Vote For Us!
We’ve been nominated by the Pasadena Weekly for a “Best of Pasadena” award.
It’s kind of a big deal for us and we’d appreciate your vote please.
“Exchanging Words” By Tracy Gray ACROSS
1 Beach community near Tourmaline Surfing Park
8 Bear claw or beaver tail
14 Hunk of granite
18 Seething
19 Former first lady, familiarly
20 Room
21 Big name in health insurance associations
23 Foam art medium
24 Lacking
25 Like many Etsy shops
26 “Don’t change a thing!”
28 Mirror fogger
31 Old Pontiac muscle car
32 Long time
34 Tabloid twosome
35 Quaint emporium
41 “The Voice” coach Gwen
45 Measles symptom
46 Pop star
47 Preschool activity with crayons
51 Bogus
53 Big exporter of saffron
54 Tart-tasting fruit
55 Firewood protector
58 Nintendo princess
59 Sheet type
62 Mmes., in Mérida
64 Electronic control mechanisms, briefly
66 Base for some sashimi
67 Go it alone
70 Actress Vardalos
73 Squanders
74 Entwined
75 Line that intersects a circle in two places
82 Belgian surrealist Magritte
84 “Hold __ your hat!”
85 Like pedi-showing shoes
87 Hopeful expression after two failures
91 Lemon drinks
92 European capital known as the “City of a Hundred Spires”
95 Melodic passages
96 Tony Awardwinning musical based on a Manuel Puig novel
101 Like the Atacama Desert
102 __ port in a storm
103 Mork’s planet
104 Software test versions
108 “__ Files”: longrunning true-crime series
111 Structural girder
113 __ snuff
115 WWII sub
116 Irving Stone novel about Michelangelo
121 Where Ducks and Penguins play?
122 Diehards
123 Same old same old
124 Garlands of okika or pikake
125 Star-shaped bloomers
126 Prodded
DOWN
1 Culture centers?
2 Book replaced by GPS
3 Short excursion
4 Like Nero Wolfe
5 Cured salmon
6 Ad follower
7 Penne __ vodka
8 Turn down
10 Enjoy Stowe
11 Knotted accessory
12 Repaired, as car brakes
13 Jedi who said, “Always in motion is the future”
14 Extras in trunks
15 Newer, as an automobile
16 When Alexander meets Eliza, in “Hamilton”
17 Borscht base
19 Passat alternative
20 Roulette wheel components
22 Craving
27 “Same for me!”
29 Many miles off
30 Cable series about an erotic magazine for women
32 Put forth, as energy
33 Med. condition portrayed on “Monk”
36 French wines
37 Beats by __
38 Amateur
39 Map line
40 Spanish “she”
41 Hugo Award genre
42 Cheerio-shaped
43 Make happy
44 Arial, for one
48 Belfast’s province
49 Despondent
50 “Ivy and __”: kid-lit series by Annie Barrows
52 Breakout area, to dermatologists
56 “Yours” alternative
57 Deal with an email error message, maybe
60 On the money
61 80-Across preceder
others, briefly
68 Speaks
69 Onigiri wrapper
70 Grannies
71 Prologue
72 Bohr model subjects
73 Series of successes
76 Silver salmon
77 Cable cable, familiarly
78 Off-the-neck hairstyle
79 Chef Boyardee concoction
81 Prepare for an 83-Down, say
83 Apt rhyme for “cram”
86 Slanted columns
88 Laugh half
89 Many a Saudi native
90 French film
93 Southwestern people
94 Negroni need
97 Help for those at sea
98 Many “Westworld” characters
99 Builders of domeshaped nests
100 “Works for me!”
105 Mozart’s “Così fan __”
106 Peony pest
107 __ pad
108 Roll up
109 Stage honor
110 Chichén __: pyramid site
111 Grammy-winning album for Tyler, the Creator
112 Female horse
114 Yoked bovines
117 Scarf down
118 Hoppy quaff
119 Eggy quaff
77 Three-dimensional
80 61-Down follower
2 0 2 3
From August 17th to September 20th, anyone can vote fur us simply by going to www.Pasadenaweekly.com and look for the Best of Pasadnea “VOTE” button.
9 Heading for the whirlpool, say
63 Farm noun or verb
65 19-Down and
120 Sought buried treasure, perhaps
30 PASADENA WEEKLY | 08.31.23
LOS ANGELES TIMES SUNDAY CROSSWORD PUZZLE
Publishes: November 9th, 2023
FILE NO. 2023176948
The following person(s) is (are) doing business as: 1.) GARAGE DOOR REPAIR SERVICES, 5806 CAHILL AVE. TARZANA, CA 91356
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) QUEEN GARAGE DOORS & GATES, 5806 CAHILL AVE. TARZANA, CA 91356. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/ LLC NAME: SHOVAL
thousand dollars ($1,000)). REG-
ISTRANT/CORPORATE/
LLC NAME: TIGRAN
VAYDANYAN TITLE: PRESIDENT, CORP or LLC NAME: SOCAL COLLISION CENTER, INC.. This statement was filed with the LA County Clerk on: August 22 2023. 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
AVE. RESEDA, CA 91335. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.)
SF VALLEY CONGREGATE LIVING INC., 7332 CLAIRE AVE. RESEDA, CA 91335. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CORPORATE/
or Organization Number: N/A. REGISTERED OWNER(S) 1.) CALIFORNIA TAGS REGISTRATION SERVICE, INC., 8726 FOOTHILL BLVD SUNLAND, CA 91040. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/
LLC NAME: JOSEPH
POMONA AVE MONROVIA, CA 91016. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/
LLC NAME: ELIZABETH UHLER COLOMBO
DA VITASHVILY TITLE: PRESIDENT, CORP or LLC NAME: QUEEN
GARAGE DOORS & GATES. This statement was filed with the LA County Clerk on: August 14 2023. 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023180140
The following person(s) is (are) doing business as: 1.) ALL CARE SF VALLEY., 7332 CLAIRE
LLC NAME: SHLOMO ELKAYAM TITLE: PRESIDENT, CORP or LLC NAME: SF VALLEY CONGREGATE LIVING INC.. This statement was filed with the LA County Clerk on: August 17 2023. 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS
NAMESTATEM ENT FILE NO. 2023183551
The following person(s) is (are) doing business as: 1.) INBOX LIVE SCAN & MAILBOX RENTALS, 8726 FOOTHILL BLVD SUNLAND, CA 91040, 2121 VALDERAS DR GLENDALE, CA 91208
COUNTY: Los Angeles. Articles of Incorporation
CARRILLO TITLE: PRESIDENT, CORP or LLC NAME: CALIFORNIA TAGS REGISTRATION SERVICE, INC.. This statement was filed with the LA County Clerk on: August 22 2023. 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).
Published: Pasade-
na Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023176130
The following person(s) is (are) doing business as: 1.) UNBOUND DANCE STUDIO, 217 E POMONA AVE MONROVIA, CA 91016
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) LA UNBOUND LLC, 217 E
TITLE: PRESIDENT, CORP or LLC NAME: LA UNBOUND LLC. This statement was filed with the LA County Clerk on: August 14 2023. 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023179886
The following person(s) is (are) doing business as:
1.) BIONEURO HUESERO-SO BADOR, 8042 VAN NUYS BLVD PANORAMA CITY, CA 91402. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S)
1.) BIONEURO HUESERO-SOBADOR INC., 8042 VAN NUYS BLVD PANORAMA CITY, CA 91402. State of Incorporation or LLC: California. THIS BUSINESS
IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/ LLC NAME: FELIPE MIGUEL SANCHEZ TITLE: PRESIDENT, CORP or LLC NAME: BIONEURO HUESERO-SO BADOR INC.. This statement was filed with the LA County Clerk on: August 17 2023. 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS
NAMESTATEM ENT FILE NO. 2023178780
The following person(s) is (are) doing business as: 1.) WILD PHOENIX MANAGEMENT, 2480
GALBRETH RD PASADENA, CA 91104
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) WILD PHOENIX ENTERTAINMENT LLC, 2480
GALBRETH RD PASADENA, CA 91104. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under
the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CORPORATE/ LLC NAME: IESHIA TIA ROBINSON TITLE: PRESIDENT, CORP or LLC NAME: WILD PHOENIX ENTERTAINM ENT LLC. This statement was filed with the LA County Clerk on: August 16 2023. 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).
Published: Pasade-
na Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023180283
The following person(s) is (are) doing business as: 1.) AMERGE MUSIC, 641 N LA FAYETTE PARK PL LOS ANGELES, CA 90026.
2.) AMERGE COOPERATIVE, 641 N LA FAYETTE PARK PL LOS ANGELES, CA 90026.
3.) AMERGE MUSIC COOPERATIVE, 641 N LA FAYETTE PARK PL LOS ANGELES, CA 90026. 4.) AMERGE CO-OP, 641 N LA FAYETTE PARK PL LOS ANGELES, CA 90026.
5.) AMERGE MUSIC CO-OP, 641 N LA FAYETTE PARK PL LOS ANGELES, CA 90026
COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: N/A. REGISTERED
OWNER(S) 1.) AMERGE MUSIC COOPERATIVE CO., 641 N LA FAYETTE PARK PL LOS ANGELES, CA 90026. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORPORATE/LLC NAME: BENJAMIN LEVI DOWNEY TITLE: PRESIDENT, CORP or LLC
NAME: AMERGE MUSIC COOPERATIVE CO.. This statement was filed with the LA County Clerk on: August 18 2023. 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023183715
The following person(s) is (are) doing business as: 1.) VERSION MFG, 4455 FRUITLAND AVE VERNON, CA 90058. 2.) VERSION, 4455 FRUITLAND AVE VERNON, CA 90058. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 138234636. REGISTERED OWNER(S) 1.) OKAYOKAYLA, 4455 FRUITLAND AVE VERNON, CA
08.31.23 | PASADENA WEEKLY 31 pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or ann@pasadenaweekly.com | Deadline: Friday @ 11am for Thursday ADDRESS: P.O. Box 1349, South Pasadena, CA 91031
NAMESTATEM
as:
ber:
ST
poration
LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2013. I declare that all information in this statement is true and correct.
registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one
FICTITIOUS BUSINESS
ENT FILE NO. 2023183554 The following person(s) is (are) doing business
1.) SOCAL COLLISION CENTER, INC., 14306 OXNARD ST VAN NUYS, CA 91401 COUNTY: Los Angeles. Articles of Incorporation or Organization Num-
N/A. REGISTERED OWNER(S) 1.) SOCAL COLLISION CENTER, INC., 14306 OXNARD
VAN NUYS, CA 91401. State of Incor-
or
(A
FIC. BUS NAME
90058. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/
LLC NAME: BEN COX
TITLE: PRESIDENT, CORP or LLC NAME:
OKAYOKAYLA. This statement was filed with the LA County Clerk on: August 22 2023. 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023184022
The following person(s) is (are) doing business as: 1.) HAMPTON INN PALMDALE, 39428 TRADE CENTER DRIVE PALMDALE, CA 93551.
2.) HAMPTON INN AND SUITES PALMDALE, 39428 TRADE CENTER DRIVE PALMDALE, CA 93551. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A.
REGISTERED OWN-
ER(S) 1.) OCBW LLC, 39428 TRADE CENTER DRIVE PALMDALE, CA 93551. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and
correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/ LLC NAME: FRANKLIN CHANG TITLE: MEMBER, CORP or LLC
NAME: OCBW LLC. This statement was filed with the LA County Clerk on: August 23 2023. 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).
Published: Pasade-
na Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023172378
The following person(s) is (are) doing business as: 1.) ON BRAND, 3633 EAST OLYMPIC BOULEVARD LOS ANGELES, CA 90023. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) JAXEN LLC, 363 EAST OLYMPIC BOULEVARD LOS ANGELES, CA 9023. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/ LLC NAME: MARK ENCINIAS TITLE: MANAGING MEMBER, CORP or LLC NAME: JAXEN LLC. This statement was filed with the LA County Clerk on: August 08 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023174054
The following person(s) is (are) doing business as:
1.) CA SOLAR GROUP, 7647 HAYVENHURST AVE. UNIT 26 VAN NUYS, CA 91406.
2.) CALIFORNIA SOLAR GROUP, 7647 HAYVENHURST AVE. UNIT 26 VAN NUYS, CA 91406. 3.) CAL SOLAR GROUP, 7647
HAYVENHURST AVE.
UNIT 26 VAN NUYS, CA 91406 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A.
REGISTERED OWNER(S) 1.) INTEGRAL ENGINEERING CONSULTANTS, INC., 7647
HAYVENHURST AVE.
UNIT 26 VAN NUYS, CA 91406. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CORPORATE/
LLC NAME: ISRAEL
STEPANIAN TITLE: PRESIDENT, CORP or LLC NAME: INTEGRAL ENGINEERING CONSULTANTS, INC.. This statement was filed with the LA County Clerk on: August 10 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023175441
The following person(s) is (are) doing business as: 1.) CALIFORNIA A.D.U CENTER, 13347 VICTORY BLVD APT 108 VAN NUYS, CA 91401. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) PRO ADU CONSTRUCTION INC, 13347 VICTORY BLVD APT 108 VAN NUYS, CA 91401. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/ LLC NAME: JOHANA
VAQUERANO TITLE:
PRESIDENT, CORP or LLC NAME: PRO ADU CONSTRUCTION INC. This statement was filed with the LA County Clerk on: August 11 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023174675
The following person(s) is (are) doing business as: 1.) BAM BASKETBALL AND MENTORING, 3221 CARTER AVE
UNIT 110 MARINA DEL REY, CA 90292. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) MORE KINGS
MORE QUEENS, 3221 CARTER AVE UNIT 110 MARINA DEL REY, CA 90292. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT
/CORPORATE/LLC
NAME: LARRY HALL TI-
TLE: CEO, CORP or LLC
NAME: MORE KINGS
MORE QUEENS. This statement was filed with the LA County Clerk on: August 11 2023. 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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023174268
The following person(s) is (are) doing business as: 1.) THE GREEDY KORNDOG, 11754 VANOWEN ST APT 202 NORTH HOLLYWOOD, CA 91605. 2.) THE GREEDY FISH, 11754 VANOWEN ST APT
202 NORTH HOLLYWOOD, CA 91605. 3.) THE GREEDY, 11754 VANOWEN ST APT 202 NORTH HOLLYWOOD, CA 91605. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) THE GREEDY LLC, 11754 VANOWEN ST APT 202 NORTH HOLLYWOOD, CA 91605. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/ LLC NAME: CORNELL SANDERS TITLE: MANAGING MEMBER, CORP or LLC NAME: THE GREEDY LLC. This statement was filed with the LA County Clerk on: August 10 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023169797
The following person(s) is (are) doing business as: 1.) HELPING ONE’S WITHOUT, LLC, 436 S REESE PL BURBANK, CA 91506, 13514 BURBANK BLVD #6 SHERMAN OAKS, CA 91401 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) HELPING ONE’S WITHOUT, LLC, 436 S REESE PL BURBANK, CA 91506. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability
Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/ LLC NAME: STEPHANIE
REEVES TITLE: CEO, CORP or LLC NAME: HELPING ONE’S WITHOUT, LLC. This statement was filed with the LA County Clerk on: August 04 2023. 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).
Published: Pasade-
na Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023164062
The following person(s) is (are) doing business as: 1.) NONSTOP LOCKSMITH INC, 1155 N LA CIENEGA BLVD #414 WEST HOLLYWOOD, CA 90069 COUNTY: Los Angeles. Articles of Incorporat ion or Organization Number: N/A. REGISTERED OWNER(S)
1.) NONSTOP LOCKSMITH INC, 1155 N LA CIENEGA BLVD #414 WEST HOLLYWOOD, CA 90069. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000)). REGISTRANT/CORPORATE/
LLC NAME: OFRI BIRAN
TITLE: CEO, CORP or
LLC NAME: NONSTOP
LOCKSMITH INC. This statement was filed with the LA County Clerk on: July 28 2023. 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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023169037
The following person(s) is (are) doing business as: 1.) FIX ME GARAGE DOOR INC, 12005 ALBERS ST SUITE 141 VALLEY VILLAGE, CA 91607. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S)
1.) FIX ME GARAGE DOOR INC, 12005 ALBERS ST SUITE 141 VALLEY VILLAGE, CA 91607. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on:05/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORPORATE/LLC NAME:
Y ARIN EFRAT TITLE:
PRESIDENT, CORP or LLC NAME: FIX ME GARAGE DOOR INC. This statement was filed with the LA County Clerk on: August 03 2023. 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
32 PASADENA WEEKLY | 08.31.23
FIC. BUS NAME
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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023171349
The following person(s) is (are) doing business as: 1.) BRIGHT EVENT RENTALS, 1640 WEST 190TH STREET LOS ANGELES, CA 90501
COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: N/A. REGISTERED
OWNER(S) 1.) BRIGHT
EVENT RENTALS, LLC, 1640 WEST 190TH STREET LOS ANGELES, CA 90501. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED
BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/
LLC NAME: MICHAEL
A. BJORNSTAD TITLE: MANAGER, CORP or LLC NAME: BRIGHT
EVENT RENTALS, LLC.
This statement was filed with the LA County Clerk on: August 08 2023. 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 fic-
titious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023171294
The following person(s) is (are) doing business as: 1.) WESTCOAST
SPECIALTY PHARMACY, 6727 ODESSA AVE
#201 LAKE BALBOA, CA 91406. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) MMG TEAM INC, 6727 ODESSA AVE #201 LAKE BALBOA, CA 91406. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CORPORATE/ LLC NAME: MARINE MANANYAN GYULBEK-
YAN TITLE: CEO, CORP or LLC NAME: MMG TEAM INC. This statement was filed with the LA County Clerk on: August 07 2023. 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).
Published: Pasade-
na Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023151820
The following person(s) is (are) doing business as: 1.) GLOBAL TECH INGENUITIES, 417 N. BROADWAY STE 2
REDONDO BEACH, CA 90277. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S)
1.) PRIME ECHELON
GLOBAL HOLDINGS
LLC, 417 N. BROADWAY STE 2 REDONDO BEACH, CA 90277
State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT /CORPORATE/LLC
NAME: NATALIE ALIDA
COOKE TITLE: CEO, CORP or LLC NAME: PRIME ECHELON
GLOBAL HOLDINGS
LLC. This statement was filed with the LA County Clerk on: July 13 2023.
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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023156077
The following person(s) is (are) doing business as: 1.) JETTY MARKETING, 625 ESPLANADE AVE UNIT 38 REDONDO BEACH, CA 90277 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) ESPLANADE HEALTHCARE VENTURES, 625 ESPLANADE AVE UNIT 38 REDONDO BEACH, CA 90277. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under
the fictitious business name or names listed above on: 07/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT/CORPORATE/ LLC NAME: MEGAN
CROSSLAND TITLE: CFO, CORP or LLC
NAME: EXPLANADE HEALTHCARE VENTURES. This statement was filed with the LA County Clerk on: July 19 2023. 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).
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023164346
The following person(s) is (are) doing business as: 1.) DICK MARTIN SALES AND LEASING, 540 EL DORADO STREET SUITE 201 PASADENA, CA 91101
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 1304540. REGISTERED OWNER(S) 1.) DICK MARTIN LEASING, INC., 525 CORDOVA ST SUITE 200 PASADENA, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORPORATE/
LLC NAME: JOHN E
MARTIN TITLE: VICE PRESIDENT, CORP or
LLC NAME: DICK MAR-
TIN LEASING, INC.. This statement was filed with the LA County Clerk on: July 28 2023. 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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023180047
The following person(s) is (are) doing business as: 1.) DECISION
BUILDER I-N-C, 17115
CHATSWORTH ST 205 GRANADA HILLS, CA 91344-5798 COUNTY: Los Angeles. REGISTERED OWNER(S)
1.) IMAD ANZ, 17115
CHATSWORTH ST 205 GRANADA HILLS, CA 91344 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
IMAD ANZ TITLE: OWNER. This statement was filed with the LA County Clerk on: August 17 2023. 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023180143
The following person(s) is (are) doing business as: 1.) STR, LP DBA ALMAFI_IN THE DESERT, 5418 SADRING AVE WOODLAND HILLS, CA 91367 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) STR, LP, 5418 SADRING AVE WOODLAND HILLS, CA 91367 THIS BUSINESS IS CONDUCTED BY a Limited Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: SHLOMO ELKAYAM TITLE: GENERAL PARTNER. This statement was filed with the LA County Clerk on: August 17 2023. 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO. 2023179884
The following person(s) is (are) doing business as: 1.) VICTORY HOME - WEST VALLEY, 8353 WHITE OAK AVE NORTHRIDGE, CA
91325 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) KRIS-
TOPHER SORENSEN, 14507 SYLVAN ST, SUITE 203 VAN NUYS, CA 91411 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
KRISTOPHER SO-
RENSEN TITLE: OWNER. This statement was filed with the LA County Clerk on: August 17 2023. 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023176946
The following person(s) is (are) doing business as: 1.) JOSE CEDENO MAINTENANCE, 6131 CANBY AVE TARZANA, CA 91335 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) SEBASTIAN G MORALES PAXTOR, 6131 CANBY AVE TARZANA, CA 91335 2.) SERGIO ROMERO, 6131 CANBY AVE TARZANA, CA 91335 THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor
punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
SERGIO ROMERO TI-
TLE: GENERAL PARTNER. This statement was filed with the LA County Clerk on: August 14 2023. 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023170721
The following person(s) is (are) doing business as: 1.) MIDNIGHT CAKES, 306 ALPINE STREET 3 PASADENA, CA 91106 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) MARIAM AFZAL, 306 ALPINE STREET 3 PASADENA, CA 91106 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
MARIAM AFZAL TITLE: OWNER. This statement was filed with the LA County Clerk on: August 07 2023. 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
08.31.23 | PASADENA WEEKLY 33
FIC. BUS 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).
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023178084
The following person(s) is (are) doing business as: 1.) PUNKS AND PINUPS, 200 E. 2ND STREET POMONA, CA 91766, 5025 COLDWA-
TER CANYON AVE APT
27 SHERMAN OAKS, CA 91423 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
CARRIE PINELESS, 5025 COLDWATER CANYON AVE APT 27
SHERMAN OAKS, CA
91423 THIS BUSINESS IS CONDUCTED BY an
Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
CARRIE PINELESS
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 15 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023180223
The following person(s) is (are) doing business as:
1.) ARTJERNI MEDIA, 5000 CENTINELA AVE
106 LOS ANGELES, CA 90066, 214 MAIN ST #150 EL SEGUNDO, CA 90245 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
ERNESTO OSUNA JR, 5000 CENTINELA AVE
106 LOS ANGELES, CA
90066 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
ERNESTO OSUNA JR
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 18 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023178338
The following person(s) is (are) doing business as: 1.) BOX & PRINT WORLD, 8652 FOOTHILL BLVD STE B SUNLAND, CA 91040, 8020 CORA ST SUNLAND, CA 91040 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) TIFFANY SARKISSIAN, 8020 CORA ST SUNLAND, CA 91040 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material mat-
ter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: TIFFANY SARKISSIAN
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 16 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023178308
The following person(s) is (are) doing business as: 1.) ADRIANA L. MEDRANO, PHD, 491 S. MARENGO AVE. PASADENA, CA 91101, 2328
1/2 W 29TH PLACE LOS ANGELES, CA 90018 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) ADRIANA L. MEDRANO, 491 S. MARENGO AVE. PASADENA, CA 91101
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
ADRIANA L. MEDRANO
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 16 2023. NO-
TICE – 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023170080
The following person(s) is (are) doing business as: 1.) HAIR BY GREGORY, 9873 S SANTA MONICA BLVD BEVERLY HILLS, CA 90212, 231 EAST 3RD STREET
APARTMENT 202 LOS ANGELES, CA 90013
COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) GREGORY YOMONTANO, 231 EAST 3RD STREET
APARTMENT 202 LOS ANGELES, CA 90013
THIS BUSINESS IS
CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
GREGORY YOMON-
TANO TITLE: OWNER. This statement was filed with the LA County Clerk on: August 04 2023. 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). Published: Pasade-
na Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023174629
The following person(s) is (are) doing business as: 1.) MAINLAND CATERING COMPANY, 2200 VALIANT ST STE A GLENDORA, CA 91741 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) JAYME
CHAN, 2200 VALIANT ST GLENDORA, CA 91741 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
JAYME CHAN TITLE: OWNER. This statement was filed with the LA County Clerk on: August 11 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023168133
The following person(s) is (are) doing business as: 1.) TRIPLE TREBLE LESSONS, 5513 WILLOWCREST AVE NORTH HOLLYWOOD, CA 91601 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) JACQUELINE TITUS, 5513 WILLOWCREST AVE NORTH HOLLYWOOD, CA 91601 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. I declare that all infor-
mation 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 know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: JACQUELINE TITUS
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 03 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023168727
The following person(s) is (are) doing business as: 1.) ORITE, 3649 DIVISION STREET LOS ANGELES, CA 90065
COUNTY: Los Angeles.
REGISTERED OWNER(S) 1.) MARTHA TUBER, 3649 DIVISION STREET LOS ANGELES, CA 90065 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: MARTHA TUBER TITLE: OWNER. This statement was filed with the LA County Clerk on: August 03 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023167523
The following person(s) is (are) doing business as: 1.) EXPERT CARE
LEGAL NURSE CONSULTING, 1678 CORSON ST 2 PASADENA, CA 91106 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
CHARLOTTE GOOR, 1678 CORSON ST 2 PASADENA, CA 91106
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
CHARLOTTE GOOR
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 02 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023174414
The following person(s) is (are) doing business as: 1.)
JACK OLVERA INSURANCE SERVICES, 8953 WOODMAN AVE 103 ARLETA, CA 91331
COUNTY: Los Angeles.
REGISTERED OWNER(S) 1.) JACK OLVERA, 8953 WOODMAN AVE 103 ARLETA, CA 91331 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
JACK OLVERA TITLE: OWNER. This statement was filed with the LA County Clerk on: August 10 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023175444
The following person(s) is (are) doing business as: 1.) ZENITH OVERHEAD GARAGE DOORS, 1341 W 1ST. LOS ANGELES, CA 90026, 15000 ARCHWOOD ST. VAN NUYS, CA 91405 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) SAMIN GRAY, 15000 ARCHWOOD ST. VAN NUYS, CA 91405 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as
34 PASADENA WEEKLY | 08.31.23
FIC. BUS NAME
true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
SAMIN GRAY TITLE:
OWNER. This statement was filed with the LA County Clerk on: August 11 2023. 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).
Published: Pasade-
na Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023160108
The following person(s) is (are) doing business as: 1.) BLUE CITY DETAIL, 8450 G AVE SPC 55 HESPERIA, CA
92345 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) ISRAEL
GONZALES, 49 MARION AVE. APT. #5 PASADENA, CA 91106 2.)
BETSABETH RAMIREZ
MEZA, 49 MARION
AVE. APT. #5 PASADENA, CA 91106 THIS BUSINESS IS CON-
DUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: ISRAEL GONZALES
TITLE: HUSBAND. This statement was filed with the LA County Clerk on: July 24 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally ex-
pires 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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023176532
The following person(s) is (are) doing business as: 1.) METAMORPHIC ENTERPRISES, 21415 PLUMMER STREET CHATSWORTH, CA 91311 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) BRYAN JUAN CARLOS FOLEY, 21415 PLUMMER STREET CHATSWORTH, CA 91311
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
BRYAN JUAN CARLOS
FOLEY TITLE: OWNER.
This statement was filed with the LA County Clerk on: August 14 2023. 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). Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 20231521119
The following person(s) is (are) doing business as: 1.) CALDUR PRODUCTIONS, 4220 BRIGHTON AVE LOS ANGELES, CA 90062
COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) CALEB DURANT, 4220 BRIGHTON AVE LOS ANGELES, CA 90062 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: CALEB DURANT TITLE: OWNER. This statement was filed with the LA County Clerk on: July 13 2023. 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).
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023175511
The following person(s) is (are) doing business as: 1.) FIRST AND MAIN, 6555 KENWATER AVE WEST HILLS, CA 91307 2.) AVE AND BLVD, 6555 KENWATER AVE WEST HILLS, CA 91307 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) JAMES LAU, 6555 KENWATER AVE WEST HILLS, CA 91307 2.) MIRANDA LAU, 6555 KENWATER AVE WEST HILLS, CA 91307 THIS BUSINESS IS CONDUCTED BY a
Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
JAMES LAU TITLE:
HUSBAND. This statement was filed with the LA County Clerk on: August 11 2023. 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023154847
The following person(s) is (are) doing business as: 1.) CHRIS CARES, 1308 E COLORADO BLVD #2178 PASADENA, CA 91106 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) CHRISTINE TZENG, 1308 E COLORADO BLVD #2178 PASADENA, CA 91106 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: CHRISTINE TZENG
TITLE: OWNER. This statement was filed with the LA County Clerk on: July 18 2023. 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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023172555
The following person(s) is (are) doing business as: 1.) PASADENA DOULA ASSOCIATES, 379 E. HOWARD ST PASADENA, CA 91104 2.) THE DOULA PRO SHOP, 379 E. HOWARD ST PASADENA, CA 91104 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) TENAJ JANET ANGELIQUE
IKNER, 379 E. HOWARD ST PASADENA, CA 91104 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: TENAJ JANET ANGELIQUE IKNER TITLE: OWNER. This statement was filed with the LA County Clerk on: August 08 2023. 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 busi-
ness name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023171297
The following person(s) is (are) doing business as: 1.) ASAP LOCKSMITH 24/7, 5229 WILLOWCREST AVE #408 NORTH HOLLYWOOD, CA 91601 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) VALERIE STROUD, 5229 WILLOWCREST AVE #408 NORTH HOLLYWOOD, CA 91601 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: VALERIE STROUD
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 07 2023. 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). Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS
LOS ANGELES, CA
90042 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
GERARDO ALFREDO
MARAVILLA TITLE:
OWNER. This statement was filed with the LA County Clerk on: July 24 2023. 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).
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023171030
The following person(s) is (are) doing business as: 1.) SILVER SANDS CURIO, 370 CORONADO AVE LONG BEACH, CA 90814, 2436 E 4TH STREET #1155 LONG BEACH, CA 90814 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) GARRETT HOPKINS, 370 CORONADO AVE LONG BEACH, CA 90814 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: GARRETT HOPKINS
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 07 2023. 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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20231664060
The following person(s) is (are) doing business as: 1.) VARDUK, 13127 BEAVER ST SYLMAR, CA 91342 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) VARDITER GHUKASYAN, 13127 BEAVER ST SYLMAR, CA 91342 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: VARDITER GHUKASYAN TITLE: OWNER. This statement was filed with the LA County Clerk on: July 28 2023. 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 fic-
08.31.23 | PASADENA WEEKLY 35
BUSINESS NAME STATEMENT FILE NO. 2023159988
1.)
VIA ARBOLADA UNIT
LOS
LES,
ISTERED
1.) GERARDO
MARAVILLA,
ARBOLADA
The following person(s) is (are) doing business as:
ISOSCELES MEDIA, 4260
118
ANGE-
CA 90042 COUNTY: Los Angeles. REG-
OWNER(S)
ALFREDO
4260 VIA
UNIT 118
FIC. BUS NAME
titious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023168514
The following person(s) is (are) doing business as: 1.) BOSWELL CONSULTING SEERVICES, 8337 RAMSGATE AVE LOS ANGELES, CA 90045 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) BRAD GOODMAN, 8337 RAMSGATE AVE LOS ANGELES, CA 90045
THIS BUSINESS IS
CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
BRAD GOODMAN TI-
TLE: OWNER. This statement was filed with the LA County Clerk on: August 03 2023. NO-
TICE – 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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023169040
The following person(s) is (are) doing business as: 1.) PARKER HEATING AND COOLING, 2328 S LYNN CT WEST COVINA, CA 91792
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) 1.) MICHAEL LEE PARKER, 2328 S LYNN CT WEST COVINA, CA 91792 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
MICHAEL LEE PARKER
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 03 2023. 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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023167966
The following person(s) is (are) doing business as: 1.) DELIGHT PASTRY, 39 NORTH RAYMOND AVE. PASADENA, CA 91103 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
LEILA AZARGOSHASB, 39 NORTH RAYMOND AVE. PASADENA, CA 91103 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
LEILA AZARGOSHASB
TITLE: OWNER. This statement was filed with
the LA County Clerk on: August 02 2023. 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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023169000
The following person(s) is (are) doing business as: 1.) EPOCH SKAPE, 444 PIEDMONT AVE UNIT 215 GLENDALE, CA 91206 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
AMBER IPPOLITO, 444 PIEDMONT AVE UNIT 215 GLENDALE, CA 91206 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
AMBER IPPOLITO TI-
TLE: OWNER. This statement was filed with the LA County Clerk on: August 03 2023. 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).
Published: Pasade-
na Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023163240
The following person(s) is (are) doing business as: 1.) TAILWAG COLLECTIVE, 2983 E. DEL MAR BLVD PASADENA, CA 91107 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) JANE MARIE TSUKAMOTO, 2983 E. DEL MAR BLVD PASADENA, CA 91107 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
JANE MARIE TSUKAMOTO TITLE: OWNER. This statement was filed with the LA County Clerk on: July 27 2023. 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).
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023147977
The following person(s) is (are) doing business as: 1.) ALTA ARTS
COLLECTIVE, 5209
REMSTOY DRIVE LOS ANGELES, CA 90032
COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) N SUSANA MENDOZA, 5209 REMSTOY DRIVE LOS ANGELES, CA 90032
THIS BUSINESS IS CONDUCTED BY an
Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
N SUSANA MENDOZA
TITLE: OWNER. This statement was filed with the LA County Clerk on: July 07 2023. 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).
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023167962
The following person(s) is (are) doing business as: 1.) JACOBSON AND ASSOCIATES BOOKKEEPERS, 731 E TUJUNGA AV. APT B BURBANK, CA 91501
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) 1.) ERNEST
JOHN JACOBSON III, 731 E TUJUNGA AV. APT B BURBANK, CA 91501 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: ERNEST JOHN JACOBSON III TITLE: OWNER. This statement was filed with the LA County Clerk on: August 02 2023. 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). Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023161711
The following person(s) is (are) doing business as:
1.) HORIZONTES HORIZONS, 530 S. LAKE AVE #1040 PASADENA, CA 91101 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) MARLENE CABRERA, 530
S. LAKE AVE #1040 PASADENA, CA 91101 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: MARLENE CABRERA
TITLE: OWNER. This statement was filed with the LA County Clerk on: July 26 2023. 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 Sec-
tion 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
NAME CHANGE
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23GDCP00157 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SENLIN YANG, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: SENLIN YANG filed a petition with this court for a decree changing names as follows: a.) SENLIN YANG to MICHAEL SL YANG.
2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons 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: Date: 10/05/2023. Time: 08:30 AM. Dept.: E Room: N/A. The address of the court is 600 E BROADWAY GLENDALE, CA 91208 AND GLENDALE COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 01 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23GDCP00118 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of GEORGIY S BAGIAN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: GEORGIY S BAGIAN filed a petition with this court for a decree changing names as follows: a.) GEORGIY S BAGIAN to GEORGE BAGIAN. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any
person objecting to the name changes described above must file a written objection that includes the reasons 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: Date: 10/04/2023. Time: 08:30
AM. Dept.: D Room: N/A. The address of the court is 600 EAST BROADWAY GLENDALE, CA 91206 AND GLENDALE COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 22 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00364 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MELISSA HUI-MIN WU, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: MELISSA HUI-MIN WU filed a petition with this court for a decree changing names as follows: a.) MELISSA HUI-MIN WU to HUI MIN WU. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons 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: Date: 11/17/2023.
Time: 08:30 AM. Dept.: X Room: N/A. The address of the court is 150 WEST COMMONWEALTH AVENUE ALHAMBRA, CA 91801 AND ALHAMBRA COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles.
Original filed: August 22 2023. Robin Miller Sloan, Judge of the Superior
36 PASADENA WEEKLY | 08.31.23
FIC. BUS NAME
Court.
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00339 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CARLOS DE LA CERDA
COSS LEON, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: CARLOS DE LA CERDA COSS LEON filed a petition with this court for a decree changing names as follows: a.)
CARLOS DE LA CERDA
COSS LEON to CARLOS DE LA CERDA. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons 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 HEAR-
ING: Date: 10/31/2023.
Time: 08:30 AM. Dept.: 3 Room: N/A. The address of the court is 150 WEST COMMONWEALTH AVENUE ALHAMBRA, CA 91801 AND ALHAMBRA
COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles.
Original filed: August 10 2023. Robin Sloan Miller, Judge of the Superior Court.
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00192 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of EMILIO FREDERICK JUAREZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: EMILIO FREDERICK JUAREZ filed a petition with this court for a decree changing names as follows: a.) EMILIO FREDERICK JUAREZ to CARLOS EMILIO JUAREZ. 2.)
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if
any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons 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: Date:
10/18/2023. Time: 08:30 AM. Dept.: 3 Room: 300. The address of the court is 150 W. COMMONWEALTH AVE ALHAMBRA, CA 91801 AND ALHAMBRA COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 27 2023. Robin Miller Sloan, Judge of the Superior Court. Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00310 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CHIA HO CHIU, for Change of Name. TO ALL IN-
TERESTED PERSONS:
1.) Petitioner: CHIA HO CHIU filed a petition with this court for a decree changing names as follows: a.) CHIA HO CHIU to JOHN CHIAHO CHIU. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons 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:
Date: 10/10/2023. Time: 08:30AM. Dept.: 3 Room: N/A. The address of the court is 300 E. WALNUT STREET PASADENA, CA 91101 AND PASADENA COURTHOUSE.
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July
25 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00321 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SUSAN JOYCE CHAD, for Change of Name. TO ALL INTERESTED PER-
SONS: 1.) Petitioner: SUSAN JOYCE CHAD filed a petition with this court for a decree changing names as follows: a.) SUSAN JOYCE CHAD to SUSAN JOYCE CHADEMUVIRI. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons 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: Date: 10/20/2023.
Time: 08:30 AM. Dept.: X Room: N/A. The address of the court is 150 WEST COMMONWEALTH AVENUE ALHAMBRA, CA 91801 AND ALHAMBRA COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 31 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME
Case No. 23LBCP00284 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of RAYMUNDO GURROLA, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: RAYMUNDO GURROLA filed a petition with this court for a decree changing names as follows: a.) RAYMUNDO GURROLA to RAYMOND GURROLA. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes de-
scribed above must file a written objection that includes the reasons 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: Date: 09/12/2023. Time: 08:30 AM. Dept.: 26 Room: N/A. The address of the court is 275 MAGNOLIA AVE LONG BEACH, CA 90802 AND LONGBEACH COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 18 2023. Michael P. Vincencia, Judge of the Superior Court.
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23STCP02725 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of AMANDA LEIGH KEYLOR, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: AMANDA LEIGH KEYLOR filed a petition with this court for a decree changing names as follows: a.) AMANDA LEIGH KEYLOR to KEYLOR LEIGH. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons 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 HEAR-
ING: Date: 10/06/2023.
Time: 10:00AM. Dept.: 82 Room: 833. The address of the court is 111 NORTH HILL STREET LOS ANGELES, CA 90012 AND LOS ANGELES SUPERIOR COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 31 2023. Curtis A. Kin, Judge of the Su-
perior Court. Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00323 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of LAUREEN CYNTHIA SCOTT, for Change of Name. TO ALL INTERESTED
PERSONS: 1.) Petitioner: LAUREEN CYNTHIA SCOTT filed a petition with this court for a decree changing names as follows: a.) LAUREEN CYNTHIA SCOTT to LAUREEN-NA DIRAH CYNTHIA NAYO. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons 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: Date: 10/20/2023. Time: 08:30 AM. Dept.: X Room: N/A. The address of the court is 150 WEST CCMMONWEALTH AVE ALHAMBRA, CA 91801 AND ALHAMBRA COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 01 2023. Robin Miller Sloan, Judge of the Superior Court. Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00211 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ASHLEY CHRISTINA FARNAN, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: ASHLEY CHRISTINA FARNAN filed a petition with this court for a decree changing names as follows: a.) ASHLEY CHRISTINA FARNAN to ASH FARNAN. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file
a written objection that includes the reasons 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: Date: 09/08/2023. Time: 08:30 AM. Dept.: X Room: N/A. The address of the court is 150 W. COMMONWEALTH AVE ALHAMBRA, CA 91801 AND ALHAMBRA COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 04 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00320 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of FREDERICK EARL NORTH, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: FREDERICK EARL NORTH filed a petition with this court for a decree changing names as follows: a.) FREDERICK EARL NORTH to CHIOKE NAYO. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons 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: Date: 10/16/2023. Time: 08:30 AM. Dept.: P Room: N/A. The address of the court is 300 E WALNUT ST PASADENA, CA 91101 AND PASADENA COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 31 2023. Robin Miller Sloan, Judge of the Superior Court. Published: Pasadena Weekly 08/10/23,
08/17/23, 08/24/23, 08/31/23
NOTICE OF SALE OF ABANDONED PROPERTY
Notice Is Hereby Given That Pursuant To Sections 21700-21716 Of The Business And Professions Code, Section 2328 Of The UCC, Section 535 Of The Penal Code And Provisions Of The Civil Code, Allen Avenue Self Storage, 234 N Allen Ave , Pasadena, CA, 91106 Will Sell By Competitive Bidding The Following Units. Auction to Be Conducted through Online Auction Services of WWW.LOCKERFOX.
COM, with bids opening on or after Thursday September 07, 2023 at 12:00 pm and closing on or after Thursday September 14, 2023 at 12:00 pm The Personal Goods Stored Therein by the Following May Include, but are not limited to: MISC. HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS ITEMS/FIXT URES.
Purchases Must Be Made with DEBIT or CREDIT CARD, CERTIFIED CHECK or MONEY ORDER ONLY and Paid at the time of Sale. All Goods are Sold as is and must be Removed within 72 Hours of the time of Purchase. Allen Avenue Self Storage, Reserves the Right to Retract Bids. Sale is Subject to Adjournment. Sale is subject to cancellation in the event of settlement bid at: www.lockerfox.com.
Jason Harris
Christine Helen CENITH YOUNGBLOOD -DE LAY
JOSE VINCENTE BANTOLO
Micah Wright Chephren Rasika
Terri Holliday Andres Pupo
Published on August 31, 2023 & September 07, 2023
Pasadena Weekly
Published: Pasadena Weekly 08/31/23, 09/07/23
PROBATE SALE
NOTICE OF SALE OF ABANDONED PROPERTY
Notice Is Hereby Given That Pursuant To Sections 21700-21716 Of The Business And Professions Code, Section 2328 Of The UCC, Section 535 Of The Penal Code And Provisions Of The Civil Code, PSA Self Storage - Rosemead, 8000 S Artson St , Rosemead, CA, 91770 Will Sell By Competitive Bidding The Following Units. Auction to Be Conducted through Online Auction Services of WWW. LOCKERFOX.COM, with bids opening on or after Thursday September 07, 2023 at 12:00 pm and closing on or after Thursday September 14, 2023 at 12:00 pm
The Personal Goods
Stored Therein by the Following May Include, but are not limited to:
MISC. HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS ITEMS/FIXT URES.
Purchases Must Be Made with DEBIT or CREDIT CARD, CERTIFIED CHECK or MONEY ORDER ONLY and Paid at the time of Sale. All Goods are Sold as is and must be Removed within 72 Hours of the time of Purchase. PSA Self Storage - Rosemead, Reserves the Right to Retract Bids. Sale is Subject to Adjournment. Sale is subject to cancellation in the event of settlement bid at: www. lockerfox.com.
JEAN-PIERRE MARAN-
GAKIS
Gisela P Birnschein The Awareness Center
Olivia H Sanchez
Alex Hanley matthew kong
Simon Reynoso
Published on August 31, 2023 & September 07, 2023
Times Media Group
Published: Pasade-
na Weekly 08/31/23, 09/07/23
NOTICE OF PETITION
TO ADMINISTER ESTATE OF BARBARA MARIE SPETH
Case No. 23STPB09173
To all heirs, beneficiar ies, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of BARBARA MARIE SPETH
A PETITION FOR PROBATE has been filed by Erik Speth in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Erik Speth be appointed as personal representa tive to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administra tion of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Sept. 26, 2023 at 8:30 AM in Dept. No. 79 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your
08.31.23 | PASADENA WEEKLY 37
NAME CHANGE
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 representa tive, 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:
PAUL H WEISMAN ESQ
SBN 107199
LAW OFFICE OF PAUL H WEISMAN
15760 VENTURA BLVD
STE 700 ENCINO CA 91436
CN999701 SPETH Aug 31, Sep 7,14, 2023
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23
NOTICE OF $25,000
REWARD OFFERED BY THE
LEGAL NOTICES
LOS ANGELES COUN-
TY BOARD OF SUPERVISORS
Notice is hereby given that the Board of Supervisors of the County of Los Angeles has extended the $25,000 reward offered in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 27-year-old Ernesto Jimenez, who was fatally shot while walking to Villa Park on the 200 block of Parke Street in the City of Pasadena on November 13, 2020, at approximately 8:00 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 9741579. Any person having any information related to this crime is requested to call Detective Jordan Ling at the Pasadena Police Department at (626) 744-4081 or Crime Stop-
pers at (800) 222-8477 and refer to Report No. 20011995. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than December,14 2023. All reward claims must be in writing and shall be received no later than February 12, 2024. The total County payment of any and all rewards shall in no event exceed $25,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes. The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than February 12, 2024, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Ernesto Jimenez Reward Fund. For further information, please call (213) 9741579. CELIA
THE TIME AND PLACE OF THE HEARING AND BE HEARD RELATIVE
THERETO`` OFFICE OF THE COMMISSION: BUSINESS LICENSE COMMISSION 500 W. TEMPLE STREET, RM 374 LOS ANGELES, CA 90012
CN999575 Aug 31, Sep 7, 14, 2023
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23
NOTICE OF TRUSTEE’S
SALE T.S. No.: 20237173 Loan No.: MEN-
TRUSTEE
DEZ/BLUE SANDS YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/10/2018.
ifornia, Date of Sale: 09/21/2023 at 10:00 AM
Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766. Amount of unpaid balance and other charges: $632,211.19
Street Address or other common designation of real property: 2285 EAST WOODLYN ROAD PASADENA, CA 91104
A.P.N.: 5743-008-003
the file number assigned to this case 2023-7173. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE
ZAVALA
EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES
CN997786 04062 Jun 29, Jul 6,13,20,27, Aug 3,10,17,24,31, 2023
Published: Pasade-
na Weekly 06/29/23, 07/06/23, 07/13/23, 07/20/23, 07/27/23, 08/03/23, 08/10/23, 08/17/23, 08/24/23, 08/31/23
NOTICE OF HEARING TO CONDUCT MASSAGE ESTABLISHMENT
NOTICE IS HEREBY
GIVEN THAT APPLICATION HAS BEEN MADE TO THE LOS ANGELES COUNTY BUSINESS LICENSE COMMISSION TO CONDUCT
ADDRESS OF PREMISES: 3700 E. COLORADO BL #4, PASADENA, CA 91107
NAME OF APPLICANT:
RELAX SPA / RAFFI HANNEYAN
DATE OF HEARING: 09/27/2023
TIME OF HEARING: 09:15 A.M.
``ANY PERSON HAVING OBJECTIONS TO THE GRANTING OF THE LICENSE MAY, AT ANY TIME PRIOR TO THE ABOVE DATE, FILE WITH THE BUSINESS LICENSE COMMISSION OBJECTIONS IN WRITING GIVING REASONS THEREFOR, AND MAY APPEAR AT
UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor:
PAUL CHARLES MEN-
DEZ AND JENNIFER
MENDEZ Duly Appointed Trustee: Foreclosure Specialists, Inc,. Recorded 04/18/2018 as Instrument No. 20180373958 in book , page of Official Records in the office of the Recorder of LOS ANGELES County, Cal-
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BID-
DERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO
PROPERTY OWNER:
The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponeme nts be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 760-7587622 or visit this Internet Website WWW.ZENITH TRUSTEE.COM, using
TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call, 760-758-7622 or visit this internet website
WWW.ZENITH TRUSTEE.COM, using the file number assigned to this case 2023-7173 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. ALL BIDDERS MUST HAVE CERTIFIED FUNDS PAYABLE TO ZTS FORECLOSURE SERVICES, LLC, IN ORDER TO BID AT THE SALE. Date: 08/16/2023
Foreclosure Specialists, Inc,. Dba Zenith Trustee Services 217 Civic Center Drive # 2 Vista, California 92084 Sale Line: 760-758-7622 DANA A. FAZIO, TRUSTEE OFFICER NPP0439543 To: PASADENA WEEKLY 08/31/2023, 09/07/2023, 09/14/2023
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23
Loan No.: Lozada TS no. 2023-10713 APN: 5840-018-012 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/14/2022, UNLESS YOU TAKE ACTION TO PROTECT
YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN, that on 9/7/2023, at 10:00 AM of said day, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766, Ashwood TD Services LLC, a California Limited Liability Company, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Omar Penagos Lozada, an unmarried man recorded on 1/20/2022 in Book n/a of Official Records of LOS ANGELES County, at page n/a, Recorder’s Instrument No. 20220076468, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 4/26/2023 as Recorder’s Instrument No. 20230268318, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Lot 6, Tract 13386, per Map, Book 269, Pages 4 and 5 of Maps. The street address or other common designation of the real property hereinabove described is purported to be: 605 East Calaveras Street, Altadena, CA 91001. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $132,461.67. In the event that the deed of trust described in this Notice of Trustee’s Sale
is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f:
NOTICE TO POTENTIAL
BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER:
The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee’s sale postponeme nts be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-9390772 or visit this internet website www.nation wideposting.com, using the file number assigned to this case 2023-10713. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE
TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and
highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nation wideposting.com, using the file number assigned to this case 2023-10713 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit or declaration described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: August 10, 2023 Ashwood TD Services LLC, a California Limited Liability Company Christopher Loria, Trustee’s Sale Officer 231 E. Alessandro Blvd., Ste. 6A-693, Riverside, CA 92508
Tel.: (951) 215-0069
Fax: (805) 323-9054
Trustee’s Sale Information: (916) 939-0772 or www.nationwideposting. com NPP0439143 To: PASADENA WEEKLY 08/17/2023, 08/24/2023, 08/31/2023
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23
NOTICE OF TRUSTEE’S SALE TS No. CA21-894938-AB Order No.: 02-21013022 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/8/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to
38 PASADENA WEEKLY | 08.31.23
PROBATE SALE
do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BEN-
EFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT
DUE. Trustor(s): CRISPIN LUNA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPER-
TY Recorded: 6/15/2006
as Instrument No. 06 1321846 of Official Records in the office of the Recorder of LOS ANGELES County, California;
Date of Sale: 9/21/2023 at 9:00 AM Place of
Sale: At the Doubletree Hotel Los Angeles-No rwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $1,634,722.56
The purported property address is: 144 EAST PINE STREET, ALTADENA, CA 91001-4804
Assessor’s Parcel No.: 5833-026-024 NOTICE
TO POTENTIAL BID-
DERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the
property. NOTICE TO PROPERTY OWNER:
The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponeme nts be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this internet website http:// www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-21894938-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE
TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-894938-AB to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO PROSPECTIVE OWN-
ER-OCCUPANT: Any prospective owner-occu pant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to
QUALITY
LOAN SERVICE CORPORATION
by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block.
The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date:
QUALITY LOAN SERVICE CORPORATION
2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only
Sale Line: 800-2802832 Or Login to: http:// www .qualityloan.com
Reinstatement Line: (866) 645-7711 Ext 5318
QUALITY LOAN SERVICE CORPORATION .
TS No.: CA-21-894938AB IDSPub #0187844 8/31/2023 9/7/2023 9/14/2023
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23
SUMMONS (Family Law) NOTICE TO RESPONDENT (Name):
Lo han demandado. Lea la información a continuación y en la página siguiente.
Petitioner’s name is:
Nombre del demandante:
WILLIAM DIX
Case Number: 23PDFL00003
You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you.
If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs.
For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association.
NOTICE—RES TRAINING ORDERS ARE ON PAGE 2:
These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.
FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Tiene 30 días de calendario después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120 ) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo.
costos legales.
Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucor te.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhe lpca.org) o poniéndose en contacto con el colegio de abogados de su condado.
AVISO—LAS ÓRDENES DE RESTRICCIÓN SE
ENCUENTRAN EN LA PÁGINA 2: Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California.
EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentaci ón, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte.
1. The name and address of the court are (El nombre y dirección de la corte son):
PASADENA COURTHOUSE
300 EAST WALNUT STREET PASADENA, CALIFORNIA 91101
Date (Fecha): 1/3/2023
2. The name, address, and telephone number of the petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son):
JAMES J. KENNY, ESQ./ KELLY A. PRICE, ESQ. 11060 ELM AVENUE
RANCHO CUCAMONGA, CALIFORNIA 91730 (909) 476-2661
2. cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiar ies of any insurance or other coverage, including life, health, automobile, and disability, held for the benefit of the parties and their minor children;
3. transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-comm unity, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and
4. creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party.
You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordin ary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-comm unity property, or your own separate property to pay an attorney to help you or to pay court costs.
NOTICE—ACCESS TO AFFORDABLE HEALTH
INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www.coveredca.com. Or call Covered California at 1-800-300-1506.
WARNING—IM PORTANT INFORMATION
language in the deed that characterizes how title is held (i.e., joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property.
FAMILIAR
En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido:
1. llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte;
2. cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiar ios de cualquier seguro u otro tipo de cobertura, como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es);
3. transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personales y comerciales o para satisfacer las necesidades de la vida; y
4. crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamenta ria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte.
traordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado que lo ayude o para pagar los costos de la corte.
AVISO—ACCESO A SEGURO DE SALUD MÁS ECONÓMICO:
¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es así, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener más información, visite www.coveredca.com. O llame a Covered California al 1-800-300-0213.
ADVERTENCI A—INFORMACIÓN IMPORTANTE
De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej., tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria quede registrada en la escritura de la propiedad, debería consultar con un abogado.
Published: Pasadena Weekly 08/31/23, 09/07/23, 09/14/23, 09/21/23
AVISO AL DEMANDADO (Nombre):
MYRNA DIX
You have been sued. Read the information below and on the next page.
Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y
Starting immediately, you and your spouse or domestic partner are restrained from:
1. removing the minor children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court;
California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divided, the
Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto por lo menos cinco días hábiles antes de realizarlo, y rendir cuenta a la corte de todos los gastos ex-
08.31.23 | PASADENA WEEKLY 39
SUMMONS EMPLOYMENT-GENERAL Professional Therapy Massage 30 Las Tunas Dr., Arcadia CA 91007 10:00am to 9:00pm • open 7 days (626) 461-5033 We offer oil massage, hot stone massage, deep tissue massage walking back for full body massage TRUSTEE
Families of aging adults often reach a point where they know their loved one needs more support than they can provide and should not live at home any longer. Worrisome signs—such as frequent falls, social withdrawal and poor hygiene—are common. Feelings of guilt and confusion when exploring care options are common, too. If this sounds like a scenario you’re experiencing, then please let us help.
At The Kensington Sierra Madre, we understand the challenges of transition and promise to be at your side every step of the way. With assisted living and three levels of memory care, we are ready
and able to offer whatever support you or your loved one needs. Join us for expert guidance and learn how to:
• Identify the right time to make a move to assisted living or memory care—before a crisis occurs.
• Anticipate “transition points” and plan ahead to address them.
• Prepare a house for sale, such as decluttering, packing and preserving a loved one’s treasures.
• Manage stress effectively for all involved throughout the entire process.
40 PASADENA WEEKLY | 08.31.23 245 West Sierra Madre Boulevard | Sierra Madre, CA 91024 | www.TheKensingtonSierraMadre.com | (626) 355-5700 A KENSINGTON SIERRA MADRE INVITATION RCFE #198601953 To RSVP or for more details, scan the QR code. How to Decide When the Time Is Right Navigating Your Loved One’s Move from Home to Assisted Living Expert Advice & Resources for You and Your Loved One Thursday, September 7th, 2023 from 5:30pm-7:00pm
mingle and light bites from 5:30pm-6:00pm • Presentation from 6:00pm-7:00pm
to Jodie at jkendall@kensingtonsl.com or (626) 355-5700
Mix,
RSVP
Esther Clausen Real Estate Specialist
Dave Knight Real Estate
Lorine Stoikowitz Regional Marketing Director
Gentle Transitions
Senior Moving Services
Jim Tighe Family Caregiver Son of Kensington Resident
Leandra Sims Director of Memory Care and PAC Coach
The Kensington Sierra Madre
Scott Jenkins Family Caregiver Son of Kensington Resident