• CALENDAR
Live Music in the Chinese Garden
WEDNESDAYS
Stroll through The Huntington’s iconic Chinese Garden on Wednesdays and listen to live music.
The Huntington, 1151 Oxford Road, San Marino, free with general admission, 1 to 3 p.m., huntington.org
Pasadena Comedy Show
WEDNESDAYS
Patrick Tunny hosts the Pasadena Humpday Comedy Improv happy hour.
The Mixx, 443 E. Colorado Boulevard, Pasadena, free, 7 to 10 p.m., themixxclub.com
Janeane Bernstein discusses Better Humans: What the Mental Health Pandemic Teaches Us about Humanity
AUG. 24
When a global pandemic exacerbated a preexisting mental health crisis, the United States was left with a mental health pandemic. This opened a Pandora’s box revealing what was long denied — we must prioritize mental health in all aspects of society, eliminate disparities and stigma, and become better humans. Depression, anxiety, violence, substance abuse and mental health illnesses soared. Children lost parents, millions lost jobs, and thousands of teachers and health and wellness professionals abandoned their fields. It’s time to silence our distractions; listen; and create transformative, sustainable strategies that prioritize the health and well-being of humanity.
Vroman’s, 695 E. Colorado Boulevard, Pasadena, free, 7 p.m., vromansbookstore.com
Andy Kimbel Radio Show/Open Mic
AUG. 24
Select open mic performances are recorded for streaming radio show “The Andy Kimbel Radio Show.” It’s a streaming radio show featuring music of various genres, from folk and bluegrass to Celtic and blues. The one-hour program can also be heard on every major podcast platform.
Jeweled Universe, 1017 Mission Street, South Pasadena, free admission, 7 to 10 p.m., eventbrite.com, jeweleduniverse.com
“The Muppets”
AUG. 25
Starring Jason Segel, Amy Adams and Chris Cooper, “The Muppets” take over The Huntington during its Family Fridays Movie Nights. Bring a picnic dinner (no outside alcohol allowed) or visit the concessions.
The Huntington, 1151 Oxford Road, San Marino, $20 (adults 18 and older, $10 (youth 4 to 17), free (3 and younger), 7:15 to 9:15 p.m., huntington.org
Comedy at the Crown
AUG. 25
This month’s Comedy at the Crown features the Marvels of Comedy, headlined by comedian Renée Percy and featuring Kristen Lundberg, Max Byrd Parker, Adario Mercandante, Jeremiah White, Howard Aronin, Kelly Spillman and Mike Chupa. Food, drink and door prizes available.
Crown Theatre, 140 S. Rosemead Boulevard, Pasadena, $25, 7:30 to 9 p.m., eventbrite.com
Morrissey Karaoke
AUG. 25
Take center stage singing songs by Morrissey and/or the Smiths; hosted by Handsome Devil and friends. Enjoy the $5 happy hour food and drink menu.
The Mixx, 443 E. Colorado Boulevard, Pasadena, free admission, 6 to 8 p.m., themixxclub.com
Music of Queen
AUG. 26
Celebrate English legends Queen with songs like “I Want It All,” “Another One Bites the Dust,” “Under Pressure,” “Killer Queen,” “Fat Bottomed Girls,” “Crazy Little Thing Called Love,” “Somebody to Love,” “Bohemian Rhapsody” and “We are the Champions.”
LA County Arboretum, 301 N. Baldwin Avenue, Arcadia, tickets start at $25, 7:30 p.m., pasadenasymphony-pops.org
Pasadena Lapidary Society Show
AUG. 26 AND AUG. 27
The Pasadena Lapidary Society presents its 63rd annual gem and mineral show.
Arcadia Masonic Center, 50 W. Duarte Road, Arcadia, free admission, 10 a.m. to 5 p.m. Aug. 26, 10 a.m. to 4 p.m. Aug.
Using CONCIERGE MEDICINE to bring you the medical care of the future today.
MEDICAL WEIGHT LOSS to help you reduce and keep it off.
And EVOLVEX, the miracle machine that destroys fat, builds muscle & tightens skin.
Say goodbye to cellulite!
08.24.23 | PASADENA WEEKLY 29
PASADENA | ALHAMBRA | ALTADENA | ARCADIA | EAGLE ROCK | GLENDALE | LA CAÑADA | MONTROSE | SAN MARINO | SIERRA MADRE | SOUTH PASADENA
•
see CALENDAR page 30
Cindy Lam, above, and Nathan Cole, a piano and violin duo, respectively, perform Sept. 24 as part of the Restoration Concert series at the Library Community Room, 1115 El Centro Street, South Pasadena.
Cindy Lam/Submitted
675 S. Arroyo Parkway, Suite 320 Pasadena, CA 91105 www.pasadenacenterforweightloss.com (626)577-9495 John de Beixedon, MD
27, pasadenalapidary.org
Vroman’s Local Author Day featuring Charles Retts, Sharon Heath and Christopher M. Allport AUG. 27
Charles Retts, Sharon Heath and Christopher M. Allport discuss their books, “It’s All About You!,” “The Mysterious Composition of Tears” and “Senja Chronicles,” respectively.
Vroman’s, 695 E. Colorado Boulevard, Pasadena, free, 4 p.m., vromansbookstore.com
NOOR in Paris Bridal and Wedding Show
AUG. 27
Couples can get inspired for their upcoming wedding while sipping cocktails and enjoying live music and getting tips and advice from LA’s best wedding pros. All proceeds go to the Ronald McDonald House.
NOOR Events, 300 E. Colorado Boulevard, Suite 200, Pasadena, $10, noon to 3 p.m., noorevents.com, eventbrite.com
Susie Hansen Latin Band AUG. 28
Susie Hansen Latin Band plays Latin jazz and salsa during the Pasadena Senior Center’s summer concert series.
Pasadena Senior Center, 85 E. Holly Street, Pasadena, free, 5 to 7 p.m., pasadenaseniorcenter.org
Tyler Parker discusses A Little Blood and Dancing AUG. 29
Combining the linguistic punch of Elmore Leonard, the living landscapes of Cormac McCarthy, and the comic soul of Charles Portis, “A Little Blood and Dancing” announces Tyler Parker as “one of our most extraordinary new voices,” according to Vroman’s.
Vroman’s, 695 E. Colorado Boulevard, Pasadena, free, 7 p.m., vromansbookstore.com
Exploring Southern California Vantage Points with Made in L.A. Writers with Nick Duretta, Catie Jarvis, Allison Rose and Cody Sisco
AUG. 30
In this the fifth volume of the “Made in
L.A.” fiction anthology series, stories are told through lenses focused on the aptitude of Angelenos to reinvent and reimagine, to take action for ourselves and for others.
Vroman’s, 695 E. Colorado Boulevard, Pasadena, free, 7 p.m., vromansbookstore.com
40th Annual Succulent Plants Symposium
SEPT. 1
Join experts from around the world for talks about agave conservation, xeriscape design and climate change impacts on cacti.
The Huntington, 1151 Oxford Road, San Marino, $100, 9 a.m. to 5 p.m., huntington.org
International Gem and Jewelry Show
SEPT. 1 TO SEPT. 3
The International Gem and Jewelry show is the place to shop directly from designers, wholesalers and manufacturers. Find quality jewelry, gemstones, beads, supplies and accessories. Shop diamonds, beads, pearls, semi and precious gemstones, engagement rings, watches and
design accessories.
Pasadena Convention Center, 300 E. Green Street, Pasadena, $8 with discounts for online purchases, military and schools, intergem.com
Final Concert in Summer Series
SEPT. 4
The 14-piece Great American Swing Band performs two sets in the Scott Pavilion: 5 p.m. and 6 p.m. Reservations are not required.
Pasadena Senior Center, 85 E. Holly Street, Pasadena, free, 5 p.m. and 6 p.m., pasadenaseniorcenter.org
Restoration Concert
SEPT. 24
The new season of Restoration Concerts begins on Sept. 24 with a piano and violin duo — Cindy Lam and Nathan Cole, respectively. They will perform Bach C Major solo sonata, Clara Schumann 3 Romances, Brahms G Major Sonata and Piazzolla Oblivion.
Library Community Room, 1115 El Centro Street, South Pasadena, $25, 4 p.m., friendsofsopaslibrary.org, restorationconcerts@gmail.com
30 PASADENA WEEKLY | 08.24.23
PW CALENDAR CALENDAR from page 29 (626) 300-5450 34 W. Main St.• Alhambra, CA 91801 www.vezguiraracademy.com • Private Sessions • 30+ Years Experience • No registration fees • No long-term commitments • Ages 7 and up • Beginners to Advanced • No prior knowledge necessary • All Styles - All Levels (NEW STUDENTS ONLY) get your 1st month of lessons for $60 SALES • LESSONS • REPAIRS BACK TO SCHOOL SPECIAL BACK TO SCHOOL SPECIAL get your 1st month of lessons for $60 HOURS MON: 1PM-5PM TUES-FRI: 11:30AM-9PM SAT-SUN: 8AM-4PM VOTE FOR WESCOM! THE CREDIT UNION THAT’S ALL IN FOR YOU. wescom.org | 1-888-8WESCOM | 1-888-893-7266 /WescomCreditUnion @_wescom Headquartered right here in Pasadena, we’re a not-for-profit financial institution owned by our members and dedicated to helping people just like you build better financial futures. Insured by NCUA ALL YOU. ALL THE TIME. VOTE Vote for Wescom at PasadenaWeekly.com now through September 20
“Subtraction” By Pam Amick Klawitter
69 Florida host of the ReliaQuest Bowl
71 “Who’s a good boy?” reply
72 Frito-Lay puffs
74 Drywall support
76 Santa Monica landmark
77 Yellow Teletubby
79 Spread here and there
81 __ on the side of caution
82 Phishing fodder: Abbr.
83 Turns inside out
85 Skating legend Sonja
28 Be convincing
29 Barely beat
30 Half of 9-Down
31 Filmmaker Brooks
32 Pacers of the 1970s, e.g.
34 “I See Rainbows” artist Yoko
35 Deli choice
36 Parade of lumber workers?
39 Sign
40 Used (up)
41 Name on a Chicago cap
42 Marathoner’s asset
44 “Gotta go!”
47 __ one’s time
50 Words to live by
52 Since
53 Joan of __
55 Silent actors
57 Support squad
59 “Miracle on Ice” losing team: Abbr.
60 Title said with a curtsy, perhaps
62 Feed and protect
64 __-Magnon
65 Booking.com quotes
67 “More than a million Earths can fit inside the sun,” e.g.?
87 Most fresh
89 Badly mistaken
91 Presidential advisory gp.
93 Bro counterpart
94 Civil suit cause
96 Searching for that one lost shoe after a night on the town, e.g.?
100 Gym cushion
103 World Cup cheer
104 Latin years
105 Home work letters?
106 Spanish aunt
107 Miffed
108 Stark patriarch
110 “All of Me” singer Legend
112 Rapper Snoop __ 113 Memo heading 114 “Won’t you let me?”
115 Printer-ready manuscript with a signature?
118 Colorful marble
119 Coll. hotshot
120 Hart of wrestling
121 Tequila plant
122 Bouquet bit
123 Large primate
124 Pentagon VIP 125 “Twilight” author
Stephenie
DOWN
1 Artist M.C. whose work inspired the art of the game Monument Valley
2 Title said with a curtsy, perhaps
3 Apt county for Tangerine, Florida
4 Williams of “Grey’s Anatomy”
5 Passports, e.g.
6 Makes the rounds
7 R&B singer __ Mai
8 School support org.
9 Twice 30-Across
10 Ready-made digital graphics
11 Camp bed
12 Gives a hoot
13 First name in stunts
14 Failure to use tact in a delicate situation?
15 Sitcom friend of Jerry and George
16 Ohio home of the Wright Brothers
18 Grouchy look
19 Song of worship
22 Civil War battle site in Western Maryland
23 Timely question
31 Saw
33 MD-to-be’s exam
36 NYC subway org.
37 Unruly bunch
44 “Insecure” creator/ star
45 Much-loved member of a
46 Clear data from 48
ADDRESS:
FIC. BUS NAME
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023172378
The following person(s) is (are) doing business as: 1.) ON BRAND, 3633 EAST OLYMPIC BOULEVARD LOS ANGELES, CA 90023. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) JAXEN LLC, 363 EAST OLYMPIC BOULEVARD LOS ANGELES, CA 9023. 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: 07/2023. 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: MARK ENCINIAS TITLE: MANAGING MEMBER, CORP or
LLC NAME: JAXEN LLC. This statement was filed with the LA County Clerk on: August 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
FILE NO. 2023174054
The following person(s) is (are) doing business as: 1.) CA SOLAR GROUP, 7647 HAYVENHURST AVE. UNIT 26 VAN NUYS, CA 91406. 2.) CALIFORNIA SOLAR GROUP, 7647 HAYVENHURST AVE. UNIT 26 VAN NUYS, CA 91406. 3.) CAL SOLAR GROUP, 7647 HAYVENHURST AVE. UNIT 26 VAN NUYS, CA 91406 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) INTEGRAL ENGINEERING CONSULTANTS, INC., 7647 HAYVENHURST AVE.
UNIT 26 VAN NUYS, CA 91406. 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: 07/2020. 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: ISRAEL STEPANIAN TITLE: PRESIDENT, CORP or LLC NAME: INTEGRAL ENGINEERING CONSULTANTS, INC.. This statement was filed with the LA County Clerk on: August 10 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023178780
The following person(s) is (are) doing business as: 1.) WILD PHOENIX MANAGEMENT, 2480 GALBRETH RD PASADENA, CA 91104
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) WILD
PHOENIX ENTERTAINMENT LLC, 2480 GALBRETH RD 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: 08/2023. 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: IESHIA
TIA ROBINSON TITLE: PRESIDENT, CORP or LLC NAME: WILD PHOENIX ENTERTAINM
ENT LLC. This statement was filed with the LA County Clerk on: August 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 08/24/23,
08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023169797
The following person(s) is (are) doing business as: 1.) HELPING ONE’S WITHOUT, LLC, 436 S REESE PL BURBANK, CA 91506, 13514 BURBANK BLVD #6 SHERMAN OAKS, CA 91401
COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) HELPING
ONE’S WITHOUT, LLC, 436 S REESE PL BURBANK, CA 91506. 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: 08/2023. 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)). REG-
ISTRANT/CORPORATE/
LLC NAME: STEPHANIE
REEVES TITLE: CEO, CORP or LLC NAME:
HELPING ONE’S WITHOUT, LLC. This statement was filed with the LA County Clerk on: August 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:
08.24.23 | PASADENA WEEKLY 31 pasadenaweekly.com
Classifieds/Legals:
ann@pasadenaweekly.com
|
Contact Ann 626-584-8747 or
Deadline: Friday @ 11am for Thursday
P.O. Box 1349, South Pasadena, CA 91031
NAMESTATEM ENT
09/07/23
Pasadena Weekly 08/17/23, 08/24/23, 08/31/23,
ACROSS 1 Face of technology 6 __ squad 9 TV monitor 12 Gave up 17 Fathered 18 Shaker fill 19 Preppy pullover 20 Walled Spanish city 21 Court case brought by an upstanding citizen? 24 Compensate 25 Prince in “Frozen” 26 Filmmaker Ephron 27 Tall concert instrument
28 Bagel spread
38 Maintains
39 New law student 40 Actress Woodard
43 Fjord, e.g.
D.C. squad?
“Out of Africa” writer Isak 49 Aussie flock 51 Snake 52 Ear-related 54 Superhero wardrobe staples 56 Say aloud 58 Heads up 61 Rhys who plays Perry Mason 63 Risky maneuver on a busy highway 66 Frosty accessory 68 Workout focus 70 Church niches 73 Stetson decor 75 Equestrian event 78 Took off 80 Suitable for kite flying, say 84 Like ready-to-use planks 86 Law firm abbr. 88 Cleverness 90 Winter Olympics ramp 92 Start carving, as a watermelon 94 Work boot feature 95 Gerontology focus 97 Specialized, committee-wise 98 Nose adornment 99 Twice 9-Down 100 Weekend follower 101 Make it big 102 Have trouble balancing 104 Winter of “Modern Family” 107 Long-lasting battle 109 Flour for naan and chapati 111 Great Plains people 112 Take a chance 115 Atty.’s group 116 SCOTUS member from 1993 to 2020 117 Lake Mead creator LOS ANGELES TIMES SUNDAY CROSSWORD PUZZLE
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023174675
The following person(s) is (are) doing business as:
1.) BAM BASKETBALL AND MENTORING, 3221 CARTER AVE UNIT 110 MARINA DEL REY, CA 90292. COUNTY:
Los Angeles. Articles of Incorporation or Organization Number: N/A.
REGISTERED OWN-
ER(S) 1.) MORE KINGS MORE QUEENS, 3221 CARTER AVE UNIT 110
MARINA DEL REY, CA 90292. 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: 08/2023. 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: LARRY HALL TI-
TLE: CEO, CORP or LLC
NAME: MORE KINGS
MORE QUEENS. This statement was filed with the LA County Clerk on: August 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023164346
The following person(s) is (are) doing business as: 1.) DICK MARTIN
SALES AND LEASING, 540 EL DORADO
STREET SUITE 201 PASADENA, CA 91101
COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: 1304540. REGISTERED OWNER(S) 1.) DICK MARTIN LEASING, INC., 525 CORDOVA ST SUITE 200 PASADENA, CA 91101. 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: 11/2013. 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: JOHN E MARTIN TITLE: VICE PRESIDENT, CORP or LLC NAME: DICK MARTIN LEASING, INC.. This statement was filed with the LA County Clerk on: July 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023164062
The following person(s) is (are) doing business as: 1.) NONSTOP LOCKSMITH INC, 1155 N LA CIENEGA BLVD #414 WEST HOLLYWOOD, CA 90069. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S)
1.) NONSTOP LOCKSMITH INC, 1155 N LA CIENEGA BLVD #414 WEST HOLLYWOOD,
CA 90069. 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: 07/2023. 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: OFRI BIRAN
TITLE: CEO, CORP or LLC NAME: NONSTOP LOCKSMITH INC. This statement was filed with the LA County Clerk on: July 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023169037
The following person(s) is (are) doing business as: 1.) FIX ME GARAGE DOOR INC, 12005 ALBERS ST SUITE 141 VALLEY VILLAGE, CA 91607. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S)
1.) FIX ME GARAGE DOOR INC, 12005 ALBERS ST SUITE 141
VALLEY VILLAGE, CA 91607. 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: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 /COR -
PORATE/LLC NAME:
Y ARIN EFRAT TITLE: PRESIDENT, CORP or LLC NAME: FIX ME GARAGE DOOR INC. This statement was filed with the LA County Clerk on: August 03 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023155813
The following person(s) is (are) doing business as: 1.) HAHAMONGNA
NATIVE PLANT NURSERY, 4550 OAK GROVE DRIVE PASADENA, CA 91011. 2.)HAHAMON
GNA NATIVE PLANT NURSERY, PO BOX 91622 PASADENA, CA 91109. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A.
REGISTERED OWNER(S) 1.) ARROYO SECO FOUNDATION, 420 S. MADISON AVE NO.217 PASADENA, CA 91101. 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: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)). REG-
ISTRANT/CORPORATE/ LLC NAME: MATTHEW
E KARANIAN TITLE: TREASURER, CORP or LLC NAME: ARROYO SECO FOUNDATION. This statement was filed with the LA County Clerk on: July 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).
Published: Pasadena Weekly 08/03/23, 08/10/23, 08/17/23, 08/24/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023175441
The following person(s) is (are) doing business as: 1.) CALIFORNIA A.D.U CENTER, 13347 VICTORY BLVD APT 108 VAN NUYS, CA 91401. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) PRO ADU CONSTRUCTION INC, 13347 VICTORY BLVD APT 108 VAN NUYS, CA 91401. 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: 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/CORPORATE/
LLC NAME: JOHANA
VAQUERANO TITLE:
PRESIDENT, CORP or
LLC NAME: PRO ADU
CONSTRUCTION INC.
This statement was filed with the LA County Clerk on: August 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAMESTATEM ENT FILE NO. 2023174268
The following person(s) is (are) doing business as: 1.) THE GREEDY KORNDOG, 11754 VANOWEN ST APT 202 NORTH HOLLYWOOD, CA 91605. 2.) THE GREEDY FISH, 11754 VANOWEN ST APT 202 NORTH HOLLYWOOD, CA 91605. 3.) THE GREEDY, 11754 VANOWEN ST APT 202 NORTH HOLLYWOOD, CA 91605. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) THE GREEDY LLC, 11754 VANOWEN ST APT 202 NORTH HOLLYWOOD, CA 91605. 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: 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/CORPORATE/ LLC NAME: CORNELL SANDERS TITLE: MANAGING MEMBER, CORP or LLC NAME: THE GREEDY LLC. This statement was filed with the LA County Clerk on:
August 10 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023171349
The following person(s) is (are) doing business as: 1.) BRIGHT EVENT RENTALS, 1640 WEST 190TH STREET LOS ANGELES, CA 90501
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) BRIGHT
EVENT RENTALS, LLC, 1640 WEST 190TH STREET LOS ANGELES, CA 90501. 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: 07/2017. 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/CORPORATE/
LLC NAME: MICHAEL A. BJORNSTAD TITLE: MANAGER, CORP or LLC NAME: BRIGHT EVENT RENTALS, LLC. This statement was filed with the LA County Clerk on: August 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 provid-
ed 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAMESTATEM ENT FILE NO. 2023171294
The following person(s) is (are) doing business as: 1.) WESTCOAST SPECIALTY PHARMACY, 6727 ODESSA AVE #201 LAKE BALBOA, CA 91406. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) MMG TEAM INC, 6727 ODESSA AVE #201 LAKE BALBOA, CA 91406. 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: 09/2022. 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: MARINE MANANYAN GYULBEKYAN TITLE: CEO, CORP or LLC NAME: MMG TEAM INC. This statement was filed with the LA County Clerk on: August 07 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
32 PASADENA WEEKLY | 08.24.23
FIC. BUS NAME
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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023151820
The following person(s) is (are) doing business as: 1.) GLOBAL TECH INGENUITIES, 417 N. BROADWAY STE 2 REDONDO BEACH, CA 90277. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S)
1.) PRIME ECHELON
GLOBAL HOLDINGS
LLC, 417 N. BROADWAY STE 2 REDONDO BEACH, CA 90277
State of Incorporation or LLC: California. THIS BUSINESS IS CON-
DUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023.
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: NATALIE ALIDA
COOKE TITLE: CEO, CORP or LLC NAME:
PRIME ECHELON
GLOBAL HOLDINGS
LLC. This statement was filed with the LA County Clerk on: July 13 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023154896
The following person(s) is (are) doing business as: 1.) HYDRO BITES, 1325 PALMETTO ST LOS ANGELES, CA 90013. 2.) HYDRO BITES, 1534 N. MOORPARK #140 THOUSAND OAKS, CA 91360
COUNTY: Los Angeles.
Articles of Incorporation or Organization Number: N/A. REGISTERED
OWNER(S) 1.) RIPPLEWELL, INC., 1325 PALMETTO ST LOS ANGELES, CA 90013
State of Incorporation or LLC: Delaware. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: July 25 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: LANIE
YEUNG TITLE: PRESIDENT, CORP or LLC
NAME: RIPPLEWELL,
INC.. This statement was filed with the LA County Clerk on: July 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).
Published: Pasadena Weekly 08/03/23, 08/10/23, 08/17/23, 08/24/23
FICTITIOUS BUSINESS
NAMESTATEM ENT
FILE NO. 2023157886
The following person(s) is (are) doing business as: 1.) DNA SOLUTIONS, 18520 BURBANK BLVD SUITE 211 TARZANA, CA 91356
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 5544252. REGISTERED OWNER(S) 1.) DNA MOTORS, 18520 BURBANK BLVD SUITE 211 TARZANA, CA 91356
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: 06/2021. 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/CORPORATE/
LLC NAME: SAMIN
GRAY TITLE: PRESIDENT, CORP or LLC
NAME: DNA MOTORS.
This statement was filed with the LA County Clerk on: July 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 08/03/23, 08/10/23, 08/17/23, 08/24/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023157883
The following person(s) is (are) doing business as: 1.) ORION AUTO, 12029 VOSE ST #17 NORTH HOLLYWOOD, CA 91605. 2.) ORION AUTO BODY, 12029
VOSE ST #17 NORTH
HOLLYWOOD, CA 91605. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C3458268. REGISTERED OWNER(S) 1.) PAL ENTERPRISES, INC, 12029 VOSE ST #17 NORTH HOLLYWOOD, CA 91605. 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: 03/2012. 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: ARAM TERZYAN TITLE: CEO, CORP or LLC NAME: PAL ENTERPRISES, INC. This statement was filed with the LA County Clerk on: July 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 08/03/23, 08/10/23, 08/17/23, 08/24/23
FICTITIOUS BUSINESS NAMESTATEM ENT
FILE NO. 2023156077
The following person(s) is (are) doing business as: 1.) JETTY MARKETING, 625 ESPLANADE AVE UNIT 38 REDONDO BEACH, CA 90277
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: N/A. REGISTERED OWNER(S) 1.) ESPLANADE HEALTHCARE VENTURES, 625 ESPLANADE AVE UNIT 38 REDONDO BEACH, CA 90277. State of In-
corporation 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: 07/2023. 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)). REG-
ISTRANT/CORPORATE/ LLC NAME: MEGAN
CROSSLAND TITLE: CFO, CORP or LLC
NAME: EXPLANADE HEALTHCARE VENTURES. This statement was filed with the LA County Clerk on: July 19 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 08/10/23, 08/17/23, 08/24/23, 08/31/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023178308
The following person(s) is (are) doing business as: 1.) ADRIANA L. MEDRANO, PHD, 491 S. MARENGO AVE. PASADENA, CA 91101, 2328 1/2 W 29TH PLACE LOS ANGELES, CA 90018 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) ADRIANA L. MEDRANO, 491 S. MARENGO AVE. PASADENA, CA 91101 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:
ADRIANA L. MEDRANO
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023174629
The following person(s) is (are) doing business as: 1.) MAINLAND CATERING COMPANY, 2200 VALIANT ST STE A GLENDORA, CA 91741 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) JAYME CHAN, 2200 VALIANT ST GLENDORA, CA 91741 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. 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: JAYME CHAN TITLE: OWNER. This statement was filed with the LA County Clerk on: August 11 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name state-
ment 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023168727
The following person(s) is (are) doing business as: 1.) ORITE, 3649 DIVISION STREET LOS ANGELES, CA 90065
COUNTY: Los Angeles.
REGISTERED OWNER(S) 1.) MARTHA TUBER, 3649 DIVISION STREET LOS ANGELES, CA 90065 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:
MARTHA TUBER TITLE:
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023178084
The following person(s) is (are) doing business as: 1.) PUNKS AND PINUPS, 200 E. 2ND STREET POMONA, CA 91766, 5025 COLDWATER CANYON AVE APT 27 SHERMAN OAKS, CA 91423 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
CARRIE PINELESS, 5025 COLDWATER CANYON AVE APT 27 SHERMAN OAKS, CA 91423 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. 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:
CARRIE PINELESS
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 15 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023180223
The following person(s) is
OWNER. This statement was filed with the LA County Clerk on: August 03 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).
08.24.23 | PASADENA WEEKLY 33
FIC. BUS NAME
(are) doing business as:
1.) ARTJERNI MEDIA, 5000 CENTINELA AVE
106 LOS ANGELES, CA 90066, 214 MAIN ST #150 EL SEGUNDO, CA 90245 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
ERNESTO OSUNA JR, 5000 CENTINELA AVE
106 LOS ANGELES, CA
90066 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:
ERNESTO OSUNA JR
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 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).
Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023178338
The following person(s) is (are) doing business as: 1.) BOX & PRINT
WORLD, 8652 FOOTHILL BLVD STE B SUNLAND, CA 91040, 8020
CORA ST SUNLAND, CA 91040 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) TIFFANY SARKISSIAN, 8020
CORA ST SUNLAND, CA 91040 THIS BUSI-
NESS IS CONDUCTED
BY an Individual. The
date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. 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: TIFFANY SARKISSIAN
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023163240
The following person(s) is (are) doing business as: 1.) TAILWAG COLLECTIVE, 2983 E. DEL MAR BLVD PASADENA, CA 91107 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) JANE
MARIE TSUKAMOTO, 2983 E. DEL MAR BLVD PASADENA, CA 91107 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2023. 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:
JANE MARIE TSUKAMOTO TITLE: OWNER.
This statement was filed with the LA County Clerk on: July 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023160108
The following person(s) is (are) doing business as: 1.) BLUE CITY DETAIL, 8450 G AVE SPC 55 HESPERIA, CA 92345 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) ISRAEL
GONZALES, 49 MARION AVE. APT. #5 PASADENA, CA 91106 2.) BETSABETH RAMIREZ
MEZA, 49 MARION AVE. APT. #5 PASADENA, CA 91106 THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2023. 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: ISRAEL GONZALES
TITLE: HUSBAND. This statement was filed with the LA County Clerk on: July 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: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023167962
The following person(s) is (are) doing business as: 1.) JACOBSON AND ASSOCIATES
BOOKKEEPERS, 731 E TUJUNGA AV. APT B BURBANK, CA 91501
COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) ERNEST
JOHN JACOBSON III, 731 E TUJUNGA AV. APT B BURBANK, CA 91501 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:
ERNEST JOHN JACOBSON III TITLE: OWNER. This statement was filed with the LA County Clerk on: August 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023168514
The following person(s) is (are) doing business as: 1.) BOSWELL CONSULTING SEERVICES, 8337 RAMSGATE AVE LOS ANGELES, CA 90045 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) BRAD GOODMAN, 8337 RAMSGATE AVE LOS ANGELES, CA 90045
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2019. 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:
BRAD GOODMAN TITLE: OWNER. This statement was filed with the LA County Clerk on: August 03 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023172555
The following person(s) is (are) doing business as: 1.) PASADENA DOULA ASSOCIATES, 379 E. HOWARD ST PASADE-
NA, CA 91104 2.) THE DOULA PRO SHOP, 379 E. HOWARD ST PASADENA, CA 91104
COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) TENAJ JANET ANGELIQUE IKNER, 379 E. HOWARD ST 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: 08/2023. 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:
TENAJ JANET ANGELIQUE IKNER TITLE: OWNER. This statement was filed with the LA County Clerk on: August 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023171030
The following person(s) is (are) doing business as: 1.) SILVER SANDS CURIO, 370 CORONADO AVE LONG BEACH, CA 90814, 2436 E 4TH STREET #1155 LONG BEACH, CA 90814 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) GARRETT HOPKINS, 370 CORONADO AVE LONG BEACH, CA 90814 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:
GARRETT HOPKINS
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 07 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 20231664060
The following person(s) is (are) doing business as: 1.) VARDUK, 13127 BEAVER ST SYLMAR, CA 91342 COUNTY: Los Angeles. REGISTERED OWNER(S)
1.) VARDITER GHUKASYAN, 13127 BEAVER ST SYLMAR, CA 91342 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2010. 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: VARDITER GHUKASYAN TITLE: OWNER. This statement was filed with the LA County Clerk on: July 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023154847
The following person(s) is (are) doing business as: 1.) CHRIS CARES, 1308 E COLORADO BLVD #2178 PASADENA, CA
91106 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) CHRISTINE TZENG, 1308 E COLORADO BLVD #2178 PASADENA, CA
91106 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2022. 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: CHRISTINE TZENG
TITLE: OWNER. This statement was filed with the LA County Clerk on: July 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
34 PASADENA WEEKLY | 08.24.23
FIC. BUS 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023168133
The following person(s) is (are) doing business as: 1.) TRIPLE TREBLE LESSONS, 5513
WILLOWCREST AVE
NORTH HOLLYWOOD, CA 91601 COUNTY: Los Angeles. REGISTERED
OWNER(S) 1.) JACQUELINE TITUS, 5513 WILLOWCREST AVE
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: 07/2023.
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:
JACQUELINE TITUS
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 03 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023167523
The following person(s) is (are) doing business as: 1.) EXPERT CARE
LEGAL NURSE CONSULTING, 1678 CORSON ST 2 PASADENA, CA 91106 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
CHARLOTTE GOOR, 1678 CORSON ST 2 PASADENA, CA 91106
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:
CHARLOTTE GOOR
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023148227
The following person(s) is (are) doing business as: 1.) RUE DE MIMO, 1514 MISSION STREET
SOUTH PASADENA, CA 91030 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) CYNTHIA SOLER, 2305 CHELSEA ROAD PALOS VERDES EST, CA 90274 THIS
BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. 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:
CYNTHIA SOLER TI-
TLE: OWNER. This statement was filed with the LA County Clerk on: July 07 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 08/03/23, 08/10/23, 08/17/23, 08/24/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023155960
The following person(s) is (are) doing business as: 1.) DERMIX MEDICAL SPA, 15230 BURBANK BLVD SUITE 109 SHERMAN OAKS, CA 91411 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) ANGEL H GOMEZ-GARCIA, 15230 BURBANK BLVD SUITE 109 SHERMAN OAKS, CA 91411 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: ANGEL H GOMEZ-GARCIA TITLE: OWNER. This statement was filed with the LA County Clerk on: July 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). Published: Pasadena Weekly 08/03/23, 08/10/23, 08/17/23, 08/24/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023161711
The following person(s) is (are) doing business as:
1.) HORIZONTES HORIZONS, 530 S. LAKE AVE #1040 PASADENA, CA 91101 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) MARLENE CABRERA, 530 S. LAKE AVE #1040 PASADENA, CA 91101 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. 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: MARLENE CABRERA
TITLE: OWNER. This statement was filed with the LA County Clerk on: July 26 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 08/10/23, 08/17/23, 08/24/23, 08/31/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023174414
The following person(s) is (are) doing business as:
1.) JACK OLVERA INSURANCE SERVICES, 8953 WOODMAN AVE 103 ARLETA, CA 91331
COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) JACK OLVERA, 8953 WOODMAN AVE 103 ARLETA, CA 91331 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:
JACK OLVERA TITLE: OWNER. This statement was filed with the LA County Clerk on: August 10 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023171297
The following person(s) is (are) doing business as: 1.) ASAP LOCKSMITH 24/7, 5229 WILLOWCREST AVE #408 NORTH HOLLYWOOD, CA 91601 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) VALERIE STROUD, 5229 WILLOWCREST AVE #408 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: 08/2023. 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: VALERIE STROUD
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 07 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023175444 The following person(s) is (are) doing business as: 1.) ZENITH OVERHEAD GARAGE DOORS, 1341 W 1ST. LOS ANGELES,
CA 90026, 15000 ARCHWOOD ST. VAN NUYS,
CA 91405 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) SAMIN GRAY, 15000 ARCHWOOD ST. VAN NUYS,
CA 91405 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: SAMIN GRAY TITLE:
OWNER. This statement was filed with the LA County Clerk on: August 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023170080
The following person(s) is (are) doing business as: 1.) HAIR BY GREGORY, 9873 S SANTA MONICA BLVD BEVERLY HILLS, CA 90212, 231 EAST 3RD STREET
APARTMENT 202 LOS ANGELES, CA 90013
COUNTY: Los Angeles.
REGISTERED OWNER(S) 1.) GREGORY YOMONTANO, 231 EAST 3RD STREET
APARTMENT 202 LOS ANGELES, CA 90013
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2023. I de-
clare 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:
GREGORY YOMON-
TANO TITLE: OWNER.
This statement was filed with the LA County Clerk on: August 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023176532
The following person(s) is (are) doing business as: 1.) METAMORPHIC ENTERPRISES, 21415
PLUMMER STREET CHATSWORTH, CA 91311 COUNTY: Los Angeles. REGISTERED
OWNER(S) 1.) BRYAN JUAN CARLOS FOLEY, 21415 PLUMMER STREET CHATSWORTH, CA 91311
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:
BRYAN JUAN CARLOS
FOLEY TITLE: OWNER. This statement was filed
08.24.23 | PASADENA WEEKLY 35
FIC. BUS NAME
with the LA County Clerk on: August 14 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 20231521119
The following person(s) is (are) doing business as: 1.) CALDUR
PRODUCTIONS, 4220 BRIGHTON AVE LOS ANGELES, CA 90062
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) 1.) CALEB DURANT, 4220 BRIGHTON AVE LOS ANGELES, CA 90062 THIS BUSINESS
IS CONDUCTED BY an
Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. 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:
CALEB DURANT TITLE:
OWNER. This statement was filed with the LA County Clerk on: July 13 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 08/10/23, 08/17/23, 08/24/23, 08/31/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023175511
The following person(s) is (are) doing business as: 1.) FIRST AND MAIN, 6555 KENWATER AVE WEST HILLS, CA 91307 2.) AVE AND BLVD, 6555 KENWATER AVE WEST HILLS, CA 91307 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) JAMES LAU, 6555 KENWATER AVE WEST HILLS, CA 91307 2.) MIRANDA LAU, 6555 KENWATER AVE WEST HILLS, CA 91307 THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2020. I declare that all information in this statement is true and correct. (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:
JAMES LAU TITLE:
HUSBAND. This statement was filed with the LA County Clerk on: August 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 08/24/23, 08/31/23, 09/07/23, 09/14/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023159988
The following person(s) is (are) doing business as: 1.) ISOSCELES MEDIA, 4260 VIA ARBOLADA UNIT 118 LOS ANGELES, CA 90042 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
GERARDO ALFREDO MARAVILLA, 4260 VIA ARBOLADA UNIT 118 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: 07/2023. 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: GERARDO ALFREDO
MARAVILLA TITLE:
OWNER. This statement was filed with the LA County Clerk on: July 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: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023169040
The following person(s) is (are) doing business as: 1.) PARKER HEATING AND COOLING, 2328 S LYNN CT WEST
COVINA, CA 91792
COUNTY: Los Angeles.
REGISTERED OWN-
ER(S) 1.) MICHAEL LEE
PARKER, 2328 S LYNN
CT WEST COVINA, CA
91792 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:
MICHAEL LEE PARKER
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 03 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023167966
The following person(s) is (are) doing business as: 1.) DELIGHT PASTRY, 39 NORTH RAYMOND AVE. PASADENA, CA 91103 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) LEILA AZARGOSHASB, 39 NORTH RAYMOND AVE. 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: 04/2021. 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: LEILA AZARGOSHASB
TITLE: OWNER. This statement was filed with the LA County Clerk on: August 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023152467
The following person(s) is (are) doing business as: 1.) GOLD COAST LOCKSMITH, 5711 OWENSMOUTH AVE #133
WOODLAND HILLS, CA 91367 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) LAUREN GOLAN, 5711 OWENSMOUTH AVE #133 WOODLAND HILLS, CA 91367 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2020. 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: LAUREN GOLAN TITLE: OWNER. This statement was filed with the LA County Clerk on: July 13 2023. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally ex-
pires 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 08/03/23, 08/10/23, 08/17/23, 08/24/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023169000
The following person(s) is (are) doing business as: 1.) EPOCH SKAPE, 444 PIEDMONT AVE
UNIT 215 GLENDALE, CA 91206 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.)
AMBER IPPOLITO, 444 PIEDMONT AVE UNIT 215 GLENDALE, CA 91206 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2022. 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:
AMBER IPPOLITO TITLE: OWNER. This statement was filed with the LA County Clerk on: August 03 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 08/17/23, 08/24/23, 08/31/23, 09/07/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023154865
The following person(s) is (are) doing business as: 1.) A LITTLE BLESSING CO., 848 MORADA PL ATLADENA, CA 91001 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) LINDA EBY, 848 MORADA PL ATLADENA, 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: 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:
LINDA EBY TITLE:
OWNER. This statement was filed with the LA County Clerk on: July 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).
Published: Pasadena Weekly 08/03/23, 08/10/23, 08/17/23, 08/24/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023147977
The following person(s) is (are) doing business as: 1.) ALTA ARTS
COLLECTIVE, 5209 REMSTOY DRIVE LOS ANGELES, CA 90032
COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) N SUSANA MENDOZA, 5209 REMSTOY DRIVE LOS ANGELES, CA 90032
THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. 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: N SUSANA MENDOZA
TITLE: OWNER. This statement was filed with the LA County Clerk on: July 07 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 08/10/23, 08/17/23, 08/24/23, 08/31/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023148783
The following person(s) is (are) doing business as: 1.) DALE’S WAFFLE, 3845 ROSEMEAD BLVD #17 ROSEMEAD, CA 91770 COUNTY: Los Angeles. REGISTERED OWNER(S) 1.) LIWAYWAY DE PEDRO, 3845 ROSEMEAD BLVD #17 ROSEMEAD, CA 91770 2.) DANIEL STEVE DE PEDRO, 3845 ROSEMEAD BLVD #17 ROSEMEAD, CA 91770 THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business
36 PASADENA WEEKLY | 08.24.23
FIC. BUS NAME
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:
DANIEL STEVE DE PE-
DRO TITLE: OWNER.
This statement was filed with the LA County Clerk on: July 10 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 08/03/23, 08/10/23, 08/17/23, 08/24/23
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2023162928
The following person(s) is (are) doing business as: 1.) JENDIA GAMMON, 3016 E. COLORADO BLVD. #70794 PASADENA, CA 91107
COUNTY: Los Angeles.
REGISTERED OWNER(S) 1.) JENNIFER DIANNE DOTSON, 112 S. ROOSEVELT AVE. UNIT 103 PASADENA, CA 91107 THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2023. 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: JENNIFER DIANNE DOTSON TITLE: OWN-
ER. This statement was filed with the LA County Clerk on: July 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 08/03/23, 08/10/23, 08/17/23, 08/24/23
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2023159798
The following person(s) is (are) doing business as: 1.) TIMELESS MOTORS, 160 JAMESON COURT SIERRA MADRE, CA 91024
COUNTY: Los Angeles.
REGISTERED OWNER(S) 1.) KEVIN WALTER BRENNAN, 160 JAMESON COURT SIERRA MADRE, CA 91024 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: KEVIN WALTER BRENNAN TITLE: OWNER. This statement was filed with the LA County Clerk on: July 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: Pasadena Weekly 08/03/23, 08/10/23, 08/17/23, 08/24/23
08/31/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00310 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CHIA HO CHIU, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: CHIA HO CHIU filed a petition with this court for a decree changing names as follows: a.) CHIA HO CHIU to JOHN CHIAHO CHIU.
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
prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 27 2023. Robin Miller Sloan, Judge of the Superior Court. Published: Pasadena Weekly 08/24/23, 08/31/23, 09/07/23, 09/14/23
ing names as follows: a.)
ing. NOTICE OF HEAR-
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00211 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ASHLEY CHRISTINA FARNAN, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: ASHLEY CHRISTINA FARNAN filed a petition with this court for a decree changing names as follows: a.) ASHLEY CHRISTINA FARNAN to ASH FARNAN. 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: 09/08/2023. Time: 08:30 AM. Dept.: X Room: N/A. The address of the court is 150 W. 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: August 04 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23,
2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING:
Date: 10/10/2023. Time: 08:30AM. Dept.: 3 Room: N/A. The address of the court is 300 E. WALNUT STREET PASADENA, CA 91101 AND PASADENA COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 25 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00320 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of FREDERICK EARL NORTH, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: FREDERICK EARL NORTH filed a petition with this court for a decree changing names as follows: a.) FREDERICK EARL NORTH to CHIOKE NAYO. 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
OF HEARING: Date: 10/16/2023. Time: 08:30 AM. Dept.: P Room: N/A. The address of the court is 300 E WALNUT ST PASADENA, CA 91101 AND PASADENA COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 31 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23AHCP00192 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of EMILIO FREDERICK JUAREZ, for Change of Name. TO ALL INTERESTED PERSONS:
1.) Petitioner: EMILIO FREDERICK JUAREZ filed a petition with this court for a decree changing names as follows: a.) EMILIO FREDERICK JUAREZ to CARLOS EMILIO JUAREZ. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 10/18/2023. Time: 08:30 AM. Dept.: 3 Room: 300. The address of the court is 150 W. 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
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23LBCP00284 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of RAYMUNDO GURROLA, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: RAYMUNDO GURROLA filed a petition with this court for a decree changing names as follows: a.) RAYMUNDO GURROLA to RAYMOND GURROLA. 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: 09/12/2023. Time: 08:30 AM. Dept.: 26 Room: N/A. The address of the court is 275 MAGNOLIA AVE LONG BEACH, CA 90802 AND LONGBEACH COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 18 2023. Michael P. Vincencia, Judge of the Superior Court.
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 23AHCP00321 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of SUSAN JOYCE CHAD, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: SUSAN JOYCE CHAD filed a petition with this court for a decree chang-
SUSAN JOYCE CHAD to SUSAN JOYCE CHADEMUVIRI. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 10/20/2023.
Time: 08:30 AM. Dept.: X Room: N/A. The address of the court is 150 WEST COMMONWEALTH AVENUE 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: July 31 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME
Case No. N/A OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JACOB HAGHNAZADEH, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: JACOB HAGHNAZADEH filed a petition with this court for a decree changing names as follows: a.) JACOB HAGHNAZADEH to JACOB H. ZADEH.
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 hear-
ING: Date: 09/15/2023.
Time: 08:30 AM.
Dept.:
K Room: 203. The address of the court is 1725 MAIN STREET SANTA MONICA, CA 90401 AND SANTA MONICA COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 18 2023. Lawrence Cho, Judge of the Superior Court.
Published: Pasadena Weekly 08/03/23, 08/10/23, 08/17/23, 08/24/23
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME
Case No. 23STCP02725 OF CALIFORNIA, COUNTY OF LOS ANGELES.
Petition of AMANDA LEIGH KEYLOR, for Change of Name. TO ALL INTERESTED PER-
SONS: 1.) Petitioner: AMANDA LEIGH KEYLOR filed a petition with this court for a decree changing names as follows: a.) AMANDA LEIGH KEYLOR to KEYLOR LEIGH. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 10/06/2023.
Time: 10:00AM. Dept.: 82
Room: 833. The address of the court is 111 NORTH HILL STREET LOS ANGELES, CA 90012 AND LOS ANGELES SUPERIOR COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles.
Original filed: July 31 2023. Curtis A. Kin, Judge of the Superior Court.
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23, 09/07/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
08.24.23 | PASADENA WEEKLY 37
FIC. BUS NAME
NAME CHANGE
Case No. 23AHCP00323 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of LAUREEN CYNTHIA SCOTT, for Change of Name. TO ALL INTERESTED
PERSONS: 1.) Petitioner: LAUREEN CYNTHIA SCOTT filed a petition with this court for a decree changing names as follows: a.) LAUREEN CYNTHIA SCOTT to LAUREEN-NA DIRAH
CYNTHIA NAYO. 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE
OF HEARING:
Date:
10/20/2023. Time: 08:30
AM. Dept.: X Room: N/A. The address of the court is 150 WEST CCMMONWEALTH AVE ALHAMBRA, CA 91801 AND ALHAMBRA COURT-
HOUSE. 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: August 01 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23, 08/31/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 23BBCP00161 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of NAVI TREHAN, for Change of Name. TO ALL INTERESTED PERSONS: 1.)
Petitioner: NAVI TREHAN filed a petition with this court for a decree changing names as follows: a.)
NAVI TREHAN to NAVI MAVERICK. 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: 09/01/2023.
Time: 08:30 AM. Dept.: B
Room: N/A. The address of the court is 300 EAST OLIVE BURBANK, CA 91502 AND BURBANK COURTHOUSE. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 11 2023. Robin Miller Sloan, Judge of the Superior Court.
Published: Pasadena Weekly 08/03/23, 08/10/23, 08/17/23, 08/24/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 2023STCP02 605 OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of EMILY AYERS ARBUCKLE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: EMILY AYERS ARBUCKLE filed a petition with this court for a decree changing names as follows: a.)
EMILY AYERS ARBUCKLE to EMILY ARBUCKLE MCILWRAITH. 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: 09/29/2023. Time: 10:00 AM. Dept.: 82 Room: 833. The address of the court is 111 NORTH HILL STREET LOS ANGELES, CA 90012 AND STANLEY MOSK. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper
of general circulation, printed in this county: Los Angeles. Original filed:
July 27 2023. Curtis A. Kin, Judge of the Superior Court.
Published: Pasade-
na Weekly 08/03/23, 08/10/23, 08/17/23, 08/24/23
PROBATE SALE
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JENNETTE MARIE SPEARS
CASE NUMBER: 23STPB06372.
To all heirs, beneficiar ies, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of:
JENNETTE MARIE SPEARS. A Petition for Probate has been filed by: FREDDIE JAMES SPEARS II in the Superior Court of California, County of: Los Angeles.
The Petition for Probate requests that: FREDDIE JAMES SPEARS II 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: October 04 2023 Time: 08:30 AM Dept.: 67 Address of court: 111 N. 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 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 representa tive appointed by the court within the later of either (1) four months from the date of first issu-
ance of letters to a general personal representa tive, 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 knowledgea ble in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner in Pro Per: FREDDIE JAMES SPEARS II 325 E CALAVERAS STREET ALTADENA, CA 91001 (626) 797-5511
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23
LEGAL NOTICES
NOTICE OF $25,000 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 the $25,000 reward offered in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 27-year-old Ernesto Jimenez, who was fatally shot while walking to Villa Park on the 200 block of Parke Street in the City of Pasadena on November 13, 2020, at approximately 8:00 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 9741579. Any person having any information related to this crime is requested to call Detective Jordan Ling at the Pasadena Police Department at (626) 744-4081 or Crime Stoppers at (800) 222-8477 and refer to Report No. 20011995. 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 December,14 2023. All reward claims must be in writing and shall be received no later than February 12, 2024. The total
County payment of any and all rewards shall in no event exceed $25,000 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 February 12, 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: Ernesto Jimenez Reward Fund. For further information, please call (213) 9741579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES
CN997786 04062 Jun
29, Jul 6,13,20,27, Aug 3,10,17,24,31, 2023
Published: Pasadena Weekly 06/29/23, 07/06/23, 07/13/23, 07/20/23, 07/27/23, 08/03/23, 08/10/23, 08/17/23, 08/24/23, 08/31/23
TRUSTEE
John Forest Hilbert, Esq. (SBN 105827)
Joseph A. LeVota, Esq. (SBN 262760)
HILBERT & SATTERLY
LLP
409 Camino del Rio S. #104
San Diego, California 92108
Telephone: (619) 795-0300
Facsimile: (619) 501-6855
Attorneys for WFG National Title Insurance Company
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF LOS ANGELES - CIVIL DIVISION WFG NATIONAL TITLE INSURANCE COMPANY, a South Carolina corporation, Plaintiff, v. BRIAN RUSSELL SHUMAKE, individually and as Successor Trustee of The Kathryn E. Breidenthal Revocable Trust, and DOES 1 through 20, inclusive, Defendant.
Case No. 23AHCV00147
Judge: Hon. Joel L. Lofton Department: X
PLAINTIFF WFG NA-
TIONAL TITLE INSURANCE COMPANY’S APPLICATION FOR AN ORDER TO SERVE DEFENDANT BRIAN RUSSELL SHUMAKE BY PUBLICATION OF SUMMONS
Complaint Filed: January 23, 2023
Trial Date: TBD
Plaintiff WFG National Title Insurance Company , by and through its attorney of record, hereby applies for an order, pursuant to California Code of Civil Procedure § 415.50, directing service of the Summons in this matter by publication on Defendant Brian Russell Shumake, individually and as Successor Trustee of The Kathryn E. Breidenthal Revocable Trust (“Mr. Shumake”) . Plaintiff requests an order directing publication of the Summons in this case as to Mr. Shumake in a newspaper of general circulation in California most likely to give actual notice to him. The Pasadena Weekly and The Desert Sun are the newspapers of general circulation most likely to give notice to Mr. Shumake because the property that is the subject of this action is in Pasadena, California, Mr. Shumake owns real property located in Pasadena, and Mr. Shumake owns residences in Pasadena, California and Palm Desert, California. The Pasadena Weekly and The Desert Sun have the ability to publish said notice pursuant to California Government Code § 6064.
A declaration under penalty of perjury pursuant to the laws of the State of California, based on personal knowledge or other admissible evidence, is filed herewith and contains all of the following:
1. Facts outlining the efforts undertaken to identify the dwelling house, normal place of abode or the usual place of business of Mr. Shumake, and
2. Facts showing that copies of the Summons and Complaint could not be served by personal service, substituted service, service by mail, or any other manner set out in the California Code of Civil Procedure despite Plaintiff’s reasonable diligence and inquiries of appropriate public databases, relatives, and/ or associates who might know the whereabouts of Mr. Shumake, and
3. Facts showing the existence of each element of each cause of action Plaintiff alleged against Mr. Shumake herein or showing that Mr. Shumake is a necessary or proper party to this action.
This application is based on this Application for Publication of Summons, the accompanying Declaration of Joseph A. LeVota, the [Proposed] Order, and the complete files and records in this action.
HILBERT & SATTERLY LLP
Dated: July 29, 2023
By:
John Forest Hilbert, Esq.
Joseph A. LeVota, Esq.
Attorneys for Plaintiff
WFG National Title Insurance Company
Published: Pasadena Weekly 08/03/23, 08/10/23, 08/17/23, 08/24/23
Trustee’s Sale No. 23100149 Attention recorder: The following reference to an attached summary is only applicable to notice(s) mailed to the trustor Note: There is a summary of the information in this document attached Notice of Trustee’s Sale You are in default under a deed of trust dated October 24, 2022. 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 proceedings against you, you should contact a lawyer. On September 1, 2023 at 11:00 AM., C&H Trust Deed Service, as duly appointed or substituted Trustee, under the certain Deed of Trust executed by Gina Lynn Philips, a single woman as Trustor, to secure obligations in favor of The Reo Group, Inc., a California corporation, as to an undivided 100.000% interest as the original Beneficiary, recorded on 10/27/2022 as Instrument No.2022-1023991, in Book xx, Page xx of Official Records in the office of the County Recorder of Los Angeles County, California. Will sell at public auction to the highest bidder for cash, or cashier’s check, (payable at the time of sale in lawful money of the United States by cash, a cashier’s check drawn by a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank specified in section 5102 of the Financial Code and authorized to business in this state) (Cashier’s checks must be directly payable to “C&H Trust Deed Service”- No endorsed third party checks) At behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, California all right, title and interest conveyed to and now held by it under said Deed of Trust in and to the following described real property situated in the aforesaid County and
State, to wit: As more fully described in said deed of trust
The street address or other common designation of the above-desc ribed property is purported to be 675 W. Mendocino Street Altadena, California 91001 A.P.N. No. 5829-031-019 The undersigned Trustee disclaims any liability for any incorrectness of the street address and/or other common designation, if any, shown hereinabove. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said Deed of Trust, to wit: Said property is being sold for the express purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is estimated to be $241,877.04. 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 Trustee, or predecessor Trustee, has caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Notice to potential bidders: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.
Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the
38 PASADENA WEEKLY | 08.24.23
NAME CHANGE
county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. Notice to property owner: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code.
The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (949)860-9155 for information regarding the trustee’s sale or visit this internet website, www. chtrustdeed.com for information regarding the sale of this property, using the file number assigned to this case 23-100149. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Notice to tenant: You may have a right to purchase this property after the trustee auction 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 (949) 3058901, or visit this internet website, www.chtrus tdeed.com, using the file number assigned to this case 23-100149 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 af-
ter 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. Please take notice that if the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Further, if the foreclosure sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid and shall have no further recourse or remedy against the Mortgagor, Mortgagee, or Trustee herein. If you have previously been discharged in bankruptcy, you may have been released of personal liability for this loan in which case this notice is intended to exercise the note holders rights against the real property only. As required by law, you are notified that a negative credit reporting may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligation.
For Trustee’s sale dates, bids and postponement information, please call (949) 860-9155 or visit www.chtrus tdeed.com. For any other inquiries, including litigation or bankruptcy matters, please call (949) 3058901 or fax (949) 3058406. C&H Trust Deed Service, as successor Trustee Dated: August 3, 2023 Coby Halavais Trustee’s Sale Officer (IFS# 31764 08/10/23, 08/17/23, 08/24/23)
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23
NOTICE OF TRUSTEE’S SALE TS No. CA-23955544-NJ Order No.: 8783048 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/12/2006. 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. 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): THOMAS W JUSTICE AND MIRIAM E JUSTICE CO-TRUSTEES UNDER TRUST AGREEMENT DATED NOV 7, 1990 FOR THE BENEFIT OF THOMAS W JUSTICE AND MIRIAM E JUSTICE. Recorded: 1/23/2006 as Instrument No. 06 0151084 and modified as per Modification Agreement recorded 9/2/2010 as Instrument No. 20101233371 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 8/31/2023 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: $84,252.45
The purported property address is: 3860 SKYCREST DR, PASADENA, CA 91107 Assessor’s Parcel No.: 5760-029-028
NOTICE TO POTENTIAL
BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.
Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult
either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO
PROPERTY OWNER:
The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-9390772 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-23-955544-NJ
Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet 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. 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 916-9390772, or visit this internet website http://www .qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-23-9555 44-NJ 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-OCCU PANT: Any prospective owner-occupant 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. 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 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711
For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatem ent Line: (866) 6457711 Ext 5318 QUALITY LOAN SERVICE CORPORATION . TS No.: CA-23-955544-NJ IDSPub #0187295 8/10/2023 8/17/2023 8/24/2023
Published: Pasadena Weekly 08/10/23, 08/17/23, 08/24/23
Loan No.: Lozada TS no. 2023-10713 APN: 5840-018-012 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/14/2022, UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT
MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN, that on 9/7/2023, at 10:00 AM of said day, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766, Ashwood TD Services LLC, a California Limited Liability Company, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Omar Penagos Lozada, an unmarried man recorded on 1/20/2022 in Book n/a of Official Records of LOS ANGELES County, at page n/a, Recorder’s Instrument No. 20220076468, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 4/26/2023 as Recorder’s Instrument No. 20230268318, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Lot 6, Tract 13386, per Map, Book 269, Pages 4 and 5 of Maps. The street address or other common designation of the real property hereinabove described is purported to be: 605 East Calaveras Street, Altadena, CA 91001. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $132,461.67. In the event that the deed of trust described in this
Notice of Trustee’s Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f:
NOTICE TO POTENTIAL
BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO
PROPERTY OWNER:
The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code.
The law requires that information about trustee’s 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 916-9390772 or visit this internet website www.nation wideposting.com, using the file number assigned to this case 2023-10713. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately 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. 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, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 2023-10713 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee.
Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit or declaration described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: August 10, 2023 Ashwood TD Services LLC, a California Limited Liability Company Christopher Loria, Trustee’s Sale Officer 231 E. Alessandro Blvd., Ste. 6A-693, Riverside, CA 92508
Tel.: (951) 215-0069
Fax: (805) 323-9054
Trustee’s Sale Information: (916) 939-0772 or www.nation wideposting. com NPP0439143 To: PASADENA WEEKLY 08/17/2023, 08/24/2023, 08/31/2023
Published: Pasadena Weekly 08/17/23, 08/24/23, 08/31/23
08.24.23 | PASADENA WEEKLY 39
TRUSTEE EMPLOYMENT-GENERAL 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
40 PASADENA WEEKLY | 08.24.23 Vote for US! 2 0 2 3 VOTE NOW! Vote for us for Best Farmers Market!