County supervisors seek solutions to fed funding freeze
FEBRUARY 03- FEBRUARY 09, 2025
County supervisors seek solutions to fed funding freeze
FEBRUARY 03- FEBRUARY 09, 2025
Newsom signs order aimed at helping fireimpacted businesses
By Paul Anderson, City News Service
Three Orange County Democratic congressmen Thursday criticized a proposed freeze on federal spending earlier this week from the White House, calling it illegal.
“Let’s be clear — the funding provided was legal funding,” Rep. Derek Tran, D-Garden Grove, said in an appearance with Orange County Supervisor Vicente Sarmiento. “Any impounding of that funding is unconstitutional.”
Rep. Lou Correa, D-Santa Ana, told City News Service, “I can see President (Donald) Trump wants to cut back on government spending, but he needs to follow the law. Congress has a big say so and you can’t just come in and cut. You can’t take an ax and cut services. The defense industry was rattled. A lot of groups were rattled. I think all of us can sit down and try to address these issues, but it’s not something you can figure out in a couple of
hours and run with it.”
Rep. Dave Min, D-Irvine, said in a news conference with Orange County Board Vice Chair Katrina Foley,
“What Trump is attempting to do right now is blatantly illegal. It’s causing massive amounts of harm to real people.”
Tran told reporters he understands Trump said he was focusing on trimming spending for Diversity, Equity and Inclusion programs, but
Tthat has had side effects as well.
“Yesterday, when we should be celebrating our culture” with the Lunar
New Year, Tran said, “We’re seeing nonprofits scrubbing words DEI from their websites ... That’s wrong.”
Tran said his staff was working on scheduling a town hall with his constituents to explain the blizzard of executive orders from the White House, including its attempts to ramp up deportation of undocumented immigrants.
“This came out of nowhere,” Tran said of the spending freeze order on Tuesday, which has been put on hold by a federal judge after nearly two dozen state attorneys general filed suit to stop it.
Correa pointed out that a day after the spending freeze was issued it was withdrawn, but then Trump’s press secretary announced that while the memo was withdrawn, the order was still in effect.
he Metropolitan Water DistrictofSouthern California,which manages water deliveries to cities and counties across the region, fired General Manager Adel Hagekhalil on Wednesday.
Hagekhalil was placed on administrative leave in June following allegations of harassment and creating a hostile work environment.
“We thank Mr. Hagekhalil for his contributions to Metropolitan,” board Chair Adán Ortega, Jr. said following a closed-session meeting
in which the decision was made. “With a more than 80% vote, the board took decisive steps to stabilize our organization and workforce, while doubling down on climate action and long-term water supply sustainability. We need to reinforce our focus on fulfilling our core mission and addressing the immediate challenges ahead.”
By Joe Taglieri joet@beaconmedianews.com
Twenty-seven of the 38 board members voted to present Hagekhalil the district’s “best and final offer” of a legal settlement. The details of the offer were not disclosed. If the offer was not accepted, the decision was to terminate Hagekhalil’s employment without cause.
Six board members voted “no,” and five were absent. Hagekhalil rejected the board’s final order, the Los Angeles Times reported.
“Metropolitan takes all allegations of discrimination, harassment, and unfair treatment seriously,” Ortega added. “We are committed to maintaining a workplace environment that upholds the values of fairness, respect, and due process.”
Deven Upadhyay, MWD assistant general manager and chief operating officer, has been the interim general
manager since June. He was officially appointed to the job Wednesday, and a board vote expected in February will decide on Upadhyay’s employment contract.
Kerry Garvis Wright, Hagekhalil’s attorney, said in a statement to City News Service that his client “did not engage in any misconduct, and the investigation against him did not substantiate the alleged retaliation, harassment, or hostile work
By City News Service
Afederalgovernment directivetofreeze
trillions of dollars in spending sent Orange County supervisors scrambling at their meeting Tuesday to ask staff how to cope with a shortfall if the money doesn’t come through.
Board of Supervisors Vice Chairwoman Katrina Foley sounded the alarm throughout the board’s meeting while Attorney General Rob Bonta, working with 23 other attorneys general, sued to stop the directive, which ultimately was temporarily stayed by a federal judge in Washington, D.C., by the end of the day.
“We need to find out and do it today,” Foley said of what federal grants and spending in the county were in jeopardy. “We can’t wait two weeks, three weeks... We need to inform all of these (service) providers.”
If the grant is denied, “We should be OK,” Callian said.
Supervisor Janet Nguyen encouraged county officials to continue applying for the federal grants because, “We don’t want to be left behind.”
Supervisor Don Wagner said that he believes the memo from the Office of Management and Budget was meant to suspend spending on Diversion, Equity and Inclusion programs. Wagner asked county staff to provide a report on what DEI programs the county has that could be “potentially at risk” of defunding.
Wagner touted a county plan to negotiate contract extensions with county vendors as a cost-savings measure.
“I believe there’s an opportunity here to garner some savings for the county through the use of incentives such as an additional contract extension for contractors who agree to lower costs,” Wagner said.
Wagner said the plan
On a routine vote for the Sheriff’s Department grant application, Foley raised the issue again. Orange County Crime Lab Director Stephanie Callian assured Foley “our services will not be impacted... My plan is to continue moving forward with the (grant) request and when things are un-paused we’ll move forward as approved.”
could save up to $100 million annually.
Orange County CEO Michelle Aguirre has warned cost-cutting is expected with potential liability from the Airport Fire, which may have been accidentally sparked by public works employees.
“We have to get creative at this time,” Foley said.
When some in the audience applauded the federal funding cuts, Foley shot back, “You clap, but it’s going to affect you too.”
Foley claimed the spending freeze could affect numerous programs such as housing and rental assistance, family planning, childhood lead poisoning prevention, teenage pregnancy prevention programs, cancer detection research and human trafficking victim research.
Foley also feared the spending freeze would cut into programs for veterans.
“I mean, this is outrageous and everyone here is impacted and should be upset,” Foley said.
Aguirre said since last week county officials have been planning for any short-
fall in spending to the county from the federal government.
“We’ve been through this before during the Great Recession” in 2009, Aguirre said.
“We don’t immediately stop providing services. We make informed decisions based on the information that we have,” Aguirre said. “Staff is working out that right now, to determine which programs may be impacted....
It becomes a cash-flow issue.”
Dylan Wright, director of community resources, told the supervisors it’s possible the county would have to borrow to backfill any gaps until the federal funding was restored.
Foley disagreed that the spending freeze was like the Great Recession.
“We’ve never been through something like this before,” she said. “This is very different.”
Supervisor Vicente Sarmiento agreed, calling it a “self-inflicted exercise,” prompting a “ridiculous waste of our time” finding solutions.
Orange County Board Chairman Doug Chaffee was reluctant to direct staff to research the issue when another executive order could come along in a day that changes the plans again.
By City News Service
Orange County Fair
CEO Michele Richards said Tuesday that she will retire this spring before the annual fair in Costa Mesa.
Richards intends to move to Georgia to be more involved in caring for family members, officials said.
“It has been a once-ina-lifetime opportunity to lead this organization, to serve the community and to bring so much happiness through the OC Fair, Centennial Farm, Heroes Hall and the many events and festivals that take place all year long,” Richards said in a statement. “It will be so hard to say goodbye to my friends, colleagues and partners who have been so important to me, but I know that (the fair) will be in great hands with solid plans and the financial stability to successfully move forward. It is now time to focus on my family and I am very fortunate to have the opportunity to do so.”
OC Fair board members promoted Richards from
interim CEO to the permanent job in December 2019. She had been serving as interim CEO since Oct. 28, 2019, when the board fired Kathy Kramer, who took a similar job as president and general manager of the Central Washington State Fair.
Richards couldn’t oversee a county fair in her first year due to the COVID-19 pandemic. When the annual gathering returned in 2021 officials decided to cap attendance to adhere to social distancing and to require fairgoers to buy tickets online instead of standing in line at the fairgrounds in Costa Mesa.
For years, fair officials saw record-breaking crowds, but the feedback from the 2021 fair moved officials to put a cap on daily attendance, Richards said. She said in interviews with City News Service that the lesscrowded fair proved to be more attractive to its fans as well as its neighbors.
Before ascending to CEO, Richards was the fair’s vice
president of business development for about seven years and was also a consultant for 11 years before joining the full-time staff.
“I’ve been so blessed to be able to lead smart and creative people, harness their ideas into reality and celebrate with them as we bring joy to so many in the community through our entertainment, educational and community support programs,” Richards said.
Richards was also involved in leading a new master site plan for the fairgrounds, which houses events year-round. Part of that plan involves a change in its public access to its stables, which has drawn criticism from some in the equine community. Fair officials are aiming to preserve the space for private boarding and training, but also want more access to the public.
“Michele Richards has left an unforgettable mark on the OC Fair & Event Center,” board chairman Nick Kovacevich said. “Her
leadership during challenging times, especially steering us through the global pandemic, exemplified the true essence of resilience and innovation.”
He added that under her term the fair “has not only weathered storms but
has emerged stronger, with a business model focused on sustainability, community satisfaction and safety.
As Michele steps away to dedicate her time to her family, she leaves behind an organization that is not just surviving but thriving,
poised to seize new opportunities with enthusiasm. Her vision, dedication and heartfelt service has been the bedrock of our success.” Fair officials are in the process of searching for candidates to succeed Richards.
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) 301-1010 www.HLRmedia.com
PRESS
editor@beaconmedianews.com editor@hlrmedia.com
By City News Service
State of California.
The Duarte Dispatchhas been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California.
The Rosemead Readerhas been adjudicated as a newspaper of general circulation in court case number GS 048894 City of Rosemead, County of Los Angeles, State of California.
The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California.
The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California.
The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California.
The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California.
The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California. The West Covina Press has been adjudicated as a newspaper of general circulation in court case number KS017304 City of West Covina, County of Los Angeles, State of California.
The San Bernardino Press has been adjudicated as a newspaper
alifornialastweek observed Fred Korematsu Day of Civil Liberties and the Constitution, remembering the shipyard welder who challenged the constitutionality of the incarceration of Japanese Americans during World War II.
The Asian Pacific American Law Students Association at UC Irvine hosted a Korematsu Day Celebration Panel with civil-rights lawyers from noon to 1 p.m. Thursday. The UC Irvine School of Law is the site of the Fred T. Korematsu Center for Law and Equality, whose mission is to use legal research, litigation advocacy and clinical education to achieve durable social change related to racial equity and social justice.
A conversation with Karen Korematsu, daughter of Fred Korematsu and a co-founder of the San Francisco-based Fred T. Korematsu Institute, and Courtney Peagler, the institute’s vice president and director of education, is available on its website. Titled “Advocate Now: You Can Make a Difference,” it can be accessed at korematsuinstitute.org/advocate-now.
The institute promotes the importance of remembering the incarceration of Japanese Americans during World War II.
Fred Korematsu was arrested in 1942 and convicted of violating President Franklin D. Roosevelt’s executive order authorizing the incarceration of more than 120,000 people of Japanese descent in camps throughout the nation.
Santa Anita Park in Arcadia and Fairplex in
Pomona, then known as the Los Angeles County Fairgrounds, were both Civilian Assembly Centers — temporary camps where Japanese Americans were sent as they were removed from their communities.
Eventually, most were sent to relocation centers, also known as internment camps. Japanese Americans considered to be disruptive or of special interest to the government were sent to detention camps.
Korematsu lost an appeal before the U.S. Supreme Court, which ruled in 1944 that the incarceration was justified due to military necessity.
Legal historian Peter Irons and researcher Aiko Herzig Yoshinaga discovered key documents in 1983 that government intelligence agencies had hidden from the Supreme Court before it made its ruling. They consistently showed that Japanese Americans had committed no acts of treason to justify mass incarceration, leading a federal court to overturn Korematsu’s conviction.
“After my father’s conviction was overturned in 1983, his mission was education,” said Karen Korematsu.
Fred Korematsu went on to champion the cause of civil liberties, not only seeking redress for Japanese
Americans who were wrongfully incarcerated, but also traveling throughout the nation to advocate for the civil rights of other victims, especially after the Sept. 11, 2001, terrorist attacks.
Korematsu received the nation’s highest civilian honor, the Presidential Medal of Freedom, from President Bill Clinton in 1998. He died in 2005 at age 86.
Fred Korematsu Day of Civil Liberties and the Constitution was established under a bill by Assemblymen Warren Furutani, D-Harbor Gateway, and Marty Block, D-San Diego, and signed into law by Gov. Arnold Schwarzenegger on Sept. 23, 2010.
The day is observed on Jan. 30, the anniversary of Korematsu’s birth in 1919 in Oakland. It is the first day in U.S. history named after an Asian American.
“Throughout his life, Korematsu worked tirelessly to ensure Americans understood the lessons learned from a dark chapter of our history,” Gov. Gavin Newsom wrote in his proclamation declaring Thursday as Fred Korematsu Day of Civil Liberties and the Constitution.
“Today, as we confront attacks on our fundamental rights and freedoms and hate-fueled violence across the country, it is clear that Korematsu’s extraordinary fight for civil rights is far from over,” Newsom wrote. “His legacy is an inspiration and reminder to all of us that we must continue to strike out against injustice in our daily lives.”
Per person water use drops to lowest in 35 years in Southern California
Southern California residents reduced their per person potable water use by 45% since 1990, marking a significant milestone in conservation efforts, a state agency announced Thursday.
The SoCal region used a record-low 114 gallons per capita per day during the 2023-24 fiscal year, down from 209 GPCD in 1990, according to an annual report from the Metropolitan Water District of Southern California. In part, this achievement was made as a result of more than $750 million the water agency has invested in recycling and groundwater-replenishing
projects.
Water officials also noted continued conservation practices that were in place from the last drought as well as winter weather in 2024 contributed to a reduction in water use.
“California has always had variability in how much rain and snow it gets from year to year; that variability is only going to become more extreme with climate change. By becoming more water efficient, we’re less stressed by the drought years,” Metropolitan Water District Board Chair Adán Ortega said in a statement.
According to the agency, in the last 35 years it has offered several measures to promote long-term water efficiency through incentives and education such as the turf-replacement program and offering rebates for smart irrigation systems, among other incentives.
In March 2023, the agency launched a treerelated incentive as part of its turf-replacement program, offering $100 rebate per tree planted to expand SoCal’s tree canopy.
There’s also been an advertising and media campaign to increase aware-
ness of SoCal’s water supply challenges and to highlight the importance of water conservation.
The Metropolitan Water District noted it has prioritized increasing local water supply as well, and currently has a record 3.8 million acrefeet of water in reservoirs and groundwater banks.
The MWD intends to boost its water supply through projects such as Pure Water Southern California, a water recycling program, and the future High Desert Water Bank, a groundwater storage facility located in the Antelope Valley.
By Ben Christopher, CalMatters via Stacker
In 1955, the Ventu Park wildfire tore through the canyons above Malibu, burning nearly 14,000 acres and eight homes. The same area saw two large fires burn hillsides and homes over the next three years. There were two in the 1970s, one in the ‘80s and three in the ‘90s. This century those hills saw the Woolsey fire, one of the most destructive burns in California history. The Franklin fire, which scorched the hills just last month, has now been overshadowed by the firestorm that followed, CalMatters reports
With the Palisades Fire still ripping through that same fire corridor last weekend, Gov. Gavin Newsom vowed to rebuild — and quickly. He signed an executive order suspending environmental laws that might delay reconstruction and ordered the state’s housing agency to identify building codes that could stand in the way of recovery. His administration, he told NBC News, was in the midst of putting together a “Marshall Plan” for post-fire reconstruction.
The impulse to restore all that the fires have stripped away may be a basic human one, and for Newsom, it’s certainly good politics.
But to many ecologists, economists, and other experts on California wildfire risk, the vow to rebuild is part of a familiar California cycle as predictable as the Santa Anas: We keep putting homes in the path of the flames.
“The biggest thing to note about these fires in LA is that none of this is surprising,” said Erica Fischer, an Oregon State University professor who studies wildfire impacts on buildings and public infra-
structure.
Between 1990 and 2020, nearly 45% of the homes built in California have broken ground in what researchers and firefighters call the wildland-urban interface: the hillsides, ravines and canyons where the furthest frontier of residential development meets and merge with the state’s forests, scrublands, and grasses. That’s despite the fact that this area makes up less than 7% of all the land in the state.
It’s a particularly risky place to reside. Of all the structures destroyed by wildfire between 1985 and 2013, more than 80% were in that fire-prone zone.
No matter the other precautions a homeowner or local government might take, “you’re still taking a gamble when you place a new development out in an extraordinarily fire-prone environment,” said Alexandra Syphard, an ecologist at the Conservation Biology Institute who studies how land-use decisions affect wildfire risk.
“Simply by the law of numbers, the more people you have in an area like that, the higher your likelihood that one of those people will start a fire and the higher the likelihood that that fire is going to reach a house,” she said.
Once the smoke clears, rebuilding in the same place, often in the same way, is the historic norm. A study of 28 catastrophic blazes across California between 1970 and 2009 found that nearly 60% of all the destroyed buildings were replaced within six years. The study also found “no consistent trend” suggesting that the homes or communities were rebuilt in a way more likely to resist
future fire.
Some argue that California doesn’t have the luxury not to build — and rebuild — in fire country. Though the state has a chronic and worsening wildfire crisis, something that rears into public consciousness a few weeks out of every year, it also has a chronic housing crisis caused by a severe shortage of homes. For many Californians and lawmakers, that’s a 365-day concern.
“You really hate to take areas off the table for building homes,” said Judson Boomhower, a UC San Diego environmental economist. “We know that we don’t build enough homes. At the same time, you want to make sure that you’re building those homes in a way that’s responsible and safe.”
At the urban fringes, the trade-off between housing and fire risk can be a profoundly difficult one to navigate.
Miriam Greenberg, an urban sociologist at UC Santa Cruz who studies housing and population growth in California’s wildland-urban interface, said she’s watched the debate play out in her own backyard. “You see at the city council meetings, young people going to these meetings and saying, ‘you know what, I would rather that it weren’t so dangerous. But housing is housing.’ And we need housing,” she said.
Greenberg has argued that academics and policymakers need to see residential expansion into the state’s most fire-prone areas as yet another reflection of California’s affordability crisis.
“People are looking to the (wildland-urban interface) as one of the only places that has capacity for
housing,” she said. Though the wildland-urban interface includes toney enclaves of wealth like Pacific Palisades, it also features some of the more affordable real estate left in the state.
Over the last few years a handful of state lawmakers have proposed sharp limits on whether and how homes can be built in high risk areas. None have become law.
Fire-hardened homes
In 2020, then-state Sen. Hannah-Beth Jackson, D-Ventura, introduced a bill that would have required local governments to impose building code, brush management, and road design standards on new homes and subdivisions built in areas deemed by Cal Fire to be at high risk. The bill passed both the Assembly and
Senate only to be vetoed by Newsom.
“Wildfire resilience must become a more consistent part of land use and development decisions,” the governor wrote at the time. “However, it must be done while meeting our housing needs.”
Two years later, state Sen. Henry Stern, a Democrat from Calabasas whose district includes Malibu, authored a bill that would have imposed severe restrictions on construction in fire country in exchange for allowing higher, denser development in low-risk areas. Assemblyman Chris Ward, a San Diego Democrat, introduced a bill in 2023 with a similar trade-off: fewer restrictions on dense urban development coupled with fresh limits on growth in the
wildland-urban interface. Both bills died without a vote. Both faced stiff opposition from the state building industry.
Dan Dunmoyer, president of the California Building Industry Association, a trade group representing the state’s home builders, said blocking development in these areas is not only counterproductive from an affordability perspective, it’s unnecessary.
New homes built to current California code “are completely different from the homes in Altadena that were built in the ‘20s and ‘30s,” he said. “We know that we can build master planned communities with hardened homes and hardened neigh-
borhoods that don’t burn.”
Buildings can in fact be fire-hardened, if not entirely fire-proofed. That’s often the reason that every California inferno has its share of miracle houses: the rare single structure seemingly untouched by flame and surrounded by the ashes and smoldering foundations of neighboring homes.
Since 2008, any new homes built in a high risk zone are saddled with a wide array of state-set construction requirements that specify the shape and composition of a building’s roof to the siding material that can be used to the vent covers needed to keep wind-surfing embers from wafting into a house.
“No other state has as many wildfire requirements in place or direction on what communities have to include in their general plans,” said Molly Mowery, executive director of the Community Wildfire Planning Center, a nonprofit that works with jurisdiction across the West to plan for fires.
The Board of Supervisors of Los Angeles County is considering a new Community Wildfire Protection ordinance that would codify and enhance some of these same statewide requirements. It would apply in many of the areas that are currently burning or under evacuation order. But the rules would only apply to future development, not the homes already there.
That underscores a statewide problem: “We have all these homes that were built in places with pretty high fire risk during a period in which we weren’t thinking as much about the risk and during which the risk may actually have been less than it is now, because we know scientifical-
ly that the climate is making this worse,” said Boomhower from UC San Diego.
Fire-hardening entire communities at once is prohibitively expensive for most localities, even if it’s the only way to effectively protect a neighborhood.
“The mitigation for wildfires is very similar to how we think about mitigation for infectious disease,” said Fischer from Oregon State University. “If one person gets vaccinated out of the whole town it’s not really going to make much of a difference.”
Lawsuits and insurance
While lawmakers have been loath to out-and-out limit development in the most flammable corners of the state, the courts have occasionally stepped in.
Environmental preservationists, anti-development activists and even the state’s attorney general have turned to the California Environmental Quality Act to block construction projects.
The act requires governments to study and publicly report the environmental consequences of a development before approving it. In October, a California appellate court held that wildfire risk is one of those consequences that may deserve special consideration.
Phillip Babich, a real estate attorney, said he expects to see community groups opposed to nature-adjacent developments demanding “more disclosure, more effort in dealing with wildfire risks” as a result of the ruling.
Newsom’s executive order has foreclosed that option in Los Angeles.
That leaves a final check on whether homes are constructed in fire-prone areas: Insurance.
For years, private insurers have been in a slow motion
withdrawal from California, citing, in part, the state’s increasingly severe wildfire threat and state regulations that prevent them from charging premiums high enough to profitably cover it.
A recent raft of state regulatory changes is aimed at enticing insurers back. That may mean that homeowners who have been shuttered from the market will now have the option to buy insurance — but at a price they can’t afford.
That, ultimately, is how insurance markets are supposed to work, said Victoria Xie, a Santa Clara University economist. When insurance companies refuse to cover an area or will only do so at sky high rates, that’s a strobing, red light that the risk of residing in such a location is very real and very high.
“Maybe households need financial incentives or some sort of help that allows them to make that move,” she said. Because the best long-term outcome is “obviously for us all to instead of frequently fighting these fires and having unaffordable rates to just stay out of these areas.”
That would be a painful transition. But it isn’t likely to happen just yet: Last week, Insurance Commissioner Ricardo Lara banned insurance companies from canceling policies or dropping customers in any of the zip codes that have been burned by the Los Angeles fire for the next year.
Levi Sumagaysay contributed to this story.
This story was produced by CalMatters and reviewed and distributed by Stacker. The article was copy edited from its original version. Republished with CC BY-NC 4.0 license.
By City News Service
Gov.GavinNewsom
announced a wildfirerecovery fundraising initiative Tuesday dubbed LA Rises to support rebuilding efforts from the Southern California wildfires, starting with a $100 million commitment from Dodger leadership.
The unified recovery initiative combines relief efforts of the city of Los Angeles, Los Angeles County and state of California, according to the governor’s office. The program has enlisted Dodgers Chairman Mark Walter, business leader and basketball legend Earvin “Magic” Johnson, and Casey Wasserman, LA28 chairman and president, to lead the initiative and recruit others to the private sector and philanthropic effort.
“Los Angeles will rise again — stronger, more united, and more resilient than ever. Just as California came together to fight the fires, we’ll work together to rebuild. With Mark, Earvin and Casey’s proven leadership and deep commitment to Los Angeles, we’ll tap into the enormous creativity, experience, and resources of the private sector, along-
side local, state, and federal efforts, to deliver a recovery that benefits all Angelenos,” Newsom said in a statement released Tuesday.
The Mark Walter Family Foundation and the Los Angeles Dodgers Foundation have provided an initial commitment of $100 million. LA Rises anticipates raising funds for resources aimed at helping Los Angeles communities most affected by the fires.
“The L.A. fires have wreaked havoc on L.A.’s neighborhoods. It’s time for those with means to come forward and make a positive impact to build back better,” Walter said.
Johnson said this is a time for “bold action.”
“We’re bringing together the best resources and biggest hearts across California to ensure that every Angeleno — no matter their race, socioeconomic status, or neighborhood — has a chance to rebuild and thrive. This isn’t just about recovery; it’s about restoring communities while also making them more resilient and better than before,” Johnson said.
Los Angeles County
Supervisor Kathryn Barger said she welcomes the initiative and the support from state and private sources.
“By corralling and coordinating the work of philanthropy and private industry, this can complement our local recovery and rebuilding efforts, especially for our marginalized populations in Altadena who have lost everything,” Barger said. “When it comes to supporting initiatives — like this one — that look to arm us with the resources to rebuild with a bottom-up approach, I’m all in.”
Wasserman added he is impressed with the show of unity from leaders in the city and community.
“I’ve been a lifelong Angeleno, and what I admire most about this city is its resilience and unity. There’s nothing Los Angeles can’t achieve,” Wasserman said. “LA Rises will channel the unmatched creativity, resources, and generosity of the private sector to rebuild our city and pave the way for a stronger future.”
Los Angeles Mayor Karen Bass said the support generated by LA Rises will play a vital role in the rebuilding
efforts.
“The No. 1 question on the minds of Angelenos is about recovery and rebuilding,” Bass said. “I am grateful that the Governor and the LA Rises initiative will be there to partner with us, developing solutions to support our work. In recent days, the strength and resil-
ience of Los Angeles have been felt throughout the state, the nation and the world. I want to thank the Governor for his continued partnership and his collaboration during this difficult time for our city.”
Newsom signed on Jan. 23 a package of legislation that will direct $2.5 billion
in state relief and recovery funding to the fire areas. Newsom said the money will be “made available immediately” and will help cover “ongoing operations, disaster recovery, debris removal, work on logistics, traffic management, address all the myriad of issues that we’re facing in real time.”
By Suzanne Potter, Producer, Public News Service
PresidentDonald Trump's new executive order on California water policy is drawing criticism from many water conservation advocates.
The order directs the feds to study ways to override state environmental protections and send more water from northern California down south.
Bruce Reznik, executive director of the nonprofit L.A. Waterkeeper, said the devastating fires can be blamed on extreme winds, dry brush and local infra-
structure issues, not on a lack of water. He said Trump is taking advantage of a disaster to benefit corporate farms.
"To the extent that they're going to deliver more water, a lot of that is going to big agriculture in the Central Valley," Reznik observed. "Folks that have supported Trump."
Groups such as Restore the Delta said Trump's policies could harm the San Francisco Bay-Delta ecosystems and devastate the salmon fishery. They
also oppose Gov. Gavin Newsom's Delta Conveyance Project, which the state said is intended to capture more water from large but infrequent storm events.
Reznik argued if the state and federal governments really want to make an impact, they would invest a lot more money into existing projects to clean up contaminated groundwater, improve conservation and recycle more wastewater.
"In L.A. County, we import about 700 million gallons of water a day, of the
1.2 billion gallons we use," Reznik noted. "Importing that water requires a lot of energy and expense. Right now, we treat it, flush it, treat it again, and then we dump about 450 million to 500 million gallons of that back into the ocean. The Metropolitan Water District, the county and the city have plans that we could be reclaiming 330 million gallons a day. That would reduce our regional demand for imported water and save the energy it takes to move it here from faraway places."
CITY OF EL MONTE CITY COUNCIL
NOTICE OF PUBLIC HEARING
Hablamos Español favor de hablar con Jeni Colon (626) 258-8626
TO: All Interested Parties
FROM: City of El Monte Planning Division
APPLICATIONS:
PROPERTY
• Code Amendment (AMEND) No. 01-2024 and Code Amendment No. 808:
Title 17 (Zoning Code) of the El Monte Municipal Code (EMMC);
• Zoning Map Amendment (AMEND) No. 02-2024: Amendment to the Zoning Map to replace the Mixed/Multiuse (M/MU) and General Commercial (C3)
Zoning District Designations indicated on the Zoning Map for the Project Area with the new Urban/Multiuse (U/MU) Zoning District; and
• Zoning Change (ZONE) No. 02-2024: Amendment to the Code to incorporate permitted uses and development standards for the proposed Urban Multiuse (U/MU) Zoning District.
LOCATION: Code Amendment (AMEND) No. 01-2024 and Code Amendment No. 808:
– apply to properties citywide;
Zoning Map Amendment (AMEND) No. 02-2024 and Zoning Change (ZONE) No. 02-2024 – Establish a new U/MU Zoning District and associated development standards for parcels along the Garvey Avenue Corridor and 5-Points area that comprises of an approximately 2.2 mile segment of Garvey Avenue, approximately 50 feet east of Potrero Avenue to the site’s eastern boundary located approximately 430 feet west of the intersection of Garvey Avenue, Valley Boulevard, Mountain View Road, and Cogswell Road.
TO BE CONSIDERED: Title 17 (Zoning Code) of the EMMC (AMEND No. 01-2024 & CA No. 808) Zoning Code Updates to the following Divisions –
• Division 00 – Table of Contents
Division A – Matrix of Permitted Uses.
• Division 1 – General Regulations; Rules and Measurements; Zoning Classifications and Map; and Nonconforming Provisions.
• Division 2 – One-Family Dwelling Residential Zones and Multiple-Family Dwelling Residential Zones.
• Division 3 – Multiuse Zoning Districts
• Division 4 – Commercial & Manufacturing Zoning Districts; and Public and Quasi-Public Zones.
• Division 5 – Performance Standards.
• Division 6 – General Property Development Standards.
• Division 7 – Parking Regulations; Landscape Regulations; and Landscape Water Efficiency.
• Division 8 – Signage Regulations and Billboard Overlay Zone
•Division 10 – Affordable Housing; Density Bonus Provisions; Inclusionary Housing; and Affordable Housing in Commercial Areas.
•Division 11 – Regulations for Specific Residential Uses, Corridor Housing; and Religious Institutions Housing.
Division 12 – Zoning Clearance and Business Occupancy Permits; Initial Plan Review; Design and Minor Design Review; Temporary Use Permits; and Planning Residential Developments.
•Division 13 – Specific Plans; Gateway Specific Plan; Downtown Specific Plan and Esperanza Village Specific Plan.
•Division 15 – Use Definitions; and General Definitions.
Zoning Map Amendment (AMEND 02-2024) – Amendment to the Zoning Map to replace the Mixed/Multiuse (M/MU) and General Commercial (C-3) Zoning District Designations indicated on the Zoning Map for the Project Area with the new Urban/Multiuse (U/MU) Zoning District; and Zoning Change (ZONE) No. 02-2024: Amendment to the Code to incorporate permitted uses and development standards for the proposed Urban Multiuse(U/MU) Zoning District.
The entitlements noted above are made pursuant to Chapters 17.128 (General Plan and Zoning Amendments) of the EMMC.
DOCUMENTATION: Pursuant to CEQA Guidelines, Section 15164, an Addendum was prepared to a previously Certified EIR that was prepared in June 2011 for the El Monte
General Plan and Zoning Code Update Final Environmental Impact Report (GP EIR). Since then, the City adopted the updated 2021-2029 Housing Element in February 2022. CEQA review required for the project may tier from the Certified GP EIR pursuant to CEQA Guidelines Section 15152. The Addendum demonstrates that through its analysis that the proposed project would not result in substantial changes requiring major revisions to the previously Certified GP EIR, therefore, no new mitigation measures are required for the proposed project.
PLACE OF HEARING: The City Council will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for the following date, time, and location:
Dates: Wednesday, February 26, 2025 Time: 7:00 p.m.
Place: El Monte City Hall East – Council Chambers 11333 Valley Boulevard, El Monte, California
Members of the public wishing to observe the meeting may do so in one of the following ways:
(1)Turn your TV to Channel 3; (2)City’s website at http://www.elmonteca.gov/378/Council-Meeting-Videos; or (3)In Person
Persons wishing to offer public comment for this meeting may do so in one of the following ways:
(1) By directly addressing the City Council in person at the time(s) allotted on the agenda for such comment. Persons wishing to address the City Council in person are asked to fill-out a blue speaker card providing their name and indicating the specific agenda item(s) they wish to comment on or if they wish to speak during the portion of the agenda designated for comment on non-agendized matters. Speaker cards should be handed to City staff) before the City Council’s approval of the agenda, if possible. The City Council shall be under no obligation to recognize a speaker who submits a speaker card on a particular agenda item after the City Council has completed its handling of the agenda item and has moved on to the next item of business on the agenda. As members of the public are now free to attend City Council meetings in person, the City Council will no longer receive public comment by telephone.
the next item of business onthe agenda. Asmembersof the public arenow freeto attend CityCouncil meetings inperson, theCity Council will no longer receive public comment by telephone. (2) E-mail –All interested parties cansubmit questions/comments in advance tothe Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be receivedby the Planning Division no laterthan12:00 pm onFebruary 26, 2025.
(2) E-mail – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 12:00 pm on February 26, 2025.
The staff report on this matter will be available before the City Council meeting on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/AgendaCenter/ or by e-mailing selias@elmonteca.gov.
The staffreport on this matter will be available before the City Council meeting on the City of El Monte website, which may be accessedat https://www.ci.el-monte.ca.us/AgendaCenter/or by e-mailing selias@elmonteca.gov.
Americans With Disabilities Act: In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.
Americans With Disabilities Act: Incompliance with Section 202 ofthe Americans with Disabilities Actof 1990 (42 U.S.C. Sec. 12132)and thefederal rules and regulations adopted in implementationthereof,the Agenda will be made available in appropriate alternative formats to persons with a disability. Shouldyou need special assistancetoparticipate inthis meeting, please contactthe CityClerk’sOffice by calling (626)5802016. Notification 48 hours prior to themeetingwill enablethe City tomake reasonablearrangements to ensureaccessibility to this meeting.
Persons wishing tocomment ontheproposedapplication may dosoorally at the public hearing or in writing prior to the meeting date andmust be received by 12:00 pm theday of the meeting. Written comments shall be sent to Sandra Elias; El Monte City Hall West; 11333 Valley Boulevard;El Monte,CA 91731 or at selias@elmonteca.gov. If you challenge the decision of the City Council, in court, youmay belimitedtoraising only those issues you or someone elseraised at the public hearing described in this notice, or inwritten correspondence delivered to the City Council at, orpriorto,the public hearing. Forfurther information regarding this applicationplease contactSandra Elias, City Planner atselias@elmonteca.gov Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
Persons wishing to comment on the proposed application may do so orally at the public hearing or in writing prior to the meeting date and must be received by 12:00 pm the day of the meeting. Written comments shall be sent to Sandra Elias; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at selias@elmonteca.gov. If you challenge the decision of the City Council, in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. For further information regarding this application please contact Sandra Elias, City Planner at selias@elmonteca.gov Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
Published On:Monday, February 3, 2025 Gabriel Ramirez, City Clerk
Published On: Monday, February 3, 2025 Gabriel Ramirez, City Clerk
Published on February 3,2025
NOTICE IS HEREBY GIVEN that the City of El Monte (City) will receive Request for Proposals (Proposals) to provide congregate meals for the Elderly Nutrition Program.
Proposals will be received at the El Monte City Hall, City Clerk’s Office, City Hall East, 11333 Valley Blvd, El Monte, California 91731 until 5:00 p.m. on Monday, March 31, 2025. All Proposals must be clearly marked, “CITY OF EL MONTE CONGREGATE MEALS FOR ELDERLY NUTRITION PROGRAM” and shall be delivered to the City Clerk’s Office during the business hours of 7:30 a.m. to 5:30 p.m., Monday through Thursday, except holidays.
POSTMARKS WILL NOT BE ACCEPTED. Failure of, or disturbances in any mail service is not a legitimate reason for Proposals submitted after the above due date. Electronic mail or facsimiles will not be accepted. The City may extend the deadline at its option.
Submit five (5) copies of your Proposal. It should be understood that the final fee will be negotiated with the City. All submitted Proposals will be reviewed and analyzed by City staff and the Proposals which best meet the City’s needs will be selected for further analysis and negotiation. The City reserves the right, in its sole discretion during the selection process, to reject any or all Proposals or any portion without exception or explanation.
The Request for Proposals Package can also be downloaded from the City’s website at: https://www.ci.el-monte.ca.us/524/Requests-Notices-RFP-RFQNIB
For questions regarding this Request for Proposals you may contact Amber Servin, Assistant City Manager/Parks, Recreation and Community Services Director at (626) 580-2261.
Published: Monday, February 3, 2025 The El Monte Examiner
SUMMARY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, AMENDING CHAPTER 12.36 OF THE ROSEMEAD MUNICIPAL CODE RELATING TO UNLAWFUL CAMPING AND PERSONAL PROPERTY IN PUBLIC PLACES
Summary: The Ordinance amends Chapter 12.36 adding and amending definitions to clarify and expand on the prohibition of unlawful camping; sleeping and storage of personal property in public places including streets, sidewalks, public parking lots, public areas, and parks. The Ordinance provides for the removal and storage of unlawfully stored personal property in public places pursuant to City Manager adopted policy. Lastly, the Ordinance provides for enforcement provisions for violation of the Chapter including criminal and administrative citations.
SUMMARY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, AMENDING THE ROSEMEAD MUNICIPAL CODE RELATING TO TARGETED RESIDENTIAL PICKETING
Summary: The Ordinance adds Chapter 9.36 to the Municipal Code prohibiting targeted picketing within 300 feet of the residential dwelling that is the subject of the targeted picketing. Violation of the Chapter can result in private party action for damages and/or criminal or administrative penalties, or other penalties as provided for under the Municipal Code.
The full text of Ordinance No. 1026 and Ordinance No. 1027 are available for inspection during regular business hours at the City Clerk’s Office (8838 E. Valley Boulevard, Rosemead, California 91770) Monday – Thursday 7:00 a.m. till 6:00 p.m. or at www.cityofrosemead.org.
DATED THIS 3RD DAY OF FEBRUARY 2025
Ericka Hernandez, City Clerk City of Rosemead 8838 E. Valley Boulevard
Published on February 3,2025
ROSEMEAD READER
GIA TANG. A PETITION FOR PROBATE has been filed by JENNIFER GO in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JENNIFER GO 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: 02/25/25 at 8:30AM in Dept. 44 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 JACK A. MARSH - SBN 150847 LAW OFFICES OF JACK A. MARSH
215 N. MARENGO AVE., FLOOR 3 PASADENA CA 91101
Telephone (626) 397-9990
2/3, 2/6, 2/10/25
CNS-3891339# ARCADIA WEEKLY
NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 130851-AW (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: THONG YAM LOCATED AT 1432 S. AZUSA AVE., WEST COVINA, CA 91791
(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: MAKARA THO AND CHANTREA CHEA, LOCATED AT 1432 S. AZUSA AVE., WEST COVINA, CA 91791
(5) The location and general description of the assets to be sold are ALL FURNITURE AND EQUIPMENTS of that certain Donut
Shop business located at: 1432 S. AZUSA AVE., WEST COVINA, CA 91791
(6)The business name used by the seller(s) at that location is: RAINBOW DONUTS
(7) The anticipated date of the bulk sale is 02/21/25 at the office of JADE ESCROW, INC., 19724 EAST COLIMA ROAD ROWLAND HEIGHTS, CA 91748, Escrow No. 130851-AW, Escrow Officer: AMY WANG.
(8) Claims may be filed with Same as "7" above.
(9) The last date for filing claims is 02/20/25.
(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: JANUARY 29, 2025
Transferees:
S/ MAKARA THO
S/ CHANTREA CHEA
2/3/25
CNS-3892135# AZUSA BEACON
PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 3/18/2025 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 3/5/2008 as Instrument No. 20080379270 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: EARLE DONALD SWEENEY, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON 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; BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 3209 CONATA STREET, DUARTE, CA 91010
The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $475,637.69 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 3133319 or visit this Internet website www. clearreconcorp.com, using the file number assigned to this case 127932-CA. Information about postponements that are very short in duration or that occur close 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: Effective January 1, 2021, 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 (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 127932-CA 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 trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMA
/ 127932-CA, Duarte- Duarte Dispatch, 01-20-2025,01-27-2025,02-03-2025 DUARTE DISPATCH
LOAN: A0270 APN: 8530-013-013 TS: 241004 Order: 15952479 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/21/2023 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that C.N.A. FORECLOSURE SERVICES, INC. A CALIFORNIA CORPORATION, as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Duarte Summit Homes LLC, a California Limited Liability Company Recorded on 10/03/2023 as Instrument No. 20230667895, of Official records in the office of the County Recorder of Los Angeles County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 10/23/2024 as Instrument No. 20240722892 of said Official Records, WILL SELL on 2/18/2025 Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 at 10:00 a.m. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described. The property address and other common designation, if any, of the real property described above is purposed to be: 928 Huntington Dr., City of Duarte, CA The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $1,736,430.82 (estimated). In addition to cash, the Trustee will accept a cashier’s check made payable to C.N.A. Foreclosure Services, Inc., drawn by a state or federal credit union or a check drawn by 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. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case 241004 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION CALL : 916-939-0772 C/O
C.N.A. Foreclosure Services, Inc., a California Corporation as said Trustee. 2020 Camino Del Rio N. #230 San Diego, CA 92108 (619) 297-6740 DATE: 1/21/2025
C.N.A. Foreclosure Services, Inc., a California Corporation Kimberly Curran, Trustee Sale Officer NPP0470304 To: DUARTE DISPATCH 01/27/2025, 02/03/2025, 02/10/2025 DUARTE DISPATCH
T.S. No.: 2024-00992-CA
A.P.N.:8728-007-025 Property Address: 508 SOUTH BACKTON AVENUE, LA PUENTE, CA 91744 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d),
thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 122,221.54.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the
Public Notice
Housing Authority of The City of Glendale Proposed PHA 5 Year Plan & Annual Plan
In accordance with Section 5A of the United States Housing Act of 1937 (USHA), as amended by Section 511 of the Quality Housing and Work Responsibility Act of 1998, the Housing Authority of the City of Glendale (Housing Authority) has prepared a draft PHA 5 Year Plan and Annual Plan for Fiscal Year 2025-2026 for public review and comment.
The public hearing on the PHA 5 Year Plan and Annual Plan will be held before the Housing Authority of the City of Glendale. The public may be present in person or watch and participate from the safety of their homes. Meetings are broadcast live on Glendale TV, viewable on Spectrum Cable, channel 6, and AT&T U-verse, channel 99. Meetings are also streamed live in high definition (HD) on the city’s webpage, glendaleca.gov/live, on YouTube.com/myglendale, and on Apple TV, Roku, and Amazon Fire devices using a free app called Screenweave and choosing “Glendale TV” from the menu.
Tuesday, April 1, 2025 (Time TBD)
COUNCIL CHAMBERS
613 E. Broadway, 2nd Floor Glendale, CA 91206
The proposed plan is available during a 45-day public review and comment period, from February 14, 2025, to March 31, 2025, and can be viewed online at the following webpage: https://www.glendaleca.gov/government/departments/community-development/housing/ plans-reports-and-loan-forms You may also obtain a copy of the plan via email. The public is invited to submit written comments concerning the Plan to: City of Glendale, Department of Community Development, Attn: Edgar Akopyan, 141 N. Glendale Avenue, Room 202, Glendale, CA 91206 or via email eakopyan@glendaleca.gov.
Publish February 3, 10, 2025
GLENDALE INDEPENDENT
PUBLIC NOTICE
HISTORIC PRESERVATION COMMISSION MEETING
Historic Preservation Commission will conduct a public meeting in accord with Glendale Municipal Code, Chapter 30.47.030 regarding an application requesting:
To construct a 367 square-foot, one-story addition (new kitchen) at the rear of the existing 2,613 square-foot, two-story single-family residence built in 1928 with a detached garage on a 17,719 square-foot lot, located in the R1-II (Low Density Residential - FAR District II) zone. The existing French Revival style house (Crowell-Saylor House) is listed in the Glendale Register of Historic Resources (GR No. 42) because it is “an excellent and rare example of this [architectural] style” in Glendale. The property is under contract with the City through the Mills Act property tax incentive program.
Case No. PDR-004294-2024
Project Address: 2766 E GLENOAKS BOULEVARD
Case Planner: AILEEN BABAKHANI
Planner Contact Number: (818) 937–8331
Planner Email Address: ababakhani@glendaleca.gov
ENVIRONMENTAL DETERMINATION:
The project is exempt from CEQA review as a Class 1 “Existing Facilities” exemption pursuant to Section 15301(e)(1) of the State CEQA Guidelines, because the proposed addition to the existing structure will not result in an increase of more than 2,500 square feet of floor area. It is also exempt as a Class 31 “Historic Restoration or Rehabilitation” pursuant to Section 15331 of the State CEQA Guidelines because the project, if approved by the Historic Preservation Commission (HPC), is consistent with the Secretary of the Interior’s Standards for Rehabilitation.
PUBLIC MEETING/HEARING
The Historic Preservation Commission will conduct a public hearing regarding the above project on Thursday, FEBRUARY 20, 2025, at 5:00 pm or as soon thereafter as possible.
The meeting can be viewed on Charter Cable Channel 6 or by streaming online at: https:// www.glendaleca.gov/government/departments/management-services/gtv6/live-videostream
For public comments and questions during the DRB meeting, call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the meeting.
Anyone interested in the above case may appear at the meeting and voice an opinion (either in person or by counsel, or both) or submit written comments prior to the meeting to the case planner, Aileen Babakhani, at ABabakhani@glendaleca.gov.
For more information, please call (818) 548-2115. You may also visit our web site at: www. glendaleca.gov/agendas
Staff reports are accessible prior to the meeting through hyperlinks in the “Agendas and Minutes” section. Environmental related issues/information may be discussed at this meeting. Any person having any interest in the project described above may appear at the public meeting listed above either in person or by counsel of both and may be heard in support of their opinion.
Any person protesting may file a duly signed and acknowledged written protest with the City Clerk at, or prior to, the public meetings. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty or perjury. If you challenge the project described above, per Government Code Section 65009, you may be limited to raising only those issues you or someone else raised at the public meetings described in this notice, or in written correspondence delivered to the City of Glendale at, or prior to, the public meetings. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (two business days) for requests regarding sign language translation and Braille transcription services.
City of Glendale
Community Development Department
633 East Broadway, Room 103 Glendale, CA 91206
Published on February 3, 2025 GLENDALE INDEPENDENT
Dr. Abadjian, The City Clerk of the City Of Glendale
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JONNIE KAY KUCHWARA CASE NO. 25STPB00583
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JONNIE KAY KUCHWARA.
A PETITION FOR PROBATE has been filed by CHARLES KITCHEN in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that CHARLES KITCHEN 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:
02/20/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner SONA A. TATIYANTS SBN 239581 SVETLANA KALGANOVA SBN 239590 LYNK LAW, INC. 1025 N. BRAND BLVD., STE. 225 GLENDALE CA 91202
Telephone (818) 956-9200 1/27, 1/30, 2/3/25 CNS-3889452# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MARLA J. HAYNES AKA
MARLA JAN HAYNES
CASE NO. PROVA2500037
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARLA J. HAYNES AKA MARLA JAN HAYNES.
A PETITION FOR PROBATE has been filed by RYAN HAYNES in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that RYAN HAYNES 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: 02/18/25 at 9:00AM in Dept. F1 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
KAREN J. LA MADRID - SBN 113665
LAW OFFICE OF KAREN J. LA MADRID
4505 ALLSTATE DR. STE 202 RIVERSIDE CA 92501
Telephone (951) 224-9209 1/27, 1/30, 2/3/25 CNS-3889592# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROSIE BREWSTER CROWDER
CASE NO. PROVA2500064
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ROSIE BREWSTER CROWDER.
A PETITION FOR PROBATE has been filed by EDWARD LEE BREWSTER AND LEAH BREWSTER, CO-ADMINISTRATORS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that EDWARD LEE BREWSTER AND LEAH BREWSTER 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: 03/05/25 at 9:00AM in Dept. F2 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
STEPHANIE COOK - SBN 319472
VARELA LAW, PC (THE WAGON LEGACY) 1277 E. IMPERIAL HIGHWAY PLACENTIA CA 92870
Telephone (714) 451-5766 BSC 226335
1/30, 2/3, 2/6/25 CNS-3890169#
ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHRISTOPHER STANLEY MARTIN
CASE NO. PROVA2500020
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHRISTOPHER STANLEY MARTIN.
A PETITION FOR PROBATE has been filed by JO ANN MARTIN in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JO ANN MARTIN 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: 02/25/25 at 9:00AM in Dept. F1 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 sec-
tion 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner C. TRACY KAYSER - SBN 230022
KAYSER LAW GROUP, APC 1407 N BATAVIA ST., STE. 103 ORANGE CA 92867
Telephone (714) 984-2004
BSC 226327
1/30, 2/3, 2/6/25
CNS-3890214# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: YUNZE SUN CASE NO. PROVA2500046
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of YUNZE SUN.
A PETITION FOR PROBATE has been filed by YEE YING LEUNG in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that YEE YING LEUNG 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: 02/20/25 at 9:00AM in Dept. F3 located at 17780 ARROW BLVD., FONTANA, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as 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 HONG LI, ESQ. - SBN 325626 LAW OFFICES OF HONG LI, APC 17800 CASTLETON STREET, STE. 568 CITY OF INDUSTRY CA 91748
Telephone (626) 236-0886 1/30, 2/3, 2/6/25 CNS-3890272# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Chingmaan Wu Case No. 24STPB11961 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Chingmaan Wu A PETITION FOR PROBATE has been filed by Yeh-Teh Wu in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE re-quests that Yeh-Teh Wu be appoint-ed as personal representative to administer the estate of the decedent.
affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.
Date: January 27, 2025 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003
Sale Information Line: (866) 960-8299
https://www.altisource.com/loginpage. aspx ____________Trustee Sale Assistant.
BCNS # 246051/Reference # 202401670-CA, Run Dates: 02/03/2025, 02/10/2025, 02/17/2025 SAN BERNARDINO PRESS
Fictitious Business Name Filings
FICTITIOUS BUSINESS NAME STATEMENT 20246705565. The following person(s) is (are) doing business as: The August Center, 1370 Brea Blvd Ste 144, Fullerton, CA 92835. Full Name of Registrant(s) Richard A Miller, 1370 Brea Blvd Ste 144, Fullerton, CA 92835. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2004. /S/ Richard A Miller. This statement was filed with the County Clerk of Orange County on December 23, 2024. Publish: Anaheim Press
01/13/2025, 01/20/2025, 01/27/2025, 02/03/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT 20246705710. The following person(s) is (are) doing business as: Catalyst Cannabis Dispensary Stanton, 8150 Monroe Ave, Stanton, CA 90680. Full Name of Registrant(s) RD Stanton LLC (CA, 401 Pine Ave, Long Beach, CA 90802. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on July 18, 2023. Catalyst Cannabis Dispensary Stanton. /S/ Elliot Lewis, Managing Member/ Manager. This statement was filed with the County Clerk of Orange County on December 26, 2024. Publish: Anaheim Press 01/13/2025, 01/20/2025, 01/27/2025, 02/03/2025
FICTITIOUS BUSINESS NAME STATEMENT 20246705678. The following person(s) is (are) doing business as: Catalyst Cannabis Dispensary Santa Ana, 2400 Pullman Street, Santa Ana, CA 92705. Full Name of Registrant(s) HNHPC, Inc (CA, 401 Pine Ave, Long Beach, CA 90802. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 20, 2017. Catalyst Cannabis Dispensary Santa Ana. /S/ Elliot Lewis, Chief Executive Officer. This statement was filed with the County Clerk of Orange County on December 24, 2024. Publish: Anaheim Press 01/13/2025, 01/20/2025, 01/27/2025, 02/03/2025
FICTITIOUS BUSINESS NAME STATEMENT 20246705706. The following person(s) is (are) doing business as: Catalyst Cannabis Dispensary Costa Mesa, 170 E 17th Street Suite 115, Costa Mesa, CA 92627. Full Name of Registrant(s) RD X Catalyst - Costa Mesa LLC (CA, 401 Pine Ave, Long Beach, CA 90802. This business is conducted by a limited liability company (llc).
Registrant commenced to transact business under the fictitious business name or names listed herein on July 25, 2024. Catalyst Cannabis Dispensary Costa Mesa. /S/ Elliot Lewis, Managing Member/Manager. This statement was filed with the County Clerk of Orange County on December 26, 2024. Publish: Anaheim Press 01/13/2025, 01/20/2025, 01/27/2025, 02/03/2025
FICTITIOUS BUSINESS NAME STATEMENT 20246705704. The following person(s) is (are) doing business as: Catalyst Cannabis Dispensary Santa Ana OC3, 3122 S Halladay Suite A, Santa Ana, CA 92705. Full Name of Registrant(s) Catalyst - Santa Ana LLC (CA, 401 Pine Ave, Long Beach, CA 90802. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2, 2024. Catalyst Cannabis Dispensary Santa Ana OC3. /S/ Elliot Lewis, Managing Member/Manager. This statement was filed with the County Clerk of Orange County on December 26, 2024. Publish: Anaheim Press
01/13/2025, 01/20/2025, 01/27/2025, 02/03/2025
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240011805
The following persons are doing business as: Nueve Lunas Therapy & Wellness, 1317 W Foothill Boulevard 226, Upland, CA 91786. Mailing Address, 1317 W Foothill Boulevard 226, Upland, CA 91786. 3 of employees 1. Elsa Matsumoto Licensed Clinical Social Worker Inc. (CA 5054678, 1317 W Foothill Boulevard 226, Upland, CA 91786; Elsa Matsumoto, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Elsa Matsumoto, Chief executive officer. This statement was filed with the County Clerk of San Bernardino on December 30, 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#: FBN20240011805 Pub: 01/13/2025, 01/20/2025, 01/27/2025, 02/03/2025 San Bernardino Press
FBN20240011723
FILE NO.
NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: COLTON DRY CLEANERS, 294 NORTH LA CADENA DRIVE COLTON CA 92324; MAILING
ADDRESS: 294 NORTH LA CADENA DRIVE COLTON CA 92324 County of SAN BERNARDINO. The full name of registrant(s) is/are: SUNG B KIM. This Business is conducted by a/an: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name/names listed above on: NOT APPLICABLE.
I declare that all information in this statement is true and correct.
(A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).
/s/ SUNG B KIM, OWNER This statement was filed with the County Clerk of SAN BERNARDINO County on 12/26/2024 indicated by file stamp above.
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) ORD-3082543 SAN BERNARDINO PRESS 1/13, 1/20, 1/27, 2/3/2025
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240011701
The following persons are doing business as: Sushi Miguel Style VI, 15329 Palmdale Rd, Ste V,
Victorville, CA 92392. Mailing Address, 15329 Palmdale Rd, Ste V, Victorville, CA 92392. ROA & KA LLC (CA, 15329 Palmdale Rd, Ste V, Victorville, CA 92392; Larry H Johnson, Secretary. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Larry H Johnson, Secretary. This statement was filed with the County Clerk of San Bernardino on December 23, 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#: FBN20240011701 Pub: 01/13/2025, 01/20/2025, 01/27/2025, 02/03/2025 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT File No. FBN20240011727
The following persons are doing business as: (1). Envirokleen USA (2). 411serviceprovider.com (3). Enviro Kleen USA , 2314 S Vineyard Ave Suite #A, Ontario, CA 91761. Mailing Address, 2910 S Archibald Ave #A228, Ontario, CA 91761. 411ServiceProvider Inc (CA, 2314 S Vineyard Ave Suite #A, Ontario, CA 91761; Joniece Johnson, CFO. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 5, 2012. 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/ Joniece Johnson, CFO. This statement was filed with the County Clerk of San Bernardino on December 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#: FBN20240011727 Pub: 01/13/2025, 01/20/2025, 01/27/2025, 02/03/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. 20240011705
The following persons are doing business as: ELECTRONICS FOR LIFE, 302 Alabama St Suite 7, Redlands, CA 92373. Mailing Address, 33969 Telstar Rd, Yucaipa, CA 92399. Enoc HERNANDEZ ESCOBAR, 33969 Telstar Rd, Yucaipa, CA 92399.
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 November 17, 2017. 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/ Enoc HERNANDEZ ESCOBAR. This statement was filed with the County Clerk of San Bernardino on December 23, 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#: 20240011705 Pub: 01/13/2025, 01/20/2025, 01/27/2025, 02/03/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240011762
The following persons are doing business as: L BAR, 280 E. 8th St, Upland, CA 91786. Mailing Address, 280 E. 8th St, Upland, CA 91786. Elleanna N FreemanAguilera, 280 E. 8th St, Upland, CA 91786. 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 62506277). /s/ Elleanna N FreemanAguilera. This statement was filed with the County Clerk of San Bernardino on December 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#: FBN20240011762 Pub: 01/13/2025, 01/20/2025, 01/27/2025, 02/03/2025 San Bernardino Press
The following person(s) is (are) doing business as LHC REFERRALS 200 N Sunrise Way Suite B Palm Springs, CA 92262
Riverside County Mailing Address, 248 W Vereda Norte, Palm Springs, CA 92262. Riverside County LEASKOU HIGGINS CORPORATION (CA, 248 W Vereda Norte, Palm Springs, CA 92262 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. Benjamin J Leaskou, President/CEO Statement filed with the County of Riverside on December 31, 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-202415946
Pub. 01/13/2025, 01/20/2025, 01/27/2025, 02/03/2025 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240008238
The following persons are doing business as: CEGAA TAX SERVICES, 2553 S EUCLID AVE, ONTARIO, CA 91762. Mailing Address, 2553 S EUCLID AVE, ONTARIO, CA 91762. CLARA E GUTIERREZ, 2553 S EUCLID AVE, ONTARIO, CA 91762. 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 September 1, 2019. 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/ CLARA E GUTIERREZ, Owner. This statement was filed with the County Clerk of San Bernardino on September 13, 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#: FBN20240008238 Pub: 10/17/2024, 10/24/2024, 11/07/2024, 11/14/2024, 11/21/2024, 11/28/2024, 12/05/2024 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT 20256707306. The following person(s) is (are) doing business as: Stellar Academy Irvine, 8 Rue Fontaine, Foothill Ranch, CA 92610. Full Name of Registrant(s) Bahram Seifi, 8 Rue Fontaine, Foothill Ranch, CA 92610. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. /S/ Bahram Seifi. This statement was filed with the County Clerk of Orange County on January 17, 2025. Publish: Anaheim Press 01/27/2025, 02/03/2025, 02/10/2025, 02/17/2068
The following person(s) is (are) doing business as Booked with Honey 960 Randall Ranch Rd Corona, CA 92881 Riverside County Agnes Hyunin Lee,
960 Randall Ranch Rd, Corona, CA 92881
Riverside County This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 26, 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.Agnes Lee Statement filed with the County of Riverside on January 7, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R- 202500230 Pub. 01/27/2025, 02/03/2025, 02/10/2025, 02/17/2025 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240011716 The following persons are doing business as: Uranus27, 555 Foothill blvd unit 10, Upland, CA 91786. Mailing Address, 10722 Brookfield Dr, Riverside, Ca 92505. Synith Leav, 10722 Brookfield Dr, Riverside, CA 92505. 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 December 18, 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/ Synith Leav, Owner. This statement was filed with the County Clerk of San Bernardino on December 23, 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#: FBN20240011716 Pub: 01/27/2025, 02/03/2025, 02/10/2025,
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/ Elliot Lewis, Managing Member. This statement was filed with the County Clerk of San Bernardino on January 17, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000488 Pub: 01/27/2025, 02/03/2025, 02/10/2025, 02/17/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT
File No. FBN20250000882
The following persons are doing business as: IFENCE DIRECT, 4010 Georgia Blvd, San Bernardino, CA 92407. Mailing Address, 17870 Castleton St #121, City of Industry, CA 91748. IMPORT FENCE DIRECT INC (CA-3527264, 4010 Georgia Blvd, San Bernardino, CA 92407; LONGXIANG SHEN, CEO. County of Principal Place of Business: San Bernardino
This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ LONGXIANG SHEN, CEO. This statement was filed with the County Clerk of San Bernardino on January 30, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided
in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000882 Pub: 02/03/2025, 02/10/2025, 02/17/2025, 02/24/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. 20250000875
The following persons are doing business as: GOCARE MEDICAL TRANSPORTATION, 3430 E 4th St #3045, Ontario, CA 91764. Mailing Address, 3430 E 4th St 3045, Ontario, CA 91764. HALIG ENTERPRISES, INC. (CA5182942, 3430 E 4th St 3045, Ontario, CA 91764; AHMED HALIG, PRESIDENT. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ AHMED HALIG, PRESIDENT. This statement was filed with the County Clerk of San Bernardino on January 30, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20250000875 Pub: 02/03/2025, 02/10/2025, 02/17/2025, 02/24/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000751 The following persons are doing
business as: THAT 1 PAINTER, 17944 Pokeroot Ln, San Bernardino, CA 92407. Mailing Address, 17944 Pokeroot Ln, San Bernardino, CA 92407. DS & SONS GROUP LLC (CA-202463015350, 17944 Pokeroot Ln, San Bernardino, CA 92407; AAKASH DHIRAJBHAI PARMAR, MANAGER. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ AAKASH
DHIRAJBHAI PARMAR, MANAGER. This statement was filed with the County Clerk of San Bernardino on January 27, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000751 Pub: 02/03/2025, 02/10/2025, 02/17/2025, 02/24/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000826
The following persons are doing business as: SHOP SYX MOTO, 898 North E Street, San Bernardino, CA 92410. Mailing Address, 12625 Frederick St 15-168, Moreno Valley, CA 92553. Cessly Bartlett (CA4772420, 12625 Frederick St Ste 15-168, Moreno Valley, CA 92553; Cessly Bartlett, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 29, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor
punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Cessly Bartlett, President. This statement was filed with the County Clerk of San Bernardino on January 29, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000826 Pub: 02/03/2025, 02/10/2025, 02/17/2025, 02/24/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000572
The following persons are doing business as: AT DESIGN, 13089 Peyton Dr C182, Chino Hills, CA 91709. Mailing Address, 13089 Peyton Dr C182, Chino Hills, CA 91709. Simon Cheng, 13089 Peyton Dr C182, Chino Hills, CA 91709. 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 January 1, 2025. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Simon Cheng, CEO. This statement was filed with the County Clerk of San Bernardino on January 22, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000572 Pub: 02/03/2025, 02/10/2025, 02/17/2025, 02/24/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000745
The following persons are doing business as: w dental care, 1630 East 4th Street suite M/R, Ontario, CA 91764. Mailing Address, 11461 Richardson St, Loma Linda, CA 92354. wongyun Jeung DDS Inc (CA-6223313, 11461 Richardson St, Loma Linda, CA 92354; wongyun Jeung, ceo. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ wongyun Jeung, ceo. This statement was filed with the County Clerk of San Bernardino on January 27, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000745 Pub: 02/03/2025, 02/10/2025, 02/17/2025, 02/24/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. Fbn20250000154
The following persons are doing business as: LXP CONSTRUCTION, 318 N Muscatel Ave, Ontario, CA 91764. Mailing Address, 318 N Muscatel Ave, Ontario, CA 91764. Victor De jesus, 318 N Muscatel Ave, Ontario, CA 91764. 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/ Victor De Jesus. This statement was filed with the County Clerk of San Bernardino on January 8, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the
“President Trump likes to issue orders here and there, and that happened the first four years and he’s doing it now,” Correa said. “We all wake up to what the president has done and we’re left trying to address them. I think a lot of it is the shock and awe, but again, his memo was to freeze all federal spending ... and the next day it was, ‘No, we canceled it,’ and then the day after, ‘It’s the memo was canceled, not the order.’”
Correa added that “cutting wasteful spending is good, so let’s try to figure this out, but as federal officials and policy makers we’re paid to be very careful with these cuts and budgeting and not just come in and blow everything up. As a congressman I want to work with the president and make sure this country moves forward, but that’s a two-way street. The executive branch has to work with the legislative branch.”
Min said his office has been swamped with calls from concerned constituents since the order. He said seniors are worried about Meals on Wheels,
for example, and UC Irvine researchers are concerned about grants, he added.
“I’ve heard from firefighters and police who are worried about federal grants,” he said. “This federal funding freeze’s horrendous rollout has already had impacts on Californians. ... It doesn’t have to be this way.”
Min called on Republicans to oppose the funding freeze.
“This is not a partisan issue,” Min said. “It’s about the rule of law. ... I am hopeful my Republican colleagues will do the right thing and protect the people they represent.”
The office of Rep. Young Kim, R-Mission Viejo, did not immediately respond to a request for comment.
Sarmiento recalled how the announcement from the White House was “very distracting” to the board of supervisors at their meeting Tuesday.
Foley said there’s concern the spending freeze would jeopardize funding for the work to stabilize the train tracks along the coast, among other transportation projects.
“We’re looking at $517 million in jeopardy for the Orange County Transportation Authority,” Foley said. “Many of these programs (targeted for spending freezes) have been programs implemented at the county for decades over several administrations. This is not about partisan politics. It’s about good government.”
Sarmiento added that the immigration crackdown has also frightened the community.
“None of us here want to harbor people who commit crimes,” Sarmiento said. “People who break the law should be held responsible.”
But, Sarmiento added, many of his constituents “are so fearful of sending their kids to school ... or going to work.”
Tran noted, “I am the son of immigrants. I know how hard it is for first generation or second generation. ... We want to make sure they’re safe and get every opportunity that anyone should get.”
Tran said the focus on removing support for DEI initiatives ends up being “more about eliminating the voices of minorities.”
He added, “What makes this country so great is our diversity.”
Correa said that California “has a lot of immigrant workers. It’s worked well for us. It’s a good model. I’ll let the evidence of our economic growth speak for itself.”
Correa noted that President Barack Obama “deported more people
than any other president” and that “in the last few months of the Biden administration, he really deported a lot of individuals.”
Correa agreed with Sarmiento, saying, “If you’re here to commit crimes, we don’t want you here.”
But, he noted, that after a raid on undocumented workers in Fresno recently,
“The next day 70% didn’t show up for work. If you’re trying to bring down the price of food, but you’re cutting down on production of food it doesn’t make any sense. ... And it’s not only the farm workers. You’ve got a lot of people in Silicon Valley working on chips and high-tech stuff ... and they’re cutting their nose off to spite your face.”
By City News Service
Blackresidentsof Altadena were disproportionately impacted by the Eaton Fire’s devastation, both in the concentration of households within the burn area and the percentage of homes that were destroyed or sustained major damage, according to a UCLA study released Tuesday.
According to the report by the UCLA Ralph J. Bunche Center for African American Studies, the UCLA Center for Neighborhood Knowledge and the UCLA Latino Policy and Politics Institute, at least 2,800 Black
households were forced to evacuate within a day of the Eaton Fire’s outbreak on Jan. 7, and a disproportionate number of homes damaged or destroyed were located in neighborhoods historically occupied by Black residents.
“Altadena’s Black community has long served as a symbol of resilience and opportunity in the Los Angeles region, but the Eaton Fire exposes how decades of segregation and the legacy of redlining practices have left Black households more vulnerable,” Lorrie Frasure, a profes-
sor of political science and African American studies who directs the Bunche Center, said in a
statement. “The recovery process must acknowledge this historic legacy and the disparities stemming
from it to provide tailored support that ensures the restoration and future of this vibrant community.”
The study found that 61% of Black households in Altadena were located in the fire perimeter, compared with 50% of nonBlack households. Roughly 48% of Black households were destroyed or heavily damaged, compared to 37% of non- Black households.
Authors of the report suggested that “historical redlining practices” led to a high concentration of Black families in the areas
of Altadena that were most impacted by the fire. They also noted that more than half of Black homeowners in Altadena are over age 65, and many could face additional issues such as insufficient insurance and “risks of financial exploitation” as they look to rebuild.
“The Eaton Fire has the potential to accelerate the decline of Altadena’s Black community, erasing generations of progress,” Frasure said. “Policymakers and relief organizations must act swiftly to protect the legacy and future of this historic community.”
environment.”
Wright said, “Hagekhalil is grateful to his many colleagues and supporters who testified to his record of cordiality, respect and inclusion,” the statement said.
“Mr. Hagekhalil was hired to reform MWD, and he achieved significant accomplishments, guided the agency through historic drought conditions and earned excellent performance reviews every year. However, change is never easy, and some saw change as a threat and filed several baseless claims against him.
“Instead of supporting Mr. Hagekhalil and his reforms,
the Board voted to terminate his contract without cause, which is a continuation of the racist, discriminatory and retaliatory treatment of him throughout his tenure with the agency. As an Arab and Muslim American, he and others were subjected to overtly racist comments and
actions by board members who organized opposition to him and voted against him in board meetings,” Wright continued.
“This decision is nothing more than a political power grab, clearing the way for Metropolitan to return to old and antiquated water policies,
favoritism and quid pro quo practices, which in turn will silence the voices of staff, stakeholders, and community members,” Wright said.
The Metropolitan Water District is a cooperative established by the state government that, along with its 26 cities and retail suppliers, provides
water for 19 million people in six counties and is the nation’s largest water agency. The MWD oversees water deliveries from the Colorado River and Northern California and helps members develop water conservation, recycling, storage and other resourcemanagement programs.
By City News Service
Gov.GavinNewsom signed an executive orderWednesday aimed at helping businesses impacted by the Los Angelesarea wildfires by extending license and permit renewal deadlines and waiving fees for obtaining duplicates of license certificates destroyed in the blazes.
“Small businesses are not only key to a thriving economy but make up the heart of healthy communities,” Newsom said in a statement. “As we help Los Angeles rise and rebuild, it
is crucial that we protect and support the businesses and workers affected. Just as we have removed red tape to rebuild our homes, we are breaking down barriers and helping pave the way for impacted businesses and workers to get back on their feet.”
According to the governor’s office, the order: -- extends by one year the deadline for businesses to pay for renewing licenses, certificates and permits that have renewal dates between Jan. 1 and July 1;
-- waives fees for businesses and workers seeking duplicate or replacement license certificates destroyed by fire; -- extends deadlines for businesses to appeal licenserelated proceedings; and -- eliminates requirements ``that make it more difficult to relocate certain businesses impacted by the fires.
Additional information on available resources for fire-impacted businesses is available online at gov.ca.gov/ lafires/help-your-business.
By City News Service
A3-year-old colt died aftersufferinga traininginjuryat Santa Anita Park, the track’s second fatality of the year, officials said.
“Brummell experienced a suspected shoulder fracture during training Thursday morning at Santa Anita Park,” Santa Anita said in a statement Thursday evening. “He was immediately attended to by an expert team of on-site veterinarians and transported via equine ambulance for advanced diagnostic imagining. Sadly, it was determined that it was an unrecoverable injury.
“His rider was immediately attended to by on-site paramedics and was transported to Huntington Hospital in Pasadena for further evaluation. ...
“Santa Anita Park is one of the largest racing and training facilities in the country, averaging more than 6,250 runners and 375,000 training sessions per year.
The safety rate for the track is the highest in the nation (for those with comparable volume) at approximately 99.97%,” the statement continued.
By City News Service
ATarzanaattorney involved in a classaction lawsuit related to the Los Angeles Department of Water and Power billing debacle has been recommended for disbarment by the State Bar, it was announced Thursday.
The State Bar said that Judge Yvette Roland found Michael Jacob Libman culpable of all nine charges filed against him by the State Bar’s office of chief trial counsel.
The charges included ethical violations related to acts of collusion and egregious conflicts of interest, defying court orders, charging millions of dollars in unearned legal fees, and attempting to use Israeli hackers to access the emails of a judge and an attorney involved in the class action, according to Chief Trial Counsel George Cardona.
Unless an appeal is sought by either party, the disbarment recommendation will go to the California Supreme Court for its consideration.
Brummell had just one race in his career, a seventhplace finish at Del Mar in July.
Last Saturday, the 5-yearold thoroughbred Don’t Fight the Fed fell at the threeeighths pole in the eighth race and was euthanized on the track.
The Arcadia track had 14 horses die from racing or training injuries in 2024.
“As the hearing department found, disbarment is appropriate because Mr. Libman’s misconduct was
egregious and extensive, revealing a total disregard for his responsibilities as a lawyer,” Cardona said in a statement.
“It included knowingly acting as a figurehead attorney in collusive litigation, submitting false declarations to obtain $1.65 million in attorneys’ fees and compromising the court and private communications of an attorney and a sitting judge.”
The office of chief trial counsel stated it filed a notice of disciplinary charges against Libman in March 2024. The charges related to his using his client, Antwon Jones, as an unknowing pawn for a 2015 class action lawsuit against the city of Los Angeles that was filed with the intent that it would be settled on terms favorable to the city, according to the State Bar.
Libman allegedly signed his name to legal filings he did not create and knew were written by now-disbarred New York attorney Paul Paradis or California attorney Paul Kiesel, both of whom were representing the city of Los Angeles as outside counsel, court papers show.
Once the conflicts of interest were discovered, the judge overseeing the litigation, Los Angeles County Superior Court Judge Elihu Berle, appointed a new attorney, Brian Kabateck, to take over from Libman as class counsel. Kabateck was tasked with evaluating the prior settlement of the class action and assessing its fairness, Cardona said.
The office filed a second notice of disciplinary charges against Libman in June 2024. The single charge alleged that after Kabateck’s appointment, Libman plotted to hire Israeli hackers to hack the personal email and phone accounts of Kabateck and Berle, based on his unfounded hope that he would uncover something to demonstrate that they were acting corruptly in their handling of the LADWP litigation, the State Bar said. In other actions and filings related to the DWP billing scandal to date, the office of chief trial counsel said it has assisted in disbarring one attorney and suspending a second, and is pursuing disciplinary charges against two others.