
130 minute read
Classifieds
from PW 10.22.20
equipment stored by the fol- Altadena Zoned District. interested persons unless the file kept by the court. VeraBank, N.A. in the Superi- To all heirs, beneficiaries, lowing persons: General Description of Pro- they have waived notice or THE PETITION requests au- or Court of California, County creditors, contingent creditposal: To authorize the con- consented to the proposed thority to administer the es- of LOS ANGELES. ors, and persons who may Lawrence Cole version of an existing single- action.) The independent ad- tate under the Independent THE PETITION FOR PRO- otherwise be interested in the Maria F. Ibarra family residence into a child- ministration authority will be Administration of Estates Act. BATE requests that Vera- will or estate, or both of Wendy Maina care center with up to 49 chil- granted unless an interested (This authority will allow the Bank, N.A. be appointed as CAROL H. BROWN. Paul Lee dren and five full-time em- person files an objection to personal representative to personal representative to A PETITION FOR PROJames C. Cotillier ployees. The proposed the petition and shows good take many actions without administer the estate of the BATE has been filed by Chad Ericson Muramatsu (Box & project is exempt from the cause why the court should obtaining court approval. Be- decedent. A. Brown in the Superior Ship) California Environmental not grant the authority. fore taking certain very im- THE PETITION requests the Court of California, County of Latrece Robinson Quality Act. Contact the De- A HEARING on the petition portant actions, however, the decedent's will and codicils, if LOS ANGELES. Martha E. Vega partment of Regional Plan- will be held in this court as personal representative will any, be admitted to probate. THE PETITION FOR PROMabell Y.A. Fabela ning, Carl Nadela at (213) follows: 02/23/21 at 8:30AM be required to give notice to The will and any codicils are BATE requests that: Chad A. Marquis D. Jolley 974-6435 between 7:30 a.m. in Dept. 2D located at 111 N. interested persons unless available for examination in Brown be appointed as perand 5:30 p.m., Monday HILL ST., LOS ANGELES, they have waived notice or the file kept by the court. sonal representative to ad-
OFFICE HOURS: Monday-Friday, 9am-5pm Dated:10-20-20 SIGNED: through Thursday (office is CA 90012 consented to the proposed THE PETITION requests au- minister the estate of the de-
ADDRESS: 161 S. Pasadena Ave, Arroyo Parkway Self Storage c l o s e d F r i d a y s ) o r IF YOU OBJECT to the action.) The independent ad- thority to administer the es- cedent.
Suite B, South Pasadena, CA 91030 626This 585 no t pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am for Thursday8800 telephone ice is given in accnadela@planning.lacounty.g ov directly for questions or granting of the petition, you should appear at the hearing ministration authority will be granted unless an interested tate under the Independent Administration of Estates Act. THE PETITION requests decedent's will and codicil th s, e if cordance with the provisions additional information. Selec- and state your objections or person files an objection to (This authority will allow the any, be admitted to probate. of section 21700-21707 et ted materials are available at file written objections with the the petition and shows good personal representative to The will and any codicils are Lien Sales s s eq. O ional f Bus Code ine of ss th & e Profe State sof http: ase. //pl Si anning.la necesita co m u a n s ty.gov/c informcou You r r t a b p efore peara the hear nce may b in e g. in cau not se gr wh ant y th the e a court uthori sh ty. ould take obtai many ning co ac urt tions appro witho val. B ut eava the ilab file le for kept ex by ami the nat co ion urt. in California. The owner re- acion en espanol, por favor person or by your attorney. A HEARING on the petition fore taking certain very im- THE PETITION requests auNOTICE OF PUBLIC LIEN SALE Business & Professional Code Section 21700-21707 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 1 :00 PM on the 5th day of November, 2020. The sale will be conducted at StorageTreasures.com. Final bids will be placed by 1 :00 PM. The property is stored at Arroyo Parkway Self Storage located at 411 S. Arroyo Parkway, Pasadena CA. 91105. The items to be sold are generally described as follows: office furniture, equipment, supplies, computers, machines, computer monitor, copier, fax, printers and software, phones, tablets, home furniture (dining, living room and bedroom), mattresses and box springs, light fixtures, shelves, cabinets, mirrors, carpets, area rugs, fabric, bedding, pillows, kitchen & bathroom fixtures, accessories and supplies, household appliances, products and supplies, file cabinets, desk, books, home & holiday decorations, vinyl music records, home entertainment equipment and cabinets, televisions, radio and CD player, CDs, DVDs and videos, musical instruments and equipment, guitars, guitar cases, speakers, luggage, duffle bags, backpacks, purses, shoes, boots, clothing, automotive parts, auto and motorcycle parts, bar stools, sofas, chairs, cabinets, dressers, headboards, night stands, end tables, tables, electronic equipment and supplies, sealed bags, boxes, file boxes, bikes, bike parts, surfboards, toys, misc. sports and exercise equipment and supplies, artificial trees & plants, artwork, pictures, posters, mechanical equipment and tools, industrial production supplies, yard ornaments, gardening tools, patio furniture, telecommunication equipment, stereo equipment, misc. maintenance, construction and commercial equipment, tools, parts and supplies, personal supplies, accessories and misc. tools, wheelchair, restaurant equipment and supplies, mannequin, commercial display parts and equipment, pallet jack, medical equipment, air conditioner equipment stored by the following persons: Lawrence Cole Maria F. Ibarra Wendy Maina Paul Lee James C. Cotillier Ericson Muramatsu (Box & Ship) Latrece Robinson Martha E. Vega Mabell Y.A. Fabela Marquis D. Jolley Dated:10-20-20 SIGNED: Arroyo Parkway Self Storage 626-585-8800 telephone This notice is given in accordance with the provisions of section 21700-21707 et seq. Of Business & Professional Code of the State of California. The owner reserves the right to bid at the sale. All purchased goods are sold "as is" and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event serves the right to bid at the sale. All purchased goods are sold "as is" and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party. A U C T I O N E E R : S t o r ageTreasures, LLC (StorageTreasures.com) AT (480)-397-6503, BOND #63747122 PUBLISHED: Pasadena Weekly 10/22/20, 10/29/20 Legal Notices NOTICE OF PUBLIC HEARING CONCERNING PROJECT NO. 2018-003928-(5) CONDITIONAL USE PERMIT NO. RPPL2018006181 (5) Notice is hereby given that the Board of Supervisors will conduct a public hearing on the appeal of the Regional Planning Commission's approval of the above referenced project on Tuesday, November 24, 2020 at 9:30 a.m. in Room 381B of the Kenneth Hahn Hall of Administration, 500 West Temple Street, Los Angeles, California 90012. Interested persons will be given an opportunity to testify. Please note that due to the COVID19 pandemic and the County's Safer at Home Order, a virtual public hearing may be held. The Los Angeles County facilities may still be closed to the public at this time. Written comments in favor or opposed to the project may be submitted to the address above, attention: Public Hearing Section or e-mailed to PublicHearing@bos.lacounty. gov with the Project No. in the ``Subject`` . Project status and information can be obtained online at: http://bos.lacounty.gov/Board Meeting/Public-Hearings or you may also call (213) 9741426. Please visit http://bos.lacounty.gov/Board -Meeting/Board-Agendas for details on how to listen to the virtual meeting and/or address the Board. Location: The project site is located at 2121 North Garfield Avenue in the unincorporated community of Altadena within the Altadena Zoned District. General Description of Proposal: To authorize the conversion of an existing singlefamily residence into a childcare center with up to 49 children and five full-time employees. The proposed project is exempt from the California Environmental Quality Act. Contact the Department of Regional Planning, Carl Nadela at (213) 974-6435 between 7:30 a.m. and 5:30 p.m., Monday through Thursday (office is c l o s e d F r i d a y s ) o r cnadela@planning.lacounty.g ov directly for questions or additional information. Selected materials are available at http://planning.lacounty.gov/c ase. Si necesita mas informacion en espanol, por favor llame al (213) 974-6427. If you need reasonable accommodations, such as assistive listening devices, agenda in Braille, interpreters, disabilityrelated accommodations or other a iliar aids please llame al (213) 974-6427. If you need reasonable accommodations, such as assistive listening devices, agenda in Braille, interpreters, disabilityrelated accommodations or other auxiliary aids, please contact the Executive Office of the Board at (213) 9741411 or (213) 974-1707 (TTY), Monday through Friday from 8:00 a.m. to 5:00 p.m., at least three business days prior to the Board meeting. Later requests will be accommodated to the extent feasible. Maquinas de traduccion estan disponibles o si necesita interprete para las juntas del Condado de Los Angeles, por favor llame al (213) 974-1426, de lunes a viernes de 8:00 a.m. a 5:00 p.m., con tres dias de anticipacion. CELIA ZAVALA EXECUTIVE OFFICER OF THE BOARD OF SUPERVISORS CN973005 03645 Oct 22, 2020 Probate NOTICE OF PETITION TO ADMINISTER ESTATE OF: ARLENE MONTANO AKA ARLENE ROSANO MONTANO AKA SKYLAR DAVIS CASE NO. 20STPB08162 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ARLENE MONTANO AKA A R L E N E R O S A N O MONTANO AKA SKYLAR DAVIS. A PETITION FOR PROBATE has been filed by BESSIE M. BLAZEJEWSKI in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BESSIE M. BLAZEJEWSKI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 02/23/21 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JANET LUND - SBN 82092 LAW OFFICES OF JANET LUND 5200 WARNER AVE., STE. 205 HUNTINGTON BEACH CA 92649 BSC 218911 10/15, 10/22, 10/29/20 CNS-3406717# PASADENA WEEKLY NOTICE OF PETITION TO ADMINISTER ESTATE OF EFI ALEVRITIS CASE NO. 20STPB08109 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of EFI ALEVRITIS. A PETITION FOR PROBATE has been filed by Christos M. Alevritis in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Christos M. Alevritis be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: February 18, 2021, Time: 8:30 AM, Dept.: 79, Location: 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition you will be held in this court as follows: Date: February 18, 2021, Time: 8:30 AM, Dept.: 79, Location: 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Samuel T. Crump, Esq. SBN 142374 Anthem Law 42104 N. Ventura Dr., Suite D126 Anthem, Arizona 85086 (623) 551-5457 PASADENA WEEKLY 10/22/20, 10/29/20, 11/5/20 NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES FRANKLIN IRVINE Case No. 20STPB08185 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CHARLES FRANKLIN IRVINE A PETITION FOR PROBATE has been filed by VeraBank, N.A. in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that VeraBank, N.A. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed 08.27.20 | PASADENA WEEKLY 13 10.22.20 | PASADENA WEEKLY 13 portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Feb. 22, 2021 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: MITCHELL A PORT ESQ SBN 106192 LAW OFFICE OF MITCHELL A PORT 9054 CRESTA DR LOS ANGELES CA 90035 CN972576 IRVINE Oct 15,22,29, 2020 NOTICE OF PETITION TO ADMINISTER ESTATE OF CAROL H. BROWN CASE NO. 20STPB04663 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of CAROL H. BROWN. A PETITION FOR PROBATE has been filed by Chad A. Brown in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Chad A. Brown be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without thority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: November 6, 2020, Time: 8:30 AM, Dept.: 67, Room: 614. Location: 111 N. Hill Street Los Angeles, CA 90012-Stanley Mosk Courthouse. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Chad A. Brown 303 West Palm Street Altadena, California 91001 (626) 217.8207 PASADENA WEEKLY 10/15/20, 10/22/20, 10/29/20 Name Change ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 20STCP03101 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SIMON QUACH and LY KIM EM TRAN on behalf of KY TU QUACH, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: SIMON QUACH and LY KIM EM TRAN on behalf of KY TU QUACH, filed a petition with this court for a decree changing names as follows: a.) Ky Tu Quach to Jasmine Quach 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the
FOR CHANGE OF NAME
Case No. 20STCP03101
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of
SIMON QUACH and LY KIM
EM TU Name ChangeTRAN on behalf of KY QUACH, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: SIMON QUACH and LY KIM EM TRAN on behalf of KY TU QUACH, filed a petition with this court for a decree changing names as follows: a.) Ky Tu Quach to Jasmine Quach 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 01/19/2021. Time: 11:00 AM. Dept.: 72 Room: 731. The address of the court is 111 North Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Weekly. Original filed: September 25, 2020. Ruth A. Kwan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 10/15/20, 10/22/20, 10/29/20, 11/5/20
ORDER TO SHOW CAUSE FOR CHANGE OF NAME AMENDED Case No. 20CHCP00204
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of J E N N I F E R M A R I E SPRANKLE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Jennifer Marie Sprankle filed a petition with this court for a decree changing names as follows: a.) Jennifer Marie Sprankle to Jennifer Marie Curtiss 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 10/30/20. Time: 8:30 AM. Dept.: F49. The address of the court is 9425 Penifield Ave. Chatsworth, CA 91311Chatsworth Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Weekly. Original filed: September 18, 2020. David B. Gelfound, Judge of the Superior Court. PUBLISH: Pasadena Weekly 10/8/20, 10/15/20, 10/22/20, 10/29/20
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME AMENDED
Case No. 20BBCP00127
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of LOREN GOLDBERG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Loren Goldberg filed a petition with this court for a decree changing names as follows: a.) Loren Goldberg to Loren Gold 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 12/4/20. Time: 8:30 AM. Dept.: B. The address of the court is 300 East Olive Avenue Burbank, CA 91502Superior Court North Central District. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Weekly. Original filed: October 2, 2020. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 10/8/20, 10/15/20, 10/22/20, 10/29/20
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 20STCP03047
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JADE ROSE HARRIS, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Jade Rose Harris filed a petition with this court for a decree changing names as follows: a.) Jade Rose Harris to Jade Rose Boralessa 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 01/19, 2021. Time: 11:00 AM. Dept.: 72 Room: 731. The address of the court is 111 North Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Weekly. Original filed: September 22, 2020. Judge Ruth A. Kwan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 10/15/20, 10/22/20, 10/29/20, 11/5/20
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
Case No. 20GDCP00299
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of
JOHANNA METZGER,
ALEX M. LOPEZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: JOHANNA METZGER, ALEX M. LOPEZ filed a petition with this court for a decree changing names as follows: a. Maiya Mezger Lopez to Maja Metzger Lopez 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 11/19/2020. Time: 8:30 AM. Dept.: E. The address of the court is 300 E. Walnut St. Pasadena, CA 91101-Pasadena Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Weekly. Original filed: September 23, 2020. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 10/22/20, 10/29/20, 11/5/20, 11/12/20
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
Case No. 20PSCP00289
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of YUE DU and WEI WANG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: YUE DU and WEI WANG filed a petition with this court for a decree changing names as follows: a.) Haorong Wang to Harry Wang 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 12/4/2020. Time: 8:30 AM. Dept.: O Room: 543. The address of the court is 400 Civic Center Plaza Pomona, CA 91706. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Weekly. Original filed: October 7, 2020. Peter A. Hernandez, Judge of the Superior Court. PUBLISH: Pasadena Weekly 10/15/20, 10/22/20, 10/29/20, 11/5/20
NOTICE OF SALE OF ABANDONED PROPERTY
Notice Is Hereby Given That Pursuant To Sections 2170021716 Of The Business And Professions Code, Section 2328 Of The UCC, Section 535 Of The Penal Code And Provisions Of The Civil Code, PSA SELF STORAGE 600 SOUTH GARFIELD AVE. ALHAMBRA 91801 County Of Los Angeles, State Of California Will Sell By Competitive Bidding The Following Units at the two sites listed below: Auction to Be Conducted through Online Au ctio n Se rvi ce s of WWW.LOCKERFOX.COM, with bids opening on or after 12:00 pm on, October 29th, 2020 and closing on or after 12:00pm, November 5th, 2020
The Personal Goods Stored Therein by the Following May Include, but are not limited to: M I S C . H O U S E H O L D G O O D S , P E R S O N A L ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS ITEMS/FIXTURES.
PSA ALHAMBRA, 600 SOUTH GARFIELD AVE. ALHAMBRA, CA 91801
Gonzalo M. Quan
Felix Budiman
Purchases Must Be Made in Cash and Paid at the time of Sale. All Goods are Sold as is and must be Removed within 24 Hours of the time of Purchase. PSA Self StorageRosemead Reserves the Right to Retract Bids. Sale is Subject to Adjournment. PUBLISHED: Pasadena Weekly 10/22/20, 10/29/20
Summons
SUMMONS ON FIRST
AMENDED COMPLAINT (CITACION JUDICIAL) Case Number (Número del
Caso): 20STCV06186
NOTICE TO DEFENDANT (AVISO AL DEMANDADO):
JUAN DE LA CRUZ et al.,
SONIA CHAVEZ, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to Plaintiff's title, or any cloud on Plaintiff's title thereto, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., DECISION ONE MORTGAGE COMPANY, LLC, SPECIALIZED LOAN SERVICING LLC, AFFINIA DEFAULT SERVICES, LLC; and DOES 1 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDA N T E ) : H E C T O R M . C A R R E O N NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Serv i c e s W e b s i t e (www.lawhelpcalifornia.org), the California Courts Online S e l f - H e l p C e n t e r (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cort e s d e C a l i f o r n i a (www.courtinfo.ca.gov/selfhelp/espanol/), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de C a l i f o r n i a , (www.courtinfo.ca.gov/selfhelp/espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales. The name and address of the court is (El nombre y dirección de la corte es): Superior Court of the State of California, county of Los Angeles, Central Division, Stanley Mosk Courthouse, 111 N. Hill Street, Los Angeles, CA 90012-3117. The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Larry Fabrizi, Esq., 3460 Wilshire Blvd., 8th Floor Los Angeles CA 90010; Tel: 213.384.4908 DATE (Fecha): September 22, 2020; Sherri A. Carter, Clerk (Secretario), by E. Garcia, Deputy (Adjunto) PUBLISH: Pasadena Weekly 10/1/20, 10/8/20, 10/15/20, 10/22/20 es): Larry Fabrizi, Esq., 3460 Wilshire Blvd., 8th Floor Los Angeles CA 90010; Tel: 213.384.4908 DATE (Fecha): September 22, 2020; Sherri A. Carter, Clerk (Secretario), by E. Garcia, Deputy (Adjunto) PUBLISH: Pasadena Weekly 10/1/20, 10/8/20, 10/15/20, 10/22/20
SUMMONS ON FIRST
AMENDED COMPLAINT (CITACION JUDICIAL) Case Number (Número del
Caso): 20STCV06186
NOTICE TO DEFENDANT (AVISO AL DEMANDADO):
JUAN DE LA CRUZ et al.,
SALVADOR M. SALINAS, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to Plaintiff's title, or any cloud on Plaintiff's title thereto, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., DECISION ONE MORTGAGE COMPANY, LLC, SPECIALIZED LOAN SERVICING LLC, AFFINIA DEFAULT SERVICES, LLC; and DOES 1 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDA N T E ) : H E C T O R M .
C A R R E O N
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Serv i c e s W e b s i t e (www.lawhelpcalifornia.org), the California Courts Online S e l f - H e l p C e n t e r (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cort e s d e C a l i f o r n i a (www.courtinfo.ca.gov/selfhelp/espanol/), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo puede perder el caso estos formularios de la corte y más información en el Centro de Ayuda de las Cort e s d e C a l i f o r n i a (www.courtinfo.ca.gov/selfhelp/espanol/), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de C a l i f o r n i a , (www.courtinfo.ca.gov/selfhelp/espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales. The name and address of the court is (El nombre y dirección de la corte es): Superior Court of the State of California, county of Los Angeles, Central Division, Stanley Mosk Courthouse, 111 N. Hill Street, Los Angeles, CA 90012-3117. The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Larry Fabrizi, Esq., 3460 Wilshire Blvd., 8th Floor Los Angeles CA 90010; Tel: 213.384.4908 DATE (Fecha): September 22, 2020; Sherri A. Carter, Clerk (Secretario), by E. Garcia, Deputy (Adjunto) PUBLISH: Pasadena Weekly 10/1/20, 10/8/20, 10/15/20, 10/22/20
SUMMONS ON FIRST
AMENDED COMPLAINT (CITACION JUDICIAL) Case Number (Número del
Caso): 20STCV06186
NOTICE TO DEFENDANT (AVISO AL DEMANDADO): JUAN DE LA CRUZ, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to Plaintiff's title, or any cloud on Plaintiff's title thereto, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., DECISION ONE MORTGAGE COMPANY, LLC, SPECIALIZED LOAN SERVICING LLC, AFFINIA DEFAULT SERVICES, LLC; and DOES 1 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDA N T E ) : H E C T O R M .
C A R R E O N
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form If you do
on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal court f Summonsorm if you wa to hear your nt the case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Serv i c e s W e b s i t e (www.lawhelpcalifornia.org), the California Courts Online S e l f - H e l p C e n t e r (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cort e s d e C a l i f o r n i a (www.courtinfo.ca.gov/selfhelp/espanol/), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de C a l i f o r n i a , (www.courtinfo.ca.gov/selfhelp/espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales. The name and address of the court is (El nombre y dirección de la corte es): Superior Court of the State of California, county of Los Angeles, Central Division, Stanley Mosk Courthouse, 111 N. Hill Street, Los Angeles, CA 90012-3117. The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Larry Fabrizi, Esq., 3460 Wilshire Blvd., 8th Floor Los Angeles CA 90010; Tel: 213.384.4908 DATE (Fecha): September 22 2020; Sherri A Carter The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Larry Fabrizi, Esq., 3460 Wilshire Blvd., 8th Floor Los Angeles CA 90010; Tel: 213.384.4908 DATE (Fecha): September 22, 2020; Sherri A. Carter, Clerk (Secretario), by E. Garcia, Deputy (Adjunto) PUBLISH: Pasadena Weekly 10/1/20, 10/8/20, 10/15/20, 10/22/20
Trustee’s Sales
NOTICE OF TRUSTEE'S SALE TS No. CA-18-845157NJ Order No.: 180557982CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/1/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF T H E P R O C E E D I N G AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): GLORIA SIMS, A SINGLE WOMAN Recorded: 12/8/2008 as Instrument No. 20082154150 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 12/1/2020 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of accrued balance and other charges: $340,133.59 The purported property address is: 544 PEPPER STREET, PASADENA, CA 91103 Assessor's Parcel No. : 5727007-008 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this Notice of Sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-9390772 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-18-845157NJ. 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 of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee's attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. 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-18-845157-NJ IDSPub # 0 1 7 2 6 1 2 1 0 / 8 / 2 0 2 0 10/15/2020 10/22/2020
A.P.N.: 5732-018-076 Trustee Sale No.:2019-1496 Title Order No: 1276054cad Reference No: PA-0240-0214-01 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASS E S S M E N T D A T E D 11/30/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT A.P.N.: 5732-018-076 Trustee Sale No.:2019-1496 Title Order No: 1276054cad Reference No: PA-0240-0214-01 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASS E S S M E N T D A T E D 11/30/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 10/29/2020 at 11:00 AM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 12/6/2018, as Document No. 20181231950, Book , Page , of Official Records in the Office of the Recorder of Los Angeles County, California, The original owner: MAUNG M AUNG The purported new owner MAUNG M AUNG WILL SELL AT PUBLIC A U C T I O N T O T H E HIGHEST BIDDER payable at time of sale in lawful money of the United States, by a cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.): BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 449 N CATALINA AVE #214 PASADENA CA 91106. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $12,473.30 Accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: PARK PASADENA HOMEOWNERS ASSOCIATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Notice of Default and Election to Sell Under Notice of Delinquent Assessment and Claim of Lien. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALE INFORMATION, PLEASE CALL (855)9869342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2019-1496 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 PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 9/23/2020. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Sr. Trustee Sale Officer (10/8/20, 10/15/20, 10/22/20 | TS#2019-1496 SDI-19541)
Fic. Business Name
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020147409
Type of Filing: Original. The following person(s) is (are) doing business as: H&R HEALTHCARE STAFFING. 6060 W. Manchester Ave., #320 Los Angeles, CA 90045, 275 Redlands Street Playa del Rey, CA 90293. COUNTY: Los Angeles. Articles of Incorporation or Org a n i z a t i o n N u m b e r : 2 0 1 7 0 1 3 1 0 3 1 5 . R E GISTERED OWNER(S) H&R Healthcare Management Group, LLC, 275 Redlands Street Playa del Rey, CA 90293. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2020. I declare that all information in this statement is true and correct. /s/ Rose Mansel. TITLE: CEO, Corp or LLC Name: H&R Healthcare Management Group, LLC. This statement was filed with the LA County Clerk on: September 25, 2020. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five ness name or names listed Angeles. REGISTERED above on: 05/2020. I declare OWNER(S) Chickazo Kitthat all information in this chen LLC, 11419 Santa Monstatement is true and correct. ica Blvd., Unit 20 Los /s/ Rose Mansel. TITLE: Angeles, CA 90025. State of CEO, Corp or LLC Name: Incorporation or LLC: CaliforH&R Healthcare Manage- nia. THIS BUSINESS IS ment Group, LLC. This state- CONDUCTED BY a Limited ment was filed with the LA Liability Company. The regisCounty Clerk on: September trant commenced to transact 25, 2020. NOTICE – in ac- business under the fictitious cordance with subdivision (a) business name or names lisof Section 17920, a Fictitious ted above on: 06/2020. I deName statement generally clare that all information in expires at the end of five this statement is true and years from the date on which correct. /s/ Thipaporn Weerit was filed in the office of the asiriqat. TITLE: Manager, county clerk, except, as Corp or LLC Name: Chickazo provided in subdivision (b) of Kitchen LLC. This statement Section 17920, where it ex- was filed with the LA County pires 40 days after any Clerk on: September 10, change in the facts set forth 2020. NOTICE – in accordin the statement pursuant to ance with subdivision (a) of Section 17913 other than a Section 17920, a Fictitious change in the residence ad- Name statement generally dress of a registered owner. expires at the end of five a new Fictitious Business years from the date on which Name statement must be it was filed in the office of the filed before the expiration. county clerk, except, as The filing of this statement provided in subdivision (b) of does not of itself authorize Section 17920, where it exthe use in this state of a ficti- pires 40 days after any tious business name in viola- change in the facts set forth tion of the rights of another in the statement pursuant to under federal, state, or com- Section 17913 other than a mon law (see Section 14411 change in the residence adet seq., Business and Profes- dress of a registered owner. sions code). Publish: Pas- a new Fictitious Business adena Weekly. Dates: Name statement must be 10/22/20, 10/29/20, 11/5/20, filed before the expiration. 11/12/20 The filing of this statement FICTITIOUS BUSINESS the use in this state of a fictiNAME STATEMENT FILE tious business name in violaNO. 2020135190 tion of the rights of another Type of Filing: Original. The under federal, state, or comfollowing person(s) is (are) mon law (see Section 14411 doing business as: PARTEE et seq., Business and ProfesVENTURES INC., LUG sions code). Publish: PasJEWELRY, HOME adena Weekly. Dates: LIFESTYLE AND 10/1/20, 10/8/20, 10/15/20, SOLUTIONS, LOVEUGAL. 10/22/20 916C W. Burbank Blvd., #190 Burbank, CA 91506. FICTITIOUS BUSINESS COUNTY: Los Angeles. RE- NAME STATEMENT FILE GISTERED OWNER(S) NO. 2020140746 Partee Ventures Inc., 916C Type of Filing: Original. The W. Burbank Blvd., #190 following person(s) is (are) Burbank, CA 91506. State of doing business as: Incorporation or LLC: Califor- ANGELINA AUTO & BODY nia. THIS BUSINESS IS SHOP. 26516 Ruether AvenCONDUCTED BY a Corpora- ue Unit 303 Santa Clarita, CA tion. The registrant com- 91350, 16618 Nearview Dr. menced to transact business Canyon Country, CA 91387. under the fictitious business COUNTY: Los Angeles. REname or names listed above GISTERED OWNER(S) Anon: N/A. I declare that all in- gelina Express Inc., 16618 formation in this statement is Nearview Dr. Canyon Countrue and correct. /s/ Martin try, CA 91387. State of IncorLam. TITLE: President, Corp poration or LLC: California. or LLC Name: Partee Ven- THIS BUSINESS IS CONtures Inc. This statement was DUCTED BY a Corporation. filed with the LA County Clerk The registrant commenced to on: September 8, 2020. NO- transact business under the TICE – in accordance with fictitious business name or subdivision (a) of Section names listed above on: N/A. I 17920, a Fictitious Name declare that all information in statement generally expires this statement is true and at the end of five years from correct. /s/ Arthur Stepanyan. the date on which it was filed TITLE: President, Corp or in the office of the county LLC Name: Angelina Exclerk, except, as provided in press Inc.. This statement subdivision (b) of Section was filed with the LA County 17920, where it expires 40 Clerk on: September 16, days after any change in the 2020. NOTICE – in accordfacts set forth in the state- ance with subdivision (a) of ment pursuant to Section Section 17920, a Fictitious 17913 other than a change in Name statement generally the residence address of a expires at the end of five registered owner. a new Ficti- years from the date on which tious Business Name state- it was filed in the office of the ment must be filed before the county clerk, except, as expiration. The filing of this provided in subdivision (b) of statement does not of itself Section 17920, where it exauthorize the use in this state pires 40 days after any of a fictitious business name change in the facts set forth in violation of the rights of an- in the statement pursuant to other under federal, state, or Section 17913 other than a common law (see Section change in the residence ad14411 et seq., Business and dress of a registered owner. Professions code). Publish: a new Fictitious Business Pasadena Weekly. Dates: Name statement must be 10/1/20, 10/8/20, 10/15/20, filed before the expiration. 10/22/20 The filing of this statement FICTITIOUS BUSINESS the use in this state of a fictiNAME STATEMENT FILE tious business name in violaNO. 2020136302 tion of the rights of another Type of Filing: Original. The under federal, state, or comfollowing person(s) is (are) mon law (see Section 14411 doing business as: WHAT et seq., Business and ProfesTHE FRUITS, WING FIX. sions code). Publish: Pas11419 Santa Monica Blvd., adena Weekly. Dates: Unit 20 Los Angeles, CA 10/1/20, 10/8/20, 10/15/20, 90025. COUNTY: Los 10/22/20 Angeles. REGISTERED OWNER(S) Chickazo Kitchen LLC, 11419 Santa Monica Blvd., Unit 20 Los Angeles, CA 90025. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The regis- 08.27.20 | PASADENA WEEKLY 15 10.22.20 | PASADENA WEEKLY 15trant 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 t / / Thi W does not of itself authorize does not of itself authorize
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.
Fic. Business Name The f does ili n n o g t o of f i t t his self st a a u t t e h ment orize the use in this state of a ficti-
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020161723 Type of Filing: Original. The following person(s) is (are) doing business as: TIDY CLAW. 6350 Knight Avenue Long Beach, CA 90805. COUNTY: Los Angeles. Arttious 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: 10/8/20, 10/15/20, 10/22/20, 10/29/20 icles of Incorporation or Org a n i z a t i o n N u m b e r : 2 0 2 0 0 2 2 1 0 5 7 7 . R E GISTERED OWNER(S) Kicks & Halos LLC, 6350 Knight Avenue Long Beach, CA 90805. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Carlos Matthew Godoy. TITLE: Member, Corp or LLC Name: Kicks & Halos LLC. This statement was filed with the LA County Clerk on: October 14, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 10/22/20, 10/29/20, 11/5/20, 11/12/20 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020135824 Type of Filing: Original The following person(s) is (are) doing business as: DIVINE GODDESS; 1053 New Hampshire Ave., #504 Los Angeles, CA 90006. COUNTY: Los Angeles. REGISTERED OWNER(S) Dejanai Sims, 1053 New Hampshire Ave., #504 Los Angeles, CA 90006, Demetrius William Addison Jackson, 919 Lewiston St. Duarte, CA 91010. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2019. I declare that all information in this statement is true and correct. /s/: Dejanai Sims. TITLE: Partner. This statement was filed with the LA County Clerk on: September 9, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another
FICTITIOUS BUSINESS under federal, state, or com-
NAME STATEMENT FILE mon law (see Section 14411
NO. 2020146015 et seq., business and profes-
Type of Filing: Original. The sions code). Publish: Pasfollowing person(s) is (are) adena Weekly. Dates: doing business as: ONE 10/1/20, 10/8/20, 10/15/20,
SOCK ENTERTAINMENT, 10/22/20 16 PASADENA WEEKLY | 08.27.20 16 PASADENA WEEKLY | 10.22.20 16053 Columbus Lane North Hills, CA 91343. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202013210409 REGISTERED OWNER(S) One Sock, LLC, 16053 Columbus Lane North Hills, CA 91343. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Jack Brown. TITLE: CEO, Corp or LLC Name: One Sock, LLC. This statement was filed with the LA County Clerk on: September 24, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasd W kl D t FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020135849 Type of Filing: Original The following person(s) is (are) doing business as: RENTEXOTIC.LA; 828 N. Hudson Ave., Unit 102 Los Angeles, CA 90038. COUNTY: Los Angeles. REGISTERED OWNER(S) Miguel Rodriguez, 828 N. Hudson Ave., Unit 102 Los Angeles, CA 90038, Demetrius William Nicholas Ruta, 3100 Ohio Dr., Unit 254 Frisco, TX 75035. THIS BUSINESS IS CONDUCTED BY a General Partnership. 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/: Miguel Rodriguez. TITLE: Partner. This statement was filed with the LA County Clerk on: September 9, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictiwhich it was filed in the of fice of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020141389
Type of Filing: Amended. The following person(s) is (are) doing business as: NANKAI GROUP. 1401 Lomita Blvd., Unit 209 Harbor City, CA 90710. COUNTY: Los Angeles. REGISTERED OWNER(S) Nankai Group, LLC, 1401 Lomita Blvd., Unit 209 Harbor City, CA 90710.. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/2020. I declare that all information in this statement is true and correct. /s/ Paul Nakayama. TITLE: Managing Member, Corp or LLC Name: Nankai Group, LLC. This statement was filed with the LA County Clerk on: September 17, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 10/8/20, 10/15/20, 10/22/20, 10/29/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020144594
Type of Filing: Original. The following person(s) is (are) doing business as: CAR ARTISAN CHOCOLATE, 3060 E. Del Mar Blvd. Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) Car & Sons Chocolate Co., LLC, 3060 E. Del Mar Blvd. Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Haris Car. TITLE: CEO, Corp or LLC Name: Car & Sons Chocolate Co., LLC. This statement was filed with the LA County Clerk on: September 22, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence adLA County Clerk on: Septem ber 22, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 10/8/20, 10/15/20, 10/22/20, 10/29/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020158218
Type of Filing: Original. The following person(s) is (are) doing business as: TRUSTE, SNAPSHOT. 2302 E. Colorado Blvd., Pasadena, CA 91107 COUNTY: Los Angeles. REGISTERED OWNER(S) Truste One, LLC, 2302 E. Colorado Blvd., Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Daniel A. Davidson. TITLE: Managing Member, Corp or LLC Name: Truste One, LLC. This statement was filed with the LA County Clerk on: October 8, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 10/22/20, 10/29/20, 11/5/20, 11/12/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020135830
Type of Filing: Original The following person(s) is (are) doing business as: CHEAP THE WAY I LIKE IT; 16836 Liggett St. Northridge, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Noah Lee, 16836 Liggett St. Northridge, CA 91343, Shirley Nicholas, 16836 Liggett St. Northridge, CA 91343. THIS BUSINESS IS CONDUCTED BY a General Partnership. 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/: Shirley Nicholas. TITLE: Partner. This statement was filed with the LA County Clerk on: September 9, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any this statement is true and correct. /s/: Shirley Nicholas. TITLE: Partner. This statement was filed with the LA County Clerk on: September 9, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020136168
Type of Filing: Original The following person(s) is (are) doing business as:
TUSSANEE'S INTEGRITY
LASH; 350 South Lake Avenue Suite 280 Pasadena, CA 91101, 84 West Palm Drive Arcadia, CA 91007. COUNTY: Los Angeles. REGISTERED OWNER(S) Tussanee Luebbers, 84 West Palm Drive Arcadia, CA 91007. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2020. I declare that all information in this statement is true and correct. /s/: Tussanee Luebbers. TITLE: Owner. This statement was filed with the LA County Clerk on: September 9, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020144778
Type of Filing: Original The following person(s) is (are) doing business as:
MARIANNA SARIKISYAN PROPERTY
MANAGEMENT; 7011 Liberty Dr. Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) MARIANNA SARIKISYAN, 7011 Liberty Dr. Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 04/2009. I declare that all information in this statement is true and correct. /s/: MARIANNA SARIKISYAN. TITLE: Owner. This statement was filed with the LA County Clerk on: September 22, 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 of the county Fictitious Business Name or names listed above on: 04/2009. I declare that all information in this statement is true and correct. /s/: MARIANNA SARIKISYAN. TITLE: Owner. This statement was filed with the LA County Clerk on: September 22, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/8/20, 10/15/20, 10/22/20, 10/29/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020151229
Type of Filing: Original The following person(s) is (are) doing business as: MOSAIC
SOAPS, MONARCH RESTORATIONS, TL'S GROOM-
ING PRODUCTS; 3230 Florecita Dr. Altadena, CA 91001-4122. COUNTY: Los Angeles. REGISTERED OWNER(S) Tracey L. Marshall, 3230 Florecita Dr. Altadena, CA 91001-4122. 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/: Tracey L. Marshall. TITLE: Owner. This statement was filed with the LA County Clerk on: September 30, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/15/20, 10/22/20, 10/29/20, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020159001
Type of Filing: Original. The following person(s) is (are) doing business as: MO TENNIS. 1201 Potrero Ave., South El Monte, CA 91733. COUNTY: Los Angeles. REGISTERED OWNER(S) ITennis, Inc., 920 Lohman Lane South Pasadena, CA 91030. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation . The registrant commenced to transact business under the fictitious business name or names listed above on: 03/2020. I declare that all information in this statement is true and correct. /s/ John Letts. TITLE: President, Corp or LLC Name: ITennis, Inc. This statement was filed with the LA County Clerk on: October 8, 2020. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five tion . The registrant com menced to transact business under the fictitious business name or names listed above on: 03/2020. I declare that all information in this statement is true and correct. /s/ John Letts. TITLE: President, Corp or LLC Name: ITennis, Inc. This statement was filed with the LA County Clerk on: October 8, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 10/15/20, 10/22/20, 10/29/20, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020157845
Type of Filing: Original The following person(s) is (are) doing business as:
DEGREES IN MOVEMENT ARRANGED BY ARIYAN,
D.I.M.A.B.A., DIMABA; 655 Palisade Street Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED OWNER(S) Ariyan Johnson, 655 Palisade Street Pasadena, CA 91103. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 09/1991. I declare that all information in this statement is true and correct. /s/: Ariyan Johnson. TITLE: Owner. This statement was filed with the LA County Clerk on: October 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/22/20, 10/29/20, 11/5/20, 11/12/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020158682
Type of Filing: Original The following person(s) is (are) doing business as: SMILEY
& RA RE-ENTRY PROGRAM, SMILEY & RA
RE-ENTRY, SMILEY & RA; 13336 Stanford Ave. Los Angeles, CA 90059. COUNTY: Los Angeles. REGISTERED OWNER(S) Lawanna Jake, 13336 Stanford Ave. Los Angeles, CA 90059. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 09/2020. I declare that all information in this statement is true and correct. /s/: Lawanna Jake. TITLE: Owner. This statement was filed with the LA County Clerk on: October 08, 2020. NOTICE –in accordance with subdivi-
13336 Stanford Ave. Los Angeles, CA 90059. COUNTY: Los Angeles. REGISTERED OWNER(S) Lawanna Jake, 13336 Stanford Ave. Los Angeles, CA Fic. Business Name90059. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 09/2020. I declare that all information in this statement is true and correct. /s/: Lawanna Jake. TITLE: Owner. This statement was filed with the LA County Clerk on: October 08, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/22/20, 10/29/20, 11/5/20, 11/12/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020149619
Type of Filing: Original The following person(s) is (are) doing business as: THE CROWNED DRAGON; 1645 N. Lima St., Burbank, CA 91505, PO Box 7582 Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED O W N E R ( S ) R e g i n a Voehringer, 1645 N. Lima St., 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: 06/2020. I declare that all information in this statement is true and correct. /s/: Regina Voehringer. TITLE: Owner. This statement was filed with the LA County Clerk on: September 29, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/22/20, 10/29/20, 11/5/20, 11/12/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020135826
Type of Filing: Original The following person(s) is (are) doing business as:
GLENDALE BARBER
CLUB; 836 W. Glen Oaks Blvd., Unit B Glendale, CA 91202. COUNTY: Los Angeles. REGISTERED OWNER(S) Andre Hacoupian, 836 W. Glen Oaks Blvd., Unit B 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: 07/2020. I declare that all inf ti i thi t t t i
GLENDALE BARBER
CLUB; 836 W. Glen Oaks Blvd., Unit B Glendale, CA 91202. COUNTY: Los Angeles. REGISTERED OWNER(S) Andre Hacoupian, 836 W. Glen Oaks Blvd., Unit B 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: 07/2020. I declare that all information in this statement is true and correct. /s/: Andre Hacoupian. TITLE: Owner. This statement was filed with the LA County Clerk on: September 9, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020135847
Type of Filing: Original The following person(s) is (are) doing business as:
CALIFORNIA ATTIC
SPECIALIST; 7806 Loma Verde Ave. Canoga Park, CA 91304. COUNTY: Los Angeles. REGISTERED OWNER(S) Cristian Nelson Cor Sac, 7806 Loma Verde Ave. Canoga Park, CA 91304. 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/: Cristian Nelson Cor Sac. TITLE: Owner. This statement was filed with the LA County Clerk on: September 9, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020135845
Type of Filing: Amended The following person(s) is (are) doing business as: ERMAL BERBERI LIMOUSINE; 4642 Willis Ave., Apt. 309 Sherman Oaks, CA 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Ermal Berberi, 4642 Willis Ave., Apt. 309 Sherman Oaks, CA 91403. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 12/2015. I declare that all information in doing business as: ERMAL BERBERI LIMOUSINE; 4642 Willis Ave., Apt. 309 Sherman Oaks, CA 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Ermal Berberi, 4642 Willis Ave., Apt. 309 Sherman Oaks, CA 91403. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 12/2015. I declare that all information in this statement is true and correct. /s/: Ermal Berberi. TITLE: Owner. This statement was filed with the LA County Clerk on: September 9, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020140094
Type of Filing: Original The following person(s) is (are) doing business as:
COTTAGE LOPEZ HOME
SHARING; 21918 Lopez Street Woodland Hills, CA 91364. COUNTY: Los Angeles. REGISTERED OWNER(S) Dusean Dawson, 21918 Lopez Street 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: 02/2018. I declare that all information in this statement is true and correct. /s/: Dusean Dawson. TITLE: Owner. This statement was filed with the LA County Clerk on: September 16, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020144620
Type of Filing: Original The following person(s) is (are) doing business as: LOS
ANGELES CCTV SECUR-
ITY CAMERAS; 14230 Ventura Blvd., Suite 106 Sherman Oaks, CA 91423. COUNTY: Los Angeles. REGISTERED OWNER(S) Oren Waks, 14320 Ventura Blvd., Suite 106 Sherman Oaks, CA 91423. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above following person(s) is (are) doing business as: LOS
ANGELES CCTV SECUR-
ITY CAMERAS; 14230 Ventura Blvd., Suite 106 Sherman Oaks, CA 91423. COUNTY: Los Angeles. REGISTERED OWNER(S) Oren Waks, 14320 Ventura Blvd., Suite 106 Sherman Oaks, CA 91423. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2015. I declare that all information in this statement is true and correct. /s/: Oren Waks. TITLE: Owner. This statement was filed with the LA County Clerk on: September 22, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020144618
Type of Filing: Original The following person(s) is (are) doing business as: ALBINA SMYKOVSKAYA PTA; 5451 Bevis Ave. Sherman Oaks, CA 91411. COUNTY: Los Angeles. REGISTERED O W N E R ( S ) A L B I N A SMYKOVSKAYA, 5451 Bevis Ave. Sherman Oaks, CA 91411. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2020. I declare that all information in this statement is true and correct. /s/: ALBINA SMYKOVSKAYA. TITLE: Owner. This statement was filed with the LA County Clerk on: September 22, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020144893
Type of Filing: Original The following person(s) is (are) doing business as: METRIA
D E S I G N , M E T R I A
DESIGNS; 418 S. Magnolia Ave. Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) Dennis Pacas, Rebecca Pacas, 418 S. Magnolia Ave. Monrovia, CA 91016. THIS BUSINESS IS CONDUCTED BY a Married Couple. The registrant commenced to transact business under the Fictitious Business Name or names lis Type of Filing: Original The following person(s) is (are) doing business as: METRIA
D E S I G N , M E T R I A
DESIGNS; 418 S. Magnolia Ave. Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) Dennis Pacas, Rebecca Pacas, 418 S. Magnolia Ave. Monrovia, CA 91016. THIS BUSINESS IS CONDUCTED BY a Married Couple. 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/: Dennis Pacas. TITLE: Husband. This statement was filed with the LA County Clerk on: September 23, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/8/20, 10/15/20, 10/22/20, 10/29/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020135064
Type of Filing: Original The following person(s) is (are) doing business as: ONE TEAM DESIGN; 517 Daroca Avenue San Gabriel, CA 91775. COUNTY: Los Angeles. REGISTERED OWNER(S) Edward Giandomenico, Amanda Giandomenico, 517 Daroca Avenue San Gabriel, CA 91775. THIS BUSINESS IS CONDUCTED BY a Married Couple. 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/: Edward Giandomenico. TITLE: Owner. This statement was filed with the LA County Clerk on: September 08, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020144780
Type of Filing: Original The following person(s) is (are) doing business as: ARMEN
ARAKELYAN PROPERTY
MANAGEMENT; 6635 Cantaloupe Ave. Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Armen Arakelyan, 6635 Cantaloupe Ave. Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the
NO. 2020144780 NAME STATEMENT FILE
Type of Filing: Original The NO. 2020144866 following person(s) is (are) Type of Filing: Original The doing business as: ARMEN following person(s) is (are) ARAKELYAN PROPERTY doing business as: B.Y MANAGEMENT; 6635 Can- BLESS AUTO UPHOLtaloupe Ave. Van Nuys, CA STERY, 15922 Strathern St., 91405. COUNTY: Los Unit 22 Van Nuys, CA 91406. Angeles. REGISTERED COUNTY: Los Angeles. REOWNER(S) Armen Arakely- GISTERED OWNER(S) an, 6635 Cantaloupe Ave. Bahram Yousefi Dolatsara, Van Nuys, CA 91405. THIS 15922 Strathern St., Unit 22 BUSINESS IS CONDUC- Van Nuys, CA 91406. THIS TED BY an Individual. The BUSINESS IS CONDUCregistrant commenced to TED BY an Individual. The transact business under the registrant commenced to Fictitious Business Name or transact business under the names listed above on: Fictitious Business Name or 05/2008. I declare that all in- names listed above on: formation in this statement is 08/2020. I declare that all intrue and correct. /s/: Armen formation in this statement is Arakelyan. TITLE: Owner. true and correct. /s/: Bahram This statement was filed with Yousefi Dolatsara TITLE: the LA County Clerk on: Owner. This statement was September 22, 2020. NO- filed with the LA County Clerk TICE – in accordance with on: September 23, 2020. NOsubdivision (a) of Section TICE – in accordance with 17920, a Fictitious Name subdivision (a) of Section Statement generally expires 17920, a Fictitious Name at the end of five years from Statement generally expires the date on which it was filed at the end of five years from in the office of the county the date on which it was filed clerk, except, as provided in in the office of the county subdivision (b) of Section clerk, except, as provided in 17920, where it expires 40 subdivision (b) of Section days after any change in the 17920, where it expires 40 facts set forth in the state- days after any change in the ment pursuant to Section facts set forth in the state17913 other than a change in ment pursuant to Section the residence address of a 17913 other than a change in registered owner. a new Ficti- the residence address of a tious Business Name state- registered owner. a new Fictiment must be filed before the tious Business Name stateexpiration. The filing of this ment must be filed before the statement does not of itself expiration. The filing of this authorize the use in this state statement does not of itself of a Fictitious Business authorize the use in this state Name in violation of the of a Fictitious Business rights of another under feder- Name in violation of the al, state, or common law (see rights of another under federSection 14411 et seq., busi- al, state, or common law (see ness and professions code). Section 14411 et seq., busiPublish: Pasadena Weekly. ness and professions code). Dates: 10/8/20, 10/15/20, Publish: Pasadena Weekly. 10/22/20, 10/29/20 Dates: 10/8/20, 10/15/20,
FICTITIOUS BUSINESS NAME STATEMENT FILE FICTITIOUS BUSINESS NO. 2020144776 NAME STATEMENT FILE
Type of Filing: Original The NO. 2020142983 following person(s) is (are) Type of Filing: Original The doing business as: MIKAEL following person(s) is (are) MIKAELYAN PROPERTY doing business as: FOUR MANAGEMENT; 2506 N. O A K S W E A L T H Myers St., Burbank, Ca STRATEGIES; 21700 91504. COUNTY: Los Oxnard St., Suite 1100 Angeles. REGISTERED Woodland Hills, CA 91367. OWNER(S) MIKAEL MI- COUNTY: Los Angeles. REKAELYAN, 2506 N. Myers GISTERED OWNER(S) St., Burbank, Ca 91504. Gregory Bishop, 35871 JayTHIS BUSINESS IS CON- hawker Rd. Agua Dulce, CA DUCTED BY an Individual. 91390. THIS BUSINESS IS The registrant commenced to CONDUCTED BY Copartner. transact business under the The registrant commenced to Fictitious Business Name or transact business under the names listed above on: Fictitious Business Name or 02/2010. I declare that all in- names listed above on: N/A. I formation in this statement is declare that all information in true and correct. /s/: MIKAEL this statement is true and MIKAELYAN. TITLE: Owner. correct. /s/: Gregory Bishop. This statement was filed with TITLE: Partner. This statethe LA County Clerk on: ment was filed with the LA September 22, 2020. NO- County Clerk on: September TICE – in accordance with 21, 2020. NOTICE – in acsubdivision (a) of Section cordance with subdivision (a) 17920, a Fictitious Name of Section 17920, a Fictitious Statement generally expires Name Statement generally at the end of five years from expires at the end of five the date on which it was filed years from the date on which in the office of the county it was filed in the office of the clerk, except, as provided in county clerk, except, as subdivision (b) of Section provided in subdivision (b) of 17920, where it expires 40 Section 17920, where it exdays after any change in the pires 40 days after any facts set forth in the state- change in the facts set forth ment pursuant to Section in the statement pursuant to 17913 other than a change in Section 17913 other than a the residence address of a change in the residence adregistered owner. a new Ficti- dress of a registered owner. tious Business Name state- a new Fictitious Business ment must be filed before the Name statement must be expiration. The filing of this filed before the expiration. statement does not of itself The filing of this statement authorize the use in this state does not of itself authorize of a Fictitious Business the use in this state of a FictiName in violation of the tious Business Name in violarights of another under feder- tion of the rights of another al, state, or common law (see under federal, state, or comSection 14411 et seq., busi- mon law (see Section 14411 ness and professions code). et seq., business and profesPublish: Pasadena Weekly. sions code). Publish: PasDates: 10/8/20, 10/15/20, adena Weekly. Dates: 10/22/20, 10/29/20 10/15/20, 10/22/20, 10/29/20,
FICTITIOUS BUSINESS
10/22/20, 10/29/20 11/5/20
NAME STATEMENT FILE FICTITIOUS BUSINESS NO. 2020144866 NAME STATEMENT FILE
Type of Filing: Original The NO. 2020157822 following person(s) is (are) Type of Filing: Original. The doing business as: B.Y following person(s) is (are) BLESS AUTO UPHOL- doing business as: GOOD STERY, 15922 Strathern St., EGG COPYWRITING; 1715 Unit 22 Van Nuys, CA 91406. Ellincourt Dr., Apt. 5 South COUNT GISTE Y: Lo RED s Angeles. RE OWNER(S ) 08.27.20 | PASADENA WEEKLY 17 10.22.20 | PASADENA WEEKLY 17 Pasadena, CA 91030 COUNTY: Los Angeles. REBahram Yousefi Dolatsara, GISTERED OWNER(S) 15922 Strathern St., Unit 22 Kristie Lynn Porter, 1715 Van Nuys, CA 91406. THIS Ellincourt Dr., Apt. 5 South BUSINESS IS CONDUC- Pasadena, CA 91030. THIS TED BY an Individual. The BUSINESS IS CONDUCregistrant commenced to TED BY an Individual The
FICTITIOUS BUSINESS NAME STATEMENT FILE
Fic. Business NameNO. 2020157822 Type of Filing: Original. The following person(s) is (are) doing business as: GOOD EGG COPYWRITING; 1715 Ellincourt Dr., Apt. 5 South Pasadena, CA 91030 COUNTY: Los Angeles. REGISTERED OWNER(S) Kristie Lynn Porter, 1715 Ellincourt Dr., Apt. 5 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 correct. /s/: Kristie Lynn Porter. TITLE: Owner. This statement was filed with the LA County Clerk on: October 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/15/20, 10/22/20, 10/29/20, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020162686
Type of Filing: Original The following person(s) is (are) doing business as: KARMA LAW PASADENA; 2335 E. Colorado Blvd., Suite 115292 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) David J. Hart, 2335 E. Colorado Blvd., Suite 115-292 Pasadena, CA 91107. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 09/2020. I declare that all information in this statement is true and correct. /s/: David J. Hart. TITLE: Owner. This statement was filed with the LA County Clerk on: October 14, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/22/20, 10/29/20, 11/5/20, 11/12/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020136308
Type of Filing: Original The following person(s) is (are) doing business as: VARTS BEAUTY DESIGN; 6601 Denny Ave. North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Verdui Chtrkyan, 6601 Denny Ave. North Hollywood, CA 91606. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2009. I declare that all information in this statement is true and correct. /s/: Verdui Chtrkyan. TITLE: Owner. This statement was filed with the LA County Clerk on: September 10, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020136304
Type of Filing: Original The following person(s) is (are) doing business as: LG PAINTING SERVICES; 225 San Vincente Blvd., #310 Santa Monica, CA 90402. COUNTY: Los Angeles. REGISTERED OWNER(S) Luis C. Garcia, 225 San Vincente Blvd., #310 Santa Monica, CA 90402. 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/: Luis C. Garcia. TITLE: Owner. This statement was filed with the LA County Clerk on: September 10, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020136306
Type of Filing: Original The following person(s) is (are) d o i n g b u s i n e s s a s : ASHELY'S TAILORING; 6509 Alcove St. North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Ashkhen Nikogosian, 6509 Alcove St. North Hollywood, CA 91606. 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/: Ashkhen Nikogosian. TITLE: Owner. This statement was filed with the LA County Clerk on: September 10, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020140752
Type of Filing: Original The following person(s) is (are) doing business as: MARTI TRANSPORTATION; 428 1/2 Lincoln Ave. Glendale, CA 91205. COUNTY: Los Angeles. REGISTERED OWNER(S) Nune Martirosyan, 428 1/2 Lincoln Ave. Glendale, CA 91205. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 02/2019. I declare that all information in this statement is true and correct. /s/: Nune Martirosyan. TITLE: Owner. This statement was filed with the LA County Clerk on: September 16, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020140750
Type of Filing: Original The following person(s) is (are) doing business as: BELLA'S NAILS AND HAIR STUDIO; 14524 Ventura Blvd. Sherman Oaks, CA 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Diana Arakelyan, 14524 Ventura Blvd. Sherman Oaks, CA 91403. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2020. I declare that all information in this statement is true and correct. /s/: Diana Arakelyan. TITLE: Owner. This statement was filed with the LA County Clerk on: September 16, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020143312
Type of Filing: Original The following person(s) is (are) doing business as: NOURISHING START; 580 N. Wilson Ave. Pasadena, CA 91106. COUNTY: Los Angeles. REGISTERED OWNER(S) Christina Sainato, 580 N. Wilson Ave. Pasadena, CA 91106. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Christina Sainato. TITLE: Owner. This statement was filed with the LA County Clerk on: September 21, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020152854
Type of Filing: Original The following person(s) is (are) doing business as: LM CONSULTING; 350 El Centro St. South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Lisa McGrail, 350 El Centro St. 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: 08/2020. I declare that all information in this statement is true and correct. /s/: Lisa McGrail. TITLE: Owner. This statement was filed with the LA County Clerk on: October 2, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/8/20, 10/15/20, 10/22/20, 10/29/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020149491
Type of Filing: Original The following person(s) is (are) doing business as: CHEF ANDREW VAUGHAN; 1953 Maiden Lane Altadena, Ca 91001. COUNTY: Los Angeles. REGISTERED O W N E R ( S ) A n d r e w Vaughan, 1953 Maiden Lane Altadena, Ca 91001. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2020. I declare that all information in this statement is true and correct. /s/: Andrew Vaughan. TITLE: Owner. This statement was filed with the LA County Clerk on: September 29, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/8/20, 10/15/20, 10/22/20, 10/29/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020144782
Type of Filing: Original The following person(s) is (are) d o i n g b u s i n e s s a s : LYNDSEY'S CREAM; 5919 Farralone Ave. Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) Lyndsey Goldsmith, 5919 Farralone Ave. 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: 08/2020. I declare that all information in this statement is true and correct. /s/: Lyndsey Goldsmith. TITLE: Owner. This statement was filed with the LA County Clerk on: September 22, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/8/20, 10/15/20, 10/22/20, 10/29/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020144868
Type of Filing: Original The following person(s) is (are) doing business as: G SLEEP PUBLISHING, 11035 Arminta St., Unit 103 Sun Valley, CA 91352. COUNTY: Los Angeles. REGISTERED OWNER(S) Eugene Batson, 11035 Arminta St., Sun Valley, CA 91352. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2001. I declare that all information in this statement is true and correct. /s/: Eugene Batson TITLE: Owner. This statement was filed with the LA County Clerk on: September 23, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/8/20, 10/15/20, 10/22/20, 10/29/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020140449
Type of Filing: Amended. The following person(s) is (are) doing business as: TWO HEARTS NUTRITION; 3415 Santa Carlotta St. La Crescenta, CA 91214 COUNTY: Los Angeles. REGISTERED OWNER(S) Carrie Bonfitto, 3415 Santa Carlotta St. La Crescenta, CA 91214. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2016. I declare that all information in this statement is true and correct. /s/: Carrie Bonfitto. TITLE: Owner. This statement was filed with the LA County Clerk on: September 16, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/15/20, 10/22/20, 10/29/20, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020158231
Type of Filing: Original. The following person(s) is (are) doing business as: BEE ICON; 3416 Mainning Ave., Apt. 2502 Los Angeles, CA 90064. COUNTY: Los Angeles. REGISTERED OWNER(S) Karina Stankute, 3416 Mainning Ave., Apt. 2502 Los Angeles, CA 90064. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2020. I declare that all information in this statement is true and correct. /s/: Karina Stankute. TITLE: Owner. This statement was filed with the LA County Clerk on: October 8, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/15/20, 10/22/20, 10/29/20, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020141870
Type of Filing: Original. The following person(s) is (are) doing business as: FRANK G PRODUCTIONS; 13745 Hanwell Avenue Bellflower, CA 90706. COUNTY: Los Angeles. REGISTERED OWNER(S) Manuel Frank Gonzalez IV, 13745 Hanwell Avenue Bellflower, CA 90706. 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/: Manuel Frank Gonzalez IV. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/15/20, 10/22/20, 10/29/20, 11/5/20
STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS BUSINESS NAME – FILE NO: 2020140565
file no: 2015-299666 date filed: 11/25/2015. Name of Business(es)
DANGERTOOOONZ ENTERTAINMENT,
TOONIE TACOS, 11750 Kittridge #40 North Hollywood, CA 91606. registered owner(s): Carlos Searcy, 27614 N. Spencer Ct., #104 Santa Clarita, CA 91387. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Carlos Searcy title: Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of Los Angeles County on the date indicated by the filed stamp in the upper right corner: September 16, 2020. i hereby certify that this copy is a correct copy of the original statement on file in my office. Dean C. Logan, Los Angeles county clerk by: T. Ibarra, Deputy Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020154920
Type of Filing: Original The following person(s) is (are) doing business as: SOLID FOUNDATIONS; 846 Garfield Avenue South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Christine Sisley, 846 Garfield Avenue South Pasadena, CA 91030. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or Type of Filing: Original The following person(s) is (are) doing business as: SOLID FOUNDATIONS; 846 Garfield Avenue South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Christine Sisley, 846 Garfield Avenue 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: 11/2000. I declare that all information in this statement is true and correct. /s/: Christine Sisley. TITLE: Owner. This statement was filed with the LA County Clerk on: October 5, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/22/20, 10/29/20, 11/5/20, 11/12/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020135828
Type of Filing: Original The following person(s) is (are) doing business as: V SHADES; 407 S. Curson Ave. Los Angeles, CA 90036. COUNTY: Los Angeles. REGISTERED OWNER(S) Vincent Smith, 407 S. Curson Ave. Los Angeles, CA 90036. 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/: Vincent Smith. TITLE: Owner. This statement was filed with the LA County Clerk on: September 9, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020140748
Type of Filing: Original The following person(s) is (are) doing business as: AMIRANI TRANS; 4138 Monroe St. Los Angeles, CA 90029. COUNTY: Los Angeles. REGISTERED OWNER(S) Amirani Tetradze, 4138 Monroe St. Los Angeles, CA 90029. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 04/2019. I declare that all information in this statement is true and correct /s/: Amir doing business as: AMIRANI TRANS; 4138 Monroe St. Los Angeles, CA 90029. COUNTY: Los Angeles. REGISTERED OWNER(S) Amirani Tetradze, 4138 Monroe St. Los Angeles, CA 90029. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 04/2019. I declare that all information in this statement is true and correct. /s/: Amirani Tetradze. TITLE: Owner. This statement was filed with the LA County Clerk on: September 16, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/1/20, 10/8/20, 10/15/20, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020151039
Type of Filing: Amended The following person(s) is (are) doing business as: ZIZINER; 1108 San Rafael Ave., Apt. 2 Glendale, CA 91202. COUNTY: Los Angeles. REGISTERED OWNER(S) Ani Issagholian, 1108 San Rafael Ave., Apt. 2 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: 08/2016. I declare that all information in this statement is true and correct. /s/: Ani Issagholian. TITLE: Owner. This statement was filed with the LA County Clerk on: September 30, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/8/20, 10/15/20, 10/22/20, 10/29/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020144864
Type of Filing: Original The following person(s) is (are) doing business as: SVO CLEANERS, 465 Ivy St., Apt. 205 Glendale, CA 91204. COUNTY: Los Angeles. REGISTERED OWNER(S) Svetlana Stepanyan, 465 Ivy St., Apt. 205 Glendale, CA 91204. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 11/2019. I declare that all information in this statement is true and correct. /s/: Svetlana Stepanyan. TITLE: Owner. This statement was filed with the LA County Clerk COUNTY: Los Angeles. REGISTERED OWNER(S) Svetlana Stepanyan, 465 Ivy St., Apt. 205 Glendale, CA 91204. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 11/2019. I declare that all information in this statement is true and correct. /s/: Svetlana Stepanyan. TITLE: Owner. This statement was filed with the LA County Clerk on: September 23, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/8/20, 10/15/20, 10/22/20, 10/29/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020151183
Type of Filing: Original The following person(s) is (are) doing business as: ARF WUF; 959 E. Mariposa Street Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Susanna Vertal, 959 E. Mariposa Street Altadena, CA 91001. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Susanna Vertal. TITLE: Owner. This statement was filed with the LA County Clerk on: September 30, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/15/20, 10/22/20, 10/29/20, 11/5/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020151423
Type of Filing: Original The following person(s) is (are) doing business as: MINKOV MEDIA, ARCH MICHAEL; 2162 Bogie Dr., La Verne, CA 91750. COUNTY: Los Angeles. REGISTERED OWNER(S) Alissa Minkoff, 2162 Bogie Dr., La Verne, CA 91750. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2020. I declare that all information in this statement is true and correct. /s/: Alissa Minkoff. TITLE: Owner. This statement was filed with the LA County Clerk on: September 30, 2020. NOTICE – in accordance with subdivision (a) of Section 17920 a Ficti 2162 Bogie Dr., La Verne, CA 91750. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2020. I declare that all information in this statement is true and correct. /s/: Alissa Minkoff. TITLE: Owner. This statement was filed with the LA County Clerk on: September 30, 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 of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 10/22/20, 10/29/20, 11/5/20, 11/12/20
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 20STCP03130 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of DI AN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: DI AN filed a petition with this court for a decree changing names as follows: a.) Di An to Andi Sun An-Ebbott 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 01/26/2021. Time: 11:00 AM. Dept.: 20 Room: 310. The address of the court is 111 North Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Weekly. Original filed: September 28, 2020. David J Cowan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 10/8/20, 10/15/20, 10/22/20, 10/29/20
STATEMENT OF
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2020148236
file no: 2020-114785 date filed: 07/30/2020. Name of Business(es) LENA MARTIROSYAN FARM CO, 13845 Wingo St. Arleta, CA 91331. registered owner(s): Lena Eduardi Martirosyan, 13845 Wingo St. Arleta, CA 91331. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Lena Eduardi Martirosyan title: President. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the clare that all information in STATEMENT OF this statement is true and ABANDONMENT OF USE correct. (A registrant who de- OF FICTITIOUS BUSINESS clares as true information NAME – FILE NO: which he or she knows to be 2020148235 false is guilty of a crime.) re- file no: 2020-114783 date gistrants names/corp/llc filed: 07/30/2020. Name of (print) Lena Eduardi Mar- Business(es) LENA tirosyan title: President. If MARTIROSYAN NURSERY corporation, also print corpor- CO, 13845 Wingo St. Arleta, ate title of officer. If LLC, also CA 91331. registered print tile of officer or man- owner(s): Lena Eduardi Marager. This statement was tirosyan, 13845 Wingo St. Arfiled with the County Clerk of leta, CA 91331. Business los angeles County on the was conducted by an Indidate indicated by the filed vidual. I declare that all instamp in the upper right formation in this statement is corner: September 28, 2020. true and correct. (A regisi hereby certify that this copy trant who declares as true inis a correct copy of the origin- formation which he or she al statement on file in my of- knows to be false is guilty of fice. dean c. logan, los a crime.) registrants angeles county clerk by: T. names/corp/llc (print) Lena Ibarra, Deputy Publish: Pas- Eduardi Martirosyan title: adena Weekly. Dates: President. If corporation, also 10/8/20, 10/15/20, 10/22/20, print corporate title of officer. 10/29/20 If LLC, also print tile of ofSTATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2020155522 file no: 2019-194222 date filed: 07/16/2019. Name of Business(es) STREETLIGHT EVENTS, 875 Serrano Place, Los Angeles, CA 90029. registered owner(s): Matthew Michael Shores, 875 Serrano Place, Los Angeles, CA ment was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: September 28, 2020. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: T. Ibarra, Deputy Publish: Pasadena Weekly. Dates: 10/8/20, 10/15/20, 10/22/20, 10/29/20 9 d 0029. ucted B by usi an ness Indivi was dual. c I on de - HIRING? clar this e s that tate a m ll e i n n t for is matio true n a i n n d To place your ad c c or la rect res . (A as reg tru is e trant info who rmat deion call 626-584-8747 which he or she knows to be false is guilty of a crime.) regi (p s ri tra nt) nt M s att nam hew e S s h /c or or es p t /llc itle: Autos/Parts Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: October 6, 2020. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: C. Cai, Deputy Publish: Pasadena Weekly. Dates: 10/22/20, 10/29/20, 11/5/20, 11/12/20 Wanted
STATEMENT OF
ABANDONMENT OF USE OF FICTITIOUS BUSINESS WANTED
NAME – FILE NO: We buy Classic Cars 2020135823 Running or not file no: 2019-242993 date We are local. filed: 09/09/2019. Name of Business(es) GLENDALE BARBER CLUB, 836 W. Glenoaks Blvd., Unit B GlForeign/D Porsche/M Chevy omestic ercedes etc... / endale, CA 91202. re- We Come to you. gistered owner(s): Sevak 1(800) 432-7204 Beglaryan, 836 W. Glenoaks Blvd., Unit B Glendale, CA 9 d 1202. ucted B by usi an ness Indivi was dual. c I on de - Sensual Massage clare that all information in this st correct clares ate . (A as ment regis true t is true and rant who deinformation Wonderful Massage El Monte which he or she knows to be Beauty, Clean & false is guilty of a crime.) re- Excellent Service. Great gistrants names/corp/llc Massage, Stress Relief, (print) Sevak Beglaryan title: 1/2 hr. $30,Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This state1 hr $40 Relaxation. Call Karen (626) 409-4288 ment was filed with the Instagram: @lekaren25 County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: September 9, 2020. i hereby certify that this copy is a correct copy of the original statement in my office. dean c. los angeles county cle on log rk file an, by: DO YOU NEED AN T. Ibarra, Deputy Publish: FBN... Pasaden 10/1/20, 10/22/20 a 10 W /8 eek /20, ly. 10 D /1 a 5 t / e 2 s 0 : , ...or NEED A LEGAL NO PUBLISHED? TICE
STATEMENT OF
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: Ask Ann! annt@pasadenaweekly.com 2020148235 or 626-584-8747 file no: 2020-114783 date filed: 07/30/2020. Name of Business(es) LENA MARTIROSYAN NURSERY 08.27.20 | PASADENA WEEKLY 19 10.22.20 | PASADENA WEEKLY 19 CO, 13845 Wingo St. Arleta, CA 91331. registered owner(s): Lena Eduardi Martirosyan, 13845 Wingo St. Arleta, CA 91331. Business was conducted by an Indificer or manager. This state-
