Autoridad de Desarrollo del Condado de Los Ángeles 700 W. Main Street, Alhambra, CA 91801 MARZO DE 2026 Contacto: Espy Corona, (626) 586-1771, espy.corona@lacda.org AVISO AL PÚBLICO DE FINANCIAMIENTO PARA NUEVO PROYECTO AVISO PÚBLICO El público está invitado a revisar el siguiente proyecto fuera de ciclo propuesto del Condado a ser incluido en el Plan de Acción del Año Fiscal 2025-2026 de la Subvención en Bloque para Desarrollo Comunitario (CDBG, por sus siglas en inglés), el cual identifica el uso proyectado de fondos del 1 de julio de 2025 – al 30 de junio de 2026 para su presentación al Departamento de Vivienda y Desarrollo Urbano de los EE. UU. (HUD, por sus siglas en inglés). PROGRAMA PARA TODO EL CONDADO Nombre de la Agencia: División de Desarrollo Comunitario Nombre del Programa: Administración de Rehabilitación Número de Proyecto: REHABO-25 Asignación de CDBG: $20,000 Descripción: Este nuevo proyecto proporcionará financiamiento para los gastos de ejecución de actividades directamente relacionadas con las actividades de rehabilitación de viviendas y asistir a las organizaciones públicas y sin fines de lucro que implementan los proyectos para proporcionar o mejorar viviendas para hogares con ingresos bajos a moderados. Esta actividad cumple con el Objetivo Nacional de HUD como un proyecto que asiste a Vivienda de Ingresos Bajos a Moderados bajo el Código 14H de HUD. Este es un aviso de 30 días. Cualquiera que desee comentar deberán enviar por escrito sus comentarios antes del 10 de abril de 2026 a la atención de: Espy Corona, Analista de Gestión División de Desarrollo Comunitario Autoridad de Desarrollo del Condado de Los Ángeles 700 W. Main Street Alhambra, CA 91801 Para asistencia TTY, por favor llame a los Servicios de Retransmisión de California (800) 735-2929 y mencione a Emily Codilla al (626) 586-1854. De acuerdo con las leyes federales estatales y locales, LACDA brindará acceso significativo a sus programas y actividades a personas con Dominio Limitado del Inglés (LEP, por sus siglas en inglés) y realizará esfuerzos razonables para proporcionar o coordinar asistencia lingüística para los solicitantes de LEP y participantes en las actividades propuestas mencionadas anteriormente. 3/11/26 CNS-4017089# LA OPINION
Ad Reference: 136271
EDICTO JUZGADO OCTAVO DE LO CIVIL NOTIFICACIÓN a la demandada: Notificación a María Álvarez Rico de Jiménez, parte demandada. Se hace saber que dentro del juicio ordinario civil, número 1236/2023, promovido en su contra, por auto de 6 seis de febrero actual, se citó a las partes para dictar sentencia definitiva. Morelia, Michoacán, a 25 de febrero de 2026. La Secretaria de Acuerdos del Juzgado Octavo de lo Civil. Lic. Claudia Salud Luna Monge
Ad Reference: 136400
NOTICE OF PETITION TO ADMINISTER ESTATE OF FRANK J. CARDENAS CASE NO. 25STPB11478 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: FRANK J. CARDENAS A Petition for Probate has been filed by DIANE CARDENAS in the Superior Court of California, County of LOS ANGELES. The Petition for Probate requests that DIANE CARDENAS be appointed as personal representative to administer the estate of the decedent. The Petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: on April 29, 2026 at 8:30 am in Dept. 79 Room N/A located at 111 N Hill St, Los Angeles, CA 90012, Stanley Mosk Courthouse. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (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: STEPHEN P. JANIS, 10788 CIVIC CENTER DRIVE, RANCHO CUCAMONGA, CA 91730, 909-980-0677.
Ad Reference: 136233
FICTITIOUS BUSINESS NAME STATEMENT #2026034209 The following person(s) is (are) doing business as: SOCAL CABINETS CO 1426 E 3rd Street Pomona CA 91766 County of Los Angeles Registered Owner(s) SOCAL CABINETS CO LLC 1426 E 3rd Street Pomona CA 91766 CA This business is conducted by: A Limited Liability Company. 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)). SOCAL CABINETS CO LLC SIGNED: Claudia Yvonne Vega Bejar (Managing Member) This statement was filed with the County Clerk of Los Angeles County on: 02/13/26 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: 2/18, 2/25, 3/4, 3/11/26
Ad Reference: 136143
FICTITIOUS BUSINESS NAME STATEMENT #2026001414 The following person(s) is (are) doing business as: LUCKY LIQUOR & JR MARKET 20948 Bloomfield Ave Lakewood CA 90715 County of Los Angeles AI #ON 3992331 Registered Owner(s) AROUK & AROUK, INC. 20948 Bloomfield Ave Lakewood CA 90715 CA This business is conducted by: A Corporation. The registrant(s) started doing business on: 06/2017 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)). AROUK & AROUK, INC. SIGNED: George Arouk (Secretary) This statement was filed with the County Clerk of Los Angeles County on: 01/05/26 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: 2/18, 2/25, 3/4, 3/11/26
Ad Reference: 136145


