Pasadena Weekly 11.25.21

Page 1


2 PASADENA WEEKLY | 11.25.21

PW-11.25.21.indd 2

11/22/21 3:09 PM


11.25.21 | VOLUME 39| NUMBER 48 Opinion.............................................................4 News.................................................................6 Business............................................................8 Holiday........................................................... 12 Dining............................................................. 14 Sports............................................................. 15 Art & Culture.................................................. 16 Classifieds...................................................... 18

2022

11.25.21 | PASADENA WEEKLY 3

PW-11.25.21.indd 3

11/22/21 3:09 PM


PW OPINION EDITORIAL EXECUTIVE EDITOR

Christina Fuoco-Karasinski christina@timespublications.com DEPUTY EDITOR

Luke Netzley lnetzley@timespublications.com CONTRIBUTORS

PHOTOGRAPHER

Chris Mortenson

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

PW ARTS

Thanksgiving for some, heartbreak for others By Ellen Snortland Pasadena Weekly Columnist

ART Stephanie Torres storres@timespublications.com

PW DINING

•CONSIDER THIS•

Joe McHugh, Derek Moskal, Ellen Snortland

ART DIRECTOR

PW NEWS

R

ose Elizabeth Bird, the late, great 25th chief justice of the California Supreme Court — and the only female ever to hold that office — famously said, “We have probed the earth, excavated it, burned it, ripped things from it, buried things in it. … That does not fit my definition of a good tenant. If we were here on a month-to-month basis, we would have been evicted long ago.” “Daddy, why are people Republicans?” I was about 10 years old and already rabidly loyal to Democrats, despite not really grasping the whole partisan divide — just like now! “Some people are afraid of sharing what they’ve got. They are afraid there won’t be enough for them,” he said. “Is that true?” I asked. “In the short term, maybe. But in the long term, if the world is ruined from greed, it won’t be good for anyone.” I thought about his answer, and I’m still thinking about it. Some questions can’t be answered until it’s too late. “Daddy, why aren’t we Republicans?” “We were very poor, and we know what it’s like to not have enough. But always remember to put yourself in someone else’s shoes. If we had the same parents, the same family, the same background, the same events, we might have been Republicans. But I want you to always think about being an Indian. How must they feel?” My dad’s generation called Native Americans “Indians,” as they hadn’t yet learned about the lives of Indigenous peoples and Columbus’ crimes. We were in the Dakotas and very aware of Native Americans. Thanks to my dad, I learned to think about how Native Americans must feel, especially on Thanksgiving. Now we are not only deconstructing Columbian history but Pilgrims’, too. Americans are great at many positive things yet are also geniuses at accepting historical BS and whitewashing, the term used advisedly. Rose Bird’s quote about tenancy reverberates in my brain: probed, excavated, burned. These are not words of benign neglect: They are active and forceful. Try to imagine the heartache that Indigenous people worldwide feel from the mass destruction of colonization. To raise the empathy quotient for us Americans, I have a strong recommendation for this year’s Thanksgiving holiday. At your table or during the holiday weekend, read excerpts from Robin Wall Kimmerer’s eloquent book “Braiding Sweetgrass: Indigenous Wisdom, Scientific Knowledge and the Teachings of Plants.” You probably won’t have time to read the whole thing, but reading an essay at a time is both delicious and confronting. Dr. Kimmerer holds a unique position as an enrolled member of an Indigenous clan in New York state and a professor with scientific credentials in academia. Cynics often say, “Native knowledge is no longer relevant,” which is not valid. Kimmerer provides ample evidence of how the wisdom of her forebears has reversed ecological disasters. You may be familiar with the Three Sisters of beans, squash and corn. Indigenous peoples attempted to teach the Pilgrims about the Sisters, as they knew European single-crop myopia was not sustainable. Nutritionally, corn, beans and squash together provide a healthy and sustainable human diet. Sadly, the Europeans wouldn’t accept any agricultural guidance from “savages,” ancient wisdom be damned, Kimmerer writes of the Three Sisters: “Of all the wise teachers who have come into my life, none are more eloquent than these, who wordlessly in leaf and vine embody the knowledge of relationship. Alone, a bean is just a vine, squash an oversize leaf. Only when standing together with corn does a whole emerge which transcends the individual. The gifts of each are more fully expressed when they are nurtured together than alone. In ripe ears and swelling fruit, they counsel us that all gifts are multiplied in relationship. This is how the world keeps going.” We again are witnessing the catastrophic results of greed; sustainability be damned. Our irrational, exploitable fear of “socialism” is a symptom of our degraded educational system combined with a decadeslong assault on empathy. I can be as guilty of blind consumerism as the next American, and then I’ll lose sleep over what to do with everything I have. Chief Justice Bird spoke of eviction but not about another pillar of tenant/landlord law: uninhabitability. A tenant can be legally forgiven from

paying rent if they can show that (a) their rented dwelling is uninhabitable, (b) the tenants have made the landlord aware of the substandard conditions, and (c) the landlord has refused to bring the dwelling up to standards of “livability.” In the instance of our planet, who are the tenants and who are the landlords? We are often both. I would argue that enormous, selfish corporations — especially the Fossil Fuel Masters and their Republican toadies — are the “landlords.” It’s so twisted, as they and their families live on the same planet. Don’t they want to make the joint livable? It’s mind-boggling. Meanwhile, at your Thanksgiving, please give thanks to the Tongva whose lands we occupy. It’s the least we can do. Thank you, Tongvadouble-dog-dare you! You are conspicuous in your absence. 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 | 11.25.21

PW-11.25.21.indd 4

11/22/21 3:09 PM


SHOP LOCAL. WATCH LOCAL.

2021

CRITIC’S CHOICE — LA TIMES

“MAGIC

as soon as the lights come up!”

Charles Dickens’

A CHRISTMAS CAROL Adapted for the Stage by

Geoff Elliott

DECEMBER 3-23 WITH AN ALL-NEW MUSICAL SCORE!

In honor of our 30th anniversary, we are offering

$30

TICKETS until Nov. 30 for the first two weeks of the run.

Pictured: Alan Blumenfeld. Photo by Craig Schwartz.

— LA WEEKLY

Groups 10+ call 626.356.3121

BUY TICKETS TODAY

anoisewithin.org | 626.356.3100 11.25.21 | PASADENA WEEKLY 5

PW-11.25.21.indd 5

11/22/21 3:09 PM


• PASADENA

NEWS • |

ALHAMBRA

|

ALTADENA

|

ARCADIA

SAN MARINO

|

|

EAGLE ROCK

SIERRA MADRE

|

|

GLENDALE

|

LA CAÑADA

|

MONTROSE

|

SOUTH PASADENA

Friends In Deed combat homelessness during the winter holidays By Luke Netzley Pasadena Weekly Deputy Editor

Photo courtesy of Friends In Deed

P

asadena nonprofit Friends In Deed shifted from their Bad Weather Shelter to hold supply distribution nights and to offer motel rooms for those experiencing homelessness in the area from January to March. This was the second consecutive year for the move due to the pandemic protocols. Friends In Deed began their Bad Weather Shelter in 1988 after a man experiencing homelessness died in his sleep on a bus stop bench during a freezing night. For more than 30 years, the nonprofit has opened the shelter for those experiencing homelessness to come on nights when the weather was predicted to be 40 degrees or colder or when there was a 40% chance of rain. At the Students from the Azusa Pacific Nursing shelter, guests enjoyed hot meals served School providing basic health and by volunteer groups from all different wellbeing checks to guests at the shelter. congregations, civic groups, clubs, and schools, sleep through the night from 8 p.m. to 7 a.m., and keep their personal bedding inside the shelter during the day. The shelter typically ran from the week after Thanksgiving through to the beginning of March. “With COVID-19, we just couldn’t make a congregate shelter because we were getting 80, 90 and up to 100 people a night from the streets of Pasadena,” said Rabbi Joshua Levine Grater, executive director of Friends In Deed. “We made the decision to pivot to a cold weather supply distribution, so we initially partnered with the Pasadena Presbyterian church on Colorado.” The program initially ran during the first three months of 2021 and was so successful that it will return in 2022, this time at the First United Methodist Church. During supply distribution nights, guests can visit the church at 500 E. Colorado Boulevard and enjoy warm meals, receive important supplies such as tarps, tents, umbrellas, blankets, jackets, shoes, socks, and other articles of clothing. Students from Azusa Pacific Nursing School will once again provide basic, health, wellness and skincare checks. Supply distribution nights will be 5 to 7 p.m. Thursdays, regardless of the weather, or, like previously, on nights when the weather to forecasted to be colder than 40 degrees or there is more than a 40% chance of rain. Friends In Deed has also participated in Project Roomkey, a collaboration between California, the Los Angeles County and the Los Angeles Homeless Services Authority to help shelter individuals experiencing homelessness by providing secure places for them to sleep in hotel and motel rooms across LA. “Because we couldn’t have a shelter, the city and the county gave significant funding so that we could offer motel rooms on cold and rainy nights.” On the nights of inclement weather, the nonprofit provides a limited one-night motel room stays for the most vulnerable members of the community, including the elderly, immuno-compromised, and those with mobility issues. To find out whether this program is activated for the night, the community can call 1-888-915-8111 each day for automated information. “To see the look in someone’s eyes when they see that we care, when they see that we’re there to welcome them with a smile and that they can stay clean and stay warm… that makes all the difference.” The work that Friends In Deed has done and continues to do is both moving and crucial given the hardships of the past two years, but they cannot do it alone. “Friends In Deed is about compassion, connection and dignity. That’s really important to us, and so we need people who are willing to help provide that.” As a nonprofit, Friends In Deed depends on development, grants, fundraising efforts and other forms of philanthropy to maintain their mission and to continue helping the local homeless community. For more information, visit friendsindeedpas.org.

6 PASADENA WEEKLY | 11.25.21

PW-11.25.21.indd 6

11/22/21 3:09 PM


PW OPINION

PW NEWS

PW DINING

PW ARTS

L.A. Care awards Pasadena $167,500 for vaccinations By Pasadena Weekly Staff

L

.A. Care Health Plan has awarded the city of Pasadena a $167,500 Community Health Investment Fund grant to boost COVID-19 vaccinations by the Pasadena Public Health Department. The department will use the funding to administer a minimum of 8,000 COVID-19 vaccine doses to L.A. Care members living in Pasadena and 1,000 doses to Pasadena residents who are not members of the health plan. L.A. Care estimates this grant will help reduce the number of unvaccinated members in Pasadena by 17%. There are more than 26,000 unvaccinated L.A. Care members in Pasadena. The department will use a variety of outreach strategies to reach these members and other residents, including home visits, vaccination pop-ups and off-site vaccine clinics in partnership with community organizations. The health department will also use video and ads produced for social media platforms, targeting young adults aged 18 to 25. The project will prioritize communities that have disproportionately low levels of COVID-19 vaccinations, such as African Americans, Latinos, and white males. L.A. Care is partnering with the department to better target its unvaccinated members. The department will used trusted promotoras and community health workers to reach those who might be hesitant because of cultural beliefs or mistrust in government and health care agencies. This commitment to the city of Pasadena is just one in a number of projects within L.A. Care’s COVID-19 Vaccination Response Plan to increase COVID-19 vaccination rates. Among the other efforts are a $2 million grant initiative to clinics to increase vaccinations in communities of color, live one-on-one calls to unvaccinated members by staff armed with facts to counteract misinformation, mailings promoting evidence-based information, and PSAs, billboards and a social media campaign promoting vaccine efficacy.

HELP NOW

11.25.21 | PASADENA WEEKLY 7

PW-11.25.21.indd 7

11/22/21 3:09 PM


• BUSINESS •

Zacharias Gardea of Pasadena said coming up with the name Brew Heaven was easy.

Pasadena resident aligns with Dodgers for rebranded beer acharias Gardea has been in heaven since he won a contest to name a beer in honor of the Los Angeles Dodgers. The Pasadena resident’s idea was simple: Brew Heaven. It’s now the new moniker for the former Golden Road Dodgers beer. The win is an honor for Gardea, a lifelong Dodgers fan. “Back in middle school and high school, I would go to every Opening Day game with my dad,” said Gardea, who grew up in Highland Park. “Every Opening Day, I would skip out of school. I was lucky enough to have supportive parents and generally supportive teachers as well. They knew I was a huge Dodgers fan growing up. I still am. I really treat opening day like a holiday.” Set for release early next year, the blonde ale is a play on Tommy Lasorda’s quote, “Dodger Stadium is Blue Heaven on Earth.” “I’m really excited for that drop — especially if it’s around Opening Day,” he said. “To roll that out alongside Opening Day would make it a special experience. Once the new Brew Heaven is released, that’s all we’re getting at Dodger games.” Gardea said arriving at the name was easy. Within a few minutes, Brew Heaven

popped up in his head. “My mind just clicked to Brew Heaven,” he said. “It was in a matter of minutes when I thought of that name. I thought thousands of people are going to submit Brew Heaven. I suppose I was the first submittal of Brew Heaven. “That was lucky. Nevertheless, it’s quite special and I’m really excited for its release.” Gardea got the news via video from Dodgers third baseman Justin Turner. “He’s arguably one of the best Dodgers of all time,” Gardea said. “He’s done a lot for the team, organization and city. For him to have driven the campaign, it makes it that much more special.” Pitcher Julio Erias is also special to his family, as they moved to the United States from Mexico. “He’s relatively young,” he said. “He’s 25 now. He still has quite a few good years remaining. I’m excited about his future, given how young he is and how he says composed during the post-season run. “He hails from Mexico and that means a lot to the city of LA, to the Dodgers fanbase and to me.”

Photo by Chris Mortenson

Z

By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor

8 PASADENA WEEKLY | 11.25.21

PW-11.25.21.indd 8

11/22/21 3:09 PM


11.25.21 | PASADENA WEEKLY 9

PW-11.25.21.indd 9

11/22/21 3:09 PM


Hettema’s designs are changing the world By Luke Netzley Pasadena Weekly Deputy Editor

Phil Hettema is the president and creative executive of The Hettema Group.

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,

• Talent-related compensation disputes, • Wage Theft: Claims for Regular Time and Overtime, and Retaliation.

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.

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

www.gbkattorney.com

E-mail: Bobby@gbkattorney.com Attorney Advertisement. SBN 219483.

Photo by Jesse Vargas; courtesy of The Hettema Group

C

ertain moments in this life force one to pause and stand firmly in place, rooted by the inescapable awe of their surroundings. It’s a moment when the viewer is no longer simply observing a work of art, but has stepped carefully inside and has become fully immersed in its beauty. Pasadena native Phil Hettema stands at the helm of an experiential design firm that has been pushing the boundaries of such art for the last two decades. The Hettema Group has a diverse team of designers, architects and engineers whose mission is to turn imaginative ideas into one-of-a-kind attractions. With a prolific eye for design and a successful background in experiential entertainment — including eight years at Disney and 14 years at Universal as the company’s senior vice president of attraction development worldwide — Hettema creates resonance in his work, whether it’s constructing the largest observation wheel in the world or an interactive WWII museum exhibit in New Orleans. “We create stories you can touch,” Hettema described. “People have a real need for experiences. It’s part of our nature as human beings. Particularly now coming out of the pandemic, we’re all experiencing how hungry we were for connecting with each other and connecting with the world outside.” Hettema was born in the same year that Disneyland opened its doors to the world, welcoming him in as a curious child fascinated by the imagination and design of the new technologies throughout the park. The annual trips to Disneyland with his family piqued his curiosity into the world of experiential design, which would eventually lead to the start of his career at the park years later. During his time at Disney, Hettema worked as a designer on the same types of projects that had mesmerized him as a child. As the years passed, one road led to another and he found himself at Universal, where a client proposed he help build a recreational city in the kingdom of Jordan. With no company of his own, Hettema gathered close colleagues, and boarded a flight to the Middle East, where he worked with the king of Jordan and his staff on a design. After his overseas success, Hettema’s phone rang with new projects and THG was born. The company has since built projects in areas like LA, Singapore, New York, Moscow and Seoul using the designing of dimensional experiences to create stories around the world. “We want to find out what is unique and special about each particular project that we’re doing, what’s the context that it exists in, and how can we make that relevant to the people who are going to come visit it,” Hettema said. One space, the observatory at the One World Trade Center in New York, stands as a powerful representation of how a structure can become much more than just an architectural marvel and can take on a story of its own. “The task that the port authority gave us was to create an experience that wasn’t really about 9/11, but about the rebirth of that site and looking forward,” Hettema explained. “We had to do that knowing that nobody would ever walk into that building and not have what happened that day in the back of their mind, so we had to find a way to contextualize that and put it on a much larger scale so people really understood that the 9/11 event was only one piece of the context of the World Trade Center and that it’s now been rebuilt bigger, and hopefully better, than ever.” This reimagination of created spaces is at the core of THG’s work. No one project is ever the same as another, but there is one constant that spans across all spaces: captivation. “The secret sauce of what we do in creating experiences is in both the experiences themselves and the opportunity that they give people to interact with each other,” he said. Hettema’s desire for each project is to create a space that fosters emotional connections and fond memories that people can look back on long after they’ve left. It’s a creative process that begins on the drawing board, then continues onto the building site. “At the beginning of the process there are no bad ideas,” Hettema detailed. “We build on those ideas until we find just the perfect solution. That’s the heart and soul of creative ideation, to be able to generate a rich enough tapestry of ideas to select from and trust that the right ideas will emerge.” Once the path forward has been set, the group’s creativity must be directed toward the execution. This can be an equally strenuous exercise as THG is usually conducting work that has never been done before, testing the limits of modern architectural design. Its work as a worldwide firm has been made even more difficult by the onset of the global pandemic, forcing the group to design and actively work on their newly opened space in Macau by using cameras on the building site and electronic controls at home. Nevertheless, the group’s determination for excellence shined through and the project was completed. While business is booming, Hettema is looking ahead, where he sees the company stretching into realms rarely inhabited by experiential design before, such as the retail, dining, medical and sports spectator worlds. “Experience is something that’s now a part of all of our lives culturally and economically. Our market is expanding, and the only limit on it is how creative we can be.”

10 PASADENA WEEKLY | 11.25.21

PW-11.25.21.indd 10

11/22/21 3:09 PM


2021 VIRTUAL since 1967

54TH ANNUAL

Holiday LOOK IN

BOUTIQUE

Indulge in some online shopping for yourself and those on your Holiday Gift List! SHOP IN PERSON AT THE HOLIDAY BOUTIQUE DECEMBER 4 & 5, 9:30 AM – 5:00 PM AT THE SCOTTISH RITE CATHEDRAL 150 N. MADISON AVE., PASADENA THEREAFTER SHOP ONLINE AT THE VIRTUAL BOUTIQUE THROUGH JANUARY 7, 2022 AT PASADENAHOLIDAYLOOKIN.ORG

EMAIL MATTERS WHAT ARE COMMON HOLIDAY EMAIL SCAMS AND HOW DO I AVOID THEM? Unfortunately, the holiday season is when scammers flourish, especially through email. Unlike the easily detectable Nigerian prince scams of old, today’s scams are more clever with realistic looking spoof emails of popular retailers, banks, and even Netflix aiming to steal your identity and money. To help you stay on top of possible scams, here are tips from the Edison team on how to spot them and what to do. 1. When in doubt, scope it out Scammers will often impersonate legitimate businesses telling you that your account will be locked soon or that there’s been a charge on your account that you didn’t make. Their goal: to lure you in or make you react emotionally — clicking on the links within the email without thinking, leading you to enter your login information for false websites pretending to be Amazon or the like to steal your information. Avoid getting tricked into this common con by always double checking the email sender. The email address will likely show that the sender is not the company it claims to be. 2. If it’s too good to be true, it probably is If you receive an email advertising unreasonably cheap technology, jewelry, or popular gifts, it’s likely a scam. If you click on the link within these scam emails, one of three things may happen: you may immediately download malware, you’ll input your credit card information that they can then use, or they will send you a counterfeit gift. So if you get an email advertising iPhone 13s for $150, simply press delete. 3. You probably shouldn’t trust that IRS email A recent scam that’s been making waves is a fake IRS email that claims you can receive a third Economic Impact Payment (EIP) if you provide some information or pay money upfront. It’s important to remember that the IRS and any other government agency will never ask you to pay money to receive financial help, and any accurate information about potential future EIP payments will be found on their website. The best policy is, if a government ask seems a bit strange, it’s likely a scam. 4. Software that keeps a lookout for you It’s exhausting to always be on the lookout for email scams. Luckily, Edison Mail offers Edison Mail+. A premium email subscription service, Edison Mail+ inspects the legitimacy of every email that enters your inbox and will warn you of suspicious messages before they enter your inbox so you can stay safe this holiday season. Have your own email questions? Send any you may have to marketing@edison.tech and they could be answered in our next column!!

11.25.21 | PASADENA WEEKLY 11

PW-11.25.21.indd 11

11/22/21 3:09 PM


Skating will be available on an 80-by-60-foot ice rink across the field.

Dodger Blue turns green and red for the holidays By Derek Moskal Pasadena Weekly Contributing Writer

By Pasadena Weekly Staff

A

rroyo Parkway Self Storage is encouraging the public to bring unwrapped new toys to its facility for the Marine Toys for Tots. The objective of the Marine Toys for Tots Foundation is to help children in need throughout the United States experience the joy of the holidays. Arroyo Parkway Self Storage is hoping to break its collection records. Donors can drop off toys by Thursday, Dec. 9, to 411 S. Arroyo Parkway, Pasadena. For more information, visit toysfortots.org

W

hile many fans would prefer to be at Dodger Stadium on warm summer nights watching the Boys in Blue on the field, the baseball team is putting a holiday spin on visits. Started by the Los Angeles Dodgers Foundation (LADF), the Dodgers Holiday Festival aims to keep the holidays Dodger Blue for fans and Angelenos with lights, food, festivities and ice skating in center field. “The event is aimed to provide our community with a festive and memorable holiday outing that is fun for the whole family,” said Caroline Morgan, the vice president of digital and analyzing strategy for the Dodgers. After seeing similar events like this at other stadiums and arenas across the country, the Dodgers decided to make it happen last year. However, due to COVID-19, the festival was switched to an immersive drive-thru with lights, holiday symbols such as Christmas trees and menorahs, as well as Dodger memorabilia to celebrate the team’s World Series Championship the previous October. This holiday season will be more innovative and active, as fans will be able to eat and drink beyond the outfield pavilions as well as skate on the 80-by-60-foot ice rink across the field. The food includes regular Dodger Stadium staples such as Dodger Dogs, as well holiday themed food and drinks. Santa Claus will set up his workshop where stars such as Kenley Jansen usually warm up before closing out Dodger victories — the bullpen. Guests can reserve one-hour time slots to take pictures with Santa. Along with Santa and the usual aesthetic beauty of the stadium, there will be huge backdrops of wrapped presents, a 40-foot Christmas tree, and the seemingly endless number of light patterns. The LADF also has goals to give back to the less fortunate in the community. An outfield gift shop will boast shirts, bobbleheads and autographed memorabilia. The team will also accept gently used baseball and softball gloves to give to Dodger RBI, which is its sportsbased youth development program. Of course, safety is a priority, so at the entrance guests either need to show proof of vaccination or a negative COVID-19 test taken 72 hours before the event. Masks are also highly encouraged but not required.

Dodgers Holiday Festival WHEN: Friday, Nov. 26, to Friday, Dec. 31; 5 to 10 p.m. weekdays, 3 to 10 p.m. weekends WHERE: Dodger Stadium, 1000 Vin Scully Avenue, Los Angeles COST: Tickets start at $16; parking starts at $12 INFO: dodgers.com/holidayfestival

Rendering courtesy of the Dodgers

Arroyo Parkway Self Storage helping Toys for Tots

12 PASADENA WEEKLY | 11.25.21

PW-11.25.21.indd 12

11/22/21 3:10 PM


TS T E A CK T I T AR ST

$

! 5 2

y a d i l Ho

g ht i l e l d Can DECEMBER 18 AT 4PM & 7PM | ALL SAINTS CHURCH

Pasadena’s most sought-after holiday concert returns! Conductor Jenny Wong and vocalist Allie Feder (Pitch Perfect 2) join an array of choruses and handbells to perform your favorite holiday melodies - Silent Night, Let It Snow, The Nutcracker, Hallelujah! and more, all performed by candlelight!

GET YOUR TICKETS TODAY! PASADENASYMPHONY-POPS.ORG 626.793.7172 11.25.21 | PASADENA WEEKLY 13

PW-11.25.21.indd 13

11/22/21 3:10 PM


• DINING •

The beloved cupcakes at Dots Cafe are made fresh every morning.

Dots finds happiness in cupcakes

N

By Luke Netzley Pasadena Weekly Deputy Editor

estled in the heart of Old Pasadena is a boutique cupcake shop that serves some of the tastiest cupcakes. Dots Cupcakes and Dots Cafe owner and founder, Hailey Kwon, has been spreading joy and the spirit of celebration throughout the Pasadena community since opening her first store in 2006. “We bake everything from scratch every single day, frost every single cupcake every single day, and never serve anything from the day before,” Kwon explained. “That’s been our philosophy, our motto and our mantra since day one, and even in the slowest times we’ve never sacrificed the quality of the cupcakes.” Dots’ story is not one of just award-winning cupcakes. It’s one of commitment and

Dots Cafe & Bakery 3819 E. Colorado Boulevard, Pasadena 626-314-3456 dotscafebakery.com Dots Cupcakes 21 N. Fair Oaks Boulevard, Pasadena 626-744-7719 dotscupcakes.com

Photos by Trevor Stamp

Owner and founder of Dots Cupcakes and Dots Cafe, Hailey Kwon

devotion to the community. “When customers come here, we learn so much about them and their families,” Kwon said. “We’ve shared birthdays, baby showers, anniversaries, and continue to celebrate life occasions on a daily basis.” Kwon serves dozens of mouth-watering baked specialties, including her famous red velvet cupcakes, at Dots Cupcakes on North Fair Oaks Avenue, while Dots Cafe on East Colorado Boulevard offers a more relaxed, communal atmosphere. “We thought it’d be a really good transition to have a place where people can come in and sit down to eat, drink and have breakfast,” Kwon said about the cafe, where customers can also enjoy high-quality, low-cost family dinners, an addition born from the onset of the COVID-19 pandemic. “The day the pandemic hit, we started family dinners knowing that families were not going to be able to come and sit inside and may not have as many resources at home.” When Dots Cafe began serving family dinners, it initially reached around 10 to 12 families a day. Eventually, around 100 families a night sought it out. The cafe also began giving out family gifts and take-home activities for children to help relieve the stress of working parents. “We were able to transition into that because we already had so many relationships with families,” Kwon explained. “We became this community cafe where we’re doing events in the parking lot, Easter egg hunts, pumpkin giveaways and carnivals. Yes, we’re a cafe and we serve food, but we’re really here to celebrate family.” What began as a boutique cupcake shop has become a successful, multilocation business, but the journey hasn’t been easy. After graduating from UC Irvine and gaining work experience with the Cancer Society, Kwon went to work for the Dodgers, where she honed her skills in event management and coordination. It was during this time when her father died. “It put a lot of things into perspective. I could’ve just stayed in corporate and I would have had a great job, but it wasn’t what I was passionate about,” Kwon said, describing how the passing of her father gave her a new outlook on her life. “If you knew you only had such a short period of time to live, would you still live that way?” Through the roller coaster of emotions that arose during that tragic time, Kwon found the motivation and drive to pursue her dream as a business owner. Hence, Dots Cupcakes was born. “I wanted to help people in my own way, and for me I could help people by serving them cupcakes,” Kwon said. With little to no money or baking experience, Kwon bravely stepped onto the path to owning her own business, and the rest was history. In the latest issue of Pasadena Weekly’s Best of Pasadena, Dots Cupcakes was voted Best Cupcake for the 12th year in a row, a testament to consistent quality. The trust between Dots and the Pasadena community extends beyond just delicious cupcakes, though, over to dinners, which have remained at the same price despite a dramatic increase in food costs over the last two years. “Our purpose isn’t about money; it’s about serving. Everyone has that mindset here, with customers in mind for every single thing that we do,” Kwon explained. This mindset has also been demonstrated by the work that Dots has done during the pandemic to help customers feel more comfortable, such as constructing windows for serving food outside. “The people keep us going,” Kwon said, further expressing her love for Pasadena. “This is my home, and having the cafe and cupcake shop open here has been a dream for me.” For more information, visit Dots Cupcakes and Dots Cafe or place an order online at dotscafebakery.com.

14 PASADENA WEEKLY | 11.25.21

PW-11.25.21.indd 14

11/22/21 3:10 PM


• SPORTS •

Jordan Genmark Heath opted out of his senior year and instead he pursued a master’s degree in education.

Jordan Genmark Heath: Swedish linebacker living the D1 dream By Joe McHugh Pasadena Weekly Contributing Writer

Photo submitted

J

ordan Genmark Heath has been all around the world chasing his dream of playing football. With hopes of being in the NFL someday, UCLA is giving Genmark Heath the opportunity to shine in the Pac-12. “When I moved over here, it gave me the opportunity to take my football career to the next level,” said Genmark Heath, who traveled from Sweden to Indiana and California. “My dream was essentially to play high school football, then shifting to college football, then now I have my sights set on the NFL Hailing from Stockholm, Genmark Heath moved to the United States when he was 14 years old, but his love for football started even before he made it to U.S. soil. Genmark Heath did not know much about football until his cousin asked him if he wanted to play. “My older cousin wanted to try out for the team that was close to him,” Genmark Heath said. “But he didn’t want to go alone, so he kind of forced me to go with him… and I fell in love with the sport from there.” Learning football in Sweden, Genmark Heath made do with what he had. He referred to tutorials on YouTube to help him perfect his skills. A true utility player, Genmark Heath played every position he could get his hands on, ranging from quarterback and receiver, to defensive line and safety, and eventually stuck to the defensive side of the ball. During high school, Genmark Heath only improved — to the point where he was eventually offered a scholarship to a division one program in Notre Dame. Genmark Heath was a member of the Fighting Irish for four years and appeared in 39 games and starting in one in his career in South Bend. There he faced elite talent in Notre Dame’s offensive line, including two of the NFL’s best linemen in Quenton Nelson and Mike McClinchey. From practicing with these players, Genmark Heath learned what it is like to play the top level of competition. “Any elite competitor wants to go against the best and that was on opportunity for me to

go against the best,” Genmark Heath said. “And even guys we have here, I always try to get my one on one’s with guys like Zach Charbonnet and Brittain Brown. Those are the type of guys where you can really test yourself.” Then, the COVID-19 pandemic hit, forcing Genmark Heath to opt out of his senior season. Instead, he pursued a master’s degree in education. After his four years at Notre Dame, it was time for a change. “I decided for me, going into my last year of eligibility, to look elsewhere,” Genmark Heath said. “I wanted to try to further my education and play ball at the top level.” With this decision came UCLA. Genmark Heath already had an established relationship with UCLA outside linebackers coach, Don Pellum, and found it to be a great fit. Genmark Heath was a safety throughout high school and wanted to stick with it. But that lasted a short time, as he moved to linebacker with the Fighting Irish, and continued it on into UCLA. At UCLA Genmark Heath has had a true breakout year. In 10 games in the 2021 season, Genmark Heath has the second-most tackles on the team, with 48, 1.5 sacks, and an interception. He has become a true playmaker for the UCLA defense and hopes to continue that role as the season closes. “This year, I really feel comfortable at the position,” Genmark Heath said. “I feel dominant. I feel like I can dominate the box and I feel comfortable. I know where I can find space.” As Senior Day is coming up for the Bruins, Genmark Heath as a lot to reflect on. Starting by playing football in a place where only about 600 other children were playing, moving to the United States, and becoming a star throughout high school, all the way to now becoming a star at one of the top collegiate football programs in the NCAA. “I’m just blessed to have great people in my life and just blessed to have people that I have crossed roads with. I’m just blessed to have the opportunity to play the game that I love,” Genmark Heath said. 11.25.21 | PASADENA WEEKLY 15

PW-11.25.21.indd 15

11/22/21 3:10 PM


• ARTS & CULTURE •

N

By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor

itzer Ebb programmer/drummer Bon Harris didn’t get into music for the fame or money. In 1982, Harris and school friends Douglas McCarthy and drummer David Gooday founded the industrial band in England to channel their emotions and energy. Those traits keep Nitzer Ebb relevant nearly 40 years later. “People have always connected with that,” Harris said. “I think a lot of the tracks were written with youthful energy on our part, with the requisite late-teens, early 20s angst. That’s the universal thing. (At concerts), you’re always going to get teenagers with a lot of angst.” Nitzer Ebb will bond with fans when it headlines the second day of Substance on Saturday, Nov. 27, at The Belasco. The band’s set will feature revamped versions of its singles, which include “Join in the Chant,” “Family Man,” “Getting Closer” and Get Clean.” “We reworked a lot of the songs so there’s a bit more of a modern take on them,” Harris said. “We emphasize the danceable aspects of the show. Everybody’s ready for that after being shut away in their houses.” The pandemic doesn’t necessarily want to align with those beliefs, though. Nitzer Ebb postponed a Vancouver show after the city, McCarthy said, required general admission shows to be seated. “No one was allowed to dance,” the DTLA resident said. “That doesn’t really work with our shows. The promoter agreed with us that we postpone the show. “However, we’re very openly pro being vaccinated, and if the restriction is you need to

Substance WHEN: Friday, Nov. 26, to Sunday, Nov. 28 WHERE: The Belasco, 1050 S. Hill Street, Los Angeles COST: Tickets start at $65 INFO: substancela.com, livenation.com Lineup Nov. 26: Chelsea Wolfe, Earth, Emma Ruth Rundle, Ceremony, King Woman, Plague Vendor, Kid Congo & The Pink Monkey Birds, Pixel Grip, Bustié, Avalon Lurks, Aurat, Continues, NIIS, Closed Tear, Dearly Departure, Crook, The Bank of America Nov. 27: Nitzer Ebb, Eyedress, Squid, Twin Tribes, Provoker, VR SEX, Nuovo Testamento, Second Skin, Fearing, Some Ember, Houses of Heaven, N8NOFACE, Gel Set, Shanghai Beach, Fawns of Love, Future Blondes, Ravens Moreland Nov. 28: Health, John Maus, Choir Boy, Geneva Jacuzzi, Pictureplane, Riki, Lydia Lunch Retrovirus, Plack Blague, Patriarchy, Debby Friday, Milliken Chamber, D.I.N., Spike Hellis, Lower Tar, 0/X, Omen Awry, Future of Horror

16 PASADENA WEEKLY | 11.25.21

PW-11.25.21.indd 16

11/22/21 3:10 PM

Photo Submitted

Nitzer Ebb wants fans to join in the chant

Photo by Juan Mendez / Silent Servant

Nitzer Ebb —Douglas McCarthy, left, and Bon Harris — headlines the second day of Substance at The Belasco.

show your vaccination card to get in, so be it.” For the musical facelifts, McCarthy and Harris kept at a distance, allowing band members vocalist/drummer Gooday and writer/arranger Simon Granger do the heavy lifting. “Some of the impetus to get them involved was to hand them the song and say, ‘Do what you do foundationally with your Stark stuff and we’ll take it from there,’” Harris said about Gooday and Granger’s band. “They laid the foundation, and Doug and I came in and tweaked it. We met in the middle and took a bit more of a dance, underground approach to it. In the end, it was quite easy. We divided the labor, and it kept it fresh.” Harris and McCarthy said they thoroughly enjoyed the process, especially because they did it in their hometown of Chelmsford, Essex, England. “It was nice coming full circle,” Harris said. “We were back in rehearsal rooms in the town where we founded Nitzer Ebb years and years ago. It was really fun, actually.” McCarthy added it was interesting “and a relief ” to have other musicians handle the project initially. The music is still evolving, and, in terms of technology, Nitzer Ebb uses modular gear on stage and pedals. “All of that is having a smaller and smaller footprint on stage,” McCarthy said. “It’s interesting to have that approach. All of us are pretty much keeping abreast of what is available to use not only live but in the studio. It’s a forever-expanding process.” During the quarantine, McCarthy and Harris started the side project D-R-A-G in a “very relaxed manner,” McCarthy said. “We worked by sharing files, Bon and I, with each of us writing,” McCarthy said. Once the two were vaccinated and felt comfortable working together, McCarthy headed to Harris’ Eagle Rock home. There, they wrote a D-R-A-G album. Besides writing music, Harris showcased music — and his yard — during his “Songs: From the Lemon Tree” livestreams. “I did them to keep myself busy and to throw some entertainment out there,” Harris said. “A lot of people were shut away in less-than-ideal circumstances. “This was about as close to a live concert as they (fans) could get during the pandemic. It’s an odd thing for a musician — or any type of artist — to be on lockdown. But the lockdown wasn’t that much different than our everyday life. A lot of the time, we’re just in the studio getting ideas going.” McCarthy found returning to the road a bit daunting. “The reason that we’ve had — over the course of our career, which is 40 years now — gaps, sometimes quite lengthy gaps of eight to 10 years where we were not even necessarily talking to each other, let alone making art, is because the passion for doing what we do is exhausting. “We know, though, that it is the only way we can make the music that we do make. Coming back to the road after these 19 months of not being able to do anything has been slightly stressful. It took a toll on me emotionally. It was difficult going back to something that seemed so straightforward and easy before. But the passion we have still shines through.”


Ztilo finds his sweet spot with ‘No Hard Feelings’ By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor

E

R&B/Latin artist Ztilo released his debut EP ‘No Hard Feelings’ earlier this month. “I was throwing concerts before I went to concerts,” he said. “I would say my first big, big show was Eminem and Rihanna in 2014. “I wasn’t going out to shows as a fan. The first local festival I performed was back in 2007. The only thing on my mind was working on music.” Now that music crisscrosses genres. He purposely doesn’t stick with one sound. “However, I don’t venture too far from R&B and pop,” he said. “I’m reaching audiences who are drawn to different types of music and bringing it.”

Photo Submitted

merging R&B/Latin artist Ztilo has “no hard feelings” about the COVID-19 pandemic. The quarantine gave artists like him an opportunity to disconnect from the outside world and reflect on what’s right. “It allowed us to focus more on the studio and not focus on outside distractions,” the Bay Area artist said. The fruits of his labor were released throughout 2021 via platforms like TikTok and Instagram. The first-generation Latin American also sent to streaming services his debut EP, “No Hard Feelings” earlier this month. It features singles like “Peligrosa” and “I Got You,” the latter of which was featured on grammy.com for its artist performance series, “Positive Vibes Only.” Ztilo, who affectionately refers to his current musical offerings as “boy-band trap,” was once a rapper dubbed Cristiles during the 2010s. However, toward the later years of the decade, he went on hiatus after his son was diagnosed with high-functioning autism. This break gave him the time he needed to focus on family first, and ultimately drove him to pivot his career into new territory. He returned to the music scene as Ztilo in late 2019. In addition to changing genres, the new music has seen him tap more into his Latino roots, with songs like “Manera” and “Peligrosa.” Ztilo is genuine and honest about the motivation behind his music. “Women,” he said with a laugh. “As far as the project, it’s just a collection of experiences dealing with women and relationships and putting it together in a way that’s sincere and relatable.” Ztilo has wanted to be in music for as long as he can remember. When he was 8, he started lip syncing to music videos, something that came naturally to him. “I would lip sync to whatever was on TRL at the time,” he said about the MTV show. He didn’t frequent concerts, however. His first show was his own.

11.25.21 | PASADENA WEEKLY 17

PW-11.25.21.indd 17

11/22/21 3:10 PM


STORAGE PASADENA, 234 N. ALLEN AVE PASADENA CA 91106, County Of Los Angeles, State Of California, Above Address Will Sell, To Satisfy Lien Of The Owner, At Public Sale. Auction to Be Conducted Through Online Auction Services of WWW.LOCKERFOX.COM, with bids opening on Thursday, December 2nd, 2021 @ 12:00 pm ending on Thursday, December 9th, 2021 at 12:00 p.m.

(are) doing business as: ALL STAR SERVICES. 8902 Bachry Pl. Sunland, CA 91040. COUNTY: Los Angeles. REGISTERED OWNER(S) Robert Messersmith, Maria FICTITIOUS BUSINESS Messersmith, 8902 Bachry NAME STATEMENT FILE Pl. Sunland, CA 91040. State NO. 2021240308 of Incorporation or LLC: CaliThe following person(s) is fornia. THIS BUSINESS IS (are) doing business as: ADCONDUCTED BY a Married VANCED RESTORATION & Couple. The date registrant CONSTRUCTION. 1530 commenced to transact busiPoinsettia Pl., #345 Los ness under the fictitious busiAngeles, CA 90046. ness name or names listed COUNTY: Los Angeles. REabove on: 10/2021. I declare The Personal Goods Stored GISTERED OWNER(S) TS that all information in this FICTITIOUS BUSINESS NAME Therein by the Following May Home Development, 1530 statement is true and correct. STATEMENT FILE NO. Include, but are not limited to: Poinsettia Pl., #345 Los (A registrant who declares as 2021246883 MISC. HOUSEHOLD Angeles, CA 90046. State of true any material matter purThe following person(s) is (are) GOODS, PERSONAL Incorporation or LLC: Califorsuant to Section 17913 of the doing business as: BURGER KING NO. 16563. 9909 Topanga ITEMS, FURNITURE, nia. THIS BUSINESS IS Business and Professions Blvd., Unit 188 Chatsworth, CA OFFICE HOURS: Monday-Friday,CLOTHING 9am-5pm AND/OR BUSI- CONDUCTED BY a CorporaFICTITIOUS BUSINESS Code that the registrant know 91311. COUNTY: Los Angeles. NESS ITEMS ETC… NAME STATEMENT FILE tion. The date registrant comto be false is guilty of a misADDRESS: PO Box 1349 REGISTERED OWNER(S) AV NO. 2021236716 menced to transact business demeanor punishable by a Management L Inc., 9909 Topasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | 10th Deadline: Monday 11am for Thursday South Pasadena, CA 91031 List Customer names below: The following person(s) is under the fictitious business fine not to exceed one thoupanga Blvd., Unit 188 Chatsworth, (are) doing business as: name or names listed above sand dollars ($1,000)). RECA 91311. State of Incorporation or LLC: California. THIS BUSIBecerra, Roy CALL ME PRETTY. 8834 FICTITIOUS BUSINESS on: 10/2021. I declare that all GISTRANT/CORP/LLC NESS IS CONDUCTED BY a CorGarcia, Danise R e s e d a B l v d . , U n i t 2 31 NAME STATEMENT FILE information in this statement NAME: Robert Messersmith. poration. The date registrant comLien Sales Myles, Nicole Northridge, CA 91324. NO. 2021229343 is true and correct. (A regisTITLE: Owner. This statemenced to transact business unParadise, Lee COUNTY: Los Angeles. REThe following person(s) is trant who declares as true ment was filed with the LA der the fictitious business name or GISTERED OWNER(S) (are) doing business as: any material matter pursuant County Clerk on: October 22, names listed above on: N/A. I deNOTICE OF SALE OF The following customers Sarah Sutakajana, SyuzALKALINE COFFEE SHOP. to Section 17913 of the Busi2021. NOTICE – in accordclare that all information in this ABANDONED PROPERTY statement is true and correct. (A could be in the December anna Rashoyan, Sebo Bag22220 James Alan Circle #6 ness and Professions Code ance with subdivision (a) of registrant who declares as true 2021 Auction as of this Nohoomian, 8834 Reseda Blvd., Chatsworth, CA 91311. that the registrant know to be Section 17920, a Fictitious Notice Is Hereby Given That any material matter pursuant to tice of Sale 231 Northridge, CA Unit COUNTY: Los Angeles. REfalse is guilty of a misdeName statement generally Pursuant To Sections 21700Section 17913 of the Business 91324. State of IncorporaGISTERED OWNER(S) meanor punishable by a fine expires at the end of five and Professions Code that the re21716 Of The Business And Purchases Must Be Made in tion or LLC: California. THIS Steven Ariel Guzman, 22220 not to exceed one thousand years from the date on which gistrant know to be false is guilty Professions Code, Section Cash and Paid at the time of James Alan Circle #6 Chatsdollars ($1,000)). REGISBUSINESS IS CONDUCit was filed in the office of the of a misdemeanor punishable by a 2328 Of The UCC, Section fine not to exceed one thousand Sale. All Goods are Sold as worth, CA 91311. State of InTRANT/CORP/LLC NAME: TED BY a General Partnercounty clerk, except, as 535 Of The Penal Code And d o l l a r s ( $ 1 , 0 0 0 ) ) . is and must be Removed corporation or LLC: CaliforTal Shitrit. TITLE: President, ship The date registrant comprovided in subdivision (b) of Provisions Of The Civil Code, NAME: REGISTRANT/CORP/LLC within 72 Hours of the time of nia. THIS BUSINESS IS C o r p o r L L C N a m e : TS menced to transact business Section 17920, where it exPSA SELF STORAGE 600 Jay Shin. TITLE: President, Corp Purchase. Allen Ave Self CONDUCTED BY an IndiHome Development. This under the fictitious business pires 40 days after any or LLC Name: AV Management SOUTH GARFIELD AVE. Storage-Pasadena Reserves statement was filed with the name or names listed above vidual. The date registrant change in the facts set forth 10th L Inc.. This statement was ALHAMBRA 91801 County the Right to Retract Bids. LA County Clerk on: Novemon: 10/2021. I declare that all commenced to transact busiin the statement pursuant to filed with the LA County Clerk on: Of Los Angeles, State Of November 09, 2021. NOTICE – in is Subject to AdjournSale ber 02, 2021. NOTICE – in information in this statement ness under the fictitious busiSection 17913 other than a California Will Sell By Comaccordance with subdivision (a) of ment. accordance with subdivision is true and correct. (A regisness name or names listed change in the residence adpetitive Bidding The Follow17920, a Fictitious Name Section (a) of Section 17920, a Fictitrant who declares as true above on: 10/2021. I declare dress of a registered owner. ing Units at the two sites lisstatement generally expires at the PUBLISHED: Pasadena tious Name statement generany material matter pursuant that all information in this a new Fictitious Business end of five years from the date on ted below: Auction to Be Weekly 11/25/21, 12/02/21 ally expires at the end of five to Section 17913 of the Busistatement is true and correct. Name statement must be which it was filed in the office of Conducted through Online years from the date on which ness and Professions Code (A registrant who declares as filed before the expiration. the county clerk, except, as Auction Services of provided in subdivision (b) of Secit was filed in the office of the that the registrant know to be true any material matter purThe filing of this statement WWW.LOCKERFOX.COM, tion 17920, where it expires 40 clerk, except, as false is guilty of a misdesuant to Section 17913 of the does not of itself authorize with bids opening on or after Fic. Business Name county days after any change in the facts provided in subdivision (b) of meanor punishable by a fine Business and Professions the use in this state of a ficti12:00 pm on, November set forth in the statement pursuSection 17920, where it exnot to exceed one thousand Code that the registrant know tious business name in violaant to Section 17913 other than a 25th, 2021 and closing on or FICTITIOUS BUSINESS NAME pires 40 days after any dollars ($1,000)). REGISto be false is guilty of a mistion of the rights of another change in the residence address after 12:00pm, December STATEMENT FILE NO. change in the facts set forth TRANT/CORP/LLC NAME: demeanor punishable by a under federal, state, or comof a registered owner. a new Ficti2nd, 2020 2021248430 tious Business Name statement in the statement pursuant to Sebo Baghoomian TITLE: fine not to exceed one thoumon law (see Section 14411 The following person(s) is (are) must be filed before the expiration. Section 17913 other than a General Partner This statesand dollars ($1,000)). REet seq., Business and Profesdoing business as: 3RMA4DDD The Personal Goods Stored The filing of this statement does change in the residence adment was filed with the LA GISTRANT/CORP/LLC sions code). Publish: PasTV. 610 S. Coronado St., Apt. 304 Therein by the Following May not of itself authorize the use in Los Angeles, CA 90057. dress of a registered owner. County Clerk on: October 29, NAME: Steven Ariel Guzadena Weekly. Dates: this state of a fictitious business Include, but are not limited to: COUNTY: Los Angeles. REa new Fictitious Business 2021. NOTICE – in accordman. TITLE: Owner. This 11/04/21, 11/11/21, 11/18/21, name in violation of the rights of MISC. HOUSEHOLD GISTERED OWNER(S) Edgar Name statement must be ance with subdivision (a) of statement was filed with the 11/25/21 another under federal, state, or GOODS, PERSONAL Roberto Marroquin Aguilar, 610 S. common law (see Section 14411 filed before the expiration. Section 17920, a Fictitious LA County Clerk on: October ITEMS, FURNITURE, Coronado St., Apt. 304 Los FICTITIOUS BUSINESS NAME et seq., Business and Professions Name statement generally 20, 2021. NOTICE – in acThe filing of this statement Angeles, CA 90057. State of InCLOTHING AND/OR BUSIS T A T E M E N T F I L E N O . code). Publish: Pasadena Weekly. expires at the end of five cordance with subdivision (a) does not of itself authorize corporation or LLC: California. NESS ITEMS/FIXTURES. 2021238926 Dates: 11/18/21, 11/25/21, THIS BUSINESS IS CONDUCyears from the date on which of Section 17920, a Fictitious the use in this state of a fictiThe following person(s) is (are) 12/02/21, 12/09/21 TED BY an Individual. The date it was filed in the office of the Name statement generally tious business name in violadoing business as: AMERICAN PSA ALHAMBRA, 600 registrant commenced to transact county clerk, except, as expires at the end of five tion of the rights of another FICTITIOUS BUSINESS NAME PRESSURE CLEANING. 5535 SOUTH GARFIELD AVE. business under the fictitious busiSTATEMENT FILE NO. Canoga Ave., Unit #304 Woodin subdivision (b) of provided years from the date on which under federal, state, or comALHAMBRA, CA 91801 ness name or names listed above 0 2 1 2 3 8 2 6 8 2 land Hills, CA 91367. COUNTY: Section 17920, where it exit was filed in the office of the mon law (see Section 14411 on: 07/2021. I declare that all inThe following person(s) is (are) L o s A n g e l e s . R E G I S T E R E D pires 40 days after any county clerk, except, as et seq., Business and Profesformation in this statement is true Hossein Aghaei doing business as: C&C OWNER(S) Yizhak Sharon, 21201 and correct. (A registrant who dechange in the facts set forth provided in subdivision (b) of sions code). Publish: PasMARBLE, GRANITE AND TILE. Kittridge St. Woodland Hills, CA clares as true any material matter the statement pursuant to in Section 17920, where it exa d e n a W e e k l y . D a t e s : 1012 W. Beverly Blvd., Unit 869 91303, Cristian Josue Revolorio Ubpathum Wongchana pursuant to Section 17913 of the Section 17913 other than a pires 40 days after any 11/11/21, 11/18/21 11/25/21, Montebello, CA 90640. COUNTY: Recinos, 5535 Canoga Ave., Unit Business and Professions Code Los Angeles. REGISTERED #304 Woodland Hills, CA 91367. change in the residence adchange in the facts set forth 12/02/21 Purchases Must Be Made in that the registrant know to be false OWNER(S) Castles & Cottages THIS BUSINESS IS CONDUCdress of a registered owner. in the statement pursuant to is guilty of a misdemeanor punishCash and Paid at the time of Construction and Remodeling Inc., TED BY a General Partnership. FICTITIOUS BUSINESS NAME a new Fictitious Business Section 17913 other than a able by a fine not to exceed one Sale. All Goods are Sold as 1012 W. Beverly Blvd., Unit 869 The date registrant commenced to STATEMENT FILE NO. thousand dollars ($1,000)). REName statement must be change in the residence adMontebello, CA 90640. State of Intransact business under the ficti2021245511 is and must be Removed GISTRANT/CORP/LLC NAME: filed before the expiration. dress of a registered owner. corporation or LLC: California. tious business name or names lisThe following person(s) is (are) within 24 Hours of the time of Edgar Roberto Marroquin Aguilar. a new Fictitious Business The filing of this statement THIS BUSINESS IS CONDUCted above on: 10/2021. I declare doing business as: AL-X LIMO. Purchase. PSA Self StorageTITLE: Owner. This statement BY a Corporation. The date TED that all information in this state1120 Thompson Ave. #9 GlendName statement must be does not of itself authorize Rosemead Reserves the was filed with the LA County Clerk registrant commenced to transact ment is true and correct. (A regisale, CA 91201. COUNTY: Los filed before the expiration. the use in this state of a fiction: November 12, 2021. NOTICE Right to Retract Bids. Sale is business under the fictitious busitrant who declares as true any Angeles. REGISTERED The filing of this statement business name in violatious – in accordance with subdivision Subject to Adjournment. ness name or names listed above material matter pursuant to SecOWNER(S) Gevorg Arakelyan, (a) of Section 17920, a Fictitious does not of itself authorize tion of the rights of another on: 10/2021. I declare that all intion 17913 of the Business and 1120 Thompson Ave. #9 GlendName statement generally exunder federal, state, or comthe use in this state of a fictiformation in this statement is true Professions Code that the regisale, CA 91201. State of IncorporaPUBLISHED: Pasadena pires at the end of five years from mon law (see Section 14411 tious business name in violaand correct. (A registrant who detrant know to be false is guilty of a tion or LLC: California. THIS Weekly 11/18/21, 11/25/21 the date on which it was filed in clares as true any material matter misdemeanor punishable by a fine BUSINESS IS CONDUCTED BY et seq., Business and Profestion of the rights of another the office of the county clerk, expursuant to Section 17913 of the not to exceed one thousand dolan Individual. The date registrant sions code). Publish: Pasunder federal, state, or comNOTICE OF SALE OF cept, as provided in subdivision Business and Professions Code l a r s ( $ 1 , 0 0 0 ) ) . commenced to transact business adena Weekly. Dates: mon law (see Section 14411 (b) of Section 17920, where it exABANDONED PROPERTY that the registrant know to be false REGISTRANT/CORP/LLC NAME: under the fictitious business name pires 40 days after any change in 11/11/21, 11/18/21, 11/25/21, et seq., Business and Profesis guilty of a misdemeanor punishYizhak Sharon. TITLE: General or names listed above on: the facts set forth in the statement 12/02/21 sions code). Publish: PasNotice Is Hereby Given That able by a fine not to exceed one Partner. This statement was filed 01/2012. I declare that all informapursuant to Section 17913 other a d e n a W e e k l y . D a t e s : dollars ($1,000)). REthousand with the LA County Clerk on: tion in this statement is true and Pursuant To Sections 21700than a change in the residence FICTITIOUS BUSINESS NAME GISTRANT/CORP/LLC NAME: November 01, 2021. NOTICE – in correct. (A registrant who de11/04/21, 11/11/21, 11/18/21, 21716 Of The Business And address of a registered owner. a STATEMENT FILE NO. Hugo Castillo. TITLE: President, accordance with subdivision (a) of clares as true any material matter 11/25/21 Professions Code, Section new Fictitious Business Name 2021245509 Corp or LLC Name: Castles & Section 17920, a Fictitious Name pursuant to Section 17913 of the statement must be filed before the 2328 Of The UCC, Section The following person(s) is (are) Cottages Construction and Restatement generally expires at the Business and Professions Code FICTITIOUS BUSINESS expiration. The filing of this statedoing business as: CHEESE535 Of The Penal Code And modeling Inc. This statement was end of five years from the date on that the registrant know to be false NAME STATEMENT FILE ment does not of itself authorize BOAT & COFFEEHOUSE. 3350 Provisions Of The Civil Code, filed with the LA County Clerk on: which it was filed in the office of is guilty of a misdemeanor punishthe use in this state of a fictitious NO. 2021231632 Keystone Ave., #4 Los Angeles, November 01, 2021. NOTICE – in the county clerk, except, as able by a fine not to exceed one ALLEN AVENUE SELF business name in violation of the C A 90034. COUNTY: Los The following person(s) is accordance with subdivision (a) of provided in subdivision (b) of Secthousand dollars ($1,000)). RESTORAGE PASADENA, 234 rights of another under federal, Angeles. REGISTERED 17920, a Fictitious Name Section tion 17920, where it expires 40 (are) doing business as: ALL NAME: GISTRANT/CORP/LLC N. ALLEN AVE PASADENA state, or common law (see SecOWNER(S) Eka Ninua, Rebecca statement generally expires at the days after any change in the facts Gevorg Arakelyan. TITLE: Owner. STAR SERVICES. 8902 Bation 14411 et seq., Business and CA 91106, County Of Los Sanchez, 3350 Keystone Ave., #4 end of five years from the date on set forth in the statement pursuThis statement was filed with the chry Pl. Sunland, CA 91040. Professions code). Publish: PasLos Angeles, CA 90034. THIS Angeles, State Of California, which it was filed in the office of ant to Section 17913 other than a LA County Clerk on: November COUNTY: Los Angeles. REadena Weekly. Dates: 11/18/21, BUSINESS IS CONDUCTED BY Above Address Will Sell, To the county clerk, except, as change in the residence address 08, 2021. NOTICE – in accord11/25/21, 12/02/21, 12/09/21 G I S T E R E D O W N E R ( S ) a General Partnership. The date provided in subdivision (b) of Secof a registered owner. a new Fictiance with subdivision (a) of SecSatisfy Lien Of The Owner, registrant commenced to transact Robert Messersmith, Maria tion 17920, where it expires 40 tious Business Name statement tion 17920, a Fictitious Name At Public Sale. Auction to Be FICTITIOUS BUSINESS business under the fictitious busidays after any change in the facts must be filed before the expiration. Messersmith, 8902 Bachry generally expires at the statement Conducted Through Online ness name or names listed above NAME STATEMENT FILE set forth in the statement pursuThe filing of this statement does end of five years from the date on Pl. Sunland, CA 91040. State Auction Services of on: 10/2021. I declare that all inNO. 2021240308 ant to Section 17913 other than a not of itself authorize the use in which it was filed in the office of of Incorporation or LLC: Califormation in this statement is true WWW.LOCKERFOX.COM, change in the residence address this state of a fictitious business the county clerk, except, as The following person(s) is fornia. THIS BUSINESS IS and correct. (A registrant who dewith bids opening on of a registered owner. a new Fictiname in violation of the rights of provided in subdivision (b) of Sec(are) doing business as: ADCONDUCTED BY a Married clares as true any material matter tious Business Name statement another under federal, state, or tion 17920, where it expires 40 Thursday, December 2nd, VANCED RESTORATION & pursuant to Section 17913 of the Couple. The date registrant must be filed before the expiration. common law (see Section 14411 days after any change in the facts 2021 @ 12:00 pm ending on CONSTRUCTION. 1530 Business and Professions Code The filing of this statement does et seq., Business and Professions commenced to transact busiset forth in the statement pursuThursday, December 9th, that the registrant know to be false Poinsettia Pl., #345 Los not of itself authorize the use in code). Publish: Pasadena Weekly. ant to Section 17913 other than a ness under the fictitious busi2021 at 12:00 p.m. is guilty of a misdemeanor punishAngeles, CA 90046. this state of a fictitious business Dates: 11/18/21, 11/25/21, change in the residence address ness name or names listed able by a fine not to exceed one name in violation of the rights of 12/02/21, 12/09/21 of a registered owner. a new FictiCOUNTY: Los Angeles. REabove on: 10/2021. I declare thousand dollars ($1,000)). REThe Personal Goods Stored another under federal, state, or tious Business Name statement GISTERED OWNER(S) TS that all information in this GISTRANT/CORP/LLC NAME: FICTITIOUS BUSINESS NAME common law (see Section 14411 must be filed before the expiration. Therein by the Following May Home Development, 1530 Eka Ninua. TITLE: General Partstatement is true and correct. STATEMENT FILE NO. et seq., Business and Professions The filing of this statement does Include, but are not limited to: Poinsettia Pl., #345 Los ner. This statement was filed with 2021246883 code). Publish: Pasadena Weekly. (A registrant who declares as not of itself authorize the use in MISC. HOUSEHOLD the LA County Clerk on: NovemAngeles, CA 90046. State of The following person(s) is (are) Dates: 11/18/21, 11/25/21, this state of a fictitious business true any material matter purGOODS, PERSONAL ber 08, 2021. NOTICE – in acbusiness as: BURGER doing Incorporation or LLC: Califor12/02/21, 12/09/21 name in violation of the rights of suant to Section 17913 of the cordance with subdivision (a) of ITEMS, FURNITURE, KING NO. 16563. 9909 Topanga another under federal, state, or nia. THIS BUSINESS IS Business and Professions Section 17920, a Fictitious Name Blvd., Unit 188 Chatsworth, CA CLOTHING AND/OR BUSIcommon law (see Section 14411 FICTITIOUS BUSINESS CONDUCTED BY a CorporaCode that the registrant know statement generally expires at the 91311. COUNTY: Los Angeles. et seq., Business and Professions NESS ITEMS ETC… NAME STATEMENT FILE tion. The date registrant comend of five years from the date on to be false is guilty of a misREGISTERED OWNER(S) AV code). Publish: Pasadena Weekly. NO. 2021236716 menced to transact business which it was filed in the office of Management 10th L Inc., 9909 Todemeanor punishable by a Dates: 11/18/21, 11/25/21, List Customer names below: The following person(s) is the county clerk, except, as under the fictitious business panga Blvd., Unit 188 Chatsworth, 12/02/21, 12/09/21 fine not to exceed one thouprovided in subdivision (b) of Sec(are) doing business as: CA 91311. State of Incorporation name or names listed above sand dollars ($1,000)). REtion 17920, where it expires 40 Becerra, Roy or LLC: California. THIS BUSICALL ME PRETTY. 8834 on: 10/2021. I declare that all GISTRANT/CORP/LLC days after any change in the facts NESS IS CONDUCTED BY a CorGarcia, Danise Reseda Blvd., Unit 231 information in this statement NAME: Robert Messersmith. set forth in the statement pursuporation. The date registrant comMyles, Nicole N o r t h r i d g e , C A 9 1 3 2 4 . is true and correct. (A regisant to Section 17913 other than a TITLE: Owner. This statemenced to transact business unLee WEEKLY | 11.25.21 COUNTY: Los Angeles. REtrant who declares as true change in the residence address 18Paradise, PASADENA der the fictitious business name or ment was filed with the LA GISTERED OWNER(S) of a registered owner. a new Fictiany material matter pursuant names listed above on: N/A. I deCounty Clerk on: October 22, The following customers tious Business Name statement Sarah Sutakajana, Syuzclare that all information in this to Section 17913 of the Busi2021. NOTICE – in accordmust be filed before the expiration. could be in the December statement is true and correct. (A anna Rashoyan, Sebo Bagness and Professions Code ance with subdivision (a) of The filing of this statement does registrant who declares as true 2021 Auction as of this Nohoomian, 8834 Reseda Blvd., that the registrant know to be Section 17920, a Fictitious not of itself authorize the use in any material matter pursuant to tice of Sale Unit 231 Northridge, CA false is guilty of a misdethis state of a fictitious business Name statement generally Section 17913 of the Business 91324. State of Incorporameanor punishable by a fine name in violation of the rights of and Professions Code that the reexpires at the end of five Purchases Must Be Made in tion or LLC: California. THIS another under federal, state, or not to exceed one thousand gistrant know to be false is guilty years from the date on which Cash and Paid at the time of common law (see Section 14411 BUSINESS IS CONDUCof a misdemeanor punishable by a dollars ($1,000)). REGISit was filed in the office of the et seq., Business and Professions Sale.18All Goods are Sold as fine not to exceed one thousand TED BY a General PartnerPW-Class.indd 11/22/21 3:07 PM TRANT/CORP/LLC NAME: county clerk, except, as code). Publish: Pasadena Weekly. d o l l a r s ( $ 1 , 0 0 0 ) ) . is and must be Removed


pursuant to Section 17913 of the Business 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: Eka Ninua. TITLE: General Partner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

Fic. Business Name

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021238921 The following person(s) is (are) doing business as: CRUMBL COOKIE BURBANK. 531 E. N. Hollywood Way Burbank, CA 91505, 5206 N. Walnut Rd. Turlock, CA 95382. COUNTY: Los Angeles. REGISTERED OWNER(S) Infinity Atwater, LLC, 5206 N. Walnut Rd. Turlock, CA 95382. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Linda Yousef-Mikha. TITLE:Managing Member, Corp or LLC Name: Infinity Atwater, LLC. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021236707 Type of Filing: Original. The following person(s) is (are) doing business as: D'S HOT CHICKEN. 14006 Riverside Drive Unit FC5, 15115 Parthenia St., Apt. 124 North Hills, CA 91343. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202111210829. REGISTERED OWNER(S) H & A USA, LLC, 411 S. Catalina St. Los Angeles, CA 90020. 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: 10/2021. I declare that all information in this statement is true and correct. /s/ Jenifar Zaman Jonak. TITLE: Managing Member, Corp or LLC Name: H & A USA, LLC. This statement was filed with the LA County Clerk on: October 29, 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 fictiPW-Class.indd 19 tious business name in viola-

statement was filed with the LA County Clerk on: October 29, 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: 11/11/21, 11/18/21, 11/25/21, 12/2/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021246880 The following person(s) is (are) doing business as: DERMIX MEDICAL AETHETICS GROUP. 5170 Sepulveda Blvd., Ste. #270 Sherman Oaks, CA 91403, 3755 Beverly Blv. Apt. 303 Los Angeles, CA 90004. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C4605940. REGISTERED OWNER(S) Medela Medical Group, Inc., 3755 Beverly Blv. Apt. 303 Los Angeles, CA 90004. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Sachchida Sinha. TITLE: President, Corp or LLC Name: Medela Medical Group, Inc. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021233677 The following person(s) is (are) doing business as: DREAM PHYSIQUE. 15303 Ventura Blvd., Ste. 900 Sherman Oaks, CA 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Bryan Crosby, 306 W. 120th Street Los Angeles, CA 90061, Brittany Jones, 15303 Ventura Blvd. Sherman Oaks, CA 91403. 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: 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: Bryan Crosby TITLE: General Partner. This statement was filed with the LA County Clerk on: October 28, 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

(A registrant who declares as true any material matter pursuant to Section 17913 of the Business 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: Bryan Crosby TITLE: General Partner. This statement was filed with the LA County Clerk on: October 28, 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: 11/11/21, 11/18/21, 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021237243 The following person(s) is (are) doing business as: ECHO HANDYMAN SERVICES. 18645 Hatteras St., Unit 127 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Mishel Khandadash, 18645 Hatteras St., Unit 127 Tarzana, CA 91356. 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: 09/2021. 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: Mishel Khandadash TITLE: Owner. This statement was filed with the LA County Clerk on: October 29, 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: 11/11/21, 11/18/21, 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021238919 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) Julio Cesar Aliaga, 37856 Satinwood Ln. Palmdale, CA 93551. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Julio Cesar Aliaga. TITLE: Owner. This statement was filed with the

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021238919 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) Julio Cesar Aliaga, 37856 Satinwood Ln. Palmdale, CA 93551. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Julio Cesar Aliaga. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021247668 The following person(s) is (are) doing business as: EL TRANSPORT. 5838 Whitsett Ave 105 Valley Village, CA 91607. COUNTY: Los Angeles. REGISTERED OWNER(S) Eduard Kocharyan, 5838 Whitsett Ave 105 Valley Village, CA 91607. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Eduard Kocharyan. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021236079 Type of Filing: Original. The following person(s) is (are) doing business as: FARM2LAB, FARM 2 LAB. 14715 Arminta St., 1 Panorama City, CA 91402. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201803810316. REGISTERED OWNER(S) Echsen Industries LLC, 14715 Arminta St., 1 Panorama City, CA 91402. 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: 01/2019. I declare that all information in this statement is true and correct. /s/ Charles Eriksen. TITLE: Manager, Corp or LLC Name: Echsen Industries LLC. This statement was filed with the LA County Clerk on: October 28, 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

corporation 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: 01/2019. I declare that all information in this statement is true and correct. /s/ Charles Eriksen. TITLE: Manager, Corp or LLC Name: Echsen Industries LLC. This statement was filed with the LA County Clerk on: October 28, 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: 11/11/21, 11/18/21, 11/25/21, 12/2/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021232320 The following person(s) is (are) doing business as: FOREVER MEDIA PRO . 7909 Reseda Blvd., #12A Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Johan Alberto Canelo Diaz, 7909 Reseda Blvd., #12A 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: 03/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Johan Alberto Canelo Diaz . TITLE: Owner. This statement was filed with the LA County Clerk on: October 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021230954 The following person(s) is (are) doing business as: MA FAMILY BRAND. 617 S. Vanderwell Ave. West Covina, CA 91790. COUNTY: Los Angeles. REGISTERED OWNER(S) ACMA Empire, LLC, 617 S. Vanderwell Ave. West Covina, CA 91790. 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021230954 The following person(s) is (are) doing business as: MA FAMILY BRAND. 617 S. Vanderwell Ave. West Covina, CA 91790. COUNTY: Los Angeles. REGISTERED OWNER(S) ACMA Empire, LLC, 617 S. Vanderwell Ave. West Covina, CA 91790. 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: Anthony Ma. TITLE: Managing Member, Corp or LLC Name: ACMA Empire, LLC. This statement was filed with the LA County Clerk on: October 22,, 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21

subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 11/04/21, 11/11/21, 11/18/21, 11/25/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021232436 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) Kenneth John Delgadillo, 10347 Samoa Ave. Tujunga, CA 91042. 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: Kenneth John Delgadillo. TITLE: Owner. This statement was filed with the LA County Clerk on: October 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021231885 The following person(s) is (are) doing business as: SCHOLAR CERTIFIED. 148 N. Lang Ave. West Covina, CA 91790. COUNTY: Los Angeles. REGISTERED OWNER(S) Jason Conde, 148 N. Lang Ave. West Covina, CA 91790. 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: 10/2021. I declare that all information in this FICTITIOUS BUSINESS statement is true and correct. NAME STATEMENT FILE (A registrant who declares as NO. 2021236019 true any material matter purThe following person(s) is suant to Section 17913 of the (are) doing business as: Business and Professions MINDFUL & COMPANY, Code that the registrant know MINDFUL AND COMPANY, to be false is guilty of a misMINDFUL & CO. 335 E. demeanor punishable by a Lime Avenue Monrovia, CA fine not to exceed one thou91016. COUNTY: Los sand dollars ($1,000)). REAngeles. REGISTERED GISTRANT/CORP/LLC OWNER(S) Cristina E.A. NAME: Jason Conde. TITLE: Walvatne, 335 E. Lime AvenOwner. This statement was ue Monrovia, CA 91016.. filed with the LA County Clerk State of Incorporation or LLC: on: October 25, 2021. NOCalifornia. THIS BUSINESS TICE – in accordance with IS CONDUCTED BY an Indisubdivision (a) of Section vidual. The date registrant 17920, a Fictitious Name commenced to transact busistatement generally expires ness under the fictitious busiat the end of five years from ness name or names listed the date on which it was filed above on: N/A. I declare that in the office of the county all information in this stateclerk, except, as provided in ment is true and correct. (A subdivision (b) of Section registrant who declares as 17920, where it expires 40 true any material matter purdays after any change in the suant to Section 17913 of the facts set forth in the stateBusiness and Professions ment pursuant to Section Code that the registrant know 17913 other than a change in to be false is guilty of a misthe residence address of a demeanor punishable by a registered owner. a new Fictifine not to exceed one thoutious Business Name statesand dollars ($1,000)). REment must be filed before the GISTRANT/CORP/LLC expiration. The filing of this NAME: Cristina E.A. Walvatstatement does not of itself ne. TITLE: Owner. This stateauthorize the use in this state ment was filed with the LA of a fictitious business name County Clerk on: October 28, in violation of the rights of an| PASADENA WEEKLY 19 2021. NOTICE – in accordother under federal, state, or 11.25.21 ance with subdivision (a) of common law (see Section Section 17920, a Fictitious 14411 et seq., Business and Name statement generally Professions code). Publish: expires at the end of five Pasadena Weekly. Dates: years from the date on which 11/04/21, 11/11/21, 11/18/21, it was filed in the office of the 11/25/21 county clerk, except, as provided in subdivision (b) of 11/22/21 3:07 PM Section 17920, where it ex-


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 thouFic. Business Name sand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Cristina E.A. Walvatne. TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021232971 The following person(s) is (are) doing business as: JONES CUSTOM WOODWORKING. 40618 Peonza Lane Palmdale, CA 93551. COUNTY: Los Angeles. REGISTERED OWNER(S) Nathan Jones, 40618 Peonza Lane Palmdale, CA 93551. 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: Nathan Jones. TITLE: Owner. This statement was filed with the LA County Clerk on: October 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021235850 The following person(s) is (are) doing business as: KMI KITCHEN. 6012 N. Muscatel Ave. San Gabriel, CA 91775. COUNTY: Los Angeles. REGISTERED OWNER(S) Kristen Elayne Gray, 6012 N. Muscatel Ave. San Gabriel, CA 91775.. 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: Kristen Elayne Gray. TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021239293 The following person(s) is (are) doing business as: CHE AHN MEDIA, CHE AHN MINISTRIES. 2555 E. Colorado Blvd., Suite 400 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) Harvest Rock Church, 2555 E. Colorado Blvd., Suite 400 Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2021. 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: Gwen Gibson. TITLE: Treasurer, Corp or LLC Name: Harvest Rock Church. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021235850 The following person(s) is (are) doing business as: KMI KITCHEN. 6012 N. Muscatel Ave. San Gabriel, CA 91775. COUNTY: Los Angeles. REGISTERED OWNER(S) Kristen ElayneWEEKLY Gray, 6012 N. 20 PASADENA | 11.25.21 Muscatel Ave. San Gabriel, CA 91775.. 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: PW-Class.indd 20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021233116 The following person(s) is (are) doing business as: DURAND PICTURES. 2136 N. Beachwood Dr. 6 Los Angeles, CA 90068. COUNTY: Los Angeles. REGISTERED OWNER(S) Patrick D Waldrop, 2136 N. Beachwood Dr. 6 Los Angeles, CA 90068.. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Patrick D Waldrop. TITLE: Owner. This statement was filed with the LA County Clerk on: October 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021230047 The following person(s) is (are) doing business as: PAST TO PRESENT EMDR THERAPY. 2810 E. Del Mar Bl. Suite 9 Pasadena, CA 91107, 390 Malcolm Drive Pasadena, CA 91105. COUNTY: Los Angeles. REGISTERED OWNER(S) Janis Forgetta, 390 Malcolm Drive 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: 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: Janis Forgetta. TITLE: Owner. This statement was filed with the LA County Clerk on: October 21, 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 ficti-

NAME: Janis Forgetta. TITLE: Owner. This statement was filed with the LA County Clerk on: October 21, 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021231930 The following person(s) is (are) doing business as: HG MONTROSE TOWNHOME. 2836 Fairmount Avenue La Crescenta, CA 91214. COUNTY: Los Angeles. REGISTERED OWNER(S) Edward Gonzales, Jennifer Ho, 2836 Fairmount Avenue La Crescenta, CA 91214.. 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: 09/2021. 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: Edward Gonzales. TITLE: Husband. This statement was filed with the LA County Clerk on: October 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021235623 The following person(s) is (are) doing business as: GULUNG. 1308 N. Los Robles Ave., Apt. 4 Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Amanda Chitarra Utami Putri, 1308 N. Los Robles Ave., Apt. 4 Pasadena, CA 91104. 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: Amanda Chitarra Utami Putri. TITLE: Owner. This statement was filed with

tarra Utami Putri, 1308 N. Los Robles Ave., Apt. 4 Pasadena, CA 91104. 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: Amanda Chitarra Utami Putri. TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021221824 The following person(s) is (are) doing business as: LTL MEDIA. 5645 Farmdale Ave., #207 North Hollywood, CA 91601. COUNTY: Los Angeles. REGISTERED OWNER(S) Andre Javier Munoz, 5645 Farmdale Ave., #207 North Hollywood, CA 91601. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. 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: Andre Javier Munoz. TITLE: Owner. This statement was filed with the LA County Clerk on: October 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021230462 Type of Filing: Original. The following person(s) is (are) doing business as: PANGEA PRODUCTIONS. 312 West California Boulevard, Apt. A Pasadena, CA 91105-2935. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202121610468. REGISTERED OWNER(S) Pangea Productions, LLC, 312 West California Boulevard, Apt. A Pasadena, CA 91105-2935. 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/ Jon Nunes. TITLE: Manager, Corp or LLC Name: Pangea Productions, LLC. This statement was filed with the LA County Clerk on: October 21, 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: 11/11/21, 11/18/21, 11/25/21, 12/2/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021241151 The following person(s) is (are) doing business as: ROCKERA ENTERPRISES. 516 W. 98th Street Los Angeles, CA 90044. COUNTY: Los Angeles. REGISTERED OWNER(S) Maria Castellon, 516 W. 98th Street Los Angeles, CA 90044. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Maria Castellon. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021235831 The following person(s) is (are) doing business as: CHOPIN PIANO INTERNATIONAL. 1120 Montecito Drive Los Angeles, CA 90031. COUNTY: Los Angeles. REGISTERED OWNER(S) Chopin International Piano Academy, LLC, 1120 Montecito Drive Los Angeles, CA 90031. 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: Douglas Yoder. TITLE: Managing Member, Corp or LLC Name: Chopin International Piano Academy, LLC. This statement was filed with the LA County Clerk on: October 28, 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: 11/11/21, 11/18/21 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021231685 The following person(s) is (are) doing business as: CRAFTSMAN COOKIES, CRAFTSMAN COOKIE COMPANY. 950 E. Howard St., Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Karina May Werner, 950 E. Howard St., Pasadena, CA 91104. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Karina May Werner. TITLE: Owner. This statement was filed with the LA County Clerk on: October 22, 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. 11/22/21 3:07 PM The filing of this statement


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: Karina May Werner. TITLE: Owner. This statement was filed with the LA County Clerk on: October 22, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally Fic. Business Name expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 11/11/21, 11/18/21 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021243037 The following person(s) is (are) doing business as: ALOSIS MORTGAGE. 322 N. Azusa Ave., #205 La Puente, CA 91744. COUNTY: Los Angeles. REGISTERED OWNER(S) Alosis Mortgage, 322 N. Azusa Ave., #205 La Puente, CA 91744. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Oscar Feria. TITLE: P r e s i d e n t , C o r p o r L LC Name: Alosis Mortgage. This statement was filed with the LA County Clerk on: November 04, 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: 11/11/21, 11/18/21 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202123956 The following person(s) is (are) doing business as: LESILVESTONE. 1710 E. McWood St. Los Angeles, CA 91791, PO Box 397 Chino Hills, CA 91709. COUNTY: Los Angeles. REGISTERED OWNER(S) Lesilvestone, LLC, 1267 Willis St., Ste. 200 Redding, CA 96001. 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: 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 PW-Class.indd 21 of the Business and

(are) doing business as: LESILVESTONE. 1710 E. McWood St. Los Angeles, CA 91791, PO Box 397 Chino Hills, CA 91709. COUNTY: Los Angeles. REGISTERED OWNER(S) Lesilvestone, LLC, 1267 Willis St., Ste. 200 Redding, CA 96001. 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: 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Katsiaryna Curry. TITLE: Manager, Corp or LLC Name: Lesilvestone LLC. This statement was filed with the LA County Clerk on: October 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: 11/11/21, 11/18/21 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021249391 The following person(s) is (are) doing business as: THE KELSO TEAM, KELSO TEAM, KELSO BUSINESS SERVICES. 401 North Brand Boulevard Suite #258 Glendale, CA 91203. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C4158898. REGISTERED OWNER(S) Kelso, Inc, 3036 Palmer Drive Los Angeles, CA 90065. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Heather Kelso. TITLE: President, Corp or LLC Name: Kelso, Inc. This statement was filed with the LA County Clerk on: November 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: 11/25/21, 12/02/21, 12/09/21, 12/16/21

Classifieds & Legals

626-584-8747

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021234387 The following person(s) is (are) doing business as: SURE WHY NOT STUDIOS. 3154 Glendale Blvd., #1195 Los Angeles, CA 900391830. COUNTY: Los Angeles. REGISTERED OWNER(S) Nicholas Morford, 5332 Virginia Ave. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Nicholas Morford TITLE: Owner. This statement was filed with the LA County Clerk on: October 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: 11/11/21, 11/18/21, 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021239786 The following person(s) is (are) doing business as: DUB TAE, EAT BUD. 1050 Wilshire Blvd., #318 Los Angeles, CA 90017. COUNTY: Los Angeles. REGISTERED OWNER(S) Eat Bud LLC, 1050 Wilshire Blvd., #318 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)). REGISTRANT/CORP/LLC NAME: Carmieshra Gorman. TITLE: CEO, Corp or LLC Name: Eat Bud LLC. This statement was filed with the LA County Clerk on: November 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 ficti-

Name: Eat Bud LLC. This statement was filed with the LA County Clerk on: November 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: 11/11/21, 11/18/21 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021231119 The following person(s) is (are) doing business as: HCEL TRADING. 2054 Hanscom Dr. South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Eric Lau, 2054 Hanscom Dr. South Pasadena, CA 91030. 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: 05/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Eric Lau TITLE: Owner. This statement was filed with the LA County Clerk on: October 22, 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: 11/11/21, 11/18/21, 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021239806 The following person(s) is (are) doing business as: RANCHSTEAD INN. 320 North Halstead Street Suite 220 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) Pathways Ranch, LLC, 320 North Halstead Street Suite 220 Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Laura Thomas. TITLE: Manager, Corp or LLC Name: Pathways Ranch, LLC. This statement was filed with the

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: Laura Thomas. TITLE: Manager, Corp or LLC Name: Pathways Ranch, LLC. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021244898 The following person(s) is (are) doing business as: HOWARD'S KITCHEN. 1621 Lyndon Street Apt. B South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Andrew Howard Heidenreich, 1621 Lyndon Street Apt. B South Pasadena, CA 91030. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Andrew Howard Heidenreich. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021236265 The following person(s) is (are) doing business as: 9DOT HR, 9 DOT, 9DOT, NINE DOT. 320 North Halstead Street Suite 220 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) 9 Dot Education Solutions, LLC, 320 North Halstead Street Suite 220 Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. 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: Jamie Donahue. TITLE: P r e s i d e n t , C o r p o r L LC Name: 9 Dot Education Solutions, LLC. This statement was filed with the LA County Clerk on: October 28, 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Bruno Da Silva Justi. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021237706 The following person(s) is (are) doing business as: ON SUNDAY. 414 West Linda Vista Avenue Alhambra, CA 91801. COUNTY: Los Angeles. REGISTERED OWNER(S) Karen San, 414 West Linda Vista Avenue Alhambra, CA 91801. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Karen San. TITLE: Owner. This statement was filed with the LA County Clerk on: October 29, 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021245375 The following person(s) is (are) doing business as: BEE FICTITIOUS BUSINESS NAME MY EARS, MUSIC COSSTATEMENT FILE NO. MOS CROWDCULTURE, 2021239708 MUSIC COSMOS. 1730 The following person(s) is (are) Grevelia St., Unit E South doing business as: MOST PIX. 8270 Boyson St. Downey, CA Pasadena, CA 91030. 90242. COUNTY: Los Angeles. COUNTY: Los Angeles. REREGISTERED OWNER(S) GISTERED OWNER(S) Fernando Espinoza, Carmen EsBruno Da Silva Justi, 1730 pinoza, 8270 Boyson St. Downey, Grevelia St., Unit E South CA 90242. THIS BUSINESS IS Pasadena, CA 91030. State CONDUCTED BY a General Partnership. The date registrant comof Incorporation or LLC: Calimenced to transact business unfornia. THIS BUSINESS IS der the fictitious business name or CONDUCTED BY an Indinames listed above on: N/A. I devidual. The date registrant clare that all information in this commenced to transact busistatement is true and correct. (A ness under the fictitious busiregistrant who declares as true any material matter pursuant to ness name or names listed Section 17913 of the Business above on: 10/2021. I declare and Professions Code that the rethat all information in this gistrant know to be false is guilty statement is true and correct. of a misdemeanor punishable by a (A registrant who declares as fine not to exceed one thousand true any material matter purd o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: suant to Section 17913 of the Fernando Espinoza. TITLE: GenBusiness and Professions eral Partner. This statement was Code that the registrant know filed with the LA County Clerk on: to be false is guilty of a misNovember 02, 2021. NOTICE – in demeanor punishable by a accordance with subdivision (a) of fine not to exceed one thouSection 17920, a Fictitious Name statement generally expires at the sand dollars ($1,000)). REend of five years from the date on GISTRANT/CORP/LLC which it was filed in the office of NAME: Bruno Da Silva Justi. the county clerk, except, as TITLE: Owner. This stateprovided in subdivision (b) of Secment was filed with the LA tion 17920, where it expires 40 County Clerk on: November days after any change in the facts set forth in the statement pursu08, 2021. NOTICE – in acant to Section 17913 other than a cordance with subdivision (a) change in the residence address of Section 17920, a Fictitious of a registered owner. a new FictiName statement generally tious Business Name statement expires at the end of five must be filed before the expiration. years from the date on which The filing of this statement does not of itself authorize the use in it was filed in the office of the this state of a fictitious business county clerk, except, as 11.25.21 PASADENA name in| violation of theWEEKLY rights of 21 provided in subdivision (b) of another under federal, state, or Section 17920, where it excommon law (see Section 14411 pires 40 days after any et seq., Business and Professions change in the facts set forth code). Publish: Pasadena Weekly. Dates: 11/18/21, 11/25/21, in the statement pursuant to 1 2/02/21, 12/09/21 Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business 11/22/21 3:07 PM Name statement must be


Fernando Espinoza. TITLE: General Partner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

Fic. Business Name

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021239258 The following person(s) is (are) doing business as: HERITAGE X. 1511 Ramona Ave. South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Gabriela Berk, Andrew Berk, 1511 Ramona Ave. South Pasadena, CA 91030. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Andrew Berk. TITLE: Partner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021247351 The following person(s) is (are) doing business as: COLIBRI LANDSCAPING & IRRIGATION. 2868 Lincoln Ave. Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Sergio Gonzalez Jr., 2868 Lincoln Ave. Altadena, CA 91001. 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 ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Sergio Gonzalez Jr.. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021244711 The following person(s) is (are) doing business as: LOV3LUX. 320 N. Central Ave., Unit 504 Glendale, CA 91203. COUNTY: Los Angeles. REGISTERED OWNER(S) Darren Montgomery, 320 N. Central Ave., Unit 504 Glendale, CA 91203. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2021. 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: Darren Montgomery. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/25/21, 12/02/21, 12/09/21, 12/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021233675 The following person(s) is (are) doing business as: IQUIN INVESTIGATIONS. 7190 W. Sunset Blvd., #31F Los Angeles, CA 90046. COUNTY: Los Angeles. REGISTERED OWNER(S) Mark B. Goff, 7190 W. Sunset Blvd., #31F Los Angeles, CA 90046. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Mark B. Goff. TITLE: Owner. This statement was filed with the LA County Clerk on: October 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: 11/25/21, 12/02/21, 12/09/21, 12/16/21

22 PASADENA WEEKLY | 11.25.21

PW-Class.indd 22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021235888 The following person(s) is (are) doing business as: FAKE IT TO MAKE IT. 7129 W. Badillo Covina, CA 91723. COUNTY: Los Angeles. REGISTERED Patricia OWNER(S) Espinoza,17003 E. Orkney Azusa, CA 91702. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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: 11/25/21, 12/02/21, 12/09/21, 12/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021235886 The following person(s) is (are) doing business as: CULTIVATING MOTHER. 17003 E. Orkney Azusa, CA 91702. COUNTY: Los Angeles. REGISTERED OWNER(S) Patricia Espinoza, 17003 E. Orkney Azusa, CA 91702. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 dol( $ 1 , 0 0 0 ) ) . l a r s REGISTRANT/CORP/LLC NAME: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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: 11/25/21, 12/02/21, 12/09/21, 12/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021236180 The following person(s) is (are) doing business as: A TOUCH OF BEAUTY NAIL SPA. 10656 Riverside Dr. North Hollywood, CA 91602. COUNTY: Los Angeles. REGISTERED OWNER(S) Tara Thuy Bich Chau, 1643 Walnut St. San Gabriel, CA 91776. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Tara Thuy Bich Chau. TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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

91602. COUNTY: Los Angeles. REGISTERED OWNER(S) Tara Thuy Bich Chau, 1643 Walnut St. San Gabriel, CA 91776. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Tara Thuy Bich Chau. TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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: 11/25/21, 12/02/21, 12/09/21, 12/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021245443 The following person(s) is (are) doing business as: YOUR WILDEST. 8939 S. Sepulveda Blvd., Ste. 110 #764 Westchester, CA 90045. COUNTY: Los Angeles. REGISTERED OWNER(S) Your Wildest, 8939 S. Sepulveda Blvd., Ste. 110 #764 Westchester, CA 90045. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Amber Lauren Tidmore. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/25/21, 12/02/21, 12/09/21, 12/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021243891 The following person(s) is (are) doing business as: TRINITI. 417 N. Broadway, Ste. 2 Redondo Beach, CA 90277. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202126011062. REGISTERED OWNER(S) Elivate LLC, 417 N. Broadway, Ste. 2 Redondo Beach, CA 90277. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Jordan Bao Chau Tran. TITLE: CEO, Corp or LLC Name: Elivate LLC. This statement was filed with the LA County Clerk on: November 05, 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

is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jordan Bao Chau Tran. TITLE: CEO, Corp or LLC Name: Elivate LLC. This statement was filed with the LA County Clerk on: November 05, 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: 11/25/21, 12/02/21, 12/09/21, 12/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021254417 The following person(s) is (are) doing business as: DIANA'S TAX SERVICES. 212 E. Rowland St., Covina, CA 91723. COUNTY: Los Angeles. REGISTERED OWNER(S) Diana Serrano-Salazar, 212 E. Rowland St., Covina, CA 91723. 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: Diana Serrano-Salazar. TITLE: Owner. This statement was filed with the LA County Clerk on: November 19, 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: 11/25/21, 12/02/21, 12/09/21, 12/16/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021232339 The following person(s) is (are) doing business as: FLY FITNESS. 216 W. Windsor Rd., Unit 106 Glendale, CA 91204. COUNTY: Los Angeles. REGISTERED OWNER(S) Gagik Hakobyan, 216 W. Windsor Rd., Unit 106 Glendale, CA 91204. 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: Gagik Hakobyan. TITLE: Owner. This statement was filed with the LA County Clerk on: October 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

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: 11/04/21, 11/11/21, 11/18/21, 11/25/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021229341 The following person(s) is (are) doing business as: FRANZ MARCO FLOORING & SPORTS LOGO, FM FLOORING & SPORTS LOGO. 16280 Glencove Dr., Hacienda Heights, CA 91745. COUNTY: Los Angeles. REGISTERED OWNER(S) Franz Marco Zegarra, 16280 Glencove Dr., Hacienda Heights, CA 91745. 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: 09/2021. 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: Franz Marco Zegarra. TITLE: Owner. This statement was filed with the LA County Clerk on: October 20, 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021247670 The following person(s) is (are) doing business as: G AND S TRUCKING. 5860 Whitsett Ave. 305 Valley Village, CA 91607. COUNTY: Los Angeles. REGISTERED OWNER(S) Zhora Titizyan, 5860 Whitsett Ave., 305 Valley Village, CA 91607. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Zhora Titizyan. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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

under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Zhora Titizyan. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021244256 The following person(s) is (are) doing business as: GLAMOUR NAILS & LASHES. 524 East Manchester Ave. Los Angeles, CA 90003, 1124 S. Elliott Pl. Santa Ana, CA 92704. COUNTY: Los Angeles. REGISTERED OWNER(S) Hai Tran, Huy Do, 1124 S. Elliott Pl. Santa Ana, CA 92704. 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: 11/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Hai Tran. TITLE: General Partner. This statement was filed with the LA County Clerk on: November 05, 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021238924 The following person(s) is (are) doing business as: GOLDEN RIFF GROUP. 16750 Sherman Way Suite 203 Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Orlando Ibanez, 16750 Sherman Way Suite 203 Van Nuys, CA 91406. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Orlando Ibanez. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

11/22/21 3:07 PM


Orlando Ibanez. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

Fic. Business Name

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021231634 The following person(s) is (are) doing business as: GS HAULING. 6224 Riverton Ave., North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Gurdial Kaur, 6224 Riverton Ave., North Hollywood, CA 91606. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Gurdial Kaur. TITLE: Owner. This statement was filed with the LA County Clerk on: October 22, 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021236343 The following person(s) is (are) doing business as: HOBBY REFRIGERATION. 8100 Greenbush Ave., Van Nuys, CA 91401. COUNTY: Los Angeles. REGISTERED OWNER(S) Carlos Antonio Henriquez, 8100 Greenbush Ave., Van Nuys, CA 91401. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Carlos Antonio Henriquez. TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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 PW-Class.indd 23 in the facts set forth change

any material matter pursuant to Section 17913 of the Business 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: Carlos Antonio Henriquez. TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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: 11/11/21, 11/18/21 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021238610 The following person(s) is (are) doing business as: ICON PROPERTY MANAGEMENT 2. 15303 Ventura Blvd., Ste. 900 Sherman Oaks, CA 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Brittany Jones, 15303 Ventura Blvd., Ste. 900 Sherman Oaks, CA 91403. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Brittany Jones. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021236341 The following person(s) is (are) doing business as: IVAN'S SNACK BAR. 14650 Parthenia St., Spc MI Panorama City, CA 91402, 20401 Soledad Canyon Rd., Spc 257 Canyon County, CA 91351. COUNTY: Los Angeles. REGISTERED OWNER(S) Ivan Aros Yzabal, 20401 Soledad Canyon Rd., Spc 257 Canyon County, CA 91351. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Ivan Aros Yzabel. TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five

ness under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Ivan Aros Yzabel. TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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: 11/11/21, 11/18/21, 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021226859 The following person(s) is (are) doing business as: LET'S HAVE A CART PARTY. 18926 Sherman Way Unit 302 Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Azucena Portillo, Giovanni Omar Bravo Nava, 18926 Sherman Way Unit 302 Reseda, CA 91335. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Azucena Portillo. TITLE: Owner. This statement was filed with the LA County Clerk on: October 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021245515 The following person(s) is (are) doing business as: LIFETIME ELECTRIC. 5420 Yolanda Ave., Unit 120 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) David Twito, 5420 Yolanda Ave., Unit 120 Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: David Twito. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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.

tion in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: David Twito. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021240831 The following person(s) is (are) doing business as: LIVETALK. 21135 Erwin Street Woodland Hills, CA 91367. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C1447013. REGISTERED OWNER(S) Network Telephone Services Inc., 21135 Erwin Street Woodland Hills, CA 91367. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2021. 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: Daniel H Coleman. TITLE: Vice President. Corp or LLC Name: Network Telephone Services Inc. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021245513 The following person(s) is (are) doing business as: LOPEZ'S HANDYMAN & CLEANING SERVICES. 10120 Sepulveda Blvd., Ste. 106 Mission Hills, CA 91345. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Javier Lopez, 10120 Sepulveda Blvd., Ste. 106 Mission Hills, CA 91345. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jose Javier Lopez. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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

GISTERED OWNER(S) Jose Javier Lopez, 10120 Sepulveda Blvd., Ste. 106 Mission Hills, CA 91345. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jose Javier Lopez. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021238928 The following person(s) is (are) doing business as: MARQUEZ MEN'S BOUTIQUE. 13517 Van Nuys Blvd. Panorama, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Melissa Marquez, 5665 Reseda Blvd. Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Melissa Marquez. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021-238930 file no: 2020-037504 date filed: 02/13/2020. Name of Business(es) TRIPLE-DEUCE BUILDERS, 11160 Norris Ave., Pacoima, CA 91331. registered owner(s): Alexis Jaramillo, 11160 Norris Ave., Pacoima, CA 91331. 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) Alexis Jaramillo 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: November 01, 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: L a k e i s h a M c C o y , Deputy Publish: Pasadena Weekly. Dates: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021240313 The following person(s) is (are) doing business as: MAXIMA MAINTENANCE. 14377 Chatsworth Dr. San Fernando, CA 91340 COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Luis Olayo Lozano, 14377 Chatsworth Dr. San Fernando, CA 91340. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jose Luis Olayo Lozano TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/11/21, 11/18/21, 11/25/21, 12/02/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021232341 The following person(s) is (are) doing business as: M A X I M A R E N O V A T I O N. 14377 Chattsworth Dr. San Fernando, CA 91340. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Luis Olayo Lozano, 14377 Chattsworth Dr. San Fernando, CA 91340. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jose Luis Olayo Lozano. TITLE: Owner. This statement was filed with the LA County Clerk on: October 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021236015 file no: 2018-13944 date filed: 06/07/2018. Name of Business(es) PELT & POST, 505 N. Adams St., #18 Glendale, CA 91206. registered owner(s): Cristina E.A. Walvatne, 505 N. Adams St., #18 Glendale, CA 91206. 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.) reg i s t r a n t s n a m e s / c o r p / l lc (print) Cristina E.A. Walvatne 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: October 28, 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: Mendoria Stephens, Deputy Publish: Pasadena Weekly. Dates: 11/04/21, 11/11/21, 11/18/21, 11/25/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021246676 The following person(s) is (are) doing business as: MODICOM. 1207 A S. Santee St. Los Angeles, CA 90015. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Quintanilla, Johan Quintanilla, 15124 Freeman Ave. Lawndale, CA 90260. 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: 09/2021. 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 dol( $ 1 , 0 0 0 ) ) . l a r s REGISTRANT/CORP/LLC NAME: Jose Quintanilla. TITLE: General Partner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

CLASSIFIED ADVERTISING WORKS! Call Ann at 626-584-8747 or annt@pasadenaweekly.com

11.25.21 | PASADENA WEEKLY 23

11/22/21 3:07 PM


statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 11/18/21, 11/25/21, 12/02/21, 12/09/21

Fic. Business Name

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021245507 The following person(s) is (are) doing business as: MY WINDOWS & DOORS. 5420 Yolanda Ave., Unit 120 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Yonit Aflalo, Maya Liberman, 5420 Yolanda Ave., Unit 120 Tarzana, CA 91356. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Yonit Aflalo. TITLE: General Partner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021246673 The following person(s) is (are) doing business as: STARS THE LIMIT REALTY, SOBRIETY CONNECTION, INTEGRITY NOTARY SERVICES. 11110 Sepulveda Blvd., Suite 375 Mission Hills, CA 91345. COUNTY: Los Angeles. REGISTERED OWNER(S) Silverstreet Enterprises LLC, 11110 Sepulveda Blvd., Suite 375 Mission Hills, CA 91345. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Rodney D. Gallman. TITLE: President, Corp or LLC Name: Silverstreet Enterprises LLC. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021236743 The following person(s) is (are) doing business as: NEO DESIGN. 12725 Califa St. North Hollywood, CA 91607. COUNTY: Los Angeles. REGISTERED OWNER(S) Yosef Peretz, 12725 Califa St. North Hollywood, CA 91607. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Yosef Peretz TITLE: Owner. This statement was filed with the LA County Clerk on: October 29, 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: 11/11/21, 11/18/21, 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021238271 The following person(s) is (are) doing business as: NO ANNOUNCEMENT. 23678 Summit Dr. Calabasas, CA 91302. COUNTY: Los Angeles. REGISTERED OWNER(S) Lisa Kyla Wayans, 21021 Erwin St., #507 Woodland Hills, CA 91367. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Lisa Kyla Wayans. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

24 PASADENA WEEKLY | 11.25.21

PW-Class.indd 24

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021248612 The following person(s) is (are) doing business as: QUICK & COOL AIR. 7501 Lindley Ave. Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Ogsen Chibilyan, 7501 Lindley Ave. Reseda, CA 91335. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Ogsen Chibilyan. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021246886 The following person(s) is (are) doing business as: REAL CREATIONS. 14947 Simonds St. Mission Hills, CA 91345. COUNTY: Los Angeles. REGISTERED OWNER(S) Rafael Mauleon , 14947 Simonds St. Mission Hills, CA 91345. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2021. 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 dol( $ 1 , 0 0 0 ) ) . l a r s REGISTRANT/CORP/LLC NAME: Rafael Mauleon. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021238273 The following person(s) is (are) doing business as: RORO'S DOWNTOWN VENDING & BBQ. 203 W. 77th St., #3 Los Angeles, CA 90003 COUNTY: Los Angeles. REGISTERED OWNER(S) Robert Salt Moore, Jasman Dawone Holman, 203 W. 77th St., #3 Los Angeles, CA 90003. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Robert Salt Moore. TITLE: General Partner. This statement was filed with the LA County Clerk on: November 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the

CA 90003 COUNTY: Los Angeles. REGISTERED OWNER(S) Robert Salt Moore, Jasman Dawone Holman, 203 W. 77th St., #3 Los Angeles, CA 90003. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Robert Salt Moore. TITLE: General Partner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021240311 The following person(s) is (are) doing business as: RUBEN'S WINDOW CLEANING COMPANY. 11967 Valerio St., #3 North Hollywood, CA 91605 COUNTY: Los Angeles. REGISTERED OWNER(S) Ruben Mejia, 11967 Valerio St., #3 North Hollywood, CA 91605. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Ruben Mejia TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/11/21, 11/18/21, 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021244254 The following person(s) is (are) doing business as: SANTA FE PROJECT FACILITIES. 2027 S. Santa Fe Ave. Los Angeles, CA 90021, 20929 Ventura Blvd., #47 245 Woodland Hills, CA 91364. COUNTY: Los Angeles. REGISTERED OWNER(S) Jason Smith, 20929 Ventura Blvd., #47 245 Woodland Hills, CA 91364. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jason Smith. TITLE: Owner. This statement was filed with the LA

The following person(s) is (are) doing business as: SANTA FE PROJECT FACILITIES. 2027 S. Santa Fe Ave. Los Angeles, CA 90021, 20929 Ventura Blvd., #47 245 Woodland Hills, CA 91364. COUNTY: Los Angeles. REGISTERED OWNER(S) Jason Smith, 20929 Ventura Blvd., #47 245 Woodland Hills, CA 91364. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jason Smith. TITLE: Owner. This statement was filed with the LA County Clerk on: November 05, 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021228784 The following person(s) is (are) doing business as: SETS BY KYY NAIL BAR. 14524 Ventura Blvd., Sherman Oaks, CA 91403, 9797 National Blvd., Apt. 28 Los Angeles, CA 90034. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202123810480. REGISTERED OWNER(S) Sets by KYY LLC, 9797 National Blvd., Apt. 28 Los Angeles, CA 90034. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC N AM E: Za k y i a Wi l l i a m s. TITLE: Managing Member, Corp or LLC Name: Sets by KYY LLC. This statement was filed with the LA County Clerk on: October 20, 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: 11/04/21, 11/11/21, 11/18/21, 11/25/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021236081 The following person(s) is (are) doing business as: SHERMAN WAY TIRES. 17630 Sherman Way Suite A Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Ana Cruz, 17630 Sherman Way Suite A 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Ana Cruz TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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: 11/11/21, 11/18/21, 11/25/21, 12/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021245517 The following person(s) is (are) doing business as: STEAM CARPET 4 U, ECO FRIENDLY CARPET CLEANING. 5420 Yolanda Ave., Unit 120 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) SOS Carpet Cleaning, Inc., 5420 Yolanda Ave., Unit 120 Tarzana, CA 91356. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Maya Liberman. TITLE: President, Corp or LLC Name: SOS Carpet Cleaning, Inc. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021239759 The following person(s) is (are) doing business as: TACOS LOS MISMOS. 3057 Tyler Avenue El Monte, CA 91731, 11022 Michael Hunt Drive So. El Monte, CA 91733. COUNTY: Los Angeles. REGISTERED OWNER(S) Erika M. Mesa, 11022 Michael Hunt Drive So. El Monte, CA 91733. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Erika M Mesa. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021246678 The following person(s) is (are) doing business as: VENDOME CLINIQUE. 8555 Beverly Blvd. Los Angeles, CA 90048. COUNTY: Los Angeles. REGISTERED OWNER(S) Spa Etoile, LLC, 8555 Beverly Blvd. Los Angeles, CA 90048. 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: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Myriam Sandrine Prude. TITLE: Member, Corp or LLC Name: Spa Etoile, LLC. This statement was filed with the LA County Clerk on: November 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: 11/18/21, 11/25/21, 12/02/21, 12/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021236339 The following person(s) is (are) doing business as: WATER HEATER REPAIR, GAS LEAK DETECTION, RICHARDS ROOTER AND PLUMBING, RICHARD'S ROOTER AND PLUMBING, RICHARD'S PLUMBING, RICHARDS PLUMBING. 10125 De Soto Ave., #23 Chatsworth, CA 91311, 6203 Variel Ave., #201 Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) Richard Yazmajian, 6203 Variel Ave., #201 Woodland Hills, CA 91367 11/22/21 3:07 PM State of Incorporation or LLC:


FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021236339 The following person(s) is (are) doing business as: WATER HEATER REPAIR, Fic. Business Name GAS LEAK DETECTION, RICHARDS ROOTER AND PLUMBING, RICHARD'S ROOTER AND PLUMBING, RICHARD'S PLUMBING, RICHARDS PLUMBING. 10125 De Soto Ave., #23 Chatsworth, CA 91311, 6203 Variel Ave., #201 Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) Richard Yazmajian, 6203 Variel Ave., #201 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: 06/1994. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business 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: Richard Yazmajian TITLE: Owner. This statement was filed with the LA County Clerk on: October 28, 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: 11/11/21, 11/18/21, 11/25/21, 12/02/21

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.

Probate NOTICE OF PETITION TO ADMINISTER ESTATE OF PATRICK WADE DOUGALL Case No. 21STPB10888 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PATRICK WADE DOUGALL A PETITION FOR PRO BATE has been filed by Siobhan Erin Dougall in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Siobhan Erin Dougall 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 PW-Class.indd 25 unless an interested person files an objection to

THE PETITION FOR PROBATE requests that Siobhan Erin Dougall 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 Dec. 22, 2021 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: DINH LUU ESQ SBN 237418 GOLDFARB & LUU PC 18757 BURBANK BLVD STE 201 TARZANA CA 91356 CN982437 DOUGALL Nov 25, Dec 2,9, 2021 NOTICE OF PETITION TO ADMINISTER ESTATE OF ALLEN MIRZAYAN Case No. 21STPB09620 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ALLEN MIRZAYAN A PETITION FOR PRO BATE has been filed by Zainab Mirzayan in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Zainab Mirzayan 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 Dec. 22, 2021 at 8:30 AM in Dept. No. 5 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

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 Dec. 22, 2021 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to th e 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: LISA MACCARLEY ESQ SBN 164458 MACCARLEY & ROSEN PLC 2029 VERDUGO BLVD STE 818 MONTROSE CA 91020 CN982454 MIRZAYAN Nov 25, Dec 2,9, 2021 NOTICE OF PETITION TO ADMINISTER ESTATE OF KARL STEPHEN GERMICK CASE NO. 21STPB10704 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of KARL STEPHEN GERMICK. A PETITION FOR PRO BATE has been filed by Paula G. Welsh in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Paula Welsh 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: 12/16/2021, Time: 8:30 AM, Dept.: 29, Location: 111 N. Hill Street Los Angeles, CA 90012Central Judicial District 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

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: 12/16/2021, Time: 8:30 AM, Dept.: 29, Location: 111 N. Hill Street Los Angeles, CA 90012Central Judicial District 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: Bronson E. Dekoning, Esq. SBN 281584 9903 Businesspark Avenue, Ste. 105 San Diego, California 92131 (858) 689-0613 PASADENA WEEKLY 11/25/21, 12/02/21, 12/09/21

Name Change ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00445 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CYNTHIA CAROLINA RODRIGUEZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Cynthia Carolin a Rodriguez filed a petition with this court for a decree changing names as follows: a.) Cynthia Carolina Rodriguez to Cynthia Carolina ZelayaRobinson 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: 01/12/2022. 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: October 18, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/04/21, 11/11/21, 11/18/21, 11/25/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00401 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of PAUWELS LLOYD, SAMUEL, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Pauwels Lloyd, Samuel filed a petition with this court for a decree changing names as follows: a.) Pauwels Lloyd, Samuel to Lloyd, Samuel Pauwels 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: 12/02/2021. 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 10, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/04/21, 11/11/21, 11/18/21, 11/25/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21AHCP00034 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of X IN M A , f o r C h a n g e o f Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Xin Ma filed a petition with this court for a decree changing names as follows: a.) Xin Ma to Michelle Xin Ma Huang 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: January 4, 2022. Time: 8:30 AM. Dept.: 3. The address of the court is 150 West Commonwealth Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: October 29, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/04/21, 11/11/21, 11/18/21, 11/25/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21AHCP00034 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of XIN MA, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Xin Ma filed a petition with this court for a decree changing names as follows: a.) Xin Ma to Michelle Xin Ma Huang 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: January 4, 2022. Time: 8:30 AM. Dept.: 3. The address of the court is 150 West Commonwealth Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: October 29, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/04/21, 11/11/21, 11/18/21, 11/25/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21AHCP00024 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ISMAEL JR HERRERA, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Ismael Jr Herrera filed a petition with this court for a decree changing names as follows: a.) Ismael Jr Herrera to Ish Zeus Ares 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: 12/17/2021. Time: 8:30 AM. Dept.: X. The address of the court is 150 W. Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: October 27, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/04/21, 11/11/21, 11/18/21, 11/25/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21STCP03549 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JAYLENE KELLY CHUNG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Jaylene Kelly Chung filed a petition with this court for a decree changing names as follows: a.) Jaylene Kelly Chung to Jaylene Kelly Benggon Chung 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: 12/06/2021. Time: 10:00 AM. Dept: 26 Room: 316. The address of the court is 111 North Hill Street Los Angeles, CA 90012-Stanley Mosk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: October 26, 2021. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/04/21, 11/11/21, 11/18/21, 11/25/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21VECP00574 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of KRISTIN KAILANI KNIGHT, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Kristin Kailani Knight petition with this court for a decree changing names as follows: a.) Kristin Kailani Knight to Kailani Knight Musche 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: 12/23/2021. Time: 8:30 AM. Dept.: T Room: 600. The address of the court is 6230 Sylmar Ave. Van Nuys, CA 91401. 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: November 03, 2021. Virginia Keeny, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/11/21, 11/18/21, 11/25/21, 12/02/21

ORDER TO SHOW CAUSE ORDER TO SHOW CAUSE FOR CHANGE OF NAME FOR CHANGE OF NAME Case No. 21BBCP00467 Case No. 21STCP03549 SUPERIOR COURT OF SUPERIOR COURT OF CALIFORNIA, COUNTY OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of LOS ANGELES. Petition of SARKIS ABRAHAM SHERIJAYLENE KELLY CHUNG, AN AND MEGHMIK M. for Change of Name. TO ALL SHERIAN on behalf of INTERESTED PERSONS: VERKINE SHERIAN, a minor 1.) Petitioner: Jaylene Kelly 11.25.21 | PASADENA WEEKLY for Change of Name, for 25 Chung filed a petition with Change of Name. TO ALL this court for a decree chanINTERESTED PERSONS: ging names as follows: a.) 1.) Petitioner: SARKIS ABJaylene Kelly Chung to RAHAM SHERIAN AND Jaylene Kelly Benggon MEGHMIK M. SHERIAN filed Chung 2.) THE COURT ORa petition with this court for a DERS that all persons interdecree changing names as ested in this matter appear follows: a.) Verkine Sherian 11/22/21 3:08 PM before this court at the hearto Verkineh Sherian 2.) THE


ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21BBCP00467 SUPERIOR COURT OF Name Change CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SARKIS ABRAHAM SHERIAN AND MEGHMIK M. SHERIAN on behalf of VERKINE SHERIAN, a minor for Change of Name, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: SARKIS ABRAHAM SHERIAN AND MEGHMIK M. SHERIAN filed a petition with this court for a decree changing names as follows: a.) Verkine Sherian to Verkineh Sherian 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: 12/17/2021. Time: 8:30 AM. Dept.: NCB-B. 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: November 05, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/11/21, 11/18/21, 11/25/21, 12/02/21

CALIFORNIA, COUNTY OF LOS ANGELES. Petition of LEI WANG and YUE WU, DYLAN JIALI WANG, a minor by and through his mother and father, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Lei Wang and Yue Wu filed a petition with this court for a decree changing names as follows: a.) Dylan Jiali Wang to Dylan Jiali Wu 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: January 07, 2021. Time: 8:30 AM. Dept.: X. The address of the court is 150 West Commonwealth Alhambra, CA 91801-Alhambra Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation , printed in this county: Los Angeles. Original filed: November 05, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/18/21, 11/25/21, 12/02/21, 12/09/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21NWCP00401 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CYRIL ABOY ZULUETA, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Cyril Aboy Zulueta filed a petition with this court for a decree changing names as follows: a.) Cyril Aboy Zulueta to Cyril Zulueta Agbayani 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: January 03, 2021. Time: 10:30 AM. Dept.: C Room: 312. The address of the court is 12720 Norwalk Blvd. Norwalk, CA 90650Norwalk 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: October 29, 2021. Judge Margaret M. Bernal, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/18/21, 11/25/21, 12/02/21, 12/09/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21AHCP00040 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of LEI WANG and YUE WU, DYLAN JIALI WANG, a minor by and through his mother and father, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Lei Wang and Yue Wu filed a petition with this court for a decree changing names as follows: a.) Dylan Jiali Wang to Dylan Jiali Wu 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: January 07, 2021. Time: 8:30 AM. Dept.: X. The address of the court is 150 West Commonwealth Alhambra, CA 91801-Alhambra Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date Contact Ann: set for hearing on the petition in the following(626) newspa-584-8747 per of general Orcirculation, email your notice to: printed in this county: Los annt@pasadenaweekly.com Angeles. Original filed: November 05, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/18/21, 11/25/21, 2612/02/21, PASADENA WEEKLY | 11.25.21 12/09/21

Pasadena Weekly Legal Notices

Legal Notices Deadline: Monday at 11am for Thursday's edition.

PW-Class.indd 26

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: January 03, 2021. Time: 10:30 AM. Dept.: C Room: 312. The address of the court is 12720 Norwalk Blvd. Norwalk, CA 90650Norwalk 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: October 29, 2021. Judge Margaret M. Bernal, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/18/21, 11/25/21, 12/02/21, 12/09/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21AHCP00028 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ADRIENNE HUFFINGTON, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Adrienne Huffington filed a petition with this court for a decree changing names as follows: a.) Adrienne Huffington to Adrienne Kendall Huffington 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: January 04, 2021. Time: 8:30 AM. Dept.: 3. The address of the court is 150 West Commonwealth Alhambra, CA 91801-Alhambra Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation , printed in this county: Los Angeles. Original filed: October 26, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/18/21, 11/25/21, 12/02/21, 12/09/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21AHCP00044 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MATTHEW DIEGO DE LA PEZA, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Matthew Diego De La Peza filed a petition with this court for a decree changing names as follows: a.) Matthew Diego De La Peza to Diego Mateo Hikari De La Peza Mikuriya 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: January 07, 2022. Time: 8:30 AM. Dept.: X. The address of the court is 150 W. Commonwealth Ave., Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least

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: January 07, 2022. Time: 8:30 AM. Dept.: X. The address of the court is 150 W. Commonwealth Ave., Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: November 12, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/25/21, 12/02/21, 12/09/21, 12/16/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21BBCP00483 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of DANIEL HIDALGO, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Daniel Hidalgo filed a petition with this court for a decree changing names as follows: a.) Daniel Hidalgo to Daniel Perez 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: January 14, 2022. Time: 8:30 AM. Dept.: B. The address of the court is 300 East Olive Avenue Burbank, CA 91502-Burbank 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: November 18, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 11/25/21, 12/02/21, 12/09/21, 12/16/21

Trustee’s Sales NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/03/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the

highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: SALUD B. MARTINEZ, A WIDOW Duly Appointed Trustee: ZBS Law, LLP Deed of Trust Recorded on 01/05/2007, as Instrument No. 20070024439 of Official Records of Los Angeles County, California; Date of Sale: 12/16/2021 at 09:00 AM Place of Sale: Vineyard Ballroom, Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650 Estimated amount of unpaid balance and other charges: $811,907.63 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 1893-1895 QUEENSBERRY RD PASADENA, CA 91104 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 5742-013-028 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to

exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. N OTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 9763916 or visit this Internet Web site www.auction.com using the file number assigned to this case 21000204-1 CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 976-3916 or visit this Internet Web site https://tracker.auction.com/sb 1079 using the file number assigned to this case 21000204-1 CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: 11/17/2021 ZBS Law, LLP, as Trustee 30 Corporate Park, Suite 450 , Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 8487920 For Sale Information: (855) 9 7 6 - 3 9 1 6 o r www.auction.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of a bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 33648 Pub Dates 11/25, 12/02, 12/09/2021

NOTICE OF TRUSTEE'S SALE TS No. CA-19-859337RY Order No.: 190852133CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/11/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ARTHUR L. HARRIS JR. AND STEPHANIE E. THORNTON-HARRIS HUSBAND AND WIFE Recorded: 7/18/2006 as Instrument No. 06 1574349 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 1/13/2022 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $1,565,635.44 The purported property address is: 1084 - 1092 NEW YORK D R IVE, AL TAD EN A, CA 91001 Assessor's Parcel No.: 5849-018-011 Legal Description: Please be advised that the legal description set forth on the Deed of Trust is in error. The legal description of the property secured by the Deed of Trust is more properly set forth and made part of Exhibit "A" as attached hereto. LOT 5 AND THE NORTH 22 FEET OF LOT 10 IN BLOCK 2 OF PASADENA HIGHLAND TRACT, IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 24 PAGE 99 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. ALSO, THE NORTH 30 FEET OF THE SOUTH 180 FEET OF THE EAST 70 FEET OF SAID LOT 10. EXCEPT FROM SAID LOT 5 AND FROM EACH OF SAID PORTIONS OF SAID LOT 10, THE EAST 21 FEET OF SAID LANDS. EXCEPTING THEREFROM ALL OIL, OIL RIGHTS, NATURAL GAS RIGHTS, MINERAL RIGHTS, ALL OTHER HYDROCARBON SUBSTANCES BY WHATSOEVER NAME KNOWN, AND ALL WATER, CLAIMS OR RIGHTS TO WATER, TOGETHER WITH APPURTENANT RIGHTS THERETO, WITHOUT, HOWEVER, ANY RIGHT TO ENTER UPON THE SURFACE OF SAID LAND NOR ANY PORTION OF THE SUBSURFACE LYING ABOVE A DEPTH OF 500 FEET, AS EXCEPTED OR RESERVED IN DEEDS OF RECORD NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there 11/22/21 3:08 PM are risks involved in bidding


SAID LOT 5 AND FROM EACH OF SAID PORTIONS OF SAID LOT 10, THE EAST 21 FEET OF SAID LANDS. EXCEPTING THEREFROM ALL OIL, OIL RIGHTS, NATURAL GAS RIGHTS, MINERAL RIGHTS, ALL OTHER HYDROCARBON SUBSTANCES BY WHATSOEVER NAME KNOWN, AND ALL WATER, CLAIMS OR RIGHTS TO WATER, TOGETHER WITH APPURTENTrustee’s Sales ANT RIGHTS THERETO, WITHOUT, HOWEVER, ANY RIGHT TO ENTER UPON THE SURFACE OF SAID LAND NOR ANY PORTION OF THE SUBSURFACE LYING ABOVE A DEPTH OF 500 FEET, AS EXCEPTED OR RESERVED IN DEEDS OF RECORD NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee's sale or visit this internet webs i t e http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-859337RY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this int e r n e t w e b s i t e http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-859337RY to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder,"27you should consider PW-Class.indd contacting an attorney or ap-

trustee sale, you can call 800-280-2832, or visit this int e r n e t w e b s i t e http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-859337RY to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19859337-RY IDSPub #0175466 11/18/2021 11/25/2021 12/2/2021 NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 05943759 TS No: S19-01045 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 01/17/2019. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 02/07/2019 as instrument number 20190115055, in the office of the County Recorder of LOS ANGELES County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 6/4/2021 as instrument number 20210888438 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 1/23/1975 as instrument number 317, WILL SELL on 12/16/2021, 10:00AM, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): ROBERT E. GROSSI AND MARILYN L. GROSSI, TRUSTEES, UNDER THE ROBERT & MARILYN

and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 1/23/1975 as instrument number 317, WILL SELL on 12/16/2021, 10:00AM, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): ROBERT E. GROSSI AND MARILYN L. GROSSI, TRUSTEES, UNDER THE ROBERT & MARILYN GROSSI 2004 TRUST, CREATED UNDER DECLARATION AND AGREEMENT OF REVOCABLE TRUST DATED MAY 6, 2004. The property address and other common designation, if any, of the real property is purported to be: 274 N. ORANGE GROVE BLVD., UNIT 17, PASADENA, CA 91103, APN 5711-014-025. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is: $36,253.31. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER AND ALL OTHER INTERESTED

that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER AND ALL OTHER INTERESTED PARTIES: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Website: www.nationwideposting.com using the file number assigned to this case: S1901045. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772 or visit this internet website www.nationwideposting.com using the file number assigned to this case S19-01045 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Dated: 11/12/2021 Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670 SHERMAN OAKS, CA 91411 (818) 8458808 By: SUSAN PAQUETTE, TRUSTEE SALES OFFICER THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED

right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Dated: 11/12/2021 Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670 SHERMAN OAKS, CA 91411 (818) 8458808 By: SUSAN PAQUETTE, TRUSTEE SALES OFFICER THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0397206 To: PASADENA WEEKLY 11/25/2021, 12/02/2021, 12/09/2021 T.S. No.: 21-5237 Notice of Trustee’s Sale Loan No.: ******6373 APN: 5742-010-024 You Are In Default Under A Deed Of Trust Dated 8/16/2018. Unless You Take Action To Protect Your Property, It May Be Sold At A Public Sale. If You Need An Explanation Of The Nature Of The Proceeding Against You, You Should Contact A Lawyer. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Yeujye Chen And Tyngru Judy Chen, Husband And Wife As Joint Tenants Duly Appointed Trustee: Prestige Default Services, LLC Recorded 8/28/2018 as Instrument No. 20180867027 of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 12/14/2021 at 11:00 AM Place of Sale: behind fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona Amount of unpaid balance and other charges: $1,004,067.81 Street Address or other common designation of real property: 1670 Asbury Drive Pasadena, Ca 91104 A.P.N.: 5742-010-024 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Notice To Potential Bidders: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the prop-

sending a written request to may qualify as an “eligible the beneficiary within 10 days tenant buyer” or “eligible bidof the date of first publication der,” you should consider of this Notice of Sale. Notice contacting an attorney or apTo Potential Bidders: If you propriate real estate profesare considering bidding on sional immediately for advice this property lien, you should regarding this potential right understand that there are to purchase. Date: risks involved in bidding at a 10/26/2021 Prestige Default trustee auction. You will be Services, LLC 1920 Old bidding on a lien, not on the Tustin Ave. Santa Ana, Caliproperty itself. Placing the fornia 92705 Questions: 949highest bid at a trustee auc427-2010 Sale Line: (877) tion does not automatically 440-4460 Briana Young, entitle you to free and clear Trustee Sale Officer ownership of the property. PUBLISHED: Pasadena You should also be aware Weekly 11/11/21, 11/18/21, 11/25/21 that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be Sensual Massage responsible for paying off all liens senior to the lien being auctioned off, before you can MATURE receive clear title to the propRAVISHING erty. You are encouraged to REDHEAD investigate the existence, priGREAT RELAXING ority, and size of outstanding MASSAGE liens that may exist on this Comfortable surrounding property by contacting the Call Joyce county recorder's office or a (818) 799-7575 title insurance company, either of which may charge NICE DAY SPA you a fee for this information. MASSAGE If you consult either of these Swedish resources, you should be Deep Tissue aware that the same lender Shiatsu may hold more than one Professional Massage mortgage or deed of trust on Open 7 days the property. All checks pay9:30 am to 9:30 pm able to Prestige Default Ser2885 E. Colorado Blvd., vices, LLC. Notice To PropPasadena, CA 91107 erty Owner: The sale date (626) 899-6685 shown on this notice of sale (626) 298-6227 may be postponed one or more times by the mortgagee, beneficiary, trustee, Professional Therapy or a court, pursuant to SecMassage tion 2924g of the California 30 Las Tunas Dr., Civil Code. The law requires Arcadia CA 91007 that information about trust10:00am to 9:00pm ee sale postponements be open 7 days made available to you and to (626) 461-5033 the public, as a courtesy to those not present at the sale. We offer oil massage, If you wish to learn whether hot stone massage, your sale date has been deep tissue massage postponed, and, if applicable, walking back for full the rescheduled time and body massage date for the sale of this property, you may call (877) 4404460 or visit this Internet Web site https://mkconsultantsinc.com/trustees-sales/, Health & Beauty using the file number assigned to this case 21-5237. TOPLESS HAIRSTYLIST Information about postponeGreatest Haircuts ments that are very short in Great Styles duration or that occur close in Great Fun time to the scheduled sale Call Joyce may not immediately be re(818) 799-7575 flected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an Pasadena Weekly Classifieds “eligible tenant buyer,” you (626) 584-8747 can purchase the property if or annt@ y o u m a tc h th e l a s t a nd pasadenaweekly.com highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877) 440-4460, or visit this internet website https://mkconsultantsinc.com/trusteessales/, using the file number assigned to this case 21: 5237 to find the date on Monday at 11am which the trustee’s sale was held, the amount of the last for Thursday and highest bid, and the address of the trustee. Second, Contact: you must send a written noAnn Turrietta tice of intent to place a bid so that the trustee receives it no (626) 584-8747 more than 15 days after the trustee’s sale. Third, you Email Your Ad: must submit a bid so that the trustee receives it no more annt@ than 45 days after the trustpasadenaweekly.com ee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or apOur mailing address: propriate real estate profesPO Box 1349 sional immediately for advice South Pasadena regarding this potential right CA 91031 to purchase. Date: 10/26/2021 Prestige Default Services, LLC 1920 Old pasadenaweekly.com Tustin Ave. Santa Ana, California 92705 Questions: 949427-2010 Sale Line: (877) 440-4460 Briana Young, Trustee Sale Officer P U B L I S H E D : P a s a d e n a 11.25.21 | PASADENA WEEKLY Weekly 11/11/21, 11/18/21, 11/25/21

Look Here For

CLASSIFIEDS and LEGALS Deadline

Online 24/7

27

11/22/21 3:08 PM


Shop, Dine & Win! ON SOUTH L AKE AVENUE

Saturday, December 4th • 12-5pm PASADENA 2021

Shop or Dine on South Lake Avenue on December 4th from 12-5pm and Enter to Win Prizes!

Photos with Santa In-Store Promotions Free Holiday Activities Holiday Characters Scan the QR code or visit www.southlakeavenue.org for complete details.

Details subject to change due to COVID-19 developments.

PW-Class.indd 28

11/22/21 3:08 PM


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.