Gas prices relatively steady despite local refinery blaze
By Joe Taglieri joet@beaconmedianews.com
After a fire last week that halted operations at one of California's largest oil refineries and prompted expectations of higher pump prices, higher fuel inventories have stabilized the the average cost of a gallon of gas.
Experts indicated this week that the Oct. 2 fire at Chevron's El Segundo oil refinery, the second largest in the state, may not affect gasoline prices as some analysts initially predicted.
The average price of a gallon of self-serve regular gas in Los Angeles County decreased four-tenths of a cent Friday to $4.724, according to data from AAA and Oil Price Information Service. The drop was the third consecutive decrease following four straight increases that totaled 1.1 cents.
The average price has decreased nine-tenths of a cent over the last three days, including four-tenths of a cent Thursday. The price is three-tenths of a cent higher than a week ago, 4.1 cents higher than a month ago and 14.4 cents greater than at the same time last year.
The average price has dropped $1.772 since reaching a record $6.493 on Oct. 5, 2022.
The Orange County average price dropped a halfcent to $4.696. On Thursday, a five-day streak of increases totaling 1.7 cents ended with a drop of four-tenths of a cent. OC's average is eighttenths of a cent higher than a week ago, 4.6 cents more than one month ago and 18.3 cents more than one year ago.
The Orange County average price is $1.762 less than the record $6.458 set Oct. 5, 2022.
"According to Oil Price Information Service and the California Energy Commission, gasoline inventories are higher than they were at this time a year ago, and supply has not yet been impacted by the El Segundo refinery fire," Doug Shupe, the Automobile Club of Southern California's corporate communications manager, said in a statement.
"Also according to OPIS, Chevron filed a report with the state indicating the fire mainly damaged a unit that processes jet fuel. A Chevron spokesperson also stated they would be making
Perris man killed in shooting involving off-duty Orange County deputy
By City News Service
A50-year-oldPerris man was killed in a shooting that involved an off-duty Orange County Sheriff's Department deputy in a remote area dividing Orange and Riverside counties, authorities said Saturday.
Deputies from the Lake Mathews sheriff's station responded to multiple calls reporting a shooting at 8:15 p.m. Friday in the area of Holy Jim Trail and Main Divide Road near Santiago Peak, according to the Riverside County Sheriff's Department.
The off-duty deputy, whose name was withheld, had been approached by a man who appeared to be under the influence and who was armed with a firearm, the RCSD stated.
The deputy allegedly identified himself as a law enforcement officer and gave the man multiple verbal
commands to raise his hands. The department stated that the man refused to comply and removed his firearm from its holster, prompting the off-duty deputy to open fire.
The man was struck by gunfire and was pronounced dead at the scene, according to the RCSD. He was later identified as Agustin Vazquez Calvillo.
operational adjustments' to resume refinery production to meet fuel demand," Shape said.
In Riverside County, the average price dropped twotenths of a cent Saturday to $4.611. It is eight-tenths of a cent higher than one week ago, 6.5 cents higher than a month ago and 16.9 cents more than one year ago, according to the AAA and the Oil Price Information Service.
Riverside County's average has dropped $1.762 since a record $6.373 on Oct. 5, 2022.
The national average price posted the eighth decrease in nine days, dropping 1 cent to $3.10. The national price has decreased 6 cents during the past nine days, including a half-cent Thursday.
The run began with four consecutive decreases, then the national average price was unchanged Monday and resumed decreasing Tuesday. It is 5.2 cents less than one week ago, 9.3 cents lower than one month ago and 11.2 cents below the year-ago level.
The national average gasoline price has dropped $1.916 since reaching a record $5.016 June 14, 2022.
The sheriff's Force Investigations Detail assumed the investigation.
Anyone with additional information was encouraged to contact the California Highway Patrol Detective Daniel Kavert or Riverside County sheriff's Investigator Martin Alfaro at 951-9552777.
No additional people were injured, and the scene was secured.
Chevron's refinery in El Segundo. | Photo courtesy of Pedro Szekely/Wikimedia Commons (CC0 1.0)
| Photo courtesy of Victoria Borodinova/PublicDomainPictures. net (CC0)
ENVIRONMENTAL
DETERMINATION: This project has been determined to be Categorically Exempt from environmental review pursuant to the guidelines of the California Environmental Quality Act (CEQA) §15331 Class 31 (Historical Resource Restoration/Rehabilitation). This section consists of projects limited to maintenance, repair, stabilization, rehabilitation, restoration, preservation, conservation, or reconstruction of historical resources in a manner consistent with the Secretary of Interior’s Standards for the Treatment of Historic Properties with Guidelines for Preserving, Rehabilitating, Restoring, and Reconstructing Historic Buildings.
MONROVIA MUNICIPAL CODE; AND DELETING SECTION 17.44.020 FROM THE MONROVIA MUNICIPAL CODE AND FINDING ADOPTION OF THE ORDINANCE TO BE CATEGORICALLY EXEMPT FROM REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT
LEGALS
Buildings.
APPLICANT: Domenic Bianco
APPLICANT: Domenic Bianco
PROJECT ADDRESS: 218 East Greystone Avenue
PROJECT ADDRESS: 218 East Greystone Avenue
This is a summary of the above entitled Ordinance of the City of Monrovia, which was read by title only and introduced by the Monrovia City Council at its regular meeting on September 16, 2025 by a vote of 5 in favor (Belden, Jimenez, Spicer, Kelly, and Shevlin) and 0 opposed. The Ordinance was adopted by City Council on October 7, 2025 at 7:30 p.m., in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California. This summary has been prepared and published in accordance with the requirements of Government Code Section 36933.
State law requires cities to adopt a local ordinance implementing provisions of State Density Bonus Law (Government Code Sections 65915 et seq.) to incentivize the production of affordable housing by granting additional units, concessions and incentives, and waivers in exchange for dedicating a specific percentage of units as affordable.
HEARING DATE AND TIME: Wednesday, October 29, 2025 at 7:30 PM
HEARING LOCATION:
PUBLIC COMMENTS:
Ordinance No. 2025-09 adds a new Chapter 17.38 to the Monrovia Municipal Code that includes all density bonus provisions that are required by State law. The Ordinance specifies how density bonuses would be calculated. The Ordinance also establishes application requirements and an application process to request a density bonus, concession or incentive, waiver, or parking reduction.
The Ordinance requires an applicant approved for a density bonus, concession or incentive, waiver, or parking reduction to enter into an affordable housing agreement with the City or the City’s designee. The Ordinance sets forth the required terms of such agreement.
HEARING DATE AND TIME: Wednesday, October 29, 2025 at 7:30 PM
HEARING LOCATION: Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
Project Address: 1975-1985 South Del Mar Avenue and 116 Glendon Way, San Gabriel, CA 91776
Project Description: The application, Project No. PPD25-009 is for a time extension on the original approval for a Precise Plan of Design of a new mixed-use development at the address 1975-1985 South Del Mar Avenue and 116 Glendon Way. The project consists of 94 condominium units and 13,127 square feet of commercial space. The original approval included a density bonus to provide eight affordable housing units for very low-income households. The project site is located in the Mixed-Use Corridor/Residential (MUC/R) zone within the Valley Boulevard Specific Plan area. Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sgch.org.
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15332, Class 32 (In-Fill Development).
Project Address: 1105 East Valley Boulevard, San Gabriel, CA 91776
Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California 91016
Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Commissioners have time to review, written comments must be submitted by 5:00 p.m. on October 29, 2025.
If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your
The Ordinance also adds and amends various definitions in Title 17 of the Monrovia Municipal Code.
The Ordinance is exempt from the California Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines Section 15162(a) because the proposed Monrovia Municipal Code amendments will implement Program 1.3, in part, of the City’s 6th Cycle Housing Element, and an Initial Study/Mitigated Negative Declaration was adopted for the Housing Element and its Programs.
A certified copy of the entirety of the text of Ordinance No. 2025-09 is available in the office of the City Clerk in City Hall, and is available for public inspection during regular business hours at that location.
/s/ Alice D. Atkins, MMC, City Clerk Publish October 16, 2025
MONROVIA WEEKLY
NOTICE OF PUBLIC HEARING
MONROVIA HISTORIC PRESERVATION COMMISSION
This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code:
APPLICATION: Historic Landmark (HL2025-0003) and Mills Act Contract (MA20250003)
REQUEST: Applicant is requesting a Historic Landmark designation and a Mills Act Contract for a Spanish Colonial Revival style residence that was constructed in 1930. The Commission’s decision on this request will be in the form of a recommendation to the City Council for a final decision.
Additional information regarding this request may be found on the City’s website at https://www.monroviaca. gov/projectsunderreview
ENVIRONMENTAL
DETERMINATION: This project has been determined to be Categorically Exempt from environmental review pursuant to the guidelines of the California Environmental Quality Act (CEQA) §15331 Class 31 (Historical Resource Restoration/Rehabilitation). This section consists of projects limited to maintenance, repair, stabilization, rehabilitation, restoration, preservation, conservation, or reconstruction of historical resources in a manner consistent with the Secretary of Interior’s Standards for the Treatment of Historic Properties with Guidelines for Preserving, Rehabilitating, Restoring, and Reconstructing Historic
PUBLIC COMMENTS: Public comments regarding this item may be stated in person at the meeting, or submitted in writing. To ensure that Commissioners have time to review, written comments must be submitted by 5:00 p.m. on October 29, 2025.
If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@monroviaca. gov.
The Staff Report pertaining to this item will be available on Thursday, October 23, 2025 after 4:00 PM. on-line at the following hyperlink: https://www.monroviaca.gov/your-government/boards-andcommissions/historic-preservation-commission/agendas-minutes
Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565.
Vincent Gillespie, Associate Planner
Published on October 15, 2025 MONROVIA WEEKLY
Public Notice: City of San Gabriel Notice of Public Hearing Before the Design Review Commission
You are invited to participate in a public hearing before the City’s Design Review 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/DRComment, by 5:00 p.m. of the hearing date to be considered by the Design Review Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:
Hearing Date: Monday, October 27, 2025 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: 301 East Sunset Avenue, San Gabriel, CA 91776
Project Description: The application, Project No. SPR25-012, is for a Site Plan Review for a new two-story home in the R-1 (Single Family Residence) zone.
Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 3082806 ext. 4631 or mcervantes@sgch.org.
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15303 Class 3 (New Construction or Conversion of Small Structures).
Project Description: The application, Project No. PPD22-011 is for a Precise Plan of Design for the approval of a new mixed-use development at the address 1105 East Valley Boulevard. The project would result in 65 condominium units and five live/work units. The application includes a density bonus to provide six affordable housing units for very low-income households. The project site is located in the Mixed-Use Corridor (MU-C) zone within the Valley Boulevard Specific Plan area. The Planning Commission approved a Tentative Tract Map and Affordable Housing Agreement for the subdivision of the units for condominium purposes on October 13, 2025. Questions: For additional information or to review the application, please contact Samantha Tewasart, Assistant Community Development Director at (626) 308-2806 ext. 4623 or stewasart@sgch.org
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15332, Class 32 (In-Fill Development).
Per Government Code Section 65009, if you challenge the nature of the proposed action 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 DESIGN REVIEW COMMISSION
By Samantha Tewasart, Assistant Community Development Director
Published on October 16, 2025
SAN GABRIEL
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LOIS A. WADSWORTH AKA LOIS ANN WADSWORTH CASE NO. 25STPB11243
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LOIS A. WADSWORTH AKA LOIS ANN WADSWORTH. A PETITION FOR PROBATE has been filed by JAMES M. WADSWORTH AND KATHLEEN A. NICHOLS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JAMES M. WADSWORTH AND KATHLEEN A. NICHOLS 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: 11/06/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with
the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
THOMAS O. HOFFMAN - SBN 100881
LAW OFFICES OF THOMAS O. HOFFMAN 302 W. SIERRA MADRE BLVD. SIERRA MADRE CA 91024
Telephone (626) 355-4422 10/9, 10/13, 10/16/25 CNS-3975003# SAN GABRIEL SUN
NOTICE OF AMENDED PETITION TO ADMINISTER
ESTATE OF:
ROSEMARIE PETERSON CASE NO. 25STPB11096
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested
Probates Notices
San Gabriel City Notices
Riverside Community Budget Forum kicks off Thursday
By Staff
The City of Riverside is beginning work on its next biennial budget, a plan that guides how the city invests in neighborhoods, public safety, parks, roads, libraries, and other essential services. By participating in a Community Budget Forum, residents can share feedback on priorities for the city and help shape Riverside’s future.
Each forum will offer an overview of the city’s budget process and focus on specific program areas such as Public Safety and Housing & Human Services, Public Works and Economic Development, and Parks, Library, and Museum. These sessions give residents a chance to learn about city services, priorities, successes, and future plans, while also providing the opportunity to ask questions directly to staff and leaders.
The first Community
Budget Forum will be held Thursday at 6 p.m. at La Sierra Senior Center (5215 La Sierra Ave., Bldg. B). Consecutive meetings will be held on Wednesday at 6 p.m. at Orange Terrace Community Center (20010 Orange Terrace Parkway), Oct. 30 at 6 p.m. at Springbrook Clubhouse (1011 N. Orange St.), Nov.5 at 6 p.m.
at Ysmael Villegas Community Center (3091 Esperanza St.), Nov. 13 at 7 p.m. at Arlanza Community Center (7950 Philbin Ave.), and Nov. 19 at 6 p.m. at Joyce Jackson Community Center (5505 Dewey Ave.).
ASL and Spanish interpreters will be available. For questions, email SeAguilar@RiversideCA.gov.
Riverside man to stand trial for allegedly killing man in store parking lot
By City News Service
Aconvictedfelon accused of gunning down a 52-year-old man outside a store in Riverside's Eastside neighborhood must stand trial for murder and other offenses, a judge ruled Tuesday.
Jose Manuel Leon Navarrette, 25, of Riverside was arrested earlier this year following a Riverside Police Department investigation into the death of Carlos Delreal, also of Riverside.
At the end of a preliminary hearing Tuesday, Riverside County Superior Court Judge Charles Koosed found there was sufficient evidence to bound Navarrette over for trial on the murder count, as well as sentence-enhancing gun and great bodily injury allegations.
The judge scheduled a post-preliminary hearing arraignment for Oct. 28 at
University Ave.
Railsback said witnesses called 911 to report gunfire, and patrol officers arrived moments later, discovering Delreal slumped over inside his car, fatally wounded. Robbery-Homicide Unit detectives gathered sufficient evidence at the scene and from witnesses that ultimately pointed to Navarrette as the alleged perpetrator, though no further details were released by police.
the Riverside Hall of Justice. Navarrette is being held in lieu of $1 million bail at the Byrd Detention Center in Murrieta.
According to police spokesman Officer Ryan Railsback, the alleged attack occurred shortly before 11 p.m. on Feb. 21 in the AutoZone parking lot at 1947
A possible motive also was not disclosed.
The defendant was tracked to a motel in Colton, where he was taken into custody without incident six days after the shooting.
Court records show Navarrette has prior documented felony convictions for burglary and receiving stolen property.
| Graphic courtesy of City of Riverside
Jose Leon Navarrette. | Photo courtesy of Riverside Police Department / Facebook
County businesses, schools, government agencies prep for big quake simulation
By City News Service
People in government offices, businesses and schools throughout Riverside County next week will stop everything for a minute to "drop, cover and hold on" during a statewide earthquake preparedness drill, now in its 17th year.
The Great California ShakeOut of 2025 is scheduled for 10:16 a.m. on Thursday, Oct. 16.
"Earthquakes may happen anywhere you work, live or travel," according to a statement posted to ShakeOut. org. "Great ShakeOut earthquake drills are our chance to practice together how to protect ourselves, and for everyone to become prepared. The goal is to save lives and prevent disasters from becoming catastrophes."
The ShakeOut website indicated that as of Friday, nearly 10 million Californians were slated to participate in the drill. During last year's
event, about 10.6 million statewide registered to take part.
The exercises began in 2008.
In Riverside County, 589,433 people have registered so far for the drill. Last year's total was 670,767.
Municipalities whose local government employees will be involved include Coachella, Desert Hot Springs, Eastvale, Indio, La Quinta, Menifee, Murrieta, Norco, Palm Desert, Palm Springs, Riverside and Temecula.
Multiple Riverside County agencies are also signed up, including the Department of Code Enforcement, Park and Open Space District, Department of Human Resources and the Transportation and Land Management Agency. College of the Desert, La Sierra University, Norco College, Riverside City College and UC Riverside will also join the drill. Most
kindergarten through 12th grade school districts countywide, along with private and charter schools, will have students and staff participating.
According to ShakeOut. org, the objective is to emphasize precautions during a 7.8 magnitude or larger quake along the southernmost portion of the San Andreas fault.
Officials believe that such a tectonic shift could produce waves of movement for hundreds of miles, over four minutes. According to the U.S. Geological Survey, some 2,000 people would die, tens of thousands would be injured and more than $200 billion in damage would result. The cataclysm would have 50 times the intensity of the Jan. 17, 1994, Northridge earthquake.
Hundreds of aftershocks would ensue — a few of them
Expert Cardiovascular Care is Here.
Comprehensive, high-quality cardiovascular care is more convenient than ever. At USC Arcadia Hospital, you’ll have access to our top-rated heart and vascular team, as well as the latest minimally-invasive surgical options. Better long-term cardiovascular care leads to better outcomes.
nearly as big as the original quake, according to the USGS.
The drill in 2019 came just over three months after the early July quakes that struck Ridgecrest. The 6.4 and 7.1 magnitude shakers caused significant damage to roads and structures in the hamlet, which lies just south of the China Lake Naval Air Weapons Station.
Californians should be
prepared to be self-sufficient for 72 hours following a major disaster. That includes having a first-aid kit, medications, food and enough water for each member of a household to drink one gallon per day, according to local and state officials.
Homeowners and renters should also know how to turn off the gas in their residences in case of leaks.
San Bernardino County officials suggested ShakeOut participants take photos during the drill and share them on social media using via the hashtag #SBCShakeOut and tagging @ReadySBCounty and @SBCounty. To register for the SB County ShakeOut and for more information on the local drill, visit oes.sbcounty. gov/shakeout.
Students in the nation's capital participate in the 2013 ShakeOut. | Photo courtesy of Brittan Trotter/ National Archives
amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.
Date: October 10, 2025 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003
Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage. aspx _________________ Trustee Sale Assistant. BCNS # 263140/Reference # 2024-00340-CA, Run Dates: 10/16/2025, 10/23/2025, 10/30/2025 MONROVIA WEEKLY
Fictitious Business Name Filings
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025180817.
The following person(s) have abandoned the use of the fictitious business name: Tattwa, Tattwa, Tattwa, 9250 Reseda Blvd #290, northridge, CA 91324. The fictitious business name referred to above was filed on: December 6, 2024 in the County of Los Angeles. Original File No. 2024248431. Signed: Tattwa LLC (CA-202464611881, 9250 Reseda Blvd #290, northridge, CA 91324; Rama Dabadge, Member. This business is conducted by: a limited liability company (llc). This statement was filed with the Los Angeles County RegistrarRecorder on September 2, 2025. Pub. Monrovia Weekly 09/08/2025, 09/15/2025, 09/22/2025, 09/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025183087 NEW FILING.
The following person(s) is (are) doing business as Garvey Dental Group, 9866 Garvey Ave, Suite A, El Monte, CA 91733. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Nyi Nyi Win DDS INC (CA-3698708, 9866 Garvey Ave, Suite A, El Monte, CA 91733; Phuu P Han, President. The statement was filed with the County Clerk of Los Angeles on September 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/08/2025, 09/15/2025, 09/22/2025, 09/29/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025183595
NEW FILING.
The following person(s) is (are) doing business as The Allen Foundation, 15260 Ventura Boulevard, 1200 Ste 8011, Sherman Oaks, CA 91403. 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: The Allen Foundation (CA-B20250123262, 15260 Ventura Boulevard, 1200 Ste 8011, Sherman Oaks, CA 91403; Althea Bowman, CEO. The statement was filed with the County Clerk of Los Angeles on September 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025189624 NEW FILING. The following person(s) is (are) doing business as Valley
Appliances, 9614 Valley Blvd, 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 April 1993. Signed: David Thanh Dung Nguyen, 9614 Valley Blvd, ROSEMEAD, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on September 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025187284 NEW FILING. The following person(s) is (are) doing business as PMI Diamond Bar, 817 Watercress Lane, Walnut, CA 91789. 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: Grand Paragon Ventures, Inc. (CAB20250200676, 817 Watercress Lane, Walnut, CA 91789; Eric Jette, President. The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025191840 NEW FILING.
The following person(s) is (are) doing business as (1). Renegade Rabbi Solutions (2). Scissor Cutters , 8050 Melba Ave, West Hills, CA 91304. 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: Ariel Sholklapper, 8050 Melba Ave, West Hills, CA 91304 (Owner). The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025196573 NEW FILING. The following person(s) is (are) doing business as Cerritos Mitsubishi, 10944 South Street, Cerritos, CA 90703. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: BAZOFT AUTOMOTIVE II LLC (CA-200322010075, 10944 South St, Cerritos, CA 90703; gholam baahmadi, managing member. The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025190570 NEW FILING.
The following person(s) is (are) doing business as Visionary Genius Marketing & Productions, 200 South Barrington Avenue #492271, LOS ANGELES, CA 90049. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2010. Signed: Visionary Genius, LLC (CA-201209710041, 200 South Barrington Avenue #492271, LOS ANGELES, CA 90049; Galina Mala Liss, Member. The statement was filed with the County Clerk of Los Angeles on September 12, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197094
NEW FILING.
The following person(s) is (are) doing business as Qwik Stop Market And Smoke, 602 East Anaheim St, Long Beach, CA 90813. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: 602 Anaheim Inc (CA-6466284, 602 East Anaheim St, Long Beach, CA 90813; Jasmit Virk, CEO. The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 195691 FIRST FILING. The following person(s) is (are) doing business as CP MARKET, 4840 Peck Rd, El Monte, CA 91732. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
Signed: CP MARKET GROUP CORPORATION (CA-20250234415, 4840 Peck Rd, El Monte, CA 91732; FRANK YOUNG, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025189609
NEW FILING. The following person(s) is (are) doing business as Next Gen Vending, 11648 Mayfield Avenue 301, Los Angeles, CA 90049. 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: Next Gen Unattended Retail LLC (CAB20250273135, 11648 Mayfield Avenue 301, Los Angeles, CA 90049; Antony Maldonado, managing member. The statement was filed with the County Clerk of Los Angeles on September 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq.,
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025192913 NEW FILING.
The following person(s) is (are) doing business as COSMIC TEMPLE ACADEMY, 5609 Florinda Ave, 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 September 2025. Signed: JIE JI, 5609 Florinda Ave, Arcadia, CA 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025193317 NEW FILING.
The following person(s) is (are) doing business as S & K Jewelry, 608 S Hill Street Suite 1013, Los Angeles, CA 90014. 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: SAHAG KAZANDJIAN, 608 S Hill Street Suite 1013, Los Angeles, CA 90014 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025189872 NEW FILING.
The following person(s) is (are) doing business as ADDITIVE PLUS, 15442 Ventura Blvd STE 101, Sherman Oaks, CA 91403. 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: A PLUS INDUSTRIAL LLC (CA-202463019200, 15442 Ventura Blvd STE 101, Sherman Oaks, CA 91403; ASHKHEN OVSEPYAN, CEO. The statement was filed with the County Clerk of Los Angeles on September 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025190908
NEW FILING.
The following person(s) is (are) doing business as kjack entertainment, 6331 Beeman Ave, 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 September 2003. Signed: Kevin M. Jackson, 6331 Beeman Ave, North hollywood, CA 91606 (Owner). The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025181387
NEW FILING.
The following person(s) is (are) doing business as Paragon Builders, 9915 Topeka, Northridge, CA 91324. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2010. Signed: Paragon Marketing & Consulting, Inc. (CA-C2908368, 9915 Topeka, Northridge, CA 91324; Guy Liba, CEO. The statement was filed with the County Clerk of Los Angeles on September 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025176312
NEW FILING.
The following person(s) is (are) doing business as (1). World Top Docs (2). WorldTopDocs.com , 350 SOUTH BEVERLY BLVD STE 230, Beverly Hills, CA 90212. 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: WORLDTOPDOCS.COM, A MED CORP (CA-BA20251285431, 350 SOUTH BEVERLY BLVD STE 230, Beverly Hills, CA 90212; SAM NAJMABADI M.D., CFO. The statement was filed with the County Clerk of Los Angeles on August 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025184221 NEW FILING.
The following person(s) is (are) doing business as Tastemakers, 1370 Valley Vista Dr Suite 200, 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 September 2025. Signed: Jonathan Duksoon Jeung, 1370 Valley Vista Dr Suite 200, Diamond Bar, CA 91765 (Owner). The statement was filed with the County Clerk of Los Angeles on September 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025186765 NEW FILING.
The following person(s) is (are) doing business as CABEZA DE RES TACULICHI, 9849 Atlantic Ave # B, South Gate, CA 90280. 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: CABEZA DE RES TACULICHI (CA-6404353, 5468 North Mountain View Ave, San Bernardino, Ca 92407; EDUARDO NEGRETE LOPEZ, CEO. The statement was filed with the County Clerk of Los Angeles on September 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 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025167842 NEW FILING. The following person(s) is (are) doing business as Ladydcigars, 2940 N Verdugo Rd 310, 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 July 2025. Signed: Odilia Torres, 2940 N Verdugo Rd 310, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on August 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 09/25/2025, 10/02/2025, 10/09/2025, 10/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201611 NEW FILING. The following person(s) is (are) doing business as Kemaley Tax USA, 2121 N Verdugo Rd Apt 106, 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 2025. Signed: Lady Madelaine Pizarro Manzaba, 2121 N Verdugo Rd Apt 106, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
STORE (11). SMOKE WEED EVERY DAY (12). SWED (13). SWED A SNOOP DOGG DISPENSARY LONG BEACH , 2115 E 10th St, Long Beach, CA 90804. This business is conducted by a corporation. Registrant
fictitious business name or names listed herein. Signed: Kim Fee Chean, 2812 Huron Street, Los Angeles, CA 90065 (Owner).
The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197994 NEW FILING.
The following person(s) is (are) doing business as (1). CATALYST MERCH (2). CATALYST MERCHANDISE (3). CATALYST APPAREL (4). CATALYST CLOTHING (5). CATALYST CLOTHING CO. (6). CATALYST COLLECTIVE (7). CATALYST
LIFESTYLE (8). CATALYST SHOP (9). CATALYST SUPPLY (10). CATALYST SUPPLY CO. , 401 Pine Ave, Long Beach, CA 90802. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: CATALYST – BRANDING LLC (CA-202359418609, 401 Pine Ave, Long Beach, CA 90802; ELLIOT LEWIS, MANAGING MEMBER.
The statement was filed with the County Clerk of Los Angeles on September 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201985 NEW FILING.
The following person(s) is (are) doing business as SALATHAI THAI CUISINE, 7258 N Rosemead Blvd, 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 April 2005. Signed: Vichit Danny Cook, 7258 N Rosemead Blvd, San Gabriel, CA 91775 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025175639 NEW FILING. The following person(s) is (are) doing business as THRIFT ED THREADS BY NADINE, 18427 E. Galatea Street, 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 August 2025. Signed: Nadine DeRose, 18427 E. Galatea Street, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on August 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202035 NEW FILING. The following person(s) is (are) doing business as Adrian Ong Photography, 220 W Hellman Ave C, Monterey Park, CA 91754. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: Adrian Ritche Chua Ong, 220 W Hellman Ave C, Monterey Park, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 200330 FIRST FILING. The following person(s) is (are) doing business as (1). Healthy Path Rx (2). AminoBioLab (3). ResearchBioLab , 1250 w glenoaks blvd # 258, 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: Audriella Inc (CAB20250294282, 1250 w glenoaks blvd # 258, glendale, CA 91201; Tadeh Isagholian, President. The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025190964 NEW FILING.
The following person(s) is (are) doing business as Ventura West Development, 7329 Kentland Av, 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 2025. Signed: Marc Cooper, 7329 Kentland Av, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025200015 NEW FILING.
The following person(s) is (are) doing business as (1). America’s Lemon Lawyer (2). America’s Lemon Attorney (3). Lemon Help Now , 10850 Wilshire Blvd 1010, Los Angeles, CA 90024. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Wynn Law Group, APC (CAB20250223324, 10850 Wilshire Blvd 1010, Los Angeles, CA 90024; Pedram Jacob Shayesteh, President. The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state
LEGALS
of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204038 NEW FILING. The following person(s) is (are) doing business as RANCHO MOTORS, 745 E Calabria DR, Glendora, CA 91741. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1990. Signed: JOHN REYNOSO, 745 E Calabria DR, Glendora, CA 91741 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as central Chiropractic clinic, 3200 La Crescenta Ave Ste A, 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 April 1985. Signed: Garo Bouldoukian, 3200 La Crescenta Ave Ste A, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025
192320 FIRST FILING.
The following person(s) is (are) doing business as Elysee Nail Spa, 16388 Colima Road #112, Hacienda Heights, CA 91745. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2016. Signed: Henri Duong, 16388 Colima Rd #112, Hacienda Heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025
192288 FIRST FILING.
The following person(s) is (are) doing business as Mcdonalds Family Daycare, 530 E Cheriton Dr, Carson, CA 90746. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2016. Signed: Charisse Sue Mcdonald, 530 E Cheriton Dr, Carson, CA 90746 (Owner). The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of
this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 192285 FIRST FILING.
The following person(s) is (are) doing business as Nirva Property Management, LLC, 25817 Lochmoor Rd, Valencia, CA 91355. 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: Nirva Property Management, LLC (CA-B20250185040, 25817 lochmoor Rd, Valencia, CA 91355; Paul Blaine Christensen, Managing Member. The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as Pacific Coast Blinds, 1905 Victory Blvd Ste 2, Glendale, CA 91201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2001. Signed: Raffi Mardirossian, 1905 Victory Blvd Ste 2, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as Amir B Music, 22757 Del Valle St Unit D, Woodland Hills, CA 91364. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2021. Signed: Amirhoushang Badakhsh, 22757 Del Valle Unit D, Woodland Hills, CA 91364 (Owner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as Andy’s Gardening Service, 115 W Norgate St, Glendora, CA 91740. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2006. Signed: Andy Carvajal, 115 W Norgate St, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires
five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025199726
FIRST FILING.
The following person(s) is (are) doing business as Best Pools, 23705 Vanowen St #174, West Hills, CA 91307. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2016. Signed: (1). Jennrey w Steinbach, 23705 Vanowen St #174, West Hills, CA 91307 (2). Kimberly L Steinbach, 23705 Vanowen St #174, West Hills, CA 91307 (General Partner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as Frank. H. Quick roll off service, 409 S Bonnie Beach Pl, 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 July 2021. Signed: Francisco Haro Cerros, 409 S Bonnie Beach Pl, Los Angeles, CA 90063 (Owner). The statement was filed with the County Clerk of Los Angeles on September 25, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
The following person(s) is (are) doing business as Freedman Sports Public Relations FSPR, 1833 Comstock Ave, Los Angeles, CA 90025. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2020. Signed: Jeffrey Freedman, 1833 Comstock Ave, Los Angeles, CA 90025 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 199724 FIRST FILING. The following person(s) is (are) doing business as International Trading Co, 11667 Forest Grove St, El Monte, CA 91732. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2016. Signed: Thanh P Hong,
11667 Forest Grove St, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202134 NEW FILING. The following person(s) is (are) doing business as (1). Judi Brooks LMFT (2). Being You Psych (3). Being You Psychology (4). Building Mental Health , 207 W Alameda Ave #104, Burbank, CA 91502. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2019. Signed: Judi Brooks Johnson, 207 W Alameda Ave #104, Burbank, CA 91502 (Owner). The statement was filed with the County Clerk of Los Angeles on September 29, 2025.
rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025187549 NEW FILING. The following person(s) is (are) doing business as Gentle Greenery, 9854 National Blvd #1061, Los Angeles, CA 90034. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Plants for Pet Parents, LLC (CA-202357513441, 9854 National Blvd #1061, Los Angeles, CA 90034; Katharine Wu, CEO. The statement was filed with the County Clerk of Los Angeles on September 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197445 NEW FILING. The following person(s) is (are) doing business as SON OF A TRUCKER, 10159 SUNLAND BLVD, SUNLAND, CA 91040. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2024. Signed: AXLE TRUCKING INSURANCE SERVICES INC (CA3630506, 10159 SUNLAND BLVD, SUNLAND, CA 91040; VAHAGN GEVORGYAN, CEO. The statement was filed with the County Clerk of Los Angeles on September 23, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209408 NEW FILING. The following person(s) is (are) doing business as Card Service
Group, 18375 Ventura Blvd #531, Tarzana, CA 91356. 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: Dylan Melton, 18375 Ventura Blvd #531, Tarzana, CA 91356 (Owner).
The statement was filed with the County Clerk of Los Angeles on October 6, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025194276 NEW FILING. The following person(s) is (are) doing business as DAK Mortgage, 1080 Brickell Avenue #3106, Miami, FL 33131. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2021. Signed: DA Krebs, Inc. (FL-B20250295264, 1080 Brickell Avenue #3106, Miami, FL 33131; DavidA . Krebs, President. The statement was filed with the County Clerk of Miami-Dade on September 18, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202458 NEW FILING. The following person(s) is (are) doing business as ilaria travel, 2119 Ernest Avenue Unit 4, Redondo Beach, CA 90278. 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: ilaria LLC (CA-B20250117429, 2119 Ernest Avenue Unit 4, Redondo Beach, CA 90278; Hilary Bendon, CEO. The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025193211 NEW FILING.
The following person(s) is (are) doing business as Chatter House Therapies, 1716 N Avenue 54, Los Angeles, CA 90042. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2019. Signed: Chatter House Speech Therapy, Inc. (CA-4246684, 1716 N Avenue 54, Los Angeles, CA 90042; Stacey Landberg, President. The statement was filed with the County Clerk of Los Angeles on September 17, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025206373 NEW FILING.
The following person(s) is (are) doing business as KRAVE BY KARLA, 9826 VERNON AVE, montclair, CA 91763. 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: karla J cervantes, 9826 VERNON AVE, montclair, CA 91763 (Owner). The statement was filed with the County Clerk of Los Angeles on October 1, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025188569 NEW FILING.
The following person(s) is (are) doing business as Luxury Glam Portable VIP Restrooms, 11525 Hemlock St, El Monte, CA 91732. This business is conducted by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: (1). Oscar Garcia, 11525 Hemlock St, El Monte, CA 91732 (2). Erika Martinez, 11525 Hemlock St, El Monte, CA 91732 (Partner). The statement was filed with the County Clerk of Los Angeles on September 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025190901 NEW FILING. The following person(s) is (are) doing business as (1). Mark Executive Transportation (2). MET , 3016 n main st. Apt 320, Los Angeles, CA 90031. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: JJ’S Mobile Boba Inc. (CA-6143806, 3016 n main st. Apt 320, Los Angeles, CA 90031; John Markwongnark, Ceo. The statement was filed with the County Clerk of Los Angeles on September 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025195851 NEW FILING. The following person(s) is (are) doing business as Pink ink tattoo, 8000 Sunset Blvd Suite B-200 unit 24, west hollywood, CA 90046. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Jace O’Leary, 8000 Sunset Blvd Suite B-200 24, west hollywood, CA 90046 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201189 NEW FILING. The following person(s) is (are) doing business as (1). Alleycat Maison (2). Alleycat Maison –LOC (3). Alleycat Maison (4). D & L Interiors (5). D & L Interiors , 2313 Honolulu Ave, Montrose, CA 91020. 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: Pauline O’Connor-Glover, 1125 E. Broadway 80, Glendale, Ca 91205 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025189049
NEW FILING.
The following person(s) is (are) doing business as SHAQUEH, 10600 Mountair Ave, Los Angeles, CA 91042. 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: SQ&OD LLC (CA-B20250273388, 10600 Mountair Ave, Los Angeles, CA 91042; Odelia Dersookiazian, CEO. The statement was filed with the County Clerk of Los Angeles on September 11, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025202307 NEW FILING. The following person(s) is (are) doing business as (1). SIX ABZ (2). SIX ABZ Studio , 14431 Ventura Blvd #444, Sherman Oaks, CA 91423. 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 June 2025. Signed: SIX ABZ Studio LLC (CAB20250153784, 14431 Ventura Blvd #444, Sherman Oaks, CA 91423; Atousa , member. The statement was filed with the County Clerk of Los Angeles on September 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025204827 NEW FILING. The following person(s) is (are) doing business as (1). Revel Event Design & Planning (2). Revel Event Planning & Design (3). The Sugar Shoppe , 914 Fairview Ave Unit 2, Arcadia, CA 91007. 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: Stephanie Osuna, 914 Fairview Ave Unit 2, Arcadia, CA 91007 (Owner). The statement was filed with the County Clerk of Los Angeles on September 30, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County
Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025207466 NEW FILING. The following person(s) is (are) doing business as Blackwood Pest Solutions, 19400 Crystal Ridge Lane, Porter Ranch, CA 91326. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2025. Signed: Bugs Off, Inc. (CA-6259682, 1628 E Southern Ave Suite 9502, Tempe, Az 85282; Shara Parseghian, CEO. The statement was filed with the County Clerk of Los Angeles on October 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 210740 FIRST FILING.
The following person(s) is (are) doing business as ERNEST REED JR ESTATE, 815 North La Brea Avenue 425, Inglewood, CA 90302. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2025. Signed: Ernest Reed Junior, 815 North La Brea Avenue 425, INGLEWOOD, CA 90302 (Owner). The statement was filed with the County Clerk of Los Angeles on October 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025197126 NEW FILING.
The following person(s) is (are) doing business as Sofa King Dope Music, 18700 San Fernando Mission Blvd, Porter Ranch, CA 91326. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: Randy Sosin, 18700 San Fernando Mission Blvd, Porter Ranch, CA 91326 (Owner). The statement was filed with the County Clerk of Los Angeles on September 22, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025207024
NEW FILING.
The following person(s) is (are) doing business as Roman Consulting, 1543 Ashbury, 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 October 2025. Signed: Elizabeth Roman, 1543 Ashbury, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on October 2, 2025. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025201434 NEW FILING.
The following person(s) is (are) doing business as DANIEL CHEN MD PHD CONSULTING SERVICES, 2101 W Beverly Blvd #301, Montebello, CA 90640. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2025. Signed: ARBELOS GENOMICS INC. (CA4276199, 2101 W Beverly Blvd #301, Montebello, CA 90640; DANIEL C CHEN, CEO. The statement was filed with the County Clerk of Los Angeles on September 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).
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025209085
NEW FILING.
The following person(s) is (are) doing business as Shockaveli Electric, 1360 S Figueroa St APT 319, Los Angeles, CA 90015. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Shockaveli Construction (CAB20250257417, 1360 S Figueroa St APT 319, Los Angeles, CA 90015; Makayo Hoffman, President. The statement was filed with the County Clerk of Los Angeles on October 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025192734 NEW FILING. The following person(s) is (are) doing business as Silverado Senior Living-Calabasas, 25100 Calabasas Rd, Calabasas, CA 91302. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 2020. Signed: Subtenant 25100 Calabasas Road LLC (CA5370275, 6400 Oak Canyon #200, Irvine, Ca 92618; Carmin Tomassi, CFO. The statement was filed with the County Clerk of Los Angeles on September 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
CITY OF GLENDALE – NOTICE OF PUBLIC COMMENT PERIOD
Substantial Amendment to the HOME-ARP Allocation Plan
The City of Glendale is proposing a substantial amendment to its HOME-ARP Allocation Plan. The original plan, approved by HUD in 2023, allocated nearly all HOME-ARP funding to the development of affordable housing at 426 Piedmont Avenue, with a preference for seniors facing or at risk of homelessness.
Because that project required less funding than anticipated, the City proposes to reallocate $2,100,000 of HOME-ARP funds to support the rehabilitation and expansion of a transitional housing facility in Glendale. The project will create 19 permanent supportive units for women and families affected by domestic violence.
Additionally, HUD identified an administrative error in the City’s original HOME-ARP award. As a result, Glendale’s total allocation has been increased from $5,109,346 to $5,116,976. Consistent with HUD rules, up to 15% of this correction is allocated to Administration & Planning, with the balance added to the domestic violence housing activity. This amendment reflects both the new project activity and the corrected total award.
This amendment qualifies as a substantial amendment under HUD regulations because it adds a new activity and updates the total award amount. The senior preference established for the Piedmont project does not apply to this new activity.
The draft amendment is available for public review at: - Online: www.glendaleca.gov/affordablehousing
- In person: Community Development Department – Housing Division, 141 N. Glendale Avenue, Suite 202, Glendale, CA 91206
Public Comment Period: October 9, 2025 – October 24, 2025
Written comments may be submitted by email to abrownell@glendaleca.gov or by mail to the address above. All comments received by October 24, 2025 at 5:00 p.m. will be considered before the amendment is submitted to HUD.
Public Hearing: The Glendale City Council will hold a public hearing on November 18, 2025 to consider adoption of the substantial amendment.
City of Pasadena Notice of Public Meeting Municipal Services Committee
2025 Public Health Goals Report on Water Quality
PROJECT DESCRIPTION: The purpose of the meeting is for Pasadena Municipal Services Committee to consider staff’s informational item and accept all public feedback on the 2025 Public Health Goals (“PHG”) Report.
NOTICE IS HEREBY GIVEN that the Municipal Services Committee will hold a public meeting to receive testimony, oral and written, and address all received public feedback on Pasadena Water and Power’s 2025 PHG Report. The meeting is scheduled for:
Date: October 28, 2025
Time: 4:00 p.m.
Place: Pasadena City Hall Council Chambers, Room S249 100 North Garfield Avenue
California Health and Safety Code Section 116470 (b) requires water utilities that serve more than 10,000 service connections to prepare a PHG Report every three years in addition to the annual Consumer Confidence Report. The PHG Report must contain information on the “detection” of any contaminants at concentrations greater than the PHG or the Maximum Contaminant Level Goal (“MCLG”) set for the contaminant. The purpose of the legislation, which establishes this requirement, is to provide consumers with information on levels of contaminants that are even below the enforceable mandatory Maximum Contaminant Level (“MCL”), so consumers are aware of whatever risks that might be posed by the presence of such constituents.
• PHG – The Public Health Goal is a non-enforceable goal. It is a “risk assessment” value that estimates the lowest concentration of a substance which would not pose a significant public health risk. It is determined solely on health effects. The PHG is set by the California Environmental Protection Agency’s Office of Environmental Health Hazard Assessment.
• MCLG – The Maximum Contaminant Level Goal is a non-enforceable goal. It is a “risk assessment” value that estimates the lowest concentration of a substance which would not pose a significant public health risk. It is determined solely on health effects. The MCLG is set by the United States Environmental Protection Agency.
• MCL – The Maximum Contaminant Level is a legally enforceable standard. It is a “risk management” value which is as close to the PHG or MCLG as technologically and economically feasible. For example, if the PHG is set at a concentra-
tion that is too small to measure, the MCL cannot be set at the PHG. If the Best Available Technology for the removal of a contaminant can only reduce the concentration to a certain amount, the MCL cannot be set below that value. All community water systems must comply with the MCL.
PUBLIC INFORMATION: Any interested party or their representative may appear at the meeting and comment on the project. Written comments may also be mailed to the City Clerk’s office (100 N. Garfield Avenue, Room S228, Pasadena, CA 91101) for transmittal to the Municipal Services Committee. If you wish to challenge this matter in court, you may be limited to raising only those issues you or someone else raised at the public meeting described in this notice, or written correspondence delivered to the hearing body, at or prior to the public meeting.
For more information about the project or to schedule an appointment:
Contact Person: Jack Miyamoto Water Quality Manager
Mailing Address: Pasadena Water and Power 150 S. Los Robles Ave. 2nd Floor Pasadena, CA 91101
Phone: (626) 744-3704
E-mail: jmiyamoto@cityofpasadena.net
Website: For a copy of the Draft 2025 PHG Report or for more infor mation about PWP’s water quality, please visit www PWPweb.com/WaterQuality.
ADA: In compliance with the American with Disabilities Act (ADA) of 1990, listening assistive devices are available with a 24-hour advance notice. Please call (626) 744-4009 or (626) 744-4371 (TDD) to request use of a listening device. Language translation services are available for this meeting by calling (626) 744-4009 at least 48 hours in advance.
Published on October 16,2025 PASADENA PRESS
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF Blake W. Mathews CASE NO. 25STPB10848
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Blake W. Mathews
A PETITION FOR PROBATE has been filed by Omer Murray in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that Omer Murray be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 10/30/2025 at 8:30 AM in Dept. 79 located at 111 N. HILL ST. LOS ANGELES CA 90012
STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
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 A. GALOFARO, ESQ.SBN 237678 AND ROBERT J. COLEMAN - SBN 281061
MUSICK, PEELER & GARRETT LLP
333 S. HOPE STREET, SUITE 2900 LOS ANGELES CA 90071
Telephone (213) 629-7819
BSC 227507
10/9, 10/13, 10/16/25
CNS-3974560# PASADENA PRESS
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Steffanie Stelnick, Esq. (SBN 290248) 28001 Smyth Dr, Ste. 101 Valencia, CA 91355 Telephone: (661) 917-2224 10/9, 10/13, 10/16/25 CNS-3974473# BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: NANCY B. COPELAND AKA NANCY BENDER COPELAND CASE NO. 25STPB08074
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NANCY B. COPELAND AKA NANCY BENDER COPELAND.
A PETITION FOR PROBATE has been filed by CRAIG A. COPELAND in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that CRAIG A. COPELAND 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: 10/30/25 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES,
a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
JENNIFER L. FIELD - SBN 236565 LAW OFFICE OF JENNIFER L. FIELD
NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES LANKFORD JR. Case No. 25STPB10201
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CHARLES LANKFORD JR.
A PETITION FOR PROBATE has been filed by Phillip Lankford and James Lankford in the Superior Court of California, County of LOS AN-GELES.
THE PETITION FOR PROBATE requests that Phillip Lankford and James Lankford be appointed as personal representative to administer the estate of the decedent.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOE ROGER MONTES CASE NO. PROVA2500776
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOE ROGER MONTES.
A PETITION FOR PROBATE has been filed by SHEILA ANN MONTES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that SHEILA ANN MONTES 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: 11/05/25 at 9:00AM in Dept. F3 located at 17780 ARROW BLVD., FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as
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 Dec. 4, 2025 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: SANDRA B DeMEO
FICTITIOUS BUSINESS
NAME STATEMENT
File No.A FBN20250008787
The following persons are doing business as: LBJ Story House, 2494 W. Main St. SPC 140, Barstow, CA 92311. Mailing Address, LBJ Story House, 2494 W. Main St. SPC 140, Barstow, CA 92311. # of Employees 0. LBJ Story House, LLC (CA, 2494 W. Main St. SPC 140, Barstow, CA 92311; Lequisha Brown-Joseph, Manager. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Lequisha Brown-Joseph, Manager. This statement was filed with the County Clerk of San Bernardino on September 17, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250008787 Pub: 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20250008979
The following persons are doing business as: 88Q Korean BBQ Chino, 3968 Grand Ave, Chino, CA 91710. Mailing Address, 4827 Bartlett Avenue, Rosemead, CA 91770. CGR Grand Co. (CA, 4827 Bartlett Avenue, Rosemead, CA 91770; Jessica Roan, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 20, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that
all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Jessica Roan, President. This statement was filed with the County Clerk of San Bernardino on September 23, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250008979 Pub: 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250008665
The following persons are doing business as: SecondSky, 15841 Deer Trail Drive, Chino Hills, CA 91709. Mailing Address, 15841 Deer Trail Drive, Chino Hills, CA 91709. # of Employees 1. SecondSky Wellness LLC (CA, 15841 Deer Trail Drive, Chino Hills, CA 91709; Tipaphan Thanunmanee, Managing member. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Tipaphan Thanunmanee, Managing member. This statement was filed with the County Clerk of San Bernardino on September 15, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five
years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250008665 Pub: 10/02/2025, 10/09/2025, 10/16/2025, 10/23/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT 20256724782. The following person(s) is (are) doing business as: Fisher’s Carpet Cleaning, 33822 Copper Lantern Unit A, Dana Point, CA 92629. Mailing Address, P O Box 2213, Capistrano Beach, CA 92624. Full Name of Registrant(s) Warren C. Fisher, P O Box 2213, Capistrano Beach, CA 92624. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 1992. /S/ Warren C. Fisher. This statement was filed with the County Clerk of Orange County on September 10, 2025. Publish: Anaheim Press 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 sc
The following person(s) is (are) doing business as HARD GARDENS SERVICE 797 E PEACH ST SAN JACINTO, CA 92583
Riverside County FLORENTINO MARTINEZ BAUTISTA, 797 E Peach St, San Jacinto, CA 92583
Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. FLORENTINO MARTINEZ BAUTISTA, Individual Statement filed with the County of Riverside on October 3, 2025
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than
a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202512198 Pub. 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 Riverside Independent
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20250008481
The following persons are doing business as: A SMOOTH SALE, 8517 Grove Ave Suite 115, Rancho Cucamonga, CA 91730. Mailing Address, 14050 Cherry Ave, Suite R #744, Fontana, Ca 92337. # of Employees 1. 3lakes llc (CA, 300 S. Mountain Ave 1006, Upland, CA 91786; John Lake, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ John Lake, CEO. This statement was filed with the County Clerk of San Bernardino on September 10, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250008481 Pub: 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 San Bernardino Press FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250008874
The following persons are doing business as: THAT’S WHAT I LIKE, 6129 Ashley Court, Chino, CA 91710. Mailing Address, 6129 Ashley Court, Chino, CA 91710. # of Employees 0. David D. Ceniceros. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ David D. Ceniceros, Owner. This statement was filed with the County Clerk of San Bernardino on September 18, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250008874 Pub: 10/09/2025, 10/16/2025, 10/23/2025, 10/30/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT 20256726762. The following person(s) is (are) doing business as: (1). Kimberly Gardens (2). Parkview Estates , 25462 Posada Lane, Mission Viejo, CA 92691. Full Name of Registrant(s) Sonny Partners, LLC (CA, 25462 Posada Lane, Mission Viejo, CA 92691. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 8, 2025. (1). Kimberly Gardens (2). Parkview Estates . /S/ Sonny Partners, LLC, Jeff Dill, . This statement was filed with the County Clerk of Orange County on October 9, 2025. Publish: Anaheim Press 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025
FICTITIOUS BUSINESS NAME STATEMENT 20256726794. The following person(s) is (are) doing business as: Deluxe Medspa and
Wellness, 2646 Dupont Dr STE 250, Irvine, CA 92612. Full Name of Registrant(s) Joshua R Groves M.D P.C (CA, 500 Westover Dr #30965, Stanford, CA 27330. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 22, 2025. Deluxe Medspa and Wellness. /S/ Joshua R. Groves, M.D., P.C, Lotus Chi, Vice President. This statement was filed with the County Clerk of Orange County on October 9, 2025. Publish: Anaheim Press 10/16/2025, 10/23/2025, 10/30/2025, 11/06/2025
FICTITIOUS BUSINESS NAME STATEMENT File No. fbn20250009365
safeguarding over 624,000 acres of public lands south of Joshua Tree National Park. The monument stretches from the Coachella Valley region in the west to near the Colorado River in the east and is located within the traditional territories of peoples known as Iviatim or Cahuilla, Nüwü or Chemehuevi, Pipa Aha Macav or Mohave, Kwatsáan or Quechan, and Maara’yam and Marringayam or Serrano, as well as other Indigenous cultures.
The monument's name is derived from the Cahuilla word “čáxwal” and refers to the Chuckwalla lizard, a species native to the region.
“Chuckwalla National Monument is imbued with religious, spiritual, historic, and cultural significance for Tribal Nations that trace their origins to these lands,” Jonathan Koteen, president of the Fort Yuma Quechan Indian Tribe, said in a statement. “The area contains an abundance of artifacts attesting to its connection to diverse human communities since time immemorial. The formation of the Chuckwalla National Monument Intertribal Commission will help ensure that Indigenous values and principles are integrated into the region’s land management plan.”
The presidential decree that established Chuckwalla National Monument acknowledged that the "region has been profoundly sacred to Tribal Nations and Indigenous peoples with ties to the Colorado and Mojave Deserts.”
Biden's proclamation directs the U.S. Interior Department secretary to meaningfully engage with tribal governments that have cultural or historical affiliation to the area and to promote opportunities for co-stewardship of monument land.
The proclamation specifically directs the secretary to engage with an independent commission comprised of officials from tribal governments in the planning and management of the monument.
“Tribal Nations, including the members of the Commission, have been connected to this landscape since time immemorial and will continue to steward this landscape into the future,” Chemehuevi Indian Tribe Chairman Daniel Leivas said in a statement. “The Chuckwalla National Monument Intertribal Commission will work towards a Tribally-led vision for the monument that benefits Tribal Nations, sacred objects within the monument, and the broader Chuckwalla landscape. We believe that by
Chuckwalla
unity of action we can accomplish this vision, and we invite additional Tribes to join us in this effort.”
Monument lands have an abundance of historical artifacts and ancestral material, demonstrating Chuckwalla's connection to diverse human communities that date back thousands of years.
A wealth of "cultural, geological and ecological values" in the Chuckwalla region draw visitors from all over the world to explore the area's scientific research that monument status ensures for future generations, monument supporters said.
“Chuckwalla National Monument includes village sites, camps, quarries, food processing sites, power places, trails, glyphs, and story and song locations, all of which are evidence of the Cahuilla peoples’ and other Tribes’ close and spiritual relationship to these desert lands,” Cahuilla Chairwoman Erica Schenk said in a statement.
Tribes with support from desert city governments led the effort to create the monument. Banning, Cathedral City, Desert Hot Springs, Indian Wells, Indio, La Quinta, Palm Desert and Palm Springs voiced support, along with a bipartisan group of local elected officials, more
than 300 businesses, several business groups and chambers of commerce and residents of the eastern Coachella Valley and nearby areas, monument supporters said.
The California Legislature also passed a resolution supporting the monument.
The city of Blythe, however, came out against the monument designation and urged federal officials to consider amending and reducing the monument’s boundaries "to balance environmental conservation with the community’s economic and recreational needs," according to a city statement Jan. 30.
“The proposed boundaries severely restrict public access to a vast area of land that has long been vital to our community and regional economy,”
Mayor Joseph DeConinck said.
“We believe a more measured approach to the monument’s boundaries can preserve the environment while allowing continued access for activities like hunting, mining and outdoor recreation, which are crucial for Blythe’s residents and visitors alike.”
In April, reports surfaced indicating the Trump administration was considering executive orders to cancel Biden administration actions, including one “terminating proclamations declaring a million acres of new national monuments that lock up vast amounts of land that lock up economic development and energy production.”
It was unclear if the administration was still considering reducing monu-
ment's size or canceling its protected status.
The Texas Public Policy Foundation, a conservative think tank based in Austin, filed a federal lawsuit May 1 in Michigan. The suit names Interior Secretary Douglas Burgum and the Interior Department as defendants, alleging that Dan Torongo of Brighton, Michigan, will be blocked from mining on Chuckwalla lands in his retirement and won’t be able to buy or stake new claims. Since 1978 Torongo’s family has held mining claims in the Chuckwalla Mountains.
The lawsuit also contends that federal protections prevent driving, hiking and exploring trails inside the monument by off-roading enthusiasts affiliated with the BlueRibbon Coalition.
Man swept down storm canal amid rainstorm in Riverside
By City News Service
Aman was swept away by raging waters in a storm canal amid intense rain in Riverside Tuesday, prompting firefighters to mount a rescue operation adjacent to the Riverside (91) Freeway to get him out.
The swift water rescue was initiated at 12:55 p.m.
Tuesday after a female motorist parked near the intersection of Indiana and La Sierra avenues spotted the
dent Bank seizing about $2.8 million to satisfy the district’s line of credit and a turnover of four chief financial officers.
As of Sept. 30, the district had about a week’s worth of cash to operate the hospital, officials said.
According to a district staff report, as of Sept. 1 available cash totaled just under $1.26 million. Outstanding liabilities totaled over $5.28 million.
“Chapter 9 is the last tool left while we work to fix the
victim floating among debris, struggling to climb out of the drainage system, according to the Riverside Fire Department.
Multiple engine crews converged on the canal,
making sweeps in the vicinity of Metrolink tracks and the freeway until they spotted the man waving his arms, perched on the side of the canal, at the La Sierra off-ramp from the eastbound side of the freeway, officials said.
A ladder truck company was summoned at 1:20 p.m. to extend its aerial ladder into the canal and create a foot bridge for the victim, according to reports from the scene.
Blythe hospital
financial management challenges that have so drastically impacted the hospital during the past several years,”
board President Carmela Garnica said in a statement. “Our community deserves a functioning hospital. We are
doing everything we can to keep it open.”
The hospital is set to close on Nov. 23, with a layoff of 94 employees, according to the state Employment Development Department. Officials sent a notice to the state
Sept. 24 to satisfy terms of the Worker Adjustment and Retraining Notification Act.
The law requires employers to provide employees with 60 days’ notice of layoffs or closures.
The LAFCO meeting
The man, whose identity was not disclosed, was safely extricated at 1:30 p.m. He was not injured.
There was no word on why he was in the waterway as storm cells pounded the area.
Thursday starts at 9 a.m. at Board of Supervisors Meeting Room and the First Floor of 4080 Lemon St. in Riverside. The meeting is streamed on the county's website, accessible via tinyurl.com/mryfxtv5.
A chuckwalla lizard stands on boulders at Corn Springs Campground. | Photo courtesy of Andrea Iniguez
Ontario Arts Festival returns Saturday for its 7th year
By Staff
The City of Ontario’s Museum, Arts & Culture Department and the Chaffey Community Museum of Art (CCMA) are bringing back the free Ontario Arts Festival on Saturday from 10 a.m. to 5 p.m. in the Downtown Ontario Arts District.
Now in its seventh year, the festival will feature over 60 artist booths, offering a variety of visual, decorative and functional art, as well as other attractions for visitors — free entry into museums, food trucks, a beer and wine garden, art experiences by commissioned artist Katya Orlovie, live demonstrations, and more. The museum courtyard will be
transformed to highlight the “Día de los Muertos: Celebrating Artistic Journeys” exhibition, featuring activities hosted by exhibiting artist group Kalli Arte Collective where participants of all ages can build their own altar and participate in printmaking and collage workshops. Visitors will also be able to view “The Hard-Edge Genius of Karl Benjamin” at the Chaffey Community Museum of Art.
“Our festival continues to grow with new and returning artists offering the work they’ve created in anticipation of the largest regional art festival here in Ontario. We’ve added new hands-on activities
for all ages to enjoy from quilt-making to cyanotype photography,” said Event Coordinator Rebecca Ustrell.
Festival goers will enjoy live Latin jazz music by Homero Chavez y Una Noche. There will also be food and beverage from local eateries Tacos Chicanx, Marigold Coffee, and a bar catered by the Ontario Convention Center featuring local brews and wines. The festival showcases a range of artistic media, including fine art, textiles, ceramics, digital art, photography, jewelry, metal, wood, and glasswork. One exhibiting artist will be awarded a firstplace prize of $500, selected by a jury, for setting the
highest standard of artistry and booth design.
“The Chaffey Community Museum of Art has a new addition to the Ontario Arts Festival: the Art Yard where visitors can watch art being made or make art themselves. Located behind CCMA, the 2025 Art Yard offers three artist demonstrations – live clay pot throwing, creating art with spray paint, and a clay pinch pot workshop. Do mark your calendar and attend the Festival,” said Nancy DeDiemar, CCMA’s community liaison.
To learn more visit, www.ontariomuseum.org/ arts-and-culture/ontarioarts-festival.
Riverside County residents invited to Out of Darkness Walk for suicide prevention
By Staff
RiversideUniversity Health System
– Behavioral Health (RUHS-BH), in partnership with the Riverside County Suicide Prevention Coalition (SPC) and the American Foundation for Suicide Prevention (AFSP), invites residents to join the Out of Darkness Community Walk in Coachella Valley on Oct. 25.
The event kicks off at 10 a.m. at Civic Center Park, located at 43900 San Pablo Ave., in Palm Desert. Residents are invited to walk individually or as a team.
The annual walk allows participants to honor loved ones lost to suicide, connect
with local resources and engage in activities that foster resilience and hope.
“Preventing suicide remains a top priority for Riverside County. We are committed to ensuring all residents feel supported and connected to vital resources,” said Fourth District Supervisor and Board Chairman V. Manuel Perez. “These walks are a meaningful way to demonstrate unity, strengthen our communities and remember those we've lost.”
According to the latest data from RUHS-Public Health Epidemiology & Program Evaluation, since 2019, Riverside County has
suicide rates. More
from RUHS—BH through courses such as safeTALK, Applied Suicide Intervention Skills Training (ASIST) and Mental Health First Aid since July 2024 in Riverside County.
“At RUHS, we approach suicide prevention through compassionate outreach and consistent education,” said Dr. Matthew Chang, RUHS behavioral health director.
“By walking together, we strengthen the message that no one is alone and that support is always available.”
The Riverside County Suicide Prevention Coalition, established by the Board of Supervisors in 2020, includes county agencies and commu-
nity-based organizations working together to prevent suicide. In addition to public trainings, the coalition also hosts a countywide suicide prevention conference each October.
Registered walkers will receive a complimentary SPC t-shirt while supplies last. For those unable to attend, donations and fundraising through the event’s team page are welcome. All contributions support AFSP’s mission to reduce the national suicide rate by 20% and are fully taxdeductible.
For more information, or to register or donate, visit rivcospc.org.
| Photo courtesy of City of Ontario, California - Government / Facebook
| Photo courtesy of Riverside University Health System - Behavioral Health