03.03.22 | PASADENAWEEKLY.COM | GREATER PASADENA’S FREE NEWS AND ENTERTAINMENT WEEKLY
`The Curiosity Tales'
PERFORMERS INVITE TEENS TO CELEBRATE THEIR CREATIVITY
`Promising Skies´ Pasadena artist showcases work from 4 years of isolation + Innovate Pasadena
SERVING PASADENA, ALHAMBRA, ALTADENA, ARCADIA, EAGLE ROCK, GLENDALE, LA CAÑADA, MONTROSE, SAN MARINO, SIERRA MADRE AND SO. PASADENA
PW_Cover_01.indd 1
3/1/22 3:43 PM
2 PASADENA WEEKLY | 03.03.22
PW-03.03.22.indd 2
3/1/22 3:42 PM
OUTOFCONTROLBOSS.COM
GAURAV BOBBY KALRA | ATTORNEY AT LAW Employment Trial Attorney Representing Employees No Fees Unless We Win (Client Not Liable for Costs Unless Recovery)
03.03.22 | VOLUME 40| NUMBER 09 Opinion.............................................................4 News.................................................................5 Arts & Culture..................................................7 Calendar........................................................ 14 Classifieds...................................................... 15
PRACTICE AREAS INCLUDE: • Wrongful Termination, • Sexual Harassment, • Workplace Discrimination, • Whistleblower Claims,
• Wage Theft: Claims for Regular Time and Overtime, • Talent-related compensation disputes
Attorney and Berkeley Law Graduate with over nineteen years of experience and success representing employees on a contingency basis. No attorney’s fees unless and until recovery.
No-Charge / No-Commitment Consultations Available via telephone, Zoom, or in-person in Pasadena.
177 E. Colorado Boulevard, Suite 200 Pasadena, California 91105
(213) 435-3469
BOBBY@OUTOFCONTROLBOSS.COM Attorney Advertisement. SBN 219483.
03.03.22 | PASADENA WEEKLY 3
PW-03.03.22.indd 3
3/1/22 3:42 PM
PW OPINION EDITORIAL
DEPUTY EDITOR
Luke Netzley lnetzley@timespublications.com CONTRIBUTORS
Allison Brown, Connor Dziawura, Bridgette M. Redman, Ellen Snortland ART
By Ellen Snortland Pasadena Weekly Columnist
ART DIRECTOR
Stephanie Torres storres@timespublications.com Chris Mortenson
ZAC REYNOLDS
Zac@TimesPublications.com (626) 360-2811 ADVERTISING SALES AND MARKETING
Lisa Chase Catherine Holloway Michael Lamb For Advertising Information Call (626) 360-2811 CLASSIFIED ACCOUNT EXECUTIVE
Ann Turrietta (Legals) BUSINESS OFFICE MANAGER
Ann Turrietta
TIMES MEDIA GROUP PRESIDENT
Steve Strickbine VICE PRESIDENT, CHIEF REVENUE OFFICER
Michael Hiatt
Pasadena Weekly is published every Thursday. Pasadena Weekly is available free of charge. No person may, without prior written permission from Pasadena Weekly, take more than one copy of each weekly issue. Additional copies of the current issue if available may be purchased for $1, payable in advance, at Pasadena Weekly office. Only authorized Pasadena Weekly distributors may distribute the Pasadena Weekly. Pasadena Weekly has been adjudicated as a newspaper of general circulation in Court Judgment No. C-655062. Copyright: No news stories, illustrations, editorial matter or advertisements herein can be reproduced without written permission of copyright owner. All rights reserved, 2022.
HOW TO REACH US Address: PO Box 1349, South Pasadena CA 91030 Telephone: (626) 584-1500 Fax: (626) 795-0149
AUDITED CIRCULATION of 26,275 Serving Alhambra, Altadena, Arcadia, Eagle Rock, Glendale, La Cañada Flintridge, Montrose, Pasadena, San Marino, Sierra Madre and South Pasadena
PW ARTS
Unleash your curiosity this Women’s History Month
EXECUTIVE EDITOR
ASSOCIATE PUBLISHER
PW DINING
•CONSIDER THIS•
Christina Fuoco-Karasinski christina@timespublications.com
PHOTOGRAPHER
PW NEWS
T
he ever-quotable Eleanor Roosevelt once said, “I think, at a child’s birth, if a mother could ask a fairy godmother to endow it with the most useful gift, that gift would be curiosity.” Hear, hear! And here we are at March, Women’s History Month. I am stunned at how few people actually know WHM even exists. I believe our general ignorance about women’s history reflects the subtle and pernicious misogyny woven through our society — a mirror of our unarticulated worship of males. The utter lack of curiosity about women and girls’ role in the world manifests how media and entertainment consign female stories to the wastebaskets of ho-hum. Why are so few people curious about women? While streaming services and “prestige” television projects have experienced significant breakthroughs in stories of fictional women, we continue to have a deficit of stories about actual historical figures — other than con artists. Because we’ve never done anything interesting? Because we’re only good for our looks? Only of value during our child-bearing years? And so the wheel turns, the storytelling gatekeepers keep us out, and we are regarded as not worthwhile learning about. The British show “Call the Midwife” is a slap in the face to people who unconsciously believe that only men are bold and daring. We see valor and bravery depicted in action movies, war movies and adventures, almost always starring men. But hang out with a few episodes of “Call the Midwife” and you’ll see, up close and personal, that the most natural thing in the world is also the most courageous, one which frequently requires more guts than going into battle. And yet our storytellers continue glorifying men’s violence. I’m fond of saying, “How do you know something is missing if it’s missing?” Did any of you say to yourself, “I wonder if there have been any female Popes?” (Yes, as it turns out. And also a female emperor of China.) Curiosity is born of wonder, and we’ve been bamboozled out of our natural curiosity by being brainwashed into thinking that only men are fascinating. Yes, they are fascinating, and so are women, from the act of childbirth all the way to ruling as one of the best popes or most innovative Chinese emperors in history. If you’re predicating superiority on the idea that only white men are the most capable (and if you are, please stop!) stories of the “other” — whether that’s people of color or any women of any color — start chipping away at the notion that men are inherently better than women. Frustratingly, stories of gender nonconformity and accomplishments by people with disabilities or anyone “other” than the dominant group threaten the social order. I ache when I think of the “missing” people of history, the denigrated and violated people of color who proved time and again they could accomplish anything their white brethren could. If their stories weren’t recorded, then they didn’t exist. If they didn’t exist, then they wouldn’t endanger the status quo by giving people “ideas.” Ideas are contagious, and pretty soon, wow, you’ve got whole groups of people thinking they are worthy of respect and rights. Very dangerous, ideas are. And curiosity is also dangerous. Why are so few men curious about women’s lives? I have lucked out in the male friends department, but I can count on one hand the number of men who’ve asked me about my creativity or my accomplishments. Why do we still have the stereotypes of “chick lit” and “chick flicks”? Why do fanboys still blow their collective gaskets whenever a Marvel or “Star Wars” project has women in lead roles? I’m curious about that. What’s up, guys? A central theme of my first book, “Beauty Bites Beast,” is that being represented by males only gave tacit permission to the religiously superstitious to torture, maim and/or kill women. Relegating women to inferior status made it easier to burn them at the stake. And goddess forbid that they learn
how to defend themselves! Is it any wonder that women setting limits has been so taboo? Thus, my mission to teach women how to set boundaries: emotional, verbal and, when necessary, physical. I am so proud to kick off Women’s History Month with the announcement that Gavin de Becker, the author of the worldwide bestseller “The Gift of Fear,” has rolled out a free series of MasterClasses available at his website, giftoffear.com. Mr. de Becker is one of the most generous, understanding, curious and no-b.s. people I know when it comes to empowering women and girls. His intellect is astonishing. I am so proud to be an ally of his and even prouder to be in the “cast” of some of the classes in his series. Watch them yourself and then insist that everyone you know watch them, too. You’ll thank me. Meanwhile, have a stellar Women’s History Month. Let me be your fairy godmother and bonk your head with my curiosity wand. Poof! You’re curious about women — woo-hoo! Ellen Snortland has written “Consider This…” for a heckuva long time, and she also coaches first-time book authors! Contact her at ellen@ beautybitesbeast.com.
•CARTOON•
We want to hear from you!
Being in print is a lot more meaningful than grouching on Facebook. Send compliments, complaints and insights about local issues to christina@timespublications.com.
4 PASADENA WEEKLY | 03.03.22
PW-03.03.22.indd 4
3/1/22 3:42 PM
• PASADENA
|
NEWS •
ALHAMBRA
|
ALTADENA
|
ARCADIA
SAN MARINO
|
|
EAGLE ROCK
SIERRA MADRE
|
|
GLENDALE
|
LA CAÑADA
|
MONTROSE
|
SOUTH PASADENA
Scholarship for transitioning foster youth is more than just money
T
By Allison Brown Pasadena Weekly Staff Writer
he Pasadena Community Foundation received $10 million from the Margie & Robert E. Petersen Foundation to establish a scholarship program to help remove the typical obstacles encountered by transition-age foster youth as they pursue their education. “We are honored by the opportunity to steward this significant legacy,” said Jennifer DeVoll, PCF president and CEO. “These students face additional challenges as they transition into adulthood, and the availability of wrap-around support for financial, social-emotional and hardship needs will allow them to focus on priorities and general well-being. The Petersen Scholars Program will expand opportunities for transition-age foster youth to achieve their career goals.” The program, named the Margie & Robert E. Petersen Scholarship Endowment for Transition Age Foster Youth, is in response to a huge problem in both the local community and nationwide. According to Kate Clavijo, PCF grants program director, currently in California, 62% of foster youth enroll in college, but only 10% of those students attain a degree. “A lot of things that we take for granted in terms of what it takes to succeed in college, this population just doesn’t have access to,” Clavijo said. She said there are many factors that play into this. Some do not think about the number of times a foster child moves and has to switch schools. Clavijo said this sets back their learning and that affects their academic preparation for college. Of course, finances is one of the more obvious setbacks for foster youth pursuing secondary education. Clavijo said scholarships are usually given to the highest-performing students, but, usually, the ones who really need that funding don’t always fit into that category. “We’ve heard over and over again about foster youth living in their cars while they’re attending school and working more than 30 hours a week,” she said. The scholarship program would help alleviate that financial stress to allow students more time to focus on their academics. Recipients wouldn’t just receive a lump sum of money and be sent off to college, though. Clavijo said from other scholarship programs the Pasadena Community Foundation has offered, they have learned how to best support students, and it takes more than money. “Financial assistance alone is not enough to support a student. We’ve learned to connect some kind of financial reward with a caring adult,” she explained. “We’ve learned that it’s really important that not just money reaches the students but also support in the form of a mentor or an academic counselor, somebody who really cares about the student and will follow up with them and check in and see, beyond academics, what their other needs are.” Jeannine Bogaard, senior program manager, said the foundation has taken several steps to ensure it is maximizing the assistance given to recipients. She said they have spent months researching the living conditions, challenges and even legislation regarding foster youth. The foundation has also partnered with community colleges in the area who can weigh in on what they have seen with college-age foster students. Of course, Bogaard said no one knows the challenges transitioning foster youth experience better than themselves, which is why she is utilizing their help, too. “We’ve reached out to former foster youth and have spoken to them about some of what they lived in their reality,” Bogaard said. “Then we also wanted to organize an advisory committee so former foster youth could advise us and sort of enlighten us as to some of the challenges that they faced that we might not be aware of given that we’ve had a more privileged situation.” The scholarship program will launch this fall with a smaller cohort of about 30 students. The goal is to support 90 students annually. For more information, visit pasadenacf.org. 03.03.22 | PASADENA WEEKLY 5
PW-03.03.22.indd 5
3/1/22 3:42 PM
PW OPINION
PW NEWS
PW DINING
PW ARTS
Nick Stein presented to Innovate Pasadena in 2020.
Innovate Pasadena creating communities through local meetups rom the California Institute of Technology to NASA’s Jet Propulsion Laboratory, innovation lies at the heart of the Pasadena community. To help sustain the city’s vibrant mosaic of innovators in the wake of the pandemic, nonprofit Innovate Pasadena has held their first successful gatherings for 2022: Friday Coffee Meetup and Pasadena Tech Happy Hour. “The goal is to connect the community, to build a community around tech and design art,” President Rob McClinton said. “These meetups will be a fantastic way of bringing everyone back together.” Since the start of the pandemic, the Friday Coffee Meetup events have been held virtually and invited guest speakers to share their expertise. After the presentations, the meetup events include a moderated Q&A and networking session. In their last Friday Coffee Meetup session, Innovate Pasadena invited NEON ID founder and CEO Gillian Delaunay, who recounted the journey she took to starting her own tech company. “I was on a call with the volunteers last week, and I have never heard so many people describe a meetup event using the word ‘love,’” McClinton said. “There was a woman there who described that at a later stage in her life, her and her husband had the confidence to start a business that she attributes directly to going to Friday Coffee, learning about what it’s like to start a business, and being so accepted by the organization and having her questions answered that they felt confident enough to start their own business.” Meetups will continue virtually on the first Friday of every month at 8:30 am with a diverse lineup of speakers primed to share stories about their professional and personal success. The next speaker will be business and funding strategist Delilah Panio, who will discuss public venture capital and how it could benefit local companies in her talk on Friday, March 4. While the Friday Coffee Meetup and Pasadena Tech Happy Hour were both made to bring Pasadena community members together, the events offer different dynamics. “They serve two different audiences,” McClinton said. “Tech Happy Hour is about relaxing at the end of the day with people who understand what you’re doing, what you’re trying to accomplish. That meetup started before the pandemic, and we’re really leaning into that because I think it’s going to be the gateway to our next generation.” Organized by the Innovate Pasadena PR and Programming Committee’s Herminio Garcia, Pasadena Tech Happy Hour will meet on Tuesday, March 8, at 6 p.m. and continue to
meet on the second Tuesday of every month at a local bar, providing innovators of all types a casual social environment to meet, network and discover their next big opportunity. Past venues have included Pasadena favorites like Bar Celona and Barney’s Beanery. “I’m looking forward to getting back in person again and how we can engage the community on a different level,” McClinton said. By drawing together people from different age groups, backgrounds and interests, Innovate Pasadena acts as a social center for technology and design innovation promoting collaboration in business, educational and casual settings. In the future, Innovate Pasadena will look to introduce new ways to bring people together, such as speaking with small businesses and learning from business owners that have had to fight for survival during the pandemic. “We need to learn from folks who are on the ground and who pivoted to keep their doors open, because there’s a lesson in there that we can all learn from,” McClinton explained. “That dialogue, that idea of what it takes to have a healthy ecosystem, needs to go beyond just tech and design companies, but to include everyone who keeps the ecosystem around the greater Pasadena area healthy, vibrant and alive. So, this year would be a lot more of a reaching out and being inclusive in a different kind of way.” From panel discussions to their monthly Ask an Expert series, Innovate Pasadena offers numerous platforms for members of the Pasadena community to share about themselves and their expertise. “We are definitely looking for folks who have a story to tell,” McClinton said. “If you have a story to tell and want to share something that enriches any community, reach out to us because we want to expand what people know and what they can do.” To get involved with Innovate Pasadena as a member or speaker, visit innovatepasadena.org.
Innovate Pasadena Meetups WHERE: Friday Coffee Meetup – Online via Zoom. Pasadena Tech Happy Hour – local bar, location subject to change. WHEN: Friday Coffee Meetup – 8:30 a.m. on the first Friday of every month. Pasadena Tech Happy Hour – 6 p.m. on the second Tuesday of every month. INFO: innovatepasadena.org
Photo courtesy of Innovate Pasadena
F
By Luke Netzley Pasadena Weekly Deputy Editor
6 PASADENA WEEKLY | 03.03.22
PW-03.03.22.indd 6
3/1/22 3:46 PM
• ARTS & CULTURE • Juried exhibition and sale back and supporting the arts
Photo by Andrea Pazols
W
By Connor Dziawura Pasadena Weekly Staff Writer
hen the San Marino League’s sixth biennial juried fine art exhibition and sale was canceled in 2020 amid the early stages of the COVID-19 pandemic, its artists were put on hold. Now two years later, the organization behind the show — dubbed “Spring into Art” — is ready to get back into the swing of things, and so are the artists who have been patiently waiting for this moment. After an invitation-only private opening night reception Friday, March 25, the public can view and purchase art from 10 a.m. to 4:30 p.m. Saturday, March 26, and Sunday, March 27, at The Huntington Library, Art Museum, and Botanical Gardens. “This was canceled in 2020, and these artists, for the most part, hung on to their art for us for two years so they could be at The Huntington in 2022,” said Jeanne Adams, art acquisition chair. “It’s very disappointing to a lot of people who have worked very hard to have it be a no-go, so we’re excited that we will be on — and I don’t think anything’s going to stop it this time,” said Susan Rosvall, publicity chair. The event will feature more than 150 juried paintings, which were selected from 700 contenders during a nationwide competition in January 2020, as well as a selectively curated list of nine featured painters and a slew of others who specialize in jewelry and 3D art, such as glass, ceramics, pottery and sculptures. Some of the artists will have multiple pieces in case of the sale of their primary artwork. The nonprofit San Marino League — a charitable, educational, all-volunteer organization of women committed to philanthropic work in the community and members’ own fine arts knowledge — will split proceeds from each sale with the artists, then donate its half to support The Huntington’s Japanese Garden endowment and ArtCenter College of Design fine art scholarships. For purchasers, 50% of the price of the art is tax deductible. Entry to the event will be included with admission to The Huntington all weekend, and reservations for general admission — available at tickets.huntington. org — are required. Masks will be required indoors and in crowded outdoor spaces regardless of vaccination status; more info on COVID-19 protocols is available at huntington.org. Adams said she wanted to have a sense of variety in the show, deviating from the juried competition to also feature well-known creators who specialize in other mediums to participate. She said the focus was initially on mediums like oil and watercolor, with 3D art and jewelry added later. The featured painters this year will be Peter Adams, Sid Bingham, Karl Dempwolf, Wayne Hunt, Brent Jensen, Joan Kahn, Michael Obermeyer, Jason Situ and Thalia Stratton. The 3D artists are set to include Reggie Barns, Alexander Kristelis, Wrona Gall, Victor Picou, Muffy Hunt, Melinda Shea, Barry Kleinman and Joan Takayana-Ogawa. The jewelry will be provided by Jyotsna “Joey” Chawla of Manjusha Jewels, Winifred Cole Collection, Sandra Lopez of Eco-Jé, Conchita O’Kane of Designer Sterling, Yumi Ueno of Yumi Design, Georgina Whitford of Designs by Georgina, and Wolfgang Vaatz. “It really is focused on traditional art, but the jewelry, the ceramics, they’re more fun,” Rosvall explained. “And I think that’s important to have kind of that other side of it. It’s artisans at work, and so that kind of rounds it out.” “It just adds another dimension to it to have the 3D as well as the jewelry,” Adams said. The juried competition ultimately made for a tough decision, one that required Adams to sift through hundreds of artists’ websites. Submissions were scored by a panel of jurors consisting of Seth Baker of The Huntington, Stephen Nowlin of ArtCenter, and Richard Rice of Galerie Michael. SoCal artist and ArtCenter teacher Robert Sherrill will serve as awards judge, with winners to be announced on opening night and individual cash awards to be given for Best in Show, Second Place, Third Place, Best Depiction of an Iconic Pasadena or CONTINUED ON PAGE 10
Jason Situ is one of nine selectively invited featured artists at “Spring into Art,” San Marino League’s ninth biennial juried fine art exhibition and sale. 03.03.22 | PASADENA WEEKLY 7
PW-03.03.22.indd 7
3/1/22 3:42 PM
SPECIAL ADVERTISEMENT FEATURE
CA residents scramble to get last Walking Liberty Rolls CALIFORNIA - Once California residents got wind that California State Restricted Bank Rolls filled with Silver Walking Liberties dating back to the early 1900’s were being handed over, there was a mad dash to get them. That’s because some of these U.S. Gov’t issued silver coins are already worth hundreds in collector value. “It’s like a run on the banks. The phones are ringing off the hook. That’s because everyone is trying to get them before they’re all gone,” according to officials at the National Mint and Treasury who say they can barely keep up with all the orders. In fact, they had to impose a strict limit of 4 California State Restricted Bank Rolls. So, if you get the chance to get your hands on these State Restricted Bank Rolls you better hurry because hundreds of California residents already have and you don’t want to miss out. You see, the U.S. Gov’t stopped mint-
ing these Silver Walking Liberties in 1947 and there can never be any more which makes them extremely collectible. And here’s the best part. The rolls are unsearched so there’s no telling how much they could be worth in collector value. That’s why at just the $39 state minimum set by National Mint and Treasury it’s a deal too good to pass up. But you better hurry because these California State Restricted Bank Rolls are the only ones known to exist and California residents are grabbing them up as fast as they can. That’s because they make amazing gifts for children, grandchildren and loved ones. Just imagine the look on their face when you hand them one of the State Restricted Rolls — they’ll tell everyone they know what you did for them.
■ GOT ‘EM: Residents all across California who get their hands on these State Restricted Silver Walking Liberty Bank Rolls are definitely showing them off. That’s because they are the only ones known to exist. And here’s the best part, these Bank Rolls are loaded with U.S. Gov’t issued Silver Walking Liberty coins some dating back to the early 1900’s and worth up to 100 times their face value so everyone wants them.
Last State Restricted Silver Walking Liberty Bank Rolls go to California residents California residents get first dibs on last remaining Bank Rolls loaded with U.S. Gov’t issued Silver Walking Liberties dating back to the early 1900’s some worth up to 100 times their face value for the next 2 days STATE DISTRIBUTION: A strict limit of 4 State Restricted Bank Rolls per CA resident has been imposed CALIFORNIA - “It’s a miracle these State Restricted Bank Rolls even exist. That’s why Hotline Operators are bracing for the flood of calls,” said Laura Lynne, U.S. Coin and Currency Director for the National Mint and Treasury. For the next 2 days the last remaining State of California Restricted Bank Rolls loaded with rarely seen U.S. Gov’t issued Silver Walking Liberties are actually being handed over to California residents who call the State Toll-Free Hotlines listed in today’s newspaper publication. “National Mint and Treasury recently spoke with its Chief Professional Numismatist who said ‘Very few people have ever actually saw one of these rarely seen Silver Walking Liberties issued by the U.S. Gov’t back in the early 1900’s. But to actually find them sealed away in State Restricted Bank Rolls is like finding buried treasure. So anyone lucky enough to get their hands on these Bank Rolls had better hold on to them,’” Lynne said. “Now that the State of California Restricted Bank Rolls are being offered up we won’t be surprised if thousands (Continued on next page)
SILVER: one of the last silver coins minted for circulation
ENLARGED TO SHOW DETAIL: year varies 1916-1947
LAST REMAINING: minted in philadelphia, denver & san francisco
RARELY SEEN: minted by the u.s. mint in the early 1900’s R1043R-5
8 PASADENA WEEKLY | 03.03.22
PW-03.03.22.indd 8
3/1/22 3:37 PM
SPECIAL ADVERTISEMENT FEATURE
(Continued from previous page)
of California residents claim the maximum limit allowed of 4 Bank Rolls per resident before they’re all gone,” said Lynne. “That’s because after the Bank Rolls were loaded with 15 rarely seen Silver Walking Liberties, each verified to meet a minimum collector grade of very good or above, the dates and mint marks of the U.S. Gov’t issued Silver Walking Liberty Half Dollars sealed away inside the State of California Restricted Bank Rolls have never been searched. But, we do know that some of these coins date clear back to the early 1900’s and are worth up to 100 times their face value, so there is no telling what California residents will find until they sort through all the coins,” Lynne went on to say. And here’s the best part. If you are a resident of the state of California you cover only the $39 per coin state minimum set by the National Mint and Treasury, that’s fifteen rarely seen U.S. Gov’t issued Silver Walking Liberties worth up to 100 times their face value for just $585 which is a real steal because non state residents must pay $118 per coin which totals $1,770 if any coins remain after the 2-day deadline. The only thing California residents need to do is call the State Toll-Free Hotlines printed in today’s newspaper publication before the 2-day order deadline ends. “Rarely seen U.S. Gov’t issued silver coins like these are highly sought after, but we’ve never seen anything like this before. According to The Official Red Book, a Guide Book of United States Coins many Silver Walking Liberty Half Dollars are now worth $40 - $825 each in collector value,” Lynne said. “We’re guessing thousands of California residents will be taking the maximum limit of 4 Bank Rolls because they make such amazing gifts for any occasion for children, parents, grandparents, friends and loved ones,” Lynne continued. “We know the phones will be ringing off the hook. That’s why hundreds of Hotline Operators are standing by to answer the phones beginning at 8:30 am this morning. We’re going to do our best, but with just 2 days to answer all the calls it won’t be easy. So make sure to tell everyone to keep calling if all lines are busy. We’ll do our best to answer them all.” Lynne said. The only thing readers of today’s newspaper publication need to do is make sure they are a resident of the state of California and call the National Toll-Free Hotlines before the 2-day deadline ends midnight tomorrow. ■
HOW TO CLAIM THE LAST STATE RESTRICTED BANK ROLLS FACTS:
If you are a California State Resident read the important information below about claiming the State Silver Bank Rolls, then call the State Toll-Free Hotline at 8:30 am: 1-800-979-3771 EXT: RWB4313
Are these Silver Walking Liberties worth more than other half dollars:
Yes. These U.S. Gov’t issued Silver Walking Liberties were minted in the early 1900’s and will never be minted again. That makes them extremely collectible. The vast majority of half dollars minted after 1970 have no silver content at all and these Walking Liberties were one of the last silver coins minted for circulation. That’s why many of them now command hundreds in collector value so there’s no telling how much they could be worth in collector value someday.
How much are State Restricted Walking Liberty Silver Bank Rolls worth:
It’s impossible to say, but some of these U.S Gov’t issued Walking Liberties dating back to the early 1900’s are worth up to 100 times the face value and there are 15 in each Bank Roll so you better hurry if you want to get your hands on them. Collector values always fluctuate and there are never any guarantees. But we do know they are the only California State Silver Bank Rolls known to exist and Walking Liberties are highly collectible so anyone lucky enough to get their hands on these Silver Bank Rolls should hold onto them because there’s no telling how much they could be worth in collector value someday.
Why are so many California residents claiming them:
Because they are the only State Restricted Walking Liberty Silver Bank Rolls known to exist and everyone wants their share. Each Bank Roll contains a whopping 15 Silver Walking Liberties dating back to the early 1900’s some worth up to 100 times their face value. Best of all California residents are guaranteed to get them for the state minimum set by the National Mint and Treasury of just $39 per Silver Walking Liberty for the next two days.
How do I get the State Restricted Walking Liberty Silver Bank Rolls:
California residents are authorized to claim up to the limit of 4 State Restricted Walking Liberty Silver Bank Rolls by calling the State Toll Free Hotline at 1-800-979-3771 Ext. RWB4313 starting at precisely 8:30 am this morning. Everyone who does is getting the only State Restricted Walking Liberty Silver Bank Rolls known to exist. That’s a full Bank Roll containing 15 Silver Walking Liberties from the early 1900’s some worth up to 100 times their face value for just the state minimum set by the National Mint and Treasury of just $39 per Silver Walking Liberty, which is just $585 for the full Bank Rolls and that’s a real steal because non state residents are not permitted to call before 5 pm tomorrow and must pay $1,770 for each California State Restricted Walking Liberty Silver Bank Roll if any remain. R1043R-5
NATIONAL MINT AND TREASURY, LLC IS NOT AFFILIATED WITH THE U.S. MINT, THE U.S. GOVERNMENT, A BANK OR ANY GOVERNMENT AGENCY. IF FOR ANY REASON WITHIN 30 DAYS FROM SHIPMENT YOU ARE DISSATISFIED, RETURN THE PRODUCT FOR A REFUND LESS SHIPPING AND RETURN POSTAGE. THIS SAME OFFER MAY BE MADE AVAILABLE AT A LATER DATE OR IN A DIFFERENT GEOGRAPHICAL LOCATION. OH RESIDENTS ADD 6.5% SALES TAX. NATIONAL MINT AND TREASURY, PO BOX 35609, CANTON, OH 44735 ©2021 NATIONAL MINT AND TREASURY. 03.03.22 | PASADENA WEEKLY 9
PW-03.03.22.indd 9
3/1/22 3:37 PM
ADVERTISING SALES EXECUTIVE
PW OPINION
PW NEWS
PW FEATURE PW DINING
PW ARTS
Since 1998 Times Media Group has been a locally owned news and entertainment media company. Fast forward to today and TMG is now one of the largest print and digital media companies in the Southwest. With this level of growth and expansion we need to add to our multi-media sales team. Times Media Group is seeking an experienced advertising account executive. This is an excellent opportunity for a highly motivated and experienced advertising sales professional. TMG has grown significantly as a result of its great professional team, and its well-known print and digital media platforms, including the Pasadena Weekly and Arroyo Magazine.
WHAT WE NEED Two years of outside advertising sales experience is preferred. A good candidate for this position is financially motivated, possesses exceptional organizational skills and is ready to embrace a real opportunity to work on a quality team. An ideal candidate will be familiar with the San Gabriel Valley area including Pasadena, Alhambra, Altadena, Sierra Madre, South Pasadena and the surrounding areas. We are seeking an individual who can sell solutions not just ads, who appreciates straight-talk, and is hardworking, motivated, and values working in a positive team environment.
+ Base Pay + Commission + Health Benefits + 401(k) + Paid Vacations and Holidays If, based on the requirements, you are a qualified candidate and would like to join a quality team and get on with your future, respond with your resume and a cover letter outlining why you believe you are a good fit for the position. We are currently scheduling interviews. Times Media Group offers a positive work environment, great product line and a significant opportunity for income growth. Times Media Group: Times Media Group is a digital and print media company that operates in the Phoenix, Tucson, San Diego and Los Angeles markets. It serves a wide variety of demographic audiences and communities.
E-mail Resumes & Cover Letter to: Zac@timespublications.com
CONTINUED FROM PAGE 7
LA Landscape, and Best New Artist. “This is a really wonderful group of artists,” Adams said. “And believe me, I’ve gotten to know them very well — via email for the most part — over the last two and a half years. I’ve got thousands of emails. … But for the most part, they are just a wonderfully creative, giving, easy-to-work-with group of people, and it has been a pleasure to work with them. It really has. “It has really opened up my eyes … giving me a special view into the life and problems of artists and how seriously they take their work and what they’ve been through. It has really been a difficult two years for them to be able to try to rethink how they market their art and how to survive, how to pay the rent.” To make matters more interesting, the San Marino League invited the juried artists to a special three-day “Paint Out” at The Huntington in early February this year. A dozen or more works created during this time will be on display at the entrance to the event, Adams said. “We’re excited just to get back out of the doldrums and back into doing what we do. It’s just beautiful over there,” Rosvall said. “I thought the ‘Paint Out’ was just spectacular. … It was just a beautiful, beautiful day to see these artists at work. And I felt like it was a good omen.”
“Spring into Art” WHEN: 10 a.m. to 4:30 p.m. Saturday, March 26, and Sunday, March 27 WHERE: The Huntington Library, Art Museum, and Botanical Gardens, 1151 Oxford Road, San Marino COST: Prices vary; included with general admission to The Huntington INFO: sanmarinoleague.org/events
Photo by Andrea Pazols
WHAT WE OFFER
Featured artist Jason Situ, second from left, shows off a painting alongside Judy Wilson, co-chair of “Spring into Art”; Jeanne Adams, art acquisition chair; and Susan Rosvall, publicity chair.
10 PASADENA WEEKLY | 03.03.22
PW-03.03.22.indd 10
3/1/22 3:37 PM
Pasadena native Walter Erra Hubert went into isolation for four years to paint.
Walter Erra Hubert’s work will be showcased in a show called “Promising Skies.”
Pasadena artist showcases work from four years of isolation By Bridgette M. Redman Pasadena Weekly Contributing Writer
Photos submitted
A
Los Angeles painter got a jump on the pandemic in a rather unexpected way. Walter Erra Hubert has been painting and showing his work in Italy, as he splits his time between there and his native Pasadena. “He was interested in how I was working as an artist,” Hubert said. “He made a suggestion I really liked. He said, ‘Stop showing, stop selling and do nothing but isolate yourself and paint, paint, paint, and do just that. I’d like you to do that for a two-year period.’ I took him up on it and went into an intense period of isolation.” The isolation would have ended on April 1, 2020. Instead, it was extended as the rest of the world joined him in isolation. “The period of isolation automatically slipped over into another two years,” Hubert said. “Which turned out to be more revelatory. So much happened in that second two years. My work blossomed even more and more.” Some of the work that came out of that period, particularly the work of the past two years, is on exhibit at Building Bridges Art Exchange’s Santa Monica Gallery at Bergamot Station Arts Center. Curated by Marisa Caichiolo, the solo show runs through March 30 and is entitled “Promising Skies.” Hubert works in acrylic, resin and mixed media. The theme of his work during isolation was about moving toward a new reality, one about which he is optimistic. During the first two years of his self-isolation, he traveled between the United States and Italy, spending six months in each location. Then, when COVID-19 hit, he was unable to return to Italy due to travel restrictions. He finally returned in September. Born to Italian immigrant parents, Hubert draws inspiration from both Italy and the United States, from the metropolis and from nature. All these elements appeal to Caichiolo, an Argentinean curator who is committed to showcasing diverse artists from around the world. “Walter’s eerily timed decision to self-isolate inadvertently became emblematic of a universal experience and, during that time, his quest to connect with the core of his being ended up producing his strongest and most significant body of work, which we’re thrilled to showcase in Los Angeles,” Caichiolo said. Being in isolation allowed Hubert to experience a fundamental change in the way he approached his art. The art’s outcome, he said, is always a joy, but he cares far more about the process, something that underwent a transformation during his period of isolation.
A Walter Erra Hubert piece from his Era of Solitude series. It caused his art to be accompanied by angst. Over the years, he felt he needed to rush or or take an emotional perspective and express his emotional traumas. Then things started to change over the past four years. “When I would tap into the instinctual level, things started to blend in a way that I was not even realizing was happening,” Hubert said. “I was simply experiencing joy in the expression of the paint. It shifted dramatically in the isolation, especially in the last year. I found myself seeking that space, seeking that sense of instinct. The training was still there, but it took a different place in my being. I was experiencing joy when I was painting, which is something I had been seeking for many, many years. It was truly a transformation.” He was finishing a painting that’s in the show when he drifted into a dream- and bliss-like state. The work, he said, communicates that. Hubert said much of the energy of the “Promising Skies” exhibition at Building Bridges comes from Caichiolo, whom he met through a mutual friend. “We hit it off,” Hubert said. “She saw something in my work she very much related to. She kind of pierced my intentions, pierced my soul. She saw where I was going with it and actually invited me to work with her. It started like a dance.” Caichiolo started visiting his Pasadena studio every two weeks to keep abreast of his work. The proposed show inspired him to come out of isolation. “Really, I would have to say the overreaching energy has to do with Marisa CaiCONTINUED ON PAGE 12 03.03.22 | PASADENA WEEKLY 11
PW-03.03.22.indd 11
3/1/22 3:37 PM
PW OPINION
PW NEWS
PW FEATURE PW DINING
PW ARTS
“Medicine Dance” from the series Era of Solitude. CONTINUED FROM PAGE 11
to create textures, lines, forms and shapes on the canvas that he said he can’t do with brushes alone. He’ll also use a hair dryer to move paint across the canvas or sometimes to dry something more quickly so he can add another layer of paint right away. Hubert also talks about how a painting can change the way a room feels. “The painting actually vibrates,” Hubert said. “It is speaking with a language that each of us intrinsically knows and relates to if we choose to be in touch with it. It’s our creative self. It is a language that speaks to our creative self.” That language, he said, is the one when we seek comfort in nature. It is the reason we sit in a park, stare at the sea, sit in peace in the mountains or seek quiet in the desert. “There is a sense of union with nature that I intend to project in my work that draws you in,” Hubert said. “It allows you to swim through it or climb through it and navigate through the painting — to find a sense of mystery, the mystery that is part of each one of us and make us creative.” It is something that he found while in isolation, something that he hopes others can find and why his skies offer promise and not gloom. “Each one of us have the need to turn inward and find answers instead of looking outward,” Hubert said. “I think that is a lot of what the isolation brought me. In that, there is commonality with other humans. We’re touching universal feelings and universal instincts.”
“Promising Skies” curated by Marisa Caichiolo WHEN: Through March 30 WHERE: Building Bridges Art Exchange, Bergamot Santa Monica, 2525 Michigan Avenue, Unit F2, Santa Monica COST: Free admission INFO: 323-893-3924, buildingbridgesartexchange.org
Photo submitted
chiolo, the curator,” Hubert said. “Her enthusiasm and energy toward my work and toward what she sees in my work and how she has helped me open and direct the intention of where I am going and found a home for it — she’s really a key individual who has furthered my work.” Hubert said he is also very enamored with the mission statement of Building Bridges Art Exchange and its inclusive approach to artists in general in Los Angeles. Caichiolo established Building Bridges in 2005 as “a platform that enables artists from across the globe to connect, engage in peaceful dialogue, and create narratives that explore political issues and social movements which impact different regions of the world,” according to its website. “It is not mainstream,” Hubert said. “I’ve never in my entire life as a creative individual really linked myself to the commercialization of my art. It’s always the joy of expression of what I do. My work has appealed to others, fortunately, and I’ve never worried much or thought much about the commercialization of what I’m doing. It’s not a world that really appeals to me a lot.” The exhibition features 20 to 30 of his large works. He hopes to show the promise of what is to come to the world as life returns to people and we enter a new period. “I feel like the isolation is no longer imposed upon me by the pandemic,” Hubert said. “I feel I’ve come to peace with myself in a way that I’m very happy being isolated. (In Italy) I live on 40 acres in the middle of nowhere in the countryside. I can spend a week there without going out of the gates of my property. I am very comfortable with that sense of self, that sense of isolation and the ability to move freely as much as I want within it. It feels different. It feels like a very precious place I want to be.” Hubert said some of his work has evolved from his interest in printmaking and carving that dates back to when he was in junior high. As part of printmaking, an artist uses a lot of different tools to make marks and create texture, a process he transfers to his paintings. Using different everyday objects such as spatulas or wood carving tools allows him 12 PASADENA WEEKLY | 03.03.22
PW-03.03.22.indd 12
3/1/22 3:37 PM
Performers invite teens to celebrate their curiosity and creativity
Photo courtesy of the Lineage Performing Arts Center
C
By Bridgette M. Redman Pasadena Weekly Contributing Writer
urious women get a bad rap. Whether it was Eve wanting knowledge, Pandora opening that cursed box or Alice going where everyone told her she shouldn’t, the world has had a habit of blaming its ills on women who want to know its secrets. Pasadena’s Lineage Performing Arts Center invites young audiences to partake in a different perspective on curiosity. On Sundays, Lineage has been performing “Curiosity Tales” from 3:15 to 5 p.m. at 920 E. Mountain Street, Pasadena. Lineage finished construction on its new facility in March 2020, just before everything shut down. Like others, they went online, held performance outdoors and eventually held indoor shows with highly limited seating and everyone spread out. “Curiosity Tales” marks a return to the shows they’ve done since their founding in 1999. It’s the first new work to take place for a full audience in their center. The show is a combination multimedia, dance, music and theater performance. Written by Jennifer Bascom with original music by John Guth and choreography by Hilary Thomas, the show is directed by David Hemphill. It centers around three young teenage girls: Ally, Eva and Dora. At the start of the piece, they are enamored with social media superstar Blanca Lapine, a young woman who is having her own challenges. “Now that my daughter is 9, I have new messages I want to share about social media and who we are and how we identify ourselves, how we build self-esteem and how we own who we are and what we’re passionate about,” said Thomas, who is also Lineage’s artistic director. “She wrote this brilliant script,” Thomas said about Bascom. “We talked about what kids are watching. There are these YouTube channels where people are essentially living their lives in front of a camera, and kids of all ages are watching this stuff and thinking this is what they want their lives to be based on — these quite fabricated presentations.” Bascom created Blanca Lapine — a name based on an iconic figure in one of the classic tales they draw upon — who becomes a YouTube star. As she gets more popular, she is asked to sponsor products which are hilarious and ridiculous. They include such things as a “suction blusher” that makes her cheeks puffy and red, lip gloss with jalapenos that causes her mouth to burn, and giant sponges that are “pit stoppers” to prevent sweating. Ally, Eva and Dora are mesmerized by the social media superstar, and their lives are based on following this character. That’s when their teacher intervenes. “She’s like, this isn’t good, you need to find what you are curious about,” Thomas said. “The teacher gives them an assignment to find stories and present about them.” They discover Alice, Pandora and Eve. They tell their stories, as do the dancers, because dance is at the heart of Lineage. There are three dancers, five actors (including the actor playing Blanca who is all pre-recorded and projected) and the tech crew. Thomas also worked with several middle school students to create a Curiosity Lab as a part of the show. Audiences can arrive at 3:15 and spend a half hour or so in the lab before the show begins. Teens’ exhibits and displays are available. Thomas is delighted by the response. She said her daughter quotes the show, and adults enjoy it, too. “The thing that has made me really the happiest is hearing from parents that it sparked really great conversations with their kids about what social media is and about the ridiculousness of this particular character — why would people want to listen to what she says?” Thomas said. “I have been glad to give parents an opportunity to use this as a tool to instigate good conversations and that they ended up having a great time, too.” The adult creators are also having a good time. Lineage typically puts on adult shows with series topics like breast cancer, suicide and depression. Thomas describes CONTINUED ON PAGE 14
Teya Wolvington helps tell the story of a social media star and her influence on young teens. 03.03.22 | PASADENA WEEKLY 13
PW-03.03.22.indd 13
3/1/22 3:37 PM
PW NEWS
PW FEATURE PW DINING
PW ARTS
•
CALENDAR •
Photo courtesy of the Lineage Performing Arts Center
PW OPINION
Caterina Mercante dances in “Curiosity Tales,” helping to portray the stories of Pandora, Alice and Eve. CONTINUED FROM PAGE 13
them as devastating yet uplifting. Thomas has worked with Guth, the composer, since 2007. This show has let him compose music that is different than what he usually does for Lineage. “It has been so fun to watch him let loose with some of the music,” Thomas said. “What he creates is brilliant, but it has much more of a Danny Elfman vibe. You can have things like whistles and other wacky noises that we don’t have in our more traditional dance pieces.” She said it has been fun to laugh a lot, something they don’t typically do during rehearsals. The actors, she said, do an amazing job of bringing Bascom’s world to life. However, Bascom has not seen the show, as she moved to Orlando to direct an immersive “Star Wars” theater production for Disney. “That was the bittersweet part of it,” Thomas said. “I’ll send her videos from rehearsals, and I sent her reactions from people who responded after the show.” This show was partly the result of surveys Lineage conducted with their new neighbors, asking what the community wanted and needed. The feedback overwhelmingly asked for family programming. Thomas wants the community to know they have many cool things happening in their space. They have a Shakespeare ensemble show with audience participation. They host a one-woman comedy show, as well as concerts and movement classes. Their “Dance for Joy” program is designed for people with Parkinson’s and other neurological conditions. “We have been in Pasadena since 1999, and the city of Pasadena is really the reason we’ve been able to thrive,” Thomas said. “We’ve had so much support for arts and culture. It is such a wonderful community with such appreciation for the arts. I want everyone to come out and see the space and find the thing that is right for them.” Thomas wants people to be aware of the space and make it their home for connecting through the arts, where they find what they want to do and how to express themselves. They want, that is, to be a home for the curious of all ages.
“The Curiosity Tales” WHEN: 3:15 to 5 p.m. Sundays through, at least, March 13. Plans are in the works to extend it. WHERE: Lineage Performing Arts Center, 920 E. Mountain Street, Pasadena COST: $20 students and seniors; $40 adults INFO: lineagepac.org
Upcoming Events Have an event for the calendar? Send it to christina@timespublications.com.
“The Curiosity Tales” Through March 13 Performed on Sundays, “The Curiosity Tales” is a new take on classic tales for curious kids of all ages. Lineage Performing Arts Center, 920 E. Mountain Street, Pasadena, 3:15 to 5 p.m., $40 general public, $20 students and seniors, lineagepac.org The Curse: Cure Tribute Band Friday, March 4 Come hear Cure favorites like “Fascination Street” and “Hot! Hot! Hot!” The show also includes DJ Alex Transistor. The Mixx, 443 E. Colorado Boulevard, Pasadena, tickets start at $10, 9 p.m. to 1 a.m., 323-570-0038, themixxclub.com Family Nature Walk Saturdays in March Enjoy a guided nature walk every Saturday in March with La Jaja Kids at Eaton Canyon Natural Area. Recommended for all ages and families. Eaton Canyon Nature Center, 1750 N. Altadena Drive, 9 to 11 a.m., free, lajajakids.com
14 PASADENA WEEKLY | 03.03.22
PW-03.03.22.indd 14
3/1/22 3:37 PM
NOTICE OF SALE OF ABANDONED PROPERTY
Dances of Universal Peace Saturday, March 5 Community event inspired by the many spiritual traditions. Simple songs and circle dances are taught, so neither experience nor partners needed. Joyful and peaceful melodies. This month, the dances honor Hebrew, Sufi, Native American, Hawaiian, Buddhist and secular peoples. Vaccinations preferred; masks optional. RSVP for address, call Talia at 352-978-1859 or email taliawright22@gmail.com Pasadena Symphony and Pops Presents Mozart Symphony No. 40 Saturday, March 12, to Saturday, March 19 Program features Adam Schoenberg Finding Rothko, Grieg Piano Concerto, Mozart Symphony No. 40 with conductor Brett Mitchell, and pianist Aldo Lopez-Gavilan. Ambassador Auditorium, 131 S. St. John Avenue, Pasadena, $35, 2 to 4 p.m. or 8 to 10 p.m., 626-793-7172, pasadenasymphony-pops.org Pasadena Triathlon & Angel 5K Saturday, March 12 The Pasadena Triathlon’s 16th annual event will have something for everyone in the family, including a reverse triathlon, kids triathlon and a 5K fun run that will benefit the Angel City Sports, a Paralympic movement in Southern California. Rose Bowl Stadium, 1001 Rose Bowl Drive, Pasadena, 8 a.m., various ticket prices, raceroster.com St. Patrick’s Day Swing Band Concert Saturday, March 12 Swing dance and celebrate St. Patrick’s Day with the Great American Swing Band. Reservations are suggested. Pasadena Senior Center, 85 E. Holly Street, 2 p.m., free for members, $5 for nonmembers, pasadenaseniorcenter.com Rose Bowl Flea Market Sunday, March 13 For over 50 years the Rose Bowl Flea Market has been the most well-attended and vendor-profitable flea market in the country. The market is known all over the world because of its quality of vendors and great shoppers of all ages. The Rose Bowl Stadium, 1001 Rose Bowl Drive, Pasadena, $20 for VIP early admission from 5 to 9 a.m., $10 for general admission from 9 a.m. to 3 p.m., rosebowlstadium.com Pasadena Festival of Women Authors Saturday, March 19 The Pasadena Festival of Women Authors is an annual literary event featuring seven acclaimed women novelists. The festival offers Q&A author sessions, book signings, a luncheon, and meet and greets. The Pasadena Festival of Women Authors raises money for literary programs. From its inception in 2009, it has awarded grants for more than $400,000 to community nonprofits. Pasadena Convention Center, 300 E. Green Street, Pasadena, $100, 8:30 a.m. to 3 p.m., pasadenaliteraryalliance.org “Ann” with Holland Taylor Wednesday, March 23, to Sunday, April 24 Written and performed by Emmy Award winner Holland Taylor, “Ann” pays tribute to Texas Gov. Ann Richards. After successful runs on Broadway and across Texas, Washington, D.C., and elsewhere, Holland brings the Tony-nominated performance to Pasadena. Pasadena Playhouse, 39 S. El Molina Avenue, Pasadena, see website for ticket prices, various times, pasadenaplayhouse.org Pasadena Home Show Saturday, March 26, and Sunday, March 27 The Home Show features a wide selection of home improvement professionals in a fun, interactive environment. Pasadena Convention Center, 300 E. Green Street, Pasadena, register for free passes, $10 at the door, pasadenahomeshow.org Altadena Guild of Huntington Hospital’s home and garden tour Sunday, May 1 The 69th annual home and garden tour is a walking tour on Mendocino Lane in Altadena. It features four homes and gardens, along with vendors, street music, café, car show and community booths. The proceeds go to Huntington Hospital and Huntington Medical Research Center. Mendocino Lane, Altadena, $40 online, altadenaguild.org
PW-03.03.22.indd 15
Notice Is Hereby Given That Pursuant To Sections 2170021716 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 8000 ARTSON ST. ROSEMEAD 91770, County Of Los Angeles, State Of California 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 12:00pm, March 4th, 2022 and closing on or after 12:00pm, March 11th 11, 2022.
LEGALS
Lien Sales NOTICE OF SALE ABANDONED PERSONAL PROPERTY Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to the California Self Storage Act. Items will be sold at www.storagetreasures.com by competitive bidding ending on March 15, 2021 at 2:00 p.m. Property has been stored and is located at A-1 Self Storage, 2300 Poplar Blvd., Alhambra, CA 91801 Sale subject to cancellation up to the time of sale, company reserves the right to refuse any online bids. Property to be sold as follows: misc. household goods, computers, electronics, tools, personal items, furniture, clothing, office furniture & equipment, sporting goods, etc.; belonging to the following: Frank Duenas William Garcia John Jones Auction by StorageTreasures.com 800-213-4183 PUBLISHED: Pasadena Weekly 03/03/22, 03/10/22 NOTICE OF SALE OF ABANDONED PROPERTY Notice Is Hereby Given That Pursuant to Sections 2170021716 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 PASADENA, 234 N. ALLEN AVE PASADENA CA 91106, County Of Los Angeles, State Of California, Above Address Will Sell, To Satisfy Lien Of The Owner, At Public Sale. Auction to Be Conducted Through Online Auction Services of WWW.LOCKERFOX.COM, with bids opening on Thursday, March 3rd, 2022 @ 12:00 pm ending on Thursday, March 10th, 2022 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 ETC… List Customer names below: Mancia, Jessenia Morales, Lysette Pupo, Andres Ynfante, Angel Purchases Must Be Made in Cash 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 Ave Self Storage-Pasadena Reserves the Right to Retract Bids. Sale is Subject to Adjournment. PUBLISHED: Pasadena Weekly 02/24/22, 03/03/22 NOTICE OF SALE OF ABANDONED PROPERTY Notice Is Hereby Given That Pursuant To Sections 2170021716 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 8000 ARTSON ST. ROSEMEAD 91770, County Of Los Angeles, State Of California Will Sell By Competitive Bidding The Following Units. Auction to Be Conducted through Online Auction Services of WWW.LOCKER-
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/FIXTURES. Eysteinsson, Eidur S Purchases Must Be Made in Cash and Paid at the time of Sale. All Goods are Sold as is and must be Removed within 24 Hours of the time of Purchase. PSA Self StorageRosemead Reserves the Right to Retract Bids. Sale is Subject to Adjournment. PUBLISHED: Pasadena Weekly 02/24/22, 03/03/22
Fic. Business Name FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022839 The following person(s) is (are) doing business as: AIR COM REFRIGERATION INC. 10125 De Soto Ave., Unit 2 Chatsworth, CA 91311, PO Box 571122 Tarzana, CA 91357. COUNTY: Los Angeles. REGISTERED OWNER(S) Air Com Refrigeration Inc., 10125 De Soto Ave., Unit 2 Chatsworth, CA 91311. 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: 01/2022. 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/CORP/LLC NAME: Rudy A Estrada. TITLE: President, Corp or LLC Name: Air Com Refrigeration Inc. This statement was filed with the LA County Clerk on: January 31, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022035448 The following person(s) is (are) doing business as: AVCO SERVICES. 9249 La Shell Dr. Tujunga, CA 91042. COUNTY: Los Angeles. REGISTERED OWNER(S) Avetis Arutyunyan, 9249 La Shell Dr. Tujunga, CA 91042. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Avetis Arutyunyan. TITLE: Owner. This statement was filed with the LA County Clerk on: February 11, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022040343 The following person(s) is (are) doing business as: B&B HEATING AIR CONDITIONING&ELECTRICAL, 7920 Forsythe St. Sunland, CA 91040. COUNTY: Los Angeles. REGISTERED OWNER(S) Eshkhan Boyajian, 7920 Forsythe St. Sunland, CA 91040, Vahe Bablanian, 23346 Schoenborn St. West Hills, CA 91304. THIS BUSINESS IS CONDUCTED BY Joint Venture. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Eshkhan Boyajian TITLE: General Partner. This statement was filed with the LA County Clerk on: February 18, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022097 The following person(s) is (are) doing business as: BILAZUKYAN LAW. 16501 Ventura Blvd. Suite 400 Encino, CA 91436. COUNTY: Los Angeles. REGISTERED OWNER(S) Avetis Bilazukyan, 16501 Ventura Blvd. Suite 400 Encino, CA 91436. California. FICTITIOUS BUSINESS NAME THIS BUSINESS IS CONDUCSTATEMENT FILE NO. TED BY an Individual. The date 2022035448 registrant commenced to transact The following person(s) is (are) business under the fictitious busidoing business as: AVCO SERness name or names listed above VICES. 9249 La Shell Dr. on: 01/2022. I declare that all inTujunga, CA 91042. COUNTY: formation in this statement is true Los Angeles. REGISTERED and correct. (A registrant who deOWNER(S) Avetis Arutyunyan, clares as true any material matter 9249 La Shell Dr. Tujunga, CA pursuant to Section 17913 of the 91042. THIS BUSINESS IS CONBusiness and Professions Code DUCTED BY an Individual. The that the registrant know to be false date registrant commenced to is guilty of a misdemeanor punishtransact business under the fictiable by a fine not to exceed one tious business name or names listhousand dollars ($1,000)). REted above on: 02/2022. I declare GISTRANT/CORP/LLC NAME: that all information in this stateAvetis Bilazukyan. TITLE: Owner. ment is true and correct. (A regisThis statement was filed with the trant who declares as true any LA County Clerk on: January 31, material matter pursuant to Sec2022. NOTICE – in accordance 03.03.22 | PASADENA WEEKLY 15 tion 17913 of the Business and with subdivision (a) of Section Professions Code that the regis17920, a Fictitious Name statetrant know to be false is guilty of a ment generally expires at the end misdemeanor punishable by a fine of five years from the date on not to exceed one thousand dolwhich it was filed in the office of l a r s ( $ 1 , 0 0 0 ) ) . the county clerk, except, as REGISTRANT/CORP/LLC NAME: provided in subdivision (b) of SecAvetis Arutyunyan. TITLE: Owner. tion 17920, where it expires 40 This statement was filed with the days after any change in the facts LA County Clerk on: February 11, set forth in the statement pursu- 3/1/22 3:37 PM
gistrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: FICTITIOUS BUSINESS NAME Sofia Raptis. TITLE: Owner. This STATEMENT FILE NO. statement was filed with the LA FICTITIOUS BUSINESS NAME 2022030481 County Clerk on: January 24, STATEMENT FILE NO. The following person(s) is (are) 2022. NOTICE – in accordance 2022022097 doing business as: BOB'S COUNwith subdivision (a) of Section The following person(s) is (are) TRY MEATS. 19012 Soledad 17920, a Fictitious Name statedoing business as: BILAZUKYAN FICTITIOUS BUSINESS NAME Cyn. Rd. Canyon Country, CA ment generally expires at the end LAW. 16501 Ventura Blvd. Suite STATEMENT FILE NO. 91351, 22633 Valerio St. West of five years from the date on 400 Encino, CA 91436. COUNTY: 2022039486 Hills, CA 91307. COUNTY: Los which it was filed in the office of Los Angeles. REGISTERED The following person(s) is (are) Angeles. REGISTERED the county clerk, except, as OWNER(S) Avetis Bilazukyan, doing business as: BUILDING OWNER(S) Bob's Country Meats provided in subdivision (b) of Sec16501 Ventura Blvd. Suite 400 FICTITIOUS BUSINESS FICTITIOUS BUSINESS NAME SUNSET. 21520 Blythe St. Inc., 19012 Soledad Cyn. Rd. tion 17920, where it expires 40 Encino, CA 91436. California. STATEMENT FILE NO. Canoga Park, CA 91304. Canyon Country, CA 91351. State days after any change in the facts NAME STATEMENT FILE THIS BUSINESS IS CONDUCFICTITIOUS BUSINESS NAME 2022027337 COUNTY: Los Angeles. Articles of of Incorporation or LLC: California. set forth in the statement pursuNO. 2022011728 TED BY an Individual. The date STATEMENT FILE NO. The following person(s) is (are) Incorporation or Organization THIS BUSINESS IS CONDUCant to Section 17913 other than a The following person(s) is registrant commenced to transact 2022039474 doing business as: EL PARNumber: CU197292. RETED BY a Corporation. The date change in the residence address business under the fictitious busi(are) doing business as: The following person(s) is (are) CERO. 7906 Brimfield Ave., Apt. 2 GISTERED OWNER(S) Pacific registrant commenced to transact of a registered owner. a new Fictiness name or names listed above HOOBA HOUSE. 2335 E. doing business as: CG INCOME Panorama City, CA 91402. Sky Home, Inc., 20640 Bahama business under the fictitious busitious Business Name statement on: 01/2022. I declare that all inColorado Blvd., Ste. 115/154 must be filed before the expiration. TAX. 11521 Hela Ave. Sylmar, CA COUNTY: Los Angeles. RESt. #3B Chatsworth, CA 91311. ness name or names listed above formation in this statement is true The filing of this statement does 91342. COUNTY: Los Angeles. GISTERED OWNER(S) Yuly AnState of Incorporation or LLC: on: 01/2022. I declare that all inP a s a d e n a , C A 9 1 1 0 7 . and correct. (A registrant who denot of itself authorize the use in REGISTERED OWNER(S) Cyndrea Castro Hernandez, German California. THIS BUSINESS IS formation in this statement is true OFFICE HOURS: Monday-Friday, 9am-5pm COUNTY: Los Angeles. REclares as true any material matter this state of a fictitious business thia Gomez, 11521 Hela Ave. SylCastro, 7906 Brimfield Ave., Apt. 2 CONDUCTED BY a Corporation. and correct. (A registrant who deGISTERED OWNER(S) Jenpursuant to Section 17913 ADDRESS: PO Box 1349of the clares name in violation of the rights of mar, CA 91342. THIS BUSINESS Panorama City, CA 91402. THIS The date registrant commenced to as true any material matter Business and Professions Code ney Oh, 15511 PartheniaMonday St., another state, or ISContact CONDUCTED BY626-584-8747 an IndividuBUSINESS IS CONDUCTED BY transact |business under the fictipursuant to Section 17913 of the pasadenaweekly.com Classifieds/Legals: Ann or annt@pasadenaweekly.com | Deadline: 11amunder for federal, Thursday Pasadena, 91031 thatSouth the registrant knowCA to be false #203 North Hills, CA 91343. common law (see Section 14411 al. The date registrant coma General Partnership. The date tious business name or names lisBusiness and Professions Code is guilty of a misdemeanor punishCalifornia. THIS BUSINESS et seq., Business and Professions menced to transact business unregistrant commenced to transact ted above on: 02/2022. I declare that the registrant know to be false able by a fine not to exceed one code). Publish: Pasadena Weekly. der the fictitious business name or business under the fictitious busithat all information in this stateis guilty of a misdemeanor punishIS CONDUCTED BY an Indithousand dollars ($1,000)). REDates: 02/10/22, 02/17/22, names listed above on: 02/2022. I ness name or names listed above ment is true and correct. (A regisable by a fine not to exceed one vidual. The date registrant Fic. Business Name GISTRANT/CORP/LLC NAME: 02/24/22, 03/03/22 trant who declares as true any declare that all information in this on: 01/2022. I declare that all inthousand dollars ($1,000)). REcommenced to transact busiAvetis Bilazukyan. TITLE: Owner. material matter pursuant to Secstatement is true and correct. (A formation in this statement is true GISTRANT/CORP/LLC NAME: This statement was filed with the ness under the fictitious busiFICTITIOUS BUSINESS NAME tion 17913 of the Business and registrant who declares as true and correct. (A registrant who deLehna Ohayon. TITLE: President, LA County Clerk on: January 31, ness name or names listed STATEMENT FILE NO. Professions Code that the regisany material matter pursuant to clares as true any material matter Corp or LLC Name: Bob's Coun2022. NOTICE – in accordance 2022020385 above on: 12/2021. I declare Section 17913 of the Business pursuant to Section 17913 of the try Meats Inc. This statement was trant know to be false is guilty of a with subdivision (a) of Section The following person(s) is (are) and Professions Code that the reBusiness and Professions Code filed with the LA County Clerk on: misdemeanor punishable by a fine that all information in this 17920, a Fictitious Name statedoing business as: UNCOMMON gistrant know to be false is guilty that the registrant know to be false February 08, 2022. NOTICE – in not to exceed one thousand dolstatement is true and correct. ment generally expires at the end SCENTS. 3042 Malabar St. Los of a misdemeanor punishable by a is guilty of a misdemeanor punishaccordance with subdivision (a) of l a r s ( $ 1 , 0 0 0 ) ) . (A registrant who declares as of five years from the date on Angeles, CA 90063. COUNTY: fine not to exceed one thousand able by a fine not to exceed one Section 17920, a Fictitious Name REGISTRANT/CORP/LLC NAME: which it was filed in the office of true any material matter purLos Angeles. REGISTERED d o l l a r s ( $ 1 , 0 0 0 ) ) . thousand dollars ($1,000)). REstatement generally expires at the Rafael Pagus. TITLE: CEO, Corp the county clerk, except, as suant to Section 17913 of the OWNER(S) Jesus Amado BetanREGISTRANT/CORP/LLC NAME: or LLC Name: Pacific Sky Home, GISTRANT/CORP/LLC NAME: end of five years from the date on provided in subdivision (b) of Seccourt, Blanca Lucia Galicia, 3042 Business and Professions Inc. This statement was filed with Yuly Andrea Castro Hernandez. Cynthia Gomez TITLE: Owner. which it was filed in the office of tion 17920, where it expires 40 Malabar St. Los Angeles, CA the LA County Clerk on: February This statement was filed with the TITLE: General Partner. This the county clerk, except, as Code that the registrant know days after any change in the facts 90063. California. THIS BUSI17, 2022. NOTICE – in accordLA County Clerk on: February 17, statement was filed with the LA provided in subdivision (b) of Secto be false is guilty of a misset forth in the statement pursuNESS IS CONDUCTED BY a ance with subdivision (a) of Sec2022. NOTICE – in accordance County Clerk on: February 03, tion 17920, where it expires 40 demeanor punishable by a ant to Section 17913 other than a General Partnership. The date retion 17920, a Fictitious Name with subdivision (a) of Section 2022. NOTICE – in accordance days after any change in the facts change in the residence address fine not to exceed one thougistrant commenced to transact 17920, a Fictitious Name statewith subdivision (a) of Section set forth in the statement pursustatement generally expires at the of a registered owner. a new Fictisand dollars ($1,000)). REbusiness under the fictitious busiment generally expires at the end 17920, a Fictitious Name stateant to Section 17913 other than a end of five years from the date on tious Business Name statement ness name or names listed above GISTRANT/CORP/LLC change in the residence address of five years from the date on ment generally expires at the end which it was filed in the office of must be filed before the expiration. on: 12/2021. I declare that all inof a registered owner. a new Fictiwhich it was filed in the office of of five years from the date on the county clerk, except, as NAME: Jenney Oh. TITLE: The filing of this statement does formation in this statement is true tious Business Name statement the county clerk, except, as which it was filed in the office of provided in subdivision (b) of SecOwner. This statement was not of itself authorize the use in and correct. (A registrant who demust be filed before the expiration. provided in subdivision (b) of Secthe county clerk, except, as tion 17920, where it expires 40 filed with the LA County Clerk this state of a fictitious business clares as true any material matter The filing of this statement does tion 17920, where it expires 40 days after any change in the facts provided in subdivision (b) of Secname in violation of the rights of on: January 18, 2022. NOpursuant to Section 17913 of the not of itself authorize the use in set forth in the statement pursudays after any change in the facts tion 17920, where it expires 40 another under federal, state, or TICE – in accordance with Business and Professions Code this state of a fictitious business ant to Section 17913 other than a set forth in the statement pursudays after any change in the facts common law (see Section 14411 that the registrant know to be false subdivision (a) of Section name in violation of the rights of change in the residence address ant to Section 17913 other than a set forth in the statement pursuet seq., Business and Professions is guilty of a misdemeanor punishof a registered owner. a new Fictianother under federal, state, or change in the residence address ant to Section 17913 other than a 17920, a Fictitious Name code). Publish: Pasadena Weekly. able by a fine not to exceed one tious Business Name statement common law (see Section 14411 of a registered owner. a new Fictichange in the residence address statement generally expires Dates: 02/10/22, 02/17/22, thousand dollars ($1,000)). REmust be filed before the expiration. et seq., Business and Professions tious Business Name statement of a registered owner. a new Fictiat the end of five years from 02/24/22, 03/03/22 GISTRANT/CORP/LLC NAME: tious Business Name statement The filing of this statement does code). Publish: Pasadena Weekly. must be filed before the expiration. the date on which it was filed Jesus Amado Betancourt. TITLE: not of itself authorize the use in must be filed before the expiration. Dates: 02/24/22, 03/03/22, The filing of this statement does FICTITIOUS BUSINESS NAME in the office of the county General Partner. This statement this state of a fictitious business not of itself authorize the use in The filing of this statement does 03/10/22, 03/17/22 STATEMENT FILE NO. was filed with the LA County Clerk clerk, except, as provided in this state of a fictitious business not of itself authorize the use in name in violation of the rights of 2022022095 FICTITIOUS BUSINESS NAME on: January 27, 2022. NOTICE – name in violation of the rights of this state of a fictitious business another under federal, state, or subdivision (b) of Section The following person(s) is (are) STATEMENT FILE NO. in accordance with subdivision (a) another under federal, state, or name in violation of the rights of common law (see Section 14411 17920, where it expires 40 doing business as: BOB'S COUN2022029119 of Section 17920, a Fictitious common law (see Section 14411 another under federal, state, or et seq., Business and Professions days after any change in the TRY MEATS. 19012 Soledad Cyn The following person(s) is (are) Name statement generally exet seq., Business and Professions common law (see Section 14411 code). Publish: Pasadena Weekly. Rd. Canyon Country, CA 91351. facts set forth in the statedoing business as: BPM 120 pires at the end of five years from code). Publish: Pasadena Weekly. et seq., Business and Professions Dates: 02/24/22, 03/03/22, COUNTY: Los Angeles. REment pursuant to Section WEST PRODUCTIONS. 11440 N. the date on which it was filed in Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 code). Publish: Pasadena Weekly. GISTERED OWNER(S) Lehna Chandler Blvd., Ste. 1300 B North the office of the county clerk, ex17913 other than a change in 03/10/22, 03/17/22 Dates: 02/17/22, 02/24/22, Ohayon, 22633 Valerio Street Hollywood, CA 91601, 9663 Santa cept, as provided in subdivision FICTITIOUS BUSINESS NAME 03/03/22, 03/10/22 the residence address of a West Hills, CA 91307. California. Monica Blvd., Ste. 944 Beverly FICTITIOUS BUSINESS NAME (b) of Section 17920, where it exSTATEMENT FILE NO. registered owner. a new FictiTHIS BUSINESS IS CONDUCFICTITIOUS BUSINESS NAME Hills, CA 90210. COUNTY: Los STATEMENT FILE NO. pires 40 days after any change in 2022029121 tious Business Name stateTED BY an Individual. The date STATEMENT FILE NO. Angeles. REGISTERED 2022030479 the facts set forth in the statement The following person(s) is (are) registrant commenced to transact ment must be filed before the 2022033329 OWNER(S) Michael Warren, MiThe following person(s) is (are) pursuant to Section 17913 other doing business as: CARPET CITY business under the fictitious busiexpiration. The filing of this The following person(s) is (are) chael Jackson, 11440 N. Chanddoing business as: EDGAR'S than a change in the residence FLOORING CENTER, COMMERness name or names listed above doing business as: EVADEL ler Blvd., Ste. 1300 B North HollyPOOL SERVICE. 409 S. Columaddress of a registered owner. a statement does not of itself CIAL FLOORING SOLUTIONS. on: 01/2022. I declare that all inHOME CARE. 7243 Kelvin Ave., wood, CA 91601. California. THIS bus Ave. Glendale, CA 91204. new Fictitious Business Name 18314 Sherman Way Reseda, CA authorize the use in this state formation in this statement is true #102 Winnetka, CA 91306. BUSINESS IS CONDUCTED BY COUNTY: Los Angeles. REstatement must be filed before the 91335. COUNTY: Los Angeles. of a fictitious business name and correct. (A registrant who deCOUNTY: Los Angeles. REa General Partnership. The date GISTERED OWNER(S) Plinio expiration. The filing of this stateREGISTERED OWNER(S) Avein violation of the rights of anclares as true any material matter OWNER(S) Duane S GISTERED registrant commenced to transact Edgardo Martinez Hernandez, 409 ment does not of itself authorize disian Enterprises, Inc., 18314 pursuant to Section 17913 of the other under federal, state, or Waider, 7243 Kelvin Ave., #102 business under the fictitious busiS. Columbus Ave. Glendale, CA the use in this state of a fictitious Sherman Way Reseda, CA 91335. Business and Professions Code common law (see Section Winnetka, CA 91306. THIS BUSIness name or names listed above 91204. THIS BUSINESS IS CONbusiness name in violation of the State of Incorporation or LLC: that the registrant know to be false NESS IS CONDUCTED BY an Inon: 09/2011. I declare that all inDUCTED BY an Individual. The rights of another under federal, 14411 et seq., Business and California. THIS BUSINESS IS is guilty of a misdemeanor punishdividual. The date registrant comformation in this statement is true date registrant commenced to state, or common law (see SecCONDUCTED BY a Corporation. Professions code). Publish: able by a fine not to exceed one menced to transact business unand correct. (A registrant who detransact business under the fictition 14411 et seq., Business and The date registrant commenced to Pasadena Weekly. Dates: thousand dollars ($1,000)). REder the fictitious business name or clares as true any material matter tious business name or names lisProfessions code). Publish: Pastransact business under the ficti02/10/22, 02/17/22, 02/24/22, GISTRANT/CORP/LLC NAME: names listed above on: 02/2022. I pursuant to Section 17913 of the ted above on: 01/2022. I declare adena Weekly. Dates: 02/10/22, tious business name or names lisLehna Ohayon. TITLE: Owner. 03/03/22 declare that all information in this Business and Professions Code that all information in this state02/17/22, 02/24/22, 03/03/22 ted above on: N/A. I declare that This statement was filed with the statement is true and correct. (A that the registrant know to be false ment is true and correct. (A regisall information in this statement is LA County Clerk on: January 31, FICTITIOUS BUSINESS NAME registrant who declares as true FICTITIOUS BUSINESS NAME is guilty of a misdemeanor punishtrant who declares as true any true and correct. (A registrant who 2022. NOTICE – in accordance STATEMENT FILE NO. any material matter pursuant to STATEMENT FILE NO. able by a fine not to exceed one material matter pursuant to Secdeclares as true any material matwith subdivision (a) of Section 2022015715 Section 17913 of the Business 2022021352 thousand dollars ($1,000)). REtion 17913 of the Business and ter pursuant to Section 17913 of 17920, a Fictitious Name stateThe following person(s) is (are) Professions Code that the reand The following person(s) is (are) GISTRANT/CORP/LLC NAME: Professions Code that the registhe Business and Professions ment generally expires at the end doing business as: SEEN BY gistrant know to be false is guilty doing business as: RUDE RABMichael Warren. TITLE: General trant know to be false is guilty of a Code that the registrant know to of five years from the date on SOFIE, SEEN BY SOFIE SOof a misdemeanor punishable by a BIT MEDIA. 8602 Edmond Drive Partner. This statement was filed misdemeanor punishable by a fine be false is guilty of a misdemeanwhich it was filed in the office of CIAL STUDIO. 101 Hacienda fine not to exceed one thousand Rosemead, CA 91770-1340 . with the LA County Clerk on: Febnot to exceed one thousand dolor punishable by a fine not to exthe county clerk, except, as rive Arcadia, CA 91006. D ( $ 1 , 0 0 0 ) ) . d o l l a r s COUNTY: Los Angeles. REruary 07, 2022. NOTICE – in acl a r s ( $ 1 , 0 0 0 ) ) . ceed one thousand dollars provided in subdivision (b) of SecCOUNTY: Los Angeles. REREGISTRANT/CORP/LLC NAME: GISTERED OWNER(S) Leo Barcordance with subdivision (a) of REGISTRANT/CORP/LLC NAME: ( $ 1 , 0 0 0 ) ) . tion 17920, where it expires 40 GISTERED OWNER(S) Sofia Duane S Waider. TITLE: Owner. rera, 8602 Edmond Drive RoseSection 17920, a Fictitious Name Plinio Edgardo Martinez HernanREGISTRANT/CORP/LLC NAME: days after any change in the facts Raptis, 101 Hacienda Drive ArcaThis statement was filed with the mead, CA 91770-1340. California. statement generally expires at the dez TITLE: Owner. This stateVic Avedisian. TITLE: President, set forth in the statement pursudia, CA 91006. California. THIS LA County Clerk on: February 10, THIS BUSINESS IS CONDUCend of five years from the date on ment was filed with the LA County Corp or LLC Name: Avedisian Enant to Section 17913 other than a BUSINESS IS CONDUCTED BY 2022. NOTICE – in accordance TED BY an Individual. The date which it was filed in the office of Clerk on: February 08, 2022. NOterprises, Inc.. This statement was change in the residence address an Individual. The date registrant with subdivision (a) of Section registrant commenced to transact the county clerk, except, as TICE – in accordance with subdifiled with the LA County Clerk on: of a registered owner. a new Ficticommenced to transact business 17920, a Fictitious Name statebusiness under the fictitious busiprovided in subdivision (b) of Secvision (a) of Section 17920, a FicFebruary 07, 2022. NOTICE – in tious Business Name statement under the fictitious business name ment generally expires at the end ness name or names listed above tion 17920, where it expires 40 titious Name statement generally accordance with subdivision (a) of must be filed before the expiration. names listed above on: N/A. I or five years from the date on of on: N/A. I declare that all informadays after any change in the facts expires at the end of five years Section 17920, a Fictitious Name The filing of this statement does declare that all information in this which it was filed in the office of tion in this statement is true and set forth in the statement pursufrom the date on which it was filed statement generally expires at the not of itself authorize the use in is true and correct. (A statement county clerk, except, as the correct. (A registrant who deant to Section 17913 other than a in the office of the county clerk, end of five years from the date on this state of a fictitious business registrant who declares as true provided in subdivision (b) of Secclares as true any material matter change in the residence address except, as provided in subdivision which it was filed in the office of name in violation of the rights of any material matter pursuant to tion 17920, where it expires 40 pursuant to Section 17913 of the of a registered owner. a new Ficti(b) of Section 17920, where it exthe county clerk, except, as another under federal, state, or Section 17913 of the Business days after any change in the facts Business and Professions Code tious Business Name statement pires 40 days after any change in provided in subdivision (b) of Seccommon law (see Section 14411 and Professions Code that the reset forth in the statement pursuthat the registrant know to be false must be filed before the expiration. the facts set forth in the statement tion 17920, where it expires 40 et seq., Business and Professions gistrant know to be false is guilty ant to Section 17913 other than a is guilty of a misdemeanor punishThe filing of this statement does pursuant to Section 17913 other days after any change in the facts code). Publish: Pasadena Weekly. of a misdemeanor punishable by a change in the residence address able by a fine not to exceed one not of itself authorize the use in than a change in the residence set forth in the statement pursuDates: 02/10/22, 02/17/22, fine not to exceed one thousand of a registered owner. a new Fictithousand dollars ($1,000)). REthis state of a fictitious business address of a registered owner. a ant to Section 17913 other than a 02/24/22, 03/03/22 d o l l a r s ( $ 1 , 0 0 0 ) ) . tious Business Name statement GISTRANT/CORP/LLC NAME: name in violation of the rights of new Fictitious Business Name change in the residence address NAME: REGISTRANT/CORP/LLC be filed before the expiration. must Leo Barrera. TITLE: Owner. This another under federal, state, or statement must be filed before the of a registered owner. a new FictiFICTITIOUS BUSINESS NAME Sofia Raptis. TITLE: Owner. This The filing of this statement does statement was filed with the LA common law (see Section 14411 expiration. The filing of this statetious Business Name statement STATEMENT FILE NO. was filed with the LA statement of itself authorize the use in not County Clerk on: January 28, et seq., Business and Professions ment does not of itself authorize must be filed before the expiration. 2022030481 County Clerk on: January 24, this state of a fictitious business 2022. NOTICE – in accordance code). Publish: Pasadena Weekly. the use in this state of a fictitious The filing of this statement does The following person(s) is (are) NOTICE – in accordance 2022. in violation of the rights of name with subdivision (a) of Section Dates: 02/10/22, 02/17/22, business name in violation of the not of itself authorize the use in doing business as: BOB'S COUNwith subdivision (a) of Section another under federal, state, or 17920, a Fictitious Name state02/24/22, 03/03/22 rights of another under federal, this state of a fictitious business TRY MEATS. 19012 Soledad 17920, a Fictitious Name statecommon law (see Section 14411 ment generally expires at the end state, or common law (see Secname in violation of the rights of Cyn. Rd. Canyon Country, CA ment generally expires at the end FICTITIOUS BUSINESS NAME et seq., Business and Professions of five years from the date on tion 14411 et seq., Business and another under federal, state, or 91351, 22633 Valerio St. West of five years from the date on STATEMENT FILE NO. code). Publish: Pasadena Weekly. which it was filed in the office of Professions code). Publish: Pascommon law (see Section 14411 Hills, CA 91307. COUNTY: Los which it was filed in the office of 2022039486 Dates: 02/17/22, 02/24/22, the county clerk, except, as adena Weekly. Dates: 02/24/22, et seq., Business and Professions Angeles. REGISTERED the county clerk, except, as The following person(s) is (are) 03/03/22, 03/10/22 provided in subdivision (b) of Sec03/03/22, 03/10/22, 03/17/22 code). Publish: Pasadena Weekly. OWNER(S) Bob's Country Meats provided in subdivision (b) of Secdoing business as: BUILDING tion 17920, where it expires 40 Dates: 02/10/22, 02/17/22, Inc., 19012 Soledad Cyn. Rd. tion 17920, where it expires 40 SUNSET. 21520 Blythe St. FICTITIOUS BUSINESS NAME days after any change in the facts 02/24/22, 03/03/22 FICTITIOUS BUSINESS Canyon Country, CA 91351. State days after any change in the facts Canoga Park, CA 91304. STATEMENT FILE NO. set forth in the statement pursuNAME STATEMENT FILE of Incorporation or LLC: California. forth in the statement pursuset COUNTY: Los Angeles. Articles of 2022027337 ant to Section 17913 other than a FICTITIOUS BUSINESS NAME NO. 2022011728 THIS BUSINESS IS CONDUCant to Section 17913 other than a Incorporation or Organization The following person(s) is (are) change in the residence address STATEMENT FILE NO. The following person(s) is TED BY a Corporation. The date change in the residence address Number: CU197292. REdoing business as: EL PARof a registered owner. a new Ficti2022039474 registrant commenced to transact a registered owner. a new Fictiof (are) doing business as: GISTERED OWNER(S) Pacific 7906 Brimfield Ave., Apt. 2 CERO. tious Business Name statement The following person(s) is (are) business under the fictitious busitious Business Name statement Sky Home, Inc., 20640 Bahama HOOBA HOUSE. 2335 E. Panorama City, CA 91402. must be filed before the expiration. doing business as: CG INCOME ness name or names listed above must be filed before the expiration. St. #3B Chatsworth, CA 91311. COUNTY: Los Angeles. REThe filing of this statement does TAX. 11521 Hela Ave. Sylmar, CA Colorado Blvd., Ste. 115/154 on: 01/2022. I declare that all inThe filing of this statement does State of Incorporation or LLC: GISTERED OWNER(S) Yuly Annot of itself authorize the use in 91342. COUNTY: Los Angeles. Pasadena, CA 91107. formation in this statement is true not of itself authorize the use in California. THIS BUSINESS IS drea Castro Hernandez, German this state of a fictitious business REGISTERED OWNER(S) CynCOUNTY: Los Angeles. REand correct. (A registrant who dethis state of a fictitious business CONDUCTED BY a Corporation. Castro, 7906 Brimfield Ave., Apt. 2 name in violation of the rights of thia Gomez, 11521 Hela Ave. SylGISTERED OWNER(S) Jenclares as true any material matter name in violation of the rights of The date registrant commenced to Panorama City, CA 91402. THIS another under federal, state, or mar, CA 91342. THIS BUSINESS pursuant to Section 17913 of the another under federal, state, or ney Oh, 15511 Parthenia St., transact business under the fictiBUSINESS IS CONDUCTED BY common law (see Section 14411 IS CONDUCTED BY an IndividuBusiness and Professions Code law (see Section 14411 common tious business name or names lis#203 North Hills, CA 91343. a General Partnership. The date et seq., Business and Professions al. The date registrant comthat the registrant know to be false et seq., Business and Professions ted above on: 02/2022. I declare registrant commenced to transact code). Publish: Pasadena Weekly. menced to transact business unCalifornia. THIS BUSINESS is guilty of a misdemeanor punishcode). Publish: Pasadena Weekly. that all information in this statebusiness under the fictitious busiDates: 02/10/22, 02/17/22, der the fictitious business name or IS CONDUCTED BY an Indiable by a fine not to exceed one Dates: 02/10/22, 02/17/22, ment is true and correct. (A regisness name or names listed above 0 2/24/22, 03/03/22 names listed above on: 02/2022. I vidual. The date registrant thousand dollars ($1,000)). RE02/24/22, 03/03/22 trant who declares as true any on: 01/2022. I declare that all indeclare that all information in this commenced to transact busiGISTRANT/CORP/LLC NAME: material matter pursuant to Secformation in this statement is true statement is true and correct. (A Ohayon. TITLE: President, 16Lehna PASADENA WEEKLY | 03.03.22 ness under the fictitious busition 17913 of the Business and and correct. (A registrant who deregistrant who declares as true Corp or LLC Name: Bob's CounProfessions Code that the regisness name or names listed clares as true any material matter any material matter pursuant to try Meats Inc. This statement was trant know to be false is guilty of a pursuant to Section 17913 of the Section 17913 of the Business above on: 12/2021. I declare filed with the LA County Clerk on: misdemeanor punishable by a fine Business and Professions Code and Professions Code that the rethat all information in this February 08, 2022. NOTICE – in not to exceed one thousand dolthat the registrant know to be false gistrant know to be false is guilty statement is true and correct. accordance with subdivision (a) of l a r s ( $ 1 , 0 0 0 ) ) . is guilty of a misdemeanor punishof a misdemeanor punishable by a (A registrant who declares as Section 17920, a Fictitious Name REGISTRANT/CORP/LLC NAME: able by a fine not to exceed one fine not to exceed one thousand statement generally expires at the true any material matter purRafael Pagus. TITLE: CEO, Corp thousand dollars ($1,000)). REd o l l a r s ( $1 , 0 0 0 ) ) . end of five years from the date on or LLC Name: Pacific Sky Home, suant to Section 17913 of the GISTRANT/CORP/LLC NAME: REGISTRANT/CORP/LLC NAME: which it was filed in the office of Inc. This statement was filed with Yuly Andrea Castro Hernandez. Cynthia Gomez TITLE: Owner. Business and Professions the county clerk, except, as the LA County Clerk on: February TITLE: General Partner. This This statement was filed with the PW-Class.indd 16 3/1/22 3:40 PM Code that the registrant know provided in subdivision (b) of Sec17, 2022. NOTICE – in accordstatement was filed with the LA LA County Clerk on: February 17,
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 Fic.Business Business Name et seq., and Professions code). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022017155 The following person(s) is (are) doing business as: CALIFORNIA OLLA SUPPLY. 741 Valley View Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) Michele Brooke, 741 Valley View Monrovia, CA 91016. California. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Michele Brooke. TITLE: Owner. This statement was filed with the LA County Clerk on: January 25, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022032088 The following person(s) is (are) doing business as: STEPHANIE IP PHOTOGRAPHY. 21143 Hawthorne Blvd., #159 Torrance, CA 90503. COUNTY: Los Angeles. REGISTERED OWNER(S) Sip by Stephanie IP LLC, 21143 Hawthorne Blvd., #159 Torrance, CA 90503. 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: 01/2022. 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 ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Stephanie Che Ting IP. TITLE: Managing Member. Corp or LLC Name: Sip by Stephanie IP LLC. This statement was filed with the LA County Clerk on: February 09, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022019302 The following person(s) is (are) doing business as: ROOTS MEET CLAY. 741 Valley View Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) Michele Brooke, 741 Valley View Monrovia, CA 91016. California. 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 informPW-Class.indd ation 17 in this statement is true
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022019302 The following person(s) is (are) doing business as: ROOTS MEET CLAY. 741 Valley View Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) Michele Brooke, 741 Valley View Monrovia, CA 91016. California. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Michele Brooke. TITLE: Owner. This statement was filed with the LA County Clerk on: January 27, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022019713 The following person(s) is (are) doing business as: AEZ SERVICES. 1023 Adelaine Avenue South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Aviva E.A. Zierler, 1023 Adelaine Avenue South Pasadena, CA 91030. California. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Aviva E.A. Zierler. TITLE: Owner. This statement was filed with the LA County Clerk on: January 27, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022020251 The following person(s) is (are) doing business as: KLOUD STAY. 2942 Sierra Crest Way Hacienda Heights, CA 91745. COUNTY: Los Angeles. REGISTERED OWNER(S) Matthew Park, 2942 Sierra Crest Way Hacienda Heights, CA 91745. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2021. 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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022020251 The following person(s) is (are) doing business as: KLOUD STAY. 2942 Sierra Crest Way Hacienda Heights, CA 91745. COUNTY: Los Angeles. REGISTERED OWNER(S) Matthew Park, 2942 Sierra Crest Way Hacienda Heights, CA 91745. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2021. 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/CORP/LLC NAME: Matthew Park. TITLE: Owner. This statement was filed with the LA County Clerk on: January 27, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022827 The following person(s) is (are) doing business as: YOGURTLAND CA 304. 4406 Atlantic Ave. Long Beach, CA 90807. COUNTY: Los Angeles. REGISTERED OWNER(S) Moreyogurt Inc., 13714 Palm Street Cerritos, CA 90703. 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: 06/2016. 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/CORP/LLC NAME: Mohammed T. Ekram. TITLE: President, Corp or LLC Name: Moreyogurt Inc... This statement was filed with the LA County Clerk on: January 31, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022033106 The following person(s) is (are) doing business as: MARSHA CHAN PHOTOGRAPHY. 4929 Rupert Lane La Canada, CA 91011. COUNTY: Los Angeles. REGISTERED OWNER(S) MCC Health Care Consulting, Inc., 4929 Rupert Lane La Canada, CA 91011. 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: 01/2022. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Marsha Choy Chan. TITLE: President. Corp or LLC Name: MCC Health Care Consulting, Inc.. This statement was filed with the LA County Clerk on: February 10, 2022. 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
91011. 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: 01/2022. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Marsha Choy Chan. TITLE: President. Corp or LLC Name: MCC Health Care Consulting, Inc.. This statement was filed with the LA County Clerk on: February 10, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022030920 The following person(s) is (are) doing business as: DAINES ANALYTICS. 1500 W. Alhambra Rd. Alhambra, CA 91801. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3548673. REGISTERED OWNER(S) Daines Advisory Inc., 1500 W. Alhambra Rd. Alhambra, CA 91801. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: David Lowe. TITLE: CEO. Corp or LLC Name: Daines Advisory Inc.. This statement was filed with the LA County Clerk on: February 08, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022019533 The following person(s) is (are) doing business as: MIKFLO.COM. 340 S. Lemon Ave., 4746 Walnut, CA 91789. COUNTY: Los Angeles. REGISTERED OWNER(S) Reikiflo LLC, 340 S. Lemon Ave., 4746 Walnut, CA 91789. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Mitchell Flores. TITLE: Managing Member. Corp or LLC Name: Reikiflo LLC. This statement was filed with the LA County Clerk on: January 27, 2022. 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
gistrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Mitchell Flores. TITLE: Managing Member. Corp or LLC Name: Reikiflo LLC. This statement was filed with the LA County Clerk on: January 27, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022025679 The following person(s) is (are) doing business as: DELUSIONS OF GRANDEUR DESIGN. 5619 N. Figueroa Street #215 Los Angeles, CA 90042, 146 S. Avenue 57 Los Angeles, CA 90042. COUNTY: Los Angeles. REGISTERED OWNER(S) Keren Kemp, 5619 N. Figueroa Street #215 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: 06/2012. 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/CORP/LLC NAME: Keren Kemp. TITLE: Owner. This statement was filed with the LA County Clerk on: February 02, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022027410 The following person(s) is (are) doing business as: FOXTROT SPEECH THERAPY. 400 Monterey Rd., Apt. 12 South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Julie Murphy, 400 Monterey Rd., Apt. 12 South Pasadena, CA 91030. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Julie Murphy. TITLE: Owner. This statement was filed with the LA County Clerk on: February 04, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22
tion 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022671 The following person(s) is (are) doing business as: CHEERY HUMAN STUDIOS. 5527 Sierra Vista Avenue Apt. A Los Angeles, CA 90038. COUNTY: Los Angeles. REGISTERED OWNER(S) Kristina Yu, 5527 Sierra Vista Avenue Apt. A Los Angeles, CA 90038. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2017. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Kristina Yu. TITLE: Owner. This statement was filed with the LA County Clerk on: January 31, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022026648 The following person(s) is (are) doing business as: PC FENCE & DECK. 3475 E. Del Mar Blvd. Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) David Panosyan, 3475 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: 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: David Panosyan. TITLE: Owner. This statement was filed with the LA County Clerk on: February 03, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022028392 The following person(s) is (are) doing business as: BLOOM WITH LUV. 331 Peach Street Monterey Park, CA 91755. COUNTY: Los Angeles. REGISTERED OWNER(S) Stephanie Megan Tran, 331 Peach Street Monterey Park, CA 91755. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Stephanie Megan Tran. TITLE: Owner. This statement was filed with the LA County Clerk on: February 04, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022029140 The following person(s) is (are) doing business as: HAIR BASIX, MAKEUP BASIX, BAG BASIX. 22116 Gresham Street West Hills, CA 91304. COUNTY: Los Angeles. REGISTERED OWNER(S) Weiss, Wendy J, 22116 Gresham Street West Hills, CA 91304.. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2012. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Weiss, Wendy J. TITLE: Owner. This statement was filed with the LA County Clerk on: February 07, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022021794 The following person(s) is (are) doing business as: NEW/DAY STUDIO. 3435 Wilshire Blvd., Ste 1400 Los Angeles, CA 90010. COUNTY: Los Angeles. REGISTERED OWNER(S) Michael Edward Hudoba, 600 Robinson St., Unit 3 Los Angeles, CA 90025. 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 FICTITIOUS BUSINESS NAME declares as true any material matSTATEMENT FILE NO. ter pursuant to Section 17913 of 2022028392 the Business and Professions The following person(s) is (are) Code that the registrant know to doing business as: BLOOM WITH be false is guilty of a misdemeanLUV. 331 Peach Street Monterey or punishable by a fine not to exPark, CA 91755. COUNTY: Los ceed one thousand dollars Angeles. REGISTERED ( $ 1 , 0 0 0 ) ) . OWNER(S) Stephanie Megan REGISTRANT/CORP/LLC NAME: Tran, 331 Peach Street Monterey Michael Edward Hudoba. TITLE: Park, CA 91755. THIS BUSIOwner. This statement was filed NESS IS CONDUCTED BY an Inwith the LA County Clerk on: dividual. The date registrant comJanuary 31, 2022. NOTICE – in menced to transact business unaccordance with subdivision (a) of der the fictitious business name or Section 17920, a Fictitious Name names listed above on: N/A. I destatement generally expires at the clare that all information in this03.03.22 end of five years from the date on 17 | PASADENA WEEKLY statement is true and correct. (A which it was filed in the office of registrant who declares as true the county clerk, except, as any material matter pursuant to provided in subdivision (b) of SecSection 17913 of the Business tion 17920, where it expires 40 and Professions Code that the redays after any change in the facts gistrant know to be false is guilty set forth in the statement pursuof a misdemeanor punishable by a ant to Section 17913 other than a fine not to exceed one thousand change in the residence address d o l l a r s ( $ 1 , 0 0 0 ) ) . of a registered owner. a new FictiREGISTRANT/CORP/LLC NAME: tious Business Name statement Stephanie Megan Tran. TITLE: must be filed before the expiration.3/1/22 3:40 PM
tious 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Michael Edward Hudoba. TITLE: Owner. This statement was filed withFic. the Business LA CountyName Clerk on: January 31, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22
TRANT/CORP/LLC NAME: Olman Alexis Garcia. TITLE: Owner. This statement was filed with the LA County Clerk on: February 14, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022034944 The following person(s) is (are) doing business as: FASHN2GO. 2806 Mesa Dr. West Covina, CA 91791. COUNTY: Los Angeles. REGISTERED OWNER(S) Sandra Sandello, 2806 Mesa Dr. West Covina, CA 91791. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. 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/CORP/LLC NAME: Sandra Sandello. TITLE: Owner. This statement was filed with the LA County Clerk on: February 11, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022030477 The following person(s) is (are) doing business as: LA OAXAQUENA CHICA LUNA. 2980 W. 8th St. Los Angeles, CA 90005. COUNTY: Los Angeles. REGISTERED OWNER(S) Abrahan Luna Revilla, 420 Salem St. Unit #104 Glendale, CA 91203. 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/CORP/LLC NAME: Abrahan Luna Revilla TITLE: Owner. This statement was filed with the LA County Clerk on: February 08, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22
FICTITIOUS BUSINESS FICTITIOUS BUSINESS NAME NAME STATEMENT FILE STATEMENT FILE NO. NO. 2022035527 2022030663 The following person(s) is (are) The following person(s) is doing business as: LIEZLE ARE(are) doing business as: IMAVALO CRNA. 2106 Countryman GINE PAINTING. 252 BelLane La Canada Flintridge, CA mont Ave., Apt. E Los 91011. COUNTY: Los Angeles. Angeles, CA 90026. REGISTERED OWNER(S) Liezle COUNTY: Los Angeles. REArevalo Crna Professional Nursing Anesthesia, Inc., 19012 GISTERED OWNER(S) OlSoledad Cyn. Rd. Canyon Counman Alexis Garcia, 252 Beltry, CA 91351. State of Incorporamont Ave., Apt. E Los tion or LLC: California. THIS Angeles, CA 90026. THIS BUSINESS IS CONDUCTED BY BUSINESS IS CONDUCa Corporation. The date registrant TED BY an Individual. The commenced to transact business under the fictitious business name date registrant commenced o r names listed above on: to transact business under 01/2022. I declare that all informathe fictitious business name tion in this statement is true and or names listed above on: correct. (A registrant who de01/2022. I declare that all inclares as true any material matter formation in this statement is pursuant to Section 17913 of the Business and Professions Code true and correct. (A registhat the registrant know to be false trant who declares as true is guilty of a misdemeanor punishany material matter pursuant able by a fine not to exceed one to Section 17913 of the Busithousand dollars ($1,000)). REness and Professions Code GISTRANT/CORP/LLC NAME: that the registrant know to be Liezle Arevalo. TITLE: President, Corp or LLC Name: Liezle Arevfalse is guilty of a misdealo Crna Professional Nursing Anmeanor punishable by a fine esthesia, Inc.. This statement was not to exceed one thousand filed with the LA County Clerk on: dollars ($1,000)). REGISFebruary 08, 2022. NOTICE – in TRANT/CORP/LLC NAME: accordance with subdivision (a) of Olman Alexis Garcia. TITLE: Section 17920, a Fictitious Name statement generally expires at the Owner. This statement was end of five years from the date on filed with the LA County Clerk which it was filed in the office of on: February 14, 2022. NOthe county clerk, except, as TICE – in accordance with provided in subdivision (b) of Secsubdivision (a) of Section tion 17920, where it expires 40 17920, a Fictitious Name days after any change in the facts set forth in the statement pursustatement generally expires ant to Section 17913 other than a at the end of five years from change in the residence address the date on which it was filed of a registered owner. a new Fictiin the office of the county tious Business Name statement clerk, except, as provided in must be filed before the expiration. subdivision (b) of Section The filing of this statement does 1817920, PASADENA | 03.03.22 not of itself authorize the use in whereWEEKLY it expires 40 this state of a fictitious business days after any change in the name in violation of the rights of facts set forth in the stateanother under federal, state, or ment pursuant to Section common law (see Section 14411 17913 other than a change in et seq., Business and Professions the residence address of a code). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, registered owner. a new Ficti03/10/22, 03/17/22 tious Business Name statement must be filed before the PW-Class.indd 18 expiration. The filing of this
February 08, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022026497 The following person(s) is (are) doing business as: CARLSON & NICHOLAS. 301 E. Colorado Blvd., Suite 320 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Scott Carlson, 511 Lakeview Rd., Pasadena, CA 91105. 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 ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Scott Carlson TITLE: Owner. This statement was filed with the LA County Clerk on: February 03, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022034176 The following person(s) is (are) doing business as: CYTREX CYBER. 1100 13th Street NW, Suite 925 Washington, DC 20005. COUNTY: Washington. REGISTERED OWNER(S) DRS Cyber III, LLC, 1100 13th Street NW, Suite 925 Washington, DC 20005. State of Incorporation or LLC: Delaware. 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: 10/2021. 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/CORP/LLC NAME: DRS Cyber III, LLC, David Digiovanni TITLE: Manager. This statement was filed with the LA County Clerk on: February 10, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22
Classifieds & Legals
626-584-8747
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022032693 The following person(s) is (are) doing business as: PRIMMO DETAIL, DEVIATION DETAIL. 1313 Cossacks Pl. Glendora, CA 91741. COUNTY: Los Angeles. REGISTERED OWNER(S) Chalermchai Yuttawongs, 1313 Cossacks Pl. 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: 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Chalermchai Yuttawongs TITLE: Owner. This statement was filed with the LA County Clerk on: February 09, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022027028 The following person(s) is (are) doing business as: HAMSA DEN. 1425 N. Cherokee Ave. Unit 93222 Los Angeles, CA 90093. COUNTY: Los Angeles. REGISTERED OWNER(S) Fatimah Kausar Mccoy, Tenolion Alan Charles Mccoy, 6711 Yucca At., Apt 218 Los Angeles, CA 90028. 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: 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Fatimah Kausar Mccoy TITLE: Wife. This statement was filed with the LA County Clerk on: February 03, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022039338 The following person(s) is (are) doing business as: TRU SOFAS. 1517 Merced Ave., Space 27 South El Monte, CA 91733. COUNTY: Los Angeles. REGISTERED OWNER(S) Tru Style Crest MFG LLC, 1517 Merced Ave., Space 27 South El Monte, CA 91733. 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/CORP/LLC NAME: Jose Trujillo. TITLE: Member, Corp or LLC Name: Tru Style Crest MFG LLC. This statement was filed with the LA County Clerk
doing business as: TRU SOFAS. 1517 Merced Ave., Space 27 South El Monte, CA 91733. COUNTY: Los Angeles. REGISTERED OWNER(S) Tru Style Crest MFG LLC, 1517 Merced Ave., Space 27 South El Monte, CA 91733. 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/CORP/LLC NAME: Jose Trujillo. TITLE: Member, Corp or LLC Name: Tru Style Crest MFG LLC. This statement was filed with the LA County Clerk on: February 17, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022032837 The following person(s) is (are) doing business as: ROCKIN HOTDOG. 15739 Downey Ave. Paramount, CA 90723, 9353 Bolsa Ave., #K21 Westminster, CA 92683. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C4197532. REGISTERED OWNER(S) Pho Tea House, Inc., 9353 Bolsa Ave., #K21 Westminster, CA 92683. 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: 02/2022. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Robert Minh Le. TITLE: CEO, Corp or LLC Name: Pho Tea House, Inc. This statement was filed with the LA County Clerk on: February 09, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022039586 The following person(s) is (are) doing business as: TRINITY CARE HOMES ENTERPRISES III. 101 W. Mission Blvd., Suite #110 Pomona, CA 91766. COUNTY: Los Angeles. REGISTERED OWNER(S) Velvet Tillman-Johnson, 101 W. Mission Blvd., Suite #110 Pomona, CA 91766. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Velvet Tillman-Johnson. TITLE: Owner. This statement was filed with the LA County Clerk on: February 17, 2022. 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
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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Velvet Tillman-Johnson. TITLE: Owner. This statement was filed with the LA County Clerk on: February 17, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022035551 The following person(s) is (are) doing business as: XANADU PR OPER TY M A IN TEN A N C E COMPANY. 101 W. Mission Blvd., Suite #110 Pomona, CA 91766. COUNTY: Los Angeles. REGISTERED OWNER(S) Victor Allen Johnson, 101 W. Mission Blvd., Suite #110 Pomona, CA 91766. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2003. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Victor Allen Johnson. TITLE: Owner. This statement was filed with the LA County Clerk on: February 14, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022039535 The following person(s) is (are) doing business as: TRINITY CARE HOMES ENTERPRISES II. 101 W. Mission Blvd., Suite #110 Pomona, CA 91766. COUNTY: Los Angeles. REGISTERED OWNER(S) Velvet Tillman-Johnson, 101 W. Mission Blvd., Suite #110 Pomona, CA 91766. 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/CORP/LLC NAME: Velvet Tillman-Johnson. TITLE: Owner. This statement was filed with the LA County Clerk on: February 17, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22
ruary 17, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022039484 The following person(s) is (are) doing business as: TRINITY CARE HOMES ENTERPRISES. 101 W. Mission Blvd., Suite #110 Pomona, CA 91766. COUNTY: Los Angeles. REGISTERED OWNER(S) Velvet Trinnel Tillman-Johnson, 101 W. Mission Blvd., Suite #110 Pomona, CA 91766. 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 dol( $ 1 , 0 0 0 ) ) . l a r s REGISTRANT/CORP/LLC NAME: Velvet Tinnel Tillman-Johnson. TITLE: Owner. This statement was filed with the LA County Clerk on: February 17, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022015724 The following person(s) is (are) doing business as: LOCAL 626 BARBERSHOP. 12 S. Fremont Ave. Alhambra, CA 91801. COUNTY: Los Angeles. REGISTERED OWNER(S) Andrew Torres, 12 S. Fremont Ave. Alhambra, CA 91801. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Andrew Torres. TITLE: Owner. This statement was filed with the LA County Clerk on: January 24, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22
Classifieds & Legals
626-584-8747
3/1/22 3:41 PM
Fic. Business Name FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022039642 The following person(s) is (are) doing business as: CALL IT CAPTIVATION FILMS. 1805 Atchison St. Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) C3 Media LLC, 1805 Atchison St. 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: 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Matthew Tauro. TITLE: CEO, Corp or LLC Name: C3 Media LLC. This statement was filed with the LA County Clerk on: February 17, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022036764 The following person(s) is (are) doing business as: SHINECHEK. 2656 Orchard Ave., Apt. #3 Los Angeles, CA 90007. COUNTY: Los Angeles. REGISTERED OWNER(S) David L. Guzman, 2656 Orchard Ave., Apt. #3 Los Angeles, CA 90007. State of Incorporation or LLC: California. 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/CORP/LLC NAME: David L. Guzman. TITLE: Owner. This statement was filed with the LA County Clerk on: February 15, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022034564 The following person(s) is (are) doing business as: 247SND, SOUNDELUX. 2801 Halsey Road Topanga, CA 90290. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201401510305. REGISTERED OWNER(S) Topangala LLC, 2801 Halsey Road Topanga, CA 90290. 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: 01/2022. 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 PW-Class.indd 19of a misdemeanor punishable by a fine not to exceed one
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022034564 The following person(s) is (are) doing business as: 247SND, SOUNDELUX. 2801 Halsey Road Topanga, CA 90290. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201401510305. REGISTERED OWNER(S) Topangala LLC, 2801 Halsey Road Topanga, CA 90290. 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: 01/2022. 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/CORP/LLC NAME: Lisa Morris Stateman. TITLE: President, Corp or LLC Name: Topangala LLC. This statement was filed with the LA County Clerk on: February 11, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022036442 The following person(s) is (are) doing business as: GAME PLAN COMMUNICATIONS. 1226 N. Holliston Avenue Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Brenda Maceo Inc, 1226 N. Holliston Avenue Pasadena, CA 91104. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Brenda Maceo. TITLE: President, Corp or LLC Name: Brenda Maceo Inc. This statement was filed with the LA County Clerk on: February 14, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022033693 The following person(s) is (are) doing business as: KNGSP MULTIMEDIA. 1829 S. 6th St. Alhambra, CA 91803. COUNTY: Los Angeles. REGISTERED OWNER(S) Kesia Eng, 1829 South 6th St. Alhambra, CA 91803. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Kesia Eng TITLE: Owner. This statement was filed with the LA County Clerk on: February 10, 2022. 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 pursu-
transact business under the fictitious business name or names listed above on: 02/2022. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Kesia Eng TITLE: Owner. This statement was filed with the LA County Clerk on: February 10, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022041848 The following person(s) is (are) doing business as: COM FAIRE. 1805 Elm St. Alhambra, CA 91803. COUNTY: Los Angeles. REGISTERED OWNER(S) Francis Yee Hong Wong, 1805 Elm St. Alhambra, CA 91803. THIS BUSINESS IS CONDUCTED BY a Trust. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Francis Yee Hong Wong TITLE: Trustee. This statement was filed with the LA County Clerk on: February 22, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044214 The following person(s) is (are) doing business as: CLEARMAN'S RESTAURANTS. 650 Sierra Madre Villa Avenue Suite 202 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) J. Foley Enterprises, Inc., 650 Sierra Madre Villa Avenue Suite 202 Pasadena, CA 91107. 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: 01/2001. 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 ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Melinda J. Goddad. TITLE: CFO, Corp or LLC Name: J. Foley Enterprises, Inc.. This statement was filed with the LA County Clerk on: February 24, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22
February 24, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022046269 The following person(s) is (are) doing business as: TOP ESSENTIALS. 817 Portola Ave. Torrance, CA 90501. COUNTY: Los Angeles. REGISTERED OWNER(S) Sergio Andres Lau Mack, 817 Portola Ave. Torrance, CA 90501. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Sergio Andres Lau Mack TITLE: Owner. This statement was filed with the LA County Clerk on: February 28, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022046322 The following person(s) is (are) doing business as: DE BRAVO MARKETING. 2621 Sunnydale Drive Duarte, CA 91010. COUNTY: Los Angeles. REGISTERED OWNER(S) Reese Andrew Cuevas, 2621 Sunnydale Drive Duarte, CA 91010. 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/A02/2022in 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Reese Andrew Cuevas TITLE: Owner. This statement was filed with the LA County Clerk on: February 28, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022045694 The following person(s) is (are) doing business as: FIRST LEVEL PRIVATE SECURITY SERVICES, F.L.S. 11440 Chandler Blvd., Suite 1300 North Hollywood, CA 91601, 9663 Santa Monica Blvd., Suite #944 Beverly Hills, CA 90210. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201513110378. REGISTERED OWNER(S) YFS International, LLC, 1401 21st Street Suite R Sacramento, CA 95811. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact busi-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022045694 The following person(s) is (are) doing business as: FIRST LEVEL PRIVATE SECURITY SERVICES, F.L.S. 11440 Chandler Blvd., Suite 1300 North Hollywood, CA 91601, 9663 Santa Monica Blvd., Suite #944 Beverly Hills, CA 90210. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201513110378. REGISTERED OWNER(S) YFS International, LLC, 1401 21st Street Suite R Sacramento, CA 95811. 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: 02/2009. 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/CORP/LLC NAME: Michael Warren. TITLE: Managing Member, Corp or LLC Name: YFS International, LLC. This statement was filed with the LA County Clerk on: February 25, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022018899 The following person(s) is (are) doing business as: GG TRANSPORTATION SERVICES. 729 E. Valencia Ave. Burbank, CA 91501. COUNTY: Los Angeles. REGISTERED OWNER(S) Gevorg Gevorgyan, 729 E. Valencia Ave. Burbank, CA 91501. California. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Gevorg Gevorgyan. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022030473 The following person(s) is (are) doing business as: GLOBE STAR NETWORK & TRANS. 420 Salem St. Unit #104 Glendale, CA 91203. COUNTY: Los Angeles. REGISTERED OWNER(S) Hakob Ter-Hakobyan, 420 Salem St. Unit #104 Glendale, CA 91203. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2017. 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/CORP/LLC NAME: Hakob Ter-Hakobyan TITLE: Owner. This statement was filed with the LA County Clerk on: February 08, 2022. NOTICE – in ac-
The following person(s) is (are) doing business as: GLOBE STAR NETWORK & TRANS. 420 Salem St. Unit #104 Glendale, CA 91203. COUNTY: Los Angeles. REGISTERED OWNER(S) Hakob Ter-Hakobyan, 420 Salem St. Unit #104 Glendale, CA 91203. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2017. 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/CORP/LLC NAME: Hakob Ter-Hakobyan TITLE: Owner. This statement was filed with the LA County Clerk on: February 08, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022033325 The following person(s) is (are) doing business as: HECTORS BEAUTY SALON. 6740 Laurel Canyon Blvd., North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Juana Mendoza Vargas, 6740 Laurel Canyon Blvd., North Hollywood, CA 91606. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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/CORP/LLC NAME: Juana Mendoza Vargas. TITLE: Owner. This statement was filed with the LA County Clerk on: February 10, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22
gistrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Herber Orellana. TITLE: Owner. This statement was filed with the LA County Clerk on: February 11, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044673 The following person(s) is (are) doing business as: HIGH DESERT TRANSMISSION. 124 W. Nugent St., Unit C Lancaster, CA 93534. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Noe Alvarez, 124 W. Nugent St., Unit C Lancaster, CA 93534, Cesar Rafael Fajardo Alvarez, 45481 Foxton Ave. Lancaster, CA 93535. 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: 02/2022. 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/CORP/LLC NAME: Cesar Rafael Fajardo Alvarez. TITLE: General Partner. This statement was filed with the LA County Clerk on: February 24, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2022018348 file no: 2020-108395 date filed: 07/20/2020. Name of Business(es) 3FCHORD GROUP, WEAR GOOD WORDS, ESPANGLESH, I AM HIS, TEEDLERS, UNCOMMENTEES, 15021 Ventura Blvd., #350 Sherman Oaks, CA 91403. registered owner(s): Kimberly D. Arland, 15021 Ventura Blvd., #350 Sherman Oaks, CA 91403. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Kimberly D. Arland title: Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: January 26, 2022. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: T. IBarra, Deputy Publish: Pasadena Weekly. Dates: 02/10/22, 2/17/22, 02/24/22, 03/03/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022035446 The following person(s) is (are) doing business as: HERBER HANDYMAN SERVICES. 7656 Chisholm Ave. Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Herber Orellana, 7656 Chisholm Ave. Van Nuys, CA 91406. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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 FICTITIOUS BUSINESS NAME of a misdemeanor punishable by a STATEMENT FILE NO. fine not to exceed one thousand 2022025585 ( $ 1 , 0 0 0 ) ) . d o l l a r s The following person(s) is (are) REGISTRANT/CORP/LLC NAME: doing business as: HYENA. 5525 Herber Orellana. TITLE: Owner. Coldwater Canyon Ave. Sherman This statement was filed with the Oaks, CA 91401, 5404 Whitsett LA County Clerk on: February 11, Ave., #226 Valley Village, CA 2022. NOTICE – in accordance 91607. COUNTY: Los Angeles. with subdivision (a) of Section OWNER(S) DeREGISTERED 17920, a Fictitious Name statelight Underwood Dinopoulos, 5525 ment generally expires at the end Coldwater Canyon Ave. Sherman of five years from the date on Oaks, CA 91401. THIS BUSIwhich it was filed in the office of NESS IS CONDUCTED BY an Inthe county clerk, except, as dividual. The date registrant comprovided in subdivision (b) of Secmenced to transact business untion 17920, where it expires 40 | PASADENA der the fictitious businessWEEKLY name or 19 days after any change in the facts03.03.22 names listed above on: 01/2000. I set forth in the statement pursudeclare that all information in this ant to Section 17913 other than a statement is true and correct. (A change in the residence address registrant who declares as true of a registered owner. a new Fictiany material matter pursuant to tious Business Name statement Section 17913 of the Business must be filed before the expiration. and Professions Code that the reThe filing of this statement does gistrant know to be false is guilty not of itself authorize the use in of a misdemeanor punishable by a this state of a fictitious business fine not to exceed one thousand3/1/22 3:41 PM name in violation of the rights of
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022025585 The following person(s) is (are) doing business as: HYENA. 5525 Coldwater Canyon Ave. Sherman Oaks, CA 91401, 5404 Whitsett Ave., #226 Valley Village, CA 91607. COUNTY: Los Angeles. REGISTERED OWNER(S) DeBusiness Name5525 light Fic. Underwood Dinopoulos, Coldwater Canyon Ave. Sherman Oaks, CA 91401. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2000. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Delight Underwood Dinopoulos. TITLE: Owner. This statement was filed with the LA County Clerk on: February 02, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22
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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022040200 The following person(s) is (are) doing business as: INDOOR AIR SOLUTIONS. 7240 Corbin Avenu e 3 3 0 R e s e d a , C A 9 1 3 3 5. COUNTY: Los Angeles. REGISTERED OWNER(S) Miguel Angel Salguero, 7240 Corbin Avenue 330 Reseda, CA 91335. 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/CORP/LLC NAME: Miguel Angel Salguero TITLE: Owner. This statement was filed with the LA County Clerk on: February 17, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22
CLASSIFIEDS and LEGALS Deadline:
Monday at 11am for Thursday Contact: Ann Turrietta (626) 584-8747 Email Your Ad: annt@ pasadenaweekly.com
Our mailing address: PO Box 1349 South Pasadena CA 91031
pasadenaweekly.com 20 PASADENA WEEKLY | 03.03.22
Online 24/7
PW-Class.indd 20
ness 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/CORP/LLC NAME: Miguel Angel Salguero TITLE: Owner. This statement was filed with the LA County Clerk on: February 17, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022020278 The following person(s) is (are) doing business as: J.A COMMERCIAL FLOOR COVERING. 15053 Hamlin St. Van Nuys, CA 91411, PO Box 56381 Sherman Oaks, CA 91413. COUNTY: Los Angeles. REGISTERED OWNER(S) Joseph Avedisian, 15053 Hamlin St. Van Nuys, CA 91411. California. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Joseph Avedisian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 27, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022027332 The following person(s) is (are) doing business as: JACK AUGUST. 110 Country Club Dr. Burbank, CA 91501, 8033 W. Sunsety Blvd., Suite 320 Los Angeles, CA 90046. COUNTY: Los Angeles. REGISTERED OWNER(S) Gary Williams, 8033 W. Sunset Blvd., Suite 320 Los Angeles, CA 90046 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2011. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Gary Williams. TITLE: Owner. This statement was filed with the LA County Clerk on: February 03, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22
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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022030475 The following person(s) is (are) doing business as: KARTINATVCA. 420 Salem St. Unit #104 Glendale, CA 91203. COUNTY: Los Angeles. REGISTERED OWNER(S) Shoghik Hovhannisyan, 420 Salem St. Unit #104 Glendale, CA 91203. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Shoghik Hovhannisyan TITLE: Owner. This statement was filed with the LA County Clerk on: February 08, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022030471 The following person(s) is (are) doing business as: KLAS TRANSPORTATION AND COURIER SERVICE. 6422 Goodland Ave. N. Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Karen Sargsyan , 6422 Goodland Ave. N. Hollywood, CA 91606. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2017. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Karen Sargsyan TITLE: Owner. This statement was filed with the LA County Clerk on: February 08, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22
Need Classifieds Help?
Call Ann! 626-584-8747
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022039489 The following person(s) is (are) doing business as: KN KEY LOCKSMITH. 17412 Ventura Blvd. 526 Encino, CA 91316. COUNTY: Los Angeles. REGISTERED OWNER(S) Menahem A Amiel, 17412 Ventura Blvd. 526 Encino, CA 91316. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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/CORP/LLC NAME: Menahem A Amiel. TITLE: Owner. This statement was filed with the LA County Clerk on: February 17, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022040345 The following person(s) is (are) doing business as: LEIAH CAR RENTALS. 1117 N. Orange Dr., Apt. 109 Los Angeles, CA 90038. COUNTY: Los Angeles. REGISTERED OWNER(S) Dariel Ramirez Chappotin, Lesla Gonzalez Soallero, 1117 N. Orange Dr., Apt. 109 Los Angeles, CA 90038. 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: 02/2022. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Lesla Gonzalez Soallero TITLE: General Partner. This statement was filed with the LA County Clerk on: February 18, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022029124 The following person(s) is (are) doing business as: LOPEZ LANDSCAPE & TREE SERVICE. 8917 Cedros Ave #216 Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Saul G. Lopez, 8917 Cedros Ave #216 Panorama City, CA 91402. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Saul G Lopez. TITLE: Owner. This statement was filed with the LA County Clerk on: February 07, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name state-
SCAPE & TREE SERVICE. 8917 Cedros Ave #216 Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Saul G. Lopez, 8917 Cedros Ave #216 Panorama City, CA 91402. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Saul G Lopez. TITLE: Owner. This statement was filed with the LA County Clerk on: February 07, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022844 The following person(s) is (are) doing business as: M F SERVICES. 7317 De Soto Ave. Canoga Park, CA 91303. COUNTY: Los Angeles. REGISTERED OWNER(S) Miguel Flores Soto, 7317 De Soto Ave. Canoga Park, CA 91303. California. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Miguel Flores Soto. TITLE: Owner. This statement was filed with the LA County Clerk on: January 31, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022017944 The following person(s) is (are) doing business as: MICHAEL'S CARPET CLEANING. 3708 Midvale Ave. #6 Los Angeles, CA 90034. COUNTY: Los Angeles. REGISTERED OWNER(S) Tiburcio Hernandez, Michael Hernandez, 3708 Midvale Ave. #6 Los Angeles, CA 90034. California. THIS BUSINESS IS CONDUCTED BY Joint Venture. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Michael Hernandez. TITLE: General Partner. This statement was filed with the LA County Clerk on: January 26, 2022. 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
Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Michael Hernandez. TITLE: General Partner. This statement was filed with the LA County Clerk on: January 26, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022033327 The following person(s) is (are) doing business as: MONKEY'S GOURMET PANINIS. 10138 Topanga Canyon Blvd. Chatsworth, CA 91311, 12747 Filmore St. Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Jesus Contreras, 10138 Topanga Canyon Blvd. 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: 02/2022. 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/CORP/LLC NAME: Jesus Contreras. TITLE: Owner. This statement was filed with the LA County Clerk on: February 10, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO. 2022100001968 The following person(s) is (are) doing business as: COASTAL SOFTUB, SPA WAREHOUSE, 6019 Olivas Park Dr., Suite A Ventura, CA 93002. The date on which the Fictitious Business Name being Abandoned was filed: 01/07/2022. The file number to the Fictitious Business Name being Abandoned: 20180216100029420. The County where the Fictitious Business Name was filed: Ventura County. Light Active Inc., 6019 Olivas Park Dr., Suite A Ventura, CA 93002. This business is conducted by: A Corporation. I declare that all information in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277). Name of Registrant: James P. Vishnefske, Name of Signer, James P. Vishnefske, Title, President. PUBLISHED: Ventura County Reporter; 02/24/22, 03/04/22, 03/10/22, 03/17/22
3/1/22 3:41 PM
Fic. Business Name FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044671 The following person(s) is (are) doing business as: OMAR'S MOBILE MECHANIC. 13043 Vanowen St., #4 North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Omar A. Aguilar, 13043 Vanowen St., #4 North Hollywood, CA 91605, THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2018. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Omar A Aguilar TITLE: Owner. This statement was filed with the LA County Clerk on: February 24, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022030468 The following person(s) is (are) doing business as: WING LORD, WEXTRAORDINARY MUSIC, NAZZTRAVAGANT BEATS, NAZZTRAVAGANT STUDIOS, ZTRAVE. 27102 Silver Oak Lane #1033 Canyon Country, CA 91387. COUNTY: Los Angeles. REGISTERED OWNER(S) Nazztravagant Enterprises LLC, 17250 Kittridge St. Van Nuys, CA 91406. 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: 01/2022. 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/CORP/LLC NAME: Nazztravagant Enterprises LLC, Carlos Searcy TITLE: Managing Member. This statement was filed with the LA County Clerk on: February 08, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022043707 The following person(s) is (are) doing business as: PEDRITOS RECYCLING. 8804 Figueroa Street Los Angeles, CA 90003. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C2203775. REGISTERED OWNER(S) Pacific A and A Inc., 1758 ½ N. Alexandria Ave. Los Angeles, CA 90027. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact busiPW-Class.indd 21 ness under the fictitious busi-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022043707 The following person(s) is (are) doing business as: PEDRITOS RECYCLING. 8804 Figueroa Street Los Angeles, CA 90003. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C2203775. REGISTERED OWNER(S) Pacific A and A Inc., 1758 ½ N. Alexandria Ave. Los Angeles, CA 90027. 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: 02/2022. 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/CORP/LLC NAME: Silva Sarafian. TITLE: CEO, Corp or LLC Name: Pacific A and A Inc.. This statement was filed with the LA County Clerk on: February 24, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022035450 The following person(s) is (are) doing business as: PROFESSIONAL CONSULTANTS. 1317 N. San Fernando #259 Burbank, CA 91504. COUNTY: Los Angeles. REGISTERED OWNER(S) Maria M Rodriguez, 1317 N. San Fernando #259 Burbank, CA 91504. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Maria M Rodriguez. TITLE: Owner. This statement was filed with the LA County Clerk on: February 11, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022027334 The following person(s) is (are) doing business as: PUEBLA EXPRESS. 1500 S. Los Angeles Street #7 Los Angeles, CA 90015, 924 S. Main Street Santa Ana, CA 92701. COUNTY: Los Angeles. REGISTERED OWNER(S) Puexpress, Inc., 924 S. Main Street Santa Ana, CA 92701. 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/CORP/LLC NAME: Gabriel Garcia. TITLE: President. Corp or LLC Name: Puexpress, Inc. This statement was filed with the LA County Clerk on: February 03, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044669 The following person(s) is (are) doing business as: RODRIGUEZ AUTO MECHANIC. 13507 Mercer St. Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Samuel Rodriguez Sanchez, 13507 Mercer St. Pacoima, 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: 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/CORP/LLC NAME: Samuel Rodriguez Sanchez TITLE: Owner. This statement was filed with the LA County Clerk on: February 24, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022032057 The following person(s) is (are) doing business as: ROSIE'S CLEANING AND JANITORIAL SERVICES. 17250 Kittridge St. Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Rosa Alvarez Mendoza, 17250 Kittridge St. Van Nuys, CA 91406. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Rosa Alvarez Mendoza TITLE: Owner. This statement was filed with the LA County Clerk on: February 09, 2022. NOTICE – in ac-
doing business as: ROSIE'S CLEANING AND JANITORIAL SERVICES. 17250 Kittridge St. Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Rosa Alvarez Mendoza, 17250 Kittridge St. Van Nuys, CA 91406. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Rosa Alvarez Mendoza TITLE: Owner. This statement was filed with the LA County Clerk on: February 09, 2022. 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). Publish: Pasadena Weekly. Dates: 02/24/22, 03/03/22, 03/10/22, 03/17/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022025583 The following person(s) is (are) doing business as: SHANGRI-HA CACTUS RANCH. 5525 Coldwater Canyon Ave. Sherman Oaks, CA 91401, 5404 Whitsett Ave., #226 Valley Village, CA 91607. COUNTY: Los Angeles. REGISTERED OWNER(S) Delight Underwood Dinopoulos, 5525 Coldwater Canyon Ave. Sherman Oaks, CA 91401. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Delight Underwood Dinopoulos. TITLE: Owner. This statement was filed with the LA County Clerk on: February 02, 2022. 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). Publish: Pasadena Weekly. Dates: 02/17/22, 02/24/22, 03/03/22, 03/10/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022045697 The following person(s) is (are) doing business as: SIGNS AND CAR WRAPS. 14650 Parthenia St. Panorama City, CA 91402, 6707 Gaviota Ave., Apt. B Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Nataly Sanchez , 14650 Parthenia St. Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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 ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Nataly Sanchez TITLE: Owner. This statement was filed with the LA County Clerk on: February 25, 2022. 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.
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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Nataly Sanchez TITLE: Owner. This statement was filed with the LA County Clerk on: February 25, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022046300 The following person(s) is (are) doing business as: THE GARAGE DOOR & GATE CO. 18375 Ventura Blvd., #4 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Hananel Zaurov, 18375 Ventura Blvd., #4 Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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/CORP/LLC NAME: Hananel Zaurov TITLE: Owner. This statement was filed with the LA County Clerk on: February 28, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044675 The following person(s) is (are) doing business as: TOP RANKED AUTO GROUP. 26502 Ruether Ave., #111 Santa Clarita, CA 91350. COUNTY: Los Angeles. REGISTERED OWNER(S) Top Ranked Wraps & Collision LLC, 26502 Ruether Ave., #111 Santa Clarita, CA 91350. 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: 02/2022. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Rodolfo Alvarez. TITLE: Managing Member, Corp or LLC Name: Top Ranked Wraps & Collision LLC. This statement was filed with the LA County Clerk on: February 24, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22
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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022043749 The following person(s) is (are) doing business as: TROPICALS FRESH FRUIT. 8500 Sunland Blvd., Apt. 11 Sun Valley, CA 91352. COUNTY: Los Angeles. REGISTERED OWNER(S) Elsa Lisseth Andino Castro, 8500 Sunland Blvd., Apt. 11 Sun Valley, CA 91352. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Elsa Lisseth Andino Castro TITLE: Owner. This statement was filed with the LA County Clerk on: February 24, 2022. 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). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022022842 The following person(s) is (are) doing business as: VJS TRANSPORTATION. 12837 Elkwood St. North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Trvanda Vanda Sadafian, 12837 Elkwood St. North Hollywood, CA 91605. California. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Trvanda Vanda Sadafian. TITLE: Owner. This statement was filed with the LA County Clerk on: January 31, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22
FOR CLASSIFIEDS HELP:
626-584-8747 Legal Notices
NOTICE OF $20,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS Notice is hereby given that the Board of Supervisors of the County of Los Angeles has established a $20,000 reward offered in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 13-year-old Iran Moreno, who was fatally shot by a bullet that came through his window while playing video games in his bedroom, on the 900 block of North Raymond Avenue in the City of Pasadena, on November 20, 2021, at approximately 6:12 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Robert DuBois at the Pasadena PoDepartment, lice Robbery/Homicide Unit at (626) 744-4241 and refer to Case No. 21012303. 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 February 27, 2022. All reward claims must be in writing and shall be received no later than April 28, 2022. The total County payment of any and all rewards shall in no event exceed $20,000 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 incapaFOR CLASSIFIEDS HELP: city of the person or persons responsible for the crime or 626-584-8747 or crimes. The County reward annt@pasadenaweekly.com may be apportioned between various persons and/or paid for the conviction of various p e r s o|nPASADENA s a s t h e cWEEKLY i r c u m - 21 03.03.22 stances fairly dictate. Any claims for the reward funds should be filed no later than April 28, 2022, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, Cali-3/1/22 3:41 PM fornia 90012, Attention: Iran
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022018901 The following person(s) is (are) doing business as: USA DONUTS CROISSANT 24 HOURS. 1841 W. 6th St. Los Angeles, CA 90057, 2282 Walnut Ave., Apt. A Signal Hills, CA 90755. COUNTY: Los Angeles. REGISTERED OWNER(S) Sovan Koy, 1841 W. 6th St. Los Angeles, CA 90057. California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2008. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Sovan Koy. TITLE: Owner. This statement was filed with the LA County Clerk on: January 26, 2022. 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). Publish: Pasadena Weekly. Dates: 02/10/22, 02/17/22, 02/24/22, 03/03/22
claims must be in writing and shall be received no later than April 28, 2022. The total County payment of any and all rewards shall in no event exceed $20,000 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 Noticesreward crimes.Legal The County 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 April 28, 2022, 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: Iran Moreno Reward Fund. For further information, please call (213) 974-1579.CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES CN983263 03796 Jan 6,13,20,27, Feb 3,10,17,24, Mar 10,17, 2022 NOTICE OF $25,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS Notice is hereby given that the Board of Supervisors of the County of Los Angeles has extended a $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 28-year-old Robert Calderon, who was found lying on the parkway suffering from gunshot wounds on the 600 block of North Mentor Avenue in the City of Pasadena on December 18, 2015, at approximately 10:45 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Jordan Ling with the Pasadena Police Department at (626) 744-4241 and refer to Report No. 15017526. 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 July 29, 2022. All reward claims must be in writing and shall be received no later than September 27, 2022. 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 September 27, 2022, 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: Robert Calderon Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES CN983717 03802 Feb 3,10,17,24, Mar 3,10,17,24,31, Apr 7, 2022
Probate NOTICE OF PETITION TO ADMINISTER ESTATE OF BRETT DE CARROLL CASE NO. 56-202200562462-PR-LA-OXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of BRETT DE CARROLL. A Petition for probate has been filed by Bryan Hal Carroll in the Superior Court of California, County of VENTURA. The petition for probate requests that: Bryan Hal Carroll be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: March 24, 2022, Time: 10:30 AM, Dept.: J6, Location: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue Oxnard, CA 93036 OxnardJuvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Jesse E. Cahill (227154); Kymberley E. Peck (276212) 2545 W. Hillcrest Drive, Suite 215 Oxnard, California 93021 (805) 947-4790 Ventura County Reporter 02/24/22, 03/03/22, 03/10/22
Classifieds & Legals 626-584-8747 22 PASADENA WEEKLY | 03.03.22
PW-Class.indd 22
NOTICE OF PETITION TO ADMINISTER ESTATE OF LARRY EPP Case No. 22STPB01473 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LARRY EPP A PETITION FOR PROBATE has been filed by Eric Eyler in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Eric Eyler be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on March 24, 2022 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in 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: WILLIAM HUESTIS ESQ SBN 245966 W LEGAL PC 4000 MACARTHUR BLVD STE 600 NEWPORT BEACH CA 92660 CN984630 EPP Mar 3,10,17, 2022
Name Change ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP00308 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MICHAEL DEMICIO R IVER A , fo r C h a n g e o f Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: MICHAEL DEMICIO RIVERA filed a petition with this court for a decree changing names as follows: a.) MICHAEL DEMICIO RIVERA to MICHAEL DEMENCIO RIVERA 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
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP00308 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MICHAEL DEMICIO R IVER A , fo r C h a n g e o f Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: MICHAEL DEMICIO RIVERA filed a petition with this court for a decree changing names as follows: a.) MICHAEL DEMICIO RIVERA to MICHAEL DEMENCIO RIVERA 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: April 04, 2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street, Room 118 Los Angeles, CA 90012-Stanley Mosk 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: January 28, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 02/10/22 , 02/17/22, 02/24/22, 03/03/22
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00048 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MATTHEW STRUSKI and V A L ER I E S T R U SK I, f o r Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: MATTHEW STRUSKI and VALERIE STRUSKI filed a petition with this court for a decree changing names as follows: a.) LORRAINE SCOUT STRUSKI to RAIN SCOUT STRUSKI 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: 04/22/2022. Time: 8:30 AM. Dept.: X. The address of the court is 150 W. Commonwealth Alhambra, CA 91801. 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: February 9, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 02/17/22, 02/24/22, 03/03/22, 03/10/22
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00050 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JACY ALBERTO VALDIVIESO, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: JACY ALBERTO VALDIVIESO filed a petition with this court for a decree changing names as follows: a.) JACY ALBERTO VALDIVIESO to JACY ALBERTO CASTILLO 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: 04/22/2022. Time: 8:30 AM. Dept.: X. The address of the court is 150 W. Commonwealth Alhambra, CA 91801. 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: February 9, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 02/17/22, 02/24/22, 03/03/22, 03/10/22
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00019 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of BAOLU SUN and MICHELLE PING, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: BAOLU SUN and MICHELLE PING filed a petition with this court for a decree changing names as follows: a.) BOXI SUN to BRUCE SUN 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: 03/22/2022. Time: 8:30 AM. Dept.: 3. The address of the court is 150 W. Commonwealth Alhambra, CA 91801. 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: January 21, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 02/17/22, 02/24/22, 03/03/22, 03/10/22
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00048 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MATTHEW STRUSKI and VA LE R I E S T R U S K I , f o r Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: MATTHEW STRUSKI and VALERIE STRUSKI filed a petition with this court for a decree changing names as follows: a.) LORRAINE SCOUT STRUSKI to RAIN SCOUT STRUSKI 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00020 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CHING-CHIEH WANG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: CHING-CHIEH WANG filed a petition with this court for a decree changing names as follows: a.) CHING-CHIEH WANG to ALISS CHING CHIEH WANG 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
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00020 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CHING-CHIEH WANG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: CHING-CHIEH WANG filed a petition with this court for a decree changing names as follows: a.) CHING-CHIEH WANG to ALISS CHING CHIEH WANG 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: 03/22/2022. Time: 8:30 AM. Dept.: 3. The address of the court is 150 W. Commonwealth Alhambra, CA 91801. 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: January 21, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 02/17/22, 02/24/22, 03/03/22, 03/10/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00045 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ZHE WANG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ZHE WANG filed a petition with this court for a decree changing names as follows: a.) ZHE WANG to JAMIE ZHE EILER WANG 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: 04/01/2022. Time: 8:30 AM. Dept.: X. The address of the court is 150 W. Commonwealth Alhambra, CA 91801. 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: February 07, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 02/17/22, 02/24/22, 03/03/22, 03/10/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP00671 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SUNG MI JEONG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: SUNG MI JEONG filed a petition with this court for a decree changing names as follows: a.) SUNG MI JEONG to MICHELLE SUNGMI KWAK 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
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP00671 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SUNG MI JEONG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: SUNG MI JEONG filed a petition with this court for a decree changing names as follows: a.) SUNG MI JEONG to MICHELLE SUNGMI KWAK 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: April 18, 2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street Los Angeles, CA 90012-Stanley Mosk 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: February 28, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/03/22, 03/10/22, 03/17/22, 03/24/22
Trustee’s Sales TSG No.: 210745635-CAMSI TS No.: CA2100287145 APN: 5828-022-009 Property Address: 2485 GRANDEUR AVENUE ALTADENA AREA, CA 91001 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/05/2007. 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. On 03/10/2022 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/13/2007, as Instrument No. 20070553192, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by : DOROTHY J. YORK, A WIDOW, WILL SELL AT PUBLIC A U C T I O N T O H I G H E ST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 5828-022-009 The street address and other common designation, if any, of the real property described above is purported to be: 2485 GRANDEUR AVENUE, ALTADENA AREA, CA 91001 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total 3/1/22 3:41 PM
SCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 5828-022-009 The street address and other common designation, if any, of the real property described above is purported to be: 2485 GRANDEUR AVENUE, ALTADENA AREA, CA 91001 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, Trustee’s Salesif any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 467,472.30. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company , either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)9390772 or visit this internet website http://search.nationw i de p osti n g.c om /p rop ertySearchTerms.aspx, using the file number assigned to this case CA2100287145 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 if conducted after January 1, 2021, 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 PW-Class.indd 23 trustee auction. There are
ments 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 if conducted after January 1, 2021, 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 http://search.nationwideposti n g . c o m / p r o p e r tySearchTerms.aspx, using the file number assigned to this case CA2100287145 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 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A D EBT C OLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0398862 To: PASADENA WEEKLY 02/17/2022, 02/24/2022, 03/03/2022 T.S. No.: 9462-7596 TSG Order No.: 210630723-CAVOI A.P.N.: 5764-018-004 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/23/2006. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 10/26/2006 as Document No.: 06 2376531, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: ALEKSEY NESTERENKO, A SINGLE MAN , as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 04/12/2022 at 10:00 AM Sale
by: ALEKSEY NESTERENKO, A SINGLE MAN , as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 04/12/2022 at 10:00 AM Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 586 WOODLAND DR, SIERRA MADRE, CA 91024 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $165,979.27 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this internet web, s i t e www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9462-7596. 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
learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this internet webs i t e , www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9462-7596. 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 916-939-0772, or visit this internet website www.nationwideposting.com using the file number assigned to this case, 9462-7596, 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. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-2907452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. Affinia Default Services, LLC, Samantha Snyder, Foreclosure Associate NPP0399140 To: PASADENA WEEKLY 02/17/2022, 02/24/2022, 03/03/2022 T.S. No. 098151-CA APN: 5742-014-006 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/26/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPL AN ATION OF TH E NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 4/19/2022 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to D e e d o f Tr u s t r e c o r d e d 4/2/2009 as Instrument No. 20090476016 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: ANDREW H. CAMP AND ELLEN N. CAMP, HUSBAND AND WIFE, AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; BEHIND THE
20090476016 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: ANDREW H. CAMP AND ELLEN N. CAMP, HUSBAND AND WIFE, AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1938 QUEENSBERRY RD, PASADENA, CA 91104 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $633,285.10 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been
property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 4777869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 098151-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 098151-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 4777869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED: Pasadena Weekly 02/24/22, 03/03/22, 03/10/22
Employment - FT Sailful Bouquet Structural Engineers Inc., a structural engineering firm, seeks Structural Design Engineers for its office located in Pasadena, CA. Duties: Perform advanced structural engineering design, planning, and technical analysis for buildings and other structures using technical knowledge of structural engineering design and working under the direct supervision of licenses engineers. Must have a master’s degree in civil or structural engineering. Must demonstrate an advance level of proficiency in structural engineering design, planning, and technical analysis. Please email resumes to: hr@sailfulbouquet.com
Sailful Bouquet Structural Engineers Inc., a structural engineering firm, seeks Project Engineers for its office located in Pasadena, CA. Duties: Perform structural engineering design, planning and technical analysis for buildings and other structures under the direct supervision of a licensed engineer. Must have a bachelor’s degree in civil or structural engineering. Must demonstrate an basic proficiency in structural engineering design, planning, and analysis. Please email resumes to: hr@sailfulbouquet.com Software Developer, ETL sought by Spokeo, Inc. for a position based in Pasadena, CA. Must have a Bachelor degree in Computer Science, Information Systems (or related), and 5 years experience as Software Developer, ETL Developer (or related). Duties include: Profile source data to assess the quality and inform business logic, querying the data leveraging Pentaho or SQL. Collaborate with stakeholders to define business requirements, facilitating discussions with business and technical stakeholders to define data schemas, source to target mapping business logic, update logic and data standardization. Collaborate with Data Engineers to optimize, automate and integrate new components into the data pipeline, leveraging orchestration tools such as Airflow, Jenkins, Terraform, AWS CLI and other automation tools. Send resumes to: Ssmirch@spokeo.com
Sensual Massage NICE DAY SPA MASSAGE
Swedish Deep Tissue Shiatsu Professional Massage Open 7 days 9:30 am to 9:30 pm 2885 E. Colorado Blvd., Pasadena, CA 91107
(626) 899-6685 (626) 298-6227
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
Health & Beauty EXPERT HAIRCUTTER/HAIRSTYLIST MEN • WOMEN Get your greatest haircut ever! Great Styles Joyce (818) 799-7575
Your newspaper. Your community. Your planet. Please recycle me. 03.03.22 | PASADENA WEEKLY 23
3/1/22 3:41 PM
DO YOU $57,000
EARN OR LESS?
CLAIM THE FEDERAL EITC! You may qualify for a tax refund called the Earned Income Tax Credit (EITC) which benefits working families and individuals with low to moderate income.
YOU CAN RECEIVE UP TO $6,728! TAX SEASON IS AROUND THE CORNER! To qualify, you must meet the basic requirements below:
Have a Social Security Number. Must be a U.S. citizen or resident all year. Have a filing status of single, married filing jointly, widowed, or head of household. Have an earned income. (Income limits vary by filing status and number of qualifying dependents)
Be 18 or older and must have a qualifying dependent. For more information, please visit: https://www.godayone.org/toma
TOMA is a program funded by the Office of Minority Health to help low-income communities learn about the Earned Income Tax Credit (EITC).
PW-Class.indd 24
3/1/22 3:41 PM