129 minute read

Classifieds

Next Article
Arts & Culture

Arts & Culture

OFFICE HOURS: Monday-Friday, 9am-5pm

ADDRESS: PO Box 1349

South Pasadena, CA 91031 pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am for Thursday Fic. Business Name

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021135554

Type of Filing: Amended. The following person(s) is (are) doing business as:

ECUMENCIAL COUNCIL OF PASADENA AREA C ONGREGATIONS , FRIENDS IN DEED, THE PASADENA BAD WEATHER SHELTER, THE WO-

MEN'S ROOM. 444 E. Washington Blvd., Pasadena, CA 91104, PO Box 41125 Pasadena, CA 91104. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 951644608 REGISTERED OWNER(S) The FID Group, 444 E. Washington Blvd., Pasadena, CA 91104 State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 03/1995. I declare that all information in this statement is true and correct. /s/ Joshua Grater. TITLE: CEO, Corp or LLC Name: The FID Group. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021120479

Type of Filing: Amended. The following person(s) is (are) doing business as: PEACE

OF MIND ACCOUNTING, PEACE OF MIND ACCOUNTING & TAX, PEACE

OF MIND TAX, POM. 695 Santa Barbara St., Pasadena, CA 91101. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 2020210901. REGISTERED OWNER(S) Peace of Mind Offerings LLC, 695 Santa Barbara St., Pasadena, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 12/2020. I declare that all information in this statement is true and correct. /s/ Audrey Capilla. TITLE: Managing Member, 07.15.21 | PASADENA WEEKLY 13 Corp or LLC Name: Copy Resources, Inc.. This statement was filed with the LA doing business as: PEACE

OF MIND ACCOUNTING, PEACE OF MIND ACCOUNTING & TAX, PEACE

OF MIND TAX, POM. 695 Santa Barbara St., Pasadena, CA 91101. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 2020210901. REGISTERED OWNER(S) Peace of Mind Offerings LLC, 695 Santa Barbara St., Pasadena, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 12/2020. I declare that all information in this statement is true and correct. /s/ Audrey Capilla. TITLE: Managing Member, Corp or LLC Name: Copy Resources, Inc.. This statement was filed with the LA County Clerk on: May 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021135115

Type of Filing: Original. The following person(s) is (are) doing business as: COUN-

SELING FOR CREATIVE

PEOPLE. 5619 N. Figueroa St., #223 Los Angeles, CA 90042. COUNTY: Los Angeles. Articles of Incorporation or Organization Numb er: 4718044. RE GISTERED OWNER(S) Michael G. Bauer Marriage and Family Therapy Professional Corporation, 5619 N. Figueroa St., #223 Los Angeles, CA 90042. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/ Michael G. Bauer. TITLE: President, Corp or LLC Name: Michael G. Bauer Marriage and Family Therapy Professional Corporation. This statement was filed with the LA County Clerk on: June 16, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021136191

Type of Filing: Amended. The following person(s) is (are) doing business as: J & J

TOP NOTCH RESTORA-

TION SERVICE. 8834 Reseda Blvd., Northridge, CA 91324. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201815810111. REGISTERED OWNER(S) Tiamat Holding LLC, 2411 Telegraph Avenue Berkeley, CA 94704. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2016. I declare that all information in this statement is true and correct. /s/ Richard Alexander James. TITLE: Managing Member, Corp or LLC Name: Copy Resources, Inc.. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021130556

Type of Filing: Original. The following person(s) is (are) doing business as: THRIVING CENTER OF PSYCHOLOGY. 3415 S. Sepulveda Blvd., Suite 1100 Los Angeles, CA 90034. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4854483 REGISTERED OWNER(S) LA Performance Psychology PC, 3415 S. Sepulveda Blvd., Suite 1100 Los Angeles, CA 90034. State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/2020. I declare that all information in this statement is true and correct. /s/ Douglas Polster. TITLE: CEO, Corp or LLC Name: LA Performance Psychology PC. This statement was filed with the LA County Clerk on: June 10, 2021. NOTICE – in accordance with subdivision (a) THRIVING CENTER OF PSYCHOLOGY. 3415 S. Sepulveda Blvd., Suite 1100 Los Angeles, CA 90034. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4854483 REGISTERED OWNER(S) LA Performance Psychology PC, 3415 S. Sepulveda Blvd., Suite 1100 Los Angeles, CA 90034. State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/2020. I declare that all information in this statement is true and correct. /s/ Douglas Polster. TITLE: CEO, Corp or LLC Name: LA Performance Psychology PC. This statement was filed with the LA County Clerk on: June 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021127612

Type of Filing: Refile. The following person(s) is (are) doing business as: COPYMAT

COPY CENTRAL HOLLY-

WOOD. 6501 Sunset Blvd., Hollywood, CA 90028. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 2114354. REGISTERED OWNER(S) Copy Resources, Inc., 2411 Telegraph Avenue Berkeley, CA 94704. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/14/1998. I declare that all information in this statement is true and correct. /s/ Natalee Chan Fairbanks. TITLE: Secretary, Corp or LLC Name: Copy Resources, Inc.. This statement was filed with the LA County Clerk on: June 7, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021135942

Type of Filing: Original. The following person(s) is (are) doing business as:

ARROYO SECO GOLF

COURSE. 1055 Lohman Lane South Pasadena, CA 91030. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 199916710038 REGISTERED OWNER(S) Donovan Bros, Golf, LLC, 1800 Carbon Canyon Rd., Chino Hills, CA 91079. State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/ Matthew Donovan. TITLE: Managing Member, Corp or LLC Name: Donovan Bros, Golf, LLC. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021137411

Type of Filing: Original. The following person(s) is (are) doing business as: MIND BLOSSOM CENTER. 3838 E. Foothill Blvd., Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED O WNER(S) An i Khatchadourian, PSYD, Psychologist, A Professional Corporation, 3838 E. Foothill Blvd., Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 02/2017. I declare that all information in this statement is true and correct. /s/ Annie Khatchadourian. TITLE: Owner-CEO, Corp or LLC Name: Ani Khatchadourian, PSYD, Psychologist, A Professional Corporation. This statement was filed with the LA County Clerk on: June 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any Blvd., Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 02/2017. I declare that all information in this statement is true and correct. /s/ Annie Khatchadourian. TITLE: Owner-CEO, Corp or LLC Name: Ani Khatchadourian, PSYD, Psychologist, A Professional Corporation. This statement was filed with the LA County Clerk on: June 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/01/21, 07/08/21, 07/15/21, 07/22/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021132822

Type of Filing: Original. The following person(s) is (are) doing business as: RAY'S

SERVICE HEATING & CON-

DITIONING. 27811 Avenue Hopkins Unit 3 Santa Clarita, CA 91355, PO Box 12396 La Crescenta, CA 91224. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 1429744. REGISTERED OWNER(S) Ray's Service Inc., 27811 Avenue Hopkins Unit 3 Santa Clarita, CA 91355. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Whitney Tucker. TITLE: Secretary, Corp or LLC Name: Ray's Service Inc. This statement was filed with the LA County Clerk on: June 14, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/01/21, 07/08/21, 07/15/21, 07/22/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021143214

Type of Filing: Original. The following person(s) is (are) doing business as: ROCKIN POTATO. 15739 Downey Ave., Paramount, CA 90723, 9353 Bolsa Ave., K21 Westminster, CA 92683. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4197532 REGISTERED OWNER(S) PHO TEA HOUSE, INC,

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021143214

Type of Filing: Original. The following person(s) is (are) doing business as: ROCKIN POTATO. 15739 Downey Ave., Paramount, CA 90723, 9353 Bolsa Ave., K21 Westm inster, CA 92683 . COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4197532 REGISTERED OWNER(S) PHO TEA HOUSE, INC, 9353 Bolsa Ave., K21 Westminster, CA 92683. State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 5/2021. I declare that all information in this statement is true and correct. /s/ Robert Le. TITLE: President, Corp or LLC Name: PHO TEA HOUSE, INC. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021150045

Type of Filing: Amended. The following person(s) is (are) doing business as: INBALANCE ACUPT. 425 S. 1st Ave., Arcadia, CA 91006, 5940 Oak Ave., Unit 1253 Temple City, CA 91780. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3851131. REGISTERED OWNER(S) Inbalance Acupuncture PT Inc., 5940 Oak Ave., Unit 1253 Temple City, CA 91780. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/2020. I declare that all information in this statement is true and correct. /s/ Lory Yeh. TITLE: President, Corp or LLC Name: Inbalance Acupuncture PT Inc. This statement was filed with the LA County Clerk on: July 2, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration.

2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the Fic. Business Name county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021132817

Type of Filing: Original. The following person(s) is (are) doing business as: PORT-

ABLE COOLERS SALES

AND RENTALS. 30808 Desert Shadow Rd., Castaic, CA 91384. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4733253. RE GISTERED OWNER(S) JS Mitchell Inc., 30808 Desert Shadow Rd., Castaic, CA 91384. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/ Susana Mitchell. TITLE:CEO, Corp or LLC Name: JS Mitchell Inc. This statement was filed with the LA County Clerk on: June 14, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021135014

Type of Filing: Original. The following person(s) is (are) doing business as:

SAFEHOME.SOLAR, NFT SOLAR, BLOCKCHAIN

SOLAR. 5918 Mesa Ave., Los Angeles, CA 90042, 1001 Fremont Ave., #3763 South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) SafeHome Bldg Co., 5918 Mesa Ave., Los Angeles, CA 90042. State of Incorporation or LLC: DE. THIS BUSINESS IS CONDUCTED BY a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/ Christopher J. Waters. TITLE: CEO, Corp or LLC Name: SafeHome Bldg Co. This statement was filed with the LA County Clerk on: June 16, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious ness under the fictitious business name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/ Christopher J. Waters. TITLE: CEO, Corp or LLC Name: SafeHome Bldg Co. This statement was filed with the LA County Clerk on: June 16, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021143602

Type of Filing: Original. The following person(s) is (are) doing business as: ALUR. 700 Locust St., Pasadena, CA 91101, 10100 Santa Monica Blvd., #420 Los Angeles, CA 90067 . COUNTY: Los Angeles. REGISTERED OWNER(S) 700 Locust Street Owner LLC, 10100 Santa Monica Blvd., #420 Los Angeles, CA 90067. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Ryan Somers. TITLE: President, Corp or LLC Name: 700 Locust Street Owner LLC. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021143216

Type of Filing: Original. The following person(s) is (are) doing business as: SIPS. 11688 South Street #101 Artesia, CA 90701, 9353 Bolsa Ave., K21 Westminster, CA 92683. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4566922. REGISTERED OWNER(S) THE WICKED SPICE, INC., 11688 South Street #101 Artesia, CA 90701. State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business Los Angeles. Articles of Incorporation or Organization Number: 4566922. REGISTERED OWNER(S) THE WICKED SPICE, INC., 11688 South Street #101 Artesia, CA 90701. State of Incorporation or LLC: California..THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 02/2020. I declare that all information in this statement is true and correct. /s/ Robert Le. TITLE: CEO, Corp or LLC Name: THE WICKED SPICE, INC. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021141572

Type of Filing: Original. The following person(s) is (are) doing business as: PATHWAYS TRAVELS. 320 N. Halstead Street Pasadena, CA 91107. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 2375737. REGISTERED OWNER(S) Pathways In Education, Inc., 320 N. Halstead Street Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Jamie Donahue. TITLE: President, Corp or LLC Name: Pathways In Education, Inc. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021136193

Type of Filing: Original. The following person(s) is (are) doing business as: LUSSO ETERNO INTERIORS. 16350 Ventura Blvd., #D Encino, CA 91436. COUNTY: Los Angeles. REGISTERED OWNER(S) Jackeline Urbina Enterprises LLC, 16350 Ventura Blvd., #D Encino, CA 91436. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/ Jackeline Urbina. TITLE: Managing Member, Corp or LLC Name: Jackeline Urbina Enterprises LLC. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021136283

Type of Filing: Original. The following person(s) is (are) doing business as:

STERLING MACHINERY

EXCHANGE. 9310 Garvey Ave., South El Monte, CA 91738. COUNTY: Los Angeles. REGISTERED OWNER(S) Sterling Fabricating Equipment, Inc., 9310 Garvey Ave., South El Monte, CA 91738. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/1954. I declare that all information in this statement is true and correct. /s/ Adam Mattes. TITLE: Vice President, Corp or LLC Name: Sterling Fabricating Equipment, Inc.. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21 filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021148595

Type of Filing: Original. The following person(s) is (are) doing business as:

BENEFICENT FINANCIAL,

SAFE MONEY LADY. 3858 East Colorado Blvd., Suite 200 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) LTC Navigators, Inc., 3858 East Colorado Blvd., Suite 200 Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 11/2010. I declare that all information in this statement is true and correct. /s/ Gary Ronald Downs. TITLE: President, Corp or LLC Name: LTC Navigators, Inc. This statement was filed with the LA County Clerk on: June 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144387

Type of Filing: Original. The following person(s) is (are) doing business as: R & M PLASTERING INC. 14751 Gledhill St., Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) R & M PLASTERING INC., 14751 Gledhill St., Panorama City, CA 91402. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/ Maria De Jesus Arteaga. TITLE: President, Corp or LLC Name: R & M PLASTERING INC. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violapires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144063

Type of Filing: Original. The following person(s) is (are) doing business as: MASTER N GROW RICH. 530 S. Lake Avenue #132 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Bluestar Investing Group LLC, 400 S. Mentor Ave., #105 Pasadena, CA 91106. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Yan Ling Weng. TITLE: Manager, Corp or LLC Name: Bluestar Investing Group LLC. This statement was filed with the LA County Clerk on: June 26, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021131802

Type of Filing: Original The following person(s) is (are) doing business as :

STRANGE LOVE ENTERTAINMENT, TURNABLE MAFIA RECORDS, THE

BPM STATION; 8306 Wilshire Blvd., 396 Beverly Hills, CA 90211. COUNTY: Los Angeles. REGISTERED OWNER(S) Raul Cortes, 8306 Wilshire Blvd., 396 Beverly Hills, CA 90211. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 09/2009. I declare that all information in this statement is true and correct. /s/: Raul Cortes. TITLE: CEO. This statement was filed with the LA County Clerk on: June 11, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021134202

Type of Filing: Original The following person(s) is (are) doing business as: TUCHAN

MINI MARKET AND SUP-

PLY; 2013 W. Jefferson Blvd., Los Angeles, CA 90018, 1164 Rolland Curtis Pl., #4 Los Angeles, CA 90037. COUNTY: Los Angeles. REGISTERED OWNER(S) Eswin Tuchan, 1164 Rolland Curtis Pl., #4 Los Angeles, CA 90037. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Eswin Tuchan TITLE: Owner. This statement was filed with the LA County Clerk on: June 15, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021134200

Type of Filing: Original The following person(s) is (are) doing business as: MBPRODUCTS CO.; 3736 Pearlblossom Hwy. Palmdale, CA 93550, 3395 Michelson Drive Unit 2250 Irvine, CA 92612. COUNTY: Los Angeles. REGISTERED OWNER(S) Michael Ball, Maria Esparza, 3395 Michelson Drive Unit 2250 Irvine, CA 92612. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. /s/: Michael Ball TITLE: Partner. This statement was filed with the LA County Clerk on: June 15, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth

Classifieds & Legals 626-584-8747

clare that all information in this statement is true and correct. /s/: Michael Ball TITLE: Partner. This statement was filed with the LA County Clerk on: June 15, 2021. NOTICE – in accordFic. Business Name ance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021128436

Type of Filing: Original. The following person(s) is (are) doing business as: NOIRE NUTRITION. 712 West Mendocino Street Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Noire Nutrition LLC, 712 West Mendocino Street Altadena, CA 91001. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Monica Terselle Ewing. TITLE: Member, Corp or LLC Name: Noire Nutrition LLC. This statement was filed with the LA County Clerk on: June 8, 2021. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/01/21, 07/08/21, 07/15/21, 07/22/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021136985

Type of Filing: Original. The following person(s) is (are) doing business as: SNIFF SLUT CANDLE LLC. 966 Carson Ct., San Dimas, CA 91773. COUNTY: Los Angeles. REGISTERED OWNER(S) Sniff Slut Candle LLC, 966 Carson Ct., San Dimas, CA 91773. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. I declare that all information in this statement is true and correct. /s/ Jordan Barnick. TITLE: Manager, Corp or LLC Name: Sniff Slut Candle LLC. This statement was filed with the LA County Clerk on: June 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictibusiness under the fictitious business name or names listed above on: 01/2021. I declare that all information in this statement is true and correct. /s/ Jordan Barnick. TITLE: Manager, Corp or LLC Name: Sniff Slut Candle LLC. This statement was filed with the LA County Clerk on: June 18, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021141006

Type of Filing: Original. The following person(s) is (are) doing business as: SUPER EASY DIGITAL. 2046 Hillhurst Ave., Unit 75 Los Angeles, CA 90027. COUNTY: Los Angeles. REGISTERED OWNER(S) Lex Roman Inc., 2046 Hillhurst Ave., Unit 75 Los Angeles, CA 90027. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/ Alexandra Roman. TITLE: President, Corp or LLC Name: Lex Roman Inc. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021128474

Type of Filing: Original The following person(s) is (are) doing business as:

COORDINATED CARE

MEDICAL GROUP; 711 West College Street, Suite 628 Los Angeles, CA 90012. COUNTY: Los Angeles. REGISTERED OWNER(S) Tit Sang Li, 711 West College Street, Suite 628 Los Angeles, CA 90012. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Tit Sang Li. TITLE: President. This statement was filed with the LA County Clerk on: June 08, Street, Suite 628 Los Angeles, CA 90012. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Tit Sang Li. TITLE: President. This statement was filed with the LA County Clerk on: June 08, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021136199

Type of Filing: Original The following person(s) is (are) doing business as: PIMY'S NUTRITION ; 1524 5 Parthenia St., North Hills, CA 91343, 8730 Parthenia Pl., Apt. 6 North Hills, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Claudia G Romo Corona, 8730 Parthenia Pl., Apt. 6 North Hills, CA 91343. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. /s/: Claudia G Romo Corona TITLE: Owner. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021136201

Type of Filing: Original The following person(s) is (are) doing business as: SHANE HAIR STYLE COLOR; 23361 Mulholland Dr., Suite 33 Calabasas, CA 91364. COUNTY: Los Angeles. REGISTERED OWNER(S) Stephen Shane Hawkins, 23361 Mulholland Dr., Suite 33 Calabasas, CA 91364. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Stephen Shane Hawkins Corona GISTERED OWNER(S) Stephen Shane Hawkins, 23361 Mulholland Dr., Suite 33 Calabasas, CA 91364. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Stephen Shane Hawkins Corona TITLE: Owner. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144057

Type of Filing: Original. The following person(s) is (are) doing business as:

PEACEFUL BODY HEAL-

ING; 3460 Ocean View Blvd., #G Glendale, CA 91208, 3127 Foothill Blvd., #114 La Crescenta, CA 91214. COUNTY: Los Angeles. REGISTERED OWNER(S) Kazumi Murasato, 3127 Foothill Blvd., #114 La Crescenta, CA 91214. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 09/2020. I declare that all information in this statement is true and correct. /s/: Kazumi Murasato. TITLE: Owner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021139351

Type of Filing: Amended. The following person(s) is (are) doing business as: FEDER-

AL PROPERTY BOND AS-

SISTANCE; 114 S. Cordova Street Alhambra, CA 91801, 1613 Chelsea Rd., Suite 252 San Marino, CA 91108. COUNTY: Los Angeles. REGISTERED OWNER(S) Antonio Guerrero, 114 S. Cordova Street Alhambra, CA 91801. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above SISTANCE; 114 S. Cordova Street Alhambra, CA 91801, 1613 Chelsea Rd., Suite 252 San Marino, CA 91108. COUNTY: Los Angeles. REGISTERED OWNER(S) Antonio Guerrero, 114 S. Cordova Street Alhambra, CA 91801. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 04/1998. I declare that all information in this statement is true and correct. /s/: Antonio Guerrero. TITLE: Owner. This statement was filed with the LA County Clerk on: June 22, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144391

Type of Filing: Amended. The following person(s) is (are) doing business as :

AMTRUSTLIMO, AM TRUST

LIMO; 21616 Califa Street Apt., #129 Woodland Hills, CA 91367, PO Box #91213 Los Angeles, CA 90009. COUNTY: Los Angeles. REGISTERED OWNER(S) Aidin Mozafari, PO Box #91213 Los Angeles, CA 90009. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2008. I declare that all information in this statement is true and correct. /s/: Aidin Mozafari. TITLE: Owner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21 tion of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144389

Type of Filing: Original. The following person(s) is (are) doing business as: RECYCLE DE LEON; 262 E. 29 St., Los Angeles, CA 90011. COUNTY: Los Angeles. REGISTERED OWNER(S) Cristian De Leon, 262 E. 29 St., Los Angeles, CA 90011, Rocio Ulloa, 6145 Woodman Ave., Apt. A Van Nuys, CA 91401. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Cristian De Leon. TITLE: General Partner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140651

Type of Filing: Original. The following person(s) is (are) doing business as: EDY 1 SUSHI; 7355 Lankershirm Blvd., #A12 North Hollywood, CA 91605, 7352 Camellia Ave., North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Eduardo Manuel, 7352 Camellia Ave., North Hollywood, CA 91605. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Eduardo Manuel. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21 county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140649

Type of Filing: Original. The following person(s) is (are) doing business as:

PRODUCTOS NATURALES

VIDA; 18546 Sherman Way Suite 104 Reseda, CA 91335, 5900 Reseda Blvd., #216 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Sonia Villatoro, 5900 Reseda Blvd., #216 Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Sonia Villatoro. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021136195

Type of Filing: Original The following person(s) is (are) doing business as: SMITH ENTERTAINMENT; 11018 Moorpark St., Suite 205 W. Toluca Lake, CA 91602. COUNTY: Los Angeles. REGISTERED OWNER(S) Allen Lemar Smith III, 11018 Moorpark St., Suite 205 W. Toluca Lake, CA 91602. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Allen Lemar Smith III TITLE: Owner. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration.

Your Ad Here!

Pasadena Weekly Classifieds (626) 584-8747 annt@pasadenaweekly.com 07.15.21 | PASADENA WEEKLY 15

Toluca Lake, CA 91602. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: Fic. Business Name 05/2021. I declare that all information in this statement is true and correct. /s/: Allen Lemar Smith III TITLE: Owner. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021129713

Type of Filing: Original The following person(s) is (are) doing business as: STUDIO 626; 1706 Wagner St., Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Cellia Riley, 1706 Wagner St., Pasadena, CA 91106, Chelsea SulkerHall, 2444 E. Del Mar Blvd., Unit 101 Pasadena, CA 91107. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Cellia Riley. TITLE: Partner. This statement was filed with the LA County Clerk on: June 9, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021135770

Type of Filing: Amended. The following person(s) is (are) doing business as: JT

TALENT, JANET TSCHA

TALENT, JTT; 14250 McCormick St., Sherman Oaks, CA 91401. COUNTY: Los Angeles. REGISTERED OWNER(S) Janet Tscha, 14250 McCormick St., Sherman Oaks, CA 91401. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2020. I declare that all information in this statement is true and correct. /s/: Janet Tscha. TITLE: Owner. This statement was filed with the LA County Clerk on: June 17, man Oaks, CA 91401. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2020. I declare that all information in this statement is true and correct. /s/: Janet Tscha. TITLE: Owner. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144395

Type of Filing: Original. The following person(s) is (are) doing business as: ASTRO OVERHEAD DOORS LA; 9942 Tamarack Ave., Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Pedro Hurtado Pedroza, 9942 Tamarack Ave., Pacoima, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Jose Pedro Hurtado Pedroza. TITLE: Owner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140659

Type of Filing: Original. The following person(s) is (are) doing business as: BEAUTY BY MO; 11018 S. Figueroa St., Apt. B Los Angeles, CA 90061, 1511 ½ W. 101 St., Los Angeles, CA 90047. COUNTY: Los Angeles. REGISTERED OWNER(S) Monique Harriss, 1511 ½ W. 101 St., Los Angeles, CA 90047. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Monique Harriss. TITLE: Owner. This statement was filed with nique Harriss, 1511 ½ W. 101 St., Los Angeles, CA 90047. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Monique Harriss. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021143371

Type of Filing: Original The following person(s) is (are) doing business as:

INTERMEDIATE GAMING,

HIKING AND HIGH-RISES; 530 S. Lake Ave., #472 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Joseph Brendan Kacy, 712 N. Padilla St., #10 San Gabriel, CA 91776. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 11/2015. I declare that all information in this statement is true and correct. /s/: Joseph Brendan Kacy. TITLE: Owner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021147001

Type of Filing: Original The following person(s) is (are) doing business as: BEST RATE FUNDING; 6178 Aldama St., Unit ¾ Los Angeles, CA 90042 . COUNTY: Los Angeles. REGISTERED OWNER(S) Joseph Cucchiaro, 6178 Aldama St., Unit ¾ Los Angeles, CA 90042. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Joseph Cucchiaro. TITLE: Owner. This Joseph Cucchiaro, 6178 Aldama St., Unit ¾ Los Angeles, CA 90042. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Joseph Cucchiaro. TITLE: Owner. This statement was filed with the LA County Clerk on: June 29, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021136197

Type of Filing: Original The following person(s) is (are) doing business as: AAA MACHINE WORK; 14147 Gault St., Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Avetis Ushaglyan, 14147 Gault St., Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. /s/: Avetis Ushaglyan TITLE: Owner. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021134206

Type of Filing: Original The following person(s) is (are) doing business as: EL ARCENSE CATERING; 1216 Boyden Ave., Lancaster, CA 93534. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Luis Carranza, 1216 Boyden Ave., Lancaster, CA 93534. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Jose Luis Carranza. TITLE: Owner. This statement was filed with ranza, 1216 Boyden Ave., Lancaster, CA 93534. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Jose Luis Carranza. TITLE: Owner. This statement was filed with the LA County Clerk on: June 15, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021134204

Type of Filing: Original The following person(s) is (are) doing business as: PLUG PHONEFIX; 111 N. Fairway Lane Apt. #29 West Covina, CA 91791. COUNTY: Los Angeles. REGISTERED OWNER(S) Rail Nabiyev, 111 N. Fairway Lane Apt. #29 West Covina, CA 91791. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2018. I declare that all information in this statement is true and correct. /s/: Rail Nabiyev. TITLE: Owner. This statement was filed with the LA County Clerk on: June 15, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140969

Type of Filing: Original The following person(s) is (are) doing business as: L DE CRISNAY NUTRITION; 1560 Meadowbrook Rd., Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Laurence De Crisnay, 1560 Meadowbrook Rd., Altadena, CA 91001. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Laurence De Crisnay. TITLE: Owner. This statement was filed with the LA County Clerk Rd., Altadena, CA 91001. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Laurence De Crisnay. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/01/21, 07/08/21, 07/15/21, 07/25/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021134949

Type of Filing: Original The following person(s) is (are) doing business as: CLAVONBOLO; 332 S. Backton Ave., La Puente, CA 91744. COUNTY: Los Angeles. REGISTERED OWNER(S) Clarise Okwach, 332 S. Backton Ave., La Puente, CA 91744. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/28/2021. I declare that all information in this statement is true and correct. /s/: Clarise Okwach. TITLE: Owner. This statement was filed with the LA County Clerk on: June 16, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/01/21, 07/08/21, 07/15/21, 07/25/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021135711

Type of Filing: Original. The following person(s) is (are) doing business as: TOP ELECTRIC; 3057 Community Ave., La Crescenta, CA 91214. COUNTY: Los Angeles. REGISTERED OWNER(S) Fernando Perez, 3057 Community Ave., La Crescenta, CA 91214. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Fernando Perez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordBUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Fernando Perez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 17, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021142105

Type of Filing: Original. The following person(s) is (are) doing business as: LIZELLIOT MUSIC; 81 N. Catalina Ave., Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Elizabeth A Elliot, 81 N. Catalina Ave., Pasadena, CA 91106. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 10/2010. I declare that all information in this statement is true and correct. /s/: Elizabeth A Elliot. TITLE: Owner. This statement was filed with the LA County Clerk on: June 24, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021144393

Type of Filing: Original. The following person(s) is (are) doing business as: ASTRO

OVERHEAD DOORS, CALI-

FORNIA CORNROASTERS; 4828 Petit Ave., Encino, CA 91436. COUNTY: Los Angeles. REGISTERED OWNER(S) Cleve De Peralta, 4828 Petit Ave., Encino, CA 91436. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/1984. I declare that all information in this statement is true and correct. /s/: Cleve De Peralta,. TITLE: Owner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a)

91436. COUNTY: Los Angeles. REGISTERED OWNER(S) Cleve De Peralta, 4828 Petit Ave., Encino, CA 91436. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant comFic. Business Name menced to transact business under the Fictitious Business Name or names listed above on: 01/1984. I declare that all information in this statement is true and correct. /s/: Cleve De Peralta,. TITLE: Owner. This statement was filed with the LA County Clerk on: June 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140657

Type of Filing: Original. The following person(s) is (are) doing business as: 2MS CONSTRUCTION; 37464 10th St., East Palmdale, CA 93550. COUNTY: Los Angeles. REGISTERED OWNER(S) Martin Moreno Armenta, 37464 10th St., East Palmdale, CA 93550. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Martin Moreno Armenta. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140655

Type of Filing: Original. The following person(s) is (are) doing business as: REINA DRYWALL; 12883 San Fernando Rd., #29 Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Melbin Geovani Reina, 12883 San Fernando Rd., #29 Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Melbin Geovani Reina. TITLE: Owner. This statement was filed Reina, 12883 San Fernando Rd., #29 Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Melbin Geovani Reina. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140653

Type of Filing: Amended. The following person(s) is (are) doing business as: SWIFT EMPIRE SERVICES; 20047 Dampa Ln., Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED O WNER(S) Karen Khachatryan, 20047 Dampa Ln., Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2018. I declare that all information in this statement is true and correct. /s/: Karen Khachatryan. TITLE: Owner. This statement was filed with the LA County Clerk on: June 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021148432

Type of Filing: Original The following person(s) is (are) doing business as: RUN JUMP N HOOP; 11446 Walnut St., Whittier, CA 90606. COUNTY: Los Angeles. REGISTERED OWNER(S) Rene Herrera, Jose Herrera Jr, 11446 Walnut St., Whittier, CA 90606. THIS BUSINESS IS CONDUCTED BY a General Partnership. The 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. /s/: Rene Herrera. TITLE: General Partner. This statement was filed with the LA County Clerk on: June 30, 2021. NOTICE er, CA 90606. THIS BUSINESS IS CONDUCTED BY a General Partnership. The 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. /s/: Rene Herrera. TITLE: General Partner. This statement was filed with the LA County Clerk on: June 30, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20211511392

Type of Filing: Original The following person(s) is (are) doing business as: DARLING

DELIGHTS BY CHEF MYLA

LEIGH; 3361 Kallin Ave., Long Beach, CA 90808. COUNTY: Los Angeles. REGISTERED OWNER(S) Myla Leigh Bagano Bryant, 3361 Kallin Ave., Long Beach, CA 90808. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 04/2021. I declare that all information in this statement is true and correct. /s/: Myla Leigh Bagano Bryant. TITLE: Owner. This statement was filed with the LA County Clerk on: July 6, 2021. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021151260

Type of Filing: Original The following person(s) is (are) doing business as: IMMIGRATIONGUY; 1447 Roscoe Blvd., Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Rene Oswaldo Acosta, 8062 Etiwanda Ave., Reseda, CA 91335. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Rene Oswaldo Acosta. TITLE: Owner. This statement was filed with the LA County Clerk on: July 9, 2021. NOTICE – in accordance with subdivision (a) of BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Rene Oswaldo Acosta. TITLE: Owner. This statement was filed with the LA County Clerk on: July 9, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021146996

Type of Filing: Original The following person(s) is (are) doing business as: CULTIVATING FARMING; 52 North Mentor Avenue 2nd Floor Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Patricia Espinoza, 17003 E. Orkney Azusa, CA 91723. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/1986. I declare that all information in this statement is true and correct. /s/: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: June 29, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021122909

Type of Filing: Original The following person(s) is (are) doing business as: RESIN BY VIANNCA; 12416 Felson Place Cerritos, CA 90703. COUNTY: Los Angeles. REGISTERED OWNER(S) Viannca Martinez, 12416 Felson Place Cerritos, CA 90703. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. /s/: Viannca Martinez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally vidual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. /s/: Viannca Martinez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 01, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 06/24/21, 07/01/21, 07/08/21, 07/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021140267

Type of Filing: Original The following person(s) is (are) doing business as: LITT & ASSOCIATES; 975 E. Green Street Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Barrett S. Litt, 975 E. Green Street Pasadena, CA 91106. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Barrett S. Litt. TITLE: Owner. This statement was filed with the LA County Clerk on: June 22, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/01/21, 07/08/21, 07/15/21, 07/25/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021138336

Type of Filing: Original. The following person(s) is (are) doing business as: BOBA POP; 880 S. Garfield Ave., Monterey Park, CA 91754. COUNTY: Los Angeles. REGISTERED OWNER(S) Randy Tindage, 880 S. Garfield Ave., Monterey Park, CA 91754. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. /s/: Randy Tindage. TITLE: Owner. This statement was filed with the LA County Clerk on: June 21, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the Name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. /s/: Randy Tindage. TITLE: Owner. This statement was filed with the LA County Clerk on: June 21, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021146994

Type of Filing: Original The following person(s) is (are) doing business as: LEÓN SPIRITUAL CRAFT; 129 W. Badillo Covina, CA 91723. COUNTY: Los Angeles. REGISTERED OWNER(S) Patricia Espinoza, 17003 E. Orkney Azusa, CA 91723. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2021. I declare that all information in this statement is true and correct. /s/: Patricia Espinoza. TITLE: Owner. This statement was filed with the LA County Clerk on: June 29, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

STATEMENT OF

ABANDONMENT OF USE OF FICTITIOUS BUSINESS

NAME – FILE NO: 2021144386

file no: 2021-008251 date filed: 01/12/2021. Name of Business(es) 7 & 7 LIQUOR, 13654 Victory Blvd., Suite A Van Nuys, CA 91401. registered owner(s): Aamir Hussain, 13654 Victory Blvd., Suite A Van Nuys, CA 91401. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Aamir Hussain title: Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: June 25, 2021. i hereby certify that this copy is a correct copy of the originguilty of a crime.) registrants names/corp/llc (print) Aamir Hussain title: Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: June 25, 2021. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: P. Barber, Deputy Publish: Pasadena Weekly. Dates: 07/08/21, 07/15/21, 07/22/21, 07/29/21

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021149777

file no: 2020-128078 date filed: 08/24/20. Name of Business(es) BIG BAD WOLF SOCIETY, 1053 Colorado Blvd., Unit B Los Angeles, CA 90041. registered owner(s): Marco Mabunay, Brooke Ann Haggard, 618 E. Acacia Ave., Apt. F Glendale, CA 91205. Business was conducted by Copartners. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Marco Mabunay title: Partner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: July 1, 2021. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: T. Ibarra, Deputy Publish: Pasadena Weekly. Dates: 07/15/21, 07/22/21, 07/29/21, 08/05/21

Probate

NOTICE OF PETITION TO

ADMINISTER ESTATE OF ETHEL FIELDS

CASE NO. 21STPB06324

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Ethel Fields

A PETITION FOR PRO-

BATE has been filed by Everett Leander Fields in the Superior Court of California,

County of LOS ANGELES.

THE PETITION FOR PRO-

BATE requests that Everett

Leander Fields 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 with full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on 8/24/2021 at 8:30 am in Dept. 29 located at 111 N. HILL ST. LOS

ANGELES CA 90012 STAN-

LEY MOSK COURTHOUSE.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. 07.15.21 | PASADENA WEEKLY 17 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

cause why the court should not grant the authority. A HEARING on the petition will be held on 8/24/2021 at 8:30 am in Dept. 29 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANProbate LEY MOSK COURTHOUSE. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (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: Mathew C. Yu, Esq. [SBN: 256235] The Law Office of Matthew C. Yu 3620 Pacific Coast Highway, 200 Torrance, CA 90505 Telephone: (310) 891-0016 7/8, 7/15, 7/22/21 CNS-3487851# PASADENA WEEKLY

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

SUSIE STEVENS, aka

SUSIE ETTA MARIE STEVENS

CASE NO. 21STPB04895

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of SUSIE STEVENS, aka SUSIE ETTA MARIE STEVENS. A PETITION FOR PROBATE has been filed by Gary Lee Stevens in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Gary Lee Stevens 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 18, 2021, Time: 8:30 AM, Dept.: 67, Location: 111 North Hill Street Los Angeles, CA 90012-Central District. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the 67, Location: 111 North Hill Street Los Angeles, CA 90012-Central District. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: William D. Whiteman SBN 100469 3641 Mt. Diablo Blvd., #1081 Lafayette, California 94549 (415) 989-3300 PASADENA WEEKLY 7/15/21, 7/22/21, 7/29/21

Name Change

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00268

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

NAYRI AWADEES HARITY-

ON YUZOGHLATYAN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Nayri Awadees Harityon Yuzoghlatyan filed a petition with this court for a decree changing names as follows: a.) Nayri Awadees Harityon Yuzoghlatyan to Nayri Bozoglanian 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: August 26, 2021. Time: 8:30 AM. Dept.: E. The address of the court is Glendale Courthouse, 600 East Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: June 16, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 06/24/21, 07/01/21, 07/08/21, 07/15/21 18 PASADENA WEEKLY | 07.15.21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21VECP00254

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SABRINA BOSTON HOVATTER, a minor, and SORAYA QUINN HOVATTER, a minor, by and through their parents MARK HOVATTER and SIMA SALEK, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Sabrina Boston Hovatter and Soraya Quinn Hovatter filed a petition with this court for a decree changing names as follows: a.) Sabrina Boston Hovatter to Sabrina Boston Salek-Hovatter b.) Soraya Quinn Hovatter to Soraya Quinn Salek-Hovatter 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: August 12, 2021. Time: 8:30 AM. Dept.: T Room: 600. The address of the court is 6230 Sylmar Avenue Van Nuys, CA 91401-Van Nuys East. 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: May 17, 2021. Shirley K. Watkins, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/08/21, 07/15/21, 07/22/21, 07/29/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21GDCP00278

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

JENNIFER ERYN MCNEIL

STINZEL, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Jennifer Eryn McNeil Stinzel filed a petition with this court for a decree changing names as follows: a.) Jennifer Eryn McNeil Stinzel to Jennifer Eryn McNeil b.) Bryce Kinsey Stinzel to Bryce Kinsey Stinzel McNeil c.) Zane Alexander Stinzel to Zane Alexander McNeil Stinzel 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 09, 2021. Time: 8:30 AM. Dept.: E. The address of the court is 600 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: June 21, 2021. Darrell Mavis, address of the court is 600 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: June 21, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/01/21, 07/08/21, 07/15/21, 07/22/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21GDCP00248 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of FILIP MITROVIC and ALEKSANDRA MITROVIC, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: FILIP MITROVIC and ALEKSANDRA MITROVIC filed a petition with this court for a decree changing names as follows: a.) Oskar Marian Mitrovic to Oskar Miles Mitrovic 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: August 05, 2021. Time: 8:30 AM. Dept.: E. The address of the court is Glendale Courthouse, 600 East Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 28, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 06/24/21, 07/01/21, 07/08/21, 07/15/21 ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21VECP00304

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

SHAYNE CHARLES WEST-

LEY MCBRIDE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Shayne Charles Westley McBride filed a petition with this court for a decree changing names as follows: a.) Shayne Charles Westley McBride to Cecil Fletcher 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: August 05, 2021. Time: 8:30 AM. Dept.: T Room: 600. The address of the court is 6230 Sylmar Ave., Van Nuys, CA 91401-Los Angeles Superior Court. 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, Date: August 05, 2021. Time: 8:30 AM. Dept.: T Room: 600. The address of the court is 6230 Sylmar Ave., Van Nuys, CA 91401-Los Angeles Superior Court. 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 16, 2021. Virginia Keeny, Judge of the Superior Court. PUBLISH: Pasadena Weekly 06/24/21, 07/01/21, 07/08/21, 07/15/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21VECP00324

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

CHRISTOPHER DRTAD

TUFENKJIAN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Christopher Drtad Tufenkjian filed a petition with this court for a decree changing names as follows: a.) Christopher Drtad Tufenkjian to Christopher Drtad Tuff 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: August 9, 2021. Time: 8:30 AM. Dept.: T Room: 600. The address of the court is 6230 Sylmar Ave., Van Nuys, CA 91401-Van Nuys Courthouse East. 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 23, 2021. Virginia Keeny, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/01/21, 07/08/21, 07/15/21, 07/22/21

AMENDED ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21BBCP00237

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of WEIJOE HSIAO, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Weijoe Hsiao filed a petition with this court for a decree changing names as follows: a.) Weijoe Hsiao to Joseph Weijoe Hsiao 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 24, 2021. Time: 8:30 AM. Dept.: B. The address of the court is 300 East Olive Avenue Burbank, CA 91502-Burbank Courthouse-North Central District. 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 without a hearing. NOTICE OF HEARING: Date: September 24, 2021. Time: 8:30 AM. Dept.: B. The address of the court is 300 East Olive Avenue Burbank, CA 91502-Burbank Courthouse-North Central District. 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 17, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/01/21, 07/08/21, 07/15/21, 07/22/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21TRCP00209

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MICHAEL JOSEPH GODFREY JR, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Michael Joseph Godfrey Jr filed a petition with this court for a decree changing names as follows: a.) Michael Joseph Godfrey Jr to Michael Joseph Phares 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: August 20, 2021. Time: 8:30 AM. Dept.: B. The address of the court is 825 Maple Ave., Torrance, CA 90503-Torrance 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: June 25, 2021. Gary Y. Tanaka, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/08/21, 07/15/21, 07/22/21, 07/29/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21STCP02053

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of BRUCE DANIE L RICHARDS, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Bruce Daniel Richards filed a petition with this court for a decree changing names as follows: a.) Bruce Daniel Richards to Daniel Rossetto 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: August 09, 2021. Time: 11:00 AM. Dept.: 26 Room: 316. The address of the court is 111 . Hill Street Los Angeles, CA 90012-Central Judicial District of California. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: August 09, 2021. Time: 11:00 AM. Dept.: 26 Room: 316. The address of the court is 111 . Hill Street Los Angeles, CA 90012-Central Judicial District of California. 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 28, 2021. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/08/21, 07/15/21, 07/22/21, 07/29/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21NWCP00242 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MARA JESUS SANCHEZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Mara Jesus Sanchez filed a petition with this court for a decree changing names as follows: a.) Mara Jesus Sanchez to Maria De Jesus Sanchez Escoria 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: 9/03/21. Time: 10:30 AM. Dept.: C Room: 312. The address of the court is 12720 Norwalk Blvd., Norwalk, CA 90650. Norwalk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 01, 2021. Judge Margaret M. Bernal, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21 ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21VECP00325 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SOFIA HOVHANNISYAN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Sofia Hovhannisyan filed a petition with this court for a decree changing names as follows: a.) Sofia Hovhannisyan to Sofia Tuff 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: August 9, 2021. Time: 8:30 AM. Dept.: W Room: 610. The address of the court is 6230 Sylmar Ave., Van Nuys, CA 91401-Van Nuys Courthouse East. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the

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. Name Change NOTICE OF HEARING: Date: August 9, 2021. Time: 8:30 AM. Dept.: W Room: 610. The address of the court is 6230 Sylmar Ave., Van Nuys, CA 91401-Van Nuys Courthouse East. 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 23, 2021. Virginia Keeny, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/01/21, 07/08/21, 07/15/21, 07/22/21

AMENDED ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21GDCP00135

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of RAY LAWRENCE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Ray Lawrence filed a petition with this court for a decree changing names as follows: a.) Ray Lawrence to Terran Ray Delta 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: July 28, 2021. Time: 8:30 AM. Dept.: D. The address of the court is 600 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: June 25, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/01/21, 07/08/21, 07/15/21, 07/22/21 petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: June 25, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/01/21, 07/08/21, 07/15/21, 07/22/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21BBCP00277 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CASSANDRA MCCULLOUGH, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Cassandra McCullough filed a petition with this court for a decree changing names as follows: a.) Cassandra Ann McCullough to Cassandra Ann Lockett McCullough 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: August 20, 2021. Time: 8:30 AM. Dept.: NCB-A. The address of the court is 300 East Olive Ave., Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 9, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21 ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21BBCP00278

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CHRISTOPHER ROBERT SMITH, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Christopher Robert Smith filed a petition with this court for a decree changing names as follows: a.) Christopher Robert Smith to Christopher Robert Gastelum-Smith 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 3, 2021, 2021. Time: 8:30 AM. The address of the court is 300 East Olive Ave., Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 12, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21 SONS: 1.) Petitioner: Christopher Robert Smith filed a petition with this court for a decree changing names as follows: a.) Christopher Robert Smith to Christopher Robert Gastelum-Smith 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 3, 2021, 2021. Time: 8:30 AM. The address of the court is 300 East Olive Ave., Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 12, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21GDCP00282

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of BOBBI TRAN AND MIKE TUNG TRAN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: BOBBI TRAN AND MIKE TUNG TRAN filed a petition with this court for a decree changing names as follows: a.) Chenting Liu to Tim Tran 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 22, 2021. Time: 8:30 AM. Dept.: D. The address of the court is 600 E. 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: June 24, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21GDCP00277

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of KIMBERLY HO, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: KIMBERLY HO filed a petition with this court for a decree changing names as follows: a.) KIMBERLY HO to KIMBERLY PARAGAS 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 petition with this court for a decree changing names as follows: a.) KIMBERLY HO to KIMBERLY PARAGAS 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 15, 2021. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206-Glendale Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: September 15, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 06/24/21, 07/01/21, 07/08/21, 07/15/21

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21GDCP00251 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SIHYUN KIM, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Sihyun Kim filed a petition with this court for a decree changing names as follows: a.) Sihyun Kim to Jackie Sihyun Kim 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: August 25, 2021. Time: 8:30 AM. Dept.: D. The address of the court is Glendale Courthouse, 600 East Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: June 3, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/08/21, 07/15/21, 07/22/21, 07/29/21 ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 21BBCP00276

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of NATASHA M. MARK, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Natasha M. Mark filed a petition with this court for a decree changing names as follows: a.) Natasha Maria Mark to Natasha Maria Marc 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 sha Maria Mark to Natasha Maria Marc 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: October 29, 2021. Time: 8:30 AM. Dept.: NCBA. The address of the court is 300 East Olive Ave., Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 9, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 07/15/21, 07/22/21, 07/29/21, 08/05/21

Pasadena Weekly

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

APN: 5831-010-016 T.S. No.: 2021-1192 Order No. 1823731CAD NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/16/2009. 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. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ERIC C. HOPKINS Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 12/11/2009 as Instrument No. 20091882203 in book XX, page XX of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale : 7/27/2021 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Amount of unpaid balance and other reasonable estimated charges: $182,227.10 Street Address or other common designation of purported real property: 3792 EL SERENO AVE ALTADENA Sale : 7/27/2021 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Amount of unpaid balance and other reasonable estimated charges: $182,227.10 Street Address or other common designation of purported real property: 3792 EL SERENO AVE ALTADENA CA 91001 A.P.N.: 5831-010016 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this internet web-site www.superiordefault.com, using the file number assigned to this case 2021-1192. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet web-site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 2021and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 20211192 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 6/21/2021 S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION. 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362 (818)991-4600. By: Colleen Irby, Trustee Sale Officer. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURP OSE. (7/01/2021 , 7/08/2021, 7/15/2021 TS# 2021-1192 SDI-21281)

Sensual Massage

Professional Therapy Massage 30 Las Tunas Dr.,

Arcadia CA 91007 10:00am to 9:00pm open 7 days (626) 461-5033 We offer oil massage, hot stone massage, deep tissue massage walking back for full body massage

NICE DAY SPA MASSAGE

Swedish Deep Tissue Shiatsu Professional Massage Open 7 days 9:30 am to 9:30 pm 2885 E. Colorado Blvd., Pasadena, CA 91107 (626) 899-6685 (626) 298-6227

MATURE RAVISHING REDHEAD GREAT RELAXING MASSAGE Comfortable surrounding Call Joyce (818) 799-7575

Health & Beauty

TOPLESS HAIRSTYLIST Greatest Haircuts Great Styles Great Fun Call Joyce (818) 799-7575

SEE YOUR AD HERE 626-584-8747

This article is from: