182 minute read
Classifieds
OFFICE HOURS: Monday-Friday, 9am-5pm
ADDRESS: PO Box 1349
South Pasadena, CA 91031 pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am for Thursday Lien Sales
NOTICE OF SALE OF
ABANDONED PROPERTY
Notice Is Hereby Given That
Professions Code, Section 2328 Of The UCC, Section 535 Of The Penal Code And
Provisions Of The Civil Code,
PSA SELF STORAGE 600
SOUTH GARFIELD AVE.
ALHAMBRA 91801 County
Of Los Angeles, State Of
California Will Sell By Competitive Bidding The Following Units at the two sites listed below: Auction to Be
Conducted through Online
Auction Services of
WWW.LOCKERFOX.COM, with bids opening on or after 12:00 pm on April 21st, 2022 and closing on or after 12:00pm, May 5th, 2022.
The Personal Goods Stored
Therein by the Following May
Include, but are not limited to:
M ISC. HOUSEHOL D
G OODS, PERSONA L
ITEMS, FURNITURE,
CLOTHING AND/OR BUSI-
NESS ITEMS/FIXTURES.
PSA ALHAMBRA, 600
SOUTH GARFIELD AVE.
ALHAMBRA, CA 91801
List customer names below.
Hua Ji
Sumiye Takeuchi
Charlie Tran
Purchases Must Be Made in PasadeCash and Paid at the time of Sale. All Goods are Sold as is and must be Removed na Weekly Legal Noticeswithin 24 Hours of the time of Purchase. PSA Self StorageAlhambra Reserves the Right to Retract Bids. Sale is Subject to Adjournment.
PUBLISHED: Pasadena
Weekly 04/21/22, 04/28/22 Legal Notices Deadline: Monday at 11am for Thursday's edition. Contact Ann: (626)584-8747 Or email your notice to: annt@pasadenaweekly.com 16 PASADENA WEEKLY | 04.21.22
12:00 pm on April 21st, 2022 and closing on or after 12:00pm, May 5th, 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/FIXTURES. PSA ALHAMBRA, 600 SOUTH GARFIELD AVE. ALHAMBRA, CA 91801 List customer names below. Hua Ji Sumiye Takeuchi Charlie Tran 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 StorageAlhambra Reserves the Right to Retract Bids. Sale is Subject to Adjournment. PUBLISHED: Pasadena Weekly 04/21/22, 04/28/22
Fic. Business Name
The following person(s) is (are) doing business as: ALL TIME HIGH. 6141 Vineland Ave. North Hollywood, CA 91606 COUNTY: Los Angeles. REGISTERED OWNER(S) Wise Path Inc., A California Corporation, 10750 Glenoaks Blvd. Ste. 3 Pacoima, CA 91331. 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: Oganes Tebelekyan. TITLE: CEO, Corp or LLC Name: Wise Path Inc., A California Corporation. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22 OWNER(S) Wise Path Inc., A California Corporation, 10750 Glenoaks Blvd. Ste. 3 Pacoima, CA 91331. 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: Oganes Tebelekyan. TITLE: CEO, Corp or LLC Name: Wise Path Inc., A California Corporation. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
The following person(s) is (are) doing business as: A SURE HARVEST. 20006 Lanark St. Winnetka, CA 91306. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Gerald Babanezhad, 20006 Lanark St. Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Gerald Babanezhad. TITLE: Owner. This statement was filed with the LA County Clerk on: March 29, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
2022067060
The following person(s) is (are) doing business as: A SURE HARVEST. 20006 Lanark St. Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED OWNER(S) Gerald Babanezhad, 20006 Lanark St. Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Gerald Babanezhad. TITLE: Owner. This statement was filed with the LA County Clerk on: March 29, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
The following person(s) is (are) doing business as: AGELESS LOVE I. 20615 Mayall St. Chatsworth, CA 91311, 15921 Sunburst St. North Hills, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Ageless Love LLC, 15921 Sunburst St. North Hills, CA 91343. 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: 04/2022. 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: Mariya Lim. TITLE: CEO, Corp or LLC Name: Ageless Love LLC. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/22, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: AGELESS LOVE II. 1025 Cynthia Ave. Pasadena, CA 91107, 15921 Sunburst St. North Hills, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Ageless Love LLC, 15921 Sunburst St. North Hills, CA 91343. 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: 04/2022. 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
The following person(s) is (are) doing business as: AGELESS LOVE II. 1025 Cynthia Ave. Pasadena, CA 91107, 15921 Sunburst St. North Hills, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Ageless Love LLC, 15921 Sunburst St. North Hills, CA 91343. 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: 04/2022. 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: Mariya Lim. TITLE: CEO, Corp or LLC Name: Ageless Love LLC. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/22, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: AGUILARS MOVING. 12361 Carl St. Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERE D OWNER(S) Sergio Aguilar, 12361 Carl 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: 04/2022. 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: Sergio Aguilar. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: AKE SPECIALTY SERVICE. 10147 Gothic Ave. North Hills, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Kathy Ake, 10147 Gothic Ave. North Hills, CA 91343. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Kathy Ake. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: ALPINE TRANSMISSION. 9005 Sepulveda Blvd., #8 North Hills, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Oscar Robles, 9005 Sepulveda Blvd., #8 North Hills, CA 91343. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Oscar Robles. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: AMERICAN PRESSURE CLEANING. 5535 Canoga Ave., Unit #304 Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) Wendy A. Arroyave Gonzalez, 21201 Kittridge St. 8408 Canoga Park, CA 91303. THIS BUSINESS IS CONDUCTED BY an Individual. 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: Wendy A. Arroyave Gonzalez. TITLE: Owner. This statement was filed with the LA County Clerk on: March 21, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
LANDSCAPE AND GARDENING
SERVICES. 15127 Marlin Place Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Yovani R. Lopez, 15127 Marlin Place Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Yovani R. Lopez. TITLE: Owner. This statement was filed with the LA County Clerk on: March 21, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022077503
The following person(s) is (are) doing business as: ANDY'S TREE SERVICES. 11901 Kathy Ann St. Sylmar, CA 91342. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Hugo Barrera, 11901 Kathy Ann St. Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Hugo Barrera. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022070266
The following person(s) is (are) doing business as: ANGIE'S FASHION BOUTIQUE. 2014 ½ E. Cesar Chavez Ave., Los Angeles, CA 90033, 216 S. Cummings St. Los Angeles, CA 90033. COUNTY: Los Angeles. REGISTERED OWNER(S) Alondra Esperanza Moreno Zamora, 2014 ½ E. Cesar Chavez Ave., Los Angeles, CA 90033. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Alondra Esperanza Moreno Zamora. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022060945
The following person(s) is (are) doing business as: ANNA RAIN PHOTOGRAPHY. 22837 Ventura Blvd., Suite 202 Woodland Hills, CA 91364. COUNTY: Los Angeles. REGISTERE D OWNER(S) Anna Tarakchian, 8601 Eatough Ave. 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: 03/2022. 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 regisAngeles. REGISTERED OWNER(S) Anna Tarakchian, 8601 Eatough Ave. 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: 03/2022. 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 ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Anna Tarakchian. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022077507
The following person(s) is (are) doing business as: AREA FAST COURIER SERVICE. 1146 N. Central Ave. #444 Glendale, CA 91202. COUNTY: Los Angeles. REGISTERED OWNER(S) Albert Makijan, 1146 N. Central Ave. #444 Glendale, CA 91202. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Albert Makijan. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022080243
The following person(s) is (are) doing business as: ASTROLOGY RITUALS. 129 W. Badillo Covina, CA 91723. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Patricia Espinoza, 17003 E. Okney Azusa, CA 91702. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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 Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022065514
The following person(s) is (are) doing business as: BEST OF THE BEST HANDYMAN. 22111 Erwin St., Apt. R225 Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) Viktoriia Prutova, 22111 Erwin St., Apt. R225 Woodland Hills, CA 91367. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Viktoriia Prutova. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022071699
The following person(s) is (are) doing business as: BIRRIERIA EL MICHOACANO. 11213 Gaynor Ave. Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED OWNER(S) Rigoberto Gonzalez, Fatima Gonzalez, 11213 Gaynor Ave. Granada Hills, CA 91344. 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: 03/2022. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Rigoberto Gonzalez. TITLE: General Partnership. This statement was filed with the LA County Clerk on: April 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022072561
The following person(s) is (are) doing business as: BRONZED BY JANNA. 12500 Riverside Drive Suite 213 Los Angeles, CA 91607, 337 W. California Ave., Unit #6 Glendale, CA 91203. COUNTY: Los Angeles. REGISTERE D OWNER(S) Janna Kasmanian, 337 W. California Ave., Unit #6 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: 03/2022. 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: Janna Kasmanian. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022075601
The following person(s) is (are) doing business as: CRUMBL COOKIE PASADENA. 3827 E. Foothill Blvd. Pasadena, CA 91107, 5206 N. Walnut Rd. Turlock, CA 95382. COUNTY: Los Angeles. REGISTERE D OWNER(S) Infinity Atwater, LLC, 5206 N. Walnut Rd. Turlock, CA 95382. 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: Linda Mikha. TITLE: Managing Member, Corp or LLC Name: Infinity Atwater, LLC. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/22, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022067062
The following person(s) is (are) doing business as: CSM ROOFING. 12934 Correnti St. Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Cesar Sanchez Munoz, 12934 Correnti 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: 03/2022. I declare that all information in this state-
2022067062
The following person(s) is (are) doing business as: CSM ROOFING. 12934 Correnti St. Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Cesar Sanchez Munoz, 12934 Correnti 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: 03/2022. 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 Sanchez Munoz. TITLE: Owner. This statement was filed with the LA County Clerk on: March 29, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022080247
The following person(s) is (are) doing business as: DOGGIE COLLEGUE. 129 W. Badillo Covina, CA 91723. COUNTY: Los Angeles. REGISTERE D OWNER(S) Patricia Espinoza, 17003 E. Okney Azusa, CA 91702. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022059996
The following person(s) is (are) doing business as: ED AND
HAZEL'S PERSONAL CONCI-
ERGE ASSISTANT SERVICES. 501 E. Santa Anita Ave., Apt. 117 Bubank, CA 91501. COUNTY: Los Angeles. REGISTERE D OWNER(S) Michael Anthony Huling, Cynthia Monique Huling, 501 E. Santa Anita Ave., Apt. 117 Bubank, CA 91501. 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: 03/2022. 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: Michael Anthony Huling. TITLE: Husband. This statement was filed with the LA County Clerk on: March 17, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the clares 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 Anthony Huling. TITLE: Husband. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022076291
The following person(s) is (are) d oing business as: EL CHOCHERITA. 26528 Pipit Ct. Santa Clarita, CA 91351. COUNTY: Los Angeles. REGISTERED OWNER(S) Carmen Cecilia Boza, Luis Renee Boza Jr, 26528 Pipit Ct. Santa Clarita, CA 91351. 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: 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Luis Renee Boza Jr. TITLE: General Partner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022072510
The following person(s) is (are) doing business as: FAMES'S BEAUTY SALON. 1414 W. Glenoaks Ave. Glendale, CA 91201. COUNTY: Los Angeles. REGISTERED OWNER(S) Dione Davina Davoodi, Katrin Konaraki, 1414 W. Glenoaks Ave. Glendale, CA 91201. 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: 04/2022. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Dione Davina Davoodi. TITLE: General Partner. This statement was filed with the LA County Clerk on: April 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 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022055642
The following person(s) is (are) doing business as: GIFTED CEO ENTERPRISES, LLC. 2022 Walgrove Avenue Los Angeles, CA 90066, 4712 Admiralty Way #484 Marina del Rey, CA 90292. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202134810286. REGISTERED OWNER(S) GIFTED CEO ENTERPRISES, LLC, 2022 Walgrove Avenue Los Angeles, CA 90066. 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: 03/2022. 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: Tracy Calvert. TITLE: Managing Member, Corp or LLC Name: GIFTED CEO ENTERPRISES, LLC. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO . 2022065063
The following person(s) is (are) doing business as: A BUSINESS
COMPANY. 8939 Cadillac Ave., Apt. 102 Los Angeles, CA 90034. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4735480. REGISTERED OWNER(S) A Broken Cup Incorporated, 8939 Cadillac Ave., Apt. 102 Los Angeles, CA 90034. 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: Edwin Zuniga. TITLE: President, Corp or LLC Name: A Broken Cup Incorporated. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22 04.21.22 | PASADENA WEEKLY 17
ant 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 Fic. Business Name 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022062727
The following person(s) is (are) doing business as: FERA PET ORGANICS, FERA, FERA PETS. 3635 Hampton Rd., Pasadena, CA 91107. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201607010077. REGISTERED OWNER(S) Moosie, LLC, 3635 Hampton Rd., Pasadena, CA 91107. 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: 01/2017. 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: Emily Hsu. TITLE: CFO, Corp or LLC Name: Moosie, LLC. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022057175
The following person(s) is (are) doing business as: FRESH FACES REJUVENATION. 696 East Colrado Boulvard, Suite 8 Pasadena, CA 91101, 233 Gerona Ave. San Gabriel, CA 91775. COUNTY: Los Angeles. REGISTERED OWNER(S) Diana Bohan, 233 Gerona Ave. San Gabriel, CA 91775. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Diana Bohan. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022062080
The following person(s) is (are) doing business as: FAMILEAD MANAGEMENT CONSULTING. 22473 Cardiff Dr. Santa Clarita, CA 91350. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Jessper Maquindang, 22473 Cardiff Dr. Santa Clarita, CA 91350. 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: Jessper Maquindang. TITLE: Owner. This statement was filed with the LA County Clerk on: March 21, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022058689
The following person(s) is (are) doing business as: SELECTIVE ARTISTS MANAGEMENT. 8645 Langdon Ave. North Hills, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Victoria Fisher-Briggs, 8645 Langdon Ave. North Hills, CA 91343. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2017. 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: Victoria Fisher-Briggs. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022060397
The following person(s) is (are) doing business as: PROFES-
SIONAL IMAGING MEDICAL
GROUP. 15650 Devonshire Street Suite 208 Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED OWNER(S) Barry Wilen, M.D., A Medical Corporation, 17075 Devonshire St., Suite 306 Northridge, CA 91325, Shendee Teng, M.D., Inc., 1595 Rubio Drive San Marino, CA 91108, Gregory L. Paranay, M.D. Inc., 10445 Wilshire Boulvard Suites 1104 and 1105 Los Angeles, CA 90024, Henry H. Shih M.D. Inc., 1011 Highland Street South Pasadena, CA 91030, David D. Broumandi, M.D. Inc., 422 S. Peck Dr. Beverly Hills, CA 90212. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or Shendee Teng, M.D., Inc., 1595 Rubio Drive San Marino, CA 91108, Gregory L. Paranay, M.D. Inc., 10445 Wilshire Boulvard Suites 1104 and 1105 Los Angeles, CA 90024, Henry H. Shih M.D. Inc., 1011 Highland Street South Pasadena, CA 91030, David D. Broumandi, M.D. Inc., 422 S. Peck Dr. Beverly Hills, CA 90212. 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: 02/2015. 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: Barry Wilen, M.D., A Medical Corporation. TITLE: General Partner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022066946
The following person(s) is (are) doing business as: THIS IS PARENTING REIMAGINED. 4837 Tyrone Ave. Sherman Oaks, CA 91423. COUNTY: Los Angeles. REGISTERED OWNER(S) Kathrin Shorr-Burlingame, 4837 Tyrone Ave. Sherman Oaks, CA 91423. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Kathrin Shorr-Burlingame. TITLE: Owner. This statement was filed with the LA County Clerk on: March 29, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022064005
The following person(s) is (are) doing business as: THE OPAL LION. 11365 Sunshine Terrace Studio City, CA 91604. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C2508694. REGISTERED OWNER(S) Green Lion, LLC, 11365 Sunshine Terrace Studio City, CA 91604. 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: 03/2022. 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: Heidi Abra. TITLE: CEO, Corp or LLC Name: Green Lion, LLC. This statement was filed with the LA names listed above on: 03/2022. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Heidi Abra. TITLE: CEO, Corp or LLC Name: Green Lion, LLC. This statement was filed with the LA County Clerk on: March 23, 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: 04/07/22, 04/14/22, 04/21/22, 04/28/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022066217
The following person(s) is (are) doing business as: SMITH
BROTHERS RESTAURANT
CORPORATION. 100 E. Corson Street Suite 320 Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED OWNER(S) SMITH BROTHERS RESTAURANT CORPORATION, 100 E. Corson Street Suite 320 Pasadena, CA 91103. State of Incorporation or LLC: Nevada. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2000. 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 dollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Robert F. Smith. TITLE: President, Corp or LLC Name: SMITH BROTHERS RESTAURANT CORPORATION. This statement was filed with the LA County Clerk on: March 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: 04/07/22, 04/14/22, 04/21/22, 04/28/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022067991
The following person(s) is (are) doing business as: RETURN TO SELF. 17412 Ventura Blvd., #26 Encino, CA 91316. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Bruna Nessif, 17412 Ventura Blvd., #26 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: 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: Bruna Nessif. TITLE: Owner. This statement was filed with the LA County Clerk on: March 30, 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 statement was filed with the LA County Clerk on: March 30, 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: 04/07/22, 04/14/22, 04/21/22, 04/28/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022063588
The following person(s) is (are) doing business as: CHIPOLLINO. 1234 Valley View Rd., Apt. 2 Glendale, CA 91202. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Mikayel Hambardzumyan, 1234 Valley View Rd., Apt. 2 Glendale, CA 91202. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Mikayel Hambardzumyan. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 04/07/22, 04/14/22, 04/21/22, 04/28/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022061880
The following person(s) is (are) doing business as: CONCIERGE HAUS. 2495 North Gower Street Los Angeles, CA 90068. COUNTY: Los Angeles. REGISTERED OWNER(S) Lisa Hamilton, 2495 North Gower Street Los Angeles, CA 90068. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Lisa Hamilton. TITLE: Owner. This statement was filed with the LA County Clerk on: March 21, 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: 04/07/22, 04/14/22, 04/21/22, 04/28/22 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: 04/07/22, 04/14/22, 04/21/22, 04/28/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022055397
The following person(s) is (are) doing business as: FIREFLY COUNSELING. 690 E. Green St., Suite 204 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Katrin Lynn Koutassevitch, 690 E. Green St., Suite 204 Pasadena, CA 91101. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Katrin Lynn Koutassevitch. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 04/07/22, 04/14/22, 04/21/22, 04/28/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022066944
The following person(s) is (are) doing business as: THE PEA-
COCK AND TH E
POMEGRANATE. 367 Adams Street Sierra Madre, CA 91024. COUNTY: Los Angeles. REGISTERED OWNER(S) Dana Howe Parks, 367 Adams Street Sierra Madre, CA 91024. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2014. 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: Dana Howe Parks. TITLE: Owner. This statement was filed with the LA County Clerk on: March 29, 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: 04/07/22, 04/14/22, 04/21/22, 04/28/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022066767
The following person(s) is (are) doing business as: FREEDOMFO-
TOS, STOCKYFOTOS, BJR ME-
DIA. 609 N. Jackson St., #1 Glendale, CA 91206, 1436 West Glenoaks Blvd. #174 Glendale, CA 91201. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Byron Jobin-Reyes, 609 N. Jackson St., #1 Glendale, CA 91206. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2015. 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 CA 91201. COUNTY: Los Angeles. REGISTERED OWNER(S) Byron Jobin-Reyes, 609 N. Jackson St., #1 Glendale, CA 91206. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2015. 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 ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Byron Jobin-Reyes. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 04/07/22, 04/14/22, 04/21/22, 04/28/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022072087
The following person(s) is (are) doing business as: ZEUTZIUS & LABRAN. 234 East Colorado Blvd., Suite #520 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) William J. Zeutzius, Jr., 234 East Colorado Blvd., Suite #520 Pasadena, CA 91101. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2012. 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: William J. Zeutzius, Jr. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022043667
The following person(s) is (are) doing business as: LEE & ASSOCIATES-PASADENA INC. 1055 E. Colorado Blvd., Ste. #330 Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERE D OWNER(S) Lee & Associates Commercial Real Estate Services Inc-Pasadena, 1055 E. Colorado Blvd., Ste. #330 Pasadena, CA 91106. 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: 04/2018. 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 dollars ($1,000)) . REGISTRANT/CORP/LLC NAME: John Berger. TITLE: President, Corp or LLC Name: Lee & Associates Commercial Real Estate Services Inc-Pasadena. This statement was filed with the LA County Clerk on: March 23, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement gener-
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 Fic. Business Name fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: John Berger. TITLE: President, Corp or LLC Name: Lee & Associates Commercial Real Estate Services Inc-Pasadena. This statement was filed with the LA County Clerk on: March 23, 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022072795
The following person(s) is (are) doing business as: EDWARD M VIGIL INSURANCE SERVICES. 9569 Kennerly St. Temple City, CA 91780-3838. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Irene Nila Vigil, 9569 Kennerly St. Temple City, CA 91780-3838. 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: Irene Nila Vigil. TITLE: Owner. This statement was filed with the LA County Clerk on: April 05, 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022058556
The following person(s) is (are) doing business as: LITTLE X
ARTISTS' BOOKS, X ARTISTS' BOOKS, LITTLE X ARTISTS'
BOOKS. 1610 W. 7th Street Suite 504 Los Angeles, CA 90017, PO Box 3424 South Pasadena, CA 91031. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201715310129. REGISTERED OWNER(S) X Artists' Books, LLC, 1610 W. 7th Street Suite 504 Los Angeles, CA 90017. 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: 01/2017. 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: Alexandra Grant. TITLE: Manager, Corp or LLC Name: X Artists' Books, LLC. This statement was filed with the LA County Clerk on: March 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 pursuexandra Grant. TITLE: Manager, Corp or LLC Name: X Artists' Books, LLC. This statement was filed with the LA County Clerk on: March 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022071044
The following person(s) is (are) doing business as: DESIGN
MAVIN, PROQUALITY BUSINESS SOLUTIONS, MENTOR
SOCIETY. 9027 Sunland Blvd. Sun Valley, CA 91352. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C4842624. REGISTERED OWNER(S) Galaleo Holdings, 9027 Sunland Blvd. Sun Valley, CA 91352. State of Incorporation or LLC: Wyoming. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Galina Babadzhanyan. TITLE: President, Corp or LLC Name: Galaleo Holdings. This statement was filed with the LA County Clerk on: April 01, 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022072962
The following person(s) is (are) doing business as: REVIVAL BOUTIQUE & THRIFT. 1775 E. Colorado Blvd. Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Crown City Collective, 2335 E. Colorado Blvd., Suite 115/117 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: 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: Jenney Oh. TITLE: Secretary, Corp or LLC Name: Crown City Collective. This statement was filed with the LA County Clerk on: April 05, 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 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022076829
The following person(s) is (are) doing business as: SYDTROPOLIS CREATIVE. 606 N. Florence St. Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) Sydtropolis LLC, 606 N. Florence St. Burbank, CA 91505. 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: Sydnee Davidson. TITLE: CEO, Corp or LLC Name: Sydtropolis LLC. This statement was filed with the LA County Clerk on: April 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022068413
The following person(s) is (are) doing business as: CALI ESTATE SALES LLC. 4050 Los Feliz Blvd. Los Angeles, CA 90027. COUNTY: Los Angeles. REGISTERED OWNER(S) CALI ESTATE SALES LLC. 4050 Los Feliz Blvd. Los Angeles, CA 90027. 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: Lora Phillips. TITLE: Managing Member, Corp or LLC Name: CALI ESTATE SALES LLC. This statement was filed with the LA County Clerk on: March 30, 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: 04/21/22, 04/28/22, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022074573
The following person(s) is (are) doing business as: LOS
ANGELES FILM FESTIVAL STORYTELLA, DOC LA LOS ANGELES DOCUMENTARY FILM FESTIVAL, DOC LA FILM FESTIVAL, HOLLYWOOD DOCUMENTARY FILM FESTIVAL HOLLYDOCS, HOLLYWOOD DOCUMERNTARY FILM FESTIVAL HOLLYDOCS, HOLLYWOOD INTERNATIONAL FILM FESTIVAL HOLLYFEST, LA DOC FILM FESTIVAL, LA DOCUMENT FILM FESTIVAL, MAX ART LA, MOV ART, PARTIN PARAJANOV-VARTANOV INSTITUTE, VARDANOV ENTERTAINMENT
& TRAVEL. 113 N. San Vicente Blvd., Suite 355 Beverly Hills, CA 90211, PO Box 17257 Beverly Hills, CA 90209. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Parajanov-Vartanov Institute, 113 N. San Vicente Blvd., Suite 355 Beverly Hills, CA 90211. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Martiros Vardanov. TITLE: Manager, Corp or LLC Name: Parajanov-Vartanov Institute. This statement was filed with the LA County Clerk on: April 06, 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022075976
The following person(s) is (are) doing business as: ROAMINATE. 335 E. Lime Avenue Monrovia, CA 91016, PO Box 473 Monrovia, CA 91017. COUNTY: Los Angeles. REGISTERED OWNER(S) Cristina Walvatne, 335 E. Lime Avenue Monrovia, CA 91016. 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: Cristina Walvatne. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022070453
The following person(s) is (are) doing business as: H&S MFG
TOOLS & DIES CNC MACHIN-
ING. 16001 Filbert St. Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Hugo Silva Luna, 16001 Filbert St. Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Hugo Silva Luna. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 02207655
The following person(s) is (are) doing business as: CHICKPEA FABRICS. 330 N. Westlake Ave. 534 Los Angeles, CA 90026. COUNTY: Los Angeles. REGISTERED OWNER(S) Rachel Chung, 330 N. Westlake Ave. 534 Los Angeles, CA 90026. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Rachel Chung. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022073463
The following person(s) is (are) doing business as: COUNTRY ROAD PICTURES. 421 Mission St., Apt. E South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Theodore Carl Flood, 421 Mission St., Apt. E 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: 03/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Theodore Carl Flood. TITLE: transact business under the fictitious business name or names listed above on: 03/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Theodore Carl Flood. TITLE: Owner. This statement was filed with the LA County Clerk on: April 05, 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022071245
The following person(s) is (are) doing business as: CELINA BERNICE. 503 Anderson Way Unit A San Gabriel, CA 91776. COUNTY: Los Angeles. REGISTERED OWNER(S) Celina Bernice Valenzuela Sarmiento, 503 Anderson Way, Unit A San Gabriel, CA 91776. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Celina Bernice Valenzuela Sarmiento. TITLE: Owner. This statement was filed with the LA County Clerk on: April 01, 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
STATEMENT OF ABANDON-
MENT OF USE OF FICTITIOUS
BUSINESS NAME – FILE NO: 2022076299
file no: 2022-040951 date filed: 02/18/2022. Name o f Business(es) LA COUNTY PLUMBING, 19017 Cantlay Street Reseda, CA 91335. registered owner(s): Michael Chacon, 19017 Cantlay Street Reseda, CA 91335, Gerardo Sanchez, 18038 Flynn Drive #5306 Canyon Country, CA 91387. Business was conducted by a General Partnership. 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) Michael Chacon title: General Partnership. 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: April 08, 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: Andrea Suarez, Deputy Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022067714
The following person(s) is (are) doing business as: PAWESOME, LLC DBA FETCH PET CARE. 790 N. Wilson Ave. Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Pawesome, LLC, 790 N. Wilson Ave. 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: 03/2022. 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: Tom Marshall. TITLE: Manager, Corp or LLC Name: Pawesome, LLC. This statement was filed with the LA County Clerk on: March 29, 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: 04/21/22, 04/28/22, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022077819
The following person(s) is (are) doing business as: PISTOL PROPERTIES. 2999 Overland Ave., #116 Los Angeles, CA 90064, 11270 Exposition Blvd., F 641434 Los Angeles, CA 90064. COUNTY: Los Angeles. REGISTERED OWNER(S) Pamela Ozell, Stephen Shapleigh, 2999 Overland Ave., #116 Los Angeles, CA 90064. THIS BUSINESS IS CONDUCTED BY Copartners. 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: Pamela Ozell. TITLE: General Partner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022072514
The following person(s) is (are) doing business as: SBS STUDIO. 101 Hacienda Drive Arcadia, CA 91006. COUNTY: Los Angeles. REGISTERED OWNER(S) Sofia Raptis, 101 Hacienda Drive Arcadia, CA 91006. 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
doing business as: SBS STUDIO. 101 Hacienda Drive Arcadia, CA 91006. COUNTY: Los Angeles. REGISTERED OWNER(S) Sofia Raptis, 101 Hacienda Drive Arcadia, CA 91006. California. THIS BUSINESS IS CONDUCTED BY Fic. Business Name 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Sofia Raptis. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/22, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: INVOKA. 17777 Center Court Drive, Suite 600 Cerritos, CA 90703, 47331 Vista Ct. Sterling, VA 20165. COUNTY: Los Angeles. REGISTERED OWNER(S) Invoka Corporation, 1455 NW Leary Way Ste. 400 Seattle, WA 98107. State of Incorporation or LLC: Delaware. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Justin Wang. TITLE: President, Corp or LLC Name: Invoka Corporation. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/22, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: THE INSIDE MAN. 8306 Wilshire Blvd., #285 Beverly Hills, CA 90211. COUNTY: Los Angeles. REGISTERED OWNER(S) John Pattyson, 8306 Wilshire Blvd., #285 Beverly Hills, CA 90211. 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: John Pattyson. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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 is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: John Pattyson. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: FALCO DEFENDERS, 3331 N. Verdugo Rd. Glendale, CA 91208. COUNTY: Los Angeles. REGISTERED OWNER(S) Automotive Enterprise, Inc., 3331 N. Verdugo Rd. Glendale, CA 91208. 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: 03/2022. 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: Sevada Asheghian. TITLE: President, Corp or LLC Name: Automotive Enterprise, Inc. This statement was filed with the LA County Clerk on: April 12, 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: 04/21/22, 04/28/22, 05/05/22, 05/12/22
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS
BUSINESS NAME – FILE NO: 2022076298
file no: 2018-283268 date filed: 1 1/08/2018 . Name o f Business(es) JBROS RETROFITTING, 14148 Hamlin St. Van Nuys, CA 91401. registered owner(s): JBROS Construction Inc, 14148 Hamlin St. Van Nuys, CA 91401. Business was conducted by a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Bernardo Alvarez title: President. 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: April 08, 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: Andrea Suarez, Deputy Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: ANGLES AND INCHES. 6023 Vantage Avenue North Hollywood, CA 91608. COUNTY: Los Angeles. REGISTERED OWNER(S) Tallar Yahyayan, 6023 Vantage Avenue North Hollywood, CA 91608. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. I declare that all information in this statement is true and correct. (A registrant who deINCHES. 6023 Vantage Avenue North Hollywood, CA 91608. COUNTY: Los Angeles. REGISTERED OWNER(S) Tallar Yahyayan, 6023 Vantage Avenue North Hollywood, CA 91608. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Tallar Yahyayan. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: FIGUEROA BODY SHOP. 11568 Vanowen St. North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Luis Godoy Figueroa, 27627 Marta Ln., Apt. 201 Canyon Country, CA 91387. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Jose Luis Godoy Figueroa. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: FOURTEEN TOWING USA. 13161 Corcoran St. San Fernando, CA 91340. COUNTY: Los Angeles. REGISTERED OWNER(S) Fortino Contreras Cruz, 13161 Corcoran St. San Fernando, CA 91340. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Fortino Contreras Cruz. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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 Secable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Fortino Contreras Cruz. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
The following person(s) is (are) doing business as: FRESH & YUMMY CAFE. 5450 W. Pico Blvd. Unit 105 Los Angeles, CA 90019. COUNTY: Los Angeles. REGISTERED OWNER(S) Eneida Lisbeth Oviedo, 5450 W. Pico Blvd. Unit 105 Los Angeles, CA 90019. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Eneida Lisbeth Oviedo. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
The following person(s) is (are) doing business as: G AND G TRANSPORTATION. 7339 Varna Ave., Suite 3 North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) ATG Express Inc, 14628 Sylvan St., 102 Van Nuys, CA 91411. 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: 03/2022. 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: Gagik Poghosyan. TITLE: President, Corp or LLC Name: ATG Express Inc. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/22, ant 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: 04/21/22, 04/28/22, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: HENDO TRUCKING. 233 N. Isabel St., Apt. 1 Glendale, CA 91206. COUNTY: Los Angeles. REGISTERED OWNER(S) Genrik Simonyan, 233 North Isabel St., Apt. 1 Glendale, CA 91206. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Genrik Simonyan. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
HURLIMANN'S GENERAL CON-
STRUCTION. 967 S. Kenmore Ave. Los Angeles, CA 90006. COUNTY: Los Angeles. REGISTERED OWNER(S) Albert Siquiej, 967 S. Kenmore Ave. Los Angeles, CA 90006. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Albert Siquiej. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
The following person(s) is (are) doing business as: JRIM MANAGEMENT. 3301 Caspian Drive Palmdale, CA 93551. COUNTY: Los Angeles. REGISTERED OWNER(S) Ivan Estuardo Mejia, Julian Andres Rojas Gutierrez, 3301 Caspian Drive Palmdale, CA 93551. 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: 03/2022. I The following person(s) is (are) doing business as: JRIM MANAGEMENT. 3301 Caspian Drive Palmdale, CA 93551. COUNTY: Los Angeles. REGISTERED OWNER(S) Ivan Estuardo Mejia, Julian Andres Rojas Gutierrez, 3301 Caspian Drive Palmdale, CA 93551. 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: 03/2022. 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: Ivan Estuardo Mejia. TITLE: General Partner. This statement was filed with the LA County Clerk on: March 21, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
The following person(s) is (are) doing business as: LA BAMBA RESTAURANT. 14620 Hawthorne Blvd. Lawndale, CA 90260. COUNTY: Los Angeles. REGISTERED OWNER(S) Luis Navarrete, 10420 Kester Ave. Mission Hills, CA 91345. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Luis Navarrete. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: LASH BEAUTY BAR. 1102 San Fernando Rd., Suite 204 C San Fernando, CA 91340. COUNTY: Los Angeles. REGISTERED OWNER(S) Alejandra Reynoso, 20225 Cohasset St., Unit 5 Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Alejandra Reynoso. TITLE: Owner. This statement was filed with the LA County Clerk on: April 05, 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 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: Alejandra Reynoso. TITLE: Owner. This statement was filed with the LA County Clerk on: April 05, 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
The following person(s) is (are) doing business as: LEAVE IT TO THE PROFESSIONALS. 9663 Santa Monica Blvd., Ste. 944 Beverly Hills, CA 90210 . COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201226510109. REGISTERED OWNER(S) BPM. 120. West Productions, LLC, 11440 N. Candler Blvd., #1300 North Hollywood, CA 91601. 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: 03/2009. 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: BPM. 120. West Productions, LLC. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
STATEMENT OF
File No: 2021-000696 Date Filed: 0 1/04/2021. Name o f Business(es) JOSE & MENA, 6535 Tujunga Avenue North Hollywood, CA 91606. registered owner(s): Jose Aldana Rubio, Bryan Alberto Mena Sifontes, 6535 Tujunga Avenue North Hollywood, CA 91606. Business was conducted by a General Partnership. 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) Bryan Alberto Mena Sifontes title: General Partnership. 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: April 04, 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: Victor Zavala, Deputy Publish: Pasadena Weekly. Dates: 04/21/22, 04/28/22, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022059992
The following person(s) is (are) doing business as: LOPEZ
FLORES EXPRESS INT'L COUR-
IER. 2637 Hillcrest Dr. Los Angeles, CA 90016. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose N. Lopez Orellana, Reyna Flores De Lopez, 2637 Hillcrest Dr. Los Angeles, CA 90016. 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: 12/2021. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Reyna Flores De Lopez. TITLE: Wife. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022061346
The following person(s) is (are) doing business as: LOPEZ 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. 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: Saul G. Lopez. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022071703
The following person(s) is (are) doing business as: LOS POLLOS SABROSOS. 14522 Vanowen St., Suite 1 Van Nuys, CA 91405. COUNTY: Los Angeles. Articles of Incorporation or Organization N umber:. REGISTERED OWNER(S) Los Pollos Sabrosos Inc., 14522 Vanowen St., Suite 1 Van Nuys, CA 91405. 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: 03/2022. 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 Number:. REGISTERED OWNER(S) Los Pollos Sabrosos Inc., 14522 Vanowen St., Suite 1 Van Nuys, CA 91405. 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: 03/2022. 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: Jaime Mesa Anguiano. TITLE: CEO, Corp or LLC Name: Los Pollos Sabrosos Inc. This statement was filed with the LA County Clerk on: April 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022080085
The following person(s) is (are) doing business as: M & M HAIR STUDIO. 20911 ½ Lassen St. Chatsworth, CA 91311. COUNTY: Los Angeles. REGISTERED OWNER(S) Maira Contreras Ramirez, 19045 Bryant St., Apt. 10 Northridge, CA 91324. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Maira Contreras Ramirez. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022075867
The following person(s) is (are) doing business as: MARKUS FEDEK CO. 680 E. Colorado Blvd., Suite 180 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Markus Fedek, 680 E. Colorado Blvd., Suite 180 Pasadena, CA 91101. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2018. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Markus Fedek. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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 not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Markus Fedek. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022070264
The following person(s) is (are) doing business as: NATIONAL COMMERICAL FIRE EXT. 19021 Olympia St. Porter Ranch, CA 91326. COUNTY: Los Angeles. REGISTERED OWNER(S) Myron Ira Seligson, 19021 Olympia St. Porter Ranch, CA 91326. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Myron Ira Seligson. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME –FILE NO: 2022058470
File No: 2021-1126322 Date Filed: 06/04/2021. Name of Business(es) BETAWAVE PRODUCTIONS, 3702 Clifton Pl., Ste. A Montrose, CA 91020. registered owner(s): Matthew Faulkner, Matthew Shores, 3702 Clifton Pl., Ste. A Montrose, CA 91020. Business was conducted by a General Partnership. 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) Matthew Faulkner title: General Partner. 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: March 15, 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. Quevedo, Deputy Publish: Pasadena Weekly. Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022062396
The following person(s) is (are) doing business as: OBSIDIAN CONGLOMERATE. 4607 Willis Ave. 31 Sherman Oaks, CA 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Omar Smith, 4607 Willis Ave. 31 Sherman Oaks, CA 91403. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Omar Smith, 4607 Willis Ave. 31 Sherman Oaks, CA 91403. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Omar Smith. TITLE: Owner. This statement was filed with the LA County Clerk on: March 21, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022071647
The following person(s) is (are) doing business as: PERON CAFE BRUNCH. 19664 Ventura Blvd. Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Parisa Peron, 19664 Ventura Blvd. 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: 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: Parisa Peron. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022079975
The following person(s) is (are) doing business as: PRECISION COLLISION LOS ANGELES. 7239 Woodley Ave. Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) PRECISION COLLISION LOS ANGELES INC, 7239 Woodley Ave. Van Nuys, CA 91406. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Fady Haroun. TITLE: CEO, Corp or LLC Name: PRECISION COLLISION LOS ANGELES INC. This statement was filed with the LA County Clerk on: April 12, 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 GISTRANT/CORP/LLC NAME: Fady Haroun. TITLE: CEO, Corp or LLC Name: PRECISION COLLISION LOS ANGELES INC. This statement was filed with the LA County Clerk on: April 12, 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: 04/21/22, 04/28/22, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022065666
The following person(s) is (are) doing business as: QUEENS “G”. 15455 Glenoaks Blvd., Spc. #98 Sylmar, CA 91342. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Lisbeth Gutierrez, 15455 Glenoaks Blvd., Spc. #98 Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Lisbeth Gutierrez. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2022065307 File No: 2020-155835 Date Filed: 10/06/2020. Name o f Business(es) FOX JUNK REMOVAL, 695 E. Claremont Street Pasadena, CA 91104. registered owner(s): Niehaus Construction & Repair, Inc., 695 E. Claremont Street Pasadena, CA 91104. Business was conducted by a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Eric Niehaus title: President. 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: March 24, 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. Tran, Deputy Publish: Pasadena Weekly. Dates: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022065516
The following person(s) is (are) doing business as: ROBB ENTERPRISE. 17420 Chase St. Northridge, CA 91325. COUNTY: Los Angeles. REGISTERED OWNER(S) Robert Baker, 17420 Chase St. Northridge, CA 91325. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 punishLos Angeles. REGISTERED OWNER(S) Robert Baker, 17420 Chase St. Northridge, CA 91325. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Robert Baker. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022061840
The following person(s) is (are) doing business as: RP DRAIN SERVICES. 20615 Vanowen St. #107 Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED OWNER(S) Kevin Ramirez, 20615 Vanowen St. #107 Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Kevin Ramirez. TITLE: Owner. This statement was filed with the LA County Clerk on: March 21, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022061842
The following person(s) is (are) doing business as: SILAS FLOORING. 20733 Lemay St., Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED OWNER(S) Pedro Rodriguez, 20733 Lemay St., Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Pedro Ramirez. TITLE: Owner. This statement was filed with the LA County Clerk on: March 21, 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 This statement was filed with the LA County Clerk on: March 21, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022077740
The following person(s) is (are) doing business as: SLC REALTY. 16133 Ventura Blvd., Suite 620 Encino, CA 91436. COUNTY: Los A ngeles. REGISTERE D OWNER(S) SSLC Corporation, 16133 Ventura Blvd., Suite 620 Encino, CA 91436. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Sam Sepasi. TITLE: President, Corp or LLC Name: SSLC Corporation. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/22, 05/05/22, 05/12/22
FICTITIOUS BUSINESS
NAME STATEMENT FILE
NO. 2022065768
SMITTY'S GRILL. 110 South
Lake Avenue Pasadena, CA 91101, 100 E. Corson Street
Suite 320 Pasadena, CA 91103. COUNTY: Los
Angeles. REGISTERED
OWNER(S) Grate Lake Restaurants I, LLC, 100 E. Corson Street Suite 320 Pasadena, CA 91103. 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: 12/2001. 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 dollars ($1,000)). REGIS-
TRANT/CORP/LLC NAME:
Robert F. Smith. TITLE:
President, Corp or LLC
Clerk on: March 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 04.21.22 | PASADENA WEEKLY 21 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
President, Corp or LLC Name: Grate Lake Restaurants I, LLC. This statement was filed with the LA County Clerk on: March 24, 2022. NOTICE – in accordance Fic. Business Name 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: 04/07/22, 04/14/22, 04/21/22, 04/28/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022071701
The following person(s) is (are) doing business as: SOLUTION FLOORING. 36753 37th St. E Palmdale, CA 93550. COUNTY: Los Angeles. REGISTERED OWNER(S) Mervin A. Moran Salguero, 36753 37th St. E Palmdale, CA 93550. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Mervin A. Moran Salguero. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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 CLASSIFIEDS et seq., Business and Professions code). Publish: Pasadena Weekly. and Dates: 04/14/22, 04/21/22, 04/28/22, 05/05/22 LEGALS
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: 04/14/22, 04/21/22, 04/28/22, 05/05/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022080087
The following person(s) is (are) doing business as: TACOS AHUMADA. 6838 Winnetka Ave. Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED OWNER(S) Maria G. Avalos, 6838 Winnetka Ave. Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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 ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Maria G. Avalos. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022062563
The following person(s) is (are) doing business as: TAM PROTECTIVE SERVICES. 18601 Hatteras St. Unit 126 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Aegis Opsec, Inc., 18601 Hatteras St. #126 Tarzana, CA 91356. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Ali Tamimi. TITLE: CEO, Corp or LLC Name: Aegis Opsec, Inc. This statement was filed with the LA County Clerk on: March 21, 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
Deadline:
Monday at 11am for Thursday C Contact: Ann Turrietta (626)584-8747 E Em ma ai il l Yo our Ad d: annt@ pasadenaweekly.com
pasadenaweekly.com
Online 24/7
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022065664
The following person(s) is (are) doing business as: THE WHITE HORSE CAFE. 20501 Ventura Blvd., #185 Woodland Hills, CA 91364. COUNTY: Los Angeles. 22 PASADENA WEEKLY | 04.21.22REGISTERED OWNER(S) Mohammadali Farajian, Azadeh Dolati, 2445 Woolsey Canyon Rd., Spc. #38 Canoga Park, CA 91304. THIS BUSINESS IS CONDUC-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022065664
The following person(s) is (are) doing business as: THE WHITE HORSE CAFE. 20501 Ventura Blvd., #185 Woodland Hills, CA 91364. COUNTY: Los Angeles. REGISTERED OWNER(S) Mohammadali Farajian, Azadeh Dolati, 2445 Woolsey Canyon Rd., Spc. #38 Canoga Park, CA 91304. 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: 03/2022. 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: Mohammadali Farajian. TITLE: General Partner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022076296
The following person(s) is (are) doing business as: TINA'S WEDDING CHAPEL. 14729 Victory Blvd. Van Nuys, CA 91411. COUNTY: Los Angeles. REGISTERED OWNER(S) Alfredo Cuevas, 14729 Victory Blvd. Van Nuys, CA 91411. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Alfredo Cuevas. TITLE: Owner. This statement was filed with the LA County Clerk on: April 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022054897
The following person(s) is (are) doing business as: UNIVERSAL CONSTRUCTION. 7601 Whitsett Ave., #2 North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Luis Vargas Guox, 7601 Whitsett Ave., #2 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: 07/2018. 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 dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Luis Vargas Guox. TITLE: Owner. This statement was filed with the LA County Clerk on: March 10, 2022. NOTICE – in accordance formation 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: Luis Vargas Guox. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 03/24/22, 03/31/22, 04/07/22, 04/14/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022059994
The following person(s) is (are) doing business as: VANGUARD VIEW. 5347 Alcove Ave. Village Village, CA 91607. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Eric Giggs, Nannette Griggs, 5347 Alcove Ave. Valley Village, CA 91607. 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: 02/2021. 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: Eric Griggs. TITLE: Husband. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022080245
The following person(s) is (are) doing business as: VINTAGE NAIL BAR. 129 W. Badillo Covina, CA 91723. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Patricia Espinoza, 17003 E. Okney Azusa, CA 91702. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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 ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: April 13, 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 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022079973
The following person(s) is (are) doing business as: VOLKA
GIFTS, DANIEL DISCOUNT,
SUNRISE GIFTS. 2029 Verdugo Blvd., Suite #162 Montose, CA 91020. COUNTY: Los Angeles. REGISTERED OWNER(S) Sevak Zargaryan, 2029 Verdugo Blvd., Suite #162 Montose, CA 91020. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. 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: Sevak Zargaryan. TITLE: Owner. This statement was filed with the LA County Clerk on: April 12, 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: 04/21/22, 04/28/21, 05/05/22, 05/12/22
FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022065518
The following person(s) is (are) doing business as: VPNAILS. 18321 Ventura Blvd. Tarzana, CA 91356, 22111 Erwin St., Apt. R225 Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) Viktoriia Prutova, 22111 Erwin St., Apt. R225 Woodland Hills, CA 91367. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. 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: Viktoriia Prutova. TITLE: Owner. This statement was filed with the LA County Clerk on: March 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: 03/31/22, 04/07/22, 04/14/22, 04/21/22
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 extended the $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 bedroom window while playing video games, 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 más información, 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 Police Department, Robbery/Homicide Unit at (626) 744-4241 and refer to Report 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 August 26, 2022. All reward claims must be in writing and shall be received no later than October 25, 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 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 October 25, 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 LO S ANGELES 3/31, 4/7, 4/14, 4/21, 4/28, 5/5, 5/12, 5/19, 5/26, 6/2/22 CNS-3559244# PASADENA WEEKLY
Notice is hereby given that the Annual Meeting of the Stockholders of LINCOLN AVENUE WATER COMPANY, a corporation, will be held via teleconference at (800) 309-2350, Conference ID 507-7983, Monday, May 2, 2022 at 6:00 P.M., for the purpose of electing a board of five directors and for the transaction of such other business as may properly come before the meeting. Jennifer Betancourt Torres, Manager Secretary.
NOTICE OF AMENDED PETITION TO ADMINISTER
ESTATE OF MARIA
JOHANNA SKOMOROCH
Case No. BP149896
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARIA JOHANNA SKOMOROCH AN AMENDED PETITION FOR PROBATE has been filed by Marie Stein in the Superior Court of California, County of LOS ANGELES. THE AMENDED PETITION FOR PROBATE requests that Robert A. Earnest be appointed as personal representative to administer the estate of the decedent. THE DECEDENT'S WILL Dated September 22,1978 was admitted to probate by order dated May 28, 2014 The will and any codicils are available for examination in the file kept by the court. THE AMENDED 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 amended petition will be held on May 2, 2022 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: DEBRA GRAYNOM-DALY ESQ SBN 188845 LAW OFFICES OF DEBRA GRAYNOM-DALY 2600 MISSION ST STE 206 SAN MARINO CA 91108 CN985728 SKOMOROCH Apr 7,14,21, 2022
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
NANCY ANN CLEMENTS
Case No. 22STPB03461
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NANCY ANN CLEMENTS A PETITION FOR PROBATE has been filed by Daniel Pirslin in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Daniel Pirslin 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 May 13, 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: LAURIANN WRIGHT ESQ SBN 177249 TAMRA OTTEN ESQ SBN 302417 WRIGHT KIM DOUGLAS ALC 130 SOUTH JACKSON STREET GLENDALE CA 91205 CN985908 CLEMENTS Apr 21,28, May 5, 2022
NOTICE OF PETITION TO
ADMINISTER ESTATE OF SHIRLEY ANN JOHNSTON
Case No. 22STPB03347
SHIRLEY ANN JOHNSTON
Case No. 22STPB03347
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SHIRLEY ANN JOHNSTON A PETITION FOR PROBATE has been filed by Jerry L. Harris in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Jerry L. Harris 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 May 12, 2022 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: KIRA S MASTELLER ESQ SBN 226054 LEWITT HACKMAN SHAPIRO MARSHALL & HARLAN 16633 VENTURA BLVD 11TH FLR ENCINO CA 91436 CN985930 JOHNSTON Apr 21,28, May 5, 2022
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
URSEL RANDOLPH
ADKINS (a.k.a URSEL R. ADKINS)
CASE NO. 22STPB03175
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of U RSEL RANDOLP H A DKINS; URSEL R . ADKINS; RANDY ADKINS. A Petition for probate has been filed by Debra Eileen Mrakovich in the Superior Court of California, County of LOS ANGELES. The petition for probate requests that: Debra Eileen Mrakovich be appointed as personal representative to administer the estate of the decedent. The petition requests the deADKINS; RANDY ADKINS. A Petition for probate has been filed by Debra Eileen Mrakovich in the Superior Court of California, County of LOS ANGELES. The petition for probate requests that: Debra Eileen Mrakovich be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: 05/06/2022, Time: 08:30 AM, Dept.: 5, Location: Superior Court of California of Los Angeles, 111 North Hill Street Los Angeles, CA 90012-Stanley Mosk Courhouse. 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: David E. Edsall, Esq. SBN 86217 Edsall Law, A Professional Law Corporation 400 Camarillo Ranch Road, Suite 102 Camarillo, California 93012 (805) 484-9002 Pasadena Weekly 04/14/22, 04/21/22, 04/28/22
NOTICE OF PETITION TO
FORD STEPHENS, JR.
CASE NO. 22STPB03734
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of O.B. STEPHENS, JR., also known as OLLIE BRADFORD STEPHENS, JR. A PETITION FOR PROBATE has been filed by Brad Stephens and Jan Stephens Wilson in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Brad Stephens and Jan Stephens will or estate, or both of O.B. STEPHENS, JR., also known as OLLIE BRADFORD STEPHENS, JR. A PETITION FOR PROBATE has been filed by Brad Stephens and Jan Stephens Wilson in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Brad Stephens and Jan Stephens Wilson be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/23/2022, Time: 8:30 AM, Dept.: 2D, Location: 111 North Hill Street, Room 109 Los Angeles, CA 90012-Stanley Mosk Courthouse. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (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: Christina Gallagher Nelson SBN 136182 Fox Rothschild LLP 345 California Street, Suite 2200 San Francisco, California 94104 (415) 981-1400 PASADENA WEEKLY 04/21/22, 04/28/22, 05/05/22
Name Change
ADRIENNE EVON GER-
ARD, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ADRIENNE EVON GERARD filed a petition with this court for a decree changing names as follows: a.) ADRIENNE EVON GERARD to ADRIENNE EVON AUDOUY 2.) SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of
ADRIENNE EVON GER-
ARD, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ADRIENNE EVON GERARD filed a petition with this court for a decree changing names as follows: a.) ADRIENNE EVON GERARD to ADRIENNE EVON AUDOUY 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: 05/24/2022. Time: 8:30 AM. Dept.: 3 Room: 300. The address of the court is 150 West Commonwealth Ave. 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: March 28, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 04/07/22, 04/14/22, 04/21/22, 04/28/22
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
Case No. 22AHCP00122
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of PEARL YEE WONG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: PEARL YEE WONG filed a petition with this court for a decree changing names as follows: a.) PEARL YEE WONG to PERSEPHONE KIERAN TAM 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: 06/10/2022. Time: 8:30 AM. Dept.: X Room: 405. The address of the court is 150 West Commonwealth Ave. 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: April 04, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 04/14/22, 04/21/22, 04/28/22, 05/05/22
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ARDEN THOMAS, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ORION PAZ THOMAS BERNIER and LEO SOL THOMAS BERNIER, minors, by and through guardian Ad Litem ARDEN ELIZABETH THOMAS filed a petition with this court for a SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ARDEN THOMAS, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ORION PAZ THOMAS BERNIER and LEO SOL THOMAS BERNIER, minors, by and through guardian Ad Litem ARDEN ELIZABETH THOMAS filed a petition with this court for a decree changing names as follows: a.) ORION PAZ THOMAS BERNIER to ORION PAZ THOMAS-BERNIER B.) LEO SOL THOMAS BERNIER TO LEO SOL THOMAS-BERNIER 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: 06/03/2022. Time: 8:30 AM. Dept.: X. The address of the court is 150 West Commonwealth Ave. 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: March 24, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 04/14/22, 04/21/22, 04/28/22, 05/05/22
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
Case No. 22STCP01102
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of AMI MASSIAH, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: AMI MASSIAH filed a petition with this court for a decree changing names as follows: a.) AMI MASSIAH to AMI SKY 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: 05/16/2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street Los Angeles, CA 90012. 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: March 25, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 04/14/22, 04/21/22, 04/28/22, 05/05/22
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
Case No. 22AHCP00127
JENNIFER-MEGAN TIU
O'NEILL, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ELLA JAMES O'NEILL-WOLFF, a minor by and through Ad Litem JENNIFER-MEGAN TIU ONEILL and JENNIFER-MEGAN TIU O'NEILL filed a petition with this court for a decree changing names as follows: a.) JENNIFER-MEGAN TIU O'NEILL to JENNIFERMEGAN O'NEILL WOLFF b.) ELLA JAMES O'NEILLWOLFF to ELLA JAMES WOLFF 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: 06/17/2022. Time: 8:30 AM. Dept.: X. The address of the court is 150 W. Commonwealth Alhambra, CA 91801Alhambra 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: April 07, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 04/14/22, 04/21/22, 04/28/22, 05/05/22
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
DO YOU NEED AN FBN... ...or NEED A LEGAL NOTICE
PUBLISHED?
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00127 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JENNIFER-MEGAN TIU O'NEILL, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ELLA JAMES O'NEILL-WOLFF, a minor by