Riverside Independent_9/9/2024

Page 1


Kitty rescue causes 3-vehicle wreck on 91 Freeway in Riverside

3 juveniles charged with causing destructive wildfire in Riverside

Three boys who allegedly ignited a 527-acre wildfire while playing with fireworks that destroyed seven Riverside homes are facing more than two dozen felony arson-related charges, authorities announced Thursday.

“This fire was caused by illegal use of fireworks,” Riverside Mayor Patricia Lock Dawson said during a news briefing at City Hall Thursday afternoon. “All fireworks are illegal in our city for a reason.”

The defendants, whose names were not released, are all 16-year-old juveniles from the area. Two were taken into custody without incident Thursday morning and booked into Riverside Juvenile Hall, but the third is pending arrest, Riverside police Chief Larry Gonzalez said.

All of the teens are charged with 27 counts of willful or malicious arson to property, he said. “The criminal investigation into the Hawarden Fire began immediately,

and illegal fireworks were identified as the source,” Gonzalez said. “We worked diligently to identify the

Death sentence recommended for man who killed estranged wife

Adeathsentence was recommended Wednesday for a Jurupa Valley man who killed his estranged wife, while jurors recommended life in prison without the possibility of parole for the defendant’s nephew in the quarter-century-old slaying for which another man had been wrongfully convicted.

A Riverside jury deliberated roughly two days before returning with recommendations in the penalty trial of Googie Rene Harris Sr.,

67, and Joaquin L. Leal, 58. The same jury last week convicted the pair of firstdegree murder and a special circumstance allegation of lying in wait.

The panel also found true a special circumstance allegation against Harris of committing murder for financial gain in the 1998 slaying of 33-year-old Terry Cheek.

Closing statements in the penalty phase of the defendants’ trial concluded Thursday, and jurors

returned to the Riverside Hall of Justice on Friday for a half-day of deliberations. They were behind closed doors all of Tuesday, as well as part of Wednesday morning, before the recommendations were returned.

Riverside County Superior Court Judge Bernard Schwartz scheduledasentencing hearing for Leal on Oct. 18 and for Harris on Dec. 6 at the Riverside Hall of Justice.

three suspects. Surveillance video captured the three individuals lighting fireworks in a field.”

A pickup truck belonging to one of the youths became evidence used to track down that defendant, culminating

in identification of his two alleged cohorts, according to the chief.

“The fireworks that were used are not only illegal in Riverside, but they’re classified as dangerous in the rest of the state,” he said. “They’re not fireworks that could be obtained and purchased in other parts of the state where some fireworks are legal.”

Riverside Fire Department Chief Michael Moore said the brush fire erupted just after 1 p.m. July 21 in the area of Hawarden Drive and Mary Street, in a neighborhood known as Hawarden Hills, and spread quickly “with temperatures over 100 degrees, winds gusting to 27 mph and humidity down to 20%.”

“There were 18 structures damaged, 13 of them inhabited,” Moore said.

Coachella Valley Firebirds, NBC Palm Springs announce TV deal

The Coachella Valley Firebirds and NBC PalmSprings announced a broadcast partnership Wednesday to televise the Firebirds’ entire regular season home schedule, beginning in 2024-25.

“Hockey Night Coachella Valley” will air live on KPSE (now rebranded as My Firebirds TV) for each home showdown, according to a team statement, and will be accompanied by a preand post-game show. Evan Pivnick, Grant Fuhr and

Gino LaMont will lend their voices to the broadcasts as play-by-play, analyst and host, respectively, with NBC Palm Springs anchor and sports director Tim O’Brien taking a role as a rinkside correspondent.

Viewers can find My Firebirds TV on Spectrum channel 20, FiOS channel 9 and DirecTV channel 50, among other outlets.

“The unwavering support the fans have provided over the course of two seasons has been unreal and as such we

are excited to air all 36 home games for the upcoming season across the Coachella Valley,” said John Page, the team’s senior vice president.

“Providing better access to our games will continue to grow our fanbase and expose others to the great game of hockey.”

Firebirds staff also promised additional content throughout the season, including regular segments

Defendant called as witness in murder trial over death of Mecca man
The Riverside Fire Department defends a neighborhood from the Hawarden Fire in July. | Photo courtesy of South Coast Fire Equipment/Facebook
See Wildfire Page 27

Defendant called as witness in murder trial over death of Mecca man

Adefenseattorney summonedthe defendant as his first witness Wednesday in the trial of a probationer accused of gunning down a Mecca man while searching for the victim’s brother — who allegedly was the real target of the defendant’s rage.

Gilbert Contreras Martinez Jr., 36, of Coachella, is charged with murder, being a felon in possession of a loaded firearm and sentence-enhancing gun and great bodily injury allegations for the 2018 slaying of 40-year-old Hugo Nunez.

Testimony began two weeks ago at the Larson Justice Center, and after witnesses were called last Wednesday, Riverside County Superior Court Judge Otis Sterling gave jurors Thursday and Friday off going into the Labor Day weekend.

The jury returned to the Indio courthouse Tuesday morning, when the remainder of the witnesses finished their testimony and the prosecution rested. The defense put Martinez on as a witness, who testified until jurors were dismissed and told to return later Wednesday afternoon.

Martinez is being held without bail at the Benoit Detention Center in Indio.

According to a trial brief

filed by the Riverside County District Attorney’s Office, the defendant was in a dating relationship with a woman whose mother was in a “periodic” relationship with a Mecca resident, Jesus “Junior” Nunez, brother of the victim. Jesus Nunez and his girlfriend were involved in spats that led to the woman, identi-

fied only as “A.R.,” telling relatives he had been physically abusive, even though there was no evidence supporting the allegations, the brief said.

On the night of April 8, 2018, A.R. threatened to expose Nunez’s alleged bad behavior in phone calls to family members, prompting him to take preemptive

action and start making calls himself, according to court papers.

One of the calls was to A.R.’s 10-year-old grandson, who became disturbed and cried when he received Nunez’s call, which led to Martinez intervening and calling Nunez, threatening to “kick his ass” for bothering

the boy, the brief stated. Nunez told the defendant to “(expletive) off” and further said he would be willing to fight him anytime, according to the narrative.

That prompted Martinez to grab several handguns, jump into his 2004 Chevrolet Tahoe and go searching for Nunez in Mecca, prosecutors

alleged.

The defendant went to the residence that Nunez shared with his brother at 91120 Fifth St. and spotted Hugo Nunez walking out of the home, at which point Martinez shouted, “Where’s Jesus?” While several witnesses watched, the victim stepped closer to the roadway and asked why the driver wanted to know, according to the prosecution.

“Don’t worry about it,” came the reply, prompting Hugo Nunez to answer, “Well, that’s my brother and I’m going to worry about it,” the brief said.

Sheriff’sinvestigators alleged that Martinez then pulledasemiautomatic firearm and fired four shots into the victim’s chest before speeding away.

Neighbors came to Nunez’s aid, and he was taken to Desert Regional Medical Center in Palm Springs, where he died less than two hours later.

Because detectives lacked a specific description of the driver and other details, the investigation spanned a full year before Martinez was formally charged and arrested. Court records show he has prior convictions for reckless driving and possession of controlled substances.

39-year-old woman sentenced for murdering husband during argument

A39-year-old woman who fatally shot her husband during a dispute at their Coachella home was sentenced Aug. 30 to 50 years to life in prison.

An Indio jury deliberated less than a day in June before finding Cindy Gicela Parra Hernandez guilty of first-degree murder for the 2022 slaying of Francisco Lopez. Jurors also convicted Hernandez of assault with a deadly weapon resulting in great bodily injury and spousal abuse.

Riverside County Court Superior Court Judge James Hawkins sentenced the defendant Friday to an indeterminate term 50 years to life for the murder count, which included an enhancement for discharging a firearm causing great bodily injury, according to Thalia Hayden of the Riverside County District Attorney’s Office.

Hernandez’s great bodily injury and spousal abuse convictions carried additional sentences, adding up to as much as three years in state prison on top of the murder count, Hayden told City News Service.

There were conflicting accounts regarding what happened between the defendant and victim, whose relationship was plagued with dissension.

On the day of the killing, Aug. 7, 2022, the victim — who had only recently returned to living at home after moving out because of an extramarital affair — and the defendant went to a store to purchase items for their business, and they argued intensely, according to the District Attorney’s Office.

Sheriff’s Detective Ricardo Ramirez testified in Hernandez’s 2023 preliminary hearing that when he initially interviewed Hernan-

dez, she said she was in the backyard making carnitas with her husband when he abruptly confronted her with a handgun that he kept in the bedroom. The defendant told the investigator she managed to grab the pistol, then put it back in a drawer.

She then proceeded to detail different scenarios about what transpired as daybreak approached, Ramirez said, including one in which Lopez pulled the gun away from her after she initially took possession of it and shot himself in the head.

The second scenario was that the defendant maintained control of the firearm and leveled it at Lopez, who told her, “If you have balls, pull the trigger,” at which point she shot him in the forehead, the detective said.

“She said after she called 911, she went back to Francisco’s body and placed the handgun ... underneath his hand,” Ramirez testified.

Deputies arrived at the couple’s home in the 84-000 block of Fiesta Road shortly after 5 a.m. to investigate reports of a shooting and found Lopez dead from the head wound.

Hernandez was questioned at the scene and later at the sheriff’s Thermal station, culminating in her arrest the same day. She had no documented prior felony convictions. However, according to the prosecution’s trial brief, there had been assault allegations against her in 2022 after she struck her husband with a vehicle during a driveway squabble, causing him to roll completely over the car and land on his face.

| Photo courtesy of the Riverside County District Attorney’s Office/Facebook
| Photo by rawf8/Envato Elements

Editorial editorial@beaconmedianews.com

editor@hlrmedia.com

Graphics/Production production@beaconmedianews.com production@hlrmedia.com

Advertising advertising@beaconmedianews.com advertising@hlrmedia.com

Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com

Business accounting@beaconmedianews.com accounting@hlrmedia.com

BEACON MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016

PHONE: (626) 301-1010 WEBSITE www.beaconmedianews.com

HLR MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016

PHONE: (626)

editor@beaconmedianews.com editor@hlrmedia.com

Layoffs at California immigration services center lead to protests

The feds are laying off more than 400 workers at an immigration application processing center in Laguna Niguel, a move labor advocates say is unionbusting.

Workers have protested for months because the U.S. Citizenship and Immigration Services is breaking its contract and sending its jobs to lower-paying nonunion facilities, primarily in Texas.

Robert Holland, former chief steward for the United Electrical, Radio and Machine

Workers of America Local 1008, was laid off in July.

“I think that they should recall the workers,” Holland asserted. “Really to get through the huge backlog they have they need all the workers they can get. They should actually be really hiring people.”

The agency did not respond to repeated requests for comment but has said the plan is to move to more efficient digital operations. But workers said so far it has just led to a slowdown in

processing people’s visa and green-card applications, as highly skilled, experienced employees are let go.

Joel Faypon, a quality control specialist and president of Local 1008, said U.S. Citizenship and Immigration Services said the first round of layoffs would be it, then a month later announced plans to lay off everyone else.

“They replied that everyone who were not affected by the January layoffs will remain employed until November 2025,” Faypon

recounted. “So the government basically lied to us.”

Rep. Lou Correa, D-Calif., represents the Laguna Niguel area in Orange County and sent the agency a letter several months ago asking them to stop the layoffs.

“When USCIS said we’re going to lay off people, it’s perplexing, because they have a backlog, and yet they’re looking to lay off people, and yet your revenues come from user fees,” Correa stressed. “It doesn’t make sense all the way around.”

California tribes ask Newsom to sign bill on co-management of lands, waters

Indigenous leaders are asking California Gov. Gavin Newsom to sign a bill that would allow federally recognized tribes to sign agreements with the state to co-manage and co-govern ancestral lands and waters.

Assembly Bill 1284 unanimously passed both houses of the state Legislature this week.

Scott Sullivan is vice chairman of the Tolowa Dee-ni’ Nation.

“This is going to allow us to deepen our relationship on a government-togovernment level, it’ll give us better access to our traditional ancestral territories to improve the environment and to reconnect our people to the land,” he said.

Tribes hope the bill will strengthen shared decision-making around the

new Yurok-Tolowa Dee-ni’ Indigenous Marine Stewardship Area - which covers the coastline and up to three miles out from the Mendocino County town of Little River up to the CaliforniaOregon border.

Fawn Murphy, chair of the Pulikla Tribe of Yurok People, said the tribes want to promote biodiversity and reverse erosion and environmental degradation.

“As these devastating climate impacts are coming and things are changing so rapidly, we need to bring it back to what works. California tribal people have been practicing traditional ecological knowledge since time immemorial,” Murphy explained.

The tribes also seek input into future offshore

Workers protested layoffs outside the Chet Holifield Federal Building in Laguna Niguel on June 21. | Photo courtesy of U.E. Local 1008
Citizens of the Tolowa Dee-ni’ Nation participate in the Netlh-’ii~-ne Steward program along the northern California coast, covering natural-resources management strategies and cultural practices. | Photo by Rosa Laucci/Tolowa Dee-ni’ Nation

Can relocation trends across state lines swing the 2024 election?

Will recent moves by Americans across state lines decide this year’s presidency?

After all, just about 13% of Americans relocate yearly, and almost 20% are between states. According to moveBuddha’s calculations, that means roughly 30 million Americans have moved to a new state since the 2020 election.

Spread that across 50 states, and migrations can shift elections.

This happened in the 2020 presidential election when 29% of voters were new to their state voting rolls. Relocation largely went from large urban areas to smaller urban areas in redder states.

What about this year?

Looking at moveBuddha’s mover search data collected since the last election, we found which states will experience an internal shake-up due to a tsunami influx of new residents — and how this could impact the upcoming presidential election.

Key Takeaways

-- Arizona, Nevada, and Georgia: The battleground swing states. These swing states drawing in new residents to their urban blue islands may be swinging blue in 2024.

-- Wisconsin, Michigan, and Pennsylvania: Swing states with stagnating in-moves will not have their 2024 election numbers changed by migration.

-- Job growth and strong economies mean red states keep growing and winning electoral seats, but only some will keep their conservative identities.

-- Blue states are losing seats and population but getting deeper blue.

Blue islands are key to tipping elections

One big way that internal migration could impact the 2024 election is in states where the battle between Democrats and Republicans is already close — and which are growing because new residents are pouring in.

So, which of the nation’s purple states have been hot on movers’ lists since the last election?

Of this year’s battleground states, Nevada, Georgia and Arizona have been some of the top move-to states of the past four years.

Election watchers might wonder if a state’s new residents can sway its political base, and not be swayed by

it. The key is “blue islands.”

What’s a blue island? It’s a Democratic pocket in an otherwise Republican area.

Large cities are more likely to lean Democratic than their rural counterparts, so the island effect is evident in states that heavily lean red, where Democratic voters cluster in cities like Nashville in Tennessee, where voting districts were split up to eliminate the threat, or Austin in Texas.

To grow, a blue island has to be large enough to support a diverse economy and accommodate new residents, like Atlanta, Las Vegas and Phoenix. All three are their swing state’s biggest economic hubs. Phoenix alone boasts more than a million more people than the state’s second-largest city, Tucson. Perhaps because of the sheer people-power of their blue islands, these three swing states have seen progressives make statelevel inroads since 2012.

Blue islands sway their states with jobs and cheap housing States with powerful blue islands share more than simply being leftleaning urban areas in right-leaning states, where progressives have made inroads since 2012. They’re all in the top ten for job growth. That means these positions are likely being filled by newcomers to these cities.

Not coincidentally, Georgia, Nevada, and Arizona are all swing states that were instrumental in deciding the 2020 election. In Georgia, interstate moves to Atlanta were instrumental in shifting the 2020 election to Biden.

Ironically, blue islands might benefit from lax state-level business regulation, which lets them grow into large-scale job magnets for their states. That entices young, educated in-migration. Since both Gen Z and millennials, as well as those with college degrees, are more likely to vote blue. New workers in blue island cities grow a state’s Democratic base.

Movers are flocking to strong economies with affordable housing costs and job opportunities.

Young workers bring Democratic votes

That means that at the state level, many of the “red” moves are actually trending “green,” as new residents say yes to new financial opportunities and

homeownership in up-andcoming cities.

Consider the example of Arizona, a “swing state” thanks to Joe Biden’s narrow victory in the 2020 election. Biden was the state’s first Democratic presidential pick since 1948. Today, Arizona is even more poised to vote blue due to high in-migration from those wowed by its growing economy. Arizona is:

-- No. 10 for GDP growth from Q3 2020 to Q3 2023

-- No. 5 for job growth from Jan 2020 to Jan 2024

-- No. 5 for building permits per capita in 2023

Some analyses also point to “priced-out” Californians and Washingtonians as a reason Arizona has passed recent progressive legislation. Ultimately, where economic prosperity brings young, urban workers pushed out of democratic strongholds by the high cost of living, those young, urban workers bring Democratic votes.

Midwestern swing states swing less

The same swing power doesn’t apply to Midwestern swing states Michigan, Pennsylvania and Wisconsin. MoveBuddha data shows that all three have had more moves exiting their states than moving in since 2020, especially in Michigan and Pennsylvania.

That has resulted in a net loss of electoral seats for Michigan and Pennsylvania following the 2020 census.

Because interstate moves are likely to prioritize jobs, family, and cost of living rather than politics, moving influx favors red states but likely doesn’t supply them with solely red residents.

While a mixed political bag of residents exits these Midwestern swing states, no newcomers arrive, leaving their internal demographics mostly unchanged. That’s down to the economic fates of the Midwest. Housing costs in the lower half of states might attract incoming grads looking to live better on the cheap.

But that’s not much use when job creation is also in the bottom half of states. GDP growth is also in the bottom half.

All three states traditionally comprise the “blue wall” where Democrats have dominated politics. Yet all have seen more of their residents embrace populism as the Republican party and Donald Trump win over working-class voters.

While they’re still important battleground states in 2024, it’s not because a wall of new residents is changing the game.

Seeing red: Moves to red states still going strong

The states grabbing the most new residents are staunchly red. For moves spanning 2020 to 2024, just one blue state appears in the top eight for most in-moves versus out-moves: Maine with 20 electoral votes, split.

Voters leaving blue states may not be Democrats

Conversely, among the top states for out-moves, the eight largest losers since 2020 are all blue: California lost the most people compared to in-moves, followed by New Jersey, Illinois, Maryland, Connecticut, Rhode Island, New York and Massachusetts.

However, research suggests that those deep blue-state goodbyes aren’t necessarily Democrats. Instead, they may be Republican residents self-sorting to locales where they feel they’ll be more welcome.

For instance, movers from Washington to Idaho have overwhelmingly registered to vote as Republicans in their new state, turning the state even more Republican — and making it harder for Republicans in Washington to edge out Democrats in future elections. Further, there are no “blue islands” in Idaho where urban workers find their perfect neighborhood — just three counties in Idaho went blue in the 2020 election, and none include the state’s most populous cities like Boise, Pocatello or Idaho Falls.

For states like Idaho,

the wave of new Republican residents won’t change elections. As the Republican candidate, Donald Trump won Idaho by almost 31% in 2020. Adding to his lead is simply icing on the cake for Republican Idahoans.

Are red states holding onto their red identities better?

If red states are earning more blue and red residents, why aren’t they turning bluer? There are some reasons:

-- Economics is political. Movers seeking a businessfriendly environment and low taxes are likely selfsorting into Republican states.

-- More voters are registering as Republicans, including movers who are taking on the identities of their new locales, or those simply registering as Republicans so they can have a voice in red-state primaries.

-- Republican states tend to be sunbelt states that attract older retirees, who lean more Republican than other demographics, solidifying the state’s existing political leanings.

-- Entrenched state cultures are tough to change but easy to join. Newcomers may be adopting their new neighbors’ culture rather than swaying it.

South Carolina, the second-top move-in state from 2020-24, is a prime example. With more than twice the number of people moving in than moving out from 2020 to March 2024, it’s a conservative behemoth that’s only getting bigger, and it has done so while keeping its Republican tilt.

While South Carolina is No. 2 in in-moves, it may be retaining its Republican

identity because it fares a little worse on dimensions of economic growth, suggesting it’s not attracting as many young, urban workers as other states. In fact, there is plenty of evidence it’s attracting a retirement crowd eager to enjoy its beaches and mild weather.

And while it’s growing, its GDP growth in the past four years has not kept pace with population growth, coming in 18th. Similarly, job growth over the same period lags compared to other topgrowth regions at 11th place. In the end, it may not be simply that a state wins new movers that shift its politics. Political change may be linked more closely to what kinds of movers they attract.

Blue states lose electoral votes but see a silver lining

A flip-flop from red to blue would be the end of the story if moves from blue states were all Democrats moving their vote to a new locale. But it’s not an equal trade.

Many young movers are actually Democrats heading to jobs in blue cities in red states. Republicans are also heading to red states. Ditto retirees seeking sunshine, those seeking a safer environment, and those chasing affordability.

Regardless of their political leanings, red states are the big relocation winners, while blue states are attracting a narrower band of newcomers.

Overall, Republicans are losing ground in existing blue states. With an exodus of voters, they may never get it back.

| Image courtesy of moveBuddha/Stacker

The blue states are staying blue, though losing electoral votes. The attractive economics in top-move cities suggest that red states will gain the electoral votes that blue states are losing, for now, as blue state populations get smaller and older but don’t draw new residents.

For instance, the top seven states for GDP growth since 2020 are red. Eight have seen positive inflow since 2020, and a clear overlap with top move-in destinations like: Tennessee, Texas, Florida and Idaho. This suggests movers are moving for opportunities above politics. However, it also means the political tide will favor red states with strong economies.

Tennessee

-- State GDP growth

2020-23, 15.8%

-- In-to-out move ratio

2020-24, 1.73%

Texas

-- State GDP growth

2020-23, 15.8%

-- In-to-out move ratio

2020-24, 1.43%

Florida

-- State GDP growth

2020-23, 15.7%

-- In-to-out move ratio

2020-24, 1.55%

Nebraska

-- State GDP growth

2020-23, 12.5%

-- In-to-out move ratio

2020-24, 0.84%

Idaho

-- State GDP growth

2020-23, 11.5%

-- In-to-out move ratio

2020-24, 1.79%

Utah

-- State GDP growth

2020-23, 11%

-- In-to-out move ratio

2020-24, 1%

Wyoming

-- State GDP growth

2020-23, 10.3%

-- In-to-out move ratio

2020-24, 1.55%

Maine

-- State GDP growth

2020-23, 10.3%

-- In-to-out move ratio

2020-24, 1.96%

Nevada

-- State GDP growth

2020-23, 10%

-- In-to-out move ratio

2020-24, 1.19%

Arizona

-- State GDP growth

2020-23, 10%

-- In-to-out move ratio

2020-24, 1.17%

But blue states have a lot to be thankful for. With fewer residents, Democraticbacked policies hoping to spread more resources to more residents will get easier.

Residents in blue states already live longer lives than their red-state counterparts, and that advantage might be attributed to political policies from education to healthcare. So, as red states amass electoral seats at the federal level, state-level Democrats in blue states may see their work gain traction, attracting newcomers in the future. They’re already seeing benefits.

“Red state brain drain” has meant that educated movers are more likely to head for blue states. Applications for academic positions are down in red state universities, for example, and applications for ob-gyn residencies are down in states where abortion has been outlawed.

The impact of highly skilled workers bucking the low-cost migration trend — heading to popular blue-state cities like Olympia, Washington, or Eugene, Oregon — doesn’t make up for the

number of lost blue-state electoral votes, but it does bode well for the caliber of services these states might provide and their future well-being, including the inventions they may come to support in new business starts and the health and welfare of their residents.

In 2024, More swing states will be swinging the blues

Our 2024 prediction: Deep red states without large cities will continue to get redder, deep blue states will get bluer than ever, and purple states with large job influxes in urban hubs could easily go blue.

Those seeing retirees and sluggish job growth compared to their rate of in-moves? They’re holding on to their red state credentials.

In the end, changing the politics of a state means changing its demographics, not just its population. And states where Gen Z and millennial workers are making their homes in urban economic centers will have to reckon with changing political tides.

As blue states have found, it’s hard to grow when young people can’t afford to start their lives in your state. And as red states are soon to discover, it’s hard to stay red when your low prices, high job growth and growing-city vibes are the perfect place for young adults.

This story was produced by moveBuddha and reviewed and distributed by Stacker Media. The article was retitled and copy edited from its original version. Republished pursuant to a CC BY-NC 4.0 license.

| Image courtesy of moveBuddha/Stacker

Hunter Biden enters surprise guilty plea to tax evasion charges in LA

After a volley of legal arguments and objections from prosecutors, Hunter Biden pleaded guilty Thursday to federal taxevasion charges, just as jury selection was set to begin in the trial of the president’s son in downtown Los Angeles.

Biden, 54, of Malibu, made an open plea to the court, meaning there are no guarantees about what sentence he could receive. He admitted all nine charges he was facing -- three felonies and six misdemeanors. U.S. District Judge Mark Scarsi told Biden he could potentially face up to 15 years in prison along with fines ranging as high as $1 million.

Scarsi set sentencing for Dec. 16.

Biden’s attorney, Abbe Lowell, initially said Biden wanted to enter what is known as an “Alford plea,” under which he pleads guilty but continues to maintain his innocence. Lowell said Biden recognized that prosecutors’ evidence was “overwhelming” and would likely lead to his conviction in a trial.

Prosecutor Leo Wise strongly objected to the idea of an Alford plea, insisting that Biden is demonstrably guilty, and it would be an injustice to allow him to maintain his innocence.

After multiple court recesses and legal discussions, Biden ultimately was sworn in to enter his open plea to the court, with his attorney saying

Biden wanted to resolve the case — which dated back to a time when he was addicted to drugs.

Before the plea was officially entered, Wise insisted on reading the entire indictment against Biden, which is more than 50 pages, into the record.

Following the proceeding, Biden issued a statement saying he opted to enter the guilty plea to spare his family the grief of a trial.

“I went to trial in Delaware not realizing the anguish it would cause my family, and I will not put them through it again,” he said. “When it became clear to me that the same prosecutors were focused not on justice but on dehumanizing me for my actions during my addiction, there was only one path left for me. I will not subject my family to more pain, more invasions of privacy and needless embarrassment. For all I have put them through over the years, I can spare them this, and so I have decided to plead guilty.”

Jury selection had been scheduled to begin Thursday morning in Biden’s trial, and 100 prospective panelists were summoned to the downtown courthouse.

But Lowell’s surprise announcement that Biden was prepared to plead guilty upended those proceedings.

The indictment accused Biden of failing to pay more than $1.4 million in taxes.

Prosecutors contended that Biden “spent millions of dollars on an extravagant lifestyle rather than paying his tax bills.”

Defense lawyers said previously they believe the case was brought “in direct response to political pressure,” according to filings

in Los Angeles federal court. Hunter Biden’s attorneys said the defendant has repaid the government $2 million in back taxes and penalties. He was charged with evading a tax assessment, failing to file and pay taxes, and filing a false or fraudulent tax return. His trial was expected to

last two weeks, with opening statementsanticipated Monday in the courtroom of Scarsi, an appointee of former President Donald Trump.

Evidence of the younger Biden’s partying during a period when he was admittedly using crack cocaine and allegedly willfully failed to pay more than $1.4 million in taxes were expected to become part of the trial, federal prosecutors indicated.

Scarsi previously rejected Hunter Biden’s bid to toss the case after the defendant sought to argue that David Weiss, the special counsel overseeing the prosecution, was improperly appointed.

The U.S. 9th Circuit Court of Appeals rejected Biden’s request to revive the bid to have the charges against him dismissed.

Regarding the tax charges, the 56-page indictment alleged that between 2016 and Oct. 15, 2020, “the defendant spent this money on drugs, escorts and girlfriends, luxury hotels and rental properties, exotic cars, clothing and other items of a personal nature, in short, everything but his taxes.”

One of Hunter Biden’s attorneys, veteran Los Angeles criminal lawyer Mark Geragos, unsuccessfully petitioned the court to allow testimony that the death of the defendant’s mother and sister in a 1972 car crash and the death of his brother from cancer in 2015 caused him to ignore his tax obligations.

In June, Biden was convicted of three felony charges in a separate case brought in Delaware stemming from his 2018 purchase of a gun. He was found guilty of having lied on a mandatory gun-purchase form by saying he was not illegally using or addicted to drugs — when, in fact, he later admitted to having been addicted to illegal narcotics at the time.

Biden is scheduled to be sentenced in the Delaware gun case on Nov. 13, in the week after the presidential election.

Described in the indictment as a Georgetown- and Yale-educated lawyer, lobbyist, consultant and businessperson, Hunter Biden served on the board of a Ukrainian industrial conglomerate and a Chinese private equity fund during the time of the tax allegations.

“He negotiated and executed contracts and agreements for business and legal services that paid millions of dollars of compensation to him and/or his domestic corporations, Owasco PC and Owasco LLC,” according to the indictment for tax evasion.

In addition to his business interests, the defendant was an employee of a multinational law firm, the document states.

Hunter Biden has said he had forgotten to pay his taxes during a period when he was in the grip of drug addiction.

Bill to create California’s first Rare Disease Advisory Council moves to governor’s desk

Assemblymember Rick Chavez Zbur (D-Hollywood) announced Wednesday that AB 2613, a bill to establish the Jacqueline Marie Zbur Rare Disease Advisory Council (RDAC) in California, has passed both houses of the Legislature and now heads to the governor’s desk. The bill will establish the RDAC composed of diverse stakeholders, including patients, caregivers, medical experts, and advocates, who will collaborate to identify gaps in care, recommend improvements to existing programs like Medi-Cal, and promote research and innovation.

With over 10,000 rare diseases affecting 1 in 10 Cali-

fornians, it is essential that the state’s policies reflect the real needs of this vulnerable population. Without a RDAC, critical decisions are often made without the input of those most affected, increasing the risk of poor health and economic outcomes.

“AB 2613 represents a significant step forward in our efforts to support the millions of Californians living with rare diseases,” said Assemblymember Rick Chavez Zbur. “This bill is deeply personal for me, inspired by my sister Jackie, whose struggle with ALS highlighted the shortcomings of our broken healthcare system. She made me promise to do whatever I could to fix it, and this bill is

one of the ways I am fulfilling that promise. I believe it will make a real difference for countless families across our state, and amplify the voices of those affected while providing the Legislature with the guidance needed to create meaningful policies that address the unique challenges faced by the rare disease community.”

“We are thankful to Assemblymember Zbur for championing this important legislation to create the Jacqueline Marie Zbur Rare Disease Advisory Council in California, and the rare disease patients and caregivers whose advocacy efforts helped this bill pass both houses of the Legislature

unanimously,” said Lindsey Viscarra, State Policy Manager for the National Organization for Rare Disorders. “There are more than 10,000 rare diseases

and while each is unique, common challenges exist for patients, which can be improved by giving the rare disease community a prominent voice in state govern-

ment decision making. We urge Governor Newsom to sign AB2613 into law as soon as possible.”

The governor has until Sept. 30, 2024 to sign the bill.

Photo by Rollz International on Unsplash
Hunter Biden. | Photo courtesy of Tom Williams/CQ Roll Call/ Wikimedia Commons (CC0)

Temple City Notices

City of Temple City

City of Temple City

Request For Proposals (RFP) For Professional Engineering Services

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.

default will be entered against you for the relief demanded in the complaint. You also must file your answer or motion with the court.

BRIAN D. KARTH

CLERK OF COURT /S/ illegible

Signature of Clerk or Deputy Clerk

Dated: May 29, 2024 8/19, 8/26, 9/2, 9/9/24

CNS-3840680# SAN GABRIEL SUN

100 W. FOOTHILL BLVD, AZUSA, CA 91702

All other business name(s) and address(es) used by the seller(s) within three years, as stated by the seller(s), is/are: NONE

The bulk sale is intended to be consummated at the office of: ALLIANCE MUTUAL ESCROW, INC., 12681 NEWPORT AVENUE, TUSTIN, CA 92780 and the anticipated sale date is SEPTEMBER 25, 2024

The bulk sale is subject to California Uniform Commercial Code Section 6106.2.

for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election

Request For Proposals (RFP) For Professional Engineering Services

To update City’s Pavement Management Program (PMP)

To update City's Pavement Management Program (PMP) Report

A HEARING on the petition will be held in this court as follows: 09/30/24 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012

Report

Issued: September 03, 2024

Issued: September 03, 2024

The City of Temple City is soliciting Proposals from qualified firms for professional engineering services to update City's Pavement Management Program (PMP) Report City’s current PMP Report was prepared in 2018 by NCE Consulting.

Interested consultants can request a copy of the RFP by emailing to: Furkan Cetinkale, Project Manager E: furkan.cetinkale@transtech.org

The City of Temple City is soliciting Proposals from qualified firms for professional engineering services to update City’s Pavement Management Program (PMP) Report. City’s current PMP Report was prepared in 2018 by NCE Consulting.

Interested consultants can request a copy of the RFP by emailing to: Furkan Cetinkale, Project Manager, E: furkan.cetinkale@transtech. org

This Request for Proposal (RFP) is also published on the City website. Interested consultants can also download a copy of the RFP from the following link below. https://www.ci.temple-city.ca.us/bids.aspx

Consultants are responsible to periodically check the City website for any addenda issued.

inquiries regarding this request must be submitted via email to: Furkan Cetinkale, Project Manager, E: furkan.cetinkale@transtech.org

This Request for Proposal (RFP) is also published on the City website. Interested consultants can also download a copy of the RFP from the following link below. https://www.ci.temple-city.ca.us/bids.aspx

Proposals shall be submitted by email by October 01, 2024, 5:00 pm to: Peggy Kuo, City Clerk of City of Temple City: PKuo@templecity.us

Consultants are responsible to periodically check the City website for any addenda issued.

Issued by:

City of Temple City

All inquiries regarding this request must be submitted via email to: Furkan Cetinkale, Project Manager, E: furkan.cetinkale@transtech. org

City of Temple City 9701 Las Tunas Drive Temple City, CA 91780

Proposals shall be submitted by email by October 01, 2024, 5:00 pm to: Peggy Kuo, City Clerk of City of Temple City: PKuo@templecity.us

Issued by:

City of Temple City

Publish Septemner 9, 2024

TEMPLE CITY TRIBUNE

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

CLINTON FORREST AMENT CASE NO. 24STPB09857

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CLINTON FORREST AMENT.

A PETITION FOR PROBATE has been filed by CHAD CANNON in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that CHAD CANNON 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: 09/30/24 at 8:30AM in Dept. 67 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 ALEXANDRA SMYSER, ESQ.SBN 258181

SCHWEITZER LAW PARTNERS, APC 201 SOUTH LAKE AVENUE, STE. 800 PASADENA CA 91101

Telephone (626) 683-8113 9/9, 9/12, 9/16/24

CNS-3849896# EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

NATALIE M. BUGELLI

CASE NO. 24STPB09886

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NATALIE M. BUGELLI. A PETITION FOR PROBATE has been filed by DAVID D. BUGELLI in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DAVID D. BUGELLI be appointed as personal

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 L. COHEN, ESQ. - SBN 341883

THE PACELLA GROUP, APC 5000 N. PARKWAY CALABASAS, STE 219 CALABASAS CA 91302

Telephone (818) 614-9245 9/9, 9/12, 9/16/24 CNS-3850165# MONROVIA WEEKLY

Public Notices

UNITED STATES DISTRICT COURT for the Central District of California Civil Action No. 2:24-cv-03438 CBM (AGRx) Land and Warehouse LLC, Canterbury Enterprise, Inc. d/b/a Mega Produce, Toupan Tommy Salim, and Toupan Tommy Salim, Trustee of the Salim Family Trust, UDT, dated June 23, 2007, and ROES 1-10, Plaintiff(s) v. Revvity, Inc., Industrial AssetsRevitalization, Inc. (f/k/a Industrial Assets Environmental Remediation, Inc.), Mattes Diversified, Inc. (d/b/a Custom Metal Fabrication), Steven Mattes, (See Attachment #1) Defendant(s) SUMMONS IN A CIVIL ACTION ON FIRST AMENDED COMPLAINT

To: (Defendant’s name and address)

Shih-bin Robin Chang 1015 Via Romales, San Dimas, CA 91773 Robin Environmental Management Co. 1015 Via Romales, San Dimas, CA 91773 A lawsuit has been filed against you. Within 21 days after service of this summons on you (not counting the day you received it) – or 60 days if you are the United States or a United States agency, or an office or employee of the United States described in Fed. R. Civ. P. 12 (a)(2) or (3) – you must serve on the plaintiff an answer to the attached complaint or a motion under Rule 12 of the Federal Rules of Civil Procedure. The answer or motion must be served on the plaintiff or plaintiff’s attorney, whose name and address are: Tiffany Hedgpeth Ladd Cahoon

EDGCOMB LAW GROUP, LLP 355 S. Grand Ave., Ste. 2450, #2049 Los Angeles, CA 90071

thedgpeth@edgcomb-law.com; lcahoon@edgcomb-law.c0m If you fail to respond, judgment by

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Susan Trussler FOR CHANGE OF NAME CASE NUMBER: 24NNCP00484 Superior Court of California, County of Los Angeles 300 E. Olive, Burbank, Ca 91502 North Central Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Susan Trussler filed a petition with this court for a decree changing names as follows: Present name a. OF Mia Grace Barajas to Proposed name Mia Grace Trussler 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a.

Date: 10/25/2024 Time: 8:30AM Dept: B. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Azusa Beacon

DATED: August 23, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. September 2, 9, 16, 23, 2024 AZUSA BEACON

NOTICE TO CREDITORS OF BULK SALE

(Division 6 of the Commercial Code) Escrow No. 050382

(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.

(2) The name and business addresses of the seller are: WEST COAST AUTO BODY-INDUSTRY, 15144 VALLEY BLVD., LA PUENTE, CA 91746

(3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE

(4) The names and business address of the Buyer(s) are: FRANK ALEJO, 15144 VALLEY BLVD., LA PUENTE, CA 91746

(5) The location and general description of the assets to be sold are ALL STOCK AND TRADE INCLUDING INVENTORY, MERCHANDISE, GOODWILL, FIXTURES AND EQUIPMENT, AND TRADE NAME of that certain business located at: 15144 VALLEY BLVD., LA PUENTE, CA 91746.

(6) The business name used by the seller(s) at that location is: WEST COAST AUTO-BODY INDUSTRY.

(7) The anticipated date of the bulk sale is 09/25/24 at the office of SECURITY LAND ESCROW COMPANY, 10805 PARAMOUNT BLVD., SUITE A DOWNEY, CA 90241, Escrow No. 050382, Escrow Officer: LAWRENCE GARCES.

(8) Claims may be filed with Same as “7” above.

(9) The last date for filing claims is 09/24/24.

(10) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: “NONE”.

Dated: AUGUST 11, 2023

TRANSFEREES: S/ FRANK ALE JO 9/9/24

CNS-3849568# EL MONTE EXAMINER

NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 18731KMY

NOTICE IS HEREBY GIVEN to all creditors of the within names Seller(s) that a bulk sale is about to be made on personal property hereinafter described. The name(s), business address(es) to the seller(s) are: KP SUBS INC, 100 W. FOOTHILL BLVD, AZUSA, CA 91702

The location in California of the Chief Executive Officer of the Seller(s) is: 5515 MESADA STREET, RANCHO CUCAMONGA, CA 91737 Doing Business as: SUBWAY #38167

The name(s) and address of the buyer(s) is/are: RANJIT SINGH DHILLON AND GURJEET KAUR DHILLON, 10469 CARRARI STREET RANCHO CUCAMONGA, CA 91737

[If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: ALLIANCE MUTUAL ESCROW, INC., 12681 NEWPORT AVENUE, TUSTIN, CA 92780

The last date for filing claims shall be SEPTEMBER 24, 2024, which is the business day before the sale date specified above.

Dated: JULY 30, 2024

BUYER: RANJIT SINGH DHILLON AND GURJEET KAUR DHILLON 2660369-PP AZUSA BEACON 9-9-24

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Kathleen Yellen Gapud FOR CHANGE OF NAME CASE NUMBER: 24NNCP00522

Superior Court of California, County of Los Angeles 300 East Walnut St, Pasadena, Ca 91101, NorthEast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Kathleen Yellen Gapud filed a petition with this court for a decree changing names as follows: Present name a. OF Kathleen Yellen Gapud to Proposed name Kathleen Elizabeth Yellen 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 11/20/2024 Time: 8:30AM Dept: D. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Monrovia Weekly DATED: August 5, 2024 Ralph C. Hofer JUDGE OF THE SUPERIOR COURT Pub. September 9, 16, 23, 30, 2024 MONROVIA WEEKLY

Trustee Notices

T.S. No.: 2024-04861 APN: 5766-012-009 TRA No.: 01887 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/7/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash payable at time of sale in lawful money of the United States by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Chunhua Qi and Yan Zhong, husband and wife as joint tenants Beneficiary Name: FENPING WANG, AN UNMARRIED WOMAN Duly Appointed Trustee: INTEGRATED LENDER SERVICES INC., A DELAWARE CORPORATION and pursuant to Deed of Trust recorded 7/12/2022 as Instrument No. 20220712446 in book ---, page --- of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 9/17/2024 at 10:30 AM Place of Sale: Behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, CA 91766 Amount of unpaid balance and other charges: $435,072.64 The property heretofore is being sold “as is.” The street Address or other common designation of real property is purported to be: 37 SIERRA MADRE BLVD, ARCADIA, CA 91006 Legal Description: As more fully described on said Deed of Trust.

in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 1-844477-7869 or visit this internet website site http://www.stoxposting.com/sales-calendar, using the file number assigned to this case 2024-04861 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the

Probate Notices

Monterey Park City Notices

LEGAL NOTICE

CITY OF MONTEREY PARK

ZONING CODE AMENDMENT NO. 24-01 (ZCA-24-01)

AN ORDINANCE AMENDING MONTEREY PARK MUNICIPAL CODE TO IMPLEMENT THE HOUSING ELEMENT OF THE GENERAL PLAN

The Monterey Park City Council introduced Ordinance No. 2247 at the August 21, 2024 regular City Council meeting.

The ordinance implements the goals and policies contained within the Housing Element of the General Plan. The ordinance includes the following: 1) removes Table 21.08(F) to allow residential densities to default to densities contained in the General Plan Land Use Element; 2) implements California law limiting the City’s ability to impose minimum parking requirements for developments within ½ mile of high quality transit; 3) provides flexible parking requirements for multi-family dwellings; and 4) updates development and operational standards for emergency shelters and supportive housing, in compliance with state law.

Adoption of Ordinance No. 2247 took place at the September 4, 2024 regular City Council meeting at 6:30 p.m., in the City of Monterey Park, California.

For a copy of Ordinance No. 2247, please contact the City Clerk’s office at (626) 307-1359.

Approved as submitted above:

Karl H. Berger, City Attorney

ATTEST:

Maychelle Yee, City Clerk

Published September 9, 2024 MONTEREY PARK PRESS

CITY OF MONTEREY PARK

ORDINANCE

NO. 2248

AN ORDINANCE ESTABLISHING SPEED LIMITS FOR CERTAIN LOCATIONS AS PROVIDED BY MONTEREY PARK MUNICIPAL CODE § 10.32.010(B) IN ACCORDANCE WITH VEHICLE CODE § 22357 BASED UPON AN ENGINEERING AND TRAFFIC SURVEY AS DEFINED BY VEHICLE CODE § 627.

THE CITY COUNCIL DOES ORDAIN AS FOLLOWS:

SECTION 1: The City Council finds as follows:

A. Vehicle Code § 22352 establishes prima facie speed limits throughout the City;

B. Vehicle Code § 22357 authorizes the City to establish certain speed limits based upon an engineering and traffic survey as defined by Vehicle Code § 627;

C. In accordance with Vehicle Code § 40802, the speed limits authorized by Vehicle Code § 22357 must be justified by engineering and traffic surveys conducted every five to 10 years;

D. The City completed speed zone engineering and traffic survey (meeting the requirements of Vehicle Code § 627) which, among other things, recommended a speed limit change on Hellman Avenue, between Garfield Avenue and New Avenue, from 35 miles-per-hour (“MPH”) to 30 MPH. That engineering and traffic survey is attached as Exhibit “A,” and incorporated by reference (“Survey”); and

E. This Ordinance, and the speed limits established below, rely upon the Survey for purposes of Vehicle Code § 22357 and is adopted in accordance with Monterey Park Municipal Code § 10.32.010(B) as an uncodified ordinance.

SECTION 2: The City Council adopts the Survey. Based upon the Survey, and in accordance with Vehicle Code §§ 22352 and 22357, the City Council amends Exhibit A to Ordinance No. 2144, adopted November 1, 2017, as to Hellman Avenue as follows:

SECTION 3: The City Manager, or designee, is authorized and directed to (a) install signs providing notification of the speed limits established in Section 2 of this Ordinance; and (b) take any additional action required to implement this Ordinance.

LEGALS

SECTION 4: California Environmental Quality Act Exemption. The City Council determines that this ordinance is exempt from review under the California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., “CEQA”) and the regulations promulgated thereunder (14 California Code of Regulations §§ 15000, et seq., the “CEQA Guidelines”) because it consists only of minor revisions and clarifications to an existing code of speed control regulations established in accordance with state law and will not have the effect of deleting or substantially changing any regulatory standards or findings. This Ordinance, therefore, is an action being taken for enhanced protection of the environment and that does not have the potential to cause significant effects on the environment. Consequently, it is categorically exempt in accordance with CEQA Guidelines §§ 15301 as a minor alteration of existing public or private structures involving no expansion of use; 15305 as a minor alteration in land use limitations which do not result in any changes in land use or density; and 15308 as an action taken by a regulatory agency as authorized by California law to assure maintenance or protection of the environment.

SECTION 5: Repeal or amendment of any provision of the MPMC or any other ordinance will not affect any penalty, forfeiture, or liability incurred before, or preclude prosecution and imposition of penalties for any violation occurring before this Ordinance’s effective date. Any such repealed part will remain in full force and effect for sustaining action or prosecuting violations occurring before the effective date of this Ordinance.

SECTION 6: If this the entire Ordinance or its application is deemed invalid by a court of competent jurisdiction, any repeal of the MPMC or other the city ordinance by this Ordinance will be rendered void and cause such MPMC provision or other the city ordinance to remain in full force and effect for all purposes.

SECTION 7: The City Clerk is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the City of Monterey Park’s book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within fifteen (15) days after the passage and adoption of this Ordinance, cause it to be published or posted in accordance with California law.

SECTION 8: This Ordinance will become effective on the 30th day following its passage and adoption.

PASSED AND ADOPTED this 4th day of September, 2024.

Thomas Wong, Mayor

ATTEST:

Maychelle Yee, City Clerk

APPROVED AS TO FORM:

Karl H. Berger, City Attorney

State of California )

County of Los Angeles ) §. City Of Monterey Park )

I, Maychelle Yee, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Ordinance No. 2248 was introduced, and placed upon its first reading at a meeting of the City Council of the City of Monterey Park, held on the 21st day of August, 2024. That thereafter on the 4th day of September, 2024, said Ordinance was duly passed, approved and adopted by the following vote:

Ayes: Council Members: Lo, Yiu, Ngo, Wong, Sanchez

Noes: Council Members: None

Absent: Council Members: None

Abstain: Council Members: None

Recusal: Council Members: None

Dated this 4th day of September, 2024.

Maychelle Yee, City Clerk City of Monterey Park, California

Exhibit A is available to view at https://www.montereypark.ca.gov/ AgendaCenter/ViewFile/Agenda/_09042024-2960 or by emailing mpclerk@montereypark.ca.gov for a copy.

Published SEPTEMBER 9, 2024 MONTEREY PARK PRESS

Glendale City Notices

mfortney@glendaleca.gov The ERR can be accessed online at the following website: https://www.glendaleca.gov/government/departments/community-development/housing/ affordable-housing-news

PUBLIC COMMENTS Any individual, group or agency may submit written comments on the ERR to the City of Glendale, Community Development and Housing, Attn: Michael Fortney, electronically to mfortney@glendaleca.gov. All comments received on or before September 30, 2024, will be considered by the City of Glendale prior to authorizing submission of a request for release of funds. Comments should specify which Notice they are addressing.

ENVIRONMENTAL CERTIFICATION

The City of Glendale certifies to HUD that Roubik Golanian, City Manager, in his capacity as NEPA Certifying Officer, consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD’s approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the City of Glendale to use Program funds.

OBJECTIONS TO RELEASE OF FUNDS HUD

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT HENRY BRUNS Case No. 24STPB09613

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT HENRY BRUNS

A PETITION FOR PROBATE has been filed by Kevin Bruns in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Kevin Bruns be ap-pointed as personal representative to administer the estate of the dece-dent.

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 Sept. 23, 2024 at 8:30 AM in Dept. No. 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 ap-pearance 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

Probate Notices

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:

ARTHUR H LAMPEL ESQ SBN 77101

LAW OFFICES OF ARTHUR H LAMPEL STE 210 981 W ARROW HWY

SAN DIMAS CA 91773-2410

CN109729 BRUNS Sep 5,9,12, 2024 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

JANICE LYNN HENSON AKA

JANICE L. HENSON

CASE NO. 24STPB09767

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JANICE LYNN HENSON AKA

JANICE L. HENSON.

A PETITION FOR PROBATE has been filed by JAMES HENSON in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that JAMES HENSON 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: 10/01/24 at 8:30AM in Dept. 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

LESLIE E. RILEY - SBN 265987

VARNER & BRANDT LLP

3237 EAST GUASTI ROAD, SUITE 220 ONTARIO CA 91761

Telephone (909) 931-0879

9/5, 9/9, 9/12/24

CNS-3848139#

GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

WALTER E. WOMACK

CASE NO. 24STPB09721

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WALTER E. WOMACK.

A PETITION FOR PROBATE has been filed by REBECCA M. WAYNE in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that REBECCA M. WAYNE 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: 10/02/24 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner PAULA CLARKSON - SBN 198794, CASSIDY RUSSELL - SBN 297563, MERHAB ROBINSON & CLARKSON LAW CORP. 1551 N. TUSTIN AVE., STE. 1020 SANTA ANA CA 92705 Telephone (714) 972-2333 BSC 225697 9/5, 9/9, 9/12/24 CNS-3848159# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: THOMAS J. HALPENNY CASE NO. 24STPB09745 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of THOMAS J. HALPENNY. A PETITION FOR PROBATE has been filed by BRIGID E. HALPENNY in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BRIGID E. HALPENNY 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

LEGALS

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: 10/01/24 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner MAUREEN F. BINDER - SBN 69550

LARWILL AND WOLFE 1631 BEVERLY BLVD. LOS ANGELES CA 90026

Telephone (213) 481-7377 9/5, 9/9, 9/12/24 CNS-3848602# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

LARRY LEDUC AKA LARRY D. LEDUC AKA LARRY DONALD LEDUC

CASE NO. 24STPB03178

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LARRY LEDUC AKA LARRY D. LEDUC AKA LARRY DONALD LEDUC.

A PETITION FOR PROBATE has been filed by DAWN MILLS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DAWN MILLS 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: 09/23/24 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the

California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner MINA N. SIRKIN, ESQ. - SBN 159441

SIRKIN LAW GROUP, P.C. 21550 OXNARD ST., 3RD FLOOR WOODLAND HILLS CA 91367

Telephone (818) 340-4479 9/5, 9/9, 9/12/24 CNS-3846177# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

SCOTT RICHARD KAPITAN

AKA SCOTT R. KAPITAN

CASE NO. PROVA2400776

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SCOTT RICHARD KAPITAN AKA SCOTT R. KAPITAN.

A PETITION FOR PROBATE has been filed by KENNETH M. KAPITAN in the Superior Court of California, County of SAN BERNARDINO.

THE PETITION FOR PROBATE requests that KENNETH M. KAPITAN 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 limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 10/01/24 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 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

TONY J. TYRE - SBN 269506

ALLYSON S. HELLER - SBN 315086

WILLIAM C. MASON III - SBN 319441

LAW OFFICES OF TONY J. TYRE, ESQ., APC

100 S. CITRUS AVE., STE. 101 COVINA CA 91723

Telephone (626) 858-9378 9/9, 9/12, 9/16/24 CNS-3849353# ONTARIO NEWS PRESS

Public Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Ziyu Ke by & through guardian Ad litem Jesse Latas Fai O Lam & Shubei Ke FOR CHANGE OF NAME CASE NUMBER: 24NNCP00452 Superior Court of California, County of Los Angeles 150 W Commonwealth, Alhambra, Ca 91801, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Ziyu Ke by & through guardian Ad litem Jesse Latas Fai O Lam & Shubei Ke filed a petition with this court for a decree changing names as follows: Present name a. OF Ziyu Ke to Proposed name Diego Yu O Lam 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 10/25/2024 Time: 8:30AM Dept: V. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: August 14, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. August 19, 26, September 2, 9, 2024 ALHAMBRA PRESS

Notice of Public Auction NOTICE IS HEREBY GIVEN that the undersigned intends to sell the per-sonal property described below to enforce a lien imposed on said property pursuant to sections 21700 - 21716 of the CA Business and Pro-fessions Code, CA Commercial Code Section 2328, Section 1812.600 - 1812.609 and Section 1988 of CA Civil Code, 353 of the Penal Code. The undersigned will sell at public sale by competitive bidding on the 17th day of September 2024 at 10:30 A.M., on StorageAuctions. net: household goods, tools, electronics, and personal effects that have been stored and which are located at Trojan Storage of Glendale LLC, 620 W Elk Avenue, Glendale, CA, 91204, County of Los Angeles, State of California, the following: Customer Name: Unit #: Mathieu Wauters 1007; Jevon Graham 1416; Christopher Cross 2136; Narine Avagyan 2209; Xavier Fraylon 2371; Roman Kawika Johnson 2539; Sneh Cambell 2936; Oscar Perez 3249; Kofi S Olawale 3360; Naomie Millien 3448; Eduardo Garcia 3453; Brittney Pereida 3744; Lysette Morales 3907; Megan L Cooper L122; Linda Kaasmann L330. Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party. Andasol Management, Inc. Bond #: 791831C, (818) 791-0712 CN109483 09-17-2024 Sep 2,9, 2024 GLENDALE INDEPENDENT

NOTICE OF LIEN SALE

STORQUEST SELF STORAGENotice is hereby given, StorQuest Self Storage-12530 Magnolia Ave, Riverside Ca 92503 will sell at public sale by competitive bidding the personal property of: Name: Deysi Paredes De Carmona, Salvador Galaviz Macias, Rose Enriquez, Jakarta Harges, Elizabeth Rodriguez, Casaira Miles

Property to be sold: Misc. household goods,appliances, furniture, clothes, toys, tools,boxes & contents. Auction Company: www.storagetreasures.com . The Sale ends at 3:00 PM on September 19th , 2024. Goods must be paid in CASH and removed at the time of the sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.

STORQUEST SELF STORAGE-RIVERSIDE 12530 Magnolia Avenue Riverside, CA 92503 951-737-7440

Publish September 2, 2024 & September 9, 2024 in THE RIVERSIDE INDEPENDENT

NOTICE OF LIEN SALE

StorQuest –Diamond Bar

Notice is hereby given, StorQuest Self Storage – 21320 Golden Springs Dr. Diamond Bar, CA 91789 will sell at public sale by competitive bidding the personal property of: Republic Document Management /Jeremy Inscore, Yuling Jiang, Rwechungula Ayi-Qiniso Anyabwile, Ana Elvia Pesqueira, Juan Ramirez be sold: Misc. household goods, furniture, tools, clothes, boxes, & personal contents. Auctioneer Company: www.storagetreasures. com. The Sale will conclude at 11am on September 19th, 2024. Goods must be paid in CASH and removed at time of sale. Sal is subject to cancellation in the event of settlement between owner and obligated party.

Publish on September 2, 2024 & September 9, 2024 in the WEST COVINA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIV SB

2425429 TO ALL

SONS: Petitioner: Aiden

by his father Daniel Kaldas & Mother Julie Kennedy, filed a petition with this court for a decree changing names as follows: Present Name(s): Aiden Isaiah Kennedy to Proposed name: Aiden Isaiah Kaldas, 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

the petition without a hearing. NOTICE OF HEARING Date: 10/15/2024 Time: 8:30 am Dept.: S24 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino DistrictCivil Division 247 West Third Street, San Bernardino, CA 92415-0210

equipment, tradename, goodwill, lease, leasehold improvement, covenant not to compete of that certain business located at: 201 E. MAGNOLIA BLVD., #156, BURBANK, CA 91502 (6) The business name used by the seller(s) at that location is: TERIYAKI TOKYO. (7) The anticipated date of the bulk sale is 09/25/24 at the office of Prima Escrow, Inc., 3600 Wilshire Blvd., Suite 1028 Los Angeles, CA 90010, Escrow No. 205753BA, Escrow Officer: Brian Ahn. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 09/24/24. (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: “NONE”. Dated: August 29, 2024

Transferees: M.Y KOREAN VILLAGE BBQ INC, a California Corporation By:/S/ LINDA LEE, CEO/Secretary/CFO 9/9/24 CNS-3849334# BURBANK INDEPENDENT

NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 010685-SH (1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described (2) The name and business addresses of the seller are: VSS GUYS PIZZA INC., 2809 FOOTHILL BLVD., RANCHO CUCAMONGA, CA 91739 (3) The location in California of the chief executive office of the Seller is: 2809 FOOTHILL BLVD., RANCHO

general description of the assets to be sold are: LEASEHOLD INTEREST AND IMPROVEMENTS, FURNITURE, FIXTURES AND EQUIPMENT, FRANCHISE AGREEMENTS, GOODWILL, AND COVENANT NOT TO COMPETE of that

92405. County of Principal Place of Business: San Bernardino

This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 6, 2024. 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/ Alisson M Valle, Owner. This statement was filed with the County Clerk of San Bernardino on August 6, 2024 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#: FBN20240007036

Pub: 08/19/2024, 08/26/2024, 09/02/2024, 09/09/2024 San Bernardino Press

The following person(s) is (are) doing business as (1). Riverside Independent (2). Corona News Press

820 S. Myrtle Ave Monrovia, CA 91016 Los Angeles County Mailing Address 820 S. Myrtle Ave Monrovia, CA 91016 Los Angeles County Hlr Media, LLC (CA, 820 S. Myrtle Ave, Monrovia, CA 91016

Los Angeles County

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. 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. Vafa Von Raees, President Statement filed with the County of Riverside on August 15, 2024 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-202410529 Pub. 08/26/2024, 09/02/2024, 09/09/2024, 09/16/2024 Riverside Independent

The

Riverside County This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s. Coby Chatwin, CEO Statement filed with the County of Riverside on August 15, 2024 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-202410498 Pub. 09/02/2024, 09/09/2024, 09/16/2024, 09/23/2024 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT 20246697730. The following person(s) is (are) doing business as: BRIDGEUS, 8 Corporate Park Ste 300, Irvine, CA 92606. Full Name of Registrant(s) BRIDGEUS LLC (CA, 8 Corporate Park Ste 300, Irvine, CA 92606. 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. BRIDGEUS. /S/ Junsoo Lim, Secretery. This statement was filed with the County Clerk of Orange County on August 29, 2024. Publish: Anaheim Press 09/02/2024, 09/09/2024, 09/16/2024, 09/23/2024

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240007718

LEGALS

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240007719

The following persons are doing business as: A/S CONCEPTS CO, 13969 Cameo Drive, Fontana, CA 92337. Mailing Address, 10950 Arrow Route 2362, Rancho Cucamonga, CA 92337. Aarica M Sanders, 13969 Cameo Drive, Fontana, CA 92337. 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/ Aarica M Sanders, Owner. This statement was filed with the County Clerk of San Bernardino on August 26, 2024 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#: FBN20240007719 Pub: 09/02/2024, 09/09/2024, 09/16/2024, 09/23/2024 San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT File No. FBN20240007793

The following person(s) is (are) doing business as Keller Williams Sierra Madre 37 W Sierra Madre Blvd #200 Sierra Madre, CA 91024 Los Angeles County Mailing Address, 27290 Madison Ave 200, Temecula, CA 92590. Riverside County Temecula Valley Real Estate, Inc (CA, 27290 Madison Ave #200 Temecula, CA 92590

Riverside County This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2024. 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. Home David Benton, President Statement filed with the County of Riverside on September 5, 2024 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-202411366 Pub. 09/09/2024, 09/16/2024, 09/23/2024, 09/30/2024 Riverside Independent

The following person(s) is (are) doing business as Sarangheajjj

Proforma Ave Suite G-2, Ontario, CA 91761. Mailing Address, 1900 S Proforma Ave Suite G-2, Ontario, CA 91761. Parallel Ventures LLC (CA, 1900 S Proforma Ave Unit G-2, Ontario, CA 91761; Nancy Li, Managing Member. County of Principal Place of Business: San Bernardino 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 31, 2024. 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/ Nancy Li, Managing Member. This statement was filed with the County Clerk of San Bernardino on August 22, 2024 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#: FBN20240007613

Pub: 09/09/2024, 09/16/2024, 09/23/2024, 09/30/2024

San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240008022

person(s) is (are)

The following persons are doing business as: HENLIV, 13969 Cameo Drive, Fontana, CA 92337. Mailing Address, 10950 Arrow Route 2362, Rancho Cucamonga, Ca , CA 91279. Aarica M Sanders, 13969 Cameo Drive, Fontana, CA 92337. 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/ Aarica M Sanders, Owner. This statement was filed with the County Clerk of San Bernardino on August 26, 2024 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#: FBN20240007718

Pub: 09/02/2024, 09/09/2024, 09/16/2024, 09/23/2024 San Bernardino Press

The following persons are doing business as: (1). HUGGING HEARTS (2). CC ADVISING AND SERVICES , 551 E Riverside Dr APT 43, Ontario, CA 91761. Mailing Address, 551 E Riverside Dr APT 43, Ontario, CA 91761. JOAN CORDERO, 551 E Riverside Dr APT 43, Ontario, CA 91761.

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/ JOAN CORDERO, Owner. This statement was filed with the County Clerk of San Bernardino on August 27, 2024 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#: FBN20240007793 Pub: 09/02/2024, 09/09/2024, 09/16/2024, 09/23/2024 San Bernardino Press

3519 Millhouse Ct Riverside, CA 92503

Riverside County Mailing Address 3519 Millhouse Ct Riverside, CA 92503 Riverside County Angelina Barlow, 3519 Millhouse Crt, Riverside, CA 92503 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. Angelina Barlow Statement filed with the County of Riverside on September 3, 2024 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-202411245

Pub. 09/09/2024, 09/16/2024, 09/23/2024, 09/30/2024 Riverside Independent

FICTITIOUS BUSINESS

NAME STATEMENT

File No. FBN20240007613

The following persons are doing business as: Sevenfold, 1900 S

The following persons are doing business as: CIYA PET, 3238 E Orchard St, Ontario, CA 91762. Mailing Address, 3238 E Orchard St, Ontario, CA 91762. CIYA PETSUPP TRADE LLC (CA, 3238 E Orchard St, Ontario, CA 91762; RUNTAO DENG, MANAGER. County of Principal Place of Business: San Bernardino 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 21, 2023. 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/ RUNTAO DENG, MANAGER. This statement was filed with the County Clerk of San Bernardino on September 4, 2024 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#: FBN20240008022 Pub: 09/09/2024, 09/16/2024, 09/23/2024, 09/30/2024 San Bernardino Press

www.Notiecfiling.

Firebirds

on team operations such as community involvement and youth programs.

My Firebirds TV will make its on-air debut during the Firebirds’ Oct. 11 home opener against the Bakersfield Condors. The pregame show is scheduled for 6:30 p.m., half an hour before the puck drop.

“The Firebirds are the hottest and most

exciting entertainment in the Valley. Why wouldn’t we want to share it 36 times? It’s a no-brainer,”

Bob McCauley, general manager of Entravision/ NBC Palm Springs, said in a statement. “We can’t wait to get this partnership and the season going.”

Gina Rotolo, Firebirds marketing vice president, said in a statement, “The broadcast will allow us the

opportunity to take fans behind the scenes of our organization showcasing our community efforts, strategic partnerships, youth and recreational programs, entertainment events and so much more.”

The Firebirds are owned and operated by the National Hockey League’s Seattle Kraken, and are members of the American Hockey League.

Kitty rescue causes 3-vehicle wreck on 91 Freeway in Riverside

Amotoristconcerned about the welfare of a kitten who wandered onto the Riverside (91) Freeway Wednesday stopped his vehicle in lanes to rescue the animal, triggering a threevehicle wreck that left one person injured.

The collision occurred at 12:40 p.m. on the westbound 91, just east of Madison Street on the west end of Riverside, according to the California Highway Patrol.

The agency said the driver of a sedan spotted the kitten crossing the freeway, heading into the center divider, prompting him to stop in the fast lane to grab the animal.

One motorist came to an immediate stop behind the man’s car, but a third driver was unable to brake in time and slammed into the stopped vehicle, as well as the animal

rescuer’s sedan, according to the CHP.

The man successfully retrieved the uninjured kitten.

Riverside Fire Department crews reached the location within 15 minutes and found one victim with minor injuries and one vehicle significantly damaged.

“Seven homes suffered major loss, and eight vehicles were lost.”

The estimated property damage stemming from the blaze was $28 million.

“Firefighting costs were $1.5 million,” Moore said. “We’re working on cost recovery.”

The fire was completely contained on July 29.

Some 1,500 properties were evacuated at the height of the brusher. Four Cal Fire water-dropping helicopters and three air tankers made runs on the brusher the entire afternoon of July 21, halting its forward rate of spread.

“Those who lost homes — we pray for you,” City Councilman Chuck Conder

said. “I can’t imagine the emotional difficulties. We’re very hopeful this announcement today will give a little comfort and ease your suffering.”

Because the defendants are under 18, their case will be handled in Riverside County Juvenile Dependency Court.

Bryan, Jelly Roll, Combs to headline Stagecoach festival

Zach Bryan, Jelly Roll and Luke Combs were announced Thursday as the headliners for the 2025 Stagecoach country music festival.

Byran will headline the event’s first night on Friday, April 25. Others on the bill that night include Brothers Osborne, Lana Del Rey, Carly Pearce, Whiskey Myers and Sierra Ferrell.

The injured party, whose identity was not disclosed, was taken to Riverside Community Hospital for treatment.

CHP officers moved all of the vehicles to the right shoulder of the freeway, avoiding lane closures.

The collision remained under investigation.

Jelly Roll will top the lineup on Saturday, April 26, which will also feature performances from Sturgill Simpson, Nelly, Ashley McBryde, Shaboozey, Koe Wetzel and others.

Luke Combs will cap things off on Sunday, April 27, headlining a bill that also includes Midland, Sammy Hagar, Flatland Cavalry, Scotty McCreery, Goo Goo Dolls and Tracy Lawrence.

for the festival go on sale
The 2011 Stagecoach festival. | Photo courtesy of Laundry Week/ Wikimedia Commons (CC BY-SA 3.0)
| Photo courtesy of the Coachella Valley Firebirds/Facebook
| Image courtesy of Cal Fire

Inland Empire businessman admits ripping off the federal government

A48-year-oldPalm Springs businessman who filed dozens of fraudulent tax returns and submitted falsified information to the federal government to procure small business assistance loans stemming from the COVID lockdowns pleaded guilty Thursday to wire fraud and aiding in the preparation of a bogus tax return.

William Mandel Musgrow admitted the felonies under a plea agreement with the U.S. Attorney’s Office. The bargain was announced during a hearing Thursday before U.S. District Judge Kenly Kato at the federal courthouse in downtown Riverside.

The judge scheduled a sentencing hearing for Jan. 16, 2025.

According to the government, Musgrow operated multiple businesses and used one of them to generate fake W-2 forms.

“These forms ... represented to the IRS that the recipients were employed by defendant’s various businesses, received wages and had federal tax withheld from their paychecks when, in fact, the forms either overstated a recipient’s income, or were wholly fraudulent as the recipient either did not work for the business at all or had no federal income tax withheld from paychecks,”

the U.S. Attorney’s Office said.

The bogus tax filings numbered nearly 100, netting $2.13 million in unjustified refunds, prosecutors said.

In the summer of 2020, amid the lockdowns, Musgrow filed “false and fraudulent” applications for pandemic relief assistance from the Small Business Administration, as well

as Paycheck Protection Program and Economic Injury Disaster loans from different banks, according to the U.S. Attorney’s Office.

“In these applications, Musgrow made false statements, including the number of employees to whom were paid wages, falsely certifying that the loan proceeds would be used for permissible business purposes, and in some cases that the businesses were legitimate when, in fact, they were not operating in any fashion and had no employees,” the agency stated.

The defendant submitted 14 fraudulent applications, resulting in $970,000 in illgotten receipts, prosecutors said.

The case was investigated by the IRS.

Musgrow is facing a maximum of 23 years in federal prison.

Harris’ son Googie Rene Harris Jr., 45, of Palm Desert, pleaded guilty in February 2020 to being an accessory to murder. He’s free on bond and is set for sentencing on Sept. 26.

Harris and Leal are each being held without bail at the Robert Presley Jail.

According to a trial brief filed by the Riverside County District Attorney’s Office, Harris Sr. and Cheek were embroiled in a divorce, and proceedings faltered due to failed negotiations over disposition of the house they’d purchased together on Lindsey Street in Jurupa Valley.

The defendant and victim had a son together, and Cheek had two young daughters from a prior marriage, while Harris had his adult son.

After separating from Harris Sr., Cheek became romantically involved with a coworker, Horace Roberts of Temecula, but she continued to live in the home she and her estranged husband purchased together.

Harris Sr. referred to the property as his “dream home,” and didn’t want to lose it in the divorce. The defendant began confiding in Leal, remarking that Cheek was “trying to take everything” and how he wanted “her out of the picture,” the brief stated.

Leal, a convicted sex criminal, was sympathetic.

Harris Sr. began scheming, drawing Leal and Googie Harris Jr. into the murder plot, settling on the night of April 14, 1998, to carry it out.

After the victim said goodbye to her son and daughters to head out to work, she walked into the hallway connecting the garage and house to drive Roberts’ pickup, which he had allowed her to borrow when

Death sentence

her car broke down.

As she stepped into the dark space, Leal grabbed her from behind, at which point Harris Sr. rushed in and joined him in strangling Cheek, who was able to scratch and bite the defendant, court papers said. Harris Jr. was standing in the driveway, but turned around, “not wanting to see his stepmother killed,” according to the brief.

Harris Jr. drove Roberts’ pickup with his dead stepmother next to him southbound on Interstate 15 into Temescal Valley, where he took an exit toward Lake Corona, with Leal following behind in his vehicle.

The men dumped the body near the lake, then left in Leal’s car, abandoning Roberts’ pickup on the shoulder of the freeway. The remains were found three days later, and sheriff’s investigators questioned Harris Sr., who told them “Terry was driving her own car and was planning to meet Horace to carpool to work that night,” according to the brief.

Detectives turned their attention to Roberts, theorizing he had gotten into an altercation with Cheek

Felon charged with trying to arrange sex with girl

Aconvicted felon accused of trying to arrange a sexual encounter with an underage girl — who was actually an undercover law enforcement officer involved in an online predator sting — was charged Thursday with multiple misdemeanor and felony offenses.

Laith Fathi Sikta, 44, of Sacramento, was arrested Saturday following a monthlong law enforcement operation that included Riverside County sheriff’s deputies from the Southwest Station

in French Valley. Sikta is charged with two counts each of distributing harmful material to a minor and identity theft, as well as one count each of contacting a minor with intent to perpetrate a sexual offense, arranging a meeting with a minor for illicit purposes, possession of child pornography, attempting to furnish marijuana to a child under 14 years old and possession of controlled substances.

Sikta, who is being held in lieu of $100,000 bail at the

Byrd Detention Center, was slated to make his initial court appearance Thursday afternoon at the Southwest Justice Center in Murrieta.

According to sheriff’s Sgt. Joe Narciso, the investigation into Sikta’s online activity began toward the end of July when the internet predator sting was initiated.

“Sikta communicated his intent to have sex and arranged to meet for sex someone whom he believed to be a 14-year-old girl,

but was actually an online undercover officer,” Narciso said.

He alleged that on Friday, the defendant drove from his Sacramento residence to Murrieta “with the plan to pick up the minor in the middle of the night.”

He was instead confronted by deputies, who took him into custody without incident on Winchester Road.

“Cannabis was located in Sikta’s vehicle,” the sheriff’s spokesman said.

and killed her, despite his repeated denials and alibis. There were two criminal trials that resulted in hung juries. A panel convicted him, wrongfully, of the homicide in 1999. Harris Sr. testified for the prosecution in all three trials.

The San Diego-based Innocence Project’s attorneys took on Roberts’ appeals, but the process of reexamining DNA evidence collected from Cheek’s body stretched for years. By 2018, there was a successful re-analysis of her fingernail clippings and stains on her jeans.

The findings concluded there was a 1 in 38 trillion possibility that someone other than Harris Sr. was the contributor of the skin and stain samples.

Roberts was released from prison on Oct. 15, 2018, and charges were immediately filed against Harris Sr. and Leal. Harris Jr. was charged a year later and confessed. Neither he nor his father had prior convictions. Roberts, now 66, received an $11 million settlement from the county in 2021 after suing over his wrongful conviction and imprisonment.

According to court records, the defendant has a prior conviction for
| Photo courtesy of Kindel Media/Pexels
Googie Rene Harris Sr. | Photo courtesy of the Riverside County District Attorney’s Department
| Image courtesy of the Oklahoma Insurance Department

Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.