AVISO DE REUNIÓN DEL AYUNTAMIENTO PARA ANÁLISIS OPERATIVO INTEGRAL DE BURBANKBUS CON EL FIN DE MODIFICAR LAS RUTAS DE AUTOBÚS EN EL FUTURO ?Qué es esto? El presente aviso tiene por objeto informar al público que se celebrará una reunión de la Comisión de Transporte y una reunión del Consejo Municipal de Burbank en relación con las rutas de autobús de BurbankBus. El objetivo del Análisis Operativo Integral (COA, por sus siglas en inglés) es evaluar la eficacia de los servicios de transporte público actuales de la ciudad, recabar opiniones de los usuarios actuales y futuros para identificar las necesidades de servicio no cubiertas e identificar mejoras en el servicio, al tiempo que se garantiza que estos servicios satisfagan las necesidades actuales y futuras de los residentes, visitantes y viajeros de Burbank. Se insta al público a que asista a esta reunión y comente el documento. Las reuniones públicas se llevarán a cabo en: Fecha: Miércoles 25 de febrero de 2026 Hora: 5:00 p. m. Lugar: Community Services Building en 150 N. Third Street, First Floor, Burbank, CA 91502 Participación: — Los miembros del público pueden enviar sus comentarios en persona u online haciendo clic en el enlace web que aparece en el orden del día en la fecha y hora de la reunión de la Comisión de Transporte: El orden del día estará disponible online: https://www.burbankca.gov/web/city-clerks-office/meeting-agendas-and-minutes Fecha: Martes 24 de marzo de 2026 Hora: 6:00 p. m. Lugar: Ayuntamiento – – City Council Chambers en 275 E. Olive Ave, Burbank, CA 91502 Participación: — Para intervenir durante la reunión, los miembros del público pueden hacerlo en persona en la Cámara del Consejo o llamando al (818) 238-3335. La orden del día estará disponible online en: https://www.burbankca.gov/web/city-clerks-office/meeting-agendas-and-minutes Los miembros del público también pueden aportar sus opiniones por adelantado. — Llamar a BurbankBus al (818) 246-4258 o enviar un correo electrónico a contact@burbankbus.org o enviar comentarios por escrito a la División de Transporte de la Ciudad de Burbank a: Karen Pan, 150 N. Third Street, Burbank, CA 91502. La información está disponible online en www.burbankca.gov/burbankbus Si necesita asistencia con la traducción de idiomas para participar en estas reuniones, por favor llame al (818) 238-5851. También hay ayudas y servicios auxiliares disponibles para personas con discapacidades del habla, la visión o la audición. Para obtener más información sobre las ayudas y servicios auxiliares, comuníquese con el Coordinador de la ADA al (818) 238-5051. Si se notifica con 48 horas de antelación a las reuniones, la Ciudad podrá hacer los arreglos necesarios para proporcionar asistencia especial. FECHADO: 21 de febrero de 2026 — —
Ad Reference: 134560
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026036188 The following person(s) is (are) doing business as: 1. UNSUSORE 915 Greenberry Dr. La Puente CA 91744 Los Angeles County Registered owner(s): Alef Healing Therapy, Inc 915 Greenberry Dr. La Puente CA 91744 This business is conducted by A Corporation The registrant(s) started doing business on 02/2026. I declare 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)). Alef Healing Therapy, Inc S/ NOE ESTRADA, OWNER This statement was filed with the County Clerk of Los Angeles County on 02/17/2026. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. The filing of this statement does not of itself authorize the 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). 2/21, 2/28, 3/7, 3/14/26
Ad Reference: 136146
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026036652 The following person(s) is (are) doing business as: 1. ROSOVU 2. RECONBRICK 915 Greenberry Dr. La Puente CA 91744 Los Angeles County Registered owner(s): Noe Estrada 915 Greenberry Dr. La Puente CA 91744 This business is conducted by An Individual The registrant(s) started doing business on 02/2026. I declare 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)). S/ NOE ESTRADA, OWNER This statement was filed with the County Clerk of Los Angeles County on 02/17/2026. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. The filing of this statement does not of itself authorize the 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). 2/21, 2/28, 3/7, 3/14/26
Ad Reference: 136163
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2026036143 Current File No.: 2024261615 Date Filed: December 30, 2024 CLUB NOE ESTRADA, NOE STRADA CLUB 915 Greenberry Dr, La Puente, CA, 91744 Registered Owner(s): ALEF HEALING THERAPY, INC. Business was conducted by: a Corporation I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) ALEF HEALING THERAPY, INC S/ Noe Estrada, CEO This statement was filed with the County Clerk of Los Angeles County on 02/17/2026. Pub: 2/21, 2/28, 3/7, 3/14/2026
Ad Reference: 136164
FICTITIOUS BUSINESS NAME STATEMENT #2026027271 The following person(s) is (are) doing business as: SUNNY SIDE UP 511 N Gertruda AV Redondo Beach CA 90277 County of Los Angeles Registered Owner(s) Fausta Rodriguez Acatitla 511 N Gertruda Ave Redondo Beach CA 90277 This business is conducted by: An Individual. The registrant(s) started doing business on: 02/2026 I declare 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)). SIGNED: Fausta Rodriguez Acatitla (Owner) This statement was filed with the County Clerk of Los Angeles County on: 02/05/26 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. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. The filing of this statement does not of itself authorize the 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). Pub: 2/7, 2/14, 2/21, 2/28/26
Ad Reference: 136027
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 25PSCP00597 Superior Court of California, County of Los Angeles Petition of: STEVEN TORRES for Change of Name TO ALL INTERESTED PERSONS: Petitioner STEVEN TORRES, filed a petition with this court for a decree changing names as follows: STEVEN TORRES To STEVEN PAVON TORRES The Court orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: February 27, 2026 Time: 8:30 AM Dept.: G Room: 302 The address of the court is Pomona Courthouse South, 400 Civic Plaza, Pomona CA 91766. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in this county: La Opinion Date: January 16, 2026 Salvatore Sirna, Judge of the Superior Court 1/31, 2/7, 2/14, 2/21/2026
Ad Reference: 136033
FICTITIOUS BUSINESS NAME STATEMENT #2026027795 The following person(s) is (are) doing business as: JZ TRUCK PARTS 10016 San Fernando RD Pacoima CA 91331 County of Los Angeles Registered Owner(s) Javier Zamora JR. 4109 Eagle Flight Drive Simi Valley CA 93065 This business is conducted by: An Individual. The registrant(s) started doing business on: 02/2026 I declare 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)). SIGNED: Javier Zamora JR. (Owner) This statement was filed with the County Clerk of Los Angeles County on: 02/05/26 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. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. The filing of this statement does not of itself authorize the 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). Pub: 2/7, 2/14, 2/21. 2/28/26
Ad Reference: 136048
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026022242 The following person(s) is (are) doing business as: SOLERA TRANSPORT LLC 603 N Brandini Street Apt 3 San Pedro CA 90731 County Of Los Angeles AI #ON B20250119191 Registered owner(s): SOLERA TRANSPORT LLC 603 N Brandini Street Apt 3 San Pedro CA 90731 CA This business is conducted by a Limited Liability Company The registrant(s) started doing business on 02/2024. I declare 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)). SOLERA TRANSPORT LLC S/ Juan Ernesto Chang Guerrero, CEO This statement was filed with the County Clerk of Los Angeles County on 1/29/2026 NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. The filing of this statement does not of itself authorize the 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). 1/31, 2/7, 2/14, 2/21/26
Ad Reference: 135956
FICTITIOUS BUSINESS NAME STATEMENT #2026020566 The following person(s) is (are) doing business as: BOTÁNICA LA CONGA FRANCISCA 7436 Lankershim Blvd #B North Hollywood CA 91605 County of Los Angeles Registered Owner(s) Calos Tadeo Ontiveros Gomez 7436 Lankershim Blvd #B North Hollywood CA 91605 This business is conducted by: An Individual. The registrant(s) started doing business on: 01/2026 I declare 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)). SIGNED: Calos Tadeo Ontiveros Gomez (Owner) This statement was filed with the County Clerk of Los Angeles County on: 01/28/26 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. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. The filing of this statement does not of itself authorize the 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). Pub: 1/31, 2/7, 2/14, 2/21/26
Ad Reference: 135962

