108 minute read

Classifieds

Next Article
Opinion

Opinion

‘Acceptance’

GRAMMY-WINNING JAZZ ARTIST AND LOCAL RESIDENT BILLY CHILDS TAKES A PERSONAL YET TIMELY JOURNEY WITH NEW ALBUM OUT FRIDAY BY BLISS BOWEN

Scanning song titles on Grammy-winning jazz pianist Billy Childs’ album “Acceptance,” due Friday from Mack Avenue, one could easily assume it was composed during the coronavi rus pandemic: the title track, “Twilight Is Upon Us,” “Do You Know My Name?” But according to Childs, the album tracks a more personal journey.

“The older you get, the more you realize that it’s better to deal with things with acceptance than it is to resist what might be inevitable, like aging and the breakdown of the body, the breakdown of relationships — the breakdown of whatever,” says the Sierra Madre resident, who grew up in LA in a family whose discerning tastes helped shape his broad musical palette. “The last stage of grief is acceptance, and that’s where you need to get to if you want to survive, especially living in these days with everything that’s going on in 2020.”

Masterfully performed, the music is elegant yet dynamic, flecked with notes of hope, and threaded with memories and inspirations. One highlight is Childs’ graceful arrangement of Richard Rodgers and Lorenz Hart’s “It Never Entered My Mind;” as Childs’ ruminative piano solo is subtly joined by Hans Glawischnig’s standup bass, it captures the feel of late-night conversations and after-show jams. The song was originally heard in Rodgers & Hart’s 1940 musical comedy “Higher and Higher” and later entered into the Great American Song book of recorded standards by icons such as Miles Davis, Ella Fitzgerald, Peggy Lee and Frank Sina tra. Childs says he first heard it played a decade or so ago by jazz pianist Mulgrew Miller’s trio during a gig at Clancy’s Crab Shack in Glendale and liked it so much that he asked Miller to show it to him; playing it now reminds him of his departed friend.

Opening track “Dori” is dedicated to late Bra zilian guitarist and composer Dori Caymmi, whom Childs first heard in 1990 at Le Café in the Valley and with whom he later recorded and toured. “Quiet Girl,” inspired by Langston Hughes’ poem “Ardella,” was composed in the mid-1980s and revived and reinterpreted by Childs and his band from his 1988 debut album “Take for Example This…”

The players who have Childs’ back through out “Acceptance” — Glawischnig, drummer Eric Harland and alto saxophonist Steve Wilson — also comprised the core band on his 2017 album “Re birth,” which won a Best Jazz Instrumental Album Grammy Award. During closing track “Oceana,” Wilson not only helps Childs imbue the music with sounds evoking a marine world, he also shadows Childs’ dramatic keyboard runs and flurries so intuitively it is as though they are extensions of each other’s instruments. “He’s like a musical brother to me,” Childs acknowledges, adding that he recorded the album in New York because that’s where his musicians are based. “Those three guys, we have a chemistry that I like.”

That chemistry was essential (as was conguero Munyungo Jackson) for “Leimert Park,” which Childs “spontaneously composed” with Paul

Photo by Raj Naik

Jackson and Mike Clark in the 1990s — a funky, rubbery, joyous evocation of a time and place that was an invaluable “hub of black culture in Los Angeles” and also significant to the development of Childs’ artistic perspectives. Joined by vocalist Alicia Olatuja and percussionist Rogerio Boccato, they weave a pensive arrangement for “Do You Know My Name?,” about human trafficking. Childs was commissioned to write the piece for Michigan State University’s big band jazz orchestra, and it is one of the few in his oeuvre to feature lyrics.

Childs, who’s been performing publicly since he was 6, won’t be touring to promote “Acceptance” (“2020 is gone for live performance”). He recently composed a violin concerto for Rachel Barton Pine that he anticipates being performed at Chi cago’s Millennium Park next July, but mostly he’s focusing on interviews, occasional performances on Facebook Live and Zoom, and, like everyone else, trying to stay balanced in our reeling world.

“I read an article [that said] one of the key emo tional obstacles that could confront you as you get older is the feeling of irrelevance,” he muses. “As you get older, do you even matter to the world anymore? Your level of mattering to the world diminishes, I read in this article. I don’t know that I agree with that. But that’s a major concern. The coronavirus really put that into sharp focus when anybody was concerned about saving their life, and what they had to do to save their life flew in direct conflict with what we need to do as art ists. We need people to congregate as artists, but congregating was going to kill people, right? So then you start questioning your relevance as an artist. But on the other hand, when these uprisings started happening, that motivates you as an artist, because art and music define a political movement or can illustrate it or inspire it. With all of that, you start feeling relevant.”

“Acceptance” feels of this moment, even though Childs finished recording in January. He says he sought to make it clear that “acceptance is not resignation. It’s not giving up. It’s being at peace with things that you might not want to happen happening — the death of a friend — and trying to move on, and trying to come to terms with it and become whole again after it. That was the impetus behind that tune, ‘Acceptance,’ and the larger statement I wanted to make with the album.” n

Mack Avenue releases “Acceptance” August 28. For more about the artist, go to billychilds.com

DEPARTMENTOF THE TREASURERAND TAX COLLECTOR

Notice ofDivided Publication

NOTICE OF DIVIDED PUBLICATION OF THE PROPERTYTAX-DEFAULT LIST (DELINQUENTLIST) Made pursuantto Section 3371, Revenue and Taxation Code

Pursuant to Revenue and Taxation Code Sections 3381 through 3385, the County of L os Angeles Treasurer and Tax Collector is publishing in divided distribution, the Notice ofPower to Sell Tax-Defaulted Property in and for the County of Los Angeles (County), State of California, t o various newspapers of g eneral circulation published in the County. A portion of t he list appears in each of s uch newspapers.

I, Keith Knox, County of Los Angeles Treasurer and Tax Collector, State of California, c ertify that:

Notice is given that by operation of law at 12:01 a.m. Pacific Time, on July 1, 2018, t he Tax Collector declared the real properties listed belowtaxdefaulted. The declaration of default was due to non-payment of the total amountdue forthe taxes, assessments, and other c harges levied in tax year 2017-18 that were a lien on the listed real property. Nonresidential commercial property and property upon which there is a recorded nuisance abatement lien shall be Subject to the Tax Collector's Power to Sell after three years of defaulted taxes. T herefore, if the 2017-18 taxes remain defaulted after June 30, 2021, the property will become Subject to the Tax Collector's Power to Sell and eligible for sale at the County's public auction in 2022. All other property that h as defaulted taxes after June 30, 2023, will become Subject to the Tax Collector's Power to Sell and eligible for sale at the County's public auction in 2024. The list contains the name ofthe assessee and the total tax, which was due on June 30, 2018, f or tax year 2017-18, opposite the parcel number. Payments to redeem tax-defaulted real property shall include all amounts for unpaid taxes and assessments, together with the additional penalties and fees as prescribed by law, or paid under an installment plan of redemption if initiated prior to the property becoming Subject to the Tax Collector's Power to Sell.

Please direct requests for information concerning redemption of tax-defaulted property to Keith Knox, T reasurer and Tax Collector. Y ou maymail inquiries to 225 North Hill Street, Room 115, L os Angeles, California 90012, or call 1(888) 807- 2111 or 1(213) 974-2111.

I certify under penalty ofperjury that the foregoing is true and correct. Executed at Los Angeles, California, on August 12, 2020. KEITH KNOX TREASURERAND TAX COLLECTOR COUNTYOF LOS ANGELES STATE OF CALIFORNIA

Assessees/taxpayers, who have disposed of real property after January 1, 2017, m ay find their names listed because the Office ofthe Assessor has not yet updated the assessment roll to reflect t he change in ownership.

ASSESSOR'S IDENTIFICATION NUMBERING SYSTEM EXPLANATION

The Assessor's Identification Number, when used to describe property in this list, r efers to the Assessor's map book, the map page, the block on the map (if applicable), and the individual parcel on the map page orin the block. The Assessor's maps and furtherexplanation ofthe parcel numbering system are available at the Office of the Assessor.

The following property tax defaulted on July 1, 2018, for the taxes, assessments, and other charges for the Tax Year 2017-18:

LISTED BELOW ARE PROPERTIES THAT DEFAULTED IN 2018 FOR TAXES, ASSESSMENTS A ND 0THER CHARGES F OR THE FISCAL YEAR 2017-2018. AMOUNT OF DELIN- Q UENCY AS OF THIS PUBLICATION IS LISTED BELOW. ADVENT CHRISTIAN CONFERENCE OF SOUTHERN CALIFORNIA CORP SITUS 4 00 N MARENGO AVE PASADENA CA 91101-1308 5725-027-033 $1,468.97 AGHASSI, MINNA M SITUS 1 801 FAIR OAKS AVE UNIT O SOUTH PASADENA CA 9 1 030-4726 531 9-008- 032/S2016-010/S2017-010 $3,012.04 ANDRE, YAMILETH SITUS 1 8327 E GAILLARD ST A ZUSA CA 91702-5050 8623-026-007 $3,451.16 ASE INVESTMENTS SOLUTIONS PTNSHP SITUS 8956 E FAIRVIEWAVE SAN GABRIEL CA 91775-1251 5379- 0 1 2 -0 2 7 /S 2 0 1 7 - 0 1 0 $ 2 5 , 4 8 3 . 4 1 BISSIAS, NICOLOAS TR BISSIAS TRUST AND BISSIAS, PETER TR P BISSIAS T RUST SITUS 245 N LAKE A VE PASADENA CA 91101- 1 828 5723-01 0-042 $57, 088. 72 BLACKLEY, JONATHAN L TR INFRARED CATASTROPHE TRUST SITUS 9 16 PALM AVE SOUTH PASADENA CA 91030-3029 5313-007-037 $41,277.32 BRILLIANT INDUSTRIES I NC SITUS 2925 LINDALOA L N PASADENA CA 91107- 1 1 23 5860-01 2-004 $73, 870. 95 BRUTSCHE, DOUGLAS B S ITUS 2703 DORESTA RD SAN MARINO CA 91108- 1 720 5325-009-028 $1 2, 365. 33 BRYANT, JOHN R DECD EST OF 5747-020-01 8 $1 44.70 C AND S REAL ESTATE C OMPANY LLC SITUS 774 N LAKE AVE PASADENA C A 91104-4557 5732-002- 047 $48,581.31 CALI WEST HOLDING LLC SITUS 2852 NINA ST PASADENA CA 91107-4309 5748-007-007 $7,753.22 CARGILL, WENDY D SITUS 3316 DABNEY AVE ALTADENA CA 91001-4234 5829-007-018 $2,469.82 CASTANEDA, JUAN A5482- 001-004 $3,269.02 CATALYST PROPERTY GROUP LLC 5707-007- 028/S2017-010 $4,876.18 CAUGHLIN, WILLIAM J TR W J CAUGHLIN TRUST SIT 047 $48,581.31 CALI WEST HOLDING LLC SITUS 2852 NINA ST PASADENA CA 91107-4309 5748-007-007 $7,753.22 C ARGILL, WENDY D SITUS 3 316 DABNEY AVE ALTADENA CA 91001-4234 5829-007-018 $2,469.82 CASTANEDA, JUAN A5482- 001-004 $3,269.02 CATALYST PROPERTY GROUP LLC 5707-007- 028/S2017-010 $4,876.18 CAUGHLIN, WILLIAM J TR W J CAUGHLIN TRUST SITUS 3566 E GREEN ST PASADENA CA 91107-4503 5754-019-016 $4,490.00 CHEN, PETER K TR PETER KCHEN TRUST SITUS 2750 MORNINGSIDE ST PASADENA CA 91107-4353 5748-021-010 $50,655.04 CHILINGARYAN, SARKIS S ITUS 91 N ALTADENA DR PASADENA CA 91107-3331 5746-001-051 $6,531.71 CHURCH OF CHRIST OF U S A SITUS 1361 SUNSET A VE PASADENA CA 91103- 21 72 5728-01 3-059 $6, 381 . 32 COLE, ROBERT E SITUS 1 585 CASITAS AVE PASADENA CA 91103-1219 5702-011-010 $12,979.07 DEGNER, MARK H CO TR DEGNER FAMILY TRUST S ITUS 3201 LA ENCINA W AYPASADENACA91107- 5521 5377-040-002 $1 7, 498. 05 FOSTER, WARREN H COTR FOSTER TRUST SITUS 1 831 LAUREL ST SOUTH PASADENA CA 91030-4814 5320-022-005 $10,760.71 GARCIA, DENNISE SITUS 5 651 N ORANGECREST A VE AZUSA CA 91702-5060 8623-022-007/S201 6- 0 20/S2017-020 $3,554.04 GC PHARMA CORP SITUS 7 010 LA PRESA DR SAN GABRIEL CA 91775-1114 5376-005-002/S2016-020 $5,884.98 GRAND RENT ACARCORP S ITUS 570 N LAKE AVE P ASADENA CA 91101-1218 5732-016-043 $144.65 GRAVES BENNETT, STARLAR J SITUS 382 W PALM ST ALTADENA CA 91001- 4256 5829-016-032/S2017- 010 $4,257.90 HA, QUAN SITUS 3589 MILTON ST PASADENA CA 9 1107-4535 5754-020-019 $17,243.06 HALISI, C R D CO TR GLADYS V DANIELS DECD TRUST SITUS 2341 NAVARRO AVE ALTADENA CA 9 1001-5615 5835-017-004 $2,258.53 HELLER, LINDA DECD EST O F ET AL ISRAEL, LILLIAN DECD EST OF 5707-019- 009 $1,495.02 IVANOV, ANTON B AND IVANOVA, OLGA V SITUS 9 99 SAN PASQUAL ST NO 1 PASADENA CA 91106- 3395 5735-029-041 $9, 332. 27 JACKSON, RUTHIE TR RUTHIE JACKSON TRUST S ITUS 707 VENTURA ST A LTADENA CA 91001-4940 5828-01 3-005/S201 6- 0 10/S2017-010 $3,790.50 JENG, SUSAN H SITUS 960 SAN PASQUAL ST NO 103 PASADENA CA 91106-3321 5327-001-072 $4,531.91 JENKINS, ARTHUR B, JR AND JOHNNIE V 5702-008- 039 $194.51 JOHNSTON, MARIE E TR MARIE E JOHNSTON TRUST SITUS 1 754 MORADAPL ALTADENACA 9 1001-3325 5847-029-019 $20,879.81 KARMIRYAN, ANDRANIK A N D KH AC H O YAN , D ATEVIK SITUS 1510 N HILL AVE PASADENA CA 9 1 1 04-261 6 5850-01 7- 001/S2016-010 $1,369.01 KENNEL, FABRICE AND CHAN, NGA KWAN SITUS 1 450 N CHESTER AVE P ASADENA CA 91104-2540 5849-007-019/S2017-010 $7,945.27 KRAJEWSKI, HENRYG SITUS 354 GLENULLEN DR PASADENA CA 91105-2100 5709-033-001 /S201 6- 010/S2017-010 $4,779.90 KRAKOWIAK, ANTHONY R AND KRAKOWIAK, LEONARD J 5315-009-024 $1,557.90 SITUS 1110 MISSION ST SOUTH PASADENA CA 91030-3212 5315-009-025 $3 935 76

08.27.20 | PASADENA WEEKLY 11 08.27.20 | PASADENA WEEKLY 11 Legal Notices NOTICE OF NOMINEES FORPUBLIC OFFICE CITYOF PASADENAAND PASADENAUNIFIED SCHOOL DISTRICT NOTICE IS HEREBYGIVEN thatthe following persons have been nominated forthe offices hereinaftermentioned to be filled atthe General Municipal Election to be held in the Cityof Pasadena and Pasadena Unified School Districton Tuesday, November3, 2020: Office ofMayor (Full Term) Vote forOne TerryTornek MayorofPasadena VictorM. Gordo Pasadena Councilmember/Attorney Board ofEducation ofthe Pasadena Unified School District, District2 (Full Term) Vote forOne JenniferHall Lee Writer/Filmmaker/Documentarian Wayne Hammack Attorney Mike Crowley School Site Councilmember Board ofEducation ofthe Pasadena Unified School District, District4 (Full Term) Vote forOne ScottHarden Change ManagementStrategist PatrickCahalan ManagerofTechnical Operations Board ofEducation ofthe Pasadena Unified School District, District6 (Full Term) Vote forOne Milena Albert Municipal Governance Administrator/Parent Priscilla Hernandez Educator/NonprofitDirector Tina Wu Fredericks Parent/ComputerEngineer Crystal Czubernat Telehealth SeniorExecutive All inquiries pertaining to the above-referenced election should be directed to the CityClerk, CityofPasadena, 100 North Garfield Avenue, Room S228, Pasadena, California 91109, (626) 744-4124. MarkJomsky, CityClerk Published: 8/27/20, 9/3/20, Pasadena Weekly OFFICE HOURS: Monday-Friday, 9am-5pm ADDRESS: 161 S. Pasadena Ave, Suite B, South Pasadena, CA 91030 pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am for Thursday Legal Notices PASADENA CA 91106-3321 5327-001-072 $4,531.91 JENKINS, ARTHUR B, JR AND JOHNNIE V 5702-008- 039 $194.51 JOHNSTON, MARIE E TR MARIE E JOHNSTON TRUST SITUS 1 754 MORADAPL ALTADENACA 91001-3325 5847-029-019 $20,879.81 KARMIRYAN, ANDRANIK AN D KH AC H O YAN , DATEVIK SITUS 1510 N HILL AVE PASADENA CA 91 1 04-261 6 5850-01 7- 001/S2016-010 $1,369.01 KENNEL, FABRICE AND CHAN, NGA KWAN SITUS 1450 N CHESTER AVE PASADENA CA 91104-2540 5849-007-019/S2017-010 $7,945.27 KRAJEWSKI, HENRYG SITUS 35 4 GLENULLEN DR P ASADENA CA 91105-2100 5 709-033-001 /S201 6- 0 10/S2017-010 $4,779.90 K RAKOWIAK, ANTHONY R A ND KRAKOWIAK, LEO NARD J 5315-009-024 $ 1,557.90 SITUS 1110 MISSION ST S OUTH PASADENA CA 9 1030-3212 5315-009-025 $ 3,935.76 SITUS 808 FAIRVIEW AVE S OUTH PASADENA CA 9 1030-2506 5315-009-030 $ 4,383.71 LARSUEL, DORI L CO TR A RENA L PARKS DECD T RUST SITUS 2888 LINC OLN AVE ALTADENA CA 9 1001-4531 5829-034-012 $ 2,041.58 LARSUEL, DORI L TR BARNUM L BRANUM DECD TRUST SITUS 797 FLORECITA LN PASADENA CA 91001-4127 5829-003-001 $2,269.14 LEE, FANG WEN AND LEE, J OYCE SITUS 133 S LOS ROBLES AVE 407 PASADENA CA 91101-5823 5722-030-096 $5,826.75 LEE, WILLIAM S SITUS 8753 ARCADIA AVE SAN GABRIEL CA 91775-1201 5379-010-003 $10,144.14 SITUS 8743 ARCADIA AVE SAN GABRIEL CA 91775- 1 201 5379-01 0-004 $5, 962. 83 LEGACY EXECUTIVE VENTURES INNOVATION LLC SITUS 99 S RAYMOND AVE 106 PASADENA CA 91105- 2046 5722-001 -01 3 $9, 1 44. 39 LIU, CARINA L AND CHIEN HUNG SITUS 355 S LOS ROBLES AVE NO 306 PASADENA CA 91101-3292 5722-033-150/S2017-010 $3,855.95 LOPEZ, ALEJANDRO TR METZGER AND LOPEZ FAMILY TRUST SITUS 1239 E PALM ST ALTADENA CA 91001-1721 5844-011-001 $1,776.01 MACCREADY, MARSHALL TR MARSHALL MAC- CREADY TRUST SITUS 809 MERIDIAN AVE K SOUTH PASADENA CA 91030-6030 5315-021-015 $25,833.73 MACIAS, JUAN C AND BRAVO, MARIA B SITUS 3010 GLENROSE AVE ALTADENA CA 91001-4712 5832-01 2-009/S201 6- 010/S2017-010 $3,316.54 MAK, MARK AND LI, LI 5379-002-022 $546.58 MARCELLINE, CHARLES S CO TR MARCELLINE TRUST SITUS 1380 RUBIO ST ALTADENA CA 91001- 2052 5844-01 7-01 4 $51 , 536. 87 SITUS 1923 ALLEN AVE ALTADENA CA 91001-3421 5847-030-025 $62,214.36 MARS INVESTMENTS LLC SITUS 1983 JUANITA AVE PASADENA CA 91 104-1044 5838-003-003 $20,014.92 MAYFIELD, EDDA ET AL THOMPSON, HENRY N JR 5850-021-010 $471.38 MCCARTHY, DAMON P SITUS 281 WAPELLO ST ALTADENA CA 91001-4442 5833-003-012 $60,813.60 SITUS 2695 FAIR OAKS AVE ALTADENA CA 91001- 5070 5835-006-01 1 $7, 1 79. 67 MEJIA, LUIS SITUS 18451 E GLADSTONE ST AZUSA CA 91 702-4720 8623-004- 003/S2016-010 $703.24 MELGAR, MILTON AND SANDRA Y SITUS 1550 EL SERENO AVE PASADENA CA 91103- 1847 5728-014- KRAKOWIAK, ANTHONY R AND KRAKOWIAK, LEONARD J 5315-009-024 $1,557.90 SITUS 1110 MISSION ST SOUTH PASADENA CA 91030-3212 5315-009-025 $3,935.76 SITUS 808 FAIRVIEW AVE SOUTH PASADENA CA 91030-2506 5315-009-030 $4,383.71 LARSUEL, DORI L CO TR ARENA L PARKS DECD TRUST SITUS 2888 LINCOLN AVE ALTADENA CA 91001-4531 5829-034-012 $2,041.58 LA RSUEL, DORI L TR BARNUM L BRANUM DECD TRUST SITUS 797 FLOREC ITA LN PASADENA CA 9 1001-4127 5829-003-001 $2,269.14 LEE, FANG WEN AND LEE, J OYCE SITUS 133 S LOS R OBLES AVE 407 PASADENA CA 91101-5823 5722-030-096 $5,826.75 LEE, WILLIAM S SITUS 8 753 ARCADIA AVE SAN GABRIEL CA 91775-1201 5379-010-003 $10,144.14 SITUS 8743 ARCADIA AVE S AN GABRIEL CA 91775- 1 201 5379-01 0-004 $5, 962. 83 LEGACY EXECUTIVE VENTURES INNOVATION LLC SITUS 99 S RAYMOND AVE 1 06 PASADENA CA 91105- 2046 5722-001 -01 3 $9, 1 44. 39 LIU, CARINA L AND CHIEN HUNG SITUS 355 S LOS R OBLES AVE NO 306 PASADENA CA 91101-3292 5722-033-150/S2017-010 $3,855.95 LOPEZ, ALEJANDRO TR METZGER AND LOPEZ FAMILY TRUST SITUS 1239 E PALM ST ALTADENA CA 91001-1721 5844-011-001 $1,776.01 MACCREADY, MARSHALL TR MARSHALL MAC- CREADY TRUST SITUS 809 MERIDIAN AVE K SOUTH PASADENA CA 91030-6030 5315-021-015 $25,833.73 MACIAS, JUAN C AND BRAVO, MARIA B SITUS 3010 GLENROSE AVE ALTADENA CA 91001-4712 5832-01 2-009/S201 6- 010/S2017-010 $3,316.54 MAK, MARK AND LI, LI 5379-002-022 $546.58 MARCELLINE, CHARLES S CO TR MARCELLINE TRUST SITUS 1380 RUBIO ST ALTADENA CA 91001- 2052 5844-01 7-01 4 $51 , 536. 87 SITUS 1923 ALLEN AVE ALTADENA CA 91001-3421 5847-030-025 $62,214.36 MARS INVESTMENTS LLC SITUS 1983 JUANITA AVE PASADENA CA 91104-1044 5838-003-003 $20,014.92 MAYFIELD, EDDA ET AL THOMPSON, HENRY N JR 5850-021-010 $471.38 MCCARTHY, DAMON P SITUS 281 WAPELLO ST ALTADENA CA 91 001-4442 5833-003-012 $60,813.60 SITUS 2695 FAIR OAKS AVE ALTADENA CA 91001- 5070 5835-006-01 1 $7, 1 79. 67 MEJIA, LUIS SITUS 18451 E GLADSTONE ST AZUSA CA 91 702-4720 8623-004- 003/S2016-010 $703.24 MELGAR, MILTON AND SANDRA Y SITUS 1550 EL SERENO AVE PASADENA CA 91103-1847 5728-014- 057 $2,814.46 MERFELD, KENNETH AND ELIZABETH SITUS 549 FIGUEROA DR ALTADENA CA 91001-5245 5828-027- 008 $17,915.86 MIERA, PETER S JR AND LE SLIE C SITUS 18325 E NEARFIELD ST AZUSA CA 91 702-5058 8623-023- 008/S2016-010/S2017-010 $4,242.40 MILLER, ERIC C AND LESLIE B SITUS 2383 E VILLA ST PASADENA CA 91 1 07-2527 5744-020- 010/S2017-010 $27,550.08 MIRANDA, EDUARDO T SITUS 51 W MARIPOSA ST ALTADENA CA 91001-4717 5835-003-007 $2,583.24 MORA, MARIO L AND DINA A SITUS 1954 NEW YORK DR ALTADENA CA 91001- 3426 5852-001 -01 7 $5, 586. 54 MORPHY, CHRIS AND MARY SITUS 47 0 BELLMORE WAY PASADENA CA 5722-030-096 $5,826.75 LEE, WILLIAM S SITUS 8753 ARCADIA AVE SAN GABRIEL CA 91775-1201 5379-010-003 $10,144.14 SITUS 8743 ARCADIA AVE SAN GABRIEL CA 91775- 1 201 5379-01 0-004 $5, 962. 83 LEGACY EXECUTIVE VENTURES INNOVAT ION LLC SITUS 99 S RAYMOND AVE 106 PASADENA CA 91105- 2046 5722-001 -01 3 $9, 1 44. 39 LIU, CARINA L AND CHIEN HUNG SITUS 355 S LOS ROBLES AVE NO 306 PASADENA CA 91101-3292 5722-033-150/S2017-010 $3,855.95 L OPEZ, ALEJANDRO TR M ETZGER AND LOPEZ F AMILY TRUST SITUS 1239 E PALM ST ALTADENA CA 9 1001-1721 5844-011-001 $ 1,776.01 MACCREADY, MARSHALL T R MARSHALL MAC- C READY TRUST SITUS 809 M ERIDIAN AVE K SOUTH P ASADENA CA 91030-6030 5 315-021-015 $25,833.73 MACIAS, JUAN C AND B RAVO, MARIA B SITUS 3 010 GLENROSE AVE ALTA DENA CA 91001-4712 5 832-01 2-009/S201 6- 0 10/S2017-010 $3,316.54 M AK, MARK AND LI, LI 5 379-002-022 $546.58 MARCELLINE, CHARLES S C O TR MARCELLINE T RUST SITUS 1380 RUBIO S T ALTADENA CA 91001- 2 052 5844-01 7-01 4 $ 51 , 536. 87 SITUS 1923 ALLEN AVE A LTADENA CA 91001-3421 5 847-030-025 $62,214.36 MARS INVESTMENTS LLC S ITUS 1983 JUANITA AVE P ASADENA CA 91104-1044 5 838-003-003 $20,014.92 MAYFIELD, EDDA ET AL T HOMPSON, HENRY N JR 5 850-021-010 $471.38 MCCARTHY, DAMON P SITU S 281 WAPELLO ST ALTADENA CA 91001-4442 5 833-003-012 $60,813.60 S ITUS 2695 FAIR OAKS A VE ALTADENA CA 91001- 5 070 5835-006-01 1 $ 7, 1 79. 67 MEJIA, LUIS SITUS 18451 E G LADSTONE ST AZUSA CA 9 1 702-4720 8623-004- 0 03/S2016-010 $703.24 M ELGAR, MILTON AND S ANDRA Y SITUS 1550 EL S ERENO AVE PASADENA C A 91103-1847 5728-014- 0 57 $2,814.46 MERFELD, KENNETH AND E LIZABETH SITUS 549 F IGUEROA DR ALTADENA C A 91001-5245 5828-027- 0 08 $17,915.86 MIERA, PETER S JR AND L ESLIE C SITUS 18325 E N EARFIELD ST AZUSA CA 9 1 702-5058 8623-023- 0 08/S2016-010/S2017-010 $ 4,242.40 MILLER, ERIC C AND LESLIE B SITUS 2383 E V ILLA ST PASADENA CA 9 1 1 07-2527 5744-020- 0 10/S2017-010 $27,550.08 M IRANDA, EDUARDO T S ITUS 51 W MARIPOSA ST ALTADENA CA 91001-4717 5 835-003-007 $2,583.24 MORA, MARIO L AND DINA A SITUS 1954 NEW YORK D R ALTADENA CA 91001- 3 426 5852-001 -01 7 $ 5, 586. 54 MORPHY, CHRIS AND M ARY SITUS 470 BELLM ORE WAY PASADENA CA 9 1103-3202 5711-003-027 $ 60,793.70 MORRIS, ARMANI AND J M ORRIS, JIMMIE SITUS 531 C YPRESS AVE 2 PASA DENA CA 91103-3313 5 726-012-102 $20,077.55 M OZILO, CHRISTY I SITUS 7 67 S ORANGE GROVE B LVD NO 2 PASADENA CA 9 1105-1779 5718-005-058 $ 26,896.96 MU, PENGFEI AND NI, MIJI S ITUS 1435 OAK CREST A VE SOUTH PASADENA C A 91030-4101 5311-009- 027/S2017-010 $9,666.07 NAHAPETYAN, KAREN ET AL NAGAPETIAN, OGANES SITUS 1266 N SIERRA BONITA AVE PASADENA CA 91104-3147 5742-002- 026 $425.85 NAVARRO, JOSE AND NAVARRO, FRANCISCO AND MARGARITA SITUS 370 MOUNTAIN VIEW ST ALTADENA CA 91001 4630 MORPHY, CHRIS AND MARY SITUS 470 BELLMORE WAY PASADENA CA 91103-3202 5711-003-027 $60,793.70 MORRIS, ARMANI AND J MORRIS, JIMMIE SITUS 531 CYPRESS AVE 2 PASADENA CA 91103-3313 5726-012-102 $20,077.55 MOZILO, CHRISTY I SITUS 767 S ORANGE GROVE BLVD NO 2 PASADENA CA 91105-1779 57 18-005-058 $26,896.96 MU, PENGFEI AND NI, MIJI SITUS 1435 OAK CREST AVE SOUTH PASADENA CA 91030-4101 5311-009- 027/S2017-010 $9,666.07 NAHAPETYAN, KAREN ET AL NAGAPETIAN, OGANES SITUS 1266 N SIERRA BONITA AVE PASADENA CA 91104-3147 5742-002- 026 $425.85 NAVARRO, JOSE AN D NAVARRO, FRANCISCO AND MARGARITA SITUS 370 MOUNTAIN VIEW ST ALTADENA CA 91001-4630 5828-023-037 $9,226.59 NOLAN, WILLIAM T 5726 - 009-028 $194.72 NUEVO, RAINERIO AN D IRMA SITUS 1104 E ORANGE GROVE BLVD PASADENA CA 91104-4648 5732-009-025 $11,866.79 OPEN OCEANS INVESTMENTS INC 5731-010-040 $1,332.58 OROZCO, ABEL AND ATH ALA SITUS 1231 LINCOLN AVE PASADENA CA 91103- 2439 5727-006-021 $1 4, 741 . 89 OSBALDESTON, EDMUN D G AND AIMEE A SITUS 3067 EWING AVE ALTADENA CA 91001-4807 5833-015-008 $22,948.78 PACIFIC OAKS SITUS 727 LA LOMA RD PASADENA CA 91105-2431 5717-001- 029 $9,433.84 SITUS 714 W CALIFORNI A BLVD PASADENA CA 91105-2417 5717-001-041 $33,476.61 PASADENA OAKS LIF E PROPERTIES LLC SITUS 385 S EL NIDO AVE PASADENACA91107 5748-028- 055 $28,520.72 SITUS 2900 E DELMA R BLVD PASADENACA91107 5748-028-056 $39,089.57 SITUS 325 S EL NIDO AV E PASADENACA91107 5748- 028-057 $4,574.16 SITUS 2810 E DEL MA R BLVD PASADENA CA 91107-4321 5748-028-058 $23,835.64 SITUS 336 S SAN GABRIE L PASADENACA91107 5748- 028-059 $130,064.46 SITUS 310 S SAN GABRIE L BLVD PASADENA CA 91107-4800 5748-028-060 $25,344.95 PENCIS, OJARS K AN D OMULA TRS PENCIS FAMILY TRUST SITUS 515 MILTON DR SAN GABRIEL CA 91775-2203 5365-024- 004 $5,889.07 PIATKOWSKI JR, MAREKW SITUS 2794 WOODLYN RD PASADENA CA 91107-1879 5751-006-052 $27,509.00 PINUELAS, ROSALINA L AND LACSON, CELESTINA G SITUS 1351 E WALNUT ST PASADENA CA 91106- 1 529 5738-01 6-028 $24, 746. 40 PRISM CHURCH OF LO S ANGELES CORP SITUS 61 N HILL AVE PASADENA CA 91106-1904 5738-009-033 $16,930.89 QUINTOS, IVAN E SITU S 5739 CEDARGLEN DR AZUSA CA 91702-5009 8623-033-004/S2016-010 $957.63 REED, RICHARD T T R REED FAMILY TRUST SITUS 357 DUANE AVE SAN GABRIEL CA 91775-2862 5363-011-023 $8,601.70 RIERDAN, RICHARD C AN D APRIL R AND CARTER, KATHERINE D 5849-016- 005 $1,897.69 RLTW INVESTMENTS IN C SITUS 1674 BRIGDEN RD PASADENA CA 91104-3129 5742-011-019/S2017-010 $6,612.08 ROBSAG REAL ESTATE LLC SITUS 811 E WASHINGTON BLVD PASADENA CA 91104-5013 5848-028- 011 $20,920.51 5848-028-012 $2,668.73 RODARTE, SEFERINO DECD EST OF ET AL ANGELES CORP SITUS 61 N HILL AVE PASADENA CA 91106-1904 5738-009-033 $16,930.89 QUINTOS, IVAN E SITUS 5739 CEDARGLEN DR AZUSA CA 91702-5009 8623-033-004/S2016-010 $957.63 REED, RICHARD T TR REED FAMILY TRUST SITUS 357 DUANE AVE SAN GABRIEL CA 91775-2862 5363-011-023 $8,601.70 RIERDAN, RICHARD C AND APRIL R AND CARTER, KATHERINE D 5849-016- 005 $1,897.69 RLTW INVE STMENTS INC SITUS 1674 BRIGDEN RD PASADENA CA 91104-3129 5742-011-019/S2017-010 $6,612.08 ROBSAG REAL ESTAT E LLC SITUS 811 E WASHINGTON BLVD PASADENA CA 91104-5013 5848-028- 011 $20,920.51 5848-028-012 $2,668.73 RODARTE, SEFERIN O DECD EST OF ET AL RODARTE, SANTOS G DECD EST OF SITUS 3131 ALAMEDA ST PASADENA CA 91107-2945 5752-014- 015 $6,910.84 ROSEDALE, ANNE ALEX ANDRA SITUS 2284 E CRARY ST PASADENA CA 91104-1928 5853-012-012 $24,261.84 RUIZ, SALVADOR AN D VILMA G SITUS 461 ARCHWOOD PL ALTADENA CA 91001-5418 5827-009-010 $1,495.07 SCHULZ, DONALD AN D SUSAN K SITUS 367 W LOMA ALTA DR ALTADENA CA 91001-3839 5830-016-007 $4,785.15 SCHULZ, SUSAN K SITUS 3162 MARENGO AVE ALTADENA CA 91001-4448 5841-009-014 $4,150.67 SMITH, BARBARA J TR BARBARA JO SMITH TRUST SITUS 4119 ARALIA RD ALTADENA CA 91001- 3701 5863-01 3-01 7 $25, 777. 1 2 SMITH, GLORIA U SITU S 716 CYPRESS AVE PASADENA CA 91103-2932 5726-005-029 $3,222.85 STEIN, KEVIN D AND MOLLYE M SITUS 2657 LAKE AVE ALTADENA CA 91 001 -1 965 5841 -030- 001/S2017-010 $1,431.35 SUGAR, THOMAS J AND KATHERINE A SITUS 1204 ORANGE GROVE AVE SOUTH PASADENA CA 91030-3602 5314-012-018 $7,475.94 TAN, CHIN AND LACSON , CELESTINA D SITUS 3232 BRANDON ST PASADENA CA 91107-3856 5754-011- 002 $13,820.31 THURSTON, REGINAE SIT US 631 E CLAREMONT ST PASADENA CA 91104-3643 5730-003-039 $26,789.65 TSE, KENETH AND TSOI , ELLEN SITUS 1296 LINDA VISTA AVE PASADENA CA 91103-2345 5705-003-010 $23,813.38 WALKER, MICHAEL W AN D ANNAS TRS MICHAEL AND ANNAWALKER TRUST SITUS 243 ANNANDALE RD PASADENA CA 91105-1407 5715-004-012/S2016-020 $1,636.65 WALKOWICZ, JOHN G T R JOHN G WALKOWICZ TRUST SITUS 89 N PARKWOOD AVE PASADENA CA 91107-5846 5746-017-099 $8,303.54 SITUS 177 S ALTADENAD R PASADENA CA 91107-4222 5747-003-034 $3,319.97 SITUS 1177 DEL REY AV E PASADENA CA 91107-1812 5751-009-023 $8,170.58 WESTMINSTER PRESBY TERIAN CHURCH 5848-009- 017 $1,359.47 SITUS 1757 N LAKE AV E PASADENA CA 91104-1226 5848-010-009 $41,190.91 WHITE, JOAN T TR JOAN T WHITE TRUST SITUS 1602 LAS LUNAS ST PASADENA CA 91106-1303 5749-014- 002 $17,961.83 XIA, XING AND ZUO, SHENGJIE SITUS 1640 S EUCLID AVE SAN MARINO CA 91108-1603 5324-026- 038/S2017-010 $21,551.55 YOUNG, KEVIN R AND FATIMA 5308-024-033 $2,755.08 198 E REDLANDS BLVD LLC SITUS 899 N LAKE AVE TRUST SITUS 89 N PARKWOOD AVE PASADENA CA 91107-5846 574 6-017-099 $8,303.54 SITUS 177 S ALTADENADR PASADENA CA 91107-4222 5747-003-034 $3,319.97 SITUS 1177 DEL REY AVE PASADENA CA 91107-1812 5751-009-023 $8,170.58 WESTMINSTER PRESBYTERIAN CHURCH 5848-009- 017 $1,359.47 SITUS 1757 N LAKE AVE PASADENA CA 91104-1226 5848-010-009 $41,190.91 WHITE, JOAN T TR JOAN T WHITE TRUST SITUS 1602 LAS LUNAS ST PASADENA CA 91106-1303 5749-014- 002 $17,961.83 X IA, XING AND ZUO, SHENGJIE SITUS 1640 S E UCLID AVE SAN MARINO CA 91108-1603 5324-026- 0 38/S2017-010 $21,551.55 Y OUNG, KEVIN R AND F ATIMA 5308-024-033 $ 2,755.08 198 E REDLANDS BLVD L LC SITUS 899 N LAKE AVE P ASADENA CA 91104-4562 5 731-022-030 $13,886.59 717 N LAKE SITUS 717 N L AKE AVE PASADENA CA 9 1104-4558 5731-012-034 $ 41,763.49 CN971542 503 Aug 27, Sep 3,10, 2020 Probate NOTICE OF PETITION TO ADMINISTERESTATE OF: JON RICHARD PETERSON AKAJON PETERSON AKA JON R. PETERSON CASE NO. 20STPB06190 To all heirs, beneficiaries, c reditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of J ON RICHARD PETERSON AKA JON PETERSON AKA JON R. PETERSON. A PETITION FOR PROBATE has been filed by TANARAT PETERSON AKA T OY PETERSON in the Superior Court of California, C ounty of LOS ANGELES. T HE PETITION FOR PROBATE requests that TANARAT PETERSON AKA TOY P ETERSON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent A dministration ofEstates Act w ith limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important a ctions, 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: 12/22/20 at 8:30AM in Dept. 79 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. Y our 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 Code or (2) 60 days CA 90012 Notice ofTelephonicHearing Due to court closures, you may participate telephonically by scheduling with CourtCall at 1-888-882-6878. Please check the court's website at www.lacourt.com for information regarding closure to the public. I F 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 c laim with the court and mail a copy to the personal repr esentative appointed by the c ourt within the laterofeither ( 1) fourmonths from the date offirstissuance ofletters to a g eneral personal representati ve, as defined in section 5 8(b) of the California Prob ate Code, or (2) 60 days f rom the date of mailing or personal delivery to you of a n otice under section 9052 of t he California Probate Code. O ther California statutes and l egal authority may affect your rights as a creditor. You m ay want to consult with an a ttorney knowledgeable in C alifornia law. YOU MAY EXAMINE the file k ept by the court. Ifyou are a p erson interested in the est ate, you may file with the c ourt a Request for Special N otice (form DE-154) of the f iling of an inventory and app raisal of estate assets or of a ny petition or account as p rovided in Probate Code s ection 1250. A Request for S pecial Notice form is availa ble from the court clerk. AttorneyforPetitioner J. PETER WAKEMAN, ESQ. - SBN 116317, WAKEMAN L AW GROUP, INC 4500 E. THOUSAND OAKS B LVD., #101 WESTLAKE VILLAGE CA 9 1362 8/13, 8/20, 8/27/20 CNS-3387305# PASADENAWEEKLY NOTICE OF PETITION TO ADMINISTER ESTATE OF MICHELE CLARKaka MICHELE C. CLARK Case No. 20STPB06760 To all heirs, beneficiaries, creditors, contingent credito rs, and persons who may o therwise be interested in the w ill or estate, or both, of M ICHELE CLARK aka M ICHELE C. CLARK A PETITION FOR PROB ATE has been filed by L aurie Kruse in the Superior C ourt ofCalifornia, County of L OS ANGELES. THE PETITION FOR PROB ATE requests that Laurie K ruse be appointed as pers onal representative to adm inister the estate ofthe dec edent. THE PETITION requests the d ecedent's will and codicils, if any, be admitted to probate. T he will and any codicils are a vailable for examination in t he file kept by the court. THE PETITION requests aut hority to administer the est ate under the Independent A dministration ofEstates Act. ( This authority will allow the p ersonal representative to t ake many actions without o btaining court approval. Bef ore taking certain very imp ortant actions, however, the p ersonal representative will b e required to give notice to i nterested persons unless t hey have waived notice or c onsented to the proposed a ction.) The independent adm inistration authority will be g ranted unless an interested p erson files an objection to t he petition and shows good c ause why the court should n ot grant the authority. A HEARING on the petition will be held on January 6, 2021 at 8:30 AM in Dept. No. 9 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.

Probate consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objectio n to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on January 6, 2021 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to th e granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A 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: RODNEYGOULD ESQ A H EARING on the petition will be held on Dec. 22, 2020 at 8:30 AM in Dept. No. 79 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the g ranting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Y our 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 Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of t he California Probate Code. O ther California statutes and legal authority may affect y our 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 a ny petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorneyforpetitioner: JOSHWAWANG ESQ SBN 295243 LAWOFFICES OF JOSHWAWANG 2100 HUNTINGTON DR NO 9 SAN MARINO CA91108 CN971048 PRAVDO Aug 13,20,27, 2020

SBN 21923 14827 VEN STE 210 SHERMAN CN971286 Sep 3,10, 4 TURABLVD OAKS CA914 CLARK Aug 2020 03 27 , NOTICE OF PETITION TO ADMINISTERESTATE OF MACKA. BLANKENSHIP Case No. 20STPB05519 To all heirs, beneficiaries , creditors, contingent credit

NOTICE OF PETITION TO ors, and persons who may

ADMINISTERESTATE OF otherwise be interested in the

LARAPRAVDO aka LARA will or estate, or both, of

L. PRAVDO aka LARALEE MACK A. BLANKENSHIP

aka LARAL. LEE aka LAR A A PETITION FOR PROLI-WOO LEE BATE has been filed by

Case No. 20STPB06155 Sharon Ware and Sundra

To all heirs, beneficiaries , Horton in the Superior Court creditors, contingent creditof California, County of LOS ors, and persons who may ANGELES. otherwise be interested in the THE PETITION FOR PRO will or estate, or both, of BATE requests that Sharon

LARA PRAVDO aka LARA Ware and Sundra Horton be

L. PRAVDO aka LARA LEE appointed as personal repaka LARAL. LEE aka LARA resentative to administer the

LI-WOO LEE estate of the decedent.

A PETITION FOR PRO THE PETITION requests au

BATE has been filed by Ben thority to administer the es

Jackson in the Superior tate under the Independent

Court ofCalifornia, County of Administration ofEstates Act.

LOS ANGELES. (This authority will allow the

THE PETITION FOR PRO personal representative to

BATE requests that Ben take many actions without

Jackson be appointed as perobtaining court approval. Besonal representative to adfore taking certain very imminister the estate ofthe deportant actions, however, the cedent. personal representative will

THE PETITION requests au be required to give notice to thority to administer the esinterested persons unless tate under the Independent they have waived notice or

Administration ofEstates Act. consented to the proposed (This authority will allow the action.) The independent adpersonal representative to ministration authority will be take many actions without granted unless an interested obtaining court approval. Beperson files an objection to fore taking certain very imthe petition and shows good portant actions, however, the cause why the court should personal representative will not grant the authority. be required to give notice to A HEARING on the petitio n interested persons unless will be held on Dec. 4, 2020 they have waived notice or at8:30 AM in Dept. No. 4 locconsented to the proposed ated at 111 N. Hill St., Los action.) The independent adAngeles, CA 90012. ministration authority will be IF YOU OBJECT to th e granted unless an interested granting of the petition, you person files an objection to should appear at the hearing the petition and shows good and state your objections or cause why the court should file written objections with the not grant the authority. court before the hearing.

A HEARING on the petitio n Your appearance may be in will be held on Dec. 22, 2020 person or by your attorney. at 8:30 AM in Dept. No. 79 IF YOU ARE A CREDITO R located at 111 N. Hill St., Los ora contingentcreditorofthe

Angeles, CA 90012. decedent, you must file your

IF YOU OBJECT to the claim with the court and mail granting of the petition, you a copy to the personal repshould appear at the hearing resentative appointed by the 12 PASADENA WEEKLY | 08.27.20 12 PASADENA WEEKLY | 08.27.20 and state your objections or file written objections with the court (1) fo w ur ith m in on th th e s later from ofe the it d her ate court before the hearing. offirstissuance ofletters to a

Your appearance may be in general personal representatperson or by your attorney. ive, as defined in section

IF YOU ARE A CREDITOR 58(b) of the California Proora contingentcreditorofthe bate Code, or (2) 60 days from the date of mailing or 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 Code, 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 o f any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorneyforpetitioner: WILLIAM KHAYES ESQ SBN 059479 HAYES LAWFIRM 729 MISSION ST STE 300 SOUTH PASADENA C A 91030 CN970887 BLANKENSHI P Aug 27, Sep 3,10, 2020

Name Change

SUPERIORCOURTOF CALIFORNIA, COUNTYOF LOS ANGELES ORDERTO SHOWCAUSE FORCHANGE OF NAME Case No. 20PSCP00192

Petition of NELSON

A LONSO LAINEZ AND

KARLA YADIRA LAINEZ, f orChange ofName. TO ALL INTERESTED PERSONS: 1 .) Petitioner: NELSON ALONSO LAINEZ AND KARLA YADIRA LAINEZ f iled a petition with this court f ora decree changing names as follows: a.) Gabriela Alejandra Lainez Pinto to Gabriela Alejandra Lainez 2.) THE C OURT 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. N OTICE OF HEARING: D ate: 9/18/2020. Time: 8:30 AM. Dept.: O . The address ofthe court is 400 Civic Center Plaza (South Tower), R oom 101 Pomona, CA 9 1766, Pomona Courthouse. A copy ofthis Order to Show Cause shall be published at l eastonce each weekforfour successive weeks priorto the date set for hearing on the petition in the following newspaper of general circulation, p rinted in this county: Pasadena Weekly. Original filed: J uly 21, 2020. Peter A. H ernandez, Judge ofthe Superior Court. PUBLISH: Pasadena Weekly 8/6/20, 8/13/20, 8/20/20, 8/27/20

ORDERTO SHOWCAUSE FORCHANGE OF NAME AMENDED Case No. 20GDCP00162

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ASO DELANIAN and ARPINE SARKESSIAN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Aso Delanian and Arpine Sarkessian filed a petition with this court for a decree changing names as follows: a ) Aren Delanian to

ORDERTO SHOWCAUSE

FORCHANGE OF NAME AMENDED

Case No. 20GDCP00162

SUPERIOR COURT OF CALIFORNIA, COUNTY OF L OS ANGELES. Petition of A SO DELANIAN and A RPINE SARKESSIAN, for C hange of Name. TO ALL I NTERESTED PERSONS: 1.) Petitioner: Aso Delanian a nd Arpine Sarkessian filed a p etition with this court for a d ecree changing names as f ollows: a.) Aren Delanian to D areh Delanian 2.) THE C OURT ORDERS that all p ersons interested in this m atter appear before this c ourt at the hearing indicated 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 w ritten objection that inc ludes the reasons for the o bjection at least two court d ays 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: 10/28/20. Time: 8:30 A M. Dept.: D. The address of t he court is Glendale Courth ouse, 600 East Broadway, R oom 279 Glendale, CA 9 1206. A copy of this Order t o Show Cause shall be publ ished at least once each w eek for four successive w eeks prior to the date set f or hearing on the petition in t he following newspaper of g eneral circulation, printed in t his county: Pasadena W eekly. Original filed: Aug ust 18, 2020. Darrell Mavis, J udge of the Superior Court. P UBLISH: Pasadena Weekly 8 /20/20, 8/27/20, 9/3/20, 9/10/20

Trustee’s Sales

T.S. No.: 201 6-02853-CA A.P.N.:5731 -009-068 Property Address: 780 North El Molino Avenue, Pasadena, C A 91104

NOTICE OF TRUSTEE'S SALE

PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMEN T BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

MPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/22/2006. UNLESS YOU TAK E ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION O F THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER .

Trustor: Jesus Ortis, ASingle Man Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 03/31/2006 as Instrument No. 06 0690884 in book ---, page--- and of Official Records in the office o f the Recorder of Los Angeles County, California, Date ofSale: 10/08/2020 at 09:00 AM Place ofSale: VI NEYARD BALLROOM , DOUBLETREE HOTEL LOS ANGELES-NORWALK, 13111 SYCAMORE DRIVE, NORWALK, CA 90650

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 870,182.19

NOTICE OF TRUSTEE'S SALE

THE TRUSTEE WILL SELL A T PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED T O DO BUSINESS IN THIS STATE:

All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property underand pursuant to a Deed of Trust described as:

More fully described in said Deed ofTrust.

Street Address or other common designation of real property: 780 North El Molino Avenue, Pasadena, CA 91104 A.P.N.: 5731-009-068

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, ifany, shown above.

The sale will be made, but withou t covenant or warranty, expressed orimplied, regarding title, possession, orencumbrances, to pay the remaining principal sum of the note(s) secured by the Deed o f Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and o f the trusts created by said Deed of Trust. The total amount ofthe unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs , expenses and advances at the time ofthe initial publication ofthe Notice ofSale is: $ 870,182.19.

Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.

Ifthe Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedyshall be the return ofmonies paid to the Trustee, and the successful bidder shall have no further recourse.

The beneficiary of the Deed o f Trust has executed and delivered to the undersigned a written request to commence foreclosure , and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located .

NOTICE OF TRUSTEE'S SALE

NOTICE TO POTENTIAL BIDDERS: Ifyou 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 ofthe property. You should also be aware that the lien being auctioned offmay be a junior lien . Ifyou are the highestbidderatthe 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 o f which may charge you a fee for this information. If you consul t either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 lawrequires thatinformation abou t trustee sale postponements be made available to you and to the public, as a courtesy to those no t 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2016-02853-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2016-02853-CA. Information about postponements that are very short in duration or that occ ur close in time to the scheduled sale may not immediately be ref lected in the telephone information or on the Internet Web site. T he best way to verify postponem ent information is to attend the s cheduled sale.

Date: August17, 2020 Western Progressive, LLC, as T rustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA93003 Sale Information Line: (866) 960- 8 2 9 9 h ttp://www.altisource.com/Mortg ageServices/DefaultManagem ent/TrusteeServices.aspx

Trustee Sale Assistant

WESTERN PROGRESSIVE, LLC M AY BE ACTING AS A DEBT C OLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INF ORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.

P asadena Weekly 8 /27/20, 9/3/20 8/20/20,

NOTICE OF TRUSTEE'S S ALE TS No. CA-20-879269- N J Order No.: DS7300- 2 0000560 YOU ARE IN DEF AULT UNDER A DEED OF T RUST DATED 2/4/2019. U NLESS YOU TAKE ACT ION TO PROTECT YOUR P ROPERTY, IT MAY BE S OLD AT A PUBLIC SALE. I F YOU NEED AN EXPLANA TION OF THE NATURE OF T H E P RO C E E D I N G A GAINST YOU, YOU S HOULD CONTACT A LAWY ER. A public auction sale to t he highest bidder for cash, c ashier's check drawn on a s tate or national bank, check d rawn by state or federal c redit union, or a check d rawn by a state or federal s avings and loan association, o r savings association, or s avings bank specified in S ection 5102 to the Financ ial Code and authorized to d o business in this state, will b e held by duly appointed t rustee. The sale will be made, but without covenant o rwarranty, expressed orimp lied, regarding title, possess ion, or encumbrances, to p ay the remaining principal s um of the note(s) secured b y the Deed ofTrust, with int erestand late charges thereo n, as provided in the n ote(s), advances, under the t erms of the Deed of Trust, i nterest thereon, fees, c harges and expenses ofthe T rustee for the total amount ( at the time ofthe initial publ ication ofthe Notice ofSale) r easonably estimated to be s et forth below. The amount m ay be greater on the day of s ale. BENEFICIARY MAY E LECT TO BID LESS THAN T HE TOTAL AMOUNT DUE. T rustor(s): Sierra Bonita T ownhomes, LLC, a Californ ia Limited Liability Comp any Recorded: 2/5/2019 as I nstrument No. 20190107857 o f Official Records in the off ice of the Recorder of LOS A NGELES County, Californ ia; Date ofSale: 9/3/2020 at 1 0:00 AM Place of Sale: Behind the fountain located in C ivicCenterPlaza, located at 4 00 Civic Center Plaza, P omona CA 91766 Amount o f unpaid balance and other c harges: $4,847,639.62 The p urported property address i s: 167 N Sierra Bonita Avenu e, Pasadena, CA 91106 Ass essor's Parcel No.: 5737- 0 06-020 NOTICE TO POT ENTIAL BIDDERS: If you a re considering bidding on t his property lien, you should u nderstand that there are r isks involved in bidding at a t rustee auction. You will be b idding on a lien, not on the p roperty itself. Placing the h ighest bid at a trustee auct ion does not automatically e ntitle you to free and clear o wnership 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, priit d i f t t di highest bid at a trustee auc tion 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 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 ofthe 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, 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 visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-20-879269- NJ. 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 disclaims any liability for any incorrectness ofthe property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date 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-20-879269-NJ IDSPub #01 72441 8/1 3/2020 8/20/2020 8/27/2020

T.S. No.: 2019-1204 Loan No.: MEADOWBROOK APN: 5854-019-015 Property Address: 2077 MEADOWBROOK ROAD, ALTADENA, CA 91 001 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/13/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE

T.S. No.: 2019-1204 Loan Trustee’s Sales No.: MEADOWBROOK AP 5854-019-015 Property A N: ddress: 2077 MEADOWBROOK ROAD, ALTADENA, CA 91 001 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/13/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, I T MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF TH E NATURE OF THE PROCEEDING AGAINST YOU , YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank , check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter descr ibed 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 ofTrust, with interestand late charges thereon, as provided in the note(s), advances, under the terms of the Deed o f 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. Trustor: BEDROS YAZIJIAN, AN UNMARRIED MAN Duly Appointed Trustee: WESTERN FIDELIT Y TRUSTEES Recorded 10/6/2011 as Instrument No . 2011-1355974 in book, page of Official Records in the office of the Recorder of Los Angeles County, California , Date of Sale: 9/17/2020 at 10:00 AM Place of Sale: Behind the fountain located in Civic CenterPlaza, 400 Civic Center Plaza, Pomona, C A Amount of unpaid balance and other charges : $86,313.04 StreetAddress or othercommon designation o f real property: 2077 MEADOWBROOK ROAD ALTADENA, CA 91001 A.P.N. : 5854-019-015 The undersigned Trustee disclaims any liability for any incorrectness ofthe street address orother common designation, if any , shown above. Ifno 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 beneficiarywithin 10 days ofthe date offirst publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this propertylien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, noton the property itself . Placing the highest bid at a trustee auction does no t automatically entitle you to free and clear ownership o f the property. You should also be aware that the lien being auctioned offmay be a junior lien. If you are the highes t bidderat 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 ofoutstanding liens that may exist on this property by contacting the county recorder's office or a title insurance bidderat 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 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 forthis information. If you consul t 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 ormore times by the mortgagee, beneficiary, trustee, ora court, pursuantto Section 2924g ofthe 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 presen t at the sale. If you wish to learn whether your sale date has been postponed, and, i f applicable, the rescheduled time and date for the sale o f this property, you may call (916) 939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 2019-1204. 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 Interne t Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 08/19/2020 WESTERN FIDELITY TRUSTEES 1222 Crenshaw Blvd., SUITE B Torrance , California 90501 Sale Line: (310)212-0700 Kathleen Herrera, Trustee Office r NPP0371 268 To: PASA D E N A W E E K L Y 08/27/2020, 09/03/2020, 09/10/2020

Fic. Business Name

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO. 2 0201 20498

Type of Filing: Original. The foll owing person(s) is (are) doing b usiness as: HOLY GATE CHILD E DUCATION CENTER. 4121 La C rescenta Ave. La Crescenta, CA 9 1214, 3018 Hermosa Ave. La C rescenta, CA 91214. Articles of I ncorporation or Organization N umber: 0584110. COUNTY: Los A ngeles. REGI STERED O WNER(S) Holy Gate Evangelical Church, 2801 Montose Ave. La C rescenta, CA 91214. State ofInc orporation or LLC: California. T HIS BUSINESS IS CONDUCT ED BY a Corporation. The regist rant commenced to transact busin ess under the fictitious business n ame or names listed above on: 0 7/2020. I declare that all information in this statement is true and c orrect. /s/ Kwang Soo Kim. T ITLE: President, Corp or LLC N ame: Holy Gate Evangelical C hurch. This statement was filed w ith the LA County Clerk on: Aug ust 7 2020. NOTICE –in accorda nce with subdivision (a) of Sect ion 17920, a Fictitious Name s tatement generally expires at the e nd offive years from the date on w hich it was filed in the office of t he county clerk, except, as provided in subdivision (b) ofSect ion 17920, where it expires 40 d ays after any change in the facts s et forth in the statement pursua nt to Section 17913 other than a c hange in the residence address ofa registered owner. a new Fictitious Business Name statement m ustbe filed before the expiration. T he filing of this statement does n ot of itself authorize the use in this state of a fictitious business name in violation of the rights of a nother under federal, state, or common law (see Section 14411 et seq., Business and Professions c ode). Publish: Pasadena Weekly. Dates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020114120

T ype of Filing: Original. The f ollowing person(s) is (are) d oing business as: WELB EHEALTH PACIFIC PACE. 5 0 Alessandro Pl., Suite A20 P asadena, CA 91105, 655 O ak Grove Ave., #1279 M enlo Park, CA 94025. C OUNTY: Los Angeles. Arti cles of Incorporation or Org an i zati on N u m ber: 2 01 72331 0285. RE- GISTERED OWNER(S) Pac ific Pace, LLC, 405 El Cami no Real #248 Menlo Park, C A 94025. State ofIncorpora tion orLLC: California. THIS B USINESS IS CONDUCT ED BY a Limited Liability C ompany. The registrant c ommenced to transact busin ess underthe fictitious busin ess name or names listed a bove on: N/A. I declare that a ll information in this statem ent is true and correct. /s/ C lancy Si France. TITLE: C EO, Corp or LLC Name: C ooper Pacific Pace, LLC. T his statement was filed with t he LA County Clerk on: July 2 9, 2020. NOTICE –in acc ordance with subdivision (a) o fSection 17920, a Fictitious N ame statement generally e xpires at the end of five y ears from the date on which i t was filed in the office ofthe c ounty clerk, except, as p rovided in subdivision (b) of S ection 17920, where it exp ires 40 days after any c hange in the facts set forth i n the statement pursuant to S ection 17913 other than a c hange in the residence add ress of a registered owner. a new Fictitious Business N ame statement must be f iled 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 tseq., Business and Profess ions code). Publish: Pasa dena Weekly. Dates: 8 /13/20, 8/20/20, 8/27/20, 9/3/20

FICTITIOUS BUSINESS NAME S TATEMEN T FILE NO. 2 0201 1 81 84

Type of Filing: Original. The foll owing person(s) is (are) doing b usiness as: MARY'S PHARM ACY. 1719 E. Walnut St. Pasa dena, CA 91106. COUNTY: Los A ngeles. REGI STERED O WNER(S) 986 Specialty Pharm acy Pasadena, Inc, 2521 Hunti ngton Dr. San Marino, CA 91108. S tate of Incorporation or LLC: C alifornia. THIS BUSINESS IS C ONDUCTED BY a Corporation. T he registrant commenced to t ransact business under the fictit ious business name ornames list ed above on: N/A. I declare that a ll information in this statement is t rue and correct. /s/ Simon Chan. TITLE: Manager, Corp or LLC N ame: 986 Specialty Pharmacy P asadena, Inc. This statement w as filed with the LACounty Clerk o n: August 5, 2020. NOTICE –in a ccordance with subdivision (a) of S ection 17920, a Fictitious Name s tatement generally expires at the e nd offive years from the date on w hich it was filed in the office of t he county clerk, except, as provided in subdivision (b) ofSect ion 17920, where it expires 40 days afterany change in the facts set forth in the statement pursua nt to Section 17913 other than a change in the residence address o fa registered owner. a new Fictit ious Business Name statement mustbe filed before the expiration. The filing of this statement does not of itself authorize the use in t his state of a fictitious business n ame in violation of the rights of a nother under federal, state, or c ommon law (see Section 14411 e t seq., Business and Professions c ode). Publish: Pasadena Weekly. D ates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020103152

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

SENIOR HEALTHCARE, THE INSTITUTE FOR HEALTHY AGING AT

KEIRO, 420 E. 3rd Street, Suite 1000 Los Angeles, CA 9001 3. COUNTY: Los Angeles. REGISTERED OWNER(S) Keiro Services, 420 E 3 d St t S it 1000

NO. 2020103152

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

SENIOR HEALTHCARE, THE INSTITUTE FOR HEALTHY AGING AT

KEIRO, 420 E. 3rd Street, Suite 1000 Los Angeles, CA 9001 3. COUNTY: Los Angeles. REGISTERED OWNER(S) Keiro Services, 420 E. 3rd Street, Suite 1000 Los Angeles, CA 90013. State ofIncorporation orLLC: California. THIS BUSINESS IS CONDUCTED BY aCorporation. 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/ Gene S. Kanamori. TITLE: CEO, Corp or LLC Name: Keiro Services. This statement was filed with the LACountyClerk on: July 9, 2020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name statement 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 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 etseq., Business and Professions code). Publish: Pasadena Weekly. Dates: 8/6/20, 8/13/20, 8/20/20, 8/27/20

FICTITIOUS BUSINESS N AME STATEMENT FILE N O. 2020108639

Type of Filing: Original. The following person(s) is (are) doing business as: LA CUSTOM PRINTS, 14900 W. M agnolia Blvd., #57232 Sherman Oaks, CA 91403. C OUNTY: Los Angeles. REGISTERED OWNER(S) Kiki Jade LLC, 14900 W. Magnolia Blvd., #57232 Sherman Oaks, CA 91403. State ofIncorporation or LLC: California. THIS BUSINESS IS C ONDUCTED BY a Limited Liability Company. The registrant commenced to transact b usiness under the fictitious business name or names listed above on: 06/2020. I declare that all information in this statement is true and correct. /s/ Kiana Loo. TITLE: M anager, Corp or LLC Name: Kiki Jade LLC. This statement was filed with the LA County Clerk on: July 20, 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: 8/6/20, 8/13/20, 8/20/20, 8/27/20

FICTITIOUS BUSINESS N AME STATEMENT FILE N O. 2020108794

Type of Filing: Original. The f ollowing person(s) is (are) d oing business as: CSK G ROUP, 313 E. Broadway # 54 Glendale, CA 91209. C OUNTY: Los Angeles. REG ISTERED OWNER(S) KA C hoo Enterprises, LLC, 313 E . Broadway #54 Glendale, C A 91209. State ofIncorpora tion orLLC: California. THIS B USINESS IS CONDUCTED BY a Limited Liability C ompany. The registrant c ommenced to transact busin ess underthe fictitious busin ess name or names listed a bove on: N/A. I declare that a ll information in this statem ent is true and correct. /s/ S teve Kao. TITLE: Managing M ember, Corp or LLC Name: K A Choo Enterprises, LLC. T his statement was filed with t he LA County Clerk on: July 2 1, 2020. NOTICE –in acc ordance with subdivision (a) o fSection 17920, a Fictitious N ame statement generally e xpires at the end of five y ears from the date on which i t was filed in the office ofthe c ounty clerk, except, as p rovided in subdivision (b) of S ection 17920, where it exp ires 40 days after any c hange in the facts set forth i n the statement pursuant to S ection 17913 other than a c hange in the residence add ress of a registered owner. a new Fictitious Business N ame statement must be f iled 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 tseq., Business and Profess ions code). Publish: Pasa dena Weekly. Dates: 8/6/20, 8/13/20, 8/20/20, 8/27/20

FICTITIOUS BUSINESS N AME STATEMENT FILE N O. 2020115235

Type of Filing: Original The f ollowing person(s) is (are) d oing business as: COMM ONGROUND CREATIVE; 8 80 Manzanita Ave. Pasa dena, CA 91103. COUNTY: L os Angeles. REGISTERED O WNER(S) Aaron Taylor H arvey, Davey Williams, 880 M anzanita Ave. Pasadena, C A 91103. THIS BUSINESS I S CONDUCTED BY a Gene ral Partnership. The regist rant commenced to transact b usiness under the Fictitious B usiness Name ornames list ed above on: 01/2010. I dec lare that all information in t his statement is true and c orrect. /s/: Davey Williams. T ITLE: Owner. This statem ent was filed with the LA C ounty Clerk on: July 31, 2 020. NOTICE –in accorda nce with subdivision (a) of S ection 17920, a Fictitious N ame Statement generally e xpires at the end of five y ears from the date on which i t was filed in the office ofthe c ounty clerk, except, as p rovided in subdivision (b) of S ection 17920, where it exp ires 40 days after any c hange in the facts set forth i n the statement pursuant to S ection 17913 other than a c hange in the residence add ress of a registered owner. a new Fictitious Business N ame statement must be f iled 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: 8/6/20, 8/13/20, 8/20/20, 8/27/20

It Only Takes Seconds to Drown.

Always watch your child around water.

Type of Filing: Original The following person(s) is (are) doing business as: MARBLE DUPWARE; 1138 E. Maplegrove St. West Covina, CA 91792. COUNTY: Los

Fic. Business Name A O nge WN les. ER(S R ) EG Wy IST man ER W E a D n, 1 138 E. Maplegrove St. West

FICTITIOUS BUSINESS N AME STATEMENT FILE NO. 2020114064 Type of Filing: Original The f ollowing person(s) is (are) d oing business as: CORTEZ B ROTHERS CHECK CASHI NG SERVICES; 16100 Old V alley Blvd., La Puente, CA 9 1744, PO Box 3242 City of Industry, CA 91 744 . C OUNTY: Los Angeles. REG ISTERED OWNER(S) Jose M ario Cortez, 16100 Old Vall ey Blvd., La Puente, CA 9 1744. THIS BUSINESS IS C ONDUCTED BY an Indiv idual. The registrant comm enced to transact business u nder the Fictitious Business N ame or names listed above o n: 7/2019. I declare that all i nformation in this statement i s true and correct. /s/: Jose M ario Cortez. TITLE: Owner. T his statement was filed with t he LA County Clerk on: July 2 9, 2020. NOTICE –in acc ordance with subdivision (a) o fSection 17920, a Fictitious N ame Statement generally e xpires at the end of five y ears from the date on which it was filed in the office ofthe c ounty clerk, except, as p rovided in subdivision (b) of S ection 17920, where it exp ires 40 days after any c hange in the facts set forth i n the statement pursuant to S ection 17913 other than a c hange in the residence add ress of a registered owner. a new Fictitious Business C ovina, CA 91792. THIS B USINESS IS CONDUCT ED BY an Individual. The r egistrant commenced to t ransact business under the F ictitious Business Name or n ames listed above on: N/A. I d eclare that all information in t his statement is true and c orrect. /s/: Wyman Wan. T ITLE: Owner. This statement was filed with the LA C ounty Clerk on: July 29, 2020. NOTICE –in accorda nce with subdivision (a) of S ection 17920, a Fictitious N ame Statement generally e xpires at the end of five y ears from the date on which i t was filed in the office ofthe c ounty clerk, except, as p rovided in subdivision (b) of S ection 17920, where it exp ires 40 days after any c hange in the facts set forth i n the statement pursuant to S ection 17913 other than a c hange in the residence add ress of a registered owner. a new Fictitious Business N ame statement must be f iled 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: 8 /13/20, 8/20/20, 8/27/20, 9/3/20

N ame statement must be f iled 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: 8 /13/20, 8/20/20, 8/27/20, 9/3/20 FICTITIOUS BUSINESS N AME STATEMENT FILE N O. 2020116749 Type of Filing: Original The following person(s) is (are) doing business as: MONODY S UPPLEMENTS; 2380 R oanoke Road San Marino, C A 91108. COUNTY: Los Angeles. REGISTERED OWNER(S) Craig McEvoy, 2 380 Roanoke Road San Marino, CA 91108. THIS B USINESS IS CONDUC

FICTITIOUS BUSINESS NAME TED BY an Individual. The

STATEMENT FILE N O. registrant commenced to 20201 1 6091 transact business under the

Type of Filing: Original. The fol Fictitious Business Name or lowing busine De Sot CA 9 perso ss as: o Ave., 1 306. n(s) is (are) LEGAL ZIP #106 Canog COUNTY doing . 8730 a Park, : Los names 0 6/2020 formatio li . I n i s d n ted ecla this a re st bove that a ateme o ll i nt n: nis

Angeles. REGI STERED true and correct. /s/: Craig

OWNER(S) F & F Mizan Inc., McEvoy. TITLE: Owner. This 8730 De Soto Ave., #106 Canoga statement was filed with the

Park, CA91306. State ofIncorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrantcomLA Count 3 , 2020. cordance y Cl NO with erk on: Augu TICE –in a subdivision ( s c a t ) menced to transact business unofSection 17920, a Fictitious derthe fictitious business name or Name Statement generally names listed above on: 06/2020. I expires at the end of five declare that all information in this statement is true and correct. /s/ Faisal Daudi. TITLE: President, Corp or LLC Name: F & F Mizan y it c ears from was filed ounty cl th in er e date on the office k, excep whic ofth t, a h e s

Inc. This statement was filed with provided in subdivision (b) of the LA County Clerk on: August 1, S ection 17920, where it ex2020. NOTICE –in accordance pires 40 days after any with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on change in the s Section t in the facts se atement pursu 17913 other t t a h for nt an t t h o a which it was filed in the office of change in the residence adthe county clerk, except, as dress of a registered owner. provided in subdivision (b) ofSeca new Fictitious Business ti d s a o a e n n 17920, where it expi ys after any change in th t forth in the statement t to Section 17913 other res 40 e facts pursuthan a Nam filed T he e b fil state efore ing of men the this t m exp sta ust irati tem be on. ent change in the residence address d oes not of itself authorize ofa registered owner. a new Fictithe use in this state ofa Fictitious Business Name statement tious Business Name in violamus The not this tbe filed filing of of itself state of before the expiration. this statement does authorize the use in a fictitious business tion of the rig under federal, mon law (see hts of state, Sectio a o n n r 1 other com4411 name in violation of the rights of et seq., business and profesanother under federal, state, or sions code). Publish: Pascommon law (see Section 14411 adena Weekly. Dates: et s cod Dat e e e q ). s . : , Bus Publi 8/13 iness and sh: Pasad /20, 8/20/ Pro ena 20, fessions Weekly. 8/27/20, 8 9 / / 1 3 3/ /2 2 0 0, 8/20/20, 8/27/20, 9/3/20 FICTITIOUS BUSINESS

FICTITIOUS BUSINESS NAME STATEMENT FILE

NAME STATEMENT FILE NO. 2020115405

NO. 2020114014 Type of Filing: Original The

Type of Filing: Original The following person(s) is (are) following person(s) is (are) doing business as: FLEXdoing business as: MARBL E IBLE MUSIC MANAGE

DUPWARE; 1138 E. MaMENT; 24654 Eilat Stree t plegrove St. West Covina, Woodland Hills, CA 91367.

CA 91792. COUNTY: Los COUNTY: Los Angeles. RE

Angeles. REGISTERED GISTERED OWNER(S) Fe

OWNER(S) Wyman Wan, lix Esbacious, 24654 Eilat 14 PASADENA WEEKLY | 08.27.20 14 PASADENA WEEKLY | 08.27.20 1138 E. Maplegrove St. West Covina, CA 91792. THIS St 91 reet 367. Wo TH od IS la B nd US Hill INE s, SS C I A S

BUSINESS IS CONDUCCONDUCTED BY an Indi

TED BY an Individual. The vidual. The registrant comregistrant commenced to menced to transact business transact business under the under the Fictitious Business

Fictitious Business Name or Name or names listed above li t d b N/A I on: 05/2020 I declare that all following person(s) is (are) doing business as: FLEX

IBLE MUSIC MANAGE

MENT; 24654 Eilat Street Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) Felix Esbacious, 24654 Eila t Street Woodland Hills, CA 91367. 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/: Felix Esbacious. TITLE: Owner . This statement was filed with the LA County Clerk on: July 31, 2020. NOTICE –in accordance with subdivision (a) ofSection 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 : 8/13/20, 8/20/20, 8/27/20, 9/3/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020126102

Type of Filing: Original The following person(s) is (are) doing business as: CASHE W DREAM CREAM; 118 S. Cordova St., Ste O Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) Charles De Visser, 118 S. Cordova St., Ste O Burbank, CA 91505. 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/: Charles De Visser. TITLE: Owner. This statement was filed with the L A County Clerk on: August 19, 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 : 8/27/20, 9/3/20, 9/10/20, 9/17/20

FICTITIOUS BUSINESS N AME STATEMENT FILE N O. 2020107762

Type of Filing: Original The f ollowing person(s) is (are) d oing business as: CHEERF UL BEGINNINGS; 1857 M ission Street South Pasa dena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Julia Pong, 1857 Mission Street South Pasadena, CA 91030. 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 doing business as: CHEERFUL BEGINNINGS; 1857 Mission Street South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Julia Pong, 1857 M ission Street South Pasadena, CA 91030. THIS B USINESS 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/: Julia Pong. T ITLE: Owner. This statement was filed with the LA C ounty Clerk on: July 18, 2020. NOTICE –in accordance with subdivision (a) of Section 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 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 8/6/20, 8/13/20, 8/20/20, 8/27/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020114888

Type of Filing: Original Th e following person(s) is (are) doing business as: FOOTHILL SAFETY SERVICES; 5403 N. Ranger Dr. Covina, CA 91722. COUNTY: Los Angeles. REGISTERED OWNER(S) Joseph Kalani Kalilikani Jr., 5403 N. Ranger Dr. Covina, CA 91722. 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 Kalani Kalilikani Jr. TITLE: CEO. This statement was filed with the LA County Clerk on: July 30, 2020. NOTICE –in accordance with subdivision (a) ofSection 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 Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious 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: 8/6/20, 8/13/20, 8/20/20, 8/27/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020115101

Type of Filing: Original Th e following person(s) is (are) doing business as: TECHNEOLOGIC; 140 N. Wilson Ave., No 6 Pasadena, CA 91 1 06. COUNTY: Los Angeles. REGISTERED OWNER(S) Farzin Yekdaneh, 140 N. Wilson Ave., No 6 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: 06/2020. I declare that all information in this statement is true and correct. /s/: Farzin Yedkaneh. TITLE: Owner. This statement was filed with 91 1 06. COUNTY: Los Angeles. REGISTERED OWNER(S) Farzin Yekdaneh, 140 N. Wilson Ave., No 6 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 : 06/2020. I declare that all information in this statement is true and correct. /s/: Farzin Yedkaneh. TITLE: Owner . This statement was filed with the LA County Clerk on: July 30, 2020. NOTICE –in accordance with subdivision (a) ofSection 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 Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner . a new Fictitious 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: 8/6/20 , 8/13/20, 8/20/20, 8/27/20

FICTITIOUS BUSINESS N AME STATEMENT FILE N O. 2020111397

Type of Filing: Original The f ollowing person(s) is (are) d oing business as: OKAY, S PARKY; 121 Alta St., Unit C Arcadia, CA 91 006. C OUNTY: Los Angeles. REG ISTERED OWNER(S) D anielle Guerrero, 121 Alta S t., Unit C Arcadia, CA 9 1006. THIS BUSINESS IS C ONDUCTED BY an Indiv idual. The registrant comm enced to transact business u nder the Fictitious Business N ame or names listed above o n: N/A. I declare that all inf ormation in this statement is t rue and correct. /s/: Danielle G uerrero. TITLE: Owner. T his statement was filed with t he LA County Clerk on: July 2 4, 2020. NOTICE –in acc ordance with subdivision (a) o fSection 17920, a Fictitious N ame Statement generally e xpires at the end of five y ears from the date on which i t was filed in the office ofthe c ounty clerk, except, as p rovided in subdivision (b) of S ection 17920, where it exp ires 40 days after any c hange in the facts set forth i n the statement pursuant to S ection 17913 other than a c hange in the residence add ress of a registered owner. a new Fictitious Business N ame statement must be f iled 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: 8 /13/20, 8/20/20, 8/27/20, 9/3/20

FICTITIOUS BUSINESS NAME STATEMEN T FILE N O. 20201 1 61 56

Type ofFiling: Original The following person(s) is (are) doing business as: SHIRAK GROCERY ; 3857 Foothill Blvd., #10 Glendale, CA 91214, 1211 Dorothy Dr., #1 01 Glendale, CA 91 202. COUNTY: Los Angeles. REGISTERED OWNER(S) Vahik Sarkissian, 1211 Dorothy Dr. , #101 Glendale, CA 91202. 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 thatall information in this statement is true and correct. /s/: Vahik Sarkissian. TITLE: Owner. This statement was filed with the LACounty Clerk on: August 1, 2020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement 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) ofSecan 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/: Vahik Sarkissian. TITLE: Owner. This statement was filed with the LACounty Clerk on: August 1, 2020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement 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) ofSection 17920, where it expires 40 days afterany 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 mustbe filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 8/13/20, 8/20/20, 8/27/20, 9/3/20

FICTITIOUS BUSINESS NAME S TATEMEN T FILE N O. 2 0201 1 4781

Type ofFiling: Original The following person(s) is (are) doing business as: THE PRODUCTION COMPANY; 7119 W. Sunset B lvd., Unit 443 Los Angeles, CA 9 0046. COUNTY: Los Angeles. REGISTERED OWNER(S) Brian MathewKowalchuk, 7119 W. Sunset Blvd., Unit 443 Los Angeles, C A 90046. THIS BUSINESS IS C ONDUCTED BY an Individual. T he registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that a ll information in this statement is true and correct. /s/: Brian Mathew Kowalchuk. TITLE: Owner. T his statement was filed with the LA County Clerk on: July 30, 2 020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of t he county clerk, except, as provided in subdivision (b) ofSection 17920, where it expires 40 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 m ustbe filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. D ates: 8/13/20, 8/20/20, 8/27/20, 9/3/20

FICTITIOUS BUSINESS NAME S TATEMEN T FILE N O. 2 0201 1 3376

Type ofFiling: Original The followi ng person(s) is (are) doing busin ess as: RCG CONSULTING; 8 840 Huntington Drive Apt. 2 San G abriel, CA 91775, PO Box 2011 A rcadia, CA91077. COUNTY: Los Angeles. REGI STERED O WNER(S) Rachael Gallonio, 8 840 Huntington Drive Apt. 2 San G abriel, CA 91775. THIS BUSIN ESS IS CONDUCTED BY an Ind ividual. The registrant comm enced to transact business und er the Fictitious Business Name o r names listed above on: N/A. I d eclare that all information in this s tatement is true and correct. /s/: R achael Gallonio. TITLE: Owner. T his statement was filed with the L A County Clerk on: July 28, 2 020. NOTICE –in accordance w ith subdivision (a) of Section 17920, a Fictitious Name Statem ent generally expires at the end o f five years from the date on w hich it was filed in the office of t he county clerk, except, as provided in subdivision (b) ofSect ion 17920, where it expires 40 d ays after any change in the facts s et forth in the statement pursuant to Section 17913 other than a c hange in the residence address o fa registered owner. a new Fictit ious Business Name statement m ustbe filed before the expiration. T he filing of this statement does n ot of itself authorize the use in t his state of a Fictitious Business N ame in violation of the rights of a nother under federal, state, or common law (see Section 14411 e t seq., business and professions c ode). Publish: Pasadena Weekly. D ates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME S TATEMEN T FILE N O. 20201 22408

Type ofFiling: Original The following person(s) is (are) doing business as: SHUL AND JEWISH CENTER AHAVATH ISRAEL; 358 S. Rimpau Blvd. Los Angeles, CA 90020. COUNTY: Los Angeles. REGI STERED OWNER(S) Michael Rosenberg, 358 S. Rimpau Blvd. Los Angeles, CA 90020. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201 22408

Type ofFiling: Original The following person(s) is (are) doing business as: SHUL AND JEWISH CENTER AHAVATH ISRAEL; 358 S. Rimpau Blvd. Los Angeles, CA 90020. COUNTY: Los Angeles. REGI STERED OWNER(S) Michael Rosenberg, 358 S. Rimpau Blvd. Los Angeles, CA 90020. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2020. I declare that all information in this statement is true and correct. /s/: Michael Rosenberg. TITLE: Owner. This statement was filed with the LA County Clerk on: August 12, 2020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement 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) ofSection 17920, where it expires 40 days afterany 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 mustbe filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201 2241 6

Type ofFiling: Original The following person(s) is (are) doing business as: EMGL, 12349 Burton St . North Hollywood, CA 91605, 6048 Hazelhurst Pl., #14 North Hollywood, CA 91606. COUNTY: Los Angeles. REGI STERE D OWNER(S) Lyudmila Margaryan, 12349 Burton St. 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 : 05/2018. I declare thatall information in this statement is true and correct. /s/: Lyudmila Margaryan . TITLE: Owner. This statement was filed with the LACounty Clerk on: August12, 2020. NOTICE –in accordance with subdivision (a) o f Section 17920, a Fictitious Name Statement generally expires at the end offive years from the date on which it was filed in the office o f the county clerk, except, as provided in subdivision (b) ofSection 17920, where it expires 40 days afterany 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 statemen t mustbe filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights o f another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly . Dates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201 1 4783

Type ofFiling: Original The follow ing person(s) is (are) doing business as: LENA MARTIROSYAN NURSERY CO; 13845 Wingo St. Arleta, CA 91331. COUNTY: Los Angeles. REGI STERED OWNER(S) Lena Eduardi Martirosyan, 13845 Wingo St. Arleta, 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: 12/2019. I declare that all information in this statement is true and correct. /s/: Lena Eduardi Martirosyan. TITLE: Owner. This statement was filed with the LA County Clerk on: July 30, 2020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement 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) ofSection 17920, where it expires 40 days afterany 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 mustbe filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 8/13/20, 8/20/20, 8/27/20, 9/3/20

end offive years from the date on which it was filed in th e office of which it was filed in the office of the county clerk, except, as the county clerk, except, as provided in subdivision (b) ofSecprovided in subdivision (b) ofSection 17920, where it expires 40 tion 17920, where it expires 40 days afterany change in the facts days afterany change in the facts set forth in the statement pursuset forth in the statement pursuant to Section 17913 other than a a c Fic. Business Name nt to Section 17913 other than hange in the residence addres a s c o h f a a nge regi in the stered residen owner. c a e n addr ew F es ict s iofa registered owner. a new Fictitious Business Name statement tious Business Name statement m ustbe filed before the expiration. mustbe filed before the expiration. T he filing of this statement does The filing of this statement does not of itself authorize the use in not of itself authorize the use in this state of a Fictitious Business this state of a Fictitious Business Name in violation of the rights of Name in violation of the rights o f another under federal, state, or another under federal, state, or common law (see Section 14411 common law (see Section 14411 et seq., business and professions et seq., business and professions code). Publish: Pasadena Weekly. code). Publish: Pasadena Weekly . D ates: 8/13/20, 8/20/20, 8/27/20, Dates: 8/13/20, 8/20/20, 8/27/20, 9/3/20 9/3/20

FICTITIOUS BUSINESS NAME STATEMENT FILE N O. STATEMENT FILE N O. 20201 1 4779

20201 1 6093 Type ofFiling: Original The followType ofFiling: Original The follow ing person(s) is (are) doing busiing person(s) is (are) doing business as: TRIGGER HAPP Y ness as: RAMIREZ CLEANING BRAND; 12262 Remington St. SERVICES; 16157 Vanowen St., Pacoima, CA 91331. COUNTY: Apt. 8 Van Nuys, CA 91406. Los Angeles. REGISTERED COUNTY: Los Angeles. REOWNER(S) Andrew Joe Gallegos GISTERED OWNER(S) Juana Zamora, 12262 Remington St. PaRamirez, 16157 Vanowen St., Apt. coima, CA 91331. THIS BUSI8 Van Nuys, CA 91406. THIS NESS IS CONDUCTED BY an InBUSINESS IS CONDUCTED BY dividual. The registrant coman Individual. The registrant commenced to transact business unmenced to transact business under the Fictitious Business Name der the Fictitious Business Name or names listed above on : or names listed above on: 06/2020. I declare that all informa05/2020. I declare that all information in this statement is true and tion in this statement is true and correct. /s/: Andrew Joe Gallegos correct. /s/: Juana Ramirez. Zamora. TITLE: Owner. This TITLE: Owner. This statement statement was filed with the L A was filed with the LACounty Clerk County Clerk on: July 30, 2020. on: August 1, 2020. NOTICE –in NOTICE –in accordance with accordance with subdivision (a) of subdivision (a) ofSection 17920, a Section 17920, a Fictitious Name Fictitious Name Statement generStatement generally expires at the ally expires at the end of five end offive years from the date on years from the date on which i t which it was filed in the office of was filed in the office ofthe county the county clerk, except, as clerk, except, as provided in subprovided in subdivision (b) ofSecdivision (b) of Section 17920 , tion 17920, where it expires 40 where it expires 40 days after any days afterany change in the facts change in the facts set forth in the set forth in the statement pursustatement pursuant to Section ant to Section 17913 other than a 17913 other than a change in the change in the residence address residence address ofa registered ofa registered owner. a new Fictiowner. a new Fictitious Business tious Business Name statement Name statement must be filed bemustbe filed before the expiration. fore the expiration. The filing o f The filing of this statement does this statement does not of itself not of itself authorize the use in authorize the use in this state ofa this state of a Fictitious Business Fictitious Business Name in violaName in violation of the rights of tion ofthe rights ofanother under another under federal, state, or federal, state, orcommon law(see common law (see Section 14411 Section 14411 et seq., business et seq., business and professions and professions code). Publish : code). Publish: Pasadena Weekly. Pasadena Weekly. Dates: Dates: 8/13/20, 8/20/20, 8/27/20, 8/13/20, 8/20/20, 8/27/20, 9/3/20 9/3/20

FICTITIOUS BUSINESS NAME S TATEMENT FILE N O. S TATEMENT FILE N O. 2 0201 1 6095

2 0201 1 4785 Type ofFiling: Original The followType of Filing: Original The foli ng person(s) is (are) doing busil owing person(s) is (are) doing n ess as: KAR COSMETIC, KAb usiness as: LENA MARTIROSYROLIN SHABANI MAKE UP A N FARM CO; 13845 Wingo St. A RTIST; 1011 Gesell St. GlendA rleta, CA 91331. COUNTY: Los a le, CA 91202. COUNTY: Los A ngeles. REGI STERED A ngeles. REGI STERED O WNER(S) Lena Eduardi MarO WNER(S) Karolyin Shabani, t irosyan, 13845 Wingo St. Arleta, 1 011 Gesell St. Glendale, CA C A 91331. THIS BUSINESS IS 9 1202. THIS BUSINESS IS CONC ONDUCTED BY an Individual. D UCTED BY an Individual. The T he registrant commenced to r egistrant commenced to transact transact business under the Fictib usiness underthe Fictitious Busit ious Business Name or names n ess Name ornames listed above l isted above on: 04/2018. I deo n: 02/2009. I declare that all inc lare that all information in this f ormation in this statement is true s tatement is true and correct. /s/: a nd correct. /s/: Karolyin Shabani. Lena Eduardi Martirosyan. TITLE: T ITLE: Owner. This statement Owner. This statement was filed w as filed with the LACounty Clerk with the LA County Clerk on: July o n: August 1, 2020. NOTICE –in 3 0, 2020. NOTICE –in accordaccordance with subdivision (a) of a nce with subdivision (a) of SecS ection 17920, a Fictitious Name t ion 17920, a Fictitious Name S tatement generally expires at the S tatement generally expires at the e nd offive years from the date on e nd offive years from the date on w hich it was filed in the office of which it was filed in the office of t he county clerk, except, as t he county clerk, except, as p rovided in subdivision (b) ofSecp rovided in subdivision (b) ofSect ion 17920, where it expires 40 t ion 17920, where it expires 40 days after any change in the facts days after any change in the facts set forth in the statement pursuset forth in the statement pursuant to Section 17913 other than a ant to Section 17913 other than a change in the residence address c o ti h f o a a u nge reg s B Pasadena Weekly in the residence address istered owner. a new Fictiusiness Name statement ofa registered owner. a tious Business Name mustbe filed before the new Fictistatement expiration. mus The tbe filin fi g led of be thi fo s re st Legal Notices the expiration. atement does The filing of not of itself t a h u is th state orize men the t u do se e i s n not of itself authorize the use in this state of a Fictitious Business this state of a Fictitious Business Name in violation of the rights of Name in violation of the rights of another under federal, state, or another under federal, state, or common law (see Section 14411 common law (see Section 14411 et seq., business and professions et se q., business and professions code) . Publish: Pasadena Weekly. code). Publish: Pasadena Weekly. Dates: 8/13/20, 8/20/20, 8/27/20, Dates: 8/13/20, 8/20/20, 8/27/20, 9/3/20 9/3/20

FICTITIOUS BUSINESS NAME FICTITIOUS BUSINESS NAME

Legal Notices Deadline: Monday at 11am for Thursday's edition.

Contact Ann: (626) 584-8747 Or email your notice to: annt@pasadenaweekly.com

the county clerk, except, as provided in subdivision (b) ofSection 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address o fa registered owner. a new Fictitious Business Name statement m ustbe filed before the expiration. T he filing of this statement does n ot of itself authorize the use in t his state of a Fictitious Business N ame in violation of the rights of a nother under federal, state, or c ommon law (see Section 14411 e t seq., business and professions c ode). Publish: Pasadena Weekly. D ates: 8/13/20, 8/20/20, 8/27/20, 9/3/20

FICTITIOUS BUSINESS NAME STATEMEN T FILE N O. 20201 05341

Type ofFiling: Original The follow ing person(s) is (are) doing business as: FOREVER AFTER, FOREVER AFTER WEDDING; 805 S. Leland St. San Pedro, CA 90731-2911. COUNTY: Los Angeles. REGI STERED OWNER(S) Whitney Neal, 805 S. Leland St. San Pedro, CA 90731- 2911. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business underthe Fictitious Business Name ornames listed above on: 05/2020. I declare that all information in this statement is true and correct. /s/: Whitney Neal. TITLE: Owner. This statement was filed with the LACounty Clerk on: July 15, 2020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement 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) ofSection 17920, where it expires 40 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 mustbe filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 8/13/20, 8/20/20, 8/27/20, 9/3/20

FICTITIOUS BUSINESS NAME S TATEMEN T FILE N O. 2 0201 22420

Type of Filing: Original The foll owing person(s) is (are) doing b usiness as: ZION FARMZ; 14293 Foothill Blvd., #18 Sylmar, CA 9 1342, PO Box 921695 Sylmar, CA 91392-1695. COUNTY: Los A ngeles. REGI STERED O WNER(S) Juan Marshall, 14293 F oothill Blvd., #18 Sylmar, CA 9 1342. THIS BUSINESS IS COND UCTED BY an Individual. The registrant commenced to transact b usiness underthe Fictitious Business Name ornames listed above o n: 07/2020. I declare that all information in this statement is true a nd correct. /s/: Juan Marshall. T ITLE: Owner. This statement w as filed with the LACounty Clerk o n: August 12, 2020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the e nd offive years from the date on w hich it was filed in the office of t he county clerk, except, as p rovided in subdivision (b) ofSect ion 17920, where it expires 40 days after any change in the facts s et forth in the statement pursuant to Section 17913 other than a c hange in the residence address o fa registered owner. a new Fictit ious Business Name statement m ustbe filed before the expiration. T he filing of this statement does n ot of itself authorize the use in t his state of a Fictitious Business N ame in violation of the rights of a nother under federal, state, or common law (see Section 14411 e t seq., business and professions c ode). Publish: Pasadena Weekly. D ates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME S TATEMEN T FILE N O. 20201 23486

Type ofFiling: Original The following person(s) is (are) doing busin ess as: SCIZZORS AND SUDS; 30682 Thousand Oaks Blvd. A goura Hills, CA 91 301 . COUNTY: Los Angeles. REG ISTERED OWNER(S) Jennifer Dipsia, 30682 Thousand Oaks Blvd. Agoura Hills, CA 91301. T HIS BUSINESS IS CONDUCT ED BY an Individual. The regist rant commenced to transact busin ess under the Fictitious Business Name ornames listed above o n: 01/1993. I declare that all information in this statement is true a nd correct. /s/: Jennifer Dipsia. TITLE: Owner. This statement was filed with the LACounty Clerk on: August14, 2020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement 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) ofSection 17920, where it expires 40 days after any change in the facts set fort h in the statement pursut t S ti 17913 th th ness und er the Fictitious Business Name ornames listed above on: 01/1993. I declare that all information in this statement is true and correct. /s/: Jennifer Dipsia. TITLE: Owner. This statement was filed with the LACounty Clerk o n: August 14, 2020. NOTICE –in a ccordance with subdivision (a) of Section 17920, a Fictitious Name S tatement generally expires at the e nd offive years from the date on w hich it was filed in the office of t he county clerk, except, as p rovided in subdivision (b) ofSect ion 17920, where it expires 40 days afterany change in the facts set forth in the statement pursua nt to Section 17913 other than a change in the residence address o fa registered owner. a new Fictit ious Business Name statement m ustbe filed before the expiration. T he filing of this statement does n ot of itself authorize the use in this state of a Fictitious Business N ame in violation of the rights of a nother under federal, state, or c ommon law (see Section 14411 e t seq., business and professions c ode). Publish: Pasadena Weekly. D ates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME STATEMEN T FILE NO. 20201 20496

Type ofFiling: Original The following person(s) is (are) doing business as: LOVE GLOW BODY ; 21218 Celes St. Woodland Hills, CA 91 364. COUNTY: Los Angeles. REGI STERED OWNER(S) Arieanna Magdish, 21218 Celes St. Woodland Hills, 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: 07/2020. I declare that all information in this statement is true and correct. /s/ : Arieanna Magdish. TITLE: Owner. This statement was filed with the LA County Clerk on: August 7 , 2020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office o f the county clerk, except, as provided in subdivision (b) ofSection 17920, where it expires 40 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 statemen t mustbe filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights o f another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly . Dates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME S TATEMEN T FILE NO. 2 0201 2241 0

Type ofFiling: Original The following person(s) is (are) doing business as: CARO THE LIFE C OACH 14545 Friar St., Suite 104L Van Nuys, CA 91411. C OUNTY: Los Angeles. REGISTERED OWNER(S) Caroline Szabog, 14545 Friar St., Suite 104L Van Nuys, CA 91411. THIS B USINESS IS CONDUCTED BY a n Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 0 7/2020. I declare thatall information in this statement is true and correct. /s/: Caroline Szabog. T ITLE: Owner. This statement w as filed with the LACounty Clerk on: August 12, 2020. NOTICE –in accordance with subdivision (a) of S ection 17920, a Fictitious Name Statement generally expires at the end offive years from the date on which it was filed in the office of t he county clerk, except, as provided in subdivision (b) ofSection 17920, where it expires 40 days afterany 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 m ustbe filed before the expiration. T he filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of a nother under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. D ates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME S TATEMEN T FILE NO. 2 0201 2241 4

Type ofFiling: Original The following person(s) is (are) doing busin ess as: PLATINUM LOGISTICS 8 849 Murrietta Ave. Panorama City, CA 91402. COUNTY: Los Angeles. REGI STERED OWNER(S) Karlen Navasardyan, 8849 Murrietta Ave. Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2012. I declare that all information in this statement is true and correct. /s/: Karlen Navasardyan. TITLE: Own

Thi t t t fil d ith

20201 2241 4

Type ofFiling: Original The following person(s) is (are) doing business as: PLATINUM LOGISTICS 8849 Murrietta Ave. Panorama City, CA 91402. COUNTY: Los Angeles. REGI STERED OWNER(S) Karlen Navasardyan, 8849 Murrietta Ave. Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 05/2012. I declare that all information in this statement is true and correct. /s/: Karlen Navasardyan. TITLE: Owner. This statement was filed with the LA County Clerk on: August 12, 2020. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement 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) ofSection 17920, where it expires 40 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 mustbe filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME S TATEMEN T FILE NO. 20201 1 61 54

Type ofFiling: Original The followi ng person(s) is (are) doing busin ess as: SALON DE LILIANNA; 8 273 Ellenbogen St. Sunland, CA 91040. COUNTY: Los Angeles. R EGISTERED OWNER(S) Lilia nna Yedigaryan, 8273 Ellenbogen St. Sunland, CA 91040. THIS B USINESS IS CONDUCTED BY an Individual. The registrant comm enced to transact business und er the Fictitious Business Name or names listed above on: 10/2019. I declare that all information in this statement is true and c orrect. /s/: Lilianna Yedigaryan. T ITLE: Owner. This statement w as filed with the LACounty Clerk on:August 1, 2020. NOTICE –in a ccordance with subdivision (a) of S ection 17920, a Fictitious Name Statement generally expires at the end offive years from the date on w hich it was filed in the office of t he county clerk, except, as p rovided in subdivision (b) ofSection 17920, where it expires 40 d ays after any change in the facts set forth in the statement pursuant to Section 17913 other than a c hange in the residence address o fa registered owner. a new Fictitious Business Name statement m ustbe filed before the expiration. T he filing of this statement does n ot of itself authorize the use in t his state of a Fictitious Business N ame in violation of the rights of another under federal, state, or common law (see Section 14411 e t seq., business and professions c ode). Publish: Pasadena Weekly. D ates: 8/13/20, 8/20/20, 8/27/20, 9/3/20

FICTITIOUS BUSINESS NAME STATEMEN T FILE N O. 20201 2241 2

Type ofFiling: Original The follow ing person(s) is (are) doing business as: BARS & BODYBAGS, 9663 Santa Monica Blvd. Beverly Hills, CA 90210. COUNTY: Los Angeles. REGI STERED OWNER(S) Arist Parker, 9663 Santa Monica Blvd. Beverly Hills, CA 90210. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2020. I declare that all information in this statement is true and correct. /s/: Arist Parker. TITLE: Owner. This statement was filed with the LA County Clerkon: August 12, 2020. NOTICE –in accordance with subdivision (a) ofSection 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 Section 17920, where it expires 40 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 ofthe rights ofanother under federal, state, orcommon law(see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME STATEMEN T FILE N O. 20201 2241 8

Type ofFiling: Original The follow ing person(s) is (are) doing business as: EDD CONSULTING & MARKETING, 7219 Balcom Ave. Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Diana Karapetyan, 7219 Balcom Ave. Reseda, CA 91335. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business underthe Fictitious Business Name ornames listed above on: 07/2018. I declare that all information in this statement is true and correct. /s/: Diana Karapetyan TITLE: Owner. This statement was filed with the LA County Clerk on: August 12, 2020. NOTICE –in accordance with subdivision (a) ofSection 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) ofSection 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious 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 ofthe rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

FICTITIOUS BUSINESS NAME STATEMEN T FILE N O. 20201 1 5307

Type ofFiling: Original The follow ing person(s) is (are) doing business as: GF28; 726 W. Bagnall St. Glendora, CA 91740. COUNTY: Los Angeles. REGISTERED OWNER(S) George Douglass Frazier, 726 W. Bagnall St. Glendora, CA 91740. 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/: George Douglass Frazier. TITLE: Owner. This statement was filed with the LA County Clerk on: July 31, 2020. NOTICE –in accordance with subdivision (a) ofSection 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 Section 17920, where it expires 40 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 ofthe rights ofanother under federal, state, orcommon law(see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 8/20/20, 8/27/20, 9/3/20, 9/10/20

Employment - FT

ENGINEERING TECHNIC IAN, CAMERA- Assists electrical engineers in prototype development, process control, electrical power distribution, repairing electronic assemblies, or instrumentation design for high-speed cameras and related sub-assemblies. Req Bach or foreign equiv degree in Electrical, Mechanical or Electronic Engineering, orrltd + 2 years exp. In lieu of a Bach or foreign equiv degree in Electrical, Mechanical or Electronic Engineering, orrltd + 2 years exp, employer will accept 4 years exp. Position at Integrated Design Tools, Inc in Pasadena, CA. For full job description and requirements and to apply, please visit https://idtvision.com/jobopportunities/

Pasadena Weekly8/27/20

Health & Beauty

Wanted

WANTED We buyClassicCars Running ornot We are local. Foreign/Domestic Porsche/Mercedes/Chevy etc... We Come to you. 1(800) 432-7204

Sensual Massage

Wonderful Massage El Monte

Beauty, Clean & Excellent Service. Great Massage, Stress Relief, 1/2 hr. $30, 1 hr$40 Relaxation. Call Karen (626) 409-4288 Instagram: @lekaren25

Your newspaper. Your community. Your planet.

Please recycle me.

This article is from: