
76 minute read
Classifieds
from PW 07/16/20
sider the formation of pro bonds, and establishing and Pursuant to Government less than a majority, no fur may neither be used, nor re property, and all ofUsers in posed Altadena Library Disreplenishing reserve funds). Code Section 53340 and exther proceedings to create produced, neither in whole terest in assets, land, and trict Community Facilities cept as provided in GovernCFD No. 2020-1 or to levy nor in part, nor in any manpersonal property, in the sum District No. 2020-1 (Facilities 4. It is hereby further proment Code Section 53317.3, the Special Tax shall be ner whatsoever, without the certa i n a m ou n t of and Services) (“CFD No. posed that, except where properties of entities of the taken fora period ofone year prior, express, written con$500,000.00 per each occur2020-1”) and setting a public funds are otherwise availstate, federal, and local govfrom the date of the decision sent and acknowledgement rence ofuse ofthe commonhearing on said resolution of able, a special tax (the “Speernments shall be exempt of the Board. If a majority of of Michael Sean Supple© as law-copyrighted tradeintention with respect to the cial Tax”) sufficient to finfrom the levy of the Special protests of the registered signified by the red-inksignaname/trade-mark MiCHAEL formation of said com munity ance the Authorized FacilitTax. voters or of the landowners ture of Michael Sean SEAN SUPPLE©, as well as facilities district and to auies, Authorized Services and Upon recordation of a notice are only against the furnishSupple©, hereinafter "Sefor each and every o f use of thorize the levy of a special related incidental expenses, ofspecial tax lien pursuant to ing of a specified type or cured Party." With the intent any and all derivatives of, tax therein to finance certain secured by recordation of a Section 3114.5 ofthe Califortypes ofAuthorized Facilities of being contractually bound, and variations in the spelling facilities and services. continuing lien against all nia Streets and Hig hways or Authorized Services withany juristic person, as well as of, MiCHAEL SEAN nonexempt real property in Code, a continuing lien to sein CFD No. 2020-1, or the agent of said juristic perSUPPLE©, plus costs, plus The Altadena Main Library CFD No. 2020-1, will be cure each levy ofthe Special against levying a specified son, consents and agrees by triple damages; (2) authenticand the Bob Lucas Memorial levied annually within the Tax shall attach to all nonexSpecial Tax, those types of this Copyright Notice that ates this Security Agreement OFFICE HOURS: Monday-Friday, 9am-5pm Branch Library and Literacy boundaries of such CFD No. empt property in CFD No. Authorized Facilities, Authorneither said juristic person, wherein User is debtor and ADDRESS: 161 S. Pasadena Ave, Center are both over 50 2020-1. For further particu2020-1, and that lien shall ized Services or the spenor the agent of said juristic MiCHAEL SEAN SUPPLE© Suite B, South Pasadena, CA 91030 year tural s r o e ld pa pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or and require strucirs and upgrades lars as to the rate and method of apportionment of the continue in force and effect until the lien in cancelled in cified elimin annt@pasadenaweekly.com Special Tax will be ated from the resoluperson, s erwise u | hal se Deadline: Monday 11am for Thursday l display, norothin any manner, is Secured Party, a wherein User pledges all nd of due to age. A 2018 Facilities proposed Special Ta x, referaccordance with law or until tion offormation establishing the common-law tradeUser's assets, land, conCondition Assessment identience is made to the attached collection of the Special Tax CFD No. 2020-1. name/trade-mark MiCHAEL sumer goods, farm products, Lien Sales fi a e n d d a re n pl e a ed fo ceme r nt r ; oof HV rep AC ai re r and (the in “ corpo Rate rat an ed d Ex Me hi th bit od C ”), ceases. S AID PUBLIC HEARING S EAN commo S n UPP -law LE co ©, pyr n ig o h r t the dei i n n ventory, vestme eq nt uipmen proper t t , y m , o c n o ey, mpair and replacement; AD A which sets forth in sufficient 5. If, following the public W ILL BE HELD BY THE scribed herein, norany derivm ercial tort claims, letters of NOTICE OF SALE ABANDONED PERSONAL PROPERTY Notice is hereby given that t he undersigned intends to s ell the personal property des cribed below to enforce a lie n imposed on said property p ursuant to the California S elf Storage Act. Items will b e sold at www.storagetreasu res.com by competitive bidd ing ending on July 29, 2020 a t 2:00 p.m. Property has b een stored and is located at A -1 Self Storage, 2300 Popl ar Blvd., Alhambra, CA 9 1801 Sale subjectto cancell ation up to the time of sale, c ompany reserves the right t o refuse any online bids. Property to be sold as foll ows: misc. household goods, c omputers, electronics, tools, p ersonal items, furniture, c lothing, office furniture & e quipment, sporting goods, e tc.; belonging to the followi ng: ramps elevators, and accessibility upgrades; window repair and upgrades; fire and life safety system upgrades ; and lighting, plumbing, and electrical upgrades. Additional needs include quiet meeting rooms, flexible learning spaces, community meetings spaces and upgraded technology access. Furthermore, a substantial portion o f funding for both libraries is set to expire in four years. Resolution No. 2020-05 provides in summary as follows: 1. The name proposed for the community facilities district is “Altadena Library District Community Facilities District No. 2020-1 (Facilities and Services).” 2. The boundaries of CFD No. 2020-1 are described and shown on the map entitled “Proposed Boundaries detail the rate and method of apportionment ofthe Special Tax to allow each landowner or resident within the proposed CFD No. 2020-1 to clearly estimate the maximum amount of Special Tax that such person will have to pay forthe Authorized Facilities and Authorized Services. The maximum amount o f Special Tax which may be levied in any fiscal year on parcels within CFD No. 2020- 1 which are used for private residential purposes (“Residential Parcels”) is specified in the Rate and Method. No portion of the Special Tax shall be levied on Residential Parcels to finance Authorized Facilities afterfiscal year 2055-56, or upon an earlier determination as set forth in the Rate and Method. The portion of the Special Tax levied to finance Authorized Services shall be levied as long as the Library District hearing, the Board determines to establish CFD No. 2020-1 and proposes to levy the Special Tax within CFD No. 2020-1, the Board shall then submit the levy of the special taxes to the qualified electors of CFD No. 2020-1 . If at least twelve (12) persons, who need not necessarily be the same twelve (12) persons, have been registered to vote within CFD No. 2020-1 for each of the ninety (90) days preceding the close of the public hearing, the vote shall be by registered voters of CFD No. 2020-1, with each voter having one (1) vote. Otherwise , the vote shall be by the landowners of CFD No . 2020-1 who were the owners of record at the close of the subject hearing, with each such landowner or the authorized representative thereof, having one (1) vote for each acre or portion of an acre of land owned within B OARD on July 27, 2020 at 5 :00 p.m. at the regular meeting of the Board. The Library District will conduct t his meeting pursuantto Governor Newsom’s Executive Orders N-25-20 and N-29-20. T he members of the Board shall participate in this meeting via teleconference. The live stream of the meeting may be viewed by visiting the Library District’s YouTube channel at the following URL: h ttps://www.youtube.com/c/Al tadenaLibrary. Any person who would like to make public comment during the public hearing can call in to (626) 316-0997, or if the line is busy call (626) 316-0625. Any written comments or petitions to be submitted to the Board must be received by the Library District not less than two (2) hours priorto the public hearing. Written comments or petitions may be submitted by email to ative of, nor any variation in the spelling of, MiCHAEL SEAN SUPPLE© without the prior, express, written consent and acknowledgement o f Secured Party, as signified by Secured Party's signature in red ink. Secured Party neither grants, nor implies, nor otherwise gives consent for any unauthorized use of MiCHAEL SEAN SUPPLE©, and all such unauthorized use is strictly prohibited. Secured Party is not n ow, nor has Secured Party ever been, an accommodation party, nor a surety, for the purported debtor, i.e. "MiCHAEL SEAN SUPPLE," nor for any derivative of, nor for any variation in the spelling of, said name, nor for any other juristic person, and is so-indemnified and held harmless by Debtor, i.e. "MiCHAEL SEAN SUPPLE," in Hold-harmless and Indemnity Agreement No. MSS090385-HHIAdated the Third c redit, letter-of-credit rights, c hattel paper, instruments, d eposit accounts, accounts, d ocuments, and general int angibles, and all User's int erest in all such foregoing p roperty, now owned and h ereafter acquired, now exi sting and hereafter arising, a nd whereverlocated, as coll ateral for securing User's c ontractual obligation in fav or of Secured Party for U ser's unauthorized use of S ecured Party's commonl aw-copyrighted property; (3) c onsents and agrees with S ecured Party's filing of a U CC Financial Statement in t he UCC filing office, as well a s in any county recorder's o ffice, wherein User is debto r and MiCHAEL SEAN S UPPLE© is Secured Party; ( 4) consents and agrees that s aid UCC Financing Statem ent described above in p aragraph "(3)" is a continui ng financing statement, and f urther consents and agrees Lilia Sich Che eng n Li of Co No Altadena mmunity . 2020-1 Libra Faciliti (Faci ry es liti Distric t District es and provides the vices. Und stances will t Au er he thori no porti zed circ on o Serumfthe C R FD esol N ut o. io 2 n 020 No. -1 2 . 020-05 conhello@altadenalibrary.org or online at www.altadenalibrary.org/publiccomment. Any Day ofthe Ninth Mon Year of Our Lord On sand Nine Hundred th e E in the Thouightyw ith a ny n ec Secured Part continuation essary for m y' s a s ta in fili te ta ng of ment ining Aucti u res. 800-2 o c 1 n o 3 by m -418 S 3 torageTreasS D A a ervices), Altadena Library istrict, County of Los ngeles, State of California” copy of which is on file in Special Tax levied on Residential Parcels in any fiscal year for Authorized Facilities be increased as a contains are n includ od. A other provision ot summarized ing the Rate an complete copy s which above , d Methof Resperso make the pu to (62 n pu bli 6) w bl c 3 ho would like ic comment duri hearing can call 16-0997, or if t t n i h o g n e Five a claims, w arran mands, gainst any and legal actions, ord ts, judgements, liabilities, losses, all ers, dedeS ecured c urity int p roperty, a l in this Party's perfected seerest in all of User's pledged as collaterSecurity Agreement Pasa 7/23/ d 2 e 0 na Weekly 7/16/20, th re fo e Office tary and r public i of the Bo shall rem nspection a a . rd in Secopen s d o equence of d efault by the ther parcel or elinque owner parcels ncy or of any within olution No. reviewed o Library Dis 2020-05 may r obtained at trict, by email t i b h n e e g li 0 n 6 e 2 i 5 s . busy call (626) 316- positio suits, l evies, ns, summo costs, fin penalties, nses, lawes, liens, damages, a nd described above g raph "(2)," until Use tractual obligation th in parar's conerefore CFD No. 2020-1 by more nwinslow@altadenalibrary.or If you wish to challenge the i nterests, and expenses i ncurred has been fully satisLegal Notices 3. Bo It ar i d s t t o he fin inten ance tion auth o o f ri t z h e e d t t h h a e n 10 perc amount ent tha ( t 10% wou ) a ld b h o a v v e e g 1 or 03. calling (626) 798-0833 x Li th b e rar se y m Di at st te ric rs t i ’s n act cou io rt, n y o o n u wha and tsoever conting , e bo nt, th as abso are lut du e e f ied; w ith (5) Se consen cured P ts ar and ty's a fil gre ing es of facilities and services relatbeen levied in that fiscal year may be limited to raising only and as might become due, a ny UCC Financing StateALTADENALIBRARY ing to equipping and mainhad there never been any NOTICE IS FURTHER GIVthose issues you orsomeone n ow existing and might herem ent, as described above in DISTRICT taining public libraries within such delinquencies or deEN that at the hearing the else raised atthe publichearafter arise, and as might be p aragraph "(3)" and "(4)," as NOTICE OF PUBLIC the boundaries ofthe Library faults. testimony of all interested ing described in this notice, suffered by, imposed on, and w ell as the filing of any SeHEARING District. A gene ral descripA portion of the Special Ta x persons or taxpayers, includo r in written correspondence incurred by Debtor for any c urity Agreement, as detion ofthe publicfacilities (the may be prepaid and permaning all persons owning propdelivered to the Library Disand every reason, purpose, s cribed above in paragraph NOTICE IS HEREBYGIVEN “Authorized Facilities”) and ently satisfied in part pursuerty in the proposed CFD No . trict at or prior to the public a nd cause whatsoever. Self" (2)," in the UCC filing office, THATON JULY27, 2020 public services (the “Authorant to the provisions con2020-1 for or against the hearing. executing Contract/Security a s well as in any county reTHE ALTADENALIBRARY ized Services”) which are tained in the Rate and Methformation ofCFD No. 2020-1 , Agreement in Event ofUnauc order's office; (6) consents DISTRICTBOARD OF proposed to be financed with od. the extent of the proposed LEGAL PUBLISHING ON: thorized Use: By this Copya nd agrees that any and all TRUSTEES will hold a the revenues from special The Special Tax herein au CFD No. 2020-1, or the finJ uly 16, 2020 right Notice, both the juristic s uch filings described in publichearing to considerth e taxes, whether provided dirthorized, to the extent posancing of the Authorized Faperson and the agent ofsaid p aragraphs "(4)" and "(5)" following: ectly by the Library District or sible, shall be collected in the cilities, the Authorized Ser/s/Jason Capell juristic person, hereinafter a bove are not, and may not by a third party contracting same manner as ad valorem vices and related Incidental Jason Capell jointly and severally "User," b e considered, bogus, and FORMING AND ESTABwith the Library District o f property taxes orin such othExpenses, will be heard. If50 Board Secretary, Altadena c onsent and agree that any t hat User will not claim that L ISHING ALTADENA LIBCFD No. 2020-1, is set forth ermanneras the Board orits percent (50%) or more ofthe Library District use of MiCHAEL SEAN a ny such filing is bogus; (7) R ARY DISTRICT COMin Exhibit B to Resolution No . designee shall determine, inregistered voters, or six reSUPPLE© otherthan authorw aives all defenses; and (8) M UNITY FACILITIES DIS2020-05. cluding direct billing ofthe afgistered voters, whichever is Pasadena Weekly ized use as set forth above a ppoints Secured Party as T RICT NO. 2020-1 (FACILITI ES AND SERVICES AND A UTHORIZING THE LEVY O F A SPECIAL TAX T HEREIN TO FINANCE FAC ILITIES AND SERVICES. The financing of the costs o f the Authorized Facilities may include, withoutlimitation, the payment of principal of and interest on bonds or other indebtedness together with all fected property owners. Such Special Tax shall be subject to the same penalties, procedure, sale and lien priority in anycase ofdelinquencyas applicable for ad valorem taxes. Any Special Tax that more, residing within the territory proposed to be included in the proposed CFD No. 2020-1 and not exemp t from the levy of Special Tax, or the owners of one-half or more of the area of the land Copyright Notice: All rights r eserved re common-law c opyright of trade- n ame/trade-mark, MiCHAEL S EAN SUPPLE©- as well as a ny and all derivatives and constitutes unauthorized use, c ounterfeiting, of Secured Party's common-law copyrighted property, contractually binds User, renders this Copyright Notice a Security Agreement wherein User is A uthorized Representative f or User, effective upon U ser's default re User's cont ractual obligations in favorof S ecured Party as set forth b elow under "Payment T erms" and "Default Terms," On June 22, 2020, the Alta dena Library District (the “ Library District”) Board of T rustees (the “Board”) adopt ed Resolution No. 2020-05 d eclaring its intention to cons ider the formation of prop osed Altadena Library Dist rict Community Facilities D istrict No. 2020-1 (Facilities a nd Services) (“CFD No. 2 020-1”) and setting a public h earing on said resolution of i ntention with respect to the f ormation of said community f acilities district and to aut horize the levy of a special t ax therein to finance certain f acilities and services. direct, indirect, periodic , and/orotherrelated costs (including, without limitation , costs of administering CFD No. 2020-1, levying the special tax and administering the bonds, and establishing and replenishing reserve funds). 4. It is hereby further proposed that, except where funds are otherwise available, a special tax (the “Special Tax”) sufficient to finance the Authorized Facilities, Authorized Services and related incidental expenses , secured by recordation of a continuing lien against all nonexempt real property in may not be collected on the County tax roll shall be collected through a direct billing procedure by the Library District, acting for and on behalf ofCFD No. 2020-1. Pursuant to Governmen t Code Section 53340 and except as provided in Government Code Section 53317.3, properties of entities of the state, federal, and local governments shall be exempt from the levy of the Special Tax. Upon recordation of a notic e ofspecial tax lien pursuant to Section 3114.5 ofthe California Streets and Highways Code, a continuing lien to sein said territory, file written protests against the formation ofthe proposed CFD No . 2020-1, and protests are not withdrawn so as to reduce the value of the protest to less than a majority, no further proceedings to create CFD No. 2020-1 or to levy the Special Tax shall be taken fora period ofone year from the date ofthe decision of the Board. If a majority o f protests of the registered voters or of the landowners are only against the furnishing of a specified type or types ofAuthorized Facilities or Authorized Services within CFD No. 2020-1, or v ariations in the spelling of s aid trade-name/tradem ark—Common Law Copyr ight©1985 byMichael Sean S upple©. Said common-law t rade-name/trade-mark, MiC HAEL SEAN SUPPLE©, m ay neither be used, nor rep roduced, neither in whole n or in part, nor in any mann er whatsoever, without the p rior, express, written cons ent and acknowledgement o f Michael Sean Supple© as s ignified by the red-inksignat ure of Michael Sean S upple©, hereinafter "Sec ured Party." With the intent o f being contractually bound, a ny juristic person, as well as debtor and MiCHAEL SEAN SUPPLE© is Secured Party, a nd signifies that User: (1) grants Secured Party a security interest in all of user's assets, land, and personal property, and all ofUser's interest in assets, land, and personal property, in the sum certa i n a m ou n t of $ 500,000.00 per each occurrence ofuse ofthe commonlaw-copyrighted tradename/trade-mark MiCHAEL SEAN SUPPLE©, as well as for each and every of use of a ny and all derivatives of, a nd variations in the spelling of, MiCHAEL SEAN SUPPLE©, plus costs, plus g ranting Secured Party full a uthorization and power for e ngaging in any and all act ions on behalf of User inc luding, but not limited by, a uthentication ofa record on b ehalf of User, as Secured P arty, in Secured Party's sole d iscretion, deems appropria te, and User further cons ents and agrees that this a ppointment of Secured P arty as Authorized Represe ntative for User, effective u pon User's default, is irrev ocable and coupled with a s ecurity interest. Userfurther c onsents and agrees with all o f the following additional t erms of Self-executing Con16 PASADENA WEEKLY | 06.18.20 16 PASADENA WEEKLY | 07.16.20 The Altadena Main Library a nd the Bob Lucas Memorial B ranch Library and Literacy C enter are both over 50 y ears old and require struct ural repairs and upgrades due to age. A 2018 Facilities Condition Assessment identified a need for roof repair and replacement; HVAC repair and replacement; ADA ramps elevators, and accessibility upgrades; window repair and upgrades; fire and life safety system upgrades; and lighting, plumbing, and electrical upgrades AdditionCFD No. 2020-1, will be levied annually within the boundaries of such CFD No . 2020-1. For further particulars as to the rate and method of apportionment of the proposed Special Tax, reference is made to the attached and incorporated Exhibit C (the “Rate and Method”), which sets forth in sufficient detail the rate and method of apportionment ofthe Special Tax to allow each landowner or resident within the proposed CFD No. 2020-1 to clearly estimate the maximcure each levy ofthe Special Tax shall attach to all nonexempt property in CFD No. 2020-1, and that lien shall continue in force and effect until the lien in cancelled in accordance with law or until collection of the Special Tax ceases. 5. If, following the public hearing, the Board determines to establish CFD No. 2020-1 and proposes to levy the Special Tax within CFD No. 2020-1, the Board shall then submit the levy of the against levying a specified Special Tax, those types o f Authorized Facilities, Authorized Services or the specified Special Tax will be eliminated from the resolution offormation establishing CFD No. 2020-1. SAID PUBLIC HEARING WILL BE HELD BY THE BOARD on July 27, 2020 at 5:00 p.m. at the regular meeting of the Board. The Library District will conduct this meeting pursuantto Governor Newsom’s Executive t he agent of said juristic pers on, consents and agrees by t his Copyright Notice that n either said juristic person, n or the agent of said juristic p erson, shall display, norothe rwise use in any manner, the common-law tradename/trade-mark MiCHAEL SEAN SUPPLE©, nor the common-law copyright described herein, norany derivative of, nor any variation in the spelling of, MiCHAEL SEAN SUPPLE© without the prior, express, written consent and acknowledgement triple damages; (2) authenticates this Security Agreement w herein User is debtor and MiCHAEL SEAN SUPPLE© i s Secured Party, and wherein User pledges all of User's assets, land, consumer goods, farm products, inventory, equipment, money, investment property, commercial tort claims, letters of credit, letter-of-credit rights, chattel paper, instruments, deposit accounts, accounts, documents, and general intangibles, and all User's interest in all such foregoing t ract/Security Agreement in E vent of Unauthorized Use: P ayment Terms: In accorda nce with fees for unauthori zed use of MiCHAEL SEAN S UPPLE© as set forth above, User hereby consents and agrees that User shall pay Secured Party all unauthorized-use fees in full within ten (10) days of the date User is sent Secured Party's invoice, hereinafter "invoice," itemizing said fees. Default Terms: In event of non-payment in full of all unauthorized-use fees by User
g of the following additional terms of Self-executing Contract/Secu rity Agreement in Event of Unauthorized Use: Payment Terms: In accordance with fees for unauthoriz S Legal Notices ed use of MiCHAEL S UPPLE© as set f E o AN rth above, User hereby consents and agrees that User s hall pay Secured Party all u nauthorized-use fees in full w ithin ten (10) days of the d ate User is sent Secured P arty's invoice, hereinafter " invoice," itemizing said fees. Default Terms: In event of n on-payment in full of all una uthorized-use fees by User w ithin ten (10) days of date I nvoice is sent, User shall be d eemed in default and: (a) all o f User's property and property pledged as collateral by U ser, as set forth in above p aragraph "(2)," immediately b ecomes, i.e. is, property of S ecured Party; (b) Secured P arty is appointed User's Aut horized Representative as s et forth above in paragraph " (8)"; and (c) User consents a nd agrees that Secured P arty may take possession o f, as well as otherwise disp ose of in any manner that S ecured Party, in Secured P arty's sole discretion, d eems appropriate, including, b ut not limited by, sale at a uction, at any time following U ser's default, and without f urther notice, any and all of U ser's property and interest, d escribed above in parag raph "(2)," formerly pledged a s collateral by User, now p roperty ofSecured Party, in r espect of this "Self-executi ng Contract/Security Agreem ent in Event of Unauthori zed Use," that Secured P arty, again in Secured P arty's sole discretion, d eems appropriate. Terms f or Curing Default: Upon e vent of default, as set forth a bove under"DefaultTerms," i rrespective of any and all of U ser's former property and i nterest in property, des cribed above in paragraph " (2)," in the possession of, as w ell as disposed of by, Sec ured Party, as authorized a bove under"DefaultTerms," U sermay cure User's default o nly re the remainder of U ser's said former property a nd interest property, f ormerly pledged as collateral that is neither in the poss ession of, norotherwise disp osed of by, Secured Party w ithin twenty (20) days of d ate ofUser's default only by p ayment in full. Terms of S trict Foreclosure: User's n on-payment in full of all una uthorized-use fees itemized i n Invoice within said twenty- ( 20) day period forcuring default as set forth above und er "Terms For Curing Def ault" authorizes Secured P arty's immediate non-judic ial strict foreclosure on any a nd all remaining former p roperty and interest in prope rty, formerly pledged as coll ateral by User, now property o f Secured Party, which is n ot in the possession of, nor o therwise disposed ofby, Sec ured Party upon expiration o f said twenty- (20) day def ault curing period. Owners hip subject to common-law c opyright and UCC Financ ing Statement and Security A greement filed with the U CC filing office. Record O wner: Michael Sean S upple©, Autograph Comm on Law Copyright© 1985. U nauthorized use of "Mic hael Sean Supple" incurs s ame unauthorized-use fees a s those associated with MiC HAEL SEAN SUPPLE© as s et forth above in paragraph " (1)" under "Self-executing C ontract/Security Agreement i n Event of Unauthorized U se."
Published: 6/25/20, 7 /9/20, 7/16/20 Pasadena Weeekly 7/2/20,
NOTICE OF $20,000
REWARD OFFERED BY
THE LOS ANGELES
COUNTYBOARD OF SUPERVISORS
Notice is hereby given that t he Board of Supervisors of t he County of Los Angeles has reinstated the $20,000 reward offered in exchange for information leading to the apprehension and/or conviction ofthe person or persons responsible for the heinous murderof28-year-old Robert C alderon, who was found lying on the parkway, suffering from gunshot wounds on the 600 block on North Mentor Avenue in Pasadena on December 18, 2015, at approximately 10:45 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974- 1579. Any person having any information related to this crime is requested to call Detective Jordan Ling with the Pasadena Police Department at (626) 744-4081 and refer to Report No. 1 5017526. The terms of the reward provide that: The information given that leads to the determination ofthe identity, the apprehension and conviction of any person or persons must be given no later than July 12, 2020. All reward claims must be in writing and shall be received no later than September 10, 2 020. The total County payment of any and all rewards shall in no event exceed $20,000 and no claim shall be paid priorto conviction unless the Board of Supervisors makes a finding ofimpossibility of conviction due to the death or incapacity of t he person or persons responsible for the crime or crimes. The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than September10, 2020, with the Executive Office ofthe Board of Supervisors, 500 West T emple Street, Room 383 Kenneth Hahn Hall ofAdministration, Los Angeles, California 90012, Attention: R obert Calderon Reward Fund. Forfurtherinformation, p lease call (213) 974-1579. C ELIA ZAVALA EXECUTIVE OFFICER BOARD OF S UPERVISORS OF THE C O U N T Y O F L O S AN G E L E S CN969999 03570 May 28, J un 4,1 1 ,1 8,25, Jul 2,9,1 6,23,30, 2020
ALTADENALIBRARY DISTRICT
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN THAT ON JULY 27, 2020 THE ALTADENA LIBRAR Y DISTRICT BOARD OF TRUSTEES will hold a publichearing to considerthe following:
THE NECESSITY TO INCUR A BONDED IN- DEBTEDNESS OF ALTADENA LIBRARY DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2020-1 (FACILITIES AND SERVICES) TO BE SECURED BY SPECIAL TAXE S LEVIED WITHIN SUCH COMMUNITY FACILITIE S DISTRICT TO FINANCE CERTAIN PUBLIC FACILITIES.
On June 22, 2020, the Altadena Library District (the “Library District”) Board o f Trustees (the “Board”) adopted Resolution No. 2020-06 declaring the necessity to incur a bonded indebtedness of Altadena Library District Community Facilities District No. 2020-1 (Facilities and Services) (“CFD No. 2020-1”) and setting a public hearing on said resolution of necessity with respect to incurring bonded indebtedness of $24,000,000. adena Library District (the “Library District”) Board of Trustees (the “Board”) adopted Resolution No. 2020-06 declaring the necessity to incur a bonded indebtedness o f Altadena Library District C ommunity Facilities District N o. 2020-1 (Facilities and S ervices) (“CFD No. 2020-1”) a nd setting a public hearing o n said resolution of necess ity with respect to incurring b onded indebtedness of $ 24,000,000.
The Altadena Main Library a nd the Bob Lucas Memorial B ranch Library and Literacy C enter are both over 50 y ears old and require structural repairs and upgrades d ue to age. A 2018 Facilities C ondition Assessment identif ied a need for roof repair a nd replacement; HVAC rep air and replacement; ADA r amps elevators, and accessi bility upgrades; window rep air and upgrades; fire and l ife safety system upgrades; a nd lighting, plumbing, and e lectrical upgrades. Additiona l needs include quiet meeti ng rooms, flexible learning s paces, community meeti ngs spaces and upgraded t echnology access. Furtherm ore, a substantial portion of f unding for both libraries is s et to expire in four years.
Resolution No. 2020-06 p rovides in summary as foll ows:
1. The Board declares that t he public convenience and n ecessityrequires thata bond ed indebtedness be inc urred by CFD No. 2020-1 to c ontribute to the financing of a ll ora portion ofcertain publ ic facilities described in Exh ibit A to Resolution No. 2 020-06 (the “Authorized Fac ilities”).
2. The purpose for the prop osed debtofCFD No. 2020- 1 is to contribute to the financ ing ofthe Authorized Faciliti es.
3. The amount ofthe bonded i ndebtedness of CFD No. 2 020-1 may include all costs a nd estimated costs incidenta l to, or connected with, the a ccomplishment of the purp ose for which the indebtedn ess is proposed to be inc urred as authorized pursuant to the “Mello-Roos Comm unityFacilities Actof1982,” b eing Chapter2.5, Part1, Div ision 2, Title 5 of the Gove rnment Code ofthe State of C alifornia (the “Act”). The a mount of the indebtedness p roposed to be authorized for C FD No. 2020-1 is $ 24,000,000.
Resolution No. 2020-06 cont ains other provisions which a re not summarized above, a c omplete copy of Resolution N o. 2020-6 may be reviewed o r obtained at the Library D istrict by emailing n winslow@altadenalibrary.or g or calling (626) 798-0833 x 1 03.
NOTICE IS FURTHER GIVE N that at the hearing the t estimony of all interested p ersons or taxpayers, includi ng all persons owning prope rty in the proposed CFD No. 2 020-1 fororagainst the prop osed debt issuance will be h eard.
SAID PUBLIC HEARING W ILL BE HELD BY THE B OARD on July 27, 2020 at 5 :00 p.m. at the regular m eeting of the Board. The L ibrary District will conduct t his meeting pursuantto Gove rnor Newsom’s Executive O rders N-25-20 and N-29-20. T he members of the Board s hall participate in this meeti ng via teleconference. The l ive stream of the meeting m ay be viewed by visiting the Library District’s YouTube channel at the following URL: https://www.youtube.com/c/Al tadenaLibrary. Any person who would like to make public comment during the publichearing can call in to (626) 316-0997, or if the line is busy call (626) 316-0625. Any written comments or petitions to be submitted to the shall participate in this meeting via teleconference. The live stream of the meeting may be viewed by visiting the Library District’s YouTube channel at the following URL: h ttps://www.youtube.com/c/Al tadenaLibrary. Any person who would like to make public comment during the public hearing can call in to (626) 316-0997, or if the line is busy call (626) 316-0625. Any written comments or petitions to be submitted to the Board must be received by the Library District not less than two (2) hours priorto the public hearing. Written comments or petitions may be submitted by email to hello@altadenalibrary.org or online at www.altadenalibrary.org/publiccomment. Any person who would like to make public comment during the public hearing can call in to (626) 316-0997, or if the line is busy call (626) 316- 0625.
If you wish to challenge the Library District’s action on these matters in court, you may be limited to raising only those issues you orsomeone else raised atthe publichearing described in this notice, o r in written correspondence delivered to the Library District at or prior to the public hearing.
LEGAL PUBLISHING J uly 16, 2020 ON:
/s/Jason Capell Jason Capell Board Secretary, Library District Altadena
Pasadena Weekly
Probate
NOTICE OF PETITION TO ADMINISTERESTATE OF:
ROBERTGORDON SANDERSON
CASE NO. 20STPB05120
To all heirs, beneficiaries, c reditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of R O B E R T G O R D O N S AN D E R S O N . A PETITION FOR PROBATE has been filed by BARRY J. SANDERSON in the Superior Court ofCalifornia, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BARRY J . SANDERSON be appointed as personal representative to administerthe estate of t he decedent. THE PETITION requests authority to administer the estate under the Independent A dministration ofEstates Act. ( This authority will allow the personal representative to take many actions without o btaining 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: 11/23/20 at 8:30AM in Dept. 29 located at 111 N. H ILL ST., LOS ANGELES, C A 90012 Notice ofTelephonicHearing Due to court closures, you may participate telephonically by scheduling with CourtCall at 1-888-882-6878. P lease check the court's website at www.lacourt.com for information regarding closure to the public. 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 ora contingentcreditorofthe decedent, you must file your claim with the court and mail website at www.lacourt.com AS JR. portant actions, however, the for information regarding 2520 WEST BEVERLY personal representative will closure to the public. BLVD. be required to give notice to IF YOU OBJECT to the MONTEBELLO CA90640 interested persons unless granting of the petition, you BS C 218499 they have waived notice or should appear at the hearing 7/16, 7/23, 7/30/20 consented to the proposed and state your objections or C NS-3378303# action.) The independent adfile written objections with the PASADENAWEEKLY ministration authority will be court before the hearing. granted unless an interested Your appearance may be in NOTICE OF PETITION person files an objection to person or by your attorney. TO ADMINISTER the petition and shows good IF YOU ARE A CREDITO R ESTATE OF LOUIS cause why the court should ora contingentcreditorofthe ANDREWMURILLO not grant the authority. Pasadena Weekly Legal Notices decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the laterofeither (1) fourmonths from the date offirstissuance ofletters 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 fil e kept by the court. Ifyou 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. AttorneyforPetitioner JUVENTINO B. CASAS JR. SBN 44445 LAW OFFICE OF J.B. CAS AS JR. 2520 WEST BEVERL Y BLVD. MONTEBELLO CA90640 BSC 218499 7/16, 7/23, 7/30/20 CNS-3378303# PASADENAWEEKLY aka L.A. MURILLO Case No. 20STPB04476 To all heirs, beneficiaries, c reditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LOUIS ANDREW MURILLO a ka L.A. MURILLO A PETITION FOR PROBATE has been filed by George Andrew Murillo aka ``Andrew George Murillo`` in the Superior Court ofCalifornia, County of LOS ANGELES. THE PETITION FOR PROBATE requests that George Andrew Murillo be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if a ny, be admitted to probate. T he will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent A dministration ofEstates Act. ( This authority will allow the personal representative to take many actions without o btaining 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 Oct. 30, 2020 at8:30 AM in Dept. No. 4 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you A HEARING on the petition will be held on Oct. 30, 2020 at8:30 AM in Dept. No. 4 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing an d 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 ora contingentcreditorofthe decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the laterofeither (1) fourmonths from the date offirstissuance ofletters to a general personal representative, as defined in section 58(b) of the California Probate Co de, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 o f the California Probate Code. Other California statutes and legal authority may affec t 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. Ifyou 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. Attorneyforpetitioner: KAREN L HEFFEL ESQ SBN 263819 STONE DOYLE &HEFFEL 225 S LAKE AVE STE 300 PASADENACA91101 MURILLO Jul 2,9,16, 2020 shou ld 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 ora contingentcreditorofthe decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the laterofeither (1) fourmonths from the date offirstissua nce ofletters 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. Legal Notices Deadline: Other California statutes and legal authority may affect your rights as a creditor. You Monday at 11am may want to consult with an attorney knowledgeable in California law. for Thursday's edition. YOU MAY E XAMINE the file kept by the court. Ifyou 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 Contact Ann: any petition or account as provided in Probate Code section 1250. A Request for (626) Special N able from 584- otice form the court 8747 is availclerk. Or email your notice to: Attorneyforpetitioner: KARE N L HEFFEL ESQ annt@pasadenaweekly.com SBN 263819 S TONE DOYLE &HEFFEL 225 S LAKE AVE STE 300 PASADENACA91101 MURILLO Jul 2,9,16, 2020
Probate ay a o co su a attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. Ifyou 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 a ny petition or account as p rovided in Probate Code s ection 1250. A Request for Special Notice form is availa ble from the court clerk. Attorneyforpetitioner: KAREN L HEFFEL ESQ SBN 263819 STONE DOYLE &HEFFEL 225 S LAKE AVE STE 300 PASADENACA91101 MURILLO Jul 2,9,16, 2020 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: October 29 , 2020, Time: 8:30 AM, Dept.: 11, Location: 111 N. Hill Street Los Angeles, C A 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing . Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR
NOTICE OF PETITION TO ora contingentcreditorofthe
ADMINISTERESTATE OF decedent, you must file your JOYJUDD BORN claim with the court and mail
CASE NO. 20STPB04431 a copy to the personal rep
To all heirs, beneficiaries , resentative appointed by the creditors, contingent creditcourt within the laterofeither ors, and persons who may (1) fourmonths from the date otherwise be interested in the offirstissuance ofletters to a will or estate, or both ofJOY general personal representat
JUDD BORN, JOY BORN. ive, as defined in section
A PETITION FOR PRO 58(b) of the California Pro
BATE has been filed by Brett bate Co de, or (2) 60 days
Born in the Superior Court of from the date of mailing or
California, County of LOS personal delivery to you of a
ANGELES. notice under section 9052 o f
THE PETITION FOR PRO the California Probate Code.
BATE requests that: Brett Other California statutes and
Born be appointed as perlegal authority may affec t sonal representative to adyour rights as a creditor. You minister the estate ofthe demay want to consult with an cedent. attorney knowledgeable in
THE PETITION requests th e California law. decedent's will and codicils, if YOU MAY EXAMINE the file any, be admitted to probate. kept by the court. Ifyou are a
The will and any codicils are person interested in the esavailable for examination in tate, you may file with the the file kept by the court. court a Request for Special
THE PETITION requests au Notice (form DE-154) of the thority to administer the esfiling of an inventory and aptate under the Independent praisal of estate assets or o f
Administration ofEstates Act. any petition or account as (This authority will allow the provided in Probate Code personal representative to Section 1250. A Request for take many actions without Special Notice form is availobtaining court approval. Beable from the court clerk. fore taking certain very imAttorneyforPetitioner: portant actions, however, the Romelia "DeDe" Soto, Esq. personal representative will SBN 202617 be required to give notice to 1101 Dove Street, Suite 200 interested persons unless Newport Beach, California they have waived notice or 92660 consented to the proposed (949) 945-0059 action.) The independent adPASADENAWEEKLY ministration authority will be 7/9/20, 7/16/20, 7/23/20 g p ran ers ted on u fil nle es ss an an inter objecti est on e t d o NOTICE OF PETITION the petition and shows good TO ADMINISTER cause why the court should ESTATE OF RALPH not grant the authority. MICHAEL ANGEL
A HEARING on the petition Case No. 20STPB04823 will be held in this court as To all heirs, beneficiaries, follows: Date: October 29, c reditors, contingent credit2020, Time: 8:30 AM, Dept.: o rs, and persons who may 11, Location: 111 N. Hill o therwise be interested in the
S 9 CLASS treet Los 0012. IFIEDS Angeles, CA w R ill AL o P r H est MI at C e H , A o E r L both, ANG of EL
IF gra Y nt O in U g o an OBJ f the d EC pe T titi t o o n, th yo e u A B A PE TE TIT has ION been F fil OR ed b PROy Mary s a h n o d LEGALS uld appear at the state your objec heari tions ng or A n o f gel Cali in for the nia, Superio County r o Cou f LO rt S file written objections with the A NGELES. cou You r r t Deadline: before the hear appearance may b in e g. in T B H A E PETI TE requ TION ests th F a OR t Ma PRO ry An pe IF or Monday at 11am for Thursday rson or by your attorney. YOU ARE A CREDITOR a contingentcreditorofthe g el r ep t he be res es appoin entativ tate of ted as personal e to administer the decedent. decedent, you must file your THE PETITION requests auC ontact: Ann Turrietta (626) 584-8747 claim with the court and mail a copy to the personal representative appointed by the court within the laterofeither t hority to administer the est ate under the Independent A dministration ofEstates Act. ( This authority will allow the (1) fourmonths from the date p ersonal representative to o g f e fi n E mail Your Ad: rstissuance ofletters eral personal represe to nta a tt ake o btai many ning co ac urt tions appro wi va th l. o B u e t ive, as d annt@ efined in section f ore taking certain very impasadenaweekly.com 58(b) o f the California Probate Code, or (2) 60 days p p o e rtant rson a al ct r ions, epre however, sentative th wi e ll from the date of mailing or b e required to give notice to personal delivery to you of a i nterested persons unless notice under section 9052 of t hey have waived notice or the California Probate Code. c onsented to the proposed
Other California statutes and a ction.) The independent adVisit us 9am-5pm at: 161 S. Pasadena Ave., legal authority may affect your rights as a creditor. You may want to consult with an m inistra g ranted p erson tion unle files authority will ss an interest an objection b e t e d o attorney Sui kno te wl B edgeable in t he petition and shows good
Calif South ornia l Pas aw. adena c ause why the court should
YOU kept M by C AY the A 910 EXAM court. 30 INE Ifyo th u e fi are le a n ot A H gran EAR t I t N he G au on thor the ity. petition pasadenaw person interes tate, y ou may eekly. ted in t file wi co he th m esthe w i a t ll 8 be :30 he A ld M on in Dec. Dept. 1, N 20 o. 2 4 0 4 court a Request for Special l ocated at 111 N. Hill St., Los
Notice (form DE-154) of the A ngeles, CA 90012. filing of an inventory and apIF YOU OBJECT to the p a rai ny s On al of petit line 24/7 estate assets o ion or account r of as g s rant houl in d g a of the ppear a p t et th it e ion, hea y ri o n u g provided in Probate Code and state your objections or
Section 1250. A Request for file written objections with the 18 PASADENA WEEKLY | 06.18.20 18 PASADENA WEEKLY | 07.16.20 Special Notice form is available from the court clerk. cou You r r t a b p e p fore earan the ce hear may b in e g. in
AttorneyforPetitioner: person or by your attorney.
Romelia "DeDe" Soto, Esq. IF YOU ARE A CREDITOR
SBN 202617 ora contingentcreditorofthe 1101 Dove Street, Suite 200 decedent, you must file your
Newport Beach, California claim with the court and mail 92660 a copy to the personal rep located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITO R ora contingentcreditorofthe decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the laterofeither (1) fourmonths from the date offirstissuance ofletters 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 fil e kept by the court. Ifyou 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. Attorneyforpetitioner: RICHARD M ROSENTHA L ESQ SBN 74974 ROSENTHAL LAW CORPORATION 26500 WAGOURARD STE 211 CALABASAS CA 91302 - 1952 CN970389 ANGEL Ju l 2,9,1 6, 2020
NOTICE TO CREDITORS OF RUTH JUNE KWAN, DECEDENT
Probate Code §19003 et seq. Case Number 20STPB04831
SuperiorCourtofthe
State ofCalifornia
Forthe Countyof Los Angeles
In the Matter of Philip H. K wan & Ruth June Kwan F amily Trust Notice is hereby given to the c reditors and contingent c reditors ofthe above-named d ecedent that all persons h aving claims against the dec edent are required to file t hem with the Los Angeles C ounty Superior Court, at 1 11 N. Hill Street; Los A ngeles, CA 90012, and mail a copy to Carolyn P. Sloan, a s trustee of that trust dated N ovember 19, 2004, wherein t he decedent was the survivi ng settlor, at 333 N. Santa A nita Avenue, Suite 8; Arcad ia, CA 91006, within the l ater of four months after 7 /2/2020 (the date ofthe first p ublication ofnotice to credito rs) or, if notice is mailed or p ersonally delivered to you, 6 0 days after the date this n otice is mailed or persona lly delivered to you. A claim f orm may be obtained from t he court clerk. For your prot ection, you are encouraged t o file your claim by certified m ail, with return receipt req uested.
Carolyn P. Sloan, Trustee c/o Carlos A. Arcos, ALaw Corporation 333 N. Santa Anita Avenue, Suite 8 Arcadia, CA91006 I declare under penalty of p erjury under the laws ofthe S tate of California that the f oregoing is true and correct. D ate: June 24, 2020 /s/ CARLOS A. ARCOS, Attorney for Carolyn P. Sloan, Trustee 7/2, 7/9, 7/16/20 CNS-3375843# PASADENAWEEKLY
Name Change
ORDER TO SHOW CAUSE F OR CHANGE OF NAME C ase No. 20GDCP00177
SUPERIOR COURT OF C ALIFORNIA, COUNTY OF L OS ANGELES. Petition of
C ARL JOSEPH CHAOK UANG KUO CHEN &
S HEN CYNTHIA CHEN, for C hange of Name. TO ALL I NTERESTED PERSONS: 1 .) Petitioner: CARL J OSEPH CHAO-KUANG K UO CHEN & SHEN CYNT HIA CHEN filed a petition w ith this court for a decree c hanging names as follows: a .) Averell Chen to Averell N agamura Chen b.) Adlai A mory Ewing Chen to Adlai A mory Ewing Nagamura C hen c.) Shen Cynthia Chen t o Shen Cynthia Nagamura C hen d.) Carl Joseph ChaoK uang Kuo Chen to Carl J oseph Akimitsu Nagamura C hen 2.) THE COURT ORD ERS that all persons intere sted in this matter appear b efore this court at the heari ng indicated below to show c ause, if any, why the petit ion for change of name s hould not be granted. Any p erson objecting to the name c hanges described above m ust file a written objection t hat includes the reasons for t he objection at least two c ourt days before the matter i s scheduled to be heard and m ustappearatthe hearing to s how cause why the petition s hould not be granted. If no w ritten objection is timely f iled, the court may grant the p etition without a hearing. N OTICE OF HEARING: D ate: 9/16/20. Time: 8:30 A M. Dept.: D. The address of t he court is 600 E. Broadway G lendale, CA 91206. A copy o f this Order to Show Cause s hall be published at least o nce each week forfoursucc essive weeks prior to the d ate set for hearing on the p etition in the following newsp aper of general circulation, p rinted in this county: Pasa dena Weekly. Original filed: J une 25, 2020. Darrell Mavis, J udge of the Superior Court. P UBLISH: Pasadena Weekly 7 /16/20, 7/23/20, 7/30/20, 8 /6/20
ORDER TO SHOW CAUSE F OR CHANGE OF NAME C ase No. 20GDCP00182
SUPERIOR COURT OF C ALIFORNIA, COUNTY OF L OS ANGELES. Petition of
N AFICEH EFTEKHARIHAGHIGHI, MOHAMMAD HOSSEIN SHIRMOHAM
MADI, for Change of Name. T O ALL INTERESTED PERSONS: 1 .) Petitioner: N AFICEH EFTEKHARIHAGHIGHI, MOHAMMAD HOSSEIN SHIRMOHAMMADI filed a petition with this court for a decree changing names as follows: a.) Naficeh Eftekhari-Haghighi to Naficeh Nancy Eftekhari b.) Mohammad Hossein Shirmohammadi to Mohammad H. S hirmohammadi 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if a ny, why the petition for change of name should not b e 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 d ays before the matter is scheduled to be heard and mustappearatthe 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: 9/15/20. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale CA 91206 A written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and mustappearatthe 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: 9/15/20. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at leastonce each weekforfour successive weeks priorto the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Weekly. Original filed: July 7, 2020. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 7/16/20, 7/23/20, 7/30/20, 8/6/20
ORDERTO SHOWCAUSE
FORCHANGE OF NAME
Case No. 20VECP00179
SUPERIOR COURT O F CALIFORNIA, COUNTY OF LOS ANGELES. Petition of HILLEL IRA CORNE by and through his parents AIMEE F. CORNE AND ERIC C. CORNE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: AIMEE F. CORNE AND ERIC C. CORNE, a minorfiled a petition with this court for a decree changing names as follows: a.) HILLEL IRA CORNE to IRA H. CORNE 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 mustappearatthe 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: 08/07/20. Time: 8:30 AM. Dept.: ARoom: 510. The address of the court is 6230 Sylmar Ave. Van Nuys, CA 91401. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Weekly. Original filed: June 16, 2020. Huey P. Cotton, Judge of the Superior Court. PUBLISH: Pasadena Weekly 7/2/20, 7/9/20, 7/16/20, 7/23/20
ORDERTO SHOWCAUSE FORCHANGE OF NAME Case No. 20VECP00199
SUPERIOR COURT O F CALIFORNIA, COUNTY OF LOS ANGELES. Petition of D A V I D P A T R I C K CHALAMET TAYLOR, for Change of Name. TO ALL INTERESTED PERSONS : 1.) Petitioner: David Patrick Chalamet Taylor filed a petition with this court for a decree changing names as follows: a.) David Patrick Chalamet Taylor to David Christopher Chalamet Taylor 2.) THE COURT ORDER S that all persons interested in this matterappearbefore this court at the hearing indicated below to show cause, i f any, why the petition for change of name should no t 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 mustappearatthe 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 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 o bjection at least two court days before the matter is s cheduled to be heard and m ustappearatthe hearing to s how cause why the petition s hould not be granted. If no w ritten objection is timely f iled, the court may grant the p etition without a hearing. N OTICE OF HEARING: D ate: 08/10/20. Time: 8:30 A M. Dept.: T ROOM: 600. T he address of the court is 6 230 Sylmar Ave. Van Nuys, C A 91401. A copy ofthis Ord er to Show Cause shall be p ublished at least once each w eek for four successive w eeks prior to the date set for hearing on the petition in t he following newspaper of g eneral circulation, printed in t his county: Pasadena W eekly. Original filed: June 2 6, 2020. Huey P. Cotton, J udge of the Superior Court. P UBLISH: Pasadena Weekly 7 /2/20, 7/9/20, 7/16/20, 7 /23/20
ORDERTO SHOWCAUSE
FORCHANGE OF NAME
Case No. 20BBCP00197
SUPERIOR COURT O F CALIFORNIA, COUNTY OF LOS ANGELES. Petition of
SHERRY STEPHANIE
OTZOY DIAZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petit i o n e r : S H E R R Y STEPHANIE OTZOY DIAZ filed a petition with this court fora decree changing names as follows: a.) Sherry Stephanie Otzoy Diaz to Stephanie Selene Diaz 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 mustappearatthe 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: 8/21/20. Time: 8:30 AM. Dept.: 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 leastonce each weekforfour successive weeks priorto the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Weekly. Original filed: July 9, 2020. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 7/16/20, 7/23/20, 7/30/20, 8/6/20
ORDERTO SHOWCAUSE FORCHANGE OF NAME Case No. 20BBCP00180
SUPERIOR COURT OF C ALIFORNIA, COUNTY OF L OS ANGELES. Petition of R AFAEL ANTONIO RODAS, f orChange ofName. TO ALL I NTERESTED PERSONS: 1 .) Petitioner: Rafael Antonio R odas filed a petition with t his court for a decree chang ing names as follows: a.) R afael Antonio Rodas to Ralp h Anthony Rodas 2.) THE C OURT ORDERS that all p ersons interested in this m atter appear before this c ourt at the hearing indica ted below to show cause, if a ny, why the petition for c hange of name should not b e granted. Any person obj ecting to the name changes d escribed 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 mustappearatthe 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 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 mustappearatthe 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: 8/7/20. Time: 8:30 AM. Dept.: A. The address of the court is 300 East Olive Avenue, Room 225 Burbank, C A 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 se t for hearing on the petition in the following newspaper o f general circulation, printed in this county: Pasadena Weekly. Original filed: June 26, 2020. Darrell Mavis , Judge of the Superior Court. PUBLISH: Pasadena Weekly 7/9/20, 7/16/20, 7/23/20 , 7/30/20
ORDERTO SHOWCAUSE
FORCHANGE OF NAME
Case No. 20CHCP00154
SUPERIOR COURT O F CALIFORNIA, COUNTY OF LOS ANGELES. Petition of RAZITA RASHKOVSKI, for Change of Name. TO ALL INTERESTED PERSONS : 1 .) Petitioner: Razita Rashkovski filed a petition with this court for a decree changing names as follows : a.) Razita Rashkovski to Batya Reichlen 2.) TH E COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, i f any, why the petition for change of name should no t 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 cour t days before the matter is scheduled to be heard and mustappearatthe 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: 08/26/20. Time: 8:30 AM. Dept.: F47. The address of the court is 9425 Penfield Ave. Chatsworth, CA 91311 . A copy ofthis Order to Show Cause shall be published a t leastonce each weekforfour successive weeks priorto the date set for hearing on the petition in the following newspaper of general circulation , printed in this county: Pasadena Weekly. Original filed : June 24, 2020. David B. Gelfound, Judge of the Superior Court. PUBLISH: Pasadena Weekly 7/2/20, 7/9/20 , 7/16/20, 7/23/20
Bulk Sales
NOTICE TO CREDITORS OF BULKSALE AND OF IN
TENTION TO TRANSFER
ALCOHOLIC BEVERAGE LICENSE
(U.C.C. 6101 et seq. and B & P 24073 and 24074 et seq.) EscrowNo. 64272-EK Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s), Social SecurityorFederal TaxNumbers, and address of the Seller/Licensee are: TON Y NAZARET TUFENKJIAN, 3880 E COLORADO BLVD, PASADENA, CA 91107 The business is known as : TNT C STORE & GAS STATION The names, Social Security orFederal TaxNumbers, and a d d re s s e s o f th e Buyer/Transferee are: PASADENA OIL, INC., A CALIFORNIA CORPORATION, 5134 KANAN RD, AGOURA HILLS, CA 91301 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within
SecurityorFederal TaxNumbers, and address of the Seller/Licensee are: TONY NAZARET TUFENKJIAN, 3880 E COLOR ADO BLVD, PASADENA, CA 91107 The business is known as: T T NT C ION Bulk Sales STORE & GAS STAThe names, Social Security orFederal TaxNumbers, and a d d re s s e s o f th e B uyer/Transferee are: PASA DENA OIL, INC., A CALIF ORNIA CORPORATION, 5 134 KANAN RD, AGOURA H ILLS, CA 91301 As listed by the Seller/Lic ensee, all other business n ames and addresses used b y the Seller/Licensee within t he three years before the d ate such list was sent ordel ivered to the Buyer/Transfere e are: NONE The assets to be sold are des cribed in general as: FURNITURE, FIXTURES, E QUIPMENT, TRADENAME, G OODWI LL, LEASE, L EASEHOLD IMPROVEM ENT, COVENANT NOT TO C OMPETE and are located a t: 3880 E COLORADO B LVD, PASADENA, CA 9 1 1 07 The kind of license to be t ransferred is: OFF-SALE B EER AND WINE 20- 5 05884, now issued for the p remises located at: 3880 E C OLORADO BLVD, PASA DENA, CA 91107 The anticipated date of the s ale/transfer is AUGUST 24, 2 020 atthe office of: UNITED E SCROW CO., 3440 W ILSHIRE BLVD #600, LOS A NGELES, CA 90010 The amount of the purchase p rice orconsideration in conn ection with the transfer of t he license and business, inc luding the estimated invento ry is the sum of $ 765,000.00, which consists o f the following: DESCRIPT ION, AMOUNT: CHECKS D EPOSITED INTO ESC RO W B Y B U YE R $ 20,000.00; DEMAND NOTE T O BE REPLACED BY BUYE R IN CASHIER'S CHECK $ 745,000.00 It has been agreed between t he Seller/Licensee and the i ntended Buyer/Transferee, a s required by Sec. 24073 a nd 24074 of the Business a nd Professions Code, that t he consideration for the t ransfer of the business and l icense is to be paid only a fter the transfer has been a pproved by the Department o f Alcoholic Beverage Cont rol. DATED: JULY2, 2020 TONYNAZARET TUFENKJIA N,, Seller/Licensee PASADENA OIL, INC., A C ALIFORNIA CORPORAT ION, Buyer/Transferee LA2559588 PASADENA WEEKLY 7/1 6/2020
NOTICE TO CREDITORS OF BULKSALE (Division 6 ofthe Commercial Code)
EscrowNo. 416641-20 (1) Notice is hereby given t o creditors ofthe within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and busines s addresses of the seller are: ESEQUIEL MURO AND ISIDRO MURO ACOSTA, 1251 N. LAKE AVE., PASADENA, CA 91104-2855 (3) The location in Californi a of the chief executive office of the Seller is: SAME AS ABOVE (4) The names and busines s address of the Buyer(s) are: RAUL G. BARETE AND IDOLINA BARETE GARFIAS, 1251 N. LAKE AVE., PASADENA, CA 91104-2855 (5) The location and genera l description of the assets to be sold are: ALL FURNITURE, FIXTURES, EQUIPMENT PRESENTLY OWNED BY SELLER AND USED IN OPERATION OF BUSINESS, TRADENAME, LEASEHOLD IMPROVEMENTS, GOODWILL, STOCK IN TRADE AND INVENTORY AT CLOSING of that certain business located at: 1251 N. LAKE AVE., PASADENA, CA91104-2855 (6) The business name used by the seller(s) at said location is: SALSA PICANTE NITURE, FIXTURES, EQUIPMENT PRESENTLY OWNED BY SELLER AND USED IN OPERATION OF BUSINESS, TRADENAME, LEASEHOLD IMPROVEM ENTS, GOODWILL, S TOCK IN TRADE AND INVENTORY AT CLOSING of t hat certain business located at: 1251 N. LAKE AVE., P ASADENA, CA91104-2855 (6) The business name used by the seller(s) at said location is: SALSA PICANTE M EXICAN RESTAURANT (7) The anticipated date of t he bulk sale is AUGUST 3, 2 020, at the office of VIVA E SCROW! INC, 136 W WALNUT AVE, MONROVIA, CA 9 1016 Escrow No. 416641- 20, Escrow Officer: JULIANA T U, CSEO, CEO, CBSS, C EI, SASIP (8) Claims may be filed with Same as “7” above. (9) The last date for filling claims is: JULY 31, 2020 (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, a ll otherbusiness names and addresses used by the Seller within three years before the date such list was sent ordelivered to the Buyer are: N ONE DATED: JUNE 15, 2020 TRANSFEREES: RAUL G. B ARETE AND IDOLINA B ARETE GARFIAS LA2560595 PASADENA WEEKLY 7/1 6/2020
Trustee’s Sales
NOTICE OF TRUSTEE'S SALE TS No. CA-20-882352- SH Order No.: 200121572- CA-VOI YOU ARE IN DEFAULT UNDER A DEED O F TRUST DATED 9/29/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY B E SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE O F TH E P RO C E E D I N G AGAINST YOU, YO U SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash , cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association , or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenan t orwarranty, expressed orimplied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed ofTrust, with interestand late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust , interest thereon, fees, charges and expenses ofthe Trustee for the total amoun t (at the time ofthe initial publication ofthe Notice ofSale) reasonably estimated to be set forth below. The amoun t may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE . Trustor(s): SOFIA A NIAMI, HAZIM NIAMI Recorded: 11/2/2007 as Instrument No. 20072476100 of Official Records in the office of the Recorder of LOS ANGELE S County, California; Date of Sale: 8/27/2020 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges : $51,635.97 The purported property address is: 125 N . ALLEN AVE #217, PASADEN A, CA 91 1 06 Assessor's Parcel No.: 5737- 014-115 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 p balance and other charges: $51,635.97 The purported property address is: 125 N. ALLEN AVE #217, PASADEN A, CA 91 1 06 Assessor's Parcel No.: 5737- 014-115 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 offmaybe a juniorlien. Ifyou 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 cleartitle to the property. You are encouraged to investigate the existence, priority, and size ofoutstanding 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 T O 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 abou t 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, ifapplicable , the rescheduled time and date for the sale ofthis property, you may call 916-939- 0772 for information regarding the trustee's sale or visi t this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-20-882352- SH. 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. The undersigned Trustee disclai ms any liability for any incorrectness ofthe property address or other common designation, if any, shown herein. I f no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date offirst publication ofthis Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return ofthe monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy . The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letteris intended to exercise the note holders right's against the real property only. Date : Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login t o : http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-20-882352-SH IDSPub #01 72267 7/9/2020 7/1 6/2020 7/23/2020 g g real property only. Date: Quality Lo an Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale L ine: 916-939-0772 Or Login t o : h ttp://www.qualityloan.com R einstatement Line: (866) 6 45-7711 Ext 5318 Quality L oan Service Corp. TS No.: CA-20-882352-SH IDSPub # 01 72267 7/9/202 0 7/1 6/2020 7/23/2020
Fic. Business Name
FICTITIOUS BUSINESS N AME STATEMENT FILE N O. 2020092952
Type of Filing: Original. The following person(s) is (are) doing business as: YANG CHOW RESTAURANT. 3777 E. Colorado Blvd. Pasadena, C A 91107-3808. COUNTY: L os Angeles. Articles of Incorporation or Organization Number: 1 783623. REGISTERED OWNER(S) Forsight Investment Group, Inc., 3 777 E. Colorado Blvd. Pasadena, CA 91107-3808. S tate ofIncorporation orLLC: C alifornia. THIS BUSINESS I S CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/1996. I declare that all information in this statement i s true and correct. /s/ Kim Tak Yun. TITLE: President, C orp or LLC Name: Forsight I nvestment Group, Inc.. This statement was filed with the LA County Clerk on: June 9, 2 020. NOTICE –in accordance with subdivision (a) of S ection 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office ofthe county clerk, except, as provided in subdivision (b) of S ection 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. T he filing of this statement d oes not of itself authorize the use in this state ofa fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 etseq., Business and Professions code). Publish: Pasadena Weekly. Dates: 7/2/20, 7/9/20, 7/16/20, 7/23/20
FICTITIOUS BUSINESS N AME STATEMENT FILE N O. 2020096335
Type of Filing: Original The following person(s) is (are) doing business as: ADA G URA; 19433 Graham Lane Santa Clarita, CA 91350. C OUNTY: Los Angeles. REGISTERED OWNER(S) Jesus Enrique Segovia IV, 1 9433 Graham Lane Santa Clarita, CA 91350. THIS B USINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 0 5/2020. I declare that all information in this statement is true and correct. /s/: Jesus Enrique Segovia IV. TITLE: O wner. This statement was filed with the LACountyClerk on: July 17, 2020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement g enerally expires at the end offive years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, w here itexpires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address ofa registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state ofa Fictitious Business Name in violay , cept, as provided in subdivision (b) of Section 17920, where itexpires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address ofa registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state ofa Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 7/16/20, 7/23/20, 7/30/20, 8/6/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020093391
Type ofFiling: Amended The following person(s) is (are) doing business as: HIGH 5 HANDYMAN; 14608 Mums Meadow Ct. Santa Clarita , CA 91387. COUNTY: Los Angeles. REGISTERED OWNER(S) Michael J Motherspaw, 14608 Mums Meadow Ct. Santa Clarita, C A 91387. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 10/2015. I declare that all information in this statemen t is true and correct. /s/: Michael J Motherspaw. TITLE : Owner. This statement was filed with the LACountyClerk on: June 10, 2020. NOTIC E –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statemen t generally expires at the end offive years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920 , where itexpires 40 days after any change in the facts se t forth in the statement pursuant to Section 17913 other than a change in the residence address ofa registered owner. a new Fictitious Business Name statement mus t be filed before the expiration. The filing of this statement does not of itself authorize the use in this state ofa Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 7/2/20 , 7/9/20, 7/16/20, 7/23/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020095997
Type of Filing: Original. The following person(s) is (are) doing business as: PALMY ; 365 N. Quince Street Unit C1 Salt Lake City, UT 84103 . COUNTY: Los Angeles. REGISTERED OWNER(S) Monique Christensen, 365 N . Quince Street Unit C-1 Salt Lake City, UT 84103. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on : 06/2014. I declare that all information in this statement is true and correct. /s/: Monique Christensen. TITLE : Owner. This statement was filed with the LACountyClerk on: June 17, 2020. NOTIC E –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statemen t generally expires at the end offive years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where itexpires 40 days after any change in the facts se t forth in the statement pursuant to Section 17913 other than a change in the residence address ofa registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state ofa Fictitious Business Name in violation of the rights of another under federal, state, or com( ) , where itexpires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address ofa registered o wner. a new Fictitious Busin ess Name statement must b e filed before the expiration. T he filing of this statement d oes not of itself authorize t he use in this state ofa Fictit ious Business Name in violat ion of the rights of another u nder federal, state, or comm on law (see Section 14411 e t seq., business and profess ions code). Publish: Pasa dena Weekly. Dates: 7/2/20, 7/9/20, 7/16/20, 7/23/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020100108
Type of Filing: Original The following person(s) is (are) doing business as: SUBURBAN COFFEE; 3756 West Avenue 40 Suite K #144 Los Angeles, CA 90065 . COUNTY: Los Angeles. REGISTERED OWNER(S) David Bernson, 1932 West Avenue 30 Los Angeles, C A 90065. 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 statemen t is true and correct. /s/: David Bernson. TITLE: Owner. This statement was filed with the 2020. NOTICE –in accordance with subdivision (a) o f Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office ofthe county clerk, except, as provided in subdivision (b) o f Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner . a new Fictitious Business Name statement must be filed before the expiration . The filing of this statement does not of itself authorize the use in this state ofa Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 7/9/20 , 7/16/20, 7/23/20, 7/30/20
FICTITIOUS BUSINESS
Type of Filing: Original The f ollowing person(s) is (are) d oing business as: AT HOME C ONDUCTED BY an Indiv idual. The registrant comm enced to transact business O wner. This statement was o n: June 26, 2020. NOTICE s ion (a) of Section 17920, a F ictitious Name Statement g enerally expires at the end a nt to Section 17913 other be filed before the expiration. The filing of this statement does not of itself authorize tious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasp ant to Section 17913 other than a change in the residence address ofa registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state ofa Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 7/9/20,
LACounty Clerk on: June 30 , 7/16/20, 7/23/20, 7/30/20
FICTITIOUS BUSINESS N AME STATEMENT FILE NO. 2020100743
Type of Filing: Original The f ollowing person(s) is (are) d oing business as: TINY F OX SHOPPE; 445 Myrtle S t., Apt. C Glendale, CA 91 203. COUNTY: Los A ngeles. REGISTERED O WNER(S) Sara Portugal, 4 45 Myrtle St., Apt. C Glenda le, CA 91203. THIS BUSIN ESS IS CONDUCTED BY a n Individual. The registrant c ommenced to transact busin ess under the Fictitious B usiness Name ornames list ed above on: N/A. I declare t hat all information in this s tatement is true and correct. / s/: Sara Portugal. TITLE: O wner. This statement was f iled with the LACountyClerk o n: July 1, 2020. NOTICE –i n accordance with subdivis ion (a) of Section 17920, a F ictitious Name Statement g enerally expires at the end o ffive years from the date on w hich it was filed in the off ice of the county clerk, exc ept, as provided in subdivis ion (b) of Section 17920, w here itexpires 40 days after a ny change in the facts set f orth in the statement pursua nt to Section 17913 other t han a change in the reside nce address ofa registered o wner. a new Fictitious Busin ess Name statement must b e filed before the expiration. T he filing of this statement d oes not of itself authorize t he use in this state ofa Fictitious Business Name in violat ion of the rights of another u nder federal, state, or comm on law (see Section 14411 e t seq., business and profess ions code). Publish: Pasa dena Weekly. Dates: 7/9/20,
N N A O M . E 20 S 2 TATEME 0099251 NT FILE Sensual Massage MATTRESS, ATHOMEMATWonderful Massage T RESS.COM; 2019 N. LinEl Monte c oln St. Burbank, CA 91504. Beauty, Clean & Excellent C OUNTY: Los Angeles. REService. Great Massage, G ISTERED OWNER(S) EdStress Relief, 1/2 hr. $30, m und Paul Urquiza, 4394 1 hr$40 Relaxation. M ilpas St. Camarillo, CA Call Karen (626) 409-4288 9 3012. THIS BUSINESS IS Instagram: @lekaren25 u nder the Fictitious Business Super Busty 38 GGG, N ame or names listed above Blonde $60. Offers a sensuo n: N/A. I declare that all inal soft & relaxing time, Nuru f ormation in this statement is slide, shower & more! Past rue and correct. /s/: Edadena in call. Call Alexus m und Paul Urquiza. TITLE: (626) 487-7922 f iled with the LACountyClerk –in accordance with subdivio ffive w hich f ice of years fro it was fi the cou m le nt t d y he in cl date on the oferk, exDO YOU NEED AN c ept, as provided in subdiviFBN... s ion (b) of Section 17920, ...or w here i a ny ch f orth in te an th xpires ge in e stat 40 days afte the facts se ement pursu r t NEED A LEGAL NO PUBLISHED? TICE t han e nce o wne ness a chang address r. a new Name s e in the residofa registered Fictitious Busitatement must Ask Ann! annt@pasadenaweekly.com or626-584-8747 the use in this state ofa Ficti06.18.20 | PASADENA WEEKLY 19 19 PASADENA WEEKLY | 07.16.20 7/16/20, 7/23/20, 7/30/20
