• CALENDAR
“Global Asias: Contemporary Asian and Asian American Art”
TO JUNE 25
At the USC Pacific Asia Museums visitors can examine the cultured, diverse and exotic modern Asian and Asian American art.
“Global Asias” brings to light 45 works from 15 artists of Asian ancestry. These artists draw on a rich variety of techniques, mediums and cultural motivations to build complex identities in a modern global context.
Pacific Asia Museum, 46 N. Los Robles Avenue, Pasadena, various prices and times, pacificasiamuseum.usc.edu/exhibitions
“All Consuming:
Art and the Essence of Food”
TO AUG. 14
This exhibition takes guests on a journey to the past to Europe from the year 1500 and into the 1900s and shows how artists responded to and shaped food cultures. There are 60 paintings, prints, photographs and sculptures from the
Norton Simon’s collections. There are three distinct themes — hunger, excess and sustenance — that dive into a range of relationships with eating and drinking, the pros and cons, displayed in two
galleries at the Norton Simon Museum. Norton Simon Museum. 411 W. Colorado Boulevard, Pasadena, various prices and times, nortonsimon.org
“Grand Views:
The Immersive World of Panoramas” TO SEPT. 10
Presented by Forest Lawn Museum of Glendale and the Velaslavasay Panorama, “Grand Views: The Immersive World of Panoramas” explores the history of panoramic paintings, an immersive, large-scale artistic format popularized in the 18th and 19th centuries. Presented by two distinguished, decades-old arts institutions and panorama experts, Grand Views will feature an array of artworks and artifacts spanning the late 18th century to present, including never-before-displayed preparatory paintings, 19th century prints and posters, a painted movie backdrop and more. Organized thematically, the exhibition addresses three major topics: the early history of panoramas, crucifixion panoramas, and panoramas in Hollywood and Los Angeles. In addition, Forest Lawn will launch a new
05.25.23 | PASADENA WEEKLY 29
•
PASADENA | ALHAMBRA | ALTADENA | ARCADIA | EAGLE ROCK | GLENDALE | LA CAÑADA | MONTROSE | SAN MARINO | SIERRA MADRE | SOUTH PASADENA
Descanso Gardens/Submitted see CALENDAR page 30 mobilityservicedogs @mobilityservicedogs Join our volunteer community and help support MobilityDog’s mission to raise and train service dogs, educate the public, and advocate for people with disabilities Interested? Email us info@mobilitydog.org or visit mobilitydog.org WE ARE SEEKING: • Event Planners • Ad Hoc Committee Members • Donors & Sponsors To donate text “PAW” to 44-321 Be Kind! Do Good! • Reformer Pilates classes • Hot Mat Pilates Classes • DJ Noah Kickback • Local Vendors: Ubatuba Acai Lerin Activewear Petit Pot Naked Nature Ocean’s Halo Seaweed • And so much more Celebrating 4 Years! SATURDAY, JUNE 3, 2023 9:00 AM – 12:30 PM We’re turning 4 and you are invited! 2982 E. Colorado Blvd #114, Pasadena, CA 91107 (626) 460-8948 info@pilatesmindbodyspirit.com pilatesmindbodyspirit.com pilatesmindbodyspirit
“Allen’s Males Fighting” by Roy Dunn
documentary-style audio-visual program on Jan Styka’s “Crucifixion” during the run of the exhibition. A centerpiece of the exhibition is “Panorama of the Valley of the Smokes” by Sara Velas, founder of the Velaslavasay Panorama, in 2000.
Forest Lawn Museum at Forest Lawn, 1712 S. Glendale Avenue, Glendale, free, various times, forestlawn.com
Movie Matinees
MAY 26
“Bridge of Spies” (2015, PG-13). Starring Tom Hanks and Mark Rylance. This film is based on true events that occurred during the Cold War. An American lawyer is recruited to defend and arrested Soviet spy in court, then help the CIA facilitate an exchange of the spy for the Soviet captured American U2 spy plane pilot Francis Gary Powers. Each PSC member may bring one nonmember guest.
Pasadena Senior Center, 85 E. Holly Street, free, 1 p.m., pasadenaseniorcenter.org
Don’t Let Your Estate Plan Become
Outdated
JUNE 1
Learn how to avoid the state’s default estate plan, which leaves little or no room
for varying interpretation, and make your wishes known so loved ones will be taken care of financially after a death. Presented by attorney Joe Engle.
Zoom, hosted by the Pasadena Senior Center, free, 10 a.m., 626-795-4331, pasadenaseniorcenter.org
Legal Consultations
JUNE 1
Learn about wills and trusts, conservatorships, durable powers of attorney, and estate planning.
Pasadena Senior Center, 85 E. Holly Street, Pasadena, free, 10 a.m. to noon, reservations required, 626-795-4331, pasadenaseniorcenter.org
Monthly Food Distribution
JUNE 2
Low-income adults 60 and older receive one free box of food and couples receive two. Each box includes foods that meet specific nutritional needs, such as cheese, canned fruits and vegetables, dry milk and related dairy products, cereals and other grain products, and more. Proof of income and California ID are required for first-time recipients. Opening boxes on the premises is prohibited.
Pasadena Senior Center, 85 E. Holly
Street, Pasadena, free, 8:30 to 10:30 a.m., 626-685-6732, pasadenaseniorcenter.org
Descanso Gardens: “Living in a Wildlife Corridor”
JUNE 3 TO OCT. 1
Descanso Gardens’ Boddy House will host “Living in a Wildlife Corridor,” presented by the Arroyos & Foothills Conservancy. The exhibit showcases photography capturing the intricate details of native fauna, accompanied by life-size sculptures that bring these creatures to life. Complementing the photography and sculptures are a curated selection of original paintings, prints and drawings that celebrate the beauty and diversity of the wildlife found within Descanso Gardens’ extensive landscape.
Descanso Gardens, 1418 Descanso Drive, La Cañada Flintridge, $5 to $15, 818949-4200, descansogardens.org
“Night of Desirable Objects”
JUNE 8
Visual artist and filmmaker Toban Nichols will premiere the new film “Night of Desirable Objects” behind Remainders Creative Reuse at 8 p.m. The short film, encompass-
ing several video monitors spaced throughout the original filming location, will be shown in three separate parts starting promptly at 8 p.m. The experimental film will also be on view in its entirety at Gallery 787 at 787 E. Washington Boulevard, Unit 102, from 10 a.m. to 6 p.m. Tuesday, June 6, to Saturday, June 17. This film was shot entirely in northwest Pasadena and made possible in part by a grant from the Pasadena Arts & Culture Commission and the city of Pasadena Cultural Affairs Division.
Remainders Creative Reuse, 787 E. Washington Boulevard, Pasadena, free, 8 p.m., fb.me/e/19zSZcfRF
30 PASADENA WEEKLY | 05.25.23
CALENDAR from page 29
Descanso Gardens/Submitted
“Bear Shake” by Johanna Turner
FIC. BUS NAME
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023101962
na Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023110435
The following person(s) is (are) doing business as:
1.) CARIFORNIA, 10881 VENICE BLVD #B LOS ANGELES, CA 90034. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S)
1.) PUZZLE TIME, INC., 9301 TAMPA AVE #106 NORTHRIDGE, CA 91324. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: January 01 2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /COR -
PORATE/LLC NAME:
BARIS AY TITLE:
PRESIDENT, CORP or LLC NAME: PUZZLE TIMES, INC.. This statement was filed with the LA County Clerk on: May 08 2023. 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). Published: Pasade-
The following person(s) is (are) doing business as: 1.) UNITED CRAFTS, 2116 LAYTON STREET PASADENA, CA 91104. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) HAMMERED & HEWN LLC, 2116 LAYTON STREET PASADENA, CA 91104
State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: May 19 2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /COR -
PORATE/LLC NAME:
Published: Pasadena Weekly 05/25/23, 06/01/23, 06/08/23, 06/15/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023104822
The following person(s) is (are) doing business as: 1.) THE DRUNK LATINAS, 449 W FOOTHILL BLVD STE 305 GLENDORA, CA 91741
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) JCC LEGACY LLC, 449 W FOOTHILL BLVD STE 305 GLENDORA, CA 91741. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: May 16 2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CORPO-
RATE/LLC NAME: LYDIA SPURGEON TITLE: MEMBER, CORP or LLC
NAME: JCC LEGACY LLC. This statement was filed with the LA County Clerk on: May 11 2023.
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,
BRYAN MEAD TITLE: PRESIDENT, CORP or LLC NAME: HAMMERED & HEWN LLC. This statement was filed with the LA County Clerk on: May 18 2023. 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).
state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasade-
na Weekly 05/25/23, 06/01/23, 06/08/23, 06/15/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023107823
The following person(s) is (are) doing business as: 1.) LEARNING
TREE MONTESSORI OF ARCADIA, 9845 E LEMON AVE ARCADIA, CA 91007. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A.
REGISTERED OWNER(S) 1.) LEARNING
TREE EDUCATION INC, 9845 E LEMON AVE ARCADIA, CA 91007
State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: January 01 2018. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CORPO-
RATE/LLC NAME: CONNIE LIN SUN TITLE: PRESIDENT, CORP or LLC NAME: LEARNING
TREE EDUCATION INC. This statement was filed with the LA County Clerk on: May 16 2023. 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 ficti-
tious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 05/25/23, 06/01/23, 06/08/23, 06/15/23
FICTITIOUS BUSINESS
NAMESTATEM ENT FILE NO. 2023100746
The following person(s) is (are) doing business as: 1.) DOLPHIN
EVENT SERVICES, 915 WEST 5TH STREET
AZUSA, CA 91702
COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) DOLPHIN RENTS, INC., 915 WEST 5TH STREET AZUSA, CA 91702
State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: May 11 2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
32 PASADENA WEEKLY | 05.25.23
/CORPORATE/LLC NAME: R PATRICK DOLPHIN
CEO, CORP or LLC NAME: DOLPHIN RENTS, INC.. This statement
filed
the LA County Clerk
May
subdivision
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 authopasadenaweekly.com Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am for Thursday ADDRESS: P.O. Box 1349, South Pasadena, CA 91031
Travel/Summer Destinations Issue This June the Arroyo Magazine will focus on Travel / Summer Destinations. Arroyo readers are ready to travel and enjoy the summer! If you have a business that helps readers enjoy summer by getting up and out, you don’t want to mist this exceptional opportunity! Reservation Deadline for the June issue is Tuesday May 30th JUNE 2023
REGISTRANT
TITLE:
was
with
on:
08 2023. NOTICE – in accordance with
(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
Annual
rize 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).
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023101931
The following person(s) is (are) doing business as: 1.) MY CLEAN
HOUSE, 19330 SATICOY ST. APT 207
RESEDA, CA 91335
COUNTY: Los Angeles.
Articles of Incorporation or Organization Num-
ber: N/A. REGISTERED
OWNER(S) 1.) SHELLSYN AVILA, 19330
SATICOY ST. APT 207
RESEDA, CA 91335
State of Incorporation or LLC: California. THIS
BUSINESS IS CON-
DUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: May 15 2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /COR -
PORATE/LLC NAME:
HERLY SHELLSYN
TITLE: PRESIDENT, CORP or LLC NAME:
SHELLSYN AVILA. This statement was filed with the LA County Clerk on: May 08 2023. 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).
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023101957
The following person(s) is (are) doing business as: 1.) FANCY BEAUTY MED SPA, 17071 VENTURA BLVD 101 ENCINO, CA 91316
COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) FANCY BEAUTY MED SPA, 17071 VENTURA BLVD 101 ENCINO, CA 91316
State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: January 01 2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /COR -
PORATE/LLC NAME:
VAZGEN TOVMASYAN
TITLE: SECRETARY, CORP or LLC NAME:
FANCY BEAUTY MED
SPA. This statement was filed with the LA County Clerk on: May 08 2023. 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).
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23,
06/08/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023091746
The following person(s) is (are) doing business as: 1.) SERVICING LA, 10866 WILSHIRE BLVD #400 LOS ANGELES, CA 90024. COUNTY:
Los Angeles. Articles of Incorporation or Organization Number: N/A.
REGISTERED OWNER(S) 1.) CONSUMER REAL ESTATE TEAM, INC, 10866 WILSHIRE BLVD #400 LOS ANGELES, CA 90024. State of Incorporation or LLC: Ca. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /COR -
PORATE/LLC NAME:
CARL D. BRACKENS
TITLE: PRESIDENT, CORP or LLC NAME:
CONSUMER REAL ESTATE TEAM, INC. This statement was filed with the LA County Clerk on: April 25 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023094005
The following person(s) is (are) doing business
as: 1.) JVVACTION, 9662 LAS TUNAS DRIVE TEMPLE CITY, CA 91780. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 2136045. REGISTERED OWNER(S) 1.) SONIC GROUP WORLDWIDE INC, 9662 LAS TUNAS DRIVE TEMPLE CITY, CA 91780. State of Incorporation or LLC: Ca. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORPORATE/LLC NAME: JENNY CHANG TITLE: PRESIDENT, CORP or LLC NAME: SONIC GROUP WORLDWIDE
INC. This statement was filed with the LA County Clerk on: April 28 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023080620
The following person(s) is (are) doing business as: 1.) MESMERICA, 1691 E. MENDONCINO ST. ALTADENA, CA 91001. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REG-
ISTERED OWNER(S)
1.) MOODSWINGS, LLC, 1691 E MEDONCINO ST. ALTADENA, CA 91001. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: May 02 2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /CORPORATE/LLC NAME: JAMES HOOD TITLE: MANAGING MEMBER, CORP or LLC NAME: MOODSWINGS, LLC. This statement was filed with the LA County Clerk on: April 11 2023. 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).
Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023091530
The following person(s) is (are) doing business as: 1.) LEGAL AVENUE, 2440 S. HACIENDA BLVD., SUITE 103 HACIENDA HEIGHTS, CA 91745. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S)
1.) LEGAL AVENUE
LLC, 2440 S. HACIENDA BLVD. SUITE 103 HACIENDA HEIGHTS, CA 91745. State of In-
corporation or LLC: Ca. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: May 01 2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CORPORATE/LLC NAME: EUNICE E MACIAS TITLE:
PRESIDENT, CORP or
LLC NAME: LEGAL AVENUE LLC. This statement was filed with the LA County Clerk on: April 25 2023. 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).
Published: Pasade-
na Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023096040
The following person(s) is (are) doing business as: 1.) HOTEL CASA 425, 425 WEST FIRST STREET CLAREMONT, CA 91711, 51 WEST DAYTON STREET PASADENA, CA 91105 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) CLAREMONT VILLAGE INN LLC, 51 WEST DAYTON STREET PASADENA, CA 91105. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant
commenced to transact business under the fictitious business name or names listed above on: May 02 2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /COR -
PORATE/LLC NAME:
JONATHAN TOLKIN
TITLE: MANAGER,
CORP or LLC NAME:
CLAREMONT VILLAGE INN LLC. This statement was filed with the LA County Clerk on: May 01 2023. 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).
Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023099426
The following person(s) is (are) doing business as: 1.) LOVE NEVER FAILS WOMENS MINISTRY, MIDNIGHT RIDERS SKID ROW OUTREACH, 659 GLENDORA AVE LA PUENTE, CA 91744, 5629 WHITEWOOD AVE LYNWOOD, CA 90712
COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) IN THE HANDS OF GOD WORLDWIDE MINISTRIES, 659 GLENDORA AVE LA PUENTE, CA 91744. State of Incorporation or LLC: Ca. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to
transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /COR -
PORATE/LLC NAME:
POMPILIO LOPEZ
TITLE: PRESIDENT, CORP or LLC NAME: IN THE HANDS OF GOD WORLDWIDE MINISTRIES. This statement was filed with the LA County Clerk on: May 04 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023098645
The following person(s) is (are) doing business as: 1.) ACHIEVE SPEECH ASSOCIATES, ACHIEVE SPEECH, 17609 VENTURA BLVD 302 ENCINO, CA 91316, P.O. 16113 ENCINO, CA 91416. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) ACHIEVE SPEECH ASSOCIATES INC, 18947 CALVERT STREET TARZANA, CA 91335. State of Incorporation or LLC: Ca. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above
05.25.23 | PASADENA WEEKLY 33
FIC. BUS NAME
on: May 09 2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CORPO-
RATE/LLC NAME: ESTER NAOMI RAHMANI
TITLE: CEO, CORP or LLC NAME: ACHIEVE
SPEECH ASSOCIATES
INC. This statement was filed with the LA County Clerk on: May 04 2023.
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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023096249
The following person(s) is (are) doing business as: 1.) LA SIMBIOSIS
NATURE SCHOOL, 852 FAIRVIEW AVENUE, APT 12 ARCADIA, CA 91007. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A.
REGISTERED OWNER(S) 1.) LA SIMBIO-
SIS NATURE SCHOOL LLC, 852 FAIRVIEW
AVENUE APT 12 ARCADIA, CA 91007. State of Incorporation or LLC: Ca. THIS BUSINESS
IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2023. I declare that all information in
this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT/CORPORATE/LLC NAME: KYLIE TAKASHIMA TITLE: MANAGING MEMBER, CORP or LLC NAME: LA SIMBIOSIS NATURE
SCHOOL LLC. This statement was filed with the LA County Clerk on: May 02 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023089688
The following person(s) is (are) doing business as: 1.) SHANNON KOZLOVICH, 1908 CAMINO DE LA COSTA APT 1 REDONDO BEACH, CA 90277. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) JUST KOZS LLC, 1908 CAMINO DE LA COSTA APT 1 REDONDO BEACH, CA 90277. State of Incorporation or LLC: Ca. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 03/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the
Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /COR -
PORATE/LLC NAME:
SHANNON KOZLOVICH
TITLE: MANAGER, CORP or LLC NAME: JUST KOZS LLC. This statement was filed with the LA County Clerk on: April 24 2023. 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).
Published: Pasade-
na Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023096163
The following person(s) is (are) doing business as: 1.) KAVAHANA, 2234 22ND STREET SANTA MONICA, CA 90405. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A.
REGISTERED OWNER(S) 1.) KAVAHANA LLC, 2234 22ND STREET SANTA MONICA, CA 90405. State of Incorporation or LLC: Ca. THIS BUSINESS
IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT /COR -
PORATE/LLC NAME:
NEIL E BHATIA TITLE:
MANAGER, CORP or LLC NAME: KAVAHANA
LLC. This statement was filed with the LA County Clerk on: May 02 2023. 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).
Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023101929
The following person(s) is (are) doing business as: 1.) PRETTY FACES OASIS, 3487 CAHUENGA BLVD WEST LOS ANGELES, CA 90068
COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) SUSIE GARAMBULLO, 3487 CAHUENGA BLVD WEST LOS ANGELES, CA 90068 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: SUSIE GARAMBULLO
TITLE: OWNER. This statement was filed with the LA County Clerk on: May 08 2023. 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).
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023102997
The following person(s) is (are) doing business as: 1.) HYACINTH GIRL JEWELRY, 360 BUENA LOMA STREET ALTADENA, CA 91001
COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) KELLY COZY, 360 BUENA LOMA STREET ALTADENA, CA 91001 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: KELLY COZY TITLE: OWNER. This statement was filed with the LA County Clerk on: May 09 2023. 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).
Published: Pasadena Weekly 05/25/23, 06/01/23, 06/08/23, 06/15/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023101927
The following person(s) is (are) doing business as: 1.) XPRESS AND CLEAN MOBILE DRY CLEANERS, 6328 ATOLL AVE VAN NUYS, CA 91401 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
AVETIS USHAGLYAN, 6328 ATOLL AVE VAN NUYS, CA 91401 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
AVETIS USHAGLYAN
TITLE: OWNER. This statement was filed with the LA County Clerk on: May 08 2023. 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).
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023106448
The following person(s) is (are) doing business as: 1.) PURPLE ROSE REAL ESTATE, 9303 CHAPARRAL RD WEST HILLS, CA 91304
COUNTY: Los Angeles.
REGISTERED OWNER(S) 1.) ALAN EIGEN, 9303 CHAPARRAL RD WEST HILLS, CA 91304 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
ALAN EIGEN TITLE:
OWNER. This statement was filed with the LA County Clerk on: May 12 2023. 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).
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023089276
The following person(s) is (are) doing business as: 1.) DE CRISNAY LEADERSHIP & CONSULTING, 1560 MEADOWBROOK ROAD ALTADENA, CA 91001
COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) PHILIPPE DE CRISNAY, 1560 MEADOWBROOK ROAD ALTADENA, CA 91001
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
PHILIPPE DE CRISNAY
TITLE: OWNER. This statement was filed with the LA County Clerk on: April 21 2023. 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).
Published: Pasadena Weekly 05/25/23, 06/01/23, 06/08/23, 06/15/23
FICTITIOUS BUSINESS
NAMESTATEM ENT FILE NO. 2023098937
The following person(s) is (are) doing business as: 1.) PROMOTIONAL RESCUE, 1627 N
FAIR OAKS AVE #205
PASADENA, CA 91103
COUNTY: Los Angeles.
REGISTERED OWNER(S) 1.) MELANIE
VESEY, 1627 N FAIR OAKS AVE #205 PASADENA, CA 91103 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Profes-
34 PASADENA WEEKLY | 05.25.23
FIC. BUS NAME
sions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
MELANIE VESEY TI-
TLE: OWNER. This statement was filed with the LA County Clerk on:
May 04 2023. 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).
Published: Pasade-
na Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023103142
The following person(s) is (are) doing business as: 1.) TEAM WRIGHT, 1854 NORTH MADISON
AVENUE PASADENA, CA 91104 2.) WRIGHT TRIBE, PO BOX 91512 PASADENA, CA 91109
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) 1.) APRIL LYNN WRIGHT, 1854 NORTH MADISON AVENUE PASADENA, CA 91104
THIS BUSINESS IS
CONDUCTED BY an
Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
APRIL LYNN WRIGHT
TITLE: OWNER. This statement was filed with
the LA County Clerk on: May 09 2023. 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).
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023107712
The following person(s) is (are) doing business as: 1.) EMERGENT TECHNOLOGY CONSULTING, 4451 SAINT FRANCIS PLACE LA CANADA FLINTRIDGE, CA 91011 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
RANDY VILLAHERMO SA, 4451 SAINT FRANCIS PLACE LA CANADA FLINTRIDGE, CA 91011 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
RANDY VILLAHERMOSA TITLE: OWNER. This statement was filed with the LA County Clerk on: May 16 2023. 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).
Published: Pasadena Weekly 05/25/23, 06/01/23, 06/08/23, 06/15/23
FICTITIOUS BUSINESS
NAMESTATEM ENT FILE NO. 2023100388
name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code).
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023103128
The following person(s) is (are) doing business as: 1.) EDCS, 15701
SHERMAN WAY UNIT
7146 VAN NUYS, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) C SEEBOONRUANG, 15701 SHERMAN WAY UNIT
business under the fictitious business name or names listed above on:
sand dollars ($1,000)).
REGISTRANT NAME:
MARIELENA GAMBOA
The following person(s) is (are) doing business as:
1.) PASADENAVI
NTAGEFINDS, 1035 E ORANGE GROVE BLVD 46-3663169 PASADENA, CA 91104 COUNTY: Los Angeles. REGISTERED OWNER(S)
1.) CARLA CHAN, 1035 E ORANGE GROVE BLVD PASADENA, CA 91104 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
CARLA CHAN TITLE: OWNER. This statement was filed with the LA County Clerk on: May 05 2023. 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
The following person(s) is (are) doing business as: 1.) KPIRUCHO, 1518 N AVENUE 46 APT 203 LOS ANGELES, CA 90041 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) MIGUEL ANTONIO CARPIO AREVALO, 1518 N AVENUE 46 APT 203 LOS ANGELES, CA 90041 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: MIGUEL ANTONIO CARPIO AREVALO
TITLE: OWNER. This statement was filed with the LA County Clerk on: May 09 2023. 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).
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023094838
7146 VAN NUYS, CA 91406 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
C SEEBOONRUANG
TITLE: OWNER. This statement was filed with the LA County Clerk on: April 28 2023. 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).
Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023101960
The following person(s) is (are) doing business as: 1.) JOHN & ART MOBILE AUTO MECHANIC, 9169 BURNET AVE NORTH HILLS, CA 91343 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) PIRUZA VARDANIAN, 9169 BURNET AVE NORTH HILLS, CA 91343 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact
N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
PIRUZA VARDANIAN
TITLE: OWNER. This statement was filed with the LA County Clerk on: May 08 2023. 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).
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
FICTITIOUS BUSINESS
NAMESTATEM ENT FILE NO. 2023094016
The following person(s) is (are) doing business as: 1.) PHIGURED, 151 N FAIR OAKS AVE UNIT 2081 PASADENA, CA 91103 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) MARIELENA GAMBOA, 151 N FAIR OAKS AVE UNIT 2081 PASADENA, CA 91103 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thou-
TITLE: OWNER. This statement was filed with the LA County Clerk on: April 28 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023095678
The following person(s) is (are) doing business as: 1.) MAKUR SCENTS, 143 FOWLER DR MONROVIA, CA 91016 2.) MAKÚR, 143 FOWLER DR MONROVIA, CA 91016 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) ARMINE SHAKHNAZARYAN, 143 FOWLER DR MONROVIA, CA 91016 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: ARMINE SHAKHNAZAR
YAN TITLE: OWNER. This statement was filed with the LA County Clerk on: May 01 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023099526
The following person(s) is (are) doing business as: 1.) ISRAEL CLEANING COMPANY, 215 S. 52 LOS ANGELES, CA 90042 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) CARLOS CID, 215 S. AVE 52 LOS ANGELES, CA 90042 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
CARLOS CID TITLE: OWNER. This statement was filed with the LA County Clerk on: May 04 2023. 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
05.25.23 | PASADENA WEEKLY 35
FIC. BUS NAME
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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023093434
The following person(s) is (are) doing business as: 1.) AZURE CONSULTATION SERVICES, 706 CHESTNUT AVE.
APT 14 LOS ANGELES, CA 90042 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
ERIK KOSTIUK, 706 CHESTNUT AVE. APT 14 LOS ANGELES, CA 90042 THIS BUSINESS IS CONDUCTED BY an
Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
ERIK KOSTIUK TITLE:
OWNER. This statement was filed with the LA County Clerk on: April 27 2023. 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). Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23,
05/25/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023091742
The following person(s) is (are) doing business as: 1.) ROBERT WEBSTER SERVICES, 1200 W. VICTORIA AVE #11 MONTEBELLO, CA 90640 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) ROBERT WEBSTER, 1200 W. VICTORIA AVE #11 MONTEBELLO, CA 90640 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
ROBERT WEBSTER
TITLE: OWNER. This statement was filed with the LA County Clerk on: April 25 2023. 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).
Published: Pasade-
na Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023091744
The following person(s) is (are) doing business as: 1.) THE HANDY CREW LA, 5062 LANKERSHIRM BLVD #141 NORTH HOLLYWOOD, CA 91601 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
RONALD DEAN HAYS,
5062 LANKERSHIRM BLVD #141 NORTH HOLLYWOOD, CA
91601 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
RONALD DEAN HAYS
TITLE: OWNER. This statement was filed with the LA County Clerk on: April 25 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023091842
The following person(s) is (are) doing business as: 1.) CONCRETE
RELATED-SE RVICES
DESIGN, 6531 NEDDY AVE WEST HILLS, CA 91307 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) GABRIELA VENEGAS, 6531 NEDDY AVE WEST HILLS, CA 91307 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any
material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
GABRIELA VENEGAS
TITLE: OWNER. This statement was filed with the LA County Clerk on: April 25 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023068277
The following person(s) is (are) doing business as: 1.) ART WITH FLAVOR, 3348 BURRITT WAY GLENDALE, CA 91214 COUNTY: Los Angeles. REGISTERED
OWNER(S) 1.) LILIT YESAYAN, 3348 BURRITT WAY GLENDALE, CA 91214 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
LILIT YESAYAN TITLE: OWNER. This statement was filed with the LA County Clerk on: March 29 2023. NOTICE – in accordance with subdivision (a) of Sec-
tion 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).
Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023087560
The following person(s) is (are) doing business as: 1.) ASCENSCION ENTERPRISES, 706 CHESTNUT AVE. APT
14 LOS ANGELES, CA 90042 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
ERIK KOSTIUK, 706 CHESTNUT AVE. APT
14 LOS ANGELES, CA 90042 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME: ERIK KOSTIUK TITLE: OWNER. This statement was filed with the LA County Clerk on: April 20 2023. 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).
Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023093526
The following person(s) is (are) doing business as: 1.) DAY CREATIVE, BRANNOO, 719 S CHAPEL AVE APT B ALHAMBRA, CA 91801 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) DAVID ALAN YURCHUK, 719 S CHAPEL AVE APT B ALHAMBRA, CA 91801 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
DAVID ALAN YURCHUK
TITLE: OWNER. This statement was filed with the LA County Clerk on: April 27 2023. 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).
Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023095125
The following person(s) is (are) doing business as: 1.) DEVILS TATTOO MUSIC PUBLISHING, 7742 REDLANDS STREET H2026 PLAYA DEL REY, CA 90293
COUNTY: Los Angeles. REGISTERED
OWNER(S) 1.) RON WEINREICH, 7742 REDLANDS STREET
H2026 PLAYA DEL REY, CA 90293 2.) JEREMY MILLER WEINREICH, 7742 REDLANDS STREET H2026 PLAYA DEL REY, CA 90293
3.) JESSICA SAPHIRA WEINREICH, 7742 REDLANDS STREET H2026 PLAYA DEL REY, CA 90293 4.) JONAH
ABRAHAM WEINREICH, 7742 REDLANDS STREET H2026 PLAYA DEL REY, CA 90293
THIS BUSINESS IS CONDUCTED BY COPARTNERS. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REG-
ISTRANT NAME: RON WEINREICH TITLE: GENERAL PARTNER. This statement was filed with the LA County Clerk on: May 01 2023. 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 Pro-
fessions code).
Published: Pasade-
na Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023091844
The following person(s) is (are) doing business as: 1.) MILLIONMIL ESFIT, 16600 SAN FERNANDO MISSION BLVD GRANADA HILLS, CA 91344, 7866
CALVIN AVE RESEDA, CA91335 COUNTY:
Los Angeles. REGISTERED OWNER(S) 1.)
NIGEL MILES, 16600 SAN FERNANDO MISSION BLVD GRANADA HILLS, CA 91344 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
NIGEL MILES TITLE:
OWNER. This statement was filed with the LA County Clerk on: April 25 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023099528
The following person(s) is (are) doing business as: 1.) 24/7
36 PASADENA WEEKLY | 05.25.23
FIC. BUS NAME
TOP LOCKSMITH, 6052 GOODLAND AVE NORTH HOLLYWOOD, CA 91606 COUNTY: Los Angeles. REGISTERED OWNER(S)
1.) EDEN LUBA GUR, 6052 GOODLAND AVE NORTH HOLLYWOOD, CA 91606 THIS BUSINESS IS CONDUCTED
BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
EDEN LUBA GUR TI-
TLE: OWNER. This statement was filed with the LA County Clerk on: May 04 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023091840
The following person(s) is (are) doing business as: 1.) KAKATOFIGH, 204 S REXFORD DR BEVERLY HILLS, CA 90212 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) YOUSEF HALAVI, 204 S REXFORD DR BEVERLY HILLS, CA 90212 THIS BUSINESS IS CON-
DUCTED BY an Individual. The date registrant
commenced to transact business under the fictitious business name or names listed above on: 04/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
YOUSEF HALAVI TI-
TLE: OWNER. This statement was filed with the LA County Clerk on: April 25 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023093304
The following person(s) is (are) doing business as: 1.) RATED G FIGHTWEAR, 1475 GLENGARRY RD PASADENA, CA 91105 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
ANTHONY VAZQUEZ, 1475 GLENGARRY RD PASADENA, CA 91105
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine
not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
ANTHONY VAZQUEZ
TITLE: OWNER. This statement was filed with the LA County Clerk on: April 27 2023. 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).
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023102708
The following person(s) is (are) doing business as:
1.) L.A. REAL ESTATE GROUP, 200 S LOS ROBLES AVE. PASADENA, CA 91101
2.) LALA REAL ESTATE, 200 S. LOS ROBLES AVE. PASADENA, CA 91101 COUNTY: Los Angeles. REGISTERED OWNER(S)
1.) LALA KLOPPING, 7970 MCGROARTY ST. LOS ANGELES, CA 91040 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
REGISTRANT NAME:
LALA KLOPPING TITLE: OWNER. This statement was filed with the LA County Clerk on: May 09 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement gener-
ally 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).
Published: Pasade-
na Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
LIEN SALE
Notice of Public Sale of Personal Property To satisfy the owner’s lien pursuant to California Self-Storage Facility Act (B&P Code 21700 ET SEQ), the Undersigned will sell personal property stored by the persons or businesses listed below including, but not limited to, items described below stored at SoCal Self Storage-Co lorado Boulevard 2581 East Colorado Boulevard; Pasadena, CA. 91107 (626) 229-9999. The sale will be held by public auction (online) at www.storag etreasures. com on June 8th, 2023.
Auction Ending Time is 11:30 AM PST. Bids submitted within the last 5 minutes of the Auction Ending Time may extend the bidding process in 5-minute increments.
THE FOLLOWING IS A DESCRIPTION OF THE PROPERTY TO BE
SOLD: Name: Miuleen Otto-bags, clothes, luggage, boxes, x-mas tree; Miuleen Otto-toys, bags, clothes; Basil Sabah Alquaddoomi-bags, clothes
CN996907 06-08-2023
May 25, Jun 1, 2023
Published: Pasade-
na Weekly 05/25/23, 06/01/23
DONNA MARIE SANTIAGO REYES, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: DONNA MARIE SANTIAGO REYES filed a petition with this court for a decree changing names as follows: a.)
DONNA MARIE SANTIAGO REYES to DONNA MARIE REYES BAYNE.
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: 07/19/2023. Time: 08:30 AM. Dept.: 3 Room: N/A. The address of the court is 150 WEST COMMONWEALTH AVE, ALHAMBRA, CA 91801 AND ALHAMBRA COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles.
Original filed: May 04 2023. William A. Crowfoot, Judge of the Superior Court.
Published: Pasadena Weekly 05/25/23, 06/01/23, 06/08/23, 06/15/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23PSCP00186 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ANNA DUJUANAODENG SCHILD, for Change of Name. TO ALL INTERESTED
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: 06/23/2023. Time: 08:30 AM. Dept.: G Room: 302. The address of the court is 400 CIVIC CENTER PLAZA POMONA, CA 91766 AND POMONA COURTHOUSE SOUTH. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 05 2023. Salvatore Sirna, Judge of the Superior Court.
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00200 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of HUAXIN LIU, for Change of Name. TO ALL INTERESTED PERSONS:
ALHAMBRA, CA 91801 AND ALHAMBRA COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 09 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23, 06/08/23
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME Case No. 23GDCP00082 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of STEPHEN LIMURTI, DJELITA SJAHIR LIMURTI, for Change of Name.
TO ALL INTERESTED
OF NAME
Case No.
23STCP01464 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CHRISTINA LEE and MATTHEW LAWRENCE CARLIN for STELLA CARLIN, for Change of name. TO ALL INTERESTED PERSONS: 1.)
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00195 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of
PERSONS: 1.) Petitioner: ANNA DUJUANAODENG SCHILD filed a petition with this court for a decree changing names as follows: a.) ANNA DUJUANAODENG SCHILD to AODENGRE SCHILD.
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
1.) Petitioner: HUAXIN LIU filed a petition with this court for a decree changing names as follows: a.) HUAXIN LIU to JOCELYN LEO. 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: 07/26/2023.
Time: 08:30 AM. Dept.: 3 Room: N/A. The address of the court is 150 W COMMON WEALTH
PERSONS: 1.) Petitioner: STEPHEN LIMURTI, DJELITA SJAHIR LIMURTI filed a petition with this court for a decree changing names as follows: a.) STEPHEN LIMURTI to STEVEN LEE b.) DJELITA SJAHIR LIMURTI to CATHERINE LEE 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF
HEARING: Date: July 12, 2023. Time: 8:30 AM. Dept.: D. The address of the court is 600 E. Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 01, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
ORDER TO SHOW CAUSE FOR CHANGE
Petitioner: CHRISTINA LEE and MATTHEW LAWRENCE CARLIN for STELLA CARLIN filed a petition with this court for a decree changing names as follows: a.) STELLA CARLIN to STELLA LEE CARLIN 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING:
Date: July 10, 2023.
Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is STANLEY MOSK COURTHOUSE, 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: Los Angeles. Original filed: May 4, 2023. Elaine Lu, Judge of the Superior Court.
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23STCP01244 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of DERICK ZORA BIKANGAGA, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: DERICK ZORA BIKANGAGA filed a petition with this court for a decree changing names as follows: a.) DERICK ZORA BIKANGAGA to ZORA EDWARD BIKANGAGA 2.) THE COURT ORDERS that all persons interested in this matter ap-
05.25.23 | PASADENA WEEKLY 37
CHANGE FIC. BUS NAME
NAME
pear 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: June 26, 2023.
Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is Burbank Courthouse, 300 East Olive Avenue Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: April 19, 2023.
Elaine Lu, Judge of the Superior Court.
Published: Pasade-
na Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No.
23AHCP00189 OF CALIFORNIA,
COUNTY OF LOS AN-
GELES. Petition of YOON JUNG KIM and HYUNTAE KIM, for Change of Name. TO ALL INTER-ESTED
PERSONS: 1.) Peti-tioner: YOON JUNG KIM and HYUNTAE KIM filed a petition with this court for a decree changing names as follows: a.) JOOEUN KIM to GRACE JOOEUN KIM b.) JOOYOUNG KIM to GLO-RIA JOOYOUNG KIM 2.)
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be grant-ed. Any person objecting to the name changes described above must file a written ob-jection that includes the rea-sons 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 ob-
jection is timely filed, the court may grant the petition with-out a hearing.
NOTICE OF HEARING:
Date: 07/21/2023. Time: 8:30 AM. Dept.: X. The address of the court is 150 W Commonwealth Ave, Alham-bra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four succes-sive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 01, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00196 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JACQUELINE DUONG
HAI LAM, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: JACQUELINE DUONG HAI LAM filed a petition with this court for a decree changing names as follows: a.) JACQUELINE DUONG
HAI LAM to JACQUELINE HAI DUONG LAM
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 HEAR-
ING: Date: 07/08/2023. Time: 8:30 AM. Dept.: P. The address of the court is PASADENA COURTHOUSE, 300 E. WALNUT STREET PASADENA, CA 91101. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 04, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00145 OF CALIFORNIA,
COUNTY OF LOS ANGELES. Petition of CHRISTINE ORTIZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: CHRISTINE ORTIZ filed a petition with this court for a decree changing names as follows: a.)
CHRISTINE ORTIZ to CHRISTINA ORTIZ 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: 06/09/2023. Time: 8:30 AM. Dept.:X. The address of the court is 150 Commonwealth Ave Alhambra, CA 91801.
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: March 23, 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME Case No. 23PSCP00195 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of EMILIA JO NGUYEN A MINOR BY AND THROUGH GUARDIAN AD LITEM PEGGY VOONG, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: EMILIA JO NGUYEN A MINOR BY AND THROUGH GUARDIAN AD LITEM PEGGY VOONG filed a petition with this court for a decree changing names as follows: a.)
EMILIA JO NGUYEN to EMILIA PEARL VOONG
2.) THE COURT OR-
DERS 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: 06/28/23. Time: 8:30 AM. Dept.: O. The address of the court is Pomona Courthouse South, 400 Civic Center Plaza Pomona, CA 91766. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: April 27, 2023. Thomas C. Falls, Judge of the Superior Court. Published: Pasadena Weekly 05/04/23, 05/11/23, 05/18/23, 05/25/23
certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on June 1, 2023 at 8:30 AM in Dept. No. 79 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.
NOTICE OF PETITION TO ADMINISTER ESTATE OF LISA ANN SHEPHERD aka LISA
A. SHEPHERD
Case No. 23STPB04544
To all heirs, beneficiar ies, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LISA ANN SHEPHERD aka
LISA A. SHEPHERD
A PETITION FOR PROBATE has been filed by Fred G. Shepherd in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Fred G. Shepherd be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administra tion of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking
Josephine R. Mitchell
CASE NUMBER: 23STPB05217.
To all heirs, beneficiar ies, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Josephine R. Mitchell.
A Petition for Probate has been filed by: Cindy Bal in the Superior Court of California, County of: Los Angeles.
The Petition for Probate requests that: Cindy Bal be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administra tion 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:
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:
KAREN L HEFFEL ESQ
SBN 263819
STONE DOYLE & HEF-
FEL
225 S LAKE AVE STE 300
PASADENA CA 91101
CN996396 SHEPHERD
May 11,18,25, 2023
Published: Pasade-
na Weekly 05/11/23, 05/18/23, 05/25/23
NOTICE OF PETITION
TO ADMINISTER ESTATE OF:
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:
Tracy M. Potts and Emanuel Avila Martin Legacy Law Group 180 Promenade Circle, Suite 120 Sacramento, CA 95834 (916) 943-2000
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23
NOTICE OF PETI-
TION TO ADMINIS-
TER ESTATE OF: MARVIN GARBER, JR. CASE NUMBER: 23STPB04488
To all heirs, beneficiar ies, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: MARVIN GARBER, JR.
objections with the court before the hearing. Your appearance may be in person or by your attorney.
June 16 2023 Time: 08:30 AM Dept.: Central Address of court: 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.
A Petition for Probate has been filed by: JEREMIAH GARBER & LISA ERIKSEN in the Superior Court of California, County of: Los Angeles. The Petition for Probate requests that: JEREMIAH GARBER & LISA ERIKSEN be appointed as personal representa tive to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administra tion 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:
May 30 2023 Time: 8:30
AM Dept.: 29 Address of court: 111 NORTH HILL STREET 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
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.
X Attorney for Petitioner: DAVID W. KNIGHT, ESQ, LAW OFFICE OF DAVID W. KNIGHT, 2300 BOYNTON AVENUE FAIRFIELD, CA 94533, (707) 422-5411.
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23
LEGAL NOTICES
NOTICE OF $75,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS
Notice is hereby given that the Board of Supervisors of the County of Los Angeles has extended and increased a $50,000 reward to $75,000 offered in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 4-year-old Salvador Esparza III, who was fatally shot and found lying on his front porch on the 300 block of West Figueroa Drive in the unincorpor ated area of Altadena on July 5, 2016, at approximately 10:40 p.m. Si no entiende esta noticia o necesita más información, favor de llamar
38 PASADENA WEEKLY | 05.25.23
NAME CHANGE
PROBATE NOTICE
al (213) 974- 1579. Any person having any information related to this crime is requested to call Sergeant Domenick Recchia at the Los Angeles County Sheriff’s Department, Homicide Bureau at (323) 890-5500 and refer to Report No. 01601684-0771-011. The terms of the reward provide that:The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than November 9, 2023. All reward claims must be in writing and shall be received no later than January 8, 2024. The total County payment of any and all rewards shall in no event exceed $75,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes. The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than January 8, 2024, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Salvador Esparza III Reward Fund. For further information, please call (213) 974-1579. CELIA
ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES
5/11, 5/18, 5/25, 6/1, 6/8, 6/15, 6/22, 6/29, 7/6, 7/13/23
CNS-3698702#
PASADENA WEEKLY
Published: Pasadena Weekly 05/11/23, 05/18/23, 05/25/23, 06/01/23, 06/08/23, 06/15/23, 06/22/23, 06/29/23, 07/06/23, 07/13/23
SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN
THE TOTAL AMOUNT
DUE. Trustor(s):
ASHOUT G MARKARIAN, AND ANI MARKARIAN, HUSBAND AND WIFE AND MARINE MARGARIAN, A MARRIED WOMAN AS HER SOLE AND SEPERATE PROPERTY, ALL AS JOINT TENANTS Recorded: 12/8/2005 as Instrument No. 05 3008794 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 6/15/2023 at 10:00 AM
Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $123,663.96
The purported property address is: 1098 NORTH HILL AVENUE, PASADENA, CA 91109
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 postponeme nts 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 916-939-0772 for information regarding the trustee’s sale or visit this internet website http:// www.qualityloan.com using the file number assigned to this foreclosure by the Trustee: CA-17765816-JP. 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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE
TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code.
or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-765816-JP to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occu pant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block.
2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON
SALE information only
Sale Line: 916-9390772 Or Login to: http:// www .qualityloan.com
Reinstatement Line: (866) 645-7711 Ext 5318
QUALITY LOAN SERVICE CORPORATION . TS No.: CA-17-7658 16-JP IDSPub #0185934 5/25/2023 6/1/2023 6/8/2023
Published: Pasadena Weekly 05/25/23, 06/01/23, 06/08/23
T.S. No. 109255-CA APN: 5842-007-010 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/11/2017. 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
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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $561,486.97
property. NOTICE TO PROPERTY OWNER:
NOTICE OF TRUST-
EE’S SALE TS No.
CA-17-765816-JP Order No.: 191067166CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/5/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC
Assessor’s Parcel No.: 5741-004-019 NOTICE TO POTENTIAL BID-
DERS: 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
If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772,
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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date:
QUALITY LOAN SERVICE CORPORATION
On 7/12/2023 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 10/23/2017 as Instrument No. 20171210791 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: PAMELA HAUCK A SINGLE WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR 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 conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 3130 N. MOUNT CURVE AVE., ALTADENA, CA 91001
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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO
POTENTIAL BIDDERS:
If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the
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 postponeme nts 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 (844) 477-7869 or visit this Internet Web site WWW.STOXPO STING.COM, using the file number assigned to this case 109255-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NO-
TICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 109255-CA to find the date on which
the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale.
Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR
SALES INFORMATION:
(844) 477-7869 CLEAR
RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108
Published: Pasadena Weekly 05/18/23, 05/25/23, 06/01/23
05.25.23 | PASADENA WEEKLY 39
TRUSTEE LEGAL NOTICES Heavenly Massage Enjoy a relaxing massage in a comfortable surrounding. FEEL PAMPERED & REJUVENATED Call Joyce 818 799-7575 MASSAGE Professional Therapy Massage 30 Las Tunas Dr., Arcadia CA 91007 10:00am to 9:00pm • open 7 days (626) 461-5033 We offer oil massage, hot stone massage, deep tissue massage walking back for full body massage MASSAGE abrowne@timeslocalmedia.com or call 626-584-8747 SHARE WITH THE WORLD! Place a Birth, Anniversary, Wedding Announcement, In Memoriam, Obituary or any life event in this paper today! Call us for details.
40 PASADENA WEEKLY | 05.25.23 South Pasadena • Pasadena • San Gabriel/Rosemead Entering K-9th Grade • Creativity, Community, Comaraderie June 5th - August 11th kidsklubcdc.com 626.941.5583 Includes: • Reading, Writing and Conversational Mandarin Daily • Homework Tutoring • STEAM Workshops YEAR ROUND PROGRAMS Winter, Spring and Summer Students Entering K-6th Grade Open M-F Until 7pm Transportation Included Kids Klub San Gabriel Rosemead 4970 Earle Ave., Rosemead, CA 91770 FREE MEMBERSHIP WITH THIS AD. (A $250 VALUE) Pick up from all San Gabriel, San Marino, Rosemead, Temple City and Arcadia schools. Everything included breakfast, lunch & snacks!