168 minute read

Classifieds

Next Article
Opinion

Opinion

OFFICE HOURS: Monday-Friday, 9am-5pm

ADDRESS: PO Box 1349

South Pasadena, CA 91031 pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am for Thursday Lien Sales

NOTICE OF PUBLIC LIEN SALE

Business & Professional Code Section 21700-21707

Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at 1:00 PM on the 27th day of June, 2022. The sale will be conducted at StorageTreasures.com. Final bids will be placed by 1:00 PM. The property is stored at Arroyo Parkway Self Storage located at 411 S. Arroyo Parkway, Pasadena, CA. 91105. The Undersigned will accept cash bids to satisfy a lien for past due rent and incident incurred. The items to be sold are generally described as follows: Luggage, shoes, clothes, purse, bedding, plastic containers, storage boxes, bags, framed artwork, miscellaneous household supplies, file boxes, office chair, ottoman, bedframe, clothing rack, plastic shelving, handcart, gardening supply, file cabinet, microwave, books, typewriter, household furniture. Jeanne J. Blackley Eric A. Cheney Gwendolyn Roberts (two storage spaces) Dated: 6-6-22 SIGNED: Arroyo Parkway Self Storage 626-585-8800 telephone This notice is given in accordance with the provisions of section 21700-21707 et seq. Of Business & Professional Code of the State of California. The owner reserves the right to bid at the sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party. A UCTIONEER: Stor ageTreasures, LLC (StorageTreasures.com) AT (480)-397-6503, BOND #63747122 PUBLSIHED: Pasadena Weekly 06/09/22, 06/16/22

Fic. Business Name

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022115245

The following person(s) is (are) doing business as: A AND L

MARBLE RESTORATION AND

MAINTENANCE COMPANY. 10331 Lindley Ave #245 Northridge, CA 91326. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Leroy Mitchell, 10331 Lindley Ave #245, Northridge, CA 91326. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Leroy Mitchell. TITLE: Owner. This statement was filed with the 06.16.22 | PASADENA WEEKLY 21LA County Clerk on: May 26, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end

2022115245

The following person(s) is (are) doing business as: A AND L

MARBLE RESTORATION AND

MAINTENANCE COMPANY. 10331 Lindley Ave #245 Northridge, CA 91326. COUNTY: Los Angeles. REGISTERED OWNER(S) Leroy Mitchell, 10331 Lindley Ave #245, Northridge, CA 91326. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Leroy Mitchell. TITLE: Owner. This statement was filed with the LA County Clerk on: May 26, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022126948

The following person(s) is (are) doing business as: ADVANCED INTERNATIONAL TRADING. 10501 Odessa Ave Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERE D OWNER(S) Alen Akopians, 10501 Odessa Ave Granada Hills, CA 91344. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 11/2007. 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/CORP/LLC NAME: Alen Akopians. TITLE: Owner. This statement was filed with the LA County Clerk on: June 10, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022122432

The following person(s) is (are) doing business as: ARNIE SMOG CHECK. 3634 San Fernando Rd Glendale, CA 91204. COUNTY: Los Angeles. REGISTERED OWNER(S) Narbeh Ghanbari, 3634 San Fernando Rd, Glendale, CA 91204. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Narbeh Ghanbari. TITLE: Owner. This statement was filed with the LA County Clerk on: June 06, 2022. 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

STATEMENT FILE NO. 2022122432

The following person(s) is (are) doing business as: ARNIE SMOG CHECK. 3634 San Fernando Rd Glendale, CA 91204. COUNTY: Los Angeles. REGISTERED OWNER(S) Narbeh Ghanbari, 3634 San Fernando Rd, Glendale, CA 91204. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Narbeh Ghanbari. TITLE: Owner. This statement was filed with the LA County Clerk on: June 06, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022108021

The following person(s) is (are) doing business as: ASAP AC. 4176 Arch Dr Apt 209 Studio City, CA 91604. COUNTY: Los Angeles. REGISTERE D OWNER(S) Installation King, 4176 Arch Dr Apt 209 Studio City, CA 91604. 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: 05/2022. 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/CORP/LLC NAME: Aleksandr Evokimov. TITLE: CEO, Corp or LLC Name: Installation King. This statement was filed with the LA County Clerk on: May 17, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022116201

The following person(s) is (are) doing business as: BEST WAY TRUCKING. 358 W Kenneth Rd Glendale, CA 91202. COUNTY: Los Angeles. REGISTERED OWNER(S) Armen Khosrovian, 358 W Kenneth Rd, Glendale, CA 91202. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Armen Khosrovian. TITLE: Owner. This statement was filed with the LA County Clerk on: May 27, 2022. 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

STATEMENT FILE NO. 2022116201

The following person(s) is (are) doing business as: BEST WAY TRUCKING. 358 W Kenneth Rd Glendale, CA 91202. COUNTY: Los Angeles. REGISTERED OWNER(S) Armen Khosrovian, 358 W Kenneth Rd, Glendale, CA 91202. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Armen Khosrovian. TITLE: Owner. This statement was filed with the LA County Clerk on: May 27, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022123573

The following person(s) is (are) doing business as: BLITZ TRANSPORTATION. 18620 Burbank Blvd #201 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Benzion Or, 18620 Burbank Blvd #201, Tarzana, CA 91356. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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/CORP/LLC NAME: Benzion Or. TITLE: Owner. This statement was filed with the LA County Clerk on: June 07, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022128243

The following person(s) is (are) doing business as: BLUE ORCHILD EVENTS. 21727 Pleanewood Dr Woodland Hills, CA 91304. COUNTY: Los Angeles. REGISTERED OWNER(S) Arya Sarooie, Ali Chavoshi, 21727 Pleanewood Dr, Woodland Hills, CA 91304. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Arya Sarooie. TITLE: General Partner. This statement was filed with the LA County Clerk on: June 13, 2022. 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 following person(s) is (are) doing business as: BLUE ORCHILD EVENTS. 21727 Pleanewood Dr Woodland Hills, CA 91304. COUNTY: Los Angeles. REGISTERED OWNER(S) Arya Sarooie, Ali Chavoshi, 21727 Pleanewood Dr, Woodland Hills, CA 91304. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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/CORP/LLC NAME: Arya Sarooie. TITLE: General Partner. This statement was filed with the LA County Clerk on: June 13, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022112067

The following person(s) is (are) doing business as: BOUVARDIA VENUES. 137 S Glenoaks Blovd Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) AM Executive Group Inc, 7808 Coldwater Canyon Ave, 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: 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/CORP/LLC NAME: Artak V Ghandilyan. TITLE: CEO, Corp or LLC Name: AM Executive Group Inc. This statement was filed with the LA County Clerk on: May 23, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022127076

The following person(s) is (are) doing business as: BURBANK DOOR & WINDOW. 18153 Lemay St Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) David Salomon Escobar, 18153 Lemay St, Reseda, CA 91335. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2007. 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/CORP/LLC NAME: David Salomon Escobar. TITLE: Owner. This statement was filed with the LA County Clerk on: June 10, 2022. 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

2022127076

The following person(s) is (are) doing business as: BURBANK DOOR & WINDOW. 18153 Lemay St Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) David Salomon Escobar, 18153 Lemay St, Reseda, CA 91335. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 12/2007. 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/CORP/LLC NAME: David Salomon Escobar. TITLE: Owner. This statement was filed with the LA County Clerk on: June 10, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022116045

The following person(s) is (are) doing business as: CALI AUTO COLLISION. 7957 Van Nuys Blvd Panorama City, CA Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERE D OWNER(S) Dario Alejandro Carvajal Bano, 7957 Van Nuys Blvd Panorama City, CA Panorama City, CA 91402, Pablo Andres Patrano Recalde , 7957 Van Nuys Blvd Panorama City, CA Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Dario Alejandro Carvajal Bano. TITLE: General Partner. This statement was filed with the LA County Clerk on: May 27, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022122430

The following person(s) is (are) doing business as: CHEVERES EMANUAL. 7314 Variel Ave Apt 2 Canoga Park, CA 91303. COUNTY: Los Angeles. REGISTERED OWNER(S) Santos Samuel Guinea Chavez, 7314 Variel Ave, Apt 2, Canoga Park, CA 91303. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. 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/CORP/LLC NAME: Santos Samuel Guinea Chavez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 06, 2022. NOTICE – in

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022122430

The following person(s) is (are) doing business as: CHEVERES EMANUAL. 7314 Variel Ave Apt 2 Canoga Park, CA 91303. COUNTY: Los Angeles. REGISTERED OWNER(S) Santos Samuel Guinea Chavez, 7314 Variel Ave, Apt 2, Canoga Park, CA 91303. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Santos Samuel Guinea Chavez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 06, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022125712

The following person(s) is (are) doing business as: CITY RIDE CAR RENTAL. 20200 Saticoy St Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED OWNER(S) Diego P Diloretto, 20200 Saticoy St, Winnetka, CA 91306. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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/CORP/LLC NAME: Diego P Diloretto. TITLE: Owner. This statement was filed with the LA County Clerk on: June 09, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022112141

The following person(s) is (are) doing business as: COCINANDO CON ANA LA MICHOACANA. 10102 Lev Ave Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Analilia Marquez Valle, 10102 Lev Ave 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: 05/2022. 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

Lev Ave 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 Fic. Business Name on: 05/2022. 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/CORP/LLC NAME: Analilia Marquez Valle. TITLE: Owner. This statement was filed with the LA County Clerk on: May 23, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022113089

The following person(s) is (are) doing business as: DNR PEST SERVICES. 18041 Devonshire St, 216 Northridge, CA 91325. COUNTY: Los Angeles. REGISTERED OWNER(S) Miguel Rojas, 18041 Devonshire St 216 Northridge, CA 91325. 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/CORP/LLC NAME: Miguel Rojas. TITLE: Owner. This statement was filed with the LA County Clerk on: May 24, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022119904

The following person(s) is (are) doing business as: DON V MANAGEMENT. 10118 Loch Lomond Dr Whittier, CA 90606. COUNTY: Los Angeles. REGISTERED OWNER(S) Don V Management LLC, 10118 Loch Lomond Dr, Whittier, CA 90606. 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: 05/2022. 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)). RECalifornia. 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: 05/2022. 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/CORP/LLC NAME: Miguel Santiago. TITLE: CEO. Corp or LLC Name: Don V Management LLC. This statement was filed with the LA County Clerk on: June 02, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022117257

The following person(s) is (are) doing business as: DRILLERS. 14021 Foothill Blvd Apt 18 Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERE D OWNER(S) Edenilson Zelaya, 14021 Foothill Blvd, Apt 18 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: 01/2021. 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/CORP/LLC NAME: Edenilson Zelaya. TITLE: Owner. This statement was filed with the LA County Clerk on: May 31, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022112129

The following person(s) is (are) doing business as: DSV SALES & MARKETING. 11734 Wilshire Blvd #C605 Los Angeles, CA 90025. COUNTY: Los Angeles. REGISTERED OWNER(S) Dara Ali Zojaji, 11734 Wilshire Blvd, #C605 Los Angeles, CA 90025. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Dara Ali Zojaji. TITLE: Owner. This statement was filed with the LA County Clerk on: May 23, 2022. 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 LA County Clerk on: May 23, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022110262

The following person(s) is (are) doing business as: F&L'S CARPET CLEANING. 7708 Greenleaf Ave Whittier, CA 90602, 6267 Shirley Ave Tarzana, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Shlomo Benisho, 6267 Shirley Ave Tarzana, CA 91335. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Shlomo Benisho. TITLE: Owner. This statement was filed with the LA County Clerk on: May 19, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022116972

Type of Filing: Original. The following person(s) is (are) doing business as: COMPUTERFIX. 3016 E. Colorado Blvd. #70877 Pasadena, CA 91107, 2873 Ashley Drive Pasadena, CA 91107. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3083974. REGISTERED OWNER(S) S&H California Enterprises, Inc., 3016 E. Colorado Blvd. #70877 Pasadena, CA 91107. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Steven G. Harman. TITLE: President, Corp or LLC Name: S&H California Enterprises, Inc. This statement was filed with the LA County Clerk on: May 31, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022110170

The following person(s) is (are) doing business as: BLUE TITANIUM CONSULTING. 1700 S. 2nd Street Alhambra, CA 91801. COUNTY: Los Angeles. REGISTERED OWNER(S) Isaac Lowe, 1700 S. 2nd Street Alhambra, CA 91801. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Isaac Lowe. TITLE: Owner. This statement was filed with the LA County Clerk on: May 19, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 05/26/22, 06/02/22, 06/09/22, 06/16/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022107061

The following person(s) is (are) doing business as: SAGELYNN COMMUNICATIONS. 509 W. Olive Ave Monrovia, CA 91016. COUNTY: Los Angeles. REGISTERED OWNER(S) Erik Hernandez, Julia Hernandez, 509 W. Olive Ave Monrovia, CA 91016. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Erik Hernandez. TITLE: General Partner. This statement was filed with the LA County Clerk on: May 16, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 05/26/22, 06/02/22, 06/09/22, 06/16/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022104048

The following person(s) is (are) doing business as: PINNACLE HEALTH SANTA ANITA. 2135 Santa Anita Ave. Altadena, CA 91001, 150 N. Santa Anita Ave. Suite 300 Arcadia, CA 91006. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201727210021. REGISTERED OWNER(S) Rose Valley Altadena I, LLC, 150 N. Santa Anita Ave. Suite 300 Arcadia, CA 91006. 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 reGISTERED OWNER(S) Rose Valley Altadena I, LLC, 150 N. Santa Anita Ave. Suite 300 Arcadia, CA 91006. 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/CORP/LLC NAME: Daniel Kuo. TITLE: Managing Member, Corp or LLC Name: Rose Valley Altadena I, LLC. This statement was filed with the LA County Clerk on: May 11, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 05/26/22, 06/02/22, 06/09/22, 06/16/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022104167

The following person(s) is (are) doing business as: PINNACLE HEALTH COLMAN. 672 Colman St. Altadena, CA 91001, 150 N. Santa Anita Ave. Suite 300 Arcadia, CA 91006. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 364924077. REGISTERED OWNER(S) Rose Valley Colman, LLC, 672 Colman St. Altadena, CA 91001. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Daniel Kuo. TITLE: Managing Member, Corp or LLC Name: Rose Valley Colman, LLC. This statement was filed with the LA County Clerk on: May 11, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 05/26/22, 06/02/22, 06/09/22, 06/16/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022106965

The following person(s) is (are) doing business as: KLOVUS REALTY. 1010 Sycamore Ave Suite 106 South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) Equity Smart Home Loans, Inc., 1499 Huntington Dr. Suite 500 South Pasadena, CA 91030. 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/CORP/LLC NAME: Pablo Martinez. TITLE: CEO, Corp or LLC Name: Equity Smart Home Loans, Inc. This statement was filed with the LA County Clerk ness 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/CORP/LLC NAME: Pablo Martinez. TITLE: CEO, Corp or LLC Name: Equity Smart Home Loans, Inc. This statement was filed with the LA County Clerk on: May 16, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 05/26/22, 06/02/22, 06/09/22, 06/16/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022103281

The following person(s) is (are) doing business as: BURBANK AUTOMOTIVE. 1417 W. Burbank Blvd. Burbank, CA 91506. COUNTY: Los Angeles. REGISTERED OWNER(S) ASE, Inc., 1417 W. Burbank Blvd. Burbank, CA 91506. 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: 04/2017. 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)). REGISTRANT/CORP/LLC NAME: Dro Avanes Avakian. TITLE: President, Corp or LLC Name: ASE, Inc. This statement was filed with the LA County Clerk on: May 10, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 05/26/22, 06/02/22, 06/09/22, 06/16/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022106911

The following person(s) is (are) doing business as: KELLNER COSTELLO AND ASSOCIATES. 14011 Ventura Blvd., Ste 401 Sherman Oaks, CA 91423. COUNTY: Los Angeles. REGISTERED OWNER(S) Kellner and Associates, LLC, 14011 Ventura Blvd., Ste 401 Sherman Oaks, CA 91423. 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 misdemeantura Blvd., Ste 401 Sherman Oaks, CA 91423. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Brian Kellner. TITLE: Manager, Corp or LLC Name: Kellner and Associates, LLC. This statement was filed with the LA County Clerk on: May 16, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 05/26/22, 06/02/22, 06/09/22, 06/16/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022109478

The following person(s) is (are) doing business as: RUBY'S FASHION CLOSET. 639 S. Spring St #3A Los Angeles, CA 90014 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202035610463. REGISTERED OWNER(S) Circa Nouveau LLC, 639 S. Spring St #3A Los Angeles, CA 90014. 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: 04/2022. 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/CORP/LLC NAME: Michelle Parker. TITLE: Member, Corp or LLC Name: Circa Nouveau LLC. This statement was filed with the LA County Clerk on: May 19, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 05/26/22, 06/02/22, 06/09/22, 06/16/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022104177

The following person(s) is (are) doing business as: DENISE LIN,

LICENSED CLINICAL SOCIAL

WORKER. 1170 Durfee Avenue Suite E South El Monte, CA 91733. COUNTY: Los Angeles. REGISTERED OWNER(S) Denise Lin, 1170 Durfee Avenue Suite E South El Monte, CA 91733. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Denise Lin. TITLE: Owner. This statement was filed with the LA County Clerk on: May 11, 2022. 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

formation 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 punishFic. Business Name able by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Denise Lin. TITLE: Owner. This statement was filed with the LA County Clerk on: May 11, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/2022, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022107782

The following person(s) is (are) doing business as: MDM CREATIONS. 11811 Mcdonald Street Culver City, CA 90230. COUNTY: Los Angeles. REGISTERED OWNER(S) Merissa Danielle Mann, 11811 Mcdonald Street Culver City, CA 90230. 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/CORP/LLC NAME: Merissa Danielle Mann. TITLE: Owner. This statement was filed with the LA County Clerk on: May 17, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022112929

The following person(s) is (are) doing business as: LOAN SIGNING NETWORK LLC. 1127 Vineland Ave La Puente, CA 91746. COUNTY: Los Angeles. REGISTERED OWNER(S) Loan Signing Network LLC, 1127 Vineland Ave La Puente, CA 91746. 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/CORP/LLC NAME: Daniel Lee. TITLE: Managing Member, Corp or LLC Name: Loan Signing Network LLC. This statement was filed with the LA County Clerk on: May 24, 2022. 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 violaally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/13/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022105036

The following person(s) is (are) doing business as: PASADENA ARCO. 1633 N. Altadena Dr Pasadena, CA 91107. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3838795. RE GISTERED OWNER(S) Agmma Inc., 1633 N Altadena Dr. Pasadena, CA 91107. 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/CORP/LLC NAME: Anahid Baltayan. TITLE: CFO, Corp or LLC Name: Agmma Inc. This statement was filed with the LA County Clerk on: May 12, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/13/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022115375

The following person(s) is (are) doing business as: ARRIVE COLLEGE CONSULTING. 1612 Fair Oaks Ave #25 South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERE D OWNER(S) Erin A Finley, 1612 Fair Oaks Ave #25 South Pasadena, CA 91030. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2017. 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)) . REGISTRANT/CORP/LLC NAME: Erin A Finley. TITLE: Owner. This statement was filed with the LA County Clerk on: May 27, 2022. 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 dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Erin A Finley. TITLE: Owner. This statement was filed with the LA County Clerk on: May 27, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022101794

The following person(s) is (are) doing business as: SOUTH PAS VINTAGE. 1005 Mission St Unit B South Pasadena, CA 91030, 450 West Shamwood St Covina, CA 91723. COUNTY: Los Angeles. REGISTERED OWNER(S) Samara Marie Hodgson, 1005 Mission St Unit B South Pasadena, CA 91030. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Samara Marie Hodgson. TITLE: Owner. This statement was filed with the LA County Clerk on: May 09, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022122201

Type of Filing: Original. The following person(s) is (are) doing business as: CARBON STORAGE. 239 N Saint Andrews PL 1 Los Angeles, CA 90004. COUNTY: Los Angeles. REGISTERED OWNER(S) Buyinghood, Inc., 239 N Saint Andrews PL 1 Los Angeles, CA 90004. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Lisa Yoo. TITLE: CEO, Corp or LLC Name: Buyinghood, Inc. This statement was filed with the LA County Clerk on: June 6, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022108290

The following person(s) is (are) doing business as: GRACKUS L RAY. 3660 Colorado Blvd. #1046 Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) George Ritter, 3660 Colorado Blvd. #1046 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: 01/2017. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: George Ritter. TITLE: Owner. This statement was filed with the LA County Clerk on: May 18, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022095691

The following person(s) is (are) doing business as: PATINO'S UNIVERSAL HAIR SALON. 1302 W Francisquito Ave Unit A West Covina, CA 91790-4660, 4732 Garrick Ave Pico Rivera, CA 90660. COUNTY: Los Angeles. REGISTERED OWNER(S) Philip Sabino Patino, 1302 W Francisquito Ave Unit A West Covina, CA 91790-4660. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Philip Sabino Patino. TITLE: Owner. This statement was filed with the LA County Clerk on: May 02, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022109867

The following person(s) is (are) doing business as: I MANAGE LA. 737 N. Valley Street Burbank, CA 91505. COUNTY: Los Angeles. REGISTERE D OWNER(S) Michelle Hernandez, 737 N. Valley Street Burbank, CA 91505. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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)). 91505. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Michelle Hernandez. TITLE: Owner. This statement was filed with the LA County Clerk on: May 19, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022109665

The following person(s) is (are) doing business as: CALM & STORM BAKERY. 1703 Oxley St S Pasadena, CA 91030-3301. COUNTY: Los Angeles. REGISTERED OWNER(S) Rachel Ashley-Lovelace, Grayson Kopperud, 1703 Oxley St S Pasadena, CA 91030-3301. 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: 05/2022. 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/CORP/LLC NAME: Grayson Kopperud. TITLE: Owner. This statement was filed with the LA County Clerk on: May 19, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022113820

The following person(s) is (are) doing business as: HUNNY BUNNY BURLESQUE. 223 W 14th Street San Pedro, CA 90731. COUNTY: Los Angeles. REGISTERED OWNER(S) Christina Lowery, 223 W 14th Street San Pedro, CA 90731. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Christina Lowery. TITLE: Owner. This statement was filed with the LA County Clerk on: May 25, 2022. 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 LA County Clerk on: May 25, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022117502

Type of Filing: Original. The following person(s) is (are) doing business as: FIT VESSELS TOTAL WELLNESS. 2202 South Figueroa St Ste 352 Los Angeles, CA 90007. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Fit Vessels Total Wellness LLC, 2202 South Figueroa St Ste 352 Los Angeles, CA 90007. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Ruth Bell. TITLE: Managing Member, Corp or LLC Name: Fit Vessels Total Wellness LLC. This statement was filed with the LA County Clerk on: June 1, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022103400

The following person(s) is (are) doing business as: TREE GENI-

US, TREE GENIUS ARBOREAL

SERVICES. 16633 Escalon Dr. Fontana, CA 92336. COUNTY: San Bernardino. REGISTERED OWNER(S) Robert Christian Joseph, 16633 Escalon Dr. Fontana, CA 92336. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2017. 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)) . REGISTRANT/CORP/LLC NAME: Robert Christian Joseph. TITLE: Owner. This statement was filed with the LA County Clerk on: May 11, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022118163

The following person(s) is (are) doing business as:

PRESTO RESTO, PRESTO RESTORE REBUILD, PRESTO RESTORE , PRESTO REBUILD , PRESTO! RESTORE RE-

BUILD (PRESTO RESTO). 995 E. Green St #164 Pasadena, CA 91106. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3470030. REGISTERED OWNER(S) Same Day Mold Testing, Inc., 995 E Green St #164 Pasadena, CA 91106. 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/CORP/LLC NAME: Jason Harris. TITLE: CEO, Corp or LLC Name: Same Day Mold Testing, Inc. This statement was filed with the LA County Clerk on: June 01, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022119540

The following person(s) is (are) doing business as: GANGPLANK DIGITAL. 249 Alpine St Apt 53 Pasadena, CA 91106. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201935411152. REGISTERED OWNER(S) Gangplank Digital, LLC, 249 Alpine St Apt 53 Pasadena, CA 91106. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Ian Mccarthy. TITLE: CEO, Corp or LLC Name: Gangplank Digital, LLC. This statement was filed with the LA County Clerk on: June 02, 2022. 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 06.16.22 | PASADENA WEEKLY 23 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

the LA County Clerk on: June 02, 2022. 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 Fic. Business Name provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022123766

The following person(s) is (are) doing business as: PASADENA MINDS. 92 N Madison Ave Pasadena, CA 91101. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Katrine Enrile MD Inc, 92 N Madison Ave #2 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: 06/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Katrine Enrile. TITLE: President, Corp or LLC Name: Katrine Enrile MD Inc. This statement was filed with the LA County Clerk on: June 08, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022110260

The following person(s) is (are) doing business as: MIANA. 1608 The Midway St Glendale, CA 91208. COUNTY: Los Angeles. REGISTERED OWNER(S) Forouzandeh Safari, 1608 The Midway St Glendale, CA 91208. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Forouzandeh Safari. TITLE: Owner. This statement was filed with the LA County Clerk on: May 19, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022125309

The following person(s) is (are) doing business as: WHEELIE GOOD FLIPS. 723 N Dos Robles Place Alhambra, CA 91801. COUNTY: Los Angeles. REGISTERED OWNER(S) Kathy Paisley, 723 N Dos Robles Place Alhambra, CA 91801. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Kathy Paisley. TITLE: Owner. This statement was filed with the LA County Clerk on: June 9, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022121164

The following person(s) is (are) doing business as: LADY LUNA TRADING COMPANY. 279 West Woodbury Rd Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Veronica Magallon, 279 West Woodbury Rd Altadena, CA 91001. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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/CORP/LLC NAME: Veronica Magallon. TITLE: Owner. This statement was filed with the LA County Clerk on: June 6, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022117849

The following person(s) is (are) doing business as: DINO MAGIS. 13374 Huston St Los Angeles, CA 91423, 4483 E. Ridge Rd Anaheim United St. COUNTY: Los Angeles. REGISTERE D OWNER(S) Dino Kousoulas, 4483 E. Ridge Gate Rd Anaheim, CA 92807. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Dino Kousoulas. TITLE: Owner. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Dino Kousoulas. TITLE: Owner. This statement was filed with the LA County Clerk on: June 1, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022128155

The following person(s) is (are) doing business as: WIL 2 GIVE DESIGNS. 37737 Clark CT Palmdale, CA 93552. COUNTY: Los Angeles. REGISTERE D OWNER(S) Corrine WilsonGivens, Wayne Arnell Givens, 37737 Clark CT Palmdale, CA 93552. 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: 04/2022. 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/CORP/LLC NAME: Wayne Arnell Givens. TITLE: Owner. This statement was filed with the LA County Clerk on: June 13, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022117302

The following person(s) is (are) doing business as: FLASHY OCCASIONS 360 PHOTO BOOTH. 25835 Blake Ct Stevenson Ranch, CA 91381. COUNTY: Los A ngeles. REGISTERE D OWNER(S) Jessica G Rosales, 25835 Blake Ct Stevenson Ranch, CA 91381, Cristhian E Hernandez Campos, 25835 Blake Ct Stevenson Ranch, CA 91381. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Cristhian E Hernandez Campos. TITLE: General Partner. This statement was filed with the LA County Clerk on: May 31, 2022. 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 TITLE: General Partner. This statement was filed with the LA County Clerk on: May 31, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022116037

The following person(s) is (are) doing business as: GLOBAL CAPITAL ADVISORS. 600 W Kenneth Rd Glendale, CA 91202. COUNTY: Los Angeles. REGISTERED OWNER(S) Global Capital Advisor Inc, 600 W Kenneth Rd, Glendale, CA 91202. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 08/2017. I declare that all information in this statement is true and correct. /s/ Gary Mkrtichyan. TITLE: President, Corp or LLC Name: Global Capital Advisor Inc. This statement was filed with the LA County Clerk on: May 27, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022115243

Type of Filing: Original. The following person(s) is (are) doing business as: GO NUTS. 21236 Poema Pl Chatsworth, CA 91311. COUNTY: Los Angeles. REGISTERED OWNER(S) R-Jel LLC, 21236 Poema Pl, Chatsworth, CA 91311. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. I declare that all information in this statement is true and correct. /s/ Refka Abdrabu. TITLE: CEO, Corp or LLC Name: R-Jel LLC. This statement was filed with the LA County Clerk on: May 26, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022119774

The following person(s) is (are) doing business as: JOHN & ART MOBILE AUTO MECHANIC. 9169 Burnet Ave North Hills, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Zhanna Tatevosyan, 9169 Burnet Ave, North Hills, CA 91343. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. I declare that all information in this statement is true and correct. (A registrant who deThe following person(s) is (are) doing business as: JOHN & ART MOBILE AUTO MECHANIC. 9169 Burnet Ave North Hills, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Zhanna Tatevosyan, 9169 Burnet Ave, North Hills, CA 91343. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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/CORP/LLC NAME: Zhanna Tatevosyan. TITLE: Owner. This statement was filed with the LA County Clerk on: June 02, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022116464

The following person(s) is (are) doing business as: L.A.N.A TRUCKING. 6838 Murietta Ave Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Arnulfo Loera, 6838 Murietta Ave, 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: 06/2017. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Arnulfo Loera. TITLE: Owner. This statement was filed with the LA County Clerk on: May 27, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022126075

The following person(s) is (are) doing business as: LA CHULETA FRESCA PRIME & GRILL. 12930 Kagel Canyon St Pacoima, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) LA CHULETA FRESCA PRIME & GRILL, 12930 Kagel Canyon St, Pacoima, CA 91331. 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: 06/2022. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Paulina Peralta. TITLE: CEO. Corp or LLC Name: LA CHULETA FRESCA PRIME & GRILL. This statement was filed with the LA County Clerk on: June 09, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end tion 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/CORP/LLC NAME: Paulina Peralta. TITLE: CEO. Corp or LLC Name: LA CHULETA FRESCA PRIME & GRILL. This statement was filed with the LA County Clerk on: June 09, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022116196

The following person(s) is (are) doing business as: LAVISH STONE SUPPLY. 7251 Milwood Ave Apt 215 Canoga Park, CA 91303. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Carlos Arteaga, 7251 Milwood Ave, Apt 215 Canoga Park, CA 91303. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Jose Carlos Arteaga. TITLE: Owner. This statement was filed with the LA County Clerk on: May 27, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022119772

The following person(s) is (are) doing business as: LEXIE'S CREATIONS. 14021 Foothill Blvd Apt 18 Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Jennifer Mora, 14021 Foothill Blvd, Apt 18 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: 01/2021. 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/CORP/LLC NAME: Jennifer Mora. TITLE: Owner. This statement was filed with the LA County Clerk on: June 02, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: division (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022117259

The following person(s) is (are) doing business as: LINARES TRANSPORT. 2141 Parnell Way Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Jorge Odilio Linares Jimenez, 2141 Parnell Way, Altadena, CA 91001. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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/CORP/LLC NAME: Jorge Odilio Linares Jimenez. TITLE: Owner. This statement was filed with the LA County Clerk on: May 31, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022116198

The following person(s) is (are) doing business as: MAGIC MIKE'S DETAIL. 10135 S Burl Ave Inglewood, CA 90304. COUNTY: Los Angeles. REGISTERED OWNER(S) Magic Mike's Detail LLC, 10135 S Burl Ave, Inglewood, CA 90304. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. I declare that all information in this statement is true and correct. /s/ Michael Diaz. TITLE: CEO, Corp or LLC Name: Magic Mike's Detail LLC. This statement was filed with the LA County Clerk on: May 27, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022126078

The following person(s) is (are) doing business as: MI SUERTE. KOLONY BRANDING CO., KOLONY. 750 Maclay Ave San Fernando, CA 91340, 705 Sweet Clover Loop San Jacinto, CA 92582. COUNTY: Los Angeles. REGISTERED OWNER(S) Kolony Branding Inc., 750 N. Maclay Ave, San Fernando, CA 91340. 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

The following person(s) is (are) doing business as: MI SUERTE. KOLONY BRANDING CO., KOLONY. 750 Maclay Ave San Fernando, CA 91340, 705 Sweet Clover Loop San Jacinto, CA 92582. COUNTY: Los Angeles. REGISTERED OWNER(S) KoFic. Business Name lony Branding Inc., 750 N. Maclay Ave, San Fernando, CA 91340. 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 doll ars ($1,000)) . REGISTRANT/CORP/LLC NAME: Olga Samayoa. TITLE: President. Corp or LLC Name: Kolony Branding Inc. This statement was filed with the LA County Clerk on: June 09, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022107019

The following person(s) is (are) doing business as: MR. PETERSON WORLDWIDE. 3831 Crawford St Los Angeles, Ca 90011. COUNTY: Los Angeles. REGISTERED OWNER(S) Noah Tavella, 3831 Crawford St Los Angeles, Ca 90011. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Noah Tavella. TITLE: Owner. This statement was filed with the LA County Clerk on: May 16, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22 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/CORP/LLC NAME: Noah Tavella. TITLE: Owner. This statement was filed with the LA County Clerk on: May 16, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022122449

The following person(s) is (are) doing business as: MY BABY'S TACOS. 7314 Variel Avenue Apt 2 Canoga Park, CA 91303. COUNTY: Los Angeles. REGISTERED OWNER(S) Santos Samuel Guinea Chavez, 7314 Variel Avenue Apt 2, Canoga Park, CA 91303. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2019. 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/CORP/LLC NAME: Santos Samuel Guinea Chavez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 06, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22 the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022112133

The following person(s) is (are) doing business as: NATIONWIDE IRP SERVICES. 4000 W Magnolia St #E Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) N & N Davtyan Inc, 4000 W Magnolia St #E Burbank, CA 91505. 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: 05/2022. 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/CORP/LLC NAME: Vardan Davtyan. TITLE: CEO, Corp or LLC Name: N & N Davtyan Inc. This statement was filed with the LA County Clerk on: May 23, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022117261

The following person(s) is (are) doing business as: NERFA. 530 S Lake Ave Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Arouti Agoupi, 530 S Lake Ave, #149 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: 05/2022. 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/CORP/LLC NAME: Arouti Agoupi. TITLE: Owner. This statement was filed with the LA County Clerk on: May 31, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022117261

The following person(s) is (are) doing business as: NERFA. 530 S Lake Ave Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Arouti Agoupi, 530 S Lake Ave, #149 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: 05/2022. 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/CORP/LLC NAME: Arouti Agoupi. TITLE: Owner. This statement was filed with the LA County Clerk on: May 31, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022123549

The following person(s) is (are) doing business as: NO. 1 GENERAL & AUTO DETAIL SUPPLY. 14545 Vanowen St Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Marvin Waldemar Marroquin Rosales, Nancy Ivonne Carrillo Marroquin, 14545 Vanowen St, Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Marvin Waldemar Marroquin Rosales. TITLE: General Partner. This statement was filed with the LA County Clerk on: June 7, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022112065

The following person(s) is (are) doing business as: ON D MAN. 718 E Matchwood St Azusa, CA 91702. COUNTY: Los Angeles. REGISTERED OWNER(S) Antonio Rojas Sanchez, 718 E Matchwood St Azusa, CA 91702. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Antonio Rojas Sanchez. TITLE: Owner. This statement was filed with the LA County Clerk on: May 23, 2022. NOTICE – in accordance with subdivision (a) of Sec05/2022. 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/CORP/LLC NAME: Antonio Rojas Sanchez. TITLE: Owner. This statement was filed with the LA County Clerk on: May 23, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022112131

The following person(s) is (are) doing business as: ON ROAD INSURANCE SERVICES. 4000 W Magnolia St #E Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) ETMO Inc, 4000 W Magnolia St #E Burbank, CA 91505. 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: 05/2022. 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/CORP/LLC NAME: Edith Torosyan. TITLE: CEO, Corp or LLC Name: ETMO Inc. This statement was filed with the LA County Clerk on: May 23, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022119558

The following person(s) is (are) doing business as: PEREZ NURSERY. 10338 Lemona Ave Mission Hills, CA 91345. COUNTY: Los Angeles. REGISTERE D OWNER(S) Delfino Perez, 10338 Lemona Ave Mission Hills, CA 91345. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Delfino Perez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 2, 2022. 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 years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022123575

The following person(s) is (are) doing business as: QUEEN PALM TRIMMING. 11303 Wilshire Blvd Los Angeles, CA 90073, 7515 Cartwright Ave Sun Valley, CA 91352. COUNTY: Los Angeles. REGISTERED OWNER(S) Armando Jr Centeno, 11303 Wilshire Blvd, Los Angeles, CA 90073. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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/CORP/LLC NAME: Armando Jr Centeno. TITLE: Owner. This statement was filed with the LA County Clerk on: June 07, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022126081

The following person(s) is (are) doing business as: RESURRECTED DESIGNS. 5629 Whitewood Ave Lakewood, CA 90712. COUNTY: Los Angeles. REGISTERED OWNER(S) Pompilio Lopez, 5629 Whitewood Ave, Lakewood, CA 90712. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Pompilio Lopez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 09, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022112087

The following person(s) is (are) doing business as: ROTANA RESTAURANT & LOUNGE. 19535 Ventura Blvd Tarzana, CA 91356, 8335 Winnetka Ave #446 Winnetka, CA 91306. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 5018601. REGISTERED OWNER(S) GOB Han United Inc, 8335 Winnetka Ave #446 Winnetka, CA 91306. 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/CORP/LLC NAME: Mina Ghobrial. TITLE: CEO, Corp or LLC Name: GOB Han United Inc. This statement was filed with the LA County Clerk on: May 23, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022125716

The following person(s) is (are) doing business as: ROYAL/ALTERATIONS. 3809 Cody Road Sherman Oaks, CA 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Joszef A Grain, 3809 Cody Road, Sherman Oaks, CA 91403. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Joszef A Grain. TITLE: Owner. This statement was filed with the LA County Clerk on: June 09, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022119770

The following person(s) is (are) doing business as: RUIZ CATERING. 413 E Avenue Q7 Apt 108 Palmdale, CA 93550. COUNTY: Los Angeles. REGISTERED OWNER(S) Alejandro Ramirez Ruiz, 413 E Avenue Q7, Apt 108 Palmdale, CA 93550. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. 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

Pasadena Weekly Legal Notices Legal Notices Deadline: Monday at 11am for Thursday's edition. Contact Ann: (626)584-8747 Or email your notice to: annt@pasadenaweekly.com

The following person(s) is (are) doing business as: RUIZ CATERING. 413 E Avenue Q7 Apt 108 Palmdale, CA 93550. COUNTY: Los Angeles. REGISTERED OWNER(S) Alejandro Ramirez Ruiz, 413 E Avenue Q7, Apt 108 Palmdale, CA 93550. THIS BUSIFic. Business Name NESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Alejandro Ramirez Ruiz,. TITLE: Owner. This statement was filed with the LA County Clerk on: June 02, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022122447

The following person(s) is (are) doing business as: SANCHEZ & SON CONSTRUCTION. 44631 Leslie Ct Lancaster, CA 93535. COUNTY: Los Angeles. REGISTERED OWNER(S) Martin Gomez Sanchez, 44631 Leslie Ct, Lancaster, CA 93535. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. 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 d ollars ($1,000)) . REGISTRANT/CORP/LLC NAME: Martin Gomez Sanchez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 6, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022117299

The following person(s) is (are) doing business as: SHELTER ISLE ESTATES. 12750 Pierce St Pacoima, CA 91331, 127 W. Ortega St. Santa Barbara, CA 93101. COUNTY: Los Angeles. REGISTERED OWNER(S) Jackbilt, Inc., 1819 W Olive Ave., Burbank, CA 91506 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: 05/2022. 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/CORP/LLC NAME: Cynthia D. Howard. TITLE: Vice President Corp or LLC Name: Jackbilt, Inc. This statement was filed with the LA County Clerk on: May 31, 2022. 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 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/CORP/LLC NAME: Cynthia D. Howard. TITLE: Vice President Corp or LLC Name: Jackbilt, Inc. This statement was filed with the LA County Clerk on: May 31, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022107736

The following person(s) is (are) doing business as: STAR VIEW. 6829 Foothill Blvd Tujunga, CA 91042. COUNTY: Los Angeles. REGISTERED OWNER(S) Vahe Bejanyan, 1317 Idlewood Rd Glendale, CA 91202. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Vahe Bejanyan. TITLE: Owner. This statement was filed with the LA County Clerk on: May 17, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022126174

The following person(s) is (are) doing business as: TACOS EDI. 7855 Jutland Ave Northridge, CA 91325. COUNTY: Los Angeles. REGISTERED OWNER(S) Juan Merino Vicente, 7855 Jutland Ave, Northridge, CA 91325. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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/CORP/LLC NAME: Juan Merino Vicente. TITLE: Owner. This statement was filed with the LA County Clerk on: June 09, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22 of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022116043

The following person(s) is (are) doing business as: TOP TIER DETAILING. 458 W Badillo St Covina, CA 91723. COUNTY: Los A ngeles. REGISTERE D OWNER(S) David Benitez, 458 W Badillo St, Covina, CA 91723. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: David Benitez. TITLE: Owner. This statement was filed with the LA County Clerk on: May 27, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022115247

The following person(s) is (are) doing business as: TRT TRANSPORTATION. 7121 Colbath Ave Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Eldar Merali, 7121 Colbath Ave 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: 05/2022. 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/CORP/LLC NAME: Eldar Merali. TITLE: Owner. This statement was filed with the LA County Clerk on: May 26, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/09/22, 06/16/22, 06/23/22, 06/30/22

FICTITIOUS BUSINESS NAME S TATEMENT FILE NO . 2 022112139

The following person(s) is (are) doing business as: VALLEY

MILLWORK & HANDMAN SER-

VICES. 13026 Saticoy St #27 North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Juan Eduardo Reyes, 13026 Saticoy St, #27 North Hollywood, CA 91605. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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 COUNTY: Los Angeles. REGISTERED OWNER(S) Juan Eduardo Reyes, 13026 Saticoy St, #27 North Hollywood, CA 91605. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2022. 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/CORP/LLC NAME: Juan Eduardo Reyes. TITLE: Owner. This statement was filed with the LA County Clerk on: May 23, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/02/22, 06/09/22, 06/16/22, 06/23/22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO . 2022128241

The following person(s) is (are) doing business as: XO MEXICAN FUSION. 14032 Oxnard St Van Nuys, CA 91401. COUNTY: Los Angeles. REGISTERE D OWNER(S) Alfredo Gonzalez, 14032 Oxnard St, Van Nuys, CA 91401. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2022. 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/CORP/LLC NAME: Alfredo Gonzalez. TITLE: Owner. This statement was filed with the LA County Clerk on: June 13, 2022. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 06/16/22, 06/23/22, 06/30/22, 07/07/22

Name Change

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22AHCP00190

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of GREGORY HICKS, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: GREGORY HICKS filed a petition with this court for a decree changing names as follows: a.) RANCE GREGORY LEWIS HICKS to GREGORY HICKS 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 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: 08/05/2022. Time: 8:30 AM. Dept.: X Room: 405. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 20, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 05/26/22, 06/02/22, 06/09/22, 06/16/22

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 22AHCP00192

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of TING HSIU HUNG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: TING HSIU HUNG filed a petition with this court for a decree changing names as follows: a.) TING HSIU HUNG to SHERILYN TING HSIU HUNG YAO 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 07/19/2022. Time: 8:30 AM. Dept.: 3 Room: 300. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 20, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 05/26/22, 06/02/22, 06/09/22, 06/16/22

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP01914

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

CHARLES CHUNG AND

HEATHER SUVAL-CHUNG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: CHARLES CHUNG AND HEATHER SUVAL-CHUNG filed a petition with this court for a decree changing names as follows: a.) ASA WILDER SUVAL CHUNG to ASA WILDER SUVAL CHUNG 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 ated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 07/11/2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 19, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 05/26/22, 06/02/22, 06/09/22, 06/16/22

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 22AHCP00186

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of AUGUST CROWE, a minor by and through guardian ad litem COURTNEY SHORE and AARON CROWE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: AUGUST CROWE, a minor by and through guardian ad litem COURTNEY SHORE and AARON CROWE filed a petition with this court for a decree changing names as follows: a.) AUGUST MANSFIELD CROWE to AUGUST RIVER CROWE 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 07/19/2022. Time: 8:30 AM. Dept.: 3 Room: 300. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 19, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 05/26/22, 06/02/22, 06/09/22, 06/16/22

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP01936

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

BRUCE WRIGHTSON

CAULK, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: BRUCE WRIGHTSON CAULK filed a petition with this court for a decree changing names as follows: a.) BRUCE WRIGHTSON CAULK to BRUCE CAULK MCALESTER 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 changing names as follows: a.) BRUCE WRIGHTSON CAULK to BRUCE CAULK MCALESTER 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 07/18/2022. Time: 10:00 AM. Dept.: 74 Room: 735. The address of the court is 111 North Hill Street Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 23, 2022. Michelle Williams Court, Judge of the Superior Court. PUBLISH: Pasadena Weekly 05/26/22, 06/02/22, 06/09/22, 06/16/22

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 22AHCP00196

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of YILIN WANG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: YILIN WANG filed a petition with this court for a decree changing names as follows: a.) YILIN WANG to OSCAR EDWARD WANG 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 08/19/2022. Time: 8:30 AM. Dept.: X Room: 405. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 23, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 06/02/22, 06/09/22, 06/16/22, 06/23/22

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22STCP01945 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of AUSTIN MCALESTER CAULK, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petit ioner: AUSTI N MCALESTER CAULK filed a petition with this court for a decree changing names as follows: a.) AUSTIN MCALESTER CAULK to AUSTIN MCALESTER 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

tioner: AUSTIN MCALESTER CAULK filed a petition with this court for a decree changing names as follows: a.) AUSTIN MCALESTER CAULK to AUSTIN MCALESTER 2.) Name Change THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 07/11/2022. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill St. Los Angeles, CA 90012. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 23, 2022. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 06/02/22, 06/09/22, 06/16/22, 06/23/22

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 22VECP00278

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MELODY WARREN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: MELODY WARREN filed a petition with this court for a decree changing names as follows: a.) MELODY WARREN to MELODY WOODLEY 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 07/15/2022. Time: 8:30 AM. Dept.: T Room: 600. The address of the court is 6230 Sylmar Ave Room 107 Van Nuys, CA 91401. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 24, 2022. Virginia Keeny, Judge of the Superior Court. PUBLISH: Pasadena Weekly 06/02/22, 06/09/22, 06/16/22, 06/23/22

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22VECP00277

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CHAUNCEY RIDGEWAY, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: CHAUNCEY RIDGEWAY filed a petition with this court for a decree changing names as follows: a.) CHAUNCEY RIDGEWAY to CHAUNCEY WOODLEY 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 ob1.) Petitioner: CHAUNCEY RIDGEWAY filed a petition with this court for a decree changing names as follows: a.) CHAUNCEY RIDGEWAY to CHAUNCEY WOODLEY 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 07/15/2022. Time: 8:30 AM. Dept.: A Room: 510. The address of the court is 6230 Sylmar Ave Room 107 Van Nuys, CA 91401. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 24, 2022. Virginia Keeny, Judge of the Superior Court. PUBLISH: Pasadena Weekly 06/02/22, 06/09/22, 06/16/22, 06/23/22

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 22AHCP00211

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

SIYING YU by and through Guardian ad litem XIERUN

MAI AND ZHUOTANG YU, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: SIYING YU BY PARENTS filed a petition with this court for a decree changing names as follows: a.) SIYING YU to LISA SIYING YU 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: 08/02/2022. Time: 8:30 AM. Dept.: 3 Room: 300. The address of the court is 150 West Commonwealth Ave. Alhambra, CA 91801. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: June 1, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 06/09/22, 06/16/22, 06/23/22, 06/30/22

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 22BBCP00200

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

ARMOND ABDALIAN

CHANGANI, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: ARMOND ABDALIAN CHANGANI filed a petition with this court for a decree changing names as follows: a.) ARMOND ABDALIAN CHANGANI to ARMOND ABDALIAN 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 ESTED PERSONS: 1.) Petitioner: ARMOND ABDALIAN CHANGANI filed a petition with this court for a decree changing names as follows: a.) ARMOND ABDALIAN CHANGANI to ARMOND ABDALIAN 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: July 15, 2022. Time: 8:30 AM. Dept.: A. The address of the court is 300 East Olive Avenue Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: May 27, 2022. Robin Miller Sloan, Judge of the Superior Court. PUBLISH: Pasadena Weekly 06/09/22, 06/16/22, 06/23/22, 06/30/22

ORDER TO SHOW CAUSE

FOR CHANGE OF NAME

Case No. 22CMCP00100

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of

MARITZA ROXANA AGUN-

DEZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: MARITZA ROXANA AGUNDEZ filed a petition with this court for a decree changing names as follows: a.) MARITZA ROXANA AGUNDEZ to MARITZA AGUNDEZ URIBE 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: 08/23/2022. Time: 8:30 AM. Dept.: A Room: 904. The address of the court is 200 West Compton Blvd., Room 902 9th Floor Compton, CA 90220. 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: June 10, 2022. Thomas D. Long, Judge of the Superior Court. PUBLISH: Pasadena Weekly 06/16/22, 06/23/22, 06/30/22, 07/07/22

Trustee’s Sales

Title Order No.: 2094845cad Trustee Sale No.: 85781 Loan No.: 399245187 APN: 5848-023003 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/28/2019. 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 6/22/2022 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 6/10/2019 as Instrument No. 20190541634 in book ////, page //// of official records in the Office of UNDER A DEED OF TRUST DATED 5/28/2019. 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 6/22/2022 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 6/10/2019 as Instrument No. 20190541634 in book ////, page //// of official records in the Office of the Recorder of Los Angeles County, California, executed by: ASCEND REAL ESTATE LLC, A(N) WYOMING LIMITED LIABILITY COMPANY , as Trustor PATCH OF LAND LENDING, LLC, A(N) DELAWARE LIMITED LIABILITY COMPANY, as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, CA 91766, NOTICE OF TRUSTEE’S SALE –continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: See Exhibit “A” Attached Hereto And Made A Part Hereof. TS# 85781 APN # 5848023-003 LEGAL DESCRIPTION EXHIBIT “A” Those portions of Lots 52 and 53 of the Wilson Tract, in the City of Pasadena, County of Los Angeles, State of California, as per Map recorded in Book 6, Page 67 of Maps, in the Office of the County Recorder of said County, described as follows: Beginning at a point in the northerly line of said Lot 52, distant westerly 103.96 feet from the northeast corner of said lot; thence southerly parallel with the westerly line of Lot 55 of said Tract, 118.55 feet, more or less, to the southerly line of land conveyed to Clarence M. Rogers and Libbie M. Rogers, by Deed recorded in Book 2105, Page 335 of Official Records; thence westerly along said southerly line to a point distant easterly 50 feet, measured along a line parallel with the northerly line of said Lot 52, from the southerly prolongation of the westerly line of said Lot 55, being the southwest corner of land conveyed to said Clarence M. Rogers and Libbie M. Rogers; thence northly parallel with said westerly line, 118.55 feet, more of less, to a point in the northerly line of said Lot 52, distant westerly 153.96 feet from the northeast corner of said lot; thence easterly along said northerly line, 50 feet to the point of beginning. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 874 E. LADERA STREET PASADENA, CA 91104. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed 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 trusts created by said Deed of Trust, to-wit: $ 1,425,283.70 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 5/23/2022 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 INFORMATION LOG ON TO: www.stoxposting.com CALL: 844477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 on 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 the outstanding lien 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 844-477-7869, or visit this intern et Web sit e www.stoxposting.com, using the file number assigned to this case T.S.# 85781. 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.” For sales conducted after January 1, 2021: 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 (844) 477-7869, or visit this internet w e b s i t e www.STOXPOSTING.com, using the file number assigned to this case 85781 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 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. PUBLISHED: Pasadena Weekly 06/02/22, 06/09/22, 06/16/22

T.S. No.: CR22-1006 A.P.N.: 5844-027-020 & 021 Order No.: 2316567-05 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/7/2020. 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 a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the resavings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed 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. Trustor: RICHARD M. VARTANIAN AND ELVIRA P. VARTANIAN, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: COUNTY RECORDS RESEARCH, INC Recorded 2/19/2020 as Instrument No. 20200198005 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 3/2/2022 in Book Page , as Instrument No. 20220240182 of said Official Records. Date of Sale: 7/12/2022 at 10:30 AM Place of Sale: Behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $566,687.99 Street Address or other common designation of real property: 1567 E. ALTADENA DR ALTADENA, CA 91001 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 (844) 477-7869 or visit this Intern et Web sit e www.stoxposting.com, using the file number assigned to this case CR22-1006. 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: Effective 1/1/2021. You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.stoxposting.com, assigned to this case CR22-1006 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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 this internet website www.stoxposting.com, assigned to this case CR22-1006 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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. 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. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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. Date: 6/7/2022 COUNTY RECORDS RESEARCH, INC 4952 WARNER AVENUE #105 HUNTINGTON BEACH, CA 92649 PHONE #: (714) 846-6634 or (800)664-2567 FAX #: (714) 846-8720 TRUSTEE’S SALE LINE (844) 477-7869 Sales Website: www.stoxposting.com HOAI PHAN COUNTY RECORDS RESEARCH, INC., TRUSTEE DIVISION PUBLISHED: Pasadena Weekly 06/16/22, 06/23/22, 06/30/22

Classifi eds & Legals 626-584-8747 Sensual Massage NICE DAY SPA MASSAGE Swedish Deep Tissue Shiatsu Professional Massage Open 7 days 9:30 am to 9:30 pm 2885 E. Colorado Blvd., Pasadena, CA 91107 (626) 899-6685 (626) 298-6227 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

Your newspaper.

Your community.

Your planet.

Please recycle me. 06.16.22 | PASADENA WEEKLY 27

This article is from: