Involved Staying
SOUTH PASADENA RESIDENT NAMED TO STATE PTA BOARD
BY MATTHEW RODRIGUEZ

Fire Season
Chief warns of potential dangers
+ Holden promotes bill to reduce lead in drinking waters


















































































































































































































































































EDITORIAL EXECUTIVE
![]()
SOUTH PASADENA RESIDENT NAMED TO STATE PTA BOARD
BY MATTHEW RODRIGUEZ

Fire Season
Chief warns of potential dangers
+ Holden promotes bill to reduce lead in drinking waters


















































































































































































































































































EDITORIAL EXECUTIVE
By Ellen Snortland Pasadena Weekly Columnist
“Pay no attention to the man behind the curtain!” The Wizard of Oz maintained his ruse for far too long. Eventually, he is revealed to be the fraud that he is by Toto, a scrappy little cairn terrier and Dorothy’s best friend.
A whole lot of us have been Totos over the past few decades. It used to be that we female-identified types could be tricked into thinking that we caused our own rapes and assaults, aka victim blaming. The rapists and assailants hid behind a curtain hung by society. The curtain is made of traditional rules about acceptable or not acceptable feminine appearance, behavior and activities. If a man raped a woman because she was wearing a short skirt, was drinking and was in a parking lot (think “Thelma and Louise” or “The Accused”), she was fair game and “asking for it.”
“Pay no attention to my pants around my ankles, my punch to her face, my hatred…” The rapist justifies his violence by cruelly deflecting responsibility for his actions. Sadly, the “she made me do it; it’s her fault” dodge is still in play. However, #MeToo brought the reality for women into the forefront more than anything I can think of in my decades of feminist activism. The rapist — and rapist alone — is responsible for rape; to argue otherwise is to infantilize men and uphold vicious misogyny.



Victim blaming also happens in families. In the 1980s, codependency started to receive a lot of attention. Authors and thinkers like Melodie Beattie and John Bradshaw illuminated the dysfunctional families that victimized truth tellers in the family. I know because I was one of those truth tellers, effectively being gaslit by my parents and sisters. “Pay no attention to mommy upset all the time, daddy mostly absent, sister being a fall-down drunk…” As the youngest, I often saw things that everyone else was in denial about. I was often told that I was too dramatic, blowing things out of proportion or outright lying.
It took years of attending Landmark and 12-Step programs, reading and therapy to sort out what was actually going on. I realized that in the family, as in so many other places, the best defense is a rigid offense: “No, you are not seeing what you’re seeing.” What small person can defend themselves and their position when it’s the tallest people in the house who are telling them that they’re crazy?
Now I’ve projected these “man behind the curtain” examples onto the climate crisis. For my own well-being, I am publicly declaring that no matter how many bottles and cans I recycle, how much I walk instead of drive, how many gallons of water I conserve, we are all affected by outdated, ineffective policies that generate waste and degrade our environment. Please don’t hear this like I’m going to stop doing the “little things”; I will continue doing them. That said, the actual problem here is greed and laissez-faire capitalism. I think there is an economic system that can work, but it hasn’t been invented yet. “Pay no attention to deregulation, chemical dumping, oil company pillaging, and on and on…” Hey, everyone! Cut back, do your part, pitch in… while the Wizard wraps himself in the curtain to cover up the constant assault. Hey, if the Earth didn’t want to be ravished, Mother Earth shouldn’t have worn so many tempting resources, right? It’s her fault!
The list I have of mind-boggling facts and follies is too long to list here. Don’t these CEOs and corporate board members of the uberwealthy 1% have offspring and grandkids who can hold their feet to the fire? My parents’ generation of Republicans would be mortified if they knew the degree to which ex-Soviet-era hackers and oligarchs work relentlessly to undermine the United States. Where are the stockholder demonstrations? Where’s the outrage? Where’s the disinvestment from oil, similar to the disinvestment movement we saw toward apartheid
OK, here’s a fact for you: New, significant studies from credible sources show that “natural” gas inside homes causes air pollution at much higher rates than outside! Decades ago, marketing flacks got the word “natural” tacked onto indoor gas as a way to deflect consumer worries about possible side effects. “Pay no attention to how the oil and gas industry doesn’t care one whit about you and your family’s health…” In our home, the only action we can take right now is to get a more efficient vent hood to draw out the fumes. If we had buckets of disposable income, we’d switch to an induction range pronto. Yet lobbyists are still working to keep their shareholders “cooking with gas.”
Not a cheery commentary, is it? On the upside, I am comforted by the Ending Gender-Based Violence community, which I’ve been a member of for decades. They successfully re-contextualized attack victims to attack survivors. I hope we, victims of corporate and societal greed, can survive these coming decades. Please have your Totos pull back as many curtains as possible. Do it now.
Ellen Snortland has written “Consider This…” for a heckuva long time, and she also coaches first-time book authors! Contact her at ellen@ beautybitesbeast.com.


Being in print is a lot more meaningful than grouching on Facebook. Send compliments, complaints and insights about local issues to christina@timespublications.com.









By Matthew Rodriguez Pasadena Weekly Deputy Editor
As a child, Chad Augustin dreamed of helping people while also riding on the side of a truck as a profession.
“I always knew that I wanted to do something to help,” the now 48-yearold Augustin said. “When I was a little kid I either wanted to be a firefighter or a garbage collector.”
Augustin chose the former, leading to an over 20-year career as a firefighter. A year after the controversial retirement of Fire Chief Bertral Washington, Augustin was hired to replace him.
With a fire season that experts said they believe will be the most devastating, Augustin and the Pasadena Fire Department hope to educate residents on how to adequately prepare for the next few months.
What are your concerns for this upcoming fire season?
We’re now on track to have the third year in a row of the worst fire season in California history. And every year we say it can’t get any worse. This year to date, we’re at around 6,800 wildfires in California and about 1.6 million acres burned. If you look in Northern California right now, it’s devastating. You have these fires that are wiping out entire communities. This is the 11th driest year in the last 127 years.
It is several factors, but you can narrow it down to drought conditions, increasing temperatures, and then with fuel moisture so incredibly low because of the heat and drought conditions, it’s just a recipe for disaster.
What is the fire department doing to prevent a major wildfire?
First and foremost is educating the community. We recognize that 161 firefighters can’t do it by ourselves. Through that education, we’re taking our firefighters plus 141,000 or so community members to make this community safer.
We do 4,000 hazardous vegetation inspections a year in our high-hazard areas. We’re walking properties, talking to homeowners, really trying to educate them, making sure they have defensible space, making sure that their shop is in order so that if a fire comes through that their residence has a chance of not being burned down and that we can defend it.
We have great mutual aid agreements and automatic aid agreements in this area of LA County. We do annual training on the latest wildland firefighting techniques, not just with ourselves but with all of our partner agencies so that when we respond, we’re all working together and we’re well-trained together.
I would say equally important or more important is we’re doing a lot of community education.
You need to have a go bag to be self-sufficient for 24 to 72 hours. You need to have an evacuation route that’s well defined for your family. The Pasadena Fire Department is working with the community in the event of a big fire or any big incident so we’re better equipped.
What is the potential for a major wildfire in the Pasadena area?
We only have to look at history. We’ve had multiple fires in Southern California in our neighborhoods or neighboring jurisdictions that have come close to us even in the past few years.
So, historically, Northern California burns early in the fire season, and in the fall with the Santa Ana winds, Southern California burns.
More and more, there really is no fire season. It’s year-round. We just have

heightened activity and slightly less activity. We recognize, especially with the drought and the fuel moisture in bushes and trees, that there is a substantial risk this year.
Where are the high-risk areas in Pasadena?
When I came here, my first priority was the west side, specifically Linda Vista, the area around the Rose Bowl and above the Rose Bowl. Coming from Northern California, that’s my version of Oakland Hills — that fire was in the early 1990s. It’s very similar here for us. You have up-sloping terrain and narrow roads. You have limited means of access and egress. You have lots of homes that are within the hillsides with trees and brush. We partner with homeowners to make them as safe as possible. We’ve been working for the last few months on an evacuation plan for that side that we expect to have done by the end of this year. That’s probably my top priority for at least this year.
Can you explain red flag days? What should residents expect during red flag days?
They are triggered when your temperatures are above a certain number with your humidities below a certain number. What we’re saying is that it’s really hot and really dry. Frequently, when we add wind conditions it means that your risk of a fire or a fire that starts small and spreads is substantial on those days.
In Pasadena, just because it’s a red flag day, it doesn’t necessarily mean we’re going to trigger a notification. But if we do, there are certain streets where it will trigger no parking (zones). We recognize that that’s a major inconvenience for our residents, so we don’t want to do that unless it’s absolutely necessary. But what we also want to do is make sure that, if there is a fire, we can get our department fire engines and resources in there. If we have narrow streets that are congested with parked cars and we can’t get to a fire, that’s a problem.
We’re going to use every bit of data and technology possible to make good, informed decisions so that if we are inconveniencing our residents, it’s for the utmost regard to safety.
What are small ways residents can help the fire department?
There are two things you can do. We talked about one, and that’s having a plan, having your go bag and your evacuation route. The other is looking at your house. It’s simple things like “do I have a tree that’s near a roadway with branches that hang over and make it difficult for a fire engine to get down the road or get down my driveway? Do I have a tree in my front yard with branches that hang over my roof, which could cause a fire to spread? Do I have high combustible, either shrubs or other vegetation around my house?”
If there was a fire, it would be really easy for it to spread from that vegetation to a house. And if you do, cut those back and have a really well-defined defensible space. And if you’re not sure, Pasadena Fire Department is happy to come out and work with you to give you our best advice.
If you need advice from the Pasadena Fire Department about hazardous vegetation around your home or for other advice for the upcoming fire season, call the general hotline at 626-744-4655.



By Matthew Rodriguez Pasadena Weekly Deputy Editor
Growing up in South Pasadena, Ellen Torres’ mother wholeheartedly supported her throughout her school years.
“My mom was always involved,” Torres said. “She would help out when she could. Back then, your mom was in the PTA. I always felt that that’s what you did. … It was always something that I knew when I had kids that I would be part of the PTA.”
After making her way through the South Pasadena school system and graduating from California State University, Los Angeles, she became the first in her family to earn a four-year degree.
She eventually returned to South Pasadena to provide her children with the best education possible. And when her children finally did go to school, she joined the PTA just like her mother did years ago.
For more than 30 years, Torres has been in the PTA. She became the president of
the unit, council and district PTAs throughout her career. Recently, she was elected to the California PTA and named vice president for Convention.
As COVID-19 slowly drifts away, Torres will plan the annual fair, or Convention, where California PTA members gather for panels and share ideas. Networking is the key to Convention.
“She’s the perfect person, and I couldn’t be more excited,” California PTA President Carol Green said about Torres. “When I found out that Ellen was going to be the vice president for Convention the year that I was president, I thought I had hit the jackpot.”
Just as her mother before her, Torres joined the PTA over 30 years ago as her oldest son began kindergarten.
“I just wanted to be active in my kids’ life,” Torres said. “I’ve always known that the more you’re involved the better kids do in school.”
She recalled standing in between two baseball fields as her two sons played in Little League, cheering on one end before running over and watching her other son step up to bat. Torres and her husband, Edward, felt that it was important to be active in their children’s lives.
“I just wanted to be with my kids,” Torres said. “I wanted to experience everything with them. I wanted them to experience things that I didn’t get to do.”
When Torres started in the PTA, she did simple fundraisers and volunteered, but as she continued, she felt she needed to advocate more for the students.
When her children were in school, Torres did not believe families should pay out of pocket for their children’s education. She helped raise money for a reading specialist and helped repeal a long-standing bus fee for athletes and cheerleaders.
“The PTA is a huge advocate. They’re the largest advocacy group for children,” Torres said. “Most people think it’s just fundraising, selling gift wrap, that type of stuff. But it’s so much more. We are the largest advocacy group, and we can make policy changes.”
Torres and the PTA have helped pass legislation that pushed back the starting time of schools after research showed that it helped students excel in classrooms.
After her children graduated from the school district, Torres continued to serve on the PTA to ensure everyone receives an equal education.
Torres was raised in a working-class family. Her father worked long hours at the local grocery store. He often missed major moments in her life to ensure that he could support the rest of the family.
“It’s not noticeable nowadays, but at the time it was the haves and have-nots,” Torres said. “I lived near El Centro (Elementary School), which was not considered the ‘have’ part of town.”
Her family’s situation meant her parents could not afford for Torres to take electives like photography. Cameras were out of their price range.
“That’s the main reason I have been so actively involved in PTA,” Torres said. “(I wanted) to make a difference, and so everything was equal for kids.
“Kids shouldn’t have to put out their own money. Families shouldn’t have to put out their own money.”
Long after her children had graduated from college, Torres continues to advocate for South Pasadena children.
“I’ve never ever stopped being involved with PTA,” Torres said. “I’ve always felt that this is where I needed to be.”
Her enthusiasm to help her community caught the eyes of others in the PTA.
“Ellen always thinks of the whole community,” Green said. “She has worked and volunteered in the PTA even when her children had moved on to other schools. She’ll stay with the school and help out. She really cares about all the kids in the community.
“She’s there for people, and she’s just a lovely person. Her community is so lucky to have her.”
In the past few years, membership in the PTA has declined. The closure of schools caused by the COVID-19 pandemic only made matters worse.
“The pandemic has really cut our numbers,” Torres said. “Our main focus is getting our membership back up.”
As students and teachers return to in-person learning and as school sites reopen, she hopes to persuade parents to join the PTA and become involved with their children’s lives.
“People think that joining PTA means you have to volunteer, and that’s not necessarily true nowadays,” Torres said. “It’s a voice, and the more members we have the bigger our voice is.”
Torres has also served on several other boards and community organizations. She was on the board of the Friends of the South Pasadena Public Library; the president of the San Marino Chapter of the National Charity League, an organization her daughter was also a part of; and the committee chair for the South Pasadena Tournament of Roses.
Photo by Luis Chavez

By Matthew Rodriguez Pasadena Weekly Deputy Editor
Assemblymember Chris Holden advocated for his Assembly Bill 100 that would further regulate the amount of lead in drinking water during an Aug. 26 web conference.
“California has been working to reduce residents’ exposure to lead, yet it is still leaching into our drinking water through faucets and fixtures,” Holden said. “We’re hopeful that this bill, AB 100, will be released from Senate appropriations today and make it to the governor’s desk for signature so we can keep Californians safe from the harmful effects of lead.”
The bill has received support from Clean Water Action; the Environmental Working Group; the Western Center on Law and Poverty; and CALPIRG, a statewide advocacy organization.
“Our message is clear,” said Jenn Engstrom, CALPIRG state director. “Lead in our drinking water is dangerous for our communities, especially children. We need to do everything we can to get the lead out.”
AB 100 aims to reduce lead leaching in endpoint devices, such as faucets, to no more than 1 microgram — five times better than the current industry standard.
In a water distribution system, corrosion of pipes and solder causes the dissolution of these materials. The metals then leach into the water supply, which causes lead and copper concentrations in the water to increase
If passed, AB 100 would be the strictest lead leaching law in the nation. As students return to school amid the COVID-19 pandemic, participants of the press conference focused on the negative effects lead can have on children.
“As we learned from the pandemic, many school buildings are old and have not been adequately maintained with adequate ventilation or plumbing,” said Dr. Alice Kuo, UCLA chief of pediatric medicine.
Lead is a highly toxic metal sometimes found in older water pipes. Lead exposure can damage the brains and central nervous system of young children. Even at low levels, lead exposure is dangerous to children. It can cause IQ loss, learning disabilities, behavioral problems and impaired hearing. When exposed to lead, adults can have an elevated risk of cardiovascular disease, high blood pressure, and kidney and nervous system problems.
“We know toxic lead exposure is not good for children’s brains,” Kuo said. “Lead poisoning still happens though in the United States. And after the Flint, Michigan, water crisis, we’re more aware of the importance of removing all sources of lead that children could be exposed to.”
In the past several years, California has worked to reduce lead exposure in schools and child centers. In 2017, the state Legislature passed AB 746, which required testing of public schools tap water. In 2018, Holden authored AB 2370, which expanded the required testing to child care centers.
In 2012, Gov. Jerry Brown signed AB 365, which made California the first state to legally recognize the human right to water. However, advocates such as Clean Water Action Policy Director Andria Ventura said they believe that with faucets leaching lead, California is failing to fulfill its obligation to provide clean drinking water.
“We cannot fulfill this obligation if we have lead coming out of our taps,” she said.






By Jana J. Monji Pasadena Weekly Contributing Writer
Criminal law attorney Angela Berry was 3 when Pasadena resident Sirhan Sirhan shot Robert F. Kennedy at the Ambassador Hotel on June 5, 1968.
Despite her age, Berry recognizes that the presidential candidate’s death was “such a loss to our country.”
So, when Sirhan’s only surviving sibling, brother Munir, called Berry in June 2020 about the felon’s impending parole, she accepted the case pro bono. After all, before his death, Kennedy as well as Paul Schrade, who was also shot, supported parole. Munir arranged for the purchase of the gun that killed Kennedy.
“While I am relatively young, I am winding down my career and planning on moving to a much calmer place in the world,” she said.
Sirhan was convicted of murder and is serving a life sentence at the Richard J. Donovan Correctional Facility in San Diego County. On Aug. 27, the California parole board recommended parole.
Two of Kennedy’s sons, Robert Jr. and Douglas, supported it, but former Rep. Joe Kennedy II said it was a “grievous error.” Courtney, Kerry, Christopher G., Maxwell T. and Rory Kennedy supported Joe II.
“Let there be no mistake, the prisoner’s release will be celebrated by those who believe that political disagreements can be solved by a gun,” he added.
Berry said she wanted to express her deep sorrow over their loss.
“Parole is the norm; denial is the exception,” she added.
On Aug. 27, in his 16th appearance before the parole board and after 53 years in prison, Sirhan was recommended for parole. The decision, however, is subject to a 90day review by the California Board of Parole Hearings. After that, Gov. Gavin Newsom has 30 days to grant, reverse or modify the decision.
If Sirhan is granted parole, he will likely be released first to a halfway house to help him transition to a world that has changed considerably since 1968. His stated intention is to join Munir and live the rest of his life in Pasadena.
At 77, Sirhan has outlived Robert F. Kennedy’s sons, David and Michael. Even the Ambassador Hotel, where Sirhan shot Kennedy, is gone. Donald Trump bought the hotel in 1991, but eventually it was reborn as the campus for the Central Los Angeles New Learning Center and a complex for the six Robert F. Kennedy Community Schools.
Born in Jerusalem to an Arab Palestinian Christian family in 1944, Sirhan came to the United States with his family at age 12. His father, who has been described as abusive, returned to Jordan soon after, deserting the family. In 1963, his family bought a house in Pasadena. Sirhan attended Eliot Junior High, John Muir High School and Pasadena City College, but he retained his Jordanian citizenship.
His eldest brother died before his family came to the United States. His father died in 1987, with his mother following in 2005.
By Matthew Rodriguez Pasadena Weekly Deputy Editor
As more and more entities require proof of vaccination or negative tests of COVID-19 to work, dine or socialize, the people behind ConfirmD say they believe they have a simple solution.
BuddyCheque’s ConfirmD app allows individuals and companies a simple and secure way to share their COVID-19 vaccination status and test results.
ConfirmD was founded in April 2020 by health care and technology experts, including the CIA’s former chief of counter-intelligence operations, Karl Wagner.
“People need to be able to share, especially now with the mandates, both vaccine and testing data,” said Wagner, who is also the senior director for global security at Tesla.
“Some people don’t want to get vaccinated, so they got to share testing, and it’s hard to do.”
COVID-19 continues to affect all Californians as the state records over 14,234 cases weekly and 78 deaths weekly. The Delta variant has caused a recent uptick in cases and deaths. As of deadline, the state reported about 14,000 cases and 100 deaths in one day. Hospitalizations have also increased, as over 8,000 occupy vital hospital beds, a 24.7% increase from two weeks ago.
With its high vaccine rate, Pasadena has fared well with the Delta variant with a 26.1 seven-day average and zero deaths reported in the last seven days.
However, coronavirus outbreaks in nearby Los Angeles schools have caused 6,500 students to miss one or more days during the first week of school. About 3,000 students were isolated after testing positive and another 3,500 were quarantined after being in close contact with those infected.
Pasadena Unified School District has recorded 45 student cases and 19 staff cases since Aug. 1. There are 344 students and staff quarantined.
As the pandemic continues to stop the spread of COVID-19, states such as California require all state school employees — public and private — to get vaccinated or get tested weekly. Other companies and municipalities require their employees to show proof of vaccination or get tested weekly if they want to return to work.
Politicians are also debating mandating a vaccine passport for residents. Earlier this month, San Francisco city officials said customers will need proof of full vaccination at indoor venues such as restaurants, bars and gyms.
Keeping track of the various test results and the all-important vaccine card is difficult. Wagner speaks from personal experience as he fumbles over the stack of papers containing his test results after traveling throughout Europe. He has also lost his vaccine card.
“I’ve literally got three of these over the last nine days,” Wagner said. “That’s not what we should be doing in the 21st century.
As a mobile and web app, ConfirmD provides individuals with a singular place to store their medical information, allowing them to no longer fumble through separate apps or emails to verify vaccination or test results. Companies that require proof of vaccination or results can also use the app to track the well-being of their staff.
“If you have 40,000 employees, are you expecting them to bring in pieces of paper,” Wagner said. “The vaccine card is one thing, but what if they don’t want to get the vaccine and they want to test? Are they going to bring in this paper? Are you going to lose it? ... We solved all that.” ConfirmD is also Health Insurance Portability and Accountability Act (HIPAA) compliant, meaning that all of the users’ medical information is secure and cannot be disclosed without the patients’ consent or knowledge.
“The user’s privacy and user’s choice is our top concern,” Wagner said. ConfirmD can also notify users to receive their boosters as talks of it intensify.
“We knew that future notification was going to be important,” said co-founder Dr. Ramsey Kilani, a former radiologist. “We’re able to notify people very specifically about when not only their manufacturer needs a booster but when (users) need a (booster).”
To ensure that people do not create fake profiles, ConfirmD requires users to upload photos of their identity documents like driver’s licenses or passports that have photos of their face.
“Our facial matching includes liveliness,” Wagner said. “I can’t just hold up a picture of somebody. There has to be a live human being who matches the ID.”
Individuals and companies can also pay to verify their records through medical professionals.
“We found out through our first thousand users that they wanted us to verify their records,” Wagner said. “We have off-duty doctors, nurses and EMS-certified practitioners who we pay.” Wagner compares the service to the ride-sharing app Uber, where medical professionals act somewhat as a notary service for these documents.
ConfirmD is working with California educational officials following the state’s vaccine mandate for educators. It hopes to allow users to upload other medical information and vaccinations.
“We’re going to be part of the solution not only for COVID but for people, in general, to take back their medical record and use it to their own advantage, which is what it should be,” Kilani said.




By Frier McCollister Pasadena Weekly Contributing Writer
Matt and Anya Schodorf opened their first location of Café de Leche at York Boulevard and Avenue 50 in Highland Park in 2008.
It was a pioneering effort at the time, as Starbucks barely managed to open its first store on the other side of Figueroa.
Café de Leche was among the first cafés in Los Angeles to serve artisanal roasted coffee. The opening on York also signaled one of the first turns on the boulevard that led to Highland Park’s status as a hipster mecca, on par with Williamsburg in Brooklyn.
The Schodorfs’ timing seemed prescient, and their corner coffee shop with a play area for kids soon became a neighborhood fixture. Ultimately, success there led to the opening of their second outlet in Altadena, on North Lake Avenue, in 2016. The interior of the Altadena store is tiny, as compared to its big sister in Highland Park. That said, it has a lovely outdoor shaded patio in back. Elegantly designed with seating areas surrounded by native plants and succulents, it is an unexpectedly serene oasis.
“I haven’t been on the patio for the past week, so I want to make sure my plants are still looking good. This is my baby,” Anya said as she surveyed the area.
Matt added, “She personally curates the patio and maintains it. More and more people are just discovering it. We like to think of it as a hidden gem, in a way.”
Anya has a designer’s eye and is working on a renovation of their original location in Highland Park.
“We’re doing a modest remodel in Highland Park,” she said.
“So, we’re excited about that. I’m doing most of the interior design for that. We’ve partnered with the original interior designer and architect for that location, David Freeland. He designed Highland Park and this one. They’re both inspired by Nicaragua. That’s where I’m from.”
The couple met in the Highland Park neighborhood in 2001. Devoted parents, they raised their two children Penelope, 17, and Tomas, 14, while growing their business. Both are students at Maranatha High School in Pasadena.
When Café de Leche opened in Highland Park, so-called “specialty” coffee was a new concept. The Schodorfs opened the café serving Portland, Oregon-based Stumptown Coffee.
“We were one of the first Stumptown accounts in Los Angeles,” Matt said. “When we opened, specialty coffee — which is everywhere now, really — was pretty young. We were actually getting Stumptown FedExed out of Portland for three or four years before they started roasting it here.
“It’s a big corporate thing now. Back in the day, it was more of a rarified thing. We had them for a long time, and we had a great relationship with them. But then we struck out on our own, about five years ago now.”
Anya explained they wanted to express themselves through their coffee.
Café de Leche
2477 N. Lake Avenue, Altadena
626-807-2900, cafedeleche.net 5000 York Boulevard Highland Park 323-551-6828, cafedeleche.net
“What’s important are the relationships in coffee,” Matt added. “Most of what people know of coffee are brown beans in a bag. Where do they come from?”
That question inspired the Schodorfs to source their coffee “at origin” from the farms, where the beans are grown.
“We just wanted to be able to have the power to choose what coffees to put on bar,” Anya said. “At the end of the day, it’s what’s important to us — to be able to choose, to hand-select the coffees we think are best for our business, for our customers.”
Café de Leche is part of a global community, Matt said, except for Hawaii and Puerto Rico, where coffee is not a domestic product. It’s originally from Ethiopia.
The couple has traveled to Nicaragua, El Salvador and Ethiopia to meet farmers and establish relationships to source the beans they roast on-site in Highland Park.
Through Stumptown coffee, the Schodorfs were introduced to Francisco Javier Valle, who grew up on his father’s coffee farm in Nicaragua. Subsequently, he was drafted by Stumptown and moved to Portland to be the company’s head roaster. Valle left Stumptown to return to Nicaragua to establish a dry mill for local producers,
Photos by Luis Chavez

Horchata con espresso is on the menu at Café de Leche.
which provides a critical phase of coffee bean cultivation.
“He produces coffee essentially for a hundred different farmers in Nicaragua,” Matt said. “We were introduced to him, and that was the first time we visited a coffee farm. His company is called Expo Camo. He’s just a wonderful man.”
That was in 2017. Similar trips to farms in El Salvador in 2018 and Ethiopia in 2019 followed.
Since opening in Altadena, the Schodorfs have also developed relationships with local chefs and food trucks and maintain a regular schedule of culinary pop-up events outside the café. It harks back to Schodorf’s Luncheonette, which opened in 2010 and ran for five years.
“Matt wanted to offer food to the community because there really wasn’t much. We were ahead of the times,” Anya said.
“There wasn’t a lot of food on the block at the time,” Matt added. “We tried to do something simple: soups, sandwiches and salads. We found out that we aren’t restaurateurs.”
Matt noted they served breakfast tacos before HomeState, referring to the local TexMex chain.
Similarly, on opening the Altadena location, guests wanted food service.
“People were asking for food,” Matt said. “We don’t have a kitchen. Your living room is probably bigger than our café. How can we serve the community best and make stronger connections within the community?”
They decided to start pop-up events.
“It started here with Sus Arepas,” Anya said, referring to the popular local food truck serving Argentinian arepas. Café de Leche is now its regular stop on Saturdays, which also features nonfood concessions like plants or jewelry and occasionally desserts from the bakery Sweet Story.
Thursdays and Sundays, brunch service is from 9 a.m. to 3 p.m. by Brisa Lopez and her Tacos Casa stand. On Fridays, prospective new food vendors rotate.
The Schodorfs credit the robust pop-up activity of Sara and Steven Valdes from Sara’s Market on City Terrace Drive north of Downtown LA as a model for their own pop-up presentation schedule.
“They inspired me to get serious about it,” Matt noted.
As to the future, besides the renovations at the Highland Park café, the couple is negotiating to provide coffee service to Pasadena City College. It all represents the widening reach of Café de Leche as a vital community hub.
“It’s just the ability to make friends all over the world by doing what we love to do. Coffee brings people together,” Anya said.




Sparkletts is part of a much larger company, but its bottling plant is still in Eagle Rock.
By Christopher Nyerges Pasadena Weekly Contributing Writer
Looking at Sparkletts’ advertisements, it’s easy to think that its water comes from a faraway snowy mountain peak. However, its bottling plant is in nearby Downtown Eagle Rock.
Sparkletts is just one remnant of the water that once freely flowed in the area, until an increased population and the “development” made the water infrastructure all but invisible.
Let’s begin by looking at the topography of the Northeast Los Angeles. To the north and east of the iconic “Eagle Rock” flows the Eagle Rock Creek. It’s visible east of Figueroa, north of Colorado.
The stream was a tourist location 150 years ago when water flowed through a picturesque area of sycamores, wild roses and blackberries. The water flowed to the south, just east of Figueroa, and when it came to the hills, it flowed westward, roughly along Yosemite Drive, all the way to Eagle Rock Boulevard. Water from the stream and various springs flowed either to the Arroyo Seco or to Eagle Rock Boulevard.
Today, the temporary streams and springs are cemented over and in underground pipes because, as development increased, water was regarded as a problem — not an asset.
The significant low spot of the Eagle Rock area, near York and Eagle Rock boulevards, was known as the Cienega del Garvanza region.
In 1876, Ludwig Luis Salvador made note of a significant low area in the southern Eagle Rock area, the “Cienega del Garvanza, a small green swamp with clumps of bunchgrass and at the bottom, Sacate de Matico, which never dries out.”
By 1880, attorney Andrew Glassell began developing the Cienega as a water source by drilling wells. Water flowed from the wells without the aid of wind, steam or gas. (Glassell received a portion of the Rancho San Rafael land from the lawsuit known as the Great Partition of 1871. Glassell settled in the area with his family).
By the early 1900s, the Huggins family lived in this area. A stream cut deep through the rear of the property, feeding into a lake that sprawled onto what is now El Paso Drive. Here, the placid pool was a favorite spot for Sunday picknickers who paused to water their horses.
Bob Moffitt told researcher Lily Jane Tsong that his mother-in-law, Esther Kratz, remembered this marshy area as Skunk Hollow. She described the artesian wells as not simply bubbling out of the ground — but spurting into the air.
Numerous bottling plants sprouted up in the area. Despite the efforts to bring water from afar into the growing city of Los Angeles, Northeast Los Angeles was historically the site of many bottling companies.
In August 1925, a new water company was founded by Eagle Rock resident Burton N. Arnds Sr. and a partner.
They bottled the water at the Cienega, and their clever marketing transformed the water of the Cienega del Garvanza into not only a pure water but a “live” water. It was advertised to be 85.4% saturated with oxygen — the cause of its special sparkle, hence Sparkletts.
The water came from a well near York and Avenue 48, and the company was called the Sparkling Artesian Water Company, later changed to simply Sparkletts. Promotion of Sparkletts was so successful that, within a couple months of the opening, the Highland Park News Herald reported concerns about filling the orders.
In 1929, Sparkletts officials said a new plant would be built in a Moorish style by Richard D. King to symbolize an oasis. The new bottling plant cost about $200,000 and stretched across most of the 4500 block of Lincoln Avenue, which is just south and parallel to York. The “new” facilities increased maximum capacity to 125,000 gallons a day. The company spent one third of its income on advertising.
By the mid ’30s, at least three distributors of bottled water besides Sparkletts operated out of the old Cienega del Garvanza area.
As Sparkletts grew, though it has continued to bottle the water from the Cienega area, it expanded to other cities and states.
Whereas the original water was simply pumped into bottles, today the operation contains a few more steps. The water that flows from underground is sent into tanks across the street to the processing plant. Then it is all passed through a reverse osmosis system to remove all minerals from the water.
Though the minerals in the water give it its character, Sparketts did that so it could reintroduce its own “recipe” of minerals into the water for consistency.
The water from Eagle Rock is then injected with ozone for sanitation purposes, before being sent to the filling room, where the 5-gallon containers are filled. A state-certified laboratory runs about three dozen tests on the water hourly.
As of this writing, Sparklets bottles 45,000 bottles, or 225,000 gallons, daily. That’s nearly double the 1929 level of bottling, with no sign that the remarkable “well” is running dry.
It sounds like a large amount of water for the low spot in the landscape near York and Eagle Rock boulevards. Yet, at the average per capita consumption in Los Angeles of about 120 gallons of water per person per day, that takes care of only 1,875 people.
In a true hardship where everyone had to conserve water — getting by on 30 gallons a person per day — a daily bottling from Sparkletts would serve 7,500 people. That’s substantial, but still not enough for the large population living here, which is why the northeast, along with most of LA County, obtains its water from 300-plus miles away from three aqueducts.
This sparkling water rises up under pressure, from hundreds of feet underground, from its presumed granite sources without the aid of pumps, reservoirs or filters.
The deep underground water eventually passes through brass pipes to a point 22 feet above the ground level, where it is then sent through the bottling operation.
Sparkletts is now part of a much larger company, but its bottling plant still operates in Eagle Rock.
Sparkletts was sold in 1964 to Foremost Dairies, which was then acquired by San Francisco-based McKesson-Robbins. In 2000, Sparkletts was became a part of the Danone Group, and in 2003, DS Waters was created, with Sparkletts as one of its bottled water delivery brands.
For a tour of Sparkletts via Huell Howser, visit https://bit.ly/SparklettsVideo.
by Christopher

By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor
Mount Wilson Observatory Artistic Director Cécilia Tsan said she now has hope for music, live entertainment and the future of the arts.
The robust ticket sales for two-concert Sunday Afternoon Concerts in the Dome — the second of which is Sunday, Sept. 5 — inspired her.
“It’s very promising and it gives me hope for the next season, which, hopefully, will be complete,” Tsan said.
“This season is only two shows, but next season will be much better. We’ll do an entire summer of great music.”
This Sunday, the Lounge Art Ensemble returns. Led by Weather Report drummer Peter Erskine, this jazz trio features saxophonist Bob Sheppard and bassist Darek Oles with another “carte blanche” program of jazz standards.
“He’s quite an iconic jazz musician,” Tsan said of Erskine. “He’s among the greatest jazz musicians on Earth. To have him wanting to come back is truly an honor and joy.”
Like the classical concert on Aug. 1, this performance will be held under the vaulted dome of Mount Wilson Observatory’s 100-inch telescope.
“It’s quite extraordinary,” Tsan said. “Once everybody’s seated, the trustee who’s in charge of the whole season and who invited me welcomes the audience. They rotate it, and then we arrive and play. It’s quite an experience.
“The acoustics are so incredible. It has one of the best acoustics in the world.”
The principal cellist for the Long Beach Symphony Orchestra, Tsan co-founded the Sunday Afternoon Concerts in the Dome series. Born in France, Tsan began playing the cello with the same teacher as her childhood friend, Yo-Yo Ma.
A philosophy and Chinese Major, she graduated from the Conservatoire National Supérieur de Musique de Paris under André Navarra.
She is a prizewinner at the Barcelona, Florence and Paris international competitions. Tsan tours throughout the world as a soloist and as a chamber musician with Rudolf Firkusny, Jean-Yves Thibaudet, Michel Dalberto, Pascal Rogé, Simone Pedroni, Pierre Amoyal, Augustin Dumay and Martin Chalifour.
She has also recorded hundreds of movie soundtracks with John Williams, James Newton-Howard, James Horner, Randy Newman, Danny Elfman and Alexandre Desplat. Tickets, $50, for seating inside the historic dome, are limited. Concert attendees must be fully vaccinated. Children younger than 12 are not permitted. Masks are required.
Access to the dome performances is via a 53-step staircase. Mount Wilson Observatory sits at a mile-high elevation, so the air is noticeably thinner. There is no ADA-compliant access.
All proceeds support the Mount Wilson Institute in its mission to preserve, protect and promote the observatory and its accomplishments.
Sunday Afternoon Concerts in the Dome featuring the Lounge Art Ensemble, Jazz Trio
WHEN: 3 p.m. and 5 p.m. Sunday, Sept. 5; There will be a 4 p.m. reception with the musicians that the 3 p.m. and 5 p.m. attendees can join.
WHERE: Mount Wilson Observatory, 100 Mount Wilson Redbox Road, Mount Wilson COST: $50
INFO: mtwilson.edu/concerts



By Jana J. Monji Pasadena Weekly Contributing Writer
The book “Finding the Right Words: A Story of Literature, Grief and the Brain” covers something that will touch everyone — death and senior moments. Someone will grow old and grow forgetful, and so will we, but it’s a matter of to what degree and how we will handle the inevitable.
Caltech Eli and Edythe Broad professor of English Cindy Weinstein and neurologist Bruce L. Miller will virtually discuss their book at 5 p.m. Thursday, Sept. 9.
Weinstein was a college graduate student at UC Berkeley when she learned that her father had early onset Alzheimer’s at 58.
“When I first moved to Berkeley, my parents were living in New Jersey, where we had lived all our lives,” Weinstein said.
“They were on the cusp of a really big transition and moving to Florida. Eventually, all of my father’s official time with the disease he was in Florida, and I was in B erkeley.”
Weinstein was “extremely close” to her father and recalled, “I was crushed.”
Her two older siblings were still living on the East Coast. Although she thought of transferring to a program on the East Coast, that didn’t seem practical. Knowing her father would have wanted her to continue her degree and become a professor,
Weinstein continued schooling on the West Coast (1982-89).
“My sister is almost 9 years older, so she heroically did much of the caregiving for my father and for my mother, as well who was caregiving for my father,” Weinstein said. “My brother handled much of the legalistic, money sorts of things, and he’s six and a half years older than I. I was like a deer in headlights. I did what I could and traveled back to the East Coast when I could.”
When her father was diagnosed in the 1980s, very little was known about Alzheimer’s and dementia. Although Weinstein had the idea for the book over a decade ago, it took time for her to find the perfect writing partner.
Miller is at the UCSF Weill Institute for Neurosciences and the director of memory and aging. He started as an English major, and although their tastes in literature weren’t the same, they hit it off.
Miller brought an interdisciplinary program to Weinstein’s attention: the Global Brain Health Initiative (GBHI).
In 2015, the Atlantic Philanthropies granted $177 million to UC San Francisco and Ireland’s Trinity College in Dublin to create GBHI, with a goal of “creating a generation of leaders worldwide who have knowledge, skills and drive to change both the practice of dementia care and the public health and societal forces that affect brain health,” said Christopher G. Oechsli, president and CEO of the Atlantic Philanthropies, in a 2015 article for UCSF.
Taking a sabbatical from Caltech, Weinstein learned science. With her grasp of literature and science, her book is, in many respects, a holding of shiva for her father.
The five-chapter book begins with “Diagnosis” and a subchapter by Weinstein (“Hitting the Fan”), which is then followed by a subchapter (“The Detective Story”) with Miller explaining how dementia has become an umbrella term.
Miller wrote, “Considering the time, it is not surprising that Cindy’s father never received a comprehensive assessment. In 1983, standard of care for the evaluation of cognitive symptoms was a brief visit with a physician, 2 to 5 minutes for the history and assessment, followed by a cold goodbye and good luck.”
Miller described his background and how now the medical establishment has “changed regarding the recognition of the serious burden faced by caregivers and the patient.”
In the second chapter, “Word Finding,” Weinstein examines words (“Call Me Ahab”), first discussing the novel “Moby-Dick” before looking at how her father, a man who attended Rutgers University on the GI Bill, began to lose words, fumbling around searching the dark corridors of his mind, which, in real life, led to an expedition for croutons.
According to Weinstein, her father’s story was a real rags to riches. He ran an electric supply house in a time when Home Depot didn’t dominate the national landscape. But it was her mother who gave her a love for language. Her father’s fall into the oblivion of dementia went until his death in August 1997, over a decade after Weinstein learned of his diagnosis.
Taking the crouton crumb, Miller builds upon the food culture that gave us croutons before leading us to the medical reality behind “Where Dementia Decides to Dance.” He defines the main differences among the three variants of primary progressive aphasia.
So much has changed since then. For Weinstein, she was studying Melville’s “Moby-Dick,” and, in the book, she recounts how she returned to the novel and how life changes gave her different perspectives.
There are other literary references, such as “The Scarlet Letter.”
“This corner of my mind had a very different relationship to literature,” she said. “It didn’t seep into my professional way of thinking about literature, but it gave me a different way, different identifications that one can have with literature. Less like an approach and more like what literature started meaning for me, a container for a lot of energy, a lot of grief, like an escape.”
Yet literature and cinema can give us understanding of events. In the book, Miller discusses how the understanding of dementia has changed and even how most people carry around memories that are false or distorted, but with Alzheimer’s disease, “false memories become more common, even leading to delusional endorsement of events that never happened.”
Cindy Weinstein and Bruce L. Miller discuss “Finding the Right Words: A Story of Literature, Grief and the Brain” WHEN: 5 p.m. Thursday, Sept. 9 WHERE: via Zoom
COST: Free
INFO: http://bit.ly/WeinsteinRSVP
By Bliss Bowen Pasadena Weekly Contributing Writer

LADY BLACKBIRD, “Black Acid Soul” (Foundation/BMG): HHHH
It takes confidence to sing into spacious arrangements such as these, a quality possessed in abundance by LA-based vocalist Marley Munroe (“the Grace Jones of jazz,” per BBC DJ Gilles Peterson). Chris Seefried’s elegant production gives this stunning debut the feel of a refined classic, guiding the ear to the nuances of Munroe’s stop-you-in-your-tracks contralto as she transforms Irma Thomas’ “Ruler of My Heart” into an anthem of paradoxical self-empowerment, supplants the coiled tension of Nina Simone’s “Blackbird” with raw passion, and eerily owns Sam Cooke’s “Lost and Looking.” Other highlights: sublime piano-vocal meditation “Fix It” (written to Bill Evans’ “Peace Piece”), a stark, emotionally ravishing take on Tim Hardin’s “It Will Never Happen Again,” and a hypnotic crawl inside the James Gang’s “Collage.” ladyblackbird.com

JAMES MCMURTRY, “The Horses and the Hounds” (New West): HHHH
It’s overstating things to say McMurtry sounds more alive on his first studio album since 2015’s “Complicated Game,” but he certainly sounds recharged. Reunited with guitarist David Grissom and producer Ross Hogarth, who engineered the Texas songwriter’s first two albums (1989’s “Too Long in the Wasteland” and 1992’s “Candyland”), McMurtry delivers another classic of barbed political commentary with roots-rocker “Operation Never Mind” (“No one’s gonna tell us we were wrong/ We won’t let the cameras near the fighting/ That way we won’t have another Vietnam”). But his character-centered narratives survey a broader range of humanity — tempering cynicism and tapping into subtle hope with flowing melodies for “If It Don’t Bleed” and “Vaquero,” and amplifying the mordant wit humanizing “Ft. Walton Wake-Up Call” with a quasi-rap and co-writer Daren Hess’ propulsive drumming. McMurtry occupies a rarified echelon as lyricist and storyteller, and he’s in game form, but it’s his expanded musical dynamics that make this a gratifying surprise. jamesmcmurtry.com

ELEKTRIC VOODOO, “Telescope” (Illusion Tournet): HHH½
Guitarist Scott Tournet’s Afrobeat-inspired psychedelic sextet follows March’s “Rarities, Vol. 1” live set with nine tracks dedicated to late Afrobeat drumming legend Tony Allen. Tournet, who co-founded the Nocturnals alongside Grace Potter before departing after 12 years, composed the songs with the San Diego-based ensemble, and their polyrhythmic tunes are infused with an egalitarian spirit (notably the funky “People of the Earth”). Fevered instrumental exchanges between saxophonist/keyboardists Bradley Nash and Travis Klein, percussionist Ty Kiernan and Tournet evoke the ’70s heyday of Ethiopian jazz master Mulatu Astatke as well as Fela Kuti, and should sate fans until tours resume. Highlights: “Chasing Ghosts”; “Cross That Line”; and hopeful single “Children Are the Revolution,” inspired by Parkland school shooting survivors and Greta Thunberg. elektricvoodoo.com

andersoneast.com
FANTASTIC NEGRITO, “Rolling Through California”: HHHH
The Grammy-winning Oakland blues-rocker’s heart-lifting new single addresses California’s all-too-real struggles and hard times in the age of climate change while celebrating its legacy as a mecca of possibility. Bright, melodic guitar lines, a noodly keyboard jam and Miko Marks’ rousing harmonies reinforce hope for California’s future, defying lyrics warning of apocalypse if climate crisis warnings continue to be ignored. Per Fantastic Negrito, who’s teamed with Defy:Disaster, a portion of song proceeds will benefit “firefighters, first responders, and communities impacted by wildfires throughout North America.” Donations can be made at defydisaster.org.



ANDERSON EAST, “Maybe We Never Die”
(Low Country/Elektra): HHH½
A sense of not letting time or love go to waste permeates the raspy-voiced Alabama soul-rocker’s latest album, recorded and co-produced during the pandemic by longtime East collaborator Dave Cobb and Brent Cobb/Keith Urban keyboardist Philip Town. Infectious grooves enhanced with electronic dance beats pulse behind his intense vocals on seductive jams “Madelyn” and “Lights On” as well as the ’80s-style, synth-heavy “Hood of My Car,” countering unspoken existential threats with suggestions of healing intimacy. Questions about mortality and human spirit are most overtly addressed during the soaring title track (“Lightning in a bottle/ Breathing underwater/ Nothing ’bout us happened naturally/ Maybe we never die/ Heaven has no goodbyes”). Soul and R&B have always been a core element of East’s heretofore rootsy music; it’s a treat to hear him stretch more in that direction here.

Video: https://bit.ly/FantasticNegritoVideo fantasticnegrito.com
PURPLE WITCH OF CULVER, “Seven of Wands”: HH½
The LA-based duo’s trippy new single, their fifth, is swathed in glossy synthesizers, layered vocals and skirling keyboards, and resonates with memories of ’60s psychedelic pop and the inescapable contemporary awareness that there is no easy or immediate way out of our current crises. Frontwoman/saxophonist Sarah Safaie is joined on vocals by guitarist/drummer Evan Taylor — a first — and his slightly weary-sounding intonations suit the cosmic worldview: “Loss is a factor of every person’s life/ … Standing down is not the answer/ It’s an illusion that we prefer.”
Video: https://bit.ly/PurpleWitchVideo https://bit.ly/PurpleWitchWebsite
TRE BURT, “Dixie Red”: HHH½
Singing in the dusty, limber tones of a working-class troubadour, the Northern California guitarist and songwriter delivers a sun-dappled slice of musical poetry with this over-too-soon cut from his new album “You, Yeah, You,” just released by the Oh Boy label. Laced with bittersweet guitar melodies and labelmate Kelsey Waldon’s earnest harmony, the song is a closely detailed tribute to legendary songwriter and Oh Boy founder John Prine, an early champion of Burt’s music and a north star of integrity and inspiration for countless artists: “Blue smoke from my cigarette/ Danced upon my eye/ Moon has risen and it lit your way/ To Paradise.”
Video: https://bit.ly/TreBurt treburt.com
GABRIELS, “Love and Hate in a Different Time”: HHH½
The empowering title track of the LA-based pop trio’s EP was released in December but continues to gain traction with its infectious refrain and classic soul style — balm for a socially and politically fraught time. Gospel-schooled frontman (and Season 10 “American Idol” contestant) Jacob Lusk’s velvety, precise falsetto conveys pain and resilience as a spirited chorus amplifies the weight of need and loss: “Even in the Valley/ Children smile through misery/ Diamond tears hide the casualties/ Grace and mercy, do you follow me?/ We lost it in the fire.” Video: https://bit.ly/GabrielsVideo https://bit.ly/GabrielsBandcamp
By Allison Brown Pasadena Weekly Staff Writer
The prestigious “Brand 49: Annual National Juried Exhibition of Works on Paper” will be available for free public viewing at the Brand Library & Art Center, starting with an opening ceremony on Sept. 11.
“Our annual ‘National Juried Exhibition of Works on Paper’ is our most anticipated exhibition of the year,” said Shannon Currie Holmes, exhibition supervisor and gallery director. “I believe that the diversity of art styles and the creative use of a single medium (paper) is why this exhibition is so popular with our patrons. No matter what your taste in art, it can be found in our ‘Works on Paper’ show, and ‘Brand 49’ is no exception.”
This year is the 49th annual “Works on Paper” exhibition, and while all the pieces are not exactly “on paper,” every piece must have some element of paper. Holmes said artists get incredibly creative with this medium, and there is more diversity in the pieces than one might expect.
“This year’s selection by our talented juror, Marvella Muro, includes painting, printmaking, photography, drawing, etching, weaving, book making, paper cutting, papier-mache, collage, installation art and even augmented reality,” she said.
Muro is the director of artistic programs and education at Self Help Graphics and Art. She has been active in the art world since 2011. She sorted through more than 1,200 submitted pieces and narrowed down the selection to 110 to be displayed in the show.
“Somehow, I reviewed 1,269 submissions within a month,” she said.
“There were a lot of very long nights. When reviewing the artworks, I looked for ingenuity, technique and content. However, I was also intentional about including diverse styles to present the divergent ways artists approach works on paper.
“This juried exhibition is not my first time jurying an art show, and this was the most challenging given the number of exceptional works submitted. I was asked to select 110 artworks, but I sat and thought about the installation, how pieces complemented one another or how to create an environment within one of the galleries and included 133.”
Besides the large number of submissions, it is also worth noting that 60% of submissions came from artists outside Los Angeles. Debra Thompson, Brand Associates president and coordinator of the exhibit, said out of 126 artists who were selected for the show, about one-third of them were from outside California.
She said they received submissions spanning from the East to West coasts, which may have been from the cost of their entrance fee. In light of the financial impact of COVID-19, especially for artists, Brand Associates lowered its submission fees and offered a waiver for those who wanted to participate but could not pay.
“This year, given the COVID experience, we were sensitive to the idea that artists over the past year and more had just probably not had an opportunity to be in shows or in shows where people could physically do their work,” Thompson said.
“So, we wanted to give them an opportunity, these artists whose income was greatly affected by COVID. So, we reduced our fees considerably and we had a fee waiver so artists who said, ‘I’d like to apply for the show, but I can’t afford to pay the registration fee.’ They were allowed to just, you know, not pay anything to apply. So, I think that really did open up an opportunity to be in the show to a lot of different artists.”
The opening ceremony will be the first time the art is available for public viewing. It will be held at 7 p.m. Saturday, Sept. 11, and viewers can visit the Brand Library & Art Center or watch a YouTube video of the event from home. During the ceremony, prizes totaling $4,700 will be awarded to six pieces.
One will be selected by Muro and is considered a “best in class” award, according to Thompson. Muro will also assist the board of associates in selecting the remaining five pieces for awards. While she did not want to give away her choice, Muro did comment on a few particular pieces that stuck out to her.
“The three-dimensional works are spectacular. There is a full-sized kitchen cabinet covered with beautifully printed images from top to bottom,” she said. “I also recall one painting of a female boxer sitting topless with a robe draped over her shoulders. Her eyes show how exhausted she is, and if you look closely, you can see a mirage of another woman looking over her shoulder. There is a combined sense of

Marvella Muror selected 130 pieces for the exhibit out of more than 1,200 submissions.

With “Works on Paper,” all pieces have some element of paper.
The exhibit has a variety of themes, including some of the issues seen throughout the last year.

eeriness and sadness to the painting. It is very striking.”
Holmes, who set up the exhibit and viewed all the pieces, said the past year’s issues with politics, social justice, prison systems, global warming and the vast array of emotions surrounding the COVID-19 pandemic inspired the works.
The opening ceremony is free and requires masks to be worn in compliance with a city mandate. The exhibit will remain on display until Friday, Oct. 29. Brand Associates will post about each artist on social media for the next few months. Most pieces will be available for sale, and part of the proceeds will go to support the Associates of Brand organization.
“Brand 49: Annual National Juried Exhibition of Works on Paper” WHEN: Saturday, Sept. 11, to Friday, Oct. 29
WHERE: Brand Library & Art Center, 1601 W. Mountain Street, Glendale COST: Free admission
INFO: associatesofbrand.org
By Rohit Lakshman Pasadena Weekly Contributing Writer

LOGIC, “Bobby Tarantino III” (Def Jam): HH
Maryland rapper Logic returned to the studio after a retirement that lasted less than one full year. After the surprisingly good “No Pressure” in 2020, this entry in the “Bobby Tarantino” series yields mixed feelings. While it doesn’t blatantly bite Kendrick Lamar like the first in the series, the songs are objectively less catchy and oftentimes laden with subpar lyricism — even for Logic. However, Logic is himself on this record, and no one else. Unlike the egregious near-plagiarism of tracks like “Deeper Than Money” off of the first “Tarantino” mixtape, the moody lo-fi production on the tracklist of III is original. Of course, Logic has his influences, as do we all, but this mixtape is mediocre. Highlights include “Vaccine” and “Call Me.”



LINGUA IGNOTA, “Sinner Get Ready” (Sargent House): HHHH
Absolutely electrifying. Rhode Island based singer-songwriter Kristin Hayter takes the best of her former works and cranks it up. With more wicked Christian imagery in the lyrics and medieval group vocals inspired by the Ephrata Cloister, a monastic community that used to operate in Pennsylvania, Lingua Ignota has once again thrown all genre labels into a woodchipper and danced in the splinters. This record is unnerving, more bold and more technically dense. Every track is a masterpiece.
IGGY AZALEA, “The End of An Era” (Bad Dreams): ½
There is nothing new on “The End of An Era.” It’s the same mind-numbing refrains, obnoxious synth motifs, and signature cultural appropriation that is practically the Azalea brand. However, if there is one track that stands head and shoulder above the rest, it is the opening, “Sirens.” The hook for this track is this insufferable pitch-shifted refrain that is just barely comprehensible as English, backed by this quiet bouncy melody that plays in the background. Do not give Iggy a chance, but if you do, watch out for such wonderfully subtle and sublime lyrics such as, “Feelin’ too lit to cry/ I love drugs.”
LORDE, “Solar Power” (Universal Music): HHH
Critics darling Lorde returns to music after a quick jaunt to Antarctica in 2019 (seriously, check out “Going South,” the memoir she wrote about her experience). Inspired by the aforementioned trip to Antarctica, “Solar Power” is just as good as Lorde’s previous work but in a wholly different mood. The Lorde on “Solar Power” is casual, relatable and a little more relaxed. The lines here are witty and clever, rather than the, well, melodrama on her 2017 record “Melodrama.” “Solar Power” is a nice album to cozy up to, nothing revolutionary, but certainly not worth overlooking. Highlights include the title track “Solar Power” and “Secrets from A Girl (Who’s Seen it All).”

BEN PLATT, “Reverie” (Atlantic Records): HH
Most famous for his Broadway career, Ben Platt proved himself to be a competent songwriter with his 2019 debut “Sing to Me Instead,” where we were treated to powerful, loud emotional ballads for 45 minutes. Platt’s debut was not anything wild, but hey, not a bad start for someone thought only of as “the guy that played Evan Hansen.” However, with “Reverie,” Platt is a pop artist. The tracks on this record are more commercial than his debut, which leaves the audience with a bit of a mixed result. While the sometimes-overbearing dramatism of “Sing to Me Instead” is gone, the amped up commercial is not always a positive. Highlights include “happy to be sad” and the interlude series “king of the world.”
NOTICE OF SALE OF ABANDONED PROPERTY
Notice Is Hereby Given That Pursuant To Sections 2170021716 Of The Business And Professions Code, Section 2328 Of The UCC, Section 535 Of The Penal Code And Provisions Of The Civil Code, PSA SELF STORAGE 8000 ARTSON ST. ROSEMEAD 91770, County Of Los Angeles, State Of California Will Sell By Competitive Bidding The Following Units Auction to Be Conducted through Online Auction Services of WWW.LOCKERFOX.COM, with bids opening on or after 12:00pm September 2, 2021 and closing on or after 12:00pm September 9th, 2021.
The Personal Goods Stored Therein by the Following May Include, but are not limited to: MISC. HOUSEHOL D GOODS, PERSONAL ITEMS, FURNITURE , CLOTHING AND/OR BUSINESS ITEMS/FIXTURES.
Guan, Haichun
Purchases Must Be Made in Cash and Paid at the time of Sale. All Goods are Sold as is and must be Removed within 24 Hours of the time of Purchase. PSA Self StorageRosemead Reserves the Right to Retract Bids. Sale is Subject to Adjournment.
PUBLISHED: Pasadena Weekly 08/26/21, 09/02/21
NOTICE OF SALE OF ABANDONED PROPERTY
Notice Is Hereby Given That Pursuant To Sections 2170021716 Of The Business And P rofessions Code, Sectio n 2 328 Of The UCC, Sectio n 535 Of The Penal Code And Provisions Of The Civil Code, A LLEN AVENUE SEL F STORAGE PASADENA, 234 N. ALLEN AVE PASADENA C A 91106, County Of Lo s Angeles, State Of California, Above Address Will Sell, To S atisfy Lien Of The Owner , At Public Sale. Auction to Be C onducted Through Onlin e A uction Services o f W WW.LOCKERFOX.COM , w ith bids opening o n T hursday, September 2nd 2021 @ 12:00 pm ending on T hursday, September 9t h 2 021 at 12:00 p.m.
The Personal Goods Stored Therein by the Following May Include, but are not limited to: M ISC. HOUSEHOL D G OODS, PERSONA L I TEMS, FURNITURE , C LOTHING AND/OR BUSIN ESS ITEMS ETC…
List Customer names below: Chandra, Sharie Evans, Darren Hood, Thomas Paradise, Lee Waters, Jerald
Purchases Must Be Made in Cash and Paid at the time of Sale. All Goods are Sold as i s and must be Remove d within 72 Hours of the time of P urchase. Allen Ave Sel f Storage-Pasadena Reserves t he Right to Retract Bids S ale is Subject to Adjournm ent.
PUBLISHED: Pasadena Weekly 08/26/21, 09/02/21
Cash and Paid at the time of Sale. All Goods are Sold as is and must be Removed within 72 Hours of the time of Purchase. Allen Ave Self Storage-Pasadena Reserves the Right to Retract Bids. Sale is Subject to Adjournment.
PUBLISHED: Pasadena Weekly 08/26/21, 09/02/21
NOTICE OF SALE OF ABANDONED PROPERTY
Notice Is Hereby Given That Pursuant To Sections 2170021716 Of The Business And P rofessions Code, Section 2 328 Of The UCC, Section 535 Of The Penal Code And Provisions Of The Civil Code, P SA SELF STORAGE 600 S OUTH GARFIELD AVE A LHAMBRA 91801 County O f Los Angeles, State O f California Will Sell By Competitive Bidding The Following Units at the site listed below: Auction to Be Conduct ed through Online Auction Services of WWW.LOCKERF OX.COM, with bids opening on or after 12:00 pm on, S eptember 12th, 2021 and closing on or after 12:00pm, September 19th, 2021
The Personal Goods Stored Therein by the Following May Include, but are not limited to: M ISC. HOUSEHOL D G OODS, PERSONAL I TEMS, FURNITURE , C LOTHING AND/OR BUSIN ESS ITEMS/FIXTURES.
P SA ALHAMBRA, 60 0 S OUTH GARFIELD AVE A LHAMBRA, CA 91801
Jimmy A Penate
Cam Vo
Edward Wood
Purchases Must Be Made in Cash and Paid at the time of Sale. All Goods are Sold as i s and must be Removed within 24 Hours of the time of Purchase. PSA Self StorageAlhambra Reserves the Right to Retract Bids. Sale is Subject to Adjournment.
P UBLISHED: Pasadena Weekly 09/02/21, 09/09/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E N O. 2021173360
Type of Filing: Original. The f ollowing person(s) is (are) d oing business as : C RUMBL-NORTH HOLLYWOOD. 6160 Laurel Canyon Blvd., Suite 145 North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Infininty Atwater, L LC, 5206 N. Walnut Rd. Turlock, CA 95382. State of Incorporation or LLC: Californ ia. THIS BUSINESS I S 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 t hat all information in thi s statement is true and correct / s/ Linda Yousef-Mikha T ITLE: Managing Member , Corp or LLC Name: Infininty A twater, LLC. This statem ent was filed with the L A County Clerk on: August 04, 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitiou s N ame statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a ficti-
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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 Profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021173362
Type of Filing: Original. The following person(s) is (are) doing business as: ALTERNATIVE SOLUTIONS OF CALIFORNIA ; 14507 Sylvan St., Suite 202 Van Nuys, CA 91401 COUNTY: Los Angeles. REGISTERED OWNER(S) Harold Unger, 14507 Sylvan St. Suite 202 Van Nuys, C A 91401. THIS BUSINESS I S CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Harold Unger. TITLE: Owner This statement was filed with the LA County Clerk on: August 04, 2021. 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, a s provided in subdivision (b) of Section 17920, where it expires 40 days after an y 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 Busines s Name statement must b e filed before the expiration The filing of this statemen t does not of itself authoriz e 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 : 08/19/21, 08/26/21, 09/02/21 09/09/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021179014
Type of Filing: Original. The following person(s) is (are) doing business as: BLU E MOON HOOKAH . 1053 S Hill St., Los Angeles, C A 90015, 619 S. Broadway St. Los Angeles, CA 90014 COUNTY: Los Angeles. REGISTERED OWNER(S) Blue Moon Hookah Inc., 1053 S Hill St., Los Angeles, C A 90015. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. Th e registrant commenced t o transact business under the fictitious business name o r names listed above on : 01/2014. I declare that all information in this statement is true and correct. /s/ Oma r Jibawi. TITLE: CEO, Corp or LLC Name: Blue Moo n Hookah Inc. This statement was filed with the LA County Clerk on: August 11, 2021 NOTICE – in accordanc e 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 state-
tion or LLC: California. THIS
BUSINESS IS CONDUC-
TED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/2014. I declare that all information in this statement is true and correct. /s/ Omar Jibawi. TITLE: CEO, Corp or LLC Name: Blue Moon Hookah Inc. This statement was filed with the LA County Clerk on: August 11, 2021.

NO. 2021170529
Type of Filing: Original. The following person(s) is (are) doing business as: ERIK'S DETAILING ; 7543 Canby Ave., Apt. B Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED

OWNER(S) Erik Alexander Correa, 7543 Canby Ave., Apt. B Reseda, CA 91335. THIS BUSINESS IS CONDUCTED BY an Individual.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021165707
Type of Filing: Amended. The following person(s) is (are) doing business as:
ADDRESS: 161 S. Pasadena Ave, Suite B, South Pasadena, CA 91030 pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am for Thursday
Fic. Business Name
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 i n the office of the count y clerk, except, as provided in s ubdivision (b) of Sectio n 1 7920, where it expires 40 days after any change in the f acts set forth in the statem ent pursuant to Sectio n 17913 other than a change in t he residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of thi s 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 c ommon law (see Sectio n 14411 et seq., Business and P rofessions code). Publish : P asadena Weekly. Dates : 08/26/21, 09/02/21, 09/09/21, 09/16/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021173366
Type of Filing: Original The following person(s) is (are) doing business as: EDDIES LANDSCAPING ; 27562 Eveningshade Ave., Canyon Country, CA 91351 COUNTY: Los Angeles. REGISTERED OWNER(S) Eddie Guerra Jimenez, 27562 Eveningshade Ave., Canyon Country, CA 91351 THI S BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on : 07/2021. I declare that all information in this statement is true and correct. /s/: Eddie Guerra Jimenez. TITLE : Owner. This statement was filed with the LA County Clerk on: August 04, 2021. 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: 08/19/21, 08/26/21 , 09/02/21, 09/09/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021170529
Type of Filing: Original. The following person(s) is (are) doing business as: ERIK'S DETAILING ; 7543 Canby Ave., Apt. B Reseda, C A 91335. COUNTY: Lo s Angeles. REGISTERED
OWNER(S) Erik Alexander Correa, 7543 Canby Ave. , Apt. B Reseda, CA 91335 THIS BUSINESS IS CONDUCTED BY an Individual
The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Erik Alexander Correa. TITLE: Owner. This statement was filed with the LA County Clerk
The registrant commenced to transact business under the Fictitious Business Name or n ames listed above on : 07/2021. I declare that all information in this statement is true and correct. /s/: Erik Ale xander Correa. TITLE : Owner. This statement was filed with the LA County Clerk on: July 29, 2021. NOTICE –i n accordance with subdivision (a) of Section 17920, a F ictitious Name Statemen t generally expires at the end of five years from the date on w hich it was filed in the office of the county clerk, except, as provided in subdivis ion (b) of Section 17920 , where it expires 40 days after any change in the facts set forth in the statement pursua nt to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement mus t be filed before the expiration T he filing of this statemen t d oes 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/12/21, 08/19/21, 08/26/21 09/02/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021160628
Type of Filing: Original The following person(s) is (are) doing business as: AYK I DESIGN ; 1838 East Villa Street Pasadena, CA 91107 COUNTY: Los Angeles. REGISTERED OWNER(S) Vahi Ghazar, 1838 East Villa Street Pasadena, CA 91107 THIS BUSINESS IS CONDUCTED BY an Individual
The registrant commenced to transact business under the Fictitious Business Name or names listed above on : 05/2021. I declare that all information in this statement is true and correct. /s/: Vahi Ghazar. TITLE: CEO. This statement was filed with the LA County Clerk on: July 15, 2021. NOTICE – in accordance with subdivision (a) o f Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office 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 statemen t 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 : 08/12/21, 08/19/21, 08/26/21, 09/02/21
FICTITIOUS BUSINESS
NAME STATEMENT FIL E NO. 2021165707
Type of Filing: Amended. The following person(s) is (are) doing business as: IMPERIAL GEMS; 633 S. Hill Street Suite 9 Los Angeles, CA 90014. COUNTY: Los Angeles. REGISTERED
OWNER(S) Anna Man-Hu Wu, 633 S. Hill Street Suite 9 Los Angeles, CA 90014. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the
IMPERIAL GEMS; 633 S. Hill Street Suite 9 Los Angeles, CA 90014. COUNTY: Los Angeles. REGISTERED
O WNER(S) Anna Man-H u Wu, 633 S. Hill Street Suite 9 L os Angeles, CA 90014
T HIS BUSINESS IS CON -
D UCTED BY an Individual
The registrant commenced to transact business under the Fictitious Business Name or n ames listed above on : 11/1975. I declare that all information in this statement is t rue and correct. /s/: Ann a Man-Hu Wu. TITLE: Owner
This statement was filed with the LA County Clerk on: July 2 2, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious N ame Statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration
T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/12/21, 08/19/21, 08/26/21, 09/02/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021162294
Type of Filing: Amended
The following person(s) is (are) doing business as : PRIME ECHELON CAPITAL; 417 N. Broadway St., 2 Redondo Beach, CA 90277 COUNTY: Los Angeles. REGISTERED OWNER(S) Natalie Alida Cooke, 417 N Broadway St., 2 Redondo Beach, CA 90277. THI S BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Natalie Alida Cooke. TITLE: CEO. This statement was filed with the LA County Clerk on: July 19, 2021. NOTICE – in accordance with subdivision (a) o f Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office 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 statemen t 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 : 08/12/21, 08/19/21, 08/26/21, 09/02/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021152821
Type of Filing: Original. The f ollowing person(s) is (are) doing business as: COBBLES TONE AND VINES LLC
2 8857 Agoura Rd., Agour a H ills, CA 91307. COUNTY : L os Angeles. Articles of Incorporation or Organizatio n Number: 202101214688. REG ISTERED OWNER(S ) Cobblestone and Vines LLC
2 8857 Agoura Rd., Agour a Hills, CA 91307. State of Incorporation or LLC: Californ ia. THIS BUSINESS I S CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. I dec lare that all information i n t his statement is true an d c orrect. /s/ Nancy Fath T ITLE: Managing Member , Corp or LLC Name: Cobbles tone and Vines LLC. Thi s statement was filed with the LA County Clerk on: July 07, 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitiou s N ame statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 Profess ions code). Publish: Pasa dena Weekly. Dates : 08/05/21, 08/12/21, 08/19/21, 08/26/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E N O. 2021165251
Type of Filing: Original. The f ollowing person(s) is (are) doing business as: SD REAL E STATE SERVICES . 576 8 W. Pico Blvd., Suite 207 Los Angeles, CA 90019, 9605 Arrow Rte Suite A Rancho Cuc amonga, CA 91730 COUNTY: Los Angeles. REGISTERED OWNER(S) Ibex Realty Inc., 9605 Arrow Rte Suite A Rancho Cucamonga CA 91730. State of Incorporation or LLC: California. THIS B USINESS IS CONDUCTED BY a Corporation. The r egistrant commenced t o transact business under the f ictitious business name o r n ames listed above on : 11/2013. I declare that all information in this statement s true and correct. /s/ Samson D ebebe. TITLE: President Corp or LLC Name: Ibex Realty Inc.. This statement was filed with the LA County Clerk on: July 22, 2021. NOTICE –i n accordance with subdivision (a) of Section 17920, a F ictitious Name statemen t generally expires at the end of five years from the date on w hich it was filed in the office of the county clerk, except, as provided in subdivis ion (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.
Debebe. TITLE: President, Corp or LLC Name: Ibex Realty Inc.. This statement was filed with the LA County Clerk on: July 22, 2021. 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 pursua nt to Section 17913 othe r than a change in the residence address of a registered owner. a new Fictitious Business Name statement mus t be filed before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 Profess ions code). Publish: Pasa dena Weekly. Dates : 08/12/21, 08/19/21, 08/26/2, 09/02/21
FICTITIOUS BUSINESS
NAME STATEMENT FIL E NO. 2021171585
Type of Filing: Original. The following person(s) is (are) doing business as: PREMIER PROPERTY MANAGEMENT . 722 Fremont Ave. , South Pasadena, CA 91030 COUNTY: Los Angeles. REGISTERED OWNER(S) WHZ USA Inc., 722 Fremont Ave., South Pasadena, CA 91030 State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Vivian Zhu. TITLE: President, Corp or LLC Name: WHZ USA Inc This statement was filed with the LA County Clerk on: August 02, 2021. 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, a s provided in subdivision (b) of Section 17920, where it expires 40 days after an y 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 Busines s Name statement must b e filed before the expiration The filing of this statemen t does not of itself authoriz e 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 : 08/05/21, 08/12/21, 08/19/21 8/12/21, 08/19/21, 08/26/2 , 09/02/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021165272 Type of Filing: Original. The following person(s) is (are) doing business as: DIGNITY HOSPICE, DIGNITY CAR E HOME HEALTH, DIGNIT Y HEALTHCARE CONSULTING SERVICES . 401 N Brand Blvd., Suite L103F Glendale, CA 91203, PO Box 250051 Glendale, CA 91225 COUNTY: Los Angeles. REGISTERED OWNER(S) Dignity Hospice LLC, 401 N Brand Blvd., Suite L103F Glendale, CA 91203. State of Incorporation or LLC: California. THIS BUSINESS I S CONDUCTED BY a Limited Liability Company. The 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. /s/ Lisa Amanda Guillen. TITLE: Managing Member, Corp or LLC Name: Dignity Hospice LLC. This
nia. 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: 06/2021. I dec lare that all information in t his statement is true and c orrect. /s/ Lisa Amanda G uillen. TITLE: Managing Member, Corp or LLC Name: D ignity Hospice LLC. This statement was filed with the LA County Clerk on: July 22, 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitious N ame statement generally e xpires at the end of five years from the date on which it was filed in the office of the c ounty clerk, except, as provided in subdivision (b) of Section 17920, where it exp ires 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 N ame statement must be f iled before the expiration T he filing of this statemen t d oes 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 Profess ions code). Publish: Pasa dena Weekly. Dates : 08/12/21, 08/19/21, 08/26/21, 09/02/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021169439
Type of Filing: Original. The f ollowing person(s) is (are) doing business as: PATRICK BAILEY/PB AUTOGRAPHS; 4 25 15th Street 3341 Manh attan Beach, CA 90266 COUNTY: Los Angeles. REG ISTERED OWNER(S ) P atrick Bailey, 425 15t h S treet 3341 Manhatta n B each, CA 90266. THI S B USINESS IS CONDUCT ED BY an Individual. Th e r egistrant commenced t o transact business under the Fictitious Business Name or n ames listed above on : 07/2021. I declare that all information in this statement is true and correct. /s/: Patrick B ailey. TITLE: Owner. Thi s statement was filed with the LA County Clerk on: July 28, 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitiou s N ame Statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/12/21, 08/19/21, 08/26/21, 09/02/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E N O. 2021174690
Type of Filing: Original. The f ollowing person(s) is (are) d oing business as: IMAGINAL THERAPY . 305 S outh Hudson Ave., #200 Pasadena, CA 91101, 12631 M enlo Ave., Apt. 1 H awthorne, CA 90250
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4757783
REGISTERED OWNER(S) Imaginal Sacred Arts Inc, 305 South Hudson Ave., #200 Pasadena, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business
Hawthorne, CA 90250. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4757783.
REGISTERED OWNER(S)
Imaginal Sacred Arts Inc, 305 S outh Hudson Ave., #20 0 Pasadena, CA 91101. State of Incorporation or LLC: Calif ornia. THIS BUSINESS I S CONDUCTED BY a Corporat ion. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. I declare that all information in this statement i s true and correct. /s / Cristina Benitez Allen. TITLE: P resident, Corp or LL C Name: Imaginal Sacred Arts Inc. This statement was filed with the LA County Clerk on: August 5, 2021. NOTICE – n 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 c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 Profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E N O. 2021168894
Type of Filing: Original. The f ollowing person(s) is (are) d oing business as: ARCAERA . 5625 Firestone Blvd., Unit E13 South Gate, C A 90280. COUNTY: Los A ngeles. REGISTERED OWNER(S) Arctrium Investment Fund I LLC, 5625 Firestone Blvd., Unit E13 South Gate, CA 90280.. State of Incorporation or LLC: Californ ia. THIS BUSINESS I S CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. I dec lare that all information in t his statement is true and c orrect. /s/ Evan Chan T ITLE: President, Corp or LLC Name: Arctrium Investment Fund I LLC. This statem ent was filed with the L A C ounty Clerk on: July 28 , 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitious N ame statement generally e xpires at the end of five years from the date on which it was filed in the office of the c ounty clerk, except, as provided in subdivision (b) of Section 17920, where it exp ires 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 N ame statement must be f iled before the expiration T he filing of this statemen t d oes 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 Profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021175720
Type of Filing: Original. The f ollowing person(s) is (are)
d oing business as: POL -
W REK FINANCIAL . 16 N M arengo Avenue Ste. 40 9 Pasadena, CA 91101, 70 S S unnyside Ave. Sierr a Madre, CA 91024. COUNTY: Los Angeles. REGISTERED
O WNER(S) Linda K. Polwrek, Inc., 70 S. Sunnyside
A ve. Sierra Madre, C A 9 1024. State of Incorporation or LLC: California. THIS
B USINESS IS CONDUCTED BY a Corporation. The r egistrant commenced t o transact business under the f ictitious business name o r n ames listed above on : 07/2021. I declare that all information in this statement is t rue and correct. /s/ Lind a P olwrek. TITLE: President , Corp or LLC Name: Linda K Polwrek, Inc. This statement was filed with the LA County C lerk on: August 06, 2021 N OTICE – in accordanc e 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 i n the office of the count y clerk, except, as provided in s ubdivision (b) of Sectio n 1 7920, where it expires 40 days after any change in the f acts set forth in the statem ent pursuant to Sectio n 17913 other than a change in t he residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of thi s 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 c ommon law (see Sectio n 14411 et seq., Business and P rofessions code). Publish : P asadena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21 09/09/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021165836
Type of Filing: Original. The following person(s) is (are) doing business as: GREENHOUSE THERAPY CENTER. 913 E. Walnut St. Pasadena, CA 91106 COUNTY: Los Angeles. REGISTERED OWNER(S) Andrea Davis, PH.D., Clinica l Psychology, Inc., 913 E. Walnut St., Pasadena, C A 91106. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced t o transact business under the fictitious business name o r names listed above on : 11/2015. I declare that all information in this statement is true and correct. /s/ Andrea Davis. TITLE: President Corp or LLC Name: Andrea Davis, PH.D., Clinical Psychology, Inc.. This statement was filed with the LA County Clerk on: July 22, 2021. NOTICE – in accordance wit h subdivision (a) of Sectio n 17920, a Fictitious Nam e statement generally expires at the end of five years from the date on which it was filed in the office of the count y clerk, except, as provided in subdivision (b) of Sectio n 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Sectio n 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
17913 other than a change in the residence address of a registered owner. a new Ficti-
tious Business Name statement must be filed before the expiration. The filing of this s tatement 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 c ommon law (see Section 14411 et seq., Business and P rofessions code). Publish : P asadena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021168441
Type of Filing: Original The f ollowing person(s) is (are) d oing business as: DIY BRIDE SOCIETY, THE D IY BRIDE SOCIETY , WSWS & BEYOND ; 465 S M adison Ave., #319 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED
OWNER(S) Janet Anderson, 4 65 S. Madison Ave., #319 Pasadena, CA 91101, Stacy N elson, 7931 Via Latin a B urbank, CA 91504. THI S B USINESS IS CONDUCTED BY a General Partners hip. 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 t rue and correct. /s/: Janet A nderson. TITLE: Partner This statement was filed with the LA County Clerk on: July 2 8, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious N ame Statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021178835 Type of Filing: Amended. The following person(s) is (are) doing business as: HUNTINGTON HEALTHCARE 800 Fairmount Ave., Suite 410 Pasadena, CA 91105 , 2275 Huntington Dr., #861 San Marino, CA 91108 COUNTY: Los Angeles. REGISTERED OWNER(S) Eclat Medical, Inc., 2275 Huntington Dr., #861 San Marino, CA 91108. 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 : 04/2009. I declare that all information in this statement is true and correct. /s/ Wendy Wu. TITLE: CFO, Corp or LLC Name: Eclat Medical , Inc.. This statement was filed with the LA County Clerk on: August 11, 2021. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name statemen t 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.
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 mus t be filed before the expiration The filing of this statemen t does not of itself authoriz e 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 : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021164689
Type of Filing: Original. The following person(s) is (are) doing business as: ENCORE TEPPAN . 23525 Palomino Dr., Diamond Bar, CA 91765, 19876 Trotter Lane Yorba Linda, CA 92886. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3623978. REGISTERED OWNER(S) Bloomingbay Inc, 23525 Palomino Dr., Diamond Bar, C A 91765. 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 : 12/2013. I declare that all information in this statement is true and correct. /s/ Yong Qi TITLE: CEO, Corp or LLC Name: Bloomingbay Inc. This statement was filed with the LA County Clerk on: July 22, 2021. NOTICE – in accordance with subdivision (a) o f Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office 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 statemen t 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 : 08/19/21, 08/26/21, 09/02/21 09/09/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021177381
Type of Filing: Original The f ollowing person(s) is (are) d oing business as: BATHH OUSE MYSTIC, TRAVI S
B LACK ; 1507 7th Stree t # 310 Santa Monica, C A 9 0401. COUNTY: Lo s
A ngeles. REGISTERE D
O WNER(S) Travis Blue , 1507 7th Street #310 Santa
M onica, CA 90401. THI S
B USINESS IS CONDUC -
T ED BY an Individual. Th e r egistrant commenced t o transact business under the Fictitious Business Name or n ames listed above on : 01/2021. I declare that all information in this statement is true and correct. /s/: Travi s
B lue. TITLE: Owner. Thi s statement was filed with the LA County Clerk on: August 1 0, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious N ame Statement generall y 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
10, 2021. NOTICE – in ac-
cordance 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 c ounty clerk, except, as provided in subdivision (b) of Section 17920, where it exp ires 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 N ame statement must be f iled before the expiration T he filing of this statemen t d oes 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS N AME STATEMENT FIL E N O. 2021177154
Type of Filing: Original The f ollowing person(s) is (are) d oing business as : MARIGOLD SKINCARE; 13 East Foothill Blvd., Arcadia , CA 91006, 10140 Brockway S t., El Monte, CA 91730
COUNTY: Los Angeles. REGISTERED OWNER(S) Mari sa Montenegro, 10140 Brockway St., El Monte, CA 91730. THIS BUSINESS I S C ONDUCTED BY an Indiv idual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Marisa Montenegro. TITLE: Owner. This statement was filed with the LA County Clerk on: August 10, 2021. NOTICE –i n accordance with subdivision (a) of Section 17920, a F ictitious Name Statemen t generally expires at the end of five years from the date on w hich it was filed in the office of the county clerk, except, as provided in subdivis ion (b) of Section 17920 , where it expires 40 days after any change in the facts set forth in the statement pursua nt to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement mus t be filed before the expiration T he filing of this statemen t d oes 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021165143
Type of Filing: Original The following person(s) is (are) doing business as: OVERSEER'S; 12816 Inglewood Ave., #395 Hawthorne, CA 90250. COUNTY: Los Angeles. REGISTERED OWNER(S) Pedro Eduardo Martinez, 10305 Buford Ave., Apt. 43 Inglewood, C A 90304. THIS BUSINESS I S CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Pedro Eduardo Martinez. TITLE : Owner. This statement was filed with the LA County Clerk on: July 22, 2021. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statemen t 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 pursu-
on: July 22, 2021. 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 statemen t 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 : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021173797
Type of Filing: Original The f ollowing person(s) is (are) d oing business as:
M INDFUL PASADENA
C OUNSELING ; 690 Eas t Green Street Suite 202 Pasa dena, CA 91101, 777 N C raig Ave., Pasadena, C A 9 1104. COUNTY: Lo s A ngeles. REGISTERED
O WNER(S) Aviva Wolfson , 690 East Green Street Suite 2 02 Pasadena, CA 91101
T HIS BUSINESS IS CON-
D UCTED BY an Individual
The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in t his statement is true and c orrect. /s/: Aviva Wolfson
T ITLE: Owner. This statem ent was filed with the L A County Clerk on: August 04, 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitious N ame Statement generally e xpires at the end of five years from the date on which it was filed in the office of the c ounty clerk, except, as provided in subdivision (b) of Section 17920, where it exp ires 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 N ame statement must be f iled before the expiration T he filing of this statemen t d oes 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021177138
Type of Filing: Original. The f ollowing person(s) is (are) doing business as: CTS FINE JEWELRY ; 510 W. 6th St. , # 720 Los Angeles, C A 9 0014. COUNTY: Lo s A ngeles. REGISTERED OWNER(S) Shant Tavidian 1 435 Rexford Ave. Pasa dena, CA 91107. THI S B USINESS IS CONDUCT ED BY an Individual. The r egistrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in t his statement is true and correct. /s/: Shant Tavidian T ITLE: Owner. This statem ent was filed with the L A County Clerk on: August 10, 2021. NOTICE – in accordance with subdivision (a) o f Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any
ment was filed with the LA County Clerk on: August 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021177731
Type of Filing: Original. The following person(s) is (are) doing business as: CORPORATE PROPERTY DISPOSITIONS, RETAI L PROPERTY ADVISORS
225 South Lake Avenu e #300 Pasadena, CA 91101 2100 Riveredge Parkway NW Ste. 1050 Atlanta, GA 30328 COUNTY: Los Angeles. REGISTERED OWNER(S) RPA California Inc., 225 Sout h Lake Avenue #300 Pasadena, CA 91101. State o f Incorporation or LLC: California. THIS BUSINESS I S 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/ Kenneth R. Stephens Jr. TITLE: President, Corp or LLC Name : RPA California Inc.. Thi s statement was filed with the LA County Clerk on: August 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generall y expires at the end of fiv e years from the date on which it was filed in the office of the county clerk, except, a s provided in subdivision (b) of Section 17920, where it expires 40 days after an y 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 Busines s Name statement must b e filed before the expiration The filing of this statemen t does not of itself authoriz e 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 : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021166023
Type of Filing: Original. The following person(s) is (are) doing business as: AC E NOTARY, ACE NOTAR Y AND LOAN SIGNING, ACE LIVE SCAN AND FINGERPRINTING; 3028 w. 4th St., Apt. 4 Los Angeles, C A 90020. COUNTY: Lo s Angeles. REGISTERE D OWNER(S) Marcus Yoojune Choi, 3028 w. 4th St., Apt. 4 Los Angeles, CA 90020 THIS BUSINESS IS CONDUCTED BY an Individual The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Marcus Yoojune Choi. TITLE: Owner. This statement was filed with the LA County Clerk on: July 23, 2021. NOTICE – in accordance with subdivision (a)
THIS BUSINESS IS CONDUCTED BY an Individual. The 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. /s/: Marcus Yoojune Choi. TITLE: Owner This statement was filed with the LA County Clerk on: July 2 3, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious N ame Statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E N O. 2021180391
Type of Filing: Original. The f ollowing person(s) is (are) d oing business as: S PWRITE PUBLISHING 3756 Wrightwood Dr., Studio C ity, CA 91604. COUNTY : Los Angeles. REGISTERED OWNER(S) Spwrite Productions, LLC, 3756 Wrightwood D r., Studio City, CA 91604 State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The r egistrant commenced to transact business under the f ictitious business name or n ames listed above on : 06/2021. I declare that all information in this statement is true and correct. /s/ Sandra J. Payne. TITLE: President, Corp or LLC Name: Spwrite Productions, LLC. This statem ent was filed with the L A County Clerk on: August 13, 2 021 NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitious N ame statement generally e xpires at the end of five years from the date on which it was filed in the office of the c ounty clerk, except, as provided in subdivision (b) of Section 17920, where it exp ires 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 N ame statement must be f iled before the expiration T he filing of this statemen t d oes 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 Profess ions code). Publish: Pasa dena Weekly. Dates : 08/26/21, 09/02/21, 09/09/21 09/16/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021176504
Type of Filing: Original. The following person(s) is (are) doing business as: PARKWAY GRILL . 510 S Arroyo Parkway Pasadena , CA 91105, 100 E. Corso n Street Suite 320 Pasadena CA 91103. COUNTY: Lo s Angeles. REGISTERE D OWNER(S) Perfections Food Service Corporation, 100 E Corson Street Suite 320 Pasadena, CA 91103. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corpora-
following person(s) is (are) doing business as:
PARKWAY GRILL . 510 S. Arroyo Parkway Pasadena, CA 91105, 100 E. Corson Street Suite 320 Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED
Fic. Business Name
OWNER(S) Perfections Food Service Corporation, 100 E. Corson Street Suite 320 Pasadena, CA 91103. State of Incorporation or LLC: Californ ia. THIS BUSINESS I S CONDUCTED BY a Corporat ion. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/1998. I declare that all information in this statement is true and correct. /s/ Robert F . Smith. TITLE: President Corp or LLC Name: Perfections Food Service Corporation. This statement was filed with the LA County Clerk on: August 09, 2021 NOTICE –
i n accordance with subdivision (a) of Section 17920, a F ictitious Name statemen t generally expires at the end of five years from the date on w hich it was filed in the office of the county clerk, except, as provided in subdivis ion (b) of Section 17920 where it expires 40 days after any change in the facts set forth in the statement pursua nt to Section 17913 othe r than a change in the residence address of a registered owner. a new Fictitious Business Name statement mus t be filed before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 Profess ions code). Publish: Pasa dena Weekly. Dates : 08/26/21, 09/02/21, 09/09/21, 09/16/21
FICTITIOUS BUSINESS
NAME STATEMENT FIL E NO. 2021167519
Type of Filing: Original The following person(s) is (are) doing business as: KW ENTERTAINMENT, WILLIAMS ENTERTAINMENT ; 1094 0 Hortense St. Los Angeles , CA 91602, 3727 W. Magnolia Blvd., #430 Burbank, CA 91505. COUNTY: Lo s Angeles. REGISTERE D OWNER(S) Kesha Williams 10940 Hortense St. Lo s Angeles, CA 91602. THI S BUSINESS IS CONDUCTED BY an Individual. Th e registrant commenced t o transact business under the Fictitious Business Name or names listed above on : 01/2010. I declare that all information in this statement is true and correct. /s/: Kesha Williams. TITLE: President This statement was filed with the LA County Clerk on: July 26, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generall y expires at the end of fiv e years from the date on which it was filed in the office of the county clerk, except, a s provided in subdivision (b) of Section 17920, where it expires 40 days after an y 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 Busines s Name statement must b e filed before the expiration The filing of this statemen t does not of itself authoriz e 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 : 08/26/21, 09/02/21, 09/09/21, 09/16/21
BUSINESS N AME STATEMENT FIL E N O. 2021167428
Type of Filing: Original The f ollowing person(s) is (are) doing business as: ALBION P ARTNERS ; 1923 Cumbre
D r. San Pedro, CA 90732
COUNTY: Los Angeles. REG ISTERED OWNER(S) Juia Newmark, 3624 Grayburn R d., Pasadena, CA 91107
S andra Newmark, 1923 Cumbre Dr. San Pedro, C A 90732. THIS BUSINESS I S
C ONDUCTED BY a Trust
The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in t his statement is true and c orrect. /s/: Julia Newmark T ITLE: Trustee. This statem ent was filed with the L A C ounty Clerk on: July 26 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitious N ame Statement generally e xpires at the end of five years from the date on which t was filed in the office of the c ounty clerk, except, as provided in subdivision (b) of Section 17920, where it exp ires 40 days after any change in the facts set forth n the statement pursuant to Section 17913 other than a change in the residence address of a registered owner a new Fictitious Business
N ame statement must be f iled before the expiration
T he filing of this statemen t d oes 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/26/21, 09/02/21, 09/09/21, 09/16/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021186999
Type of Filing: Original The f ollowing person(s) is (are) doing business as: BJJ FOR THE CULTURE; 2103 S. Los Angeles St., Los Angeles, CA 9 0011. COUNTY: Lo s A ngeles. REGISTERED
OWNER(S) Stephanie Seon
M in Lim, 5720 Ridge Cour t La Canada, CA 91011. THIS
B USINESS IS CONDUC-
T ED BY an Individual. The r egistrant commenced to transact business under the Fictitious Business Name or n ames listed above on : 03/2021. I declare that all information in this statement is t rue and correct. /s/ :
S tephanie Seon Min Lim
T ITLE: Owner. This statem ent was filed with the L A County Clerk on: August 23, 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitious N ame Statement generally e xpires at the end of five years from the date on which t was filed in the office of the c ounty clerk, except, as provided in subdivision (b) of Section 17920, where it exp ires 40 days after any change in the facts set forth n the statement pursuant to Section 17913 other than a change in the residence address of a registered owner a new Fictitious Business
N ame statement must be f iled before the expiration
T he filing of this statemen t d oes 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 profess ions code). Publish: Pasa dena Weekly. Dates : 09/02/21, 09/09/21, 09/16/21, 09/23/21
NAME STATEMENT FIL E
N O. 2021176350
Type of Filing: Original The f ollowing person(s) is (are)
d oing business as: PROFE SANCHEZ; 2812 Orange Dr., L os Angeles, CA 90016 COUNTY: Los Angeles. RE-
G ISTERED OWNER(S)
Roberto Sanchez, 2812 Ora nge Dr., Los Angeles, CA 90016, Claudia Pineda, 2953 ½ Palm Grove Ave., Los A ngeles, CA 90016. THI S
B USINESS IS CONDUC-
TED BY a General Partners hip. The 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 i s true and correct. /s/ : R oberto Sanchez. TITLE : Partner. This statement was filed with the LA County Clerk o n: August 09, 2021. NOT ICE – in accordance with s ubdivision (a) of Section 1 7920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed i n the office of the county clerk, except, as provided in s ubdivision (b) of Section 1 7920, where it expires 40 days after any change in the f acts set forth in the statem ent pursuant to Section 17913 other than a change in t he 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 o f a Fictitious Business N ame in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code)
P ublish: Pasadena Weekly D ates: 08/26/21, 09/02/21 , 09/09/21, 09/16/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E
N O. 2021184289
Type of Filing: Original. The f ollowing person(s) is (are) d oing business as:
S TEADFAST LOVE, 3 G CONSULTING; 8821 Shirley Ave., Northridge, CA 91324
COUNTY: Los Angeles. REGISTERED OWNER(S) Trina Rodgers, 26886 Albion Way
S anta Clarita, CA 91351
T HIS BUSINESS IS CON-
D UCTED BY an Individual
The registrant commenced to transact business under the Fictitious Business Name or n ames listed above on : 07/2021. I declare that all information in this statement is t rue and correct. /s/: Trina Rodgers. TITLE: Owner. This statement was filed with the LA County Clerk on: August 1 9, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious N ame Statement generally e xpires at the end of five years from the date on which it was filed in the office of the c ounty clerk, except, as provided in subdivision (b) of Section 17920, where it exp ires 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 N ame statement must be f iled before the expiration T he filing of this statemen t d oes 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/26/21, 09/02/21, 09/09/21, 09/16/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021181021
Type of Filing: Original The f ollowing person(s) is (are) d oing business as:
N AVAYANA ; 9878 Brockw ay ST., El Monte, C A 9 1733. COUNTY: Lo s A ngeles. REGISTERE D OWNER(S) Nam Hoang Bao L e, 9878 Brockway ST., E l M onte, CA 91733. THI S
B USINESS IS CONDUCT ED BY an Individual. Th e r egistrant commenced t o transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in t his statement is true an d correct. /s/: Nam Hoang Bao Le. TITLE: Owner. This statem ent was filed with the L A County Clerk on: August 13 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitiou s N ame Statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/26/21, 09/02/21, 09/09/21, 09/16/21
FICTITIOUS BUSINESS N AME STATEMENT FIL E N O. 2021173364
Type of Filing: Original The f ollowing person(s) is (are) doing business as: OCEAN P ARK LOCK & KEY ; 80 4 O cean Park Blvd., Sant a M onica, CA 90405, 1432 0 V entura Blvd., #122 Sherm an Oaks, CA 91423 COUNTY: Los Angeles. REG ISTERED OWNER(S) Ad i A flalo, 18354 Domino St T arzana, CA 91335. THI S B USINESS IS CONDUCT ED BY an Individual. Th e r egistrant commenced t o transact business under the Fictitious Business Name or n ames listed above on : 02/2021. I declare that all information in this statement is t rue and correct. /s/: Ad i A flalo. TITLE: Owner. Thi s statement was filed with the LA County Clerk on: August 0 4, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious N ame Statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E N O. 2021172239 Type of Filing: Amended. The f ollowing person(s) is (are) d oing business as: KAMILA H CHEVEL PRODUCTIONS, PRESTIGE CREDIT CONSULTING ; 556 S. Fai r O aks Ave., Ste., 101, PM B 1 87 Pasadena, CA 91105 COUNTY: Los Angeles. REG ISTERED OWNER(S ) Chevel Cheri Blount, 556 S F air Oaks Ave., Ste., 101 , P MB 187 Pasadena, C A 91105. THIS BUSINESS I S C ONDUCTED BY an Indiv idual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2009. I declare that all information in this statement i s true and correct. /s/ : Chevel Cheri Blount. TITLE: Owner. This statement was filed with the LA County Clerk o n: August 03, 2021. NOT ICE – in accordance wit h s ubdivision (a) of Sectio n 1 7920, a Fictitious Nam e Statement generally expires at the end of five years from the date on which it was filed i n the office of the count y clerk, except, as provided in s ubdivision (b) of Sectio n 1 7920, where it expires 40 days after any change in the f acts set forth in the statem ent pursuant to Sectio n 17913 other than a change in t he residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of thi s statement does not of itself authorize the use in this state o f a Fictitious Busines s N ame in violation of th e rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code) P ublish: Pasadena Weekly D ates: 09/02/21, 09/09/21 , 09/16/21, 09/23/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E N O. 2021174603
Type of Filing: Amended. The f ollowing person(s) is (are) doing business as: JUSTJU; 1 4527 Killion St., #2 Sherm an Oaks, CA 91411
COUNTY: Los Angeles. REG ISTERED OWNER(S) Jaleace Smith, 14527 Killion S t., #2 Sherman Oaks, C A 91411. THIS BUSINESS I S C ONDUCTED BY an Indiv idual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2016. I declare that all information in this statement i s true and correct. /s/ : Jaleace Smith. TITLE: Owner. This statement was filed with the LA County Clerk on: August 05, 2021. NOTICE –i n accordance with subdivision (a) of Section 17920, a F ictitious Name Statemen t generally expires at the end of five years from the date on w hich it was filed in the office of the county clerk, except, as provided in subdivis ion (b) of Section 17920 , where it expires 40 days after any change in the facts set forth in the statement pursua nt to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement mus t be filed before the expiration T he filing of this statemen t d oes 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021189839 Type of Filing: Original The following person(s) is (are) doing business as: ROBERT CAIRNS MUSIC ; 202 4 Hollyvista Ave., Los Angeles, CA 90027. COUNTY: Lo s Angeles. REGISTERE D OWNER(S) Robert Cairns 2024 Hollyvista Ave., Lo s Angeles, CA 90027. THI S BUSINESS IS CONDUCTED BY an Individual. Th e registrant commenced t o transact business under the Fictitious Business Name or names listed above on : 06/2001. I declare that all information in this statement is true and correct. /s/: Robert Cairns. TITLE: Owner. This statement was filed with the LA County Clerk on: August 25, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generall y expires at the end of fiv e years from the date on which it was filed in the office of the county clerk, except, a s provided in subdivision (b) of Section 17920, where it expires 40 days after an y 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 Busines s Name statement must b e filed before the expiration The filing of this statemen t does not of itself authoriz e 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 : 09/02/21, 09/09/21, 09/16/21, 09/23/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021174601
Type of Filing: Original. The following person(s) is (are) doing business as: JOS E CEDENO MAINTENANCE ; 201 Rosemont Ave., Unit B Los Angeles, CA 90026 COUNTY: Los Angeles. REGISTERED OWNER(S) Sebastian G. Morales Paxtor , 201 Rosemont Ave., Unit B Los Angeles, CA 90026 THIS BUSINESS IS CONDUCTED BY an Individual The registrant commenced to transact business under the Fictitious Business Name or names listed above on : 07/2021. I declare that all information in this statement is true and correct. /s/: Sebastian G. Morales Paxtor. TITLE: Owner. This statement was filed with the LA County Clerk on: August 05, 2021. 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: 08/19/21, 08/26/21 , 09/02/21, 09/09/21
FICTITIOUS BUSINESS
NAME STATEMENT FIL E NO. 2021176563
Type of Filing: Original. The following person(s) is (are) doing business as: PRIM E ECHELON; 417 N. Broadway Ste., 2 Redondo Beach, CA 90277. COUNTY: Lo s Angeles. Articles of Incorporation or Organization Number: 201733810387 REGISTERED OWNER(S ) Prime Echelon Global Holdings LLC, 417 N. Broadway Ste., 2 Redondo Beach, CA 90277. THIS BUSINESS I S 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 thi s statement is true and correct /s/: Natalie A. Cooke. TITLE: CEO. Corp or LLC Name : Prime Echelon Global Holdings LLC. This statement was filed with the LA County Clerk on: August 9, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statemen t 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 mus t be filed before the expiration The filing of this statemen t does not of itself authoriz e 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 : 09/02/21, 09/09/21, 09/16/21 09/23/21
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021170531 File no: 2021-023572 dat e f iled: 01/29/2021. Name o f B usiness(es) PRO-M J C LEANING SERVICES
1 0248 Amboy Ave., Pac oima, CA 91331. reg istered owner(s): Mari a Josee Moran Arevalo, 10248 A mboy Ave., Pacoima, C A 9 1331. Business was conducted by an Individual. I dec lare that all information i n t his statement is true an d correct. (A registrant who dec lares as true informatio n which he or she knows to be false is guilty of a crime.) reg istrants names/corp/ll c ( print) Maria Josee Mora n A revalo title: Owner. If corporation, also print corporate t itle of officer. If LLC, als o p rint tile of officer or mana ger. This statement wa s filed with the County Clerk of l os angeles County on th e d ate indicated by the file d s tamp in the upper righ t c orner: July 29, 2021. i hereby certify that this copy is a correct copy of the original statement on file in my off ice. dean c. logan, lo s a ngeles county clerk by : Todd Tran, Deputy Publish: P asadena Weekly. Dates : 08/12/21, 08/19/21, 08/26/21, 09/02/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E N O. 2021183728
Type of Filing: Amended. The f ollowing person(s) is (are) d oing business as: SHOWGROW LONG BEACH DISP ENSARY, BAM BOD Y AND MIND, BODY AND MIND
FICTITIOUS BUSINESS
NAME STATEMENT FILE
NO. 2021183728
Type of Filing: Amended. The following person(s) is (are) doing business as: SHOWGROW LONG BEACH DISPENSARY, BAM BODY AND MIND, BODY AND MIND LONG BEACH MARIJUANA DISPENSARY
Fic. Business Name
A ND WEED DELIVERY
3411 E. Anaheim Street Long Beach, CA 90604, 6420 Sunset Corporate Drive Las Veg as, NV 89120. COUNTY : Los Angeles. REGISTERED
O WNER(S) NMG Long
B each LLC, 3411 E. Anaheim Street Long Beach, CA 9 0604. State of Incorporation or LLC: California. THIS
B USINESS IS CONDUC-
T ED BY a Limited Liability
C ompany. The registran t commenced to transact business under the fictitious busin ess name or names listed above on: 06/2021. I declare t hat all information in this statement is true and correct /s/ Stephen Hoffman. TITLE: M anager, Corp or LLC
N ame: NMG Long Beach LLC. This statement was filed with the LA County Clerk on: August 18, 2021. NOTICE –
i n accordance with subdivision (a) of Section 17920, a F ictitious Name statemen t generally expires at the end of five years from the date on w hich it was filed in the office of the county clerk, except, as provided in subdivis ion (b) of Section 17920 , where it expires 40 days after any change in the facts set forth in the statement pursua nt to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement mus t be filed before the expiration
T he filing of this statemen t d oes 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 Profess ions code). Publish: Pasa dena Weekly. Dates : 09/02/21, 09/09/21, 09/16/21, 09/23/21
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021171506 File no: 2021-1136201 date f iled: 06/17/2021. Name o f B usiness(es) SHANE HAIR STYLE COLOR, 23361 Mulholland Dr., Suite 33 Calabas as, CA 91364. registered o wner(s): Stephen Shane Hawkins, 23361 Mulholland Dr., Suite 33 Calabasas, CA 9 1364. Business was conducted by an Individual. I dec lare that all information in t his statement is true and correct. (A registrant who dec lares as true information which he or she knows to be false is guilty of a crime.) reg istrants names/corp/llc ( print) Stephen Shane Hawkins title: Owner. If corporation, also print corporate t itle of officer. If LLC, also p rint tile of officer or mana ger. This statement was filed with the County Clerk of l os angeles County on the d ate indicated by the filed s tamp in the upper righ t c orner: July 30, 2021. i hereby certify that this copy is a correct copy of the original statement on file in my off ice. dean c. logan, los angeles county clerk by: P B arber, Deputy Publish : P asadena Weekly. Dates : 08/12/21, 08/19/21, 08/26/21 09/02/21
FICTITIOUS BUSINESS
NAME STATEMENT FIL E NO. 2021189030
Type of Filing: Original. The following person(s) is (are) doing business as: ADVANCE AUTO . 3331 N Verdugo Rd., Glendale, CA 91208. COUNTY: Los Angeles. REGISTERED OWNER(S) Automotive Enterprise, Inc., 3331 N. Verdugo Rd., Glendale, CA 91208. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUC-
Type of Filing: Original. The following person(s) is (are) doing business as: ADVANCE AUTO . 3331 N. Verdugo Rd., Glendale, CA 91208. COUNTY: Los Angeles. REGISTERE D OWNER(S) Automotive Ent erprise, Inc., 3331 N. Verd ugo Rd., Glendale, C A 9 1208. State of Incorporation or LLC: California. THIS B USINESS IS CONDUCTED BY a Corporation. The r egistrant commenced t o transact business under the f ictitious business name o r n ames listed above on : 05/2021. I declare that all information in this statement is true and correct. /s/ Sevad a Asheghian. TITLE: President, Corp or LLC Name: Automoti ve Enterprise, Inc. Thi s statement was filed with the LA County Clerk on: August 2 4, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious N ame statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 Profess ions code). Publish: Pasa dena Weekly. Dates : 09/02/21, 09/09/21, 09/16/21, 09/23/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021176913
Type of Filing: Original. The following person(s) is (are) doing business as: LOCK & KEY 2 ME . 228 Fircroft St., West Covina, CA 91791 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4748176 REGISTERED OWNER(S) Lock & Key 2 Me, 228 Fircroft St., West Covina, C A 91791. 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/ Livia Faytol TITLE: CEO, Corp or LLC Name: Lock & Key 2 Me This statement was filed with the LA County Clerk on: August 9, 2021. 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 statemen t 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 : 09/02/21, 09/09/21, 09/16/21, 09/23/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021179613
Type of Filing: Original. The f ollowing person(s) is (are) doing business as: INSERT MUSIC HERE. 2335 E. Colorado Blvd., Suite 115, #368 P asadena, CA 91107
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4748176
R EGISTERED OWNER(S) Insert Music Here LLC, 2335 E. Colorado Blvd., Suite 115 #368 Pasadena, CA 91107
State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The r egistrant commenced to transact business under the f ictitious business name or names listed above on: N/A. I declare that all information in t his statement is true and c orrect. /s/ Sam Kinsey TITLE: Member, Corp or LLC
N ame: Insert Music Here LLC. This statement was filed with the LA County Clerk on: August 12, 2021. NOTICE –i n accordance with subdivision (a) of Section 17920, a F ictitious Name statemen t generally expires at the end of five years from the date on w hich it was filed in the office of the county clerk, except, as provided in subdivis ion (b) of Section 17920 , where it expires 40 days after any change in the facts set forth in the statement pursua nt to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement mus t be filed before the expiration T he filing of this statemen t d oes 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 Profess ions code). Publish: Pasa dena Weekly. Dates : 09/02/21, 09/09/21, 09/16/21, 09/23/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021175815
Type of Filing: Original. The f ollowing person(s) is (are) d oing business as: RIGH T
T O LIFE LEAGUE, WES T
C OAST MATERNIT Y
H OMES ASSOCIATION
1 028 N. Lake Ave., #20 7
P asadena, CA 91104
COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 574656
R EGISTERED OWNER(S )
R ight to Life League o f Southern California, 1028 N Lake Ave., #207 Pasadena, CA 91104. State of Incorporation or LLC: California. THIS
B USINESS IS CONDUCTED BY Corporation. The registrant commenced to transact business under the fictit ious business name o r n ames listed above on : 05/1969. I declare that all information in this statement is true and correct. /s/ Theresa B rennan. TITLE: President , Corp or LLC Name: Right to Life League of Southern Calif ornia. This statement wa s filed with the LA County Clerk o n: August 06, 2021. NOT ICE – in accordance wit h s ubdivision (a) of Sectio n 1 7920, a Fictitious Nam e statement generally expires at the end of five years from the date on which it was filed i n the office of the count y clerk, except, as provided in s ubdivision (b) of Sectio n 1 7920, where it expires 40 days after any change in the f acts set forth in the statem ent pursuant to Sectio n 17913 other than a change in t he 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
ment 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 thi s 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 Sectio n 14411 et seq., Business and Professions code). Publish : Pasadena Weekly. Dates : 09/02/21, 09/09/21, 09/16/21, 09/23/21
FICTITIOUS BUSINESS
NAME STATEMENT FIL E NO. 2021179850
Type of Filing: Original. The following person(s) is (are) doing business as: FLORES MOTEL . 807 Eas t Manchester Ave., Los Angeles, CA 90001 COUNTY: Los Angeles. REGISTERED OWNER(S) Vishwanath, LLC, 807 Eas t Manchester Ave., Los Angeles, CA 90001. State of Incorporation or LLC: California. THIS BUSINESS I S CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/2011. I declare that all information in this statement is true and correct. /s/ Gunjan Tatel TITLE: President, Corp or LLC Name: Vishwanath , LLC. This statement was filed with the LA County Clerk on: August 12, 2021. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name statemen t 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 statemen t 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 : 08/26/21, 09/02/21, 09/09/21, 09/16/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021171504
Type of Filing: Original. The following person(s) is (are) doing business as: K & K CONSTRUCTION, KSB DESIGN; 39312 Dunbar St., Palmdale, CA 93551 COUNTY: Los Angeles. REGISTERED OWNER(S) Katherine Benzaquen Slocovich, 39312 Dunbar St. , Palmdale, CA 93551. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Katherine Benzaquen Slocovich. TITLE : Owner. This statement was filed with the LA County Clerk on: July 30, 2021. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statemen t generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920 where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Ficti-
sion (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 mus t be filed before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/12/21, 08/19/21, 08/26/21, 09/02/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E N O. 2021164524 Type of Filing: Original. The f ollowing person(s) is (are) d oing business as: KIN G AUTO REBUILT ; 7627 Van N uys Blvd., Van Nuys, C A 9 1405. COUNTY: Lo s A ngeles. REGISTERE D OWNER(S) Francisco Perez, 7 627 Van Nuys Blvd., Va n Nuys, CA 91405. THIS BUSIN ESS IS CONDUCTED B Y an Individual. The registrant commenced to transact busin ess under the Fictitiou s Business Name or names listed above on: 07/2021. I dec lare that all information i n t his statement is true an d correct. /s/: Francisco Perez T ITLE: Owner. This statem ent was filed with the L A C ounty Clerk on: July 21 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitiou s N ame Statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/12/21, 08/19/21, 08/26/21 09/02/21
FICTITIOUS BUSINESS N AME STATEMENT FIL E N O. 2021179852
Type of Filing: Original. The f ollowing person(s) is (are) doing business as: LOUII'S E LECTRIC POWER & LIGHTING COMPANY; 2761 M ataro St., Pasadena, C A 9 1107. COUNTY: Lo s A ngeles. REGISTERED O WNER(S) Louii Tannous , 2761 Mataro St., Pasadena, CA 91107. THIS BUSINESS IS CONDUCTED BY an Indiv idual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Louii Tannous. TITLE: Owner. This statement was filed with the LA County Clerk on: August 1 2, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious N ame Statement generally e xpires at the end of five years from the date on which it was filed in the office of the c ounty clerk, except, as provided in subdivision (b) of Section 17920, where it exp ires 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 viola-
pires 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/26/21, 09/02/21, 09/09/21 09/16/21
FICTITIOUS BUSINESS N AME STATEMENT FIL E N O. 2021174599
Type of Filing: Original. The f ollowing person(s) is (are) d oing business as: M OTHER OF HEALING ; 5 885 Alhambra Ave., Lo s A ngeles, CA 90032
COUNTY: Los Angeles. REG ISTERED OWNER(S )
Hanna P. Silva, 5885 Alhamb ra Ave., Los Angeles, C A 90032. THIS BUSINESS I S C ONDUCTED BY an Indiv idual. 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/: Hanna P. Silva. TITLE: Owner. This statement was filed with the LA County Clerk on: August 0 5, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious N ame Statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/19/21, 08/26/21, 09/02/21, 09/09/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021171498
Type of Filing: Original. The f ollowing person(s) is (are) doing business as: NELSON
P AINTING ; 18941 Covell o S treet Reseda, CA 91335
COUNTY: Los Angeles. REGISTERED OWNER(S) Nels on Garcia, 18941 Covell o S treet Reseda, CA 91335
T HIS BUSINESS IS CON -
D UCTED BY an Individual
The registrant commenced to transact business under the Fictitious Business Name or n ames listed above on : 05/2017. I declare that all information in this statement is true and correct. /s/: Nelson Garcia. TITLE: Owner. Thi s statement was filed with the LA County Clerk on: July 30, 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitiou s N ame Statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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
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 statemen t 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 : 08/12/21, 08/19/21, 08/26/21, 09/02/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021170527
Type of Filing: Original. The following person(s) is (are) doing business as: NOUVA FUNDING ; 1317 N. Sa n Fernando #259 Burbank, CA 91504. COUNTY: Lo s Angeles. REGISTERE D
OWNER(S) Maria M. Rodriguez, 1317 N. San Fernand o #259 Burbank, CA 91504 THIS BUSINESS IS CONDUCTED BY an Individual The registrant commenced to transact business under the Fictitious Business Name or names listed above on : 07/2021. I declare that all information in this statement is true and correct. /s/: Maria M Rodriguez. TITLE: Owner This statement was filed with the LA County Clerk on: July 29, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generall y expires at the end of fiv e years from the date on which it was filed in the office of the county clerk, except, a s provided in subdivision (b) of Section 17920, where it expires 40 days after an y 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 Busines s Name statement must b e filed before the expiration The filing of this statemen t does not of itself authoriz e 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 : 08/12/21, 08/19/21, 08/26/21, 09/02/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E N O. 2021179858
Type of Filing: Original. The f ollowing person(s) is (are) d oing business as: S & S C ONSTUCTION ; 1334 1 Chase St., Arleta, CA 91331 COUNTY: Los Angeles. REG ISTERED OWNER(S ) Sylvia Sarai Sandhu, 13341 Chase St., Arleta, CA 91331 T HIS BUSINESS IS COND UCTED BY an Individual The registrant commenced to transact business under the Fictitious Business Name or n ames listed above on : 07/2021. I declare that all information in this statement is true and correct. /s/: Sylvia Sarai Sandhu. TITLE: Owner This statement was filed with the LA County Clerk on: August 12, 2021. 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 c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e 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 profes-
Section 17920, where it ex-
Fic. Business Name
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 authoriz e 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 : 08/26/21, 09/02/21, 09/09/21, 09/16/21
FICTITIOUS BUSINESS
NAME STATEMENT FIL E
NO. 2021180689
Type of Filing: Amended. The following person(s) is (are) doing business as: SPOILED RICH; 15303 Ventura Blvd., Ste. 900 Sherman Oaks, CA 91403. COUNTY: Lo s Angeles. REGISTERED
OWNER(S) Brittany Jones , 15303 Ventura Blvd., Ste 900 Sherman Oaks, C A 91403. THIS BUSINESS I S CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Brittany Jones. TITLE: Owner. This statement was filed with the LA County Clerk on: August 13, 2021. 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 statemen t 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 : 08/26/21, 09/02/21, 09/09/21, 09/16/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021179010
Type of Filing: Original. The f ollowing person(s) is (are) doing business as: SUPERH EROES LOCKSMITH ; 5629 Natick Ave., Sherman Oaks, CA 91411. COUNTY: Los Angeles. REGISTERED
O WNER(S) Jonathan Shal om Haramati, 5629 Natic k A ve., Sherman Oaks, C A 91411. THIS BUSINESS I S
C ONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Jonathan Shalom Haramati.
lom Haramati, 5629 Natick Ave., Sherman Oaks, CA 91411. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement i s true and correct. /s/ : Jonathan Shalom Haramati
T ITLE: Owner. This statem ent was filed with the L A County Clerk on: August 11, 2021. NOTICE – in accordance with subdivision (a) o f S ection 17920, a Fictitiou s N ame Statement generall y e xpires at the end of fiv e years from the date on which it was filed in the office of the c ounty clerk, except, a s provided in subdivision (b) of Section 17920, where it exp ires 40 days after an y 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 Busines s N ame statement must b e f iled before the expiration T he filing of this statemen t d oes not of itself authoriz e 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 profess ions code). Publish: Pasa dena Weekly. Dates : 08/26/21, 09/02/21, 09/09/21, 09/16/21
FICTITIOUS BUSINESS
N AME STATEMENT FIL E
N O. 2021179856
Type of Filing: Original. The f ollowing person(s) is (are) d oing business as: TITAN COMMERICIAL RETROFIT
1 3434 Raymer St., North H ollywood, CA 91605 COUNTY: Los Angeles. RE-
change in the residence ad-
dress 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 authoriz e 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 : 08/26/21, 09/02/21, 09/09/21, 09/16/21
FICTITIOUS BUSINESS NAME STATEMENT FIL E NO. 2021179854
DUCTED BY an Individual.
Type of Filing: Original. The following person(s) is (are) doing business as: VANITY BEAUTY SALON, VANIT Y BEAUTY BY CAROL; 18514 Sherman Way Reseda, C A 91335. COUNTY: Lo s Angeles. REGISTERE D OWNER(S) Carol Guzman , 18514 Sherman Wa y Reseda, CA 91335. THI S BUSINESS IS CONDUCTED BY an Individual. Th e registrant commenced t o transact business under the Fictitious Business Name or names listed above on : 08/2015. I declare that all information in this statement s true and correct. /s/: Caro l Guzman. TITLE: Owner. This statement was filed with the LA County Clerk on: August 12, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generall y expires at the end of fiv e years from the date on which it was filed in the office of the county clerk, except, a s provided in subdivision (b) of Section 17920, where it expires 40 days after an y 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 Busines s Name statement must b e filed before the expiration The filing of this statemen t does not of itself authoriz e 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 : 08/26/21, 09/02/21, 09/09/21, 09/16/21
The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Alyssa Xenia Arreguin. TITLE: Owner. This statement was filed with the LA County Clerk on: August 11, 2021. NOTICE –in accordance with subdivision (a) of Section 17920, a Fictitious Name Statemen t 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 statemen t 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 : 08/26/21, 09/02/21, 09/09/21, 09/16/21
The entity listed below w as filed in the Minnesota Statutes Chapter 33 with the Office of the Secretary of State.
Name: Nancy Liang
Date filed: 8/20/2021
File Number : 1249056700027
may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any c laims for the reward funds should be filed no later than December 23, 2021, with the Executive Office of the Board
o f Supervisors, 500 Wes t
T emple Street, Room 38 3
Kenneth Hahn Hall of Administration, Los Angeles, Calif ornia 90012, Attention : R obert Calderon Rewar d Fund. For further information, p lease call (213) 974-1579
C ELIA ZAVALA EXECUTI VE OFFICER BOARD O F
S UPERVISORS OF TH E C OUNTY OF LO S A NGELES
C N979655 03739 Au g 12,19,26, Sep 2,9,16,23,30, Oct 7,14, 2021
NOTICE OF PETITION TO ADMINISTER ESTATE OF CAROLINE B. BEATTY aka CAROLINE BEATTY aka CAROLINE DEATTY aka CAROLINE B. BETTY
Case No. 21STPB07665
T o all heirs, beneficiaries , creditors, contingent credito rs, and persons who ma y otherwise be interested in the w ill or estate, or both, o f CAROLINE B. BEATTY aka C AROLINE BEATTY ak a
C AROLINE DEATTY ak a
C AROLINE B. BETTY
A PETITION FOR PROBATE has been filed by Los A ngeles County Public Adm inistrator in the Superio r Court of California, County of LOS ANGELES. T HE PETITION FOR PRO -
attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: DEBORAH L. CHILDS PRI DEP COUNTY
COUNSEL SBN 130637
MARY C WICKHAM OFFICE OF COUNTY COUNSEL
500 WEST TEMPLE ST STE 648
LOS ANGELES CA 90012
CN979836 BEATTY Aug 19,26, Sep 2, 2021
NOTICE OF PETITION TO ADMINISTER ESTATE OF ELMA D. ESPINO Case No. 21STPB08048
T o all heirs, beneficiaries creditors, contingent credito rs, and persons who may otherwise be interested in the w ill or estate, or both, o f E LMA D. ESPINO
A PETITION FOR PROBATE has been filed by Roel Espino in the Superior Court of California, County of LOS ANGELES.
T HE PETITION FOR PROBATE requests that Roel Espino be appointed as personal representative to administ er the estate of the dec edent.
praisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: RANDY D GRUEN ESQ
SBN 105729 THE WERNER LAW FIRM 27433 TOURNEY RD STE 200 SANTA CLARITA CA 91355
C N980150 ESPINO Sep 2,9,16, 2021
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROY EDMOND FAILS CASE NO. 56-202100557063-PR-LA-OXN
T o all heirs, beneficiaries , creditors, contingent credito rs, and persons who may otherwise be interested in the W ILL or estate, or both o f R OY EDMOND FAILS.
A PETITION FOR PRO-
B ATE has been filed by CHARLENE FAILS in the Sup erior Court of California , C ounty of VENTURA.
T HE PETITION FOR PROBATE requests that CHARLENE FAILS be appointed as p ersonal representative to administer the estate of the decedent.
FICTITIOUS BUSINESS
N AME STATEMENT FIL E N O. 2021179012
Type of Filing: Original. The f ollowing person(s) is (are) doing business as: XENIA'S L ABEL ; 18653 Ventur a B lvd., #172 Tarzana, C A 9 1356. COUNTY: Lo s A ngeles. REGISTERE D OWNER(S) Alyssa Xenia Arreguin, 18653 Ventura Blvd., # 172 Tarzana, CA 91356
T HIS BUSINESS IS COND UCTED BY an Individual
NOTICE OF $25,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS
B ATE requests that Lo s A ngeles County Public Administrator be appointed a s p ersonal representative t o administer the estate of th e decedent.
THE PETITION requests authority to administer the est ate under the Independen t Administration of Estates Act (This authority will allow the p ersonal representative t o t ake many actions withou t obtaining court approval. Bef ore taking certain very important actions, however, the personal representative wil l be required to give notice to i nterested persons unles s t hey have waived notice o r c onsented to the proposed action.) The independent administration authority will be granted unless an interested p erson files an objection to the petition and shows good cause why the court shoul d not grant the authority.
A HEARING on the petitio n will be held on Sept. 8, 2021 a t 8:30AM in Dept. No. 7 9 located at 111 N. Hill St., Los Angeles, CA 90012.
THE PETITION requests authority to administer the est ate under the Independen t Administration of Estates Act (This authority will allow the p ersonal representative to t ake many actions withou t obtaining court approval. Bef ore taking certain very important actions, however, the personal representative will be required to give notice to i nterested persons unless t hey have waived notice or c onsented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
THE PETITION requests authority to administer the est ate under the Independen t Administration of Estates Act (This authority will allow the p ersonal representative to t ake many actions withou t obtaining court approval. Bef ore taking certain very important actions, however, the personal representative will be required to give notice to i nterested persons unless t hey have waived notice or c onsented to the proposed action.) The independent administration authority will be granted unless an interested p erson files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition w ill be held in this court as follows: 09/23/21 at 10:30AM in Dept. J6 located at 4353 E V INEYARD AVENUE , O XNARD, CA 93036
A HEARING on the petition will be held on Sept. 24, 2021 at 8:30AM in Dept. No. 5 loca ted at 111 N. Hill St., Los A ngeles, CA 90012.
I F YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the c ourt before the hearing
Your appearance may be in person or by your attorney.
I F YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the c ourt before the hearing Your appearance may be in person or by your attorney.
Morlin Asset Management is seeking information and qualifications to provide Security Operations Center/Central Dispatch Upgrades – Design Build services for Los Angeles Union Station. Complete ad and link to fill out online questionnaire can be found below:
G ISTERED OWNER(S) Titan Contracting Services Inc., 1 3434 Raymer St., North Hollywood, CA 91605. State of Incorporation or LLC: Calif ornia. THIS BUSINESS I S CONDUCTED BY a Corporat ion. 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/ Eran B I tzhaki. TITLE: President , C orp or LLC Name: Titan C ontracting Services Inc. This statement was filed with the LA County Clerk on: August 12, 2021. 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 c ounty clerk, except, as provided in subdivision (b) of Section 17920, where it exp ires 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 N ame 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: 08/26/21, 09/02/21, 09/09/21, 09/16/21
MORLIN ASSET MANAGEMENT, LP, a Delaware Limited Partnership as Agent for the JOINT MANAGEMENT COUNCIL, an unincorporated association, will receive qualifications packages from contractors wishing to become pre-qualified for an available bidding opportunity at Los Angeles Union Station. It is the intent of this Joint Management Council to select a firm that will provide design-build services at Los Angeles Union Station at the best overall value. In order to be fully considered for prequalification and subsequent bidding opportunities, please proceed to the RFIQ questionnaire at: https://forms.gle/nsg4HrPBnFrnNyfi8. Completed forms are due on or before close of business by September 9, 2021. Submissions received after 5:00 pm on September 9, 2021 will be rejected.
TITLE: Owner. This statement was filed with the LA County Clerk on: August 11, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement general ly 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 viola-
The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Alyssa Xenia Arreguin. TITLE: Owner. This statement was filed with the LA County Clerk on: August 11, 2021. 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 profes-
PUBLISHED: Pasadena Weekly 07/29/21, 08/05/21, 8/12/21, 08/19/21, 08/26/21, 9/2/21
Notice is hereby given tha t the Board of Supervisors of the County of Los Angeles has reestablished and increased the reward previously offered from $20,000 to $25,000 in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 28-year-old Robert Calderon, who was found lying on the parkway suffering from gunshot wounds on the 600 block of North Mentor Avenue in the City of Pasadena on December 18 2015, at approximately 10:45 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Jordan Ling with the Pasadena Police Department at (626) 744-4081 and refer to Report No 15017526. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than October 24, 2021 All reward claims must be in writing and shall be received no later than December 23, 2021. The total County payment of any and all rewards shall in no event exceed $25,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes.The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than December 23, 2021, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, Cali-
I F YOU OBJECT to th e granting of the petition, you should appear at the hearing and state your objections or file written objections with the c ourt before the hearing Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representati ve, as defined in sectio n 5 8(b) of the California Prob ate Code, or (2) 60 day s f rom the date of mailing o r personal delivery to you of a notice under section 9052 of the California Probate Code Other California statutes and l egal authority may affec t your rights as a creditor. You may want to consult with an a ttorney knowledgeable i n C alifornia law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representati ve, as defined in section 5 8(b) of the California Prob ate Code, or (2) 60 days f rom the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code Other California statutes and l egal authority may affec t your rights as a creditor. You may want to consult with an a ttorney knowledgeable in C alifornia law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the est ate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of a ny petition or account as p rovided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: RANDY D GRUEN ESQ SBN 105729 THE WERNER LAW FIRM 27433 TOURNEY RD STE 200 SANTA CLARITA CA 91355
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representati ve, as defined in section 5 8(b) of the California Prob ate Code, or (2) 60 days f rom the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code Other California statutes and l egal authority may affec t your rights as a creditor. You may want to consult with an a ttorney knowledgeable in C alifornia law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the est ate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of a ny petition or account as p rovided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
M ICHAEL YASENCHOK , E SQ. - SBN 224365, LA W O FFICE OF TERRI HILL IARD OLSON 600 HAMPSHIRE ROAD SUITE 211 W ESTLAKE VILLAGE C A 91361
8/19, 8/26, 9/2/21 CNS-3501970#
Attorney for Petitioner
600 HAMPSHIRE ROAD
SUITE 211
WESTLAKE VILLAGE CA
91361
8/19, 8/26, 9/2/21
CNS-3501970#
NOTICE OF PETITION TO ADMINISTER ESTATE OF ANTHONY SCOTT RHULEN DECEDENT
CASE NO. 21STPB06776
T o all heirs, beneficiaries , creditors, contingent credito rs, and persons who ma y otherwise be interested in the will or estate, or both of ANTHONY SCOTT RHULEN
A PETITION FOR PROBATE has been filed by Judith Rhulen (aka Judy Rhulen) in the Superior Court of C alifornia, County of LO S
A NGELES.
T HE PETITION FOR PRO -
B ATE requests that: Judith Rhulen (aka Judy Rhulen) be a ppointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the est ate under the Independen t Administration of Estates Act
(This authority will allow the p ersonal representative t o t ake many actions withou t obtaining court approval. Bef ore taking certain very important actions, however, the personal representative wil l be required to give notice to i nterested persons unles s t hey have waived notice o r c onsented to the proposed action.) The independent administration authority will be granted unless an interested p erson files an objection to the petition and shows good cause why the court shoul d not grant the authority.
A HEARING on the petitio n w ill be held in this court a s follows: Date: September 20, 2021, Time: 8:30 a.m. Dept: 11. Location: 111 North Hil l S treet Los Angeles, C A 9 0012-Stanley Mosk Courth ouse.
I F YOU OBJECT to th e granting of the petition, you should appear at the hearing and state your objections or file written objections with the c ourt before the hearing Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representati ve, as defined in sectio n 5 8(b) of the California Prob ate Code, or (2) 60 day s f rom the date of mailing o r personal delivery to you of a notice under section 9052 of the California Probate Code Other California statutes and l egal authority may affec t your rights as a creditor. You may want to consult with an a ttorney knowledgeable i n C alifornia law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the est ate, you may file with th e court a Request for Specia l Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of a ny petition or account a s p rovided in Probate Cod e Section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner: J udith Rhulen (aka Jud y R hulen)
277 Starlight Road Monticello, New York 12701 (845) 796-8034
PASADENA WEEKLY
08/26/21, 09/02/21, 09/09/21
Petitioner: Judith Rhulen (aka Judy Rhulen)
277 Starlight Road Monticello, New York 12701 (845) 796-8034
PASADENA WEEKLY
08/26/21, 09/02/21, 09/09/21
NOTICE OF PETITION TO ADMINISTER ESTATE OF MARILYN JOYCE PAVEK CASE NO. 21STPB04649
To all heirs, beneficiaries , creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both o f MARILYN JOYCE PAVEK , aka MARILYN J. PAVEK OR MARILYN PAVEK.
A PETITION FOR PROBATE has been filed by Richard L. Pavek in the Superior Court of California , County of LOS ANGELES THE PETITION FOR PROBATE requests that: Richard L. Pavek be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act
(This authority will allow the personal representative to take many actions withou t obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: Date: October 18 2021, Time: 8:30 AM, Dept.: 67, Location: 111 N. Hill Street Los Angeles, C A 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Co de, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code Other California statutes and legal authority may affec t your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner: Richard L Pavek 37244 Fisherman's Whar f Rd. Waubun, MN 56589
(701) 388-5163
PASADENA WEEKLY
08/19/21, 08/26/21, 09/02/21, 09/09/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 21BBCP00309
S UPERIOR COURT O F CALIFORNIA, COUNTY OF L OS ANGELES. Petition o f A NH TRUC TRAN, for C hange of Name. TO ALL I NTERESTED PERSONS :
1.) Petitioner: Anh Truc Tran filed a petition with this court for a decree changing names as follows: a.) Anh Truc Tran t o Ava Vy Tran 2.) TH E
C OURT ORDERS that all p ersons interested in this m atter appear before this c ourt at the hearing indicated below to show cause, f a ny, why the petition for change of name should not be granted. Any person obecting to the name changes described above must file a w ritten objection that inc ludes the reasons for the o bjection at least two cour t d ays before the matter is s cheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no w ritten objection is timely filed, the court may grant the p etition without a hearing N OTICE OF HEARING :
D ate: 09/17/21. Time: 8:30
AM. The address of the court s 300 East Olive Burbank , C A 91502-Burbank Courthouse. A copy of this Order to Show Cause shall be pubished at least once each w eek for four successive w eeks prior to the date se t for hearing on the petition in t he following newspaper o f general circulation, printed in this county: Los Angeles. Orig inal filed: July 28, 2021 D arrell Mavis, Judge of the S uperior Court. PUBLISH : Pasadena Weekly 08/12/21 08/19/21, 08/26/21, 09/02/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21BBCP00308
SUPERIOR COURT O F CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JAMES TALMADG E NEELY, JR ., for Change o f Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: James Talmadg e Neely, Jr. filed a petition with this court for a decree changing names as follows: a. ) James Talmadge Neely, Jr to Neely 2.) THE COUR T ORDERS that all persons interested in this matter appear before this court at the hearing indicated below t o show cause, if any, why the petition for change of name should not be granted. An y person objecting to the name changes described abov e must file a written objection that includes the reasons for the objection at least tw o 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 timel y filed, the court may grant the petition without a hearing NOTICE OF HEARING :
Date: 09/24/21. Time: 8:3 0
AM. Dept.: The address of the court is 300 East Oliv e Avenue Burbank, CA 91502Burbank Courthouse. A copy of this Order to Show Cause shall be published at leas t once each week for four successive weeks prior to th e date set for hearing on th e petition in the following newspaper of general circulation, printed in this county: Lo s Angeles. Original filed: July 27, 2021. Darrell Mavis Judge of the Superior Court
PUBLISH: Pasadena Weekly 08/26/21, 09/02/21, 09/09/21, 09/16/21
ORDER TO SHOW CAUSE
F OR CHANGE OF NAM E
C ase No. 21STCP02477
S UPERIOR COURT O F CALIFORNIA, COUNTY OF L OS ANGELES. Petition o f JAYLENE KELLY CHUNG , for Change of Name. TO ALL I NTERESTED PERSONS :
1.) Petitioner: Jaylene Kelly C hung filed a petition wit h this court for a decree chang ing names as follows: a. )
J aylene Kelly Chung t o
J aylene Kelly Benggo n Chung 2.) THE COURT ORDERS that all persons intere sted in this matter appea r before this court at the hearing indicated below to show cause, if any, why the petit ion for change of nam e s hould not be granted. An y person objecting to the name c hanges described abov e must file a written objection that includes the reasons for t he objection at least tw o 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 w ritten objection is timel y filed, the court may grant the p etition without a hearing
N OTICE OF HEARING : Date: 09/20/21. Time: 11:00
A M. Dept: 26 Room: 316
The address of the court i s 1 11 North Hill Street Lo s Angeles, CA 90012-Stanley Mosk Courthouse. A copy of t his Order to Show Caus e s hall be published at leas t once each week for four succ essive weeks prior to th e d ate set for hearing on th e petition in the following newspaper of general circulation p rinted in this county: Lo s Angeles. Original filed: July 30, 2021. Elaine Lu, Judge of t he Superior Court. PUBL ISH: Pasadena Weekl y 08/12/21, 08/19/21, 08/26/21 09/02/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 21GDCP00330
S UPERIOR COURT O F CALIFORNIA, COUNTY OF L OS ANGELES. Petition o f S YDNEY LOPEZ , fo r C hange of Name. TO ALL I NTERESTED PERSONS :
1.) Petitioner: Sydney Lopez filed a petition with this court for a decree changing names as follows: a.) Sydney Alexandra Lopez to Sydney Alexandra Inés Almaraz-Neal 2.) THE COURT ORDERS that all persons interested in this m atter appear before this c ourt at the hearing indicated below to show cause, if a ny, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a w ritten objection that inc ludes the reasons for the o bjection at least two cour t d ays before the matter is s cheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no w ritten objection is timely filed, the court may grant the p etition without a hearing
N OTICE OF HEARING :
D ate: 10/14/21. Time: 8:30
AM. Dept: E. The address of the court is 600 East Broadway Glendale, CA 91206. A c opy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the d ate set for hearing on the petition in the following newspaper of general circulation p rinted in this county: Los Angeles. Original filed: July 2 7, 2021. Darrell Mavis , Judge of the Superior Court
PUBLISH: Pasadena Weekly 08/12/21, 08/19/21, 08/26/21 09/02/21
Case No. 21BBCP00336
S UPERIOR COURT O F CALIFORNIA, COUNTY OF L OS ANGELES. Petition o f CODY JOHNSON TAYLOR, for Change of Name. TO ALL I NTERESTED PERSONS :
1.) Petitioner: Cody Johnson Taylor filed a petition with this court for a decree changing names as follows: a.) Cody J ohnson Taylor to Ashto n Cody Taylor 2.) THE COURT ORDERS that all persons int erested in this matter appear before this court at the h earing indicated below t o show cause, if any, why the petition for change of name s hould not be granted. An y person objecting to the name c hanges described abov e must file a written objection that includes the reasons for t he objection at least tw o 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 w ritten objection is timel y filed, the court may grant the p etition without a hearing N OTICE OF HEARING : D ate: 10/01/21. Time: 8:3 0 AM. Dept: B. The address of t he court is 300 E. Oliv e Burbank, CA 91502. A copy of this Order to Show Cause s hall be published at leas t once each week for four succ essive weeks prior to th e d ate set for hearing on th e petition in the following newspaper of general circulation, p rinted in this county: Lo s A ngeles. Original filed: August 10, 2021, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena W eekly 08/12/21, 08/19/21 , 08/26/21, 09/02/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 21PSCP00356
SUPERIOR COURT O F CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JOSEPH PATRICK MARRUJO, for Change of Name TO ALL INTERESTED PERSONS: 1.) Petitioner: Joseph Patrick Duran filed a petition with this court for a decre e changing names as follows: a.) Joseph Patrick Duran to Joseph Patrick Marrujo 2. ) THE COURT ORDERS that all persons interested in this matter appear before thi s court at the hearing indicated below to show cause, if any, why the petition fo r 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 th e objection at least two cour t days before the matter i s scheduled to be heard an d must appear at the hearing to show cause why the petition should not be granted. If no written objection is timel y filed, the court may grant the petition without a hearing NOTICE OF HEARING : Date: 09/27/2021. Time: 8:30 AM. Dept.: J Room: 418. The address of the court is 40 0 Civic Center Plaza, Roo m 101 Pomona, CA 91766Pomona Courthouse South A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on th e petition in the following newspaper of general circulation printed in this county: Lo s Angeles. Original filed: August 2, 2021. Gloria WhiteBrown, Judge of the Superior Court. PUBLISH: Pasadena Weekly 08/19/21 08/26/21, 09/02/21, 09/09/21
Case No. 21GDCP00373
SUPERIOR COURT O F CALIFORNIA, COUNTY OF LOS ANGELES. Petition of THANHLAN THI NGUYE N AKA LINDA THI NGUYEN , for Change of Name. TO ALL INTERESTED PERSONS :
1.) Petitioner: Thanhlan Thi Nguyen AKA Linda Thi Nguyen filed a petition with thi s court for a decree changing names as follows: a.) Thanhlan Thi Nguyen AKA Lind a Thi Nguyen to Linda Nguyen Allen 2.) THE COURT ORDERS that all persons interested in this matter appea r before this court at the hearing indicated below to show cause, if any, why the petition for change of nam e should not be granted. An y person objecting to the name changes described abov e must file a written objection that includes the reasons for the objection at least tw o 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 timel y filed, the court may grant the petition without a hearing NOTICE OF HEARING : Date: 11/04/21. Time: 8:3 0 AM. Dept.: E. The address of the court is 600 East Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on th e petition in the following newspaper of general circulation printed in this county: Lo s Angeles. Original filed: August 24, 2021. Darrell Mavis, Judge of the Superior Court PUBLISH: Pasadena Weekly 09/02/21, 09/09/21, 09/16/21 09/23/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00378
SUPERIOR COURT O F CALIFORNIA, COUNTY OF LOS ANGELES. Petition of AMANDA JOY SELLICK, for Change of Name. TO AL L INTERESTED PERSONS :
1.) Petitioner: Amanda Jo y Sellick filed a petition wit h this court for a decree changing names as follows: a. ) Amanda Joy Sellick to Mandy Joy Sellick 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below t o show cause, if any, why the petition for change of name should not be granted. An y person objecting to the name changes described abov e must file a written objection that includes the reasons for the objection at least tw o 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 timel y filed, the court may grant the petition without a hearing
NOTICE OF HEARING :
Date: 11/17/21. Time: 8:3 0 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on th e petition in the following newspaper of general circulation, printed in this county: Lo s Angeles. Original filed: August 25, 2021. Darrell Mavis Judge of the Superior Court PUBLISH: Pasadena Weekly 09/02/21, 09/09/21, 09/16/21, 09/23/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21BBCP00284
SUPERIOR COURT O F CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ROBERT STACEY UNDERWOOD, for Change of Name TO ALL INTERESTED PERSONS: 1.) Petitioner: Robert Stacey Underwood filed a petition with this court for a decree changing names as follows: a.) Robert Stacey Underwood to Robert Stace y Grant 2.) THE COURT ORDERS that all persons interested in this matter appea r before this court at the hearing indicated below to show cause, if any, why the petition for change of nam e should not be granted. An y person objecting to the name changes described abov e must file a written objection that includes the reasons for the objection at least tw o 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 timel y filed, the court may grant the petition without a hearing NOTICE OF HEARING : Date: 11/17/21. Time: 8:3 0 AM. Dept.: NCB-A. The address of the court is 300 East Olive Avenue Burbank, C A 91502. A copy of this Orde r to Show Cause shall be published at least once eac h week for four successiv e weeks prior to the date se t for hearing on the petition n the following newspaper o f general circulation, printed in this county: Los Angeles. Original filed: August 25, 2021 Darrell Mavis, Judge of the Superior Court. PUBLISH : Pasadena Weekly 09/02/21, 09/09/21, 09/16/21, 09/23/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21NWCP00336 S UPERIOR COURT O F CALIFORNIA, COUNTY OF L OS ANGELES. Petition o f V ICTORIA-OFELIA GARCIA DELFIN, for Change of N ame. TO ALL INTERESTED PERSONS: 1.) Petitioner: Victoria-Ofelia Garcia Delfin filed a petition with this court for a decree changing names as follows: a.) Victoria-Ofelia Garcia Delfin to Victoria Ofelia Greene 2.) THE C OURT ORDERS that all p ersons interested in this m atter appear before this c ourt at the hearing indicated below to show cause, if a ny, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a w ritten objection that inc ludes the reasons for the o bjection at least two cour t d ays before the matter is s cheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no w ritten objection is timely filed, the court may grant the p etition without a hearing N OTICE OF HEARING : Date: 10/29/21. Time: 10:30 A M. Dept.: C Room: 312 The address of the court is 1 2720 Norwalk Blvd., Norw alk, CA 90650-Norwalk C ourthouse. A copy of this O rder to Show Cause shall b e published at least once each week for four successi ve weeks prior to the date s et for hearing on the petition in the following newspap er of general circulation , p rinted in this county: Los A ngeles. Original filed: Aug ust 31, 2021. Judge Margaret M. Bernal, Judge of the S uperior Court. PUBLISH : Pasadena Weekly 09/02/21, 09/09/21, 09/16/21, 09/23/21
T.S. No. 21000177-1 CA
APN: 5748-020-006
N OTICE OF TRUSTEE' S
S ALE YOU ARE IN DEFAULT UN-
D ER A DEED OF TRUS T
D ATED 02/22/2007. UN -
L ESS YOU TAKE ACTIO N
TO PROTECT YOUR PROP-
ERTY, IT MAY BE SOLD AT
A PUBLIC SALE. IF YO U
N EED AN EXPLANATIO N
O F THE NATURE OF TH E
P ROCEEDING AGAINS T
Y OU, YOU SHOULD CON -
T ACT A LAWYER.
A public auction sale to th e highest bidder for cash, cashier's check drawn on a state
o r national bank, chec k
d rawn by a state or federa l
c redit union, or a chec k
d rawn by a state or federa l savings and loan association,
o r savings association, o r s avings bank specified i n
S ection 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 Trus t d escribed below. The sal e will be made, but without cove nant or warranty, exp ressed or implied, regarding title, possession, or enc umbrances, 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) r easonably estimated to b e set forth below. The amount may be greater on the day of sale.
T rustor: RODOLFO B. ESP INO AND ELMA D. ESPINO HUSBAND AND WIFE AS JOINT TENANTS
Duly Appointed Trustee: ZBS Law, LLP
Deed of Trust Recorded on 0 2/26/2007, as Instrumen t No. 20070400778 of Official R ecords of Los Angele s C ounty, California; Date of Sale: 09/16/2021 at 11:00 AM Place of Sale:
B y the fountain located a t 4 00 Civic Center Plaza , P omona, CA 91766
Estimated amount of unpaid b alance and other charges : $ 198,003.61
N ote: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time o f the sale the opening bi d m ay be less than the tota l d ebt owed.
Street Address or other common designation of real property: 2735 E DEL MAR BLVD PASADENA , CA 91107
Described as follows:
A s more fully described o n s aid Deed of Trust.
A.P.N #.: 5748-020-006
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common desi gnation, if any, show n above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a writt en request to the benefic iary within 10 days of th e date of first publication of this Notice of Sale.
N OTICE TO POTENTIA L
BIDDERS: If you are conside ring 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
BIDDERS: If you are consid-
ering 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 tself. Placing the highest bid at a trustee auction does not a utomatically 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 ien. If you are the highes t bidder at the auction, you are o r 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 o ffice or a title insurance c ompany, either of which may charge you a fee for this nformation. If you consul t e ither of these resources , you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
N OTICE TO PROPERT Y
O WNER: The sale date shown on this notice of sale m ay be postponed one or m ore times by the mortg agee, beneficiary, trustee , or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about truste e 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 y our sale date has been postponed, and, if applicable, t he rescheduled time and date for the sale of this property, you may call 866-2667 512 or visit this Interne t Web site www.elitepostandpub.com using the file numb er assigned to this case 21000177-1 CA. Information a bout postponements tha t 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 t he Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
N OTICE TO TENANT: You m ay have a right to purchase this property after the t rustee auction pursuant to Section 2924m of the California Civil Code. If you are an “ eligible tenant buyer,” you can purchase the property f y ou match the last and h ighest bid placed at the trustee auction. If you are an “eligible bidder,” you may be a ble to purchase the prope rty if you exceed the las t and highest bid placed at the t rustee auction. There are three steps to exercising this r ight of purchase. First, 48 h ours after the date of the t rustee sale, you can call 866-266-7512 or visit this Int ernet Web site www.elitep ostandpub.com using the file number assigned to this case 21000177-1 CA to find t he date on which the trustee’s sale was held, the a mount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of ntent to place a bid so that t he trustee receives it no more than 15 days after the t rustee’s sale. Third, you must submit a bid so that the t rustee receives it no more than 45 days after the truste e’s sale. If you think you m ay qualify as an “eligible tenant buyer” or “eligible bidd er,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.
Dated: 08/19/2021
ZBS Law, LLP, as Trustee 30 Corporate Park, Suite 450, Irvine, CA 92606
For Non-Automated Sale Information, call: (714) 8487920
propriate real estate professional immediately for advice regarding this potential right to purchase.
Dated: 08/19/2021
ZBS Law, LLP, as Trustee
3 0 Corporate Park, Suit e 4 50, Irvine, CA 92606
For Non-Automated Sale Inf ormation, call: (714) 8487 920 F or Sale Information: 8662 66-7512 or www.elitep ostandpub.com
Michael Busby, Trustee Sale Officer
This office is enforcing a security interest of your credito r. To the extent that you r o bligation has been disc harged by a bankruptc y court or is subject to an autom atic stay of a bankruptcy , this notice is for informationa l purposes only and doe s not constitute a demand for p ayment or any attempt t o c ollect such obligation.
E PP 33169 8/26, 9/2 9 /9/2021 Pasadena Weekly
NOTICE OF TRUSTEE'S SALE TS No. CA-20-889157-
S H Order No.: 200628403-
C A-VOI YOU ARE IN DEFAULT UNDER A DEED OF T RUST DATED 1/22/2001
U NLESS YOU TAKE ACTION TO PROTECT YOUR P ROPERTY, IT MAY B E SOLD AT A PUBLIC SALE
IF YOU NEED AN EXPLANATION OF THE NATURE OF T HE PROCEEDING
A GAINST YOU, YO U SHOULD CONTACT A LAW-
YER. A public auction sale to the highest bidder for cash cashier's check drawn on a state or national bank, check d rawn by state or federal c redit union, or a check d rawn by a state or federal savings and loan association o r savings association, or s avings bank specified in
S ection 5102 to the Financial Code and authorized to do business in this state, will b e held by duly appointed t rustee. The sale will be made, but without covenan t or warranty, expressed or implied, regarding title, possess ion, or encumbrances, to p ay the remaining principal s um of the note(s) secured by the Deed of Trust, with interest and late charges thereo n, as provided in the note(s), advances, under the t erms of the Deed of Trust, i nterest thereon, fees , charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) r easonably estimated to be set forth below. The amount may be greater on the day of s ale. BENEFICIARY MA Y ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE T rustor(s): DEAN MAR K BEATTIE, AN UNMARRIED M AN Recorded: 1/30/2001 a s Instrument No. 01 0154552 and modified as per M odification Agreement recorded 12/4/2018 as Instrum ent No. 20181219018 o f Official Records in the office o f the Recorder of LO S
A NGELES County, California; Date of Sale: 9/14/2021
a t 10:00 AM Place of Sale : Behind the fountain located i n Civic Center Plaza, loca ted at 400 Civic Center P laza, Pomona CA 91766
A mount of unpaid balance a nd other charges : $ 235,153.81 The purported p roperty address is: 564 WOODWARD BOULEVARD, PASADENA, CA 91107 As-
s essor's Parcel No.: 53780 25-011 NOTICE TO PO-
T ENTIAL BIDDERS: If you
a re considering bidding on this property lien, you should u nderstand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the p roperty 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
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 awar e that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may b e 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 thi s property by contacting th e county recorder's office or a title insurance company , either of which may charg e you a fee for this information If you consult either of these resources, you should b e aware that the same lender may hold more than on e mortgage or deed of trust on the property.
NOTICE T O
PROPERTY OWNER: Th e 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 bee n postponed, and, if applicable, the rescheduled time an d date for the sale of this property, you may call 916-9390772 for information regarding the trustee's sale or visit this internet websit e http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-20-889157SH. Information about postponements that are ver y short in duration or that occur close in time to th e scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend th e scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenan t 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 las t and highest bid placed at the trustee auction. There ar e three steps to exercising this right of purchase. First, 48 hours after the date of th e trustee sale, you can cal l 916-939-0772, or visit this internet websit e http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-20-889157SH to find the date on which the trustee's sale was held , the amount of the last an d highest bid, and the address of the trustee. Second, yo u must send a written notice of intent to place a bid so that the trustee receives it n o more than 15 days after the trustee's sale. Third, yo u must submit a bid so that the trustee receives it no mor e than 45 days after the trustee's sale. If you think yo u may qualify as an "eligibl e tenant buyer" or "eligible bidder," you should conside r contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address o r other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of
to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown , directions to the location of the property may be obtained by sending a written request to the beneficiar y within 10 days of the date of first publication of this Notice of Sale. If the sale is se t aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, o r the Beneficiary's Attorney. If you have previously bee n discharged through bankruptcy, you may have been released of personal liability for this loan in which cas e this letter is intended to exercise the note holders right's against the real propert y only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatemen t Line: (866) 645-7711 Ex t 5318 Quality Loan Servic e Corp. TS No.: CA-20889157-SH IDSPu b #0174257 8/19/202 1 8/26/2021 9/2/2021
TSG No.: 8757183 TS No.: CA1900285569 APN: 58630 14-002 Property Address : 1 086 HOLLYGROVE L N ALTADENA, CA 91001 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UND ER A DEED OF TRUST , D ATED 06/24/2015. UNL ESS YOU TAKE ACTIO N TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YO U N EED AN EXPLANATIO N O F THE NATURE OF TH E P ROCEEDING AGAINS T Y OU, YOU SHOULD CONT ACT A LAWYER. O n 0 9/23/2021 at 10:00 A.M. , F irst American Title Insurance Company, as duly app ointed Trustee under an d pursuant to Deed of Trust recorded 06/30/2015, as Instrum ent No. 20150782907, i n book , page , , of Official Rec ords in the office of th e C ounty Recorder of LO S ANGELES County, State o f C alifornia. Executed by : E SMA MARIE COLLINS, A W IDOW, WILL SELL A T P UBLIC AUCTION T O H IGHEST BIDDER FO R C ASH, CASHIER' S C HECK/CASH EQUIVALE NT or other form of payment authorized by 2924h(b), ( Payable at time of sale i n l awful money of the Unite d States) Behind the fountain located in Civic Center Plaza, 4 00 Civic Center Plaza , Pomona CA 91766 All right , title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and S tate described as: A S MORE FULLY DESCRIBED I N THE ABOVE MENT IONED DEED OF TRUS T A PN# 5863-014-002 Th e s treet address and othe r common designation, if any o f the real property described above is purported to be: 1086 HOLLYGROVE LN, ALTADENA, CA 91001 The u ndersigned Trustee disclaims any liability for any incorrectness of the street add ress and other commo n d esignation, if any, show n h erein. Said sale will b e made, but without covenan t 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of
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 b y said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of t he trusts created by sai d D eed of Trust. The tota l a mount of the unpaid bala nce of the obligation secured by the property to b e s old and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 385,976.74. The beneficiary under said Deed o f Trust has deposited al l d ocuments evidencing th e o bligations secured by th e D eed of Trust and has dec lared all sums secure d thereby immediately due and p ayable, and has caused a written Notice of Default and E lection to Sell to be exe cuted. The undersigne d c aused said Notice of Default and Election to Sell t o b e recorded in the Count y w here the real property i s l ocated. NOTICE TO POT ENTIAL BIDDERS: If yo u a re considering bidding o n this property lien, you should u nderstand that there ar e risks involved in bidding at a trustee auction. You will b e bidding on a lien, not on the p roperty itself. Placing th e highest bid at a trustee auct ion does not automaticall y entitle you to free and clear o wnership of the property Y ou should also be awar e that the lien being auctioned off may be a junior lien. If you are the highest bidder at the a uction, you are or may b e 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 l iens that may exist on thi s p roperty by contacting th e county recorder’s office or a t itle insurance company , e ither of which may charg e you a fee for this information If you consult either of these r esources, you should b e aware that the same lender m ay hold more than on e mortgage or deed of trust on t he property. NOTICE T O P ROPERTY OWNER: Th e sale date shown on this not ice of sale may be postponed one or more times by t he 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 y our sale date has bee n postponed, and if applicable, t he rescheduled time an d date for the sale of this property, you may call (916)9390 772 or visit this interne t website http://search.nationw ideposting.com/propert ySearchTerms.aspx, usin g the file number assigned to this case CA1900285569 Inf ormation about postponements that are very short in duration or that occur close n t ime to the scheduled sal e may not immediately be ref lected in the telephone information or on the Interne t W ebsite. The best way t o verify postponement informat ion is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property afte r the trustee auction if conduct ed after January 1, 2021 , pursuant to Section 2924m of t he California Civil Code. If y ou are an “eligible tenan t 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
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 las t and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet websit e http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1900285569 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 affidavi t described in Sectio n 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0384811 To: PASADENA WEEKL Y 08/19/2021, 08/26/2021 09/02/2021
APN: 5325-027-015 OTHER: 5 943654 TS-210406 NOTICE OF TRUSTEE’S SALE U NDER DEED OF TRUS T YOU ARE IN DEFAULT UND ER A DEED OF TRUST , D ATED 12/10/2019 UNL ESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU N EED AN EXPLANATION O F THE NATURE OF TH E P ROCEEDING AGAINS T Y OU, YOU SHOULD CONTACT A LAWYER. NOTICE i s hereby given that C.N.A F ORECLOSURE SERVICES, INC. A CALIFORNIA CORPORATION, as trustee, or successor trustee, or subs tituted trustee pursuant to the Deed of Trust executed b y Richard J. Kroop and D olores P. G. Kroop, Husband and Wife, as Joint Tenants Recorded on 1/09/2020 a s Instrument No 20200031894, of Official rec ords in the office of the C ounty Recorder of Los A ngeles County, California and pursuant to the Notice of Default and Election to Sell t hereunder recorded 5/12/2021 as Instrument No 20210758613 of said Official R ecords, WILL SELL on 9/14/2021 Behind the fountain located in Civic Center P laza, 400 Civic Center Plaza, Pomona CA 91766 at 10:00 a.m. AT PUBLIC AUCT ION TO THE HIGHES T B IDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described. The property address and other
Records, WILL SELL on 9/14/2021 Behind the
tain
TION TO THE HIGHEST
Trustee’s Sales
BIDDER FOR CASH (pay-
able at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated
i n said County and State h ereinafter described. The p roperty address and other common designation, if any, o f the real property described above is purposed to be: 1215 Wentworth Avenue P asadena, CA. The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication o f the Notice of Sale is : $ 82,290.57 (estimated). In addition to cash, the Trustee will accept a cashier’s check d rawn by a state or federal credit union or a check drawn b y state or federal savings a nd loan association, savi ngs association or savings b ank specified in Section 5 102 of the Financial Code
a nd authorized to do busin ess in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the T rustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied reg arding title, possession or encumbrances, to satisfy the i ndebtedness secured by said Deed, advances thereu nder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed w ith interest thereon as provided in said Note, fees, charges and expenses of the t rustee and the trusts created by said Deed of Trust N OTICE TO POTENTIAL
BIDDERS: If you are conside ring 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 a utomatically 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 l ien. If you are the highes t bidder at the auction, you are o r 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 o ffice or a title insurance c ompany, either of which may charge you a fee for this i nformation. If you consul t e ither 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 t his notice of sale may be postponed one or more times b y the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law r equires that information about trustee sale postponements be made available to y ou and to the public, as a courtesy to those not present a t the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case 210406 Information
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 t ime and date for the sale of t his property, you may call 916-939-0772 or visit this int ernet website www.nationw ideposting.com, using the file number assigned to this c ase 210406 Information a bout postponements tha t are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement i nformation is to attend the scheduled sale. NOTICE TO T ENANT: You may have a r ight to purchase this property after the trustee auction, pursuant to Section 2924m of the California Civil Code. If y ou are an “eligible tenan t 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 a ble to purchase the prope rty if you exceed the las t and highest bid placed at the t rustee auction. There are three steps to exercising this r ight of purchase. First, 48 h ours after the date of the t rustee sale, you can call 916-939-0772, or visit this int ernet website www.nationw ideposting.com, using the file number assigned to this case 210406 to find the date o n which the trustee’s sale was held, the amount of the last and highest bid, and the a ddress of the trustee S econd, you must send a w ritten notice of intent to place a bid so that the trustee receives it no more than 1 5 days after the trustee’s sale. Third, you must submit a bid so that the trustee rec eives 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 attorn ey or appropriate real est ate professional immediately for advise regarding pot ential right to purchase.”
F OR SALES INFORMATION CALL : 916-939-0772
C /O C.N.A. FORECLOSU RE SERVICES, INC., A C ALIFORNIA CORPORA-
TION as said Trustee. 2020 CAMINO DEL RIO N. #230, S AN DIEGO, CALIFORNI A 92108 (619) 297-6740 DATE: 8/11/2021 KIMBERLY CURR AN, Trustee Sale Officer
N PP0385026 To: PASA DENA WEEKL Y 0 8/19/2021, 08/26/2021 , 09/02/2021
NOTICE OF TRUSTEE'S
S ALE Trustee Sale No 131507-1 Loan No. ATCHIS-
O N Title Order No 1 894424CAD APN 5850009-009 TRA No. YOU ARE I N DEFAULT UNDER A D EED OF TRUST DATE D 0 6/15/2019. UNLESS YO U T AKE ACTION TO PROTECT YOUR PROPERTY, IT
M AY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN E XPLANATION OF TH E N ATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A L AWYER. MORTGAG E L ENDER SERVICES, INC as the duly appointed Trust-
e e WILL SELL AT PUBLI C A UCTION TO TH E H IGHEST BIDDER FO R C ASH (payable at time o f s ale in lawful money of the U nited States, by cash, a cashier's check drawn by a s tate or national bank, a c heck drawn by a state o r f ederal credit union, or a c heck drawn by a state o r federal savings and loan as-
s ociation, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state) all right, title and interest conveyed to and now held by it under said Deed of Trust, described as follows: Trustor(s): KAG CONSULTING INC. Deed of Trust: recorded on 06/26/2019 as
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) all right, title and interest conveyed to and now held by it under said Deed of Trust, described as follows : Trustor(s): KAG CONSULTING INC. Deed of Trust: recorded on 06/26/2019 as Document No. 20190612596 of official records in the Office of the Recorder of LOS ANGELES County, California, Date of Trustee's Sale : 09/28/2021 at 10:00AM Trustee's Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona C A 91766 The property situated in said County, California describing the land therein: The west 68.84 feet of Lot 35 of Tract No. 1345, Rancho San Pasqual, in the County of Los Angeles, State of California, as per Map recorded in Book 18, Pages 134 and 135 o f Maps, in the Office of the County Recorder of said County. 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: 1550 ATCHISON STREET, PASADENA , CA 91104. The undersigned Trustee disclaims any liability for any incorrectness o f 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 the trusts created by said Deed of Trust, to-wit : $1,255,509.15 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. The beneficiary under said Deed of Trus t 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 to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. 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
ority, 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 b e aware that the same lender may hold more than on e mortgage or deed of trust on the property. NOTICE T O
PROPERTY OWNER: Th e 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 bee n postponed, and, if applicable, the rescheduled time an d date for the sale of this property, you may call 916-9390772 or visit this Interne t website www.nationwideposting.com, using the file number assigned to this cas e 131507-1. Information about postponements that are very short in duration or that occur close in time to th e scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend th e scheduled sale. IF THE SUBJECT PROPERTY CONTAINS FROM ONE T O FOUR SINGLE FAMIL Y RESIDENCES, THE FOLLOWING WILL APPLY: NOTICE TO TENANT: You may have a right to purchase this property after the truste e auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if yo u match the last and highes t bid placed at the trustee auction. If you are an "eligibl e 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 afte r the date of the trustee sale you can call (916) 939-0772, or visit this internet websit e www.nationwideposting.com, using the file number assigned to this case 131507-1 to find the date on which the trustee's sale was held, th e amount of the last an d highest bid, and the address of the trustee. Second, yo u must send a written notice of intent to place a bid so that the trustee receives it n o more than 15 days after the trustee's sale. Third, yo u must submit a bid, by remitting the funds and affidavi t described in Sectio n 2924m(c) of the Civil Code, so that the trustee receives t 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 estat e professional immediately for advice regarding this potential right to purchase.
Date: 08/30/2021 MORTGAG E LENDER SERVICES, INC 7844 Madison Ave., Suit e 145 Fair Oaks, CA 9562 8 (916) 962-3453 Sale Information Line: 916-939-0772 o r www.nationwideposting.com
MARSHA TOWNSEND , CHIEF FINANCIAL OFFICER MORTGAG E LENDER SERVICES, INC MAY BE A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINE D WILL BE USED FOR THAT PURPOSE. NPP0395664 To: PASADENA WEEKLY 09/02/2021, 09/09/2021, 09/16/2021
LECT A DEBT. ANY IN-
FORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0395664 To: PASADENA WEEKLY 09/02/2021, 09/09/2021, 09/16/2021
T.S. No. 089170-CA APN: 5 720-030-025 NOTICE O F TRUSTEE’S SALE IMPORTA NT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED O F TRUST, DATED 1 1/25/1997. UNLESS YOU T AKE ACTION TO PROTECT YOUR PROPERTY, IT M AY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN E XPLANATION OF TH E N ATURE OF THE PROC EEDING AGAINST YOU , YOU SHOULD CONTACT A L AWYER On 9/10/2021 a t 9 :00 AM, CLEAR RECON C ORP, as duly appointed trustee under and pursuant to D eed of Trust recorded 12/4/1997 as Instrument No 9 7 1909047 of Official Rec ords in the office of the C ounty Recorder of Los A ngeles County, State o f C ALIFORNIA executed by : R OGELIO MACIAS AND C ARMEN MACIAS, HUSBAND AND WIFE AS JOINT T ENANTS WILL SELL A T P UBLIC AUCTION TO H IGHEST BIDDER FOR CASH, CASHIER’S CHEC K D RAWN ON A STATE OR NATIONAL BANK, A CHECK D RAWN BY A STATE OR F EDERAL CREDIT UNION , OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK S PECIFIED IN SECTION 5 102 OF THE FINANCIAL C ODE AND AUTHORIZED TO DO BUSINESS IN THIS S TATE; VINEYARD BALLR OOM, DOUBLETREE H OTEL LOS ANGELESN ORWALK, 13111 SYCAM ORE DRIVE, NORWALK , CA 90650 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURA TELY DESCRIBED IN SAID DEED OF TRUST. The s treet address and other common designation, if any, o f the real property described above is purported to b e: 625-627 SOUTH LO S R OBLES, PASADENA, C A 9 1106 The undersigned Trustee disclaims any liabili ty for any incorrectness o f the street address and other common designation, if any, shown herein. Said sale will be held, but without covena nt or warranty, express or implied, regarding title, possession, condition, or encumb rances, including fees , charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to p ay the remaining principal sums of the note(s) secured b y said Deed of Trust. The t otal amount of the unpaid balance of the obligation secured by the property to be s old and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $225,013.23 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heret ofore 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 unders igned or its predecessor c aused said Notice of Default and Election to Sell to b e recorded in the county w here the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the
caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should u nderstand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the p roperty itself. Placing the highest bid at a trustee auct ion does not automatically entitle you to free and clear o wnership of the property Y ou should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the a uction, 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 l iens that may exist on this p roperty by contacting the county recorder's office or a t itle insurance company e ither of which may charge you a fee for this information If you consult either of these r esources, you should be aware that the same lender m ay hold more than one mortgage or deed of trust on t he property. NOTICE T O P ROPERTY OWNER: The sale date shown on this not ice of sale may be postponed one or more times by t he 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 y our sale date has been postponed, and, if applicable, t he rescheduled time and date for the sale of this property, you may call (800) 2802 832 or visit this Interne t W eb site W WW.AUCTION.COM, using the file number assigned to this case 089170-CA. Inf ormation about postponements that are very short in duration or that occur close in t ime to the scheduled sale may not immediately be ref lected in the telephone information or on the Interne t W eb site. The best way to verify postponement informat ion is to attend the scheduled sale. NOTICE TO TEN-
A NT: Effective January 1 2021, you may have a right t o purchase this property after the trustee auction purs uant to Section 2924m o f the California Civil Code. If y ou are an “eligible tenan t 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 a ble to purchase the prope rty if you exceed the las t and highest bid placed at the t rustee auction. There are three steps to exercising this r ight of purchase. First, 48 h ours after the date of the t rustee sale, you can call (855) 313-3319, or visit this internet website www.clearrec oncorp.com, using the file number assigned to this case 0 89170-CA to find the date o n which the trustee’s sale was held, the amount of the last and highest bid, and the a ddress of the trustee S econd, you must send a w ritten notice of intent to place a bid so that the trustee receives it no more than 1 5 days after the trustee’s sale. Third, you must submit a bid so that the trustee rec eives it no more than 45 days after the trustee’s sale If you think you may qualify as an “eligible tenant buyer” o r “eligible bidder,” you s hould consider contacting a n attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) 2802832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 as an “eligible

