Pasadena Weekly 03.24.22

Page 1

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

Inspiring Ann Richards HOLLAND TAYLOR BRINGS POLITICIAN'S LIFE TO STAGE

` First 100 Years' Years' Rose Bowl Stadium releases centennial book + Medical Cannabis Caregivers

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

PW_Cover_01.indd 1

3/22/22 3:41 PM


Attorney Advertising

CLAIM DEADLINE: DEC 31, 2022

Abused by Clergy in California? These individuals have been accused of child sexual abuse in California.

Br. Kevin Dunne

Fr. Donald Duplessis

Fr. George Msgr. Thomas Br. Mark S. Endal Patrick English Epperson

Br./Msgr. Fr. Theodore Fr. Arthur N. Charles Fatooh Feely Fernando

Fr. Walter Fernando

Fr. Gerald B. Fessard

Fr. Mark Falvey

Fr. Arthur A. Falvey

Fr. James J. Fr. Thomas Q. Fitzpatrick Fitzpatrick

Fr. Donald G. Farmer

Fr. John V. Farris

Fr. George Foley

Fr. James M. Ford

NOT PICTURED Fr. Stuart B. Campbell Fr. Juan Cano Fr. Cleve W. Carey Fr. Raul Carvajal Hernandez Msgr. Peter Garcia

Msgr. Cristobal Garcia

Fr. Ramon Garcia

Fr. David F. Granadino

Msgr. Phillip Grill

Fr. Roderic M. Guerrini

Fr. George Gunst

Fr. John Joseph Casey

If you have information regarding alleged abuse or its cover-up involving these men, ACT NOW.

Contact us Confidentially

1-800-ITS-TIME

TM

Lawsuits were filed in California involving these alleged perpetrators. The vast majority of claims against these individuals have not been fully evaluated in a civil or criminal court. The allegations should not be considered proved or substantiated in a court of law. All individuals should be considered innocent until proven guilty.

AndersonAdvocates.com 12011 San Vicente Blvd, Suite 700 Los Angeles, CA 90049

2 PASADENA WEEKLY | 03.24.22

PW-03.24.22.indd 2

3/22/22 3:31 PM


03.24.22 | VOLUME 40| NUMBER 12 Opinion.............................................................4 News.................................................................5 Feature........................................................... 11 Dining............................................................. 12 Seniors............................................................ 12 Arts & Culture................................................ 14 Calendar........................................................ 16 Classifieds...................................................... 17

03.24.22 | PASADENA WEEKLY 3

PW-03.24.22.indd 3

3/22/22 3:31 PM


PW OPINION EDITORIAL

PW NEWS

PW DINING

PW ARTS

•CONSIDER THIS•

EXECUTIVE EDITOR

Christina Fuoco-Karasinski christina@timespublications.com

Be still, my heart

DEPUTY EDITOR

Luke Netzley lnetzley@timespublications.com CONTRIBUTORS

Bliss Bowen, Ellen Snortland

By Ellen Snortland Pasadena Weekly Columnist

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 Catherine Holloway Michael Lamb For Advertising Information Call (626) 360-2811 CLASSIFIED ACCOUNT EXECUTIVE

Ann Turrietta (Legals) BUSINESS OFFICE MANAGER

Ann Turrietta

TIMES MEDIA GROUP PRESIDENT

Steve Strickbine VICE PRESIDENT, CHIEF REVENUE OFFICER

Michael Hiatt

Pasadena Weekly is published every Thursday. Pasadena Weekly is available free of charge. No person may, without prior written permission from Pasadena Weekly, take more than one copy of each weekly issue. Additional copies of the current issue if available may be purchased for $1, payable in advance, at Pasadena Weekly office. Only authorized Pasadena Weekly distributors may distribute the Pasadena Weekly. Pasadena Weekly has been adjudicated as a newspaper of general circulation in Court Judgment No. C-655062. Copyright: No news stories, illustrations, editorial matter or advertisements herein can be reproduced without written permission of copyright owner. All rights reserved, 2022.

HOW TO REACH US Address: PO Box 1349, South Pasadena CA 91030 Telephone: (626) 584-1500 Fax: (626) 795-0149

AUDITED CIRCULATION of 26,275 Serving Alhambra, Altadena, Arcadia, Eagle Rock, Glendale, La Cañada Flintridge, Montrose, Pasadena, San Marino, Sierra Madre and South Pasadena

C

hecking my email inbox, my eyeballs leap to a particular message and its sender’s name: Gloria Steinem! OMG! What better Women’s History Month gift could I possibly receive than a personal email from the woman who changed my life. I cross my fingers before opening it while wishing upon the lavender candle I have burning in my office. “What could it be?” I wondered. “Dear Ellen, You were entered in a Feminist Nerd sweepstakes, and you’ve won a month in Hawaii with me and yearlong funding for your favorite cause!” Shaking, I opened it. Subject line: “Checking on you.” Body of email: “Hi, How are you doing and I hope you are staying safe? Please email me back when you get this. I need a little favor from you. Love, Gloria.” Poop… no sweepstakes. Still, you don’t ask for favors, large or small, from just anyone! I’m having a bit of a niggling feeling about the email, as there are so many scams now. So, before I write back, I ask my husband about it — his business name is The Tech Daddy, after all. Is this a scam? He says the “from” and “reply-to” addresses are legit, and the email looks OK to him. I write back immediately. Subject line: “We’re great! How may I serve you?” Body of my reply: “Dear Gloria, We are doing well. I was teaching a class when your email came in. I was ready to say, ‘Anything… I’ll do anything for you!’ However, I’m revising that to ‘I would do most things for you.’ What can I do? Love, Ellen.” Gloria’s response was almost immediate: “Thanks for responding; I am sorry for bothering you with this mail. I need to get a Google Play gift card for my friend’s daughter. It’s her birthday, but I can’t do this now because I’m currently away, and I tried purchasing online but unfortunately had no luck with that. Can you get one from any store around you? I’ll pay you back as soon as I return. Kindly let me know if you can handle this. Love, Gloria.” My “hoax” red flags — no, red fireworks — are going off. I find Gloria’s office number and tell her assistant, “This is Ellen Snortland. Do you happen to know if Gloria sent me an email requesting that I get a gift card for a friend?” “You’re not the only one who has called,” she says. “Gloria was hacked. Thanks for checking.” I am relieved and also crushed. Did the scammers look for the geekiest Gloria fans and target us for maximum cruelty? And it could even be politically motivated. There are so many people on the ultra-right who consider feminists to be the scourge of humanity. Granted, we are a threat to patriarchs, whether Russian, American or from another planet. Maybe Tucker Carlson did it. He hates Gloria and is apparently a Russian asset. Do I worship Gloria Steinem? No, I do not. Do I regard her as both a mensch and a catalyst for the blessed life that I live? Absolutely. I’m so grateful to my late mother, who looked up to Eleanor Roosevelt as someone to emulate. We, as a society, don’t make it a practice to hold up women as exemplars for living, even less now than in my mother’s generation. “Ellen, be like Eleanor Roosevelt.” “Why?” “Beauty doesn’t last, but commitment to other people does, and she cares about everyone. Be like that.” When I was 17, I was happily one of about 30 people to attend a lecture by two real live feminists, Gloria Steinem and Dorothy Pitman Hughes, in a small lecture hall in Billings, Montana. What a revelation they were! For the first time in my life, I saw a woman I aspired to be like. I vowed to be a woman that Gloria Steinem would be proud of. Now, we have women and girls (and gender nonconforming folks) bending themselves inside out to “look” good, to

emulate bodies rather than spirits and passions. I really did transform after that evening in Billings. As much as I admire women who didn’t take an activist path, I had never seen a woman who embodied my values so thoroughly. I called my mother the night after I saw Gloria and Dorothy. “Mom, what do you think of Gloria Steinem?” “She’s your Eleanor Roosevelt.” Indeed, she has been and continues to be. And now for a word from The Tech Daddy, aka my hubby, Ken Gruberman, regarding the recent increase of scams and hoaxes. The Ukraine situation has caused a massive increase in hacking and scams. Some are generated by Russian state-sanctioned hackers, while many are “the regular suspects” who are taking advantage. The New York Times’ “Wirecutter” website has the best and easiest to understand advice on how to protect yourself. Just Google “Wirecutter Practical Guide Securing Mac” or swap out “PC” for the word “Mac.” Don’t put this off! And please install any system updates that have been issued in the last week. Ellen Snortland has written “Consider This…” for a heckuva long time, and she also coaches first-time book authors! Contact her at ellen@beautybitesbeast.com.

•CARTOON•

We want to hear from you!

Being in print is a lot more meaningful than grouching on Facebook. Send compliments, complaints and insights about local issues to christina@timespublications.com.

4 PASADENA WEEKLY | 03.24.22

PW-03.24.22.indd 4

3/22/22 3:31 PM


•GUEST OPINION•

White House is catching up to senior center

Photo courtesy of the Pasadena Senior Center

D

By Akila Gibbs Pasadena Senior Center Executive Director

uring President Biden’s recent State of the Union address, he pointed to great progress against the COVID-19 pandemic. He explained how America’s response to COVID-19 since the pandemic began has been mostly to remain in constant emergency mode. His new plan, he announced, is a roadmap to help fight COVID-19 in the future as we move from crisis mode to a more measured plan for prevention and treatment of, and protection against, the potentially deadly virus that has claimed more than 800,000 American lives. In other words, a new normal. The Pasadena Senior Center is glad to see the Biden administration making the transition from jumping from never-ending crisis mode to putting new knowledge about Akila Gibbs is the executive COVID-19 to work in a more methodical way. director of the Pasadena PSC staff and volunteers have been workSenior Center. ing in a reasoned, methodical mode since COVID-19 began. Before COVID-19, PSC offered dozens of activities on-site every month. Once the pandemic reached the Los Angeles area, PSC sprang into action, learned about Zoom and began offering most of these same activities virtually. The center is an independent, donor-supported nonprofit. For more than 60 years the Pasadena Senior Center has answered the call to meet challenges head on. Many of our members and other older adults had never experienced live video communications. After we helped them understand how simple Zoom is to use, most learned to adapt to it, and once they did, they were hooked. In the past two years, they have been able to stay connected to PSC and their regular activity mates, make new friends and transition comfortably from boomers to zoomers. And now, we are just beginning to bring back some on-site activities. In other words, returning to the traditional normal. Of course, the latest COVID-19 protocols are observed. Our new normal, however, continues in many ways, with plenty of activities still offered via Zoom. From classes and lectures to arts and culture activities and more, our new normal continues to thrive in alternative ways that do not require a trip to PSC. Many have expressed a desire for this technology-based delivery of programs to continue even if the pandemic ever comes to an end. During this time of occasional — and sometimes long-term — isolation of older adults at home, it is critical for them to stay as actively engaged as possible to avoid or reduce depression, loneliness and boredom. This especially is relevant because adults 65 and older are most vulnerable to the virus. The Pasadena Senior Center’s Zoom offerings, which can be done at home with the power of technology, rise to this challenge and provide live, online activities that nurture the body, mind and spirit. For example, there are classes that feature exercise, art and other activities; music education workshops; arts and culture events; social hours; holiday celebrations; and even cosmic cocktail hours when people can sit back and relax with their favorite beverages while learning something new each month about the universe beyond our own Milky Way. To anyone whose older loved ones are isolated due to COVID-19 and feeling helpless and depressed, please reach out to them and tell them what the Pasadena Senior Center has to offer. Residency in Pasadena is not required to participate, and most activities are open to members as well as nonmembers of PSC. In the meantime, the Pasadena Senior Center will continue to deliver services as we have done for two years now in our new normal. For a full list of current classes, events and activities via Zoom or on-site at PSC, please visit pasadenaseniorcenter.org or call 626-795-4331.

With the uncertainty and turbulation of our world over the past few years, there’s never been a better time to get your affairs in order and ensure a stress free and financially secure life for yourself. If you’re a property owner who is at least 62 years old, you can do just that by obtaining a Reverse Mortgage. Prominent Financial group is here to answer some of the most frequently asked questions about Reverse Mortgages to help you assess how you could benefit from this program. What is a Reverse Mortgage?

There is currently 10 trillion dollars of un-tapped equity in the United States Housing Market due to the recent increase in home prices. This means that you could be sitting on hundreds of thousands of dollars yourself and not even know it. A reverse mortgage is opposite of a traditional mortgage loan and is one where the bank will make payments to you as a lump sum or monthly installments against your accumulated equity. You can get a reverse mortgage, even if you still have an existing mortgage as long as you are within certain qualifications. How long does a Reverse Mortgage last and who is responsible for paying it back?

Unlike traditional mortgages, reverse mortgages do not have any time limits as long as the borrower maintains their home, pays taxes, homeowners insurance, and lives in the property. Reverse Mortgages last for the duration of the borrower’s life or until they decide to sell the property - which means you don’t ever have to pay anything back as long as you’re living in your home. Heirs have the option to keep the property and refinance the loan to their name or sell it. If they decide to sell, proceeds from the home’s sale are used to pay off the loan balance and the remainder of

the equity goes to the estate and/or the borrower’s heirs. Are there any restrictions on how the Reverse Mortgage proceeds may be used?

Absolutely not! Many borrowers use those funds to pay off other debt, have cash on hand, maintain their existing quality of life, travel, invest in a hobby and help their kids. In addition, one of the biggest perks is that the IRS does not consider a reverse mortgage cash flow as income, so these funds are not taxed. What happens if I outlive my life expectancy or if the loan balance exceeds my home’s value?

So you’ve exceeded your life expectancy - good for you! If this is the case, you and your heirs are protected and do not have to pay the difference back as long as you continue to live in the home and do not sell it. What advise do you have for someone considering a Reverse Mortgage?

In the past, there’s been some stigma around reverse mortgages because there were bad players who abused the program. Because of this, increased compliance regulations and certain policies have been implemented, which eliminate those poor lending practices. It’s also important to go to a trusted mortgage professional who will guide you to make the best choices for your specific needs. At Prominent Financial Group, we take utmost pride to ensure that every person’s scenario is analyzed holistically, and that our clients’ decisions will add value to their life. We are passionate about educating our clients with full transparency and ethics, which makes both us and the borrowers fully confident in their financial endeavors.

Prominent Financial Group 535 N. Brand Bvld., Suite 290 Glendale CA 91203 t: 818-476-4133 www.PFG365.com

scan to follow us on instagram

03.24.22 | PASADENA WEEKLY 5

PW-03.24.22.indd 5

3/22/22 3:31 PM


PASADENA

|

• NEWS •

ALHAMBRA

|

ALTADENA

|

ARCADIA

|

EAGLE ROCK

|

GLENDALE

|

LA CAÑADA

|

MONTROSE

|

SAN MARINO

|

SIERRA MADRE

|

SOUTH PASADENA

Maloney wants to bring environmental sustainability to Alhambra By Luke Netzley Pasadena Weekly Deputy Editor

Mayor Jeffrey Koji Maloney was elected to the Alhambra City Council in November 2016 and is its longest-serving councilmember.

Photo courtesy of Jeff Maloney

A

fter making his mark as the longest-serving member of the Alhambra City Council, Jeffrey Koji Maloney is looking to continue his work as an environmental advocate serving his second term as mayor of the “Gateway to the San Gabriel Valley.” Maloney was born in Pasadena and spent much of childhood in Alhambra before permanently moving to the city over two decades ago. Married with two children, he represents the city on the Clean Power Alliance, the Los Angeles County Sanitation Districts, and the League of California Cities as vice president of the Asian Pacific Islander Caucus, and as a member of the Transportation, Communication, and Public Works Committee. “We’ve made a lot of progress over the last few years, and we’re really striving to be a model of a community in this area of the San Gabriel Valley,” Maloney said. During his time on the council, Maloney has worked to address a number of local issues, such as housing, transport and environmental sustainability, a cause that he has been passionate about since he was a child hiking in the Arroyo Seco. On one day in the mountains, Maloney remembers hiking with his father and feeling a pain grow in his chest. His father simply explained that it was a “high smog day,” and Maloney found that the quality of the air took away from the joy of his experience in nature. “We would have days you’d walk outside where you couldn’t see the mountains because there was too much smog, and during school they wouldn’t let you play outside because it was too unhealthy,” Maloney described. “It’s our responsibility to make sure that there’s something for our kids to inherit, that they have a planet and an environment that is healthy and is taken care of as much as possible by the current generation of decision makers. I’m doing this for the next generation of people who are going to look at us and say that we either made great decisions or we made terrible decisions about our future, and I’m hoping we could be on the ‘great decision’ side of the ledger.” Maloney’s childhood in the San Gabriel Valley helped inspire and inform his commitment to conservation and environmental stewardship. Today, Maloney serves as an environmental attorney with the Santa Monica Mountains Conservancy and an advocate for the preservation of the natural spaces he enjoyed as a child. Though Maloney has an extensive list of plans to help address the impacts of climate change on the city of Alhambra that will be outlined in a new initiative pending congressional approval, namely the transition of the city fleet to zero-emission vehicles, providing people with ample opportunities to utilize alternate modes of transportation to individual automobiles, encouraging businesses to adopt single use plastics, increasing the city’s tree canopy and expanding park space, he insists that no achievement is possible without community input and collaboration. “I don’t want this to just be one guy on the city council imposing his views, it needs to come from the ground up,” Maloney said. “We

6 PASADENA WEEKLY | 03.24.22

PW-03.24.22.indd 6

3/22/22 3:31 PM


have to get out there into the community and talk to people, to a wide swath of our city, and make sure that we’re engaging with people in the right way. I want to hear what people think about the future of sustainability in our community and how we’re going to mitigate the impacts of climate change locally so that we are still healthy and have a safe community to live in. I want to hear from the members of our community, because it really has to start with them.” In addition to his commitment to sustainability, Maloney strongly believes that housing is a human right and that cities have a responsibility to help provide stable and affordable housing for people in their communities who need it, especially during the current housing crisis that has swept across the country. “It’s not unique to Alhambra. We didn’t cause it, and we’re not going solve it on our own, but we have to play a part,” Maloney said of the housing crisis. “We have this interaction with the state government where all cities have to come up with a new zoning plan to allow for a certain number of housing units, and we’re striving to meet that, but in addition we have to identify ways that we’re going to allow for affordable housing. I feel like it’s a moral obligation to help members of our community who live here and have put a lot into our community but are all of a sudden being priced out. We’ve got to look after them.” The city is currently working on two affordable housing projects on city properties to help provide permanent housing for people in need and are earning less than the median area income. Maloney insists that housing will remain at the forefront of his plan for the city. During his time as mayor, Maloney will also seek to address the issues of traffic and regional transportation by looking into how the current highway system encourages drivers to pass through Alhambra and aiming to reduce the amount of traffic that cuts through the city. “I understand the need for people to get to where they’re going, but also our community has dealt with this for decades now,” Maloney said. “I really think that there are some opportunities to look at a better way of making traffic flow through the area, but also to give opportunities to people who might be looking for alternative modes of transportation and to figure out ways we can create a community where you don’t have to rely on a car all the time.” While searching out ways to enable progress and innovation in Alhambra, Maloney also recognizes the impact that the last two years of the pandemic has had on the community, both economically and emotionally. “This has had a devastating impact on families who’ve lost loved ones or suffered otherwise during the pandemic,” Maloney said. “I think it’s made everyone reconsider the way things were before, and I think we’re trying to be positive about this, recognizing the tragedy that has happened.” One of the main changes that Maloney has seen during the pandemic has been the creative ways in which people have been able to collaborate with each other and engage in public discourse. Coming from a time when speaking at a city council meeting required scheduling a date to come into city hall, wait in the chamber, fill out a card and then speak, virtual meetings have made the city council chambers far more accessible to the public, and members of the Alhambra community have been able to utilize this opportunity and make their voices heard. “In Alhambra, we can count on increased public engagement,” Maloney said. “We have a real diversity of opinions and viewpoints, and demographically we’re very diverse. I think that’s helpful when we have these public discussions about the direction we need to go, because it allows us to hear all of those voices. Our residents have a lot to offer and bring a lot to the table.” As the city of Alhambra continues to progress out of the pandemic, Maloney and his fellow councilmembers will look to the future with hopeful eyes and continue to envision a safe, healthy and prosperous environment for their city.

archetype yoga

Discover a new form of yoga. Grand Opening Party April, 2nd 11:00am - 2:00pm ­ FLOW KATONAH RESTORATIVE PRIVATE SESSIONS

03.24.22 | PASADENA WEEKLY 7

PW-03.24.22.indd 7

3/22/22 3:31 PM


PW NEWS

PW DINING

PW ARTS

Liz McDuffie founded Medical Cannabis Caregivers in 2006 to serve as an educational and training resource for California’s medical cannabis industry.

‘Little Old Cannabis Lady’ battles city of Pasadena By Luke Netzley Pasadena Weekly Deputy Editor

M

ore than five years after recreational marijuana became legalized in California, over 80% of the market remains underground, according to reports. Despite its legalization, Proposition 64 gave municipalities the power to ban the sale of weed, stunting the growth of the legal market. It was this ruling that brought 79-year-old Liz McDuffie, founder of the Medical Cannabis Caregivers and known as the “Little Old Cannabis Lady from Pasadena,” into a five-year litigation battle with the city of Pasadena. McDuffie was introduced to the world of medical cannabis during her time as a teacher in Germany, where a doctor recommended hashish to help aid migraines that she had been suffering from throughout her life. As a child, McDuffie’s headaches were so severe that she would even have to push her head against her headboard to help provide momentary relief. Then, as she grew older, McDuffie’s headaches remained serious enough that they would inhibit her work, forcing her to sit in darkness until they passed. Once McDuffie began to use hashish as treatment, the pain from her headaches eased enough that she could perform daily tasks and work without being completely debilitated. “That’s when I actually began to read about and study cannabis,” McDuffie said. “I really wasn’t interested in having a retail outlet, I was interested in the educational part of it.” A 50-year Pasadena resident, McDuffie, after studying on a regulated program of socialized medicine in Canada, opened a medical cannabis information resource center in 2006 before founding Medical Cannabis Caregivers, a nonprofit association that acts as a school and educational program for users of medical cannabis. “People have been denied the medicine for over a hundred years now,” McDuffie explained. “Thank goodness over the last 20 years we’ve had considerable advancement in people’s understanding of the benefits of it, but there’s still a lot to be done, particularly in terms of educating people about the use of cannabis medically.” Though the federal government has already seen cases such as Conant v. Walters and Conant v. McCaffrey allow doctors to approve the medicinal use of cannabis, McDuffie explained that they are not allowed to give information about dosage or ac-

quirement and are limited in terms of the amount of research about medical marijuana that they can share with a patient. “It left patients in a complete void, and I felt it was really important to try to improve the health care services,” McDuffie said. “My road in the cannabis industry is one less traveled in the sense that my purpose was to get access to medicine for the people for whom it was intended. They aren’t running in and out of the dispensaries, but they’re knocking on the doors of health care facilities, residential care facilities and hospices. Through my work with these health care facilities, I did get the approval to teach the regulations and to teach the health care facility operators that you can provide this medicine. The state is very supportive of you in being able to give this to your patients.” In 2012, McDuffie established the Landmark Research Collective, a nonprofit mutual benefit corporation under the SB 420 Medical Marijuana Program to help provide participants in the MCC Medical Cannabis Practitioner Program to observe and gain clinical experience as part of their health care training. “Particularly in health care, you have to have clinical training, and that requires working with patients,” McDuffie said. “That’s why I created the Landmark Collective to be used for that purpose. At the same time while we were upstairs with our clinical teaching collective in the back room there in an office, there was still a very large dispensary operating downstairs.” Though the MCC never distributed cannabis, it did share a building with Golden State Collective, the dispensary located in the downstairs storefront at 50 N. Mentor Avenue, and the city of Pasadena fourth amended criminal complaint connected McDuffie with the operation. As a result, the MCC became included in the city’s litigation of cannabis business operators, denying the MCC’s business license for five years and resulting in the loss of board members and funding. “I really felt that what I was doing was very important and that no one else was doing it, yet it needed to be done,” McDuffie said. “After I had operated the MCC for six years without any distribution, I was determined to establish the Landmark so that I could distribute medicine and work with patients.” When the city of Pasadena ordered the closure of the Landmark Collective based on the city’s ordinance banning the licensing of cannabis dispensaries, McDuffie partnered with attorney Stanley Kimmel, who challenged the validity of the city’s ordinance. “He said that we can see if their ban is valid,” McDuffie explained. “He looked into it and, sure enough, they didn’t do the proper procedures. They didn’t do what they were supposed to do, to have a correct ban and indicate that without a valid ban, they couldn’t technically have stopped me.” After five years in litigation, the city of Pasadena adopted an ordinance in 2018 that permitted the licensing of cannabis retail facilities, though the ordinance banned any pre-existing cannabis businesses from applying for a legal cannabis retail business license. McDuffie has since legally challenged the city of Pasadena and has been joined by other collectives. “Obviously, Pasadena’s ordinance did not represent the interest of the people when the people supported dozens of collectives,” McDuffie said. “The real story to me is how this could benefit other cities and make other city councils think about what they’ve done and if they’ve done this right. Is it really what the citizens want?” McDuffie believes that many cities around LA County need to readdress the bans that they’ve put in place and to reassess the sentiment of their general populations regarding licensing and the sale of cannabis. Over 130 practitioners, including nurses, chiropractors, acupuncturists, massage therapists, pharmacists and physical therapists, have completed the MCC Medical Cannabis Practitioner Program since it began. McDuffie is hopeful in the pursuit of a microbusiness license to continue the progress she has been able to make with MCC. “We have all these wonderful products that we can’t make until we can have that license,” McDuffie said. “When you look at the overview for the MCC and what we have accomplished in terms of bringing clean green to the industry, and what we’ve been able to research and develop in terms of some amazing medicines, it’s all a good thing. And if I can get a microbusiness license, we’ll have a real clinical school, and I’m very excited about that.” So while both medicinal and recreational use of marijuana is legal on a statewide level, each city has been able to put its own laws into place, with many in LA County supporting a ban on the product. McDuffie stands at the forefront of the fight for legalization in many of the cities across the county and will remain an active voice in support of medicinal cannabis. To learn more about McDuffie’s story and about the MCC, visit mccdirectory.org.

Medical Cannabis Caregivers 52 N. Mentor Avenue, Pasadena mccdirectory.org 11 a.m. to 5 p.m. Monday to Friday

Photo courtesy of MCC

PW OPINION

8 PASADENA WEEKLY | 03.24.22

PW-03.24.22.indd 8

3/23/22 1:17 PM


Kane named Huntington Medical Research Institutes board chair By Pasadena Weekly Staff

Photo courtesy of Dr. Susan Kane

H

untington Medical Research Institutes elected Dr. Susan Kane chair of its board of directors. Kane, who joined the board in 2015 and most recently served as vice chair, succeeds James Gamb. Both are longtime Pasadena residents. “Thanks to Jim Gamb’s wise guidance and transformative vision, our leadership team has laid out a strategic course to solidify HMRI’s position as a leading independent biomedical research institute,” institutes President and CEO Dr. Julia E. Bradsher said. “Jim is an ardent champion of the cause to improve lives through scientific research, and we are deeply grateful for his countless contributions to HMRI. “We are fortunate to have such a seamless leadership transition to someone as capable and accomplished as Dr. Susan Kane — the first woman chair in HMRI’s 70-year history. In addition to her exemplary service on HMRI’s board of directors for the past seven years, Susan’s extensive experience in biomedical research and education combined with her passion for everything HMRI does and stands for ideally suits her to lead us into the next exciting phase of our growth and impact.” With an early love for science inspired by her seventh and ninth grade biology teacher, Kane headed to Stanford University thinking more about becoming a science writer than a biologist. However, after graduating Phi Beta Kappa from Stanford with a Bachelor of Science in biology, earning a Ph.D. in biology from Johns Hopkins University and completing a postdoctoral fellowship at the National Cancer Institute, her career path in biomedical research and education was set. Kane spent most of her professional career at City of Hope National Medical Center in Duarte, where she held several academic positions. She went on to become the first woman chair of a City of Hope research department; architect and founding director of City of Hope’s Training Program in Breast Cancer Research; associate director of research; and senior vice president of graduate and professional studies, where she

oversaw all City of Hope educational and training components. In the years leading up to her 2017 retirement, Kane held positions as professor, associate chair and professor emerita in the City of Hope Beckman Research Institute’s cancer biology department. “When I joined HMRI’s board in 2015, the organization was in transition,” Kane said. “Even though it had been around 60-plus years and had long been a respected leader in several areas — medical imaging, for example — HMRI really hadn’t made its mark. I felt it had so much untapped potential — and that it could become a worldclass, independent research institute. “Since taking HMRI’s helm in 2018, Dr. Bradsher’s vision, leadership, energy and knowledge about how to run an organization like this clearly have put HMRI on a path toward greatness,” Kane added. “We’ve become a much more professionalized organization. We now have a strong infrastructure for supporting research, which has allowed us to hire some outstanding scientists. We also have a more cohesive focus for research: heart, brain and the connection between them. This progress has led to an increase in the number and quality of government and foundation grants to HMRI. “We’re currently undergoing a new three-year strategic planning process aimed at continuing this trajectory, she added, elaborating that key aspects of the plan include facilities and land development to ensure the highest and best use of HMRI’s campus; cultivating the next generation of scientists by growing HMRI’s postdoctoral fellowship programs, its Summer Undergraduate Research Fellowship (SURF) program and its High School STEM (science, technology, engineering and mathematics) program; and ongoing, meaningful community engagement. “I’m honored and gratified that my fellow board members have given me this opportunity. Few women were on HMRI’s board when I joined. We recognized the importance of bringing different perspectives to the table and felt it was important to diversify the board membership. We’ve come a long

Dr. Susan Kane joined the Huntington Medical Research Institutes board in 2015 and recently served as vice chair.

way in that regard.” Kane and her husband, Jon Fuhrman, have long supported many schools and nonprofits in the area. As part of her community work, Kane helps organize a day of hands-on science for middle school girls held annually in Pasadena. She serves on Pasadena’s Outward Bound Adventures board and Pasadena Bio’s advisory council, and she is active in the Pasadena branches of the American Association of University

Women and the National Women’s Political Caucus. Previously, she served on the Pasadena Unified School District board of education and was a member and president of the board of Young & Healthy as well as The Patron Saints Foundation. “We confidently anticipate great things to come under Susan’s able leadership as HMRI continues building on the firm foundation that has been laid,” Bradsher said. 03.24.22 | PASADENA WEEKLY 9

PW-03.24.22.indd 9

3/22/22 3:49 PM


PW OPINION

PW NEWS

PW DINING

PW ARTS

Age better together with Pasadena Village!

Stay Connected Informed and Active During his tenure as chief executive officer and general manager of the Rose Bowl Stadium, Darryl Dunn served as the primary representative from the city of Pasadena to the American Golf Corporation.

www.pasadenavillage.org

Rose Bowl Stadium CEO to retire in June

D

By Pasadena Weekly Staff

arryl Dunn, the Rose Bowl Stadium’s chief executive officer and general manager since 1999, will retire on June 30, 2022. The Rose Bowl Operating Company will immediately begin a search to identify Dunn’s successor under the direction of the board’s ad hoc committee. During his time with the organization, he has been responsible for managing all aspects of the facility, including contract negotiations, ongoing relationships with existing tenants, and all financial and operational needs for the stadium. Dunn was involved in the long-range planning for the facility and spearheaded the planning and execution of a $183 million renovation of the historic facility that began in 2011. He negotiated 30-year agreements with tenants UCLA and the Tournament of Roses, and long-term agreements with sports marketing companies Learfield and Legends. In the spring of 2016, Dunn oversaw the approval of a multiyear music and arts festival at the Rose Bowl that began in 2017 in partnership with worldwide promoter AEG. One of his greatest accomplishments during his tenure was the creation of the Rose Bowl Legacy Foundation in 2010, the venue’s nonprofit fundraising arm. The foundation’s mission is to preserve, protect and enhance the Rose Bowl Stadium’s future within the Arroyo Seco by providing private funding in support of improvements within the venue and its surrounding areas through educational and community partnerships. The Rose Bowl Legacy Foundation has raised more than $50 million to support the Rose Bowl Stadium. During Dunn’s 27 years with the organization, the Rose Bowl Stadium has hosted four college football National Championship Games, three Semifinal Championship Games, several annual Rose Bowl Games, the 1994 Men’s and 1999 Women’s World Cup Finals, Copa America matches, and numerous international soccer matches, including hosting the national teams of Brazil, Columbia, Mexico and the United States, as well as with clubs such as Barcelona, Real Madrid and Manchester United. The venue has also hosted high-profile concerts including a record-breaking 2009 U2 360 in-the-round event, as well as Beyoncé, Kenny Chesney, Taylor Swift, Coldplay, BTS and the Rolling Stones. “The success of the Rose Bowl Stadium over the last 27 years is largely attributed to Darryl’s leadership and his passion for the Rose Bowl,” RBOC board President Steve Haderlein said. “Darryl has worked tirelessly to assure the stadium’s success. One of his top priorities was ensuring that America’s Stadium continued to work for the community with various community events and neighborhood protections surrounding its events. He will be missed, but his contributions will not be forgotten.” Dunn also served as the primary representative from the city of Pasadena to the American Golf Corporation, focusing on operations and long-term planning for Brookside Golf Course, a 36-hole public golf course located adjacent to the stadium.

Photo courtesy of the Rose Bowl Stadium

626-765-6037

10 PASADENA WEEKLY | 03.24.22

PW-03.24.22.indd 10

3/22/22 3:31 PM


FEATURE • 2021 Best Antiques 12 Years in a row!

20%

OFF One ite

m over

The Rose Bowl Stadium home locker room was named in honor of former UCLA Chancellor Charles E. Young during a private ceremony in late February.

Rose Bowl Stadium releases centennial book

Submitted photo

I

By Pasadena Weekly Staff

n honor of its centennial celebration, the Rose Bowl Stadium released a limited number of “First 100 Years of America’s Stadium.” The books are available for purchase, while supplies last, for a $100 donation to the Rose Bowl Legacy Foundation, plus $15 for shipping, at https://inspire2022.wedid.it. “As we look ahead to celebrating 100 years of moments, and many more to come, we can’t help but highlight those that have helped shape and guide our local Pasadena community,” Mayor Victor M. Gordo said. “A venue turning 100 years young is something to be celebrated and honored and something its staff, city employees and residents should be very proud of. The Rose Bowl Stadium has certainly placed Pasadena on the map, and we are committed to ensuring that it remains such an important landmark and part of history for generations to come.” In collaboration with Skybox Press, this coffee table book highlights, in depth, the Rose Bowl Stadium’s 100 years of history through a capstone of each decade. In 2019, Sports Illustrated ranked the Rose Bowl as the greatest stadium in college football, citing its history and beauty: “The stadium sits in a perfect location with amazing sights, landscape and scenes all around. The one-tier grandstand surrounds the entire field, and there is simply not a bad seat in the house. The first Rose Bowl Game was played here in 1923, and the stadium continues to host the highly anticipated bowl game here, every year. There is no more aesthetically pleasing place to watch a game, and it certainly sits atop the list of stadiums a college football fan must visit their lifetime.” The book features a foreward by Author Mark Langill, the Dodgers’ team historian. In other Rose Bowl news, it named the home locker room in honor of former UCLA Chancellor Charles E. Young during a private ceremony in late February. The naming, which was supported and funded by donors to the Rose Bowl Legacy Foundation, recognized Young’s historic 29-year tenure as chancellor of UCLA from 1968 to 1997 and, in particular, the decision he made in 1982 to select America’s Stadium, the Rose Bowl, as the home field of UCLA football. “The Rose Bowl Stadium has been forever impacted by the decision that former UCLA Chancellor Charles Young made more than 40 years ago,” said Darryl Dunn, chief executive officer and general manager. “We are grateful for our partnership with UCLA and opportunity to be the home field for the Bruins.” While Young’s decision to move the Bruins to Pasadena was initially criticized by some, subsequent events quickly proved the vision and foresight of that historic action in establishing a specific identity for Bruin football that allowed UCLA to be ranked among the Top 10 of all NCAA football programs for the decade of the 1980s, with seven consecutive postseason bowl game victories. “While it was 40 years ago, the decision to use the Rose Bowl Stadium as the home field of UCLA football still stands out in my mind as one of the more important decisions I made regarding UCLA Athletics during my tenure as chancellor of UCLA,” Young said. “The boost that gave to UCLA football in the 1980s under Terry Donahue and to all fans of UCLA Athletics remains vivid in my mind even today.”

$50 *

* Reular price item.

Pasadena Antique Mall 300 E. Colorado Blv., Suite 125, Pasadena, CA

Paseo Colorado Plaza • (626) 304-9886

Monday-Saturday 11-7 Sunday 11-6 Validation for 90 minutes FREE Parking

OUTOFCONTROLBOSS.COM

GAURAV BOBBY KALRA | ATTORNEY AT LAW Employment Trial Attorney Representing Employees No Fees Unless We Win (Client Not Liable for Costs Unless Recovery) PRACTICE AREAS INCLUDE: • Wrongful Termination, • Sexual Harassment, • Workplace Discrimination, • Whistleblower Claims,

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

Attorney and Berkeley Law Graduate with over nineteen years of experience and success representing employees on a contingency basis. No attorney’s fees unless and until recovery.

No-Charge / No-Commitment Consultations Available via telephone, Zoom, or in-person in Pasadena.

177 E. Colorado Boulevard, Suite 200 Pasadena, California 91105

(213) 435-3469

BOBBY@OUTOFCONTROLBOSS.COM Attorney Advertisement. SBN 219483. 03.24.22 | PASADENA WEEKLY 11

PW-03.24.22.indd 11

3/22/22 3:31 PM


DINING• • SENIORS • Senior Calendar Photo courtesy of Dog Haus

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

As a result of partnering with four renowned chefs, Dog Haus raised $110,000 for No Kid Hungry, which has helped to provide 1 million meals to children in need in 2021.

Dog Haus continues chef collaboration series By Pasadena Weekly Staff

D

og Haus is solidifying itself as a “haus”-hold name in the growing plant-based protein category with the return of its fifth annual chef collaboration series. As one of Dog Haus’ signature menu innovations, every couple months, the gourmet hot dog, sausage and burger concept teams up with the country’s top chefs and celebrity mixologists to craft limited-time items showcasing their own style. To kick off its 2022 series, Würstmacher Adam Gertler and Dog Haus’ team is launching the Impossible Nug Life Sando — featuring plant-based nuggets, smashed avocado, ginger-lime slaw and plant-based chipotle crema on a grilled, plant-based brioche bun — developed with help from chef J. Michael Melton, Impossible Foods head of culinary. The item is available at Dog Haus locations nationwide through March 31. For each purchase of Impossible Nug Life Sando, Dog Haus will donate $1 to its national charity partner, No Kid Hungry, whose mission is to end childhood hunger in America. “Dog Haus is proud to feature Impossible products as part of our fifth consecutive chef collaboration series,” said Hagop Giragossian, Dog Haus partner. “We’ve featured Impossible products on our menu for several years now, so it makes perfect sense that our next move is to work with Impossible Foods’ chef J. Michael to debut a new, one-of-a-kind plant-based protein creation as we continue raising funds for No Kid Hungry.” Later this year, Dog Haus will reunite with longtime partners Bruce Kalman with Soulbelly and YouTube sensation Sam the Cooking Guy. The brand is also expanding its bar program by bringing back its mixologist collaboration, led by Phil Wills from “Bar Rescue.” Wills and other celebrity mixologists will create two cocktails, available at Dog Haus Biergarten locations every other month. Like the chef collaboration series’ items, $1 of every mixologist collaboration cocktail will be donated to No Kid Hungry. New to the lineup this year is Logan Sandoval from ZEF BBQ, Danny Gordon from Heavy Handed, and Avi Yalin from Avi Cue. As a result of partnering with four renowned chefs, Dog Haus raised $110,000 for No Kid Hungry, which has helped to provide 1 million meals to children in need in 2021 alone.

The History of the Mission Inn in Riverside MARCH 23 The story of the Mission Inn stretches over more than a century and began with the Miller family, migrants to California from Tomah, Wisconsin. In 1874, civil engineer C.C. Miller arrived in Riverside, began work on a water system, and with his family began a small boarding house in the center of town. In 1880, his son Frank Augustus Miller bought the property and gradually improved and enlarged it. Working with prominent architect Arthur Benton, financed by railroad baron Henry Huntington, and inspired by the growing popularity of California Mission tourism and Mission Revival architecture, Miller opened the first wing of the current Mission Inn building in 1903. Zoom, 5 to 6 p.m., cityofpasadena.net/library, sredmond@cityofpasadena.net, free Cultural Thursday: Mermaids at Brighton: A History of Bathing MARCH 24 Dr. Janet Fahey, a civil and sanitation engineer, environmental consultant and lifetime member of the Jane Austen Society of North America, will lead an exploration of essential sanitary engineering practices employed during Austen’s life and through the ages. Her presentation will begin with hygiene in ancient Greek and Roman times and highlight bathing and nonbathing ideas, practices and places to the present. Zoom, 2 p.m., 626-795-4331, pasadenaseniorcenter.org, free “Finian’s Rainbow” MARCH 25 An Irish immigrant and his daughter move into a town near Fort Knox and bury a stolen pot of gold, hoping the riches will multiply. Pasadena Senior Center, 85 E. Holly Street, Pasadena, 1 p.m., free, 626-795-4331, pasadenaseniorcenter.org Cultural Thursday: A Culinary Tour of India MARCH 31 Pasadena Senior Center member and volunteer Suresh Khilnani will take participants on a tour through the food landscape of India. He will show photos, recount related history and tell stories about the complex flavors of Indian cuisine. An avid cook, he will share his favorite Indian recipes to try at home. Pasadena Senior Center, 85 E. Holly Street, Pasadena, and Zoom, 2 p.m., free, 626-795-4331, pasadenaseniorcenter.org Navigating With(out) Instruments: Conversation with Poet Traci Kato-Kiriyama APRIL 27 In collaboration with the Pasadena Public Library, Pasadena Village will host poet, storyteller and “artivist” Traci Kato-Kiriyama. Kato-Kiriyama (tkk) is an awardwinning multi-, inter- and transdisciplinary artist, recognized for work as a writer/ performer, theater deviser, educator, cultural producer and community organizer. Kato-Kiriyama will read from “Navigating With(out) Instruments,” a collection of poetry, micro-essays, and notes to self. Pasadena Village Member and local artist Karen Bagnard and Kato-Kiriyama will discuss their artistic practices, which has been grounded in community collaborations. Zoom, 5 p.m., cityofpasadena.net/library, free

12 PASADENA WEEKLY | 03.24.22

PW-03.24.22.indd 12

3/22/22 3:32 PM


Wellness • Independence • Safety PLAN YOUR FUTURE WITH PEACE OF MIND

For over 106 years, Atherton has been shaped by the desires and needs of seniors and has provided the care which has allowed them to flourish during this season of their lives. Our full-service Life Plan Community offers a variety of options from Independent Living to Skilled Nursing on a 15-acre campus located in the heart of Alhambra. During these unprecedented times, we are committed to helping our residents continue their lives of independence at Atherton, with their safety and wellness as a priority.

INDEPENDENT LIVING | ASSISTED LIVING S K I L L E D N U R S I N G | R E H A B I L I TAT I O N S E R V I C E S

Call 1.800.340.4178 or visit www.abh.org 214 S Atlantic Blvd, Alhambra, CA 91801 Atherton Baptist Homes is open to people of all faiths. RCFE #197802543 Certificate of Authority #322. Atherton Baptist Homes does not discriminate on the basis of age, sex, race, color, disability, religion or national origin

03.24.22 | PASADENA WEEKLY 13

PW-03.24.22.indd 13

3/22/22 3:32 PM


• ARTS & CULTURE •

Actress and first-time playwright Holland Taylor stars in one-woman show “Ann,” making its West Coast debut March 22 at Pasadena Playhouse.

Holland Taylor brings inspiring Ann Richards to life t the top of “Ann” — actress and first-time playwright Holland Taylor’s acclaimed one-woman show about legendary Texas Gov. Ann Richards — the politician is seen addressing the 1998 Democratic convention. At the time, she was Texas’ state treasurer. Richards establishes her spitfire bona fides while invoking the memory of Texas Congresswoman Barbara Jordan, who delivered a historic keynote address in 1976. “Two women in 160 years is about par for the course,” Richards quips, jabbing at sexism in politics while noting she was only the second woman to give the keynote address. “But if you give us a chance, we can perform. After all, Ginger Rogers did everything that Fred Astaire did, she just did it backward — and in high heels.” It’s a winning introduction to both Richards — a recovered alcoholic, divorcee, and mother of four (daughter Cecile later became president of Planned Parenthood) — and Taylor, whose savvy portrayal is as earthy as it is elegant. It’s also deeply informed by the three years of research Taylor conducted before the play’s first production in 2010. “I could have researched for 10 years more and been happy as a clam, because learning her at the deepest possible level was one of the great pleasures of life,” the Philadelphia-born actress recalled during an animated phone discussion of the play. From its Galveston debut, the play eventually wound its way to the Kennedy Center in Washington, D.C., and then Broadway’s Vivian Beaumont Theatre, where Taylor earned a Tony Award nomination for her performance in 2013. “Ann” was scheduled to receive its West Coast premiere at the Pasadena Playhouse in 2020, but COVID-19 had other plans. Directed by Benjamin Endsley Klein, it finally landed on the Playhouse stage Tuesday, March 22. It runs through Sunday, April 24. “She is timeless, and her values are always necessary. The homespun truths that she lived by will always be true,” said Taylor, who channeled her sorrow over Richards’ 2006 death into the play. “People found it very timely in New York in 2013 — some of the themes she discusses and also what she stood for. During Trump’s presidency in 2016, we took the play to Austin, and audience members who had seen it in New York said, ‘You did good little rewrites.’ I said, ‘No, there’s nothing new in the play.’ ‘But it’s so timely,’ they said. I said, ‘She’s timely.’” Richards’ pride in establishing an administration reflecting the Lone Star state’s demographic diversity echoes the Biden administration: “More important than legislation, more important than vetoes and the bully pulpit, was our promise that we would put together a government of citizens that for once looked like the population of this state, where there would be no persons in all of Texas who did not see others serving in office who looked just like them.” Life isn’t fair, but government should be, Richards reminds the audience more than once, a

mantra Taylor’s script shows arising from Richards’ modest background. “The person who holds this office really must have a conscience to know that how they direct this government dramatically affects the lives of real people who are counting on them,” Richards insisted. “This play is not political; it is not partisan,” Taylor emphasized. “It isn’t really that much about politics; it’s about a woman. Now, she happens to spend part of her time as a politician. Full-time human, part-time politician.” Taylor, whose sharp comic timing has distinguished her work in film (“Legally Blonde,” “Romancing the Stone”) and television (“Hollywood,” “Two and a Half Men,” an Emmy-winning turn in “The Practice”), recounts the one time she met Richards at a hilarious lunch at Le Cirque in Manhattan with gossip columnist pal Liz Smith and a roomful of awed society doyennes and business hotshots. “I’ve said this a thousand times in interviews because it’s true: she could have been Mick Jagger. People were like, ‘Oh, my God!’” Asked what she considers Richards’ greatest legacy, she cited the Ann Richards School for Young Women Leaders and Richards’ talent for lifting people up: “She knew how to live. She lived a meaningful life that was very full of joy. “She had no training to be a great leader,” Taylor said. “There was nothing to make anyone think she would achieve anything special in life from what she came into in this world. So, it’s good to see somebody who has human faults and wonderful characteristics and came from an unassuming background who reaches for the stars and who also has a purpose to their life. I think that is the thing that inspires people.” At 79, Taylor said the prospect of “serving something bigger than myself ” persuaded her to commit to such a taxing show. “It takes two months to learn the play; it’s a very, very long text. There’s no ad libbing. It’s very complicatedly written. It is very precisely written. I do not change a word,” she explained, adding that she repeats words to replicate Richards’ speech patterns. “I have two hours a day with somebody on FaceTime watching the script while I am doing it from memory. So, by the end of the two months leading up to rehearsal, you’re doing half the play every day. … It is a spiritual adventure, which is funny when you consider I’m not particularly spiritual. But it is definitely a quest, and it is a heart-filled quest.”

“Ann” with Holland Taylor WHEN: Various times Tuesday, March 22, through Sunday, April 24 WHERE: Pasadena Playhouse, 39 S. El Molino Avenue, Pasadena COST: Tickets start at $34 INFO: 626-356-7529, hollandtaylor.com, theannrichardsplay.com, pasadenaplayhouse.org

Photo courtesy of Pasadena Playhouse

A

By Bliss Bowen Pasadena Weekly Contributing Writer

14 PASADENA WEEKLY | 03.24.22

PW-03.24.22.indd 14

3/22/22 3:51 PM


PW OPINION

PW NEWS

PW FEATURE PW DINING

PW ARTS

Trials” and original composition “To a Rose” with text by Eli Staub. Hyomin Kim studies at KyungHee University in Seoul, South Korea, and continues practicing piano, cello, drums and song composition. Kim composed original music “Once Again,” with lyrics written by Kim and Rachel Yun. Composer of many talents, Olivia Marie is a singer, dancer, actress, composer, lyricist, librettist, trumpeter, pianist and conductor. Marie has written the book, music and lyrics to four award-winning musicals and studies composition at University of Southern California’s Thornton School of Music. Marie’s performed pieces include original composition “A Minor Bird” with text by Robert Frost, as well as a new arrangement of “Wayfarin’ Stranger.” Princeton University student Prince Takano studies politics and music composition. His background includes classical and jazz. Takano’s musical area of interest is composing music for video games and films. His contributions include a rearrangement of “Battle Hymn of the Republic” and original composition “Laudate Dominium.” Los Angeles-based Filipino composer and choral artist Saunder Choi provided mentorship to student composers over the two-year endeavor. His works have been performed by the Philippine Madrigal Singers, the Crossing Choir, the LA Master Chorale Chamber Singers, Sacra Profana, Tonality, Indianapolis Symphonic Choir, World Youth Choir, Asia Pacific Youth Choir and many others. As a tenor and SAF-AFTRA session singer, he sang in the soundtrack of the live-action remakes of Disney’s “The Lion King” (2019) and “Mulan” (2020). He is director of music at Unitarian Universalist Community Church of Santa Monica.

“Listening to the Future” WHEN: 7 p.m. Saturday, April 2 WHERE: Neighborhood Unitarian Universalist Church, 301 N. Orange Grove Boulevard, Pasadena COST: Free; reservations required INFO: pasadenachorale.org

Student composers Olivia Marie and Arian Cázares attend a rehearsal for Pasadena Chorale’s 2022 Listening to the Future performance.

PET OF THE WEEK

Student composers share their ‘future’ with chorale By Pasadena Weekly Staff

N

ine student composers will debut their works at the Pasadena Chorale’s Saturday, April 2, performance, “Listening to the Future,” at the Neighborhood Unitarian Universalist Church. The students composed 17 new pieces for the chorale within the last two years. Free tickets will be offered on a “Listen First, Then Give” basis. Kicking off in 2015, the annual “Listening to the Future” program pairs Pasadena area high school students with professional composer mentors and culminates with performing the selected pieces in concert. This concept has seen the creation of 62 choral pieces by 24 student composers who worked with six professional composer mentors. While Pasadena Chorale was unable to gather, rehearse or perform during a 16-month period of the COVID-19 pandemic, “Listening to the Future” carried on its program, with student composers meeting over Zoom to continue writing the music audiences will hear this April. LA County High School for the Arts junior Arian Cázares contributed a new arrangement of “Muñequita Linda” as well as original composition “The Old Green King.” Cázares began his musical studies playing the viola at age 9 and continues to play in his high school symphony orchestra and string ensembles. In 2021, Cázares earned second place in the American Viola Society Solo Competition in Los Angeles and has also participated in statewide competitions. Yoni Fogelman, 19, works with the nonprofit organizations Musicians at Play and the Youth Orchestra of Los Angeles to promote music education in Southern California. He studies composition with award-winning composer Juan-Pablo Contreras and big-band arranging with acclaimed band director and Hollywood orchestrator Ladd McIntosh. Fogelman’s pieces include an arrangement of “American Spiritual All My

Kahna (A501994)

Six-year-old Kahna is a playful cat who dashes after her toys (which include balls, socks and even toilet paper tubes). She’s very dexterous and will retrieve her toys from hard-to-reach places. Kahna loves sitting in chairs, even if you were about to sit there yourself. She enjoys being pet, and especially loves back rubs and chin scratches. She shows her appreciation with lots of purring. The adoption fee for cats is $100. All cat adoptions include spay or neuter, microchip and age-appropriate vaccines. New adopters will receive a compli-

mentary health and wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for your pet. View photos of adoptable pets and schedule an adoption appointment at pasadenahumane.org. Adoptions are by appointment only, and new adoption appointments are available every Sunday and Wednesday at 10 a.m. Pets may not be available for adoption and cannot be held for potential adopters by phone calls or email. 626-792-7151 03.24.22 | PASADENA WEEKLY 15

PW-03.24.22.indd 15

3/22/22 3:51 PM


PW NEWS

PW FEATURE PW DINING

PW ARTS

CALENDAR

Photo courtesy of Billy Mitchell

PW OPINION

Scoey Mitchlll is survived by his sister, Mary Warren, and his brother, jazz pianist Billy Mitchell of Pasadena.

Comedian/actor Scoey Mitchlll dies Upcoming Events By Pasadena Weekly Staff

R

oscoe Mitchell Jr., whose stage name was Scoey Mitchlll, died March 19 after a colorful career during the ’70s and ’80s. The comedian/actor, writer and TV director appeared on “Smothers Brothers Comedy Hour,” the “Ed Sullivan Show,” “The Joey Bishop Show” and 1970s game shows, including “Match Game,” “Tattletales,” “Hollywood Squares,” and had a recurring role on “Rhoda.” In 1970, he starred in the short-lived series “Barefoot in the Park” (based on the Neil Simon play). It was the first American TV sitcom since “Amos ’n’ Andy” to have a predominantly Black cast. During its first few episodes, “Barefoot in the Park” developed behind-the-scenes strife that sealed its fate: Mitchlll was fired due to “differences of opinion” with the series’ producers. The “differences” were rooted in Michlll’s attempt to get more Blacks in jobs behind the camera and as script writers. Mitchlll guest-starred in many television series, including “The Odd Couple,” “Six Million Dollar Man,” “Baretta” and “Cops.” In the ’80s he turned to directing, writing and producing made-for-TV movies “Me and Mrs. C” and “13 East.” The ’90s marked his retirement from the business, and he directed his time and energy to the collection and refurbishment of classical automobiles. He is survived by his sister, Mary Warren, and brother, jazz pianist Billy Mitchell of Pasadena.

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

Family Nature Walk SATURDAYS IN MARCH Enjoy a guided nature walk every Saturday in March with La Jaja Kids at Eaton Canyon Natural Area. Recommended for all ages and families. Eaton Canyon Nature Center, 1750 N. Altadena Drive, Pasadena, 9 to 11 a.m., free, lajajakids.com “Ann” with Holland Taylor TO APRIL 24 Written and performed by Emmy Award-winner Holland Taylor, “Ann” pays tribute to Texas Gov. Ann Richards. After successful runs on Broadway and across Texas and Washington, D.C., Holland brings the Tony-nominated performance to Pasadena. Pasadena Playhouse, 39 S. El Molina Avenue, Pasadena, see website

for ticket prices, various times, pasadenaplayhouse.org Butterfly Season at Kidspace Children’s Museum TO MAY 31 Start a new spring tradition with the family by adopting painted lady caterpillars from Kidspace Children’s Museum. Take care of the caterpillars for a few weeks to watch them metamorphosize into butterflies. Kidspace Children’s Museum, 480 N. Arroyo Boulevard, Pasadena, tickets start at $14.95, kidspacemuseum.org The Rocky Horror Movie & Cabaret Picture Show MARCH 24 Join The Mixx as it honors “The Rocky Horror Picture Show” with

16 PASADENA WEEKLY | 03.24.22

PW-03.24.22.indd 16

3/22/22 3:32 PM


cabaret singers. The Mixx, 443 E. Colorado Boulevard, Pasadena, 8 p.m., tickets start at $15, themixxclub.com Past Action Heroes MARCH 25 The party band plays ’80s and ’90s hits. The Mixx, 443 E. Colorado Boulevard, Pasadena, 8:30 p.m., tickets start at $10, themixxclub.com Shadow Play: Tribute to Joy Division MARCH 26 Shadow Play performs all the best Joy Division tracks, like “Love will Tear Us Apart.” The Mixx, 443 E. Colorado Boulevard, Pasadena, 8 p.m., tickets start at $10, themixxclub.com Pasadena Home Show MARCH 26 AND MARCH 27 The Home Show features a wide selection of home improvement professionals in a fun, interactive environment. Pasadena Convention Center, 300 E. Green Street, Pasadena, register for free passes, $10 at the door, various times, pasadenahomeshow.org Fair Trade Rug Event MARCH 30 TO APRIL 4 Hand-knotted rugs from Pakistan will be available for purchase at Ten Thousand Villages Pasadena. The event will boast more than 300 rugs, ranging from intricate florals to handspun wool natural dye tribals, ranging in size from 2 feet by 3 feet to 10 feet by 14 feet Ten Thousand Villages, 567 S. Lake Avenue, Pasadena, free admission, 11 a.m. to 7 p.m., bunyaad.com Nirvanish: A Tribute to Nirvana MARCH 31 Sing along to the grunge godfathers’ greatest hits. The Mixx, 443 E. Colorado Boulevard, Pasadena, 8:30 p.m., tickets start at $10, themixxclub.com “Alice in Wonderland” APRIL 1 A madcap adaptation of the beloved children’s story by Theatre 360. Theatre 360, 2623 E. Foothill Boulevard, Suite 104, Pasadena, $20, theatre360.org dineLA Restaurant Week APRIL 1 TO APRIL 15 DineLA Restaurant Week is a 15-day dining event showcasing LA’s culinary diversity. Participating restaurants include Alexander’s Steakhouse, Malbec, Shiro Restaurant, Beer and Claw, All India Café, Il Fornaio, Sage Plant Based Bistro and Brewery, and The Kitchen Italian Café and Pizzeria. Various locations and prices, discoverlosangeles.com Run Wild My Child Treasure Hunt APRIL 2

Families can explore Pasadena and find treasures. The prize includes goodies, gear and gift cards from sponsors like Outdoor School Shop, Camelbak, Smartwool, Radio Flyer, Babiators, Klean Kanteen, AllTrails, Bogs, Polarn O. Pyret, Vivo Barefoot Shoes and Quarto Kids. More than $1,000 in prizes in each box. Various locations, free, runwildmychild.com Rose Bowl Flea Market APRIL 3 For over 50 years the Rose Bowl Flea Market has been the most well-attended and vendorprofitable flea market in the country. The market is known all over the world because of its quality of vendors and great shoppers of all ages. The Rose Bowl Stadium, 1001 Rose Bowl Drive, Pasadena, $20 for VIP early admission from 5 to 9 a.m., $10 for general admission from 9 a.m. to 3 p.m. rosebowlstadium.com Bride World Expo APRIL 3 Shop and compare wedding venues, florists, photo booths, photographers, disc jockeys, bridal gowns, tuxedos, entertainers, custom invitations and honeymoons. Discover new ideas and find great inspiration from local experts and designers. Activities include a runway-style fashion show, DIY seminars and exhibitors. Pasadena Convention Center, 300 E. Green Street, Pasadena, $6 in advance, $15 at the door, 10 a.m. to 4 p.m., brideworld.com Masters of Taste APRIL 3 Masters of Taste celebrates all-things food and beverage on the Rose Bowl Stadium field. The event will be hosted by master chef Vanda Asapahu. Rose Bowl Stadium, 1001 Rose Bowl Drive, Pasadena, $135 general admission, $195 VIP admission, 3 to 7 p.m., mastersoftastela.com Helen Hudson APRIL 23 Helen Hudson warbled her way into the Guinness Book of World Records for singing the anthem at every MLB stadium. Still, she’s taking her original songs on the road. She has opened/performed with entertainers from Don McLean to Billy Crystal but lately is most proud of having taught Kacey Musgraves how to do a handstand. Coffee Gallery, 2029 Lake Avenue, Altadena, $20, 2 p.m., coffeegallery.com Altadena Guild of Huntington Hospital’s home and garden tour MAY 1 The 69th annual home and garden tour happens on Mendocino Lane in Altadena, featuring four homes and gardens, vendors, street music, café, car show and community booths. The proceeds go to Huntington Hospital and Huntington Medical Research Center. Mendocino Lane, Altadena, $40 online, various times, altadenaguild.org

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 03.24.22 | PASADENA WEEKLY 17

PW-03.24.22.indd 17

3/22/22 3:32 PM


STATEMENT FILE NO. COUNTY: Los Angeles. REThe following person(s) is (are) STATEMENT FILE NO. 91040, Vahe Bablanian, 23346 2022049069 GISTERED OWNER(S) JCD Coldoing business as: CALL IT 2022034564 Schoenborn St. West Hills, CA The following person(s) is (are) orado Inc., 9909 Topanga Canyon CAPTIVATION FILMS. 1805 The following person(s) is (are) 91304. THIS BUSINESS IS CONdoing business as: BYOURAKN. Blvd., #188 Chatsworth, CA Atchison St. Pasadena, CA doing business as: 247SND, DUCTED BY Joint Venture. The 12766 Sherman Way North Holly91311. State of Incorporation or 91104. COUNTY: Los Angeles. SOUNDELUX. 2801 Halsey Road date registrant commenced to wood, CA 91606. COUNTY: Los LLC: California. THIS BUSINESS REGISTERED OWNER(S) C3 Topanga, CA 90290. COUNTY: transact business under the fictiAngeles. REGISTERED IS CONDUCTED BY a CorporaMedia LLC, 1805 Atchison St. Los Angeles. Articles of Incorporatious business name or names lisOWNER(S) Tigran Poghosyan, tion. The date registrant comPasadena, CA 91104. State of Intion or Organization Number: ted above on: N/A. I declare that 12766 Sherman Way North Hollymenced to transact business uncorporation or LLC: California. 201401510305. REGISTERED all information in this statement is The Personal Goods Stored wood, CA 91606. THIS BUSIder the fictitious business name or THIS BUSINESS IS CONDUCOWNER(S) Topangala LLC, 2801 true and correct. (A registrant who Therein by the Following May NESS IS CONDUCTED BY an Innames listed above on: N/A. I deTED BY a Limited Liability ComHalsey Road Topanga, CA 90290. declares as true any material matdividual. The date registrant comclare that all information in this pany. The date registrant comState of Incorporation or LLC: ter pursuant to Section 17913 of Include, but are not limited to: menced to transact business unstatement is true and correct. (A menced to transact business unCalifornia. THIS BUSINESS IS the Business and Professions MISC. HOUSEHOLD der the fictitious business name or registrant who declares as true der the fictitious business name or CONDUCTED BY a Limited LiabilCode that the registrant know to GOODS, PERSONAL names listed above on: N/A. I deany material matter pursuant to names listed above on: N/A. I deity Company. The date registrant be false is guilty of a misdemeanITEMS, FURNITURE, clare that all information in this Section 17913 of the Business clare that all information in this commenced to transact business or punishable by a fine not to exCLOTHING AND/OR BUSIstatement is true and correct. (A and Professions Code that the restatement is true and correct. (A under the fictitious business name ceed one thousand dollars NESS ITEMS/FIXTURES. registrant who declares as true gistrant know to be false is guilty registrant who declares as true or names listed above on: ( $ 1 , 0 0 0 ) ) . any material matter pursuant to of a misdemeanor punishable by a any material matter pursuant to 01/2022. I declare that all informaREGISTRANT/CORP/LLC NAME: Section 17913 of the Business fine not to exceed one thousand Section 17913 of the Business tion in this statement is true and Eshkhan Boyajian TITLE: GenerPSA ALHAMBRA, 600 and Professions Code that the red o l l a r s ( $ 1 , 0 0 0 ) ) . and Professions Code that the recorrect. (A registrant who deal Partner. This statement was SOUTH GARFIELD AVE. gistrant know to be false is guilty REGISTRANT/CORP/LLC NAME: gistrant know to be false is guilty clares as true any material matter filed with the LA County Clerk on: ALHAMBRA, CA 91801 of a misdemeanor punishable by a Jay Shin. TITLE: President, Corp of a misdemeanor punishable by a pursuant to Section 17913 of the February 18, 2022. NOTICE – in fine not to exceed one thousand or LLC Name: JCD Colorado Inc. fine not to exceed one thousand Business and Professions Code accordance with subdivision (a) of List customer names below. d o l l a r s ( $ 1 , 0 0 0 ) ) . This statement was filed with the d o l l a r s ( $ 1 , 0 0 0 ) ) . that the registrant know to be false Section 17920, a Fictitious Name REGISTRANT/CORP/LLC NAME: LA County Clerk on: March 15, REGISTRANT/CORP/LLC NAME: is guilty of a misdemeanor punishstatement generally expires at the Tigran Poghosyan. TITLE: Owner. 2022. NOTICE – in accordance Matthew Tauro. TITLE: CEO, able by a fine not to exceed one end of five years from the date on OFFICE HOURS: Monday-Friday,Henry 9am-5pm Hsieh This statement was filed with the with subdivision (a) of Section Corp or LLC Name: C3 Media thousand dollars ($1,000)). REwhich it was filed in the office of ADDRESS: PO Box 1349 LA County Clerk on: March 02, 17920, a Fictitious Name stateLLC. This statement was filed with GISTRANT/CORP/LLC NAME: the county clerk, except, as Tatum Letechipia 2022. – in accordance ment generallyAnn expires at the end the LA County Clerk on: February Lisa11am Morris TITLE: provided |in Classifieds/Legals: subdivision (b) of Secpasadenaweekly.com Contact 626-584-8747 or NOTICE annt@pasadenaweekly.com | Deadline: Monday forStateman. Thursday South Pasadena, CA 91031 with subdivision (a) of Section of five years from the date on 17, 2022. NOTICE – in accordPresident, Corp or LLC Name: Totion 17920, where it expires 40 Purchases Must Be Made in 17920, a Fictitious Name statewhich it was filed in the office of ance with subdivision (a) of Secpangala LLC. This statement was days after any change in the facts ment generally expires at the end the county clerk, except, as tion 17920, a Fictitious Name filed with the LA County Clerk on: set forth in the statement pursuCash and Paid at the time of of five years from the date on provided in subdivision (b) of Secstatement generally expires at the February 11, 2022. NOTICE – in ant to Section 17913 other than a Sale. All Goods are Sold as Lien Sales it was filed in the office of which tion 17920, where it expires 40 end of five years from the date on accordance with subdivision (a) of change in the residence address is and must be Removed the county clerk, except, as days after any change in the facts which it was filed in the office of of a registered owner. a new FictiSection 17920, a Fictitious Name within 24 Hours of the time of NOTICE OF PUBLIC SALE provided in subdivision (b) of Secset forth in the statement pursuthe county clerk, except, as tious Business Name statement statement generally expires at the Purchase. PSA Self Storagetion 17920, where it expires 40 ant to Section 17913 other than a provided in subdivision (b) of Secmust be filed before the expiration. end of five years from the date on Alhambra Reserves the Right Pursuant to Sections 21700days after any change in the facts change in the residence address tion 17920, where it expires 40 The filing of this statement does which it was filed in the office of of a registered owner. a new Fictiset forth in the statement pursudays after any change in the facts not of itself authorize the use in the county clerk, except, as to Retract Bids. Sale is Sub21716 Calif. Business and tious Business Name statement to Section 17913 other than a ant forth in the statement pursuset this state of a fictitious business provided in subdivision (b) of Secject to Adjournment. Professions Code, Space must be filed before the expiration. change in the residence address ant to Section 17913 other than a name in violation of the rights of tion 17920, where it expires 40 PUBLISHED: Pasadena Bank Mini Storage will sell to The filing of this statement does of a registered owner. a new Fictichange in the residence address another under federal, state, or days after any change in the facts Weekly 03/17/22, 03/24/22 the general public at not of itself authorize the use in tious Business Name statement of a registered owner. a new Ficticommon law (see Section 14411 set forth in the statement pursuwww.storagetreasures.com this state of a fictitious business must be filed before the expiration. tious Business Name statement et seq., Business and Professions ant to Section 17913 other than a by competitive bidding endThe filing of this statement does name in violation of the rights of must be filed before the expiration. change in the residence address code). Publish: Pasadena Weekly. Fic. Business Name not another under federal, state, or of itself authorize the use in filing of this statement does The of a registered owner. a new FictiD a t e s : 0 3 / 0 3 / 2 2 , 0 3 / 1 0 / 2 2 , ing on April 5, 2022 a t common law (see Section 14411 this state of a fictitious business not of itself authorize the use in tious Business Name statement 03/17/22, 03/24/22 10:00AM. The following propFICTITIOUS BUSINESS NAME name in violation of the rights of et seq., Business and Professions this state of a fictitious business must be filed before the expiration. erty has been stored at 3202 STATEMENT FILE NO. FICTITIOUS BUSINESS NAME another under federal, state, or code). Publish: Pasadena Weekly. name in violation of the rights of The filing of this statement does E. Foothill Blvd., Pasadena, 2022054899 STATEMENT FILE NO. common law (see Section 14411 Dates: 03/24/22, 03/31/22, another under federal, state, or not of itself authorize the use in The following person(s) is (are) CA 91107: 2022058110 et seq., Business and Professions 04/07/22, 04/14/22 common law (see Section 14411 this state of a fictitious business doing business as: AYJ BIKES The following person(s) is (are) code). Publish: Pasadena Weekly. et seq., Business and Professions name in violation of the rights of SHOP. 2606 S. San Pedro St. Los FICTITIOUS BUSINESS NAME doing business as: BURGER Dates: 03/24/22, 03/31/22, code). Publish: Pasadena Weekly. another under federal, state, or Cooke, A. (E-114) Bike, FurAngeles, CA 90011. COUNTY: STATEMENT FILE NO. KING NO. 18733. 11600 Sher04/07/22, 04/14/22 Dates: 03/03/22, 03/10/22, common law (see Section 14411 niture, kayak, air compressor, Los Angeles. REGISTERED 2022058111 man Way North Hollywood, CA 03/17/22, 03/24/22 et seq., Business and Professions misc. household OWNER(S) Alejandra CarpinThe following person(s) is (are) 91605,. COUNTY: Los Angeles. FICTITIOUS BUSINESS NAME code). Publish: Pasadena Weekly. Comas, N. (K-197) Boxes, teyro, 2606 S. San Pedro St. Los doing business as: BURGER FICTITIOUS BUSINESS NAME REGISTERED OWNER(S) JCD N STATEMENT FILE NO. Dates: 03/03/22, 03/10/22, Angeles, CA 90011. THIS BUSItubs & misc. household KING NO. 3292. 545 N. Victory STATEMENT FILE NO. Hollywood Inc., 9909 Topanga 2022046294 03/17/22, 03/24/22 NESS IS CONDUCTED BY an InBlvd., Burbank, CA 91502, 9909 2022036764 Canyon Blvd., Unit 188 ChatsEdelman, S. (G-20) FurThe following person(s) is (are) dividual. The date registrant comFICTITIOUS BUSINESS NAME Topanga Canyon Blvd., #188 The following person(s) is (are) worth, CA 91311. State of Incordoing business as: EL CAMniture, boxes & misc. housemenced to transact business unSTATEMENT FILE NO. Chatsworth, CA 91311. COUNTY: doing business as: SHINECHEK. poration or LLC: California. THIS ICHIN MEXICAN & SEA FOOD. hold der the fictitious business name or 2022036442 Los Angeles. REGISTERED 2656 Orchard Ave., Apt. #3 Los BUSINESS IS CONDUCTED BY 307 N. Citrus Covina, CA 91723. Hall, R. (I-13) Boxes, lugnames listed above on: 03/2022. I The following person(s) is (are) OWNER(S) JCD Burbank Inc., Angeles, CA 90007. COUNTY: a Corporation. The date registrant COUNTY: Los Angeles. REgage, books, furniture dolly, declare that all information in this doing business as: GAME PLAN 9909 Topanga Canyon Blvd., Los Angeles. REGISTERED commenced to transact business GISTERED OWNER(S) Dionicio statement is true and correct. (A bubble wrap COMMUNICATIONS. 1226 N. #188 Chatsworth, CA 91311. OWNER(S) David L. Guzman, under the fictitious business name Hernandez, 4208 Benham Ave. registrant who declares as true Holliston Avenue Pasadena, CA State of Incorporation or LLC: 2656 Orchard Ave., Apt. #3 Los or names listed above on: N/A. I Hall, R. (A-41) Boxes, misc. Baldwin Park, CA 91706. THIS material matter pursuant to any 91104. COUNTY: Los Angeles. California. THIS BUSINESS IS Angeles, CA 90007. State of Indeclare that all information in this BUSINESS IS CONDUCTED BY household Section 17913 of the Business REGISTERED OWNER(S) BY a Corporation. CONDUCTED or LLC: California. corporation statement is true and correct. (A an Individual. The date registrant Holman, L. (J-54) Furniture, and Professions Code that the reBrenda Maceo Inc, 1226 N. HollisThe date registrant commenced to THIS BUSINESS IS CONDUCregistrant who declares as true commenced to transact business dollhouse, sound amplifier gistrant know to be false is guilty ton Avenue Pasadena, CA 91104. transact business under the fictiTED BY an Individual. The date any material matter pursuant to under the fictitious business name Maiden, J. (L-131) Refrigeratof a misdemeanor punishable by a State of Incorporation or LLC: tious business name or names lisregistrant commenced to transact Section 17913 of the Business or names listed above on: fine not to exceed one thousand ors, furniture, table sander & California. THIS BUSINESS IS ted above on: N/A. I declare that business under the fictitious busiand Professions Code that the re03/2017 I declare that all informad o l l a r s ( $ 1 , 0 0 0 ) ) . CONDUCTED BY a Corporation. all information in this statement is ness name or names listed above gistrant know to be false is guilty saw equipment tion in this statement is true and REGISTRANT/CORP/LLC NAME: The date registrant commenced to true and correct. (A registrant who on: 01/2022. I declare that all inof a misdemeanor punishable by a correct. (A registrant who deMozoomdar, I. (L-42) FurAlejandra Carpinteyro. TITLE: transact business under the fictideclares as true any material matformation in this statement is true fine not to exceed one thousand clares as true any material matter niture & misc. Owner. This statement was filed tious business name or names lister pursuant to Section 17913 of and correct. (A registrant who ded o l l a r s ( $ 1 , 0 0 0 ) ) . pursuant to Section 17913 of the with the LA County Clerk on: ted above on: N/A. I declare that the Business and Professions clares as true any material matter REGISTRANT/CORP/LLC NAME: Business and Professions Code All sales are subject to prior March 10, 2022. NOTICE – in acall information in this statement is Code that the registrant know to pursuant to Section 17913 of the Jay Shin. TITLE: President, Corp that the registrant know to be false cordance with subdivision (a) of cancellation up to the time of true and correct. (A registrant who be false is guilty of a misdemeanBusiness and Professions Code or LLC Name: JCD N Hollywood is guilty of a misdemeanor punish17920, a Fictitious Name Section declares as true any material mator punishable by a fine not to exthat the registrant know to be false Inc. This statement was filed with sale, and the company reable by a fine not to exceed one statement generally expires at the ter pursuant to Section 17913 of ceed one thousand dollars is guilty of a misdemeanor punishthe LA County Clerk on: March 15, thousand dollars ($1,000)). REserves the right to refuse any end of five years from the date on the Business and Professions ( $ 1 , 0 0 0 ) ) . able by a fine not to exceed one 2022. NOTICE – in accordance GISTRANT/CORP/LLC NAME: online bids. Purchases must which it was filed in the office of Code that the registrant know to REGISTRANT/CORP/LLC NAME: thousand dollars ($1,000)). REwith subdivision (a) of Section Dionicio Hernandez. TITLE: Ownbe paid at the time with the county clerk, except, as be false is guilty of a misdemeanJay Shin. TITLE: President, Corp GISTRANT/CORP/LLC NAME: 17920, a Fictitious Name stateer. This statement was filed with CASH only. All purchases provided in subdivision (b) of Secor punishable by a fine not to exor LLC Name: JCD Burbank Inc. David L. Guzman. TITLE: Owner. ment generally expires at the end the LA County Clerk on: February tion 17920, where it expires 40 are sold as is & must be receed one thousand dollars This statement was filed with the This statement was filed with the of five years from the date on 28, 2022. NOTICE – in accorddays after any change in the facts ( $ 1 , 0 0 0 ) ) . LA County Clerk on: March 15, LA County Clerk on: February 15, which it was filed in the office of moved by the close of busiance with subdivision (a) of Secset forth in the statement pursuREGISTRANT/CORP/LLC NAME: 2022. NOTICE – in accordance 2022. NOTICE – in accordance the county clerk, except, as tion 17920, a Fictitious Name ness April 7, 2022 by 4:30 ant to Section 17913 other than a Brenda Maceo. TITLE: President, with subdivision (a) of Section subdivision (a) of Section with provided in subdivision (b) of Secstatement generally expires at the PM. change in the residence address Corp or LLC Name: Brenda 17920, a Fictitious Name state17920, a Fictitious Name statetion 17920, where it expires 40 end of five years from the date on PUBLISHED: Pasadena of a registered owner. a new FictiMaceo Inc. This statement was ment generally expires at the end ment generally expires at the end days after any change in the facts which it was filed in the office of Weekly 03/24/22, 03/31/22 tious Business Name statement filed with the LA County Clerk on: of five years from the date on of five years from the date on set forth in the statement pursuthe county clerk, except, as must be filed before the expiration. February 14, 2022. NOTICE – in which it was filed in the office of which it was filed in the office of ant to Section 17913 other than a provided in subdivision (b) of SecThe filing of this statement does accordance with subdivision (a) of the county clerk, except, as the county clerk, except, as change in the residence address tion 17920, where it expires 40 NOTICE OF SALE OF not of itself authorize the use in Section 17920, a Fictitious Name provided in subdivision (b) of Secprovided in subdivision (b) of Secof a registered owner. a new Fictidays after any change in the facts ABANDONED PROPERTY this state of a fictitious business statement generally expires at the tion 17920, where it expires 40 tion 17920, where it expires 40 tious Business Name statement set forth in the statement pursuname in violation of the rights of end of five years from the date on days after any change in the facts days after any change in the facts must be filed before the expiration. ant to Section 17913 other than a another under federal, state, or which it was filed in the office of set forth in the statement pursuset forth in the statement pursuNotice Is Hereby Given That The filing of this statement does change in the residence address common law (see Section 14411 the county clerk, except, as ant to Section 17913 other than a ant to Section 17913 other than a not of itself authorize the use in of a registered owner. a new FictiPursuant To Sections 21700et seq., Business and Professions provided in subdivision (b) of Secchange in the residence address in the residence address change this state of a fictitious business tious Business Name statement 21716 Of The Business And code). Publish: Pasadena Weekly. tion 17920, where it expires 40 of a registered owner. a new Fictiof a registered owner. a new Fictiname in violation of the rights of be filed before the expiration. must Professions Code, Section Dates: 03/24/22, 03/31/22, days after any change in the facts tious Business Name statement tious Business Name statement another under federal, state, or The filing of this statement does 2328 Of The UCC, Section 04/07/22, 04/14/22 set forth in the statement pursumust be filed before the expiration. must be filed before the expiration. common law (see Section 14411 not of itself authorize the use in 535 Of The Penal Code And ant to Section 17913 other than a The filing of this statement does The filing of this statement does et seq., Business and Professions this state of a fictitious business change in the residence address not of itself authorize the use in not of itself authorize the use in Provisions Of The Civil Code, code). Publish: Pasadena Weekly. name in violation of the rights of FICTITIOUS BUSINESS NAME of a registered owner. a new Fictithis state of a fictitious business this state of a fictitious business Dates: 03/24/22, 03/31/22, another under federal, state, or STATEMENT FILE NO. PSA SELF STORAGE 600 tious Business Name statement name in violation of the rights of name in violation of the rights of 0 4 / 0 7 / 2 2 , 0 4 / 1 4 / 2 2 common law (see Section 14411 2 0 2 2 0 4 0 3 4 3 SOUTH GARFIELD AVE. must be filed before the expiration. another under federal, state, or another under federal, state, or et seq., Business and Professions The following person(s) is (are) ALHAMBRA 91801 County The filing of this statement does common law (see Section 14411 common law (see Section 14411 code). Publish: Pasadena Weekly. FICTITIOUS BUSINESS NAME doing business as: B&B HEATOf Los Angeles, State Of not of itself authorize the use in et seq., Business and Professions et seq., Business and Professions Dates: 03/10/22, 03/17/22, STATEMENT FILE NO. ING AIR CONDITIONING&ELECCalifornia Will Sell By Comthis state of a fictitious business code). Publish: Pasadena Weekly. code). Publish: Pasadena Weekly. 03/24/22, 03/31/22 2022058109 TRICAL, 7920 Forsythe St. Sunname in violation of the rights of Dates: 03/24/22, 03/31/22, Dates: 03/03/22, 03/10/22, petitive Bidding The FollowThe following person(s) is (are) land, CA 91040. COUNTY: Los another under federal, state, or 0 4 / 0 7 / 2 2 , 0 4 / 1 4 / 2 2 0 3 / 1 7 / 2 2 , 0 3 / 2 4 / 2 2 business as: BURGER doing FICTITIOUS BUSINESS NAME A n g e l e s . R E G I S T E R E D ing Units at the two sites liscommon law (see Section 14411 KING NO. 2132. 1200 E. ColorSTATEMENT FILE NO. OWNER(S) Eshkhan Boyajian, ted below: Auction to Be et seq., Business and Professions FICTITIOUS BUSINESS NAME ado St., Glendale, CA 91205 2022039642 FICTITIOUS BUSINESS NAME 7920 Forsythe St. Sunland, CA Conducted through Online code). Publish: Pasadena Weekly. STATEMENT FILE NO. COUNTY: Los Angeles. REThe following person(s) is (are) STATEMENT FILE NO. 91040, Vahe Bablanian, 23346 Auction Services of a tes: 03/03/22, 03/10/22, D GISTERED OWNER(S) JCD Col2022049069 doing business as: CALL IT Schoenborn St. West Hills, CA 2022034564 WWW.LOCKERFOX.COM, 03/17/22, 03/24/22 orado Inc., 9909 Topanga Canyon The following person(s) is (are) CAPTIVATION FILMS. 1805 The following person(s) is (are) 91304. THIS BUSINESS IS CONwith bids opening on or after doing business as: BYOURAKN. Blvd., #188 Chatsworth, CA Atchison St. Pasadena, CA doing business as: 247SND, DUCTED BY Joint Venture. The 12766 Sherman Way North Holly91311. State of Incorporation or 91104. COUNTY: Los Angeles. FICTITIOUS BUSINESS NAME SOUNDELUX. 2801 Halsey Road date registrant commenced to 12:00 pm on March 17th, wood, CA 91606. COUNTY: Los LLC: California. THIS BUSINESS REGISTERED OWNER(S) C3 Topanga, CA 90290. COUNTY: STATEMENT FILE NO. transact business under the ficti2022 and closing on or after A n g e l e s . R E G I S T E R E D IS CONDUCTED BY a CorporaMedia LLC, 1805 Atchison St. Angeles. Articles of Incorpora2022033693 Los tious business name or names lis12:00pm, March 31st, 2022. OWNER(S) Tigran Poghosyan, tion. The date registrant comPasadena, CA 91104. State of InThe following person(s) is (are) tion or Organization Number: ted above on: N/A. I declare that 12766 Sherman Way North Hollymenced to transact business uncorporation or LLC: California. doing business as: KNGSP MUL201401510305. REGISTERED all information in this statement is The Personal Goods Stored wood, CA 91606. THIS BUSIder the fictitious business name or THIS BUSINESS IS CONDUCOWNER(S) Topangala LLC, 2801 TIMEDIA. 1829 S. 6th St. Alhamtrue and correct. (A registrant who Therein by the Following May NESS IS CONDUCTED BY an Innames listed above on: N/A. I deTED BY a Limited Liability ComHalsey Road Topanga, CA 90290. bra, CA 91803. COUNTY: Los declares as true any material matdividual. The date registrant comclare that all information in this pany. The date registrant comState of Incorporation or LLC: Angeles. REGISTERED ter pursuant to Section 17913 of Include, but are not limited to: menced to transact business unstatement is true and correct. (A menced to transact business unCalifornia. THIS BUSINESS IS OWNER(S) Kesia Eng, 1829 the Business and Professions MISC. HOUSEHOLD who declares as true der the fictitious business name or registrant der the fictitious business name or South 6th St. Alhambra, CA CONDUCTED Code that the registrant know to BY a Limited LiabilGOODS, PERSONAL names listed above on: N/A. I deany material matter pursuant to names listed above on: N/A. I de91803. THIS BUSINESS IS CONbe false is guilty of a misdemeanity Company. The date registrant ITEMS, FURNITURE, Section 17913 of the Business clare that all information in this clare that all information in this DUCTED BY an Individual. The commenced to transact business or punishable by a fine not to exCLOTHING AND/OR BUSIstatement is true and correct. (A and Professions Code that the restatement is true and correct. (A date registrant commenced to under the fictitious business name ceed one thousand dollars NESS ITEMS/FIXTURES. registrant who declares as true gistrant know to be false is guilty registrant who declares as true transact business under the fictior names listed above on: ( $ 1 , 0 0 0 ) ) . any material matter pursuant to of a misdemeanor punishable by a any material matter pursuant to tious business name or names lis01/2022. I declare that all informaREGISTRANT/CORP/LLC NAME: Section 17913 of the Business fine not to exceed one thousand Section 17913 of the Business ted above on: 02/2022. I declare tion in this statement is true and Eshkhan Boyajian TITLE: GenerPSA ALHAMBRA, 600 and Professions Code that the re( $ 1 , 0 0 0 ) ) . d o l l a r s and Professions Code that the rethat all information in this statecorrect. (A registrant who deal Partner. This statement was SOUTH GARFIELD AVE. gistrant know to be false is guilty REGISTRANT/CORP/LLC NAME: gistrant know to be false is guilty ment is true and correct. (A regisclares as true any material matter filed with the LA County Clerk on: ALHAMBRA, CA 91801 of a misdemeanor punishable by a Jay Shin. TITLE: President, Corp of a misdemeanor punishable by a trant who declares as true any pursuant to Section 17913 of the February 18, 2022. NOTICE – in fine not to exceed one thousand or LLC Name: JCD Colorado Inc. fine not to exceed one thousand material matter pursuant to SecBusiness and Professions Code accordance with subdivision (a) of List customer names below. d o l l a r s ( $ 1 , 0 0 0 ) ) . This statement was filed with the d o l l a r s ( $ 1 , 0 0 0 ) ) . tion 17913 of the Business and that the registrant know to be false Section 17920, a Fictitious Name REGISTRANT/CORP/LLC NAME: LA County Clerk on: March 15, REGISTRANT/CORP/LLC NAME: Professions Code that the regisstatement generally expires at the is guilty of a misdemeanor punish2022. NOTICE – in accordance Tigran Poghosyan. TITLE: Owner. Matthew Tauro. TITLE: CEO, trant know to be false is guilty of a end of five years from the date on able by a fine not to exceed one Henry Hsieh This statement was filed with the with subdivision (a) of Section Corp or LLC Name: C3 Media misdemeanor punishable by a fine thousand dollars ($1,000)). REwhich it was filed in the office of LA County Clerk on: March 02, 17920, a Fictitious Name stateLLC. This statement was filed with not to exceed one thousand dolGISTRANT/CORP/LLC NAME: the county clerk, except, as Tatum Letechipia 2022. NOTICE – in accordance ment generally expires at the end the LA County Clerk on: February l a r s ( $ 1 , 0 0 0 ) ) . Lisa Morris Stateman. TITLE: provided in subdivision (b) of Secof five years from the date on with subdivision (a) of Section 17, 2022. NOTICE – in accordREGISTRANT/CORP/LLC NAME: President, Corp or LLC Name: Totion 17920, where it expires 40 Purchases Must Be Made in which it was filed in the office of 17920, a Fictitious Name stateance with subdivision (a) of Secpangala LLC. This statement was Kesia Eng TITLE: Owner. This days after any change in the facts the county clerk, except, as ment generally expires at the end tion 17920, a Fictitious Name filed with the LA County Clerk on: statement was filed with the LA set forth in the statement pursuCash and Paid at the time of provided in subdivision (b) of Secof five years from the date on statement generally expires at the February 11, 2022. NOTICE – in County Clerk on: February 10, ant to Section 17913 other than a Sale. All Goods are Sold as tion 17920, where it expires 40 which it was filed in the office of end of five years from the date on accordance with subdivision (a) of 2022. NOTICE – in accordance change in the residence address is and must be Removed days after any change in the facts the county clerk, except, as which it was filed in the office of of a registered owner. a new FictiSection 17920, a Fictitious Name with subdivision (a) of Section 18 within PASADENA WEEKLY | 03.24.22 24 Hours of the time of set forth in the statement pursuprovided in subdivision (b) of Secthe county clerk, except, as tious Business Name statement statement generally expires at the 17920, a Fictitious Name statePurchase. PSA Self Storageant to Section 17913 other than a tion 17920, where it expires 40 provided in subdivision (b) of Secmust be filed before the expiration. end of five years from the date on ment generally expires at the end Alhambra Reserves the Right change in the residence address days after any change in the facts tion 17920, where it expires 40 The filing of this statement does which it was filed in the office of of five years from the date on of a registered owner. a new Fictiset forth in the statement pursudays after any change in the facts not of itself authorize the use in the county clerk, except, as which it was filed in the office of to Retract Bids. Sale is Subtious Business Name statement ant to Section 17913 other than a set forth in the statement pursuthis state of a fictitious business provided in subdivision (b) of Secthe county clerk, except, as ject to Adjournment. must be filed before the expiration. change in the residence address ant to Section 17913 other than a name in violation of the rights of tion 17920, where it expires 40 provided in subdivision (b) of SecPUBLISHED: Pasadena The filing of this statement does of a registered owner. a new Fictichange in the residence address another under federal, state, or days after any change in the facts tion 17920, where it expires 40 Weekly 03/17/22, 03/24/22 not of itself authorize the use in tious Business Name statement of a registered owner. a new Ficticommon law (see Section 14411 set forth in the statement pursudays after any change in the facts this state of a fictitious business must be filed before the expiration. tious Business Name statement et seq., Business and Professions ant to Section 17913 other than a set forth in the statement pursuname in violation of the rights of The filing of this statement does must be filed before the expiration. change in the residence address code). Publish: Pasadena Weekly. ant to Section 17913 other than a PW-Class.indd 18 3/22/22 3:37 PM another under federal, state, or not of itself authorize the use in The filing of this statement does of a registered owner. a new FictiDates: 03/03/22, 03/10/22, change in the residence address

Auction Services of WWW.LOCKERFOX.COM, with bids opening on or after 12:00 pm on March 17th, 2022 and closing on or after 12:00pm, March 31st, 2022.


DUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . Fic. Business Name REGISTRANT/CORP/LLC NAME: Kesia Eng TITLE: Owner. This statement was filed with the LA County Clerk on: February 10, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022041848 The following person(s) is (are) doing business as: COM FAIRE. 1805 Elm St. Alhambra, CA 91803. COUNTY: Los Angeles. REGISTERED OWNER(S) Francis Yee Hong Wong, 1805 Elm St. Alhambra, CA 91803. THIS BUSINESS IS CONDUCTED BY a Trust. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Francis Yee Hong Wong TITLE: Trustee. This statement was filed with the LA County Clerk on: February 22, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044214 The following person(s) is (are) doing business as: CLEARMAN'S RESTAURANTS. 650 Sierra Madre Villa Avenue Suite 202 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) J. Foley Enterprises, Inc., 650 Sierra Madre Villa Avenue Suite 202 Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Melinda J. Goddad. TITLE: CFO, Corp or LLC Name: J. Foley Enterprises, Inc.. This statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 PW-Class.indd 19

filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022046269 The following person(s) is (are) doing business as: TOP ESSENTIALS. 817 Portola Ave. Torrance, CA 90501. COUNTY: Los Angeles. REGISTERED OWNER(S) Sergio Andres Lau Mack, 817 Portola Ave. Torrance, CA 90501. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Sergio Andres Lau Mack TITLE: Owner. This statement was filed with the LA County Clerk on: February 28, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022046322 The following person(s) is (are) doing business as: DE BRAVO MARKETING. 2621 Sunnydale Drive Duarte, CA 91010. COUNTY: Los Angeles. REGISTERED OWNER(S) Reese Andrew Cuevas, 2621 Sunnydale Drive Duarte, CA 91010. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A02/2022in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Reese Andrew Cuevas TITLE: Owner. This statement was filed with the LA County Clerk on: February 28, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22

Need Help? Call Ann! 626-584-8747

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022046291 The following person(s) is (are) doing business as: TRANQUIL OAKS HOSPICE CARE. 2155 E. Garvey Ave. N. Ste. B10 West Covina, CA 91791. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3426549. REGISTERED OWNER(S) Eternal Hospice Care Inc., 2155 E. Garvey Ave. N. Ste. B10 West Covina, CA 91791. 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: 10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Ray Y. Hahn. TITLE: CEO, Corp or LLC Name: Eternal Hospice Care Inc. This statement was filed with the LA County Clerk on: February 28, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/10/22, 03/17/22, 03/24/22, 03/31/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022041026 The following person(s) is (are) doing business as: INNOMETRIC VENTURES CONSULTING, INNOMETRIC JEWELRY. 9958 Haines Canyon Ave. Tujunga, CA 91042, 833 Micheltorena St. Los Angeles, CA 90026. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C4846008. REGISTERED OWNER(S) Innometric Ventures, 9958 Haines Canyon Ave. Tujunga, CA 91042. 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: 10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Rafael Martinez. TITLE: CEO, Corp or LLC Name: Innometric Ventures. This statement was filed with the LA County Clerk on: February 18, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/10/22, 03/17/22, 03/24/22, 03/31/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044745 The following person(s) is (are) doing business as: BAM BODY AND MIND DISPENSARY. 3411 E. Anaheim Street Long Beach, CA 90604, 6420 Sunset Corporate Drive Las Vegas, NV 89120. COUNTY: Los Angeles. REGISTERED OWNER(S) NMG Long Beach LLC, 3411 E. Anaheim Street Long Beach, CA 90604. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044745 The following person(s) is (are) doing business as: BAM BODY AND MIND DISPENSARY. 3411 E. Anaheim Street Long Beach, CA 90604, 6420 Sunset Corporate Drive Las Vegas, NV 89120. COUNTY: Los Angeles. REGISTERED OWNER(S) NMG Long Beach LLC, 3411 E. Anaheim Street Long Beach, CA 90604. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. /s/ Stephen Hoffman. TITLE: Manager, Corp or LLC Name: NMG Long Beach LLC. This statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/10/22, 03/17/22, 03/24/22, 03/31/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022042395 The following person(s) is (are) doing business as: TYRANT MINIATURES. 1426 12th St., Unit A Manhattan Beach, CA 90266. COUNTY: Los Angeles. REGISTERED OWNER(S) Ashwin Patil, 1426 12th St., Unit A Manhattan Beach, CA 90266. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022 I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Ashwin Patil. TITLE: Owner. This statement was filed with the LA County Clerk on: February 23, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/10/22, 03/17/22, 03/24/22, 03/31/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022048439 The following person(s) is (are) doing business as: SAINT JOSHUA. 12606 Oxnard St. 7 North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Joshua Randall, 12606 Oxnard St. 7 North Hollywood, CA 91606. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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:

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022048439 The following person(s) is (are) doing business as: SAINT JOSHUA. 12606 Oxnard St. 7 North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Joshua Randall, 12606 Oxnard St. 7 North Hollywood, CA 91606. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Joshua Randall. TITLE: Owner. This statement was filed with the LA County Clerk on: March 02, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/10/22, 03/17/22, 03/24/22, 03/31/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022046763 The following person(s) is (are) doing business as: EMW TAX RESOLUTION. 161 W. Altadena Dr. Suite 1020 Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Eric Mark Wong, 161 W. Altadena Dr. Suite 1020 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 dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Eric Mark Wong. TITLE: Owner. This statement was filed with the LA County Clerk on: February 28, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/10/22, 03/17/22, 03/24/22, 03/31/22

tion in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Eric Mark Wong. TITLE: Owner. This statement was filed with the LA County Clerk on: February 28, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/10/22, 03/17/22, 03/24/22, 03/31/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022045436 The following person(s) is (are) doing business as: MILK & GROW. 5518 N. Santa Anita Ave. Arcadia, CA 91006. COUNTY: Los Angeles. REGISTERED OWNER(S) Judy Sm Li, 5518 N. Santa Anita Ave. Arcadia, CA 91006. 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: Judy Sm Li. TITLE: Owner. This statement was filed with the LA County Clerk on: February 25, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/10/22, 03/17/22, 03/24/22, 03/31/22

which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/10/22, 03/17/22, 03/24/22, 03/31/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022053295 The following person(s) is (are) doing business as: DEPOT CHOPRA. 3128 Verdugo Rd. Los Angeles, CA 90065. COUNTY: Los Angeles. REGISTERED OWNER(S) Grishan Roof LLC, 3128 Verdugo Rd. Los Angeles, CA 90065. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Grishan Roff. TITLE: Managing Member, Corp or LLC Name: Grishan Roof LLC. This statement was filed with the LA County Clerk on: March 08, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022050807 The following person(s) is (are) doing business as: PLESANT PEASANT, DUB TAE, EAT BUD. 1050 Wilshire Blvd., #318 Los Angeles, CA 90017. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202124610421. REGISTERED OWNER(S) Eat Bud LLC, 1050 Wilshire Blvd., #318 Los Angeles, CA 90017. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Carmieshra Gorman. TITLE: CEO, Corp or LLC Name: Eat Bud LLC. This statement was filed with the LA County Clerk on: March 04, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business 03.24.22 PASADENAmust WEEKLY Name |statement be 19 filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 144113/22/22 3:37 PM et seq., Business and Profes-

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


FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022050807 The following person(s) is (are) business Fic.doing Business Name as: PLESANT PEASANT, DUB TAE, EAT BUD. 1050 Wilshire Blvd., #318 Los Angeles, CA 90017. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202124610421. REGISTERED OWNER(S) Eat Bud LLC, 1050 Wilshire Blvd., #318 Los Angeles, CA 90017. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Carmieshra Gorman. TITLE: CEO, Corp or LLC Name: Eat Bud LLC. This statement was filed with the LA County Clerk on: March 04, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22

which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022050442 The following person(s) is (are) doing business as: HEARE. 1875 Kinneloa Canyon Rd. Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) Elizabeth Morley Larson, 1875 Kinneloa Canyon Rd. 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: 10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Elizabeth Morley Larson. TITLE: Owner. This statement was filed with the LA County Clerk on: March 04, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022055355 The following person(s) is (are) doing business as: WILD HONEY WORDS. 1449 N. Altadena Drive Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) Emily Ruth Hazel, 1449 N. Altadena Drive 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: 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: Emily Ruth Hazel. TITLE: Owner. This statement was filed with the LA County Clerk on: March 10, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044091 The following person(s) is (are) doing business as: BAGELRY & BREW. 2095 Foothill Blvd. La Verne, CA 91750. COUNTY: Los Angeles. REGISTERED OWNER(S) Bagel Girls LLC, 2095 Foothill Blvd. La Verne, CA 91750. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Annie Seel. TITLE: Member, Corp or LLC Name: Bagel Girls LLC. This statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as FICTITIOUS BUSINESS provided in subdivision (b) of SecNAME STATEMENT FILE tion 17920, where it expires 40 NO. 2022043962 days after any change in the facts The following person(s) is set forth in the statement pursuant to Section 17913 other than a (are) doing business as: UPchange in the residence address STREAM, UPSTREAM MUof a registered owner. a new FictiSIC. 245 S. Allen Avenue tious Business Name statement Apt. #1 Pasadena, CA must be filed before the expiration. 9 1106. COUNTY: Los The filing of this statement does Angeles. REGISTERED not of itself authorize the use in this state of a fictitious business OWNER(S) Haile Blackman, name in violation of the rights of 245 S. Allen Avenue Apt. #1 another under federal, state, or Pasadena, CA 91106. THIS law (see Section 14411 20common PASADENA WEEKLY | 03.24.22 BUSINESS IS CONDUCet seq., Business and Professions TED BY an Individual. The code). Publish: Pasadena Weekly. date registrant commenced Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22 to transact business under

PW-Class.indd 20

the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022043962 The following person(s) is (are) doing business as: UPSTREAM, UPSTREAM MUSIC. 245 S. Allen Avenue Apt. #1 Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Haile Blackman, 245 S. Allen Avenue Apt. #1 Pasadena, CA 91106. 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: Haile Blackman TITLE: Owner. This statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022053692 The following person(s) is (are) d o i n g b u s i n e s s a s : M ILLET CREPE. 2011 Sawtelle Blvd. Los Angeles, CA 90025, 1323 Post Ave., Unit C Torrance, CA 90501. COUNTY: Los Angeles. REGISTERED OWNER(S) Kazumi Tsuji, 1323 Post Ave., Unit C Torrance, CA 90501. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2019. 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 d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Kazumi Tsuji TITLE: Owner. This statement was filed with the LA County Clerk on: March 9, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022049837 The following person(s) is (are) doing business as: SJ & G PROCESSING. 10055 Rio Hondo Parkway El Monte, CA 91733. COUNTY: Los Angeles. REGISTERED OWNER(S) Diana Valenzuela, Stephanie Gonzalez, 10055 Rio Hondo Parkway El Monte, CA 91733. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022049837 The following person(s) is (are) doing business as: SJ & G PROCESSING. 10055 Rio Hondo Parkway El Monte, CA 91733. COUNTY: Los Angeles. REGISTERED OWNER(S) Diana Valenzuela, Stephanie Gonzalez, 10055 Rio Hondo Parkway El Monte, CA 91733. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Diana Valenzuela. TITLE: General Partner. This statement was filed with the LA County Clerk on: March 03, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022052448 The following person(s) is (are) doing business as: KRAYZIE8 NFT. 9363 Stewart and Gary Road Downey, CA 90241, 254 N. Lake Ave. Suite 110 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Steve B. Yamashiro, 2300 Avondale Drive Alhambra, CA 91803. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Steve B. Yamashiro TITLE: Owner. This statement was filed with the LA County Clerk on: March 08, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022048914 The following person(s) is (are) d o i n g b u s i n e s s a s : LA YU MIKOKORO. 1163 Paloma Drive Arcadia, CA 91007. COUNTY: Los Angeles. REGISTERED OWNER(S) Yumiko Kikkawa, 1163 Paloma Drive Arcadia, CA 91007. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Yumiko Kikkawa. TITLE: Owner. This statement was filed with the LA County Clerk on: March 02, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursu-

transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Yumiko Kikkawa. TITLE: Owner. This statement was filed with the LA County Clerk on: March 02, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022050032 The following person(s) is (are) doing business as: PASADENA ANTIQUE MALL. 309 E. Green Street Pasadena, CA 91101, 300 E. Colorado Blvd., Suite 125 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) MHB Antique Mall Inc., 300 E. Colorado Blvd., Suite 125 Pasadena, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Suzanne Vecchio. TITLE: President, Corp or LLC Name: MHB Antique Mall Inc. This statement was filed with the LA County Clerk on: March 03, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2022058017 File No: 2021-028149 date filed: 02/03/2021. Name of Business(es) VINTAGE NAIL BAR, 129 W. Badillo St. Covina, CA 91723. registered owner(s): Victor Alfonzo Lopez, 4856 Lante St. Baldwin Park, CA 91706. 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) Victor Alfonzo Lopez 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: March 15, 2022. I hereby certify that this copy is a correct copy of the original statement on file in my office. Dean C. Logan, Los Angeles county clerk by: Todd Tran, Deputy Publish: Pasadena 03/17/22, Weekly. Dates: 03/24/22, 03/31/22, 04/07/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022053791 The following person(s) is (are) doing business as: OUT WITH KRISTEN. 755 S. Spring St., Apt. 2318 Los Angeles, CA 90014. COUNTY: Los Angeles. REGISTERED OWNER(S) Kristen Hinegardner, Devyn Lohr, 755 S. Spring St., Apt. 2318 Los Angeles, CA 90014. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022053791 The following person(s) is (are) doing business as: OUT WITH KRISTEN. 755 S. Spring St., Apt. 2318 Los Angeles, CA 90014. C OUNTY: Los Angeles. REGISTERED OWNER(S) Kristen Hinegardner, Devyn Lohr, 755 S. Spring St., Apt. 2318 Los Angeles, CA 90014. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. 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: Kristen Hinegardner. TITLE: General Partner. This statement was filed with the LA County Clerk on: March 09, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/17/22, 03/24/22, 03/31/22, 04/07/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022058945 The following person(s) is (are) doing business as: OURDISCOUNT. 136 W. Naomi Ave. Arcadia, CA 91007. COUNTY: Los Angeles. REGISTERED OWNER(S) Shang-Hua Sek, 136 W. Naomi Ave. Arcadia, CA 91007. 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: Shang-Hua Sek. TITLE: Owner. This statement was filed with the LA County Clerk on: March 16, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/24/22, 03/31/22, 04/07/22, 04/14/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022059407 The following person(s) is (are) doing business as: MASS MOTO. 1818 Victory Blvd., Suite B Glendale, CA 91201. COUNTY: Los Angeles. REGISTERED OWNER(S) Safarian Enterprises LLC, 1818 Victory Blvd., Suite B Glendale, CA 91201. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Armen John Safarian. TITLE: President, Corp or LLC Name: Safarian Enterprises LLC. This statement was filed with the LA County Clerk on: March 16, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk,

THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Armen John Safarian. TITLE: President, Corp or LLC Name: Safarian Enterprises LLC. This statement was filed with the LA County Clerk on: March 16, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/24/22, 03/31/22, 04/07/22, 04/14/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022045694 The following person(s) is (are) doing business as: FIRST LEVEL PRIVATE SECURITY SERVICES, F.L.S. 11440 Chandler Blvd., Suite 1300 North Hollywood, CA 91601, 9663 Santa Monica Blvd., Suite #944 Beverly Hills, CA 90210. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201513110378. REGISTERED OWNER(S) YFS International, LLC, 1401 21st Street Suite R Sacramento, CA 95811. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Michael Warren. TITLE: Managing Member, Corp or LLC Name: YFS International, LLC. This statement was filed with the LA County Clerk on: February 25, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044673 The following person(s) is (are) doing business as: HIGH DESERT TRANSMISSION. 124 W. Nugent St., Unit C Lancaster, CA 93534. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Noe Alvarez, 124 W. Nugent St., Unit C Lancaster, CA 93534, Cesar Rafael Fajardo Alvarez, 45481 Foxton Ave. Lancaster, CA 93535. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Cesar Rafael Fajardo Alvarez. TITLE: General Partner. This statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address 3/22/22 3:37 PM of a registered owner. a new Ficti-


registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Cesar Rafael Fajardo Alvarez. TITLE: Partner. Fic.General Business NameThis statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022040200 The following person(s) is (are) doing business as: INDOOR AIR SOLUTIONS. 7240 Corbin Avenu e 3 3 0 R e s e d a , C A 9 1 3 3 5. COUNTY: Los Angeles. REGISTERED OWNER(S) Miguel Angel Salguero, 7240 Corbin Avenue 330 Reseda, CA 91335. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Miguel Angel Salguero TITLE: Owner. This statement was filed with the LA County Clerk on: February 17, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022058574 The following person(s) is (are) doing business as: LEBO CYNTHYNY, BO LEBO, DIGITAL TRENDS NEWLETTER, FIRST LADIES CHOCOLATES, NEW EDUCATION OPTIONS, NEW HEALTH OPTIONS, NEW LIFE OPTIONS, TALKING TREE NETWORK, THE MINDSPAN PROJECT, THE MINDSPA N PROJECT/NEW EDUCATION OPTIONS. 14431 Ventura Blvd., 312 Sherman Oaks, CA 91423. COUNTY: Los Angeles. REGISTERED OWNER(S) Cynthyny Lebo, 14431 Ventura Blvd., 312 Sherman Oaks, CA 91423. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2003. 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 dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Cynthyny Lebo TITLE: Owner. This statement was filed with the LA County Clerk on: March 11, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common PW-Class.indd 21 law (see Section 14411 et seq., Business and Professions

able by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Cynthyny Lebo TITLE: Owner. This statement was filed with the LA County Clerk on: March 11, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/24/22, 03/31/22, 04/07/22, 04/14/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022040345 The following person(s) is (are) doing business as: LEIAH CAR RENTALS. 1117 N. Orange Dr., Apt. 109 Los Angeles, CA 90038. COUNTY: Los Angeles. REGISTERED OWNER(S) Dariel Ramirez Chappotin, Lesla Gonzalez Soallero, 1117 N. Orange Dr., Apt. 109 Los Angeles, CA 90038. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Lesla Gonzalez Soallero TITLE: General Partner. This statement was filed with the LA County Clerk on: February 18, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044671 The following person(s) is (are) doing business as: OMAR'S MOBILE MECHANIC. 13043 Vanowen St., #4 North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Omar A. Aguilar, 13043 Vanowen St., #4 North Hollywood, CA 91605, THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Omar A Aguilar TITLE: Owner. This statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22

set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022043707 The following person(s) is (are) doing business as: PEDRITOS RECYCLING. 8804 Figueroa Street Los Angeles, CA 90003. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C2203775. REGISTERED OWNER(S) Pacific A and A Inc., 1758 ½ N. Alexandria Ave. Los Angeles, CA 90027. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Silva Sarafian. TITLE: CEO, Corp or LLC Name: Pacific A and A Inc.. This statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022054895 The following person(s) is (are) doing business as: REAL SEO BIZ. 4247 Dixie Canyon Ave., Apt. #104 Sherman Oaks, CA 91423. COUNTY: Los Angeles. REGISTERED OWNER(S) Willie Ware Jr, 4247 Dixie Canyon Ave., Apt. #104 Sherman Oaks, CA 91423. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Willie Ware Jr. TITLE: Owner. This statement was filed with the LA County Clerk on: March 10, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/24/22, 03/31/22, 04/07/22, 04/14/22

17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/24/22, 03/31/22, 04/07/22, 04/14/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044669 The following person(s) is (are) doing business as: RODRIGUEZ AUTO MECHANIC. 13507 Mercer St. Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Samuel Rodriguez Sanchez, 13507 Mercer St. Pacoima, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Samuel Rodriguez Sanchez TITLE: Owner. This statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022045697 The following person(s) is (are) doing business as: SIGNS AND CAR WRAPS. 14650 Parthenia St. Panorama City, CA 91402, 6707 Gaviota Ave., Apt. B Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Nataly Sanchez , 14650 Parthenia St. Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Nataly Sanchez TITLE: Owner. This statement was filed with the LA County Clerk on: February 25, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022046300 The following person(s) is (are) doing business as: THE GARAGE DOOR & GATE CO. 18375 Ventura Blvd., #4 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Hananel Zaurov, 18375 Ventura Blvd., #4 Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022046300 The following person(s) is (are) doing business as: THE GARAGE DOOR & GATE CO. 18375 Ventura Blvd., #4 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Hananel Zaurov, 18375 Ventura Blvd., #4 Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Hananel Zaurov TITLE: Owner. This statement was filed with the LA County Clerk on: February 28, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022052145 The following person(s) is (are) doing business as: THE MATH YOGIS. 5103 Onaknoll Avenue Los Angeles, CA 90043. COUNTY: Los Angeles. REGISTERED OWNER(S) Dr. Nick The Math Guy LLC, 5103 Onaknoll Avenue Los Angeles, CA 90043. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Neeraj Satyal. TITLE: CEO, Corp or LLC Name: Dr. Nick The Math Guy LLC. This statement was filed with the LA County Clerk on: March 07, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/24/22, 03/31/22, 04/07/22, 04/14/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022044675 The following person(s) is (are) doing business as: TOP RANKED AUTO GROUP. 26502 Ruether Ave., #111 Santa Clarita, CA 91350. COUNTY: Los Angeles. REGISTERED OWNER(S) Top Ranked Wraps & Collision LLC, 26502 Ruether Ave., #111 Santa Clarita, CA 91350. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Rodolfo Alvarez. TITLE: Managing Member, Corp or LLC Name: Top Ranked Wraps & Collision LLC. This statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the

26502 Ruether Ave., #111 Santa Clarita, CA 91350. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dol( $ 1 , 0 0 0 ) ) . l a r s REGISTRANT/CORP/LLC NAME: Rodolfo Alvarez. TITLE: Managing Member, Corp or LLC Name: Top Ranked Wraps & Collision LLC. This statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022043749 The following person(s) is (are) doing business as: TROPICALS FRESH FRUIT. 8500 Sunland Blvd., Apt. 11 Sun Valley, CA 91352. COUNTY: Los Angeles. REGISTERED OWNER(S) Elsa Lisseth Andino Castro, 8500 Sunland Blvd., Apt. 11 Sun Valley, CA 91352. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Elsa Lisseth Andino Castro TITLE: Owner. This statement was filed with the LA County Clerk on: February 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/03/22, 03/10/22, 03/17/22, 03/24/22

able by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Luis Vargas Guox. TITLE: Owner. This statement was filed with the LA County Clerk on: March 10, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 03/24/22, 03/31/22, 04/07/22, 04/14/22

Legal Notices NOTICE OF $10,000 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 $10,000 reward offered in exchange for information leading to the apprehension and conviction of the person or persons responsible for the murder of 27- year-old Ernesto Jimenez, who was fatally shot while walking to Villa Park on the 200 block of Parke Street in the City of Pasadena on November 13, 2020, at approximately 8:00 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 Detective Jordan Ling at the Pasadena Police Department at (626) 744-4081 and refer to Report No. 20011995. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than July 13, 2022. All reward claims must be in writing and shall be received no later than September 11, 2022. The total County payment of any and all rewards shall in no event exceed $10,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes. The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than September 11, 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: Ernesto Jimenez Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES CN983712 03801 Feb 3,10,17,24, Mar 10,17,24,31, Apr 7,14, 2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022054897 The following person(s) is (are) doing business as: UNIVERSAL CONSTRUCTION. 7601 Whitsett Ave., #2 North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Luis Vargas Guox, 7601 Whitsett Ave., #2 North Hollywood, CA 91605. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the NOTICE OF $25,000 Business and Professions Code REWARD that the registrant know to be false is guilty of a misdemeanor punishOFFERED BY THE able by a fine not to exceed one LOS ANGELES COUNTY thousand dollars ($1,000)). REBOARD OF SUPERVISORS GISTRANT/CORP/LLC NAME: Notice is hereby given that Luis Vargas Guox. TITLE: Owner. the Board of Supervisors of This statement was filed with the the County of Los Angeles LA County Clerk on: March 10, 2022. NOTICE – in accordance has extended a $25,000 rewith subdivision (a) of Section ward offered in exchange for 17920, a Fictitious Name stateinformation leading to the apment generally expires at the end prehension and conviction of of five years from the date on the person or persons rewhich it was filed in the office of sponsible for the heinous the county clerk, except, as provided in subdivision (b) of Secmurder of 28-year-old Robert tion 17920, where it expires 40 Calderon, who was found lydays after any change in the facts ing on the parkway suffering set forth in the statement pursufrom gunshot woundsWEEKLY on the 21 | PASADENA ant to Section 17913 other than a03.24.22 600 block of North Mentor change in the residence address Avenue in the City of Pasof a registered owner. a new Fictitious Business Name statement adena on December 18, must be filed before the expiration. 2015, at approximately 10:45 The filing of this statement does p.m. Si no entiende esta notinot of itself authorize the use in cia o necesita mas informathis state of a fictitious business cion, favor de llamar al (213) name in violation of the rights of 974-1579. Any person havanother under federal, state, or common law (see Section 14411 ing any information related to3/22/22 3:37 PM et seq., Business and Professions


NOTICE OF $25,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS Notice is hereby given that the Board of Supervisors of the County of Los Angeles has extended a $25,000 reward offered in exchange for information leading to the apprehension and conviction of the person persons reLegalorNotices sponsible for the heinous murder of 28-year-old Robert Calderon, who was found lying on the parkway suffering from gunshot wounds on the 600 block of North Mentor Avenue in the City of Pasadena on December 18, 2015, at approximately 10:45 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Jordan Ling with the Pasadena Police Department at (626) 744-4241 and refer to Report No. 15017526. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than July 29, 2022. All reward claims must be in writing and shall be received no later than September 27, 2022. The total County payment of any and all rewards shall in no event exceed $25,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes. The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than September 27, 2022, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Robert Calderon Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES CN983717 03802 Feb 3,10,17,24, Mar 3,10,17,24,31, Apr 7, 2022

Probate

NOTICE OF PETITION TO ADMINISTER ESTATE OF GRETCHEN I. MENDES Case No. 22STPB01976 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GRETCHEN I. MENDES A PETITION FOR PROBATE has been filed by Edward G. McLee in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Edward G. McLee be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on April 6, 2022 at 8:30 AM in Dept. No. 79 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Edward G. McLee EDWARD G MCLEE ESQ 33 E HUNTINGTON DR PO BOX 660309 ARCADIA CA 91066-0309 CN984802 MENDES Mar 10,17,24, 2022

NOTICE OF PETITION TO ADMINISTER ESTATE OF GRETCHEN I. MENDES Case No. 22STPB01976 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GRETCHEN I. MENDES A PETITION FOR PROBATE has been filed by Edward G. McLee in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Edward G. McLee be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested files an objection to 22person PASADENA WEEKLY 03.24.22 the petition and shows |good cause why the court should not grant the authority. A HEARING on the petition will be held on April 6, 2022 at 8:30 AM in Dept. No. 79 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the PW-Class.indd 22 granting of the petition, you

TIME FOR A

CAREER CHANGE? Pasadena Weekly Classifieds

(626) 584-8747 annt@ pasadenaweekly.com

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. Petitioner: Edward G. McLee EDWARD G MCLEE ESQ 33 E HUNTINGTON DR PO BOX 660309 ARCADIA CA 91066-0309 CN984802 MENDES Mar 10,17,24, 2022 NOTICE OF PETITION TO ADMINISTER ESTATE OF DORIS F. SIMON aka DF SIMON aka D FLAME SIMON Case No. 22STPB02368 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DORIS F. SIMON aka DF SIMON aka D FLAME SIMON A PETITION FOR PROBATE has been filed by Steven Simon in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Steven Simon be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on April 14, 2022 at 8:30 AM in Dept. No. 44 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: DINH LUU ESQ SBN 237418 GOLDFARB & LUU PC 18757 BURBANK BLVD STE 201 TARZANA CA 91356 CN985187 SIMON Mar 17,24,31, 2022

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 CN985187 SIMON Mar 17,24,31, 2022 NOTICE OF PETITION TO ADMINISTER ESTATE OF MITCHELL THOMAS ANDREJICH Case No. 22STPB02607 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MITCHELL THOMAS ANDREJICH A PETITION FOR PROBATE has been filed by Maire Coulson in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Maire Coulson 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 April 21, 2022 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the 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: SUSSAN H SHORE ESQ SBN 72642 ANDREW G SMITH ESQ SBN 284762 WEINSTOCK MANION ALC 1875 CENTURY PARK EAST STE 2000 LOS ANGELES CA 900672516 CN985412 ANDREJICH Mar 24,31, Apr 7, 2022

Name Change ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP00671 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SUNG MI JEONG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: SUNG MI JEONG filed a petition with this court for a decree changing names as follows: a.) SUNG MI JEONG to MICHELLE SUNGMI KWAK 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: April 18, 2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street Los Angeles, CA 90012-Stanley Mosk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 28, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/03/22, 03/10/22, 03/17/22, 03/24/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP00485 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of KENNETH EADE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: KENNETH EADE filed a petition with this court for a decree changing names as follows: a.) KENNETH GORDON EADE to INNOKENTI GORDON 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: April 11, 2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street Los Angeles, CA 90012-Central District, Stanley Mosk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 09, 2022. Judge Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/10/22, 03/17/22, 03/24/22, 03/31/22

District, Stanley Mosk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: February 09, 2022. Judge Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/10/22, 03/17/22, 03/24/22, 03/31/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00060 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ERICA CHRISTLE BRADLEY, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ERICA CHRISTLE BRADLEY filed a petition with this court for a decree changing names as follows: a.) ERICA CHRISTLE BRADLEY to MAYLIN CHRISTLE BRADLEY 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: April 15, 2022. Time: 8:30 AM. Dept.: 3. 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: February 17, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/10/22, 03/17/22, 03/24/22, 03/31/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22BBCP00085 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: April 15, 2022. Time: 8:30 AM. Dept.: A. 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: March 02, 2022. Robin Miller Sloan, Judge of the Superior Court. Published: Pasadena Weekly 03/10/22, 03/17/22, 03/24/22, 03/31/22

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: March 02, 2022. Robin Miller Sloan, Judge of the Superior Court. Published: Pasadena Weekly 03/10/22, 03/17/22, 03/24/22, 03/31/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00076 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MEGEN-ALEXANDRIA CHEREE MOORE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: MEGEN-ALEXANDRIA CHEREE MOORE filed a petition with this court for a decree changing names as follows: a.) MEGEN-ALEXANDRIA CHEREE MOORE to MEGEN-ALEXANDRIA CHEREE CLARKE 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: April 19, 2022. Time: 8:30 AM. Dept.: 3 Room: 300. 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: March 07, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/10/22, 03/17/22, 03/24/22, 03/31/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP00879 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of KYUNG MEE LEE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: KYUNG MEE LEE filed a petition with this court for a decree changing names as follows: a.) KYUNG MEE LEE to TERRY XERA LEE 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: May 02, 2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 11, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/17/22, 03/24/22, 03/31/22, 04/07/22

3/22/22 3:37 PM


9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March Name Change 11, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/17/22, 03/24/22, 03/31/22, 04/07/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00090 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of DINH TOAN NGO, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: DINH TOAN NGO filed a petition with this court for a decree changing names as follows: a.) DINH TOAN NGO to TONY T. NGO 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: May 17, 2022. Time: 8:30 AM. Dept.: 3. The address of the court is 150 West Commonwealth Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 11, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/17/22, 03/24/22, 03/31/22, 04/07/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00072 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JAIME GONZALEZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: JAIME GONZALEZ filed a petition with this court for a decree changing names as follows: a.) JAIME GONZALEZ to JIMMY LEE JAMES 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: April 26, 2022. Time: 8:30 AM. Dept.: 3. The address of the court is 150 West Commonwealth Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 03, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/17/22, 03/24/22, 03/31/22, 04/07/22

PW-Class.indd 23

West Commonwealth Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 03, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/17/22, 03/24/22, 03/31/22, 04/07/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP01000 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SELA (aka FNU SELA; aka NO NAME GIVEN SELA), for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: SELA (aka FNU SELA; aka NO NAME GIVEN SELA) filed a petition with this court for a decree changing names as follows: a.) SELA (aka FNU SELA; aka NO NAME GIVEN SELA) to SHELLA JINGGA 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 05/02/2022. Time: 10:00 AM. Dept.: 74 Room: 735. The address of the court is 111 North Hill Street Los Angeles, CA 90012-Stanley Mosk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 18, 2022. Hon. Michelle Williams Court, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/24/22, 03/31/22, 04/07/22, 04/14/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00102 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CYNTHIA A. MOORE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: CYNTHIA MOORE filed a petition with this court for a decree changing names as follows: a.) CYNTHIA ANN MOORE to CINDY ANN MOORE 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 05/27/2022. Time: 8:30 AM. Dept.: X Room: 405. 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: March 21, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/24/22, 03/31/22, 04/07/22, 04/14/22

Date: 05/27/2022. Time: 8:30 AM. Dept.: X Room: 405. 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: March 21, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 03/24/22, 03/31/22, 04/07/22, 04/14/22

Trustee’s Sales NOTICE OF TRUSTEE'S SALE TS No. CA-21-894938AB Order No.: 02-21013022 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/8/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): CRISPIN LUNA, A M AR R IED M AN AS H I S SOLE & SEPARATE PROPERTY Recorded: 6/15/2006 as Instrument No. 06 1321846 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 4/21/2022 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $1,532,907.95 The purported property address is: 144 EAST PINE STREET, ALTADENA, CA 91001-4804 Assessor's Parcel No.: 5833026-024 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 re-

liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-2802832 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-894938AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this int e r n e t w e b s i t e http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-894938AB to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7 711 For

aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21894938-AB IDSPub #0177378 3/24/2022 3/31/2022 4/7/2022 T.S. No. 098151-CA APN: 5742-014-006 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/26/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF TH E NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/11/2022 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/2/2009 as Instrument No. 20090476016 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: ANDREW H. CAMP AND ELLEN N. CAMP, HUSBAND AND WIFE, AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1938 QUEENSBERRY RD, PASADENA, CA 91104 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $634,098.75 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a

the trusts created by said able to purchase the propDeed of Trust, to pay the reerty if you exceed the last maining principal sums of the and highest bid placed at the note(s) secured by said Deed trustee auction. There are of Trust. The total amount of three steps to exercising this the unpaid balance of the obright of purchase. First, 48 ligation secured by the prophours after the date of the erty to be sold and reasontrustee sale, you can call able estimated costs, ex(855) 313-3319, or visit this penses and advances at the internet website www.clearretime of the initial publication concorp.com, using the file of the Notice of Sale is: number assigned to this case $634,098.75 If the Trustee is 098151-CA to find the date unable to convey title for any on which the trustee’s sale reason, the successful bidwas held, the amount of the der's sole and exclusive remlast and highest bid, and the edy shall be the return of address of the trustee. monies paid to the Trustee, Second, you must send a and the successful bidder written notice of intent to shall have no further replace a bid so that the trustcourse. The beneficiary unee receives it no more than der said Deed of Trust here15 days after the trustee’s tofore executed and desale. Third, you must submit livered to the undersigned a a bid so that the trustee rewritten Declaration of Default ceives it no more than 45 and Demand for Sale, and a days after the trustee’s sale. written Notice of Default and If you think you may qualify Election to Sell. The underas an “eligible tenant buyer” signed or its predecessor or “eligible bidder,” you caused said Notice of Deshould consider contacting fault and Election to Sell to an attorney or appropriate be recorded in the county real estate professional imwhere the real property is mediately for advice regardlocated. NOTICE TO POing this potential right to purTENTIAL BIDDERS: If you chase. FOR SALES INare considering bidding on FORMATION: (844) 477this property lien, you should 7869 CLEAR RECON CORP understand that there are 4375 Jutland Drive San risks involved in bidding at a Diego, California 92117 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 TO INQUIRE ABOUT RATES: ownership of the property. You should also be aware that the lien being auctioned annt@pasadenaweekly.com off may be a junior lien. If you or 626-584-8747 are the highest bidder at the auction, you are or may be responsible for paying off all Sensual Massage liens senior to the lien being auctioned off, before you can receive clear title to the propNICE DAY SPA erty. You are encouraged to MASSAGE investigate the existence, priSwedish ority, and size of outstanding Deep Tissue liens that may exist on this Shiatsu property by contacting the Professional Massage county recorder's office or a Open 7 days title insurance company, 9:30 am to 9:30 pm either of which may charge 2885 E. Colorado Blvd., you a fee for this information. Pasadena, CA 91107 If you consult either of these (626) 899-6685 resources, you should be aware that the same lender (626) 298-6227 may hold more than one mortgage or deed of trust on Professional Therapy the property. NOTICE TO Massage PROPERTY OWNER: The 30 Las Tunas Dr., sale date shown on this notice of sale may be postArcadia CA 91007 poned one or more times by 10:00am to 9:00pm the mortgagee, beneficiary, open 7 days trustee, or a court, pursuant (626) 461-5033 to Section 2924g of the CaliWe offer oil massage, fornia Civil Code. The law rehot stone massage, quires that information about deep tissue massage trustee sale postponements be made available to you and walking back for full to the public, as a courtesy to body massage those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 4777869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 098151-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not im: mediately be reflected in the Monday at 11am telephone information or on the Internet Web site. The for Thursday best way to verify postponement information is to attend Contact: the scheduled sale. NOTICE Ann Turrietta TO TENANT: Effective Janu(626) 584-8747 ary 1, 2021, you may have a right to purchase this property after the trustee auction Email Your Ad: pursuant to Section 2924m of annt@ the California Civil Code. If you are an “eligible tenant pasadenaweekly.com 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 Our mailing address: able to purchase the propPO Box 1349 erty if you exceed the last South Pasadena and highest bid placed at the CA 91031 trustee auction. There are three steps to exercising this pasadenaweekly.com right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 098151-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the 03.24.22 | PASADENA WEEKLY 23 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 re3/22/22 3:38 PM ceives it no more than 45

Ask Ann!

CLASSIFIEDS and LEGALS Deadline

Online 24/7


We’ve made Hope a science. At City of Hope, we conduct nearly 1,000 clinical trials annually and are working on more than 130 investigational new therapies right here in Southern California. With our dedicated cancer experts at nine locations across the San Gabriel Valley, you can receive personalized to find world-class comprehensive cancer care. Hope is here. Learn more at CityofHope.org/SGV City of Hope physician Christina Haeyoung Yeon, M.D.

PW-Class.indd 24

©2022 City of Hope

care right in your community. Because you shouldn’t have to go far

3/22/22 3:38 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.