Latest news with #CaliforniaHealthandSafetyCode
Yahoo
23-05-2025
- Health
- Yahoo
These L.A. county restaurants have been shut down by the health department
The following restaurants and markets in Los Angeles County have been shut down by the county's public health department from May 1 through May 22, 2025. Some have also been allowed to reopen after meeting health requirements. The inspections examine food safety practices and verify adherence to health and safety code requirements. This includes maintaining safe food temperatures, proper food handling, employee hygiene, an adequate supply of water and hot water, and keeping the business clean and vermin-free. The Artist Pizzeria City: Covina Address: 113 N Citrus Ave Closed: 05/22/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Urban Plates City: Torrance Address: 21503 Hawthorne Blvd # A Closed: 05/22/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 See Violation #23 For Details Notun Bazar Restaurant City: Artesia Address: 18738 Pioneer Closed: 05/22/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Korita Munchies & Water City: South Gate Address: 8200 Long Beach Blvd Ste B Closed: 05/21/2025 Reopened: 05/22/2025 Reason: No closure reason provided Bay Cities Importing, Inc City: Santa Monica Address: 1517 Lincoln Blvd Closed: 05/21/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Junior's Market City: Los Angeles Address: 1905 Wilshire Blvd Closed: 05/21/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Bay Cities Italian Market City: Santa Monica Address: 1517 Lincoln Blvd Closed: 05/21/2025 Reason: No closure reason provided Marriott Burbank Airport Hotel City: Burbank Address: 2500 N Hollywood Way Closed: 05/20/2025 Reopened: 05/22/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 R J Southern Home Cooking City: Downey Address: 8852 Rosecrans Ave Closed: 05/19/2025 Reopened: 05/22/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Basil Thai Kitchen City: Downey Address: 251 Stonewood St Spc Fc17 Closed: 05/19/2025 Reopened: 05/22/2025 Reason: Sewage Discharge – California Health and Safety Code Section 114190 Moobongri La Crescenta City: Glendale Address: 3630 Foothill Blvd Closed: 05/19/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Sheng Hui Dim Sum City: West Covina Address: 2889 Valley Blvd # J Closed: 05/16/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Ranchers Market City: Palmdale Address: 9001 Elizabeth Lake Rd Closed: 05/15/2025 Reopened: 05/19/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Us Donut & Croissants City: Hawaiian Gardens Address: 22416 Norwalk Blvd Closed: 05/15/2025 Reopened: 05/19/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Korita Munchies & Water City: South Gate Address: 8200 Long Beach Blvd Ste B Closed: 05/15/2025 Reopened: 05/22/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Danas Cafes & Boba City: Los Angeles Address: 4270 S Vermont Ave Closed: 05/14/2025 Reopened: 05/19/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Yum Yum Franchise #9042f City: Covina Address: 623 S Citrus Ave Closed: 05/14/2025 Reopened: 05/16/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Quan Nem Ninh Hoa City: West Covina Address: 973 S Glendora Ave Closed: 05/14/2025 Reopened: 05/16/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Dragon Express City: Palmdale Address: 3005 E Palmdale Blvd # 18 Closed: 05/13/2025 Reopened: 05/15/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Ted's Place City: Harbor City Address: 23401 S Normandie Ave Closed: 05/12/2025 Reopened: 05/14/2025 Reason: 1. Sewage Discharge – California Health and Safety Code Section 114190 2. Unsafe Food Temperatures – California Health and Safety Code Section 113996 Jiou Chu Dumplings City: Rowland Heights Address: 18156 Colima Rd Closed: 05/12/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Kabuki Japanese Restaurant City: Woodland Hills Address: 20940 Ventura Blvd Closed: 05/12/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Jack In The Box #301 City: Sunland Address: 8405 Foothill Blvd Closed: 05/12/2025 Reopened: 05/12/2025 Reason: Sewage Discharge – California Health and Safety Code Section 114190 Lordsburg Taphouse & Grill City: La Verne Address: 2335 D St Closed: 05/12/2025 Reopened: 05/17/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Barbosa Tacos City: El Monte Address: 11016 Concert St Closed: 05/09/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 La Borracha Hamburgerseria City: El Monte Address: 10814 Main St Closed: 05/09/2025 Reopened: 05/17/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Walmart #1941 City: Glendora Address: 1950 Auto Centre Dr Closed: 05/08/2025 Reopened: 05/10/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Big Daddy's And Sons City: Venice Address: 1425 Ocean Front Walk Closed: 05/08/2025 Reopened: 05/10/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Lucky Huang Bbq City: Monterey Park Address: 331 W Garvey Ave D Closed: 05/08/2025 Reopened: 05/13/2025 Reason: Inspection Score Less Than 70 – LACC 8.04.225 Ocho Mexican Restaurant City: Los Angeles Address: 735 S Figueroa St # 126 Closed: 05/07/2025 Reopened: 05/12/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 West Coast Baptist Kitchen City: Lancaster Address: 4010 E Lancaster Blvd Closed: 05/07/2025 Reopened: 05/09/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Wolfsglen City: Los Angeles Address: 1071 Glendon Ave Closed: 05/07/2025 Reopened: 05/09/2025 Reason: 1. Vermin Infestation – California Health and Safety Code Section 114259.1 2. Sewage Discharge – California Health and Safety Code Section 114190 Golden Ox City: Whittier Address: 10060 Mills Ave Closed: 05/07/2025 Reopened: 05/09/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Queen Of Thai Cuisine City: Gardena Address: 14522 Crenshaw Blvd Closed: 05/07/2025 Reopened: 05/12/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Wolfsglen City: Los Angeles Address: 1071 Glendon Ave Closed: 05/07/2025 Reopened: 05/09/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Mi Ranchito Iii City: Lancaster Address: 826 W Avenue I Closed: 05/07/2025 Reopened: 05/10/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 85 C Bakery Cafe City: Cerritos Address: 11482 South St Closed: 05/07/2025 Reopened: 05/08/2025 Reason: Serious or Repeat Violations – California Health and Safety Code Section 114411 Jerry's Place Restaurant City: Gardena Address: 14044 Crenshaw Blvd Closed: 05/06/2025 Reopened: 05/12/2025 Reason: No Public Health Permit – California Health and Safety Code Section 114381 La Copa De Oro Bar City: South Gate Address: 9624 Long Beach Blvd Closed: 05/06/2025 Reopened: 05/09/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Quickmart City: Los Angeles Address: 2171 W Florence Ave Closed: 05/06/2025 Reopened: 05/08/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Stuft Pizza City: El Segundo Address: 400 Main St Closed: 05/06/2025 Reopened: 05/06/2025 Reason: No closure reason provided Thai Boom City: Los Angeles Address: 10863 Venice Blvd Closed: 05/05/2025 Reopened: 05/10/2025 Reason: Serious or Repeat Violations – California Health and Safety Code Section 114411 Mcdonut's City: Montebello Address: 1100 W Beverly Blvd Closed: 05/04/2025 Reopened: 05/06/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Gourmet City Seafood Buffet City: North Hollywood Address: 12727 Sherman Way #A08 Closed: 05/01/2025 Reopened: 05/04/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 El Manantial Fruit And Natural Juice Bar City: Whittier Address: 13509 Telegraph Rd Unit C Closed: 05/01/2025 Reopened: 05/08/2025 Reason: Serious or Repeat Violations – California Health and Safety Code Section 114411 Jinya Ramen Santa Monica City: Santa Monica Address: 2400 Main St Unit D Closed: 05/01/2025 Reopened: 05/08/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Trattoria Natalie City: Los Angeles Address: 8681 W Pico Blvd Closed: 04/30/2025 Reopened: 05/01/2025 Reason: No closure reason provided Rhaburn Bamboo Kitchen City: Los Angeles Address: 6828 S Western Ave Closed: 04/30/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Jun Bakery, Inc City: Torrance Address: 4340 Pacific Coast Hwy Closed: 04/29/2025 Reopened: 04/29/2025 Reason: No Method To Clean And Sanitize Available California Health And Safety Code Section 114095 Charleys Philly Steaks City: Lakewood Address: 500 Lakewood Center Mall # 132 Closed: 04/29/2025 Reopened: 05/02/2025 Reason: No closure reason provided Lotus Garden City: Covina Address: 458 W Arrow Hwy Closed: 04/29/2025 Reopened: 05/08/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 El Huarachito Restaurant City: Los Angeles Address: 3010 1/2 N Broadway Closed: 04/29/2025 Reopened: 05/16/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Yi Mei Deli City: Rowland Heights Address: 18414 Colima Rd Closed: 04/29/2025 Reopened: 05/01/2025 Reason: Serious or Repeat Violations – California Health and Safety Code Section 114411 Torrance Brew Yard City: Torrance Address: 19606 Normandie Ave Closed: 04/29/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Sol Agave City: Santa Monica Address: 1733 Ocean Ave # 130 Closed: 04/29/2025 Reopened: 05/02/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Fusion Sushi City: Torrance Address: 3963 Pacific Coast Hwy Closed: 04/28/2025 Reopened: 05/01/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Mariscos La Marea City: Huntington Park Address: 7312 Pacific Blvd Closed: 04/28/2025 Reopened: 05/08/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Ten Shabu City: West Covina Address: 1015 S Glendora Ave Closed: 04/28/2025 Reopened: 05/10/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Inspection Score Less Than 70 – Lacc 8.04.225 Tadoe's Market City: Los Angeles Address: 6600 S Normandie Ave Closed: 04/28/2025 Reopened: 04/30/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Del Taco #162 City: Los Angeles Address: 3020 Los Feliz Blvd Closed: 04/25/2025 Reopened: 04/27/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Wokcano Crescent City: Los Angeles Address: 8000 Sunset Blvd A 110 Closed: 04/25/2025 Reopened: 04/30/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Mexicali Bakery City: Los Angeles Address: 2791 Pico Blvd Closed: 04/24/2025 Reason: No Public Health Permit – California Health and Safety Code Section 114381 Noodle Art City: Monterey Park Address: 117 N Lincoln Ave Closed: 04/24/2025 Reopened: 05/16/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Target T1305 City: Cerritos Address: 11525 E South St Closed: 04/24/2025 Reopened: 04/26/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Gema Meat Market City: Los Angeles Address: 2791 W Pico Blvd Closed: 04/24/2025 Reopened: 04/30/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Sewage Discharge – California Health and Safety Code Section 114190 Donut Factory City: Los Angeles Address: 2225 N San Fernando Rd Closed: 04/24/2025 Reopened: 04/26/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Flava By Sinclair Caribbean Market City: Los Angeles Address: 12730 S Figueroa St 101 Closed: 04/24/2025 Reopened: 04/24/2025 Reason: Operating without a valid Public Health Permit – California Health and Safety Code Section 114067 (b,c), 114381 (a) Teaspoon City: Los Angeles Address: 1947 Sawtelle Blvd Closed: 04/23/2025 Reopened: 04/24/2025 Reason: No Working Toilet Facilities – California Health and Safety Code Section 114250 King's Thai Food City: Los Angeles Address: 1253 N Vine St Ste 7 Closed: 04/23/2025 Reason: – No Public Health Permit – California Health and Safety Code Section 114381 Egg N Bird City: Maywood Address: 4469 Slauson Ave Closed: 04/23/2025 Reopened: 04/25/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Pepperlunch City: Alhambra Address: 6 W Main St Closed: 04/23/2025 Reopened: 05/03/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Papa Johns City: Los Angeles Address: 701 W Cesar E Chavez Ave Closed: 04/23/2025 Reopened: 04/24/2025 Reason: Sewage Discharge – California Health and Safety Code Section 114190 Subway City: Los Angeles Address: 701 W Cesar E Chavez Ave Closed: 04/23/2025 Reopened: 04/25/2025 Reason: Sewage Discharge – California Health and Safety Code Section 114190 China Coast City: Redondo Beach Address: 1501 S Pacific Coast Hwy Closed: 04/23/2025 Reopened: 04/26/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Lowe's #791 City: Palmdale Address: 39500 Lowe's Dr Closed: 04/23/2025 Reopened: 04/25/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Fresh Roast City: San Gabriel Address: 310 S San Gabriel Blvd Closed: 04/23/2025 Reopened: 05/05/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Zamora Bros City: Los Angeles Address: 4771 Cesar Chavez Ave Closed: 04/23/2025 Reopened: 04/28/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Downey Donuts City: Downey Address: 8011 Florence Ave Closed: 04/22/2025 Reopened: 04/27/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 El Indio Mexicano Restaurant City: Northridge Address: 17019 Roscoe Blvd Closed: 04/22/2025 Reopened: 04/26/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Popeyes Louisiana Kitchen 3354 City: Pacoima Address: 13746 Van Nuys Blvd Closed: 04/22/2025 Reopened: 05/05/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Jack In The Box #3500 City: Inglewood Address: 11306 S Crenshaw Blvd Closed: 04/22/2025 Reopened: 04/23/2025 Reason: Sewage Discharge – California Health and Safety Code Section 114190 The Salvation Army – Adult Rehab City: Canoga Park Address: 21375 Roscoe Blvd Closed: 04/22/2025 Reopened: 05/07/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 La Juice & Tea City: Los Angeles Address: 833 N Broadway Closed: 04/22/2025 Reopened: 04/25/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 JJ Cafe Inc Boba Gogo City: Rowland Heights Address: 18414 E Colima Rd #M&N Closed: 04/21/2025 Reopened: 05/02/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 King Guilin Noodle City: Monterey Park Address: 206 S Garfield Ave Closed: 04/21/2025 Reopened: 04/23/2025 Reason: Disease Transmission California Health and Safety Code Section 113949.1 Unsafe Food Temperatures – California Health and Safety Code Section 113996 Gross Contamination Of Food Contact Surfaces – California Health And Safety Code Section 114115 Inspection Score Less Than 70 – Lacc 8.04.225 Dp Deli City: Rowland Heights Address: 18414 E Colima Rd # Z Closed: 04/21/2025 Reopened: 04/24/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Calimex Deli City: Los Angeles Address: 711 1/2 S Kern Ave Closed: 04/21/2025 Reopened: 04/23/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Jolly Jug City: El Monte Address: 4264 Peck Rd Closed: 04/18/2025 Reopened: 04/20/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Oak Crest Acedemy City: Pomona Address: 2350 S Garey Ave Closed: 04/18/2025 Reopened: 04/21/2025 Reason: 1) Vermin Infestation – California Health and Safety Code Section 114259.1 (See Violation #23 For Details) 2) No Method To Clean And Sanitize Available California Health And Safety Code Section 114095 (See Violation #14 For Details) Diredawa Ethiopian Restaurant City: Los Angeles Address: 5581 W Manchester Ave Closed: 04/17/2025 Reopened: 04/19/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Donut Plus City: South El Monte Address: 9463 Garvey Ave Unit B Closed: 04/17/2025 Reopened: 04/21/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 M Pizza City: Los Angeles Address: 3900 Wilshire Blvd Closed: 04/17/2025 Reopened: 04/19/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 La Maison De Creme City: Beverly Hills Address: 265 S Robertson Blvd # 2 Closed: 04/16/2025 Reopened: 05/05/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 La Louisianne City: Los Angeles Address: 5812 Overhill Dr Closed: 04/16/2025 Reopened: 04/18/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 M&T Donuts And Coffee Shop City: Compton Address: 2013 W Compton Blvd Closed: 04/16/2025 Reopened: 04/18/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Le Balcon Bakery City: Los Angeles Address: 7300 W Sunset Blvd Ste H Closed: 04/15/2025 Reopened: 04/21/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 7-Eleven #34754a City: Los Angeles Address: 4299 S Crenshaw Blvd Closed: 04/15/2025 Reopened: 04/16/2025 Reason: Sewage Discharge – California Health and Safety Code Section 114190 La Charla Juice Bar City: Compton Address: 1210 N Long Beach Blvd # 192 Closed: 04/14/2025 Reopened: 04/18/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Love Coffee Bar City: Santa Monica Address: 1732 Ocean Park Blvd Closed: 04/14/2025 Reopened: 04/17/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 For inquiries about the health inspection report, reach out to the Los Angeles County Public Health Department by phone at (888) 700-9995. Copyright 2025 Nexstar Media, Inc. All rights reserved. This material may not be published, broadcast, rewritten, or redistributed.


San Francisco Chronicle
05-05-2025
- Health
- San Francisco Chronicle
Health inspectors shut down popular S.F. café over ‘large quantity' of rodent droppings
A popular downtown café, Coffee Bar, was shuttered Friday by the San Francisco Department of Public Health following a routine inspection that uncovered extensive health code violations, including rodent activity and unsanitary conditions. The closure was issued immediately after inspectors observed 'a large quantity of rodent droppings' in numerous areas of the facility, including food preparation tables, refrigeration units, beneath cash registers and in a communal storage space. According to the inspection report, authorities found rodent droppings 'between coffee beans' and 'on top of all the under-the-counter beverage refrigeration units.' In addition to evidence of vermin, the establishment was cited for unclean nonfood contact surfaces, improperly sealed entrances that may have allowed pests to enter, and the absence of a valid food safety manager certification on site. The health department issued a suspension of Coffee Bar's operating permit under California Health and Safety Code, requiring the business to cease all food handling until the violations are corrected. Operators must now clean and sanitize affected areas, seal entry points and provide updated pest control documentation before seeking reinspection.
Yahoo
11-04-2025
- Health
- Yahoo
These L.A. County restaurants have been shut down by the health dept. this month
The following restaurants and markets in Los Angeles County have been shut down or allowed to reopen by the county's public health department from April 1 through April 10. The inspections examine food safety practices and verify adherence to health and safety code requirements. This includes maintaining safe food temperatures, proper food handling, employee hygiene, an adequate supply of water and hot water, and keeping the business clean and vermin-free. Hikari Japanese BBQ and Grill City: Lomita Address: 2383 Lomita Blvd # 102 Closed: 04/10/2025 Reason: Sewage Discharge – California Health and Safety Code Section 114190 Anders Juice Bar City: Los Angeles Address: 1833 S La Cienega Blvd Ste C Closed: 04/09/2025 Reason: No Method to Clean and Sanitize Available – California Health and Safety Code Section 114095 The Line Hotel – Wilshire Blvd Coffee Company / Alfred Coffee City: Los Angeles Address: 3515 Wilshire Blvd Closed: 04/09/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Village Cafe City: Winnetka Address: 20122 Vanowen St Closed: 04/09/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1City: Santa Monica Address: 2800 Wilshire Blvd Closed: 04/08/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Odd Ball Cabaret City: North Hills Address: 8532 Sepulveda Blvd Closed: 04/08/2025 Reason: No Public Health Permit – California Health and Safety Code Section 114381 Ben's Liquor City: Reseda Address: 17761 Saticoy St Closed: 04/08/2025 Reopened: 04/09/2025 Reason: No Public Health Permit – California Health and Safety Code Section 114381 Mad Rebel Health Kitchen City: Los Angeles Address: 8516 W 3rd St Closed: 04/08/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 West Gate Concession City: Paramount Address: 7900 All America City Way Closed: 04/08/2025 Reason: No Method to Clean and Sanitize Available – California Health and Safety Code Section 114095 Sonsonate Grill City: Los Angeles Address: 5011 S Western Ave Closed: 04/07/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Tho One Thai Eatery City: La Verne Address: 2300 Foothill Blvd Ste C Closed: 04/07/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 The Old Spaghetti Factory City: Duarte Address: 1431 Buena Vista St Closed: 04/05/2025 Reopened: 04/06/2025 Reason: Sewage Discharge – California Health and Safety Code Section 114190 Mi Ranchito City: Lancaster Address: 43533 Sierra Hwy Closed: 04/04/2025 Reopened: 04/06/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 The Holy Grill City: Los Angeles Address: 8975 W Pico Blvd Closed: 04/04/2025 Reopened: 04/07/2025 Reason: No Water/Hot Water – California Health and Safety Code Section 114192; No Method to Clean and Sanitize Available – California Health and Safety Code Section 114095; Serious or Repeat Violations – California Health and Safety Code Section 114411 Thai Purple City: Alhambra Address: 27 N Garfield Ave Closed: 04/03/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Snack Shack City: Gardena Address: 1766 W El Segundo Blvd Closed: 04/03/2025 Reopened: 04/03/2025 Reason: No Public Health Permit – California Health and Safety Code Section 114381 Lika Club City: Cudahy Address: 5006 Clara St Closed: 04/03/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1; No Method to Clean and Sanitize Available – California Health and Safety Code Section 114095 Del Sol Kitchen City: Hacienda Heights Address: 2124 S Hacienda Blvd Closed: 04/02/2025 Reopened: 04/04/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Lao Tie City: Alhambra Address: 640 W Valley Blvd # A Closed: 04/02/2025 Reopened: 04/04/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 The Home Depot #638 City: Palmdale Address: 340 W Rancho Vista Blvd Closed: 04/02/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Veronica Market City: Lynwood Address: 12203 Long Beach Blvd Closed: 04/02/2025 Reopened: 04/04/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Xin Wang Food City: Walnut Address: 810 N Nogales St Closed: 04/01/2025 Reopened: 04/03/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 Point Fermin Market City: San Pedro Address: 3833 S Pacific Ave Closed: 04/01/2025 Reopened: 04/10/2025 Reason: Vermin Infestation – California Health and Safety Code Section 114259.1 For inquiries about the health inspection report, reach out to the Los Angeles County Public Health Department by phone at (888) 700-9995. Copyright 2025 Nexstar Media, Inc. All rights reserved. This material may not be published, broadcast, rewritten, or redistributed.
Yahoo
27-03-2025
- Health
- Yahoo
These Los Angeles County restaurants have been shut down by health inspectors
The following restaurants and markets in Los Angeles County have been shut down or allowed to reopen by the county Public Health Department since March 1, 2025. Cavitena Bistro Address: 1931 Pacific Coast Hwy Type of Facility: Restaurant (61-150 seats) High Risk City: Lomita Closure Date: 03/04/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Pastries by Nancy Address: 761 E Altadena Dr Type of Facility: Restaurant (0-30 seats) High Risk City: Altadena Closure Date: 03/13/2025 Reopened: N/A Reason for Closure: No Water/Hot Water – California Health and Safety Code Section 114192; No Working Toilet Facilities – California Health and Safety Code Section 114250 Fresh Canes Address: 9008 E Garvey Ave Ste F Type of Facility: Restaurant (0-30 seats) Low Risk City: Rosemead Closure Date: 03/20/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 7-Eleven Address: 14300 Bellflower Blvd Type of Facility: Food Market Retail (2,000+ SF) Low Risk City: Bellflower Closure Date: 03/26/2025 Reopened: N/A Reason for Closure: No closure reason provided Village Cafe Address: 20122 Vanowen St Type of Facility: Restaurant (31-60 seats) High Risk City: Winnetka Closure Date: 03/26/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Nabemono Shabu Shabu Address: 27 E Main St Type of Facility: Restaurant (61-150 seats) High Risk City: Alhambra Closure Date: 03/26/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Killer Kabab Address: 11283 Santa Monica Blvd Type of Facility: Restaurant (0-30 seats) High Risk City: Los Angeles Closure Date: 03/26/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Hotel Normandie Address: 605 S Normandie Ave Type of Facility: Restaurant (0-30 seats) High Risk City: Los Angeles Closure Date: 03/26/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Samyi Cake LLC Address: 4213 Rosemead Blvd Type of Facility: Restaurant (0-30 seats) Moderate Risk City: Rosemead Closure Date: 03/26/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Donut Town & Water Address: 10306 Wilmington Ave #B Type of Facility: Restaurant (0-30 seats) Moderate Risk City: Los Angeles Closure Date: 03/26/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Pho Pasteur Address: 8821 Valley Blvd Type of Facility: Restaurant (61-150 seats) High Risk City: Rosemead Closure Date: 03/25/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Burger Factory II, Inc Address: 1358 W Martin Luther King Jr Blvd Type of Facility: Restaurant (0-30 seats) High Risk City: Los Angeles Closure Date: 03/25/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Leo's Mexican Food Address: 7550 Laurel Canyon Blvd Type of Facility: Restaurant (0-30 seats) High Risk City: North Hollywood Closure Date: 03/25/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Vita Cane Address: 8819 Valley Blvd Type of Facility: Restaurant (0-30 seats) Low Risk City: Rosemead Closure Date: 03/24/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Los Amigos Mexican Salvadoran and American Grill Address: 5162 Sepulveda Blvd Type of Facility: Restaurant (0-30 seats) High Risk City: Sherman Oaks Closure Date: 03/24/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Fish N Chic Address: 11816 Wilmington Ave Type of Facility: Restaurant (0-30 seats) High Risk City: Los Angeles Closure Date: 03/24/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 USA Donuts & Croissants Address: 8009 Imperial Hwy Type of Facility: Restaurant (0-30 seats) Moderate Risk City: Downey Closure Date: 03/23/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 The Poke Republic & Sushi Roll House Address: 11102 W Olympic Blvd Type of Facility: Restaurant (31-60 seats) High Risk City: Los Angeles Closure Date: 03/21/2025 Reopened: N/A Reason for Closure: Serious or Repeat Violations – California Health and Safety Code Section 114411; Disease Transmission – California Health and Safety Code Section 113949.1 Fresh Canes Address: 9008 E Garvey Ave Ste F Type of Facility: Restaurant (0-30 seats) Low Risk City: Rosemead Closure Date: 03/20/2025 Reopened: N/A Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Green Table Cafe Address: 5998 W Pico Blvd Type of Facility: Restaurant (0-30 seats) Moderate Risk City: Los Angeles Closure Date: 03/20/2025 Reopened: 03/25/2025 Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Highland Park Bowl Address: 5621 N Figueroa St Type of Facility: Restaurant (151+ seats) High Risk City: Los Angeles Closure Date: 03/20/2025 Reopened: 03/22/2025 Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 La Goccia Address: 101 N Brand Blvd #130 Type of Facility: Restaurant (0-30 seats) Moderate Risk City: Glendale Closure Date: 03/20/2025 Reopened: 03/25/2025 Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259.1 Samurai Ramen Bar Address: 1260 S Soto Ave Ste 6 Type of Facility: Restaurant (0-30 seats) High Risk City: Los Angeles Closure Date: 03/19/2025 Reopened: 03/21/2025 Reason for Closure: Vermin Infestation – California Health and Safety Code Section 114259 Copyright 2025 Nexstar Media, Inc. All rights reserved. This material may not be published, broadcast, rewritten, or redistributed.

Yahoo
28-02-2025
- Yahoo
Dozens of eviction notices go to Yuba mobile home owners
Dozens of mobile home owners in Villa Seville mobile home park in Olivehurst received 60-day eviction notices Wednesday, according to the park owner's attorney who prepared them. Sacramento attorney Joseph W. Carroll said his client's goal is to rescind all the notices and not evict any of the resident/homeowners so long as the residents correct violations identified by the state agency that regulates mobile home parks. 'My client only served the 60 day notices because the (California Department of Housing and Community Development) advised the park owner that its permit to operate would be suspended if any resident/homeowner did not immediately correct the violations,' Carroll said. Carroll confirmed there were about 40 eviction notices issued, although at least one mobile home owner said she believes the number may be as high as 60. In a statement to The Appeal-Democrat from Mitch Baker, Assistant Deputy Director of Housing and Community Development Codes and Standards, said the agency issued a notice of intent to suspend the park's permit to operate on Jan. 21, 2025, and will conduct a follow up inspection at the park in April. 'HCD will not take any action to suspend the park's permit to operate until after the April re inspection,' the statement read. The statement also said the agency does not have the authority to evict residents and that 'the action taken by a park is at their volition.' 'This is not a notice to cure a violation or comply with a rule and/or regulation,' a note on the front of the termination notices sent by the park's attorney read. 'It is a notice that your tenancy has been terminated.' Mobile home parks are regulated by the state, not local government agencies. Carroll said the California Health and Safety Code requires the state to inspect mobile home parks to ensure they are complying with state laws regarding construction, maintenance, and operation of the parks. Villa Seville was inspected on July 29, 2024, and resident/homeowners were notified if their mobile homes were not in compliance with state law. The eviction notices included a list of 22 different types of violations found by the state agency at various homes in the park. They included electrical issues, structurally unsound stairway landings or handrails, structurally unsound porches or decks, structurally unsound carports, missing stairways, missing handrails on stairways, accumulations of rubbish, accumulations of animal feces in yards, water heaters not properly protected from the weather, and leaks in drain lines. Homeowners were notified on Aug. 18 and the violations and given until Oct. 17 to make corrections. Carroll said the park's owners were not provided copies of the individual notices sent to homeowners after the initial inspection, but they did receive copies of the second round of notices sent Nov. 20 after a follow up inspection, which required corrections by Dec. 25, 2024. After a third inspection, the park owner/operator received a 'notice of intent to suspend permit to operate', which states it is their responsibility for correcting any remaining violations. 'The only way that the park owner/operator can gain possession to correct the violations is by terminating the resident/homeowners' tenancies in the park,' Carrol said. According to Dun & Bradstreet, the park is owned by Villa Seville Mobile Home Park and the key principal is Deborah Hayes.