Pasadena Weekly 12.09.21

Page 1

12.09.21 | PASADENAWEEKLY.COM | GREATER PASADENA’S FREE NEWS AND ENTERTAINMENT WEEKLY

Holidayfest! PHOTOGRAPHER CHRIS MORTENSON CAPTURES THE WINTER EVENT IN PHOTOS Anime Pasadena Pasadena Convention Center event is ‘a family thing’ + Lady Blackbird

SERVING PASADENA, ALHAMBRA, ALTADENA, ARCADIA, EAGLE ROCK, GLENDALE, LA CAÑADA, MONTROSE, SAN MARINO, SIERRA MADRE AND SO. PASADENA

_PW_Cover_01.indd 1

12/7/21 2:18 PM


2 PASADENA WEEKLY | 12.09.21

PW-12.09.21.indd 2

12/7/21 2:43 PM


12.09.21 | VOLUME 39| NUMBER 50 Opinion.............................................................4 News.................................................................6 Feature........................................................... 10 Art & Culture.................................................. 12 Classifieds...................................................... 19

12.09.21 | PASADENA WEEKLY 3

PW-12.09.21.indd 3

12/7/21 2:43 PM


PW OPINION EDITORIAL

PW NEWS

PW DINING

PW ARTS

•CONSIDER THIS•

EXECUTIVE EDITOR

Christina Fuoco-Karasinski christina@timespublications.com DEPUTY EDITOR

Luke Netzley lnetzley@timespublications.com

Mea culpa. No, really.

CONTRIBUTORS

Bliss Bowen, Laura Latzko, Bridgette M. Redman, Ellen Snortland ART ART DIRECTOR

Stephanie Torres storres@timespublications.com 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

S

By Ellen Snortland Pasadena Weekly Columnist

ubject line: Please correct yourself: We have a woman Chief Justice of the California Supreme Court

“Ellen, I am a fan and enjoy your writing. But I think you have lost track of current reality regarding the chief justice of the California State Supreme Court. I was shocked when you said that Rose Bird was the last and only woman to hold that office. Please read up on Chief Justice Cantil-Sakauye, who is actually sort of a local girl. Raised in the Bay Area, she had relatives who brought her to Eagle Rock frequently for visits. Many thanks and best wishes: Mona Field, professor emerita, political science, Glendale Community College.”

these things than most. All I can do is take better care. One of several ironies of my mistake is that firsts of any marginalized group are essential, but it’s arguably the seconds, thirds, fourths that are even more important to actual progress. I had mentioned that I’d add my own fifth R:

5. Request — I will tell you what happened only if you Ellen Snortland request an explanation. Some apology recipients Of course, as soon as I saw the subject line, my stomach clenched with don’t really want an explanation. Their “How could you?” doesn’t require an answer. An explanation could be a deflection, making the explanation itself that old, familiar, immature gut feeling: “Uh-oh, now I’ve done it! I’m in the culprit and not the perpetrator. For those who do want to know what trouble!” I tell myself, “Oh, grow up.” happened, I’m glad you asked. I trusted a quote aggregator and shouldn’t After 30 years of writing a weekly column, I frequently wonder what have. That’s it. It was stupid and something I will never do again. It’s not the heck this week’s column will be about. I have faith that there’ll be an enough to verify that the quote is attributed correctly. The mini-bio with obvious answer, found either in public or private events from my own the quote is also subject to verification. life. And indeed, there always is. This week, I have a topic that is both universal and personal — macro and micro, as it were. I made a blunder And that, my friends, is all she wrote, having situated myself into curthat needs amends. I stated in the first paragraph of last week’s Thanksgiving column that “Rose Elizabeth Bird, the late, great 25th chief justice rent reality. Thank you, Mona, and to dear friend and lawyer, Jill Switzer, a of the California Supreme Court — and the only female ever to hold that faithful reader of my column for caring enough to write. office …” Yikes! To say that I am mortified is a tad of an understatement. Here I Ellen Snortland has written “Consider This…” for a heckuva long time, am, Penny Perfectionist, Wanda Women’s History, Fanny Fact Freak, and and she also coaches first-time book authors! Contact her at ellen@ I didn’t even know about Chief Justice Tani G. Cantil-Sakauye? Shame on beautybitesbeast.com. me! I looked up the way to make a genuine, authentic apology, and I realize the paragraphs you just read are veering into the realm of “Apology NoNo’s.” This should not be about me; instead, it is about repairing trust and making amends to the person I offended. Apology experts Aaron Lazare and Nick Smith say, “The apology is all about them and how they feel. It doesn’t matter if the actions were intentional or not; the end result is the same.” Do a search on “real apologies” and you’ll find formulas ranging from four easy steps to 15-point mea culpa prescriptions. Considering our current Pandemic of Rudeness, we could all benefit from an Apology Brushup. I’ve heard enough pitiful apologies to know the answer for most of us is a bashful “yes.” And I believe journalism in general needs confession, but I digress. Today, I’m going with the four-part “sorry” from the book “On Apology” by Aaron Lazare and Nick Smith. This formula is easy to remember because it has a handy-dandy mnemonic device, the 4 Rs: recognition, responsibility, remorse and reparation. (I’ll add my own fifth later.)

•CARTOON•

1. Recognition — Stating that someone was the first and only when they weren’t is inexcusable, especially in my area of passion and concern: women’s firsts, empowerment of females, revealing heretofore invisible women, etc. 2. Responsibility — Here’s where I can’t blame circumstances, how I felt, where I was, or minimize with “Not a big deal in the scope of the universe…” I did it, and no one had a gun to my head. 3. Remorse — I am sincerely sorry for stating that Rose Bird was the first and only female chief justice of the California Supreme Court. In fact, Chief Justice Cantil-Sakauye is the second female chief justice and the first Filipina American woman on the court. She comes from humble beginnings, and recently de-Republicanized herself to “no party preference” due to the current state of the GOP. I promise to be better at research or have someone else do it so I can blame them! I kid, I kid!

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. Reparation — How do I repair a blow to my credibility? How do I clean up carelessness? And I am truly not “careless,” as I care more about 4 PASADENA WEEKLY | 12.09.21

PW-12.09.21.indd 4

12/7/21 2:43 PM


SHOP LOCAL. WATCH LOCAL.

2021

CRITIC’S CHOICE — LA TIMES

“MAGIC

as soon as the lights come up!” — LA WEEKLY

Charles Dickens’

A CHRISTMAS CAROL Adapted for the Stage by

Geoff Elliott

DECEMBER 3-23 WITH AN ALL-NEW MUSICAL SCORE! Groups 10+ call 626.356.3121

BUY TICKETS TODAY

anoisewithin.org | 626.356.3100

3352 E Foothill Blvd, Pasadena, CA 91107 Pictured: Alan Blumenfeld. Photo by Craig Schwartz.

12.09.21 | PASADENA WEEKLY 5

PW-12.09.21.indd 5

12/7/21 2:43 PM


|

ALHAMBRA

|

ALTADENA

|

ARCADIA

|

EAGLE ROCK

|

GLENDALE

Jason Lyon is the Pasadena Planning Commission vice chair as well as a city council candidate.

Lyon running for district seven council seat By Luke Netzley Pasadena Weekly Deputy Editor

P

asadena Planning Commission Vice Chair Jason Lyon announced he is running for the district seven Pasadena City Council in the June 2022 primary. The announcement comes after Vice Mayor Andy Wilson, who represents district seven — home to some of Pasadena’s most celebrated institutions like the Pasadena Playhouse and Caltech—said he was stepping down at the end of his term. “I love everything about this city, our people, our history, our architecture, our nonprofits,” Lyon said, “Every day I walk from my home in Madison Heights to my office in the civic center, sit down at my desk, look at the dome of City Hall and the ridge line of the San Gabriel Mountains, and feel so fortunate to live in this place.” Lyon grew up in North Carolina and moved to Los Angeles in 1998 before settling in Pasadena in 2010. “I was initially drawn to Pasadena when my oldest was 3 and we were looking for a preschool,” Lyon said. “We happened upon Pacific Oaks, which was a great fit for our family, and that was our introduction to Pasadena. There’s a real sense of community and a place here. I just love it, and I want to be of service to the city.”

|

LA CAÑADA

|

MONTROSE

|

SAN MARINO

|

SIERRA MADRE

|

SOUTH PASADENA

Lyon has an extensive history of servitude to the communities he’s called home. At the age of 14, he co-founded a nonprofit and served on his first board of directors two years later. After moving to Pasadena, Lyon was elected to the board of Young & Healthy, a nonprofit dedicated to providing Pasadena’s uninsured and underserved children with access to high-quality health care at no cost to their families. He was appointed to Pasadena’s Historic Preservation Commission in 2017 and joined the board of the San Gabriel Valley Economic Partnership, which works to advance the region’s economic vitality and quality of life, in 2018. In that same year, Lyon accepted a seat on the board of Planned Parenthood Pasadena San Gabriel Valley, which provides education and reproductive health care for men and women often in communities that lack access to consistent quality health care. “What’s drawn me to the organizations I’ve worked with in particular and what keeps passionate is when I see that someone is meeting a need that’s not being met elsewhere in society and doing it in a way that is smart, creative or efficient,” Lyon said. After living in Pasadena with his husband and two sons for over a decade and falling in love with the community, Lyon has found a new way he wants to serve his beloved city: as a councilmember. “I think a lot of people have been increasingly troubled by the tone of our national politics over the last five years or so,” Lyon said. “We are becoming increasingly divided, and rather than viewing each other as fellow Americans who happen to disagree about some policy matter, we’ve come to view each other as enemies. I think that’s incredibly dangerous, and I’m running to create a different kind of conversation.” After speaking with community members, Lyon gathered three basic themes that he heard from voters to help make the city a better place. “The first is to protect and preserve the character of Pasadena while also meeting the need for more housing that is affordable at all income levels, the second is to house more of our unhoused neighbors than we are currently, and the third is to become a more environmentally sustainable city,” Lyon said. Lyon said he strongly believes that solving these pressing issues can be achieved through using meaningful dialogue to enact change. “I think we’ve got to push back on Sacramento’s incursion on local control of zoning, slowly gutting our ability to plan a thriving, well-designed city with bills that are intended to promote housing at all income levels but in reality are just creating a glut of high-end condos that sell for a couple of million dollars,” he said. “At the same time, it would really lead to a conversation about where we want to focus development in the city. We could be creating more housing with adaptive reuse of existing buildings and some additional development along our major transit corridors, and we need to have a spirited civic debate about where and how to do that.” While engaging in civil discourse is imperative to finding solutions, it is also vital that the conversation is as inclusive as it is active. “Everyone has to have a place at the table and be welcome to the conversation,” Lyon said. “I’m running to start the conversation from a place of what we have in common rather than where we’re divided, and the only way I know to make a change in that is for regular people who are not career politicians to step up and to be of service to their communities in elected office for a finite period of time. That’s why I’m running.” The official nominating period for the election will begin in late February. As Lyon’s campaign continues to monitor the ongoing COVID-19 surge, he plans to hold a formal “campaign kickoff ” event when health officials advise that larger groups can safely meet again in person. In the meantime, Lyon is meeting with small groups of residents and individuals as they are comfortable to further discuss their hopes and concerns for the city. “I love this city,” he wrote in an open letter to supporters. “And I want it to be not just the wonderful place it is but all the amazing things it can be.”

Photo courtesy of the Jason Lyon for Pasadena campaign

PASADENA

• NEWS •

6 PASADENA WEEKLY | 12.09.21

PW-12.09.21.indd 6

12/7/21 2:43 PM


39 S. El Molino Avenue Pasadena, CA

LIVE THEATER IS BACK — bolder and better than ever. Give the gift of Membership to the theater lovers in your life! Starting at just $100, Members enjoy ticketing flexibility, options, and the greatest that Pasadena Playhouse has to offer. UPCOMING SHOWS:

TEENAGE DICK FEB 1 - FEB 27

ANN

MAR 23 - APR 24

FREESTYLE LOVE SUPREME JUL 12 - AUG 7

+1 MORE SHOW TO BE ANNOUNCED

12.09.21 | PASADENA WEEKLY 7

PW-12.09.21.indd 7

12/7/21 2:43 PM


Santa Claus and the Grinch are photographed.

T

Holidayfest!

he South Lake Avenue District in Pasadena invited patrons to shop, dine and win during Holidayfest! on Dec. 4. This event offered activities to encourage community members and guests to support Pasadena local businesses within the South Lake Avenue District by shopping and dining. Photos by Chris Mortenson.

Sandy Ruiz puts some air brush art on Pasadena local Olive.

Malia Takeoka, Lexi Wyner and Kylie Takeoka show off their treats.

Christmas characters arrive at Holidayfest! on South Lake Avenue.

Dan Cirimele and his daughters, Sofia and Sadie, pose with Santa.

8 PASADENA WEEKLY | 12.09.21

PW-12.09.21.indd 8

12/7/21 2:44 PM


From the Darkroom Into Cyberspace

FROZEN FRAMES

Preserving Pasadena’s Visual Legacy

PASADENA MUSEUM OF HISTORY

Opens December 11, 2021 | PMH debuts Part 1 of an extensive four-part, multi-year virtual photography exhibition spotlighting images of Pasadena and beyond from the 1900s to 1930s. View online for free at pasadenahistory.org | Image: The Flag Collection 12.09.21 | PASADENA WEEKLY 9

PW-12.09.21.indd 9

12/7/21 2:44 PM


• FEATURE •

Tara Azarian, aka Tara Cosplay, has represented different characters, including Pikachu from “Pokémon.”

Anime Pasadena is ‘a family thing’

F

By Laura Latzko Pasadena Weekly Contributing Writer

or many, anime is more than something to watch in their spare time. It goes deeper than that. Anime fans will be able to imbibe in anime and its culture during Anime Pasadena on Saturday, Dec. 11, and Sunday, Dec. 12, at the Pasadena Convention Center. During the event, fans can pay homage to their favorite characters by dressing up, taking photos with voice actors, partaking in a video game tournament, attending celebrity panels on anime and gaming topics, listening to music, and perusing items from more than 400 vendors. A “Dragon Ball Z”-themed after party, free to all attendees, is Saturday, Dec. 11, at Dave & Buster’s in Arcadia. Karaoke, music, a costume contest and gaming are on the docket. In its third year, Anime Pasadena is produced by Nerdbot Media Co., which is also known for the Nerd Expo and Nerd Knights social events and meetups. Expected to draw between 8,000 and 10,000 attendees, Anime Pasadena is the company’s largest event. This year, the event expanded to two days after taking a year’s hiatus at the height of the COVID-19 pandemic. Elvin Zuleta, Nerdbot’s media manager, said the event is for anime fans of all ages who love newer and older series. “You are having the parents who now have kids who are old enough to cosplay and watch anime,” Zuleta said. “The parents grew up watching the older ones, and their kids are watching the newer ones. They have something to connect with. It’s really cool. Anime hasn’t changed that much, aside from the fact that the animation gets better. The technology gets better. It really is a family thing. “It’s a place where they can all come together and all enjoy what they love together as a family. That’s a big part of what we are trying to create.” The convention will host notable voice actors from the likes of “Pokémon,” “Dragon Ball Z,” “Jujutsu Kaisen,” “Attack on Titan,” “Demon Slayer: Kimetsu no Yaiba,” “Soul Eat-

A connection is made The convention allows anime fans to connect with others who love anime. Throughout the week, cosplay and fan groups will host themed meetups centered around certain series, such as “Sailor Moon,” “Demon Slayer: Kimetsu no Yaiba,” “My Hero Academia” and “Naruto.” Often, friendships will develop around the convention. Some meet up annually at the event — especially those cosplaying characters from the same show. “There is definitely a community that is built around the conventions,” Zuleta said. Costumed attendees will have a chance to compete against others as part of an adult cosplay contest for 16 and older on Saturday or a children’s cosplay competition for 15 and younger on Sunday. The contests will have first-, second- or third-place winners as well as special performance awards. Registration is at the Kids Can Cosplay space near the main entrance, outside Hall A. Cosplayers spend months creating costumes for Pasadena and other conventions. They may also craft multiple costumes to wear throughout the weekend. Zuleta said many cosplayers go create their own armor, other props and 3D-printed accessories for their costumes. “This is a five- to six-month buildup for a lot of these people,” Zuleta said. “It means a lot to them to showcase their artisan work at the convention. “People want to be that person for that day, and they are going to play that part. It’s really fun to see that develop.” Cosplay model and actress Tara Azarian, who goes by Tara Cosplay, dresses up in multiple costumes and has a booth every year at Anime Pasadena. Azarian uses a wheelchair or cane to get around, but she found Anime Pasadena to be an accessible, accepting and inclusive environment. For Azarian, cosplay is part of her job but also something that she does for fun. “I ended up as a professional cosplayer by accident,” Azarian said. “I was just being a nerd, enjoying myself and having fun, and I suddenly ended up with a following. I’m really just a nerd. I was really excited that other nerds thought my cosplay was cool. That’s still how I am with cosplaying, as far as my favorite part of my conventions is when somebody from across the room goes ‘dude’ and runs over and we start talking about whatever fandom I’m cosplaying in.” Azarian has participated in Nerdbot events since the company’s fledgling years. She has been dressing up in costume since she was a kid, especially to Disney World in outfits made by her mother. She first attended a horror convention on the East Coast after making a movie at age 12.

Photo by Jenny Azarian

er,” “Fairy Tail,” “Digimon” and “Sailor Moon.” Actors from “Naruto” will reunite at this year’s event. Voice actors from “My Hero Academia” will appear as well. A special area will be dedicated to the “Power Rangers” franchise. This includes a guest appearance by Austin St. John, who played the original Red Ranger. Zuleta said there is a lot of crossover with anime and other pop culture franchises, such as the “Power Rangers,” Marvel and DC series, “Star Trek” or “Star Wars.” “We bring in a ton of people who just love pop culture and fandom in general,” Zuleta said. “If you watched ‘Dragon Ball Z,’ you probably also watched the ‘Power Rangers.’ And you probably also watched ‘Batman.’ And you probably also watched Marvel movies. It’s a big melting pot of fandoms.” Zuleta grew up watching “Teenage Mutant Ninja Turtles,” “Spider-Man,” “G.I. Joe” and “X-Men” on television. When he was younger, he cosplayed Neo from “The Matrix.” Working for Nerdbot has helped him develop a deeper appreciation for anime, especially shows such as “Cowboy Bebop,” “Death Note,” “Dragon Ball Z,” “Demon Slayer (Kimetsu no Yaiba)” and “My Hero Academia.” “I would say I am an anime fan, and it helps with marketing the event,” Zuleta said. “I know what people are looking for. When we are looking for special guests and fun things to do at the convention, it helps knowing what you are promoting.” At the event, vendors will promote anime and fan-themed items, including apparel, collectible toys and action figures, comic books, manga and original artwork. Panels will focus on voice actors and series, as well as industry and pop culture-related topics. Two entertainment stages will host live bands playing anime music, a dance group, a Saturday fashion show and karaoke. On Sunday, the convention will have a maid café, in which costumed figures in maid outfits serve boba tea and sweets and perform for guests. Gamers will have a chance to take part in a two-day “Super Smash Bros.” gaming tournament with a $300 first-place, $150 second-place and a $50 third-place prize each day. One new activity offered at this year’s convention, a Red Light, Green Light game, inspired by “Squid Game,” will feature a 12-foot doll and costumed characters in red worker outfits and shape masks. The DJ will be dressed like the Front Man, the character who dons the black mask and clothing in the show. Outside of the convention center, attendees can take photos with giant inflatable versions of Baby Yoda from “The Mandalorian” and Pikachu from “Pokémon.”

10 PASADENA WEEKLY | 12.09.21

PW-12.09.21.indd 10

12/7/21 2:44 PM


After she moved to California the following year, she hit up fan and anime conventions. Throughout the years, the cosplayer has represented a range of characters from movies, TV shows, comic books and anime, including “Star Trek,” “Sailor Moon,” “Pokémon,” “Captain America,” “Batgirl,” “Batman,” “I Dream of Jeannie,” “The Nightmare Before Christmas,” “Phineas and Ferb,” “Scooby-Doo,” “Snow White and the Seven Dwarfs,” “Peter Pan,” “Star Wars” and “My Hero Academia.” She has also portrayed Elvis and donned sexy versions of Steve Burns from “Blue’s Clues” and painter Bob Ross. Azarian often puts her own spin on costumes, combining ideas from different series. She once mashed up costume combining Slave Leia from “Star Wars” and Janice Rand from “Star Trek.” She said her anime looks are especially meaningful to her because she grew up watching series like “Digimon,” “Pokémon” and “Sailor Moon.” “My first nerd experience was watching anime,” Azarian said. “It’s my first nerd love, so I will always have a special place in my heart for anime conventions.” At Anime Pasadena, she has debuted her costumes for Himiko Toga from “My Hero Academia” and Mordred from “Fate/Apocrypha.” “As long as you are in a costume and having fun, it’s cosplay,” she said. “It doesn’t matter if you have spent a year and a half making it, and you hand-dyed everything, and you made everything from scratch. Or if you bought it on Amazon, borrowed it from your friend or picked it out of your closet.”

Anime Pasadena WHEN: 10 a.m. to 5 p.m. Saturday, Dec. 11, and Sunday, Dec. 12 WHERE: Pasadena Convention Center, 300 E. Green Street, Pasadena COST: $45 to $55 for two-day weekend passes; $25 to $30 for one-day passes; and free for children 12 and younger. INFO: animepasadena.com COVID-19: Attendees 2 and older must show proof of COVID-19 vaccination or a negative COVID-19 test from the last 72 hours. Masks are required inside the convention hall. “Dragon Party Z” After Party WHEN: 7:30 p.m. Saturday, Dec. 11 WHERE: Dave & Buster’s, 400 S. Baldwin Avenue, Suite 930-U, Arcadia COST: Free for Anime Pasadena ticket holders; $15 for Nerd Knights gaming tickets INFO: animepasadena.com/after-party

12.09.21 | PASADENA WEEKLY 11

PW-12.09.21.indd 11

12/7/21 2:44 PM


• ARTS & CULTURE • S

Photo by Stephen Blackburn

Photo courtesy of Carlos Montes

Elders plant the seeds of resistance in 9th graders

Carlos Montes

Photo by Rebel Hearts LLC

Consuelo Flores

Photo by Azul Luna

Photo courtesy of Hop Hopkins

Lenore Navarro Dowling

Hop Hopkins

Marlene Beltran

By Bridgette M. Redman Pasadena Weekly Contributing Writer

tories are important — especially when they are being shared between generations. About…Productions’ Young Theaterworks Program recently paired up with Marshall Fundamental Secondary School in Pasadena to create a 10-week social justice residency program. Ninth graders interviewed four elders — people whose social justice work has made a difference in the world — and wrote a play about each one. “We’re honored to have this powerful group of elders interface with our Young Theaterworks’ students,” said Theresa Chavez, the co-founder and producing artistic director of About…Productions. “The diversity of the elders’ backgrounds and social justice stories are inspiring students to write unique plays that are especially important to present at this time.” The plays they wrote will be presented as an online concert reading entitled “Seeds of Resistance” at 5 p.m. Saturday, Dec. 11. For reservations, visit https:// bit.ly/ SeedsofResistance. “Our teaching artist team is giving the students critical guidance on the interview and playwriting process and will perform with them in Seeds of Resistance, along with other professional actors,” Chavez said. “Plus, the post-play dialogue between the audience, elders, students and teaching artists will provide further insight into these compelling stories and the Social Justice Residency process.” Project links storytellers across generations The participating ninth graders interviewed the four elders online and heard their stories. The elders were Lenore Navarro Dowling, a social justice warrior, educator and ex-Immaculate Heart of Mary nun who was recently featured in the documentary “Rebel Hearts”; Consuelo Flores, a diversity, equity and inclusion professional for entertainment unions; Hop Hopkins, an environmental justice leader and the Sierra Club director of organizational transformation; and Carlos Montes, a national and local leader

in the Chicano, immigrant rights and anti-war movements. “This project was super fun,” said Valeria Rivas Molina, a 15-year-old participant in the project. “It was so engaging and something different than what other classes do. That’s what made me interested in it. “The one that caught my eye most was Carlos Montes. I can relate to him. That’s why I was so interested in his story. We come from the same place.” Sharing his story Hopkins learned about the program through a colleague who worked with About…Productions and described the residency. He was invited to participate in the elder oral history program. “I had no previous engagement with them before this but was happy to be a part of the process,” Hopkins said. He met with 25 or so students over Zoom to be interviewed. “They had a series of questions for me from ‘How did you grow up?’ to ‘What were political moments in your life?’ to ‘What were you like as a young person?’” Hopkins said. “They had a lot of questions around music and art and the role they played in my life — which was pretty significant.” Hopkins grew up working class and poor. He was born in the South but, in the 1980s, moved to the south side of Chicago, where he lived during his junior high and first two years of high school. “That geographical shift was pretty significant,” Hopkins said. “They asked what was my relationship to gangs or violence, and I talked a bit about it. That was tough, trying to stay out of gangs. I survived with the help of some teachers and elders in the community.” He spoke to them about inspirational teachers and neighbors who provided a path for him and a buffer against violence and gang invitations. He answered their questions about how to be studious and stay out of trouble. “They were asking a lot of comingof-age questions that many of them were dealing with,” Hopkins said. “I felt like much of what I said resonated with them, particularly the

12 PASADENA WEEKLY | 12.09.21

PW-12.09.21.indd 12

12/7/21 2:44 PM


racial things I talked about in terms of dealing with the South and the Black and white context, moving to the big city where I was dealing with lots of cultures that I hadn’t had a whole lot of experience with — immigrants, Puerto Ricans, Asian Americans, Hispanic — and the ways in which that would shape my later political interactions with the police.” South to north migration He also talked to them about the difference between being poor in the city and the south. In the south, they could fish or hunt, as there were open spaces. There were sundown times — the places where if you were Black you could not be once the sun set. “In the south, that was a real thing,” Hopkins said. “It was second nature. You just culturally picked them up. You didn’t have to be told.” In the city, hunting and fishing were out, as was growing food. They were landlocked and dependent on public transportation. He would get up at 6 a.m. to catch the two buses that took him to school. Going beyond the block was inviting trouble. “It was also challenging coming into the south side of Chicago from the south,” Hopkins said. “You had to learn a whole new kind of language, learn to read gang graffiti. There were different ways of navigating space. There had been generations before me that did the migration north from the south. It was tough having a very southern accent and being country in my dress.” He then moved to Dallas to finish high school. The students asked him about his adult activism and racial justice work. They read his writing and reviewed his resume. “They asked what it was like to be in a majority white organization and talk about white supremacy,” Hopkins said. Intergenerational connections Hopkins praised the program, saying it’s much needed, especially because COVID-19 isolated people. Also, society doesn’t always appreciate what elders provide. “In previous times, you were in a multigenerational household,” Hopkins said. “You had a grandpa living with you, and you’d share stories over dinner and on the front porch. You had a deeper understanding of your roots. People of color are moving away from what we grew up from. That’s an upward mobility that brings a loss of immediate connection with family. Now with COVID, even people in the same house aren’t interacting.” Programs like this make a significant and powerful contribution to the community, he said. They capture stories and let young people discuss them with the storytellers. “I’m really down with this oral history and theater of the oppressed,” Hopkins said. “I’m interested to see if they understand what I told them, the stories I shared, and how they interpreted it. (I’m interested) in what the four of us elders told them and how they are going to put that out and portray that.”

•Cable/TV Equipment •Cell and Telephones •Computer Monitors •Computer Peripherals •Copiers •DVDs/VCRs •Fax Machines •Laptops •Microwave Ovens •Printers •Printer Cartridges

E-WASTE Recycle Your Obsolete Electronics

OPEN TO ALL PASADENA RESIDENTS FREE ON-SITE DOCUMENT SHREDDING Limit - three (3) Legal Size Boxes Proof of Pasadena residency is required

December 11, 2021 9 a.m. to 3 p.m.* *Duration of event is subject to truck capacity

Brookside Park, Parking Lot I South of the Rose Bowl

•Radios •Scanners •Televisions

Contact City of Pasadena (626) 744-7311 or email recycle@cityofpasadena.net

Presenting stories Rivas Molina said she and her peers from Marshall Fundamental Secondary School were split into groups and each assigned a person. Her group was assigned Hopkins. They jotted down ideas and participated in writing games to come up with their play. “We started our story by saying how he moved to Chicago, what were his feelings, what were his thoughts and how did he interact with people and his family and then the challenges that he faced in school, racism and all those things,” Rivas Molina said. She found the stories to be inspiring and hopes the plays will help other people — mostly kids — to overcome their challenges and to ignore what other people say. “You are worth everything, and it doesn’t matter what people think about you. You’re beautiful,” Rivas Molina said. The program also helped Rivas Molina overcome her fear of public speaking, as she performs in the show. She said it helped lockdown and social isolation challenges. “I learned how to be more social,” Rivas Molina said. “After the pandemic, we were trapped in a shell. This made me open to people more about cultures and ethnicities.” It is a program she would recommend to her peers. “I would encourage them to join because it is a once-in-a-lifetime experience that will really change your life,” Rivas Molina said. “If you’re lucky enough to receive someone that you’re connected with, you’ll see your roots, how you grew, where you came from. And if you don’t get lucky that way, then you’ll still get to learn your elders’ stories. This program is awesome. It gets you to be interactive with elders.”

“Seeds of Resistance” with ninth grade students from Marshall Fundamental Secondary School, sponsored by About…Productions Young Theaterworks program WHEN: 5 p.m. Saturday, Dec. 11 WHERE: Online COST: Free INFO: https://bit.ly/SeedsofResistance 12.09.21 | PASADENA WEEKLY 13

PW-12.09.21.indd 13

12/7/21 2:44 PM


PW NEWS

PW FEATURE PW DINING

Bill Cushing

PW ARTS

Marvin Dorsey

Poets gather for night of food and readings

Z

By Bridgette M. Redman Pasadena Weekly Contributing Writer

weet Café of Eagle Rock is hosting open mic performances, readings from three poets, and a buffet full of goodies and drinks on Friday, Dec. 10. Those buying the $35 tickets will receive a signed poetry book from the featured poet of their choice. “Zweet is a coffeehouse kind of café,” said Bill Cushing, one of the event’s poets and organizers. “I facilitate a writing group, and we used to meet there for our workshops — then the lockdown happened. They’ve got great mango smoothies.” The event is from 6 to 8 p.m. and is accessible only to patrons who buy tickets from Zweet, though you can pay online through PayPal, Venmo or Zelle. All three poets have been published by Cyberwit: “Kingfisher Kreates” by Don Kingfisher Campbell; “…this just in…” by Cushing and “The Poetic Librettos” by Marvin Dorsey. The open mic session is on a first-come, first-served sign-up sheet. While Cushing has known Campbell for years, it was through Cyberwit that he met Dorsey. The trio did a joint presentation on Zoom earlier this fall. They then decided to schedule a local reading event and settled upon Zweet as the locale. Cushing has written many books of poetry and has been listed as one of the top 10 poets of Los Angeles. He was known as a blue-collar poet because he is a Navy sailor who later served on tankers. He spent 18 years working blue-collar jobs, such as driving cabs, tending bars and working on ships. He went back to college at 37, earned an MFA, and became a poet and English professor. India-based Cyberwit was one of the few places that would accommodate the type of poetry book that Cushing wanted to create. He’d been experimenting with visual image-based poetry. He sent manuscripts to several publishers. “I got some good reactions, but they didn’t want to do the artwork and I said that’s the whole point,” Cushing said. “One publisher was willing to do it, but only in black and white. I wanted to do color because it figures into the painting and some of the poems mention the color.” He kept turning down the publishing offers that put limitations on his work. “It was a luxurious place to be where a writer refuses a publisher,” Cushing said. “Normally, we’re getting rejected by everyone.” Cyberwit, he said, really went above and beyond, working with him even as he made changes to the manuscript.

Don Kingfisher

Cushing titled the book “…this just in…” as a poke at his earlier aspirations to become a journalist. He then organized the book to read like a traditional newspaper with a news, arts, sports and opinion sections. He said Cyberwit was patient with him as he designed the graphics and offered how he wanted the pages laid out. “I pretty much designed everything,” Cushing said. “The only thing they asked to change was the back cover. I agreed, thinking they’re giving me everything else, and in the end, they were right. They said the thing was too busy, let’s go with something simpler. I’ve got to admit, they were right on that.” They honored his vision, so he’s willing to work with them in the future. Cushing performed free-verse and free-form poetry when he started writing poetry in response to the images posted as prompts on a Canadian website. He decided he wanted to try to rein himself in and follow strict forms such as sonnets. “I would try and not just use the visual as the jumping-off point for the topic or the theme,” Cushing said. “But I would try to do it within a strict form. I don’t know if this is an apt comparison — I don’t want to say that I’m a superstar — but it’s like when a big-name actor goes back to the stage. Let me go back to something I haven’t done for a while. I found it fun to write sonnets and all these different poetic forms.” Cushing said Dorsey writes longer pieces. His sections are thematic, and he follows a libretto form. Campbell’s work is very surrealistic, Cushing said. He acknowledged he hasn’t read his latest book but has his others. Campbell publishes anthologies in which Cushing appeared. “The big thing is that you have three very different writers in terms of our approach, our diction, our structure and our language and that kind of thing,” Cushing said. “The fact that it is a live event is a nice change of pace from what’s been going on.”

Food and Poetry from Cyberwit Poets WHEN: 6 to 8 p.m. Friday, Dec. 10 WHERE: Zweet Café, 4682 Eagle Rock Boulevard, Los Angeles COST: $35 INFO: zweetcafe.com COVID-19: Masks and proof of vaccination required to attend

Submitted photos

PW OPINION

14 PASADENA WEEKLY | 12.09.21

PW-12.09.21.indd 14

12/7/21 2:44 PM


Celebrating 50 Years! (Pepe’s opened in 1970, Margaritas 1977)

2018 BEST MEXICAN FOOD

We’re open for indoor & outdoor dining, to-go and deliveries

(GrubHub, DoorDash and UberEats)

Hours: 11:00 am to 9:00 pm daily Pepe’s Mexican Food

Margarita’s Mexican Food

www.pepesmontrose.com

www.margaritaspasadena.com

2272 Honolulu Ave. MONTROSE • 818-248-6622

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.

S E T AT CK T I T AR ST

5 $2

!

155 S. Rosemead Blvd. (South of Colorado Blvd.) PASADENA • 626-449-4224

y a d i l o H

ght i l e l d Can

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

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

12.09.21 | PASADENA WEEKLY 15

PW-12.09.21.indd 15

12/7/21 2:44 PM


ADVERTISING SALES EXECUTIVE

Since 1998 Times Media Group has been a locally owned news and entertainment media company. Fast forward to today and TMG is now one of the largest print and digital media companies in the Southwest. With this level of growth and expansion we need to add to our multi-media sales team. Times Media Group is seeking an experienced advertising account executive. This is an excellent opportunity for a highly motivated and experienced advertising sales professional. TMG has grown significantly as a result of its great professional team, and its well-known print and digital media platforms, including the Pasadena Weekly and Arroyo Magazine.

WHAT WE NEED Two years of outside advertising sales experience is preferred. A good candidate for this position is financially motivated, possesses exceptional organizational skills and is ready to embrace a real opportunity to work on a quality team. An ideal candidate will be familiar with the San Gabriel Valley area including Pasadena, Alhambra, Altadena, Sierra Madre, South Pasadena and the surrounding areas. We are seeking an individual who can sell solutions not just ads, who appreciates straight-talk, and is hardworking, motivated, and values working in a positive team environment.

WHAT WE OFFER + Base Pay + Commission + Health Benefits + 401(k) + Paid Vacations and Holidays If, based on the requirements, you are a qualified candidate and would like to join a quality team and get on with your future, respond with your resume and a cover letter outlining why you believe you are a good fit for the position. We are currently scheduling interviews. Times Media Group offers a positive work environment, great product line and a significant opportunity for income growth. Times Media Group: Times Media Group is a digital and print media company that operates in the Phoenix, Tucson, San Diego and Los Angeles markets. It serves a wide variety of demographic audiences and communities.

E-mail Resumes & Cover Letter to: Zac@timespublications.com 16 PASADENA WEEKLY | 12.09.21

PW-12.09.21.indd 16

12/7/21 2:44 PM


PW OPINION

PW NEWS

PW FEATURE PW DINING

PW ARTS

Lady Blackbird celebrates stunning album ‘Black Acid Soul’ By Bliss Bowen Pasadena Weekly Contributing Writer

Photo by Tony Duran

T

his year has been rich in music that’s emerged from the pandemic to offer catharsis and healing, from the likes of Floating Points, Pharoah Sanders & the London Symphony Orchestra, Allison Russell, Arlo Parks, Rhiannon Giddens with Francesco Turrisi, the War on Drugs, Yasmin Williams, Robert Plant and Alison Krauss, Mdou Moctar, Adia Victoria, Shungudzo and Weather Station. Amid that estimable company, West Hollywood-based artist Lady Blackbird (ladyblackbird.com) stands tall with her elegant debut album, “Black Acid Soul.” “It almost felt like going back home,” she recalled while discussing the album the morning after a sit-down interview and brief performance at the Grammy Museum. “I just wanted to make a classic, timeless piece the best way I could. But there were no rules. We were open to anything. It’s a feeling, at the end of the day, you know? It’s a vibe.” Laughing while describing how producer/arranger/guitarist Chris Seefried started hashtagging “#blackacidsoul” to convey the fusion they were creating in the studio, she said, “It’s our own little subgenre.” Resisting definition — jazz and psychedelic soul are equally applicable — “Black Acid Soul” represents a departure from previous rock, R&B and gospel projects the vocalist has done under her own name, Marley Munroe. Aside from a few originals she composed with Seefried, “Black Acid Soul” is a stunning showcase for her creative interpretations of tunes by the likes of Reuben Bell, Sam Cooke, the James Gang, Nina Simone and Irma Thomas. Munroe says she tried performing Simone’s daunting “Blackbird” at a gig years ago and “it just didn’t sit where I knew it could sit, you know? It’s such a moment, that song, and it was too deep for that moment.” But “Blackbird” was the first song that leaped to mind when Seefried approached her about a collaboration that would go back to basics with a very stripped-down sound built around the textures and quicksilver dynamics of her contralto, so they made a quick vocal demo that “started the story,” as she puts it, of what became “Black Acid Soul.” “Unlike the other songs on the recording, when we went in live and played all together, for ‘Blackbird’ we used the demo vocal recording and they played around me, which was not the easiest thing in the world to do because that song is very free. There is no beat,” Munroe said with a husky laugh. “You come in when you want to come in. The whole process of how this album was, all the way down to recording live like that, was new for me. It was real. I loved every part of it. … “When Chris sat me down to talk about pulling everything back, I was trying to be a rock star (laughs). I didn’t realize that stripping everything away — maybe I didn’t think I could do it. Because I love and appreciate all styles and genres of music and all sorts of artists, and I have sung it all, from soul to gospel to blues to R&B to rock, and I’ve enjoyed singing it all. I’ve pulled from all of those genres to create what I have for myself.” According to Munroe, it was while playing back “Blackbird” in the studio that someone said something about “the lady” and Seefried responded with “Lady Blackbird.” Munroe embraced the name as “another very natural, organic thing that happened” during the recording process. “I’m glad it did because it did separate (projects), and this felt like such a rebirth.” “Black Acid Soul” doesn’t unveil a personal narrative like, say, Russell’s “Outside Child,” but it too reaches moments of transcendence achieved after a lengthy journey. The intimate exchanges between Munroe, Seefried, Miles Davis pianist Deron Johnson, bassist Jonathan Flaugher and drummer Jimmy Paxson resonate powerfully in a time of reckoning and reflection when people are craving connection — perhaps most notably during the sublimely meditative “Fix It,” written by Munroe and Seefried to the melody of late jazz great Bill Evans’ “Peace Piece,” and a ravishing take on Tim Hardin’s “It Will Never Happen Again” that almost didn’t happen. “It wasn’t really striking me at the beginning. I thought, ‘I don’t know what I would do with this.’ Chris really pushed that and said, ‘Listen a little harder.’ I did, and let me tell you, that’s one of my favorites to perform,” Munroe recounted. “It’s funny how things change when you listen a little deeper.” BBC DJ Gilles Peterson has crowned her as “the Grace Jones of jazz,” a deserved accolade widely quoted but less frequently explored. Munroe grew up singing “at

Lady Blackbird celebrates the stunning album “Black Acid Soul” at Zebulon on Tuesday, Dec. 14. fairs and churches and weddings and funerals” in Farmington, New Mexico. (“Where do you sing in a small town like that?” she said with a laugh. “There’s nothing there!”) By 12, she was signed to a Christian label out of Nashville. “Nothing became of that on my own, but I did sing a lot with TobyMac, a member of DC Talk. Later on, I was signed briefly to Epic Records and basically had an album complete and released a single, ‘Boomerang,’” but the label made a “massive cut” to its artist roster before that album could be released. Now, with the birth and release of “Black Acid Soul,” she feels like she can “finally exhale.” Munroe and Seefried followed a recent sit-down interview at the Grammy Museum with a six-song performance with the full band; Dec. 14, they’ll give “pretty much a live presentation” of “Black Acid Soul” at Zebulon in Silver Lake. “As many let-downs and work and many years that I’ve been doing this and it not quite coming to fruition all the way,” she said, “for me, it was all worth this moment and how lovely it has all come together.”

Lady Blackbird with a full band WHEN: 8 p.m. Tuesday, Dec. 14 WHERE: Zebulon, 2478 Fletcher Drive, Silver Lake COST: $30.75 INFO: 323-663-6927, zebulon.la

12.09.21 | PASADENA WEEKLY 17

PW-12.09.21.indd 17

12/7/21 2:44 PM


PW OPINION

PW NEWS

PW FEATURE PW DINING

PW ARTS

Upcoming Events Have an event for the calendar? Send it to christina@timespublications.com.

“Head Over Heels” Through Sunday, Dec. 12 The music of the Go-Go’s fuels this nonstop, dance-filled joyride though magic, merriment and mischief. From the first notes of “We Got the Beat” to the final rapturous curtain call, guests will be whisked away through a world of whimsy and wit. This jubilant celebration follows a royal family in search of a purpose, lovers in search of each other and a whole kingdom in search of a beat. Pasadena Playhouse, 39 S. El Molino Avenue, Pasadena, various times, tickets start at $34, 626-356-7529, pasadenaplayhouse.org Enchanted. Forest Light To Sunday, Jan. 9 New this year are magical “stained glass” creations built in the Rose Garden by contemporary sculptor Tom Fruin. Popular returning favorites returning include sparkling, swirling installations from HYBYCOZO on the Main Lawn, Flower Power on the Promenade, and exquisite lighting effects in the Ancient Forest. Descanso Gardens, 1418 Descanso Drive, La Cañada Flintridge, 9 a.m. to 5 p.m., $5-$15, descansogardens.org Holiday Events at One Colorado To Saturday, Jan. 1 A Christmas tree decoration contest (through to Jan. 1) encourages family participation. The Holiday Kick-Off Party is Dec. 4 with musical performances, crafts and festive drinks. Santa photos are available through Dec. 24 with a toy donation. Gingerbread house kits can be picked up between Dec. 3 to Dec. 24 while supplies last. One Colorado, 41 Hugus Alley, Pasadena, various times, free admission, onecolorado.com Crown City Bombers Friday, Dec. 10 The Crown City Bombers have their roots firmly planted in rockabilly, country, and ’50s and early ’60s R&B. The band has opened for many headline acts, including Lee Rocker of Stray Cats, James Intveld, Big Sandy, Hot Rod Lincoln and Wanda Jackson. Cori’s School of Dance will host swing dance lessons. The Mixx, 443 E. Colorado Boulevard, Pasadena, 8 p.m., $10, 626-500-0017, themixxclub.com Parks After Dark’s Winter Wonderland Saturday, Dec. 11 The parks are transformed into wintry paradises and bringing 40 tons of snow to spread holiday cheer throughout the Southland. Prepare for a frosty good time complete with sled rides, snow play areas, holiday crafts, hot cocoa stations, food and toy giveaways and a visit from Santa Claus. Every child age newborn to 17 will receive a holiday stocking, while supplies last. Thanks to Mattel, each stocking will be filled with toys and games, with brands that include Barbie, Hot Wheels, UNO and MEGA. Loma Alta Park, 3330 N. Lincoln Avenue, Altadena, 4 to 8 p.m. free, parks. lacounty.gov/PAD Los Yesterdays Saturday, Dec. 11 The band performs and hosts the short screening of “Holiday Posada.”

The Mixx, 443 E. Colorado Boulevard, Pasadena, 8 p.m., $15-$35, 626-500-0017, themixxclub.com Rose Bowl Flea Market Sunday, Dec. 12 For over 50 years the Rose Bowl Flea Market has been the most well-attended and vendor profitable flea market in the country. The market is known all over the world because of its quality of vendors and great shoppers of all ages. The Rose Bowl Stadium, 1001 Rose Bowl Drive, Pasadena, 5 a.m., $20 for VIP early admission from 5 to 9 a.m., $10 for general admission from 9 a.m. to 3 p.m., rosebowlstadium.com The New Hollywood String Quartet Friday, Dec. 17, to Sunday, Dec. 19 The group presents The Vienna Holiday Concerts. Rothenberg Hall at the Huntington Library, 1151 Oxford Road, San Marino, tickets start at $50 with a discount available to students, 8 p.m. Friday, Dec. 17, and Saturday, Dec. 18, and 4 p.m. Dec. 19, 626-405-3403, newhollywoodstringquartet.com A Devotional (Christmas) Depeche Mode Experience Friday, Dec. 17 Touted by the real thing, Devotional: The Depeche Mode Experience celebrates the holidays that’s purely personal. The Mixx, 443 E. Colorado Boulevard, Pasadena, price and time TBA, 626-5000017, themixxclub.com Live Radiohead and Oasis Brit Pop Tribute Night Thursday, Dec. 30 Featuring Supersonic LA (Oasis) and Body Snatchers (Radiohead), the Brit pop tribute night also hosts indie rock DJ Ané Uno of Coquétte and Automatico monthly indie events. Video show on 15-by-20 LED wall. The Mixx, 443 E. Colorado Boulevard, Pasadena, $15, 8 p.m., 626-500-0017, themixxclub.com New Year’s Eve Bash with Live Selena Tribute Friday, Dec. 31 It’s a Los Malditos Rockin’ Cumbia night to round out 2021. Surprise DJ will perform dance music and play videos on the 15-by-20 LED wall. Complimentary champagne for midnight countdown and toast. Digital balloon drop and party favors. Food and drink specials. The Mixx, 443 E. Colorado Boulevard, Pasadena, $40, 8 p.m., 626-500-0017, themixxclub.com Dances of Universal Peace Pasadena Saturday, Jan. 1 Inspired by the world’s many spiritual traditions, Dances of Universal Peace Pasadena allows guests to start the new year with intention. Open to vaccinated folks only. Schedule: 3 to 5 p.m. Sufi dancing; 5 to 5:30 p.m. break; 6 p.m. vegetarian potluck; 7:15 p.m. Zikr; 8 p.m. dessert and conversation. Location revealed upon registration, 3 p.m., registration required, call for pricing, 352-978-1859, taliawright22@gmail.com

18 PASADENA WEEKLY | 12.09.21

PW-12.09.21.indd 18

12/7/21 2:44 PM


FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021257412 FICTITIOUS BUSINESS NAME The following person(s) is (are) STATEMENT FILE NO. FICTITIOUS BUSINESS NAME doing business as: 706 LOGIST2021238926 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. ICS. 26500 Agoura Rd. #102-824 Notice is hereby given that The following person(s) is (are) STATEMENT FILE NO. 2021261588 Calabasas, CA 91302. COUNTY: the undersigned intends to doing business as: AMERICAN 2021246883 The following person(s) is (are) Los Angeles. REGISTERED sell the personal property dePRESSURE CLEANING. 5535 The following person(s) is (are) doing business as: ACTS ELECOWNER(S) Patrick Abrahamian, scribed below to enforce a liCanoga Ave., Unit #304 Wooddoing business as: BURGER TRICAL CONTRACTOR. 19440 26500 Agoura Rd. #102-824 Calaen imposed on said property land Hills, CA 91367. COUNTY: KING NO. 16563. 9909 Topanga Parthenia St. Northridge, CA basas, CA 91302. THIS BUSILos Angeles. REGISTERED Blvd., Unit 188 Chatsworth, CA 91324. COUNTY: Los Angeles. NESS IS CONDUCTED BY an Inpursuant to the California FICTITIOUS BUSINESS NAME OWNER(S) Yizhak Sharon, 21201 91311. COUNTY: Los Angeles. REGISTERED OWNER(S) Aledividual. The date registrant comSelf Storage Act. Items will STATEMENT FILE NO. Kittridge St. Woodland Hills, CA REGISTERED OWNER(S) AV jandro Maciasl, 19440 Parthenia menced to transact business unbe sold at www.storagetreas2021261584 91303, Cristian Josue Revolorio Management 10th L Inc., 9909 ToSt. Northridge, CA 91324. THIS der the fictitious business name or ures.com by competitive bidThe following person(s) is (are) Recinos, 5535 Canoga Ave., Unit panga Blvd., Unit 188 Chatsworth, BUSINESS IS CONDUCTED BY names listed above on: 07/2021. I ding ending on December 14, doing business as: CARLOS GU#304 Woodland Hills, CA 91367. CA 91311. State of Incorporation an Individual. The date registrant declare that all information in this 2021 at 2:00 p.m. Property TIERREZ GARDEN SERVICE. THIS BUSINESS IS CONDUCor LLC: California. THIS BUSIcommenced to transact business statement is true and correct. (A 19400 Vanowen St. Reseda, CA TED BY a General Partnership. NESS IS CONDUCTED BY a Corunder the fictitious business name registrant who declares as true has been stored and is loc91335. COUNTY: Los Angeles. poration. The date registrant comThe date registrant commenced to o r n a m e s l i s t e d a b o v e o n : any material matter pursuant to OFFICE HOURS: Monday-Friday,ated 9am-5pm at A-1 Self Storage, REGISTERED OWNER(S) Juan menced to transact business untransact business under the ficti04/2017. I declare that all informaSection 17913 of the Business 2300 Poplar Blvd., Alhambra, ADDRESS: PO Box 1349 Carlos Gutierrez-Rodriguez, der the fictitious business name or tious business name or names listion in this statement is true and and Professions Code that the reCA 91801 Sale subject to 19400 Vanowen St. Reseda, CA names listed on: N/A. Monday I deted or above on: 10/2021. I declare correct. (A registrant who degistrant know to be false is guilty pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 annt@pasadenaweekly.com | above Deadline: 11am for Thursday South Pasadena, CA 91031 cancellation up to the time of 91335. THIS BUSINESS IS CONclare that all information in this that all information in this stateclares as true any material matter of a misdemeanor punishable by a sale, company reserves the DUCTED BY an Individual. The statement is true and correct. (A ment is true and correct. (A regispursuant to Section 17913 of the fine not to exceed one thousand date registrant commenced to registrant who declares as true trant who declares as true any Business and Professions Code d o l l a r s ( $ 1 , 0 0 0 ) ) . right to refuse any online transact business under the fictiany material matter pursuant to material matter pursuant to Secthat the registrant know to be false REGISTRANT/CORP/LLC NAME: bids. tion 17913 of the Business and Section 17913 of the Business tious business name or names lisis guilty of a misdemeanor punishPatrick Abrahamian. TITLE: OwnProfessions Code that the regisand Professions Code that the reted above on: 04/2017. I declare able by a fine not to exceed one er. This statement was filed with Property to be sold as folgistrant know to be false is guilty that all information in this statetrant know to be false is guilty of a thousand dollars ($1,000)). REthe LA County Clerk on: Novemlows: misc. household goods, of a misdemeanor punishable by a ment is true and correct. (A regismisdemeanor punishable by a fine GISTRANT/CORP/LLC NAME: ber 24, 2021. NOTICE – in acNOTICE OF PUBLIC LIEN computers, electronics, tools, trant who declares as true any not to exceed one thousand dolfine not to exceed one thousand Alejandro Macias. TITLE: Owner. cordance with subdivision (a) of SALE material matter pursuant to Secl a r s ( $ 1 , 0 0 0 ) ) . d o l l a r s ( $ 1 , 0 0 0 ) ) . This statement was filed with the Section 17920, a Fictitious Name personal items, furniture, Business & Professional tion 17913 of the Business and REGISTRANT/CORP/LLC NAME: REGISTRANT/CORP/LLC NAME: LA County Clerk on: December statement generally expires at the clothing, office furniture & Code Section 21700-21707 Professions Code that the regisYizhak Sharon. TITLE: General Jay Shin. TITLE: President, Corp 02, 2021. NOTICE – in accordend of five years from the date on equipment, sporting goods, trant know to be false is guilty of a Partner. This statement was filed or LLC Name: AV Management ance with subdivision (a) of Secwhich it was filed in the office of etc.; belonging to the followmisdemeanor punishable by a fine with the LA County Clerk on: 10th L Inc.. This statement was tion 17920, a Fictitious Name the county clerk, except, as Notice is hereby given by the ing: not to exceed one thousand dol01, 2021. NOTICE – in filed with the LA County Clerk on: November statement generally expires at the in subdivision (b) of Secprovided undersigned that a public lil a r s ( $ 1 , 0 0 0 ) ) . accordance with subdivision (a) of November 09, 2021. NOTICE – in end of five years from the date on tion 17920, where it expires 40 en sale of the following deaccordance with subdivision (a) of REGISTRANT/CORP/LLC NAME: Section 17920, a Fictitious Name which it was filed in the office of days after any change in the facts Yasmeen Anguiano scribed personal property will Section 17920, a Fictitious Name statement generally expires at the Juan Carlos Gutierrez-Rodriguez. the county clerk, except, as set forth in the statement pursuSamantha Deets be held at 1:00 PM on the statement generally expires at the TITLE: Owner. This statement end of five years from the date on provided in subdivision (b) of Secant to Section 17913 other than a Alma Delia Ramirez 27th day of December, 2021. end of five years from the date on was filed with the LA County Clerk which it was filed in the office of tion 17920, where it expires 40 change in the residence address Carlos Hernandez on: December 02, 2021. NOTICE county clerk, except, as which it was filed in the office of the days after any change in the facts of a registered owner. a new FictiThe sale will be conducted at – in accordance with subdivision provided in subdivision (b) of Secthe county clerk, except, as set forth in the statement pursutious Business Name statement StorageTreasures.com. FiAuction by StorageTreas(a) of Section 17920, a Fictitious tion 17920, where it expires 40 provided in subdivision (b) of Secant to Section 17913 other than a must be filed before the expiration. nal bids will be placed by Name statement generally exdays after any change in the facts tion 17920, where it expires 40 change in the residence address The filing of this statement does ures.com 1:00 PM. The property is pires at the end of five years from set forth in the statement pursudays after any change in the facts of a registered owner. a new Fictinot of itself authorize the use in 800-213-4183 stored at Arroyo Parkway the date on which it was filed in ant to Section 17913 other than a set forth in the statement pursutious Business Name statement this state of a fictitious business Self Storage located at 411 change in the residence address the office of the county clerk, exant to Section 17913 other than a must be filed before the expiration. name in violation of the rights of PUBLISHED: Pasadena of a registered owner. a new Ficticept, as provided in subdivision change in the residence address The filing of this statement does another under federal, state, or S. Arroyo Parkway, PasWeekly 12/02/21, 12/09/21 tious Business Name statement of a registered owner. a new Ficti(b) of Section 17920, where it exnot of itself authorize the use in common law (see Section 14411 adena, CA. 91105. The Untious Business Name statement must be filed before the expiration. pires 40 days after any change in this state of a fictitious business et seq., Business and Professions dersigned will accept cash The filing of this statement does must be filed before the expiration. the facts set forth in the statement name in violation of the rights of code). Publish: Pasadena Weekly. bids to satisfy a lien for past not of itself authorize the use in The filing of this statement does pursuant to Section 17913 other another under federal, state, or Dates: 12/02/21, 12/09/21, due rent and incident inthis state of a fictitious business not of itself authorize the use in than a change in the residence common law (see Section 14411 12/16/21, 12/23/21 curred. The items to be sold name in violation of the rights of this state of a fictitious business address of a registered owner. a et seq., Business and Professions name in violation of the rights of another under federal, state, or new Fictitious Business Name code). Publish: Pasadena Weekly. FICTITIOUS BUSINESS NAME are generally described as FICTITIOUS BUSINESS NAME statement must be filed before the another under federal, state, or common law (see Section 14411 Dates: 12/09/21, 12/16/21, STATEMENT FILE NO. follows: STATEMENT FILE NO. expiration. The filing of this stateet seq., Business and Professions common law (see Section 14411 12/23/21, 12/30/21 2021257414 2021248430 ment does not of itself authorize code). Publish: Pasadena Weekly. et seq., Business and Professions The following person(s) is (are) The following person(s) is (are) Home furniture, plastic conthe use in this state of a fictitious code). Publish: Pasadena Weekly. Dates: 11/18/21, 11/25/21, FICTITIOUS BUSINESS NAME doing business as: ABA COLLIdoing business as: 3RMA4DDD ta i n e r s , c l o t h e s , l a d d e r, business name in violation of the 12/02/21, 12/09/21 Dates: 11/18/21, 11/25/21, STATEMENT FILE NO. SION CENTER. 6010 Yolanda TV. 610 S. Coronado St., Apt. 304 boxes, bags, duffle bag, rights of another under federal, 12/02/21, 12/09/21 2021245511 Ave., Tarzana, CA 91356. Los Angeles, CA 90057. FICTITIOUS BUSINESS NAME state, or common law (see SecThe following person(s) is (are) Los Angeles. Articles of COUNTY: shoes, washer, dryer, fan, COUNTY: Los Angeles. RES T A T E M E N T F I L E N O . FICTITIOUS BUSINESS NAME tion 14411 et seq., Business and doing business as: AL-X LIMO. or Organization Incorporation microwave, charcoal grill, GISTERED OWNER(S) Edgar 2021262579 STATEMENT FILE NO. Professions code). Publish: Pas1120 Thompson Ave. #9 GlendNumber: C4659687. REmattress, kitchen supplies, Roberto Marroquin Aguilar, 610 S. The following person(s) is (are) 2021238268 adena Weekly. Dates: 12/09/21, ale, CA 91201. COUNTY: Los GISTERED OWNER(S) Carstar Coronado St., Apt. 304 Los lamps, fishing poles, trash doing business as: ANAHIT CAThe following person(s) is (are) 12/16/21, 12/23/21, 12/30/21 Angeles. REGISTERED Tarzana Collision Center Inc., Angeles, CA 90057. State of Incan, metal box, artwork, guiTERING. 10141 Pinewood Ave., doing business as: C&C OWNER(S) Gevorg Arakelyan, 6010 Yolanda Ave., Tarzana, CA corporation or LLC: California. Unit 6 Tujunga, CA 91042. tar, tennis racket, suitcases, FICTITIOUS BUSINESS NAME MARBLE, GRANITE AND TILE. 1120 Thompson Ave. #9 Glend91356 State of Incorporation or THIS BUSINESS IS CONDUCCOUNTY: Los Angeles. RESTATEMENT FILE NO. 1012 W. Beverly Blvd., Unit 869 ale, CA 91201. State of IncorporaLLC: California. THIS BUSINESS cooler, metal frame, tool TED BY an Individual. The date GISTERED OWNER(S) Anahit 2021245509 Montebello, CA 90640. COUNTY: tion or LLC: California. THIS IS CONDUCTED BY a Corporaboxes, office chair, tools, TV, registrant commenced to transact Davityan 10141 Pinewood Ave., The following person(s) is (are) Los Angeles. REGISTERED BUSINESS IS CONDUCTED BY tion. The date registrant comgolf bag, metal rack, ice business under the fictitious busiUnit 6 Tujunga, CA 91042. THIS doing business as: CHEESEOWNER(S) Castles & Cottages an Individual. The date registrant menced to transact business unness name or names listed above chest, belt, paint brush, elecBUSINESS IS CONDUCTED BY BOAT & COFFEEHOUSE. 3350 Construction and Remodeling Inc., commenced to transact business der the fictitious business name or on: 07/2021. I declare that all intronics, glass jar, miscelan Individual. The date registrant Keystone Ave., #4 Los Angeles, 1012 W. Beverly Blvd., Unit 869 under the fictitious business name names listed above on: 11/2021. I formation in this statement is true commenced to transact business laneous supplies. CA 90034. COUNTY: Los Montebello, CA 90640. State of Inor names listed above on: declare that all information in this and correct. (A registrant who deunder the fictitious business name Angeles. REGISTERED corporation or LLC: California. 01/2012. I declare that all informastatement is true and correct. (A clares as true any material matter or names listed above on: OWNER(S) Eka Ninua, Rebecca THIS BUSINESS IS CONDUCtion in this statement is true and registrant who declares as true Carla D. Maywheater pursuant to Section 17913 of the 11/2021. I declare that all informaSanchez, 3350 Keystone Ave., #4 TED BY a Corporation. The date correct. (A registrant who deany material matter pursuant to Isham G. Eldrege Business and Professions Code tion in this statement is true and Los Angeles, CA 90034. THIS registrant commenced to transact clares as true any material matter Section 17913 of the Business that the registrant know to be false Leotha J. Kelley correct. (A registrant who deBUSINESS IS CONDUCTED BY under the fictitious busibusiness pursuant to Section 17913 of the and Professions Code that the reis guilty of a misdemeanor punishWilliam H. Marshall clares as true any material matter a General Partnership. The date ness name or names listed above Business and Professions Code gistrant know to be false is guilty able by a fine not to exceed one pursuant to Section 17913 of the commenced to transact registrant on: 10/2021. I declare that all inthat the registrant know to be false of a misdemeanor punishable by a thousand dollars ($1,000)). REBusiness and Professions Code business under the fictitious busiformation in this statement is true is guilty of a misdemeanor punishfine not to exceed one thousand Dated:12-6-21 SIGNED: ArGISTRANT/CORP/LLC NAME: that the registrant know to be false ness name or names listed above and correct. (A registrant who deable by a fine not to exceed one d o l l a r s ( $ 1 , 0 0 0 ) ) . royo Parkway Self Storage Edgar Roberto Marroquin Aguilar. is guilty of a misdemeanor punishon: 10/2021. I declare that all inclares as true any material matter thousand dollars ($1,000)). REREGISTRANT/CORP/LLC NAME: 626-585-8800 telephone TITLE: Owner. This statement able by a fine not to exceed one formation in this statement is true pursuant to Section 17913 of the GISTRANT/CORP/LLC NAME: Jeffry Portillo. TITLE: President, filed with the LA County Clerk was This notice is given in acthousand dollars ($1,000)). REand correct. (A registrant who deBusiness and Professions Code Gevorg Arakelyan. TITLE: Owner. Corp or LLC Name: Carstar Tarzon: November 12, 2021. NOTICE cordance with the provisions GISTRANT/CORP/LLC NAME: clares as true any material matter that the registrant know to be false This statement was filed with the ana Collision Center Inc. This – in accordance with subdivision Anahit Davityan. TITLE: Owner. of section 21700-21707 et pursuant to Section 17913 of the is guilty of a misdemeanor punishLA County Clerk on: November statement was filed with the LA (a) of Section 17920, a Fictitious This statement was filed with the Business and Professions Code able by a fine not to exceed one 08, 2021. NOTICE – in accordCounty Clerk on: November 24, seq. Name statement generally exLA County Clerk on: December that the registrant know to be false thousand dollars ($1,000)). REance with subdivision (a) of Sec2021. NOTICE – in accordance Of Business & Professional pires at the end of five years from 03, 2021. NOTICE – in accordis guilty of a misdemeanor punishGISTRANT/CORP/LLC NAME: tion 17920, a Fictitious Name with subdivision (a) of Section Code of the State of Califorthe date on which it was filed in ance with subdivision (a) of Secby a fine not to exceed one able Castillo. TITLE: President, Hugo statement generally expires at the 17920, a Fictitious Name statethe office of the county clerk, exnia. The owner reserves the tion 17920, a Fictitious Name thousand dollars ($1,000)). RECorp or LLC Name: Castles & end of five years from the date on ment generally expires at the end cept, as provided in subdivision right to bid at the sale. All statement generally expires at the NAME: GISTRANT/CORP/LLC Cottages Construction and Rewhich it was filed in the office of of five years from the date on (b) of Section 17920, where it exend of five years from the date on purchased goods are sold Eka Ninua. TITLE: General Partmodeling Inc. This statement was the county clerk, except, as which it was filed in the office of pires 40 days after any change in which it was filed in the office of ner. This statement was filed with filed with the LA County Clerk on: provided in subdivision (b) of Secthe county clerk, except, as “as is” and must be paid for the facts set forth in the statement the county clerk, except, as the LA County Clerk on: NovemNovember 01, 2021. NOTICE – in tion 17920, where it expires 40 provided in subdivision (b) of Secand removed at the time of pursuant to Section 17913 other provided in subdivision (b) of Secber 08, 2021. NOTICE – in acaccordance with subdivision (a) of days after any change in the facts tion 17920, where it expires 40 sale. Sales subject to prior than a change in the residence tion 17920, where it expires 40 cordance with subdivision (a) of Section 17920, a Fictitious Name set forth in the statement pursudays after any change in the facts address of a registered owner. a cancellation in the event of days after any change in the facts Section 17920, a Fictitious Name statement generally expires at the ant to Section 17913 other than a set forth in the statement pursunew Fictitious Business Name settlement between owner & set forth in the statement pursustatement generally expires at the end of five years from the date on change in the residence address ant to Section 17913 other than a statement must be filed before the ant to Section 17913 other than a obligated party. end of five years from the date on which it was filed in the office of of a registered owner. a new Fictichange in the residence address expiration. The filing of this statechange in the residence address which it was filed in the office of the county clerk, except, as tious Business Name statement of a registered owner. a new FictiAUCTIONEER: Storment does not of itself authorize of a registered owner. a new Fictithe county clerk, except, as provided in subdivision (b) of Secmust be filed before the expiration. tious Business Name statement ageTreasures, LLC (Storthe use in this state of a fictitious tious Business Name statement provided in subdivision (b) of Section 17920, where it expires 40 The filing of this statement does must be filed before the expiration. ageTreasures.com) AT business name in violation of the must be filed before the expiration. tion 17920, where it expires 40 days after any change in the facts not of itself authorize the use in The filing of this statement does rights of another under federal, (480)-397-6503, The filing of this statement does after any change in the facts days set forth in the statement pursuthis state of a fictitious business not of itself authorize the use in state, or common law (see SecBOND #63747122 not of itself authorize the use in set forth in the statement pursuant to Section 17913 other than a name in violation of the rights of this state of a fictitious business tion 14411 et seq., Business and this state of a fictitious business ant to Section 17913 other than a change in the residence address another under federal, state, or name in violation of the rights of Professions code). Publish: Pasname in violation of the rights of change in the residence address of a registered owner. a new Ficticommon law (see Section 14411 another under federal, state, or PUBLISHED: Pasadena adena Weekly. Dates: 11/18/21, another under federal, state, or of a registered owner. a new Fictitious Business Name statement et seq., Business and Professions common law (see Section 14411 Weekly 12/09/21, 12/16/21 11/25/21, 12/02/21, 12/09/21 common law (see Section 14411 tious Business Name statement must be filed before the expiration. code). Publish: Pasadena Weekly. et seq., Business and Professions et seq., Business and Professions must be filed before the expiration. The filing of this statement does Dates: 11/18/21, 11/25/21, code). Publish: Pasadena Weekly. FICTITIOUS BUSINESS NAME NOTICE OF SALE code). Publish: Pasadena Weekly. The filing of this statement does not of itself authorize the use in 12/02/21, 12/09/21 Dates: 12/02/21, 12/09/21, STATEMENT FILE NO. ABANDONED PERSONAL Dates: 12/09/21, 12/16/21, not of itself authorize the use in this state of a fictitious business 12/16/21, 12/23/21 2021257412 PROPERTY 1 2 / 2 3 / 2 1 , 1 2 / 3 0 / 2 1 this state of a fictitious business FICTITIOUS BUSINESS NAME name in violation of the rights of The following person(s) is (are) name in violation of the rights of S T A T E M E N T F I L E N O . under federal, state, or another FICTITIOUS BUSINESS NAME doing business as: 706 LOGISTFICTITIOUS BUSINESS NAME under federal, state, or another 0 2 1 2 3 8 9 2 6 2 common law (see Section 14411 STATEMENT FILE NO. Notice is hereby given that ICS. 26500 Agoura Rd. #102-824 S T A T E M E N T F I L E N O . law (see Section 14411 common The following person(s) is (are) et seq., Business and Professions 0 2 1 2 6 1 5 8 8 2 the undersigned intends to Calabasas, CA 91302. COUNTY: 2 0 2 1 2 4 6 8 8 3 et seq., Business and Professions doing business as: AMERICAN code). Publish: Pasadena Weekly. The following person(s) is (are) Los Angeles. REGISTERED sell the personal property deThe following person(s) is (are) code). Publish: Pasadena Weekly. PRESSURE CLEANING. 5535 a t e s : 1 1 / 1 8 / 2 1 , 1 1 / 2 5 / 2 1 , D business as: ACTS ELECdoing OWNER(S) Patrick Abrahamian, scribed below to enforce a lidoing business as: BURGER Dates: 11/18/21, 11/25/21, Canoga Ave., Unit #304 Wood12/02/21, 12/09/21 TRICAL CONTRACTOR. 19440 26500 Agoura Rd. #102-824 Calaen imposed on said property KING NO. 16563. 9909 Topanga 1 2 / 0 2 / 2 1 , 1 2 /09/21 land Hills, CA 91367. COUNTY: St. Northridge, CA Parthenia basas, CA 91302. THIS BUSIpursuant to the California Blvd., Unit 188 Chatsworth, CA FICTITIOUS BUSINESS NAME Los Angeles. REGISTERED 91324. COUNTY: Los Angeles. NESS IS CONDUCTED BY an InFICTITIOUS BUSINESS NAME FICTITIOUS BUSINESS NAME 91311. COUNTY: Los Angeles. S T A T E M E N T F I L E N O . OWNER(S) Yizhak Sharon, 21201 OWNER(S) AleREGISTERED Self Storage Act. Items will dividual. The date registrant comS STATEMENT FILE NO. REGISTERED OWNER(S) AV 2 0T 2A1T2E6M 1E 5 8N4T F I L E N O . Kittridge St. Woodland Hills, CA jandro Maciasl, 19440 Parthenia be sold at www.storagetreasmenced to transact business un2 0 2 following 1 2 6 1 5 8 person(s) 4 2021238921 Management 10th L Inc., 9909 ToThe is (are) 91303, Cristian Josue Revolorio St. Northridge, CA 91324. THIS der the fictitious business name or ures.com by competitive bidThe following is (are) The following person(s) is (are) panga Blvd., Unit 188 Chatsworth, doing business person(s) as: CARLOS GURecinos, 5535 Canoga Ave., Unit BUSINESS IS CONDUCTED BY listed above on: 07/2021. I names ding ending on December 14, doing business as: CARLOS GUdoing business as: CRUMBL CA 91311. State of Incorporation TIERREZ GARDEN SERVICE. #304 Woodland Hills, CA 91367. Individual. The date registrant an declare that all information in this TIERREZ GARDEN SERVICE. 2021 at 2:00 p.m. Property COOKIE BURBANK. 531 E. N. or LLC: California. THIS BUSI19400 Vanowen St. Reseda, CA THIS BUSINESS IS CONDUCcommenced to transact business statement is true and correct. (A 19400 St.Los Reseda, CA has been stored and is locHollywood Way Burbank, CA NESS IS CONDUCTED BY a Cor91335.Vanowen COUNTY: Angeles. TED BY a General Partnership. under the fictitious business name registrant who declares as true COUNTY: Los Angeles. 91335. 91505, 5206 N. Walnut Rd. Turporation. The date registrant comREGISTERED OWNER(S) Juan The date registrant commenced to or names listed above on: ated at A-1 Self Storage, any material matter pursuant to REGISTERED OWNER(S) Juan lock, CA 95382. COUNTY: Los menced to transact business unCarlos Gutierrez-Rodriguez, transact business under the ficti04/2017. I declare that all informa2300 Poplar Blvd., Alhambra, Section 17913 of the Business C a r l o sVanowen Gutierre z-R odrigue z, Angeles. REGISTERED der the fictitious business name or 19400 St. Reseda, CA tious business name or names lisin this statement is true and tion and Professions Code that the reCA 91801 Sale subject to Vanowen St. Reseda, CA 19400 OWNER(S) Infinity Atwater, LLC, names listed above on: N/A. I de91335. THIS BUSINESS IS CONted above on: 10/2021. I declare correct. (A registrant who degistrant know to be false is guilty cancellation up to the time of THIS IS CON91335. 5206 N. Walnut Rd. Turlock, CA clare that all information in this DUCTED BYBUSINESS an Individual. The that all information in this stateclares as true any material matter of a misdemeanor punishable by a DUCTED BY an commenced Individual. The sale, company reserves the 95382. State of Incorporation or statement is true and correct. (A date registrant to ment is true and correct. (A regispursuant to Section 17913 of the fine not to exceed one thousand date registrant commenced to right to refuse any online LLC: California. THIS BUSINESS registrant who declares as true transact business under the fictitrant who declares as true any Business and Professions Code d o l l a r s ( $ 1 , 0 0 0 ) ) . transact business under the fictiIS CONDUCTED BY a Limited Liany material matter pursuant to tious business name or names lismaterial matter pursuant to Secthat the registrant know to be false bids. REGISTRANT/CORP/LLC NAME: tious business or names lisability Company. The date regisSection 17913 of the Business ted above on: name 04/2017. I declare tion 17913 of the Business and is guilty of a misdemeanor punishPatrick Abrahamian. TITLE: Ownted above on: 04/2017. I declare trant commenced to transact busiand Professions Code that the rethat all information in this stateProfessions Code that the regisable by a fine not to exceed one er. This statement was filed with Property to be sold as fol12.09.21 | PASADENA that all information in this stateness under the fictitiousWEEKLY business 19 gistrant know to be false is guilty ment is true and correct. (A registrant know to be false is guilty of a thousand dollars ($1,000)). REthe LA County Clerk on: Novemlows: misc. household goods, ment truedeclares and correct. (A regisname or names listed above on: of a misdemeanor punishable by a trant is who as true any misdemeanor punishable by a fine GISTRANT/CORP/LLC NAME: ber 24, 2021. NOTICE – in actrant who declares as true any computers, electronics, tools, N/A. I declare that all information fine not to exceed one thousand material matter pursuant to Secnot to exceed one thousand dolAlejandro Macias. TITLE: Owner. cordance with subdivision (a) of material matter pursuant to Secpersonal items, furniture, in this statement is true and cord o l l a r s ( $ 1 , 0 0 0 ) ) . tion 17913 of the Business and l a r s ( $ 1 , 0 0 0 ) ) . This statement was filed with the Section 17920, a Fictitious Name tion 17913 of the that Business and rect. (A registrant who declares as REGISTRANT/CORP/LLC NAME: Professions Code the regisREGISTRANT/CORP/LLC NAME: LA County Clerk on: December clothing, office furniture & statement generally expires at the Professions Code that the registrue any material matter pursuant Jay Shin. TITLE: President, Corp trant know to be false is guilty of a Yizhak Sharon. TITLE: General 02, 2021. NOTICE – in accordequipment, sporting goods, end of five years from the date on trant know to be false is guilty a to Section 17913 of the Business or LLC Name: AV Management misdemeanor punishable by a of fine Partner. This statement was filed ance with subdivision (a) of Secwhich it was filed in the office of etc.; belonging to the followmisdemeanor punishable by a dolfine and Professions Code that the re10th L Inc.. This statement was not to exceed one thousand with the LA County Clerk on: tion 17920, a Fictitious Name the county clerk, except, as ing: not gistrant know to be false is guilty filed with the LA County Clerk on: l a to r sexceed( one $ 1 thousand , 0 0 0 )dol) . November 01, 2021. NOTICE – in statement generally expires at the provided in subdivision (b) of SeclREGISTRANT/CORP/LLC a r s ( $ 1 , 0 0 NAME: 0 ) ) . of a misdemeanor punishable by a November 09, 2021. NOTICE – in accordance with subdivision (a) of end of five years from the date on tion 17920, where it expires 40 REGISTRANT/CORP/LLC NAME: PW-Class.indd 19 Anguiano 12/7/21 2:17 PM Yasmeen fine not to exceed one thousand accordance with subdivision (a) of Juan Carlos Gutierrez-Rodriguez. Section 17920, a Fictitious Name which it was filed in the office of days after any change in the facts Juan Carlos Gutierrez-Rodriguez.

NOTICE OF SALE ABANDONED PERSONAL PROPERTY

Lien Sales

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 ( $ 1 , 0 0 0 ) ) . d o l l a r s 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

Fic. Business Name

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021253790 The following person(s) is (are) doing business as: DEL LOGISTICS. 6550 Tampa Ave., Unit 3 Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Daniel E. Litton, 6550 Tampa Ave., Unit 3 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: 11/2021. 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: Daniel E. Litton. 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21

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. 2021261590 The following person(s) is (are) doing business as: DISTRIBUIDORA INDEPENDIENTE CARITO. 20316 Saticoy Apt. 106 Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED OWNER(S) Ma Tereza Castro Sandoval, 20316 Saticoy Apt. 106 Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Ma Tereza Castro Sandoval. TITLE: Owner. This statement was filed with the LA County Clerk on: December 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021254351 The following person(s) is (are) doing business as: DYNAMO DESIGN. 7030 Ranchito Ave. Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Garen Gulbenkian, 7030 Ranchito Ave. Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY an Individual. The FICTITIOUS BUSINESS NAME date registrant commenced to STATEMENT FILE NO. transact business under the ficti2021246880 tious business name or names lisThe following person(s) is (are) ted above on: 11/2021. I declare doing business as: DERMIX MEDthat all information in this stateICAL AETHETICS GROUP. 5170 ment is true and correct. (A regisSepulveda Blvd., Ste. #270 Shertrant who declares as true any man Oaks, CA 91403, 3755 matter pursuant to Secmaterial Beverly Blv. Apt. 303 Los Angeles, tion 17913 of the Business and CA 90004. COUNTY: Los Professions Code that the regisAngeles. Articles of Incorporation trant know to be false is guilty of a or Organization Number: misdemeanor punishable by a fine C4605940. REGISTERED OWNnot to exceed one thousand dolER(S) Medela Medical Group, l a r s ( $ 1 , 0 0 0 ) ) . Inc., 3755 Beverly Blv. Apt. 303 REGISTRANT/CORP/LLC NAME: Los Angeles, CA 90004. State of Garen Gulbenkian. TITLE: Owner. Incorporation or LLC: California. statement was filed with the This THIS BUSINESS IS CONDUCLA County Clerk on: November TED BY a Corporation. The date 2021. NOTICE – in accord19, registrant commenced to transact ance with subdivision (a) of Secbusiness under the fictitious busition 17920, a Fictitious Name ness name or names listed above statement generally expires at the on: 10/2021. I declare that all inend of five years from the date on formation in this statement is true which it was filed in the office of and correct. (A registrant who dethe county clerk, except, as clares as true any material matter provided in subdivision (b) of Secpursuant to Section 17913 of the 20Business PASADENA WEEKLY |Code 12.09.21 tion 17920, where it expires 40 and Professions days after any change in the facts that the registrant know to be false set forth in the statement pursuis guilty of a misdemeanor punishant to Section 17913 other than a able by a fine not to exceed one change in the residence address thousand dollars ($1,000)). REof a registered owner. a new FictiGISTRANT/CORP/LLC NAME: tious Business Name statement Sachchida Sinha. TITLE: Presidmust be filed before the expiration. ent, Corp or LLC Name: Medela The filing of this statement does Medical Group, Inc. This statenot of itself authorize the use in ment was filed with the LA County this state of a fictitious business Clerk20on: November 09, 2021. PW-Class.indd name in violation of the rights of NOTICE – in accordance with

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: Garen Gulbenkian. 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21 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 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

ant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 11/18/21, 11/25/21, 12/02/21, 12/09/21

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 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. 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: President, Corp or LLC 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

meanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jamie Donahue. TITLE: President, Corp or LLC 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 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021245375 The following person(s) is (are) doing business as: BEE MY EARS, MUSIC COSMOS CROWDCULTURE, MUSIC COSMOS. 1730 Grevelia St., Unit E South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Bruno Da Silva Justi, 1730 Grevelia St., Unit E 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: 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. 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

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. 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. 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 ) ) .

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. 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. 2021239708 The following person(s) is (are) doing business as: MOST PIX. 8270 Boyson St. Downey, CA 90242. COUNTY: Los Angeles. REGISTERED OWNER(S) Fernando Espinoza, Carmen Espinoza, 8270 Boyson St. Downey, CA 90242. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: 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 12/7/21 2:17 PM must be filed before the expiration.


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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: 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

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

Classifieds & Legals

626-584-8747

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 d o l l a r s ( $ 1 , 0 0 0 ) ) . 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

Pasadena Weekly Legal Notices

Legal Notices Deadline: Monday at 11am for Thursday's edition. Contact Ann: (626) 584-8747 Or email your notice to: annt@pasadenaweekly.com

PW-Class.indd 21

statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation 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

17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation 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. 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 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 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 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. 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

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 which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation 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

NESS 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 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. 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. FICTITIOUS BUSINESS NAME The date registrant commenced to STATEMENT FILE NO. transact business under the ficti2021243891 tious business name or names lisThe following person(s) is (are) ted above on: N/A. I declare that doing business as: TRINITI. 417 all information in this statement is N. Broadway, Ste. 2 Redondo true and correct. (A registrant who Beach, CA 90277. COUNTY: Los declares as true any material matAngeles. Articles of Incorporation ter pursuant to Section 17913 of or Organization Number: the Business and Professions 202126011062. REGISTERED Code that the registrant know to OWNER(S) Elivate LLC, 417 N. be false is guilty of a misdemeanBroadway, Ste. 2 Redondo Beach, or punishable by a fine not to exCA 90277. State of Incorporation ceed one thousand dollars or LLC: California. THIS BUSI( $ 1 , 0 0 0 ) ) . NESS IS CONDUCTED BY a LimREGISTRANT/CORP/LLC NAME: ited Liability Company. The date Heather Kelso. TITLE: President, registrant commenced to transact Corp or LLC Name: Kelso, Inc. business under the fictitious busiThis statement was filed with the ness name or names listed above LA County Clerk on: November on: N/A. I declare that all informa15, 2021. NOTICE – in accordtion in this statement is true and ance with subdivision (a) of Seccorrect. (A registrant who detion 17920, a Fictitious Name clares as true any material matter statement generally expires at the pursuant to Section 17913 of the end of five years from the date on Business and Professions Code which it was filed in the office of that the registrant know to be false the county clerk, except, as is guilty of a misdemeanor punishprovided in subdivision (b) of Secable by a fine not to exceed one tion 17920, where it expires 40 thousand dollars ($1,000)). REdays after any change in the facts GISTRANT/CORP/LLC NAME: set forth in the statement pursuJordan Bao Chau Tran. TITLE: | PASADENA WEEKLY ant to Section 17913 other than a 21 CEO, Corp or LLC Name: Elivate12.09.21 change in the residence address LLC. This statement was filed with of a registered owner. a new Fictithe LA County Clerk on: Novemtious Business Name statement ber 05, 2021. NOTICE – in acmust be filed before the expiration. cordance with subdivision (a) of The filing of this statement does Section 17920, a Fictitious Name not of itself authorize the use in statement generally expires at the this state of a fictitious business end of five years from the date on name in violation of the rights of which it was filed in the office of another under federal, state, or the county clerk, except, as 12/7/21 2:17 PM common law (see Section 14411 provided in subdivision (b) of Sec-


the Business and Professions 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

Fic. Business Name

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021248747 The following person(s) is (are) doing business as: HERMESHOLISTIC. 815 S. Lake St., Apt. 206 Los Angeles, CA 90057. COUNTY: Los Angeles. REGISTERED OWNER(S) Georgios Vlahoylis, 815 S. Lake St., Apt. 206 Los Angeles, CA 90057. 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: Georgios Vlahoylis. 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21

which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021252545 The following person(s) is (are) doing business as: CONTINENTAL EAGLE. 239 N. Avenue 56 Apt. 5 Los Angeles, CA 90042. COUNTY: Los Angeles. REGISTERED OWNER(S) Lin Huang, 239 N. Avenue 56, Apt. 5 Los Angeles, CA 90042. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Lin Huang. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021250832 The following person(s) is (are) doing business as: DANIELS MOTORS. 7833 Sepulveda Blvd., Unit 13 Van Nuys, CA 91405, 595 E. Washington Blvd., Unit O Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Alexander Daniel, 595 E. Washington Blvd., Unit O 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: 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Alexander Daniel. TITLE: Owner. This statement was filed with the LA County Clerk on: November 16, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 12/02/21, 12/09/21, 12/16/21, 12/23/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021242156 The following person(s) is (are) doing business as: MILK CRATE DESIGNS, MKD+A, MCD+A, MILK CRATE DESIGNS + ARCHITECTURE, MILK KRATE DESIGNS + ARCHITECTURE. 300 Valley Blvd., Unit 41 Alhambra, CA 91803. COUNTY: Los Angeles. REGISTERED OWNER(S) Ivan Velasquez Diaz, 300 Valley Blvd., Unit 41 Alhambra, CA 91803. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2019. 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 ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Ivan Velasquez Diaz. TITLE: Owner. 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 FICTITIOUS BUSINESS NAME days after any change in the facts STATEMENT FILE NO. set forth in the statement pursu2021255954 ant to Section 17913 other than a The following person(s) is (are) change in the residence address doing business as: ALCOVE of a registered owner. a new FictiBOUTIQUE DESIGNS. 3933 tious Business Name statement Barryknoll Drive Los Angeles, CA must be filed before the expiration. 90065. COUNTY: Los Angeles. The filing of this statement does OWNER(S) Robert REGISTERED not of itself authorize the use in Yu, 3933 Barryknoll Drive Los this state of a fictitious business Angeles, CA 90065. THIS BUSIname in violation of the rights of NESS IS CONDUCTED BY an Inanother under federal, state, or dividual. The date registrant comlaw (see Section 14411 22common PASADENA WEEKLY | 12.09.21 menced to transact business unet seq., Business and Professions der the fictitious business name or code). Publish: Pasadena Weekly. names listed above on: 11/2021. I Dates: 12/02/21, 12/09/21, declare that all information in this 12/16/21, 12/23/21 statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a PW-Class.indd 22 fine not to exceed one thousand

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021255954 The following person(s) is (are) doing business as: ALCOVE BOUTIQUE DESIGNS. 3933 Barryknoll Drive Los Angeles, CA 90065. COUNTY: Los Angeles. REGISTERED OWNER(S) Robert Yu, 3933 Barryknoll Drive Los Angeles, CA 90065. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Robert Yu. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021254241 The following person(s) is (are) doing business as: SHAWN IAN BRUCE STUDIOS, CLARA BEARA, DELIZIA TERRA, OBAIRLANN, OKOAKO, UNITED BRUCE BUILDERS. 538 Highland Street Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Obairlann, 538 Highland Street Pasadena, CA 91104 State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Shawn Christopher Bruce. TITLE: Manager, Corp or LLC Name: Obairlann. 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021254243 The following person(s) is (are) doing business as: VALHADEN. 538 Highland Street Pasadena, CA 91104. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202128810289. REGISTERED OWNER(S) Valhaden, 538 Highland Street Pasadena, CA 91104 State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Shawn Christopher Bruce. TITLE: Manager, Corp or LLC Name: Valhaden. 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

OWNER(S) Valhaden, 538 Highland Street Pasadena, CA 91104 State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Shawn Christopher Bruce. TITLE: Manager, Corp or LLC Name: Valhaden. 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021259514 The following person(s) is (are) doing business as: POPULAR AUTO PARTS. 1558 N. Altadena Dr. Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) Mkrtich Gelzalyan, 1558 N. Altadena Dr. Pasadena, CA 91107. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Mkrtich Gelzalyan. TITLE: Owner. This statement was filed with the LA County Clerk on: November 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021240421 The following person(s) is (are) doing business as: ALL IN THE BOOKS. 2619 Mary Street La Crescenta, CA 91214, PO Box 2156 Pasadena, CA 91102. COUNTY: Los Angeles. REGISTERED OWNER(S) Lydia C. Miles, 2619 Mary Street La Crescenta, CA 91214. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2016. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Lydia C. Miles. 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

d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Lydia C. Miles. 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021262581 The following person(s) is (are) doing business as: SUPERMERCADOS EL PAISANO. 3652 E. Slauson Ave. Maywood, CA 90270. COUNTY: Los Angeles. REGISTERED OWNER(S) Supermercados El Paisano, 3652 E. Slauson Ave. Maywood, CA 90270. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Jose Armando Chavez. TITLE: President, Corp or LLC Name: Supermercados El Paisano. This statement was filed with the LA County Clerk on: December 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021251401 The following person(s) is (are) doing business as: LAURA FLOOD DESIGNS. 421 Mission Street Unit E South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Laura Flood, 421 Mission Street Unit E South Pasadena, CA 91030. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Laura Flood. TITLE: Owner. This statement was filed with the LA County Clerk on: November 17, 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21

ant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 12/09/21, 12/16/21, 12/23/21, 12/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021254804 The following person(s) is (are) doing business as: CANDI PRESENTS. 15737 Enadia Way Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Candice Allyson Bartlett, 15737 Enadia Way 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: 04/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Candice Allyson Bartlett. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021240207 The following person(s) is (are) doing business as: LA CONVERSATION. 3423 Perlita Ave. Los Angeles, CA 90039-1931. COUNTY: Los Angeles. REGISTERED OWNER(S) EMC Creative LLC, 7333 Fulton Ave. North Hollywood, CA 91605. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2019. 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 ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Eneida Michelle-Martinez. TITLE: Manager, Corp or LLC Name: EMC Creative LLC. This statement was filed with the LA County Clerk on: 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021259713 The following person(s) is (are) doing business as: DEEP MAGIC SONG & DRAWING CO. 735 Brent Ave. South Pasadena, CA 91030-2705. COUNTY: Los Angeles. REGISTERED OWNER(S) Velvet E, Inc., 735 Brent Ave. South Pasadena, CA 91030-2705, Scott Feldmann, 85 N. Madison Ave., RM 48 Pasadena, CA 91101-1781. 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021259713 The following person(s) is (are) doing business as: DEEP MAGIC SONG & DRAWING CO. 735 Brent Ave. South Pasadena, CA 91030-2705. COUNTY: Los Angeles. REGISTERED OWNER(S) Velvet E, Inc., 735 Brent Ave. South Pasadena, CA 91030-2705, Scott Feldmann, 85 N. Madison Ave., RM 48 Pasadena, CA 91101-1781. 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 dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Bradley Colerick. TITLE: General Partner. This statement was filed with the LA County Clerk on: November 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 12/09/21, 12/16/21, 12/23/21, 12/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021257913 The following person(s) is (are) doing business as: UNITECH DATA SERVICES. 14241 Firestone Blvd., Suite 400 La Mirada, CA 90638. COUNTY: Los Angeles. REGISTERED OWNER(S) Angelica Hernandez, 14241 Firestone Blvd., Suite 400 La Mirada, CA 90638. 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: Angelica Hernandez. TITLE: Owner. This statement was filed with the LA County Clerk on: November 24, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 12/09/21, 12/16/21, 12/23/21, 12/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021260663 The following person(s) is (are) doing business as: NEAT FREAQ. 143 Fowler Dr., Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) Armine Shakhnazaryan, 143 Fowler Dr., Monrovia, CA 91016. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Armine Shakhnazaryan. TITLE: Owner. This statement was filed with the LA County Clerk on: December 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 Ficti12/7/21 2:17 PM tious Business Name statement


BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Armine Shakhnazaryan. TITLE: Owner. This statement was filed with the LA County Clerk on: December 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21

Fic. Business Name

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021238618 The following person(s) is (are) doing business as: FARM STAY INN. 320 North Halstead Street Suite 220 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) Pathway Farm, 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: Pathway Farm, 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: 11/25/21, 12/02/21, 12/09/21, 12/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021258701 The following person(s) is (are) doing business as: YES WE CARE. 1982 Windowver Road Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) 1150 D LLC, 1982 Windowver Road 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: 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: Huasha Liu. TITLE: CEO, Corp or LLC Name: 1150 D LLC. This statement was filed with the LA County Clerk on: November 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. PW-Class.indd D a t e 23 s: 12/09/21, 12/16/21,

LLC Name: 1150 D LLC. This statement was filed with the LA County Clerk on: November 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21 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 change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation 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 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021260783 The following person(s) is (are) doing business as: HI RISE CRANE SERVICES. 11530 De Celis Pl. Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED OWNER(S) Avetis Kademyan, 11530 De Celis Pl. Granada Hills, CA 91344. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2006 I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions 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: Avetis Kademyan. TITLE: Owner. This statement was filed with the LA County Clerk on: December 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21 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

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. 2021254353 The following person(s) is (are) doing business as: JL AUTOMOTIVE SERVICE. 21024 Sherman Way Canoga Park, CA 91303. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose L. Lopez, 21024 Sherman Way Canoga Park, CA 91303. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jose L. Lopez. 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021256745 The following person(s) is (are) doing business as: JOKAN SALES AND MARKETING. 7100 Balboa Blvd., #703 Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Jodi Kanowitz, 7100 Balboa Blvd., #703 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: 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: Jodi Kanowitz. TITLE: Owner. This statement was filed with the LA County Clerk on: November 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly.

REGISTRANT/CORP/LLC NAME: Jodi Kanowitz. TITLE: Owner. This statement was filed with the LA County Clerk on: November 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 12/09/21, 12/16/21, 12/23/21, 12/30/21 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. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation 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. 2021253470 The following person(s) is (are) doing business as: LINARES CLEANING SERVICE. 633 East 75th Street Los Angeles, CA 90001. COUNTY: Los Angeles. REGISTERED OWNER(S) Bryan R. Linares, 633 East 75th Street Los Angeles, CA 90001. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Bryan R. Linares. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021260804 The following person(s) is (are) doing business as: LITTLE BEE FLOWERS. 214 S. Glendale Ave. Glendale, CA 91205. COUNTY: Los Angeles. REGISTERED OWNER(S) Ani Zarian, 214 S. Glendale Ave. Glendale, CA 91205. 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: Ani Zarian. TITLE: Owner. This statement was filed with the LA County Clerk on: December 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21

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 provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 12.09.21 PASADENA WEEKLY et seq., |Business and Professions code). Publish: Pasadena Weekly. Dates: 11/18/21, 11/25/21, 12/02/21, 12/09/21

23

12/7/21 2:17 PM


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. 2021260792 The following person(s) is (are) doing business as: LP HANDYMAN SERVICES. 14364 Oro Grande Street Sylmar, CA 91342. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202034510366. REGISTERED OWNER(S) LP Handyman Services LLC, 14364 Oro Grande Street Sylmar, CA 91342. 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: Jose Luis Paniagua. TITLE: Managing Member, Corp or LLC Name: LP Handyman Services LLC. This statement was filed with the LA County Clerk on: December 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21 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

24 PASADENA WEEKLY |

PW-Class.indd 24

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021261594 The following person(s) is (are) doing business as: MG & L GREEN CLEANING SERVICES. 16245 Minnehaha St. Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED OWNER(S) Mary J. Gonzales, 16245 Minnehaha St. Granada Hills, CA 91344. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2016. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Mary J. Gonzales. TITLE: Owner. This statement was filed with the LA County Clerk on: December 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21 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 doll a r s ( $ 1 , 0 0 0 ) ) . 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

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 12.09.21 pursuant to Section 17913 of the Business and Professions 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 ac-

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. 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 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021253830 The following person(s) is (are) doing business as: NXT STEP SOLUTIONS. 28100 Bouquet Cyn. Road #214 Santa Clarita, CA 91350, 20820 Marshall Way Santa Clarita, CA 91350. COUNTY: Los Angeles. REGISTERED OWNER(S) Vialos Partners Inc., 538 Highland Street Pasadena, CA 91104 State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Joe Fernandez. TITLE: CFO, Corp or LLC Name: Vialos Partners Inc. 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

any material matter pursuant to Section 17913 of the Business 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: Joe Fernandez. TITLE: CFO, Corp or LLC Name: Vialos Partners Inc. 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021262575 The following person(s) is (are) doing business as: OMEGA PLUMBING SERVICES. 8857 Morehart Ave. Sun Valley, CA 91352. COUNTY: Los Angeles. REGISTERED OWNER(S) Gabriel Vazquez-Padilla, 8857 Morehart Ave. Sun Valley, CA 91352. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Gabriel Vazquez-Padilla. TITLE: Owner. This statement was filed with the LA County Clerk on: December 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21 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 c l e r k b y : La k ei s h a Mc 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. 2021253468 The following person(s) is (are) doing business as: PERON CAFE BRUNCH. 19652 Ventura Blvd., Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Parisa Peron 19652 Ventura Blvd., Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Parisa Peron. TITLE: Owner. This statement was filed with the LA County Clerk on: November 18,

STATEMENT FILE NO. 2021253468 The following person(s) is (are) doing business as: PERON CAFE BRUNCH. 19652 Ventura Blvd., Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Parisa Peron 19652 Ventura Blvd., Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dol( $ 1 , 0 0 0 ) ) . l a r s REGISTRANT/CORP/LLC NAME: Parisa Peron. TITLE: Owner. This statement was filed with the LA County Clerk on: November 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21 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. 2021256747 The following person(s) is (are) doing business as: QUICK & PRO APPLIANCE REPAIR. 342 Riverdale Dr., #101 Glendale, CA 91204. COUNTY: Los Angeles. REGISTERED OWNER(S) Garry Navarov, 342 Riverdale Dr., #101 Glendale, CA 91204. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2016. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Garry Navarov. TITLE: Owner. This statement was filed with the LA County Clerk on: November 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of

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: Garry Navarov. TITLE: Owner. This statement was filed with the LA County Clerk on: November 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 12/09/21, 12/16/21, 12/23/21, 12/30/21 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 doll a r s ( $ 1 , 0 0 0 ) ) . 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 end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation 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

set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation 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. 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 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. 2021262577 The following person(s) is (are) doing business as: SOLIS8. 5411 Beck Ave. North Hollywood, CA 91601. COUNTY: Los Angeles. REGISTERED OWNER(S) Jessica Ann Louis, 5411 Beck Ave. North Hollywood, CA 91601. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jessica Ann Louis. TITLE: Owner. This statement was filed with the LA County Clerk on: December 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21 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 12/7/21 2:17 PM thousand dollars ($1,000)). RE-


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

Fic. Business Name

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 ( $ 1 , 0 0 0 ) ) . d o l l a r s 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. : does The filing of this statement not ofMonday itself authorize the use in at 11am this state of a fictitious business Thursday name infor violation of the rights of another under federal, state, or common law (see Section 14411 Contact: et seq., Business and Professions code). Publish: Pasadena Weekly. Ann Turrietta D a t e(626) s : 1 1 / 1584-8747 8/21, 11/25/21, 12/02/21, 12/09/21

CLASSIFIEDS and LEGALS Deadline

Email Your Ad: annt@ pasadenaweekly.com

Our mailing address: PO Box 1349 South Pasadena CA 91031

pasadenaweekly.com

Online 24/7

PW-Class.indd 25

statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business 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 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021261586 The following person(s) is (are) doing business as: SUNNY SKIN AND MAKEUP. 4600 Willis Ave., #204 Sherman Oaks, CA 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Sanaz Arman, 4600 Willis Ave., #204 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: 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 ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Sanaz Arman. TITLE: Owner. This statement was filed with the LA County Clerk on: December 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21 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 dol( $ 1 , 0 0 0 ) ) . l a r s 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

ment generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation 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. 2021253793 The following person(s) is (are) doing business as: TERMITE SUPREME. 6946 Nagle Ave. North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Vladimir Naghdalyan, 6946 Nagle Ave. North Hollywood, CA 91605. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Vladimir Naghdalyan. 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021253465 The following person(s) is (are) doing business as: VILLAGE LOTIONS & POTIONS, VILLAGE BODYWORK. 5250 Bellingham Ave., #4 Valley Village, Ca 91607. COUNTY: Los Angeles. REGISTERED OWNER(S) Lavender Green, LLC, 5250 Bellingham Ave., #4 Valley Village, Ca 91607. 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: 07/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Angela Drown. TITLE: Managing Member, Corp or LLC Name: Lavender Green, LLC. This statement was filed with the LA County Clerk on: November 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021254349 The following person(s) is (are) doing business as: TICAS TEPPANYAKI. 9725 Laurel Canyon Blvd., Pacoima, CA 91402, 8024 Woodman Ave., #3 Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Wilber A. Ticas, 8024 Woodman Ave., #3 Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021254349 The following person(s) is (are) doing business as: TICAS TEPPANYAKI. 972 5 Laurel Canyon Blvd., Pacoima, CA 91402, 802 4 Woodman Ave., #3 Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Wilber A. Ticas, 8024 Woodman Ave., #3 Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Wilber A. Ticas. TITLE: Owner. This statement was filed with the LA County Clerk on: 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: 12/02/21, 12/09/21, 12/16/21, 12/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021257410 The following person(s) is (are) doing business as: URBAN SERVICES. 14431 Ventura Blvd., Sherman Oaks, CA 91423. COUNTY: Los Angeles. REGISTERED OWNER(S) Esther Nakigudde, Migadde Abdul, 14431 Ventura Blvd., Sherman Oaks, CA 91423. 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 dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Esther Nakigudde. TITLE: General Partner. This statement was filed with the LA County Clerk on: November 24, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 12/02/21, 12/09/21, 12/16/21, 12/23/21

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 ( $ 1 , 0 0 0 ) ) . d o l l a r s 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. 2021261592 The following person(s) is (are) doing business as: WP CARPET 7 HARDWARE SERVICES. 7044 Chimineas Ave. Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Wilfredo Portales, 7044 Chimineas 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: 01/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions 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: Wilfredo Portales. TITLE: Owner. This statement was filed with the LA County Clerk on: December 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: 12/09/21, 12/16/21, 12/23/21, 12/30/21

Legal Notices NOTICE OF $25,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS Notice is hereby given that the Board of Supervisors of the County of Los Angeles has extended the $25,000 reward offer in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 4-year-old Salvador Esparza, who was fatally shot and found lying on his front porch on the 300 block of West Figueroa Drive in the unincorporated area of Altadena on July 5, 2016, at approximately 10:40 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 9741579. Any person having any information related to this crime is requested to call Sergeant Domenick Recchia at the Los Angeles County Sheriff's Department, Homicide Bureau at (323) 8905500 and refer to Report No. 016-01684-0771-011. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than May 18, 2022. All reward claims must be in writing and shall be received no later than July 17, 2022. The total County payment of any and all rewards shall in no event exceed $ 25,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes. The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than July 17, 2022, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Salvador Esparza Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES CN982754 03780 Dec 9,16,23,30, 2021, Jan 6,13,20,27, Feb 3,10, 2022 GRAND SLAM VENTURA,14334 Lorane Street, Panorama City CA 91402, contact Mohiuddin Chowdhury ASAP at 818-642-7711 or email dallas0711@yahoo.com re: lein.

NOTICE OF 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 PROBATE 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 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 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: 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 Probate A PETITION FOR PROBATE has been filed by Zainab Mirzayan in the Superior NOTICE OF PETITION TO Court of California, County of ADMINISTER ESTATE OF LOS ANGELES. PATRICK WADE DOUGALL THE PETITION FOR PROCase No. 21STPB10888 BATE requests that Zainab To all heirs, beneficiaries, Mirzayan be appointed as creditors, contingent creditpersonal representative to ors, and persons who may administer the estate of the otherwise be interested in the decedent. will or estate, or both, of THE PETITION requests auPATRICK WADE DOUGALL thority to administer the esA PETITION FOR PROtate under the Independent BATE has been filed by Administration of Estates Act. Siobhan Erin Dougall in the (This authority will allow the Superior Court of California, personal representative to County of LOS ANGELES. take many actions without THE PETITION FOR PRO- 12.09.21 obtaining court approval. Be- 25 | PASADENA WEEKLY BATE requests that Siobhan fore taking certain very imErin Dougall be appointed as portant actions, however, the personal representative to personal representative will administer the estate of the be required to give notice to decedent. interested persons unless THE PETITION requests authey have waived notice or thority to administer the esconsented to the proposed tate under the Independent action.) The independent adAdministration of Estates Act. ministration authority will be12/7/21 2:17 PM


LEN MIRZAYAN A PETITION FOR PROBATE 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 esProbate tate 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 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

thority 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 (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

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: January 06, 2022, Time: 8:30 AM, Dept.: 5, Location: 111 North Hill Street Los Angeles, CA 90012-Central District-Stanley Mosk Courthouse. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Claudia F. Dean, Esquire SBN 315495 Marek & Lanker, LLP 810 SW Madison Avenue Corvallis, Oregon 97333 (541) 754-1411 PASADENA WEEKLY 12/02/21, 12/09/21, 12/16/21

NOTICE OF ANCILLARY PETITION TO ADMINISTER ESTATE OF TERRY T. HOLTHE, aka TERRY THOMAS HOLTHE, a non-domiciliary DECEDENT CASE NO. 21STPB11227 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the NOTICE OF PETITION TO will or estate, or both of ADMINISTER ESTATE OF TERRY T. HOLTHE, aka KARL STEPHEN GERMICK TERRY THOMAS HOLTHE. CASE NO. 21STPB10704 A ANCILLARY PETITION To all heirs, beneficiaries, FOR PROBATE has been creditors, contingent creditfiled by Rhonda Villamero in ors, and persons who may the Superior Court of Califorotherwise be interested in the n ia, County of LOS will or estate, or both of ANGELES. KARL STEPHEN GERMICK. THE ANCILLARY PETITION A PETITION FOR PRO FOR PROBATE requests BATE has been filed by that: Rhonda Villamero be Paula G. Welsh in the Superappointed as personal repior Court of California, resentative to administer the County of LOS ANGELES. estate of the decedent. THE PETITION FOR PROTHE PETITION requests auBATE requests that: Paula thority to administer the esWelsh be appointed as pertate under the Independent sonal representative to adAdministration of Estates Act. minister the estate of the de(This authority will allow the cedent. personal representative to THE PETITION requests autake many actions without thority to administer the esobtaining court approval. Betate under the Independent fore taking certain very imAdministration of Estates Act. portant actions, however, the (This authority will allow the personal representative will personal representative to be required to give notice to take many actions without interested persons unless obtaining court approval. Bethey have waived notice or fore taking certain very imconsented to the proposed portant actions, however, the action.) The independent adpersonal representative will ministration authority will be be required to give notice to granted unless an interested interested persons unless person files an objection to they have waived notice or the petition and shows good consented to the proposed cause why the court should The independent ad26 action.) PASADENA WEEKLY | 12.09.21 not grant the authority. ministration authority will be A HEARING on the petition granted unless an interested will be held in this court as person files an objection to follows: Date: January 06, the petition and shows good 2022, Time: 8:30 AM, Dept.: cause why the court should 5, Location: 111 North Hill not grant the authority. Street Los Angeles, CA A HEARING on the petition 90012-Central District-Stanwill be held in this court as ley Mosk Courthouse. follows: PW-Class.indd 26 Date: 12/16/2021, IF YOU OBJECT to the

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 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,

Name Change

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. 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

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

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

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 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. 21STCP03847 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ANTHONY JOSEPH CAMPOS, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Anthony Joseph Campos filed a petition with this court for a decree changing names as follows: a.) Anthony Joseph Campos to Anthony Joseph Portillo 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 10, 2022. Time: 10:00 AM. Dept.: 74 Room: 735. The address of the court is 111 N. Hill St., Los Angeles, CA 90012Stanley 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: November 23, 2021. Michelle Williams Court, Judge of the Superior Court. PUBLISH: Pasadena Weekly 12/02/21, 12/09/21, 12/16/21, 12/23/21

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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21SMCP00622 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SERGEY YURIVICH VOLKOV, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Sergey Yurivich Volkov filed a petition with this court for a decree changing names as follows: a.) Sergey Yurivich Volkov to Sergey Uú Neon 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.: K. The address of the court is 1725 Main Street Santa Monica, CA 90401-Santa Monica 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 27, 2021. Lawrence Cho,

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.: K. The address of the court is 1725 Main Street Santa Monica, CA 90401-Santa Monica 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 27, 2021. Lawrence Cho, Judge of the Superior Court. PUBLISH: Pasadena Weekly 12/02/21, 12/09/21, 12/16/21, 12/23/21

Trustee’s Sales T.S. No. 19-20102-SP-CA Title No. 190672683-CA-VOI A.P.N. 5378-021-012 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/07/2006. 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(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; 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 in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by 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: Theodora Kobal, a single woman and Nikki Lynn Mc Kay, a married woman as her sole and separate property Duly Appointed Trustee: National Default Servicing Corporation Recorded 08/15/2006 as Instrument No. 06 1809776 (or Book, Page) of the Official Records of Los Angeles County, CA. Date of Sale: 01/13/2022 at 9:00 AM Place of Sale: Doubletree Hotel Los Angeles-Norwalk, Vineyard Ballroom, 13111 Sycamore Drive, Norwalk, CA 90650 Estimated amount of unpaid balance and other charges: $1,109,949.42 Street Address or other common designation of real property: 777 Woodward Blvd Pasadena, CA 91107 A.P.N.: 5378-021012 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. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements12/7/21 2:17 PM of California Civil Code Sec-


Estimated amount of unpaid balance and other charges: $1,109,949.42 Street Address or other common designation of real property: 777 Woodward Blvd Pasadena, CA 91107 A.P.N.: 5378-021012 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 desTrustee’s Sales ignation 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 Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 19-20102-SPCA. 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. Date: 11/22/2021 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888264-4010 Sales Line 855219-8501; Sales Website: www.ndscorp.com By: Rachael Hamilton, Trustee Sales Representative 12/02/2021, 12/09/2021, 12/16/2021 CPP351730

best way to verify postponement information is to attend the scheduled sale. Date: 11/22/2021 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888264-4010 Sales Line 855219-8501; Sales Website: www.ndscorp.com By: Rachael Hamilton, Trustee Sales Representative 12/02/2021, 12/09/2021, 12/16/2021 CPP351730 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 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.

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 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 l as t a nd 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 im-

nia 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 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 GROSSI 2004 TRUST, CREATED UNDER DECLARATION AND AGREEMENT OF REVOCABLE TRUST DATED MAY 6, 2004. The property address and other

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 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,

THE MAN WHO STOPS ADVERTISING TO SAVE MONEY IS THE MAN WHO STOPS THE CLOCK TO SAVE TIME. —UNKNOWN CALL US! 626-584-8747

PW-Class.indd 27

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

ee receives it no more than penses of the trustee. THIS 15 days afte r the trustee’s PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. sale. Third, you must submit If you have previously rea bid so that the trustee received a discharge in bankceives it no more than 45 ruptcy, you may have been days after the trustee’s sale. released from personal liabilIf you think you may qualify ity for this debt in which case as an “eligible tenant buyer” this notice is intended to exor “eligible bidder,” you ercise the secured party's should consider contacting rights against the real propan attorney or appropriate erty only. NOTICE TO POreal estate professional imTENTIAL BIDDERS: If you mediately for advice regardare considering bidding on ing this potential right to purthis property lien, you should chase. IMPORTANT NOunderstand that there are TICE: Notwithstanding anyrisks involved in bidding at a thing to the contrary contrustee auction. You will be tained herein, the sale shall be subject to the following as bidding on a lien, not on the provided in California Civil property itself. Placing the Code Section 5715: "A non highest bid at a trustee aucjudicial foreclosure sale by an tion does not automatically association to collect upon a entitle you to free and clear debt for delinquent assessownership of the property. ments shall be subject to a You should also be aware right of redemption. The rethat the lien being auctioned demption period within which off may be a junior lien. If you the separate interest may be are the highest bidder at the redeemed from a foreclosure auction, you are or may be sale under this paragraph responsible for paying off all ends 90 days after the sale." liens senior to the lien being auctioned off, before you can Dated: 11/12/2021 Witkin & receive clear title to the propNeal, Inc. as said Trustee erty. You are encouraged to 5805 SEPULVEDA BLVD., investigate the existence, priSUITE 670 SHERMAN ority, and size of outstanding OAKS, CA 91411 (818) 845liens that may exist on this 8808 By: SUSAN property by contacting the PAQUETTE, TRUSTEE county recorder's office or a SALES OFFICER THIS NOtitle insurance company, TICE IS SENT FOR THE either of which may charge PURPOSE OF COLLECTyou a fee for this information. ING A DEBT. THIS FIRM IS If you consult either of these ATTEMPTING TO COLresources, you should be LECT A DEBT ON BEHALF aware that the same lender OF THE HOLDER AND may hold more than one OWNER OF THE NOTE. mortgage or deed of trust on ANY INFORMATION OBthe property. NOTICE TO TAINED BY OR PROVIDED PROPERTY OWNER AND TO THIS FIRM OR THE ALL OTHER INTERESTED CREDITOR WILL BE USED PARTIES: The sale date FOR THAT PURPOSE. shown on this notice of sale NPP0397206 To: PASmay be postponed one or ADENA WEEKLY more times by the mort11/25/2021, 12/02/2021, gagee, beneficiary, trustee, 12/09/2021 or a court, pursuant to Section 2924g of the California Civil Code. The law requires Employment - FT that information about trustee sale postponements be made available to you and to Financial Reporting Analyst the public, as a courtesy to (Pasadena, CA). Resumes: those not present at the sale. HR, East West Bank, 135 N. If you wish to learn whether Los Robles Ave., 3rd Fl, Pasthis sale date has been postadena, CA 91101. poned, and, if applicable, the rescheduled time and date for the sale of this property, Sensual Massage you may call 916-939-0772 or visit this Internet Website: www.nationwideposting.com MATURE using the file number asRAVISHING signed to this case: S19REDHEAD 01045. Information about GREAT RELAXING postponements that are very MASSAGE short in duration or that ocComfortable surrounding cur close in time to the Call Joyce scheduled sale may not im(818) 799-7575 mediately be reflected in the telephone information or on the Internet Website. The NICE DAY SPA best way to verify postponeMASSAGE ment information is to attend Swedish the scheduled sale. NOTICE Deep Tissue TO TENANT: You may have Shiatsu a right to purchase this propProfessional Massage erty after the trustee auction Open 7 days pursuant to Section 2924m of 9:30 am to 9:30 pm the California Civil Code. If 2885 E. Colorado Blvd., you are an “eligible tenant Pasadena, CA 91107 buyer,” you can purchase the (626) 899-6685 property if you match the last (626) 298-6227 and highest bid placed at the trustee auction. If you are an Professional Therapy “eligible bidder,” you may be able to purchase the propMassage erty if you exceed the last 30 Las Tunas Dr., and highest bid placed at the Arcadia CA 91007 trustee auction. There are 10:00am to 9:00pm three steps to exercising this open 7 days right of purchase. First, 48 (626) 461-5033 hours after the date of the We offer oil massage, trustee sale, you can call (916) 939-0772 or visit this hot stone massage, internet website www.nationdeep tissue massage wideposting.com using the walking back for full file number assigned to this body massage 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. Health & Beauty Second, you must send a written notice of intent to place a bid so that the trustTOPLESS HAIRSTYLIST ee receives it no more than Greatest Haircuts 15 days after the trustee’s Great Styles sale. Third, you must submit Great Fun a bid so that the trustee reCall Joyce ceives it no more than 45 (818) 799-7575 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 any- 12.09.21 | PASADENA WEEKLY 27 thing 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 12/7/21 2:18 PM

HIRING? To place your ad call 626-584-8747


PW-Class.indd 28

12/7/21 2:18 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.