09.23.21 | PASADENAWEEKLY.COM | GREATER PASADENA’S FREE NEWS AND ENTERTAINMENT WEEKLY
BURSTING AT THE SEAMS SHEA PITTS THRIVES AT COMMUNITY SERVICE
BY CHRISTINA FUOCO-KARASINSKI
Hybrid Gala Union Station event supports homeless mission + Valeu Espeto
SERVING PASADENA, ALHAMBRA, ALTADENA, ARCADIA, EAGLE ROCK, GLENDALE, LA CAÑADA, MONTROSE, SAN MARINO, SIERRA MADRE AND SO. PASADENA
_PW_Cover_01.indd 1
9/21/21 3:35 PM
The essence of well-being starts here. At Essence Dispensary, your well-being is our number one priority. Visit our premier Pasadena location and let our friendly, knowledgeable staff find you the perfect cannabis product for your needs. Whether you’re looking for something to help you sleep better, relieve your muscles, treat anxiety, or simply relax, we’ll match you with the perfect medical or recreational product for your taste, desired results, and experience level.
For a limited time, new customers can take advantage of our
20% DISCOUNT
Drop in, and let us guide you towards better well-being. Offer expires 11/1. Must be a first-time customer to Essence Pasadena and join the High Risers loyalty program. Cannot be combined with any other discounts/promotions. One-time use only.
908 E Colorado Blvd, Pasadena, CA 91106 | @EssenceDispensary | essencedispensary.com C10-0000787-LIC Integral Associates Dena, LLC
2 PASADENA WEEKLY | 09.23.21
PW-09.23.21.indd 2
9/21/21 3:23 PM
GAURAV BOBBY KALRA
ATTORNEY AT LAW Employment Trial Attorney-No Fees Unless We Win (Client Not Liable for Costs Unless Recovery) PRACTICE AREAS INCLUDE: • Wrongful Termination, • Sexual Harassment, • Workplace Discrimination, • Whistleblower Claims,
09.23.21 | VOLUME 39| NUMBER 39
Attorney and Berkeley Law graduate with eighteen years of experience and success representing employees on a contingency basis. No attorney’s fees unless and until recovery.
Opinion.............................................................4 News.................................................................6 Feature........................................................... 12 Dining............................................................. 15
No Charge / No Commitment Consultations Available via telephone, Zoom, or in-person in Pasadena.
177 E. Colorado Boulevard, Suite 200 Pasadena, California 91105
(213) 435-3469
Arts & Culture................................................ 17 Classifieds...................................................... 18
• Talent-related compensation disputes, • Wage Theft: Claims for Regular Time and Overtime, and Retaliation.
www.gbkattorney.com
E-mail: Bobby@gbkattorney.com Attorney Advertisement. SBN 219483.
Vote for
Pasadena Federal Credit Union as Best Credit Union
Providing Exceptional Value and Service to Pasadena and the Local Communities Since 1935
Auto Loans
Credit Cards
Home Loans
Local residents save thousands of dollars on loans and other services, compared to the big banks. Learn about the Pasadena FCU Difference today!
(626) 799-0882 | www.pfcu.org Loan applications subject to credit approval and other criteria. Please visit www.pfcu.org for rate information and other details. Deposits federally insured to at least $250,000 by the National Credit Union Administration, a U.S. Government agency. NMLS #493794 09.23.21 | PASADENA WEEKLY 3
PW-09.23.21.indd 3
9/21/21 3:23 PM
PW OPINION EDITORIAL
PW NEWS
PW DINING
PW ARTS
•CONSIDER THIS•
EXECUTIVE EDITOR
Christina Fuoco-Karasinski christina@timespublications.com
Laying down the law(s)
DEPUTY EDITOR
Matthew Rodriguez mrodriguez@timespublications.com CONTRIBUTORS
Bliss Bowen, Allison Brown, Frier McCollister, Jana J. Monji, Christopher Nyerges, Ellen Snortland, Gerard Wright ART ART DIRECTOR
Stephanie Torres storres@timespublications.com PHOTOGRAPHER
Luis Chavez
ASSOCIATE PUBLISHER ZAC REYNOLDS
Zac@TimesPublications.com (626) 360-2811 ADVERTISING SALES AND MARKETING
Lisa Chase For Advertising Information Call (626) 360-2811 CLASSIFIED ACCOUNT EXECUTIVE
Ann Turrietta (Legals) BUSINESS OFFICE MANAGER
Ann Turrietta
TIMES MEDIA GROUP PRESIDENT
Steve Strickbine VICE PRESIDENT, CHIEF REVENUE OFFICER
Michael Hiatt
Pasadena Weekly is published every Thursday. Pasadena Weekly is available free of charge. No person may, without prior written permission from Pasadena Weekly, take more than one copy of each weekly issue. Additional copies of the current issue if available may be purchased for $1, payable in advance, at Pasadena Weekly office. Only authorized Pasadena Weekly distributors may distribute the Pasadena Weekly. Pasadena Weekly has been adjudicated as a newspaper of general circulation in Court Judgment No. C-655062. Copyright: No news stories, illustrations, editorial matter or advertisements herein can be reproduced without written permission of copyright owner. All rights reserved, 2021.
HOW TO REACH US Address: PO Box 1349, South Pasadena CA 91030 Telephone: (626) 584-1500 Fax: (626) 795-0149
AUDITED CIRCULATION of 26,275 Serving Alhambra, Altadena, Arcadia, Eagle Rock, Glendale, La Cañada Flintridge, Montrose, Pasadena, San Marino, Sierra Madre and South Pasadena
M
By Ellen Snortland Pasadena Weekly Columnist
urphy’s law — you’ve heard of it, yes? If not, here’s a refresher. Although no one is sure who Murphy was, her laws are well known. They are:
• Nothing is as easy as it looks. • Everything will take longer than you think. • If anything can go wrong, it will. • In times of frustration, people will often remark that things are going according to Murphy’s laws. A lesser-known but nonetheless useful tenet is called Parkinson’s law. C. Northcote Parkinson, a British writer, formulated this rule: “Work expands to fill the time allotted to it; or, conversely, the amount of work completed is in inverse proportion to the number of people employed.” Simply said, if you have an hour to do a 5-minute job, it will take an hour to do it. This is why a large number of people often accomplish less work than a smaller number. Another Parkinson’s law: “The person who is denied the opportunity of making decisions of importance begins to regard as important the decisions they are allowed to make.” They become fussy about filing, keen on seeing that pencils are sharpened, eager to ensure that the windows are open (or shut), and apt to use two or three different colored inks. Then there’s the Marlo Thomas Truism: “A man has to be Joe McCarthy to be called ruthless. All a woman has to do is put you on hold.” In the spirit of Murphy, Parkinson and Thomas, I now introduce you to some of Snortland’s laws: The Clarence Canon — Named for Supreme Court Associate (in)Justice Clarence Thomas, this kicks in whenever there is a need to deflect legitimate scrutiny of one’s position and/or past actions and statements. Maximum redirection is achieved by drawing false equivalencies and trivializing deep tragedy and fundamental injustice. Use of the Clarence Canon shuts up critics by creating both guilt and doubt and is particularly useful toward people who are prone to guilt anyway. For example, during the Anita Hill hearings, the White Men in Congress didn’t dare challenge Thomas’ whining about “high-tech lynching” because they were afraid of offending him. The people who equate mask mandates to the Third Reich requirement of Jewish citizens wearing gold stars is a prime example of the Clarence Canon. The Schlafly Straw Man Rule — Use this if you want to freak everyone out over something trivial. As the Oxford Dictionary says, a straw man is “an intentionally misrepresented proposition that is easier to defeat than an opponent’s real argument.” When Schlafly came out against the Equal Rights Amendment (ERA) in the ’80s, she made unisex bathrooms a bogeyman even though no one on the pro-ERA team was promoting the idea. Ironically, we have many of those now, but back then, the belief that feminists wanted us all to eliminate together became a straw man… er, straw woman. The threat of “restroom invasion” is still very effective in this country, where people are incredibly touchy about potty matters. The Schlafly Rule is again being invoked in the effort to suppress trans acceptance. Having a hard time winning an argument? Come up with an absurd idea, preferably about restrooms; say it was your opponents’ idea; scare people; then derail rational discourse — easy-peasy! The QAnon Qtip — The Qtip: Identify a sparsely populated U.S. congressional district, run a conspiracy addict for the uncontested seat, and voilá! You’ve got a nut in Congress who can brag that they won by a landslide, even if a landslide in their district is a turnout of five voters. Rep. Marjorie Taylor Green of Georgia is a prime example of using the Qtip. Now she has besmirched her congressional seat through all sorts of possibly dangerous shenanigans. At least we now know that white women can be just as far into the nut-o-sphere as white Southern males. Let’s hear it for equality in 2021.
The Amy Avoidance — This is where, in a congressional confirmation hearing, you swear to uphold precedent if confirmed as a member of SCOTUS while crossing your fingers behind your back. Then, the first chance you get, you undermine the established law of the land because your religion forbids it. Heads up: Amy Coney Barrett and her fundamentalist religious sect also have their eyes on your birth control, so stock up now! The ‘They Who Smelt It, Dealt It’ Rule — When Republicans attack anyone left of center, it’s usually because they are doing the exact thing they accuse the centrists and liberals of doing, another classic deflection technique. You see? Murphy’s Law is not the only law on the “how things really work” books. You can even make up some of your own! Note: Next week, “Consider This…” will consider the nationwide protests to hold the Supreme Court’s collective feet to the fire about the upcoming case that openly seeks to overturn Roe v. Wade. Look for local marches, caravans and demonstrations on Saturday, Oct. 2. I will include information on how to participate in real life and real time. As of this writing, Arkansas, Florida, Tennessee, North Dakota, South Dakota and Indiana are attempting to mimic the Texas anti-choice bill. Ellen Snortland has written “Consider This…” for a heckuva long time, and she also coaches first-time book authors! Contact her at ellen@ beautybitesbeast.com.
•CARTOON•
We want to hear from you!
Being in print is a lot more meaningful than grouching on Facebook. Send compliments, complaints and insights about local issues to christina@timespublications.com.
4 PASADENA WEEKLY | 09.23.21
PW-09.23.21.indd 4
9/21/21 3:23 PM
The Supreme Court is partisan Editor: If Amy Coney Barrett means what she said, she should resign from the Supreme Court. Justice Barrett said justices should be “hyper-vigilant to make sure they’re not letting personal biases creep into their decisions.” The Supreme Court’s five Republican justices, in the dark of night, decided to uphold a flagrantly unconstitutional assault on women’s rights. All five justices were appointed by Republicans who wanted to eliminate Roe vs. Wade. If Justice Barrett is truly afraid of bipartisan hacks taking over the U.S. Supreme Court, then she should take the first step in rectifying the problem and resign. President Biden exclaimed that Texas’ new law that outlaws most abortions after six weeks of pregnancy “blatantly violates” the constitutional right established by the Supreme Court’s 1973 decision on Roe v. Wade. The Supreme Court’s five Republican justices were required by law to enforce our Constitution. Americans have clearly perceived that the court is not representing the vast majority of Americans. The court should not have allowed this tyrannical bill to pass. As a result, you have allowed American citizens to spy upon each other as “bounty hunters.” Self-government cannot exist if we have rule by judge. Dr. Richard A. French Pasadena
09.23.21 | PASADENA WEEKLY 5
PW-09.23.21.indd 5
9/21/21 3:23 PM
PASADENA
|
• NEWS •
ALHAMBRA
|
ALTADENA
|
ARCADIA
|
EAGLE ROCK
|
GLENDALE
|
LA CAÑADA
|
MONTROSE
|
SAN MARINO
|
SIERRA MADRE
|
SOUTH PASADENA
Back row, left to right, Jacqueline Fonseca (STEM instructor), Anthony Romero (student), Amina Malone (student), Skylar Adams (student), Isaiah Gilmore (student), Emily Martinez (student) and Dr. Carlos Aguirre (education program manager). Front row, left to right, Ciannah Correah (teaching assistant), Haydee Angeles (student), Arleth Angeles (student) and Elizabeth Alvarez (student).
STEM program shows girls what their futures can hold
By Gerard Wright Pasadena Weekly Contributing Writer ix women, various ages. Different backgrounds, different motivations, different Arleth, an 11th grade student at Marshall Fundamental, agreed. paths to the same place and time — a month and a half of in-person and virtual “Aside from all the learning, talking to Dr. Purcell and the other scientists, she just teaching of STEM (science, technology, engineering and math), the educational made it seem like working in the STEM field was possible for me, and that was all I practice that improves girls’ self-esteem and shows a path to their possible future. needed,” she said. Amina Malone, Arleth Angeles and her older sister, Haydee, were among the eight This was less to do with altruism than restoring the balance of opportunity, explained Carlos Aguirre, Ph.D., the education program manager for HMRI. high school students from Marshall Fundamental and CIS Academy who took part in “Science is made up of diverse scientists from across the world,” Aguirre said. “We the inaugural STEM summer class staged by Huntington Medical Research Institutes don’t want anyone’s socioeconomic background to be an obstacle to pursuing a STEM (HMRI) in Pasadena for six weeks this summer. education or career.” Dr. Nicole Purcell, Dr. Anju Vasudevan and Jacki Fonseca were among their teachers and instructors. The idea of a summer program was conceived in 2019 by HMRI chief executive Dr. The aim was to announce HMRI’s presence to the larger school community, while Julia Bradsher. Coronavirus shutdowns caused last year’s proposed start to be postponed. The revived 2021 version took place virtually, with occasional laboratory visits targeting STEM principles and possibilities at science students from disadvantaged providing the eight participating students with more hands-on exposure. backgrounds, with a view to both providing opportunity and also reinforcing the truth For at least some of the participants and their supervisors, past and present challengthat science is a meritocracy. es informed their choices. Purcell, the program’s director, is proof of that. The child of factory workers, she Fonseca, who taught the STEM class, recalled the trials of her freshman biology class was the first member of her family to graduate college. Apart from her role as senior at Bell High School driving her in this direction. An honors track student, poor handresearch scientist at HMRI’s cardiovascular division, she is also an adjunct associate writing caused her biology teacher to fail her twice. professor at the University of Southern California’s Keck School of Medicine. Studying for her master’s degree in science education at Cal State Northridge, Fonse“It’s important for students to understand that science is reachable for anyone,” ca went to adult, summer and Saturday classes to pass both semesters. Purcell said.
Photo special to Pasadena Weekly
S
6 PASADENA WEEKLY | 09.23.21
PW-09.23.21.indd 6
9/21/21 3:23 PM
PW OPINION
PW NEWS
PW DINING
PW ARTS
Not the best experience, Fonseca said, although “weirdly” it prompted the decision to pursue science teaching. “I wanted to do better than that,” she said of her own experience. The new frontiers of genetics and DNA made the STEM classes more of a personal quest for students Amina Malone, 15, and Haydee, 17. A member of Angeles’ family suffers from a genetic condition called brachymetatarsia, a toe deformity caused by a premature halt in bone growth. “Being around them and hearing them complain that their feet hurt, seeing the sores on the legs from their physical actions (a deformed toe can cause chronic balance issues), that just leads me to do more research,” Haydee said. For Amina, a junior at Marshall Fundamental, the flood of science teaching and experience will inform her fiction writing. It has also made her think of how this learning can be put to work to help her ailing mother, stricken with facet arthropathy, a degenerative arthritic condition affecting the facet joints of her thoracic spine. Facet joints connect the vertebrae in the back. “Especially with the science in this field, it can help find something that cures mom,” Amina said. “That helps motivate me.” The STEM classes ran for three hours each morning, with the virtual lessons supplemented by one hour of mentorship from undergraduate student teaching assistants and in-person visits for touring HMRI laboratories and sheep brain dissection. The program is new, the students are eager and the instructors enthusiastic about welcoming their erstwhile successors. “I had all this excitement to share,” said Vasudevan, who spoke to the students about her specialty, mental health. “I wasn’t sure if virtual lessons would really work, but I think they did.” The mostly virtual instruction was a byproduct of COVID-19-required safety principles that Purcell hopes to do away with next year. In the meantime, Vasudevan, who joined HMRI last year after 16 years at Harvard, said the metrics for measuring success remain the same: Do they graduate? Do they go onto higher studies? The way an experienced teacher identifies promising students is also unchanged. “In every classroom, you can see people with different intuitive abilities,” Vasudevan said. “Out of 40 people, there may be two or three who have the talent and intuition and awareness to learn one particular subject. If we discover scientific talent and curiosity in people early on, we should nurture it.
“In high school, it’s about streamlining that talent; they’re trying to find their way, and sometimes they don’t know how. In STEM, you see the faces light up and you know when it connects with them.” For the students, the exposure was revelatory, not just for the experience of creating DNA from strawberries or handling loaded pipettes but for the interaction with the HMRI researchers. There were life lessons as well as science instruction. The success rate for experiments, for example, is 2%. “You have to be humble,” Purcell said. “You have to be able to live with failure. Ninety-eight percent of science is failure. It’s that 2% that gets us going.” Fonseca passed this information on, via her own hard-won experience. “When you’re in high school, you see all of these subjects and it’s easy to say, ‘This is what I want to do,’” she said. “But it’s hard to characterize the hardships of a career in medicine or science. “A big part of this program gives them a firsthand view of what graduate school and passing medical boards is like. They walk away not just with experience but with the tools that they will use in their junior and senior years, and possibly even college, because they have a more advanced understanding of science.” So, there are two strands to the STEM program. One is pure instruction, which left students like Arleth and Haydee feeling like they had a running start at this year’s classes, thanks to their newfound knowledge of scientific terms. For her part, Amina believed the experience would help in her AP Seminar Research classes, with their emphasis on critical thinking, research and collaboration. The other was the invaluable gift of mentorship and guidance from established scientists, biomedical researchers and teachers. It was adult education in its purest form, although not necessarily to be found in a textbook. An unexpected byproduct of the ongoing waves of COVID-19 outbreaks and shutdowns is the appreciation of mental health. This was also addressed by Purcell, among others, as they described the stresses of this particular career path. “You need to find a coping mechanism,” she said. “The major part of your life is going to be stressful. You need to learn how to cope with failure. If you aren’t a person who does well with that, you have to learn to overcome it.” Later, almost as an aside, she added, “It’s not just book learning.”
M U S T C L O S E O C TO B E R 3 Groups 10+ call 626.356.3121
BUY TICKETS TODAY
anoisewithin.org | 626.356.3100 Photos by Eric Pargac. Geoff Elliott and Deborah Strang.
09.23.21 | PASADENA WEEKLY 7
PW-09.23.21.indd 7
9/21/21 3:23 PM
PW OPINION
PW NEWS
PW DINING
PW ARTS
Newsom defeats recall effort in a landslide victory G
By Matthew Rodriguez Pasadena Weekly Deputy Editor
ov. Gavin Newsom survived the Republican-led recall effort Sept. 14 as Californians resoundingly said “no” to ending his term early. The vote posed an opportunity for Republican lawmakers to seize the most powerful position in the nation’s most populous state — something that has not happened in over a decade. The Democratic Party rallied behind Newsom as President Joe Biden and Vice President Kamala Harris visited California to drum up support for the first-term governor. As the ballots began to be tallied, there was a little doubt that Newsom would be recalled. In the early returns, about 70% of Californians voted “no,” and as more ballots streamed in from the polls, Newsom maintained the lead with over 60% of Californians supporting the governor. It took less than an hour for every major news organization to call the race for Newsom. Following the announcement of his victory, Newsom addressed his supporters and the media in Sacramento, as he was “humbled” and “grateful” for the overwhelming support from Californians. “We are enjoying an overwhelmingly ‘no’ vote tonight here in the state of California,” he said. “‘No’ was not the only thing that was expressed tonight. I want to focus on what we said ‘yes’ to as a state. We said ‘yes’ to science. We said ‘yes’ to vaccines. We said ‘yes’ to ending this pandemic. We said ‘yes’ to people’s right to vote without fear of fake fraud or voter suppression. We said ‘yes’ to women’s fundamental constitutional right to decide for herself what she does with her body, her fate and her future. … We said ‘yes’ to all those things that we hold dear as Californians and I would argue as Americans — economic justice, social justice, racial justice, environmental justice.” Californians had two questions on their ballots: Should Newsom be recalled? If so, who should replace him? Conservative talk show host Larry Elder led the 46 would-be replacements for Newsom, receiving 40% of the early vote with Democrat Kevin Paffrath and former San Diego Mayor Kevin Faulconer trailing behind. Democrats framed the recall campaign as a battle against “Trumpism” and the far right who are against mask mandates and anti-vaccine. Elder had vowed to repeal the state’s mask and vaccination mandates. Elder, a fervent Trump supporter, also opposed abortion rights and supported offshore oil drilling. Although every major news outlet had called the election for Newsom, Elder and his campaign were not quick to concede. “Let’s be gracious in defeat,” Elder said two hours after the polls closed. “We may have lost the battle, but we are going to win the war.” Elder also teased a possible run for California’s gubernatorial election in 2022, telling the audience to “stay tuned.” Trump and Elder denounced the election results, claiming it had been rigged, a similar tactic the former president implemented following his loss to Biden in November. Newsom refuted that claim and criticized the two Republicans. “This election fraud stuff is a crock; it’s shameful. And when I say that, I mean that,” Newsom said. Other candidates like Faulconer conceded quickly and claimed the recall effort showed that Californians “are ready for a change at the top.” Newsom is the second California governor to face a recall election. The first was Democratic Gov. Gray Davis, who lost the recall election and was replaced by California’s last Republican Gov. Arnold Schwarzenegger in 2003.
8 PASADENA WEEKLY | 09.23.21
PW-09.23.21.indd 8
9/21/21 3:23 PM
Artist Joe Bravo beat tongue cancer after undergoing treatment at City of Hope.
AN ARTIST RECOUNTS HIS CANCER JOURNEY
I
BY MICHAEL EASTERLING
t was New Year’s Eve of 2016 when Joe Bravo’s life took an unexpected turn. On an occasion usually filled with anticipation and excitement for what lies ahead, Bravo found himself in need of a doctor after discovering an egg-sized lump on the left side of his neck. “Nothing was open to get an appointment on New Year’s Day, but five days later I was able to get time with my primary care physician,” said Bravo, a retired advertising agency art director and artist who has gained international attention for his “Tortilla Art” and dramatic murals. “I had a sonogram, CT scan and PET scan, and then I received my diagnosis: squamous cell carcinoma. Tongue cancer.” Bravo’s doctor referred him to City of Hope. He began treatment at the cancer center’s South Pasadena location, which provides the San Gabriel Valley communities with unparalleled cancer care and innovative treatments close to home. An appointment was made for Bravo to see a dental oncologist before his radiation and chemotherapy treatment could begin. He had to have some teeth pulled to better access the malignancy, and then he received chemotherapy once a week for five hours for seven weeks straight. He was fitted for and wore a radiation mask and endured the treatment for 15 minutes a day, Monday through Friday, also for seven weeks. He says it was the most difficult part of his cancer fight. During this
time, Bravo had a gastrostomy tube placed into his stomach to provide nutrition and medication, since he was unable to swallow. He used large syringes to insert the liquid feeding formula Glucerna directly into his stomach. “They caught my cancer early, and I responded well to the chemotherapy. But the radiation really got me. It worked, it did what it was supposed to do, but it was horrible,” he recalled. After completing his course of treatment in April, Bravo was informed that one of the nodules around his thyroid was cancerous. The gland was surgically removed in July and, in his recovery, Bravo had to work with a specialist to learn how to swallow and digest food again. But Bravo ended 2017 much healthier than he began it. He lost 50 pounds over the course of his treatment, which brought his blood pressure and type 2 diabetes under control. His cancer experience, he said, has informed how he takes care of himself now, as well as inspiring the creative direction he follows and the time he devotes to his art. “I can’t say this was a bolt of lightning that changed my outlook completely after going through cancer, like in the movies,” Bravo said of his cancer journey. “It wasn’t that dramatic. What it did do was refocus my energies and helped me reset my priorities. I don’t sweat the little things. I have two sons, grandchildren and family that are a priority for me, and I am committed to creating something new every day.” 09.23.21 | PASADENA WEEKLY 9
PW-09.23.21.indd 9
9/21/21 3:23 PM
• SPORTS •
UCLA redshirt reserve linebacker Shea Pitts was named a 2021 Arthur Ashe Jr. Sports Scholar of the Year semifinalist and was named UCLA’s nomination for the Wuerffel Trophy, college football’s premier prize for community service.
UCLA’s Shea Pitts honored for community service
S
hea Pitts understands the responsibility that comes with being a Bruin. The redshirt reserve linebacker from Agoura Hills flexed his cerebral muscles and was named a 2021 Arthur Ashe Jr. Sports Scholar of the Year semifinalist. A devout Christian, Pitts is entrenched in the community, lending a hand where needed. Pitts, who wears No. 47 like his former football player father, Ron, said the sport gives him the platform to share his love of community. For this, he was named UCLA’s nomination for the Wuerffel Trophy, college football’s premier prize for community service. “We use our platform as a UCLA football player to impact the community,” he said. “People say, ‘I want to play football. I want to do this or do that.’ You have to have good grades and a sense of community or none of that is possible. “If you’re not good academically, they lose that opportunity. Sports will then take care of itself. There’s more to life than football.” Although the quarantine made volunteering difficult, Pitts did his best. He donned masks and gloves to help with a school event in Inglewood. He also participates in a mentorship program for high school students. “Football has given me the opportunity to play at a school like UCLA,” he said. “The school is highly academic and competitive. I wouldn’t have been able to get into UCLA without football. The game has given me and my family so much.” A former UCLA star himself, Ron Pitts is a veteran of the Buffalo Bills and the Green Bay Packers. He’s a tenured Fox Sports broadcaster who hosted three nationally syndicated shows — “NFL Hardcore Football,” “NFL Under the Helmet” and “Destroyed in Seconds.” Besides his father’s support, Pitts looks to his faith for guidance.
“In this world, there are going to be some things that are beyond our control,” he said. “Thankfully, I haven’t had to go through anything too hard. “I feel on this Earth, it’s hard to be able to get through certain things. You’ll need to look up to a higher power. I’m a Christian myself. If I have no one else to talk to, having a god to talk to is really inspiring.” Thanks to his father and grandfather, football talent is innate for Pitts. Growing up, football was the common denominator around his house. Pitts always wanted to play, though his mother worried about injuries. Still, he pursued his dream. “Football wasn’t really a job in high school,” Pitts said. “Now football comes with a lot of responsibility. It’s about balancing priorities and cutting out the outside noise and not going out places you shouldn’t. I keep a good balance between things.” Staying consistent is the key to success on the field, he said. “Everyone around you is the top player in their area,” he said. “You’re competing with players on the team. It’s easy to have a few good days, but to be good every single day is the challenge.” To keep up, Pitts stays in shape year-round, but the pandemic made it difficult. In between seasons, he takes a week to relax and then hits the gym. With gyms’ forced closures due to the pandemic, Pitts hit fields and tracks to run. To get pumped up, he listens to hip-hop and reads Scripture to “keep my mind right.” It was tricky to stay calm during his college debut, which was at Oklahoma — a 88,000-capacity sellout. “That was a surreal experience,” he said. “I told myself, ‘That’s the hardest it’s going to get mentally. It’s not going to get any louder than that.’ “After that, I wouldn’t say it’s gotten easier, but the crowd doesn’t get me too nervous. I’m just happy to be here.”
Photo courtesy of Shea Pitts
By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor
10 PASADENA WEEKLY | 09.23.21
PW-09.23.21.indd 10
9/21/21 3:23 PM
VS
09.23.21 | PASADENA WEEKLY 11
PW-09.23.21.indd 11
9/21/21 3:23 PM
• BUSINESS • two herb pots. That’s 250 square feet, or a square 16 feet on a side. According to Hyke, that’s the tiniest farm in America. “I use high-intensity farming, which means I plant my crops much closer together than most professionals recommend,” Hyke said. “I get away with it because of my soil. Soil is everything when it comes to growing food. I probably have the most productive, per square foot, farmland in the country.” Soil formula Hyke described his formula for soil as follows: 40% ordinary soil; 40% organic compost; and 20% worm castings, rabbit droppings, fire ash, and a few handfuls of store-bought organic fertilizer. Hyke begins working each section by screening the ordinary soil to remove all the gravel and small rocks. “Only microscopic mineral particles hold plant nutrients such as potassium, magnesium and nitrates,” Hyke said. “Gravel and rocks are useless and only get in the way of root development.” He saves the sifted gravel for drainage purposes around the yard, and the larger rocks are used for landscaping. Hyke estimates he and his wife could survive at their home for at least a year without going to the market. “As long as we have water, we’re good,” he explained. Between the rice, beans, the micro farm, four fruit trees, a pot of spearmint, a pot of basil, and a neighbor’s avocado tree, they are on solid culinary ground. “We are living like kings,” Hyke said with a smile. “We are eating better than ever. I’m not kidding. We’re talking about huge, beautiful salads that you can’t buy in a restaurant.” Hyke began his gardening career when he was in the fourth grade in Dallas. “My father let me plow up half of the backyard. I was only 10 years old, and I was growing corn, cantaloupe, beans, everything. I loved it. Buying the seeds and looking at the little maps on the back. Plowing the soil and getting dirty. Watering. Watching the baby seedlings pop up. Harvesting the food that I had grown and watching my family eat it,” recalled Hyke, who doesn’t use pesticides. His family moved to Eagle Rock in 1964, and to Altadena in 1965. He and Thuy moved from Pasadena to their nearby Duarte home in 1995.
Urban farm helps the neighborhood By Christopher Nyerges Pasadena Weekly Contributing Writer
A
pproaching the Hyke residence in Duarte, there is no indication that it houses a small farm. “Welcome to Hyke Farms,” Daniel Hyke shouted with a smile. “Hyke Farms may be the tiniest farm in America. “What we have going on here is serious business. I had this micro farm going for over 20 years, mostly growing just tomatoes.” On a fluke, Hyke decided to plant a winter garden, something that can be done in Southern California because of the mild winters. “I planted four varieties of lettuce, spinach, cilantro, radishes, broccoli, turnips, carrots, peas, and kept a couple of bushes of cherry tomatoes going,” he explained, pointing to the raised beds. “It was a real experiment.” He started the winter garden in mid-November 2019. Three months later, the pandemic hit. A year prior, he and his wife, Thuy (pronounced too-we), stockpiled a 50-pound bag of rice and two 30-pound bags of pinto beans. “That first winter garden had been a huge success and was already producing ingredients for a large salad every night for the two of us,” he said. “I couldn’t believe my luck in planting it just 14 weeks before COVID hit.” The Hykes’ backyard farm is 23 square meters under cultivation, not including four fruit trees and
Think globally, act locally Hyke is a retired schoolteacher who likes to think globally, as he described the environmental benefits of his operation. “When I want to make a salad, the food moves a few feet to my kitchen, not hundreds or thousands of miles across states or continents. Just think about the reduction of CO2 emissions. It’s huge,” he said. “I am not relying on manufactured inorganic fertilizers or pesticides and all the mining, energy and fossil fuels it takes to produce them. And don’t even get me started on water. Because each small, high-density plot can be flooded, I’m not watering soil without roots in it. Every drop goes to use. And since these plants are close together, they shade each other and prevent evaporative loss. During the winter I capture rainwater off my roof in large barrels.” Hyke showed several of the large barrels that he places under his patio roof, or under the gutters. Hours spent On the Hyke Farm, the green waste from the mini farm is recycled on site. He spends about 50 minutes per week watering his plants. One hour a week is spent weeding, and two hours digging new compost pits and preparing newly cleared plots for planting. The neighborhood benefits from the Hyke Farm, as Thuy loves to give away food. “We never made a penny from the farm, but we did a ton of bartering,” he said. “You can get a onehour swim in a private pool for two zukes and five tomatoes. A bag of tangerines gets your faucet fixed. And if you’re out backpacking the Pacific Crest Trail for 10 days, you can get your garden watered in exchange for unlimited access to the farm’s produce. What a deal.” Hyke estimates that his little farm produces about 25% to 30% of all the food that he and his wife eat depending on the season. Hyke’s father served in World War II at Pearl Harbor when it was attacked and in the Battle of Midway. “I am very proud of my little farm. It’s the American way you know — self-reliance. I hope my dad is watching,” he said.
Photo by Christopher Nyerges
In a narrow patch along the western walkway, Daniel Hyke grows onions and other vegetables.
The process Every garden plot starts as a 3- to 4-foot-deep pit. Soil is removed, screened and used elsewhere. Then the pit begins as a compost pit, where all nonedible green waste, including kitchen waste, is added to the pits. Hyke conceded that his below-ground level pits take a bit longer for the green waste to decompose because of the lack of oxygen and, possibly, reduced moisture level. “When the pits are nearly full, I cover them with 6 to 8 inches of my soil mixture, and they become another productive farm plot,” Hyke said. “Above-ground compost bins are a big hassle and a huge amount of work. I don’t have the time or patience for it.” The pits, once operational, provide a long-term source of nutrient-rich compost that can be used for years into the future. His biggest problem is weeds, as he does not use herbicides in his backyard farm. “Weeds drive me crazy,” he said. “They grow twice as fast as vegetables. Their roots are tenacious — I just hate ’em. But it’s a lot easier to get them out of raised beds, as compared to regular dirt, because the soil mixture is so soft. I pull them out while they are young and turn them into instant mulch for my veggies.”
12 PASADENA WEEKLY | 09.23.21
PW-09.23.21.indd 12
9/21/21 3:23 PM
Pasadena Private Finance closes deal with East West Bank By Pasadena Weekly Staff
P
Swig completes sale of Downtown Pasadena property
T
By Pasadena Weekly Staff
he Swig Company completed the sale of 443 S. Raymond Avenue, a 77,810-squarefoot, single-story plus mezzanine historic office property in Downtown Pasadena. The sale includes an adjacent four-story parking garage with space for 225 vehicles. Since acquiring the building in August 2014, when it was tenanted by Disney Stores USA, The Swig Company has upgraded the landscaping, replaced the roof and renovated the exterior. In 2019, it retenanted the 100-year-old property, which is now the home of Bluebeam Inc., a cloud-based software partner to the AEC industry. The property was built in the 1920s to house the warehouse and laundry of Pasadena’s Royal Laundry Co. It was the company’s second major investment in Pasadena. It still owns 595 E. Colorado, a 96,000-square-foot historic office building in the city’s Playhouse District. The ground floor and mezzanine of that building, which sits on the Rose Parade route, recently became available for lease for the first time in several decades.
Dog Haus adds 8 locations to pipeline
D
By Pasadena Weekly Staff
og Haus’ current franchisees are committing to become multiunit operators and expanding the concept’s footprint in new and existing markets. Dog Haus is preparing for monumental nationwide expansion as four current franchisees — Manish Patel, Andi and Damon Ott, Nathan Johnson and Faizan Khan — have signed area development agreements to grow their portfolio with the brand in their existing markets of Los Angeles, Phoenix, Bay Area and Washington, D.C., respectively. Additionally, Frank Zeolla, who operates a Dog Haus in Austin, signed on to introduce the gourmet hot dog, sausage and burger concept to College Station, Texas. The five deals will result in eight new locations, all of which are expected to open in 2022. “These deals are a direct testament to Dog Haus’ success nationwide and the support we provide to our franchisees,” Dog Haus partner Quasim Riaz said. “These operators’ restaurants have gained loyal fans that can’t get enough of our gourmet hot dogs, sausages, burgers and one-of-a-kind creations, so they want to capitalize on a new revenue opportunity and expand Dog Haus’ presence in new and existing markets. “The bulk of our growth right now is coming from franchisees who are already in our system, because we’re a well-established brand that quickly evolves to stay well ahead of industry trends. As a significant number of our franchisees have chosen to sign on as multi-unit operators, there’s no doubt that Dog Haus is poised for incredible growth.”
asadena Private Finance LLC closed on a $30 million senior credit facility with East West Bank, the largest publicly traded bank headquartered in Southern California, with an expertise in lending to specialty finance companies. The credit facility has a maturity of three years, is priced at LIBOR/SOFR + 3.25% and allows for up to 65% advance rate on the Pasadena Private Finance loan portfolio. The credit facility will allow Pasadena Private Finance to increase its portfolio and take advantage of favorable trends in the guaranteed business loan market. As government stimulus programs begin to sunset, there is a strong demand from lower-middle market companies to access creative and flexible credit from responsive nonbank lenders like Pasadena Private Finance. “We are excited to increase our ability to serve lower-middle market firms with this enhanced credit facility from East West Bank,” said Michael McAdams, Pasadena Private Finance chief executive officer. “The decades of experience of our team allow us to see ways to make good loans to good firms run by established entrepreneurs.” Iain Whyte, chairman of Pasadena Private Finance and of Pasadena Private Holdings, its parent, added, “We were fortunate to find in East West Bank a nationally recognized banking partner willing to listen to our unique story and roll up their sleeves, in the same way we do for our own borrowers. The fact that East West Bank is also located in our hometown of Pasadena is a wonderful bonus.” Andrew Stein, senior managing director and head specialty finance of East West Bank, said, “Over the past several years, we have developed expertise in the specialty finance space, and our portfolio has demonstrated strong double digit growth year in and year out. Our experience allows us to support emerging lenders with strong management teams and unique programs like PPF.”
ADVERTISING SALES EXECUTIVE Since 1998 Times Media Group has been a locally owned news and entertainment media company. Fast forward to today and TMG is now one of the largest print and digital media companies in the Southwest. With this level of growth and expansion we need to add to our multi-media sales team.
Times Media Group is seeking an experienced advertising account executive. This is an excellent opportunity for a highly motivated and experienced advertising sales professional. TMG has grown significantly as a result of its great professional team, and its well-known print and digital media platforms, including the Pasadena Weekly and Arroyo Magazine.
WHAT WE NEED Two years of outside advertising sales experience is preferred. A good candidate for this position is financially motivated, possesses exceptional organizational skills and is ready to embrace a real opportunity to work on a quality team.
An ideal candidate will be familiar with the San Gabriel Valley area including Pasadena, Alhambra, Altadena, Sierra Madre, South Pasadena and the surrounding areas. We are seeking an individual who can sell solutions not just ads, who appreciates straighttalk, and is hardworking, motivated, and values working in a positive team environment.
WHAT WE OFFER + Base Pay/Commission + Health Benefits + 401(k) + Paid Vacations and Holidays
Times Media Group offers a positive work environment, great product line and a significant opportunity for income growth.
If, based on the requirements, you are a qualified candidate and would like to join a quality team and get on with your future, respond with your resume and a cover letter outlining why you believe you are a good fit for the position. We are currently scheduling interviews.
Times Media Group: Times Media Group is a digital and print media company that operates in the Phoenix, Tucson, San Diego and Los Angeles markets. It serves a wide variety of demographic audiences and communities.
E-mail Resumes & Cover Letter to: Zac@timespublicstions.com 09.23.21 | PASADENA WEEKLY 13
PW-09.23.21.indd 13
9/21/21 3:23 PM
PW NEWS
PW FEATURE PW DINING
PW ARTS
Photo courtesy of City Scavenger
Photo courtesy of Gerry Rothschild
PW OPINION
The Emmy Award-winning namesake, second from right, of the Gerry Rothschild Band has volunteered with Union Station Homeless Services for almost a decade.
Union Station gala supports homeless mission
A
By Matthew Rodriguez Pasadena Weekly Deputy Editor
fter nearly two years without in-person events, Union Station returns with its annual gala, Evening for the Station. “I am incredibly excited that this is our first in-person event since 2019,” Union Station spokesperson Dana Bean said. “This will be an opportunity for us to connect with our community supporters and give them a great night of entertainment, and also tell them more about the work that we’ve accomplished during the last year and a half since we saw them in person.” Union Station has hosted this gala for nearly 30 years; however, just like many events in 2020, the nonprofit held it virtually last year. This year will be a hybrid event allowing guests to attend in person and virtually. “We know not all of our supporters are comfortable with an in-person event, so we will be offering a hybrid option so people can both purchase in-person tickets as well as virtual tickets and watch from home,” Bean said. Hosted at the University Club of Pasadena on Saturday, Oct. 13, the event costs $90 for an in-person ticket and $50 for a virtual ticket. Guests can also sponsor the event starting at $500. The ticket includes a three-course meal and automatic registration for the silent auction. Virtual attendees will be registered for the silent auction and can pick up their two-course meal the day prior. Guests can place their bids for many items, such as a collection of wines, a private suite in the Staples Center and a one-night stay in the The Ritz-Carlton in Marina Del Rey. The silent auction is not limited to attendees, and anyone can bid on the items online. All proceeds will go to support Union Station. During the event, guests can enjoy a wide variety of dances from Todd Elliot Entertainment and music from the Gerry Rothschild Band. “We’re thrilled to have Gerry, not only because he’s an amazing performer but also because he is a longtime volunteer in our adult center kitchen,” Bean said. Rothschild, who earned a master’s degree in music therapy, is also an Emmy Award-winning musician who has played throughout the world, including the Rose Bowl, the Playboy Jazz Festival and the Fete Americaine in Geneva, Switzerland. He also has music credits in several hit TV shows such as “Friends,” “The Drew Carey Show” and “The George Lopez Show.” Rothschild first started volunteering with Union Station almost a decade ago on Thanksgiving. Since then, he’s worked every Thursday helping prepare food for Union Station’s homeless clients. “The people who work there are just fantastic,” he said. “I’ve been through about three generations of people who’ve worked in the kitchen and they’re all just one better than the other.” Rothschild hand-picks the members of his band, curating the group to the specific wants of each event planner. “To do the kinds of music and the kinds of jobs that we’ve done, it means you have to know how to play a wide variety of genres,” Rothschild said. “I can take it from Fats Waller in 1920 to Pharrell today and everything in between and build a band based on what you need.” Rothschild is a firm Union Station supporter, always featuring them on his social media and persuading his peers to donate to the nonprofit. Rothschild is glad to help drum up support for the event through his music. “I love the fact that I can help Union Station,” he said.
Evening for the Station WHEN: 6 to 9:30 p.m. Saturday, Oct. 13 WHERE: Pasadena University Club, 175 N. Oakland Avenue, Pasadena COST: Tickets start at $50 (virtual); $90 (in person) INFO: unionstationhs.org
The team that finishes with the most points will win a $300 prize.
Downtown Pasadena to host world’s largest outdoor escape game
C
By Allison Brown Pasadena Weekly Staff Writer
ity Scavenger, an event firm, is taking escape room games to a whole new level with its Pasadena Pirates Treasure Hunt that will take place over 1 square mile outside Downtown on Saturday, Sept. 25. The event is a combination of an escape room and a scavenger hunt, but for COVID-19 friendliness and the ability to host a larger crowd, everything will be done through an app, according to Steve Tishman, chief creative and event producer. “On the day of the event, they will open our app and arrive at the preset secret starting locations,” Tishman said. “Once they do, it is a self-starting program. They simply tap on the app and start the adventure. Everything they do is contained within our smartphone app. So, encounters with pirates or challenges and such will all be done virtually through the app itself. Teams will be tasked with deciphering puzzles, taking unique photos and making videos all as part of the program in which they are trying to find pieces of a treasure map.” While there is obviously no “escaping,” being outside, City Scavenger has created a point system based on the completion of challenges. Finishing it on the first try will earn points, but using hints reduces the point total. The team that finishes with the most points will be crowned the winner and awarded $300. There is also a $60 prize for the best-dressed pirate team (although teams are not required to dress up). The story involves a pirate searching for treasure. “Our good Capt. Graybeard has gotten into a bit of a scuffle with his archenemy, which is Capt. Scurvy dog, who has ripped his map into pieces and scattered them around Downtown,” Tishman said. “Capt. Graybeard has sent his pirates out to look for it, and as they find them, they’re willing to help the various pirate crews that are walking around — our participants — and giving them a piece of a map. But first they test the loyalty to our good captain. If you can complete a challenge or a puzzle and show your loyalty to the captain, that’s when you receive a clue. In this case, the clues are pieces of a treasure map. Once you have scurried around town and collected all of the pieces of the treasure map and done all of the challenges, then you have enough information to be able to solve the final challenge, which is the location of the missing treasure.” Teams can range from two to six people, with kids younger than 12 excluded from that count. The price to participate is $50 per team. Because it is self-guided, teams can start anywhere between 10 a.m. and 1 p.m., and it takes roughly two and a half hours to complete. Tishman encouraged participants to make a day out of it, though, by stopping for lunch at a local restaurant or making a detour to explore Downtown. City Scavenger was founded last year, and the pandemic forced it to reimagine the idea of event entertainment. “This entire organization was developed in March of last year, just after the pandemic struck,” Tishman said. “While we were in lockdown, the program was designed. It was designed with the idea that we can’t be out among our friends. However, we can do this in a way that we keep people outdoors, which is safer than indoors, and we can have folks participating in something that is much larger than their small group and yet keeping them separate from each other.” The company will donate $1 of every ticket sold to Shepherd’s Door, a local nonprofit that supports victims of domestic violence through counseling, legal services, healing art workshops and financial literacy classes.
Pasadena Pirates Treasure Hunt WHEN: Start anytime between 10 a.m. and 1 p.m. Saturday, Sept. 25, takes about two and a half hours to complete, closes at 4 p.m. WHERE: Downtown Pasadena (secret start locations will be revealed the day of the event) COST: $50 per team INFO: https://bit.ly/PasadenaTreasureHunt
14 PASADENA WEEKLY | 09.23.21
PW-09.23.21.indd 14
9/21/21 3:23 PM
• DINING • VALEU ESPETOS
2232 Honolulu Avenue, Montrose 818-369-7277, @valeu.espetos
H
Photo by Luis Chavez
Valeu Espeto: Brazilian skewers on Honolulu Avenue By Frier McCollister Pasadena Weekly Contributing Writer
onolulu Avenue in nearby Montrose seems an unlikely location for a restaurant specializing in an iconic Brazilian street food dish. Espetinhos or “little skewers” are ubiquitous among street food vendors and markets in Sao Paulo or Rio de Janeiro. Tony Park and his wife, Joyce Kim, opened Valeu Espetos in March intending to introduce Brazil’s skewer culture to southern California. Satay, yakitori and kebobs are all found nearby, but not espetinhos. “I am the first Brazilian skewer restaurant in California,” Park said. “There is no other Brazilian skewer restaurant here.” His background and the couple’s foray into the restaurant business are as unusual as the presence of his restaurant on Honolulu Avenue. “I was born in Korea and moved to Brazil, to Sao Paulo, when I was 1 year old,” Park said. “I lived there for a bit more than 30 years.” Park worked in his family’s successful garment business and moved with them to the United States in 2000. “At first, we ended up in New York, then Texas in El Paso, and now here in Los Angeles,” Park said. “We’ve been in Los Angeles for 15 years. We did garments here for a while. My parents are retired now.” For the last several years, Park worked in automobile sales until the pandemic descended last year. Park fostered an interest in food and had long noted the relative dearth of novel and authentic Brazilian cuisine locally. “I love to cook,” Park said. “I’ve cooked since I was little. I was always thinking of doing it (opening a restaurant). I did research here for a few years.” Still, the decision to open Valeu Espetos came suddenly. His wife’s friend told him about the available storefront and kitchen. By the way, Kim has no experience in the hospitality business but encouraged the move nonetheless. The couple has been together for eight years. “I met her at church. She’s my biggest supporter here,” Park said. “I did the restaurant all of a sudden, out of nothing. Last year, a friend of my wife’s offered me this restaurant in October of last year. Everything was closed by then. “I said, ‘OK, I’ll take this opportunity. Let’s do it.’ I said, ‘Let’s give it a shot. Let’s give it a try.’ Because I didn’t see any restaurants that sell skewers, Brazilian style.”
Joyce Kim and Tony Park own Valeu Espetos.
Submitted photo
CONTINUED ON PAGE 16
Pancetta features marinated, crispy pork belly. 09.23.21 | PASADENA WEEKLY 15
PW-09.23.21.indd 15
9/21/21 3:23 PM
PW OPINION
PW NEWS
PW DINING
PW ARTS
Pao de queijo is Brazilian cheese bread.
Porcao de moela apimentada
Park said the couple lived in Glendale for years, so he was familiar with the neighborhood and said, “Why not?” He also unwittingly tapped into the small but lively and supportive local Brazilian community. “There is a little Brazilian community in La Crescenta-Montrose, La Canada and, in Glendale, there is, too. I see a lot of Brazilian people coming. I didn’t know there was that many Brazilian people around here. I was very impressed.” After securing the location, Park returned to Brazil for some serious boots-onthe-ground research. Focusing on Sao Paulo, Park sampled skewers from humble street carts to high-end fine-dining restaurants. “I got the restaurant in October,” Park said. “I went to Brazil in November, and I opened in March.” When the restaurant launched in March, his on-site dining capacity was two tables on the sidewalk. “It wasn’t easy at the beginning,” he said. “Now, I have 12 to 14 tables. I still have the outside tables. There are lot of people who walk their dogs. They like to eat outside.” Procuring his license for beer and wine service in late June helped boost business. Cold beer is the traditional and perfect accompaniment to Park’s skewers. He’s still awaiting final approval from the city to fire up his custom charcoal grill. “I have the grill,” Park said. “I bought it in Brazil. It’s not available here. They need to get approval from the fire department. The grill will add the essential smoky char, finishing off Park’s otherwise thoroughly authentic take on classic espetinhos.” All skewers are $8.50. They include two takes with marinated beef — one is traditional with a spicy house sauce and cilantro; the other is inspired by the couple’s Korean background using a sweeter bulgogi-style marinade. Asa de Frango and Asa de Frango Apimentado are skewered chicken wings, marinated in garlic-based sauce and then heated with piquant, hot and sweet prep. Pancetta features marinated, crispy pork belly, and Coracao de Frango is a traditional skewer of chicken hearts. Gizzards are another authentic option, as is the linguica, Brazilian cured sausage. The menu focus at Valeu Espetos is obviously on skewers, but Park’s take on pao de queijo (Brazilian cheese bread) is also worth the quick trip up the 210 to Montrose. He uses three cheeses and blends them with manioc starch before pressing them into neat mini waffles. They come in a two-piece order for $6 or four pieces for $11. Other side dishes include two classic croquette styles ($4.50): coxinhas with chicken or risoles with beef or shrimp. There’s also a kibbe croquette with beef ($6) and pastels ($4) Brazilian-style empanadas stuffed with chicken, beef or hearts of palm. The chef ’s special menu includes Frango a Passarinho ($18.50), the traditional dish of deep-fried chopped chicken thighs; Porcao de Moela Apimentada ($14.50), pan-fried chicken gizzards; and Feijoada ($20), the hearty black bean stew. Here, it’s served in frozen portions for takeout only. A mini combo ($32.50) includes three skewers, a croquette of any variety and two cheese waffles. The larger family combo ($79.50) boasts eight skewers, two croquettes and four cheese waffles. All are served with housemade vinaigrette, Park’s own housemade hot sauce and the traditional condiment of farofa, or manioc flour, for dusting. There are six bottled beers available, including the Brazilian black ale, Xingu ($8). Soju is also available, and there are two soju cocktails that nod to the classic caipirinha, cachaca rum cocktail of Brazil ($10). Valeu Espetos offers a window into Brazilian street cuisine that is original and authentic. Park is uncompromising with his ingredients and technique; “99% of my food is made from scratch. It’s a lot of work. It’s fresh, made daily. It’s different. Everything is made from scratch. Handmade. You’re going to eat something very, very fresh. When you eat it, you’ll know it’s different. It’s always cooked to order. It’s like homemade food. My food is unique.”
Submitted photos
CONTINUED FROM PAGE 15
16 PASADENA WEEKLY | 09.23.21
PW-09.23.21.indd 16
9/21/21 3:23 PM
• ARTS & CULTURE • TRAX
By Bliss Bowen Pasadena Weekly Contributing Writer ADIA VICTORIA, “A Southern Gothic” (Canvasback/Atlantic): HHHH Exploring her conflicted Southern heritage with co-writer/producer Mason Hickman and executive producer T Bone Burnett, the idiosyncratic artist delivers her most accessible album without sacrificing her singular voice. She sets the bar high with a trio of smartly arranged tracks: “Magnolia Blues,” “Mean-Hearted Woman” (“I’ve got it in me to burst into flames/ Let the whole world burn, let the ashes rain”) and “You Was Born to Die,” a gospel- and blues-infused jam with Kyshona Armstrong, Margo Price and Jason Isbell that speaks directly to Victoria’s titular theme while providing some of the album’s most electric moments. Other highlights: the ghostly, banjo-flecked “My Oh My,” guitar-scorched rocker “Troubled Mind.” adiavictoria.com
JAZZMEIA HORN AND HER NOBLE FORCE, “Dear Love” (Empress Legacy): HHHH The Grammy-nominated vocalist’s self-composed, -arranged and -produced third album finds her exploring big band jazz — a suitably capacious format for her nimble range (including Ella-worthy high notes and scatting) and sense of historical and musical time. Jazz chestnuts “He’s My Guy” and “Lover Come Back to Me” are joyously revived by Horn’s regal vocal command and 15-piece band (props to longtime pianist Keith Brown and saxophonists Keith Loftis and Bruce Williams). But the real meat of the album’s in Horn’s poetry-laced contemplations of community and self-determination: the moving “Where We Are,” “Money Can’t Buy Me, Love” (a melodious twist on the Beatles), “Where Is Freedom!?” and “Strive (To Be),” an epic summation of her timely themes. artistryofjazzhorn.com
PEARL & THE OYSTERS, “Flowerland” (Feeltrip Records):HHH Subtly ratcheting tensions between shadow and sun, Joachim Polack and Juliette Davis brighten their dreamy pop with calypso rhythms, disco beats and ’70s-style production flourishes. It’s almost too breezy, but the LA-based duo’s rotations between carnival-esque vibes, bossa nova chill and retro pop hooks sustain momentum. Standout tracks such as “Treasure Island,” “Radiant Radish” and the contemplative “Evening Sun” catch the feeling of good times slipping past while hinting at climate-triggered transformations (“I’m feeling numb, maybe I should lie down/ Act like a tourist in my own hometown/ Never been blinded by the evening sun/ All this heat and yet summer hasn’t even begun”). pearlandtheoysters.bandcamp.com
STACI GRIESBACH, “My George Jones Songbook” (indie release): HHH Tackling the songbook of a country singer acknowledged to be on par with Frank Sinatra is no small undertaking; recasting that material in lush jazz orchestrations is also daunting, as it illuminates its melodic architecture from fresh angles. LA-based jazz stylist Griesbach approaches it with interpretive skill, her lighter tones cushioned by pianist Jeremy Siskind’s sparkling arrangements; she does not try to emulate Jones’ tone or baritone- and tenor-encompassing range. A swinging “The Race Is On” is animated by organ solos and shifting time signatures, though other jaunty honkytonkers (“Why Baby Why”) adapt less comfortably to jazz settings. But Griesbach’s readings of beloved Jones-defined ballads (“The Grand Tour,” “Take Me,” “You’re Still on My Mind”) are movingly delivered. stacigriesbach.com
SHAKESPEARE & THE BLUES, “e.g., rhapsodic” (Nouveau Electric): HH½ Experimental fusions of instrumental jazz, hip-hop, stoner grooves and comedic and psychedelic samples. Arising from improvisations between drummer Cam Smith, harpist Cassie Watson Francillon and Lost Bayou Ramblers/Soul Creole bassist Bryan Webre, several of the 11 compositions are fragmentary or poetic, such as trippy “the rhythm is rhapsodic” interlude “Intro”; others allude to the more fully formed “The Mechanics of Distance,” “Cellophane Trees” and time-bending closer “Star Rubies.” Listeners may want more of the cinematic drama and beats of “Fad Pt 1” and “Fad Pt 2,” though some may find respite in the collective sense of floating hallucination. shakespeareandtheblues.bandcamp.com ANA EGGE, “Between Us” (StorySound): HHH The insightful singer-songwriter’s 12th album is the fruit of songwriting collaborations with Irish artist Mick Flannery as well as producer/keyboardist Lorenzo Wolff, whose introduction of horns and synthesizers into arrangements refreshes her folk-rooted sonic palette. Backed by members of Sinkane and Butcher Brown, among others, her gentle melodies land with more dynamic force, as do velvet-gloved punches delivered by her lyrics (“Mirrors only lie death by drowning there/ Look me in the eye so we can get somewhere”). Relational conflicts remain her focus, and the strongest tracks — hooky opener “Wait a Minute,” “Don’t Come Around”, “Lie Lie Lie” — speak simultaneously to personal dramas and broader social strife. anaegge.com
MALCOLM HOLCOMBE, “Tricks of the Trade” (Gypsy Eyes): HHHH The irascible veteran songwriter’s well served throughout his latest foray, co-produced by longtime multi-instrumentalist Jared Tyler and bassist Dave Roe. Drummers Jerry Roe and Miles McPherson help toughen the rhythmic punch of timely tracks such as the border-shadowed “Your Kin,” the swampy “Money Train,” “Crazy Man Blues” (“Ain’t it nice being white/ In a president suit/ You never think twice/ With the crazy man blues”) and celebratory “Higher Ground,” with harmonies from Mary Gauthier and Jaimee Harris. Onstage, Holcombe enters a shamanistic ZIP code all his own while fingerpicking guitar and spinning myth-tinged tales in otherworldly tones, until COVID-19 numbers recede enough for him to cast spells on live audiences again, no time like the present to imbibe his gritty strain of Americana. malcolmholcombe.com LITTLE SIMZ, “Sometimes I Might Be Introvert” (Age 101/AWAL): HHHH Soul harmonies and arrangements ease the sting and density of the London rapper’s wordflow throughout her exemplary fourth album, made in LA with Michael Kiwanuka producer InFlo. Across 19 tracks, she looks hard at the distance between Simbiatu Ajikawo’s vulnerable private and daring public personas while representing for anyone experiencing comparable losses, challenges and anxieties. Inhabiting other characters yields compelling storytelling (the compassionate “Little Q Part 2”), and “The Crown” actress Emma Corrin’s spoken interludes are weirdly inspired. But the most potent moments are personal: the string-driven “Speed,” deadbeat dad-inspired “I Love You, I Hate You,” masterful “Introvert” (“Simz the artist or Simbi the person?/ To you I’m smiling, but really, I’m hurting/ … One day, I’m wordless, next day, I’m a wordsmith/ Close to success, but to happiness, I’m the furthest”). littlesimz.com
09.23.21 | PASADENA WEEKLY 17
PW-09.23.21.indd 17
9/21/21 3:23 PM
PW OPINION
PW NEWS
PW DINING
PW ARTS
Divine immersion into a ‘Garden of Words’
T
By Jana J. Monji Pasadena Weekly Contributing Writer
wo exhibits — the Huntington Library, Art Museum and Botanical Gardens’ “A Garden of Words” and the USC Pacific Asia Museum’s “Divine Immersion” — provide important and broad windows into what it means to be Chinese, crossing over sociopolitical boundaries of states and places of birth. “Divine Immersion: The Experiential Art of Nick Dong” fills five rooms with contemplative tranquility. The Taiwanese American Dong identifies as an intellectual scholar, a 21st century continuation of wenren or literati. Originally, wenren meant scholars educated in the Confucian curriculum of four books and five classics during the Qing dynasty (1636-1911). “Divine Immersion” is a convergence of this century’s technology and thousands of years of Buddhist tradition. That doesn’t mean Dong’s more attuned to word games and conceptualist meanderings. Each work is a quest of self-discovery and self-evolution, a means of sharing philosophy. The Taipei-born Dong earned his Bachelor of Fine Arts for mixed medias and painting from Tunghai University in Taichung, the oldest private university in Taiwan (established in 1955). He went on to earn a Master of Fine Arts degree in jewelry and metalsmithing from the University of Oregon. In person, he’s soft-spoken and yet probing. At the opening, Dong noted that “art is not just an object or a painting or some kind of a visual or audio effect. Actually, it’s all that. It’s combined into a unique experience.” Before guests enter the exhibit, he asks them to assess the current feeling in one word or phrase. • What kind of energy are you bringing into the space? • Is there something weighing you down that you will to let go of? • How have recent events influenced you? With this exhibit, Dong said, “I’m striving to deliver, produce and curate this experience to share” and asked that viewers “pay attention to subtle details.” The “Divine Moments” utilizes levitational technology that Dong developed with the help of engineers. “Immersion” is a kinetic sculpture soundscape. “Becoming Horizon” is kinetic sculpture with dancing light and music. In “Divine Immersion,” guests have private time as mirrors and light expand and change what is perceived. It’s like being in a kaleidoscope. The Mendsmith Project brings positivity to grief. During the initial weeks of the exhibit, Dong selected patrons to a private consultation and give him artifacts of one’s grief or mourning. Dong “mended” the hurt by creating something of personal significance. A slideshow displays and explains previous Mendsmith projects. Instead of mending, minding the beauty of writing was the topic at the Huntington. The Chinese Garden’s new 1,720-square-foot art gallery, the Studio for the Lodging the Mind, opened its inaugural exhibit, “A Garden of Words: The Calligraphy of Liu Fang Yuan.” Nicole Cavender, the newly appointed Teller/Jorgensen director of the Botanical Gardens, said the Chinese Gardens, Liu Fang Yuan, like all of the gardens at the Huntington, “really transports people to another world.” The exhibit explains Chinese calligraphy by content, materials, forms and future, and includes artists from mainland China, Hong Kong, Taiwan and the United States. Of the 21 contemporary ink artists featured, only one artist included is not of Chinese descent. The exhibition’s first 20 works will be on display through Dec. 13. Another 20 works will be up from Jan. 29 to May 16. The exhibit is divided into four parts: content, materials, form and future. The content of the characters describes how the Chinese characters convey meaning and sound. Some are pictographs. Others are ideographs or even phonetic ideographs. The materials section is brief discussions about brushes, ink and paper. Form looks at the five basic types of calligraphic scripts: seal, clerical, regular, running and cursive. Even native Chinese may not be able to easily read all of these. Futures provides examples of how the art of calligraphy can be pushed. A series of calligraphy demonstrations by featured artists will be offered inside the adjacent Flowery Brush Library at the Huntington Library’s Chinese Garden. The Pacific Asia Museum has one more activity related to the Dong exhibit: “There Is Another World: Creative Writing in Response to Divine Immersion” with Mushim Patricia Ikeda on Sept. 23. In his exhibit, Dong said, “I hope you can open your awareness” and he hoped to “provide you some comfort and some rejuvenation” during the pandemic. “A Garden of Words: The Calligraphy of Liu Fang Yuan” continues its first rotation until Dec. 13 at the Huntington Library, Art Museums and Botanical Gardens, 1151 Oxford Road, San Marino. For more information, call 626-405-2100 or visit huntington.org. “Divine Immersion: The Experiential Art of Nick Dong” continues until Oct. 3 at the USC Pacific Asia Museum, 46 N. Los Robles Avenue, Pasadena. For more information, call 626-787-2680 or visit pacificasiamuseum.usc.edu. 18 PASADENA WEEKLY | 09.23.21
PW-09.23.21.indd 18
true and correct. /s/: Deshan Abeyratne. TITLE: Owner. This statement was filed with the LA County Clerk on: August 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
LEGALS
Lien Sales NOTICE OF PUBLIC SALE Pursuant to Sections 2170021716 Calif. Business and Professions Code, Space Bank Mini Storage will sell to the general public at www.storagetreasures.com by competitive bidding ending on September 28th, 2021 at 10:00am. The following property has been stored at 3202 E. Foothill Blvd., Pasadena, CA 91107: Castillejos, A. (H-3B) bags, boxes & misc. Castillejos, A. (H-7) Furniture, bags, boxes & misc. Castillejos, A. (J-71) Step ladder, boxes & bags Contreras, J. (31Z-122) Roller blade, sleeping bag & misc. Correll, W. (Z-11) Luggage & bags Cosas, R. (L-32) Furniture, fridge, vacuums & misc. household Cosas, R. (L-26) Instrument cases, furniture & misc. Dickson, K. (S-1) Fishing equip., waterski, boxes, furniture & misc. Gilbert, J. (J-94) Bags & tarp Hatch, S. (G-302) Furniture, boxes, clothes & misc. household Link, R. (V-13) File boxes, file cabinet & computer parts Metternich, C. (F-174) Paintings, pictures frames & boxes Peet, T. (V-29) Boxes, daycare/teaching supplies, books & misc. Wells, A. (J-47) Luggage, bags & tubs All sales are subject to prior cancellation up to the time of sale, and the company reserves the right to refuse any online bids. Purchases must be paid at the time with CASH only. All purchases are sold as is & must be removed by the close of business September 30th, 2021. PUBLISHED: Pasadena Weekly 09/16/21, 09/23/21
Fic. Business Name FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189502 Type of Filing: Original The following person(s) is (are) doing business as: ROSEMEAD ALARM & COMMUNICATIONS; 135 Spinks Canyon Rd., Bradbury, CA 91008, PO Box 660250 Arcadia, CA 91066. COUNTY: Los Angeles. REGISTERED OWNER(S) Deshan Abeyratne, 135 Spinks Canyon Rd., Bradbury, CA 91008. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Deshan Abeyratne. TITLE: Owner. This statement was filed with the LA County Clerk on: August 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or com-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021194206 Type of Filing: Original The following person(s) is (are) doing business as: #1 JANITORIAL SPECIALISTS; 337 S. Serrano Ave., Suite 11 Los Angeles, CA 90020. COUNTY: Los Angeles. REGISTERED OWNER(S) Artemio Galindo, Richard Mendoza, 337 S. Serrano Ave., Suite 11 Los Angeles, CA 90020. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 10/2020. I declare that all information in this statement is true and correct. /s/: Artemio Galindo. TITLE: General Partner. This statement was filed with the LA County Clerk on: August 31, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021200166 file no: 2018-289132 date filed: 11/16/2018. Name of Business(es) A COLLISION CENTER, 12135/5 Branford St., Sun Valley, CA 91352. registered owner(s): Noorik Davoodi, 12135/5 Branford St., Sun Valley, CA 91352. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Noorik Davoodi title: Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: September 08, 2021. 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
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) Noorik Davoodi title: Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: September 08, 2021. 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195920 The following person(s) is (are) doing business as: AJ RESIDENTIAL BUILDING. 6641 Etiwanda Ave., #4 Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Abner Ajsac, 6641 Etiwanda Ave., #4 Reseda, CA 91335. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Abner Ajsac TITLE: Owner. This statement was filed with the LA County Clerk on: September 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195914 The following person(s) is (are) doing business as: ALWAYS GREEN HOME SERVICES. 6079 Crap e Myrtle Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) Sharon Zvi Yehezkel, 6079 Crape Myrtle Woodland Hills, CA 91367. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Sharon Zvi Yehezkel TITLE: Owner. This statement was filed with the LA County Clerk on: September 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the 9/21/21 3:23 PM county clerk, except, as
NO. 2021204875 NO. 2021200169 trant who declares as true NAME STATEMENT FILE The following person(s) is The following person(s) is any material matter pursuant NO. 2021195914 (are) doing business as: (are) doing business as: to Section 17913 of the BusiThe following person(s) is ARTISTIC DESIGNS. 1800 BPM 120 WEST PRODUCness and Professions Code (are) doing business as: Calafia St., Apt. D Glendale, TIONS. 11440 N. Chandler that the registrant know to be ALWAYS GREEN HOME CA 91208. COUNTY: Los Blvd., Ste. 1300 North Hollyfalse is guilty of a misdeSERVICES. 6079 Crape Angeles. REGISTERED wood, CA 91601, 11856 Balmeanor punishable by a fine Myrtle Woodland Hills, CA OWNER(S) Robert Mark Traboa Blvd., #264 Granada not to exceed one thousand 91367. COUNTY: Los bin, 1800 Calafia St., Apt. D Hills, CA 91344. COUNTY: dollars ($1,000)). REGISAngeles. REGISTERED Glendale, CA 91208. State of Los Angeles. REGISTERED TRANT/CORP/LLC NAME: OWNER(S) Sharon Zvi YeIncorporation or LLC: CaliforOWNER(S) Michael Jackson, Michael Warren TITLE: Genhezkel, 6079 Crape Myrtle nia. THIS BUSINESS IS Onandi Stewart, Michael eral Partner. This statement Woodland Hills, CA 91367. CONDUCTED BY an IndiWarren 11440 N. Chandler was filed with the LA County State of Incorporation or LLC: vidual. The date registrant Blvd., Ste. 1300 North HollyClerk on: September 08, California. THIS BUSINESS 2021. NOTICE – in accordcommenced to transact busiwood, CA 91601. State of InIS CONDUCTED BY an Indiance with subdivision (a) of ness under the fictitious busicorporation or LLC: Califorvidual. The date registrant Section 17920, a Fictitious ness name or names listed nia. THIS BUSINESS IS commenced to transact busiName statement generally above on: 01/2000. I declare CONDUCTED BY a General ness under the fictitious busiexpires at the end of five FICTITIOUS BUSINESS that all information in this Partnership. The date regisness name or names listed years from the date on which NAME STATEMENT FILE statement is true and correct. trant commenced to transact above on: 08/2021. I declare it was filed in the office of the NO. 2021204871 (A registrant who declares as business under the fictitious that all information in this county clerk, except, as The following person(s) is true any material matter purbusiness name or names lisstatement is true and correct. HOURS: Monday-Friday, 9am-5pm provided in subdivision (b) of (are) doing business as: suant to Section 17913 of the ted above on: 09/2011. I de(A OFFICE registrant who declares as Section 17920, where it exCELL PHONE REPAIR STUBusiness and Professions clare that all information in ADDRESS: PO Box 1349 purtrue any material matter pires 40| days after Monday any DIO. 8332 Blvd., Code that the registrant know thisorstatement is true and pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 annt@pasadenaweekly.com Deadline: 11am forSepulveda Thursday suant to Section 17913 of the South Pasadena, CA 91031 change in the facts set forth Suite 1 North Hil ls, CA to be false is guilty of a miscorrect. (A registrant who deBusiness and Professions in the statement pursuant to 91343. COUNTY: Los demeanor punishable by a clares as true any material Code that the registrant know Section 17913 other than a Angeles. REGISTERED FICTITIOUS BUSINESS FICTITIOUS BUSINESS fine not to exceed one thoumatter pursuant to Section to be false is guilty of a mischange in the residence adOWNER(S) Tameem Nazari, NAME STATEMENT FILE NAME STATEMENT FILE 17913 of the Business and sand dollars ($1,000)). REdemeanor punishable by a Fic. Business Name dress of a registered owner. 7915 Rudnick Ave., Canoga NO. 2021200163 NO. 2021202829 Code that the reG I S T R A N T / C O R P / L L C Professions fine not to exceed one thoua new Fictitious Business Park, CA 91304. State of InThe following person(s) is The following person(s) is gistrant know to be false is NAME: Robert Mark Trabin. sand dollars ($1,000)). REcorporation or LLC: Califor(are) doing business as: AN (are) doing business as: guilty of a misdemeanor punTITLE: Owner. This stateName statement must be GISTRANT/CORP/LLC nia. THIS BUSINESS IS COLLISION CENTER. BIONEURO HUESEROment was filed with the LA ishable by a fine not to exfiled before the expiration. NAME: Sharon Zvi Yehezkel CONDUCTED BY an Indi12135 ½ Branford St., Sun SOBADOR. 8042 Van Nuys County Clerk on: September one thousand dollars ceed The filing of this statement TITLE: Owner. This stateValley, CA 91352. COUNTY: Blvd., Panorama City, CA 14, 2021. NOTICE – in ac( $ 1 , 0 0 0 ) ) . not of itself authorize does vidual. The date registrant ment was filed with the LA Los Angeles. REGISTERED 91402. COUNTY: Los cordance with subdivision (a) REGISTRANT/CORP/LLC the use in this state of a ficticommenced to transact busiCounty Clerk on: September OWNER(S) An Collision Angeles. REGISTERED of Section 17920, a Fictitious NAME: Michael Warren tious business name in violaness under the fictitious busi01, 2021. NOTICE – in acCenter, Inc., 12135 ½ BranOWNER(S) Felipe Miguel Name statement generally TITLE: General Partner. This tion of the rights of another ness name or names listed cordance with subdivision (a) ford St., Sun Valley, CA Sanchez, 8042 Van Nuys expires at the end of five statement was filed with the under federal, state, or comabove on: 02/2020. I declare of Section 17920, a Fictitious 91352. State of IncorporaBlvd., Panorama City, CA years from the date on which LA County Clerk on: Septemmon law (see Section 14411 that all information in this Name statement generally tion or LLC: California. THIS 91402. State of Incorporait was filed in the office of the ber 08, 2021. NOTICE – in et seq., Business and Professtatement is true and correct. expires at the end of five BUSINESS IS CONDUCtion or LLC: California. THIS county clerk, except, as accordance with subdivision sions code). Publish: Pas(A registrant who declares as years from the date on which TED BY a Corporation. The BUSINESS IS CONDUCprovided in subdivision (b) of (a) of Section 17920, a Fictiadena Weekly. Dates: true any material matter purit was filed in the office of the tious Section 17920, where it exName statement gener09/16/21, 09/23/21, 09/30/21, suant to Section 17913 of the date registrant commenced TED BY an Individual. The county clerk, except, as pires 40 days after any ally expires at the end of five 10/07/21 Business and Professions to transact business under date registrant commenced provided in subdivision (b) of change in the facts set forth years from the date on which Code that the registrant know the fictitious business name to transact business under Section 17920, where it exF I C T I T I O U S B U S I N E S S it was filed in the office of the in the statement pursuant to to be false is guilty of a misor names listed above on: the fictitious business name pires 40 days after any NAME STATEMENT FILE county clerk, except, as Section 17913 other than a demeanor punishable by a 08/2021. I declare that all inor names listed above on: change in the facts set forth NO. 2021193537 change in the residence adprovided in subdivision (b) of fine not to exceed one thouformation in this statement is 08/2021. I declare that all inin the statement pursuant to The following person(s) is 17920, where it exdress of a registered owner. Section sand dollars ($1,000)). REtrue and correct. (A regisformation in this statement is Section 17913 other than a (are) doing business as: pires 40 days after any a new Fictitious Business GISTRANT/CORP/LLC trant who declares as true true and correct. (A regischange in the residence adCARS WAREHOUSE. 14510 Name statement must be change in the facts set forth N AM E: T a m e e m N a z a r i . any material matter pursuant trant who declares as true dress of a registered owner. Haynes St., Unit E Van Nuys, filed before the expiration. in the statement pursuant to TITLE: Owner. This stateto Section 17913 of the Busiany material matter pursuant a new Fictitious Business CA 91411. COUNTY: Los Section The filing of this statement 17913 other than a ment was filed with the LA ness and Professions Code to Section 17913 of the BusiName statement must be Angeles. Articles of Incorpordoes not of itself authorize change in the residence adCounty Clerk on: September that the registrant know to be ness and Professions Code filed before the expiration. ation or Organization Numthe use in this state of a fictidress of a registered owner. 14, 2021. NOTICE – in acfalse is guilty of a misdethat the registrant know to be The filing of this statement b e r : 4 6 3 8 3 6 2 . R E cordance with subdivision (a) tious business name in violaa new Fictitious Business meanor punishable by a fine false is guilty of a misdedoes not of itself authorize GISTERED OWNER(S) Cars of Section 17920, a Fictitious tion of the rights of another not to exceed one thousand meanor punishable by a fine Name statement must be the use in this state of a fictiWarehouse Inc., 14510 Name statement generally dollars ($1,000)). REGISnot to exceed one thousand under federal, state, or comfiled before the expiration. tious business name in violaHaynes St., Unit E Van Nuys, expires at the end of five mon law (see Section 14411 TRANT/CORP/LLC NAME: dollars ($1,000)). REGISThe filing of this statement tion of the rights of another CA 91411. State of Incorporyears from the date on which et seq., Business and ProfesNoorik Davoodi. TITLE: CEO. TRANT/CORP/LLC NAME: does not of itself authorize under federal, state, or comation or LLC: California. THIS it was filed in the office of the sions code). Publish: PasCorp or LLC Name: An ColliFelipe Miguel Sanchez. the use in this state of a fictimon law (see Section 14411 BUSINESS IS CONDUCcounty clerk, except, as a d e n a W e e k l y . D a t e s sion Center, Inc.. This stateTITLE: Owner This statetious : business name in violaet seq., Business and ProfesTED BY a Corporation. The provided in subdivision (b) of ment was filed with the LA ment was filed with the LA 09/23/21, 09/30/21, 10/07/21, of the rights of another tion sions code). Publish: Pasdate registrant commenced Section 17920, where it exCounty Clerk on: September County Clerk on: September 10/14/21 under federal, state, or comadena Weekly. Dates: to transact business under pires 40 days after any 08, 2021. NOTICE – in ac10, 2021. NOTICE – in acmon law (see Section 14411 09/16/21, 09/23/21, 09/30/21, the fictitious business name change in the facts set forth cordance with subdivision (a) cordance with subdivision (a) et seq., Business and Profes10/07/21 or names listed above on: in the statement pursuant to of Section 17920, a Fictitious of Section 17920, a Fictitious sions code). Publish: PasN/A. I declare that all informSection 17913 other than a Name statement generally Name statement generally adena Weekly. Dates: FICTITIOUS BUSINESS ation in this statement is true FICTITIOUS BUSINESS change in the residence adexpires at the end of five expires at the end of five 09/16/21, 09/23/21, 09/30/21, NAME STATEMENT FILE and correct. (A registrant who NAME STATEMENT FILE dress of a registered owner. years from the date on which years from the date on which 10/07/21 NO. 2021194214 declares as true any material NO. 2021189512 a new Fictitious Business it was filed in the office of the it was filed in the office of the Type of Filing: Original The matter pursuant to Section Type of Filing: Original The FICTITIOUS BUSINESS Name statement must be county clerk, except, as county clerk, except, as following person(s) is (are) 17913 of the Business and following person(s) is (are) NAME STATEMENT FILE filed before the expiration. provided in subdivision (b) of provided in subdivision (b) of doing business as: CARMI Professions Code that the rebusiness as: AURA doing NO. 2021200171 The filing of this statement Section 17920, where it exSection 17920, where it exHOUSE PRESS; 30706 gistrant know to be false is GEMS; 12003 Youngdale The following person(s) is does not of itself authorize pires 40 days after any pires 40 days after any Whaleboat Place Agoura guilty of a misdemeanor punAve., Sylmar, CA 91342. (are) doing business as: change in the facts set forth change in the facts set forth the use in this state of a fictiHills, CA 91301, PO Box ishable by a fine not to exCOUNTY: Los Angeles. REBPM PRODUCTIONS. in the statement pursuant to in the statement pursuant to tious business name in viola4796 Valley Village, CA ceed one thousand dollars GISTERED OWNER(S) Itzel 11440 N. Chandler Blvd., Section 17913 other than a Section 17913 other than a tion of the rights of another 91617. COUNTY: Los ( $ 1 , 0 0 0 ) ) . Cuadras, 12003 Youngdale Ste. 1300 North Hollywood, change in the residence adchange in the residence adunder federal, state, or comAngeles. REGISTERED REGISTRANT/CORP/LLC Ave., Sylmar, CA 91342, IvCA 91601, 11856 Balboa dress of a registered owner. dress of a registered owner. mon law (see Section 14411 OWNER(S) Esther Carmi NAME: Vahik Mirzakhanian. ette Cuadras, 10122 Lev Blvd., #264 Granada Hills, a new Fictitious Business a new Fictitious Business et seq., Business and ProfesRaphael, 30706 Whaleboat TITLE: President, Corp or Ave., Arleta, CA 91331. THIS CA 91344. COUNTY: Los Name statement must be Name statement must be sions code). Publish: PasP l a c e A g o u r a H i l l s , CA LLC Name: Cars Warehouse BUSINESS IS CONDUCAngeles. REGISTERED filed before the expiration. filed before the expiration. adena Weekly. Dates: 91301. THIS BUSINESS IS Inc. This statement was filed TED BY a General PartnerOWNER(S) Michael Jackson, The filing of this statement The filing of this statement 09/23/21, 09/30/21, 10/07/21, CONDUCTED BY an Indiwith the LA County Clerk on: ship. The registrant comWarren, 11440 N. Michael does 10/14/21 not of itself authorize does not of itself authorize vidual. The registrant comAugust 30, 2021. NOTICE – menced to transact business Chandler Blvd., Ste. 1300 the use in this state of a fictithe use in this state of a fictimenced to transact business FICTITIOUS BUSINESS in accordance with subdiviunder the Fictitious Business North Hollywood, CA 91601. tious business name in violatious business name in violaunder the Fictitious Business NAME STATEMENT FILE sion (a) of Section 17920, a Name or names listed above State of Incorporation or LLC: tion of the rights of another tion of the rights of another Name or names listed above NO. 2021195916 Fictitious Name statement on: 07/2021. I declare that all California. THIS BUSINESS under federal, state, or comunder federal, state, or comon: N/A. I declare that all inThe following person(s) is generally expires at the end information in this statement IS CONDUCTED BY a Genmon law (see Section 14411 mon law (see Section 14411 formation in this statement is (are) doing business as: of five years from the date on is true and correct. /s/: Itzel eral Partnership. The date reet seq., Business and Profeset seq., Business and Profestrue and correct. /s/: Esther COMPLETE MAINTENwhich it was filed in the ofCuadras. TITLE: General gistrant commenced to transsions code). Publish: Passions code). Publish: PasCarmi Raphael. TITLE: OwnANCE CREW. 6131 Canby fice of the county clerk, exPartner. This statement was act business under the fictiadena Weekly. Dates: adena Weekly. Dates: er. This statement was filed Ave. Tarzana, CA 91335. cept, as provided in subdivifiled with the LA County Clerk ti o u s b u s i n e s s n a m e o r 09/16/21, 09/23/21, 09/30/21, 09/23/21, 09/30/21, 10/07/21, with the LA County Clerk on: COUNTY: Los Angeles. REsion (b) of Section 17920, on: August 25, 2021. NOnames listed above on: 10/07/21 10/14/21 August 31, 2021. NOTICE – GISTERED OWNER(S) Serwhere it expires 40 days after TICE – in accordance with 03/2015. I declare that all inin accordance with subdivigio Romero, 6131 Canby any change in the facts set subdivision (a) of Section FICTITIOUS BUSINESS FICTITIOUS BUSINESS formation in this statement is sion (a) of Section 17920, a Ave. Tarzana, CA 91335. forth in the statement pursu17920, a Fictitious Name NAME NAME STATEMENT FILE STATEMENT FILE true and correct. (A regisFictitious Name Statement State of Incorporation or LLC: ant to Section 17913 other Statement generally expires NO. 2021200169 NO. 2021204875 trant who declares as true generally expires at the end California. THIS BUSINESS than a change in the residat the end of five years from The following person(s) is The following person(s) is any material matter pursuant of five years from the date on IS CONDUCTED BY an Indience address of a registered the date on which it was filed (are) doing business as: (are) doing business as: to Section 17913 of the Busiwhich it was filed in the ofvidual. The date registrant owner. a new Fictitious Busiin the office of the county ARTISTIC DESIGNS. 1800 BPM 120 WEST PRODUCness and Professions Code fice of the county clerk, excommenced to transact business Name statement must clerk, except, as provided in Calafia St., Apt. D Glendale, TIONS. 11440 N. Chandler that the registrant know to be cept, as provided in subdiviness under the fictitious busibe filed before the expiration. subdivision (b) of Section Blvd., Ste. 1300 North HollyCA 91208. COUNTY: Los false is guilty of a misdesion (b) of Section 17920, ness name or names listed The filing of this statement 17920, where it expires 40 Angeles. REGISTERED wood, CA 91601, 11856 Balmeanor punishable by a fine where it expires 40 days after above on: 07/2016. I declare does not of itself authorize days after any change in the OWNER(S) Robert Mark Traboa Blvd., #264 Granada not to exceed one thousand any change in the facts set that all information in this the use in this state of a fictifacts set forth in the stateHills, CA 91344. COUNTY: bin, 1800 Calafia St., Apt. D dollars ($1,000)). REGISforth in the statement pursustatement is true and correct. tious business name in violapursuant to Section ment Los Glendale, CA 91208. State of Angeles. REGISTERED TRANT/CORP/LLC NAME: ant to Section 17913 other (A registrant who declares as tion of the rights of another 17913 other than a change in OWNER(S) Michael Jackson, Incorporation or LLC: CaliforMichael Warren TITLE: Genthan a change in the residtrue any material matter purunder federal, state, or comthe residence address of a nia. THIS BUSINESS IS Onandi Stewart, Michael eral Partner. This statement ence address of a registered suant to Section 17913 of the mon law (see Section 14411 registered owner. a new FictiWarren 11440 N. Chandler CONDUCTED BY an Indiwas filed with the LA County owner. a new Fictitious BusiBusiness and Professions et seq., Business and ProfesBusiness Name statetious vidual. The date registrant Blvd., Ste. 1300 North HollyClerk on: September 08, ness Name statement must Code that the registrant know sions code). Publish: Pasment must be filed before the wood, commenced to transact busiCA 91601. State of In2021. NOTICE – in accordbe filed before the expiration. to be false is guilty of a misadena Weekly. Dates: expiration. The filing of this ness under the fictitious busicorporation or LLC: Califorance with subdivision (a) of The filing of this statement demeanor punishable by a 09/09/21, 09/16/21, 09/23/21, statement does not of itself ness name or names listed nia. THIS BUSINESS IS Section 17920, a Fictitious does not of itself authorize fine not to exceed one thou09/30/21 authorize the use in this state CONDUCTED BY a General above on: 01/2000. I declare Name statement generally the use in this state of a Fictisand dollars ($1,000)). REof a Fictitious Business Partnership. that all information in this The date regisexpires at the end of five tious Business Name in violaFICTITIOUS BUSINESS GISTRANT/CORP/LLC Name in violation of the statement is true and correct. trant commenced to transact years from the date on which tion of the rights of another NAME STATEMENT FILE NAME: Sergio Romero rights of another under feder(A registrant who declares as business under the fictitious it was filed in the office of the under federal, state, or comNO. 2021204871 TITLE: Owner. This stateal, state, or common law (see true any material matter purbusiness name or names liscounty clerk, except, as mon law (see Section 14411 The following person(s) is ment was filed with the LA Section 14411 et seq., busisuant to Section 17913 of the ted above on: 09/2011. I deprovided in subdivision (b) of et seq., business and profes(are) doing business as: County Clerk on: September ness and professions code). Business and Professions clare that all information in Section 17920, where it exsions code). Publish: PasCELL PHONE REPAIR STU01, 2021. NOTICE – in acPublish: Pasadena Weekly. Code that the registrant know this statement is true and pires 40 days after any adena Weekly. Dates: DIO. 8332 Sepulveda Blvd., cordance with subdivision (a) Dates: 09/09/21, 09/16/21, to be false is guilty of a miscorrect. (A registrant who dechange in the facts set forth 09/09/21, 09/16/21, 09/23/21, Suite 1 North Hill s, C A of Section 17920, a Fictitious 09/23/21, 09/30/21 clares as true any material demeanor punishable by a in the statement pursuant to 09/30/21 91343. COUNTY: Los Name statement generally matter pursuant to Section fine not to exceed one thouSection 17913 other than a Angeles. REGISTERED expires at the end of five 17913 of the Business and sand dollars ($1,000)). REchange in the residence adOWNER(S) Tameem Nazari, years from the date on which Professions Code that the reGISTRANT/CORP/LLC dress of a registered owner. 7915 Rudnick Ave., Canoga it was filed in the office of the gistrant know to be false is NAME: Robert Mark Trabin. a new Fictitious Business Park, CA 91304. State of In-09.23.21 county| PASADENA clerk, except, as 19 guilty of a misdemeanor punTITLE: Owner. This stateName statement must be WEEKLY corporation or LLC: Califorprovided in subdivision (b) of ishable by a fine not to exment was filed with the LA filed before the expiration. nia. THIS BUSINESS IS Section 17920, where it exceed one thousand dollars County Clerk on: September The filing of this statement CONDUCTED BY an Indipires 40 days after any ( $ 1 , 0 0 0 ) ) . 14, 2021. NOTICE – in acdoes not of itself authorize vidual. The date registrant change in the facts set forth REGISTRANT/CORP/LLC cordance with subdivision (a) the use in this state of a ficticommenced to transact busiin the statement pursuant to NAME: Michael Warren of Section 17920, a Fictitious tious business name in violaness under the fictitious busiSection 17913 other than a TITLE: General Partner. This Name statement generally tion of the rights of another ness name or names listed change in the residence adstatement was filed with the expires at the end of five under federal, state, or comabove on: 02/2020. I declare dress of a registered owner. LA County Clerk on: Septemyears from the date on which mon law (see Section 14411 that all information in this PW-Class.indd 19 a new Fictitious Business9/21/21 3:32 PM ber 08, 2021. NOTICE – in it was filed in the office of the et seq., Business and Profes-
suant 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 Romero TITLE: Owner. This statement was filed with the LA County Clerk on: September 01, 2021. NOTICE – in accordance with subdivision Fic. Business Name(a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021184004 Type of Filing: Original. The following person(s) is (are) doing business as: CRUZ HAULING; 13752 Judd St., Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Alberto Reyes-Cruz, 13752 Judd St., Pacoima, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Alberto Reyes-Cruz. TITLE: Owner. This statement was filed with the LA County Clerk on: August 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
Incorporation or LLC: California. THIS BU SINESS IS CONDUCTED BY Copartners. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Adriana Morales Shahin TITLE: General Partner. This statement was filed with the LA County Clerk on: September 08, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
NO. 2021184000 Type of Filing: Original. The following person(s) is (are) doing business as: DYNAMICS SOFTBALL; 8705 Cedros Ave., Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Itzel Aracely Mora Castro, 8705 Cedros Ave., Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2006. I declare that all information in this statement is true and correct. /s/: Itzel Aracely Mora Castro. TITLE: Owner. This statement was filed with the LA County Clerk on: August 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189506 Type of Filing: Original The following person(s) is (are) doing business as: DIAMOND LANDSCAPE; 2101 W. Monterey Ave., Burbank, CA 91506. COUNTY: Los Angeles. REGISTERED OWNER(S) Raja Samarasinghe, 2101 W. Monterey Ave., Burbank, CA 91506. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Raja Samarasinghe. TITLE: Owner. This statement was filed with the LA County Clerk on: August 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021205643 The following person(s) is (are) doing business as: EJ LOCKSMITH. 1415 Rexford Dr., #101 Los Angeles, CA 90035. COUNTY: Los Angeles. REGISTERED OWNER(S) Efrain Journo, 1415 Rexford Dr., #101 Los Angeles, CA 90035. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Efrain Journo. TITLE: Owner This statement was filed with the LA County Clerk on: September 15, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021200167 The following person(s) is (are) doing business as: MEDICAL DERMIX AETHETICS GROUP. 5170 Sepulveda Blvd., Ste. #270 Sherman Oaks, CA 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Mic h a e l G i t t e r , 8 8 7 C h a ttanooga Ave., Pacific Plsds, CA 90272, Adriana Morales FICTITIOUS BUSINESS Shahin, 32029 Cypress Way NAME STATEMENT FILE Castaic, CA 91384 State of NO. 2021184000 Incorporation or LLC: CaliforType of Filing: Original. The nia. THIS BUSINESS IS following person(s) is (are) CONDUCTED BY Copartdoing business as: DYNAMners. The date registrant ICS SOFTBALL; 8705 Cedcommenced to transact busiros Ave., Panorama City, CA ness under the fictitious busi91402. COUNTY: Los ness name or names listed Angeles. REGISTERED above on: 09/2019. I declare OWNER(S) Itzel Aracely that all information in this Mora Castro, 8705 Cedros statement is true and correct. Ave., Panorama City, CA (A registrant who declares as 91402. THIS BUSINESS IS true any material matter purCONDUCTED BY an Indisuant to Section 17913 of the vidual. The registrant comBusiness and Professions menced to transact business Code that the registrant know 20 PASADENA WEEKLY | 09.23.21 under the Fictitious Business to be false is guilty of a misName or names listed above demeanor punishable by a on: 05/2006. I declare that all fine not to exceed one thouinformation in this statement sand dollars ($1,000)). REis true and correct. /s/: Itzel GISTRANT/CORP/LLC Aracely Mora Castro. TITLE: NAME: Adriana Morales Owner. This statement was Shahin TITLE: General Partfiled with the LA County Clerk ner. This statement was filed on: August 18, 2021. NOwith the PW-Class.indd 20 LA County Clerk on: TICE – in accordance with
Classifieds & Legals
626-584-8747
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202825 The following person(s) is (are) doing business as: EL AJI PICANTE FINE PERUVIAN CUISINE. 20905 Lassen St. Chatsworth, CA 91311. COUNTY: Los Angeles. REGISTERED OWNER(S) Marisabel Alzamora, 20905 Lassen St. Chatsworth, CA 91311. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Marisabel Alzamora. TITLE: Owner This statement was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189508 Type of Filing: Original. The following person(s) is (are) doing business as: EXCEL DENTAL LAB. 9310 Topanga Canyon Blvd., Chatsworth, CA 91311. COUNTY: Los Angeles. REGISTERED OWNER(S) Excel Studio LLC, 9310 Topanga Canyon Blvd., Chatsworth, CA 91311. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/ Jacob James Hartzel. TITLE: Owner. Corp or LLC Name: Excel Studio LLC. This statement was filed with the LA County Clerk on: August 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021172239 Type of Filing: Amended. The following person(s) is (are) doing business as: KAMILAH CHEVEL PRODUCTIONS, PRESTIGE CREDIT CONSULTING; 556 S. Fair Oaks Ave., Ste., 101, PMB 187 Pasadena, CA 91105. COUNTY: Los Angeles. REGISTERED OWNER(S) Chevel Cheri Blount, 556 S. Fair Oaks Ave., Ste., 101, PMB 187 Pasadena, CA 91105. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2009. I declare that all information in this statement is true and correct. /s/ : Chevel Cheri Blount. TITLE: Owner. This statement was filed with the LA County Clerk on: August 03, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021186999 Type of Filing: Original The following person(s) is (are) doing business as: BJJ FOR THE CULTURE; 2103 S. Los Angeles St., Los Angeles, CA 90011. COUNTY: Los Angeles. REGISTERED OWNER(S) Stephanie Seon Min Lim, 5720 Ridge Court La Canada, CA 91011. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. /s/: Stephanie Seon Min Lim. TITLE: Owner. This statement was filed with the LA County Clerk on: August 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/02/21, 09/09/21, 09/16/21,
years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189839 Type of Filing: Original The following person(s) is (are) doing business as: ROBERT CAIRNS MUSIC; 2024 Hollyvista Ave., Los Angeles, CA 90027. COUNTY: Los Angeles. REGISTERED OWNER(S) Robert Cairns, 2024 Hollyvista Ave., Los Angeles, CA 90027. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2001. I declare that all information in this statement is true and correct. /s/: Robert Cairns. TITLE: Owner. This statement was filed with the LA County Clerk on: August 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021176563 Type of Filing: Original. The following person(s) is (are) doing business as: PRIME ECHELON; 417 N. Broadway Ste., 2 Redondo Beach, CA 90277. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201733810387.REGISTERED OWNER(S) Prime Echelon Global Holdings LLC, 417 N. Broadway Ste., 2 Redondo Beach, CA 90277. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The 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. /s/: Natalie A. Cooke. TITLE: CEO. Corp or LLC Name: Prime Echelon Global Holdings LLC. This statement was filed with the LA County Clerk on: August 9, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411
– in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021183728 Type of Filing: Amended. The following person(s) is (are) doing business as: SHOWGROW LONG BEACH DISPENSARY, BAM BODY AND MIND, BODY AND MIND LONG BEACH MARIJUANA DISPENSARY AND WEED DELIVERY. 3411 E. Anaheim Street Long Beach, CA 90604, 6420 Sunset Corporate Drive Las Vegas, NV 89120. COUNTY: Los Angeles. REGISTERED OWNER(S) NMG Long Beach LLC, 3411 E. Anaheim Street Long Beach, CA 90604. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/ Stephen Hoffman. TITLE: Manager, Corp or LLC Name: NMG Long Beach LLC. This statement was filed with the LA County Clerk on: August 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189030 Type of Filing: Original. The following person(s) is (are) doing business as: ADVANCE AUTO. 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 registrant commenced to transact business under the fictitious business name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/ Sevada Asheghian. TITLE: President, Corp or LLC Name: Automotive Enterprise, Inc. This statement was filed with the LA County Clerk on: August 24, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth9/21/21 3:32 PM
terprise, Inc., 3331 N. Verdugo Rd., Glendale, CA 91208. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/ Sevada Asheghian. TITLE: President, Fic. Business Name Corp or LLC Name: Automotive Enterprise, Inc. This statement was filed with the LA County Clerk on: August 24, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021176913 Type of Filing: Original. The following person(s) is (are) doing business as: LOCK & KEY 2 ME. 228 Fircroft St., West Covina, CA 91791. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4748176. REGISTERED OWNER(S) Lock & Key 2 Me, 228 Fircroft St., West Covina, CA 91791. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The 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. /s/ Livia Faytol. TITLE: CEO, Corp or LLC Name: Lock & Key 2 Me. This statement was filed with the LA County Clerk on: August 9, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021179613 Type of Filing: Original. The following person(s) is (are) doing business as: INSERT MUSIC HERE. 2335 E. Colorado Blvd., Suite 115, #368 Pasadena, CA 91107. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202112610459. REGISTERED OWNER(S) Insert Music Here LLC, 2335 E. Colorado Blvd., Suite 115, #368 Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The 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. /s/ Sam Kinsey. TITLE: PW-Class.indd 21 Member, Corp or LLC Name: Insert Music Here
following person(s) is (are) doing business as: INSERT MUSIC HERE. 2335 E. Colorado Blvd., Suite 115, #368 Pasadena, CA 91107. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202112610459. REGISTERED OWNER(S) Insert Music Here LLC, 2335 E. Colorado Blvd., Suite 115, #368 Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The 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. /s/ Sam Kinsey. TITLE: Member, Corp or LLC Name: Insert Music Here LLC. This statement was filed with the LA County Clerk on: August 12, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 9/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021175815 Type of Filing: Original. The following person(s) is (are) doing business as: RIGHT TO LIFE LEAGUE, WEST COAST MATERNITY HOMES ASSOCIATION. 1028 N. Lake Ave., #207 Pasadena, CA 91104. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 574656. REGISTERED OWNER(S) Right to Life League of Southern California, 1028 N. Lake Ave., #207 Pasadena, CA 91104. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY Corporation. The registrant commenced to transact business under the fictiti o u s b u s i n e s s n a m e o r names listed above on: 05/1969. I declare that all information in this statement is true and correct. /s/ Theresa Brennan. TITLE: President, Corp or LLC Name: Right to Life League of Southern California. This statement was filed with the LA County Clerk on: August 06, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021192465 Type of Filing: Original. The following person(s) is (are) doing business as: ALL VALLEY HAULING AND JUNK REMOVAL; 6027 Cartwright Ave., North Hollywood, CA 91606, 321 N. Pass Ave., Suite 313 Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) Gerard Quesada, 6027 Cartwright Ave., North Hollywood, CA 91606. THIS BUSINESS IS CONDUCTED BY an Individual. The 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. /s/: Gerard Quesada. TITLE: Owner. This statement was filed with the LA County Clerk on: August 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189057 Type of Filing: Original. The following person(s) is (are) doing business as: C A M P S E E K E R S , CAMPSEEKER; 246 W. Mariposa St., Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Yeekiat Lim, 246 W. Mariposa St., Altadena, CA 91001. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Yeekiat Lim. TITLE: Owner. This statement was filed with the LA County Clerk on: August 24, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193360 Type of Filing: Original. The following person(s) is (are) doing business as: STRAY WOLF TATTOO; 1053 Colorado Blvd., Unit B Los Angeles, CA 90041. COUNTY: Los Angeles. REGISTERED OWNER(S) Mutya Andola, 226 Madre St., Pasadena, CA 91107. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Mutya Andola. TITLE: Owner. This statement was filed with the LA County Clerk on: August 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021191072 Type of Filing: Original. The following person(s) is (are) doing business as: MAKIN IT RAIN TAX RELIEF; 2155 Verdugo Bl., #615 Montrose, CA 91020. COUNTY: Los Angeles. REGISTERED OWNER(S) Kristen Cunningham, 2155 Verdugo Bl., #615 Montrose, CA 91020. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Kristen Cunningham. TITLE: Owner. This statement was filed with the LA County Clerk on: August 26, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021192154 The following person(s) is (are) doing business as: MOSQUITO JOE OF GLENDALE. 10347 Samo a Ave. Tujunga, CA 91042. COUNTY: Los Angeles. REGISTERED OWNER(S) Delgadillo Family Enterprise LLC, 10347 Samoa Ave. Tujunga, CA 91042. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Kenneth John Delgadillo. TITLE: CEO, Corp or LLC Name: Delgadillo Family Enterprise LLC. This statement was filed with the LA County Clerk on: August 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193213 The following person(s) is (are) doing business as: SOCAL BIKEFEST. 8209 Foothill Blvd., A216 Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Kore 7 Inc., 8209 Foothill Blvd., A216 Sunland, CA 91040. State of Incorporation or LLC: WY. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Paul Pickard. TITLE: P r e s i d e n t , C o r p o r L LC Name: Kore 7 Inc. This statement was filed with the LA County Clerk on: August 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
ishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Paul Pickard. TITLE: President, Corp or LLC Name: Kore 7 Inc. This statement was filed with the LA County Clerk on: August 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021181933 The following person(s) is (are) doing business as: TALES FROM CORPORATE, TFC PRODUCTIONS, TALES L.L.C., TFC L.L.C. 3660 East Colorado Boulevard Pasadena, CA 91107-3870. Articles of Incorporation or Organization Number: 202117610530. COUNTY: Los Angeles. REGISTERED OWNER(S) Tales From Corporate Productions L.L.C., 3660 East Colorado Boulevard Pasa d e n a , C A 9 1 1 0 7 - 3 8 7 0. State of Incorporation or LLC: CA. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2020. 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: Tekura Iyona Elise Campbell. TITLE: CEO, Corp or LLC Name: Tales From Corporate Productions L.L.C.. This statement was filed with the LA County Clerk on: August 16, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202788 The following person(s) is (are) doing business as: JD TREE SERVICE. 508 N. Electric Ave., Apt. D Alhambra, CA 91801. COUNTY: Los Angeles. REGISTERED OWNER(S) Jorge Armando Del Villar, 508 N. Electric Ave., Apt. D Alhambra, CA 91801. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Jorge Armando Del Villar TITLE: Owner. This statement was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021194741 The following person(s) is (are) doing business as: HARBOR STREET. 9864 W. Olympic Blvd., Beverly Hills, CA 90212, PO Box 7535 Beverly Hills, CA 902127535. COUNTY: Los Angeles. REGISTERED OWNER(S) Kayla Summers, 9 8 6 4 W. O l y m p i c Bl v d ., Beverly Hills, CA 90212. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Kayla Summers TITLE: Owner. This statement was filed with the LA County Clerk on: August 31, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of FICTITIOUS BUSINESS Section 17920, where it exNAME STATEMENT FILE pires 40 days after any NO. 2021202788 change in the facts set forth The following person(s) is in the statement pursuant to (are) doing business as: JD Section 17913 other than a TREE SERVICE. 508 N. change in the residence adElectric Ave., Apt. D Alhamdress of a registered owner. bra, CA 91801. COUNTY: a new Fictitious Business Los Angeles. REGISTERED Name statement must be OWNER(S) Jorge Armando filed before the expiration. Del Villar, 508 N. Electric The filing of this statement Ave., Apt. D Alhambra, CA 09.23.21 | PASADENA WEEKLY 21 does not of itself authorize 91801. State of Incorporathe use in this state of a fictition or LLC: California. THIS tious business name in violaBUSINESS IS CONDUCtion of the rights of another TED BY an Individual. The under federal, state, or comdate registrant commenced mon law (see Section 14411 to transact business under et seq., Business and Profesthe fictitious business name sions code). Publish: Pasor names listed above on: adena Weekly. Dates: N/A. I declare that all inform9/21/21 3:32 PM 09/16/21, 09/23/21, 09/30/21, ation in this statement is true
2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a Fic. Business Name change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021191597 Type of Filing: Amended. The following person(s) is (are) doing business as: SORSID, SORSID CREATIVE, SORSID DESIGN, SORSID STUDIO; 1935 Alpha Rd., Unit #336 Glendale, CA 91208. COUNTY: Los Angeles. REGISTERED OWNER(S) Arthur Badalian, 1935 Alpha Rd., Unit #336 Glendale, CA 91208. THIS BUSINESS IS CONDUCTED BY an Individual. The 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. /s/: Arthur Badalian. TITLE: Owner. This statement was filed with the LA County Clerk on: August 26, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
September 1, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193972 Type of Filing: Original. The following person(s) is (are) doing business as: LITO, LUXURY IN THE OUTDOORS. 4636 Sanford Drive Culver City, A 90230. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 2843147. REGISTERED OWNER(S) Safari Films Entertainment, Inc., 4636 Sanford Drive Culver City, A 90230. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The 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. /s/ Carol Carim Acutt. TITLE: President, Corp or LLC Name: Safari Films Entertainment, Inc. This statement was filed with the LA County Clerk on: August 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195323 Type of Filing: Original. The following person(s) is (are) FICTITIOUS BUSINESS doing business as: ELVINA NAME STATEMENT FILE SKIN; 544 West Doran St., NO. 2021192951 Unit 3 Glendale, CA 91203. Type of Filing: Original. The COUNTY: Los Angeles. REfollowing person(s) is (are) GISTERED OWNER(S) doing business as: MOCHA Elvina Arzoomanians, 544 LOUNGE. 2235 E. WashingWest Doran St., Unit 3 Glton Pasadena, CA 91104. endale, CA 91203. THIS COUNTY: Los Angeles. ArtBUSINESS IS CONDUCicles of Incorporation or OrTED BY an Individual. The ganization Number: registrant commenced to 202105310157. REtransact business under the GISTERED OWNER(S) Fictitious Business Name or Mocha Lounge LLC, 2235 E. names listed above on: Washington Pasadena, CA 08/2021. I declare that all in91104. State of Incorporaformation in this statement is tion or LLC: California. THIS true and correct. /s/: Elvina BUSINESS IS CONDUCArzoomanians. TITLE: OwnTED BY a Limited Liability er. This statement was filed Company. The registrant with the LA County Clerk on: commenced to transact busiSeptember 1, 2021. NOTICE ness under the fictitious busi– in accordance with subdiviness name or names listed sion (a) of Section 17920, a above on: 02/2021. I declare Fictitious Name Statement that all information in this generally expires at the end statement is true and correct. of five years from the date on /s/ Gregory Davis. TITLE: which it was filed in the ofCEO, Corp or LLC Name: fice of the county clerk, exMocha Lounge LLC. This cept, as provided in subdivistatement was filed with the sion (b) of Section 17920, LA County Clerk on: August where it expires 40 days after 27, 2021. NOTICE – in acany change in the facts set cordance with subdivision (a) forth in the statement pursuof Section 17920, a Fictitious ant to Section 17913 other Name statement generally than a change in the residexpires at the end of five 22 ence PASADENA | 09.23.21 address WEEKLY of a registered years from the date on which owner. a new Fictitious Busiit was filed in the office of the ness Name statement must county clerk, except, as be filed before the expiration. provided in subdivision (b) of The filing of this statement Section 17920, where it exdoes not of itself authorize pires 40 days after any the use in this state of a Fictichange in the facts set forth tious Business Name in violain the statement pursuant to tion of the rights of another PW-Class.indd 22 Section 17913 other than a under federal, state, or com-
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. /s/ Gregory Davis. TITLE: CEO, Corp or LLC Name: Mocha Lounge LLC. This statement was filed with the LA County Clerk on: August 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021200283 Type of Filing: Amended. The following person(s) is (are) doing business as: LAUNCHPRO, RBS TRADING, EARTHQUAKE KITS USA. 1205 Leonard Ave., Pasadena, CA 91107, 3016 E. Colorado Blvd., #5774 Pasadena, CA 91107. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201823410493. REGISTERED OWNER(S) RB & SONS, LLC, 3016 E. Colorado Blvd., #5774 Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 08/2018. I declare that all information in this statement is true and correct. /s/ Brian Bitanga. TITLE: President, Corp or LLC Name: RB & SONS, LLC. This statement was filed with the LA County Clerk on: September 08, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195223 Type of Filing: Original. The following person(s) is (are) doing business as: PATH TO GROWTH COUNSELING. 1961 W. Huntington Dr., Suite 200 Alhambra, CA 91801 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4136854. REGISTERED OWNER(S) Path To Growth Marriage And Family Counseling, Inc., 1961 W. Huntington Dr., Suite 200 Alhambra, CA 91801. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/ Justin Wong. TITLE: President,
doing business as: PATH TO GROWTH COUNSELING. 1961 W. Huntington Dr., Suite 200 Alhambra, CA 91801 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4136854. REGISTERED OWNER(S) Path To Growth Marriage And Family Counseling, Inc., 1961 W. Huntington Dr., Suite 200 Alhambra, CA 91801. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/ Justin Wong. TITLE: President, Corp or LLC Name: Path To Growth Marriage And Family Counseling, Inc.. This statement was filed with the LA County Clerk on: August 31, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196837 Type of Filing: Amended. The following person(s) is (are) doing business as: SENTRY INVESTIGATIONS. 710 S. Myrtle Ave., 639 Monrovia, CA 91016 COUNTY: Los Angeles. REGISTERED OWNER(S) Sentry Investigations LLC, 710 S. Myrtle Ave., 639 Monrovia, CA 91016. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/ Stephen D. Aragon TITLE: P r e s i d e n t , C o r p o r L LC Name: Sentry Investigations LLC. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
Classifieds & Legals
626-584-8747
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195018 Type of Filing: Original. The following person(s) is (are) doing business as: FUNGUYS BURGER, FUNGUYS LA, FUNGUYS BURGERS, FUNGUYS BURGERS LA. 1779 E. Woodbury Rd., Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Funguys LA LLC, 1779 E. Woodbury Rd., Pasadena, CA 91104.. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The 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. /s/ Daniel Frederik Yakos TITLE: Member, Corp or LLC Name: Funguys LA LLC. This statement was filed with the LA County Clerk on: August 31, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021202751 file no: 2020-144782 date filed: 09/22/2020. Name of Business(es) LYNDSEY'S CREAM, 5919 Farralone Ave., Woodland Hills, CA 91367. registered owner(s): Lyndsey Goldsmith, 5919 Farralone Ave., Woodland Hills, CA 91367. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Lyndsey Goldsmith title : Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: September 10, 2021. 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: D. Perry, Deputy Publish: Pasadena Weekly. Dates: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202118 The following person(s) is (are) doing business as: PRANAMAMA. 30 North Raymond Avenue, Suite 812, 5153 Jarvis Avenue La Canada Flintridge, CA 91011. COUNTY: Los Angeles. REGISTERED OWNER(S) Jenna Marie Breiner, 5153 Jarvis Avenue La Canada Flintridge, CA 91011. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all inform-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202118 The following person(s) is (are) doing business as: PRANAMAMA. 30 North Raymond Avenue, Suite 812, 5153 Jarvis Avenue La Canada Flintridge, CA 91011. COUNTY: Los Angeles. REGISTERED OWNER(S) Jenna Marie Breiner, 5153 Jarvis Avenue La Canada Flintridge, CA 91011. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Jenna Marie Breiner TITLE: Owner. This statement was filed with the LA County Clerk on: September 09, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193190 The following person(s) is (are) doing business as: ALLTEA PASTRY COMPANY. 202 E. Live Oak St., Apt. E San Gabriel, CA 91776. COUNTY: Los Angeles. REGISTERED OWNER(S) Nathan Epstein, 202 E. Live Oak St., Apt. E San Gabriel, CA 91776. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Nathan Epstein. TITLE: Owner. This statement was filed with the LA County Clerk on: August 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21,
years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021192461. Amended. The following person(s) is (are) doing business as: LA CONVERSATION BAKERY AND CAFE, LA CONVERSATION BAKERY, LA CONVERSATION CAFE. 3423 Perlita Ave., Los Angeles, CA 90039. COUNTY: Los Angeles. REGISTERED OWNER(S) EMC Creative LLC, 7333 Fulton Ave., North Hollywood, CA 91605. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Eneida Michelle Martinez. TITLE: Manager, Corp or LLC Name: EMC Creative LLC. This statement was filed with the LA County Clerk on: August 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021201801 The following person(s) is (are) doing business as: LA CHRONIC, THE CHRONIC. 5485 Alhambra Ave., Los Angeles, CA 90032, 1055 West 7th Street 33rd Floor Penthouse Los Angeles, CA 90017. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201810310077. REGISTERED OWNER(S) Nova Grow Labs, LLC, 1055 West 7th Street 33rd Floor Penthouse 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: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG I S T R A N T / C O R P / L L C9/21/21 3:33 PM
Penthouse Los Angeles, CA 90017. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201810310077. REGISTERED OWNER(S) Nova Grow Labs, LLC, 1055 West 7th Street 33rd Floor Penthouse Los Angeles, CA 90017. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date regisFic. Business Name trant 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: Orlando Padilla, President of Nova Growth Network, Inc. TITLE: Manager, Corp or LLC Name: Nova Grow Labs, LLC. This statement was filed with the LA County Clerk on: September 09, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193023 Type of Filing: Amended. The following person(s) is (are) doing business as: PERALES ELECTRIC; 8726 Matilija Ave. Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Carlos Elias Perales-Mejia, Johanna R Dunn Perales, 8726 Matilija Ave. Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY a General Partnership. The 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. /s/: Johanna R Dunn Perales. TITLE: General Partner. This statement was filed with the LA County Clerk on: August 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
PW-Class.indd 23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021205113 The following person(s) is (are) doing business as: MINDFUL MORTGAGE SOLUTIONS. 2128 Clifford St., Los Angeles, CA 90028. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4720675. REGISTERED OWNER(S) Mindful Mortgage Solutions, 2128 Clifford St., Los Angeles, CA 90028. 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: William Clifford. TITLE: President, Corp or LLC Name: Mindful Mortgage Solutions. This statement was filed with the LA County Clerk on: September 14, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202756 Original. The following person(s) is (are) doing business as: TYGR CBD. 245 North Oak Avenue Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) TYGR LLC, 245 North Oak Avenue 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 n a m e s l i s t e d a b o v e o n: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Hovanes Oganesyan. TITLE: Member, Corp or LLC Name: TYGR LLC. This statement was filed with the LA County Clerk on: September 14, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be
dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Hovanes Oganesyan. TITLE: Member, Corp or LLC Name: TYGR LLC. This statement was filed with the LA County Clerk on: September 14, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021201455 Type of Filing: Original. The following person(s) is (are) doing business as: STUDIO CT. 28857 Agoura Road Agoura Hills, CA 91301. COUNTY: Los Angeles. REGISTERED OWNER(S) Chandeliers and Tulips, LLC, 28857 Agoura Road Agoura Hills, CA 91301. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Nancy R. Fath. TITLE: Managing Member, Corp or LLC Name: Chandeliers and Tulips, LLC. This statement was filed with the LA County Clerk on: September 09, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021201591 The following person(s) is (are) doing business as: GRANNY'S JUICE BAR. 560 S. Arroyo Parkway Pasadena, CA 91105, 161 California Blvd., 2nd Fl. Pasadena, CA 91105. COUNTY: Los Angeles. REGISTERED OWNER(S) Guy Bayley, 161 California Blvd., 2nd Fl. Pasadena, CA 91105. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a mis-
(are) doing business as: GRANNY'S JUICE BAR. 560 S. Arroyo Parkway Pasadena, CA 91105, 161 California Blvd., 2nd Fl. Pasadena, CA 91105. COUNTY: Los Angeles. REGISTERED OWNER(S) Guy Bayley, 161 California Blvd., 2nd Fl. Pasadena, CA 91105. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Guy Bayley. TITLE: Owner This statement was filed with the LA County Clerk on: September 09, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021194216 Type of Filing: Original. The following person(s) is (are) doing business as: GRACE CARE HOME. 19278 Knapp St., Northridge, CA 91324, 6300 Variel Ave., #255 Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) The Caring Bunch, 9645 Fullbright Ave., Chatsworth, CA 91311. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/ Jonbrent Feliciano Decenario. TITLE: President Corp or LLC Name: The Caring Bunch. This statement was filed with the LA County Clerk on: August 31, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202756 Type of Filing: Original. The following person(s) is (are) doing business as: FOREBEARS COFFEE ROASTING. 850 Huntington Circle Pasadena, CA 91106, 1 West Century Drive #17A Los Angeles, CA 90067. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202116111070 REGISTERED OWNER(S) Forebears Coffee LLC, 850 Huntington Circle Pasadena, CA 91106. 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: Stephanie Lo. TITLE: Manager, Corp or LLC Name: Forebears Coffee LLC. This statement was filed with the LA County Clerk on: August 26, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189504 Type of Filing: Original The following person(s) is (are) doing business as: HAIR BY ANGELICA; 3268 ½ Motor Ave., Los Angeles, CA 90034, 3433 Mentone Ave., Los Angeles, CA 90034. COUNTY: Los Angeles. REGISTERED OWNER(S) Angelica Ramirez, 3433 Mentone Ave., Los Angeles, CA 90034. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Angelica Ramirez. TITLE: Owner. This statement was filed with the LA County Clerk on: August 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411
accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202827 The following person(s) is (are) doing business as: HOLLYWOOD SWINGSETS. 9672 Natick Ave., North Hollywood, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Andrew Reyes, 9672 Natick Ave., North Hollywood, CA 91343. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Andrew Reyes. TITLE: Owner This statement was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21
menced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Vartan Sarkisyan. TITLE: Owner. This statement was filed with the LA County Clerk on: August 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189500 Type of Filing: Original. The following person(s) is (are) doing business as: LALOS POOL SERVICE; 1316 N. Buena Vista #A Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) Esgardo Grimaido, 1316 N. Buena Vista #A Burbank, CA 91505. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Esgardo Grimaido. TITLE: Owner. This statement was filed with the LA County Clerk on: August 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE FICTITIOUS BUSINESS NO. 2021193540 NAME STATEMENT FILE The following person(s) is NO. 2021189510 (are) doing business as: Type of Filing: Original. The LASER TAG USA, IKON-X. following person(s) is (are) 15511 Parthenia St., #203 doing business as: IT ON North Hills, CA 91343. DEMAND; 16256 DevonCOUNTY: Los Angeles. REshire St., #25 Granada Hills, GISTERED OWNER(S) BritCA 91344. COUNTY: Los ton Lloyd Mclinn, 15511 Angeles. REGISTERED Parthenia St., #203 North OWNER(S) Vartan SarkisyHills, CA 91343. THIS BUSIan, 16256 Devonshire St., NESS IS CONDUCTED BY #25 Granada Hills, CA an Individual. The date regis91344. THIS BUSINESS IS trant commenced to transact CONDUCTED BY an Indibusiness under the fictitious vidual. The registrant combusiness name or names lismenced to transact business ted above on: 01/2003. I deunder the Fictitious Business clare that all information in Name or names listed above this statement is true and on: 08/2021. I declare that all correct. (A registrant who deinformation in this statement clares as true any material is true and correct. /s/: Vartan matter pursuant to Section Sarkisyan. TITLE: Owner. 17913 of the Business and This statement was filed with Professions Code that the rethe LA County Clerk on: Augistrant know to be false is gust 25, 2021. NOTICE – in guilty of a misdemeanor punaccordance with subdivision ishable by a fine not to ex(a) of Section 17920, a Ficticeed one thousand dollars tious Name Statement gener( $ 1 , 0 0 0 ) ) . ally expires at the end of five REGISTRANT/CORP/LLC years from the date on which NAME: Britton Lloyd Mclinn. it was filed in the office of the09.23.21 | PASADENA WEEKLY 23 TITLE: Owner. This statecounty clerk, except, as ment was filed with the LA provided in subdivision (b) of County Clerk on: August 30, Section 17920, where it ex2021. NOTICE – in accordpires 40 days after any ance with subdivision (a) of change in the facts set forth Section 17920, a Fictitious in the statement pursuant to Name statement generally Section 17913 other than a expires at the end of five change in the residence adyears from the date on which9/21/21 3:33 PM dress of a registered owner. it was filed in the office of the a new Fictitious Business
NESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is Fic. Business Name guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Britton Lloyd Mclinn. TITLE: Owner. This statement was filed with the LA County Clerk on: August 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021204873 The following person(s) is (are) doing business as: LOGISTIC PRODUCTS. 43364 Gasden Ave., Apt. 144 Lancaster, CA 93534. COUNTY: Los Angeles. REGISTERED OWNER(S) Kwame George Attah, 43364 Gasden Ave., Apt. 144 Lancaster, CA 93534. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Kwame George Attah. TITLE: Owner. This statement was filed with the LA County Clerk on: September 14, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202754 The following person(s) is (are) doing business as: M.K. PHOTO AND VIDEO SERVICES. 5248 Virginia Ave., #6 Los Angeles, CA 90029. COUNTY: Los Angeles. REGISTERED OWNER(S) Arayik Malyan, 5248 Virginia Ave., #6 Los Angeles, CA 90029. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Arayik Malyan. TITLE: Owner. This statement was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021203167 The following person(s) is (are) doing business as: MESOL CONSTRUCTION SERVICES. 6828 Van Nuys Blvd., 412 Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Federico Mecias Solares, 6828 Van Nuys Blvd., 412 Van Nuys, CA 91405. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Federico Mecias Solares. TITLE: Owner This statement was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which Classifieds & Legals it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to 24 PASADENA WEEKLY | 09.23.21 Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictiPW-Class.indd 24 tious business name in viola-
626-584-8747
ment was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021183998 Type of Filing: Original. The following person(s) is (are) doing business as: NEO ATTIC SOLUTIONS. 6238 Alcove Ave., North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Neo Builders Inc., 6238 Alcove Ave., North Hollywood, CA 91606. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/ Menashe Shai Peretz. TITLE: President. Corp or LLC Name: Neo Builders Inc.. This statement was filed with the LA County Clerk on: August 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202748 The following person(s) is (are) doing business as: NEXTHOME GRANDVIEW. 1040 W. Kenneth Rd., Unit 1 Glendale, CA 91202. COUNTY: Los Angeles. REGISTERED OWNER(S) Grandview Realty, Inc., 1040 W. Kenneth Rd., Unit 1 Glendale, CA 91202. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Michael Zargarian. TITLE: President, Corp or LLC Name: Grandview Realty, Inc. This statement was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county
information in this statement is true 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 Zargarian. TITLE: President, Corp or LLC Name: Grandview Realty, Inc. This statement was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021184006 Type of Filing: Original. The following person(s) is (are) doing business as: OCEANO LOGISTICS; 1027 Virginia Place Apt. A Glendale, CA 91204. COUNTY: Los Angeles. REGISTERED OWNER(S) Luis Acuna, 1027 Virginia Place Apt. A Glendale, CA 91204. THIS BUSINESS IS CONDUCTED BY an Individual. The 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. /s/: Luis Acuna. TITLE: Owner. This statement was filed with the LA County Clerk on: August 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193025 Type of Filing: Original The following person(s) is (are) doing business as: OGA CONSTRUCTION; 13329 Chase St., Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Oswaldo Gariba Aldrete, 13329 Chase St., Arleta, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Oswaldo Gariba Aldrete. TITLE: Owner. This statement was filed with the LA County Clerk on: August 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section
GISTERED OWNER(S) Oswaldo Gariba Aldrete, 13329 Chase St., Arleta, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Oswaldo Gariba Aldrete. TITLE: Owner. This statement was filed with the LA County Clerk on: August 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202752 The following person(s) is (are) doing business as: ON THE AIR PRODUCTIONS. 19449 Nadal St., Santa Clarita, CA 91351. COUNTY: Los Angeles. REGISTERED OWNER(S) Matthew Barch, Jermaine Cornish, 19449 Nadal St., Santa Clarita, CA 91351. State of Incorporation or LLC: California. 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: 01/2015. 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: Matthew Barch. TITLE: General Partner. This statement was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021194218 Type of Filing: Original. The following person(s) is (are) doing business as: PEST CLOUD. 19197 Golden Valley Rd., Unit 29 Santa Clarita, CA 91387. COUNTY: Los Angeles. REGISTERED OWNER(S) Pest Cloud Inc., 19197 Golden Valley Rd., Unit 29 Santa Clarita, CA 91387. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The 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. /s/ Tiffany Contreras.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021194218 Type of Filing: Original. The following person(s) is (are) doing business as: PEST CLOUD. 19197 Golden Valley Rd., Unit 29 Santa Clarita, CA 91387. COUNTY: Los Angeles. REGISTERED OWNER(S) Pest Cloud Inc., 19197 Golden Valley Rd., Unit 29 Santa Clarita, CA 91387. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The 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. /s/ Tiffany Contreras. TITLE: President Corp or LLC Name: Pest Cloud Inc. This statement was filed with the LA County Clerk on: August 31, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021183996 Type of Filing: Original. The following person(s) is (are) doing business as: POOM; 1520 South Beverly Glen Blvd., #102 Los Angeles, CA 90024. COUNTY: Los Angeles. REGISTERED OWNER(S) Masjid Rodjhan, 1520 South Beverly Glen Blvd., #102 Los Angeles, CA 90024. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Masjid Rodjhan. TITLE: Owner. This statement was filed with the LA County Clerk on: August 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193027 Type of Filing: Original The following person(s) is (are) doing business as: RAMGOZ WELDING; 10164 Commerce Ave., Apt. 6 Tujunga, CA 91042. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Ruben Ramirez Villegaz, 10164 Commerce Ave., Apt. 6 Tujunga, CA 91042. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193027 Type of Filing: Original The following person(s) is (are) doing business as: RAMGOZ WELDING; 10164 Commerce Ave., Apt. 6 Tujunga, CA 91042. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Ruben Ramirez Villegaz, 10164 Commerce Ave., Apt. 6 Tujunga, CA 91042. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Jose Ruben Ramirez Villegaz. TITLE: Owner. This statement was filed with the LA County Clerk on: August 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021188158 Type of Filing: Original. The following person(s) is (are) doing business as: RUFUS CONSTRUCTION & REMODELING, INC. 19135 Cantara St., Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) RUFUS CONSTRUCTION & REMODELING, INC, 19135 Cantara St., Reseda, CA 91335. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 02/2005. I declare that all information in this statement is true and correct. /s/ Diego Pablo Diloretto. TITLE: President Corp or LLC Name: Rufus Construction & Remodeling, Inc. This statement was filed with the LA County Clerk on: August 24, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
9/21/21 3:33 PM
Fic. Business Name FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021203173 The following person(s) is (are) doing business as: RNC ROOTER SOLUTION. 325 W. 76th St., Los Angeles, CA 90003. COUNTY: Los Angeles. REGISTERED OWNER(S) Cesar Orlando Velazquez, 325 W. 76th St., Los Angeles, CA 90003. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Cesar Orlando Velazquez. TITLE: Owner This statement was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195918 The following person(s) is (are) doing business as: SARAND. 29701 Canwood St., Agoura Hills, CA 91301. COUNTY: Los Angeles. REGISTERED OWNER(S) Emily Poghossian, 29701 Canwood St., Agoura Hills, CA 91301. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Emily Poghossian TITLE: Owner. This statement was filed with the LA County Clerk on: September 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself PW-Class.indd 25
TRANT/CORP/LLC NAME: Em ily Poghossian TITLE: Owner. This statement was filed with the LA County Clerk on: September 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021199267 The following person(s) is (are) doing business as: SHE IS, FOUNDATION. 5231 Buchanan St., Los Angeles, CA 90042. COUNTY: Los Angeles. REGISTERED OWNER(S) Ashliy Veliz , 5231 Buchanan St., Los Angeles, CA 90042. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Ashliy Veliz TITLE: Owner. This statement was filed with the LA County Clerk on: September 07, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196533 The following person(s) is (are) doing business as: SHINE UP DETAILING. 7124 Valjean Ave., #6 Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Abraham Carlos, 7124 Valjean Ave., #6 Van Nuys, CA 91406. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Abraham Carolos. TITLE: Owner. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a)
corporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Abraham Carolos. TITLE: Owner. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196540 The following person(s) is (are) doing business as: XOCHIPILLI TACO BAR. 7213 Balboa Blvd., Van Nuys, CA 91406, 17417 Sherman Way Lake Balboa, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Jorge Bejarano Pelayo, Javier Guttierrez, 17417 Sherman Way Lake Balboa, CA 91406. State of Incorporation or LLC: California. 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: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Jorge Bejarano Pelayo TITLE: General Partner. This statement was filed with the LA County Clerk on: September 02 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196537 The following person(s) is (are) doing business as: SPEEDY TAGS LA. 15725 Roscoe Blvd., #B Panorama City, CA 91343, 8701 Van Nuys Blvd., Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Nemany Enterprises LLC, 8701 Van Nuys Blvd., Panorama City, CA 91402.. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Robin Newmany. TITLE: CEO. Corp or LLC Name: Nemany Enterprises LLC. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189514 Type of Filing: Amended. The following person(s) is (are) doing business as: TARAN TRANSPORTATION; 11921 Darby Ave., Porter Ranch, CA 91326. COUNTY: Los Angeles. REGISTERED OWNER(S) Alex Taran, 11921 Darby Ave., Porter Ranch, CA 91326. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Alex Taran. TITLE: Owner. This statement was filed with the LA County Clerk on: August 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021203171 The following person(s) is (are) doing business as: TICA TEPPANYAKI. 9725 Laurel Canyon Blvd., Pacoima, CA 91331, 8024 Woodman Ave., Apt. 3 Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Wilber A. Ticas, 9725 Laurel Canyon Blvd., Pacoima, CA 91331 . State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Wilber A. Ticas. TITLE: Owner This statement was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196542 The following person(s) is (are) doing business as: TIP MINI MARKET. 7300 Topanga Canyon Blvd., Ste. 1 Canoga Park, CA 91303. COUNTY: Los Angeles. REGISTERED OWNER(S) Grewal Markets Inc., 7300 Topanga Canyon Blvd., Ste. 1 Canoga Park, CA 91303. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. 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: Gobinder Kaur. TITLE: President. Corp or LLC Name: Grewal Markets Inc. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from
ness under the fictitious business name or names listed above on: 01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Gobinder Kaur. TITLE: President. Corp or LLC Name: Grewal Markets Inc. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193535 The following person(s) is (are) doing business as: TITO'S CUSTOM GLASS. 14180 Paddock St., Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Telesforo Sandoval Jr., Ashley Ann Arzate, 14180 Paddock St., Sylmar, CA 91342. 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: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Telesforo Sandoval Jr. TITLE: General Partner. This statement was filed with the LA County Clerk on: August 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196545 The following person(s) is (are) doing business as: TOTAL CONTROL REGISTRATION SERVICES. 18231 Sherman Way Unit A Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Total Insurance Services, Inc., 18231 Sherman Way Unit A Reseda, CA 91335. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Raul Perez. TITLE: President. Corp or LLC Name: Total Insurance Services, Inc. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195910 The following person(s) is (are) doing business as: TRADE RUNNERS INTERNATIONAL, TRADE RUNNERS INT. 27719 Spandau Dr., Santa Clara, CA 91350. COUNTY: Los Angeles. REGISTERED OWNER(S) Rasheedat Arowolo, Adewale Arowolo, 27719 Spandau Dr., Santa Clara, C A 91350. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Rasheedat Arowolo TITLE: Wife. This statement was filed with the LA County Clerk on: September 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from FICTITIOUS BUSINESS the date on which it was filed NAME STATEMENT FILE in the office of the county NO. 2021196545 clerk, except, as provided in The following person(s) is subdivision (b) of Section (are) doing business as: 17920, where it expires 40 TOTAL CONTROL REGISdays after any change in the TRATION SERVICES. 18231 facts set forth in the stateSherman Way Unit A ment pursuant to Section Reseda, CA 91335. 17913 other than a change in COUNTY: Los Angeles. REthe residence address of a GISTERED OWNER(S) Total registered owner. a new Ficti| PASADENA Insurance Services, Inc.,09.23.21 tious Business NameWEEKLY state- 25 18231 Sherman Way Unit A ment must be filed before the Reseda, CA 91335. State of expiration. The filing of this Incorporation or LLC: Califorstatement does not of itself nia. THIS BUSINESS IS authorize the use in this state CONDUCTED BY a Corporaof a fictitious business name tion. The date registrant comin violation of the rights of anmenced to transact business other under federal, state, or under the fictitious business common law (see Section 9/21/21 3:33 PM name or names listed above 14411 et seq., Business and
Rasheedat Arowolo TITLE: Wife. This statement was filed with the LA County Clerk on: September 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 Fic. Business Name days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021199265 The following person(s) is (are) doing business as: TRIPLE C PEPPER SAUCE AND MARINADES. 22044 Clarendon St., Apt. 328 Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) Charlene Ovid, Charmaine Ovid, 22044 Clarendon St., Apt. 328 Woodland Hills, CA 91367. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY Joint Venture. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Charmaine Ovid TITLE: General Partner. This statement was filed with the LA County Clerk on: September 07, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
White Oak Avenue 16664 Encino, CA 91416. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201326110049. REGISTERED OWNER(S) Iconic Enterprises LLC, 9516 Oso Ave., Chatsworth, CA 91311. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. 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: Vahram Khotsikian. TITLE: Managing Member, Corp or LLC Name: Iconic Enterprises LLC. This statement was filed with the LA County Clerk on: September 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021184002 Type of Filing: Original. The following person(s) is (are) doing business as: WONDERKIDS CHILD CARE; 6948 Costello Avenue Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Anna Baghramyan, 6948 Costello Avenue Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY an Individual. The 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. /s/: Anna Baghramyan. TITLE: Owner. This statement was filed with the LA County Clerk on: August 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202756 The following person(s) is (are) doing business as: W H I T E C U R B , WHITECURB.COM, WHITECURBLAX. 2982 E. Colorado Blvd. 9516 Oso Ave., Chatsworth, CA 91311, 5805 White Oak Avenue 16664 Encino, CA 91416. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201326110049. REGISTERED OWNER(S) Iconic Enterprises LLC, 9516 Oso Ave., Chatsworth, CA 91311. 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 26 or PASADENA WEEKLY | 09.23.21 names listed above on: 07/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that 26 the registrant know to be PW-Class.indd false is guilty of a misde-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021199269 The following person(s) is (are) doing business as: WOODLAND HILLS LOCK. 22440 Ventura Blvd., Van Nuys, CA 91364, 14618 Victory Blvd., #C 91411. COUNTY: Los Angeles. REGISTERED OWNER(S) Amnon Sharon, 22440 Ventura Blvd., Van Nuys, CA 91364. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Amnon Sharon TITLE: Owner. This statement was filed with the LA County Clerk on: September 07, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
Legal Notices GRAND SLAM VENTURA,14334 Lorane Street, Panorama City CA 91402, contact Mohiuddin Chowdhury ASAP at 818-642-7711 or email dallas0711@yahoo.com re: lein. NOTICE OF $25,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS Notice is hereby given that the Board of Supervisors of the County of Los Angeles has reestablished and increased the reward previously offered from $20,000 to $25,000 in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 28-year-old Robert Calderon, who was found lying on the parkway suffering from gunshot wounds on the 600 block of North Mentor Avenue in the City of Pasadena on December 18, 2015, at approximately 10:45 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Jordan Ling with the Pasadena Police Department at (626) 744-4081 and refer to Report No. 15017526. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than October 24, 2021. All reward claims must be in writing and shall be received no later than December 23, 2021. The total County payment of any and all rewards
adena on December 18, 2015, at approximately 10:45 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Jordan Ling with the Pasadena Police Department at (626) 744-4081 and refer to Report No. 15017526. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than October 24, 2021. All reward claims must be in writing and shall be received no later than December 23, 2021. The total County payment of any and all rewards shall in no event exceed $25,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes.The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than December 23, 2021, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Robert Calderon Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE OF LOS COUNTY ANGELES CN979655 03739 Aug 12,19,26, Sep 2,9,16,23,30, Oct 7,14, 2021 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195912 The following person(s) is (are) doing business as: ZENBEAUTY. 241 N. Maclay Ave., Suite 108 San Fernando, CA 91340, 5585 Cochran St., Apt. 193 Simi Valley, CA 93063. COUNTY: Los Angeles. REGISTERED OWNER(S) Yasmin Estrada, 5585 Cochran St., Apt. 193 Simi Valley, CA 93063. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Sharon Yasmin Estrada TITLE: Owner. This statement was filed with the LA County Clerk on: September 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21
Probate NOTICE OF PETITION TO ADMINISTER ESTATE OF JUANITA THOMPSON Case No. 21STPB08610 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JUANITA THOMPSON A PETITION FOR PROBATE has been filed by Robin Michael-McCloud Thompson in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Robin Michael-McCloud Thompson 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 Oct. 26, 2021 at 8:30 AM in Dept. No. 79 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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: ROBIN D CHOW ESQ SBN 138502 LAW OFFICES OF ROBIN D CHOW 4520 WILSHIRE BLVD SUITE 202 LOS ANGELES CA 90010 CN980708 THOMPSON Sep 16,23,30, 2021
NOTICE OF PETITION TO ADMINISTER ESTATE OF VINCENT J. RANGEL Case No. 21STPB08908 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VINCENT J. RANGEL A PETITION FOR PROBATE has been filed by Shelley M. Rangel and Paul A. Rangel in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Paul A. Rangel 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 on Nov. 1, 2021 at 8:30 AM in Dept. No. 2D 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: J ANDREW DOUGLAS ESQ SBN 167282 WRIGHT KIM DOUGLAS ALC 130 S. JACKSON STREET GLENDALE CA 91205 CN980838 RANGEL Sep 23,30, Oct 7, 2021 NOTICE OF PETITION TO ADMINISTER ESTATE OF JEANNETTE GOULD-GRAY CASE NO. 21STPB06846 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JEANNETTE GOULD-GRAY. A PETITION FOR PROBATE has been filed by Christine Lynette Douglas in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Christine Lynette Douglas be appointed as personal rep-
NOTICE OF PETITION TO ADMINISTER ESTATE OF JEANNETTE GOULD-GRAY CASE NO. 21STPB06846 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JEANNETTE GOULD-GRAY. A PETITION FOR PRO BATE has been filed by Christine Lynette Douglas in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Christine Lynette Douglas be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: October 19, 2021, Time: 8:30AM, Dept.: 4, Location: 111 North Hill Street Los Angeles, CA 90012-Central. 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: RoseAnn Frazee SBN 262516 5133 Eagle Rock Boulevard Los Angeles, California 90041 (323) 274-4287 PASADENA WEEKLY 09/16/21, 09/23/21, 09/30/21
Name Change 2ND AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21STCP02769 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of RYAN ANDREW NOWAK, FELIX MIN CHO-NOWAK, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: RYAN ANDREW NOWAK, FELIX MIN CHO-NOWAK filed a petition with this court for a decree changing names as follows: a.) Ryan Andrew Nowak to Ryan Andrew Johnson b.) Felix Min Cho-Nowak to Felix Min Cho-Johnson 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if9/21/21 3:33 PM any, why the petition for
2ND AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21STCP02769 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of RYAN ANDREW NOWAK, FELIX MIN CHO-NOWAK, Name Change for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: RYAN ANDREW NOWAK, FELIX MIN CHO-NOWAK filed a petition with this court for a decree changing names as follows: a.) Ryan Andrew Nowak to Ryan Andrew Johnson b.) Felix Min Cho-Nowak to Felix Min Cho-Johnson 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 11/18/21. 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: September 09, 2021. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/16/21, 09/23/21, 09/30/21, 10/07/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00373 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of THANHLAN THI NGUYEN AKA LINDA THI NGUYEN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Thanhlan Thi Nguyen AKA Linda Thi Nguyen filed a petition with this court for a decree changing names as follows: a.) Thanhlan Thi Nguyen AKA Linda Thi Nguyen to Linda Nguyen Allen 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 11/04/21. Time: 8:30 AM. Dept.: E. The address of the court is 600 East Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 24, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/02/21, 09/09/21, 09/16/21, 09/23/21
PW-Class.indd 27
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00378 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of AMANDA JOY SELLICK, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Amanda Joy Sellick filed a petition with this court for a decree changing names as follows: a.) Amanda Joy Sellick to Mandy Joy Sellick 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 11/17/21. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 25, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/02/21, 09/09/21, 09/16/21, 09/23/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21BBCP00284 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ROBERT STACEY UNDERWOOD, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Robert Stacey Underwood filed a petition with this court for a decree changing names as follows: a.) Robert Stacey Underwood to Robert Stacey Grant 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 10/15/21. Time: 8:30 AM. Dept.: A. The address of the court is 300 East Olive Avenue Burbank, CA 91502. 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: September 02, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/09/21, 09/16/21, 09/23/21, 9/30/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21NWCP00336 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of VICTORIA-OFELIA GARCIA DELFIN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Victoria-Ofelia Garcia Delfin filed a petition with this court for a decree changing names as follows: a.) Victoria-Ofelia Garcia Delfin to Victoria Ofelia Greene 2.) THE COURT ORDERS that all persons interested in this
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21NWCP00336 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of VICTORIA-OFELIA GARCIA DELFIN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Victoria-Ofelia Garcia Delfin filed a petition with this court for a decree changing names as follows: a.) Victoria-Ofelia Garcia Delfin to Victoria Ofelia Greene 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 10/29/21. Time: 10:30 AM. Dept.: C Room: 312. The address of the court is 12720 Norwalk Blvd., Norwalk, CA 90650-Norwalk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 31, 2021. Judge Margaret M. Bernal, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/02/21, 09/09/21, 09/16/21, 09/23/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00377 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of BRIDGET MARIE FERGUSON, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Bridget Marie Ferguson filed a petition with this court for a decree changing names as follows: a.) Bridget Marie Ferguson to Bridgette Marie Ferguson 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: October 21, 2021. Time: 8:30 AM. Dept.: E. The address of the court is Glendale Courthouse-North Central, 600 East Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 25, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/09/21, 09/16/21, 09/23/21, 09/30/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00389 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of EVA KATHRYN FREEL, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Eva Kathryn Freel filed a petition with this court for a decree changing names as follows: a.) Eva Kathryn Freel to Eva Kathryn Steele 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: November 03, 2021. Time: 8:30 AM. Dept.: E. The address of the court is Glendale Courthouse-North Central, 600 East Broadway Glendale, CA 91206. 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: September 01, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/09/21, 09/16/21, 09/23/21, 09/30/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00390 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JACK JOSEPH HALE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Jack Joseph Hale filed a petition with this court for a decree changing names as follows: a.) Jack Joseph Hale to Jack Joseph Steele 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: October 28, 2021. Time: 8:30 AM. Dept.: E. The address of the court is Glendale Courthouse, 600 East Broadway Glendale, C A 91206. 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: September 01, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/09/21, 09/16/21, 09/23/21, 09/30/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00379 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of REYNA YOLANDA LOPEZ RAMOS, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Reyna Yolanda Lopez Ramos filed a petition with this court for a decree changing names as follows: a.) Suilmi Giselle Chavez Lopez to Suilmi Giselle Lopez 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 11/10/21. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206North Central. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 26, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/16/21, 09/23/21, 09/30/21, 10/07/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00410 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CLAIRE BUCKLEITNER CLEMENTINE MORILLO, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Claire Buckleitner Clementine Morillo filed a petition with this court for a decree changing names as follows: a.) Claire Buckleitner Clementine Morillo to Claire Clementine Morillo 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 11/04/2021. Time: 8:30 AM. Dept.: E. The address of the court is Glendale Courthouse, 600 East Broadway Glendale, CA 91206. 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: September 16, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/23/21, 09/30/21, 10/07/21, 10/14/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00394 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ANGELA LARA WONG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Angela Lara Wong filed a petition with this court for a decree changing names as follows: a.) Angela Lara Wong to Angela Lara Patterson 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: 12/01/21. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206-Glendale Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: September 03, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/16/21, 09/23/21, 09/30/21, 10/07/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00392 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JOHN LI and JO LING SUN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: John Li and Jo Ling Sun filed a petition with this court for a decree changing names as follows: a.) Anzo Li to Amelia Li 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 11/24/2021. Time: 8:30 AM. Dept.: D. The address of the court is Glendale Courthouse, 600 East Broadway Glendale, CA 91206. 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: September 03, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/23/21, 09/30/21, 10/07/21, 10/14/21
ORDER TO SHOW CAUSE ROSA MA RUIZ FOR CHANGE OF NAME Case No. 21GDCP00075 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ROSA MA RUIZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Rosa Ma Ruiz filed a petition with this court for a decree changing names as follows: a.) Rosa Ma Ruiz to Rosa Maria Ruiz Padilla 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 11/24/21. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206. 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: Pasadena Weekly. Original filed: February 22, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/16/21, 09/23/21, 09/30/21, 10/07/21
Sensual Massage MATURE RAVISHING REDHEAD GREAT RELAXING MASSAGE Comfortable surrounding Call Joyce (818) 799-7575
NICE DAY SPA MASSAGE
Swedish Deep Tissue Shiatsu Professional Massage Open 7 days 9:30 am to 9:30 pm 2885 E. Colorado Blvd., Pasadena, CA 91107
(626) 899-6685 (626) 298-6227
Professional Therapy Massage 30 Las Tunas Dr., Arcadia CA 91007 10:00am to 9:00pm open 7 days (626) 461-5033 We offer oil massage, hot stone massage, deep tissue massage walking back for full body massage
Health & Beauty TOPLESS HAIRSTYLIST Greatest Haircuts Great Styles Great Fun Call Joyce (818) 799-7575
HIRING? To place your ad call 626-584-8747 09.23.21 | PASADENA WEEKLY 27
9/21/21 3:33 PM
T:9.83"
T:11.82"
CITY OF DEFY THE ODDS
© 2021 City of Hope
What are odds, exactly? Numbers. And numbers mean nothing. Watching your daughter blow out the candles on her next birthday cake — now, that means something. At City of Hope, we’re dedicated to fighting cancer because we know that these somethings are everything. We’re constantly discovering new, innovative ways to use your unique genetic and molecular profile to identify the best treatment for your cancer. With more than seven decades in the San Gabriel Valley, our high positive outcomes tell the story. Your story. One not defined by the statistics, but by the science, perseverance and sheer will to defy them. Discover more at CityofHope.org/SGV
PW-Class.indd 28
FILE NAME BILL TO JOB# DESCRIPTION CLIENT LAST MODIFIED
COH-0279_CityOf-print-PasadenaWeekly-DefyTheOdds-FP.indd COH-0279 None City of Hope
LIVE TRIM BLEED GUTTER
None 9.83" x 11.82" None None
SA: SM: PP: PRF:
Jocelyn Tam None James Sablan None
9/21/21 3:33 PM