Pasadena Weekly 09.09.21

Page 1

09.09.21 | PASADENAWEEKLY.COM | GREATER PASADENA’S FREE NEWS AND ENTERTAINMENT WEEKLY

+ Alex Theatre

SERVING PASADENA, ALHAMBRA, ALTADENA, ARCADIA, EAGLE ROCK, GLENDALE, LA CAÑADA, MONTROSE, SAN MARINO, SIERRA MADRE AND SO. PASADENA

_PW_Cover_01.indd 1

9/7/21 4:19 PM


25TH ANNIVER SARY SPONSOR

SUNDAY NOVEMBER 7, 2021 Join 2021 Walk for Hope Co-chairs Ryan Mahoney and Rick Powell in the fight against breast and gynecological cancers!

REGISTER AT:

WALKFORHOPE.ORG #WalkforHope25 SPONSORED BY

2 PASADENA WEEKLY | 09.09.21

PW-09.09.21.indd 2

9/7/21 4:12 PM


09.09.21 | VOLUME 39| NUMBER 37 Opinion.............................................................4 News.................................................................6 Feature........................................................... 12 Dining............................................................. 14 Arts & Culture................................................ 18 Classifieds...................................................... 23

09.09.21 | PASADENA WEEKLY 3

PW-09.09.21.indd 3

9/7/21 4:12 PM


PW OPINION EDITORIAL

PW NEWS

PW DINING

PW ARTS

•CONSIDER THIS•

EXECUTIVE EDITOR

Christina Fuoco-Karasinski christina@timespublications.com DEPUTY EDITOR

Matthew Rodriguez mrodriguez@timespublications.com CONTRIBUTORS

Bliss Bowen, Doyoon Kim, Frier McCollister, Bridgette Redman, Ellen Snortland

Conspiracies are spreading By Ellen Snortland Pasadena Weekly Columnist

ART ART DIRECTOR

Stephanie Torres storres@timespublications.com PHOTOGRAPHER

Luis Chavez

ASSOCIATE PUBLISHER ZAC REYNOLDS

Zac@TimesPublications.com (626) 360-2811 ADVERTISING SALES AND MARKETING

Lisa Chase For Advertising Information Call (626) 360-2811 CLASSIFIED ACCOUNT EXECUTIVE

Ann Turrietta (Legals) BUSINESS OFFICE MANAGER

Ann Turrietta

TIMES MEDIA GROUP PRESIDENT

Steve Strickbine VICE PRESIDENT, CHIEF REVENUE OFFICER

Michael Hiatt

Pasadena Weekly is published every Thursday. Pasadena Weekly is available free of charge. No person may, without prior written permission from Pasadena Weekly, take more than one copy of each weekly issue. Additional copies of the current issue if available may be purchased for $1, payable in advance, at Pasadena Weekly office. Only authorized Pasadena Weekly distributors may distribute the Pasadena Weekly. Pasadena Weekly has been adjudicated as a newspaper of general circulation in Court Judgment No. C-655062. Copyright: No news stories, illustrations, editorial matter or advertisements herein can be reproduced without written permission of copyright owner. All rights reserved, 2021.

HOW TO REACH US Address: PO Box 1349, South Pasadena CA 91030 Telephone: (626) 584-1500 Fax: (626) 795-0149

AUDITED CIRCULATION of 26,275 Serving Alhambra, Altadena, Arcadia, Eagle Rock, Glendale, La Cañada Flintridge, Montrose, Pasadena, San Marino, Sierra Madre and South Pasadena

D

id you know there is an existing slave colony on Mars run by NASA and populated by kidnapped children? Every time I’ve gone to the Home Depot to pick up a few child slaves for toxic jobs, there are none. Now I know why — they are on Mars. Thus goes the theory from Robert David Steele, the author of the kiddy slave heist, and propagated via Alex Jones’ weekly wack-a-doodle fest. Steele’s Wikipedia page claims that he is a “former clandestine CIA agent.” Hey, way to stay undercover, Steele. I imagine the CIA has an NDA or two that agents sign, but who’s standing on ceremony? I have a few more juicy conspiracies I’ve unearthed that, if we’re lucky, will be picked up and spread around by various and plentiful paranoid nutjobs: • Drumpf ’s true heritage: The ex-president — nicknamed by Stephen Colbert’s fans variously as Eric’s Dad, the Traffic Cone of Treason and Girth Vader — is not really the offspring of his German immigrant grandparents, the Drumpfs. For decades he has hidden his actual heritage: Donald J. Drumpf is the love child of L. Ron Hubbard and Ayn Rand! Wake up, sheeple! The evidence is right in front of our eyes: the reddish hair, the vast disregard for human empathy and autonomy, and a drive to make followers worship at his feet. Break it down, people! The name “Donald” means “world leader.” Drumpf ’s mouth spouts like a Fountainhead of Garbage, and his most consistent reaction is a shrug as if he is a pudgy modern-day Atlas who is tired of sitting and watching television. He doesn’t traffic in children, but he does send the people who’ve died after attending his COVID-19 superspreader rallies to convert everyone on the planet Xenu, where Herman Cain leads the Drumpfers in chants of “Lock everyone up!”

that she can take over South Dakota and declare herself an actual Queen. Way to go, oh, daughter of Norwegian immigrants! So many conspiracies, so little time. Here are two more you can savor, an amuse-bouche of dastardly plots: • Betsy DeVos was seen at the 1914 assassination of Archduke Ferdinand, where his wife Sophie, Duchess of Hohenberg, was also gunned down. DeVos, masquerading all these years as a contemporary woman, is actually a Serbian born in 1880, which can be gleaned from her views on education and reproduction. • Mike Pence is the video director of the original Drumpf inauguration, which was actually shot on the backlot of Warner Bros. studios. This was based on how Stanley Kubrick directed the footage of the supposed moon landing. The list goes on. Meanwhile, those poor little children toil away on the surface of Mars, waiting for us to join them. 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.

•CARTOON•

• 5G Towers: The new 5G towers are actually powered by vast networks of gopher-run energy centers… it’s true! 5G stands for 5 Trillion Gophers. Think about it. Have you seen any gophers in your yard lately? You haven’t because they have all been snatched up by world domination-minded AT&T and Spectrum. These Gopher Overlords have also trained the rodents to squeal at such a high frequency that we are all subliminally bombarded with the message: “It’s all a conspiracy. There is nothing that is not a conspiracy,” over and over. “What did you say?” you asked. I said, “It’s all a conspiracy!” You said, “I was thinking the same thing!” I said, “Me, too!” You said, “See!? It’s a conspiracy!” I said, “Yes, it’s all a conspiracy. There’s nothing that’s not a conspiracy.” You said, “Aren’t you listening? I just said that!” I said, “Yes, me, too!” This is discourse at its finest, and all the result of the 5G towers. • Chemtrails: In one of the most insulting lawsuits of all time, my cousin Ole was sued for attempting to sell hazmat suits to people who promulgate the chemtrails conspiracy. “I figured if there are so many people afraid of chemtrails, they should never go outside without protection. I guess my marketing slogan, ‘They are like condoms for your whole body,’ pushed a few buttons. I was sued by Trojan. I lost my shirt… along with the rest of my chemtrail suits.” And then he added, “Just think how many COVID infections we could have prevented if my chemtrail protection garments had taken off. I mean, not taken off, but worn… Oh, gee, you know what I mean.” Poor Ole was on to something. Chemtrails are not only poisonous but full of COVID-19, including all of the variants. I’m talking not just Delta and Lambda but Chi Omega and Psi Upsilon. The discovery of the chemtrails conspiracy started in South Dakota by the young Kristi Noem, many years before her ascendency to the South Dakota governor’s office. Kristi won South Dakota Snow Queen in 1990, with her talent entry being single-handedly busting two dozen teenaged marijuana smokers and having her boyfriend videotape the busts. Go, Kristi! Now, as governor, she’s a leader in anti-masking (and anti-chemtrail suits!) and is eager to have everyone in South Dakota be infected so

We want to hear from you!

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

4 PASADENA WEEKLY | 09.09.21

PW-09.09.21.indd 4

9/7/21 4:13 PM


Vote for

Pasadena Federal Credit Union as Best Credit Union

Providing Exceptional Value and Service to Pasadena and the Local Communities Since 1935

Auto Loans

Credit Cards

Home Loans

Local residents save thousands of dollars on loans and other services, compared to the big banks. Learn about the Pasadena FCU Difference today!

(626) 799-0882 | www.pfcu.org Loan applications subject to credit approval and other criteria. Please visit www.pfcu.org for rate information and other details. Deposits federally insured to at least $250,000 by the National Credit Union Administration, a U.S. Government agency. NMLS #493794 09.09.21 | PASADENA WEEKLY 5

PW-09.09.21.indd 5

9/7/21 4:13 PM


|

ALHAMBRA

|

ALTADENA

|

ARCADIA

|

EAGLE ROCK

|

GLENDALE

Dr. Trudell Skinner earned her doctorate two years ago from Azusa Pacific University. She died a month after she was promoted to senior director at Pasadena Unified School District.

PUSD reels with loss of beloved educator and mentor By Matthew Rodriguez Pasadena Weekly Deputy Editor

B

eloved by her colleagues, Pasadena Unified School District administrator Dr. Trudell Skinner died on Aug. 27 following a brief illness. She was 61. She is survived by her husband Pastor Tyronne Skinner and their two children, Trinity and Tyler. “She will long be remembered for all that she has done for this district,” Superintendent Dr. Brian McDonald said. “We’re going to make sure that her legacy is never forgotten.”

|

LA CAÑADA

|

MONTROSE

|

SAN MARINO

|

SIERRA MADRE

|

SOUTH PASADENA

An educator and administrator for over a decade, the strong-yet-humble Skinner was known for putting her students first and creating a family-type environment where she nurtured her pupils. After serving as a teacher and assistant principal early in her career, Skinner became the principal of Blair High and Middle School. During that time, the school earned the distinction of a California Distinguished School in 2011. After six years, Skinner transitioned to the administrative side of education, working as the district’s equality coordinator and coordinator of the office of enrollment records and permits. A month before her death, Skinner was promoted to senior director of TK-12 schools, where she would reconnect with many of the employees she mentored. McDonald said that her position will be left vacant until at least the end of the year. “We want to honor her memory and leave that position as vacant as long as we can,” McDonald said. “We would much rather divide up the duties than to have somebody just be placed in that role. We want to honor her in that way.” Described as a “leader of leaders,” Skinner mentored many of the principals and senior staff at PUSD, with three of her former employees serving as principals in the district. “She’s touched a lot of lives in this town and in this district,” McDonald said. “She took (people) under her wing and put them on the path of becoming administrators in this district and some in other districts as well.” At the beginning of her career at PUSD and as a new teacher at Blair, Benita Scheckel panicked as she struggled to find the materials and textbooks she needed for her seventh grade English class. Skinner, noticing the frantic look on Scheckel’s face, helped the new teacher find the materials and set up her classroom before school started. “She always put everybody else’s needs ahead of her own,” said Scheckel, now the principal of Altadena Arts Magnate and Eliot Arts Magnate. Scheckel also earned her doctorate with Skinner at Azusa Pacific University. “She removed barriers for you so that you could be successful.” Tough but fair, Skinner nurtured her staff just as she did her students. “I say that I was raised by her in PUSD,” Scheckel said. “We know she’s going to make us cry, but we knew she’s going to support us, make us stronger and make us better.” Willard Elementary School principal Maricela Brambila remembered this support and tough love vividly when she worked as the assistant principal at Blair. “You make a lot of mistakes as a first-year (assistant principal),” she said. “If you don’t deal with things quickly, they could fester and take on a life of their own. She would call you out when you made a mistake, but she was always your fiercest defender.” Skinner pushed her staff to reach their full potential. She often noticed others’ potential before they realized it. “I was very comfortably a math teacher,” Madison Elementary School Principal Noemi Orduna said. “I was going to teach forever, just be a teacher in the classroom forever, but she pushed me.” Skinner helped Orduna find her voice, pushing her to be a keynote speaker at a professional development seminar. She encouraged Orduna to apply to be the math department chair and persuaded her to attend conferences, where Orduna grew out of her shell. “She’s like, ‘I think it’s your turn,’” Orduna said. “Everyone put in their time. I think this is your time. … When there were leadership opportunities she would just say, ‘I think you’re ready for this.’” In the wake of her death, the three women and many others confided in each other to grieve their mentor. “I don’t know how I’m going to do this without her,” Scheckel said as she cried. “I said yes to something crazy — to be principal of two schools. I thought she was going to be there with me. I thought she was going to help me.”

Photo courtesy of the Pasadena Unified School District

PASADENA

• NEWS •

6 PASADENA WEEKLY | 09.09.21

PW-09.09.21.indd 6

9/7/21 4:13 PM


The essence of well-being starts here. At Essence Dispensary, your well-being is our number one priority. Visit our premier Pasadena location and let our friendly, knowledgeable staff find you the perfect cannabis product for your needs. Whether you’re looking for something to help you sleep better, relieve your muscles, treat anxiety, or simply relax, we’ll match you with the perfect medical or recreational product for your taste, desired results, and experience level.

For a limited time, new customers can take advantage of our

20% DISCOUNT

Drop in, and let us guide you towards better well-being. Offer expires 11/1. Must be a first-time customer to Essence Pasadena and join the High Risers loyalty program. Cannot be combined with any other discounts/promotions. One-time use only.

908 E Colorado Blvd, Pasadena, CA 91106 | @EssenceDispensary | essencedispensary.com C10-0000787-LIC Integral Associates Dena, LLC

09.09.21 | PASADENA WEEKLY 7

PW-09.09.21.indd 7

9/7/21 4:13 PM


PW OPINION

PW NEWS

PW DINING

PW ARTS

As an incentive for the unvaccinated, Home Instead will donate $100 per shot to the Pasadena Village.

Nonprofit gives $100 for every shot given at vaccine clinic By Matthew Rodriguez Pasadena Weekly Deputy Editor

Photo courtesy of Pasadena Village

H

ome Instead, a senior care company, will donate money for every shot given at an upcoming vaccine clinic to Pasadena Village. “I think that it’s critical for organizations like mine who work with vulnerable populations — whether that be the aging population or the developmentally disabled — to ensure that everyone in the community has an opportunity to go ahead and get the vaccine,” Home Instead owner Greg Sanchez said. “If that means enticing to do so, then that’s what we’re going to do.” On Thursday, Sept. 9, the Pasadena Public Health Department will host a vaccine clinic at the Pasadena Buddhist Temple in Northwest Pasadena. From 9 to 11 a.m., residents can receive the first or second dose of any of the three approved vaccines: Pfizer, Moderna or Johnson & Johnson. Appointments and walk-ins are allowed. The Pasadena Buddhist Temple and the PPHD have partnered in the past hosting several clinics in the parking lot and gym of the temple. “The department has been great about having clinics in our area,” said Kathy Kumagai, Pasadena Buddhist Temple board president. “We’re really happy that we can be one of the sites that they use.” For each shot administered, Home Instead will donate $100 to Pasadena Village, up to $10,000. “We are definitely trying to give back to those organizations that were really instrumental to keeping our senior population safer at home,” Sanchez said. Established in 2012, the Pasadena Village is a community for the elderly who prefer to live independently in their own homes. The hope is to create a support network between members, connecting them with others with similar interests. The nonprofit has 140 members living throughout the San Gabriel Valley area. “(The partnership) just helps everybody,” Pasadena Village Executive Director Katie Brandon said. “It really helps the older adults that we serve and can serve in our community.” If the goal of $10,000 is reached, Pasadena Village will use it to lower membership dues. According to Brandon, the membership dues could be lowered to $10 a month. While the membership dues are on a scale, it typically costs $80 a month for households or $57 a month for individuals. “For Pasadena Village, our annual budget is just about $250,000,” Brandon said. “The possible donation of $10,000 is a huge amount for us. … Here at Pasadena Village that would be substantial, and it would really go toward supporting those older adults who live alone or live independently.” Pasadena has a very high vaccination rate with 93.4% of all residents receiving at least one dose and 85.3% fully vaccinated. All most all seniors, 99.9%, in Pasadena have received at least one dose. “Getting every person we can get vaccinated that wasn’t before is going to make our whole community so much healthier and safer for all of us,” Brandon said. The vaccination rates of African Americans and Latinos lag behind the Caucasian and Asian populations. Of those who are eligible, 83.9% of Caucasians in Pasadena have received at least one dose. The Asian and Pacific Islander population has an even higher vaccination rate, with 90.9% with at least one dose. In comparison, only 68.7% of African Americans have received at least one dose and Latinos is lower with 56.9% receiving their first dose. PPHD is hoping to bridge the gap in vaccination rates by hosting clinics in Northwest Pasadena and other neighborhoods that are majority Black and Latino. The novel coronavirus continues to linger in the area as the Delta variant proves to be more contagious than past variants. However, Pasadena has seen a decline in cases in the past weeks with an average of 21.3 cases weekly compared to 30 just a few weeks ago. “If you’re not vaccinated go get it,” Kumagai said. “It’s easy.”

8 PASADENA WEEKLY | 09.09.21

PW-09.09.21.indd 8

9/7/21 4:13 PM


Songs by THE GO-GO’S Based on The Arcadia by SIR PHILIP SIDNEY Conceived and Original Book by JEFF WHITTY Adapted by JAMES MAGRUDER Production Directed, Choreographed and Conceived byJENNY KOONS and SAM PINKLETON

WITH MUSIC BY THE GO-GO’S

NOV 9 - Dec 12

Written by and Starring

HOLLAND TAYLOR Directed by BENJAMIN ENDSLEY KLEIN

+1 TO BE REVEALED

For more information: pasadenaplayhouse.org | 626-356-7529

mar 23 - apr 24

A MODERN RETELLING OF RICHARD III By MIKE LEW Directed by MORITZ VON STUELPNAGEL

Conceived by ANTHONY VENEZIALE Created by THOMAS KAIL, LIN-MANUEL MIRANDA, and ANTHONY VENEZIALE Directed by THOMAS KAIL Produced by THOMAS KAIL, LIN-MANUEL MIRANDA, JENNY and JON STEINGART, and JILL FURMAN

feb 1 - feb 27

july 12 - aug 7

BECOME A MEMBER TODAY!

09.09.21 | PASADENA WEEKLY 9

PW-09.09.21.indd 9

9/7/21 4:13 PM


PW NEWS

PW DINING

PW ARTS

Photo by Luis Chavez

PW OPINION

Nina Crowe, the chief executive officer of Glendale Arts, said the nonprofit is continuing to book shows at the Alex Theatre. Glendale Arts hosted an open house at the theater on Sept. 4.

Senior center’s flagpole to be rededicated By Pasadena Weekly Staff

T

he flagpole at the Pasadena Senior Center was vandalized in February 2020. The steel rope was cut and extracted from the pully system and the flag was stolen. The flagpole will be rededicated during a public ceremony at 10 a.m. Saturday, Sept. 11, at the center, 85 E. Holly Street, in honor of those who died at the hands of terrorists during the attacks. At the ceremony, Pasadena firefighters from Station 31 on South Fair Oaks Avenue will install a new pully system via a hook-and-ladder fire truck. Augustine Grube, commander of American Legion Post 13 in Pasadena, will present a new American flag donated by the post. After the new flag has been raised, Boy Scouts from Troop 351 in San Marino will lead the Pledge of Allegiance. Akila Gibbs, executive director of the Pasadena Senior Center, will make brief remarks. “We have had many inquiries from veterans and others as to why the flag was not raised here on Veterans Day, Memorial Day and the Fourth of July,” Gibbs said. “I want to extend a special invitation to all veterans, and everyone, to attend this very special event.”

Glendale Arts awaiting council’s Alex Theatre decision

G

By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor

lendale’s Alex Theatre is celebrating its 96th birthday, but its management future is up in the air. The historical venue and entertainment center in Glendale is under the leadership of the nonprofit Glendale Arts. The Alex weathered COVID-19 by transitioning events online and taking advantage of stimulus aid, such as the recently awarded $821,960 recovery grant from the Small Business Administration through the Shuttered Venue Operators Grant. But, as Glendale Arts Chief Executive Officer Nina Crowe said, “it’s not all champagne and roses.” The lease and management agreement from the city of Glendale has expired. Glendale Arts has been working under monthly extensions of its previous contract. Its new proposal is under review, along with two other companies who have no ties to Glendale. The city council resumes its meetings on Tuesday, Sept. 14. Instead of worrying about what the council will decide, Crowe said Glendale Arts is moving forward and continuing to book events. “The indecision and pushing back the decision does have an impact on our business,” Crowe said about a previous city council delay. “We’re booking clients, but if we don’t get the agreement, we are worried about what will happen to them. Will they fall through the cracks? We are working very closely with clients. As much as we need to get back to work for the health of the organization, they do as well. I do hope we can bring everyone along with us.” Crowe said there is much at stake if Glendale Arts is not awarded the contract: programming for the theater would be managed by a for-profit company with no ties to nor a presence in Glendale; the city and theater would lose out on grant funding exclusively available to nonprofits; local businesses could lose out on audience dollars while the new manager pursues bookings for the year and figures out how to take care of the historic building; Glendale Arts’ subsidy program, which provides rental relief to resident companies such as the Glendale Youth Orchestra, Los Angeles Ballet, Los Angeles Chamber Orchestra, and Gay Men’s Chorus of LA, could be in jeopardy. In the middle of all the changes, Glendale Arts established new box office and ticketing solutions. “The hardest part is it’s a moment of uncertainty,” said Crowe, who has been with Glendale Arts for 10 years but promoted to CEO in August. “We don’t have those answers. We’re putting our energy into what we do best — operate the Alex Theatre and make it continue to be that beacon and symbol and a place for people to (enjoy art). This is the moment when we need to shine and speak the truth.”

10 PASADENA WEEKLY | 09.09.21

PW-09.09.21.indd 10

9/7/21 4:13 PM


Paid Political Advertisement

Vote NO on the Recall Steps to Vote NO on the Recall: 1

Vote NO on Question 1

2 Seal and sign your ballot 3 Return your ballot in the mail, in drop box,

or vote in-person at a voting center.

Visit LAVote.net for more information about voting.

“Now is the time for our community to come together and Vote No on Question 1. Let’s raise our collective voices in the name of progress and justice. Make your plan to vote NO by September 14th.”

Make Your Voice Heard – Vote NO by Tuesday, September 14th Ad Paid for by One California For A Stronger California, Chris Holden Ballot Measure Committee

– Assemblymember Chris Holden

48-41-RC1

LEVEL 2 WATER SHORTAGE PLAN

es

BE

eb.

R E D stre e

d t ad

re

at

pw

ss

N

UM

er

EN

Tuesdays & Fridays

D

• Build a Hügel • Install a Flow Monitoring Device

pw

• Retrofit to Drip • Fix a Leak

Mondays & Thursdays

OD

Water Tips:

Summ e EV

Pasadena City Council has adopted a new watering schedule to balance water demand and help the City meet its 15% water reduction goal.

ad dr

s se es

THE DROUGHT IS REAL

MB U N

dule he

NOW IN EFFECT

tering S a r W ERED street c

co m /save

w

09.09.21 | PASADENA WEEKLY 11

PW-09.09.21.indd 11

9/7/21 4:13 PM


Better Place Forests at Lake Arrowhead is a beautiful alternative to traditional cemeteries, according to co-founder Sandy Gibson.

Forests are ‘better places’ for cremated remains etter Place Forests launched a conservation memorial forest, Better Place Forests Lake Arrowhead, so those who choose cremation can reserve a protected tree to rest their ashes. “The idea for Better Place Forests came from my experience with cemeteries,” said Sandy Gibson, the co-founder and chief executive officer. “My father was 63 when he died of a stroke when I was 10. That was unexpected. So, we ended up having to go to the local cemetery near our home and find a plot.” The only available plot was close to the road, and Gibson’s mom did not care for that. She wanted enough spaces for her; her husband; and potentially Gibson, his brother and their spouses. They settled on it. “It was tough, because he never chose this place and it wasn’t a nice place,” Gibson said. “My mom did her best to make it sound good, but it was pretty obvious that none of us really liked the spot. We hadn’t designed a tombstone before. We ended up with a shiny black granite tombstone that was terrible. From the gravesite, we could see the cars and the bus stops. It’s just not a beautiful location.” A year later, Gibson’s mother’s cancer returned, and she died. “For the rest of my life, that’s been their place.” Lake Arrowhead is Better Place Forests’ 10th forest nationwide, and the fifth in California. Located in the San Bernardino Mountains, along the Rim of the World scenic byway, and just 90 minutes from Los Angeles, Better Place Forests Lake Arrowhead is SoCal’s first conservation memorial forest. Wildfires are an issue and a direct effect of climate change, Gibson said. The need for a way to conserve local forestland is important. Approved by the San Bernardino County Fire Department, Better Place Forests’ new forest management plan allows those who choose cremation to reserve a beautiful, private and permanently protected tree to return their ashes to the earth and leave a lasting legacy of conservation,

he added. During tours of the property, guests can see the property and learn more about the rising demand for alternative death care options and how Better Place Forests customers find peace planning end of life knowing they’re helping to conserve the San Bernardino Forest. “On my mom’s birthday, March 1, in 2015, I was sitting there listening to traffic and the bus stop,” Gibson said. “I just thought there has to be a better place than this. “That’s where the name comes from. This is a place that people would want to remember the person they love. When I think of my mom, I think of a black tombstone. Here, the world is a little bit more beautiful because you lived. I think that’s something that we all aspire to.” Gibson called Better Place Forests a sustainable alternative to traditional cemeteries. Pricing varies on location and setting, tree type and size, and the number of memorial ceremonies. Visit betterplaceforests.com. “By choosing a tree, you’re helping to contribute to the purchase of the land from private landowners to the creation of endowment funds to maintain that land forever,” he said. “Then we restrict development on those property. Each county is different in the way we do it. In some cases, we work toward conservation easements and other places.” Gibson said he found 80% of baby boomers choose cremation, but they are not pre-purchasing in cemeteries. “It’s not that they don’t care about rituals and they care about their family being taken care of,” he said. “They want something different. They’re drawn to values like celebrating life or taking up less space and leaving the world a little bit more beautiful.”

Photo courtesy of Better Place Forests

B

By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor

12 PASADENA WEEKLY | 09.09.21

PW-09.09.21.indd 12

9/7/21 4:13 PM


Liam de Villa Bourke, 17, is CEO of Compost Culture. Twyla Metcalfe, 15, is COO.

‘Compost Culture’ promotes a culture of sustainability

Photo by Luis Chavez

C

By Doyoon Kim Pasadena Weekly Staff Writer

omposting is easy and the natural process of decay is a fun community activity, according to Liam de Villa. In 2020, de Villa co-founded with Patrick Latting Compost Culture, which provides curbside food scrap and organic waste pickup service in South Pasadena and San Marino. The teens and their volunteers share the benefits of composting through videos, workshops and events. The group operates a compost collection and distribution booth at the South Pasadena Farmers Market to reduce the amount of organic matter going into landfills in their communities by composting. De Villa said food scraps and organic waste that’s being thrown into trash cans and the landfill do not compost correctly, producing methane emissions that contribute to global warming. A sustainable solution to the problem is decomposing this organic matter and recycling it into compost. Compost Culture started as a club for environmentalism at South Pasadena High School. Latting and de Villa received a $5,000 grant from the Dragon Kim Fellowship to launch their service project. They received another $5,000 grant through the Dragon Challenge, a social entrepreneurship incubator to grow their nonprofit. “We faced two main problems when starting Compost Culture,” de Villa said. “We thought we would have to go through the city to get approval of our project. This took about two months to get approval. Finding a composting site was another challenge, as we needed to find a big area. For a while, we were composting at an area 40 minutes away from us.” The duo faced challenges getting Compost Culture off the ground, but they saw positive change in a short amount of time, thanks to the nonprofit’s 20 volunteers and three drivers. “Our management is really just a team of volunteers who are interested (in our work). We currently have different committees for San Marino, South Pasadena, schools and finance to run Compost Culture,” said Twyla Metcalfe, Compost Culture’s chief operating officer. The group has several goals, including the creation of a system and structure that works effectively to make sure the NPO runs smoothly. They hope to persuade their peers to be environmentally conscious.

Compost Culture compostculture.org 09.09.21 | PASADENA WEEKLY 13

PW-09.09.21.indd 13

9/7/21 4:13 PM


• DINING •

Roe Fusion is keeping integrity alive By Frier McCollister Pasadena Weekly Contributor

Back row, from left to right, are Phillip Ozaki, co-founder and executive chef; Alie Ungrue, cook; Clinton Lu, content creator; and Edward Weng, founder. Front row, from left to right, are Eddie Casillas, busser; Vanessa Banta, server; and Jorge Her-

Roe Fusion

120 W. Sierra Madre Boulevard, Sierra Madre 626-921-0198, roefusion.com

Edward Weng co-founded Roe Fusion with executive chef Phillip Ozaki.

CONTINUED ON PAGE 16

Photos by Luis Chavez

R

oe Fusion began its “soft opening” in early August. Occupying the space in Sierra Madre previously held by the restaurant Sierra Fusion, Roe Fusion intends to celebrate its grand opening starting Sept. 10. “The reason we wanted to have a prolonged soft opening was to smooth out front-of-house and back-of-house (operations) and ensure that we have a great restaurant establishment for the city of Sierra Madre,” explained Edward Weng, the restaurant’s director of business relations. Weng is partnered with his best friend, chef Phillip Ozaki. Roe Fusion represents the culmination of a dream for the pair, who grew up in the area. “Phillip and I met over 10 years ago now,” Weng said. “We actually met playing basketball at a nearby park and just hit it off, right out of the gate.” They played on the highly competitive pickup courts at First Avenue Middle School in Arcadia. “It was the place for basketball,” Weng said. “For anyone in the SGV, if you want a good five-on-five full-court basketball game, this was the park. It has over six different basketball courts, and on any given weekday night, it would be packed. We called them ‘battles.’ We were kids in our late teens, and this was our shared passion, playing basketball. So, that’s how we met each other and became the best of friends.” Ozaki grew up in Arcadia and attended Arcadia High School before joining the culinary program at the Art Institute in Orange County. Weng earned his diploma at San Marino High School and MBA at USC. Weng pursued a career in commercial real estate, while Ozaki began an eclectic circuit of notable kitchens and local culinary opportunities. “Chef Ozaki has worked in multiple, renowned kitchens,” Weng said. “To name a few: Gyu-Kaku (Japanese barbecue) in Old Town Pasadena, Plan Check Kitchen + Bar on Sawtelle Boulevard. He was one of the main chefs there. He helped kick-start Dirt Dog, which is known as LA’s official hot dog, and then after that, he made his way to Katsuya, where he added Japanese fusion to his skill set and arsenal, and here we are.” For a talented and ambitious young chef with an eye toward opening a restaurant, it helps to have a best friend and partner with an expertise in commercial real estate. “We wanted to open a restaurant more than two years ago. Being in the commercial real estate space, I had familiarity in to how to negotiate and acquire an opportunity,” Weng explained. They always intended to open their restaurant in the area. “We had been looking at Old Town (Pasadena),” he said. “We were born and raised in the Pasadena (area). This was our home, and we always wanted to open something nearby to share with our family and friends and to give back to the community.” They discovered an available space in Sierra Madre early this year. “When this property was on the market and we took a gander at it, we realized this was a really good opportunity. It just happened to be adjacent to nearby Arcadia, where we played basketball. “We couldn’t sleep on this opportunity. We decided to pull the trigger. Using my real estate skill set and his culinary expertise, Roe Fusion was formed.” Sierra Fusion was owned and operated by chef Edward Ungrue, the former executive chef at San Gabriel Country Club and Caltech’s Athenaeum. Before the pandemic, Ungrue garnered a popular following at Sierra Fusion, while also establishing a robust catering operation and a popular local food truck, Slammin’ Sliders. Weng and Ozaki acquired those businesses in the sale as well. “We ended up becoming very good friends with chef Edward,” Weng said. “He was an integral part in helping us to kick-start our business. He provided a lot of advice and mentorship to two young guys looking to give back to their city. For that,

14 PASADENA WEEKLY | 09.09.21

PW-09.09.21.indd 14

9/7/21 4:13 PM


S E P T E M B E R 1 2 – O C TO B E R 3 Groups 10+ call 626.356.3121

BUY TICKETS TODAY

anoisewithin.org | 626.356.3100 Photos by Eric Pargac. Geoff Elliott and Deborah Strang.

09.09.21 | PASADENA WEEKLY 15

PW-09.09.21.indd 15

9/7/21 4:13 PM


PW OPINION

PW NEWS

PW DINING

PW ARTS

Sunomono pickled cucumbers and chicken kaarage come with with spicy mayo.

Yellowtail serrano shooter is served with An Tokubetsu Sake.

Patrons can try the baked crab mac n’ cheese.

USDA prime-grade blackened rib-eye is on the menu.

we are grateful to him.” Weng and Ozaki are determined to use Ungrue’s fusion cuisine as a platform for their new venture. “Sierra was the fusion restaurant for the city of Sierra Madre, and we wanted to keep that integrity alive,” Weng explained. It also helped that Ozaki had been most recently running the kitchen at the popular branch of Katsuya at the Americana mall in Glendale. These days, the word “fusion,” when applied to culinary invention, can conjure a variety of associations, not all of them good. In the case of Roe Fusion, the cuisine is inspired by Japanese influences, without strictly adhering to traditional notions and techniques. “I’m a die-hard Japanese foodie,” Weng said. “I love sushi. It’s my favorite food in the entire world, and I’ve been blessed to travel to Japan and experience those types of culinary adventures. That’s why we wanted to brand ourselves as ‘fusion.’ “To be clear, we are not traditional Japanese with sushi chefs trained for decades with the art of sourcing different fishes or doing traditional (service) like kaiseki or omakase. That is not our expertise. That’s not our art form. We incorporate hot plates and Japanese-inspired spices and seasonings into our menu.” There’s an emphasis on steak at Roe Fusion, and Weng points to the blackened prime ribeye with miso butter ($64) as a fusion favorite. The chef ’s favorite is listed as a wagyu skirt steak ($34) prepped with garam masala and served with steak-cut potatoes and a coconut bearnaise. There’s also a wagyu filet mignon ($42) served with a wasabi ponzu sauce. Miso glazed black cod ($24) is served sunomono style on sushi rice with broccolini. There’s also fried chicken, kaarage style ($8), as well as a baked crab mac n’ cheese ($12) and yakisoba garlic noodles ($8). A house burger ($16) and a kids’ bento box ($14) with either shrimp tempura or chicken teriyaki suggests that there is likely something for everyone here. Fear not, sushi enthusiasts. The bar menu features a creative selection of nigiri and rolls, priced at $8 or $15 a pair. Tuna, salmon or yellowtail hand rolls ($3) provide apt bar snack options to accompany the intriguing list of Japanese and Taiwanese whiskies at Roe Fusion. Ozaki and Weng hand-selected the menu’s craft beers and worked with associate mixologist Carmen Lui on the Roe “Tokyo” old-fashioned. “It seems to be our most popular drink during our soft opening,” Weng said. “Not only does it look fantastic, but it’s also very aromatic and refreshing. The idea behind Roe Fusion is to create a lounge-like ambiance, where people can enjoy good food inspired by Japanese culture and enjoy high-end exotic whiskies and craft cocktails.” There is a vivid sense of genuinely enthusiastic anticipation as Roe Fusion heads into its grand opening weekend. “We’re very excited to bring forth something new to the city of Sierra Madre,” Weng said. “We love this city from the bottom of our hearts. We wouldn’t want to be anywhere else. We hope they will be receptive to our ideas, because we have a lot of them. We plan to be a part of the community for a long time.”

Photos by Luis Chavez

CONTINUED FROM PAGE 14

16 PASADENA WEEKLY | 09.09.21

PW-09.09.21.indd 16

9/7/21 4:13 PM


GAURAV BOBBY KALRA

ATTORNEY AT LAW Employment Trial Attorney-No Fees Unless We Win (Client Not Liable for Costs Unless Recovery) PRACTICE AREAS INCLUDE: • Wrongful Termination, • Sexual Harassment, • Workplace Discrimination, • Whistleblower Claims,

• Talent-related compensation disputes, • Wage Theft: Claims for Regular Time and Overtime, and Retaliation.

TICKE S TA R T ATS T $

35

Attorney and Berkeley Law graduate with eighteen years of experience and success representing employees on a contingency basis. No attorney’s fees unless and until recovery.

No Charge / No Commitment Consultations Available via telephone, Zoom, or in-person in Pasadena.

177 E. Colorado Boulevard, Suite 200 Pasadena, California 91105

(213) 435-3469

www.gbkattorney.com

E-mail: Bobby@gbkattorney.com Attorney Advertisement. SBN 219483.

22 21 2 AT AMBASSADOR AUDITORIUM

Welcome Back!

BEETHOVEN SYMPHONY NO. 7

RHAPSODY IN BLUE

BAROQUE: BRANDENBURG 5

Joseph Young, conductor Randall Goosby, violin

Anna Rakitina, conductor Llewellyn SanchezWerner, piano

Nicholas McGegan, conductor Aubree Oliverson, violin

TCHAIKOVSKY VIOLIN CONCERTO

MOZART SYMPHONY NO. 40

BEETHOVEN SYMPHONY NO. 5

Lidiya Yankovskaya, conductor Chee-Yun, violin

Brett Mitchell, conductor Aldo López-Gavilán, piano

Keitaro Harada, conductor Valentina Lisitsa, piano

OCT 16, 2021

FEB 12, 2022

Joseph Young

Valentina Lisitsa

NOV 13, 2021

MAR 19, 2022

Chee-Yun

Brett Mitchell

JAN 22, 2022

APR 30, 2022

Randall Goosby

Lidiya Yankovskaya

6 2 6 . 7 9 3 . 7 1 7 2 | PA S A D E N A S Y M P H O N Y- P O P S . O R G 09.09.21 | PASADENA WEEKLY 17

PW-09.09.21.indd 17

9/7/21 4:13 PM


• ARTS & CULTURE • Artwork, performances fill this fall’s schedules

T

By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor

here is nothing quite as special as experiencing a new theatrical performance or artwork that makes one think. Sharing it with others who are on the same journey makes it even more impactful. After a long pandemic absence of live performances, local theaters and art museums around Pasadena offer a chance to see favorite artists, classical compositions and theatrical productions live this fall. Check out these local events in the next few months. A Noise Within 3352 E. Foothill Boulevard, Pasadena 626-356-3100 anoisewithin.org A Noise Within is celebrating its 30th season with productions that portray special individuals. This fall is “An Iliad” by Lisa Peterson and Denis O’Hare through Oct. 3. Based on Homer’s “The Iliad,” “An Iliad” tells the story of rage and conflict starring one performer. “An Iliad” will be followed by another chapter of August Wilson’s 10-play American Century Cycle with the blues opera “Seven Guitars,” from Oct. 17 to Nov. 14. The play mirrors contemporary America while focusing on the heritage of Black Americans in the 1940s.

Francesco Botticini (Italian, 1446–1497) Virgin and Child with Four Angels and Two Cherubim, c. 1470–75 Tempera on panel 25-3/4 by 19-1/2 inches (65.4 by 49.5 centimeters)

Boston Court Pasadena 70 N. Mentor Avenue, Pasadena 626-683-6801 bostoncourtpasadena.org The season kicks off with NT Live: “Cyrano De Bergerac,” starring James McAvoy of “X-Men” and “Atonement” fame from Sept. 24 to Sept. 26. This new adaptation of “Cyrano de Bergerac” was filmed live on London’s West End. On Oct. 1, the series continues with NT Live: “A View from the Bridge” starring Mark Strong (“The Imitation Game,” “Tinker Tailor Soldier Spy”) and Nicola Walker (“The Split,” “Last Tango in Halifax”).

Photos courtesy of Norton Simon Museum

Alex Theatre 216 N. Brand Boulevard, Glendale 818-243-ALEX (2539) alextheatre.org For more than 90 years, Glendale’s Alex Theatre has offered diverse programming that — prepandemic — boasted roughly 250 events and 130,000 patrons per year. Program offerings range from classical, contemporary and world music concerts to film screenings, live theater and stand-up comedy. This fall, Latin programming takes center stage. ARTsakh Arts & Cultural Foundation presents “Gate to Heaven,” at 8 p.m. Friday, Sept. 17. Filmed in Artsakh, “Gate to Heaven” tells the story of a German journalist who returns to Artsakh in 2016 to cover the war, which has been reignited after a 22-year ceasefire. While reporting, he has a relationship with a young opera singer. The dialogue is primarily in English with some portions in Armenian, German, and French; non-English dialogue will have English subtitles. Other events include Illusion Touring’s “Por Que Los Hombres Aman a Las Cabronas” at 6 p.m. and 9 p.m. Friday, Oct. 15; and “El Show en Vivo De Bely Y Beto,” 7 p.m. Thursday, Oct. 28. La Diosa Entertainment brings “Pimpinela: Gira 40 Aniversario,” 8 p.m. Saturday, Oct. 16; and Eva Ayllon 50th Anniversary Concert at 8 p.m. Saturday, Nov. 6. Finally, LJ Productions presents “Dos Mas Dos” at 6 p.m. and 9 p.m. Friday, Nov. 5.

18 PASADENA WEEKLY | 09.09.21

PW-09.09.21.indd 18

9/7/21 4:13 PM


PW OPINION

PW NEWS

PW DINING

PW ARTS

In Brooklyn, longshoreman Eddie Carbone welcomes his Sicilian cousins to the land of freedom. But when one of them falls for his beautiful niece, they discover that freedom comes at a price. NT Live: “Follies” will screen Oct. 9 and Oct. 10. Tracie Bennett, Janie Dee and Imelda Staunton play the Follies in this “party on the stage.” Just as their theater is about to be demolished, the Follies girls have a few drinks, sing a few songs and lie about themselves. NT Live: “The Curious Incident of the Dog in the Night-Time” hits the screen on Oct. 15. Based on Mark Haddon’s novel, the performance features 15-year-old Christopher who stands beside Mrs. Shears’ dead dog. Christopher is the suspect in the death of the dog, who was killed with a garden fork. A detective takes him on a frightening journey that upturns his world. The fall wraps up with NT Live: “War Horse,” which has been seen by 8 million people worldwide. “War Horse” features life-size puppets by South Africa’s Handspring Puppet Company, which brings breathing, galloping, charging horses to life. Based on the beloved novel by Michael Morpurgo, adapted for the stage by Nick Stafford. Norton Simon Museum 411 W. Colorado Boulevard, Pasadena 626-449-6840 nortonsimon.org The Norton Simon Museum showcases the art masters this fall, including Paul Gauguin. The picturesque painting “The Swineherd” from 1888 is on long-term loan from the Los Angeles County Museum of Art through Nov. 13. It joins related post-impressionist works in the museum’s 19th century art wing. “Unseen Picasso” continues through Jan. 10 and presents a selection of innovative, rarely seen prints created throughout the artist’s career. “The Expressive Body: Memory, Devotion, Desire (1400-1750)” opens Oct. 15 and runs through March 7. In the centuries following the Middle Ages, images were believed to heal or to injure in Europe and Latin America. Theories of vision suggested that through perception, images could literally stamp themselves onto the mind of the viewer. Opening Nov. 19 is “Manet’s Philosophers from the Art Institute of Chicago.” In 1865, Édouard Manet traveled to Spain to see all those beautiful things and seek the counsel of maestro Diego Velázquez, according to literature. Velázquez’s paintings of Aesop and Menippus provided a model for Manet, whose guiding artistic ambition was to relate art historical tradition to contemporary life. Closes Feb. 28. Pasadena Playhouse 39 S. El Mollino Avenue, Pasadena 626-356-7529 pasadenaplayhouse.org This fall, Pasadena Playhouse stages an experiential reimagining of the Broadway musical “Head Over Heels” with songs by the Go-Go’s, directed, choreographed and conceived by Jenny Koons and Sam Pinkleton. From Nov. 9 to Dec. 12, “Head Over Heels” is a musical comedy adaptation of “The Arcadia” by Sir Philip Sidney and features the hit songs “We Got the Beat,” “Our Lips Are Sealed,” “Vacation,” and Belinda Carlisle’s “Heaven is a Place on Earth” and “Mad About You.” The audience will join in the journey as a royal family search to save their kingdom and discovers the joy of each other along the way. Pasadena Symphony Ambassador Auditorium 131 S. St. John Avenue, Pasadena 626-793-7172 pasadenasymphony-pops.org Pasadena Symphony recently unveiled its 94th season with a variety of concerts. All concerts take place at Pasadena’s Ambassador Auditorium with both matinee and evening performances at 2 p.m. and 8 p.m. The season includes the annually sold-out Holiday Candlelight Concert at 4 p.m. and 7 p.m. Saturday, Dec. 18, at All Saints Church. The Pasadena Symphony staff says the shows are designed for the music lover, the social butterfly or a date night out. Audiences can enjoy a drink or a bite in the outdoor Symphony Lounge, which offers lunch and dinner, and a full-service bar before the concerts and during intermission. Beethoven Symphony No. 7 with conductor Joseph Young and violinist Randall Goosby, Oct. 16. Selections include Jessie Montgomery’s “Banner,” Brahms’ “Violin Concerto” and Beethoven’s “Symphony No. 7.” “Rhapsody in Blue” is recalled on Nov. 13, with conductor Anna Rakitina and pianist Llewellyn Sanchez-Werner. Featured music is Nkeiru Okoye’s “Voices Shouting Out,” Gershwin’s “Rhapsody in Blue” and Dvořák’s “Symphony No. 9 New World.” On Dec. 18, the beloved Holiday Candlelight will be conducted by Jenny Wong with a soloist to be announced soon. Performers include the Los Angeles Children’s Chorus, The Donald Brinegar Singers and the LA Bronze Handbell Ensemble.

Francesco Botticini (Italian, 1446–1497) Virgin and Child with Four Angels and Two Cherubim, c. 1470–75 Tempera on panel 25-3/4 by 19-1/2 inches (65.4 by 49.5 centimeters) 09.09.21 | PASADENA WEEKLY 19

PW-09.09.21.indd 19

9/7/21 4:13 PM


PW OPINION

PW NEWS

PW DINING

PW ARTS

The Leela Dance Collective introduces Kathak, a form of North Indian classical dance, to Pasadena.

Collective celebrates Kathak on Pasadena streets hen most people think of Indian dance, their minds travel first to Bollywood. However, Rina Mehta of the Leela Dance Collective said there is an older dance tradition, from which Bollywood drew on. She’s bringing that dance form to the streets of Pasadena as part of a 10-day festival spanning neighborhoods in Los Angeles and San Francisco. In Pasadena, “ReSound: Kathak in the Streets” will feature the workshop “Before Bollywood” and a special performance that introduces Leela’s newest ensemble of student performers. Kathak is a form of North Indian classical dance that goes back centuries. It was once performed in the courts of India and has been the inspiration for more modern forms of Indian dance. A storytelling form of dance that features fancy footwork, Kathak was brought to the United States by Pandit Chitresh Das and the founders of the Leela Dance Collective were his disciples. Mehta, one of the organization’s founders and the ReSound choreographer, said the festival was born out of the pandemic. Kathak is eager to bring it to the community. “We wanted to bring back live performance,” Mehta said. “We felt really strongly that we wanted to use our art form as a vehicle to build and rebuild and re-engage community and connection.” The festival features four dancers and hosts 12 workshops and 15 performances. She said they recognized that geography can be a big hurdle to overcome, especially in Los Angeles. Instead of selecting one performance space, they have chosen to perform in many neighborhoods to reach as many people as possible. “If you are in Santa Monica, the folks from Pasadena aren’t going to come,” Mehta said. “So, while you may put on a phenomenal show, you end up being inaccessible to a large part of the city. We wanted to take our art form into the communities, to use the art form to revitalize neighborhoods and bring some life back.” The inspiration behind the Pasadena workshop — which kicks off the events throughout

Los Angeles — is to show how Bollywood dance traces back to Kathak. “We want to show people how Kathak dance made its way into mainstream media,” Mehta said. “We want to introduce people to the art form and show them how it is relevant. The themes are very intellectual, but dancers are going to get it and move their bodies and try out some of the steps of Kathak.” On Saturday, Sept. 25, they will host one of their centerpiece events, a performance at Pasadena Memorial Park. Leela recently launched a dance company of youth ages 13 to 18. The main company at the teens will dance for an hour. It is the inaugural performance for the youth company. The performances showcase percussive footwork, swift pirouettes, dynamic repertoire and mostly recorded music (a dancer will provide some vocalizations). They’ll perform on special boards designed to support their footwork and protect the barefoot dancers. The performers include members of the Leela Dance Collective, ensemble dancers Sonali Toppur, Ahana Mukherjee, Carrie McCune and Ria DasGupta. “We want people to meet our dancers and to be transported to a world of music, dance, romance and excitement,” Mehta said. Sticking to classic form Kathak has traveled around the world and dance has evolved each step along the way. “It is spurring creativity and innovation in what we do artistically,” Mehta said. “We’re now having to dance on boards, in parks and in streets.” Mehta said the dance brings people even closer to the art form, and breaks down the barriers that are erected between dancer and audience in theaters. “With these street performances, we are here on the same street you walk on, next to the restaurant you eat at,” Mehta said. “For us, it is really getting people up close and intimate. Our hope is that by doing so, the art form becomes familiar to them, that they’re able to learn a little bit of some basics about

Photos courtesy of the Leela Dance Collective

W

By Bridgette M. Redman Pasadena Weekly Contributing Writer

20 PASADENA WEEKLY | 09.09.21

PW-09.09.21.indd 20

9/7/21 4:13 PM


Celebrating 50 Years! (Pepe’s opened in 1970, Margaritas 1977)

2018 BEST MEXICAN FOOD

ReSound pieces are classics. Some dances tell stories, while others are purely rhythm and movement. rhythm and storytelling, how deep it is, how rich it is, and really how relevant it can be and is to our modern-day life.” ReSound pieces are classics. Some dances will tell stories, and others will be purely rhythm and movement. They do bring in narration for some of the storytelling, but Mehta stresses they are recognizable to everyone. “All epic stories are universal stories,” Mehta said. “The character might be South Asian or Indian, but they’re about love and loss and greed and the victory of good over evil. Any stories we choose to do will have really universal themes and narration.” In the Leela Dance Collective and specifically the 10-day ReSound performance, the artists are committed to preserving the dance. Mehta said they are committed to an integrity around the form. “We may innovate many, many things, but at the root, the integrity around the form is very high,” Mehta said. “The technique, the music, the movement, the repertoire, we definitely hold a lot of integrity around those things. Then we innovate around the form and in the form as appropriate.” She said she walks a fine line as a choreographer. While making decisions, she is mindful of Kathak’s roots. She also holds true to the core of what her teacher taught her: Art form is there to bring joy. “Our core purpose at Leela Dance is to bring joy through Kathak,” Mehta said. “That is something we preserve in everything we do. No matter what we do, if the audience isn’t walking away joyful, we haven’t done our job.”

We’re open for indoor & outdoor dining, to-go and deliveries

(GrubHub, DoorDash and UberEats)

Hours: 11:00 am to 9:00 pm daily Pepe’s Mexican Food

Margarita’s Mexican Food

www.pepesmontrose.com

www.margaritaspasadena.com

2272 Honolulu Ave. MONTROSE • 818-248-6622

155 S. Rosemead Blvd. (South of Colorado Blvd.) PASADENA • 626-449-4224

Workshops and performances All the ReSound public performances are free, and workshops — which can be taken live or virtually — are $10. Workshop registration is available at leela.dance/resound. The full schedule of performances and workshops in the Los Angeles half of ReSound are: • 7 to 8 p.m. Sept. 22: “Before Bollywood” workshop, The Vault Dance Studio, Pasadena. • 7 to 8 p.m. Sept. 23: “Bare Feet Beats” workshop, Evolution Studios, North Hollywood. • Noon to 1 p.m. Sept. 24: Grand Park performance, Downtown Los Angeles. • 6:30 to 7 p.m. Sept. 24: The Village at Topanga performance, Woodland Hills. • 10 to 11 a.m. Sept. 25: “From Sensuality to Spirituality” workshop, The Electric Lodge, Venice. • 1:30 to 2 p.m. and 2:30 to 3 p.m. Sept. 25, Third Street performance at the Third Street Promenade, Santa Monica. • 5:30 to 6 p.m. Sept. 25: Pasadena Memorial Park. • 10 a.m. to 1 p.m. Sept. 26: Kathak Karnival, family festival, workshop and performance, Oak Canyon Community Park, Oak Park. • 3 to 4 p.m. Sept. 26: “The Indian Avatars” workshop, Diaz Studio of Dance, Culver City. • 4 to 5 p.m. Sept. 26: “Movement, Music and Meditation” workshop, Diaz Studio of Dance, Culver City. • 5:30 to 6 p.m. Sept. 26: Culver City Town Plaza performance. “I would definitely recommend coming to both a workshop and a performance, if possible,” Mehta said. “Seeing the art form is one way to experience it, but there is nothing like getting on the dance floor and moving your body. It’s a whole other level of experience, and audience members can do both.”

“ReSound: Kathak in the Streets” by the Leela Dance Collective WHEN/WHERE: Sept. 17 to Sept. 19 in San Francisco; Sept. 22 to Sept. 26 in Los Angeles COST: Free; registration required for some events INFO: leela.dance/resound

09.09.21 | PASADENA WEEKLY 21

PW-09.09.21.indd 21

9/7/21 4:13 PM


ADVERTISING SALES EXECUTIVE

PW OPINION

PW NEWS

PW DINING

PW ARTS

Since 1998 Times Media Group has been a locally owned news and entertainment media company. Fast forward to today and TMG is now one of the largest print and digital media companies in the Southwest. With this level of growth and expansion we need to add to our multi-media sales team. Times Media Group is seeking an experienced advertising account executive. This is an excellent opportunity for a highly motivated and experienced advertising sales professional. TMG has grown significantly as a result of its great professional team, and its well-known print and digital media platforms, including the Pasadena Weekly and Arroyo Magazine.

Two years of outside advertising sales experience is preferred. A good candidate for this position is financially motivated, possesses exceptional organizational skills and is ready to embrace a real opportunity to work on a quality team. An ideal candidate will be familiar with the San Gabriel Valley area including Pasadena, Alhambra, Altadena, Sierra Madre, South Pasadena and the surrounding areas. We are seeking an individual who can sell solutions not just ads, who appreciates straight-talk, and is hardworking, motivated, and values working in a positive team environment.

WHAT WE OFFER + Base Pay + Commission + Health Benefits + 401(k) + Paid Vacations and Holidays If, based on the requirements, you are a qualified candidate and would like to join a quality team and get on with your future, respond with your resume and a cover letter outlining why you believe you are a good fit for the position. We are currently scheduling interviews. Times Media Group offers a positive work environment, great product line and a significant opportunity for income growth. Times Media Group: Times Media Group is a digital and print media company that operates in the Phoenix, Tucson, San Diego and Los Angeles markets. It serves a wide variety of demographic audiences and communities.

E-mail Resumes & Cover Letter to: Zac@timespublications.com

Air Cool Jenny releases EP, plans concert series

L

By Bliss Bowen Pasadena Weekly Contributing Writer

ike most artists during last year’s shutdown, vocalist/saxophonist Helen Rose and multi-instrumentalist Kramer Sanguinetti — the musical duo known as Air Cool Jenny — saw their careers upended virtually overnight: sessions postponed, tours canceled, album release plans shelved. Since relocating to Sunland from New Orleans last September to be with family during the pandemic, they have gradually found footing in the local music community. The Friday, Sept. 10, release of “First Flight,” a four-track EP mastered by Jeff Peters at Pasadena’s Pie Studios, marks a step toward reclaiming normalcy. “We recorded the EP on my birthday in 2019. Once the pandemic hit, it was on hold, so having it come out this year feels like we’re getting back to where we were almost two years ago,” Sanguinetti explained. “It’s hard to grasp sometimes. It’s a project that should have been out in the middle of 2020.” Tinged with folk, jazz and R&B, “First Flight” opens with “Pelican,” a lightly rocking tune that’s introduced by Sanguinetti’s acoustic fingerpicking before taking wing on the duo’s harmonies and soulful accompaniment from organist Brenden Moore, Lost Bayou Ramblers drummer Kirkland Middleton and bassist Bryan Webre. It conveys the simple charm the duo felt watching a pelican trying to swim upstream on the Holy Cross side of the Mississippi River — “a music river,” as Rose calls it. Her saxophone winds through the graceful folk ballad “When I Rise” as well as “When the River’s Gone,” which alludes to the climate crisis and hurricanes battering the Gulf Coast: “The world is changing/ Faster than our minds can bend/ The levee holds the water/ The water holds our sins.” Rose and Sanguinetti, who have solo careers in addition to Air Cool Jenny, met in New York and were accustomed to juggling multiple jobs and weekly gigs after settling in New Orleans. In California, they’ve made the most of their proximity to Hollywood. “We got a gig composing original music for a TV series about NFL players who were recruited by the US major league rugby team, ‘Rugby Town,’” Rose noted. “There is a lot of opportunity out here.” That opportunity, she says, includes fostering the “warmth of community” she and Sanguinetti felt in New Orleans and New York. Commenting on how “everyone is so geographically, literally spread out” across LA’s metropolitan sprawl, she says they intend to help forge connections between artists and music lovers with a monthly house concert series called Harmonic Gardens that will be filmed and presented in conjunction with Sun Space Presents. Fall touring plans have been made tentative by the spread of the delta variant. “We’re back to wondering, ‘Should we book gigs again? Is it ethical? Is it moral?’ I don’t know,” Sanguinetti said. “We’re all mourning and there’s grief we, as a society, need to pay attention to,” Rose said, discussing the conflicted pressure many artists feel to create despite pandemic-induced upheaval and anxiety. “There’s nothing wrong with having downtime and saying, ‘OK, today what I can do is drink coffee and go sit in the garden.’ To all my fellow creatives, I just want to say, don’t adhere to the little pressure voices in your head. You will create something beautiful and true and wonderful when you’re ready.” To learn more about Air Cool Jenny, Helen Rose and Kramer Sanguinetti, visit aircooljenny.com, helenrosemusic.com and kramersanguinetti.com.

Photo courtesy of Cool Air Jenny

WHAT WE NEED

Cool Air Jenny is Kramer Sanguinetti and Helen Rose.

22 PASADENA WEEKLY | 09.09.21

PW-09.09.21.indd 22

9/7/21 4:13 PM


ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS ITEMS/FIXTURES. PSA ALHAMBRA, 600 SOUTH GARFIELD AVE. ALH AMBRA, CA 91801 Jimmy A Penate Cam Vo

TRAX

By Bliss Bowen Pasadena Weekly Contributing Writer

ERIC BIBB, “Dear America” (Provogue/Mascot): HHH½ The Grammy-nominated blues-folk songwriter/guitarist leans into issues of social justice — a meaningful theme throughout his substantial catalogue — confronting racism and introducing the footstomp-punctuated title track by quoting Dr. Martin Luther King Jr. Jazz veteran Ron Carter’s resonant bass backbones “Emmett’s Ghost,” dedicated to teenage civil rights martyr Emmett Till (“Can’t move on ’cos hate’s still goin’ strong/ All over this country”), while Billy Branch’s harmonica tattoos Glen Scott’s hypnotic beats and Bibb’s Skip James-evoking fretwork during “Talkin’ ’Bout a Train (Part 1).” “Whole World’s Got the Blues” is a potent protest of our chaotic times, galvanized by Eric Gales’ electric guitar solos, Steve Jordan’s magnetic drumming and Bibb’s undeniable lyric: “Blues south of the border/ Blues in the Middle East/ Blues runnin’ through the alley/ Blues creepin’ up Wall Street/ …I pray we’re gonna make it/ But only time will tell.” ericbibb.com JON RANDALL, “Jon Randall” (Lonesome Vinyl): HHH The award-winning songwriter/sideman’s first solo album since 2005’s “Walking Among the Living,” which follows his recent “Marfa Tapes” collaboration with Miranda Lambert and Jack Ingram, balances the latter’s heartfelt earthiness with the Nashville polish of hits he’s composed for Dierks Bentley, Lambert and Brad Paisley. The slick “Tequila Kisses” dances too close to disco but fits in a narrative arc recalling turnpoint moments from the past. The strongest tracks are the most intimate — “Streets of Dallas,” “Driving to Mexico,” the melodic Travis Meadows co-write “Velvet Elvis Buzz” — and hew to country’s storytelling traditions while showcasing Randall’s ear-friendly tenor, although the acoustic instrumental “Ranchero” is a welcome reminder of his guitar chops and bluegrass roots. jonrandallmusic.com CHRIS ROBLEY, “A Filament in the Wilderness of What Comes Next” (Cutthroat Pop): HHH½ The Oregon-raised, Maine-based songwriter and poet has a knack for melodies and compact storytelling that makes this dynamic set of “milltown Americana” as bracingly cathartic as it is timely. Shadowed by personal loss and political turmoil, “Love in a Time of Sharp Decline,” the refugee-focused “Lotus Eaters” and “Love Is a Four-Letter Word” (a smart rocker it would be interesting to hear Amos Lee sing) tuck meaty lyrics and potent images into guitar- and keyboard-fortified hooks. The highlight is “Filament,” a slow-building rocker that brilliantly connects Robley’s father’s fight with cancer to America’s political battles (“Here he is still sleepin’ like a shipwreck/ That doesn’t know it’s already gone down”). chrisrobley.com MARISA ANDERSON/WILLIAM TYLER, “Lost Futures” (Thrill Jockey): HHHH East Coasters accustomed to lush greenery often express shock upon first witnessing dusty, seemingly monotone Southwestern landscapes — and then marvel when they suddenly perceive subtle rainbows of color in those same scenes. Something similar occurs with these layered, absorbing instrumentals. Recorded in Portland during the pandemic shutdown as protests and wildfire smoke heightened tensions outside, the eight tracks swell and ebb in conversational rhythms. (Except “Something Will Come,” which thrums with electronic drama never resolved.) Anderson and Tyler masterfully channel complex moods with their guitars, and their harmonic interplay and articulate fingerpicking supply balm for weary spirits. Highlights: the title track, cinematic “At the Edge of the World” and hopeful “Haunted by Water.” marisaandersonmusic.com williamtyler.bandcamp.com

LEGALS

Edward Wood

Lien Sales NOTICE OF PUBLIC LIEN SALE Business & Professional Code Section 21700-21707 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at 1:00 PM on the 2 4 t h d a y o f Se p te m b e r, 2021. The sale will be conducted at Storage Treasures.com. Final bids will be placed by 1:00 PM. The property is stored at Arroyo Parkway Self Storage located at 411 S. Arroyo Parkway, Pasadena, CA. 91105. The Undersigned will accept cash bids to satisfy a lien for past due rent and incident incurred. The items to be sold are generally described as follows: Furniture, mattresses, rugs, moving blankets, coffee tables, clothes, boxes, bags, pillows, bed frame, miscellaneous supplies, lamp shades, bedding. Santiago Garcia Dated:9-7-21 SIGNED: Arroyo Parkway Self Storage 626-585-8800 telephone This notice is given in accordance with the provisions of section 21700-21707 et seq. Of Business & Professional Code of the State of California. The owner reserves the right to bid at the sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party. AUCTIONEER: Storage Treasures, LLC (Storage Treasures.com) AT (480)-397-6503, BOND #63747122 PUBLISHED: Pasadena Weekly 09/09/21, 09/16/21 NOTICE OF SALE OF ABANDONED PROPERTY Notice Is Hereby Given That Pursuant To Sections 2170021716 Of The Business And Professions Code, Section 2328 Of The UCC, Section 535 Of The Penal Code And Provisions Of The Civil Code, PSA SELF STORAGE 600 SOUTH GARFIELD AVE. ALHAMBRA 91801 County Of Los Angeles, State Of California Will Sell By Competitive Bidding The Following Units at the site listed below: Auction to Be Conducted through Online Auction Services of WWW.LOCKERFOX.COM, with bids opening on or after 12:00 pm on, September 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: MISC. HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS ITEMS/FIXTURES. PSA ALHAMBRA, 600 SOUTH GARFIELD AVE. ALHAMBRA, 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 is 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. PUBLISHED: Pasadena Weekly 09/02/21, 09/09/21

PW-09.09.21.indd 23

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 StorageAlhambra Reserves the Right to Retract Bids. Sale is Subject to Adjournment. PUBLISHED: Pasadena Weekly 09/02/21, 09/09/21

Fic. Business Name FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021173360 Type of Filing: Original. The following person(s) is (are) doing business as: CRUMBL-NORTH HOLLYWOOD. 6160 Laurel Canyon Blvd., Suite 145 North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Infininty Atwater, LLC, 5206 N. Walnut Rd., Turlock, CA 95382. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Linda Yousef-Mikha. TITLE: Managing Member, Corp or LLC Name: Infininty Atwater, LLC. 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

registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Deshan Abeyratne. 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 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021194206 Type of Filing: Original The following person(s) is (are) doing business as: #1 JANITORIAL SPECIALISTS; 337 S. Serrano Ave., Suite 11 Los Angeles, CA 90020. COUNTY: Los Angeles. REGISTERED OWNER(S) Artemio Galindo, Richard Mendoza, 337 S. Serrano Ave., Suite 11 Los Angeles, CA 90020. THIS BUSINESS IS CONDUCTED BY a General Partnership. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 10/2020. I declare that all information in this statement is true and correct. /s/: Artemio Galindo. TITLE: General Partner. This statement was filed with the LA County Clerk on: August 31, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189502 Type of Filing: Original The following person(s) is (are) doing business as: ROSEMEAD ALARM & COMMUNICATIONS; 135 Spinks FICTITIOUS BUSINESS Canyon Rd., Bradbury, CA NAME STATEMENT FILE 91008, PO Box 660250 ArcaNO. 2021173362 dia, CA 91066. COUNTY: Type of Filing: Original. The Los Angeles. REGISTERED following person(s) is (are) OWNER(S) Deshan Abeyratbusiness as: doing ne, 135 Spinks Canyon Rd., ALTERNATIVE SOLUBradbury, CA 91008. THIS TIONS OF CALIFORNIA; BUSINESS IS CONDUC14507 Sylvan St., Suite 202 TED BY an Individual. The Van Nuys, CA 91401. registrant commenced to COUNTY: Los Angeles. REtransact business under the GISTERED OWNER(S) HarFictitious Business Name or old Unger, 14507 Sylvan St., names listed above on: Suite 202 Van Nuys, CA 08/2021. I declare that all in91401. THIS BUSINESS IS formation in this statement is CONDUCTED BY an Inditrue and correct. /s/: Deshan vidual. The registrant comAbeyratne. TITLE: Owner. menced to transact business This statement was filed with under the Fictitious Business the LA County Clerk on: AuName or names listed above gust 25, 2021. NOTICE – in on: 07/2021. I declare that all accordance with subdivision information in this statement (a) of Section 17920, a Fictiis true and correct. /s/: Hartious Name Statement generold Unger. TITLE: Owner. ally expires at the end of five This statement was filed with years from the date on which the LA County Clerk on: Auit was filed in the office of the gust 04, 2021. NOTICE – in county clerk, except, as accordance with subdivision provided in subdivision (b) of (a) of Section 17920, a FictiSection 17920, where it ex09.09.21 | PASADENA WEEKLY tious Name Statement gener- 23 pires 40 days after any ally expires at the end of five change in the facts set forth years from the date on which in the statement pursuant to it was filed in the office of the Section 17913 other than a county clerk, except, as change in the residence adprovided in subdivision (b) of dress of a registered owner. Section 17920, where it exa new Fictitious Business pires 40 days after any Name statement must be change in the facts set forth9/7/21 4:13 PM filed before the expiration.


GISTERED OWNER(S) Edwith the LA County Clerk on: OWNER(S) Esther Carmi die Guerra Jimenez, 27562 August 25, 2021. NOTICE – Raphael, 30706 Whaleboat Eveningshade Ave., Canyon in accordance with subdiviPlace Agoura Hills, CA Country, CA 91351 THIS sion (a) of Section 17920, a 91301. THIS BUSINESS IS BUSINESS IS CONDUCFictitious Name Statement CONDUCTED BY an IndiTED BY an Individual. The generally expires at the end vidual. The registrant comregistrant commenced to of five years from the date on menced to transact business FICTITIOUS BUSINESS transact business under the which it was filed in the ofunder the Fictitious Business NAME STATEMENT FILE FICTITIOUS BUSINESS fice of the county clerk, exFictitious Business Name or Name or names listed above NO. 2021173362 NAME STATEMENT FILE cept, as provided in subdivinames listed above on: on: N/A. I declare that all inType of Filing: Original. The NO. 2021174690 sion (b) of Section 17920, 07/2021. I declare that all information in this statement is following person(s) is (are) Type of Filing: Original. The where it expires 40 days after formation in this statement is true and correct. /s/: Esther doing business as: following person(s) is (are) any change in the facts set true and correct. /s/: Eddie Carmi Raphael. TITLE: OwnALTERNATIVE SOLUdoing business as: forth in the statement pursuGu e r r a J i m e n e z . TITL E: er. This statement was filed TIONS OF CALIFORNIA; IMAGINAL THERAPY. 305 ant to Section 17913 other Owner. This statement was with the LA County Clerk on: 14507 Sylvan St., Suite 202 South Hudson Ave., #200 than a change in the residfiled with the LA County Clerk August 31, 2021. NOTICE – Van Nuys, CA 91401. Pasadena, CA 91101, 12631 on: August 04, 2021. NOence address of a registered in accordance with subdiviCOUNTY: Los Angeles. REMenlo Ave., Apt. 1 TICE – in accordance with owner. a new Fictitious Busision (a) of Section 17920, a GISTERED OWNER(S) HarHawthorne, CA 90250. subdivision (a) of Section ness Name statement must Fictitious Name Statement old Unger, 14507 Sylvan St., COUNTY: Los Angeles. ArtFICTITIOUS BUSINESS 17920, a Fictitious Name be filed before the expiration. generally expires at the end Suite 202 Van Nuys, CA icles of Incorporation or OrNAME STATEMENT FILE Statement generally expires The filing of this statement of five years from the date on 91401. THIS BUSINESS IS ganization Number: 4757783. NO. 2021184004 at the end of five years from does not of itself authorize which it was filed in the ofCONDUCTED BYMonday-Friday, an IndiOFFICE HOURS: 9am-5pm REGISTERED OWNER(S) Type of Filing: Original. The the date on which it was filed the use in this state of a Fictifice of the county clerk, exvidual. The registrant comImaginal Sacred Arts Inc, 305 following person(s) is (are) in the office of the county tious Business Name in violacept, as provided in subdiviADDRESS: PO Boxbusiness 1349 menced to transact doing business as: CRUZ tion of the rights of another clerk, except, as provided in South Ave., #200 sion (b) of Section 17920, pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11amHudson for Thursday South 91031 under thePasadena, FictitiousCA Business HAULING; 13752 Judd St., under federal, state, or comsubdivision (b) of Section Pasadena, CA 91101. State where it expires 40 days after Name or names listed above Pacoima, CA 91331. mon law (see Section 14411 17920, where it expires 40 of Incorporation or LLC: Caliany change in the facts set on: 07/2021. I declare that all COUNTY: Los Angeles. REet seq., business and profesFICTITIOUS BUSINESS days after any change in the fornia. THIS BUSINESS IS forth in the statement pursuinformation in this statement GISTERED OWNER(S) Alsions code). Publish: PasNAME STATEMENT FILE facts set forth in the stateCONDUCTED BY a Corporaant to Section 17913 other isFic. true Business and correct.Name /s/: Harberto Reyes-Cruz, 13752 adena Weekly. Dates: NO. 2021179014 ment pursuant to Section tion. The registrant comthan a change in the residold Unger. TITLE: Owner. Judd St., Pacoima, CA 09/09/21, 09/16/21, 09/23/21, Type of Filing: Original. The 17913 other than a change in menced to transact business ence address of a registered This statement was filed with 09/30/21 91331. THIS BUSINESS IS following person(s) is (are) the residence address of a under the fictitious business owner. a new Fictitious Busithe LA County Clerk on: AuCONDUCTED BY an Indidoing business as: BLUE registered owner. a new Fictiname or names listed above ness Name statement must gust 04, 2021. NOTICE – in F I C T I T I O U S B U S I N E S S vidual. The registrant comMOON HOOKAH. 1053 S. tious Business Name stateon: 07/2021. I declare that all be filed before the expiration. accordance with subdivision NAME STATEMENT FILE menced to transact business Hill St., Los Angeles, CA ment must be filed before the information in this statement The filing of this statement (a) of Section 17920, a FictiNO. 2021184000 90015, 619 S. Broadway St., expiration. The filing of this is true and correct. /s/ under the Fictitious Business does not of itself authorize tious Name Statement generType of Filing: Original. The Los Angeles, CA 90014. statement does not of itself Cristina Benitez Allen. TITLE: Name or names listed above the use in this state of a Fictially expires at the end of five following person(s) is (are) COUNTY: Los Angeles. REauthorize the use in this state P r e s i d e n t , C o r p o r L LC on: 07/2021. I declare that all tious Business Name in violayears from the date on which doing business as: DYNAMGISTERED OWNER(S) Blue of a Fictitious Business Name: Imaginal Sacred Arts information in this statement tion of the rights of another it was filed in the office of the ICS SOFTBALL; 8705 CedMoon Hookah Inc., 1053 S. Name in violation of the Inc. This statement was filed is true and correct. /s/: Alunder federal, state, or comcounty clerk, except, as ros Ave., Panorama City, CA Hill St., Los Angeles, CA rights of another under federwith the LA County Clerk on: berto Reyes-Cruz. TITLE: mon law (see Section 14411 provided in subdivision (b) of 9 1 4 0 2 . C O U N T Y : L o s 90015. State of Incorporaal, state, or common law (see August 5, 2021. NOTICE – in Owner. This statement was et seq., business and profesSection 17920, where it exA n g e l e s . R E G I S T E R E D tion or LLC: California. THIS Section 14411 et seq., busiaccordance with subdivision filed with the LA County Clerk sions code). Publish: Paspires 40 days after any OWNER(S) Itzel Aracely ness and professions code). (a) of Section 17920, a FictiBUSINESS IS CONDUCon: August 18, 2021. NOadena Weekly. Dates: change in the facts set forth Mora Castro, 8705 Cedros Publish: Pasadena Weekly. tious Name statement generTICE – in accordance with TED BY a Corporation. The 09/09/21, 09/16/21, 09/23/21, in the statement pursuant to Ave., Panorama City, CA Dates: 08/19/21, 08/26/21, ally expires at the end of five subdivision (a) of Section registrant commenced to 09/30/21 Section 17913 other than a 91402. THIS BUSINESS IS 09/02/21, 09/09/21 years from the date on which 17920, a Fictitious Name transact business under the change in the residence adCONDUCTED BY an IndiF I C T I T I O U S B U S I N E S S it was filed in the office of the Statement generally expires fictitious business name or dress of a registered owner. vidual. The registrant comNAME STATEMENT FILE FICTITIOUS BUSINESS county clerk, except, as at the end of five years from names listed above on: a new Fictitious Business menced to transact business NO. 2021193537 NAME STATEMENT FILE provided in subdivision (b) of the date on which it was filed 01/2014. I declare that all inName statement must be under the Fictitious Business The following person(s) is NO. 2021189508 Section 17920, where it exin the office of the county formation in this statement is filed before the expiration. Name or names listed above (are) doing business as: Type of Filing: Original. The pires 40 days after any clerk, except, as provided in true and correct. /s/ Omar The filing of this statement on: 05/2006. I declare that all CARS WAREHOUSE. 14510 following person(s) is (are) change in the facts set forth subdivision (b) of Section Jibawi. TITLE: CEO, Corp or does not of itself authorize information in this statement Haynes St., Unit E Van Nuys, doing business as: EXCEL in the statement pursuant to 17920, where it expires 40 LLC Name: Blue Moon the use in this state of a Fictiis true and correct. /s/: Itzel CA 91411. COUNTY: Los DENTAL LAB. 9310 ToSection 17913 other than a days after any change in the Hookah Inc. This statement tious Business Name in violaAracely Mora Castro. TITLE: Angeles. Articles of Incorporpanga Canyon Blvd., Chatschange in the residence adfacts set forth in the statewas filed with the LA County tion of the rights of another Owner. This statement was ation or Organization Numworth, CA 91311. COUNTY: dress of a registered owner. ment pursuant to Section Clerk on: August 11, 2021. under federal, state, or comfiled with the LA County Clerk ber: 4638362. RELos Angeles. REGISTERED a new Fictitious Business 17913 other than a change in NOTICE – in accordance mon law (see Section 14411 on: August 18, 2021. NOGISTERED OWNER(S) Cars OWNER(S) Excel Studio Name statement must be the residence address of a with subdivision (a) of Secet seq., business and profesTICE – in accordance with Warehouse Inc., 14510 LLC, 9310 Topanga Canyon filed before the expiration. registered owner. a new Fictition 17920, a Fictitious Name sions code). Publish: Passubdivision (a) of Section Haynes St., Unit E Van Nuys, Blvd., Chatsworth, CA 91311. The filing of this statement tious Business Name statestatement generally expires adena Weekly. Dates: 17920, a Fictitious Name CA 91411. State of Incorporof Incorporation or LLC: State does not of itself authorize ment must be filed before the at the end of five years from 08/19/21, 08/26/21, 09/02/21, Statement generally expires ation or LLC: California. THIS California. THIS BUSINESS the use in this state of a fictiexpiration. The filing of this the date on which it was filed 09/09/21 at the end of five years from BUSINESS IS CONDUCIS CONDUCTED BY a Limtious business name in violastatement does not of itself in the office of the county the date on which it was filed TED BY a Corporation. The ited Liability Company. The tion of the rights of another authorize the use in this state clerk, except, as provided in in the office of the county date registrant commenced registrant commenced to FICTITIOUS BUSINESS under federal, state, or comof a Fictitious Business subdivision (b) of Section clerk, except, as provided in to transact business under business under the transact NAME STATEMENT FILE Name in violation of the 17920, where it expires 40 mon law (see Section 14411 subdivision (b) of Section the fictitious business name fictitious business name or NO. 2021189512 rights of another under federdays after any change in the et seq., Business and Profes17920, where it expires 40 or names listed above on: names listed above on: Type of Filing: Original The al, state, or common law (see facts set forth in the statesions code). Publish: Pasdays after any change in the N/A. I declare that all inform08/2021. I declare that all infollowing person(s) is (are) Section 14411 et seq., busiment pursuant to Section adena Weekly. Dates: facts set forth in the stateation in this statement is true in this statement is formation doing business as: AURA ness and professions code). 17913 other than a change in 08/19/21, 08/26/21, 09/02/21, ment pursuant to Section and correct. (A registrant who true and correct. /s/ Jacob GEMS; 12003 Youngdale Publish: Pasadena Weekly. the residence address of a 09/09/21 17913 other than a change in declares as true any material James Hartzel. TITLE: OwnAve., Sylmar, CA 91342. Dates: 09/09/21, 09/16/21, registered owner. a new Fictithe residence address of a FICTITIOUS BUSINESS matter pursuant to Section er. Corp or LLC Name: Excel COUNTY: Los Angeles. RE09/23/21, 09/30/21 tious Business Name stateregistered owner. a new FictiNAME STATEMENT FILE 17913 of the Business and Studio LLC. This statement GISTERED OWNER(S) Itzel ment must be filed before the tious Business Name stateNO. 2021168894 Professions Code that the reF I C T I T I O U S B U S I N E S S was filed with the LA County Cuadras, 12003 Youngdale expiration. The filing of this ment must be filed before the Type of Filing: Original. The gistrant know to be false is NAME STATEMENT FILE Clerk on: August 25, 2021. Ave., Sylmar, CA 91342, Ivstatement does not of itself expiration. The filing of this following person(s) is (are) guilty of a misdemeanor punNO. 2021189506 NOTICE – in accordance ette Cuadras, 10122 Lev authorize the use in this state statement does not of itself doing business as: ishable by a fine not to exType of Filing: Original The with subdivision (a) of SecAve., Arleta, CA 91331. THIS of a fictitious business name authorize the use in this state ARCAERA. 5625 Firestone ceed one thousand dollars following person(s) is (are) tion 17920, a Fictitious Name BUSINESS IS CONDUCin violation of the rights of anof a Fictitious Business Blvd., Unit E13 South Gate, ( $ 1 , 0 0 0 ) ) . doing business as: DIAstatement generally expires TED BY a General Partnerother under federal, state, or Name in violation of the CA 90280. COUNTY: Los REGISTRANT/CORP/LLC MOND LANDSCAPE; 2101 at the end of five years from ship. The registrant comcommon law (see Section rights of another under federAngeles. REGISTERED NAME: Vahik Mirzakhanian. W. Monterey Ave., Burbank, the date on which it was filed menced to transact business 14411 et seq., Business and al, state, or common law (see OWNER(S) Arctrium InvestTITLE: President, Corp or CA 91506. COUNTY: Los in the office of the county under the Fictitious Business Professions code). Publish: Section 14411 et seq., busiment Fund I LLC, 5625 FireLLC Name: Cars Warehouse A n g e l e s . R E G I S T E R E D clerk, except, as provided in Name or names listed above Pasadena Weekly. Dates: ness and professions code). stone Blvd., Unit E13 South Inc. This statement was filed OWNER(S) Raja Samarassubdivision (b) of Section on: 07/2021. I declare that all 08/26/21, 09/02/21, 09/09/21, Publish: Pasadena Weekly. Gate, CA 90280.. State of Inwith the LA County Clerk on: inghe, 2101 W. Monterey 17920, where it expires 40 information in this statement 09/16/21 Dates: 09/09/21, 09/16/21, corporation or LLC: CaliforAugust 30, 2021. NOTICE – Ave., Burbank, CA 91506. days after any change in the is true and correct. /s/: Itzel 09/23/21, 09/30/21 F I C T I T I O U S B U S I N E S S nia. THIS BUSINESS IS in accordance with subdiviTHIS BUSINESS IS CONfacts set forth in the stateCuadras. TITLE: General NAME STATEMENT FILE CONDUCTED BY a Limited sion (a) of Section 17920, a DUCTED BY an Individual. ment pursuant to Section Partner. This statement was FICTITIOUS BUSINESS NO. 2021194214 Liability Company. The regisFictitious Name statement The registrant commenced to 17913 other than a change in filed with the LA County Clerk NAME STATEMENT FILE Type of Filing: Original The trant commenced to transact generally expires at the end transact business under the the residence address of a on: August 25, 2021. NONO. 2021173366 following person(s) is (are) business under the fictitious of five years from the date on Fictitious Business Name or registered owner. a new FictiTICE – in accordance with Type of Filing: Original The doing business as: CARMI business name or names liswhich it was filed in the ofn a m e s l i s t e d a b o v e o n : tious Business Name statesubdivision (a) of Section following person(s) is (are) HOUSE PRESS; 30706 ted above on: 01/2021. I defice of the county clerk, ex08/2021. I declare that all inment must be filed before the 17920, a Fictitious Name business as: EDDIES doing Whaleboat Place Agoura clare that all information in cept, as provided in subdiviformation in this statement is expiration. The filing of this Statement generally expires L A N D S C A P I N G ; 2 7 5 6 2 Hills, CA 91301, PO Box this statement is true and sion (b) of Section 17920, true and correct. /s/: Raja statement does not of itself at the end of five years from Eveningshade Ave., Canyon 4796 Valley Village, CA correct. /s/ Evan Chan. where it expires 40 days after Samarasinghe. TITLE: Ownauthorize the use in this state the date on which it was filed Country, CA 91351. 91617. COUNTY: Los TITLE: President, Corp or any change in the facts set er. This statement was filed of a fictitious business name in the office of the county COUNTY: Los Angeles. REAngeles. REGISTERED LLC Name: Arctrium Investforth in the statement pursuwith the LA County Clerk on: in violation of the rights of anclerk, except, as provided in GISTERED OWNER(S) EdOWNER(S) Esther Carmi ment Fund I LLC. This stateant to Section 17913 other August 25, 2021. NOTICE – other under federal, state, or subdivision (b) of Section die Guerra Jimenez, 27562 Raphael, 30706 Whaleboat ment was filed with the LA than a change in the residin accordance with subdivicommon law (see Section 17920, where it expires 40 Eveningshade Ave., Canyon P l a c e A g o u r a H i l l s , CA County Clerk on: July 28, ence address of a registered sion (a) of Section 17920, a 14411 et seq., Business and days after any change in the Country, CA 91351 THIS 91301. THIS BUSINESS IS 2021. NOTICE – in accordowner. a new Fictitious BusiFictitious Name Statement Professions code). Publish: facts set forth in the stateBUSINESS IS CONDUCCONDUCTED BY an Indiance with subdivision (a) of ness Name statement must generally expires at the end Pasadena Weekly. Dates: ment pursuant to Section TED BY an Individual. The vidual. The registrant comSection 17920, a Fictitious be filed before the expiration. of five years from the date on 09/09/21, 09/16/21, 09/23/21, 17913 other than a change in registrant commenced to menced to transact business Name statement generally The filing of this statement which it was filed in the of09/30/21 the residence address of a transact business under the under the Fictitious Business expires at the end of five does not of itself authorize fice of the county clerk, exregistered owner. a new FictiFictitious Business Name or FICTITIOUS BUSINESS Name or names listed above years from the date on which the use in this state of a ficticept, as provided in subdivitious Business Name statenames listed above on: NAME STATEMENT FILE on: N/A. I declare that all init was filed in the office of the tious business name in violasion (b) of Section 17920, ment must be filed before the 07/2021. I declare that all inNO. 2021174690 formation in this statement is county clerk, except, as tion of the rights of another where it expires 40 days after expiration. The filing of this formation in this statement is Type of Filing: Original. The true and correct. /s/: Esther provided in subdivision (b) of under federal, state, or comany change in the facts set statement does not of itself and correct. /s/: Eddie true following person(s) is (are) Carmi Raphael. TITLE: OwnSection 17920, where it exmon law (see Section 14411 forth in the statement pursuauthorize the use in this state Gu e r r a J i m e n e z . TITL E: doing business as: er. This statement was filed pires 40 days after any et seq., Business and Profesant to Section 17913 other of a Fictitious Business Owner. This statement was IMAGINAL THERAPY. 305 with the LA County Clerk on: change in the facts set forth sions code). Publish: Pasthan a change in the residName in violation of the filed with the LA County Clerk South Hudson Ave., #200 August 31, 2021. NOTICE – in the statement pursuant to adena Weekly. Dates: ence address of a registered rights of another under federAugust 04, 2021. NOon: Pasadena, CA 91101, 12631 in accordance with subdiviSection 17913 other than a 09/09/21, 09/16/21, 09/23/21, owner. a new Fictitious Busial, state, or common law (see TICE – in accordance with Menlo Ave., Apt. 1 sion (a) of Section 17920, a change in the residence ad09/30/21 ness Name statement must Section 14411 et seq., busisubdivision (a) of Section Hawthorne, CA 90250. Fictitious Name Statement dress of a registered owner. be filed before the expiration. ness and professions code). 17920, a Fictitious Name FICTITIOUS BUSINESS COUNTY: Los Angeles. Artgenerally expires at the end a new Fictitious Business The filing of this statement Publish: Pasadena Weekly. Statement generally expires NAME STATEMENT FILE icles of Incorporation or Orof five years from the date on Name statement must be does not of itself authorize Dates: 09/09/21, 09/16/21, the end of five years from at NO. 2021184004 ganization Number: 4757783. which it was filed in the offiled before the expiration. the use in this state of a Ficti09/23/21, 09/30/21 the date on which it was filed Type of Filing: Original. The REGISTERED OWNER(S) fice of the county clerk, exThe filing of this statement tious Business Name in violain the office of the county following person(s) is (are) Imaginal Sacred Arts Inc, 305 cept, as provided in subdividoes not of itself authorize tion of the rights of another clerk, except, as provided in doing business as: CRUZ South Hudson Ave., #200 sion (b) of Section 17920, the use in this state of a fictiunder federal, state, or comClassifieds & Legals (b) of Section subdivision HAULING; 13752 Judd St., Pasadena, CA 91101. State where it expires 40 days after tious business name in violamon law (see Section 14411 17920, where it expires 40 Pacoima, CA 91331. of Incorporation or LLC: Caliany change in the facts set tion of the rights of another et seq., business and profesdays after any change in the COUNTY: Los Angeles. REfornia. THIS BUSINESS IS forth in the statement pursuunder federal, state, or comsions code). Publish: Pasfacts set forth in the stateGISTERED OWNER(S) AlCONDUCTED BY a Corporaant to Section 17913 other mon law (see Section 14411 adena Weekly. Dates: ment pursuant to Section berto Reyes-Cruz, 13752 tion. The registrant comthan a change in the residet seq., Business and Profes09/09/21, 09/16/21, 09/23/21, 17913 other than a change in J u d d S t . , P a c o i m a , C A menced to transact business ence address of a registered sions code). Publish: Pas09/30/21 24 PASADENA WEEKLY | 09.09.21 the residence address of a 91331. THIS BUSINESS IS under the fictitious business owner. a new Fictitious Busiadena Weekly. Dates: registered owner. a new FictiCONDUCTED BY an Indiname or names listed above ness Name statement must 08/19/21, 08/26/21, 09/02/21, tious Business Name statevidual. The registrant comon: 07/2021. I declare that all be filed before the expiration. 09/09/21 ment must be filed before the menced to transact business information in this statement The filing of this statement expiration. The filing of this under the Fictitious Business is true and correct. /s/ does not of itself authorize statement does not of itself Name or names listed above Cristina Benitez Allen. TITLE: the use in this state of a Fictiauthorize the use in this state on: 07/2021. I declare that all President, Corp or LLC tious Business Name in violaof a Fictitious Business information in this statement Name: Imaginal Sacred Arts tion of the rights of another Name in violation of the is true and correct. /s/: AlInc. This statement was filed PW-Class.indd 24 9/7/21 4:17 PM under federal, state, or comrights of another under feder-

626-584-8747


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 useBusiness in this stateName of a fictiFic. tious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 08/19/21, 08/26/21, 09/02/21, 09/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021175720 Type of Filing: Original. The following person(s) is (are) doing business as: POLWREK FINANCIAL. 16 N. Marengo Avenue Ste. 409 Pasadena, CA 91101, 70 S. Sunnyside Ave. Sierra Madre, CA 91024. COUNTY: Los Angeles. REGISTERED OWNER(S) Linda K. Polwrek, Inc., 70 S. Sunnyside Ave. Sierra Madre, CA 91024. 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: 07/2021. I declare that all information in this statement is true and correct. /s/ Linda Polwrek. TITLE: President, Corp or LLC Name: Linda K. Polwrek, Inc. This statement was filed with the LA County Clerk on: August 06, 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 FILE 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., Clinical Psychology, Inc., 913 E. Walnut St., Pasadena, CA 91106. 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: 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 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 anPW-Class.indd 25 other under federal, state, or

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 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 FILE NO. 2021168441 Type of Filing: Original The following person(s) is (are) doing business as: DIY BRIDE SOCIETY, THE DIY BRIDE SOCIETY, WSWS & BEYOND; 465 S. Madison Ave., #319 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Janet Anderson, 465 S. Madison Ave., #319 Pasadena, CA 91101, Stacy Nelson, 7931 Via Latina Burbank, CA 91504. THIS BUSINESS IS CONDUCTED BY a General Partnership. 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/: Janet Anderson. TITLE: Partner. This statement was filed with the LA County Clerk on: July 28, 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 FILE 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 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 Busi-

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 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 FILE 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, CA 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) 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 FILE NO. 2021177381 Type of Filing: Original The following person(s) is (are) doing business as: BATHHOUSE MYSTIC, TRAVIS BLACK; 1507 7th Street #310 Santa Monica, CA 90401. COUNTY: Los Angeles. REGISTERED O W N E R ( S ) T r a v i s B l u e, 1507 7th Street #310 Santa Monica, CA 90401. THIS BUSINESS IS CONDUCTED BY an Individual. 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 is true and correct. /s/: Travis Blue. TITLE: Owner. This 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 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 ex-

1507 7th Street #310 Santa Monica, CA 90401. THIS BUSINESS IS CONDUCTED BY an Individual. 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 is true and correct. /s/: Travis Blue. TITLE: Owner. This 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 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

Martinez, 10305 Buford Ave., Apt. 43 Inglewood, CA 90304. 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/: 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 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 FILE NO. 2021177154 Type of Filing: Original The following person(s) is (are) doing business as: MARIGOLD SKINCARE; 13 East Foothill Blvd., Arcadia, CA 91006, 10140 Brockway St., El Monte, CA 91730. COUNTY: Los Angeles. REGISTERED OWNER(S) Marisa Montenegro, 10140 Brockway St., El Monte, CA 91730. 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/: Marisa Montenegro. TITLE: Owner. This 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 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 FILE NO. 2021173797 Type of Filing: Original The following person(s) is (are) doing business as: MINDFUL PASADENA COUNSELING; 690 East Green Street Suite 202 Pasadena, CA 91101, 777 N. Craig Ave., Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Aviva Wolfson, 690 East Green Street Suite 202 Pasadena, CA 91101. 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/: Aviva Wolfson. 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 FILE 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, CA 90304. 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/: 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 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021177138 Type of Filing: Original. The following person(s) is (are) doing business as: CTS FINE JEWELRY; 510 W. 6th St., #720 Los Angeles, CA 90014. COUNTY: Los Angeles. REGISTERED OWNER(S) Shant Tavidian, 1435 Rexford Ave. 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: N/A. I declare that all information in this statement is true and correct. /s/: Shant Tavidian. TITLE: Owner. This 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 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

Angeles. REGISTERED OWNER(S) Shant Tavidian, 1435 Rexford Ave. 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: N/A. I declare that all information in this statement is true and correct. /s/: Shant Tavidian. TITLE: Owner. This 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 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 FILE NO. 2021177731 Type of Filing: Original. The following person(s) is (are) doing business as: CORPORATE PROPERTY DISPOSITIONS, RETAIL P R O P E R T Y A D V I S O R S. 225 South Lake Avenue #300 Pasadena, CA 91101, 2100 Riveredge Parkway NW Ste. 1050 Atlanta, GA 30328. COUNTY: Los Angeles. REGISTERED OWNER(S) RPA California Inc., 225 South Lake Avenue #300 Pasadena, CA 91101. 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/ Kenneth R. Stephens Jr. TITLE: President, Corp or LLC Name: RPA California Inc.. This 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 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

NO. 2021166023 Type of Filing: Original. The following person(s) is (are) doing business as: ACE NOTARY, ACE NOTARY AND LOAN SIGNING, ACE LIVE SCAN AND FINGERPRINTING; 3028 w. 4th St., Apt. 4 Los Angeles, CA 90020. COUNTY: Los Angeles. REGISTERED 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) 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 FILE NO. 2021180391 Type of Filing: Original. The following person(s) is (are) doing business as: SPWRITE PUBLISHING. 3756 Wrightwood Dr., Studio City, CA 91604. COUNTY: Los Angeles. REGISTERED OWNER(S) Spwrite Productions, LLC, 3756 Wrightwood Dr., Studio City, CA 91604. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 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 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 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021166023 Type of Filing: Original. The following person(s) is (are) doing business as: ACE NOTARY, ACE NOTARY FICTITIOUS BUSINESS AND LOAN SIGNING, ACE NAME STATEMENT FILE LIVE SCAN AND FINGERNO. 2021176504 PRINTING; 3028 w. 4th St., Type of Filing: Original. The Apt. 4 Los Angeles, CA following person(s) is (are) 90020. COUNTY: Los doing business as: Angeles. REGISTERED PARKWAY GRILL. 510 S. OWNER(S) Marcus Yoojune Arroyo Parkway Pasadena, Choi, 3028 w. 4th St., Apt. 4 CA 91105, 100 E. Corson Los Angeles, CA 90020. Street Suite 320 Pasadena, THIS BUSINESS IS CONCA 91103. COUNTY: Los DUCTED BY an Individual.09.09.21 Angele s . R E G I S TWEEKLY E R E D 25 | PASADENA The registrant commenced to OWNER(S) Perfections Food transact business under the Service Corporation, 100 E. Fictitious Business Name or Corson Street Suite 320 Pasnames listed above on: adena, CA 91103. State of 06/2021. I declare that all inIncorporation or LLC: Califorformation in this statement is nia. THIS BUSINESS IS true and correct. /s/: Marcus CONDUCTED BY a CorporaYoojune Choi. TITLE: Owner. tion. The registrant comThis statement was filed with menced to transact business 9/7/21 4:18 PM


FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021176504 Type of Filing: Original. The following person(s)Name is (are) Fic. Business 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 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 Corporation. 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 – 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: 08/26/21, 09/02/21, 09/09/21, 09/16/21

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 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 FILE NO. 2021167428 Type of Filing: Original The following person(s) is (are) doing business as: ALBION PARTNERS; 1923 Cumbre Dr. San Pedro, CA 90732. COUNTY: Los Angeles. REGISTERED OWNER(S) Julia Newmark, 3624 Grayburn Rd., Pasadena, CA 91107, Sandra Newmark, 1923 Cumbre Dr. San Pedro, CA 90732. THIS BUSINESS IS CONDUCTED 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 this statement is true and correct. /s/: Julia Newmark. TITLE: Trustee. 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 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: 08/26/21, 09/02/21, 09/09/21, 09/16/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021167519 FICTITIOUS BUSINESS Type of Filing: Original The NAME STATEMENT FILE following person(s) is (are) NO. 2021176350 doing business as: KW ENType of Filing: Original The TERTAINMENT, WILLIAMS following person(s) is (are) ENTERTAINMENT; 10940 doing business as: PROFE Hortense St. Los Angeles, SANCHEZ; 2812 Orange Dr., CA 91602, 3727 W. MagnoLos Angeles, CA 90016. lia Blvd., #430 Burbank, CA COUNTY: Los Angeles. RE91505. COUNTY: Los GISTERED OWNER(S) Angeles. REGISTERED Roberto Sanchez, 2812 OrOWNER(S) Kesha Williams, ange Dr., Los Angeles, CA 10940 Hortense St. Los 90016, Claudia Pineda, 2953 Angeles, CA 91602. THIS ½ Palm Grove Ave., Los BUSINESS IS CONDUCAngeles, CA 90016. THIS TED BY an Individual. The BUSINESS IS CONDUCregistrant commenced to TED BY a General Partnertransact business under the ship. The registrant comFictitious Business Name or menced to transact business names listed above on: under the Fictitious Business 01/2010. I declare that all inName or names listed above formation in this statement is on: 01/2021. I declare that all true and correct. /s/: Kesha information in this statement Williams. TITLE: President. is true and correct. /s/ : This statement was filed with Roberto Sanchez. TITLE: the LA County Clerk on: July Partner. This statement was 26, 2021. NOTICE – in acfiled with the LA County Clerk cordance with subdivision (a) on: August 09, 2021. NOof Section 17920, a Fictitious TICE – in accordance with Name Statement generally subdivision (a) of Section expires at the end of five 17920, a Fictitious Name years from the date on which Statement generally expires it was filed in the office of the at the end of five years from county clerk, except, as the date on which it was filed provided in subdivision (b) of in the office of the county Section 17920, where it exclerk, except, as provided in pires 40 days after any subdivision (b) of Section change in the facts set forth 17920, where it expires 40 in the statement pursuant to days after any change in the Section 17913 other than a facts set forth in the statechange in the residence adment pursuant to Section dress of a registered owner. 17913 other than a change in a new Fictitious Business the residence address of a Name statement must be registered owner. a new Fictifiled before the expiration. tious Business Name stateThe filing of this statement ment must be filed before the does not of itself authorize expiration. The filing of this the use in this state of a Fictistatement does not of itself tious Business Name in violaauthorize the use in this state tion of the rights of another of a Fictitious Business under federal, state, or comName in violation of the mon law (see Section 14411 rights of another under federet seq., business and profesal, state, or common law (see sions code). Publish: PasSection 14411 et seq., busiadena Weekly. Dates: ness and professions code). 08/26/21, 09/02/21, 09/09/21, Publish: Pasadena Weekly. 2609/16/21 PASADENA WEEKLY | 09.09.21 Dates: 08/26/21, 09/02/21, 09/09/21, 09/16/21

PW-Class.indd 26

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 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 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021184289 Type of Filing: Original. The following person(s) is (are) doing business as: S T E A D F A S T L O V E , 3G CONSULTING; 8821 Shirley Ave., Northridge, CA 91324. COUNTY: Los Angeles. REGISTERED OWNER(S) Trina Rodgers, 26886 Albion Way Santa Clarita, CA 91351. 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/: Trina Rodgers. TITLE: Owner. This statement was filed with the LA County Clerk on: August 19, 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: 08/26/21, 09/02/21, 09/09/21, 09/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021181021 Type of Filing: Original The following person(s) is (are) doing business as: NAVAYANA; 9878 Brockw a y S T . , E l M o n t e , CA 91733. COUNTY: Los Angeles. REGISTERED OWNER(S) Nam Hoang Bao Le, 9878 Brockway ST., El Monte, CA 91733. 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/: Nam Hoang Bao Le. 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 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

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: 08/26/21, 09/02/21, 09/09/21, 09/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021172239 Type of Filing: Amended. The following person(s) is (are) doing business as: KAMILAH CHEVEL PRODUCTIONS, PRESTIGE CREDIT CONSULTING; 556 S. Fair Oaks Ave., Ste., 101, PMB 187 Pasadena, CA 91105. COUNTY: Los Angeles. REGISTERED OWNER(S) Chevel Cheri Blount, 556 S. Fair Oaks Ave., Ste., 101, PMB 187 Pasadena, CA 91105. THIS BUSINESS IS CONDUCTED BY an Individual. 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 is true and correct. /s/ : Chevel Cheri Blount. TITLE: Owner. This statement was filed with the LA County Clerk on: August 03, 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021186999 Type of Filing: Original The following person(s) is (are) doing business as: BJJ FOR THE CULTURE; 2103 S. Los Angeles St., Los Angeles, CA 90011. COUNTY: Los Angeles. REGISTERED OWNER(S) Stephanie Seon Min Lim, 5720 Ridge Court La Canada, CA 91011. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 03/2021. I declare that all information in this statement is true and correct. /s/: Stephanie Seon Min Lim. TITLE: Owner. This statement was filed with the LA County Clerk on: August 23, 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21

change in the facts set 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189839 Type of Filing: Original The following person(s) is (are) doing business as: ROBERT CAIRNS MUSIC; 2024 Hollyvista Ave., Los Angeles, CA 90027. COUNTY: Los Angeles. REGISTERED OWNER(S) Robert Cairns, 2024 Hollyvista Ave., Los Angeles, CA 90027. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to 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 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021176563 Type of Filing: Original. The following person(s) is (are) doing business as: PRIME ECHELON; 417 N. Broadway Ste., 2 Redondo Beach, CA 90277. COUNTY: Los 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 IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: 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 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21

fice of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 09/02/21, 09/09/21, 09/16/21, 09/23/21 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 AND WEED DELIVERY. 3411 E. Anaheim Street Long Beach, CA 90604, 6420 Sunset Corporate Drive Las Vegas, NV 89120. COUNTY: Los Angeles. REGISTERED OWNER(S) NMG Long Beach LLC, 3411 E. Anaheim Street Long Beach, CA 90604. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/ Stephen Hoffman. TITLE: Manager, Corp or LLC Name: NMG Long Beach LLC. This statement was filed with the LA County Clerk on: August 18, 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE 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 CONDUCTED BY a Corporation. 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/ Sevada Asheghian. TITLE: President, Corp or LLC Name: Automotive Enterprise, Inc. This statement was filed with the LA County Clerk on: August 24, 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.

formation in this statement is true and correct. /s/ Sevada Asheghian. TITLE: President, Corp or LLC Name: Automotive Enterprise, Inc. This statement was filed with the LA County Clerk on: August 24, 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE 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, CA 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 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021179613 Type of Filing: Original. The following person(s) is (are) doing business as: INSERT MUSIC HERE. 2335 E. Colorado Blvd., Suite 115, #368 Pasadena, CA 91107. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202112610459. REGISTERED 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 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/ Sam Kinsey. TITLE: Member, Corp or LLC Name: Insert Music Here 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 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 subdivi- 9/7/21 4:18 PM


ganization Number: 202112610459. REGISTERED 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 registrant commenced to transact business under the fictitious business name or names listed above Name on: N/A. I Fic. Business declare that all information in this statement is true and correct. /s/ Sam Kinsey. TITLE: Member, Corp or LLC Name: Insert Music Here 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 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: 09/09/21, 09/16/21, 09/23/21, 9/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021175815 Type of Filing: Original. The following person(s) is (are) doing business as: RIGHT TO LIFE LEAGUE, WEST COAST MATERNITY HOMES ASSOCIATION. 1028 N. Lake Ave., #207 Pasadena, CA 91104. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 574656. REGISTERED OWNER(S) Right to Life League of Southern California, 1028 N. Lake Ave., #207 Pasadena, CA 91104. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY Corporation. The registrant commenced to transact business under the fictiti o u s b u s i n e s s n a m e o r n a m e s l i s t e d a b o v e o n: 05/1969. I declare that all information in this statement is true and correct. /s/ Theresa Brennan. TITLE: President, Corp or LLC Name: Right to Life League of Southern California. This statement was filed with the LA County Clerk on: August 06, 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: 09/02/21, 09/09/21, 09/16/21, 09/23/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021192465 Type of Filing: Original. The following person(s) is (are) doing business as: ALL VALLEY HAULING AND JUNK REMOVAL; 6027 Cartwright Ave., North Hollywood, CA 91606, 321 N. Pass Ave., Suite 313 Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) Gerard Quesada, 6027 Cartwright Ave., North Hollywood, CA 91606. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business PW-Class.indd 27 Name or names listed above

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021192465 Type of Filing: Original. The following person(s) is (are) doing business as: ALL VALLEY HAULING AND JUNK REMOVAL; 6027 Cartwright Ave., North Hollywood, CA 91606, 321 N. Pass Ave., Suite 313 Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED Gerard OWNER(S) Quesada, 6027 Cartwright Ave., North Hollywood, CA 91606. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Gerard Quesada. TITLE: Owner. This statement was filed with the LA County Clerk on: August 27, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189057 Type of Filing: Original. The following person(s) is (are) doing business as: C A M P S E E K E R S , CAMPSEEKER; 246 W. Mariposa St., Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Yeekiat Lim, 246 W. Mariposa St., Altadena, CA 91001. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Yeekiat Lim. TITLE: Owner. This statement was filed with the LA County Clerk on: August 24, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193360 Type of Filing: Original. The following person(s) is (are) doing business as: STRAY WOLF TATTOO; 1053 Colorado Blvd., Unit B Los Angeles, CA 90041. COUNTY: Los Angeles. REGISTERED OWNER(S) Mutya Andola, 226 Madre St., 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: 08/2021. I declare that all in-

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193360 Type of Filing: Original. The following person(s) is (are) doing business as: STRAY WOLF TATTOO; 1053 Colorado Blvd., Unit B Los Angeles, CA 90041. COUNTY: Los Angeles. REGISTERED OWNER(S) Mutya Andola, 226 Madre St., 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: 08/2021. I declare that all information in this statement is true and correct. /s/: Mutya Andola. TITLE: Owner. This statement was filed with the LA County Clerk on: August 30, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021191072 Type of Filing: Original. The following person(s) is (are) doing business as: MAKIN IT RAIN TAX RELIEF; 2155 Verdugo Bl., #615 Montrose, CA 91020. COUNTY: Los Angeles. REGISTERED OWNER(S) Kristen Cunningham, 2155 Verdugo Bl., #615 Montrose, CA 91020. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Kristen Cunningham. TITLE: Owner. This statement was filed with the LA County Clerk on: August 26, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021192154 The following person(s) is (are) doing business as: MOSQUITO JOE OF GLENDALE. 10347 Samoa Ave. Tujunga, CA 91042. COUNTY: Los Angeles. REGISTERED OWNER(S) Delgadillo Family Enterprise LLC, 10347 Samoa Ave. Tujunga, CA 91042. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021192154 The following person(s) is (are) doing business as: MOSQUITO JOE OF GLENDALE. 10347 Samoa Ave. Tujunga, CA 91042. COUNTY: Los Angeles. REGISTERED OWNER(S) Delgadillo Family Enterprise LLC, 10347 Samoa Ave. Tujunga, CA 91042. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Kenneth John Delgadillo. TITLE: CEO, Corp or LLC Name: Delgadillo Family Enterprise LLC. This statement was filed with the LA County Clerk on: August 27, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193213 The following person(s) is (are) doing business as: SOCAL BIKEFEST. 8209 Foothill Blvd., A216 Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Kore 7 Inc., 8209 Foothill Blvd., A216 Sunland, CA 91040. State of Incorporation or LLC: WY. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Paul Pickard. TITLE: P r e s i d e n t , C o r p o r L LC Name: Kore 7 Inc. This statement was filed with the LA County Clerk on: August 27, 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-

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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021181933 The following person(s) is (are) doing business as: TALES FROM CORPORATE, TFC PRODUCTIONS, TALES L.L.C., TFC L.L.C. 3660 East Colorado Boulevard Pasadena, CA 91107-3870. Articles of Incorporation or Organization Number: 202117610530. COUNTY: Los Angeles. REGISTERED OWNER(S) Tales From Corporate Productions L.L.C., 3660 East Colorado Boulevard Pasa d e n a , C A 9 1 1 0 7 - 3 8 7 0. State of Incorporation or LLC: CA. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Tekura Iyona Elise Campbell. TITLE: CEO, Corp or LLC Name: Tales From Corporate Productions L.L.C.. This statement was filed with the LA County Clerk on: August 16, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021179850 Type of Filing: Original. The following person(s) is (are) doing business as: FLORES MOTEL. 807 East Manchester Ave., Los Angeles, CA 90001. COUNTY: Los Angeles. REGISTERED OWNER(S) Vishwanath, LLC, 807 East Manchester Ave., Los Angeles, CA 90001. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 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

Manchester Ave., Los Angeles, CA 90001. COUNTY: Los Angeles. REGISTERED OWNER(S) Vishwanath, LLC, 807 East Manchester Ave., Los Angeles, CA 90001. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 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 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: 08/26/21, 09/02/21, 09/09/21, 09/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021194216 Type of Filing: Original. The following person(s) is (are) doing business as: GRACE CARE HOME. 19278 Knapp St., Northridge, CA 91324, 6300 Variel Ave., #255 Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) The Caring Bunch, 9645 Fullbright Ave., Chatsworth, CA 91311. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/ Jonbrent Feliciano Decenario. TITLE: President Corp or LLC Name: The Caring Bunch. This statement was filed with the LA County Clerk on: August 31, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189504 Type of Filing: Original The following person(s) is (are) doing business as: HAIR BY ANGELICA; 3268 ½ Motor Ave., Los Angeles, CA 90034, 3433 Mentone Ave., Los Angeles, CA 90034. COUNTY: Los Angeles. REGISTERED OWNER(S) Angelica Ramirez, 3433 Mentone Ave., Los Angeles, CA 90034. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Angelica Ramirez. 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 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189510 Type of Filing: Original. The following person(s) is (are) doing business as: IT ON DEMAND; 16256 Devonshire St., #25 Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED OWNER(S) Vartan Sarkisyan, 16256 Devonshire St., #25 Granada Hills, CA 91344. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Vartan Sarkisyan. 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 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

FICTITIOUS BUSINESS FICTITIOUS BUSINESS NAME STATEMENT FILE NAME STATEMENT FILE NO. 2021189504 NO. 2021174601 Type of Filing: Original The Type of Filing: Original. The following person(s) is (are) following person(s) is (are) doing business as: HAIR BY doing business as: JOSE ANGELICA; 3268 ½ Motor CEDENO MAINTENANCE; Ave., Los Angeles, CA 201 Rosemont Ave., Unit B 90034, 3433 Mentone Ave., Los Angeles, CA 90026. Los Angeles, CA 90034. COUNTY: Los Angeles. RECOUNTY: Los Angeles. REGISTERED OWNER(S) SeGISTERED OWNER(S) Anbastian G. Morales Paxtor, gelica Ramirez, 3433 201 Rosemont Ave., Unit B Mentone Ave., Los Angeles, Los Angeles, CA 90026. CA 90034. THIS BUSINESS 09.09.21 THIS BUSINESS CON- 27 | PASADENAISWEEKLY IS CONDUCTED BY an IndiDUCTED BY an Individual. vidual. The registrant comThe registrant commenced to menced to transact business transact business under the under the Fictitious Business Fictitious Business Name or Name or names listed above names listed above on: on: 08/2021. I declare that all 07/2021. I declare that all ininformation in this statement formation in this statement is is true and correct. /s/: Angeltrue and correct. /s/: Sebastiica Ramirez. TITLE: Owner. an G. Morales Paxtor. TITLE: 9/7/21 4:18 PM


FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021174601 Type of Filing: Original. The following person(s) is (are) doing business as: JOSE CEDENO MAINTENANCE; 201 Ave., Unit B Fic.Rosemont Business Name 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 FILE NO. 2021174603 Type of Filing: Amended. The following person(s) is (are) doing business as: JUSTJU; 14527 Killion St., #2 Sherman Oaks, CA 91411. COUNTY: Los Angeles. REGISTERED OWNER(S) Jaleace Smith, 14527 Killion St., #2 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: 06/2016. I declare that all information in this statement is true and correct. /s/ : Jaleace Smith. 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 FILE NO. 2021189500 Type of Filing: Original. The following person(s) is (are) doing business as: LALOS POOL SERVICE; 1316 N. Buena Vista #A Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) Esgardo Grimaido, 1316 N. Buena Vista #A Burbank, CA 91505. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Esgardo Grimaido. 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 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021188158 Type of Filing: Original. The following person(s) is (are) doing business as: RUFUS CONSTRUCTION & REMODELING, INC. 19135 Cantara St., Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) RUFUS CONSTRUCTION & REMODELING, INC, 19135 Cantara St., Reseda, CA 91335. 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: 02/2005. I declare that all information in this statement is true and correct. /s/ Diego Pablo Diloretto. TITLE: President Corp or LLC Name: Rufus Construction & Remodeling, Inc. This statement was filed with the LA County Clerk on: August 24, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189500 Type of Filing: Original. The FOR CLASSIFIEDS HELP: following person(s) is (are) doing business as: LALOS 626-584-8747 or POOL SERVICE; 1316 N. annt@pasadenaweekly.com Buena Vista #A Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED 28OWNER(S) PASADENAEsgardo WEEKLYGrim| 09.09.21 aido, 1316 N. Buena Vista #A Burbank, CA 91505. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: PW-Class.indd 28 I declare that all in08/2021.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193540 The following person(s) is (are) doing business as: LASER TAG USA, IKON-X. 15511 Parthenia St., #203 North Hills, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Britton Lloyd Mclinn, 15511 Parthenia St., #203 North Hills, CA 91343. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Britton Lloyd Mclinn. TITLE: Owner. This statement was filed with the LA County Clerk on: August 30, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021179852 Type of Filing: Original. The following person(s) is (are) doing business as: LOUII'S ELECTRIC POWER & LIGHTING COMPANY; 2761 Mataro St., Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) Louii Tannous, 2761 Mataro St., 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: 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 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 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: 08/26/21, 09/02/21, 09/09/21, 09/16/21

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 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: 08/26/21, 09/02/21, 09/09/21, 09/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021174599 Type of Filing: Original. The following person(s) is (are) doing business as: MOTHER OF HEALING; 5885 Alhambra Ave., Los Angeles, CA 90032. COUNTY: Los Angeles. REGISTERED OWNER(S) Hanna P. Silva, 5885 Alhambra Ave., Los Angeles, CA 90032. 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/: Hanna P. Silva. 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 FILE NO. 2021183998 Type of Filing: Original. The following person(s) is (are) doing business as: NEO ATTIC SOLUTIONS. 6238 Alcove Ave., North Hollywood, CA 91606. COUNTY: Los Angeles. REGISTERED OWNER(S) Neo Builders Inc., 6238 Alcove Ave., North Hollywood, CA 91606. 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: 07/2021. I declare that all information in this statement is true and correct. /s/ Menashe Shai Peretz. TITLE: P r e s i d e n t . C o r p o r L LC Name: Neo Builders Inc.. This statement was filed with the LA County Clerk on: August 18, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021173364 Type of Filing: Original The following person(s) is (are) doing business as: OCEAN PARK LOCK & KEY; 804 Ocean Park Blvd., Santa Monica, CA 90405, 14320 Ventura Blvd., #122 Sherman Oaks, CA 91423. COUNTY: Los Angeles. REGISTERED OWNER(S) Adi Aflalo, 18354 Domino St. Tarzana, 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: 02/2021. I declare that all information in this statement is true and correct. /s/: Adi Aflalo. 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 FILE NO. 2021184006 Type of Filing: Original. The following person(s) is (are) doing business as: OCEANO LOGISTICS; 1027 Virginia Place Apt. A Glendale, CA 91204. COUNTY: Los Angeles. REGISTERED OWNER(S) Luis Acuna, 1027 Virginia Place Apt. A Glendale, CA 91204. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Luis Acuna. TITLE: Owner. This statement was filed with the LA County Clerk on: August 18, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

county cl erk, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193025 Type of Filing: Original The following person(s) is (are) doing business as: OGA CONSTRUCTION; 13329 Chase St., Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Oswaldo Gariba Aldrete, 13329 Chase St., Arleta, CA 91331. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Oswaldo Gariba Aldrete. TITLE: Owner. This statement was filed with the LA County Clerk on: August 27, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021194218 Type of Filing: Original. The following person(s) is (are) doing business as: PEST CLOUD. 19197 Golden Valley Rd., Unit 29 Santa Clarita, CA 91387. COUNTY: Los Angeles. REGISTERED OWNER(S) Pest Cloud Inc., 19197 Golden Valley Rd., Unit 29 Santa Clarita, CA 91387. 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/ Tiffany Contreras. TITLE: President Corp or LLC Name: Pest Cloud Inc. This statement was filed with the LA County Clerk on: August 31, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193023 Type of Filing: Amended. The following person(s) is (are) doing business as: PERALES ELECTRIC; 8726 Matilija Ave. Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Carlos Elias Perales-Mejia, Johanna R Dunn Perales, 8726 Matilija Ave. Panorama City, CA 91402. THIS BUSINESS IS CONDUCTED BY a General Partnership. 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/: Johanna R Dunn Perales. TITLE: General Partner. This statement was filed with the LA County Clerk on: August 27, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021183996 Type of Filing: Original. The following person(s) is (are) doing business as: POOM; 1520 South Beverly Glen Blvd., #102 Los Angeles, CA 90024. COUNTY: Los Angeles. REGISTERED OWNER(S) Masjid Rodjhan, 1520 South Beverly Glen Blvd., #102 Los Angeles, CA 90024. 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/: Masjid Rodjhan. TITLE: Owner. This statement was filed with the LA County Clerk on: August 18, 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: 09/09/21, 09/16/21, 09/23/21, 9/7/21 4:18 PM 09/30/21


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 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 adFic. Business Name 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 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193027 Type of Filing: Original The following person(s) is (are) doing business as: RAMGOZ WELDING; 10164 Commerce Ave., Apt. 6 Tujunga, CA 91042. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Ruben Ramirez Villegaz, 10164 Commerce Ave., Apt. 6 Tujunga, CA 91042. 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/: Jose Ruben Ramirez Villegaz. TITLE: Owner. This statement was filed with the LA County Clerk on: August 27, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021179858 Type of Filing: Original. The following person(s) is (are) doing business as: S & S CONSTUCTION; 13341 Chase St., Arleta, CA 91331. COUNTY: Los Angeles. REGISTERED OWNER(S) Sylvia Sarai Sandhu, 13341 Chase St., Arleta, CA 91331. 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/: 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 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 PW-Class.indd 29 business and profeset seq.,

(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 cou nty 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: 08/26/21, 09/02/21, 09/09/21, 09/16/21

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: 08/26/21, 09/02/21, 09/09/21, 09/16/21

FICTITIOUS BUSINESS NAME STATEMENT FILE 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: Los Angeles. REGISTERED OWNER(S) Brittany Jones, 15303 Ventura Blvd., Ste. 900 Sherman Oaks, CA 91403. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 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 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021189514 Type of Filing: Amended. The following person(s) is (are) doing business as: TARAN TRANSPORTATION; 11921 Darby Ave., Porter Ranch, CA 91326. COUNTY: Los Angeles. REGISTERED OWNER(S) Alex Taran, 11921 Darby Ave., Porter Ranch, CA 91326. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. /s/: Alex Taran. 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 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021179010 Type of Filing: Original. The following person(s) is (are) doing business as: SUPERHEROES LOCKSMITH; 5629 Natick Ave., Sherman Oaks, CA 91411. COUNTY: Los Angeles. REGISTERED OWNER(S) Jonathan Shalom 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 is true and correct. /s/ : Jonathan Shalom Haramati. 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-

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021179856 Type of Filing: Original. The following person(s) is (are) doing business as: TITAN COMMERICIAL RETROFIT. 13434 Raymer St., North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Titan Contracting Services Inc., 13434 Raymer St., North Hollywood, CA 91605. 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/ Eran B. Itzhaki. TITLE: President, Corp or LLC Name: Titan Contracting 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 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

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 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: 08/26/21, 09/02/21, 09/09/21, 09/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193535 The following person(s) is (are) doing business as: TITO'S CUSTOM GLASS. 14180 Paddock St., Sylmar, CA 91342. COUNTY: Los Angeles. REGISTERED OWNER(S) Telesforo Sandoval Jr., Ashley Ann Arzate, 14180 Paddock St., Sylmar, CA 91342. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Telesforo Sandoval Jr. TITLE: General Partner. This statement was filed with the LA County Clerk on: August 30, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021179854 Type of Filing: Original. The following person(s) is (are) doing business as: VANITY BEAUTY SALON, VANITY BEAUTY BY CAROL; 18514 Sherman Way Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Carol Guzman, 18514 Sherman Way 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: 08/2015. I declare that all information in this statement is true and correct. /s/: Carol 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 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

BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 08/2015. I declare that all information in this statement is true and correct. /s/: Carol 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 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: 08/26/21, 09/02/21, 09/09/21, 09/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021184002 Type of Filing: Original. The following person(s) is (are) doing business as: WONDERKIDS CHILD CARE; 6948 Costello Avenue Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Anna Baghramyan, 6948 Costello Avenue Van Nuys, CA 91405. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Anna Baghramyan. TITLE: Owner. This statement was filed with the LA County Clerk on: August 18, 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: 09/09/21, 09/16/21, 09/23/21, 09/30/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021179012 Type of Filing: Original. The following person(s) is (are) doing business as: XENIA'S LABEL; 18653 Ventura Blvd., #172 Tarzana, CA 91356. COUNTY: Los Angeles. REGISTERED OWNER(S) Alyssa Xenia Arreguin, 18653 Ventura Blvd., #172 Tarzana, CA 91356. 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/: 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

DUCTED 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/: 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 professions code). Publish: Pasadena Weekly. Dates: 08/26/21, 09/02/21, 09/09/21, 09/16/21

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, California 90012, Attention: Robert Calderon Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE OF LOS COUNTY ANGELES CN979655 03739 Aug 12,19,26, Sep 2,9,16,23,30, Oct 7,14, 2021

Probate

NOTICE OF PETITION TO ADMINISTER ESTATE OF ELMA D. ESPINO Case No. 21STPB08048 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ELMA D. ESPINO A PETITION FOR PROBATE has been filed by Roel Espino in the Superior Court of California, County of LOS ANGELES. Legal Notices THE PETITION FOR PROBATE requests that Roel EsThe entity listed below pino be appointed as personal representative to adminiswas filed in the Minnesota Statutes Chapter ter the estate of the de33 with the Office of the cedent. THE PETITION requests auSecretary of State. thority to administer the esName: Nancy Liang tate under the Independent Date filed: 8/20/2021 Administration of Estates Act. (This authority will allow the File Number : personal representative to 1249056700027 take many actions without obtaining court approval. BeNOTICE OF $25,000 fore taking certain very imREWARD portant actions, however, the OFFERED BY THE personal representative will LOS ANGELES COUNTY be required to give notice to BOARD OF SUPERVISORS interested persons unless Notice is hereby given that they have waived notice or the Board of Supervisors of consented to the proposed the County of Los Angeles action.) The independent adhas reestablished and inministration authority will be creased the reward previgranted unless an interested ously offered from $20,000 to person files an objection to $25,000 in exchange for inthe petition and shows good formation leading to the apcause why the court should prehension and conviction of not grant the authority. the person or persons reA HEARING on the petition sponsible for the heinous will be held on Sept. 24, 2021 murder of 28-year-old Robert at 8:30AM in Dept. No. 5 locCalderon, who was found lyated at 111 N. Hill St., Los ing on the parkway suffering Angeles, CA 90012. from gunshot wounds on the IF YOU OBJECT to the 600 block of North Mentor granting of the petition, you Avenue in the City of Passhould appear at the hearing adena on December 18, and state your objections or 2015, at approximately 10:45 file written objections with the p.m. Si no entiende esta noticourt before the hearing. cia o necesita mas informaYour appearance may be in cion, favor de llamar al (213) person or by your attorney. 974-1579. Any person havIF YOU ARE A CREDITOR ing any information related to or a contingent creditor of the this crime is requested to call decedent, you must file your Detective Jordan Ling with claim with the court and mail the Pasadena Police Departa copy to the personal repment at (626) 744-4081 and resentative appointed by the refer to Report No. court within the later of either 15017526. The terms of the (1) four months from the date reward provide that: The inof first issuance of letters to a formation given that leads to general personal representatthe determination of the idenive, as defined in section tity, the apprehension and 58(b) of the California Proconviction of any person or bate Code, or (2) 60 days persons must be given no from the date of mailing or later than October 24, 2021. personal delivery to you of a All reward claims must be in notice under section 9052 of writing and shall be received the California Probate Code. no later than December 23, Other California statutes and 2021. The total County paylegal authority may affect ment of any and all rewards your rights as a creditor. You shall in no event exceed may want to consult with an $25,000 and no claim shall attorney knowledgeable in be paid prior to conviction unCalifornia law. less the Board of SuperYOU MAY EXAMINE the file visors makes a finding of imkept by the court. If you are a possibility of conviction due person interested in the esto the death or incapacity of tate, you may file with the the person or persons recourt a Request for Special sponsible for the crime or Notice (form DE-154) of the crimes.The County reward filing of an inventory and apmay be apportioned between praisal of estate assets or of various persons and/or paid any petition or account as for the conviction of various provided in Probate Code persons as the circumsection 1250. A Request for stances fairly dictate. Any Special Notice form is availclaims for the reward funds able from the court clerk. should be filed no later than Attorney for petitioner: December 23, 2021, with the RANDY D GRUEN ESQ Executive Office of the Board SBN 105729 of Supervisors, 500 West THE WERNER LAW FIRM Temple Street, Room 383 27433 TOURNEY RD Kenneth Hahn Hall of AdminSTE 200 istration, Los Angeles, CaliSANTA CLARITA CA 91355 fornia 90012, Attention: CN980150 ESPINO Sep Robert Calderon Reward WEEKLY 29 2,9,16,| PASADENA 2021 Fund. For further information,09.09.21 please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES CN979655 03739 Aug 12,19,26, Sep 2,9,16,23,30, 9/7/21 4:18 PM Oct 7,14, 2021


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: RANDY DProbate GRUEN ESQ SBN 105729 THE WERNER LAW FIRM 27433 TOURNEY RD STE 200 SANTA CLARITA CA 91355 CN980150 ESPINO Se p 2,9,16, 2021

tate, 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: 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 of 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 without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: October 18, 2021, Time: 8:30 AM, Dept.: 67, Location: 111 N. Hill Street Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Richard L Pavek 37244 Fisherman's Wharf Rd. Waubun, MN 56589 (701) 388-5163 PASADENA WEEKLY 08/19/21, 08/26/21, 09/02/21, 09/09/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF ANTHONY SCOTT RHULEN DECEDENT CASE NO. 21STPB06776 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ANTHONY SCOTT RHULEN. A PETITION FOR PRO BATE has been filed by Judith Rhulen (aka Judy Rhulen) in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that: Judith Rhulen (aka Judy Rhulen) be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: September 20, 2021, Time: 8:30 a.m. Dept: 11. Location: 111 North Hill Street Los Angeles, CA 90012-Stanley Mosk Courthouse. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Judith Rhulen (aka Judy Rhulen) 277 Starlight Road Monticello, New York 12701 796-8034WEEKLY | 09.09.21 30(845) PASADENA PASADENA WEEKLY 08/26/21, 09/02/21, 09/09/21

PW-Class.indd 30

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. Petitioner: Richard L Pavek 37244 Fisherman's Wharf Rd. Waubun, MN 56589 (701) 388-5163 PASADENA WEEKLY 08/19/21, 08/26/21, 09/02/21, 09/09/21

Name Change

Date: 09/24/21. Time: 8:30 AM. Dept.: The address of the court is 300 East Olive Avenue Burbank, CA 91502Burbank Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 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 FOR CHANGE OF NAME Case No. 21PSCP00356 SUPERIOR COURT OF 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 decree 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 this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 09/27/2021. Time: 8:30 AM. Dept.: R. The address of the court is 400 Civic Center Plaza, Room 101 Pomona, CA 91766-Pomona Courthouse South. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 2, 2021. Thomas C. Falls, Judge of the Superior Court. PUBLISH: Pasadena Weekly 08/19/21, 08/26/21, 09/02/21, 09/09/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00373 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of THANHLAN THI NGUYEN 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 this court for a decree changing names as follows: a.) Thanhlan Thi Nguyen AKA Linda Thi Nguyen to Linda Nguyen Allen 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 11/04/21. Time: 8:30 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 the petition in the following newspaper of general circulation, printed in this county: Los 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. 21BBCP00308 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JAMES TALMADGE NEELY, JR., for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: James Talmadge Neely, Jr. filed a petition with this court for a decree changing names as follows: a.) James Talmadge Neely, Jr. to Neely 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 09/24/21. Time: 8:30 AM. Dept.: The address of the court is 300 East Olive Avenue Burbank, CA 91502Burbank Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: July 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 FOR CHANGE OF NAME Case No. 21GDCP00378 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of AMANDA JOY SELLICK, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Amanda Joy Sellick filed a petition with 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 to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 11/17/21. Time: 8:30 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 the petition in the following newspaper of 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

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 the petition in the following newspaper of 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

12720 Norwalk Blvd., Norwalk, CA 90650-Norwalk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 31, 2021. Judge Margaret M. Bernal, 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 OF 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 Stacey Grant 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 10/15/21. Time: 8:30 AM. Dept.: A. The address of the court is 300 East Olive Avenue Burbank, CA 91502. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: September 02, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/09/21, 09/16/21, 09/23/21, 9/30/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00377 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of BRIDGET MARIE FERGUSON, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Bridget Marie Ferguson filed a petition with this court for a decree changing names as follows: a.) Bridget Marie Ferguson to Bridgette Marie Ferguson 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: October 21, 2021. Time: 8:30 AM. Dept.: E. The address of the court is Glendale Courthouse-North Central, 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 the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 25, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/09/21, 09/16/21, 09/23/21, 09/30/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21NWCP00336 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of VICTORIA-OFELIA GARCIA DELFIN, for Change of Name. 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 COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 10/29/21. Time: 10:30 AM. Dept.: C Room: 312. The address of the court is 12720 Norwalk Blvd., Norwalk, CA 90650-Norwalk Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: August 31, 2021. Judge Margaret M. Bernal, 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. 21GDCP00389 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of EVA KATHRYN FREEL, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Eva Kathryn Freel filed a petition with this court for a decree changing names as follows: a.) Eva Kathryn Freel to Eva Kathryn Steele 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: November 03, 2021. Time: 8:30 AM. Dept.: E. The address of the court is Glendale Courthouse-North Central, 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 the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: September 01, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/09/21, 09/16/21, 09/23/21, 09/30/21

address of the court is Glendale Courthouse-North Central, 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 the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: September 01, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/09/21, 09/16/21, 09/23/21, 09/30/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00390 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JACK JOSEPH HALE, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Jack Joseph Hale filed a petition with this court for a decree changing names as follows: a.) Jack Joseph Hale to Jack Joseph Steele 2.) THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: October 28, 2021. Time: 8:30 AM. Dept.: E. The address of the court is Glendale Courthouse, 600 East Broadway Glendale, C A 91206. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: September 01, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/09/21, 09/16/21, 09/23/21, 09/30/21

Trustee’s Sales T.S. No. 21000177-1 CA APN: 5748-020-006 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/22/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: RODOLFO B. ESPINO AND ELMA D. ESPINO HUSBAND AND WIFE9/7/21 4:18 PM AS JOINT TENANTS


of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late Trustee’s Sales charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: RODOLFO B. ESPINO AND ELMA D. ESPINO HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: ZBS Law, LLP Deed of Trust Recorded on 02/26/2007, as Instrument No. 20070400778 of Official Records of Los Angeles County, California; Date of Sale: 09/16/2021 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $198,003.61 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 2735 E DEL MAR BLVD PASADENA , CA 91107 Described as follows: As more fully described on said 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 designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 866-2667512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 21000177-1 CA. Information about postponements that are very short in duration or that occur close in time to the PW-Class.indd 31

more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 866-2667512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 21000177-1 CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if y o u m a tc h th e l a s t and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 866-266-7512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 21000177-1 CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 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 For Sale Information: 866266-7512 or www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of a bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 33169 8/26, 9/2, 9/9/2021 Pasadena Weekly T.S. No.: 9462-6049 TSG Order No.: 191219119-CA-VOI A.P.N.: 5833-009-006 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/07/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 11/14/2006 as D o c u m e n t N o . : 20062512266, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: ERIC MANDELL WILLIAMS, AND JACQUELINE DENISE WILLIAMS, HUSBAND AND WIFE, AND SYL VESTER WIL L IAMS,

LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 11/14/2006 as N o . : D o c u m e n t 20062512266, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: ERIC MANDELL WILLIAMS, AND JACQUELINE DENISE WILLIAMS, HUSBAND AND WIFE, AND SYLVESTER WILLIAMS, AND CAROLYN A WILLIAMS, HUSBAND AND WIFE, ALL AS JOINT TENANTS, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). 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, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 09/30/2021 at 10:00 AM Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 3340 ALICIA AVE (Unincorporated Area) , ALTADENA, CA 91001 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, 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 sai d 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: $443,752.85 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a

existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this internet webs i t e , www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9462-6049. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com using the file number assigned to this case, 9462-6049, to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 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. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-2907452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. Affinia Default Services, LLC, Samantha Snyder, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0395567 To: PASADENA WEEKLY 09/09/2021, 09/16/2021, 09/23/2021

ure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0395567 To: PASADENA WEEKLY 09/09/2021, 09/16/2021, 09/23/2021 NOTICE OF TRUSTEE'S SALE Trustee Sale No. 131507-1 Loan No. ATCHISON Title Order No. 1894424CAD APN 5850009-009 TRA No. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/15/2019. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF TH E NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. MORTGAGE LENDER SERVICES, INC. as the duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state) 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 CA 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 of 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 of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of 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 Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election 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

purchase the property if you Accrued interest and addiexceed the last and highest tional advances, if any, will bid placed at the trustee aucincrease this figure prior to tion. There are three steps to sale. The Beneficiary may exercising this right of purelect to bid less than the full chase. First, 48 hours after credit bid. The beneficiary the date of the trustee sale, under said Deed of Trust you can call (916) 939-0772, heretofore executed and deor visit this internet website livered to the undersigned a www.nationwideposting.com, written Declaration of Default using the file number asand Demand for Sale, and a signed to this case 131507-1 written Notice of Default and to find the date on which the Election to Sell. The undertrustee's sale was held, the signed caused said Notice of amount of the last and Default and Election to Sell to highest bid, and the address be recorded in the county of the trustee. Second, you where the real property is must send a written notice of located and more than three intent to place a bid so that months have elapsed since the trustee receives it no such recordation. If the Trustmore than 15 days after the ee is unable to convey title trustee's sale. Third, you for any reason, the successmust submit a bid, by remitful bidder's sole and exclusting the funds and affidavit ive remedy shall be the redescribed in Section turn of monies paid to the 2924m(c) of the Civil Code, Trustee, and the successful so that the trustee receives it bidder shall have no further no more than 45 days after recourse. NOTICE TO POthe trustee’s sale. If you think TENTIAL BIDDERS: If you you may qualify as an "eliare considering bidding on gible tenant buyer" or "elithis property lien, you should gible bidder," you should conunderstand that there are sider contacting an attorney risks involved in bidding at a or appropriate real estate trustee auction. You will be professional immediately for bidding on a lien, not on the advice regarding this potenproperty itself. Placing the tial right to purchase. Date: highest bid at a trustee auc08/30/2021 MORTGAG E tion does not automatically LENDER SERVICES, INC. entitle you to free and clear 7844 Madison Ave., Suite ownership of the property. 145 Fair Oaks, CA 95628 You should also be aware (916) 962-3453 Sale Informathat the lien being auctioned tion Line: 916-939-0772 or off may be a junior lien. If you www.nationwideposting.com are the highest bidder at the MARSHA TOWNSEND, auction, you are or may be CHIEF FINANCIAL OFresponsible for paying off all FICER MORTGAGE liens senior to the lien being LENDER SERVICES, INC. auctioned off, before you can MAY BE A DEBT COLLECTreceive clear title to the propOR ATTEMPTING TO COLerty. You are encouraged to LECT A DEBT. ANY INinvestigate the existence, priFORMATION OBTAINED ority, and size of outstanding WILL BE USED FOR THAT liens that may exist on this PURPOSE. NPP0395664 To: property by contacting the PASADENA WEEKLY county recorder's office or a 09/02/2021, 09/09/2021, title insurance company, 09/16/2021 either of which may charge you a fee for this information. If you consult either of these resources, you should be Sensual Massage aware that the same lender may hold more than one mortgage or deed of trust on NICE DAY SPA the property. NOTICE TO MASSAGE PROPERTY OWNER: The Swedish sale date shown on this noDeep Tissue tice of sale may be postShiatsu poned one or more times by Professional Massage the mortgagee, beneficiary, Open 7 days trustee, or a court, pursuant 9:30 am to 9:30 pm to Section 2924g of the Cali2885 E. Colorado Blvd., fornia Civil Code. The law rePasadena, CA 91107 quires that information about (626) 899-6685 trustee sale postponements (626) 298-6227 be made available to you and to the public, as a courtesy to Professional Therapy those not present at the sale. Massage If you wish to learn whether 30 Las Tunas Dr., your sale date has been postponed, and, if applicable, Arcadia CA 91007 the rescheduled time and 10:00am to 9:00pm date for the sale of this propopen 7 days erty, you may call 916-939(626) 461-5033 0772 or visit this Internet We offer oil massage, website www.nationwideposthot stone massage, ing.com, using the file numdeep tissue massage ber assigned to this case 131507-1. Information about walking back for full postponements that are very body massage short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the Health & Beauty telephone information or on the internet website. The best way to verify postponement TOPLESS HAIRSTYLIST information is to attend the Greatest Haircuts scheduled sale. IF THE SUBGreat Styles JECT PROPERTY CONGreat Fun TAINS FROM ONE TO Call Joyce FOUR SINGLE FAMILY (818) 799-7575 RESIDENCES, THE FOLLOWING WILL APPLY: NOTICE TO TENANT: You may have a right to purchase this property after the trustee Place your ad here! auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible DO YOU bidder," you may be able to NEED AN purchase the property if you FBN... exceed the last and highest bid placed at the trustee auc...or tion. There are three steps to NEED A LEGAL NOTICE exercising this right of purPUBLISHED? chase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website annt@pasadenaweekly.com www.nationwideposting.com, or 626-584-8747 using the file number assigned to this case 131507-1 to find the date on which the trustee's sale was held, the amount of the last and 09.09.21 | PASADENA WEEKLY 31 highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid, by remitting the funds and affidavit 9/7/21 4:18 PM described in Section

HIRING?

626-584-8747

Ask Ann!


T:9.83"

T:11.82"

CITY OF DEFY THE ODDS

© 2021 City of Hope

What are odds, exactly? Numbers. And numbers mean nothing. Watching your daughter blow out the candles on her next birthday cake — now, that means something. At City of Hope, we’re dedicated to fighting cancer because we know that these somethings are everything. We’re constantly discovering new, innovative ways to use your unique genetic and molecular profile to identify the best treatment for your cancer. With more than seven decades in the San Gabriel Valley, our high positive outcomes tell the story. Your story. One not defined by the statistics, but by the science, perseverance and sheer will to defy them. Discover more at CityofHope.org/SGV

PW-Class.indd 32

FILE NAME BILL TO JOB# DESCRIPTION CLIENT

COH-0279_CityOf-print-PasadenaWeekly-DefyTheOdds-FP.indd COH-0279 None

LIVE TRIM BLEED GUTTER

None 9.83" x 11.82" None None

SA: SM: PP: PRF:

Jocelyn Tam None James Sablan None

9/7/21 4:18 PM


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.