07.28.22 | PASADENAWEEKLY.COM | GREATER PASADENA’S FREE NEWS AND ENTERTAINMENT WEEKLY
The American Dream SWEET FLOWER ROLLS BUSINESS INTO SUCCESSFUL CHAIN
Looking to the Future Glendale Councilmember Ara Najarian named as Metro board chair + Black August Film Festival
SERVING PASADENA, ALHAMBRA, ALTADENA, ARCADIA, EAGLE ROCK, GLENDALE, LA CAÑADA, MONTROSE, SAN MARINO, SIERRA MADRE AND SO. PASADENA
PW_Cover_02.indd 1
7/26/22 3:33 PM
07.28.22 | VOLUME 40| NUMBER 30 Opinion.............................................................4 News.................................................................5 Feature ............................................................10 Arts & Culture ............................................... 13 Calendar........................................................ 17 Classi ieds .....................................................19
2 PASADENA WEEKLY | 07.28.22
PW-07.28.22.indd 2
7/27/22 8:45 AM
O N C E
I N
A
7
$3,995,000
NEWLY LISTED S ENSATIONAL
SCOTT SUMNER ( 9 4 9 ) 4 9 1 - 2 7 0 7 DRE#01131895
|
PRIVATE
L I F E T I M E
Saint Malo Beach
STEPS TO THE BEACH |
EX C L U S I V E
Saint Malo is coastal living in a historically enclave dating back to the 1920s, a generational oasis. The amenities available: coveted private beach access, a cabana clubhouse, two tennis court, and pickleball and volleyball courts. This six-bedroom, six-bathroom property on the 8300 SFT lot features a meticulously landscaped brick and grass courtyard perfect for entertaining, vaulted ceilings of impressive proportions, updated appliances, storage, and natural light that reaches every corner of the home. Expansive ocean views can be seen in from many corners of this property.
STEPHEN RUIZ ( 9 4 9 ) 291-5560 DRE#02153091 S S U M N E R @ M A X O N E P R O P E R T I E S . C O M 07.28.22 | PASADENA WEEKLY 3
PW-07.28.22.indd 3
7/27/22 8:45 AM
PW OPINION PW NEWS PW BUSINESS PW FEATURE PW ARTS PW CALENDAR EDITORIAL
•CONSIDER THIS•
What’s that smell?
EXECUTIVE EDITOR
Christina Fuoco-Karasinski christina@timespublications.com DEPUTY EDITOR
Luke Netzley lnetzley@timespublications.com
By Ellen Snortland Pasadena Weekly Columnist
CONTRIBUTORS
Michele Robinson, Jordan Rogers, Ellen Snortland, Kateri Wozny, Annika Tomlin 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
S
cene: A hot and muggy August day at the Jackson-Medgar Wiley Evers International Airport near Jackson, Mississippi. “These dogs are highly trained sniffers,” Sergeant Miller says to his rookie partner, Officer Randall. Miller looks down and gives Becky, his gorgeous Malinois, a treat. “Sniffing for drugs?” Randall asks. “Nope — sniffing out pregnant girls. The captain says if we find any drugs, it’s gravy but to not focus on that.” “Wait … a fetus is contraband now?” “It sure is. Dude, you gotta read your emails. Where have you been? As of August 1, we’re hauling pregnant girls in for questioning if they have tickets to fly out of state or out of the country.” Miller says. “We can’t let them leave to get an abortion somewhere else. We have two dogs sensitized to human embryos, so we gotta work together until they can get more dogs trained.” Meanwhile, Randall is attempting to hide his shock. He manages to say, “Wouldn’t we be better off down at the bus terminal? It’s expensive to fly out of the country.” “Lt. Baxter has the Beagle over at Greyhound. If there’s a preggers gal over there, Daisy will sniff her out! It’ll be like shooting fish in a barrel. Weren’t you at the briefing where we went over the new laws?” “I was on my honeymoon,” Randall says. “Well, pay attention. It should be pretty easy; the pregnant girl won’t put up much of a fight. Anyway, I think we’ll have the best results if we check out the Miami flights since that’s the easiest way to catch a connecting flight to Mexico or Guyana. They wouldn’t go to Brazil, where abortions are a crime, like here. If Becky sits next to a girl, ask to see her ticket. Mexico and Guyana are places where abortions are cheap and easy — and legal.” That scenario is chilling and, sadly, all too believable. However, if you search on Snopes.com for “pregnancy-sniffing dogs,” you’ll discover the rumor that Mississippi lawmakers are considering using dogs to bust abortion-seeking women was actually started by a tweet from a comedian named Chip Franklin. Ha, ha — nice one, Chip! Too soon? Frankly, I bought it because the outrage and heartbreak I’m experiencing over the Dobbs case that ultimately overturned Roe has got me losing sleep while contemplating, “What to do? What to do? What to do?” I’ve been having a cow since the ruling, and with the current SCOTUS, getting pregnant with a cow will surely be a criminal act while the bull gets away with it. Seriously, folks, sniffing out pregnant women and girls can’t be too far away. People of good conscience had a hard time imagining 49-plus years of precedence and “settled law” could be overturned by a SCOTUS filled with religious zealots. And I’m old enough to remember when the considerable concern during the Nixon-Kennedy presidential contest was that, if Kennedy won, our country would be run by the Vatican with Kennedy as its puppet. Now, we’re being run by Russian hackers and crazed evangelicals determined to make the United States into a Christian theocracy. This is antithetical to everything our country stands for, yet many people don’t understand what’s happening or, worse, are cheering it on. The United States was founded upon the separation of church and state, but now these sanctimonious morons — who believe the founding fathers wanted a Christian nation — are trying to do just that. I’ve been writing about this topic for literally decades. I’ve been attempting to rally the “troops” to stop the right wing. Alas, just like Cassandra of Greek lore, I had the vision, but I’ve been cursed with people not taking me seriously. Of course, I’m not the only one; my contemporaries — my sisters and a few of my brothers — have also predicted we’d eventually see the likely persecution of Jews, LGBTQ+ and people who use contraception. I have talked with married, nonbinary and same-sex
friends who are extremely nervous right now, and yes, they need to be nervous and ready to take action in states that can’t wait to persecute them. I experience intense disgust whenever I see Clarence Thomas on the bench, desecrating that very institution with his smug pronouncements. It’s so hypocritical he didn’t mention Loving v. Virginia being next on the SCOTUS chopping block. He knows his marriage to Ginni Thomas would not be protected by the Constitution if interpreted by “originalist readings” since mixed-race unions were literally not sanctioned. Can’t we impeach Clarence Thomas? Oh, wait, MoveOn already thought of that; their campaign already has over a million signatures! Back to our country going to the dogs: If any of my readers have connections to dog trainers, please don’t let them start training dogs to ferret out pregnancy. Dogs are also a woman’s best friend and would be appalled if they knew what they were being trained for. I didn’t think the pregnancy-sniffing dogs idea was too outrageous, because if these legislators can turn on women so thoroughly, they certainly will get on the “sniff them out” bandwagon if given a chance. Ellen Snortland has written this column for decades and also teaches creative writing. She can be reached at ellen@beautybitesbeast.com. Her award-winning film “Beauty Bites Beast” is available for download or streaming at vimeo.com/ondemand/beautybitesbeast
•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 | 07.28.22
PW-07.28.22.indd 4
7/27/22 8:45 AM
PASADENA
|
• NEWS •
ALHAMBRA
|
ALTADENA
|
ARCADIA
|
EAGLE ROCK
|
GLENDALE
|
LA CAÑADA
|
MONTROSE
|
SAN MARINO
|
SIERRA MADRE
|
SOUTH PASADENA
Black August Film Festival to highlight themes of social, economic oppression By Kateri Wozny Pasadena Weekly Contributing Writer
A
s the editor-in-chief of Pasadena Black Pages, Dennis Haywood has been making an impact in the Pasadena community for years. Along with covering news and features about Pasadena’s Black community, Haywood has also directed and produced the documentaries “Thorns on the Rose: Black Abuse, Corruption and the Pasadena Police” discussing police brutality and “Zinzun: A Revolutionary Activist” about former Black Panther and anti-brutality police activist Michael Zinzun. “Knowing this community and how it used to be when I was younger, it was more connected and that is what’s lacking,” Haywood said. “Now it’s just a lot of people here and no community connection.” Haywood is also the founder and director of the Pasadena African American Film Foundation, which began in January and will host its first Black August Film Festival on Saturday, Aug. 13, at Boston Court. Haywood first learned about Black August when he was serving a 13-year federal prison sentence at age 19. “The prisoners would fast for 30 days, meditate and get reconnected with themselves during the month of August,” Haywood said. “I still fast every year.” The theme for the festival is “The Mood of Militancy,” which focuses on the struggle and pain of revolutionary people. Significant Black history events that occurred in August include the Ferguson Uprising, Haitian Revolution and Watts Riots. “I wanted to bring something to the city that was different and more culturally aware,” Haywood said. August is also the month when Pasadena brothers George Jackson and Jonathan Jackson died. In 1970, 17-year-old Jonathan entered the Marin County Courthouse armed and kidnapped a judge, prosecutor and three jurors, demanding the murder charges be dropped against the Soledad Brothers, who were three Black inmates at Soledad State Prison which included Jonathan’s older brother, George. The men allegedly beat and killed a white security guard at the prison as a retaliation for the shooting deaths of three other Black inmates during a fight in the recreation yard. During a shootout with Jonathan and police near the courthouse, four people were killed, including Jonathan and the judge. It was later revealed the guns were registered to Angela Davis, a UCLA professor and political activist in support of the Soledad Brothers. Davis later stood trial for allegedly being involved with the kidnapping and was later acquitted. “My mother used to talk about Jonathan when I was a kid because she went to Blair High School with him,” Haywood said. “(The story of the Jackson brothers) strengthened my mentality and changed me to where I wanted to do something good for my community.” Shortly after, George was transferred to San Quentin State Prison to finish serving an indeterminate sentence for an armed robbery at a gas station in 1961. In 1971, he was shot and killed attempting to escape the prison at the age of 29. His autobiography, “Soledad Brother: The Prison Letters of George Jackson,” later became a best seller. “The significance of Black August is celebrating people who fought for their freedom,” Haywood said. “George was a hero to prisoners across the country. The Black August situation is real.” The festival will have nine blocks of 30 films from Brazil, Canada, England, France, Iran, Netherlands, Poland, Suriname and the U.S. focusing on themes of gangs and rebellions to oppression and triumph. Panels will also include the fight for rent control in Pasadena, Black fatherhood, and Michael Zinzun and the Black Panthers. “They are all emotional films,” Haywood said. “They have and will always be fighting for freedom and justice all over the world.” The feature film “Remember Me: The Mahalia Jackson Story” will focus on the
gospel singer’s life. The film will be shown on Sunday, Aug. 14, at the Friendship Baptist Church in Pasadena, where Mahalia once sang at and Martin Luther King Jr. delivered sermons. “When you watch the movie, you realize that Mahalia Jackson was a revolutionary, that’s the mood of militantism, it’s a state of mind” Haywood said. “She was just as much as a rioter as Jonathan Jackson was but did it in a different way, it’s about freedom.” Haywood said he wants attendees to take away the raw emotions about real life situations. Next season, he is hoping to show 100 films in a larger setting. “We have created a space for people to share a different type of film that you wouldn’t see in most film festivals,” Haywood said. “We want them to dig a little deeper and have a conversation.”
Black August Film Festival WHERE: Saturday, Aug. 13: Boston Court, 70 N. Mentor Avenue, Pasadena Sunday, Aug. 14: Friendship Baptist Church, 80 W. Dayton Street, Pasadena WHEN: Saturday, Aug. 13: eight film blocks and three panels between 10 a.m.-7:15 p.m. Sunday, Aug. 14: “Remember Me: The Mahalia Jackson Story” at 6 p.m. COST: $10-$25 INFO: blackaugustfilmfestival.com 07.28.22 | PASADENA WEEKLY 5
PW-07.28.22.indd 5
7/27/22 8:45 AM
PW NEWS
PW BUSINESS PW FEATURE PW ARTS PW CALENDAR
Glendale Councilmember Ara Najarian is the new Metro board chair.
Najarian becomes new Metro board chair t a time when Los Angeles is returning to in-person life and efficient, cost-effective transportation across the county has become as important as ever, the Los Angeles County Metropolitan Transportation Authority (Metro) board of directors has welcomed City of Glendale Councilmember Ara Najarian as its new board chair. He succeeds outgoing Board Chair Los Angeles County Supervisor Hilda L. Solis. “I am honored to be selected and I am looking forward to leading the Metro board over the coming year,” Najarian said. “We have a great number of exciting projects and initiatives coming to fruition in the coming year that will include the opening of both the Regional Connector Transit Project and the Crenshaw/ LAX light rail line. In addition, I look forward to continuing to strengthen our commitment to public safety, growing ridership back to pre-pandemic levels, continuing to improve the customer experience and delivering more countywide, regionally integrated projects.” The Metro board is responsible for operating and managing funds for the majority of LA’s transportation system, including the county’s buses as well as both light and heavy rails. Through their Vision 2028 Plan, the agency will look to “provide high-quality mobility options that enable people to spend less time traveling, deliver outstanding trip experiences for all users of the transportation system, enhance communities and lives through mobility and access to opportunity, transform LA county through regional collaboration and national leadership, and provide responsive, accountable and trustworthy governance within the Metro organization” in the coming six years.
A practicing attorney, Najarian has served on Glendale’s City Council since 2005 and as the city’s mayor four times during his tenure. He also serves as the chair of Metrolink’s board of directors and is a member and past chair of the San Fernando Valley Council of Governments and past chair of the Glendale Housing Authority and Glendale Redevelopment Agency. During his first chairmanship of the agency in 2014, Najarian played a key role in beginning construction and shepherding in the Regional Connector Transit Project. As the current board chair, he will have come full circle from start to finish of this large-scale transportation project opening later this year. “I’m excited to work closely with Director Najarian in the coming year,” Metro CEO Stephanie N. Wiggins said. “As both the chair of Metro and Metrolink, Director Najarian will bring a unique perspective to the many mobility challenges facing our region. It’s really important for our region that the Metro and Metrolink partnership be strong. Many of our customers take both systems, and I look forward to working with Chair Najarian to strengthen that partnership in the interest of all Angelenos.” In approving the appointment of Najarian as new board chair, the Metro board also voted to appoint Jacquelyn Dupont-Walker as the first vice chair and Los Angeles County Supervisor Janice Hahn as the second vice chair. The 13-member board of directors comprises the five LA county supervisors, four members appointed by the LA county city selection committee and the mayor of LA, and three members appointed by the mayor. The position of board chair rotates between the three groups. Najarian’s term as Chair runs from July 1 through Friday, June 30, 2023.
Metro/Submitted
A
By Luke Netzley Pasadena Weekly Deputy Editor
6 PASADENA WEEKLY | 07.28.22
PW-07.28.22.indd 6
7/27/22 8:45 AM
PW NEWS
PW BUSINESS PW FEATURE PW ARTS PW CALENDAR
Dodger Stadium history to be honored at one-night event
T
By Jordan Rogers Pasadena Weekly Staff Writer
he Pasadena Museum of History and University Club of Pasadena are putting on an event for fans of the Los Angeles Dodgers and its stadium’s history. The one-night event, set for 7 p.m. on Thursday, Aug. 4, will commemorate the stadium’s 60th anniversary. It will feature a special presentation from the Dodgers team historian and publications editor, Mark Langill. Langill has been in the team’s front office since 1994 and has been the team’s historian since 2002. He described it as the “greatest job in the world.” “There are so many little things,” Langill said. “There is so much interest in the franchise that, whether it’s the media, whether it’s fans, whether it’s current players, former players, it’s something new every day. I am just so fortunate, because I honestly have never had a bad day at the ballpark.” With the rich history the Dodgers have had as a franchise, Langill recognizes so much of that history is common knowledge. He plans on going into more detail during his presentation. “We all know the basics, so what I want to do is give them some background that they may not know of the stadium, whether it’s initial plans, whether it’s the construction details, things like that,” Langill said. “There’s so much that we all know about the stadium having been there, but they may not know that the pavilions were a last-minute addition. They may not know that the company that built the stadium had never built a stadium before or after. “I want to give them a behind-the-scenes look at the stadium in terms of things they may not have known before.” In addition to the look back in time, Langill is planning a slideshow with photos to add a visual element. “I want people to see some photos that they’ve maybe never seen before,” he said. Langill said he will also leave time for feedback and questions after his presentation has reached its completion. “I just don’t want to bombard them and then say, ‘Thank you very much,’” he explained. “Anybody coming to this, I want to know what they’re interested in, and I want to give them enough time to be able to ask whatever question that they have.” With all of the things the Dodgers as a franchise and its stadium have celebrated this year, Langill said the timing for the event could not have been any better. “(Daniel Nevarez) has the absolute perfect timing,” he said. “He’s not only picking the 60th anniversary of Dodger Stadium; he’s picking the 75th anniversary of Jackie
(Robinson’s) debut. He’s picking the year that we added a (Sandy) Koufax statue and the year that we had the first All-Star Game in 42 years.” Nevarez, who is the education and program manager for the Pasadena Museum of History, invited Langill to present at the event. When Langill got the invite, he felt honored. “I kind of compare myself to the park ranger at Yosemite,” he said. “I didn’t tell Jackie to break the color barrier. I didn’t tell Koufax to pitch a perfect game. I didn’t tell Guggenheim (baseball management, principal owner of the Dodgers) to rebuild the ballpark. But I can appreciate all of those things. I am very, very fortunate to be able to talk about it. “So, when I got the invitation, it was a great honor. I am very happy that Daniel contacted me, and I look forward to the event.” When asked about his favorite personal memory of Dodger Stadium, Langill thought back to his first experience at the field — July 15, 1972. “Something like that, when you’re exposed to it and you see the grass, you hear the music, and you’re thinking, ‘What is this place?’” he said. “It just bombarded my senses.” Having been with the Dodgers since the ’90s, Langill has seen the ballpark change over the years. The upgrades at Dodger Stadium through the years, he said, have perfectly blended the old-school look with a modern feel. “The proof is in the pudding in terms of not only the results on the field, but you can see the attendance, you can see the statues, the amenities to the ballpark,” Langill said. “They’ve really put money into the ballpark, and they really have the best of both worlds.” For Langill, Dodger Stadium is welcoming to all walks of life. He said the stadium’s ballpark experience allows for people of all backgrounds to enjoy themselves. “If you’re a tourist, you want to come to Dodger Stadium, if you’re a local, you want to be at Dodger Stadium, even if you’re a fan of another team, the experiences are the most important thing in terms of enjoying yourself,” he said. “That’s what the team has really tried to do in terms of just making the best experience possible for fans.” Tickets for the event run $20, or $15 for Pasadena Museum of History and University Club members. They can be purchased at eventbrite.com/e/commemorating-dodger-stadiums-60th-anniversary-with-mark-langill-tickets-369268952377. 07.28.22 | PASADENA WEEKLY 7
PW-07.28.22.indd 7
7/27/22 8:45 AM
•
BUSINESS •
Sweet Flower is the epitome of the American dream By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor
Chris Mortenson/Staff photographer
T
im Dodd came to the United States from New Zealand. Now, 30 years later, he’s the founder of one of the longest-serving dispensaries in Los Angeles: Sweet Flower. “I came over in 1994 with one backpack, $50,000 in debt and no ticket back home,” Dodd said. “It was a great experience and I just stayed. The country has been very, very good to me. It worked out well.” Dodd founded Sweet Flower in 2018, just as legalization for recreational cannabis was emerging. He focused on providing a “very local, very community-focused and customer-focused journey.” “That is why we’ve been successful,” he added. “We’re LA’s largest retailer. It took a lot of work to get to this point.” Sweet Flower operates stores throughout LA, including Downtown Los Angeles, Culver City, Pasadena, Studio City, West Hollywood and Westwood with additional new stores slated to open in 2023. “We’re one of the largest independent retailers in Los Angeles,” Dodd said. “All the stores are in premium locations. The thesis behind this was simple: Provide premium products and premium service from premium locations.” Pasadena remains the most competitive application process in California. “There were 128 applications for six spots,” he said. “Most of the winners were large corporations from out of state. We’re the local, SoCal dispensary and very proud of being locally operated. We have a deep commitment to Pasadena.” Sweet Flower is committed to giving back to the communities it serves, operating safely and transparently, and hiring inclusively and diversely. “We have a high focus on diversity,” he said. “We have given back to the communities we serve in California with $250,000 in donations, and thousands of volunteer hours to two dozen community groups in California.” Sweet Flower has a memorandum of understanding with the Pasadena Community Coalition, which focuses on the African American community in Pasadena. Sweet Flower also hosts job fairs and training with the Pasadena Community Coalition. “We’re delighted to work with the Pasadena Community Coalition,” he said. “We’re the only cannabis retailer in Pasadena to have this MOU in place. It’s very important work.” The dedication to diversity includes carrying a Pasadena-based African American-owned cannabis brand, which has proved to be successful. “In California, the average representation of BIPOC brands is 2%,” Dodd said. “At Sweet Flower, we have 10 to 15 times that,” he said. “We opened Pasadena with about 30% representation by BIPOC brands. We are trying to provide these brands and entrepreneurs with representation and use our voice and retail platform to push that. “We don’t take equity away from owners. We want to work with diverse owners.” That hearkens back to Dodd’s penchant for giving back. “This country has been unbelievably rewarding to me,” Dodd said. “I need to give back to other people. It’s very important that we do that as a team. We want to be a local company that’s focused and intentional with supporting the local community.”
Tim Dodd founded Sweet Flower. Seinne Fleming is vice president of development.
Sweet Flower 827 E. Colorado Boulevard, Pasadena 626-314-3106 sweetflower.com 8 PASADENA WEEKLY | 07.28.22
PW-07.28.22.indd 8
7/27/22 8:45 AM
PW NEWS
PW BUSINESS PW FEATURE PW ARTS PW CALENDAR
LPC West’s 10 West campus was built at the former campus of engineering firm Parsons Corp.
10 West’s first tenant, Dine Brands, is one of the world’s largest full-service dining companies.
LPC West signs 1st tenant to 10 West office development built space. “It’s a brand-new building. There’re a lot of buildings in Pasadena that have been rehabilitated and are nice, but they’re not brand new,” Handleman explained. “This is the first new office building in the old Pasadena area. So if you look at what was there before, the two buildings in the Parsons tower were the only offices really in our immediate area. If you go to the north, to the south, to the east or the west of us immediately, just a few blocks, you don’t see very many there. It’s mostly in other areas of Pasadena.” As the franchisor of iconic brands like Applebee’s and IHOP as well as over 3,400 other restaurants, new tenant Dine Brands is one of the largest full-service dining companies in the world. The company will occupy 92,000 square feet on 10 West’s fourth and fifth floors. “One of the things that we have now proven is that Dine chose our building for the Pasadena location, for sure, but also the quality and build they’re going into was a very important consideration,” Handleman
said. “It was the building quality, the location, the public transportation. Old Pasadena has an unbelievable amount of amenities in very close walking distance, so the walk score of our project is very high added to the fact that it’s very easy to get to the freeways … Every bit of transportation possibilities exists here.” Though the prospect of pioneering an office space in Old Pasadena that could help burgeon a business’ growth, the leadership team at LPC West wanted to ensure the neighborhood’s traditional image and historical character remained intact. “The architecture was designed to really fit in with the rest of the immediate area,” Handleman described. “The inspiration was to design really nice architecture that was respectful and consistent with Old Pasadena and the neighborhood, so we worked
closely with the city to create really beautiful, architecturally pleasing buildings that were respectful of Pasadena’s history.” As an all-purpose campus, 10 West’s property also boasts on-site living spaces so tenants can enjoy the restaurants, bars and entertainment of Old Pasadena. “We know that Pasadena is a very popular place to live,” Handleman said. “(10 West) offers everything that Pasadena has always offered, but with all of those other amenities.” As a home for both people and businesses alike, 10 West was built to introduce new office and living spaces to one of Pasadena’s most treasured quarters. LPC West hopes the campus will bring more business into the city and give business owners a space for opportunity and growth in the face of economic turbulence.
LPC West’s 10 West Campus WHERE: 74 N. Pasadena Avenue, 75 N. Fair Oaks Avenue and 100 Walnut Drive, Pasadena INFO: lpcwest.com/development/10-west
LPC West/Submitted
O
ld Pasadena has long been the historical and cultural center of the city of Pasadena, a beating heart of tradition and heritage where restaurants, theaters, galleries and boutiques line picturesque streets. Along N. Pasadena Avenue, W. Walnut Street and N. Fair Oaks Avenue, the international real estate firm Lincoln Property Company’s West coast arm, LPC West, recently signed the first tenant to its new Class A office building “10 West,” Old Pasadena’s first office development in three decades. “10 West is a state-of-the-art office design with large operatable windows, large floor plates, good parking … all of the things that an office tenant wants today,” said Kent Handleman, senior vice president of marketing at LPC. Located at the former campus of engineering firm Parsons Corp. and made up of a trio of five-story brick buildings, 10 West has brought an unprecedented influx of leasable space into Old Pasadena. Handleman believes their new tenant, Dine Brands, will have everything it needs to flourish in the newly
By Luke Netzley Pasadena Weekly Deputy Editor
Pasadena Bead & Design Show August 5-7 Hilton Pasadena
BEADS ● GEMS ● JEWELRY ● CLOTHING ● ANTIQUITIES ● MINERALS
10am-6pm Fri-Sat, 10am-5pm Sun • Advance tickets $8 ($10 at the door)
b e a d a n d d e s i g n . c o m
07.28.22 | PASADENA WEEKLY 9
PW-07.28.22.indd 9
7/27/22 8:46 AM
• FEATURE • State fair gives more bang for the buck By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor
Chris Mortenson/ Staff photographer
T
he summer fair of Los Angeles is produced by State Fair Entertainment Los Angeles — and there’s good reason for the moniker. It’s all about entertainment. State Fair Entertainment of Los Angeles, the official summer fair of LA, is hosted at Santa Anita Park in Arcadia through Aug. 20. The all-inclusive $10 to $12 general admission tickets include all entertainment. A season pass for rides is $20. “I think the idea of the ‘better together’ concept is to have an all-inclusive $10 ticket that gives you free music, 96 attractions, a motorcycle stunt show and pig races for free,” owner Ron Severance said. “This is State Fair 2.0. We have a gaming center for people who like to game, a lot of shaded seating so people can gather as families.” This year, the event features 25 extreme live shows daily, included in admission like Wheel of Destiny, motorcycle/BMX stunt shows, The Dominguez Extreme Circus, human cannonball, ExtremeDog Stunt Show and the classic pig races. Guests can bite into fair food just featured on A&E’s “Deep Fried Dynasty,” like Juicys’ Texas-sized turkey legs, funnel cake, deep-fried Oreos, cotton candy and lemonade. Juicys Outlaw Grill cooks 1,500 turkey legs at once on the world’s largest grill; it’s 83 feet long. “Juicys is the largest food concessionaire in the country,” Severance said. “They’ve been featured in the Guinness Book of World Records. The have all the greats. They have a smash burger concept this year that’s great. His corn product is one of the best. They have everything you’d want and some of the stuff you shouldn’t.” Brett Enright is chief executive officer and founder of 30-year-old Juicys LLC. “We’re always a popular — if not the most popular — stand out there,” Enright said. “Annually, we serve 1 million customers at the fairs in California. A lot of people know our brand. It’s a family business.” Enright had his first food stand at age 15, selling hot dogs and lemonade at the Del Mar fair. “What’s been so neat about this business is most of the kids who work for us, this is their very first job,” Enright explained. “That has been quite an honor to be able to work with talented and amazing kids from California to around the country.” As far as the “fun stuff,” Enright said his company goes all out. “On our big barbecues out front, the food is always on display,” he described. “The giant corn dogs are a fair favorite. They’re almost 13 inches long and they are amazing. The other thing we’re doing this year is Juicys’ curly fries. “We have a mountain of curly fries and we’re having fun with them. We do a Mexican curly fry with jalapenos, beans and fajita onions and peppers. We’re doing to curly fries that people did to nachos. We have mac and cheese and carne asada curly fries.” Kicking it old school, Enright has lemonade made with California lemons and strawberries. He boasts that the turkey legs are “amazing.” “At the end of the night, when the meat is absolutely the best, we make turkey leg street tacos,” Enright said. “Not only is it good, but it’s not wasting anything.” Other items on his menu include cheeseburgers made with doughnuts, deep fried Oreos and funnel cakes with vanilla soft-served ice cream. “We have Juicys’ big famous sausage sandwich with a big heaping pile of peppers and onions,” he says. “The new arrival is jalapenos and cheese sausage sandwich. We have variants of that. We fun-faired them up. We Frankenstein all these things. “We have a lot of fun with some of the traditional fair food.” For music fans, the fair includes more than 90 free concerts from nationally recognized tribute bands and award-winning artists. Among the artists are tributes to Bruno Mars, Guns N’ Roses, AC/DC, Garth
LA’s summer fair will be held at Santa Anita Park in Arcadia.
Brooks, Shania Twain, Elton John and The Beatles. “State Fair Entertainment was created around the idea that a large-scale, high-quality entertainment venue can promote positivity, be eco- and family-friendly and be an asset to the community in which it is held,” Severance said. “The whole idea was to create a bunch of attractions. A lot of fairs do the agricultural piece and do it well. We decided it was best for us to focus on the entertainment piece. Hockey games have gotten expensive. Dodgers games have gotten expensive. With Ticketmaster, concerts are expensive. We’re trying to get people together.”
State Fair Entertainment of Los Angeles WHEN: Various times through Saturday, Aug. 20 WHERE: Santa Anita Park, 285 W. Huntington Drive, Arcadia COST: Tickets start at $10 INFO: statefairent.com
10 PASADENA WEEKLY | 07.28.22
PW-07.28.22.indd 10
7/27/22 8:46 AM
PW NEWS
PW BUSINESS PW FEATURE PW ARTS PW CALENDAR
Boasting a Global Leadership Program structured around the 17 U.N. Sustainable Development Goals, Pasadena’s new EF Academy brings a new type of educational experience to the city’s high school students.
New EF Academy holding open house A
new, state-of-the-art global high school experience is available locally. Pasadena will soon be the new home of EF Academy, a product of the global educational organization EF Education First. This highly acclaimed international private high school has campuses in Oxford, England, and Westchester County, New York. Now opening its third location this fall, it will offer students both day school and boarding options. “The mission of EF Academy is to open the world through education and the vision of our school is to empower the next generation of global changemakers,” said Dr. Sally Mingarelli, founding head of school for EF Academy Pasadena. Students attending EF Academy, will receive a globally centered education. EF Academy offers its students a signature Global Leadership Program with three pathways to choose from: • Global citizen, with a focus in international relations, politics, law and economics • Global entrepreneur, with a focus in business, finance and management • Global innovator, with two tracks: • A focus in science, technology, engineering and mathematics, OR • A focus in arts, media and cultural studies The Global Leadership Program is structured around the 17 U.N. Sustainable Development Goals. The program encompasses the four years that students are on campus and encourages students to engage in global problem solving and complete student-driven projects. This ties in to another feature that sets this private school apart — the student-centered approach to education. “This brand-new campus offers a student-centered learning approach. Teachers and students work together and students have a hand in what they want to learn,” explained Alexandra Jareck, marketing, admissions and communications manager. After breaking ground in 2019, this artfully designed 16-acre campus will offer modernized amenities including four new on-campus residence halls and many modern sports facilities. There are also art spaces, design labs and a dining hall on campus. “The roofs of the dorms are sloped to mirror the San Gabriel Mountains,” Jareck said. As for the sports, students can enjoy indoor and outdoor sports activities. They can swim in the new recreational pool or play beach volleyball in the sand volleyball court. “Students can also take advantage of the outdoor basketball court, full turf soccer field and dance studios. There is also a large gymnasium for indoor volleyball and basketball,” Jareck said. Students are encouraged and expected to participate in at least one after-school extracurricular activity. Many of the clubs will be based on the Global Leadership Program. An
example of a club that may be formed is one related to policy making in the United Nations. “The clubs will be formed based on what the students are interested in,” Jareck explained. The school supports a tight-knit community of learners and expects several hundred students this fall. Because this will be the first inaugural class, only ninth graders through 11th graders will be on campus this year. Next year the campus will expand its grades to encompass the full high school grades of ninth to 12th graders. The EF Academy Pasadena attracts students locally, nationally and internationally. There are day school options for those who live close by. Students who live in Southern California but do not want to commute during the week have the option of boarding five days a week and going home on the weekends. Students who live out of state or are international have the seven-day boarding option. One advantage of attracting students from around the world is the school community is diverse. There is no one nationality that is more than 20% represented. This allows for students to interact daily with others who may be culturally different from them and/or speak different languages. This diversity helps reinforce the goals of global communication and collaboration and helps create empathy toward those who have different origins and perspectives. “About 90% of those who are boarding seven days a week are international students from over 30 countries. There are global admissions offices all around the world,” Jareck explained. For families interested in applying, there is an Admissions Process which includes submitting relevant documents and interviewing the prospective student. Deadline for final admissions is Friday, Aug. 12. Students are selected based on being a good academic fit for the rigors of EF Academy and encompassing the attributes of the EF Academy Student Profile: learner, leader, scholar and global citizen. For those families interested in finding out more about EF Academy, there will be an open house at 6:30 p.m. Thursday, Aug. 18. “We encourage prospective families to join us on campus and learn about our curriculum, signature Global Leadership Program, founding staff & faculty, and receive a campus tour,” Jareck said. EF Academy is thrilled to be opening their doors soon and become a part of the Pasadena community. “All of us at EF Academy Pasadena are delighted to become part of the Pasadena community, and we look forward to building connections and collaborations,” Mingarelli said. “As much as we value our international community on campus, we also value the rich opportunities for learning in Pasadena and the broader Los Angeles area.” For more information, visit efacademy.org/pasadena. The full posting to the Open House Event and a sign-up form are available atefacademy.org/infomeeting/sign-up/?id=5559.
Education First/ Submitted rendering
By Michele Robinson Pasadena Weekly Contributing Writer
07.28.22 | PASADENA WEEKLY 11
PW-07.28.22.indd 11
7/27/22 8:46 AM
SUMMER CONCERT SERIES
AMERICAN ICONS Judy Garland & Friends
AUGUST 13 AT THE LA ARBORETUM
Feinstein celebrates the centennials of Judy Garland, Doris Day and Peggy Lee, with a nod to Liza Minnelli and Garland’s legacy. Hear “Big Spender,” “Lady Be Good,” “The Trolley Song,” “Over The Rainbow” and more.
Michael Feinstein, conductor Melissa Manchester, Nicole Henry & Maddie Baillio, soloists
TICKETS START AT $25!
PASADENASYMPHONY-POPS.ORG | 626.793.7172
12 PASADENA WEEKLY | 07.28.22
PW-07.28.22.indd 12
7/27/22 8:46 AM
• ARTS & CULTURE •
Susan Lambert Hatem, left, and Sharon Johnson co-host the podcast “80s TV Ladies” that covers female-driven television shows from the 1980s.
Listen Up: The ‘80s TV Ladies’ are talking T
he 1980s were a time of high fashion, big hairstyles and adventurous television shows. A new podcast series titled “80s TV Ladies,” produced by 134 West and hosted by Susan Lambert Hatem and Sharon Johnson, premiered on July 21. The show is tailored for pop culture lovers, fans of the ’80s and followers of feminist and social history. “Our podcast is about female-driven ’80s TV shows because we’re interested in how those shows got made, how they were influenced by the time they were in and how they may have influenced pop culture trends and altered television today,” Lambert Hatem said. “But also, more personally, I’m a big fan of the shows.” Both Lambert Hatem and Johnson grew up watching the shows they cover, starting with “Scarecrow and Mrs. King” and “Cagney & Lacey.” They dive into the making of such shows and host show guests, such as the main characters or producers. “I’m a longtime television fan,” Johnson said. “I can’t remember a time in my life when I wasn’t watching probably way too much television and I remember
fondly a number of television shows from that era that I, to this day, still really love. “The idea of being able to go back and have an excuse to go back and watch them, let alone go back in and enjoy them and look at them through the lens of today, or even just to see if they hold up. Which, I’m happy to say thus far, they do. It was a no-brainer for me (to join the podcast).” Longtime friends Johnson and Lambert Hatem loved talking about movies and shows they grew up watching and eventually decided to make a podcast about them. They knew they needed to be a bit more “niche” and were adamant they were not going to do recaps of episodes, according to Johnson. They strive to do discussions instead about entire seasons or specific episodes that stood out to them. The duo also made it apparent the discussion of gender roles in front of and behind the camera was to be a constant topic throughout their podcast. “We’re either facing or dealing with or ignoring or trying to push back questions of gender and identity right now,” Lambert Hatem, who owns 134 West,
Keida Mascaro/Submitted
By Annika Tomlin Pasadena Weekly Staff Writer
07.28.22 | PASADENA WEEKLY 13
PW-07.28.22.indd 13
7/27/22 8:46 AM
Keida Mascaro/Submitted
The “80s TV Ladies” podcast is tailored for pop culture lovers, fans of the ‘80s, and followers of feminist and social history. said. “Gender is always a big part of the projects I’m most passionate about that I pursue, write and create and produce because I’m fascinated by those dynamics. “I’m a woman and I think women should be celebrated and our stories and the stories of women are often undertold.” Johnson added, “Honestly, it wasn’t until much later in the ’80s that I started thinking about television in terms of who was responsible for making my favorite show or being responsible for getting it on the air. I think on some level, I just assumed that there were, even in the ’80s, there were mostly men so it’s been really great looking at these shows to see the roles that women definitely played in getting these great shows on the air and making them as good as they are.” Lambert Hatem referenced a study done by the Geena Davis Institute that looked at the roles women have played in the film and television industry over the years and how disproportionately men are the majority of workers in the industry. “The reason I think that television was so important to look at is … because women’s roles were coming off the civil rights movement and the women’s rights movements of the ’60s and ’70s,” Lambert Hatem said. “We often talked about how that felt like such a time of doors opening and also stepping forward into the world in a way that maybe they haven’t been allowed to or encouraged to in a long time. Then it took a long time to realize that there were also some doors closing even though there were doors opening, or there was a limit to what rooms those doors were going to go to.” During this time, there were few female-produced shows, let alone female leads. The pair dive into what that meant for the time and how that evolved the way television is made today. Guests on the first season of the podcast include Martha Smith (“Scarecrow and Mrs. King,” “Animal House”), Robin Berheim (writer for “Remington Steele” and producer of “The Princess Switch”) and Barney Rosnezweig (creator of “Cagney & Lacey”). Their first guest was Lambert Hatem’s husband, Richard Hatem, a writer and producer who has worked on the likes of “Titans,” “Grimm” and “The Mothman Prophecies.” “The first guest that we had on in season one that was someone we pursued (was) TV writer and producer Eugenie Ross Leming,” Lambert Hatem said. “She was the co-creator of ‘Scarecrow and Mrs. King’ and is still a TV writer today. She was one of the partners who ran the last few seasons of ‘Supernatural.’”
The ladies talked with Ross Leming about the creation of the lead character Amanda King, going from divorced working mom to an international spy, and how the show inspired young girls and women at the time. Johnson was most excited and had “goosebumps the entire time” when prerecording their interview with lead actress Tyne Daily of “Cagney & Lacey” for their second season. “Obviously everybody’s experience is different but still, I’m just amazed and grateful for what we’ve done so far and anticipating what we’re hopefully going to be able to do for the next season,” Johnson said. “I’m also very excited by the mix of people we are getting … for season two,” Lambert Hatem added. “We’ll be talking with Eilish Zebrasky who did Aaron Spelling’s costumes and she was also Angela Lansbury’s specific costumer for ‘Murder She Wrote’ for five years.” An additional recurring segment of podcast will be the ’90s TV Babies featuring millennials Serita Fontanesi, Sergio Perez and Megan Ruble who were all born in the 1990s. “They obviously did not watch these shows when they originally aired so they’re coming into them from a different place, a different lens and we’re interested in how their responses are to that,” Johnson said. “What do they think about them? How do they think about the way that the women are written, the way how all the characters are written and about all the characters in general? It’s been very fun and really interesting to get their perspective.” Key ’80s features such as phone booths in action television shows and the hairstyles and fashions of that time were top discussions — as well as life without the internet at the touch of a button. While their podcast recently premiered, the duo have high hopes for the future. “I’m pleased with where we’re starting but we have a lot to do, we have a long way to go and I’m really excited about what the future will be for this podcast,” Lambert Hatem said.
“80s TV Ladies” Available on all major podcast platforms. 80stvladies.com Instagram: @80tvladies
14 PASADENA WEEKLY | 07.28.22
PW-07.28.22.indd 14
7/27/22 8:46 AM
PW NEWS
PW BUSINESS PW FEATURE PW ARTS PW CALENDAR
The Silver Moon Motel sign was donated to MONA by the city of Anaheim.
City of Anaheim donates iconic neon signs to Glendale’s MONA t the end of the 20th century, many of Southern California’s iconic neon signs began to disappear. Signs that hadn’t been well-maintained were seen as symbols of decline, and decades of historic and artistic constructions were lost to the sands of time. Many of these neon signs that were assumed to have been dismantled have reappeared in Glendale’s Museum of Neon Art, including the 14-foot “Sandman Motel” and 12-foot “Silver Moon Motel” donated by the city of Anaheim. “Mid-century neon signs are part of Anaheim’s history,” said Mike Lyster, chief communications officer for the city of Anaheim. “Regrettably, some of the motels, restaurants and other businesses that pioneered neon signs in our city have outlived their usefulness and gone away. Working with the Museum of Neon Art, we’ve found a way to preserve part of Anaheim’s original golden age. We welcome everyone to experience Anaheim’s history through MONA and to support the museum’s work to preserve and showcase the history of not just our city but all of Southern California.” A crescent moon with a benevolent face presides over Silver Moon Motel’s cursive script paired with a block-serif “moon” text. Many believed this sign to be lost when the building was demolished in 2002. The Sandman Motel, with its elfin figure, was removed as part of a community redevelopment project started in 2017. “We were stunned when we were invited into the Anaheim city warehouse and saw these long-lost signs,” MONA Executive Director Corrie Siegel described. “MONA applauds the forethought of the city of Anaheim to preserve these historical treasures. It was not long ago when cities across the United States were banning neon signs, now neon is recognized as a crucial part of a city’s heritage.” From the 1950s onward, these motel signs attracted many families who were visiting the Knott’s Berry Farm and Disneyland theme parks. A sign for 5 Points Liquor Market, bulb arrow and marquee sign were also donated to the Museum. The museum is currently raising money to help restore these two iconic neon signs. To donate, visit bit.ly/monarestoration.
Glendale’s MONA has an extensive history of rescuing, housing and restoring iconic neon signage.
Museum of Neon Art INFO: neonmona.org 07.28.22 | PASADENA WEEKLY 15
PW-07.28.22.indd 15
Museum of Neon Art/Submitted photo
A
By Luke Netzley Pasadena Weekly Deputy Editor
7/27/22 8:46 AM
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.
16 PASADENA WEEKLY | 07.28.22
PW-07.28.22.indd 16
7/27/22 8:46 AM
•
CALENDAR •
Upcoming Events Have an event for the calendar? Send it to christina@timespublications.com.
Freestyle Love Supreme JULY 12 to AUG. 7 Feel the love at the Pasadena Playhouse with the 2020 Tony Award recipient Freestyle Love Supreme. Using cues from the audience to change the course of the play, no two performances are exactly the same. Pasadena Playhouse, 39 S. Molino Avenue, Pasadena, $30, 626-356-7529, pasadenaplayhouse.org Video Game Club JULY 28 Join fellow teenagers for all kinds of games together on the Nintendo Switch. Drop by any time with no registration required. Meet new people your age and find new experiences together while playing modern classics. Hastings Branch Library, 3325 E. Orange Grove Boulevard, Pasadena, free, 4 to 6 p.m., cityofpasadena.net/library
Santa Cat Crafternoons JULY 28 Drop in every Thursday to the Pintoresca library for a different craft project. This week, learn how to make art using fuse bead magnets. La Pintoresca Branch Library, 1355 N. Raymond Avenue, Pasadena, 4 to 5 p.m., cityofpasadena.net/library Phoebe’s Ukulele Workshop JULY 28 Learn more about the craft of ukuleles with this weekly course. Ukuleles are provided and checked out, so kids can practice without having to already have their own. La Pintoresca Branch Library, 1355 N. Raymond Avenue, Pasadena, 3:30 to 4:30 p.m., cityofpasadena.net/library Rose Bowl Stadium Guided Tours JULY 29
Take a tour of the historic Rose Bowl Stadium, a national historic landmark that has been a part of American history. Learn more about the place where sports history has been made time and time again, look through the press box, the locker rooms, and more. Rose Bowl Stadium, 1001 Rose Bowl Dr., Pasadena, 10:30 a.m. to 12:30 p.m., $20, rosebowlstadium.com Movies Under the Stars: “Breakfast at Tiffany’s” JULY 29 This week at One Colorado, come see “Breakfast at Tiffany’s.” In this 1961 romantic comedy, watch as New York socialite Holly Golightly becomes enthralled by a young man who yearns to be a writer. Love and money get in the way, however, when Holly’s past decisions start to catch up with her. One Colorado, 41 Hugus Alley, Pasa-
dena, 8:30 to 10:30 p.m., free admission, onecolorado.com Anchorman: The Legend of Ron Burgundy at Victory Park JULY 30 Come enjoy the summer weather at the park with friends and family with an outdoor showing of the film “Anchorman.” Ron Burgundy is the best newsman in the whole San-Diego area, but when a hotshot anchorwoman threatens his place at the top. Victory Park, 2575 Paloma Street, Pasadena, 5:30 to 11 p.m., $10 to $30 admission, streetfoodcinema.com Geeks Who Drink Trivia Hump Day Happy Hour AUG. 3 Geeks, nerds, dweebs and dorks are all invited to Wednesday happy hour at The Mixx Club. Join the appropriately 07.28.22 | PASADENA WEEKLY 17
PW-07.28.22.indd 17
7/27/22 8:46 AM
18+ 18+
audiences audiences onlyonly
18+
audiences only
GENRE: Magical Realism Fictional Memoir
Excerpts from this novel--The Pollinator In HisPollinator Own WordsExcerpts from this novel--The In GENRE: His exemplify Own Words--read by relationship the author, read by the author, the intimate Magical Realism exemplify the intimate between two art forms: painting and relationship writing. Thebetween Fictional Memoir two art forms: painting and writing. The protagonist of this this tale, through the mystic art of surfing, Excerpts from novel--The Pollinator In GENRE:protagonist of this tale, through the mystic art slowly the abilityslowly to fly.develops As thethestory evolves, he His develops Own ofWords--read by surfing, the author, ability to fly. Magical Realism discovers that he during flight, way of olfactory As can, the story evolves, hebydiscovers that he can, exemplify the intimate relationship between Fictional Memoir during painting flight,accumulate by way engendered clairvoyance, and In storeengendered intertwo art forms: andof olfactory writing. The Excerpts from this novel--The Pollinator clairvoyance, accumulate and store internally nally essentialoflove; he is able bestowartthis protagonist thiseventually tale, through the to mystic essentialby love; the eventually he is able to bestow His Own Words--read author, FIND of surfing, slowly develops the ability toinspired fly. of love. The following excerpts, inspired by the paintings this love. The following excerpts, by exemplify the intimate relationship between As the Hopper, story the evolves, heofdiscovers that he can,in theis EXCERPTS Edward occur in the story when the protagonist paintings Edward Hopper, occur story when the protagonist is bliss. beginning to two art forms: and of writing. The on YouTube duringpainting flight, by way olfactory engendered beginning to collect such essences of primal such essences of primal bliss. clairvoyance, accumulate store art internally protagonist of this tale,collect through theand mystic essentialdevelops love; eventually he is able to bestow of surfing, slowly the ability to fly. FIND love. The following excerpts, inspired by As the story this evolves, he discovers that he can, EXCERPTS the paintings of Edward Hopper, occur in the during flight, by way of olfactory engendered story when the protagonist is beginning to on YouTube clairvoyance,collect accumulate and of store internally such essences primal bliss. essential love; eventually he is able to bestow FIND this love. The following excerpts, inspired by EXCERPTS the paintings of Edward Hopper, occur in the story when the protagonist is beginning to on YouTube collect such essences of primal bliss.
named Geeks Who Drink for trivia night with alcohol, prizes and more. The Mixx, 443 E. Colorado Blvd., Pasadena, free admission, 7 to 10 p.m., themixxclub.com Christmas Con AUG. 5 TO AUG. 7 Come celebrate Christmas in August with Christmas Con, a convention where all the guests have starred in holiday movies. Over the weekend, experience a number of fun Christmas themed events, like meet and greets with the actors, professional photo shoots, Q & A sessions, ugly sweater contests and more. Pasadena Convention Center, 300 E. Green St., Pasadena, ticket prices vary, thats4entertainment.com Pasadena Bead & Design Show AUG. 5 TO AUG. 7 Come shop and buy directly from tradespeople of Pasadena. See designs offered for the very first time anywhere, including felted hats, artwear, hand-dyed silks, hand-tooled leather, and upcycled clothing. There are even daily workshops taught by beadmakers and artisans with step-by-step instructions for all skill levels, with tools and materials provided. Hilton Pasadena, 168 S. Los Robles Avenue, Pasadena, 10 a.m. to 6 p.m., $10 admission, beadanddesign.com/shows/pasadena.php Disintegration Summer — Live Tribute to The Cure With The Curse AUG. 6 Join The Curse for a live tribute to The Cure’s 1989 album “Disintegration.” Enjoy the biggest LED wall in town and dance the night away with all your favorite ’80s hits. The Mixx, 443 E. Colorado Boulevard, Pasadena, ticket prices vary, 8 p.m. to 1 a.m., themixxclub.com Old Pasadena In-Person Walking Tour AUG. 6 Explore the hidden secrets of Old Pasadena hidden away in the concrete. Trained docents will lead you through the city’s history and discuss the unusual architecture, from the alleyways, to the historic signs, to the details of the architecture. Central Park, 275 S. Raymond Avenue, Pasadena, 10 to 11 p.m., $22 admission, pasadenaheritage.org Pasadena City College Flea Market AUG. 7 With over 400 collectors and countless intermingling shoppers, the College Flea Market promises a little something for everyone, ranging from high end antiques to items you’d find in a typical rummage sale. Pasadena City College, 1570 E. Colorado Boulevard, Pasadena, 8 a.m. to 3 p.m., 626-585-7906, pasadena.edu/community/flea-market
18 PASADENA WEEKLY | 07.28.22
PW-07.28.22.indd 18
7/27/22 8:46 AM
der the fictitious business name or or names listed above on: clare that all information in this and Professions Code that the reProfessions Code that the regisnames listed above on: 07/2022. I 06/2022. I declare that all informastatement is true and correct. (A gistrant know to be false is guilty trant know to be false is guilty of a declare that all information in this tion in this statement is true and registrant who declares as true of a misdemeanor punishable by a misdemeanor punishable by a fine statement is true and correct. (A correct. (A registrant who deany material matter pursuant to not to exceed one thousand dolfine not to exceed one thousand registrant who declares as true clares as true any material matter Section 17913 of the Business l a r s ( $ 1 , 0 0 0 ) ) . d o l l a r s ( $ 1 , 0 0 0 ) ) . any material matter pursuant to pursuant to Section 17913 of the and Professions Code that the reREGISTRANT/CORP/LLC NAME: REGISTRANT/CORP/LLC NAME: Section 17913 of the Business Business and Professions Code gistrant know to be false is guilty Diego Diloretto. TITLE: President, Armida C Chavez. TITLE: Owner. and Professions Code that the rethat the registrant know to be false of a misdemeanor punishable by a Corp or LLC Name: City Ride Car This statement was filed with the gistrant know to be false is guilty is guilty of a misdemeanor punishfine not to exceed one thousand Rental. This statement was filed LA County Clerk on: July 14, of a misdemeanor punishable by a able by a fine not to exceed one d o l l a r s ( $ 1 , 0 0 0 ) ) . with the LA County Clerk on: June 2022. NOTICE – in accordance fine not to exceed one thousand thousand dollars ($1,000)). REREGISTRANT/CORP/LLC NAME: 28, 2022. NOTICE – in accordwith subdivision (a) of Section d o l l a r s ( $ 1 , 0 0 0 ) ) . GISTRANT/CORP/LLC NAME: Christina Irene Loza. TITLE: Presance with subdivision (a) of Sec17920, a Fictitious Name stateREGISTRANT/CORP/LLC NAME: Lauren Ducharme. TITLE: Owner. ident, Corp or LLC Name: tion 17920, a Fictitious Name ment generally expires at the end Arye Melisaratos. TITLE: Owner. This statement was filed with the Empress Vibes Inc. This statestatement generally expires at the of five years from the date on Property to be sold as folThis statement was filed with the LA County Clerk on: June 29, ment was filed with the LA County end of five years from the date on which it was filed in the office of lows: misc. household goods, LA County Clerk on: July 11, 2022. NOTICE – in accordance Clerk on: July 01, 2022. NOTICE which it was filed in the office of the county clerk, except, as computers, electronics, tools, 2022. NOTICE – in accordance with subdivision (a) of Section – in accordance with subdivision the county clerk, except, as provided in subdivision (b) of Secwith subdivision (a) of Section 17920, a Fictitious Name state(a) of Section 17920, a Fictitious provided in subdivision (b) of Section 17920, where it expires 40 personal items, furniture, 17920, a Fictitious Name statement generally expires at the end Name statement generally extion 17920, where it expires 40 days after any change in the facts clothing, office furniture & ment generally expires at the end of five years from the date on pires at the end of five years from days after any change in the facts set forth in the statement pursuequipment, sporting goods, of five years from the date on which it was filed in the office of the date on which it was filed in set forth in the statement pursuant to Section 17913 other than a etc.; belonging to the followwhich it was filed in the office of the county clerk, except, as the office of the county clerk, exant to Section 17913 other than a change in the residence address ing: the county clerk, except, as provided in subdivision (b) of Seccept, as provided in subdivision change in the residence address of a registered owner. a new Fictiof a registered owner. a new Fictiprovided in subdivision (b) of Section 17920, where it expires 40 (b) of Section 17920, where it extious Business Name statement tious Business Name statement must be filed before the expiration. tion 17920, where it expires 40 days after any change in the facts pires 40 days after any change in Amanda Trevizo must be filed before the expiration. The filing of this statement does days after any change in the facts set forth in the statement pursuthe facts set forth in the statement Reyes OFFICE HOURS: Monday-Friday,Laura 9am-5pm The filing of this statement does not of itself authorize the use in set forth in the statement pursuant to Section 17913 other than a pursuant to Section 17913 other than a change in the residence not of itself authorize the use in this state of a fictitious business ant to Section 17913 other than a change in the residence address ADDRESS: PO Box 1349 Auction by StorageTreasaddress of a registered owner. a this state of a fictitious business name in violation of the rights of change in the residence address of a registered owner. a new Ficti| Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am for Thursday ures.com pasadenaweekly.com South Pasadena, CA 91031 new Fictitious Business Name name in violation of the rights of another under federal, state, or of a registered owner. a new Fictitious Business Name statement 800-213-4183 statement must be filed before the another under federal, state, or common law (see Section 14411 tious Business Name statement must be filed before the expiration. The filing of this statement does expiration. The filing of this statecommon law (see Section 14411 et seq., Business and Professions must be filed before the expiration. PUBLISHED: Pasadena The filing of this statement does not of itself authorize the use in ment does not of itself authorize et seq., Business and Professions code). Publish: Pasadena Weekly. Weekly 07/21/22, 07/28/22 Lien Sales the use in this state of a fictitious not of itself authorize the use in this state of a fictitious business code). Publish: Pasadena Weekly. Dates: 07/21/22, 07/28/22, this name business name in violation of the state of a fictitious business in violation of the rights of a t e s : 0 7 / 0 7 / 2 2 , 0 7 / 1 4 / 2 2 , 0 8 / 0 4 / 2 2 , 0 8 / 1 1 / 2 2 D NOTICE OF SALE OF Notice of Public Sale of name in violation of the rights of another under federal, state, or 07/21/22, 07/28/22 rights of another under federal, ABANDONED PROPERTY Personal Property FICTITIOUS BUSINESS NAME another under federal, state, or common law (see Section 14411 state, or common law (see SecSTATEMENT FILE NO. FICTITIOUS BUSINESS NAME To satisfy the owner's lien common law (see Section 14411 et seq., Business and Professions tion 14411 et seq., Business and Notice Is Hereby Given That 2022142122 STATEMENT FILE NO. et seq., Business and Professions code). Publish: Pasadena Weekly. Professions code). Publish: Paspursuant to California SelfThe following person(s) is (are) 2022146328 code). Publish: Pasadena Weekly. Dates: 07/07/22, 07/14/22, adena Weekly. Dates: 07/14/22, Pursuant To Sections 21700Storage Facility Act (B&P doing business as: CENTRAL ENThe following person(s) is (are) D 07/21/22, 07/28/22, 08/04/22 0 7/21/22, 07/28/22 a t e s : 0 7 / 2 1 / 2 2 , 0 7 / 2 8 / 2 2 , 21716 Of The Business And Code 21700 ET SEQ), the TREPRENEURS. 10009 Gaviota doing business as: CLARK'S 08/04/22, 08/11/22 Professions Code, Section Undersigned will sell personFICTITIOUS BUSINESS NAME Avenue North Hills, CA 91343. COFFEE CAKES. 11248 Borden FICTITIOUS BUSINESS NAME 2328 Of The UCC, Section al property stored by the perSTATEMENT FILE NO. COUNTY: Los Angeles. REAve Pacoima, CA 91331. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 535 Of The Penal Code And 2022140441 GISTERED OWNER(S) Veronica COUNTY: Los Angeles. REsons or businesses listed beSTATEMENT FILE NO. 2022126383 Provisions Of The Civil Code, The following person(s) is (are) Bazan, 10009 Gaviota Ave, North GISTERED OWNER(S) Clark's 2022154642 The following person(s) is (are) low including, but not limited doing business as: DOMINICAN Hills, CA 91343. THIS BUSINESS Creations LLC, 11248 Borden The following person(s) is (are) doing business as: LAGRIMA PSA SELF STORAGE 8000 to, items described below B A R B E R S H O P , B A R B E R I A CONDUCTED BY an IndividuIS Ave, Pacoima, CA 91331. State of business as: EL HOMBRE doing DULCE. 11700 Glenoaks Blvd Apt ARTSON ST. ROSEMEAD stored at SoCal Self StorageDOMINICANA. 201 N Westmoreal. The date registrant comIncorporation or LLC: California. DEL EQUIPO TOOLS SALE. 919 11 San Fernando, CA 91340. 9 1 7 7 0 , C o u n t y O f L o s Colorado Boulevard 2581 land Ave #123 Los Angeles, CA menced to transact business unTHIS BUSINESS IS CONDUCCOUNTY: Los Angeles. RES. Soto St Unit #2 Los Angeles, Angeles, State Of California East Colorado Boulevard; 90004, 327 Chester Ave Apt #H der the fictitious business name or TED BY a Limited Liability ComCA 90023. COUNTY: Los GISTERED OWNER(S) Arlett Will Sell By Competitive BidGlendale, CA 91203. COUNTY: names listed above on: 06/2022. I pany. The date registrant comPasadena, CA. 91107 (626) Guzman Ramirez, 11700 GlenAngeles. REGISTERED ding The Following Units. Los Angeles. REGISTERED declare that all information in this menced to transact business unOWNER(S) Javier Fuentes oaks Blvd Apt 11 San Fernando, 229-9999. The sale will be OWNER(S) Jonny Ray Johnson II, is true and correct. (A statement der the fictitious business name or Gonzalez, 919 S. Soto St Unit #2, CA 91340. THIS BUSINESS IS Auction to Be Conducted held by public auction (on327 Chester Ave Apt #H, Glendregistrant who declares as true names listed above on: 11/2017. I Angeles, CA 90023. THIS CONDUCTED BY an Individual. Los through Online Auction Serline) at www.storagetreasale, CA 91203. THIS BUSINESS any material matter pursuant to declare that all information in this BUSINESS IS CONDUCTED BY The date registrant commenced to vices of WWW.LOCKERures.com on August 11th, IS CONDUCTED BY an IndividuSection 17913 of the Business statement is true and correct. (A an Individual. The date registrant transact business under the fictiFOX.COM, with bids open2022. Auction Ending Time is al. The date registrant comand Professions Code that the reregistrant who declares as true commenced to transact business tious business name or names lising on or after 12:00pm, Aumenced to transact business ungistrant know to be false is guilty any material matter pursuant to 11:30 AM PST. Bids submitunder the fictitious business name ted above on: N/A. I declare that gust 4h, 2022 and closing on der the fictitious business name or of a misdemeanor punishable by a Section 17913 of the Business all information in this statement is or names listed above on: ted within the last 5 minutes names listed above on: 01/2013. I not to exceed one thousand fine and Professions Code that the reI declare that all informa07/2022. true and correct. (A registrant who or after 12:00pm, August of the Auction Ending Time declare that all information in this ( $ 1 , 0 0 0 ) ) . d o l l a r s gistrant know to be false is guilty tion in this statement is true and declares as true any material mat11th, 2022. may extend the bidding prostatement is true and correct. (A REGISTRANT/CORP/LLC NAME: of a misdemeanor punishable by a correct. (A registrant who deter pursuant to Section 17913 of cess in 5-minute increments. registrant who declares as true Laura Bazan. TITLE: Owner. This fine not to exceed one thousand clares as true any material matter the Business and Professions The Personal Goods Stored THE FOLLOWING IS A DEany material matter pursuant to statement was filed with the LA d o l l a r s ( $ 1 , 0 0 0 ) ) . pursuant to Section 17913 of the Code that the registrant know to Therein by the Following May Section 17913 of the Business County Clerk on: June 27, 2022. REGISTRANT/CORP/LLC NAME: SCRIPTION OF THE PROPBusiness and Professions Code be false is guilty of a misdemeanInclude, but are not limited to: and Professions Code that the re– in accordance with NOTICE Marie Clark. TITLE: CEO, Kaylene that the registrant know to be false or punishable by a fine not to exERTY TO BE SOLD: Name: gistrant know to be false is guilty subdivision (a) of Section 17920, a Corp or LLC Name: Clark's Creis guilty of a misdemeanor punishceed one thousand dollars MISC. HOUSEHOLD Joann Angela Carter-miof a misdemeanor punishable by a Fictitious Name statement generations LLC. This statement was able by a fine not to exceed one ( $ 1 , 0 0 0 ) ) . GOODS, PERSONAL crowave, vacuum, bags, bed, fine not to exceed one thousand expires at the end of five ally filed with the LA County Clerk on: thousand dollars ($1,000)). REREGISTRANT/CORP/LLC NAME: ITEMS, FURNITURE, clothes, kids chairs, wardd o l l a r s ( $ 1 , 0 0 0 ) ) . years from the date on which it June 30, 2022. NOTICE – in acArlett Guzman Ramirez. TITLE: GISTRANT/CORP/LLC NAME: AND/OR BUSICLOTHING robe boxes; George GomezREGISTRANT/CORP/LLC NAME: was filed in the office of the county cordance with subdivision (a) of Owner. This statement was filed Javier Fuentes Gonzalez. TITLE: NESS ITEMS/FIXTURES. Jonny Ray Johnson II. TITLE: clerk, except, as provided in subSection 17920, a Fictitious Name boxes, room divider, chairs, Owner. This statement was filed with the LA County Clerk on: June Owner. This statement was filed division (b) of Section 17920, statement generally expires at the with the LA County Clerk on: July 10, 2022. NOTICE – in accordpainting, picture, lamps, tawith the LA County Clerk on: June where it expires 40 days after any end of five years from the date on 12, 2022. NOTICE – in accordance with subdivision (a) of SecReynoso, Simon ble; Shirley Vaughns-dolly, 24, 2022. NOTICE – in accordin the facts set forth in the change which it was filed in the office of with subdivision (a) of Secance tion 17920, a Fictitious Name Zavala, George tvs, boxes, frig, plastic conance with subdivision (a) of Secstatement pursuant to Section the county clerk, except, as tion 17920, a Fictitious Name statement generally expires at the tainers, folding chairs, bags, tion 17920, a Fictitious Name 17913 other than a change in the provided in subdivision (b) of Secstatement generally expires at the end of five years from the date on Purchases Must Be Made in fish tank, luggage, picture; statement generally expires at the residence address of a registered tion 17920, where it expires 40 end of five years from the date on which it was filed in the office of Cash and Paid at the time of end of five years from the date on owner. a new Fictitious Business days after any change in the facts Evette Ingram-office cabinthe county clerk, except, as which it was filed in the office of Sale. All Goods are Sold as which it was filed in the office of Name statement must be filed beset forth in the statement pursuthe county clerk, except, as provided in subdivision (b) of Secets, display case; Teresa the county clerk, except, as fore the expiration. The filing of ant to Section 17913 other than a provided in subdivision (b) of Section 17920, where it expires 40 is and must be Removed Flynn-boxes, bags, cat provided in subdivision (b) of Secthis statement does not of itself change in the residence address days after any change in the facts tion 17920, where it expires 40 within 24 Hours of the time of scratcher, cushions, table, retion 17920, where it expires 40 authorize the use in this state of a of a registered owner. a new Fictiset forth in the statement pursudays after any change in the facts Purchase. PSA Self Storagecliner/chair; Lilian Mendoza days after any change in the facts fictitious business name in violatious Business Name statement ant to Section 17913 other than a set forth in the statement pursuRosemead Reserves the Pates-file boxes, desks, cabset forth in the statement pursution of the rights of another under must be filed before the expiration. change in the residence address ant to Section 17913 other than a Right to Retract Bids. Sale is ant to Section 17913 other than a federal, state, or common law (see The filing of this statement does inet, file cabinet, monitor; of a registered owner. a new Fictichange in the residence address Subject to Adjournment. change in the residence address Section 14411 et seq., Business not of itself authorize the use in tious Business Name statement of a registered owner. a new FictiShawn Darreick Aguilarof a registered owner. a new Fictiand Professions code). Publish: this state of a fictitious business must be filed before the expiration. tious Business Name statement PUBLISHED: Pasadena bags, plastic containers, tious Business Name statement Pasadena Weekly. Dates: name in violation of the rights of must be filed before the expiration. The filing of this statement does Weekly 07/28/22, 08/04/22 clothes, bedding; Jorge must be filed before the expiration. 07/07/22, 07/14/22, 07/21/22, another under federal, state, or The filing of this statement does not of itself authorize the use in Velez-car seat, tv, mattress, The filing of this statement does 07/28/22 common law (see Section 14411 not of itself authorize the use in this state of a fictitious business bed frame, tires, boxes, car not of itself authorize the use in et seq., Business and Professions this state of a fictitious business name in violation of the rights of Fic. Business Name this state of a fictitious business code). Publish: Pasadena Weekly. batteries, bags, hamper, another under federal, state, or name in violation of the rights of FICTITIOUS BUSINESS NAME name in violation of the rights of Dates: 07/21/22, 07/28/22, another under federal, state, or common law (see Section 14411 b ucket, luggage; Jame s FICTITIOUS BUSINESS NAME STATEMENT FILE NO. another under federal, state, or 08/04/22, 08/11/22 common law (see Section 14411 et seq., Business and Professions Jackson-clothes, shoe boxes, STATEMENT FILE NO. 2022143168 common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. 2022157674 The following person(s) is (are) bags, shoes et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/07/22, 07/14/22, FICTITIOUS BUSINESS NAME The following person(s) is (are) doing business as: CITY RIDE CN988900 08-11-2022 Jul code). Publish: Pasadena Weekly. Dates: 07/21/22, 07/28/22, 07/21/22, 07/28/22 CAR RENTAL. 20200 Saticoy St STATEMENT FILE NO. doing business as: AGUILERA 28, Aug 4, 2022 Dates: 07/07/22, 07/14/22, 08/04/22, 08/11/22 Suite E Winnetka, CA 91306. 2022146704 CLEANING SERVICES. 1125 N 07/21/22, 07/28/22 FICTITIOUS BUSINESS NAME COUNTY: Los Angeles. REThe following person(s) is (are) Van Ness Ave Apt 8 Los Angeles, STATEMENT FILE NO. FICTITIOUS BUSINESS NAME CA 90038. COUNTY: Los GISTERED OWNER(S) City Ride doing business as: DIVINE NOTICE OF SALE 2022142726 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. BEAUTY TOUCH. 4931 ParaAngeles. REGISTERED Car Rental, 20200 Saticoy St, ABANDONED PERSONAL The following person(s) is (are) OWNER(S) Armida C Chavez, Suite E Winnetka, CA 91306. STATEMENT FILE NO. mount Blvd Lakewood, CA 90712. 2022144340 PROPERTY doing business as: FIVE ACRES. 1125 N Van Ness Ave Apt 8 Los State of Incorporation or LLC: COUNTY: Los Angeles. Articles of 2022153519 The following person(s) is (are) 760 W. Mountain View Street AltCalifornia. THIS BUSINESS IS Incorporation or Organization doing business as: MOONCAKE Angeles, CA 90038. THIS BUSIThe following person(s) is (are) adena, CA 91001. COUNTY: Los doing business as: DRIP BY DRIP Number: 5045608. REGISTERED DESIGNS. 31 Canyon Rim Road NESS IS CONDUCTED BY an InCONDUCTED BY a Corporation. Notice is hereby given that Angeles. REGISTERED IRRIGATION. 27616 Redwood Phillips Ranch, CA 91766. OWNER(S) Empress Vibes Inc, dividual. The date registrant comThe date registrant commenced to the undersigned intends to OWNER(S) Five Acres The Boys 608 W Caldwell St, Compton, CA Way Castaic, CA 91384. COUNTY: Los Angeles. REmenced to transact business untransact business under the fictisell the personal property deand Girls Aid Society of Los 90220. State of Incorporation or COUNTY: Los Angeles. REGISTERED OWNER(S) Lauren der the fictitious business name or tious business name or names lisscribed below to enforce a liAngeles County, 760 W. MounGISTERED OWNER(S) Arye MelDucharme, 31 Canyon Rim Road, LLC: California. THIS BUSINESS names listed above on: 07/2022. I ted above on: 06/2022. I declare en imposed on said property tain View Street, Altadena, CA isaratos, 27616 Redwood Way, Phillips Ranch, CA 91766. THIS declare that all information in this IS CONDUCTED BY a Corporathat all information in this state91001. State of Incorporation or Castaic, CA 91384. THIS BUSIBUSINESS IS CONDUCTED BY statement is true and correct. (A tion. The date registrant comment is true and correct. (A regispursuant to the California LLC: California. THIS BUSINESS NESS IS CONDUCTED BY an InIndividual. The date registrant an registrant who declares as true menced to transact business untrant who declares as true any Self Storage Act. Items will IS CONDUCTED BY a Corporadividual. The date registrant comcommenced to transact business any material matter pursuant to der the fictitious business name or material matter pursuant to Secbe sold at www.storagetreastion. The date registrant commenced to transact business ununder the fictitious business name Section 17913 of the Business names listed above on: N/A. I detion 17913 of the Business and ures.com by competitive bidmenced to transact business under the fictitious business name or or names listed above on: and Professions Code that the reclare that all information in this Professions Code that the regisding ending on August 2, der the fictitious business name or names listed above on: 07/2022. I 06/2022. I declare that all informagistrant know to be false is guilty statement is true and correct. (A trant know to be false is guilty of a 2022 at 2:00 p.m. Property names listed above on: 06/2022. I registrant who declares as true declare that all information in this tion in this statement is true and of a misdemeanor punishable by a misdemeanor punishable by a fine declare that all information in this statement is true and correct. (A correct. (A registrant who deany material matter pursuant to fine not to exceed one thousand not to exceed one thousand dolhas been stored and is locstatement is true and correct. (A registrant who declares as true clares as true any material matter Section 17913 of the Business d o l l a r s ( $ 1 , 0 0 0 ) ) . . l a r s ( $ 1 , 0 0 0 ) ) ated at A-1 Self Storage, registrant who declares as true any material matter pursuant to pursuant to Section 17913 of the and Professions Code that the reREGISTRANT/CORP/LLC NAME: REGISTRANT/CORP/LLC NAME: 2300 Poplar Blvd., Alhambra, any material matter pursuant to Section 17913 of the Business Business and Professions Code gistrant know to be false is guilty Armida C Chavez. TITLE: Owner. Diego Diloretto. TITLE: President, CA 91801 Sale subject to Section 17913 of the Business and Professions Code that the rethat the registrant know to be false of a misdemeanor punishable by a This statement was filed with the Corp or LLC Name: City Ride Car cancellation up to the time of and Professions Code that the registrant know to be false is guilty is guilty of a misdemeanor punishfine not to exceed one thousand LA County Clerk on: July 14, Rental. This statement was filed sale, company reserves the gistrant know to be false is guilty of a misdemeanor punishable by a able by a fine not to exceed one d o l l a r s ( $ 1 , 0 0 0 ) ) . 2022. NOTICE – in accordance with the LA County Clerk on: June of a misdemeanor punishable by a fine not to exceed one thousand thousand dollars ($1,000)). REREGISTRANT/CORP/LLC NAME: with subdivision (a) of Section 28, 2022. NOTICE – in accordright to refuse any online fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . Christina Irene Loza. TITLE: PresGISTRANT/CORP/LLC NAME: 17920, a Fictitious Name stateance with subdivision (a) of Secbids. d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: ident, Corp or LLC Name: Lauren Ducharme. TITLE: Owner. ment generally expires at the end tion 17920, a Fictitious Name REGISTRANT/CORP/LLC NAME: Empress Vibes Inc. This stateArye Melisaratos. TITLE: Owner. This statement was filed with the of five years from the date on statement generally expires at the Property to be sold as folEdwin Quiles. TITLE: Secretary, This statement was filed with the LA County Clerk on: June 29, ment was filed with the LA County which it was filed in the office of end of five years from the date on lows: misc. household goods, Corp or LLC Name: Five Acres the county clerk, except, as LA County Clerk on: July 11, 2022. NOTICE – in accordance Clerk on: July 01, 2022. NOTICE which it was filed in the office of computers, electronics, tools, The Boys and Girls Aid Society of – in accordance with subdivision 2022. NOTICE – in accordance with subdivision (a) of Section provided in subdivision (b) of Secthe county clerk, except, as Los Angeles County. This statewith subdivision (a) of Section 17920, a Fictitious Name state(a) of Section 17920, a Fictitious tion 17920, where it expires 40 provided in subdivision (b) of Secpersonal items, furniture, ment was filed with the LA County 17920, a Fictitious Name statement generally expires at the end Name statement generally exdays after any change in the facts tion 17920, where it expires 40 clothing, office furniture & Clerk on: June 28, 2022. NOTICE ment generally expires at the end of five years from the date on pires at the end of five years from set forth in the statement pursudays after any change in the facts equipment, sporting goods, – in accordance with subdivision of five years from the date on which it was filed in the office of the date on which it was filed in ant to Section 17913 other than a set forth in the statement pursuetc.; belonging to the follow(a) of Section 17920, a Fictitious which it was filed in the office of the county clerk, except, as the office of the county clerk, exchange in the residence address ant to Section 17913 other than a ing: Name statement generally exthe county clerk, except, as provided in subdivision (b) of Seccept, as provided in subdivision of a registered owner. a new Fictichange in the residence address pires at the end of five years from of a registered owner. a new Fictiprovided in subdivision (b) of Sec(b) of Section 17920, where it extious Business Name statement tion 17920, where it expires 40 the date on which it was filed in tious Business Name statement must be filed before the expiration. pires 40 days after any change in tion 17920, where it expires 40 days after any change in the facts Amanda Trevizo the office of the county clerk, exThe filing of this statement does must be filed before the expiration. days after any change in the facts set forth in the statement pursuthe facts set forth in the statement Laura Reyes cept, as provided in subdivision The filing of this statement does not of itself authorize the use in pursuant to Section 17913 other set forth in the statement pursuant to Section 17913 other than a (b) of Section 17920, where it exthan a change in the residence not of itself authorize the use in this state of a fictitious business ant to Section 17913 other than a change in the residence address Auction by StorageTreaspires 40 days after any change in address of a registered owner. a this state of a fictitious business name in violation of the rights of change in the residence address of a registered owner. a new Fictiures.com the facts set forth in the statement new Fictitious Business Name another under federal, state, or name in violation of the rights of of a registered owner. a new Fictitious Business Name statement 800-213-4183 pursuant to Section 17913 other common law (see Section 14411 statement must be filed before the another under federal, state, or tious Business Name statement must be filed before the expiration. than a change in the residence The filing of this statement does et seq., Business and Professions expiration. The filing of this statecommon law (see Section 14411 must be filed before the expiration. PUBLISHED: Pasadena address of a registered owner. a The filing of this statement does not of itself authorize the use in code). Publish: Pasadena Weekly. ment does not of itself authorize et seq., Business and Professions Weekly 07/21/22, 07/28/22 new Fictitious Business Name not of itself authorize the use in this state of a fictitious business Dates: 07/21/22, 07/28/22, the use in this state of a fictitious code). Publish: Pasadena Weekly. statement must be filed before the this state of a fictitious business name in violation of the rights of 08/04/22, 08/11/22 business name in violation of the Dates: 07/07/22, 07/14/22, | PASADENA WEEKLY expiration. The filing of this state- 19 name in violation of the rights of another under federal, state, or07.28.22 rights of another under federal, 07/21/22, 07/28/22 ment does not of itself authorize another under federal, state, or common law (see Section 14411 state, or common law (see Secthe use in this state of a fictitious common law (see Section 14411 et seq., Business and Professions tion 14411 et seq., Business and business name in violation of the et seq., Business and Professions code). Publish: Pasadena Weekly. Professions code). Publish: Pasrights of another under federal, code). Publish: Pasadena Weekly. Dates: 07/07/22, 07/14/22, adena Weekly. Dates: 07/14/22, state, or common law (see SecDates: 07/21/22, 07/28/22, 07/21/22, 07/28/22 07/21/22, 07/28/22, 08/04/22 tion 14411 et seq., Business and 08/04/22, 08/11/22 Professions code). Publish: Pasadena Weekly. Dates: 07/07/22, 07/14/22, 07/21/22, 07/28/22 PW-Class.indd 19 7/27/22 9:08 AM
ding ending on August 2, 2022 at 2:00 p.m. Property has been stored and is located at A-1 Self Storage, 2300 Poplar Blvd., Alhambra, CA 91801 Sale subject to cancellation up to the time of sale, company reserves the right to refuse any online bids.
Edwin Quiles. TITLE: Secretary, Corp or LLC Name: Five Acres The Boys and Girls Aid Society of Los Angeles County. This statement was filed with the LA County Clerk on: June 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 Fic. set Business Name the facts forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/07/22, 07/14/22, 07/21/22, 07/28/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022134252 The following person(s) is (are) doing business as: MIND STUDY CENTER. 595 E. Colorado Blvd Mezzanine Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Mind Study Center, 595 E. Colorado Blvd., Mezzanine 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: 06/2022. 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: Steve Khachi. TITLE: President, Corp or LLC Name: Mind Study Center. This statement was filed with the LA County Clerk on: June 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/07/22, 07/14/22, 07/21/22, 07/28/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022151282 The following person(s) is (are) doing business as: REEDEFINED PRODUCTIONS. 55 North Mar Vista Ave, Unit #16 Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Aretha Scruggs, 55 North Mar Vista Ave., Unit #16 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: 07/2022. 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: Aretha Scruggs. TITLE: Owner. This statement was filed with the LA County Clerk on: July 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: 07/14/22, 07/21/22, 07/28/22, 08/04/22
20 PASADENA WEEKLY |
PW-Class.indd 20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022144298 The following person(s) is (are) doing business as: PASADENA PRIVATE FINANCIAL GROUP. 2 North Lake, Suite 520 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Pasadena Private Holdings, LLC, 2 North Lake, Suite 520 Pasadena, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Craig R Colbath. TITLE: Managing Member, Corp or LLC Name: Pasadena Private Holdings, LLC. This statement was filed with the LA County Clerk on: June 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/07/22, 07/14/22, 07/21/22, 07/28/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022145971 The following person(s) is (are) doing business as: PASADENA PRIVATE LENDING. 2 North Lake Suite 520 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Pasadena Private Finance LLC, 2 North Lake, Suite 520 Pasadena, CA 91101. 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: 06/2022. 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: Craig Colbath. TITLE: Manager Corp or LLC Name: Pasadena Private Finance LLC. This statement was filed with the LA County Clerk on: June 30, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/07/22, 07/14/22, 07/21/22, 07/28/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022137400 The following person(s) is (are) doing business as: THE HONEY COMB HAIR STUDIO. 16 N Mentor Ave Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) The Honey Comb Hair Studio LLC, 16 N. Mentor Ave Pasadena, CA 91106. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date regis07.28.22 trant commenced to transact business under the fictitious business name or names listed above on: 08/2019. 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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022137400 The following person(s) is (are) doing business as: THE HONEY COMB HAIR STUDIO. 16 N Mentor Ave Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) The Honey Comb Hair Studio LLC, 16 N. Mentor Ave Pasadena, CA 91106. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Sandra Suzana Galarza. TITLE: President, Corp or LLC Name: The Honey Comb Hair Studio LLC. This statement was filed with the LA County Clerk on: June 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: 07/07/22, 07/14/22, 07/21/22, 07/28/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022136484 The following person(s) is (are) doing business as: THE MUSE ROOMS. 4881 Cleon Ave Unit 1 North Hollywood, CA 91601. COUNTY: Los Angeles. REGISTERED OWNER(S) TS3 Creative Endeavors, LLC, 4881 Cleon Ave Unit 1, North Hollywood, CA 91601. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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: Nancy Sexton. TITLE: President, Corp or LLC Name: TS3 Creative Endeavors, LLC. This statement was filed with the LA County Clerk on: June 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: 07/07/22, 07/14/22, 07/21/22, 07/28/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022130574 The following person(s) is (are) doing business as: CWCW. 8777 San Fernando Rd Sun Valley, CA 91352. COUNTY: Los Angeles. REGISTERED OWNER(S) Green Auto Parts & Recycling Inc, 8777 San Fernando Rd, Sun Valley, CA 91352. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Edgar Akopyan. TITLE: President, Corp or LLC Name: Green Auto Parts & Recycling Inc. This statement was filed with the LA County Clerk on: June 15, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision
IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Edgar Akopyan. TITLE: President, Corp or LLC Name: Green Auto Parts & Recycling Inc. This statement was filed with the LA County Clerk on: June 15, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022145057 The following person(s) is (are) doing business as: TRU TEA, TRU TEA CAFE, TRU TEA SHOP. 556 S Fair Oaks Ave Suite 101 #482 Pasadena, CA 91105, 425 Glen Holly Dr. Pasadena, CA 91105. COUNTY: Los Angeles. REGISTERED OWNER(S) 188 Life Company, 556 S Fair Oaks Ave Suite 101 #482, Pasadena, CA 91105. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Irene Chen TITLE: Member, Corp or LLC Name: 188 Life Company. This statement was filed with the LA County Clerk on: June 30, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022144514 The following person(s) is (are) doing business as: FORMAS DESIGN STUDIO. 1285 N Raymond Ave Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED OWNER(S) Formas Formas LLC, 1285 N Raymond Ave, Pasadena, CA 91103. 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: 06/2022. 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: Andrea Jaramillo TITLE: President, Corp or LLC Name: Formas Formas LLC. This statement was filed with the LA County Clerk on: June 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of
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: Andrea Jaramillo TITLE: President, Corp or LLC Name: Formas Formas LLC. This statement was filed with the LA County Clerk on: June 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022150701 The following person(s) is (are) doing business as: ROCK AND ROLL CANDLE CO. 801 South Olive Street 2602 Los Angeles, CA 90014. COUNTY: Los Angeles. REGISTERED OWNER(S) Samantha Stangeland, 1737 N. Sycamore Ave, 212 Los Angeles, CA 90028. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Samantha Stangeland. TITLE: Owner. This statement was filed with the LA County Clerk on: July 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: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022151592 The following person(s) is (are) doing business as: OLDEN KEY ART. 28160 Mcbean Pkwy Unit 10104 Santa Clarita, CA 91354. COUNTY: Los Angeles. REGISTERED OWNER(S) John O. Parker Jr., 28160 Mcbean Pkwy, Unit 10104 Santa Clarita, CA 91354. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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: John O. Parker Jr. TITLE: Owner. This statement was filed with the LA County Clerk on: July 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: 07/14/22, 07/21/22, 07/28/22, 08/04/22
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: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022131639 The following person(s) is (are) doing business as: ORANGE G R O V E C O U N S E L I N G . 4 04 Castano Ave Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) Andrea Suzanne Guido, 404 Castano Ave 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 dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Andrea Suzanne Guido. TITLE: Owner. This statement was filed with the LA County Clerk on: June 14, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022144453 The following person(s) is (are) doing business as: MATMIRE MAKES. 4370 Troost Ave, Unit 102 Studio City, CA 91604. COUNTY: Los Angeles. REGISTERED OWNER(S) Matthew Meyer, 4370 Troost Ave, Unit 102, Studio City, CA 91604. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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: Matthew Meyer. TITLE: Owner. This statement was filed with the LA County Clerk on: June 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022143049 The following person(s) is (are) doing business as: HIVE HOSPITALITY, HIVE PHOTO BOOTHS, SMART SPACE. 575 Glen Holly Drive Pasadena, CA 91105 . COUNTY: Los Angeles. REGISTERED OWNER(S) Hive Social Lab LLC, 575 Glen Holly Drive, Pasadena, CA 91105. 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: 06/2022. 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:
2022143049 The following person(s) is (are) doing business as: HIVE HOSPITALITY, HIVE PHOTO BOOTHS, SMART SPACE. 575 Glen Holly Drive Pasadena, CA 91105. COUNTY: Los Angeles. REGISTERED OWNER(S) Hive Social Lab LLC, 575 Glen Holly Drive, Pasadena, CA 91105. 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: 06/2022. 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: Barry Wong TITLE: President, Corp or LLC Name: Hive Social Lab LLC. This statement was filed with the LA County Clerk on: June 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: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022141301 The following person(s) is (are) doing business as: ZERO DRAFT. 1715 Ellincourt Drive Apt. 19 South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Nichole Berkey Delaura, 1715 Ellincourt Drive Apt. 19 South Pasadena, CA 91030. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Nichole Berkey Delaura. TITLE: Owner. This statement was filed with the LA County Clerk on: June 27, 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: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022153202 The following person(s) is (are) doing business as: RD FLEET. 8258 Hillrose St Sunland, CA 91040. COUNTY: Los Angeles. REGISTERED OWNER(S) Richard Fadera, 8258 Hillrose St, Sunland, CA 91040, Ma Lourdes De Jesus Fadera, 8258 Hillrose St, Sunland, CA 91040. THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Richard Fadera. TITLE: Owner. This statement was filed with the LA County Clerk on: July 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 7/27/22 9:08 AM of a registered owner. a new Ficti-
a Married Couple. 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: Fic. Fadera. Business Name Richard TITLE: Owner. This statement was filed with the LA County Clerk on: July 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: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022153683 The following person(s) is (are) doing business as: KLOVUS. 1010 Sycamore Ave Unit 106 South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Angel Quinonez, 6222 Lafayette St Chino, CA 91710, Karla Martinez, 6222 Lafayette St Chino, CA 91710. 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: Angel Quinonez. TITLE: General Partner. This statement was filed with the LA County Clerk on: July 12, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22
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: Angel Quinonez. TITLE: General Partner. This statement was filed with the LA County Clerk on: July 12, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022153680 The following person(s) is (are) doing business as: ROADRUNNER DOCUMENT PROCESSING. 14950 Mulberry Drive A p t 3 F W h i t t i e r , C A 9 0 6 0 4. COUNTY: Los Angeles. REGISTERED OWNER(S) Terrill Thomas, 14950 Mulberry Drive Apt 3F, Whittier, CA 90604. 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: Terrill Thomas. TITLE: Owner. This statement was filed with the LA County Clerk on: July 12, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22
registrant who declares as true any material matter pursuant to Section 17913 of the Business 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: Terrill Thomas. TITLE: Owner. This statement was filed with the LA County Clerk on: July 12, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022137962 The following person(s) is (are) doing business as: ELAINE FAYTHE. 500 S. 7th St. Apt. C Alhambra, CA 91801. COUNTY: Los Angeles. REGISTERED OWNER(S) Elaine Lee, 500 S. 7th St., Apt. C Alhambra, CA 91801. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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: Elaine Lee. TITLE: Owner. This statement was filed with the LA County Clerk on: June 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: 07/21/22, 07/28/22, 08/04/22, 08/11/22
Pasadena Weekly Legal Notices
Legal Notices Deadline: Monday at 11am for Thursday's edition. Contact Ann: (626) 584-8747 Or email your notice to: annt@pasadenaweekly.com
PW-Class.indd 21
statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions 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: Elaine Lee. TITLE: Owner. This statement was filed with the LA County Clerk on: June 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: 07/21/22, 07/28/22, 08/04/22, 08/11/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022151380 The following person(s) is (are) doing business as: JO-ALEXANDRA EVENTS & DECOR. 281 W Las Flores Dr. Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Danielle Valdes, 281 W Las Flores Dr. Altadena, CA 91001, Veronica Valdes, 281 W Las Flores Dr. Altadena, CA 91001. 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: 07/2022. 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: Veronica Valdes. TITLE: General Partner. This statement was filed with the LA County Clerk on: July 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: 07/21/22, 07/28/22, 08/04/22, 08/11/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022142650 The following person(s) is (are) doing business as: JENICE KIM, M.D. 92 N Madison Ave., Suite 2 Pasadena, CA 91101. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4797365. REGISTERED OWNER(S) Kim Psychiatry Inc., 530 S Lake Ave, #965, 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: 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: Young Ji Jenice Kim. TITLE: President, Corp or LLC Name: Kim Psychiatry Inc. This statement was filed with the LA County Clerk on: June 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.
any material matter pursuant to Section 17913 of the Business 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: Young Ji Jenice Kim. TITLE: President, Corp or LLC Name: Kim Psychiatry Inc. This statement was filed with the LA County Clerk on: June 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: 07/21/22, 07/28/22, 08/04/22, 08/11/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022144868 The following person(s) is (are) doing business as: CULTIVATE CALM. 75 West Tremont St. Pasadena, CA 91103, 24259 Dawn Rd Corona, CA 92883. COUNTY: Los Angeles. REGISTERED OWNER(S) Piedad Cristina Castrillon, 75 West Tremont St., Pasadena, CA 91103. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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: Piedad Cristina Castrillon. TITLE: Owner. This statement was filed with the LA County Clerk on: June 29, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/21/22, 07/28/22, 08/04/22, 08/11/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022158813 The following person(s) is (are) doing business as: PRIVATE EYES. 2443 Oneida St., #2 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) Christopher Anthony Willshire, 2443 Oneida St., #2 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: 07/2022. 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: Christopher Anthony Willshire. TITLE: Owner. This statement was filed with the LA County Clerk on: July 15, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/21/22, 07/28/22, 08/04/22, 08/11/22
provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/21/22, 07/28/22, 08/04/22, 08/11/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022157840 The following person(s) is (are) doing business as: MOON JAR DESIGN, MOON JAR. 6415 Crescent St. Rear house, left of 6413 front house Los Angeles, CA 90042. COUNTY: Los Angeles. REGISTERED OWNER(S) EunHye Hong, 6415 Crescent St. Rear house, left of 6413 front house Los Angeles, CA 90042. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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: Eun-Hye Hong. TITLE: Owner. This statement was filed with the LA County Clerk on: July 15, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/21/22, 07/28/22, 08/04/22, 08/11/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022165568 The following person(s) is (are) doing business as: REVERSE TECHNOLOGIES SOCAL, U.S. LEAK DETECTION SOCAL, CONSERV CONSTRUCTION SERVICES. 1307 Annandale Terrace Pasadena, CA 91105, 7095 Hollywood Blvd #813 Hollywood, CA 90028. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 5122860. REGISTERED OWNER(S) Service Inc., 7095 Hollywood Blvd #813 Hollywood, CA 90028. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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: Austin Mathews Hendrix. TITLE: CFO, Corp or LLC Name: Service Inc. This statement was filed with the LA County Clerk on: July 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: 07/28/22, 08/04/22, 08/11/22, 08/18/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022163659 The following person(s) is (are) doing business as: NORTH BY NORTHWEST CONSTRUCTION. 251 S Lake Ave Suite 800 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) North by Northwest Commercial, Inc., 251 S. Lake Ave Suite 800 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: 07/2022. 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: Alberto Penaranda. TITLE: President, Corp or LLC Name: North by Northwest Commercial, Inc. This statement was filed with the LA County Clerk on: July 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022162852 The following person(s) is (are) doing business as: CJ LIVESCAN FINGERPRINTING, CJ LOAN SIGNING NOTARY. 31679 Bobcat Way Castaic, CA 91384. COUNTY: Los Angeles. REGISTERED OWNER(S) A CJ Company L.L.C., 31679 Bobcat Way Castaic, CA 91384. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Jorge Contreras. TITLE: Managing Member. Corp or LLC Name: A CJ Company L.L.C. This statement was filed with the LA County Clerk on: July 21, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/28/22, 08/04/22, 08/11/22, 08/18/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022161348 The following person(s) is (are) doing business as: FUTURE LIGHT PUBLISHING. 5011 Los Robles St Los Angeles, CA 90041. COUNTY: Los Angeles. REGISTERED OWNER(S) Riley's Oyster Shack LLC, 5011 Los Robles St Los Angeles, CA 90041. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Li- 21 07.28.22 | PASADENA WEEKLY ability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2022. 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 7/27/22 9:08 AM that the registrant know to be false
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022161348 The following person(s) is (are) doing business as: FUTURE LIGHT PUBLISHING. 5011 Los Robles St Los Angeles, CA 90041. COUNTY: Los Angeles. Fic. Business Name REGISTERED OWNER(S) Riley's Oyster Shack LLC, 5011 Los Robles St Los Angeles, CA 90041. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2022. 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: Catherine Oyster. TITLE: Member. Corp or LLC Name: Riley's Oyster Shack LLC. This statement was filed with the LA County Clerk on: July 20, 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: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022160433 The following person(s) is (are) doing business as: ALBERT'S TRUCKING. 2316 Coral St Los Angeles, CA 90031. COUNTY: Los Angeles. REGISTERED OWNER(S) Albert's Trucking LLC, 2316 Coral St Los Angeles, CA 90031. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Ruben A. Chamorro Oliva. TITLE: CEO. Corp or LLC Name: Albert's Trucking LLC. This statement was filed with the LA County Clerk on: July 19, 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: 07/28/22, 08/04/22, 08/11/22, 08/18/22
GISTERED OWNER(S) EMSL Analytical, Inc, 200 Route 130 North Cinnaminson NJ, 08077. State of Incorporation or LLC: New Jersey. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/1979. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business 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: Peter Fasca. TITLE: President. Corp or LLC Name: EMSL Analytical, Inc. This statement was filed with the LA County Clerk on: June 30, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022161929 The following person(s) is (are) doing business as: RNHCAPITAL. 12024 Penford Dr La Mirada, CA 90638. COUNTY: Los Angeles. REGISTERED OWNER(S) Heidi Nunez, 12024 Penford Dr La Mirada, CA 90638. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Heidi Nunez. TITLE: Owner. This statement was filed with the LA County Clerk on: July 20, 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: 07/28/22, 08/04/22, 08/11/22, 08/18/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022147683 The following person(s) is (are) doing business as: GVARD SECURITY TEAM. 15044 Magnolia Blvd. #7 Sherman Oaks, CA 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Gvard Security Team, 15044 Magnolia Blvd. #7, Sherman Oaks, CA 91403. 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: 06/2022. I FICTITIOUS BUSINESS NAME declare that all information in this STATEMENT FILE NO. statement is true and correct. (A 2022146392 registrant who declares as true The following person(s) is (are) any material matter pursuant to doing business as: LA TESTING. Section 17913 of the Business 520 Mission Street South Pasand Professions Code that the readena, CA 91030, 200 Route 130 gistrant know to be false is guilty North Cinnaminson NJ, 08077. of a misdemeanor punishable by a COUNTY: Los Angeles. REfine not to exceed one thousand GISTERED OWNER(S) EMSL ( $ 1 , 0 0 0 ) ) . d o l l a r s Analytical, Inc, 200 Route 130 REGISTRANT/CORP/LLC NAME: North Cinnaminson NJ, 08077. Silviu Burecu. TITLE: CEO. Corp State of Incorporation or LLC: or LLC Name: Gvard Security New Jersey. THIS BUSINESS IS Team. This statement was filed CONDUCTED BY a Corporation. with the LA County Clerk on: July The date registrant commenced to 05, 2022. NOTICE – in accordtransact business under the fictiance with subdivision (a) of Sectious business name or names listion 17920, a Fictitious Name ted above on: 04/1979. I declare statement generally expires at the that all information in this stateend of five years from the date on ment is true and correct. (A regiswhich it was filed in the office of trant who declares as true any the county clerk, except, as material matter pursuant to Secprovided in subdivision (b) of Section 17913 of the Business and tion 17920, where it expires 40 Professions Code that the regisdays after any change in the facts know to be false is guilty of a 22trant PASADENA WEEKLY | 07.28.22 set forth in the statement pursumisdemeanor punishable by a fine ant to Section 17913 other than a not to exceed one thousand dolchange in the residence address l a r s ( $ 1 , 0 0 0 ) ) . of a registered owner. a new FictiREGISTRANT/CORP/LLC NAME: tious Business Name statement Peter Fasca. TITLE: President. must be filed before the expiration. Corp or LLC Name: EMSL AnalytThe filing of this statement does ical, Inc. This statement was filed not of itself authorize the use in with the LA County Clerk on: June this state of a fictitious business 30, 2022. NOTICE – in accordname in violation of the rights of ance 22 with subdivision (a) of SecPW-Class.indd another under federal, state, or tion 17920, a Fictitious Name
fine not to exceed one thousand d o l l a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Silviu Burecu. TITLE: CEO. Corp or LLC Name: Gvard Security Team. This statement was filed with the LA County Clerk on: July 05, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022160214 The following person(s) is (are) doing business as: LEE'S SANDWICHES. 766 E. Colorado Blvd., Ste 100 Pasadena, CA 91101, 635 E Walnut Ave Burbank, CA 91501. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C4569472. REGISTERED OWNER(S) RDM Studio Corp, 635 E Walnut Ave Burbank, CA 91501. 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: 07/2022. 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: Dede Sanrow. TITLE: CEO, Corp or LLC Name: RDM Studio Corp. This statement was filed with the LA County Clerk on: July 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: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022158281 The following person(s) is (are) doing business as: KOKONAN. 55 N Mar Vista Ave Apt 36 Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Cheryl Garcia, 55 N Mar Vista Ave Apt 36 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: 07/2022. 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: Cheryl Garcia. TITLE: Owner. This statement was filed with the LA County Clerk on: July 15, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/28/22, 08/04/22, 08/11/22, 08/18/22
where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022148737 The following person(s) is (are) doing business as: GC DIAMOND SETTING. 5227 Eagledale Ave #4 Los Angeles, CA 90041, 1032 E. St. Andrew St. Ontario, CA 91761. COUNTY: Los Angeles. REGISTERED OWNER(S) MA. Elisabel Sibayan, 1032 E. St. Andrew St., Ontario, CA 91761. 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: MA. Elisabel Sibayan. TITLE: Owner. This statement was filed with the LA County Clerk on: July 05, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022148877 The following person(s) is (are) doing business as: YOKO DIGITAL. 357 E Home St Long Beach, CA 90805. COUNTY: Los Angeles. REGISTERED OWNER(S) Neil Kirk Molato Ranada, 357 E Home St, Long Beach, CA 90805. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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: Neil Kirk Molato Ranada. TITLE: Owner. This statement was filed with the LA County Clerk on: July 06, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022153243 The following person(s) is (are) doing business as: CHERUB PRESS. 301 N Lake Ave Ste 900 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Daniel Abrams, 301 N Lake Ave Ste 900, Pasadena, CA 91101. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME:
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022153243 The following person(s) is (are) doing business as: CHERUB PRESS. 301 N Lake Ave Ste 900 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Daniel Abrams, 301 N Lake Ave Ste 900, Pasadena, CA 91101. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Daniel Abrams. TITLE: Owner. This statement was filed with the LA County Clerk on: July 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: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022164665 The following person(s) is (are) doing business as: LA EGGS & WATER. 9241 E Valley Blvd Ste#106 Rosemead, CA 91770, 908 E Florence West Covina, CA 90790. COUNTY: Los Angeles. REGISTERED OWNER(S) Binh Wun La, 908 E Florence Ave West Covina, CA 90790. 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: Binh Wun La. TITLE: Owner. This statement was filed with the LA County Clerk on: July 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: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022166076 The following person(s) is (are) doing business as: CODIE TRANSPORTATION GROUP, HEAVENLY MUSIC RECORDI N G S T U D I O , C O N G O L E SE FOOD BUFFET. 117 South Allen Avenue Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Thierry Nkwansambu, 117 South Allen Avenue 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 ($1,000)). REGISTRANT/CORP/LLC NAME: Thierry Nkwansambu. TITLE: Owner. This statement was filed with the LA County Clerk on: July 26, 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
ness 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: Thierry Nkwansambu. TITLE: Owner. This statement was filed with the LA County Clerk on: July 26, 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: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022166633 The following person(s) is (are) doing business as: FROM RYLOTH. 325 S. Madison Ave. #17 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Lauren Candia Salerno, 325 S. Madison Ave. #17 Pasadena, CA 91101. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2022. 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: Lauren Candia Salerno. TITLE: Owner. This statement was filed with the LA County Clerk on: July 26, 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: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022165052 The following person(s) is (are) doing business as: FINDING LIGHT, FINDING LIGHT FAMILY COUNSELING. 4717 Webb Canyon Road Claremont, CA 91711. COUNTY: Los Angeles. REGISTERED OWNER(S) Finding Light Family Counseling Services, Inc., 4717 Webb Canyon Road Claremont, CA 91711. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Alexandra Cavazos. TITLE: Secretary, Corp or LLC Name: Finding Light Family Counseling Services, Inc. This statement was filed with the LA County Clerk on: July 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: 07/28/22, 08/04/22, 08/11/22, 08/18/22
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: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022146325 The following person(s) is (are) doing business as: H & H EVENT PLANNING AND CATERING. 6717 Nagle Ave Valley Glen, CA 91401. COUNTY: Los Angeles. REGISTERED OWNER(S) H & H Event Planning and Catering LLC, 6717 Nagle Ave, Valley Glen, CA 91401. 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: 09/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Harutyun Harutyunyan. TITLE: CEO, Corp or LLC Name: H & H Event Planning and Catering LLC. This statement was filed with the LA County Clerk on: June 30, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/21/22, 07/28/22, 08/04/22, 08/11/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022140452 The following person(s) is (are) doing business as: LEAD, LEAD SKATE SHOP. 731 N Maclay Ave San Fernando, CA 91340. COUNTY: Los Angeles. REGISTERED OWNER(S) O & O's LLC, 705 Sweet Clover Loop, San Jacinto, CA 92582. 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: 06/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Olga Samayoa. TITLE: President, Corp or LLC Name: O & O's LLC. This statement was filed with the LA County Clerk on: June 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: 07/07/22, 07/14/22, 07/21/22, 07/28/22
7/27/22 9:08 AM
Fic. Business Name FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022158941 The following person(s) is (are) doing business as: HIGH END MOVERS, LEGENDS MOVERS RELOCATION LLC. 10109 Burnet Ave Mission Hills, CA 91345. COUNTY: Los Angeles. REGISTERED OWNER(S) Legends Movers Relocation LLC, 10109 Burnet Ave Mission Hills, CA 91345. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Olvin Fuentes Urbina. TITLE: Managing Member, Corp or LLC Name: Legends Movers Relocation LLC. This statement was filed with the LA County Clerk on: July 15, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/21/22, 07/28/22, 08/04/22, 08/11/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022147540 The following person(s) is (are) doing business as: HIGHLINE BUSINESS LOANS. 20315 Howard Court Woodland Hills, CA 91364. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3901055. REGISTERED OWNER(S) Naraghi Inc., 20315 Howard Court, Woodland Hills, CA 91364. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Ramin Aminian. TITLE: CEO, Corp or LLC Name: Naraghi Inc. This statement was filed with the LA County Clerk on: July 01, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022143599 The following person(s) is (are) doing business as: LAURA'S PROFESSIONAL ALTERATIONS. 8938 Woodman Ave A1 Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Laura Rodriguez, 8938 Woodman Ave, A1 Arleta, 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: 06/2022. 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 PW-Class.indd 23 Professions Code that the regis-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022143599 The following person(s) is (are) doing business as: LAURA'S PROFESSIONAL ALTERATIONS. 8938 Woodman Ave A1 Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Laura Rodriguez, 8938 Woodman Ave, A1 Arleta, 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: 06/2022. 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: Laura Rodriguez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 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: 07/07/22, 07/14/22, 07/21/22, 07/28/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022158938 The following person(s) is (are) doing business as: LOS ANGELES BUSINESS SOLUTIONS, VICTORY SERVICES, BABY MAMAS, THE WHITE HOUSE RENTALS. 14507 Syvan St Suite 203 Van Nuys, CA 91411, 19220 Lanark St Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Freedom Business Solutions Inc., 14507 Syvan St Suite 203 Van Nuys, CA 91411. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Stacy Torres. TITLE: President, Corp or LLC Name: Freedom Business Solutions Inc. This statement was filed with the LA County Clerk on: July 15, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/21/22, 07/28/22, 08/04/22, 08/11/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022153521 The following person(s) is (are) doing business as: MEDELLIN MOVERS INC. 6852 Simpson Ave Apt #2 North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Medellin Movers Inc., 6852 Simpson Ave, Apt #2 North Hollywood, CA 91605. 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: 07/2022. 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: Steve Medellin. TITLE: President, Corp or LLC Name: Medellin Movers Inc. This statement was filed with the LA County Clerk on: July 11, 2022. NOTICE – in accordance with subdivision (a) of
91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Medellin Movers Inc., 6852 Simpson Ave, Apt #2 North Hollywood, CA 91605. 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: 07/2022. 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: Steve Medellin. TITLE: President, Corp or LLC Name: Medellin Movers Inc. This statement was filed with the LA County Clerk on: July 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: 07/21/22, 07/28/22, 08/04/22, 08/11/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022140450 The following person(s) is (are) doing business as: MIRIAM'S CLEANING SERVICES. 5740 Sepulveda Blvd Apt 20 Van Nuys, CA 91411. COUNTY: Los Angeles. REGISTERED OWNER(S) Miriam Carmelina Perez Ramirez, 5740 Sepulveda Blvd, Apt 20 Van Nuys, CA 91411. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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: Miriam Carmelina Perez Ramirez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 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: 07/07/22, 07/14/22, 07/21/22, 07/28/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022159005 The following person(s) is (are) doing business as: NINJOE ENTERPRISES, JONI ENTERPRISES. 1730 E. Holly Ave., Suite 833 El Segundo, CA 90245. COUNTY: Los Angeles. REGISTERED OWNER(S) Niani Cobb-Phillips, 1730 E. Holly Ave., Suite 833 El Segundo, CA 90245. 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: Niani Cobb-Phillips. TITLE: Owner. This statement was filed with the LA County Clerk on: July 15, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of
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: Niani Cobb-Phillips. TITLE: Owner. This statement was filed with the LA County Clerk on: July 15, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of t he county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/28/22, 08/04/22, 08/11/22, 08/18/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022147537 The following person(s) is (are) doing business as: PEASHA. 7010 Sepulveda Blvd #328 Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Bezad LLC, 7010 Sepulveda Blvd #328, Van Nuys, CA 91405. 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: 06/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Patricia Bezad. TITLE: CEO, Corp or LLC Name: Bezad LLC. This statement was filed with the LA County Clerk on: July 01, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022146710 The following person(s) is (are) doing business as: PROACTIVE LOGISTICS GROUP. 5636 E 61st St Commerce, CA 90040, 11865 Balboa Blvd #264 Granada Hills, CA 91344. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4259632. REGISTERED OWNER(S) Wartek, Inc., 1401 21st St Ste R , Sa c r a m e n to , C A 95811. 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: 06/2015. 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: Michael Warren. TITLE: P r e s i d e n t , C o r p o r L LC Name: Wartek, Inc. This statement was filed with the LA County Clerk on: July 01, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business
dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Michael Warren. TITLE: President, Corp or LLC Name: Wartek, Inc. This statement was filed with the LA County Clerk on: July 01, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022146707 The following person(s) is (are) doing business as: PROACTIVE SUPPLY CHAIN GROUP. 5636 E 61st St Commerce, CA 90040, 11865 Balboa Blvd #264 Granada Hills, CA 91344. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4259632. REGISTERED OWNER(S) Wartek, Inc., 1401 21st St Ste R, Sacramento, CA 95811. 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: 06/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Michael Warren. TITLE: President, Corp or LLC Name: Wartek, Inc. This statement was filed with the LA County Clerk on: July 01, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022147535 The following person(s) is (are) doing business as: RAPID BUSINESS LIFT. 21530 Califa St #121 Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) Vahid Vaezi, 21530 Califa St #121, Woodland Hills, CA 91367. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand ( $ 1 , 0 0 0 ) ) . d o l l a r s REGISTRANT/CORP/LLC NAME: Vahid Vaezi. TITLE: Owner. This statement was filed with the LA County Clerk on: July 01, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates:
REGISTRANT/CORP/LLC NAME: Vahid Vaezi. TITLE: Owner. This statement was filed with the LA County Clerk on: July 01, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/14/22, 07/21/22, 07/28/22, 08/04/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022143173 The following person(s) is (are) doing business as: REPAIRZONE. 13244 Sherman Way Unit A North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Evi D Herrera, 13244 Sherman Way, Unit A 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: 04/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand doll a r s ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Evi D Herrera. TITLE: Owner. This statement was filed with the LA County Clerk on: June 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: 07/07/22, 07/14/22, 07/21/22, 07/28/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022146323 The following person(s) is (are) doing business as: SISTERS GLAMOR. 5830 Reseda Blvd #216 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Shohreh Vazifeh, 5830 Reseda Blvd #216, 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: 06/2022. 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: Shohreh Vazifeh. TITLE: Owner. This statement was filed with the LA County Clerk on: June 30, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/21/22, 07/28/22, 08/04/22, 08/11/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022153517 The following person(s) is (are) doing business as: SOUTHERN CALIFORNIA HEALTH INSTITUTE. 5644 Vineland Ave North Hollywood, CA 91601. COUNTY: Los Angeles. REGISTERED OWNER(S) IPPT CAREER SCHOOL, 5644 Vineland Ave, North Hollywood, CA 91601. 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: 01/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions 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: Levon Isounts. TITLE: CFO, Corp or LLC Name: IPPT CAREER SCHOOL. This statement was filed with the LA County Clerk on: July 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: 07/21/22, 07/28/22, 08/04/22, 08/11/22 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022143171 The following person(s) is (are) doing business as: YOUR GROOMING EXPERTS. 9641 Stonehurst Ave Sun Valley, CA 91352. COUNTY: Los Angeles. REGISTERED OWNER(S) Mariya Gurduiala, 9641 Stonehurst Ave, Sun Valley, CA 91352. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Mariya Gurduiala. TITLE: Owner. This statement was filed with the LA County Clerk on: June 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: 07/07/22, 07/14/22, 07/21/22, 07/28/22
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022141568 The following person(s) is (are) doing business as: VINTAGE AT WOODMAN. 7700 Woodman Avenue Panorama City, CA 91402, 3200 Douglas Blvd. Suite 200 Roseville, CA 95661. COUNTY: Los Angeles. REGISTERED OWNER(S) USA Panorama City 684, Inc., 3200 Douglas Blvd ., Suite200 Roseville, CA 95661, RIVERSIDE CHARITABLE CORPORATION, 14131 Yorba Street, Tustin,| PASADENA CA 92780. WEEKLY State of 23 07.28.22 Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Partnership. 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 7/27/22 9:08 AM this statement is true and
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022141568 The following person(s) is (are) doing business as: VINTAGE AT WOODMAN. 7700 Woodman Avenue Panorama City, CA 91402, 3200 Douglas Blvd. Suite 200 Roseville, CA 95661. COUNTY: Los Angeles. REGISTERED OWNER(S) USA Panorama City 684, Inc., 3200 Douglas BlvdFic. ., Suite200 Business Roseville, Name CA 95661, RIVERSIDE CHARITABLE CORPORATION, 14131 Yorba Street, Tustin, CA 92780. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Partnership. 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 dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Jonathan Harmer, CFO of LP. TITLE: General Partner, Corp or LLC Name: USA Panorama City 684, Inc. This statement was filed with the LA County Clerk on: June 27, 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: 07/07/22, 07/14/22, 07/21/22, 07/28/22
dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jonathan Harmer TITLE: General Partner, Corp or LLC Name: USA West Covina Apartments, Inc. This statement was filed with the LA County Clerk on: July 13, 2022. NOTICE – in accordance with subdivision (a) of Sectio n 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/21/22, 07/28/22, 08/04/22, 08/11/22
Legal Notices This notice is to notify all entities government and non government that the fictitious name/trade name/DBA name CLIFTON HUTCHINS JR has been registered with the State of California under Registration/file # 2022 148668 and in the American Republic/International with CitySide Records under Common Law Copyright Registration #6558473179173. The name is claimed and held under Trust. Infringement fees apply for violators. For a copy of the full Registration Notices or if you have any adverse claim you may contact Trustee King Sadeeq Jabari of the CLIFTON HUTCHINS JR TRUST at (626) 361-5588 or write to: Drive 2, House 98, Prince and Princess Estate, Kaura, Abuja Nigeria. PUBLSIHED: Pasadena Weekly 07/28/22
Probate
NOTICE OF PETITION TO ADMINISTER ESTATE OF FICTITIOUS BUSINESS ANITA SCOTT HOLLOWAY NAME STATEMENT FILE Case No. 22STPB06738 NO. 2022155214 To all heirs, beneficiaries, The following person(s) is creditors, contingent credit(are) doing business as: VINors, and persons who may TAGE GARDENS SENIOR otherwise be interested in the APARTMENTS. 1950 East will or estate, or both, of ANBadillo Street West Covina, ITA SCOTT HOLLOWAY CA 91790, 3200 Douglas A PETITION FOR PRO Blvd. Suite 200 Roseville, CA BATE has been filed by Mark 95661. COUNTY: Los S. Holloway in the Superior Angeles. REGISTERED Court of California, County of OWNER(S) USA West CovLOS ANGELES. ina Apartments, Inc., 3200 THE PETITION FOR PRODouglas Blvd ., Suite200 RoBATE requests that Mark S. seville, CA 95661, RIVERHolloway be appointed as SIDE CHARITABLE CORpersonal representative to PORATION, 14131 Yorba administer the estate of the Street, Tustin, CA 92780. decedent. State of Incorporation or LLC: THE PETITION requests auCalifornia. THIS BUSINESS thority to administer the esIS CONDUCTED BY a Limtate under the Independent ited Partnership. The date reAdministration of Estates Act. gistrant commenced to trans(This authority will allow the act business under the fictipersonal representative to ti o u s b u s i n e s s n a m e o r take many actions without names listed above on: obtaining court approval. Be07/2017. I declare that all infore taking certain very imformation in this statement is portant actions, however, the true and correct. (A regispersonal representative will trant who declares as true be required to give notice to any material matter pursuant interested persons unless to Section 17913 of the Busithey have waived notice or ness and Professions Code consented to the proposed that the registrant know to be action.) The independent adfalse is guilty of a misdeministration authority will be meanor punishable by a fine granted unless an interested not to exceed one thousand person files an objection to dollars ($1,000)). REGISthe petition and shows good TRANT/CORP/LLC NAME: cause why the court should Jonathan Harmer TITLE: not grant the authority. General Partner, Corp or LLC A HEARING on the petition Name: USA West Covina will be held on August 19, Apartments, Inc. This state2022 at 8:30 AM in Dept. No. ment was filed with the LA 2D located at 111 N. Hill St., County Clerk on: July 13, Los Angeles, CA 90012. 2022. NOTICE – in accordIF YOU OBJECT to th e ance with subdivision (a) of granting of the petition, you Section 17920, a Fictitious should appear at the hearing Name statement generally and state your objections or expires at the end of five file written objections with the years from the date on which court before the hearing. it was filed in the office of the Your appearance may be in county clerk, except, as 24 PASADENA WEEKLY | 07.28.22 person or by your attorney. provided in subdivision (b) of IF YOU ARE A CREDITOR Section 17920, where it exor a contingent creditor of the pires 40 days after any decedent, you must file your change in the facts set forth claim with the court and mail in the statement pursuant to a copy to the personal repSection 17913 other than a resentative appointed by the change in the residence adcourt within the later of either dress of a registered owner. (1) four months from the date a new Fictitious Business PW-Class.indd 24 of first issuance of letters to a Name statement must be
the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on August 19, 2022 at 8:30 AM in Dept. No. 2D located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JAMES D STEPHENS ESQ SBN 195148 STEPHENS LAW GROUP PC 30200 AGOURA RD STE 260 AGOURA HILLS CA 913015 CN988825 HOLLOWAY Jul 21,28, Aug 4, 2022 NOTICE OF PETITION TO ADMINISTER ESTATE OF ELEANOR A. WATSON CASE NO. 22STPB05463 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ELEANOR A. WATSON. A PETITION FOR PRO BATE has been filed by Stephen R. Watson in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Stephen R. Watson be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: August 19, 2022, Time: 8:30 AM, Dept.: 5 Location: 111 North Hill Street Los Angeles, CA 90012. IF YOU OBJECT to th e granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect
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: N/A 2141 Rio Verde Dr. We s t C o v i n a , C a l i fo r n i a 91791 (626) 384-8605 PASADENA WEEKLY 07/28/22, 08/04/22, 08/11/22
Name Change ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00264 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of EZRA MOO XU a minor by and through guardian ad litern YIEN XU and YANYAN OU YANG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: EZRA MOO XU a minor by and through guardian ad litern YIEN XU and YANYAN OU YANG filed a petition with this court for a decree changing names as follows: a.) EZRA MOO XU to EZRA AU AESTHES 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: 09/20/2022. Time: 8:30 AM. Dept.: 3 Room: 300. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 05, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/07/22, 07/14/22, 07/21/22, 07/28/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00259 SUPERIOR COURT OF CALIFORNIA, COUNTY OF
LOS ANGELES. Petition of
LUKE TAN by and through Guardian ad litem TONTON TAN & FELICIA LIM, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: LUKE TAN by and through Guardian ad litem TONTON TAN & FELICIA LIM filed a petition with this court for a decree changing names as follows: a.) LUKE TAN to LUKE TANAKA 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
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00259 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of
LUKE TAN by and through Guardian ad litem TONTON TAN & FELICIA LIM, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: LUKE TAN by and through Guardian ad litem TONTON TAN & FELICIA LIM filed a petition with this court for a decree changing names as follows: a.) LUKE TAN to LUKE TANAKA 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: 9/13/22. Time: 8:30 AM. Dept.: 3 Room: 300. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: June 30, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/14/22, 07/21/22, 07/28/22, 08/04/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22SMCP00307 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SIAMAK GOLIAN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: SIAMAK GOLIAN filed a petition with this court for a decree changing names as follows: a.) SIAMAK GOLIAN to SIAMAK GHOLIAN 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: 9/09/22. Time: 8:30 AM. Dept.: K Room: 203. The address of the court is 1725 Main Street, Room 102 Santa Monica, CA 90401. 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: July 01, 2022. Hon Lawrence Cho, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/14/22, 07/21/22, 07/28/22, 08/04/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22VECP00364 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ZAHRA BAHA, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ZAHRA BAHA filed a petition with this court for a decree changing names as follows: a.) ZAHRA BAHA to MITRA Z. BAHA 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 in-
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22VECP00364 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ZAHRA BAHA, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ZAHRA BAHA filed a petition with this court for a decree changing names as follows: a.) ZAHRA BAHA to MITRA Z. BAHA 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: 9/26/22. Time: 8:30 AM. Dept.: W Room: 610. The address of the court is 6230 Sylmar Ave. Van Nuys, CA 91404. 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: July 12, 2022. Virginia Keeny, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/14/22, 07/21/22, 07/28/22, 08/04/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22GDCP00100 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of NATALIE VARTANIAN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: NATALIE VARTANIAN filed a petition with this court for a decree changing names as follows: a.) NATALIE VARTANIAN to MARLENA NATALLIA ASIAN 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: 09/07/2022. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206-Glendale Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 06, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/21/22, 07/28/22, 08/04/22, 08/11/22
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: 09/07/2022. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206-Glendale Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 06, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/21/22, 07/28/22, 08/04/22, 08/11/22 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22SMCP00323 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ELAINE PENNY HABER, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ELAINE PENNY HABER filed a petition with this court for a decree changing names as follows: a.) ELAINE PENNY HABER to ELAINE SCHMIDT HABER 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: September 16, 2022. Time: 8:30 AM. Dept.: K. The address of the court is 1725 Main Street, Room 102 Santa Monica, CA 90401. 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: July 13, 2022. Hon. Lawrence Cho, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/21/22, 07/28/22, 08/04/22, 08/11/22
FOR CLASSIFIEDS HELP:
626-584-8747 or
annt@pasadenaweekly.com
TIME FOR A
CAREER CHANGE? Pasadena Weekly Classifieds
(626) 584-8747 annt@ pasadenaweekly.com
7/27/22 9:08 AM
Summons SUMMONS (CITACION JUDICIAL) Case Number (Número del Caso): 20STCV00145 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): INFINITY INSURANCE COMPANY, ADAN VILLAREAL, GEICO, DOES 110 YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE): MATTHEW MORGAN NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.courtinfo.ca.gov/selfhelp/espanol/), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de PW-Class.indd 25 C a l i f o r n i a ,
presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de C a l i f o r n i a , (www.courtinfo.ca.gov/selfhelp/espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales. The name and address of the court is (El nombre y dirección de la corte es): Superior Court of the State of California, County of Los Angeles, Stanley Mosk Courthouse, 111 N. Hill Street, Los Angeles, CA 90012. The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): MATTHEW MORGAN, 6663 GOLDENWOOD CIR., CITRUS HEIGHTS, CA 95621. DATE (Fecha): JANUARY 02, 2020; Sherri R. Carter, Clerk (Secretario), by Ricardo Perez, Deputy (Adjunto) PUBLISH: Pasadena Weekly 07/21/22, 07/28/22, 08/04/22, 08/11/22 SUMMONS (Family Law) CITACIÓN (Derecho familiar) CASE NUMBER (NÚMERO DE CASO): 22STFL00333 NOTICE TO RESPONDENT (Name) AVISO AL DEMANDADO (Nombre): WAI ZING LI You are being sued. Lo están demandando. Petitioner's name is Nombre del demandante: FANG FANG LI You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. If you cannot pay the filing fee, ask the clerk for a fee waiver form. If you want legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online C e n t e r S e l f - H e l p (www.courtinfo.ca.gov/selfhelp), at the California Legal Services Web site (www.lawhelpcalifornia.org), or by contacting your local county bar association. Tiene 30 días corridos después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120 ó FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. Si desea obtener asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de C a l i f o r n i a (www.lawhelpcalifornia.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE: The restraining orders on page 2 are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO: Las órdenes de restricción que figuran en la página 2 valen para ambos cónyuges o pareja de hecho hasta que se despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier autoridad de la ley que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a
(www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de C a l i f o r n i a (www.lawhelpcalifornia.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE: The restraining orders on page 2 are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO: Las órdenes de restricción que figuran en la página 2 valen para ambos cónyuges o pareja de hecho hasta que se despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier autoridad de la ley que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court are (El nombre y dirección de la corte son): Superior Court of California, County of Los Angeles, 111 North Hill Street Los Angeles, CA 90012. 2. The name, address, and telephone number of the petitioner's attorney, or the petitioner without an attorney, are (El nombre, dirección y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son): Y. Jessie Shaw, CFLS, (SBN154175) 175 S. Lake Avenue Suite 210 Pasadena, CA 91101. (626) 685-2858 Date (Fecha): 01/11/2022 Sherri R. Carter, Clerk, by (Secretario, por) /s/ P. Mata, Deputy (Asistente) PUBLISHED: Pasadena Weekly 07/07/22, 07/14/22, 07/21/22, 07/28/22 SUPERIOR COURT OF CALIFORNIA, COUNTY OF Los Angeles 111 North Hill Street Los Angeles, CA 90012 BRANGH NAME: Central Judicial District CASE NUMBER: 22STFL00333 PETITIONER: Fang Fang Wu RESPONDENT: Wai Zing Li PETITION FOR x Dissolution (Divorce) of Marriage 1. LEGAL RELATIONSHIP (check all that apply): a. x We are married. b We are domestic partners and our domestic partnership was established in California. c We are domestic partners and our domestic partnership was NOT established in California. 2 RESIDENCE REQUIREMENTS (check all that apply): a. x Petitioner Respondent has been a resident of this state for at least six months and of this county for at least three months immediately preceding the filing of this Petition. (For a divorce, unless you are in the legal relationship described in 1b., at least one of you must comply with this requirement) Our domestic partnership was established in California. Neither of us has to be a resident or have a domicile in California to dissolve our partnership here. c. We are the same sex, were married in California, but currently live in a jurisdiction that does not recognize, and will not dissolve, our marriage, This Petition is filed in the county where we married, Petitioner lives in (specify): Respondent lives in (specify): 3. STATISTICAL FACTS a. x (1) Date of marriage (specify): 01/21/2015 (2) Date of separation (spec//y): 12/2019 (3) Time from date of marriage to date of separation (specify): 4 Years 11 Months b.(1) Registration date of domestic partnership with the California Secretary of State or other state equivalent (specify below): (2) Date of separation (specify): 12/2019 (3) Time from date of registration of domestic partnership to date of separation (specify): 4 Years 11 Months 4. MINOR CHILDREN a. x There are no minor children. b. The minor children are; Child's name Birthdate Age (1) continued on Attachment 4b. (2) a child who is not yet born. c. If any children listed above were born before the marriage or domestic partnership, the court has the authority to determine those children to be children of the marriage or domestic partnership. d. If there are minor children of Petitioner and Respondent, a completed Declaration Under Uniform Child Custody Jurisdiction and Enforcement Act (UCCJEA) (form FL 10 ) must be attached. e. Petitioner and Respondent signed a voluntary declaration of parentage or paternity. (Attach a
12/2019 (3) Time from date of registration of domestic partnership to date of separation (specify): 4 Years 11 Months 4. MINOR CHILDREN a. x There are no minor children. b. The minor children are; Child's name Birthdate Age (1) continued on Attachment 4b. (2) a child who is not yet born. c. If any children listed above were born before the marriage or domestic partnership, the court has the authority to determine those children to be children of the marriage or domestic partnership. d. If there are minor children of Petitioner and Respondent, a completed Declaration Under Uniform Child Custody Jurisdiction and Enforcement Act (UCCJEA) (form FL 10 ) must be attached. e. Petitioner and Respondent signed a voluntary declaration of parentage or paternity. (Attach a copy of available) Petitioner requests that the court make the following orders: 5. LEGAL GROUNDS (Family Code sections 2200—2210, 23102312) a. x Divorce or Legal separation of the marriage or domestic partnership based on (check one): (1) x irreconcilable differences. (2) permanent legal incapacity to make decisions. b. Nullity of void marriage or domestic partnership based on (1) incest. (2) bigamy. c Nullity of voidable marriage or domestic partnership based on (1) petitioner's age at time of registration of domestic (4) fraud. partnership or marriage. (2) prior existing marriage or domestic partnership. (3) unsound mind. (6) physical incapacity. 6. CHILD CUSTODY AND VISITATION (PARENTING TIME) Petitioner Respondent Joint Other a, Legal custody of children to b. Physical custody of children to c. Child visitation (parenting time) to granted to As requested in fo r m FL - 3 1 1 fo r m FL - 3 4 1 ( D ) form FL-312 form FL-341(E) form FL-341(C) Attachment 6c(1) 7. CHILD SUPPORT a. If there are minor children born to or adopted by Petitioner and Respondent before or)luring this marriage or domestic partnership, the court will make orders for the support of the children upon request and submission of financial forms by the requesting party. b. An earnings assignment may be issued without further notice. c. Any party required to pay support must pay interest on overdue amounts at the "legal" rate, which is currently 10 percent. d. Other(specify); 8, SPOUSAL OR DOMESTIC PARTNER SUPPORT a. x Spousal or domestic partner support payable to x Petitioner Respondent b. x Terminate (end) the court's ability to award support to P e t i tioner x Respondent c. Reserve for future determination the issue of support payable to Petitioner Respondent d. Other (specify) 9. SEPARATE PROPERTY a. There are no such assets or debts that I know of to be confirmed by the court. b. X Confirm as separate properly the assets and debts in PraperlyDeC/ara/iOn (fOrmFFL 1 0 x the following list. attachment 9b. Item Any and all income or earnings acquired by Petitioner before this marriage and after the date of separation. Any and all assets acquired by Petitioner by gift, inheritance, bequest or devise. Confirm to petitioner. Any and all debts incurred by petitioner before this marriage and after the date of separation. Confirm to petitioner. Any and all debts incurred by Respondent before this marriage and after the date of separation. Confirm to Respondent. 10. COMMUNITY AND QUASI.COMMUNITY PROPERTY a. There are no such assets or debts that I know of to be divided by the court. b. x Determine rights to community and quasi-community assets and debts. All such assets and debts are listed in Properly Declaration (form FL.160) in Attachments x as follows (specify)The nature and extent of the parties' assets and debts cannot be ascertained at this time. 11. OTHER REQUESTS a. x Attorney's fees and costs payable by Petitioner b Petitioner's former name be restored to(specify) c. Other (specify): x Respondent Continued on Attachment 11c. 12. I HAVE READ THE RESTRAINING ORDERS ON THE BACK OF THE SUMMONS, AND I UNDERSTAND THAT THEY APPLY TO ME WHEN THIS PETITION IS FILED. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct.
FL.160) in Attachments x as follows (specify)The nature and extent of the parties' assets and debts cannot be ascertained at this time. 11. OTHER REQUESTS a. x Attorney's fees and costs payable by Petitioner b Petitioner's former name be restored to(specify) c. Other (specify): x Respondent Continued on Attachment 11c. 12. I HAVE READ THE RESTRAINING ORDERS ON THE BACK OF THE SUMMONS, AND I UNDERSTAND THAT THEY APPLY TO ME WHEN THIS PETITION IS FILED. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: 1/10/22 Fang Fang Wu Attorney Y. Jessie Shaw
Trustee’s Sales NOTICE OF TRUSTEE'S SALE TS No. CA-22-913816BF Order No.: 220226284CA-VOO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/22/2001. 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): DEAN MARK BEATTIE, AN UNMARRIED MAN Recorded: 1/30/2001 as Instrument No. 01 0154552 and modified as per Modification Agreement recorded 12/4/2018 as Instrument No. 20181219018 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 8/18/2022 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $218,919.30 The purported property address is: 564 WOODWARD BOULEVARD, PASADENA, CA 91107 Assessor's Parcel No.: 5378025-011 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
risks involved in bidding at a to purchase. The undertrustee auction. You will be signed Trustee disclaims any bidding on a lien, not on the liability for any incorrectness property itself. Placing the of the property address or highest bid at a trustee aucother common designation, if tion does not automatically any, shown herein. If no entitle you to free and clear street address or other comownership of the property. mon designation is shown, You should also be aware directions to the location of that the lien being auctioned the property may be oboff may be a junior lien. If you tained by sending a written are the highest bidder at the request to the beneficiary auction, you are or may be within 10 days of the date of responsible for paying off all first publication of this Notice liens senior to the lien being of Sale. If the sale is set auctioned off, before you can aside for any reason, includreceive clear title to the proping if the Trustee is unable to erty. You are encouraged to convey title, the Purchaser at investigate the existence, prithe sale shall be entitled only ority, and size of outstanding to a return of the monies paid liens that may exist on this to the Trustee. This shall be property by contacting the the Purchaser's sole and excounty recorder's office or a clusive remedy. The purtitle insurance company, chaser shall have no further either of which may charge recourse against the Trustor, you a fee for this information. the Trustee, the Beneficiary, If you consult either of these the Beneficiary's Agent, or resources, you should be the Beneficiary's Attorney. If aware that the same lender you have previously been may hold more than one discharged through bankmortgage or deed of trust on ruptcy, you may have been the property. NOTICE TO released of personal liability PROPERTY OWNER: The for this loan in which case sale date shown on this nothis letter is intended to exertice of sale may be postcise the note holders right's poned one or more times by against the real property the mortgagee, beneficiary, only. Date: Quality Loan Sertrustee, or a court, pursuant vice Corporation 2763 Camto Section 2924g of the Caliino Del Rio S San Diego, CA fornia Civil Code. The law re92108 619-645-7711 For quires that information about NON SALE information only trustee sale postponements Sale Line: 916-939-0772 Or be made available to you and Login to: http://www.qualto the public, as a courtesy to ityloan.com Reinstatement those not present at the sale. Line: (866) 645-7711 Ext If you wish to learn whether 5318 Quality Loan Service your sale date has been Corp. TS No.: CA-22postponed, and, if applicable, 913816-BF IDSPub the rescheduled time and #0179854 7/28/2022 date for the sale of this prop8/4/2022 8/11/2022 erty, you may call 916-9390772 for information regardSensual Massage ing 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-22-913816BF. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not imGEORGE IS BACK mediately be reflected in the Full body massage in the telephone information or on privacy of your home or your the internet website. The best hotel room. way to verify postponement Out call only. By appt information is to attend the From 10.a.m. to 7.p.m. scheduled sale. NOTICE TO men and female TENANT: You may have a (626) 386-9087 right to purchase this property after the trustee auction pursuant to Section 2924m of Professional Therapy the California Civil Code. If Massage you are an "eligible tenant 30 Las Tunas Dr., buyer," you can purchase the Arcadia CA 91007 property if you match the last 10:00am to 9:00pm and highest bid placed at the open 7 days trustee auction. If you are an "eligible bidder," you may be (626) 461-5033 able to purchase the propWe offer oil massage, erty if you exceed the last hot stone massage, and highest bid placed at the deep tissue massage trustee auction. There are walking back for full three steps to exercising this body massage right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, 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-22-913816BF 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 Monday at 11am the trustee receives it no for Thursday more than 15 days after the trustee's sale. Third, you Contact: must submit a bid so that the Ann Turrietta trustee receives it no more (626) 584-8747 than 45 days after the trustee's sale. If you think you may qualify as an "eligible Email Your Ad: tenant buyer" or "eligible bidannt@ der," you should consider pasadenaweekly.com contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The underOur mailing address: signed Trustee disclaims any PO Box 1349 liability for any incorrectness South Pasadena of the property address or CA 91031 other common designation, if any, shown herein. If no pasadenaweekly.com street address or other common designation is shown, directions to the location of the property may be obOnline 24/7 tained 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, includ- 07.28.22 | PASADENA WEEKLY 25 ing 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 7/27/22 9:08 AM recourse against the Trustor,
CLASSIFIEDS and LEGALS Deadline
PW-Class.indd 26
7/27/22 9:08 AM