chance to explore this cultural background, making the piece challenging to make but with a rewarding outcome. It was one of the coolest projects I completed, learning a lot in the process.”
Having a piece of jewelry created by Dorano Jewelry means acquiring something that evokes significance for the person wearing it. Whether it’s to celebrate Valentine’s Day, a birthday, a wedding or anniversary, jewelry makes any special occasion sparkle. But it can also be just a practical, wearable investment — and jewelry makes even the everyday shine
from local foundation
fulness, and the exceptional service of the hospital and we are committed to ensuring all patients receive the high level of care as our family member.”
Distribution of the funds from the Temple City-based foundation will take place over five years, providing $100,000 annually, according to the hospital.

A 14-karat yellow gold necklace and ring with fancy sapphires. | Photo by May S. Ruiz/HeySoCal.com
| Photo courtesy of USC Arcadia Hospital












































































































































































it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026003044 NEW FILING.
The following person(s) is (are) doing business as At Inboxify, 8749 Tobias Ave 23, panorama city, CA 91402. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kelvin Galloza, 8749 Tobias Ave 23, panorama city, CA 91402 (Owner). The statement was filed with the County Clerk of Los Angeles on January 7, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026000493 NEW FILING.
The following person(s) is (are) doing business as Vigil Press, 1310 E Orange Grove Blvd. 208, Pasadena, CA 91104. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Joe Kim, 1310 E Orange Grove Blvd. 208, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on January 2, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025286429 NEW FILING.
The following person(s) is (are) doing business as Uneasy Tiger, 1245 Amberwood Drive, Duarte, CA 91010. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2025. Signed: Uneasy Tiger LLC (CAB20250298045, 1245 Amberwood Drive, Duarte, CA 91010; Kimberly Truong, CEO. The statement was filed with the County Clerk of Los Angeles on December 29, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026006460 NEW FILING. The following person(s) is (are) doing business as Boundless Expression Therapy & Diagnostics, 1550 N Verdugo Rd Apt 37, Glendale, CA 91208. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2019. Signed: Stacy Golden, 1550 N Verdugo Rd Apt 37, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on January 12, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common
law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026003671 NEW FILING. The following person(s) is (are) doing business as Malone’s Tech, 10246 Calvin Avenue, Northridge, CA 91324. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Malone Teichner, 10246 Calvin Avenue, Northridge, CA 91324 (Owner). The statement was filed with the County Clerk of Los Angeles on January 7, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005473 NEW FILING. The following person(s) is (are) doing business as Hotworx Long Beach Spring St, 5955 E Spring St, Long Beach, CA 90808. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Citrus Evergreen Inc. (CA-B20250260484, 4733 Torrance Blvd #513, Torrance, Ca 90503; Mauricio Munoz, Vice President. The statement was filed with the County Clerk of Los Angeles on January 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005833 NEW FILING. The following person(s) is (are) doing business as Little Cooler Jewelers, 710 S Myrtle Ave 639, Monrovia, CA 91016. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Giovanni Aragon, 710 S Myrtle Ave 639, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on January 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002428 NEW FILING. The following person(s) is (are) doing business as Best Water Solutions, 180 E Monterey Ave Unit 308, Pomona, CA 91767. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Walter Rossie Jr, 180 E Monterey Ave Unit 308, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005236 NEW FILING.
The following person(s) is (are) doing business as (1). MODERN ROOFING (2). MODERN ROOFING INC , 2829 N GLENOAKS BLVD SUIT 104, BURBANK, CA 91504.
This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2021. Signed: MODERN ROOFING, INC. (CA-2454552, 2829 N GLENOAKS BLVD SUIT 104, BURBANK, CA 91504; TIGRAN SIMONYAN, CEO. The statement was filed with the County Clerk of Los Angeles on January 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005760 NEW FILING.
The following person(s) is (are) doing business as (1). Foothill Design Studio (2). Golden Hour Press Shop , 4528 Willalee Ave, Glendale, CA 91214. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Brianna Johnson Creative LLC (CA-B20250110059, 4528 Willalee Ave, Glendale, CA 91214; Brianna Johnson, Managing Member.
The statement was filed with the County Clerk of Los Angeles on January 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005370 NEW FILING. The following person(s) is (are) doing business as Big Man Labs, 11215 Juniper Mesa Rd, Littlerock, CA 93543. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: David Lindell, 11215 Juniper Mesa Rd, Littlerock, CA 93543 (Owner). The statement was filed with the County Clerk of Los Angeles on January 9, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025280096 NEW FILING.
The following person(s) is (are) doing business as (1). Best Label Company (2). Axiom Label (3). The Label Company (4). Majestic Labels , 2250 Meridian Boulevard, Franklin, TN 37067. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Resource Label Group, LLC (TN6419426, 2250 Meridian Boulevard, Franklin, TN 37067; Hunter Rost, Secretary. The statement was filed with the County Clerk of Los Angeles on December 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2026005139
NEW FILING.
The following person(s) is (are)
doing business as (1). Go Go Curry (2). Onodera Ramen (3). Go Go Curry express (4). Noodels Ginza Onodera (5). Ramen Ginza Onodera (6). Kimukatsu (7). Kimukatsu Torrance , 2390 Crenshaw Blvd Suite 803, Torrance, CA 90501. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: International Food Creations, LLC (CA-202034410261, 2390 Crenshaw Blvd Suite 803, Torrance, CA 90501; Michael Yoshino, CEO. The statement was filed with the County Clerk of Los Angeles on January 8, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026005244 NEW FILING.
The following person(s) is (are) doing business as TOBY My Travel Buddy, 3310 Keystone Ave Apt 8, Los Angeles, CA 90034. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Senita Slipac, 3310 Keystone Ave Apt 8, Los Angeles 3310 Keystone Ave Apt 8, CA 90034 (Owner). The statement was filed with the County Clerk of Los Angeles on January 9, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026004992 NEW FILING.
The following person(s) is (are) doing business as Forever Memories, 356 N Broadmoor Ave, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Rayna Galaviz, 1128 Vassar St, Pomona, Ca 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on January 8, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/15/2026, 01/22/2026, 01/29/2026, 02/05/2026
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.
in this state of a fictitious business name in 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,
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,
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
LEGALS
authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026013269 NEW FILING. The following person(s) is (are) doing business as Inner Lotus Healing Therapy – Linda Mach, LCSW, 3225 E Charlinda Street, West Covina, CA 91791. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Linda Mach, 3225 E Charlinda Street, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on January 20, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/22/2026, 01/29/2026, 02/05/2026, 02/12/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026002091
NEW FILING.
The following person(s) is (are) doing business as ShowBiz.com, 15521 Lanark Street, Van Nuys, CA 91406. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Scott Webley, 15521 Lanark Street, Van Nuys, CA 91406 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026019492
NEW FILING.
The following person(s) is (are) doing business as (1). Open Mind (2). Open Mind Behavior , 2435 Ivanhoe Drive, Los Angeles, CA 90039. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Open Mind Behavioral Solutions LLC (CAB20250442335, 2435 Ivanhoe Drive, Los Angeles, CA 90039; Burkai Oz, Member. The statement was filed with the County Clerk of Los Angeles on January 27, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026015989
NEW FILING.
The following person(s) is (are) doing business as (1). LOANPLEX (2). REALTYBOX (3). MONEYGEARS (4). STUDIOBOX LA , 17138 Bellflower Boulevard Suite 101, Bellflower, CA 90706. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: LOANPLEX MORTGAGE (CABA20250737255, 17138 Bellflower Boulevard Suite 101, Bellflower, CA 90706; Mario A. Vargas, CEO. The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026016104 NEW FILING.
The following person(s) is (are) doing business as San Pedro Optometry, 625 W 9th Street, San Pedro, CA 90731. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jennifer Che, OD, A Professional Corporation (CA-3981660, 625 W 9th Street, San Pedro, CA 90731; Jennifer Che, President. The statement was filed with the County Clerk of Los Angeles on January 22, 2026.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
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 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,
LEGALS
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 BUSINESS NAME STATEMENT FILE NO. 2026015570
NEW FILING.
The following person(s) is (are) doing business as Metro Building Management, 9415 Dorothy Avenue, South Gate, CA 90280. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2026. Signed: Generational Building Management (CAB20260013785, 9415 Dorothy Avenue, South Gate, CA, USA, South Gate, Ca 90280; Maria Hernandez Zamarripa, CEO. The statement was filed with the County Clerk of Los Angeles on January 22, 2026. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 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
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
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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026024066 NEW
person(s) is (are) doing
as (1). Eunoia Bloom (2). Cosmic
, 13027 Victory
412, North Hollywood, CA 91606. This business is conducted by a limited
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;
6254797, 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
LEGALS
of itself authorize the use in this state of a fictitious business name in 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 NO. 2026023068 NEW FILING.
The following person(s) is (are) doing business as (1). AQUINO BUILD TECHNOLOGY (2). AQUINO BUILD & TECHNOLOGY (3). ABT (4). ABT CONSTRUCTION (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
FI CTITIOUS 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 filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in 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
FICTITI
OUS 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
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
new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in 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
File your DBA with us at filedba.com
Pasadena City Notices

NOTICE OF ELECTION
NOTICE IS HEREBY GIVEN that a Primary Municipal Election will be held in the City of Pasadena on Tuesday, June 2, 2026, for the following officers:
For three Members of the City Council, Districts 3, 5, and 7 (each for a full term of four years)
The Vote Centers for the election shall be open as required during the identified voting period, pursuant to Election Code Sections 4007 and 14404 and will be open on Election Day between the hours of 7:00 a.m. and 8:00 p.m.
Publish: January 22, 29, 2026 MARK JOMSKY
February 5, 2026 City Clerk
PASADENA PRESS
Notice of Public Hearing Planning 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/plan ningcommission/
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).
LEGALS
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 5, 2026 PASADENA PRESS
Glendale City Notices
Public Notice
Housing Authority of The City of Glendale Proposed PHA Annual Plan and Administrative Plan
In accordance with Section 5A of the United States Housing Act of 1937 (USHA), as amended by Section 511 of the Quality Housing and Work Responsibility Act of 1998, the Housing Authority of the City of Glendale (Housing Authority) has prepared a draft Public Housing Agency (PHA) Annual Plan for Fiscal Year 2026-2027 and a draft Administrative Plan effective May 1, 2026, for public review and comment.
The public hearing on the PHA Annual Plan and Administrative Plan will be held before the Housing Authority of the City of Glendale. The public may be present in person or watch and participate from their homes. Meetings are broadcast live on Glendale TV, viewable on Spectrum Cable, channel 6, and AT&T U-verse, channel 99. Meetings are also streamed live in high definition (HD) on the City’s webpage, GlendaleCA.gov/live, on YouTube.com/ myglendale, and on Apple TV, Roku, and Amazon Fire devices using a free app called Screenweave and choosing “Glendale TV” from the menu.
Tuesday, April 7, 2026 (Time TBD)
COUNCIL CHAMBERS
613 E. Broadway, 2nd Floor, Glendale, CA 91206
The proposed plans are available during a 45-day public review and comment period, from February 20, 2026, to April 7, 2026, and can be viewed online at the following webpage: https://www.glendaleca.gov/government/departments/community-development/housing/ housing-section-8-program
You may also request a copy of the plan(s) via email EAkopyan@GlendaleCA.gov.
The public is invited to submit written comments concerning the Plan(s) to: City of Glendale, Department of Community Development, Attn: Edgar Akopyan, 141 N. Glendale Avenue, Room 202, Glendale, CA 91206 or via email EAkopyan@GlendaleCA.gov.
Publish February 5, 2026
GLENDALE INDEPENDENT
NOTICE INVITING BIDS
NOTICE is hereby given that the City of Glendale (“City”) will receive sealed Bids, before the Bid Deadline established below for the following work of improvement: Testing of Transformer, Load Tap Changer, Regulator, and Circuit Breaker Oil SPECIFICATION NO. 4013
Bid Submission Deadline: Submit before noon, on Monday, March 16, 2026 (“the Bid Deadline”)
Bid Submission Location: Email proposals to: fbeshir@glendaleca.gov
NO LATE BIDS WILL BE ACCEPTED.
Bidding Documents Available: Tuesday, February 03, 2026, on the RFP / RFQ / Bid Page on the City of Glendale website located here: https:// www.glendaleca.gov/government/departments/finance/ purchasing/rfp-rfq-bid-page
Mandatory Pre-Bid Conference: Date: Wednesday, February 18, 2026
Time: 10:30 AM Pacific Standard Time
Location:Video/Audio Conference via Microsoft Teams® using either: Computer/smart phone: Meeting ID: 217 838 355 164 99, Passcode: Eo2HW9b9 or by telephone only at Phone No.: 1-323886-7427, use code: 166 892 297# to join.
City of Glendale Contact Person: Fuad Beshir, Project Manager
Phone: (818) 551-6900
Cell: (818) 482-1570
Fax: (818) 240-4754
E-mail: FBeshir@GlendaleCA.gov
Mandatory Qualifications for Bidder and Designated Subcontractors:
A Bid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder’s Statement of Qualifications, each Bid must provide satisfactory evidence that: Bidder satisfactorily completed at least three (3) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within five (5) years prior to the Bid Deadline and will a dollar value in excess of the Bid submitted for this Project. In addition, the Bidder shall own and operate their own testing lab and that the lab be in California.
General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work included in the Bid involves testing for dissolved gasses, PCB, physical characteristics, and dielectric breakdown voltages of the oil in substation power transformers, distribution transformers, load tap changers, regulators, and oil circuit breakers located in various electrical substation and throughout the City of Glendale. At the conclusion of the annual oil testing, the Contractor shall submit a GWP-formatted test report and provide (1) bound hard-copy containing all test results as well as in electronic format. The binder shall include individual test summaries for each piece of equipment, laboratory reports, and the Contractor’s recommended corrective actions or follow-up maintenance, if any. All documentation shall be organized by equipment identification and clearly labeled. Also included in this Bid is annual Furan Analysis for the ENTIRE duration of the contract. Other Bidding Information: 1. Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained in the location identified on the Notice Inviting Bids where they may be examined and copies obtained. Bidding Documents (including Drawings
2.
oral, facsimile or electronic Bids be accepted by the City 4. Mandatory Pre-Bid Conference: A mandatory pre-bid conference will be held at the date and time specified above in the section titled “Mandatory Pre-Bid Conference” in this Notice Inviting Bids.
numbers needed to join the meeting are provided on the first page of the Notice Inviting Bids.
5. Contractor License and Certification: At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor shall be
8.
9.
substitution of securities for withheld funds is permitted in accordance therewith.
10. Prevailing Wages: This Project is subject to the provisions of California Labor Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, has determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/.
11. California Department of Industrial Relations ― Public Works Contractor Registration: The Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5) requires contractors to register and meet requirements using the online application https://efiling.dir.ca.gov/PWCR/ActionServlet?action=displayPWCReg istrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a non-refundable fee. More information is available at the following link: https://www.dir.ca.gov/Public-Works/PublicWorks.html
The City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law. Notice to Bidders and Subcontractors: No contractor or subcontractor may be listed on a Bid proposal for a public works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
• No contractor or subcontractor may be awarded a contract for public work on a public works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
• This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.)
Furnishing of Electronic Certified Payroll Records to Labor Commissioner. Contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement).
Dated this day of 20 , City of Glendale, California. Suzie Abajian, Ph.D, City Clerk of the City of Glendale.
Publish February 5, 2026 GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF BERNARD X. WOLFF
Case No. 26STPB00568
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of BERNARD X. WOLFF
A PETITION FOR PROBATE has been filed by Francis Joseph DiStefano in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Francis Joseph DiStefano be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court
approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Feb. 19, 2026 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the
Probate Notices
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 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
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
LEGALS
to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 04/20/2026 Time: 1:30pm Dept. L74 REMOTE HEARING The address of the court is Lamoreaux Justice Center, 341 The City Drive South, Orange, Ca 92868. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: January 12, 2026 Eric J. Wersching Judge of the Superior Court Pub Dates: January 15, 22, 29, February 5, 2026 ANAHEIM PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF North FOR CHANGE OF NAME CASE NUMBER: 26STCP00054 Superior Court of California, County of Los Angeles 111 N Hill St, Los Angeles, Ca 90012, Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner North filed a petition with this court for a decree changing names as follows: Present name a. OF North to Proposed name Jay Pharaoh North 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 05/04/2026 Time: 8:30AM Dept: 45. Room: 529 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Press DATED: January 6, 2026 Virginia Keeny JUDGE OF THE SUPERIOR COURT Pub. January 15, 22, 29, February 5, 2026 PASADENA PRESS
CASE NUMBER: (Numero del Caso): 25CMCV01892 SUMMONS (CITACION JUDICIAL)
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): ALOYSIUS
DIMITRI NNADOZIE, an individual; LGL, INC., a California corporation; FAF, INC., a Tennessee corporation; OC EXPRESS, INC., a California corporation; and DOES 1 through 50, inclusive.
Plaintiff’s Title Thereto. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DE-MANDANDO EL DEMANDANTE): HAROLD KAYE JR. HICKS, an individual;
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Los Angeles Superior Court - Compton Court-house, 200 W Compton Blvd, Compton, California 90220
The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Christopher K. Roberts (SBN 232791) ; Nicholas I. Myers (SBN 322661) , Rafii & Associates, P.C., 9100 Wilshire Blvd., Suite 465, Beverly Hills, Ca 90212. Tel: 310-777-7877, Fax: 310-777-7855
Date: (Fecha) 11/6/2025
David W. Slayton, Clerk (Secretario) By: D. Garcia, Deputy (Adjunto) You are served
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES –COMPTON COURTHOUSE
Case No. 25CMCV01892
HAROLD KAYE JR. HICKS, an individual; Plaintiff, v. ALOYSIUS DIMITRI NNADOZIE, an individual; LGL, INC., a California corporation; FAF, INC., a Tennessee corporation; OC EXPRESS, INC., a corporation; and DOES 1 through 50, inclusive, Defendants.
collectively referred to as “Defendants.” JURISDICTION AND VENUE
8. Venue is proper with the County of Los Angeles because Plaintiff resides in the County of Los Angeles, California.
GENERAL ALLEGATIONS
9. Defendants LGL, INC., FAF, INC., OC EXPRESS, INC., ALOYSIUS DIMITRI NNADOZIE, and DOES 1 through 50, inclusive, are employees, agents, owners, joint venturers, managers, directors, and/ or officers of Defendant. Plaintiff is informed and believes and thereon alleges that one or more of DOES 1 through 50, or some of them, are responsible for the harm suffered by Plaintiff. Defendants LGL, INC., FAF, INC., OC EXPRESS, INC., ALOYSIUS DIMITRI NNADOZIE, and DOES 1 through 50, in engaging in the conduct herein complained of, were at all times acting within the course and scope of their employment, agency, ownership, joint venture, management, or their status as an officer, director, or manag-ing agent of Defendant. The precise identities of DOES 1 through 50 are currently unknown to Plaintiff, but Plaintiff will amend this Complaint to allege their true names and capacities when ascertained.
10. At all times herein mentioned, Defendants owned, operated, controlled, repaired, modified, maintained a 2023 Peterbilt white bearing California license plate number YP57938 and a 2018 Utility trailer bearing Tennessee license plate number U823914 (hereinafter referred to as “Defendant’s Vehicle”), which they negligently operated, causing Defendants’ Vehicle to collide with the guardrail and roll over, directly and proximately causing those injuries and damages to the Plaintiff as hereinafter described.
11. At all times relevant herein, Defendants were the employees of, agents of, or were otherwise acting upon the direction of each the other, and so acted within the scope of that employment or agency.
12. At all times herein mentioned at or near i-10 East Bound, East of the City of Tonopah, Arizona, is a public roadway in the County of Maricopa (hereinafter referred to as the “Subject Location”).
FIRST CAUSE OF ACTION (NEGLIGENCE: BY PLAINTIFF AGAINSTS ALL DEFENDANTS)
13. Plaintiff incorporate each allegation set forth in paragraphs 1 through 12.
14. On or about January 4, 2024, at the Subject Location, Defendants’ negligent operation of Defendant’s Vehicle caused the vehicle to contact the guardrail and overturn, directly and proximately causing those injuries and damages to the Plaintiff as hereinafter described.
dants, and each of them, and the injuries resulting therefrom, Plaintiff has been unable to carry out their usual occupation and will thereby suffer damages by reason of loss of income; that the exact and reasonable amount of said loss of income is unknown to Plaintiff, who will ask leave of the Court either to show the amount of Plaintiff’s lost earnings, when ascertained, or to prove that amount at trial.
PRAYER FOR RELIEF
WHEREFORE, Plaintiff prays for judgment against the Defendants, and each of them, as follows:
(1) For economic damages, including lost wages, lost employee benefits, medical expenses and other economic obligations incurred according to proof at trial;
(2) For non-economic damages, including physical pain and suffering, loss of enjoyment of life and anxiety associated with their injuries; (3) For prejudgment interest at the maximum legal rate; (4) For postjudgment interest at the maximum legal rate; (5) For costs of suit herein incurred; (6) For such other relief that at the Court may deem just and proper. DEMAND FOR JURY TRIAL Plaintiff requests that the present matter be set for jury trial.
DATED: November 6, 2025
RAFII & ASSOCIATES, P.C.
By: /S/ Christopher K. Roberts
DANIEL RAFII, ESQ. CHRISTOPHER K. ROBERTS, ESQ. NICHOLAS I. MYERS, ESQ.
Attorneys for Plaintiff HAROLD KAYE JR. HICKS
Publish January 15, 22, 29, February 5, 2026 SAN BERNARDINO PRESS
Order To Show Cause For Change of Name Case No. 26FL000017 To All Interested Persons: Aaron Hanson and Kelly Hanson on behalf of Dean Sandy Kenneth Hanson, a minor filed a petition with this court for a decree changing names as follows: PRESENT NAME Dean Sandy Kenneth Hanson PROPOSED NAME Dean Tiberius Hanson. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the Califor-nia Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al
PLAINTIFF’S COMPLAINT FOR DAMAGES AND PERSONAL INJURIES
1. NEGLIGENCE
DEMAND FOR JURY TRIAL
Plaintiff, HAROLD KAYE JR. HICKS, an individual (hereinafter “Plaintiff”) alleges as follows:
PARTIES
1. Plaintiff is a natural person who at all times relevant herein was a resident of Los Angeles County, California.
2. Defendant LGL, INC., (hereinafter, “LGL,”) a California corporation with its principal place of business in Irvine, California, County of Orange.
3. Defendant FAF, INC., (hereinafter, “FAF,”) a Tennessee corporation with its principal place of business in Greenville, Tennessee, County of Greene.
4. Defendant OC EXPRESS, INC. (hereinafter, “OC EXPRESS”) a California corporation with its principal place of business in Cerritos, California, County of Los Angeles.
5. Defendant, ALOYSIUS DIMITRI NNADOZIE. (hereinafter, “ALOYSIUS”) is a natural person who at all times herein mentioned was a resident of the County of San Bernardino.
6. Plaintiff is ignorant of the true names and capacities of defendants sued herein as DOES 1- 50, inclusive, and therefore sue these defendants by such fictitious names. Plaintiff will amend this Complaint to allege their true names and capacities when ascertained.
7. Defendants LGL, INC., FAF, INC., OC EXPRESS, INC., ALOYSIUS DIMITRI NNADOZIE, and DOES 1-50 may be
15. Defendant LGL, INC., FAF, INC., OC EXPRESS, INC., and DOES 1-50 did so negligently hire, train, supervise, and retain its employee and agent Defendant driver, ALO-YSIUS DIMITRI NNADOZIE, and did negli-ently provide him, and entrust him, with Defendant’s Vehicle, a dangerous instrumentality, with the prior knowledge that he lacked the skill, training, experience, expertise and temperament to safely operate said dangerous instrumentality on a public roadway, and was unfit to do so, directly and proximately resulting in severe injuries and damages to Plaintiff.
16. At all times relevant herein, Defendants LGL, INC., OC EXPRESS, INC., and DOES 1-50 failed to maintain workers’ compensation insurance coverage for their employee and agent, Plaintiff HARLOD KAYE JR. HICKS, as required by California Labor Code sections 3700 et seq., thereby exposing Plaintiff to increased risk of uncompensated injury and demonstrating Defendants’ pattern of negligence and disregard for safety regulations. As such, Plaintiff is authorized to pursue civil action directly against his employer under Labor Code section 3706.
17. As a direct and proximate result of the acts and omissions of Defendants, and each of them, Plaintiff was injured in their health, strength, and activity, sustaining injuries to their bodies and person, all of which said injuries have caused and continue to cause Plaintiff great physical and mental pain and suffering. Plaintiff is informed and believes and thereon alleges that these injuries will result in some permanent disability to them, all to their general damages in an amount which will be stated according to proof at trial.
18. As a direct and proximate result of the acts and omissions of the Defendants, and each of them, and the injuries resulting there-from, Plaintiff necessarily employed physicians and surgeons for medical examination, treatment, and care of these injuries, and incurred medical and incidental expenses. Plaintiff will also have to incur additional like expenses in the future, all in amounts presently unknown to them. Plaintiff therefore asks leave of the Court either to amend this complaint to show the amount of their medical expenses, when ascertained, or to prove that amount at trial.
19. As a direct and proximate result of the acts and omissions of the Defen-
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Kaamile Miami Cuevas FOR CHANGE OF NAME CASE NUMBER: 25PSCP00634 Superior Court of California, County of Los Angeles 1427 West Covina Parkway, West Covina, Ca 91790, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Kaamile Miami Cuevas filed a petition with this court for a decree changing names as follows: Present name a. OF Kaamile Miami Cuevas to Proposed name Kaamile Miami Mosquera 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 02/20/2026 Time: 8:30AM Dept: 6. 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: December 17, 2025 Lynette Gridiron JUDGE OF THE SUPERIOR COURT Pub. January 15, 22, 29, February 5, 2026 ALHAMBRA PRESS
SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso): CIVVS2500880 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): Edward Gonzales YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): Lafayette Federal Credit Union NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and
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
Notice of Sale of Real Property at Private Sale
LASC Case No: 20STPB04838
In the Superior Court of the State of California, for the County of Los Angeles
In the Matter of the Estate of Douglas E. Williams, conservatee.
Notice is hereby given that the undersigned will sell at Private Sale, to the highest and best bidder, subject to confirmation of said Superior Court, on or after the 9th day of February, 2026, at the office of Susanne B. Cohen, Esq. of Hahn & Hahn LLP, Attorneys for Conservator, 301 E. Colorado Blvd., Suite 900, Pasadena CA 91101, all the right, title and interest of said conservatee in and to all the certain Real property, situated in the City of Anaheim, County of Orange, State of California, particularly described as follows: An undivided 50%, interest in Lot 3 of Tract 2501, in the City of Anaheim as per map recorded in book 86, pages 23 to 25 inclusive of maps, in the office of the County Recorder of
said county. Assessor's Parcel No: 128-143-03
More commonly known as: 315 S. Agate Street, Anaheim, CA 92804
Terms of sale are cash in lawful money of the United States on confirmation of sale, or part cash and balance upon such terms and conditions as are acceptable to the conservator. Ten percent of amount bid to be deposited with bid. Bids or offers to be in writing and will be received at the aforesaid office at any time after the first publication hereof and before date of sale.
Dated 1/23/2026
Hahn & Hahn LLP
By: /s/ Susanne Cohen
Attorneys for Eric Nath, Conersvator of the Estate.
Attorney(s) at Law: Susanne B. Cohen, Esq Hahn & Hahn LLP
301 E. Colorado Blvd., Suite 900 Pasadena, CA 91101
Phone:(626)796-9123
E-mail: scohen@hahnlawyers,com
1/29, 2/2, 2/5/26
CNS-4006953# ANAHEIM PRESS
Notice of Public Lien Sale NOTICE IS GIVEN that STORBOX
PASADENA Self Storage intends to sell the personal property described below to enforce a LIEN imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The undersigned will sell at public sale by competitive bidding ending on the 13th Day of February 2026 after 11:00 A.M at www.storagetreasures.com. Said property has been stored on the premises located at STORBOX Self Storage, 2233 E. Foothill Blvd, Pasadena, CA, County of Los Angeles, State of California, the following tenant’s units will be sold:
NAME ON ACCOUNT: Yvette Romero, Arthur Rolan, Tracy North, Julie L. Hollins
Purchases must be paid for at the time of purchase in cash only. All purchased items are sold as is, where is, and must be removed within 24 hours of sale. Sales are subject to cancellation in the event of settlement between owner and obligated party. The company reserves the right to refuse any online bids. The Auction will listed and advertised on www.storagetreasures.com . Auctioneer’s Telephone # (855) 722-8853
Publish January 29th 2026 & February 5th 2026 in The PASADENA 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 Self Storage Sale
Please take notice A Storage Place - Grand Terrace located at 21971 De Berry St Grand Terrace CA 92313 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 2/23/2026 at 12:00 PM. Jose Villalpando; Jessica M Reed; Michael Dosey; Gordon Brooks. This sale may be withdrawn at any time without notice. Certain terms and conditions apply.
Publish on February 5, 2026 IN SAN BERNARDINO PRESS
Notice of Self Storage Sale
Please take notice A Storage Place - Yucaipa located at 35056 County Line Rd Yucaipa CA 92339 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www. storagetreasures.com on 2/23/2026 at 12:00 PM. Elias Cabrera; Tanner Lopez. This sale may be withdrawn at any time without notice. Certain terms and conditions apply.
Publish February 5, 2026 in the San Bernardino Press
Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated:
12737 Garvey Ave., Baldwin Park, CA 91706 February 18th, 2026 at 11:00am
James Gonzales
Jon Leibowitz
The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
Publish February 5, 2026 in the BALDWIN PARK PRESS
NOTICE OF PUBLIC LIEN SALE In accordance with the provisions of Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code., there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereafter described and stored at the NAME OF STORAGE FACILITY location listed below.
And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold at public auction at the below stated location to the highest bidder or otherwise disposed of on February 18, 2026 at 10:30 AM.
Extra Space Storage 318 North vincent Ave Covina, California, 91722
Customer Info: Gabriela Garcia Diana Arevalo Victor Luna Daysharay Solomon
The auction will be listed and advertised on www.storage treasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse and bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
Publish February 5, 2026 in THE WEST COVINA 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 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
Notice to creditors of bulk sale and of intention to transfer alcoholic beverage license (U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. 043634-ST
Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made.
The names, Social Security, or Federal Tax Numbers, and addresses of theSeller/Licensee are: Burbank Avion DH, LP, 3019 N Hollywood Way Suite 301F, Burbank CA 91505
The Business is known as: Dog Haus Biergarten North Burbank
The names, Social Security, or Federal Tax Numbers, and addresses of the Buyer/Transferee are: DH BHW LLC, 7815 Monet Ave, Rancho Cucamonga, CA 91739
As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: NONE
The assets to be sold are described in general as: all stock in trade, furniture, fixtures, and equipment, intangible assets, ABC license and goodwill and are located at: 3019 N Hollywood Way Suite 301F, Burbank, CA 91505
The kind of license to be transferred is: type 41- On- Sale Beer and Wine- Eating Place, #649069 now issued for the premises located at: 3019 N Hollywood Way Suite 301F, Burbank, CA 91505
The anticipated date of the sale/transfer is 02/24/26 at the office of All Brokers Escrow, Inc., 2924 W. Magnolia Blvd Burbank, CA 91505. The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $43,000.00, which consists of the following: Description Amount TOTAL ALLOCATION 43,000.00
TOTAL ALLOCATION 43,000.00
It has been agreed between the Seller/ Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
Dated: November 9, 2024 DH BHW LLC, a California Limited Liability Company
By: S/ Vahan Ouzounian, Member By: S/ Vahe Issai, Member 2/5/26
CNS-4008922# BURBANK INDEPENDENT
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVSB 2601056 TO ALL INTERESTED PER-
SONS: 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
NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 017424-MG (1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: GEVS GROUP LLC, 2000 EAST FOOTHILL BOULEVARD, PASADENA, CA 91107 (3) The location in California of the chief executive office of the Seller is: SAME (4) The names and business address of the Buyer(s) are: FAMILY PAW PROJECT LLC, 1309 S. ALTA VISTA AVENUE, MONROVIA, CA 91016. (5) The location and general description of the assets to be sold are Furniture, Fixtures, Equipment, Leasehold and Goodwill of that certain business located at: 2000 EAST FOOTHILL BOULEVARD, PASADENA, CA 91107
(6) The business name used by the seller(s) at said location is: Simba's Pet Grooming (7) The anticipated date of the bulk sale is 02/24/26 at the office of LIVE ESCROW, INC., 9795 CABRINI DRIVE, #207 BURBANK, CA 91504, Escrow No. 017424-MG, Escrow Officer: MARIA ESPARZA.
(8) Claims may be filed with Same as "7" above.
(9) The last date for filing claims is 02/23/26.
(10) This Bulk Sale IS subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered
1, 2026. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Flor A Gallarzo, Owner. This statement was filed with the County Clerk of San Bernardino on January 8, 2026 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20260000096 Pub: 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. Fbn20260000244
The following persons are doing business as: Lei Me Shine, 4325 Corporate Center Ave Room 324, Chino, CA 91710. Mailing Address, 4195 Chino Hills Parkway #95, Chino hills, CA 91709. # of Employees 4. Ilaisaane P Haiola. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 13, 2026. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a
misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Ilaisaane P Haiola, Owner. This statement was filed with the County Clerk of San Bernardino on January 15, 2026 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: Fbn20260000244 Pub: 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT 20266734042. The following person(s) is (are) doing business as: (1). CATALYST
CANNABIS DISPENSARY PLANET
CATALYST (2). CATALYST CANNABIS DISPENSARY – PLANET
CATALYST OC (3). CATALYST
CANNABIS DISPENSARY PLANET
CATALYST OC (4). CATALYST
CANNABIS DISPENSARY – PLANET CATALYST (5). CATALYST
CANNABIS DISPENSARY PLANET
CATALYST ORANGE COUNTY (6). CATALYST CANNABIS DISPENSARY – PLANET CATALYST ORANGE COUNTY (7). PLANET CATALYST (8). PLANET CATALYST ORANGE COUNTY (9). PLANET
CATALYST – ORANGE COUNTY (10). PLANET CATALYST OC (11). PLANET CATALYST CANNABIS DISPENSARY ORANGE COUNTY (12). CATALYST CANNABIS DISPENSARY ORANGE COUNTY , 3400 W Warner Ave Unit A, Santa Ana, CA 92704. Mailing Address, 401 Pine Ave, Long Beach, CA 90802. Full Name of Registrant(s)
CATALYST – FOUNTAIN VALLEY LLC (CA, 401 Pine Ave, Long Beach, CA 90802. 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.CATALYST – FOUNTAIN VALLEY LLC (CA, 401 Pine Ave, Long Beach, CA 90802 . /S/ ELLIOT LEWIS, MANAGING MEMBER. This statement was filed with the County Clerk of Orange County on January 26, 2026. Publish: Anaheim Press 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT 20266734057. The following person(s) is (are) doing business as: ReVerb Worship Ministry, 540 Chestnut St, La Habra, CA 90631. Full Name of Registrant(s) ReVerb Worship Ministry (CA, 540 Chestnut Ave, La Habra, CA 90631. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. ReVerb Worship Ministry. /S/ Julian Lee, CEO. This statement was filed with the County Clerk of Orange County on January 26, 2026. Publish: Anaheim Press 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
FICTITIOUS BUSINESS NAME STATEMENT 20266734044. The following person(s) is (are) doing business as: (1). CATALYST OC DISTRO (2). CATALYST – OC DISTRO (3). CATALYST ORANGE COUNTY DISTRO (4). PLANET CATALYST DISTRO (5). PLANET CATALYST OC DISTRO , 3400 W Warner Ave UNIT B, Santa Ana, CA 92704. Mailing Address, 401 Pine Ave, Long Beach, CA 90802. Full Name of Registrant(s) Catalyst –Fountain Valley LLC (CA, 401 Pine Ave, Long Beach, CA 90802. 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. Catalyst – Fountain Valley LLC. /S/ ELLIOT LEWIS, MANAGING MEMBER. This statement was filed with the County Clerk of Orange County on January 26, 2026. Publish: Anaheim Press 01/29/2026, 02/05/2026, 02/12/2026, 02/19/2026
The following person(s) is (are) doing business as Dripped Soap 78961 Savanna La Mar Dr Apt B Bermuda Dunes, CA 92203
Riverside County Champ Capital (CA, 78961 Savanna La Mar Dr Apt B, Bermuda Dunes, CA 92203
Riverside County This business is conducted by: a corporation. Registrant has not yet begun to transact business
under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Anthony W Craig, CEO Statement filed with the County of Riverside on February 2, 2026 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code).
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202601480 Pub. 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026 Riverside Independent
FICTITIOUS BUSINESS
NAME STATEMENT File No. FBN20260000751
The following persons are doing business as: Core Building Metals Enterprises, 13956 Crescenta Way, Rancho Cucamonga, CA 91739. Mailing Address, 13956 Crescenta Way, Rancho Cucamonga, CA 91739. # of Employees 1. Giannina A Espinoza, County of Principal Place of Business: San Bernardino
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 30, 2026. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not
to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Giannina A Espinoza, Owner. This statement was filed with the County Clerk of San Bernardino on January 30, 2026 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20260000751 Pub: 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250012034
The following persons are doing business as: moderno perfumes, 9999 Foothill Blvd space 112, Rancho Cucamonga, CA 91730. Mailing Address, 9999 Foothill Blvd space 112, Rancho Cucamonga, CA 91730. (1). SANDRA ANAYA (2).
JOSE ANAYA. County of Principal Place of Business: San Bernardino
This business is conducted by: a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on November 5, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ SANDRA ANAYA, General Partner. This statement was filed with the
County Clerk of San Bernardino on December 29, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursu-
another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250012034 Pub: 02/05/2026, 02/12/2026, 02/19/2026, 02/26/2026 San
Queen Mary ships reunite in Long Beach for 1st time in 20 years
Aroyalmaritime reuniontookplace
MondayinLong Beach, as the Queen Mary 2 ocean liner anchored alongside her historic namesake, the Queen Mary, for the first time in 20 years.
Queen Mary 2 is on a worldwide voyage, and recently completed its first crossing of the Panama Canal. The ship pulled alongside the Queen Mary Monday morning, and the two vessels shared a whistle salute. Queen Mary 2 is outfitted with a refurbished whistle from the Queen Mary.
"Welcoming Queen Mary 2 to Long Beach during our 90th anniversary year is an extraordinary honor, and watching the rendezvous this morning was a once-in-a-generation sight," Steve Caloca, managing director of the Queen Mary, said in a statement. "This historic moment reflects the enduring bond between the Queen Mary's past and present and continued role as a living symbol of ocean travel, innovation, and preservation."
The Queen Mary debuted in 1936 and was retired in 1967, ultimately taking up
celebrations in public parks across every Council District for the duration of the World Cup. All 34 competition days will be broadcast on large, mobile LED trailers.
Bass further announced the launch of a Clean Corridors initiative to boost beautification efforts along major city streets, in particular in areas near watch party and activation sites. Volunteers are encouraged to sign up and help with trash pickup, graffiti removal and landscaping. The initiative is similar to Bass' Shine LA program, which similarly coordinates volunteers to clean and beautify targeted locations set for the 2028 Olympic Games.
A Shine LA event will be held Saturday, focusing on the Hansen Dam Recreation Center in the San Fernando Valley. The site will serve as an official Los Angeles World Cup 2026 Fan Zone.
In her speech, Bass touted what she deemed to be her accomplishments in reducing unsheltered homelessness, enhancing public safety, and revitalizing downtown and rebuilding the fire-ravaged Pacific Palisades.
Unsheltered homelessness has reduced since 2023, according to data from the Los Angeles Homeless Services Authority annual homeless count. Critics dispute the
By City News Service
residents in Long Beach, operating as a hotel, restaurant and tourist destination.
Queen Mary 2 made her debut in the 1970s.
After the two ships' historic meeting Monday morning, Queen Mary 2 continued into the Port of Los Angeles to dock overnight.
Queen Mary 2's current World Voyage is a 108-night journey to 30 ports, including stops in San Francisco, Hong Kong, Singapore, Cape Town and Sydney.
"This iconic rendezvous pays a powerful tribute to Cunard's enduring legacy and

the spirit of ocean travel," Katie McAlister, president of Cunard cruise line said in a statement. "Queen Mary 2's reunion with the original
State of the City
figures, calling them are rough estimates that don't completely capture the reality of homelessness on the streets.
The mayor's milliondollar Inside Safe program, an encampment resolution initiative, has also been criticized for its cost, as well as its ability to rapidly provide permanent housing.
Los Angeles County health
Angeles Police Department announced a 19% decline in homicides in 2025, touting that violent crimes have fallen to the lowest levels in about 60 years.
Bass and the City Council have approved projects such as the LA Convention Center Expansion Project, which they say will bring tourism and economic opportunity for the region.

officials have reported a slight increase in homeless deaths for two consecutive years.
The homeless mortality rate stood at an average of seven deaths per day, according to an annual report on mortality rates among the unhoused community published in March 2025.
The report covered mortality rates and causes of death for the homeless population between 2017 and 2023. Meanwhile, the Los
The mayor also touted that the city has expedited the entire rebuilding process without compromising safety for Palisades residents seeking to rebuild from last year's wildfire, among other initiatives to support the community.
Bass faced criticism for her absence in the initial days of the fire emergency, as she had traveled to Ghana as part of a presidential contingency to celebrate the inaugura-
Queen Mary for the first time in 20 years reflects our past, present and future, reminding us of Cunard's distinct connection to maritime history and the generations brought together through timeless elegance, innovation and one- of-a-kind journeys around the world."


Fire survivors have also criticized Bass and the Los Angeles Fire Department for their handling of the fire, citing issues with overall preparedness, as well as transparency of an altered fire after-action report, among other things.
Bass also used her speech to criticize the Trump administration's aggressive and widespread tactics in addressing illegal immigration.
Bass recalled when U.S. Immigration and Customs Enforcement agents began their raids in the city and later across Los Angeles County in June 2025.
"During those long summer days, neighbors
looked out for neighbors.
Communities formed rapidresponse networks. People stood together -- to protect human beings they had never met. I felt so proud to be an Angeleno," Bass said.
"While the National Guard has since left, the brutality of the raids has not. Raids continue every day in Los Angeles. And with them have come the devastating losses of life," Bass continued.
The mayor cited the deaths of LA native Keith Porter, and Minnesota residents Renee Nicole Good and Alex Pretti, who were fatally shot by ICE and Border Patrol officers.
"Staying silent or minimizing what is happening is not an option. This adminis-
tration does not care about safety. They do not care about order. And they certainly do not care about the law. This senseless death, lawlessness, and violence must end. And so must ICE's presence in Los Angeles," Bass said in her remarks.
Traditionally, the State of the City address comes in April, as the city's budget process begins. Bass is also expected to give a second, more traditional State of the City address in mid-April. Los Angeles mayors typically give their State of the City address in the spring to detail their priorities, tout accomplishments and discuss the release of the city's budget for the next fiscal year.
tion of Ghana President John Mahama.
Members of the UCLA and USC marching band provided musical entertainment during the mayor's event. | Photo courtesy of City of Los Angeles/YouTube
Bass' address featured updates on a range of city projects, including the upcoming Olympics. | Photo courtesy of City of Los Angeles/YouTube.
The Queen Mary 2 reunites in Long Beach with her legendary namesake, The Queen Mary. | Photo courtesy of PRNewsfoto/Cunard
Completion nears for 101 Freeway wildlife crossing
By Joe Taglieri joet@beaconmedianews.com
The Wallis Annenberg Wildlife Crossing over the 101 Freeway has received nearly $19 million to provide the final push needed to complete the project, Gov. Gavin Newsom announced Monday.
The crossing in the city of Agoura Hills on U.S. Highway 101 (Ventura) Freeway, west of Liberty Canyon Road, is the first of its kind in California and will offer a safe route for wildlife across the much-traveled freeway, according to the governor's office. Officials and supporters of the crossing hope it will reduce wildlife-vehicle collisions and support long-term species viability by enabling movement.
"The Annenberg Wildlife Crossing is an ambitious project, one that bridges the gap between conservation and urban development," Newsom said in a statement. "The crossing will make life safer for both Los Angeles
wildlife and drivers frequenting US 101 — and will ensure people and animals can thrive together for generations to come."
The California Transportation Commission allocated $18.8 million to complete the crossing from the Environmental Enhancement and Mitigation Program. The
infrastructure, officials said.
The wildlife crossing project is a public-private partnership that utilizes the expertise and leadership of dozens of organizations and institutions to protect and restore wildlife habitats in Southern California, according to Newsom's office. After more than 30 years of conser-

program began in 1989 to fund projects that address environmental impacts that require changes to existing transportation facilities and
vation work in the area, the wildlife crossing will reconnect protected lands in the Santa Monica Mountains and the Sierra Madre Range on

both sides of the freeway. This expansion of interconnected conserved lands and waters will protect and restore biodiversity while also supporting transportation infrastructure.
The bridge for animals over the freeway will feature coastal sage scrub plants that are native to the Santa Monica Mountains. The project's environmental
Anti-ICE protests
after some threw "bottles, rocks and industrial size fireworks" at law enforcement officers, according to the department.
Several anti-ICE rallies were also held Friday and Saturday in Southern California locales, including Pasadena, Baldwin Park, Compton, El Segundo, Culver City, Torrance and Aliso Viejo.
After violent clashes occurred Friday, First Assistant U.S. Attorney Bill Essayli said he requested more federal agents to LA to protect federal property.
"The violence and destruction of property directed at our federal properties in downtown Los Angeles last night is unacceptable and will not be tolerated. I have authorized federal officers to arrest anyone engaged in violence on the spot," Essayli said.
"We're not playing," he posted later Saturday on social media. "We have surged federal officers to protect our property and our employees. I have authorized probable
cause arrests for those who break the law, and they will be charged federally."
In an extensive internet post, President Donald Trump also pledged to protect federal property during protests.
"I have instructed Secretary of Homeland Security, Kristi Noem, that under no circumstances are we going to participate in various poorly run Democrat cities with regard to their protests and/or riots unless, and until, they ask us for help," Trump wrote on Truth Social. "We will, however, guard, and very powerfully so, any and all federal buildings that are being attacked by these highly paid lunatics, agitators, and insurrectionists.
"Please be aware that I have instructed ICE and/ or Border Patrol to be very forceful in this protection of federal government property," Trump continued. "There will be no spitting in the faces of our officers, there will be no punching or kicking the headlights of our cars, and
there will be no rock or brick throwing at our vehicles, or at our patriot warriors. If there is, those people will suffer an equal, or more, consequence.
"I am informing local governments, as I did in Los Angeles when they were rioting at the end of the Biden term, that you must protect your own state and local property," the president continued. "In addition, it is your obligation to also protect our federal property, buildings, parks, and everything else. We are there to protect federal property, only as a back up, in that it is local and state responsibility to do so."
It was not immediately clear Monday if federal officers made any arrests related to the protests over the weekend. Federal authorities did not immediately respond to requests for comment.
Two officers suffered minor injuries, according to published reports.
LAPD officials said Friday that vandalism during the
restoration strategy includes 12 acres of open space and 50,000 native plants, officials said.
The state has provided $58 million in funding for the public-private Annenberg Wildlife Crossing, which Caltrans is facilitating, while philanthropy has contributed more than $34 million, according to the governor's
On Earth Day 2022, Newsom joined the late Wallis Annenberg for the project’s groundbreaking. Annenberg was inducted into the California Hall of Fame, shortly after she died in July at age 86.
The wildlife crossing that carries her name is expected to be completed in the fall.

protests was being documented. Police asked all property owners and managers to also document acts of vandalism and report them via lapdonline.org.
LA Mayor Karen Bass said violent protests invite a stronger federal presence.
"I think the protests are extremely important, but it is equally important for these protests to be peaceful, for vandalism not to take place,"
Bass said late Friday. "That just hurts the city. That does not impact the administration in any kind of way that is going to bring about any type of change. ... If the protest gets violent, that is exactly what I believe this administration wants to see happen, because then don't be surprised if the military re-enters our city."
The demonstrations were part of a nationwide day of action in response to the fatal

shootings
federal officers in Minneapolis. Protest organizers have called for the defunding for ICE. On Monday, Archbishop Jose H. Gomez designated Wednesday as a "Day of Prayer for Peace in the Archdiocese of Los Angeles." A "Mass for Peace" is scheduled for 12:10 p.m. at the Cathedral of Our Lady of the Angels in downtown LA.
of Renee Good and Alex Pretti by
Demonstrators in downtown Los Angeles participate in a nationwide protest against ICE over the weekend. | Photo courtesy of of u/youhavetherighttoo/Reddit
office.
An aerial view of the in-progress construction of the Wallis Annenberg Wildlife Crossing over the 101 Freeway. | Photo courtesy of the governor's office
An aerial view focuses on the south side of the Wallis Annenberg Wildlife Crossing in Agoura Hills. | Photo courtesy of the governor's office