San Gabriel Sun_6/9/2025

Page 1


GabrielSan Sun

Jury finds Spitzer, Nelson harassed prosecutor into retirement

Ajury in San Diego on Thursday found that a former high-ranking Orange County prosecutor was forced to retire due to harassment from District Attorney Todd Spitzer and his top assistant, Shawn Nelson, now a Superior Court judge.

Tracy Miller sued Orange County, Spitzer and Nelson in a whistleblower retaliation and harassment lawsuit after she retired following 25 years in the office. The jury awarded Miller $3 million in economic damages and later awarded $25,000 to Miller in punitive damages from Spitzer. The jury found that Nelson did not act with malice.

The jury also found that the county failed to stop the harassment.

Miller’s attorneys argued for $330,000 in punitive damages from Spitzer. Miller’s attorney, Bijan Darvish, said it amounted to about 10% of Spitzer’s salary for the eight years he “robbed” her off in her career.

The legal fees from the county may amount to about $1 million.

Spitzer testified Thursday afternoon post-verdict that his wife handles the family’s finances so he was unfamiliar with the details of their economic situation.

“I see credit card bills once in a while,” he said. “I don’t have a real good understanding of our monthly outflow.”

He dabbed at his eyes as he testified that any personal

damages would amount to a “significant hit for everything we’ve worked our entire lives for” as a family.

Spitzer, who turns 65 in November, said he has two years left on his term in office and then hinted he would not be running for reelection.

When asked when he planned to retire, he said, “Potentially in the next two years — probably pretty strongly in the next two years.”

Spitzer said any punitive damage award is “going to change our life trajectory.”

He added, “We’ll have to work longer. Our daughter was planning to transfer to university. I haven’t been able to calculate that, but I’ll definitely will have to work longer now.”

Spitzeracknowledged under cross examination that his family owns three properties, one that’s rented out and the other that is not. He said due to his career in public office as a lawmaker he is in three separate pension plans that have varying formulas.

Darvish implored jurors to “send a message” with punitive damages that will halt “this kind of misconduct ... deter harassment against the witnesses who testified.”

Attorney Tracey Kennedy, who represents the county, said the verdicts already sent a message.

“His punishment is the verdict,” Kennedy said, adding it will dog his political

fortunes.

“His career as DA is short-lived,” Kennedy said. “A couple of years at best. ... The message has been set. He understands this.”

Kennedy argued that the punitive damages “should be zero,” but if jurors want a dollar figure she suggested “at most, $50,000.”

Darvish responded, “We haven’t seen one second of remorse from Mr. Spitzer.”

The case was moved to San Diego because of Spitzer’s status as Orange County’s top prosecutor and Nelson’s position on the Orange County bench. Another key witness in the trial was Orange County Superior Court Judge

2025 homelessness survey in Long Beach reports 6% increase

Homelessness in Long Beach increased just over 6%, with 219 more unhoused city residents compared with last year, according to results of the city’s annual point-in-time count.

Volunteers canvassed the city in the early hours of Jan. 23 and identified 3,595 people experiencing homelessness, according to figures released Monday.

More than 76% of the increase is a result of the wildfires that started Jan. 7, officials said. Among people surveyed, 167 said they were displaced by the fires that devastated large residential areas of Altadena, Pasadena, Sierra Madre, Pacific Palisades and Malibu and were still active during the point-in-time count.

City officials attributed 5% of the homelessness uptick to the fires and 1.5% to other causes.

People experiencing unsheltered homelessness this year totaled 2,606, or 72.4%, according to a city report newly released data. Unsheltered homelessness was 27.5% with a count of 989 individuals.

Among people in Long Beach who are newly homeless, 56.8% lost their housing in the city, while 26.7% came from nearby areas in Los Angeles and 6.2% came from Orange County.

“When we look at the City’s efforts to address homelessness apart from the tragic wildfires, we’ve seen improvements in areas where we have struggled in the past, such as a profound decrease in chronic homelessness,” Mayor Rex Richardson said in a statement. “We’re proud of the

Long Beach officials discuss the 2025 homeless count at Homekey at 1725, the city’s recently remodeled interim housing site. | Photo courtesy of the city of Long Beach
Orange County DA Todd Spitzer. | Photo courtesy of District Attorney Todd Spitzer/Facebook
Tracy Miller. | Photo courtesy of Tracy Miller, TM Consulting/Facebook

Marine Mammal Care Center marks end of toxic algae bloom

The Marine Mammal Care Center, which has been struggling for nearly four months to keep pace with a toxic algae bloom that sickened and killed animals all along the California coast, celebrated the release of four sea lion pups back to the ocean Wednesday, while also marking the end of the algae bloom.

Care Center officials said recent testing of ocean water showed no more signs of the domoic acid algae bloom that devastated marine life for 14 weeks.

“We had this toxic algae bloom that lasted 14 weeks, the longest ever on record — the one before that was in (2023) at 8 1/2 weeks,”

Marine Mammal Care Center CEO John Warner told CBS2 during a morning event to release the four sea lion pups. “The length of time, the toxicity of the algae, the multi-toxin algae event and just the mortality rate of this year’s event was by far the worst we’ve seen ever in Southern California.”

The four pups released by MMCC near the Venice Pier on Wednesday morning did not suffer from the toxic algae, but two were malnourished and two others had shark bites. But they were treated by the

center at a time when it was overwhelmed with marine life sickened by the bloom.

Hundreds of animals such as sea lions, pelicans, whales and dolphins fell prey to the illness, known as domoic acid toxicosis.

“Watching elephant seal pups return to the ocean today was a powerful reminder of what’s possible when we show up for each other — across species, agencies, and communities. We were especially happy to see Sprinkles and Brownie, and all of the pups, go back home where they belong,” Supervisor Lindsey Horvath said in a statement.

“The Marine Mammal Care Center has done extraordinary work under incredibly challenging conditions, and LA County will continue to show up for them — and for the wildlife and coastline we all share.”

Authorities said consumption of the toxin can cause seizures, aggressive behavior, lethargy, dehydration, vomiting and even death in a variety of marine mammals, dolphins and seabirds. Multiple incidents were recorded in recent months of animals such as sea lions acting particularly aggressive toward beachgoers. Other animals were seen lying list-

lessly on beaches.

Earlier this month, the Los Angeles County Board of Supervisors approved a motion brought by Horvath to provide $100,000 to the Marine Mammal Care Center to support its response to the bloom.

progress that’s been made, and we remain committed to continuing that work.”

Chronic homelessness decreased to 1,678 individuals, with 477, or 28.4% sheltered and 1,201, or 71.6% unsheltered. A 46.6% increase in shelter access signals the effectiveness of targeted interventions, showing progress in reducing chronic homelessness.

The number of people reporting that they were newly homeless for the first time and for less than a year rose from 14.3% in 2024 to 16% in 2025. While the rate of first-time homelessness was unchanged, the increase new homelessness suggests that more people in the city have become homeless within this past year. In 2024, 1,595 people were able to find housing and exited homelessness, yet more people continue to fall into homelessness for a variety of reasons, according to the report.

Demographics

• Gender identity — Male: 69.9%; Female: 29.3%;

Transgender/Gender NonConforming: 2.9%

• Race/ethnicity — Black: 34.7%; White: 24.8%; Latinx: 24%; Multiple/ Other: 11%; AAPI: 3.8%; Native American: 1.6%

• Age: The average age dropped from 48.8 to 46.8 years.

Causes

According to the city, these are the top causes of homelessness:

• Financial/employment 41.2%

• Family issues 28.1%

• Eviction 16%

• Mental health 15.3%

• Physical disability 11%

• Substance use 9.5%

Efforts to reduce homelessness

Officials highlighted several housing developments and programs to address the growing number of unhoused residents.

To announce the results of the point-in-time count, the mayor and officials gathered for a roundtable discussion at Homekey at 1725, the city’s newly refurbished interim housing facility on Long

The motion noted that the organization had cared for at least 410 marine mammals so far in 2025 as of early May, but its annual budget only accommodates 300 animals.

Authorities said center staff wound up treating more

Homelessness survey

Beach Boulevard near Pacific Coast Highway.

Homekey at 1725 recently reopened after its $16.7 million remodeling and provides 99 interim housing units and support services at the site of a former Best Western motel. The nonprofit First to Serve operates the facility.

Other temporary housing projects in the works include:

• “Youth Shelter and Navigation Center: Designed for young adults aged 18 to 24, this center will offer 12 year-round beds along with supportive services such as case management, restroom and shower facilities, laundry, a kitchenette and a lounge area,” according to a city statement.

“The $4.1 million renovation is funded by Measure A, California’s AB32 Global Warming Solutions Act, and the Homeless Emergency Aid Program. This facility broke ground in January 2024 and is expected to open this summer.

• “Homekey at 5950: This facility is transforming the

than 500 animals during the first several months of the year, while fielding thousands of calls on its hotline about sick animals.

“This motion delivers critical support to the frontline responders rescuing and caring for these animals, while also helping us prepare for a future where these events will be more frequent and more severe due to climate change,” Horvath said in a statement when the funding motion was approved last month.

“We must act urgently and continue to invest in solutions to protect both public health and our coastal ecosystem.”

In an telephone interview with City News Service, Warner noted the natural occurring bloom is exacerbated by human impacts such as climate change. January’s wildfires also contributed to this year’s bloom, he added.

“The fire retardant, we were told, is basically fertilizer that would feed the algae, similar to the way it would feed your lawn,” Warner told CNS. “Algae is a type of plant and a fertilizer material, nitrate, a rich organic material is food for plant life, including algae.”

He also highlighted a “preparedness campaign” —

a plan made in partnership with the county to support the MMCC’s work.

“The bloom is now in the rear view mirror. But we have to be prepared for these blooms to keep coming,” said Warner, noting that the blooms could happen again in the same calendar year.

“We need to make sure that we are prepared — that we have the capacity to respond in a timely manner and in a thorough manner, not only because the animals deserve it ... but for public safety and the public health of visitors to the beach,” he added.

Warner encouraged visitors and residents to stay away from animals who may be experiencing symptoms as a result of the toxin. He noted that some people will get close to those animals for pictures and others might try to help.

According to Warner, animals experiencing seizures should not be placed in the water because it could result in them drowning. Warner said it’s best to contact the MMCC hotline at 800-39-WHALE or find a lifeguard, who will know what to do.

“The message is we love our wildlife, but we don’t want to love them to death,” Warner said.

former Luxury Inn motel into 78 interim housing units, 12 of which will be ADA-accessible. Supported by $6.5 million in funding from the State’s Project Homekey Program, the City’s General Fund, and Measure A, the project intends to provide stable and supportive spaces for people experiencing homelessness. This facility is expected to open later this summer.”

Earlier this year Long Beach received $11 million from the state for efforts to address homelessness along

the Los Angeles Riverbed.

“This funding will assist the 164 people identified in the 2025 count as living in the area,” according to the city, which plans to use the grant to move people into shelters that have private space for residents and ultimately permanent housing, increase outreach and engagement efforts and open new shelters and provide supportive services to help people transition into stable housing.

The Long Beach Community Development Department has recently overseen

the opening of The Cove, which offers 60 project-based federal housing vouchers for veterans and the groundbreaking of 300 Alamitos, an 82-unit affordable housing complex for low-income seniors, including those who have experienced homelessness.

Data gathered annually in point-in-time counts is used to determine federal funding to address homelessness at the local level. The 2025 homeless count report is online on the city’s website via tinyurl. com/ymstrv6n.

Staffers at the Marine Mammal Care Center tend to an algaesickened sea lion. | Photo courtesy of the Marine Mammal Care Center Los Angeles/Facebook
| Image courtesy of the city of Long Beach

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

AStudy: Free speech imperiled at some CA colleges

new study shows free speech is increasingly under assault on college campuses from both right and left. The nonpartisan, nonprofit Foundation for Individual Rights and Expression, known as FIRE, surveyed 58,000 college students, asking them about campus culture when it comes to comfort expressing ideas, tolerance for speakers, disruptive conduct, administration support, openness and self-censorship.

Sean Stevens, chief research advisor for FIRE said threats to speech come from all sides.

“It’s not just left-wing faculty or students going after more conservative faculty and students for inviting Ben Shapiro to campus,” he explained. “It’s now with the federal government and whatever right-wing faculty there might be left and the students going after left-leaning speech. So now you’ve got almost everybody facing these threats.”

Six private religious institutions, including Pepperdine University in Malibu, fell into

the highly intolerant “warning” category. Harvard scored the lowest, with USC, Pomona College and UC Davis not far behind. UCLA and USC fell into the middling “below average” category.

Schools struggled to uphold free-speech rights as dueling protests overtook many college campuses in 2024. Stevens said the Trump

administration’s crackdown on universities and foreign students, ostensibly in the name of fighting antisemitism, has raised the stakes.

“There’s a much bigger cause for concern, because now it’s also coming from the government,” he continued. “So, faculty really need to step up. Because students are rightfully concerned that if they say the wrong thing,

that the hammer might come down on them.”

The data show that around 2020 we saw an uptick in punishments for speech and expression around the topic of police violence toward African Americans. Later, other issues took center stage, including sexual harassment, abortion rights, transgender rights and the Israel-Gaza war.

CA Senate passes legislation to protect Habitat Conservation Fund

The California Senate last Monday passed legislation to extend funding to acquire, restore and enhance wildlife habitats across the state to 2035.

SB 427 would push the sunset date from July 1, 2030, to July 1, 2035, for the Habitat Conservation Fund, which was established under Proposition 117, the California Wildlife Protection Act passed by voters in June 1990. To date, the fund has protected more than 1.2 million acres of wildlife habitat throughout California.

“The Habitat Conservation Fund has been essential for safeguarding California’s open spaces and protecting and restoring wildlife habitat,” Sen. Henry Stern, co-author of the bill, said.

The program has funded hundreds of projects. They include the world’s largest wildlife crossing over Highway 101 in Agoura Hills, a new trails gateway into Redwood National and State Parks and an ancestral land-return

project in San Bernardino County.

“Whether you’re a humpback whale in the Pacific Ocean, a monarch butterfly overwintering on California’s coast, a Chinook salmon spawning in the Sacramento River, or mountain lions roaming in L.A.’s Santa Monica Mountains,” said California regional executive director for the National Wildlife Federation Beth Pratt, “this fund is critical to ensuring that wildlife have a future in California.”

Prop 117 directed $30 million to be transferred annually from the state’s General Fund into the conservation fund until 2020. In 2019, the legislature and governor extended the fund until 2030. The money is distributed by the Wildlife Conservation Board.

In recent years, however, state budgetary pressures have led lawmakers to consider discontinuing the fund. Last year, the governor initially recommended ending

the General Fund transfers to the HCF six years early, but co-author Sen. Catherine Blakespear fought the proposal and helped keep the fund intact. The legislation is co-sponsored by Audubon California and the National Wildlife Federation, and supported by the Planning and Conservation League and more than 90 other organizations. SB 427 passed on a bipartisan 36-0 vote and goes next to the Assembly for consideration.

One California school, Claremont McKenna College, did well in the free-speech rankings, coming in sixth out of 251. | Photo by Victoire Chalupy/Wikimedia Commons
The Habitat Conservation Fund has protected many species, including the pika, which lives at high elevations in the Sierra Nevadas. | Photo by Beth Pratt/NWF
‘The federal government is gone’: Under Trump, the fight against extremist violence is left up to the states

Reporting Highlights

Vacuum: As President Donald Trump guts the main federal office dedicated to preventing terrorism, states say they’re left to take the lead in spotlighting threats.

Gaps: Some state efforts are robust, others are fledgling and yet other states are still formalizing strategies for addressing extremism.

Vulnerabilities: With the federal government largely retreating from focusing on extremist dangers, prevention advocates say the threat of violent extremism is likely to increase.

These highlights were written by the reporters and editors who worked on this story.

Under the watchful gaze of security guards, dozens of people streamed through metal detectors to enter Temple Israel one evening last month for a town hall meeting on hate crimes and domestic terrorism.

The cavernous synagogue outside of Detroit, one of several houses of worship along a suburban strip nicknamed “God Row,” was on high alert. Police cars formed a zigzag in the driveway. Only registered guests were admitted; no purses or backpacks were allowed. Attendees had been informed of the location just 48 hours in advance.

The intense security brought to life the threat picture described onstage by Michigan Attorney General Dana Nessel, the recipient of vicious backlash as a gay Jewish Democrat who has led high-profile prosecutions of far-right militants, including the kidnapping plot targeting the governor. Nessel spoke as a slideshow detailed her office’s hate crimes unit, the first of its kind in the nation. She paused at a bullet point about working “with federal and local law enforcement partners.”

“The federal part, not so much anymore, sadly,” she said, adding that the wording should now mention only state and county partners, with help from Washington “TBD.”

“The federal government used to prioritize domestic terrorism, and now it’s like domestic terrorism just went away overnight,” Nessel told the audience. “I don’t think that we’re going to get much in the way of cooperation anymore.”

Across the country, other state-level security officials and violence prevention advocates have reached the same conclusion. In interviews with ProPublica, they described the federal government as retreating from the fight against extremist violence, which for years the FBI has deemed the most lethal and active domestic concern. States say they are now largely on their own to confront the kind of hatefueled threats that had turned Temple Israel into a fortress.

The White House is redirecting counterterrorism personnel and funds toward President Donald Trump’s sweeping deportation campaign, saying the southern border is the greatest domestic security threat facing the country. Millions in budget cuts have gutted terrorism-related law enforcement training and shut down studies tracking the frequency of attacks. Trump and his deputies have signaled that the Justice Department’s focus on violent extremism is over, starting with the president’s clemency order for militants charged in the storming of the U.S. Capitol on Jan. 6, 2021.

On the ground, security officials and extremism researchers say, federal coordination for preventing terrorism and targeted violence is gone, leading to a state-level scramble to preserve efforts no longer supported by Washington, including hate-crime reporting hotlines and help with identifying threatening behavior to thwart violence.

This year, ProPublica has detailed how federal anti-extremism funding has helped local communities avert tragedy. In Texas, a rabbi credited training for his actions ending a hostagetaking standoff. In Massachusetts, specialists work with hospitals to identify young patients exhibiting disturbing behavior. In California, training helped thwart a potential school shooting.

Absent federal direction, the fight against violent extremism falls to a hodgepodge of state efforts, some of them robust and others fledgling. The result is a patchwork approach that counterterrorism experts say leaves many areas uncovered. Even in blue states where more political will exists,

funding and programs are increasingly scarce.

“We are now going to ask every local community to try to stand up its own effort without any type of guidance,” said Sharon Gilmartin, executive director of Safe States Alliance, an anti-violence advocacy group that works with state health departments.

Federal agencies have pushed back on the idea of a retreat from violent extremism, noting swift responses in recent domestic terrorism investigations such as an arson attack on Democratic Pennsylvania Gov. Josh Shapiro in April and a car bombing last month outside a fertility clinic in California. FBI officials say they’re also investigating an attack that killed two Israeli Embassy staff members outside a Jewish museum in Washington in a likely “act of targeted violence.”

Federal officials say training and intelligencesharing systems are in place to help state and local law enforcement “to identify and respond to hate-motivated threats, such as those targeting minority communities.”

The Justice Department “is focused on prosecuting criminals, getting illegal drugs off the streets, and protecting all Americans from violent crime,” said a spokesperson. “Discretionary funds that are not aligned with the administration’s priorities are subject to review and reallocation.” The DOJ is open to appeals, the spokesperson said, and to restoring funding “as appropriate.”

In an email response to questions about specific cuts to counterterrorism work, White House spokesperson Abigail Jackson said Trump is keeping promises to safeguard the nation, “whether it be maximizing the use of Federal resources to improve training or establishing task forces to advance Federal and local coordination.”

Michigan, long a hotbed of anti-government militia activity, was an early adopter of strategies to fight domestic extremism, making it a target of conservative pundits who accuse the state of criminalizing right-wing organizing. An anti-Muslim group is challenging the constitutionality of Nessel’s hate crimes unit in a federal suit that has dragged on for years.

In late December, after

statute

expands an old law with additions such as protections for LGBTQ+ communities and people with disabilities. Right-wing figures lobbed threatening slurs at the author, state Rep. Noah Arbit, a gay Jewish Democrat who spoke alongside Nessel at Temple Israel, which is in his district and where he celebrated his bar mitzvah.

Arbit acknowledged that his story of a hard-fought legislative triumph is dampened by the Trump administration’s backsliding. In this political climate, Arbit told the audience, “it is hard not to feel like we’re getting further and further away” from progress against hate-fueled violence.

The politicians were joined onstage by Cynthia Miller-Idriss, who leads the Polarization & Extremism Research & Innovation Lab at American University and is working with several states to update their strategies. She called Michigan a model.

“The federal government is gone on this issue,” MillerIdriss told the crowd. “The future right now is in the states.”

“The Only Diner in Town”

Some 2,000 miles away in Washington state, last month’s meeting of the Domestic Extremism and Mass Violence Task Force featured a special guest: Bill Braniff, a recent casualty of the Trump administration’s about-face on counterterrorism.

Braniff spent the last two years leading the federal government’s main office dedicated to preventing “terrorism and targeted violence,” a term encompassing hate-fueled attacks,

school shootings and political violence. Housed in the Department of Homeland Security, the Center for Prevention Programs and Partnerships treated these acts as a pressing public health concern.

Part of Braniff’s job was overseeing a network of regional coordinators who helped state and local advocates connect with federal resources. Advocates credit federal efforts with averting attacks through funds that supported, for example, training that led a student to report a gun in a classmate’s backpack or programs that help families intervene before radicalization turns to violence.

Another project helped states develop their own prevention strategies tailored to local sensibilities; some focus on education and training, others on beefing up enforcement and intelligence sharing. By early this year, eight states had adopted strategies, eight others were in the drafting stage and 26 more had expressed interest.

Speaking via teleconference to the Seattle-based task force, Braniff said the office is now “being dismantled.” He resigned in March, when the Trump administration slashed 20% of his staff, froze much of the work and signaled deeper cuts were coming.

“The approach that we adopted and evangelized over the last two years has proven to be really effective at decreasing harm and violence,” Braniff told the task force. “I’m personally committed to keeping it going in Washington state and in the rest of the nation.”

A Homeland Security spokesperson did not address questions about the cuts but said in an email that “any suggestion that DHS is stepping away from addressing hate crimes or domestic terrorism is simply false.”

Since leaving government, Braniff has joined Miller-Idriss at the extremism research lab, where they and others aspire to build a national network that preserves an effort once led by federal coordinators. The freezing of prevention efforts, economic uncertainty and polarizing rhetoric in the run-up to the midterm elections create “a pressure cooker,” Braniff said.

Similar discussions are occurring in more than a dozen states, including Maryland, Illinois, California, New York, Minnesota and Colorado, according to interviews with organizers and recordings of the meetings. Overnight, grassroots efforts that once complemented federal work have taken on outsized urgency.

“When you’re the only diner in town, the food is much more needed,” said Brian Levin, a veteran extremism scholar who leads California’s Commission on the State of Hate.

Levin, speaking in a personal capacity and not for the state panel, said commissioners are “pedaling as fast as we can” to fill the gaps. Levin has tracked hate crimes since 1986 and last month released updated research showing incidents nationally hovering near record highs, with sharp increases last year in anti-Jewish and antiMuslim targeting.

The commission also

a protracted political battle, Michigan adopted a new hate crime
that
This story was originally published by ProPublica. ProPublica is a Pulitzer Prize-winning investigative newsroom. Sign up for The Big Story newsletter to receive stories like this one in your inbox.
Proud Boys at the second Million MAGA March in Washington, DC in December, 2020. | Photo by Geoff Livingston CC BY-ND 2.0

Federal government

unveiled results of a study conducted jointly with the state Civil Rights Department and UCLA researchers showing that more than half a million Californians — about 1.6% of the population — said they had experienced hate that was potentially criminal in nature, such as assault or property damage, in the last year.

Prevention workers say that’s the kind of data they can no longer rely on the federal government to track.

“For a commission like ours, it makes our particular mission no longer a luxury,” Levin said.

Hurdles Loom

Some state-level advocates wonder how effectively they can push back on hate when Trump and his allies have normalized dehumanizing language about marginalized groups. Trump and senior figures have invoked a conspiracy theory imagining the engineered “replacement” of white Americans, as the president refers to immigrants as “poisoning the blood” of the country.

Trump uses the “terrorist” label primarily for his political targets, lumping together leftist activists, drug cartels and student protesters. In March, he suggested that recent attacks on Tesla vehicles by “terrorists” have been more harmful than the storming of the Capitol.

“The actions of this administration foment hate,” Maryland Attorney General Anthony Brown, a Democrat, told a meeting in April of the state’s Commission on Hate Crime Response and Prevention. “I can’t say that it is solely responsible for hate activity, but it certainly seems to lift the lid and almost encourages this activity.”

A White House spokesperson rejected claims that the Trump administration fuels hate, saying the allegations come from “hoaxes perpetrated by left-wing organizations.”

Another hurdle is getting buy-in from red states, where many politicians have espoused the view that hate crimes and domestic terrorism concerns are exaggerated by liberals to police conservative thought. The starkest example is the embrace of a revisionist telling of the Capitol riots that plays down the violence that Biden-era Justice Department officials labeled as domestic terrorism.

The next year, citing First Amendment concerns, Republicans opposed a domestic terrorism-focused bill introduced after a mass shooting targeting Black people in Buffalo, N.Y.

The leader of one large prevention-focused nonprofit that has worked with Democratic and Republican administrations, speaking on condition of anonymity because of political sensitivities, said it’s important not to write off red states. Some Republican governors have adopted strategies after devastating attacks in their states.

A white supremacist’s rampage through a Walmart in El Paso in 2019 — the deadliest attack targeting Latinos in modern U.S. history — prompted Texas Gov. Greg Abbott to create a domestic terrorism task force. And in 2020, responding to a string of highprofile attacks including the Parkland high school mass shooting, Florida Gov. Ron DeSantis released a targeted violence prevention strategy.

The pitch is key, the nonprofit director said. Republican officials are more likely to be swayed by efforts focused on “violence prevention” than on combating extremist ideologies.

“Use the language and the framing that works in the context you’re working in,” the advocate said.

Still, gaps will remain in areas such as hate crime reporting, services for victims of violence and training to help the FBI keep up with the latest threats, said Miller-Idriss, the American University scholar.

“What feels awful about it is that there’s just entire states and communities who are completely left out and where people are going to end up being more vulnerable,” she said.

Cautionary Tale From Michigan

On a summer night in 1982, Vincent Chin was enjoying his bachelor party when two white auto workers at a nightclub outside of Detroit targeted him for what was then called “Japan bashing,” hate speech stemming from anger over Japanese car companies edging out American competitors.

The men, apparently assuming the Chinese-born Chin was Japanese, taunted him with racist slurs in a confrontation that spiraled into a vicious attack outside the club. The men beat 27-year-old Chin with a baseball bat, cracking his skull. He died of his injuries four days later and was buried the day after his scheduled wedding date.

Asian Americans’ outrage over a judge’s leniency in the case — the assailants received $3,000 fines and no jail time — sparked a surge of activism seeking tougher hate crime laws nationwide.

In Michigan, Chin’s killing inspired the 1988 Ethnic Intimidation Act, which was sponsored by a Jewish state lawmaker, David Honigman from West Bloomfield Township. More than three decades later, Arbit — the Jewish lawmaker representing the same district — led the campaign to update the statute with legislation he introduced in 2023 and finally saw adopted in December.

“It felt like kismet,” Arbit told ProPublica in an interview a few days after the event at Temple Israel. “This is the legacy of my community.”

But there’s a notable difference. Honigman was a Republican. Arbit is a Democrat.

“It’s sort of telling,” Arbit said, “that in 1988 this was a Republican-sponsored bill and then in 2023 it only passed with three Republican votes.”

Some Republicans argued that the bill infringes on the First Amendment with “content-based speech regulation.” One conservative state lawmaker told a rightwing cable show that the goal is “to advance the radical transgender agenda.”

Arbit said it took “sheer brute force” to enact new hate crimes laws in this hyperpartisan era. He said state officials entering the fray should be prepared for social media attacks, doxing and death threats.

In the summer of 2023, Arbit was waylaid by a rightwing campaign that reduced his detailed proposal to “the pronoun bill” by spreading the debunked idea it would criminalize misgendering someone. Local outlets factchecked the false claims and Arbit made some 50 press appearances correcting the portrayal — but they were drowned out, he said, by a “disinformation storm” that spread quickly via right-wing outlets such as Breitbart and Fox News. The bill languished for more than a year before he could revive it.

In December 2024, the legislation passed the Michigan House 57-52, with a single Republican vote. By contrast, Arbit said, the bill was endorsed by an association representing all 83 county prosecutors, the majority of them Republicans. Those who see the effects up close, he said, are less likely to view violent extremism through a partisan lens.

“These are real security threats,” Arbit said. “Shouldn’t we want a society in which you’re not allowed to target a group of people for violence?”

Republished with Creative Commons License (CC BY-NC-ND 3.0).

Inflation-friendly food swaps to keep your grocery budget in check

Grocery prices have soared in recent years, from supply chain disruptions during the pandemic to avian flu outbreaks impacting egg prices today. From 2020 to 2024, food prices jumped nearly 24%. That means if you used to spend $400 a month on groceries at the start of 2020, the same shopping cart would now cost nearly $500.

While some issues like supply chain disruption may not be having as big of an impact as they were a few years ago, new economic uncertainties are popping up that could affect prices.

All of these large-scale news events can feel very personal when you’re shopping at your local grocery store. And it can be even more challenging to steer away from cheaper, ultraprocessed foods and stick to clean groceries that help you meet your health goals.

Hers looked at annual price increases of whole food grocery items to help you identify which items you can save on and which ones you may want to consider swapping out for a less expensive alternative.

Key findings

• Eggs continue to hurt consumers’ wallets.

• Tomatoes and lettuce experienced major price drops between April 2024 and April 2025.

• Beef and ham prices have spiked over the past year, while chicken is more stable.

25 healthy groceries ranked from lowest to highest price increases over the past year

1. Tomatoes: -6.4%

2. Lettuce: -6.4%

3. Frozen vegetables: -3.7%

4. Shelf stable fish and seafood: -1.7%

5. Other fresh vegetables:

-1.6%

6. Citrus fruits: -0.7%

7. Potatoes: -0.5%

8. Canned vegetables: -0.2%

9. Bananas: no change

10. Pork chops: +0.6%

11. Turkey: +0.7%

12. Fresh and frozen fish and seafood: +1%

13. Other fresh fruits: +1.3%

14. Other dairy: +1.6%

15. Cheese and fresh whole chicken: +2.1% (tied)

17. Fresh and frozen chicken parts: +2.8%

18. Bacon: +3.9%

19. Ham: +4.7%

20. Dried beans, peas, and lentils: +5.6%

21. Fresh apples: +6.8%

22. Uncooked beef steaks: +7%

23. Eggs: +7%

24. Uncooked beef roasts: +8.8%

25: Uncooked ground beef: +10%

Affordable grocery store swaps

How can you battle inflation prices while sticking to your health goals? Swap out the priciest items on your shopping list with cheaper options that have a similar nutritional profile. Here are the groceries with some of the biggest price spikes over the past year, plus some alternatives to consider.

Egg prices continue to rise: Swap for other dairy proteins

Between March 2024 and March 2025, there was a 60% increase in the price of eggs, and another 7% between April 2024 and April 2025. As of May of this year, the national average cost for a dozen eggs was $5.12. Instead of whipping up an omelette every morning, consider Greek yogurt or cottage cheese as an alternative breakfast protein—at least for the time being.

These dairy items only increased 2.7% and when you look at price per ounce, yogurt averages $0.19 while eggs are $0.21.

And when you opt for a low-fat Greek yogurt, you’ll only get 1.9 grams of fat in half a cup compared to 5.3 grams in one egg. Protein content is comparable in both, with half a cup of each containing around 12 grams.

Beef cuts are costlier: Swap for chicken

Depending on the cut, beef prices have increased 7% to 10% (ground beef is the most expensive option).

If you still want a meat fix but at a fraction of the price, incorporate more chicken into your meal planning. Prices only rose between 2.1% and 2.8% over the past year. A fresh whole chicken costs $2.06 per pound, while ground beef jumped to $5.80. Plus, you’ll get a similar amount of protein in both choices.

Apples are the fruit

Parsons Transportation Group Inc. has an opening in Pasadena, CA for a Senior Engineer to create engineering design calculations, create submittals and contract documents and drawings, and provide direction to CAD staff. May work at various unanticipated locations throughout U.S. May telecommute. Engineer-in-Training (EIT) certificate is required. $104,761.43 to $151,700.00. Apply online at jobs.parsons.com. Must reference job 11863.411.12 / R168473.

increased nearly 4% and cost $7 per pound. Ground turkey is a strong alternative to consider; it’s a lean protein that has only risen 0.7% over the past year.

Focus on fresh salads over canned vegetables

Lettuce and tomato prices both decreased by 6.4%. On top of that, other fresh vegetables dropped by 1.6%. With romaine lettuce averaging $2.92 per pound and tomatoes just $1.79 per pound, it’s easy to throw together a high-fiber salad that will keep you feeling full. Canned vegetables saw a slight drop as well, but the nutritional content tends to be lower due to the preservation process.

Choose fruits over a traditional charcuterie board

with the biggest price hike: Swap for bananas

The cost of apples jumped 6.8%, so consider some other fruit options to cut back on your final grocery bill. Banana prices stayed the same and have a similar fiber content. For comparison, a pound of Fuji apples costs $1.41, while bananas average just $0.64 per pound.

To truly maximize the nutritional content of your banana, dig in while it’s still a little green. You’ll enjoy higher fiber and lower sugar levels before it fully ripens.

Ham and bacon prices surge while pork chop prices remain moderate

Ham prices jumped 4.7% over the past year, averaging $4.74 per pound. A budgetfriendly swap would be pork chops, which increased in price by just 0.6%. The price is slightly lower at $4.24 per pound, and both contain around 5 grams of protein per ounce.

Similarly, bacon prices

Classic charcuterie board ingredients are largely more expensive than they were a year ago. The cost of cheese increased 2.1%, and cheddar now averages $5.74 per pound. The price of meats and crackers have remained steady, but garnishes like olives, pickles and relishes are up 3%.

Consider swapping out some of your pricier items for fresh fruit, perhaps alongside a dip or spread. Fresh fruit outside of apples, bananas, and citrus only increased 1.3%, and oranges are down 0.2%. Plus, you’ll be adding more healthy fiber to your snack board instead of focusing solely on high-fat meats, cheese, and carbs. Just remember to incorporate protein elsewhere. For a healthier protein in place of sausage, consider a side of chicken wings as an unprocessed, less expensive alternative.

Methodology

To identify how grocery prices have changed in

the past year, Hers pulled 12-month price data from the U.S. Bureau of Labor Statistics’ Consumer Price Index for All Urban Consumers. Our list focuses on whole foods, including unprocessed meats and other proteins (like eggs and dried beans), vegetables, and fruit. We excluded canned fruit because of the potential for added sugar. We then ranked each item based on the change in price over a one-year period from April 2024 to April 2025, with the lowest price increases ranking best. 3 tips to manage your grocery budget without sacrificing quality food Looking for more ways to reign in your grocery spending? Here are three tips that can stretch your budget even further.

Shop your kitchen first: Here’s a number that may shock you: The USDA estimates that Americans throw away around 30% of their food at home. Help prevent food (and money) waste by checking your refrigerator, freezer, and pantry before you head out to shop. Then build a meal plan around those items and fill in any gaps at the grocery store.

Check out weekly ads: Most grocery stores offer weekly sales, especially on seasonal items. Prioritizing these items first can help you afford more fresh produce and price-reduced proteins. Get outside your comfort zone: Experiment with different ingredients from your usual rotation, like various meat cuts or cheaper fruits and vegetables you wouldn’t normally pick up.

This story was produced by Hers and reviewed and distributed by Stacker.

Re-published with CC BY-NC 4.0 License.

| Photo courtesy of Spencer Platt/Getty Images/Stacker

‘The intern in charge’: Meet the 22-year-old Trump’s team picked to lead terrorism prevention

When Thomas Fugate graduatedfrom college last year with a degree in politics, he celebrated in a social media post about the exciting opportunities that lay beyond campus life in Texas. “Onward and upward!” he wrote, with an emoji of a rocket shooting into space.

His career blastoff came quickly. A year after graduation, the 22-year-old with no apparent national security expertise is now a Department of Homeland Security official overseeing the government’s main hub for terrorism prevention, including an $18 million grant program intended to help communities combat violent extremism.

The White House appointed Fugate, a former Trump campaign worker who interned at the hard-right Heritage Foundation, to a Homeland Security role that was expanded to include the Center for Prevention Programs and Partnerships. Known as CP3, the office has led nationwide efforts to prevent hate-fueled attacks, school shootings and other forms of targeted violence.

Fugate’s appointment is the latest shock for an office that has been decimated since President Donald Trump returned to the White House and began remaking national security to give it a laser focus on immigration.

News of the appointment has trickled out in recent weeks, raising alarm among counterterrorism researchers and nonprofit groups funded by CP3. Several said they turned to LinkedIn for intel on Fugate — an unknown in their field — and were stunned to see a photo of “a college kid” with a flag pin on his lapel posing with a sharply arched eyebrow. No threat prevention experience is listed in his employment history.

Typically, people familiar with CP3 say, a candidate that green wouldn’t have gotten an interview for a junior position, much less be hired to run operations. According to LinkedIn, the bulk of Fugate’s leadership experience comes from having served as secretary general of a Model United Nations club.

“Maybe he’s a wunderkind. Maybe he’s Doogie Howser and has everything at 21 years old, or whatever he is, to lead the office. But that’s not likely the case,” said one counterterrorism researcher who has worked with CP3

officials for years. “It sounds like putting the intern in charge.”

In the past seven weeks, at least five high-profile targeted attacks have unfolded across the U.S., including a car bombing in California and the gunning down of two Israeli Embassy aides in Washington. Against this backdrop, current and former national security officials say, the Trump administration’s decision to shift counterterrorism resources to immigration and leave the violence-prevention portfolio to inexperienced appointees is “reckless.”

“We’re entering very dangerous territory,” one longtime U.S. counterterrorism official said.

The fate of CP3 is one example of the fallout from deep cuts that have eliminated public health and violence-prevention initiatives across federal agencies.

The once-bustling office of around 80 employees now has fewer than 20, former staffers say. Grant work stops, then restarts. One senior civil servant was reassigned to the Federal Emergency Management Agency via an email that arrived late on May 31.

The office’s mission has changed overnight, with a pivot away from focusing on domestic extremism, especially far-right movements. The “terrorism” category that framed the agency’s work for years was abruptly expanded to include drug cartels, part of what DHS staffers call an overarching message that border security is the only mission that matters. Meanwhile, the Trump administration has largely left terrorism prevention to the states.

ProPublica sent DHS a detailed list of questions about Fugate’s position, his lack of national security experience and the future of the department’s prevention work. A senior agency official replied with a statement saying only that Fugate’s CP3 duties were added to his role as an aide in an Immigration & Border Security office.

“Due to his success, he has been temporarily given additional leadership responsibilities in the Center for Prevention Programs and Partnerships office,” the official wrote in an email.

“This is a credit to his work ethic and success on the job.”

ProPublica sought an interview with Fugate through DHS and the White House, but there was no

response.

The Trump administration rejects claims of a retreat from terrorism prevention, noting partnerships with law enforcement agencies and swift investigations of recent attacks. “The notion that this single office is responsible for preventing terrorism is not only incorrect, it’s ignorant,” spokesperson Abigail Jackson wrote in an email.

Through intermediaries, ProPublica sought to speak with CP3 employees but received no reply. Talking is risky; tales abound of Homeland Security personnel undergoing lie-detector tests in leak investigations, as Secretary Kristi Noem pledged in March.

Accounts of Fugate’s arrival and the dismantling of CP3 come from current and former Homeland Security personnel, grant recipients and terrorism-prevention advocates who work closely with the office and have at times been confidants for distraught staffers. All spoke on condition of anonymity for fear of reprisal from the Trump administration.

In these circles, two main theories have emerged to explain Fugate’s unusual ascent. One is that the Trump administration rewarded a Gen Z campaign worker with a resume-boosting title that comes with little real power because the office is in shambles.

The other is that the White House installed Fugate to oversee a pivot away from traditional counterterrorism lanes and to steer resources toward MAGA-friendly sheriffs and border security projects before eventually shuttering operations. In this scenario, Fugate was described as “a minder” and “a babysitter.”

DHS did not address a ProPublica question about this characterization.

Rising MAGA Star

The CP3 homepage boasts about the office’s experts in disciplines including emergency management, counterterrorism, public health and social work.

Fugate brings a different qualification prized by the White House: loyalty to the president.

On Instagram, Fugate traced his political awakening to nine years ago, when as a 13-year-old “in a generation deprived of hope, opportunity, and happiness, I saw in one man the capacity for real and lasting change: Donald

Trump.”

Fugate is a self-described “Trumplican” who interned for state lawmakers in Austin before graduating magna cum laude a year ago with a degree in politics and law from the University of Texas at San Antonio. Instagram photos and other public information from the past year chronicle his lightning-fast rise in Trump world.

Starting in May 2024, photos show a newly graduated Fugate at a Texas GOP gathering launching his first campaign, a bid for a delegate spot at the Republican National Convention in Milwaukee. He handed out gummy candy and a flier with a photo of him in a tuxedo at Trump’s Mar-a-Lago estate. Fugate won an alternate slot.

The next month, he was in Florida celebrating Trump’s 78th birthday with the Club 47 fan group in West Palm Beach. “I truly wish I could say more about what I’m doing, but more to come soon!” he wrote in a caption, with a smiley emoji in sunglasses.

Posts in the run-up to the election show Fugate spending several weeks in Washington, a time he called “surreal and invigorating.” In July, he attended the Republican convention, sporting the Texas delegation’s signature cowboy hat in photos with MAGA luminaries such as former Cabinet Secretary Ben Carson and then-Rep. Matt Gaetz (R-Fla.).

By late summer, Fugate was posting from the campaign trail as part of Trump’s advance team, pictured at one stop standing behind the candidate in a crowd of young supporters. When Trump won the election, Fugate marked the moment with an emotional post about believing in him “from the very start, even to the scorn and contempt of my peers.”

“Working alongside a dedicated, driven group of folks, we faced every challenge head-on and, together, celebrated a victorious outcome,” Fugate wrote on Instagram.

In February, the White House appointed Fugate as a “special assistant” assigned to an immigration office at Homeland Security. He assumed leadership of CP3 last month to fill a vacancy left by previous Director Bill Braniff, an Army veteran with more than two decades of national security experience who resigned in March when the administration began

cutting his staff. In his final weeks as director, Braniff had publicly defended the office’s achievements, noting the dispersal of nearly $90 million since 2020 to help communities combat extremist violence. According to the office’s 2024 report to Congress, in recent years CP3 grant money was used in more than 1,100 efforts to identify violent extremism at the community level and interrupt the radicalization process.

“CP3 is the inheritor of the primary and founding mission of DHS — to prevent terrorism,” Braniff wrote on LinkedIn when he announced his resignation.

In conversations with colleagues, CP3 staffers have expressed shock at how little Fugate knows about the basics of his role and likened meetings with him to “career counseling.” DHS did not address questions about his level of experience.

One grant recipient called Fugate’s appointment “an insult” to Braniff and a setback in the move toward evidence-based approaches to terrorism prevention, a field still reckoning with post-9/11 work that was unscientific and stigmatizing to Muslims.

“They really started to shift the conversation and shift the public thinking. It was starting to get to the root of the problem,” the grantee said. “Now that’s all gone.”

Critics of Fugate’s appointment stress that their anger isn’t directed at an aspiring politico enjoying a whirlwind entry to Washington. The problem, they say, is the administration’s seemingly cavalier treatment of an office that was funding work on urgent national security concerns.

“The big story here is the undermining of democratic institutions,” a former Homeland Security official said. “Who’s going to volunteer to be the next civil servant if they think their supervisor is an apparatchik?”

Season of Attacks

Spring brought a burst of extremist violence, a trend analysts fear could extend into the summer given inflamed political tensions and the disarray of federal agencies tasked with monitoring threats.

Attacks continued in May with the apparent car bombing of a fertility clinic in California. The suspected assailant, the only fatality, left a screed detailing violent beliefs against life and procreation. A few days later, on May 21, a gunman allegedly radicalized by the war in Gaza killed two Israeli Embassy aides outside a Jewish museum in Washington.

June opened with a firebombing attack in Colorado that wounded 12, including a Holocaust survivor, at a gathering calling for the release of Israeli hostages. The suspect’s charges include a federal hate crime.

If attacks continue at that pace, warn current and former national security officials, cracks will begin to appear in the nation’s pared-down counterterrorism sector.

“If you cut the staff and there are major attacks that lead to a reconsideration, you can’t scale up staff once they’re fired,” said the U.S. counterterrorism official, who opposes the administration’s shift away from prevention.

Contradictory signals are coming out of Homeland Security about the future of CP3 work, especially the grant program. Staffers have told partners in the advocacy world that Fugate plans to roll out another funding cycle soon. The CP3 website still touts the program as the only federal grant “solely dedicated to helping local communities develop and strengthen their capabilities” against terrorism and targeted violence.

But Homeland Security’s budget proposal to Congress for the next fiscal year suggests a bleaker future. The department recommended eliminating the threatprevention grant program, explaining that it “does not align with DHS priorities.”

The former Homeland Security official said the decision “means that the department founded to prevent terrorism in the United States no longer prioritizes preventing terrorism in the United States.”

Kirsten Berg contributed research.

Republished with Creative Commons License (CC BY-NC-ND 3.0).

In April, an arson attack targeted Pennsylvania Gov. Josh Shapiro, a Democrat, who blamed the breach on “security failures.” Four days later, a mass shooter stormed onto the Florida State University campus, killing two and wounding six others. The alleged attacker had espoused white supremacist views and used Hitler as a profile picture for a gaming account.

This story was originally published by ProPublica. ProPublica is a Pulitzer Prize-winning investigative newsroom. Sign up for The Big Story newsletter to receive stories like this one in your inbox.

What’ssomething that’s invisible to the eye but can wreak havoc on our health — and the health of our children? No, this isn’t a riddle, it’s reality. And the answer is toxic chemicals.

From food packaging to cleaning products, personal care items and even crib mattresses, harmful chemicals have quietly worked their way into everyday life. And according to a 2025 CNN report, they’re not just present — they’re polluting the very air babies breathe while they sleep.

“We measured chemicals in the air of 25 children’s bedrooms between the ages of 6 months and 4 years and found worrisome levels of more than two dozen phthalates, flame retardants and UV filters,” said senior study author Miriam Diamond, a professor in the Earth Sciences Department at the University of Toronto.

With babies sleeping up to 16 hours a day, their crib mattress becomes one of the most important nursery items to scrutinize. Naturepedic, which has previously highlighted toxins in conventional mattresses, shares what parents need to know about crib mattresses and the chemicals they may be releasing.

What is off-gassing in crib mattresses?

If you’ve ever opened a new product and been hit with a strong chemical smell, you’ve experienced off-gassing. In simple terms, off-gassing is the release of volatile organic compounds (VOCs), airborne chemicals emitted as vapors from synthetic materials. That “new” smell is often a sign that your baby’s mattress, or any number of household items, is emitting potentially harmful toxins into the air.

And it doesn’t stop once the smell fades. Many materials continue to off-gas for weeks, months or even longer, releasing odorless fumes that can still impact indoor air quality. According to the recent CNN report, body heat and pressure — like your baby’s weight during sleep — can actually accelerate the release of these toxic gases.

Some VOCs are relatively harmless. But others, like those found in common crib mattress additives like phthalates, flame retardants and formaldehyde, are linked to serious health effects, especially in

Is your baby’s crib mattress off-gassing toxins?

children whose developing systems are more vulnerable to chemical exposure.

3 harmful chemicals that off-gas from crib mattresses

Conventional crib mattresses are one of the biggest sources of environmental chemical exposure for babies. And even low-cost, widely available crib mattresses can emit dozens of harmful chemicals, regardless of brand or label claims.

Below are three of the most concerning materials linked to off-gassing in crib mattresses, along with what the latest research says about their potential health risks.

1. Phthalates

Phthalates, pronounced THAL-ates, are chemicals used to soften plastics, especially vinyl, and they’re often added to crib mattresses with waterproof surfaces. While some phthalates are restricted in children’s toys, they’re not fully banned in crib mattresses, leaving a major regulatory gap.

A 2025 study published in the journal Environmental Science & Technology found phthalates to be one of the most widespread and concerning chemicals detected in children’s sleeping environments. Researchers measured elevated levels in the air surrounding the beds of babies and toddlers, with many samples exceeding what’s allowed in toys.

As highlighted in CNN’s report, the National Institute of Environmental Health Scienceswarns, “Even small hormonal disruptions can have lasting developmental and biological effects” in children. Phthalates are

known endocrine disruptors, meaning they can interfere with hormone production and regulation. They’ve been linked to health problems such as:

• Genital defects in baby boys

• Lower testosterone and sperm counts

• Early puberty

• Reproductive challenges

• Increased risk of obesity and asthma

To avoid phthalates, parents should avoid waterproof crib mattresses with vinyl covers and look for options that use GOTSapproved waterproofing materials instead, such as TPU (thermoplastic polyurethane) or certain plantbased polyethylene options.

2. Flame retardant chemicals

Flame retardants are added to crib mattresses to meet flammability standards, but that doesn’t mean they’re safe. Many of these chemicals, especially PBDEs (polybrominated diphenyl ethers) and newer replacements like organophosphate esters (OPFRs), are known to interfere with brain development, hormone function and the nervous system, especially in children. Some are even carcinogenic.

Moreover, despite their intended purpose, many flame retardants offer little real-world fire protection, especially when used in thin layers or treated fabrics. When they’re linked to permanent and devastating long-term health risks ranging from behavioral problems to cancer, both the makers and consumers of crib mattresses have to question whether flame

retardants are worth the risk.

Luckily, there are ways for manufacturers to pass federal flammability requirements without the use of flame retardant chemicals, like avoiding highly flammable materials such as memory foam in favor of natural materials like organic cotton and sugarcane-derived PLA. The Global Organic Textile Standard (GOTS) prohibits the use of brominated and chlorinated flame retardants, so for parents looking to avoid flame retardants in their children’s spaces, looking for the GOTS logo is a good place to start.

3. Formaldehyde

If this story hasn’t shocked you yet, the mention of formaldehyde in connection to a baby’s crib mattress ought to get your attention. It surprises a lot of people to learn that formaldehyde is a chemical used in many household products, including as a binding agent in adhesives and glues. In crib mattresses, it may be present in the glue used to hold layers together, particularly in foam- or fiber-filled models.

The problem? Formaldehyde is a known human carcinogen, and babies are especially vulnerable, as they breathe more air per pound of body weight and spend long hours with their faces just inches from the mattress surface. Longterm or repeated exposure has been linked to cancers of the respiratory tract and leukemia. Even at lower levels, inhaling formaldehyde can cause:

• Eye, nose and throat irri-

reducing toxic exposure in everyday products. Their EWG Verified program for mattresses sets a high bar for ingredient transparency and chemical safety. Products must meet strict internal criteria and avoid substances the EWG has identified as concerning, including many known off-gassing chemicals.

• MADE SAFE-certified: This certification screens for more than 6,500 harmful substances, including VOCs, flame retardants and other toxic chemicals linked to human health concerns. If a crib mattress carries the MADE SAFE® seal, it’s been vetted for both safety and sustainability.

tation

• Coughing and wheezing

• Asthma flare-ups and respiratory inflammation

For parents looking to avoid formaldehyde in crib mattresses, there’s an easy guarantee: the UL Formaldehyde Free Validation. This standard validates that a product does not contain formaldehyde or formaldehyde precursors. How to vet crib mattresses for harmful off-gassing Shopping for a crib mattress shouldn’t feel like navigating a chemistry lab. But with so many hidden toxins in conventional options, it’s important to know what to look for and what to avoid. Start by reviewing the materials list, if it’s available. If a brand isn’t transparent about what’s inside, that’s a red flag. Watch out for common offgassing culprits like polyurethane foam, vinyl and other synthetic materials.

If you’re not a materials expert, don’t worry. These independent standards help you verify that a product is truly safer for your baby. Here are a few to prioritize:

• GOTS-certified: The leading organic certification for fiber-based consumer products, Global Organic Textile Standard ensures that materials are at least 95% certified organic and that every stage of production, from processing to labeling, meets rigorous criteria for human and environmental health.

• EWG-verified: The Environmental Working Group is a trusted nonprofit focused on

• GREENGUARD Goldcertified: This standard focuses specifically on low chemical emissions. A GREENGUARD Gold certified crib mattress has been tested in environmental chambers and verified to emit only minimal levels of VOCs.

• UL Formaldehyde-free: This validation confirms that a product contains no added formaldehyde or formaldehyde precursors. There’s no way to eliminate every chemical from your baby’s environment. They’re all around us. But that doesn’t make parents powerless. CNN’s article bringing this topic into the mainstream highlights a positive trend: More people are waking up to the reality of toxic chemicals in consumer products and demanding better. Every dollar you spend on certified, transparent products instead of conventional and fast furnishings supports companies pushing for stronger regulations and cleaner supply chains. And as more families demand safer options, manufacturers will be forced to evolve, not just because it’s good PR, but because it becomes the expectation. We may not be able to control every exposure, but we can control what we normalize. Why not start where it matters most? Where your baby rests their head.

This story was produced by Naturepedic and reviewed and distributed by Stacker. The article was copy edited and retitled from its original version. Republished with CC BY-NC 4.0 license.

| Photo courtesy of FotoDuets/Shutterstock/Stacker

San Gabriel City Notices

Public Notice: City of San Gabriel Notice of Public Hearing Before the City Council

You are invited to participate in a public hearing before the San Gabriel City Council. You will have an opportunity to present your opinion regarding this item at the meeting or in writing prior to the meeting. Please submit all written comments to the City Clerk Department, in person or electronically using the online public comment form at https://www.sangabrielcity. com/PublicComment by the hearing date to be considered by the City Council. The meeting will be broadcast on the City of San Gabriel’s YouTube channel: https://www.youtube.com/ CityofSanGabriel

Hearing Date: Tuesday, July 1, 2025 TIME: 6:30 p.m.

Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www. youtube.com/CityofSanGabriel

Project Address: Citywide

Project Description: The City of San Gabriel is proposing an amendment to the adopted City fee schedule to update Dumpling and Beer Festival fees.

Questions: For additional information or to review the application, please contact Karen Ko, Economic Development Manager at (626) 457-4674 or kko@sgch.org.

Environmental Review: The proposed amendments were reviewed for compliance with the California Environmental Quality Act (CEQA). The proposed fee updates are not a project as defined in Section 15378 of the State CEQA Guidelines.

Per Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to only raising the issue you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City Clerk prior to the public hearing.

SAN GABRIEL CITY COUNCIL

Publish June 9, 2025

SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF

MANUEL A. JASO

Case No. 25STPB05874

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MANUEL A. JASO

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

THE PETITION FOR PROBATE requests that Jonathan M. Urias 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 on June 26, 2025 at 8:30 AM in Dept. No. 62 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.

why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 06/24/25 at 8:30AM in Dept. 11 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

KYLE R. GRAVES - SBN 332702

GOLDEN OAKS LAW GROUP, LLP

1317 W. FOOTHILL BLVD., STE. 245 UPLAND CA 91786

Telephone (909) 981-6177

BSC 226943

6/5, 6/9, 6/12/25 CNS-3932993# DUARTE DISPATCH

NOTICE OF PETITION TO ADMINISTER ESTATE OF Chen Hung Yu Wu

CASE NO. 25STPB06136

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: WILLIAM G CORT ESQ SBN 50326 LAW OFFICES OF WILLIAM G CORT 9040 TELEGRAPH RD STE 206 DOWNEY CA 90240 CN117534 JASO Jun 5,9,12, 2025 SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF: KEYRAN ALBERT HETHERINGTON CASE NO. 25STPB04925

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KEYRAN ALBERT HETHERINGTON. A PETITION FOR PROBATE has been filed by PATRICK HETHERINGTON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that PATRICK HETHERINGTON 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

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: Ean Schreiber (SBN 284361) 16633 Ventura Blvd. Suite 1245 Encino, CA 91436 Telephone: (818)789-2577 6/5, 6/9, 6/12/25 CNS-3933066# ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF Richard P. Berger aka Richard Paul Berger Case No. 25STPB06388

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Richard P. Berger aka Richard Paul Berger A PETITION FOR PROBATE has been filed by Ralph Berger in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Ralph Berger 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 on July 17, 2025 at 8:30 AM in Dept. 44. located at 111 N. Hill St., Los Angeles, CA 90012.

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Chen Hung Yu Wu

A PETITION FOR PROBATE has been filed by Jane Wu in the Superior Court of California, County of Los Angeles.

THE PETITION FOR PROBATE requests that Jane Wu be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on 06/27/2025 at 8:30 a.m. in Dept. 11 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.

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

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of

a. Date: 07/25/2025 Time: 8:30AM Dept: H. 3rd Floor The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Azusa Beacon! DATED: May 5, 2025 Allison L Westfahl kong JUDGE OF THE SUPERIOR COURT Pub. May 19, 26, June 2, 9, 2025 AZUSA BEACON

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Kaylie Minah LuTran FOR CHANGE OF NAME CASE NUMBER: 25PSCP00280 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East Judicial District TO ALL

INTERESTED PERSONS: 1. Petitioner

Kaylie Minah LuTran filed a petition with this court for a decree changing names as follows: Present name a. OF Kaylie Minah LuTran to Proposed name Kaylie Ash Kay 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 07/25/2025 Time: 9:00AM Dept: O. Room: 5th Floor The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: El Monte Examiner DATED: May 22, 2025 Christian R. Gullon JUDGE OF THE SUPERIOR COURT Pub. June 2, 9, 16, 23, 2025 EL MONTE EXAMINER

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Freya Liu Ma FOR CHANGE OF NAME CASE NUMBER: 25NNCP00438 Superior Court of California, County of Los Angeles 600 E Broadway, Glendale, Ca

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: LAURA F. PARE 230 COLFAX AVENUE SUITE 200 GRASS VALLEY, CA 95945 (530) 477-2281 June 9, 12, 16, 2025 ROSEMEAD READER

Public Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Joseph Michael Montoya FOR CHANGE OF NAME CASE NUMBER: 25PSCP00239 Superior Court of California, County of Los Angeles 400 Civic Center Plaza , Pomona, Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Joseph Michael Montoya FOR filed a petition with this court for a decree changing names as follows: Present name a. OF Joseph Michael Montoya FOR to Proposed name

NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. CEG306090-KH NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are: ASIAN BENTO, 1200 EAST ROUTE 66, GLENDORA, CA 91740 Doing Business as: ASIAN BENTO All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: NONE

The location in California of the Chief Executive Officer of the Seller(s) is: 600 S. YNEZ AVE, MONTEREY PARK, CA 91754

The name(s) and address of the Buyer(s) is/are: JERRY TEA HOUSE INC, 9410 LAS TUNAS DR., TEMPLE CITY, CA 91780

The assets being sold are described in general as: FURNITURE, FIXTURES AND EQUIPMENT and are located at: 1200 EAST ROUTE 66, GLENDORA, CA 91740

The bulk sale is intended to be consummated at the office of: CENTRAL ESCROW GROUP, INC. 22632 GOLDEN SPRINGS DRIVE, SUITE 300, DIAMOND BAR, CA 91765 and the anticipated sale date is 06/25/25

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

The name and address of the person with whom claims may be filed is: CENTRAL ESCROW GROUP INC. 22632 GOLDEN SPRINGS DRIVE, SUITE 300, DIAMOND BAR, CA 91765 and the last date for filing claims by any creditor shall be 06/24/25, which is the business day before the sale date specified above.

Dated: 05/30/2025

Buyer(s) JERRY TEA HOUSE INC BY:S/ WENXIA XU, CEO BY: S/ XUZELIN GUO, CEO AND SECRETARY 6/9/25 CNS-3934753# AZUSA BEACON

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Helen Cruz Jaramillo FOR CHANGE OF NAME CASE NUMBER: 25NWCP00277 Superior Court of California, County of Los Angeles 12720 Norwalk Blvd., Room 101, Norwalk, Ca 90650, Southeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Helen Cruz Jaramillo filed a petition with this court for a decree changing names as follows: Present name a. OF Helen Reyes Cruz to Proposed name Helen Cruz Paulino 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 07/21/2025 Time: 8:30AM Dept: C. Room: 312 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Azusa Beacon DATED: June 5, 2025 Leo W. Tsao JUDGE OF THE SUPERIOR COURT Pub. June 9, 16, 23, 30, 2025 AZUSA BEACON

advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should

Probate Notices

PAINTING AND TEXTURES, 139 SOUTH ORANGE AVENUE, AZUSA, CA 91702 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: B20250147996. The full name(s) of registrant(s) is/are: HARDY’’S HUES AND TEXTURES, 1404C N AZUSA AVE 479, COVINA, CA 91722 (State of Incorporation/ Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBIN THOMAS, CFO. The registrant commenced to transact business under the fictitious business names listed above on (date): 06/2025. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/05/2025. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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). Publish: 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025. ARCADIA WEEKLY. AAA1372545.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114640 NEW FILING. The following person(s) is (are) doing business as Catalina Cove, 612 S. Catalina Ave., Redondo Beach, CA 90277. This business is conducted by a limited partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Todd Witteles (CA-, 107 N. Reino Rd #238, Newbury Park, Ca 91320; Todd Witteles, General Partner. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025109137 NEW FILING.

The following person(s) is (are) doing business as Lone Hill Veterinary Center, 975 Arrow Hwy, San Dimas, CA 91773. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: United Veterinary Care CA, Inc. (FL-20208521177, 4360 Northlake Boulevard Suite 214, Palm Beach Gardens, FL 33410; Kristan Chesnut, CFO. The statement was filed with the County Clerk of Los Angeles on May 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025109156 NEW FILING. The following person(s) is (are) doing business as 4M Dental Implant Center, 500 E Colorado St Suite 300, Glendale, CA 91205. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Sean S. Mohtashami DDS Inc (CA-4065517, 3918 Long Beach Blvd Suite 150, Long Beach, Ca 90807; Saeid Mohtashami, CEO. The statement was filed with the County Clerk of Los Angeles on May 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025,

06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025100195 NEW FILING. The following person(s) is (are) doing business as Smart Mail, 9661 Garvey Ave # 112, South El Monte, CA 91733. 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. Signed: Papership llc (CA-202464616469, 9661 Garvey Ave # 112, South El Monte, CA 91733; Alvin Loi, Managing Member. The statement was filed with the County Clerk of Los Angeles on May 15, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114998 NEW FILING.

The following person(s) is (are) doing business as Biocrede Endodontics Practice of Feng and Chen Dental Corporation, 1251 S Diamond Bar Blvd, Diamond Bar, CA 91765. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Feng and Chen Dental Corporation (CA-4773442, 1251 S Diamond Bar Blvd, Diamond Bar, CA 91765; Ruoxue Feng, CEO. The statement was filed with the County Clerk of Los Angeles on June 5, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114627

NEW FILING.

The following person(s) is (are) doing business as (1). The Lift (2). Catalyst – Long Beach V (3). Catalyst Cannabis Co. – Long Beach V (4). Catalyst Cannabis – Long Beach V (5). Catalyst Cannabis Co. Long Beach V (6). Catalyst Cannabis Long Beach V (7). Catalyst Long Beach V (8). The Lift Powered by Catalyst (9). The Lift Powered by Catalyst Cannabis Dispensary (10). The Lift – Powered by Catalyst Cannabis (11). The Lift Dispensary – Powered by Catalyst (12). The Lift – Powered by Catalyst (13). The Lift Powered by Catalyst Cannabis , 2800 E 4th St, Long Beach, CA 90814. 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 June 2025. Signed: Catalyst – Long Beach V LLC (CA-202358612496, 401 Pine Ave, Long Beach, Ca 90802; ELLIOT LEWIS, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111203

NEW FILING. The following person(s) is (are) doing business as Embodied Healing, 964 E Badillo Street Ste 420, Covina, CA 91724. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Veronica Castaneda Jimenez, 964 E Badillo Street Ste 420, Covina, CA 91724 (Owner). The statement was filed with the County Clerk of Los Angeles on June 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this

LEGALS

state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111225

NEW FILING. The following person(s) is (are) doing business as GINA’S BILINGUAL CHILDCARE, 20 Westmont Dr, Alhambra, CA 91801. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: (1). Jose Angel Rodriguez Sanchez, 20 Westmont Dr, Alhambra, CA 91801 (2). Georgina Saldana, 20 Westmont Dr, Alhambra, CA 91801 (Husband). The statement was filed with the County Clerk of Los Angeles on June 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025109069 NEW FILING.

The following person(s) is (are) doing business as Tyler Camera Systems, 14218 Aetna Street, Van nuys, CA 91401. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1964. Signed: NTT enterprises Inc (CA0471629, 14218 Aetna Street, Van nuys, CA 91401; Elizabeth Ziegler, Secretary. The statement was filed with the County Clerk of Los Angeles on May 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025101096 NEW FILING.

The following person(s) is (are) doing business as Success Auto Glass, 1516 Carol Dr, Pomona, CA 91767. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2022. Signed: Cau A Loc, 1516 Carol Dr, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on May 16, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025112187 NEW FILING. The following person(s) is (are) doing business as PRODIGY RESIDENTIAL, 202 W 140TH ST, Los Angeles, CA 90061. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Link Brokerages, Inc (CA-C4549368, 111 C St, Encinitas, Ca 92024; Coby Chatwin, CEO. The statement was filed with the County Clerk of Los Angeles on June 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114019 NEW FILING.

The following person(s) is (are) doing business as POWERED BY JEM, 745 Moreno ave., Los Angeles, CA 90049. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Jonathan Elias Music, Inc (CAC2850179, 745 Moreno ave., Los Angeles, CA 90049; Jonathan Elias, President. The statement was filed with the County Clerk of Los Angeles on June 4, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025092896 NEW FILING.

The following person(s) is (are) doing business as PRO SPORTSCARDS, 5624 Snowden Ave, Lakewood, CA 90713. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Michael A Alvarez, 5624 Snowden Ave, Lakewood, CA 90713 (Owner). The statement was filed with the County Clerk of Los Angeles on May 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 111514 FIRST FILING.

The following person(s) is (are) doing business as Sudsational, 1966 E Orange Grove Blvd, Pasadena, CA 91104. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jesse Castillo, 1966 E Orange Grove Blvd, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on June 2, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025114055 NEW FILING.

The following person(s) is (are) doing business as (1). Super Slick Auto Detail (2). Secret Moss Sauce , 11721 Whittier Blvd Box 654, Whittier, CA 90601. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2025. Signed: Holy Presence Group Inc (CA-B20250024245, 11721 Whittier Blvd Box 654, Whittier, CA 90601; Hector Lozano Jr, President. The statement was filed with the County Clerk of Los Angeles on June 4, 2025.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025112209 NEW FILING. The following person(s) is (are) doing business as (1). Bellatori Construction (2). Bellatori Constructors (3). Bellatori Builders , 215 W Palm Avenue Suite 201, Burbank, CA 91331. 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 May 2025.

Signed: Bellatori Enterprises LLC (CA-BA20251096798, 215 W Palm Avenue Suite 201, Burbank, CA 91331; Francisco Javier Primera, President. The statement was filed with the County Clerk of Los Angeles on June 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025107787 NEW FILING.

The following person(s) is (are) doing business as Hamburger Mary’s, 8288 Santa Monica Blvd, West Hollywood, CA 90046. 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 October 2003. Signed: Warne Lo LLC (CA200325910240, 4044 W 7th Street, Los Angeles, Ca 90005; Dale Warner II, Manager. The statement was filed with the County Clerk of Los Angeles on May 27, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. BA20250883468 NEW FILING. The following person(s) is (are) doing business as Villa Gan, 1360

S FIGUEROA ST STE D, 417, LOS ANGELES, CA 90015. 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 May 2025. Signed: VGAN LLC (CA-202358310936, 1360

S FIGUEROA ST STE D, 417, LOS ANGELES, CA 90015; Vanessa Gan, Member. The statement was filed with the County Clerk of Los Angeles on June 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025112963

NEW FILING.

The following person(s) is (are) doing business as Moco’s Restoration Specialist, 19918 Hatton St, Winnetka, CA 91306. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sandy Cordova, 19918 Hatton St, Winnetka, CA 91306 (Owner). The statement was filed with the County Clerk of Los Angeles on June 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025109077 NEW FILING. The following person(s) is (are) doing business as Valor Realty Group, 14077 Lambert Road, Whittier, CA 90605. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Friendly Hills Financing Inc (CA-5351400, 14077 Lambert Road, Whittier, CA 90605; Julie Garcia Perry, President. The statement was filed with the County Clerk of Los Angeles on May 29, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name

statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111241 NEW FILING. The following person(s) is (are) doing business as Zensauna World, 444 E Huntington Dr Suite 308, Arcadia, CA 91006. 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. Signed: Titans Industry LLC (CA-202462218975, 1942 Wellesley Rd, San Marino, Ca 91108; Fleming Chu, CEO. The statement was filed with the County Clerk of Los Angeles on June 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025111168 NEW FILING. The following person(s) is (are) doing business as (1). Pacific West America, Inc. (2). Pacific West America , 5435 Oakdale Ave, Woodland Hills, CA 91364. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1995. Signed: Pacific West America (CA-2864162, 5435 Oakdale Ave, Woodland Hills, CA 91364; JOSEPH WAGNER, President. The statement was filed with the County Clerk of Los Angeles on June 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025113033 NEW FILING. The following person(s) is (are) doing business as FABS Distro, 13533 Alondra Blvd, Santa Fe Springs, CA 90670. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: ABS Wholesale Inc (CA-C4637378, 13533 Alondra Blvd, Santa Fe Springs, CA 90670; Amanpreet Singh Kohli, CEO. The statement was filed with the County Clerk of Los Angeles on June 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

FICTITIOUS B USINESS NAME STATEMENT FILE NO. 2025107952 FIRST FILING. The following person(s) is (are) doing business as MUSE PORTRAITS, 4487 W 131st St, Hawthorne, CA 90250. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2025. Signed: Fabian Josue Calvo Ortiz, 4487 W 131st St, Hawthorne, CA 90250 (Owner). The statement was filed with the County Clerk of Los Angeles on May 28, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025

Pasadena City Notices

NOTICE OF PUBLIC HEARING

Notice is hereby given that a public hearing on an Amendment to Schedule of Taxes, Fees, and Charges for fiscal year 2026 will be held by the Pasadena City Council at the time and place listed below:

DATE: July 14, 2025

TIME: 6:00 P.M.

PLACE: City Hall, Council Chambers 100 N. Garfield Avenue, Room S-249 Pasadena, CA 91101

Please refer to the City Council agenda for instructions on how to view a live stream of the meeting. The meeting agenda will be posted at: http://ww2.cityofpasadena. net/councilagendas/council_agenda.asp

Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on how to provide live public comment.

This Amendment increases certain taxes, fees, and charges, excluding New Year’s Day revenues and Admission Tax, listed on the Schedule of Taxes, Fees, and Charges (last adopted by the City Council on June 3, 2024) by the CPI (3.1094%) for Fiscal Year 2026 beginning July 14, 2025. This includes all taxes, licenses, and a number of certain permits which are billed or assessed and collected throughout the year when due. The estimated revenue increase to the General Fund is $160,300, $1.0 million in the Sewer Fund, and $272,400 in other funds. The existing amount or rate and the proposed amount or rate and the associated activity are listed as follows:

ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the City Clerk’s Office as soon as possible at (626) 744-4124 or cityclerk@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability.

Copies of the Schedule of Taxes, Fees and Charges, as well as supporting documentation, will be available on the City’s website https://www.cityofpasadena.net/finance/general-fund/fees-tax-schedules/. Written comments may be sent to the Finance Director, at the Department of Finance, 3rd floor, 100 N. Garfield Ave., Pasadena, CA 91101, (626) 744-4355.

Date Published: __________

Approved as a form AL Chef Assistant City Attorney

Financial Institutions (banks)100

Service Shop, Service Stations100

Laundromat

Animal Kennel (shelter)100 gal/1,000 sq ft gross floor area

Nurseries/Greeneries25 gal/1,000 sq ft gross floor area

Warehousing, Open Storage 25 gal/1,000 sq ft gross floor area (storage pace)

Indoor Theatre (movies)125 gal/1,000 sq ft gross floor area

Mortuaries/Cemeteries100

Schools: Elementary or Jr. High10/ gal/student High Schools 15/ gal/student Universities or Colleges20/ gal/student College Dormitories 85/

The City Council took action to increase the rates for Grandstand Permit Application, Rose Bowl Admission Tax, and New Year's Day Related Business Grandstand

Rate ($.55 per $500) established by State code. No CPI increase.

Maximum Rate ($16.00) established by State code. No CPI increase.

Per Council action, the fees receive a 60% abatement credit. Staff is still reviewing fees and recommends continuing the 60% abatement credit until the analysis is complete.

Reduced Business License Tax ($1.00) only for first year businesses in Pasadena that meet the following eligibility criteria:

- Be in a Commercial or Industrial zoned area as defined in Chapter 17 of the Pasadena Municipal Code.

- Have five or fewer employees.

- Have a 2012 North American Industry Classification System (NAICS) Code in Construction (23), Manufacturing (31-33), Information (51), and Scientific, Technical, and Professional Services (54).

On the renewal anniversary following the first year tax reduction, renewing businesses are required to pay the fully required business license tax established for that fiscal year of tax reinstatement.

Per City Council action on July 14, 2014, Dog License Fee for not spayed and not neutered dogs is $60 more than the fee for spayed and neutered dogs.

rates are based on water consumption. Single Family Residential water usage will be capped at 26 hundred cubic feet (hcf) of water on a bi-monthly basis. Commerical water usage will be billed at 90% of use.

Publish May 26, June 2, June 9, 2025 PASADENA PRESS

Baldwin Park City Notices

City of Baldwin Park NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN THAT a public hearing to consider the ADOPTION OF THE STATE FIRE MARSHAL LOCAL RESPONSIBILITY AREA FIRE HAZARD SEVERITY ZONES MAP AND THE DESIGNATION OF FIRE HAZARD SEVERITY ZONES... This proposed adoption also includes applicable appendices included with each of the respective Codes noted above.

Public Hearing will be held at 7:00 p.m. by the City Council of the City of Baldwin Park in City Council Chambers, 14403 E. Pacific Avenue, on Wednesday, June 18, 2025. All interested parties may appear and be heard at that time.

Page 12 of12

All persons interested in providing testimony will be given an opportunity to address the City Council during the hearing. If in the future anyone wishes to challenge a 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 above or in written correspondence delivered to the City Council at, or prior to, the public hearing.

If further information is desired on the above case, please contact the Building and Safety Division at (626) 813-5265 and refer to the State Fire Marshal Fire Map Adoption. If you are aware of someone who would be interested in becoming informed of the contemplated action, please pass this notice along as a community service.

June 2, June 9, 2025 BALDWIN

www.Notiecfiling.com

Glendale City Notices

APN: 5644-013-040. Entitlements Requested Stage I Preliminary Design Review Case No. PDR-003252-2024: The project’s architectural design will be presented to the City Council for Stage I Preliminary Design Review approval.

Environmental

Public Hearing The project described above will be considered by the Glendale City Council at a special public hearing in the City Council Chambers, 613 East Broadway, Glendale, CA 91206 on TUESDAY, JUNE 24, 2025, AT OR AFTER THE HOUR OF 3:00 p.m.

The hearing will be open to the public. For public comments and questions during the meeting, the public may call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the meeting. You may also testify in person at the hearing if you wish to do so.

The meeting can be viewed on Charter Cable Channel 6 or by streaming online at: https:// www.glendaleca.gov/government/departments/office-of-the-city-manager/glendale-tv/livevideo-stream

If you desire more information on the proposal, please contact the case planner, Aileen Babakhani, at ababakhani@glendaleca.gov or (818) 937-8331. The files are available in the Community Development Department, Planning Division Office, Room 103 of the Municipal Services Building, 633 East Broadway, and in the City Clerk Office. Staff reports are accessible prior to the meeting through hyperlinks in the “Agendas and Minutes” section. Website Internet Address: http://glendaleca.gov/agendas

Any person having any interest in the Project described above may appear at the public hearing listed above either in person or by counsel or 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 hearings. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty of 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 hearings

described in this notice, or in written correspondence delivered to the City of Glendale at, or prior to, the public hearings. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services.

Dr. Suzie Abajian, The City Clerk of the City of Glendale Publish June 9, 2025 GLENDALE INDEPENDENT

Monterey Park City Notices

LEGAL NOTICE

CITY OF MONTEREY PARK

AN ORDINANCE AMENDING THE MONTEREY PARK MUNICIPAL CODE (“MPMC”) TO IMPLEMENT THE GENERAL PLAN REGULATING MIXED USE DEVELOPMENT AND DEVELOPMENT STANDARDS (ZCA-25-02)

The Monterey Park City Council introduced an Ordinance at the June 4, 2025 regular City Council meeting. If adopted, the proposed Ordinance would implement the Monterey Park 2040 Land Use Element (“LUE”) and Housing Element (“HE”) by amending the MPMC’s general provisions by providing that residential and mixed-use development are permitted when allowed by the LUE designation.

Second reading and adoption of the proposed Ordinance is scheduled to take place at the June 18, 2025 regular City Council meeting at 6:30 p.m., in the City of Monterey Park, California, or as soon thereafter as possible.

For a copy of the proposed Ordinance, please contact the City Clerk’s office at (626) 307-1359.

Approved as submitted above: Justin A. Tamayo, Assistant City Attorney

ATTEST: Maychelle Yee, City Clerk

Publish June 9, 2025 MONTEREY PARK PRESS

ORDINANCE NO. 2262

AN ORDINANCE AMENDING THE MONTEREY PARK MUNICIPAL CODE DISSOLVING THE DESIGN REVIEW BOARD

The City Council of the City of Monterey Park does ordain as follows:

SECTION 1: Findings. The City Council finds and declares that: A.On February 27, 1984 City Council adopted Ordinance No. 1615 and created the Architectural Review Board, to act as an advisory body, to ensure a high quality of architectural and design standards in buildings, landscaping, signed and general appearance of development projects so as to conserve use of land and maintain a proper relationship between the taxable value of real property and the cost of providing municipal services.

B.On April 13, 1987 City Council adopted Ordinance No. 1696 revising the Architectural Review Board and renaming it the “Design Review Boards” (“DRB”) to provide a professional and coordinated process of development review and administration.

C. On July 15, 2020 City Council adopted Ordinance No. 2181 revising the duties and responsibilities of the Planning Commission and DRB in order to streamline the City’s land use planning and permitting process, by adjusting responsibilities to be absorbed by the city staff, City Planner, or the Planning Commission. Referral of projects to the DRB can be made by the City Planner, Planning Commission, or the City Council.

D.Since the enactment of Ordinance No. 2181, city staff, the City Planner, and Planning Commission have provided design decisions and recommendations to applicants and developers. Further, new state laws have encouraged or mandated objective design standards to ensure a more efficient development process. Consequently, a DRB meeting has not been requested to review projects related to design.

E. Special Joint Commission meetings scheduled in 2022 and 2024 and the DRB did not have a quorum, further demonstrating the diminished need for its functions.

F. After careful consideration and evaluation, the DRB’s functions and responsibilities are adequately dispersed to the City Planner, Planning Commission, and City Council, and the dissolution of the DRB is in the best interest of the City.

SECTION 2: Amendment. Monterey Park Municipal Code (“MPMC”) sections 1.10.010(d), 2.56.030, and 2.56.040 are repealed in their entirety. MPMC section 21.14.140 is amended to replace references to the “Design Review Board” with “City Planner.”

SECTION 3: Environmental Review. This Ordinance was reviewed pursuant to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq., “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regulations §§15000, et seq.. the “CEQA Guidelines”). Based upon that review, this Ordinance is exempt from further review pursuant to CEQA Guidelines §15061(b)(3) because it can be seen with certainty that there is no possibility that the Ordinance may have a significant effect on the environment.

SECTION 4:

All MPMC subsections affected by

changes implemented by this Ordinance are appropriately renumbered.

SECTION 5: Electronic Signatures. This Ordinance may be executed with electronic signatures in accordance with Government Code §16.5. Such electronic signatures will be treated in all respects as having the same effect as an original signature.

SECTION 6: Construction. This Ordinance must be broadly construed to achieve the purposes stated in this Ordinance. It is the City Council’s intent that the provisions of this Ordinance be interpreted or implemented by the City and others in a manner that facilitates the purposes set forth in this Ordinance.

SECTION 7: Severability. If any part of this Ordinance or its Application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.

SECTION 8: Recordation. The City Clerk, or designee, is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the City of Monterey Park’s book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within 15 days after the passage and adoption of this Ordinance, and cause it to be published or posted in accordance with California law.

SECTION 9: Effective Date. This Ordinance will become effective 30 days after second reading and adoption.

PASSED AND ADOPTED this 4th day of June, 2025.

Vinh Ngo, Mayor

ATTEST: Maychelle Yee, City Clerk

APPROVED AS TO FORM: Karl H. Berger, City Attorney By: Justin A. Tamayo, Assistant City Attorney State of California ) County of Los Angeles) §. City Of Monterey Park)

I, Maychelle Yee, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Ordinance No. 2262 was introduced, and placed upon its first reading at a regular meeting of the City Council of the City of Monterey Park, held on the 21st day of May, 2025. That thereafter on the 4th day of June, 2025, said Ordinance was duly passed, approved and adopted by the following vote:

Ayes: Council Members: Wong, Sanchez, Lo, Yang, Ngo Noes: Council Members: None

Absent: Council Members: None

Abstain: Council Members: None

Recusal: Council Members: None

Dated this 4th day of June, 2025.

Maychelle Yee, City Clerk

City of Monterey Park, California

Publihs June 9, 2025

MONTEREY PARK PRESS

Probate Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF KANOKSAK LERTVANICH

Case No. 25STPB05945

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KANOKSAK LERTVANICH

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

THE PETITION FOR PROBATE requests that Arthur Lertvanich 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 on July 2, 2025 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.

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

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in sec-

LEGALS

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: 06/20/25 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 JAMES D. HORNBUCKLE - SBN 230407

GOMEZ LAW, APC 3250 WILSHIRE BLVD. STE. 1901 LOS ANGELES CA 90010

Telephone (855) 219-3333 6/2, 6/5, 6/9/25

CNS-3932613#

BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

KENNETH BLAIR BURWELL AKA BUZZY BURWELL CASE NO. 25STPB06315

tion 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:

SAMUEL FORD ESQ SBN 274260 SAMUEL FORD LAW 21250 HAWTHORNE BLVD STE 500 TORRANCE CA 90503 CN117112 LERTVANICH Jun 2,5,9, 2025 MONTEREY PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RALPH JOSEPH ROBLES CASE NO. 25STPB01383

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RALPH JOSEPH ROBLES.

A PETITION FOR PROBATE has been filed by HELEN TERESA ROBLES in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that HELEN TERESA ROBLES be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice

tion 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

ROBERT H. BRUMFIELD, III - SBN 114467

LAW OFFICES OF ROBERT H. BRUMFIELD 1810 WESTWIND DRIVE, SUITE 100 BAKERSFIELD CA 93301

Telephone (661) 316-3010 6/9, 6/12, 6/16/25 CNS-3934362# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF Glenn Wayne Hodson, Jr. CASE NO. 25STPB06141

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Glenn Wayne Hodson, Jr.

A PETITION FOR PROBATE has been filed by Elizabeth WeissHodson in the Superior Court of California, County of Los Angeles.

THE PETITION FOR PROBATE requests that Elizabeth Weiss-Hodson be appointed as personal representative to administer the estate of the decedent.

Public Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Daphne Jazhil Cota Felix by and through Nirian Imelda Felix FOR CHANGE OF NAME CASE NUMBER: 25CHCP00180

Superior Court of California, County of Los Angeles 9425 Penfield Ave, Chatsworth, Ca 91311, North Valley Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Daphne Jazhil Cota Felix by and through Nirian Imelda Felix FOR filed a petition with this court for a decree changing names as follows: Present name a. OF Daphne Jazhil Cota Felix to Proposed name Daphne Jazhil Cota 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 07/14/2025 Time: 8:30AM Dept: F51. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Belmont Beacon DATED: May 12, 2025 Andrew E Cooper JUDGE OF THE SUPERIOR COURT Pub. May 19, 26, June 2, 9, 2025 BELMONT BEACON

CASE NUMBER: (Numero del Caso): 23PSCV03201 SUMMONS (CITACION JUDICIAL)

lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KENNETH BLAIR BURWELL AKA BUZZY BURWELL.

A PETITION FOR PROBATE has been filed by RAYMOND BLAKE BURWELL in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that RAYMOND BLAKE BURWELL 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: 07/03/25 at 8:30AM in Dept. 62 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 sec-

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on 07/03/2025 at 8:30 am in Dept. 99 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.

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

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

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (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: Betty S. Chain, 15233 Ventura Blvd., PH-4, Sherman Oaks, CA 91403, Telephone: 8186219879 6/9, 6/12, 6/19/25 CNS-3934510# GLENDALE INDEPENDENT*10080

NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JIE TANG also known as TANG JIE, an individual; JACK CHEN, an individual; KW EXECUTIVE, a California business entity form unknown; KELLER WILLIAM REALTY, a California business entity form unknown HONGHUA SHANG also known as HARRY SHANG, an individual; GREAT WALL REALTY, a California corporation and DOES 1-50, inclusive

Plaintiff’s Title Thereto. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): CHUMLEI DIAO, an individual; LIUYE WANG also known as ANNA WANG, an individual; PING LUO, an individual NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association.

NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen.

Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de

you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www. lawhelpcalifornia.org), the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro.

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. Chris Arca, CEO

Statement filed with the County of Riverside on May 8, 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-202505965

Pub. 05/19/2025, 05/26/2025, 06/02/2025, 06/09/2025 Riverside Independent

The following person(s) is (are) doing business as Healthy Snacks SoCal 34183 Camelina Street Lake Elsinore, CA 92532 Riverside County Mailing Address 34183 Camelina Street Lake Elsinore, CA 92532 Riverside County Palazzo GLM LLC (CA, 34183 Camelina Street, Lake Elsinore, CA 92532 Riverside County

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

s. Daniel Bitencourt Martins, CEO Statement filed with the County of Riverside on May 13, 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-202506198 Pub. 05/19/2025, 05/26/2025, 06/02/2025, 06/09/2025

Riverside Independent

The following person(s) is (are) doing business as KENNEDY’S 41269 Margarita Road Suite C105 Temecula, CA 92591

Riverside County KENNEDY’S MEAT MARKET (CA, 1766 E Valley Parkway, Escondido, CA 92027

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. Navtish Plaha, CFO Statement filed with the County of Riverside on April 22, 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-202505291 Pub. 05/19/2025, 05/26/2025, 06/02/2025, 06/09/2025 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250004431

The following persons are doing business as: ULTIMATE TOWING & RECOVERY, 1340 Wabash Ave, Mentone, CA 92359. Mailing Address, 1340 Wabash Ave, Mentone, CA 92359. LOUIS K SHARPLES, 1340 Wabash Ave, Mentone, CA 92359. 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

LEGALS

filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ LOUIS K SHARPLES, Individual. This statement was filed with the County Clerk of San Bernardino on May 12, 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#: FBN20250004431 Pub: 05/19/2025, 05/26/2025, 06/02/2025, 06/09/2025 San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT

File No. FBN20250004023

The following persons are doing business as: JMF Court Reporter, 2321 S Magnolia Ave Unit 1C, Ontario, CA 91762. Mailing Address, 2321 S Magnolia Ave Unit 1C, Ontario, CA 91762. Jacqueline Martinez, 2321 S Magnolia Ave Unit 1C, Ontario, CA 91762. 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/ Jacqueline Martinez, Owner. This statement was filed with the County Clerk of San Bernardino on April 28, 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#: FBN20250004023 Pub: 05/19/2025, 05/26/2025, 06/02/2025, 06/09/2025 San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT File No. FBN20250003545

The following persons are doing business as: S & H CAL PLUMBING, 1529 La Quinta Cir # 56, Upland, CA 91784. Saul Gomez Herrera, 1529 La Quinta Cir # 56, Upland, CA 91784. 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 6250- 6277). /s/ Saul Gomez Herrera, Owner. This statement was filed with the County Clerk of San Bernardino on April 11, 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 fort h 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#: FBN20250003545 Pub: 05/19/2025, 05/26/2025, 06/02/2025, 06/09/2025 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT 20256716573. The following person(s) is (are) doing business as: We The People –Legal Express Anaheim, 1100 E Orangethorpe Ave, Suite 189, Anaheim, CA 92801. Mailing Address, 8780 19th St #157, Alta Loma, Ca 91701-4608. Full Name of Registrant(s) Pacific State Corporation (CA, 8780 19th St, # 157, Rancho Cucamonga, CA 91701-4608. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 24, 2014. We The People – Legal Express Anaheim. /S/ Summer Edouni, Secretary. This statement was filed with the County Clerk of Orange County on May 21, 2025. Publish: Anaheim Press 05/26/2025, 06/02/2025, 06/09/2025, 06/16/2025

FICTITIOUS BUSINESS NAME STATEMENT 20256716594. The following person(s) is (are) doing business as: Epic Pub Quiz, 17861 Lincoln St, Villa Park, CA 92861. Full Name of Registrant(s) EPiQ Entertainment LLC (CA, 17861 Lincoln St, Villa Park, CA 92861. 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 May 19, 2025. Epic Pub Quiz. /S/ Peter Alexander Fitschen, Managing member. This statement was filed with the County Clerk of Orange County on May 21, 2025. Publish: Anaheim Press 05/26/2025, 06/02/2025, 06/09/2025, 06/16/2025

The following person(s) is (are) doing business as WILD LINE CAMPER 6604 Doolittle Ave Riverside, CA 92503

Riverside County WINCAR OFF-ROAD INC. (CA, 6604 Doolittle Ave, Riverside, CA 92503

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. FANGFANG TAN, CEO Statement filed with the County of Riverside on May 21, 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# R202506571

Pub. 05/26/2025, 06/02/2025, 06/09/2025, 06/16/2025 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250004553

The following persons are doing business as: Pipiolos Cleaning, 154 E Merrill Ave, Rialto, CA 92376. Mailing Address, 154 E Merrill Ave, 154 E Merrill Ave, CA 92376. Sergio Valdez Aguirre, 154 E Merrill Ave, 154 E Merrill Ave, CA 92376. 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/ Sergio Valdez, Owner.This statement was filed with the County Clerk of San Bernardino on May 16, 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#: FBN20250004553 Pub: 05/26/2025, 06/02/2025, 06/09/2025, 06/16/2025 San Bernardino Press

The following person(s) is (are) doing business as The Meat Boutique 371 Wilkerson Ave, Unit N Perris, CA 92570 Riverside County The Meat Boutique, LLC (CA, 371 Wilkerson Ave, Unit N, Perris, CA 92570 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Rosalia Zambrano Ruelas, Managing Member Statement filed with the County of Riverside on May 28, 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-202506756 Pub. 06/09/2025, 06/16/2025, 06/23/2025, 06/30/2025 Riverside Independent

LA County aims to work with city on creating independent homelessness dept.

Following the decision to establish a new county department to oversee homelessness programs, the Board of Supervisors Tuesday directed the county CEO to work in collaboration with the city of Los Angeles to define the partnership.

On April 1, supervisors voted to establish a new department to centralize all homelessness funding and programs, including the Los Angeles Homeless Services Authority, a collaborative project with the city.

City officials had expressed concern over the move, which reduced the

county’s investment in LAHSA. In a letter, Mayor Karen Bass argued the decision would only introduce new bureaucracy and hinder ongoing efforts.

Supervisor Lindsey Horvath introduced Tuesday’s motion to delineate shared responsibilities before establishing a new authority.

“Given the urgent threat posed by the homelessness crisis, and the multiplying impact that impaired relationships have on progress, it is necessary that the County and the City of Los Angeles create new channels of direct, effective

communication informed by a clearly defined delineation of responsibilities that allow for a new era of partnership,” the motion read.

With input from city officials, the county CEO was asked to discuss responsibilities and a timeline for the establishment of the new department, as well as opportunities for increased collaboration.

Officials also requested that a report, due by Sep. 30, include any potential adverse impacts to the city caused by the establishment of the new department and recommendations to prevent it. |

Orange County prosecutor

Chris Duff and some of the evidence involved Orange County Superior Court Judge Ebrahim Baytieh.

Seven of the verdicts were unanimous, nine were 11-1, five were 10-2 and two were 9-3 on the questions of harassment and retaliation. On damages, the votes were mostly 9-3.

Miller had reached the highest level of executive as a senior assistant district attorney for about three years before she left the office.

She alleged in her lawsuit that Spitzer and Nelson forced her to retire by creating a hostile work environment after she moved to shield younger prosecutors in the office who had reported being sexually harassed by another prosecutor, Gary LoGalbo, who was best man at Spitzer’s wedding and who retired during the harassment investigation and died before the case went to trial.

Darvish accused Nelson during closing arguments on Tuesday of falsely testifying that Miller was a liar who made up her allegations.

When Miller complained about Nelson, Spitzer did nothing about it, Darvish argued.

“He showed a video of Beth Costello, who’s an instructor for dancing as pole dancing in its exercise, and he showed the video on a big screen of the executive meeting of her doing her exercise class,” Miller testified in the trial.

Spitzer noted Costello could be fired and that the pole dancing was “inappropriate” conduct unbefitting of a prosecutor, Miller testified.

Miller told Spitzer what he did was inappropriate, prompting Spitzer to show “more clips of her pole dancing and said, `This behavior is unbecoming to a DA, and he wants to think about her position,” Miller testified.

Costello, however, testified that she had a rapprochement with Spitzer after he was elected and said she felt he had a “big heart” now.

“Beth Costello was another of his victims — that’s why she wrote that letter,” Darvish argued. “And he didn’t dispute a single fact. ... He did not dispute ... to harassing Beth Costello.”

Darvish also said Spitzer and Nelson would refer to the women managers as “babysitters” for rookie prosecutors in the branch courts.

Darvish pointed to testimony from retired prosecutor Beth Costello, who acknowledged she wrote a scathing letter about Spitzer showing a private social media page video of her engaging in “pole fitness” at a meeting of top executives days after he was sworn into office.

“They say the women babysit and the men manage,” Darvish said.

Darvish pointed to testimony from Assistant District Attorney Susan Price who found the belittling “incredibly offensive.”

Price, however, testified that since her sons were babysitters she did not feel it was meant to be a sexist comment, though she found it offensive.

Darvish also noted how Miller was told that in executive meetings with the other top prosecutors she was not allowed to speak without permission. She also noted how when a county-hired attorney issued a report on the sexual harassment allegations against LoGalbo, Spitzer sent it to everyone in the office, which essentially outed Miller and other accusers.

“There’s only one reason to send that out — to continue the harassment of the victims,” Darvish argued.

A follow-up report from the outside counsel concluded that Spitzer had violated county policy by sending out the document.

Darvish accused Spitzer of threatening to remove Miller as head of an antigang program for youths that she founded or to diminish it. “It was done to drive Tracy out,” Darvish argued.

One of Miller’s friends in the office testified that she looked “unhealthy, upset” from the stress, Darvish argued.

Kennedy argued that employees like Miller were “at will” workers, meaning they could have been fired at any time when Spitzer took office. But instead of firing her she was promoted, Kennedy said.

Spitzer never disciplined Miller in any way, Kennedy argued. She said there was no documentation that Spitzer and Nelson wanted to get rid of Miller.

Kennedy also downplayed Miller’s role in helping prosecutor Clarisse Magtoto when she reported allegations of harassment against LoGalbo.

Orange County Superior Court Judge Chris Duff was in management as a prosecutor when Spitzer asked him to write up Magtoto for being untruthful, Duff testified. Duff, who was later elected judge, said he resisted the order because he was advised not to by county human resources officials and because he felt it was potentially illegal.

No one asked why Spitzer was concerned about her honesty, Kennedy argued.

Kennedy argued Duff and Miller “jumped to a conclusion” that it was

about LoGalbo.

“Something has to happen before you can sue” for harassment, Kennedy argued. “You can’t sue because you fear something will happen.”

Kennedy denied that Spitzer moved to reduce the anti-gang program to punish Miller. She said they had issues funding the program.

“There’s no evidence he took any steps to dismantle” the program, Kennedy said.

“Nothing happened to her,” Kennedy argued. “She was not retaliated against.”

Miller “did not like Todd or Shawn from the start,” Kennedy said. “It was a changing of the guard.”

Darvish argued in his rebuttal that Duff was retaliated against and the defense ignored that.

No one asked why Spitzer was upset with Magtoto because “it was absurd that he wanted to write her up,” Darvish argued.

Whenever Spitzer got bad headlines “He blamed Tracy Miller. ... He blamed everybody else,” Darvish argued.

“He even tried to blame” a judge, who found Spitzer had violated the Racial Justice Act when mulling the death penalty in one case, Darvish argued.

In a statement he issued later Thursday, Spitzer said when he took office in 2019 he said he “inherited an office in chaos,” referencing the Snitch Scandal involving the illegal use of jailhouse informants.

He said he kept his predecessor’s executive management team in place for stability.

Spitzer said he grew frustrated with Miller’s performance but added, “In hindsight, I realize that I was not as sensitive to the issues Ms. Miller was facing at the time as I should have been, and for that I am truly sorry.”

Spitzer said he respected the jury’s decision and he is “heartbroken over the fact that any of my actions could have been interpreted as anything other than a good-faith effort to clean up the public corruption in the Orange County District Attorney’s Office and to create a work ethic that adheres to what Orange County residents demand of its District Attorney.”

Spitzer was also angry with Miller for blowing the whistle on Spitzer’s meeting with the father of a victim of a mass shooting in Orange who had been facing his own criminal case, Darvish argued. Spitzer was criticized for suggesting leniency for the defendant.

Photo by Don Barrett CC BY-NC-ND 2.0

Julio Frenk officially inaugurated as UCLA chancellor

Roughlyfivemonths after he took the job, Dr. Julio Frenk was officially inaugurated as UCLA’s chancellor Thursday, acknowledging that institutes of higher learning in the United States are facing a deteriorating relationship with the federal government and a crisis of public trust.

Speaking to a packed house of faculty, family and local dignitaries at UCLA’s Royce Hall, Frenk also outlined his vision for the university’s future and expressed hope for unity on a campus that has been rocked over the past year due to a mass pro-Palestinian protest that led to dozens of arrests in a coordinated law enforcement raid, and accusations of anti-Semitism for allowing the protesters to proliferate on the campus.

“I stand today before you with a deep sense of gratitude and responsibility for the opportunity to lead an extraordinary university at an extraordinary time,” Frenk said. “Higher education in the United States faces its moment of greatest challenge in living memory. Public confidence in the value of universities is eroding, and their long-established partnership with the federal government is under severe

stress.

“At UCLA, our standing as a center of unmatched creativity, innovation and democratic values is being questioned. We must meet the moment with courage, resilience and wisdom. I am determined to channel the powerful mix of talent and commitment that defines the Bruin spirit to make sure that UCLA continues to advance the values that underpin our value to society. Those values are the search for truth, freedom of expression, respectful disagreement, expansion of opportunity, embrace of difference, dedication to service and the relentless pursuit of inclusive excellence.”

Frenk, the first Latino to ever lead the Westwood university, took over as UCLA chancellor at the beginning of January, replacing Gene Block, who stepped down on July 31 of last year. UCLA Executive Vice Chancellor and Provost Darnell Hunt served as interim chancellor until Frenk’s arrival in January.

Frenk, 70, served as Mexico’s Federal Secretary of Health from 2000 to 2006 and was credited with overhauling the nation’s health system and expanding care

to millions of uninsured people. He also founded the National Institute of Public Health in Mexico. He also previously held an executive position with the World Health Organization and the Bill & Melinda Gates Foundation. From 2009-2015, Frenk served as the dean of faculty at the Harvard T.H. Chan School of Public Health.

He took over as University of Miami president in January 2016, holding that position until he left for UCLA.

“UCLA does not simply prepare students for the future, it builds that future here in Los Angeles and around the world,” Los Angeles Mayor Karen Bass said during Thursday’s inau-

guration ceremony. “And now, as we turn the page to a new chapter, we do so with profound pride, knowing that Chancellor Frenk brings with him a legacy of leadership, defined by courage, compassion and global impact.

“From his groundbreaking work as Mexico’s Secretary of Health to leadership positions at the World Health Organization, Harvard and the University of Miami, Dr. Frenk has spent his life advancing health equity, education and opportunity. Your leadership has changed lives.”

Frenk inherited a campus filled with unrest. A massive encampment that grew in the center of campus in midApril of last year was attacked

by a group of counterprotesters and sparked hours of violence. The next night, hundreds of police descended on the campus and forcefully dismantled the encampment, making 209 arrests.

That action was followed by accusations of unfair labor practices by unionized employees, demands for amnesty for those arrested, a congressional inquiry into the campus’ response to antisemitism, lawsuits accusing the university of failing to protect Jewish students and accusations by protesters of excessive force by campus police and interference with free-speech rights.

Frenk -- whose father and grandfather were Jews who fled Germany in the 1930s to Mexico to escape growing antisemitism -- noted Thursday that after he arrived the university conducted “an intensive, immersive and iterative listening exercise,” with more than three dozen sessions involving faculty, staff, students and alumni to build a vision for UCLA’s future.

“In addition, I met with government, civic and business leaders, and we launched a website for Bruins to share their views, where we have received more than

1,500 questions and suggestions,” Frenk said. “I attended each meeting with open ears and open heart and an eye towards the future that we would build together.

“Two key points emerged. First, there is so much pride and passion in our community. Bruins care deeply about this institution, and we care deeply about one another. We not only want to succeed and see our students succeed, we want to flourish. At the same time, there is a great deal of fear and uncertainty as universities confront an unprecedented range of challenges to navigate this terrain and to take us to a place of even greater strength.” He said he was moving forward with an efforts to make UCLA a university that is “connective, impactful and exemplary.”

After stepping down as chancellor, Block remained with the university as a member of the UCLA faculty. He said he intended to return to the lab and continue his research as a member of the Department of Psychiatry and Biobehavioral Sciences within the David Geffen School of Medicine and in the Department of Integrative Biology and Physiology within the UCLA College.

Mayor Karen Bass says Port of LA ‘open for business’

Amid uncertainty caused by federal trade policies, Mayor Karen Bass Wednesday convened a roundtable meeting with leaders in the goods movement industry to hear from them about the impacts caused by tariffs.

Port of Los Angeles officials are expected to report the latest data on cargo movement later this month. Gene Seroka, CEO of the port, previously warned that the rapid changes in Trump administration trade policies is making it difficult to make short-term forecasts, and anticipated a “pullback in global trade.”

With these concerns in mind, the mayor met with labor, business and key goods movement industry leaders Wednesday to remind them that the city is behind them during these challenging times.

“With the Port of Los Angeles standing as the busiest container port in the Western Hemisphere, the unpredictability of federal

trade policy is felt deeply throughout our city,” Bass said in a statement. “Millions of Angelenos rely on the Port not just for products, but for good paying jobs. The city of Los Angeles stands firm with the Port of L.A., its employees and all Angelenos. Los Angeles remains open for business.”

According to her office, those present at the meeting expressed concern over how this “uncertainty and unpredictability” is disrupting trade, private investment and job stability and growth.

Councilman Tim McOsker, who represents the Harbor Area, which includes the port, participated in the roundtable discussion. He added that the “chaos” of these tariffs creates a “real economic harm” at the port and for his constituents who live and work in the 15th Council District.

“Uncertainty and a lack of coherent trade policy has slowed ship calls, impacted jobs, and the livelihoods of our residents,” McOsker said in a

statement. “And, it’s both an unforced error and self-inflicted wound. There’s no reason that American workers, from the docks to the warehouses, from trains to trucks, should bear the burden of unpredictability that no one in Washington, D.C. can explain.”

Seroka described Wednesday’s meeting as an “essential conversation” and a reminder that the port stands with its workers and trading partners. About 40% of U.S. imports move through the port, supporting roughly one

million jobs throughout the L.A. region.

Last month, Seroka reported that the port handled 843,000 containers in April, a 9.5% increase over the same period last year, marking the 10th straight month of yearover-year growth driven in part by a strategy to offload shipments ahead of U.S. tariffs

May figures are scheduled to be released later in June.

Seroka previously said that growth was propelled by a “robust economy and higher

consumer confidence,” as well as a push by companies to bring cargo in ahead of the enactment of federal tariffs.

Earlier this year, President Donald Trump announced his long-promised “reciprocal” tariffs -- calling for a 10% baseline tax on imports and other higher rates for U.S. trading partners that run so-called trade surpluses. The U.S. placed tariffs on Canada and Mexico by 25%, which officials offered to drop to 12% once certain demands were met. Trump similarly announced a 34% tax on imports from China, 24% on Japan and 32% on Taiwan, among others.

These levies were ultimately paused for 90 days, but Trump did impose a baseline 10% tariff on nearly all trading partners. China was the only exception -- the U.S. increased the tariff to 145% and China threatened a 125% tariff on U.S. goods.

The two nations eventually agreed to scale back those

tariffs for 90 days while negotiations continued. U.S. officials said it would reduce its tariffs on imports from China to 30%, while China said it would reduce its tariffs on U.S. goods to 10%.

“Tariffs are still elevated, and these deadlines coming up will cause a little bit of trepidation -- not knowing where we’ll all land after the pauses of 90 days with respect to China and the rest of the world,” Seroka said.

According to The Budget Lab at Yale University, a non-partisan policy research center, consumers face an overall average effective tariff rate of 17.8%, the highest since 1934. Additionally, tariffs disproportionately affect clothing and textiles, with consumers facing 15% higher shoe prices and 14% higher apparel prices in the short-run.

Trump has said the tariffs are an effective bargaining tool to create better trade deals for the United States.

Julio Frenk speaking into microphone with arm upraised. | Photo by Todd Cheney Photography / UCLA
| Photo by joey zanotti CC BY 2.0

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.