Corona News Press_2/3/2025

Page 1


San Bernardino County hosts symposium on efforts to reduce human trafficking

The 2025 Human Trafficking Symposium held recently in Ontario, brought together 50 youth and over 400 professionals to address human trafficking.

Spearheaded by the Coalition Against Sexual Exploitation, the San Bernardino County Children’s Network event provided attendees on Jan. 16 with new tools and resources and a group pledge to make a meaningful impact in 2025.

“We really want people to understand this is happening here,” CASE Coordinator Angel Magallanes said in a county video on the event.

The symposium’s keynote speaker was former NFL quarterback Tim Tebow. Known for his advocacy through the Tim Tebow Foundation, he delivered passionate remarks about the need for collaborative efforts to combat human trafficking and child exploitation. Tebow emphasized the need for innovative solutions to reduce trafficking, and he also spoke about the issue’s global scope.

“His words resonated deeply with the audience, earning widespread praise for their thought-provoking and actionable insights,” according to a county statement.

“There are so many people that are in desperate situations, and they are starving for help,” Tebow said at the symposium. “Maybe some of the solutions, some of the collaborations, some of the ideas, some of the gameplanning, some of the prayers that take place here might be some of the solutions to them getting out of that place of desperation.”

CASE played a key role in organizing the event, assembling experts, survivors and advocates to provide sympo-

sium attendees with information on trauma-informed care techniques, survivor empowerment strategies and data on modern trafficking trends.

County officials observed that “the coalition’s leadership ensured a dynamic and impactful program designed to educate and inspire action within the community.”

Symposium participants took part in workshops, youth sessions and panel discussions that explored timely topics ranging “from culturally responsive interventions to building resilience in survivors,” officials said. “Attendees gained valuable tools for supporting survivors and fostering change in their communities. The youth, inspired by Tebow and interactive enrichment activities, committed to raising awareness and becoming changemakers in their own right.”

Magallanes said “this particular symposium was really focusing on the youth and bringing activism to the educational system.”

The event’s conclusion was a panel discussion and closing remarks, in which attendees made a collective pledge to take action this year in the battle against human trafficking. Children’s Network and CASE emphasized the importance of partnerships and grassroots efforts to maintain progress and foster systemic change.

“We are immensely proud of the impact this symposium has had on our community,” Children’s Network Officer Ashley Brooksher said in a statement. “This event reflects our unwavering commitment to eradicating human trafficking. By uniting professionals, youth and advocates, we are empower-

ing our community to create a brighter, safer future for all.”

The symposium underscored the vital role of education, collaboration and action in addressing human trafficking. With CASE at the helm, attendees left with renewed resolve and actionable strategies to leverage resources in San Bernardino County and beyond.

“I didn’t take it serious at first because it didn’t happen to me. But as we talked about it — especially as girls, as young girls — I want everybody to feel that it’s real and it could happen to anybody,” said Niyana Harris, a student who attended the symposium.

For additional information about CASE or to get involved in efforts to help stop human trafficking, officials said to call 909-3839677.

Desert X organizers confirm artists for 2025 exhibition

Animals at dairy and poultry farms in Riverside County have tested positive for H5N1 avian influenza, prompting health officials Wednesday to urge people who are regularly in contact with cows and chickens to take additional precautions.

Animals at 23 egg and dairy facilities, including one backyard coop, have tested positive amid the most recent bird flu outbreak that is nationwide, according to the Riverside County Department of Public Health.

“The overall risk to the general population is low,”

Coast AQMD to hold dust summit in Palm Desert

The South Coast Air Quality Management District will hold a summit in Palm Desert to discuss the topic of Coachella Valley blow sand and dust, the agency announced Thursday.

Riverside County Supervisor V. Manuel Perez, also a governing board member of the SCAQMD, is scheduled to provide opening remarks for the event at the UC Riverside Palm Desert Center next Thursday at 6 p.m. Staff from the SCAQMD, California Air Resources Board,

| Photo by antonpetrus/Envato
| Image courtesy of the U.S. Centers for Disease Control and Prevention
Former NFL quarterback Tim Tebow speaks at the Jan. 16 symposium in Ontario on human trafficking in San Bernardino County. | Photo courtesy of San Bernardino County/YouTube

Palm Springs relaxes rental limits for housing LA wildfire evacuees

Vacation rental owners in Palm Springs can now temporarily accommodate evacuees from the LA County wildfires without penalty toward their annual rental limits thanks to a City Council action.

The Palm Springs City Council unanimously approved the measure Jan. 27.

Emergency relief stays for displaced wildfire victims will be classified as “friends and family” bookings, exempt from the limits for up to 28 days retroactive to the date of the emergency declaration for the wildfires, according to the statement.

“This is an opportunity for us to do what we can short-term to help during a difficult time,” Palm Springs Mayor Ron deHarte said. “We hope this effort makes a meaningful difference for those who need a safe haven to stay.”

Owners and tenants are required to “provide an affidavit with their contract summary submission,” according to the statement, with an application option to remove previously submitted contracts after obtaining an affidavit for retroactive dates.

City officials also published a list of resources for evacuees at engagepalmsprings.com, including businesses offering discounts and pricing deals. More information about the rental program, including potential future adjustments, can be found at psvacationrentalcompliance.com.

Murrieta day care operator charged with molesting child

A63-year-old Murrieta day care operator accused of molesting a young girl several times over a three-year span was charged Thursday with lewd acts on a minor and other offenses.

Marvin Alberto Ulloa was arrested Tuesday following a weekslong Murrieta Police Department investigation.

Along with lewd acts, Ulloa is charged with two counts of forced oral copulation of a child under 10 years old.

He’s being held in lieu of $1 million bail at the Byrd Detention Center and was slated to make his initial court appearance Thursday afternoon at the Southwest Justice Center in Murrieta.

According to the Murrieta Police Department, investigators were contacted on Jan. 7 regarding possible molestation perpetrated by the defendant on a girl identified in court documents only as “C.F.”

The alleged acts occurred

at Ulloa Family Daycare, operated out of a residence in the 27700 block of Hackberry Street, near Clinton Keith Road, police said.

Court papers allege the girl was targeted between July 2020 and July 2023. “C.F. was particularly vulnerable,” according to the criminal complaint. “It is alleged (the defendant) took advantage of a position of trust and confidence to commit the crimes.”

AMan

killed during confrontation with Murrieta police

By City News Service

57-year-old man was fatally shot during a confrontation with Murrieta police officers, who forcibly entered his apartment in response to sounds of a domestic struggle, authorities said Thursday.

The officer-involved shooting happened about 11:50 p.m. Wednesday at the Pacific Landing Apartments, in the 36100 block of Creighton Avenue, just south of Clinton Keith Road, according to the Murrieta Police Department.

Capt. Jeremy Durrant said that patrol officers were called to the location to investigate reports of a domestic altercation, and after knocking on the apartment door, they heard “signs of distress.”

The officers “made a forced entry” and “encountered the male armed with a handgun,” Durrant said.

“During that encounter, an officer-involved shooting occurred, and the male resident was struck with gunfire,” the captain said.

The woman in the unit, whose identity was not

disclosed, was not injured, nor were any of the patrol personnel.

Durrant said that the man, whose identity was pending release by the Riverside County Coroner’s Office, was taken to a regional trauma center, where he was pronounced dead on arrival.

The officers involved,

whose identities were not provided, were placed on paid administrative leave, according to Durrant. He said the matter was turned over to the sheriff’s Force Investigations Detail, per police department policy, for analysis and a determination as to whether the shooting was justified.

Former probation agent suspected of sex with juvenile inmate out of custody

AformerRiverside Countyprobation officer suspected of engaging in sex acts with a boy behind bars in Riverside Juvenile Hall was out of custody Monday.

Cecilia Pulido, 42, of Moreno Valley, was arrested and booked into the Robert Presley Jail Friday on suspicion of sexual contact with an inmate, molesting a minor under 18 years old, unauthorized communication with an inmate and furnishing a mobile phone to a person in custody.

Detectives spent several weeks investigating the matter before gathering sufficient details to obtain and serve an arrest warrant on Ulloa on Tuesday afternoon at the business.

There was no record of registration for the day care with the California Department of Social Services.

The defendant has no documented prior felony convictions in Riverside County.

Pulido posted a $10,000 bond and was released from the downtown Riverside jail Friday night.

According to Riverside County sheriff’s Sgt. Mike Kelleher, agents from the Department of Probation alerted investigators at the Moreno Valley station Thursday regarding an alleged “inappropriate relationship involving a former employee and a male juvenile in custody.”

Further investigation uncovered that Pulido and the boy, whose identity was not disclosed, allegedly engaged in intimate contact at least once, though Kelleher didn’t specify the details.

He said by the time the matter was referred to sheriff’s personnel, the suspect had resigned her position.

She was taken into custody without incident Friday morning. Kelleher said Pulido was hired as a correctional officer in December 2023. Information regarding how the suspect and victim allegedly became involved, the length of time and how the matter came to the attention of her superiors was not provided.

By City News Service
| Photo by joebelanger/Envato
Riverside Juvenile Hall. | Photo courtesy of Riverside Juvenile Hall/ Facebook
The Hilton Palm Springs is one of several hotels offering discounted rates to wildfire evacuees. | Photo courtesy of Hilton Palm Springs/Facebook
| Image courtesy of the Murrieta Police Department

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

CCalifornia observes day honoring man who defied Japanese internment

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 City News Service
Fred Korematsu. | Photo courtesy of the family of Fred T. Korematsu/Wikimedia Commons (CC BY 2.0)

Why California keeps putting homes where fires burn

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-

An aerial view shows the extent of the Palisades Fire on homes along the beach on Jan. 15 in Malibu.
| Photo courtesy of Mario Tama/Getty Images/Stacker

Fires

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.

A brick chimney remains while the surrounding area of a home continues to burn during the Eaton fire. | Photo courtesy of Jules Hotz/CalMatters/Stacker

Newsom launches LA Rises to raise funds, resources for fire recovery

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.”

Conservation groups slam Trump’s executive order on California water policy

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."

Water districts in Los Angeles are working to reduce the region's reliance on water imported from Northern California by recycling more wastewater and encouraging greater conservation. | Photo by Craig Dietrick/Wikimedia Commons
Gov. Gavin Newsom, at far left, announces the LA Rises fundraising effort for wildfire recovery and rebuilding efforts, along with, from left, Dodgers co-owner Magic Johnson, co-owner and President Stan Kasten, sports agent Casey Wasserman and LA County Supervisor Kathryn Barger. | Photo courtesy of the governor’s office

to filedba.com

EL Monte City Notices

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.

ENVIRONMENTAL

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

EL MONTE EXAMINER

Starting a new business? Go to filedba.com

Glendale City Notices

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

LEGALS

Probate Notices

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,

LEGALS

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

Architectural historian Beth Harris to be honored on Walk of the Stars

ThePalmSprings Chamber of Commerce announced Thursday that architectural historian Elizabeth “Beth” Edwards Harris will be awarded 474th star on the Palm Springs Walk of the Stars.

The preservationist and humanitarian will be honored during a Feb. 14 ceremony at 300 S. Palm Canyon Drive, according to a statement from the Chamber.

Harris was notably involved with restorations of modernist homes by William Lescaze, Carlton Winslow Jr. and Morphosis, as well as the 1947 Richard Neutra Kaufmann House, which city officials called “pivotal in establishing Palm Springs as a global destination for midcentury modern architecture.”

She was a major donor in the field, including the building now known as the Palm Springs Art Museum Architecture and Design Center and the preservation of the Aluminaire House, as well as several exhibits in the Palm Springs Art Museum.

In addition, former Gov. Jerry Brown appointed Harris to serve as a commissioner on the California State Historic Resources Commission from 2013 to 2018.

Harris also possesses a doctorate from UCLA in Architectural History, Theory and Criticism, and she has also spoken at lectures and given interviews to publications.

City of Indio unveils ‘Desert Tortoise’ sculpture in Jackson Park

IMosaic artist Peter Hazel’s 20-foot sculpture was green-lit through the city’s Public Arts Work Plan, adopted in 2022. Hazel was later selected by the Public Arts Commission and City Council gave its final approval in March 2023 — the Jackson Park location was chosen six months later.

“Public art is vital to the cultural and aesthetic growth of our city,” Mayor Glenn Miller said in a statement. “Desert Tortoise symbolizes Indio’s connection to the natural beauty of our desert environment, while showcasing the incredible talent of artists like Peter Hazel.” More info about the ribbon-cutting ceremony can be found at indio.org.

Dust summit

Coachella Valley Association of Governments, Coachella Valley Conservation Commission, Riverside University Health System, Torres Martinez

Desert Cahuilla Indians and UC Riverside are also expected to attend, according to a statement.

“We all agree that dust is a major concern

for the residents living in Riverside County,” said Perez, “This summit will bring together government, public health, and researchers to discuss

windblown dust in the Coachella Valley, its health implications and explore potential solutions to address this important issue.”

Following words from representatives of the agencies, the panel discussion will also include a Q&A session. Residents can go to the South Coast AQMD’s Instagram page at @ southcoastaqmd to find out more information or attend virtually at scaqmd. zoom.us/j/95444669685.

Eastvale mom accused of killing her tot arraigned

Awoman accused of killing her 2-year-old son at their Eastvale home pleaded not guilty Tuesdaytofirst-degree murder and assault on a child resulting in great bodily injury or death.

Xiu Xiu Sun, 34, allegedly killed Chris Cui in October 2022.

Sun was arraigned before Riverside County Superior Court Judge Gail O’Rane, who scheduled a felony settlement conference for Feb. 27 at the Riverside Hall of Justice.

The defendant is being held in lieu of $1 million bail at the Robert Presley Jail. During her initial court

appearance more than two years ago, Sun’s public defender submitted motions arguing that his client was psychologically unstable and required mental health treatment. After psychiatric evaluations that continued through most of 2023, a judge ruled Sun should undergo treatment, and she was committed to a state hospital.

During a hearing in December, at the request of the prosecution, Superior Court Judge Scott Williams reviewed the case and determined that Sun’s “mental competency had been restored,” according to the District Attorney’s Office.

Sheriff’s Sgt. Steve Brosche said patrol deputies were called to the defendant’s and her husband’s residence in the 6000 block of Rosewood Way, near Turnberry Place, on the morning of Oct. 20, 2022, to investigate reports of an injured child.

Brosche said deputies arrived to find paramedics trying to resuscitate Chris, who had suffered unspecified injuries.

“After life-saving measures were unsuccessful, the juvenile was pronounced dead at the scene,” Brosche said. “During the course of the investigation, foul play was suspected surrounding

the juvenile’s death.”

He said Central Homicide Unit detectives took over the investigation, questioning both Sun and her spouse, whose identity was not released.

Sun was taken into custody without incident at the sheriff’s Jurupa Valley station, and her husband was allowed to leave, without suspicion of involvement in the toddler’s death, according to Brosche.

Details regarding the circumstances behind the fatality, including a possible motive, were not released.

Sun has no documented prior felony convictions in Riverside County.

By City News Service
Xiu Xiu Sun. | Photo courtesy of the Riverside County Sheriff’s Department
Beth Harris. | Photo courtesy of Beth Edwards Harris/LinkedIn
ndio’s new public art installation, “Desert Tortoise,” will make its public debut in North Jackson Park Thursday. Various city officials are expected to attend the 3 p.m. unveiling ceremony, according to a statement.
The new “Desert Tortoise” mosaic art piece stands in Jackson Park. | Photo courtesy of oscarforindio/ Instagram

San Bernardino offers federal grants for housing, addressing homelessness

The city of San Bernardino is seeking grant applicants for around $3 million in funding for housing and homelessness projects, officials announced Tuesday.

Money from the U.S. Department of Housing and Urban Development’s Community Development Block Grants, Emergency Solutions Grants and Owner-Occupied Rehabilitation Programs seek to bolster local housing supplies and efforts to address homelessness. San Bernardino officials said the city anticipates receiving approximately $2.7 million in CDBG funds and $270,000 in ESGs.

San Bernardino’s CDBG program can finance “eligible community and economic development activities and fair housing,” according to a city statement. Eligible

projects are required to fulfill one of the three “national objectives,” according to city officials: “1) principally benefit low- and moderate-income people, 2) eliminate slums and blight, and 3) meet an urgent need. The types of projects and programs that may be considered for funding, subject to national objectives compliance, are ... construction and rehabilitation of publicly owned facilities; improvements to public and private buildings to make them accessible to people with disabilities; and infrastructure improvements to include sidewalks, street, drainage, and water and sewer systems.”

Emergency Solutions Grants aim to help individuals and families quickly regain stability in permanent

housing after experiencing homelessness or crises, officials said. ESG-eligible efforts include street outreach, emergency shelter, homelessness prevention, rapid rehousing assistance and data collection via the Homeless Management Information System.

The Owner-Occupied Rehabilitation is a forgivable loan program designed to assist low-income residents with home repairs and improvements that meet the city’s health and safety code regulations. “This may include administration of the program and/or undertaking rehabilitation efforts,” the city statement said.

Qualified OORP applicants include community housing development organizations, for-profit and nonprofit developers and

construction companies.

Additional information is available on the city’s website sbcity.org. Applications are due no later than Feb. 28 at 3

p.m. Officials instructed applicants to apply using the Participant Portal at the Neighborly website, portal. neighborlysoftware.com/ sanbernardinoca/Participant.

Applicants who need special assistance may email Barbara Garcia, CDBG coordinator, at housing@sbcity. org.

county Health Officer Geoffrey Leung said. “Additional safety measures are being implemented at affected dairy and poultry farms, including ongoing monitoring for symptoms in farm workers, the use of personal protective equipment and ensuring access to timely laboratory testing and treatment if and when needed.”

Officials directed most

of their concern primarily to exposure risks of agricultural workers and anyone who frequently is in contact with livestock and pointed out that no person-to-person transmission of the virus has been detected in the United States. “Bird flu is spread from infected cows, birds and other animals to people in a variety of ways,” according to the health department.

Breathing in dust or droplets with the virus; touching eyes, nose or mouth with unwashed hands after touching contaminated surfaces or handling sick or dead animals; and consuming raw unpasteurized milk or milk products are all ways to get bird flu, officials said. These are suggested precautions for those who may have exposure risks: wash hands immediately

after contact with farm or wild animals, or handling anything around them; don’t touch eyes, nose or mouth before hand-washing; use personal protective equipment when in the animals’ spaces; try to shower after working with the animals; and as much as possible, only interact with them outdoors or in well- ventilated loca-

tions. Symptoms of avian flu include red eyes, coughing, sore throat, clogged nasal passages, diarrhea, vomiting, body aches, headaches, fatigue, respiratory difficulty and fever, according to health officials.

The health department is working with the Office of the Agricultural Commissioner, the Department of Animal Services and the Department

of Environmental Health to spot risks at livestock facilities and do containment efforts if needed.

Poultry owners who have flocks exhibiting suspicious illnesses or deaths should call the California Department of Food and Agriculture’s Sick Bird Hotline, 866-922-2473, officials said. More information on the avian variant is at ruhealth. org/avianflu.

Desert X organizers confirm artists for 2025 exhibition

Organizers of Desert X Thursday announced the full list of participating artists in the Coachella Valley art exhibition.

Artistic Director Neville Wakefield and co-curator Kaitlin Garcia- Maestas oversaw 2025’s lineup of 11 artists, having previously confirmed Budapest-born American artist Agnes Denes’ “The Living Pyramid” to participate in December -- Denes’ work is now on view at Sunnylands Center & Gardens.

The list of names includes three artists based in New York -- Denes, Sanford Biggers (“Unsui”) and Sarah Meyohas (“Truth Arrives in Slanted Beams”) -- as well as two in-state artists, Alison Saar (“Soul Service Station”)

of Los Angeles and Ronald Rael (“Adobe Oasis”) of Berkeley. Cannupa Hanska Luger (“G.H.O.S.T. Ride”) of Glorieta, New Mexico is the only other American invited to take part.

Wakefield and GarciaMaestas also invited a notable international contingent, including Guadalajara, Mexico-based Jose Dávila (“The Act of Being Together”); Riyadh, Saudi Arabia-based Muhannad Shono (“What Remains”); Paris-based Kapwani Kiwanga (“Plotting Rest”); Zurich-based Raphael Hefti (“Five Things You Can’t Wear on TV”) and Kimsooja (“To Breathe - Coachella Valley”), who is based in both Paris and Seoul, South Korea.

“Guided by the belief

that art has the power to transform, heal and inform, a remarkable constellation of works by artists from around the world invites new understanding, hope and alternate perspectives on vital issues that affect our communities and the environment,” said Jenny Gil, Desert X’s executive director, in a statement.

Many of the projects this year come in architectural form, according to organizers, “the most visible evidence of [human] transformative presence.”

Garcia-Maestas said the 2025 exhibition “reveals the landscape of the Coachella Valley as a canvas of real and imagined histories, narrating tales of displacement, sovereignty and

time.”

Bird flu
Desert X will be free for attendees. Visitors can find pictures of certain struc-
tures and more information on the exhibition at desertx. org.
“The Living Pyramid” by Agnes Denes was first piece unveiled for Desert X 2025. | Photo courtesy of Desert X/Facebook
A San Bernardino police officer and city workers remove an encampment Jan. 8 in an alley near Baseline Street. | Photo courtesy of the city of San Bernardino

Turn static files into dynamic content formats.

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