Pasadena Weekly 10.07.21

Page 1

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

Cerveceria del Pueblo BEER FOR THE PEOPLE BY FRIER MCCOLLISTER

dineLA Restaurant Week brings creativity to the table + Pasadena announces vaccine mandate, boosters

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

_PW_Cover_01.indd 1

10/5/21 4:13 PM


NEW ACCOUNT FEATURES COMING SOON! New Online Portal, Where Customers Can:

New, Easy to Understand Look to Utility Bill

Access & Schedule Payments From a Smartphone Get eMail Reminders When Your Statement is Ready Sign up for e-Statements Set up New or Cancel Service

Learn more at PWPweb.com/CIS

View Past Bills and Usage

2 PASADENA WEEKLY | 10.07.21

PW-10.07.21.indd 2

10/5/21 4:01 PM


GAURAV BOBBY KALRA

ATTORNEY AT LAW Employment Trial Attorney-No Fees Unless We Win (Client Not Liable for Costs Unless Recovery)

10.07.21 | VOLUME 39| NUMBER 41 Youth................................................................4

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.

News.................................................................5

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.

Sport.................................................................7 Dining...............................................................8

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

Arts & Culture................................................ 12 Classifieds...................................................... 13

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

(213) 435-3469

www.gbkattorney.com

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

2020

Best Antiques 11 Years in a row!

20%

OFF One ite

m over

$50 *

* Reular price item.

Pasadena Antique Mall 300 E. Colorado Blv., Suite 125, Pasadena, CA

Paseo Colorado Plaza • (626) 304-9886

Monday-Saturday 11-7 Sunday 11-6 Validation for 90 minutes FREE Parking

10.07.21 | PASADENA WEEKLY 3

PW-10.07.21.indd 3

10/5/21 4:01 PM


PW OPINION

EXECUTIVE EDITOR

Christina Fuoco-Karasinski christina@timespublications.com DEPUTY EDITOR

Matthew Rodriguez mrodriguez@timespublications.com CONTRIBUTORS

Bliss Bowen, Christopher Floch, Doyoon Kim, Frier McCollister, Annika Tomlin ART ART DIRECTOR

Stephanie Torres storres@timespublications.com PHOTOGRAPHER

Chris Mortenson

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

PW DINING

PW ARTS

•YOUTH•

Scholarship winner wants to work in tech By Doyoon Kim Pasadena Weekly Contributing Writer

A

dam Elkobaitry, a Pasadena native and recent graduate of Polytechnic High School, wants to work in the booming tech industry by designing artificial intelligence. “AI is such a rapidly expanding field, and it’s taking over all parts of our world,” Elkobaitry said. “I want to bring AI together with human behavior to bring it even closer to the human perspective.” His interest in the field stems from his mother, who is a computer scientist; new technologies have always been a big part of his life. His father, Hesham, is a marketing manager for UPS. Elkobaitry was a recent recipient of a scholarship — the UPS 2021 James E. Casey Scholarship — exclusive to children of UPS employees. He will receive $2,500 per year for the next four years as he heads off to Northeastern University. He received the news about the scholarship from his school counselor. “I was surprised,” Elkobaitry said. “I honestly forgot about the scholarship because there was a lot going on at the time with school, college applications, and writing essays and such. It was such an honor to be selected for the UPS scholarship.” Elkobaitry said the scholarship relieved financial pressure, allowing him to take out a smaller student loan for college. He will double major in computer science and behavioral neuroscience, and minor in economics. He said he feels these classes are critical to his business success. He was admitted to Northeastern University’s Honors Program, a program for a select group of students based on their academics, leadership qualities, community service and entrepreneurial spirit. In addition to the James E. Casey scholarship, Elkobaitry was awarded the Northeastern Honors Scholarship, which will provide additional help with his tuition.

Adam Elkobaitry was awarded the UPS 2021 James E. Casey Scholarship — exclusive to children of UPS employees. He will receive $2,500 per year for the next four years as he heads off to Northeastern University. Elkobaitry is most excited about Northeastern’s Co-Op program, which allows students to get work experience for about six months. He will have opportunities to work with tech giants like Amazon, Google and Facebook and intends to learn about the intricacies of business and technology. Upon graduation, Elkobaitry hopes to work in startups by transforming a small company into the next big tech company. Polytechnic School is a nonprofit, independent school in Southern California. On top of schoolwork and taking classes in computer science, Elkobaitry was a school ambassador, the junior and senior class president, and he played soccer all four years of high school. Elkobaitry said he believes education is important because it provides a solid foundation for continued learning throughout life. Elkobaitry said he’d like to thank his parents for being his greatest supporters and for helping him stay interested in academics..

Photo courtesy of Adam Elkobaitry

EDITORIAL

PW NEWS

•CARTOON•

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 | 10.07.21

PW-10.07.21.indd 4

10/5/21 4:01 PM


PASADENA

|

• NEWS •

ALHAMBRA

|

ALTADENA

|

ARCADIA

|

EAGLE ROCK

|

GLENDALE

|

LA CAÑADA

|

MONTROSE

|

SAN MARINO

|

SIERRA MADRE

|

SOUTH PASADENA

Pasadena announces vaccine mandate and boosters

By Matthew Rodriguez Pasadena Weekly Deputy Director

Submitted photo

P

asadena will require proof of vaccination for outdoor mega events — defined as events with more than 10,000 attendees — such as events at the Rose Bowl, as well as the indoor portions of bars, breweries, nightclubs and lounges. The order comes as officials prepare for the fall and winter seasons. Last year, COVID-19 cases and hospitalizations surged to extremely high levels during the fall and winter seasons. “Now is the time to take steps to protect our community from the kind of devastating illness and loss we experienced in the fall and winter of last year,” Pasadena health officer Dr. Ying-Ying Goh said. The change in the health order will require eligible customers and employees, people 12 and older, at outdoor mega events and indoor portions of bars, breweries, nightclubs and lounges to receive at least one dose of a COVID-19 vaccine by Oct. 7 and be fully vaccinated by Nov. 4. Unvaccinated patrons and employees must provide a negative test within 72 hours before entering those facilities. Goh stated that self-attestation will not be accepted as a method of verification of vaccination or a negative test result. Goh also said that the Public Health Department will provide technical assistance to venues and organizers. Restaurants are not required to follow the new health mandate, but the city strongly recommends they take the same precautions for indoor dining. The plan follows guidelines set forth by the Los Angeles County and President Joe Biden’s Path Out of the Pandemic plan. “This order matches LA County’s order that was issued a week or so ago,” Goh said. “These orders address gatherings that are very high risk for COVID-19 transmission. … All of these activities bring people together — sometimes from states and countries with COVID- 19 rates much higher than Pasadena.” Goh added that bars and nightclubs are “extremely risky” for transmission indoors. She also recommended residents ensure that they are taking necessary precautions to keep themselves and their families safe. She also advocated for eligible residents to get vaccinated. “We continue to see rates of infection 3-4 times higher for unvaccinated people than for vaccinated people,” Goh said. “We do see half of our daily new cases among vaccinated people, as we have during this delta surge, but extremely few hospitalizations or deaths among vaccinated individuals. It is clear that vaccination protects against severe disease.” Goh also announced that Pasadena will begin to administer booster shots at Centers for Disease Control and Prevention’s recommendation. Only individuals who received the Pfizer vaccine will be eligible for a booster, as the Moderna and the Johnson & Johnson vaccines await a recommendation from the Food and Drug Administration. PPHD recommends residents of long-term care facilities, individuals 50 to 64 years old and residents over 65 receive the booster if they received their last shot at least six months ago. Individuals aged 18 to 49 with underlying medical conditions and people aged 18 to 64 with high institutional or occupational risks may also receive a booster if their last shot was at least six months ago.

Pasadena health officer Dr. Ying-Ying Goh

“All COVID-19 vaccines continue to provide significant protection against severe illness, hospitalization and death,” Goh said. “However, certain populations are seeing a slight decrease in vaccine effectiveness against infection. In general, booster doses of vaccines are very common. They are a part of most childhood and adult vaccine series to ensure a person maintains optimal immunity against infection from a disease.” PPHD’s next vaccine clinic will be Tuesday, Oct. 12. 10.07.21 | PASADENA WEEKLY 5

PW-10.07.21.indd 5

10/5/21 4:01 PM


PW NEWS

PW DINING

PW ARTS

Submitted photo

PW OPINION

ArtNight Pasadena returns to in-person events By Matthew Rodriguez Pasadena Weekly Deputy Editor

A

rtNight Pasadena returns with in-person events, after a yearlong hiatus forced by the COVID-19 pandemic, on Friday, Oct. 8. Held twice a year, typically in March and October, the Cultural Affairs Division produces a free evening of art, music and entertainment. The city’s most prominent museums and cultural institutions, such as the Armory Center for the Arts, Boston Court and USC’s Pacific Asia Museum, invite attendees to enjoy exhibits, showcases and workshops for free. Just as many other organizers canceled in-person events early last year, the city followed suit with canceling ArtNight, which was scheduled for March 13, 2020, the same day the federal government declared the COVID-19 pandemic a national emergency. This will be the first in-person ArtNight since. The city hosted an ArtNight in October 2020 and April 2021; however, because of social distancing requirements, both were virtual. Now, with many restrictions lifted, as COVID-19 transmission decreases and as the state nears 67% of the total population vaccinated, the city has scheduled the first hybrid ArtNight. From 6 to 10 p.m. attendees can enjoy a mixture of virtual and limited in-person events. Attendees can enjoy a total of 19 events, 11 of which are in person. “It feels right to be able to provide both types of opportunities (this) Friday,” ArtNight coordinator Jayme Filippini said. “We know our ArtNight audience has been missing live events. At the same time, we recognize that some are not quite ready for an in-person activity and have come to enjoy the virtual art-making and viewing opportunities the pandemic has made more possible.” Filippini added that there will be no shuttle service for the general public, but there will be two access buses for wheelchair-bound patrons at City Hall. Masks will be required for all indoor and some outdoor in-person events. For all indoor settings that expect more than 1,000 visitors, patrons must show proof of vaccination or a negative COVID-19 test from at most 72 hours before entering the event. The type of test must also be an antigen or a PCR/NAAT test. The results must be from a health care provider such as Healthvana. Home tests are not valid for this event. Attendees must provide either a physical or digital copy of their vaccine record with a photo ID. Digital vaccination records must be issued by the California Department of Public Health or approved companies such as Healthvana or Carbon Health. Some events also require a reservation. The Alison Saar: Of Aether and Earthe as well as the embroidery workshop at the USC Pacific Asia Museum require reservations and proof of vaccination or negative test. The events at the artWORKS Teen Center, Boston Court Pasadena and Lineage Performing Arts Center only require complete vaccination or a negative test to watch the performances and participate in the painting workshop. Many other museums and venues, such as the California Art Club, Muse-ique and Pasadena Museum of History, will host virtual sessions. “I hope that ArtNight patrons find something fun — and free — to do in Pasadena, whether they choose to peruse the virtual offerings from home or venture out and experience the live music and cultural art experiences that our Partners have been planning,” Filippini said. For more information and a complete schedule, visit cityofpasadena.net/artnight.

Submitted photo

ArtNight features in-person performances and showcases along with virtual events Friday Oct. 8.

Spatial Reality VR Demo organized by Ayzenberg Group at sp[a]ce Gallery in 2018.

Innovate Pasadena brings back convention in a hybrid model By Matthew Rodriguez Pasadena Weekly Deputy Editor

W

ith hopes to reconnect entrepreneurs and developers, Innovate Pasadena will host its annual convention, Connect Week, from Oct. 10 to Oct. 17. “Here’s an opportunity for people to reconnect,” Innovate Pasadena board member Jered Gold said. “Whether in person or virtually, there’s always an opportunity to learn something new and to discover something new.” Started by community and business leaders from Caltech, ArtCenter and other places in 2012, Innovate Pasadena has had one mission: to innovate the greater Pasadena area and make it the forefront of design, technology and science. “Silicon Beach and Silicon Valley have a lot to offer,” Gold said. “I think Pasadena has just as much to offer. “We’ve got some world-class institutions in Pasadena and the greater Pasadena area, like CalTech, JPL, the Huntington and the ArtCenter.” Connect Week, which has occurred almost since the beginning of Innovate Pasadena, embodies the mission of the nonprofit by inviting businesses, organizations and individuals to meet and discuss new ways to advance new inventions and ideas. “In order to for something to really happen, it requires not only connecting but also making fruitful relationships,” Catalaize CEO Nardo Manaloto said. “Connect Week is important because it definitely brings a lot of people together.” Last year, like many other conventions, Connect Week shifted online and hosted hundreds of hours of programming through 43 virtual events spread across eight days. Visit connectpasadena.com for information. This year, Connect Week will be a hybrid version of events, inviting attendees to reconnect virtually and in person. It will consist of more than a dozen events such as workshops, talks, tours and mixers. “The thing that’s unique about connect week is that you have the opportunity to go to a bunch of different workshops, seminars, talks, meetings and happy hours that are all with diverse groups of people and do it in a consolidated period of time,” Products to Profits CEO Amy Wenslow said. “New ideas always pop up because you’re able to see what’s working in some other area and bring it back to your business.” Some events during the week will feature lectures on quantum computing, an open house at the Institute for Educational Advancement for families interested in STEAM education and a seminar on how data analytics could help restaurants. In conjunction with Connect Week, the ArtCenter College of Design will have its own weeklong convention focused on the connection between human creativity and technology, while also highlighting the legacy and influence of the relatively new school. “We are very proud to host some remarkable speakers that will ultimately be part of the broader Innovate Pasadena Connect Week,” said Robbie Nock, ArtCenter director of entrepreneurship and professional practice. Connect Week and the Creative Tech Week hosted by the ArtCenter are free admissions, with access to the online and in-person panels.

6 PASADENA WEEKLY | 10.07.21

PW-10.07.21.indd 6

10/5/21 4:01 PM


Mount Wilson Trail Race revving up for 2021

R The Fire Boot Classic fundraising events features a rooftop poker tournament.

Fire Boot Classic raises funds to support firefighters in need

Submitted photo

F

By Christopher Floch Pasadena Weekly Contributing Writer

unners or joggers looking for a challenge beyond the flat streets and treadmills are needed to enter the Mount Wilson Trail Race on Saturday, Oct. 16. The race begins at 7 a.m. at Kerstine Court at the corner of Sierra Madre Boulevard and Baldwin Avenue. Runners will scale up the mountain to Orchard Camp, then turn around and head back down. Entry for the race is $70; $39 for youth. One of the oldest trail races in California, the 8.6-mile Mount Wilson Trail Race was founded in 1908. Unlike in the day of San Francisco’s Joseph B. King, the inaugural winner, only the first 100 runners to sign up online may participate. In addition, the Mount Wilson Trail Race is only for Sierra Madre residents. Last year’s race was virtual and pushed to December because of the Bobcat Fire, according to Recreation Coordinator Clarissa Lowe. The event was largely forgotten until Charles J. Fox brought it back to 1965. Today, Lowe works to carry on the tradition for the fan-favorite race. “I have been a volunteer with the race since I was 16,” Lowe said. Most of the trail is desert mountain scrub, which reflects the sun, so it is encouraged to bring water, sunscreen and a hat. Sierra Madre Search and Rescue Team members are stationed at strategic points along the course to give emergency support. In addition, the Boy Scout and Cub Scout troops provide water at the 2.3-mile marker and at the turnaround point. A kids fun run for those ages 3 to 14 begins at 7:15 a.m. The distance of the course varies by age. To register, call 626-355-5278 or visit mountwilsontrailrace.com.

By Christina Fuoco-Karasinski Pasadena Weekly Executive Editor

irefighters save lives daily and, to that, the public owes a debt of gratitude. To that, Pasadena-based Fire Family Foundation is hosting the Fire Boot Classic on Saturday, Oct. 9, at The London Hotel in West Hollywood. Emceed by Ellen Leyva, ABC7 co-anchor, the event features a rooftop poker tournament and casino games, skyline views, gourmet dinner, cocktails and silent auction. “The Fire Boot Classic started as a poker tournament, and we have a casino night for the people who don’t play poker,” said Michael Treger, an attorney with Straussner & Sherman and event co-chair. “We have professional dealers and professional equipment, real poker tables, and then we have casino games as well. It’s a fun night trying to raise money for the foundation.” Harry Crusberg Jr., retired Pasadena Fire Department battalion chief, and owner of Crusberg Decker Insurance Services Inc., will be honored. “Firefighters sacrifice their personal safety to help others by responding to fires, disasters, car accidents and health crises,” said Elizabeth Dever, executive director. “Now is our time to step up to help those who support us on our worst days. Attending our Fire Boot Classic is fun and provides needed funds for our core programs.” This event funds the foundation’s four core programs, which provide support and financial assistance to firefighters and their families in need: relief grants to firefighter families facing hardship, annual college scholarships to the children of firefighters, disaster relief to firefighters who have lost their homes, and grants to other fire charities. To attend, call Robyn Popp, development associate, at 323-550-2208 or visit firebootclassic.org. Tickets are $250. For firefighters and those who purchase a table of 10 or more, they are $200. The Fire Family Foundation was established after the Sept. 11, 2001, terrorist attacks when 343 New York City firefighters were lost in the World Trade Center. Firefighters First Federal Credit Union was entrusted with charitable donations made by members of the fire service and the community. The response resulted in the vision to establish a nonprofit foundation focused on serving the firefighting community. In 2008, the Fire Family Foundation was established. The Fire Family Foundation’s mission is to provide support and financial assistance to firefighters and their families in times of need. Firefighters First Federal Credit Union supports the Fire Family Foundation’s overhead costs, so 100% of donations to the foundation go directly to support its mission and programs. 10.07.21 | PASADENA WEEKLY 7

PW-10.07.21.indd 7

10/5/21 4:01 PM


Photo courtesy of Acuna-Hansen

• DINING •

Panna cotta with strawberries is served as part of the $35 lunch menu at Celestino Ristorante and Bar.

dineLA Restaurant Week brings creativity to the table By Annika Tomlin Pasadena Weekly Staff Writer

D

iners craving creative dishes for lunch and dinner can visit LA-area restaurants during dineLA Restaurant Week, which runs through Oct. 15. Here is a list of some of the participating Pasadena restaurants and what they will offer. For the full list of locations and menus, go to discoverlosangeles.com/ dinela.

Agnes Restaurant & Cheesery Agnes will host a dine-in lunch menu for $35 featuring a drink, salad and choice of half sandwich along with a dessert. The menu includes a rhubarb shrub and soda, winter Panzanella salad (fresh burrata, roasted squash, ciabatta croutons, Calabrian chili dressing, gem hearts, mint and basil), a choice between an eggplant cutlet sandwich (lemon aioli, heirloom tomato, herbs and arugula, broccoli relish and oregano) and braised brisket melt (stone ground mustard, sherry onions, raclette, arugula) and finish with a snickerdoodle cookie. 40 W. Green Street, 626-389-3839, agnesla.com

Submitted photo

All India Café All India Café will serve a $15 lunch menu and a $35 dinner menu. Lunch includes a choice of appetizer between samosa or aloo tikki, choice of lunch combo (all include rice and dall) entrees include chicken tikka masala or lamb masala, tandoori chicken or chicken tikka, lamb kebab and vegetable choices include palak paneer, kabuli cholay, gobi aloo or nirvana tofu, choice of plain or garlic naan and choice of drink between Indian iced tea, soda or Indian chai. The dinner menu is the same but adds a tossed green salad and more choices — the above, along with fish masala, shahi paneer or palak tofu. For dinner, dessert choices are kheer or gulab jamun. A choice of red or white wine is available for dine-in customers only, or a 12-ounce or 12-ounce beer to the drink menu. 39 S. Fair Oaks Avenue, 626-440-0309, allindia.cafe Celestino Ristorante and Bar For $35, guests get a four-course lunch menu and for $55 get a four-course dinner menu. Lunch includes Panzanella farro for the first course, a combination of tortelloni di zucca and risotto funghi for the second course, pollo Milanese for the main course and panna cotta with strawberries for dessert. Dinner includes pepata di cozze for the first course, a combination of tortelloni di zucca and risotto funghi for the second course, filletto di branzino for the main course and cannoli for dessert. Tax and gratuity are not included. 141 S. Lake Avenue, 626-795-4006, celestinoristorante.com

Tandoori Chicken is part of the $15 lunch and $35 dinner menu at All India Café. 8 PASADENA WEEKLY | 10.07.21

PW-10.07.21.indd 8

10/5/21 4:01 PM


Photo courtesy of Fried Chicken Sandwich Studios

Der Wolf Offering a variety of food choices for its $25 dinner menu, gastropub Der Wolf will dish out a choice of any two draft beers and one specialty shooter for the dining experience. Menu choices include tacos (asada, chicken or pork belly), Wolf burger with French fries, hot dog (beef frankfurter, spicy Polish kielbasa or chicken-mango sausage) with French fries, street corn, chicken sandwich with French fries, wings (buffalo, barbecue, lemon pepper or Thai chili) or chicken tenders (buffalo, barbecue, lemon pepper or Thai chili). 72 N. Fair Oaks Avenue, 626-219-6054, thederworldpasadena.com

A second course option at The Raymond 1886 includes the roasted beets and radish with b.b. kale, arugula, goat cheese, fine herbs, fried onions topped with spiced yogurt vinaigrette.

Photo courtesy of Fried Chicken Sandwich Studios

La Grande Orange Café Available for dine-in services only, La Grande Orange Café will offer a $15 lunch and $35 dinner. Lunch includes an entree of hamburger, cheeseburger or vegetarian black bean burger along with a choice of side such as fries, mixed green or kale salad, and a choice of drink including Coke, Diet Coke, Sprite, lemonade, Arnold Palmer, iced tea, French press coffee, LGO frosé and frozen margarita. Dinner includes a choice of starter between French onion soup or vegan chili, entrees (all served with tortillas, guacamole and pico de gallo), including vegetarian, ribeye steak, ahi tuna, short rib or swordfish with a choice of side such as fries, mixed green or kale salad, and a grateful spoon gelato (chocolate, vanilla, vegan raspberry or gelato of the day) for dessert. 260 S. Raymond Avenue, 626-356-4444, lgostationcafe.com Malbec Argentinean Cuisine Malbec created a $55 lunch and dinner menu for dine-in or takeout. The threecourse menus include a choice of appetizer including cebiche mixto, polenta and salchicha pomarola, and vithel tone, entrée choices include Pamplona de ternera, barramundi al champagne and trofie con ragu, caracu and hongos, with a homemade dessert choice of Don Pedro, panqueque de manzana or peras and higos al malbec. 1001 E. Green Street, 626-683-0550, malbeccuisine.com Sugarfish Sugarfish’s lunch and dinner are $35 for dine-in. Lunch and dinner consist of an edamame starter, salmon sashimi, two pieces of albacore sushi, two pieces of salmon sushi, two pieces of yellowtail sushi and two pieces of kampachi sushi, toro hand roll and crab hand roll — does not specify number of pieces. 146 S. Lake Avenue, Suite 108, 626-298-8386, sugarfish.com

A crab hand roll is part of the $35 lunch and dinner menu at Sugarfish.

Tacos 1986 Craving tacos? Look no further than Tacos 1986 for a $15 lunch and dinner menu. The menus incorporate three tacos, one chips and guacamole and one Coca-Cola or Topochico. Taco choices include asada, adobada, pollo or mushroom. 20 E. Union Street, Suite 140, 626-460-8450, tacos1986.com

U Street Pizza U Street Pizza is offering a $45 dine-in or takeout dinner that diners can customize to their liking. Choose a starter from calamari, Italian street corn or cherry tomato crostone along with a choice of salad from U Street house salad or Caesar salad. Don’t forget the main course with a choice of pizza between a sausage pie, Petaluma-style pizza, vodka pepperoni or Juan Carlos, followed by dessert including soft serve with a choice of toppings. 33 E. Union Street, 626-605-0340, ustreetpizza.com

Photo by Sydney Yorkshire

The Raymond 1886 The dine-in-only dinner at The Raymond 1886 is $65 and comes with a threecourse meal with dessert. First-course choices include octopus along with bread and butter; second-course options include cream of butternut squash or roasted beets and radish; and third-course choices consist of flat iron steak, roasted airline chicken, vegan porcini ragu and pan roasted salmon. Dessert is a choice of classic crème brulee or butter cake. 1250 S. Fair Oaks Avenue, 626-441-3136, theraymond.com

U Street Pizza’s $45 dinner menu includes a choice of pizza such as the sausage pie with fennel sausage, red onion, red bell peppers, tomato sauce, mozzarella and fior di latte. 10.07.21 | PASADENA WEEKLY 9

PW-10.07.21.indd 9

10/5/21 4:01 PM


PW OPINION

PW NEWS

PW DINING

PW ARTS

Martin Quinones is the founder and owner of Cerveceria del Pueblo.

Cerveceria del Pueblo

141 W. Bellevue Drive, Suite 100, Pasadena 626-658-7652, cerveceriadelpueblo.com

Cerveceria del Pueblo: Beer for the people A

global pandemic allowed patrons, restaurants and bars to discover the pleasures of outdoor dining and drinking. Despite relentlessly temperate weather and daily sunny blue skies, Southern California previously hadn’t had a real culture of outdoor dining or beer gardens. Cerveceria del Pueblo is Pasadena’s first and only craft brewery with its own tap room. It boasts a lovely, shaded outdoor patio and a small menu of freshly brewed craft beers. Combined with a regular rotation of chef pop-ups and food trucks providing snacks and comestibles, the brewery has managed to manifest one of the most pleasant outdoor neighbor hangouts in town. “Beer brings people together,” said Martin Quinones, the founder and owner. “It’s unpretentious. Drink this beer and it feels like home.” Born and raised in Bogota, Colombia, Quinones transitioned from a successful career in post-production audio engineering to indulging his burgeoning passion for brewing beer. He began brewing at home nine years ago. “It became an obsession. My wife wasn’t happy,” Quinones noted. “She’s been very patient.” His wife Monica is also Colombian. Her family had moved to the United States

from Colombia in 2002, landing first in Miami as political refugees. Her parents were dentists and ultimately moved here to take advantage of California’s easier medical licensing protocols for foreign medical practitioners. They settled in Arcadia, prompting Martin to join Monica to pursue their relationship and his interest in audio engineering. He studied first at Citrus College. “Foreign students have to go to school full time, in order to keep our visa status,” Quinones said. “So, after I finished that program at Citrus College, I did a couple of years at Glendale College, because I wanted to study post-production at UCLA. I also took classes at Cal State Northridge. They have a media management program.” While studying, he began working at a post-production studio in 2006. “I was honing my skills and learning more,” he said. He soon graduated to bigger projects and more responsibility, even as a hobby at home consumed more of his attention. “I started home brewing nine years ago,” Quinones recalled. “I bought a couple buckets, some ingredients from the home brew shop, and I got a recipe online. I was just adding stuff to a kettle and hoping for the best. I like doing

Photo by Chris Mortenson

By Frier McCollister Pasadena Weekly Contributing Writer

10 PASADENA WEEKLY | 10.07.21

PW-10.07.21.indd 10

10/5/21 4:01 PM


Photo by Chris Mortenson

things. I like building things. I like handiwork. It was fun. It was a mess, but I liked it. It was drinkable. It was a weekend thing. It was a hobby.” The momentum of his interest in brewing accelerated. “I became obsessed,” he recalled. “I was reading more books about it, technical books. I joined a home brew club. That was helpful. You learn from them. That was great. “I kept doing it. I began reading business-oriented books. I had always been an employee. I didn’t go to business school. After I compiled all of that, I realized maybe there’s a chance, maybe there’s an opening I can try. People come to the U.S. to pursue their dreams. There’s always an open door that you can take. I said, ‘I’m going to give this a try.’” Quinones and his wife have two young sons, Matthias and Max, ages 8 and 5. When Max was born at Huntington Hospital in 2016, that was the spark ignited for Quinones. “I took two weeks off from work,” Quinones said. “I left home after we got back from the hospital to get groceries or something. I decided without telling anyone to just go to the permit center at City Hall here in Pasadena and talk to the staff there. ‘I’m opening a brewery. What do I need?’ It seemed complicated, but as a Colombian being here, I’ve dealt with bureaucracies for a while.” Still, he was unprepared for the arduous process of permitting with the city, which took over two and a half years to complete. “I don’t know if I was stubborn or just determined,” Quinones mused. “It was painful. It was a hard, long process. I know we have to follow the rules, but it was easier to become a U.S. citizen than to open a business in Pasadena.” He considered abandoning the project, but he had the firm support of his wife and his parents. “They supported me from day one,” Quinones said. “I got the certificate of occupancy in February of 2020.” Meanwhile, he had started brewing in December 2019. With his permitting finally cleared, the pandemic lockdown descended in March with his brewing vats full of fresh beer. “I wasn’t going to dump the beer and I couldn’t drink it all myself.” Quinones resorted to canning individual orders. He canned one beer at a time with a manual single canning machine. “We did close to 18,000 cans, one at a time,” he said. “And you can punch me in the face.” When outdoor service became possible in October of last year, Quinones again had to apply for permitting. This time, the “expedited” process took nearly five months, but he opened the patio space in February. Although he doesn’t prepare food on-site, it is an important element at Cerveceria del Pueblo. “I think food is a crucial component of our experience,” Quinones said. “I love beer, but beer with food just elevates the whole thing. You can have a great beer by itself, and it will give you joy. But if you’re pairing it with food, it just opens up more flavors and more sensations. I think it enhances the experience.” He began enlisting food trucks and pop-ups to provide a dining option for his guests. “Now October is completely booked, and I just have a few dates left in November,” he said. “We have Cuban food. We have Argentinian food. Lord Empanada is a pop-up from Monrovia. We have a Colombian truck called ViVi’s. Arepas, empanadas and they’re here every Thursday. They’re the only ones with a fixed date. It’s a Colombian, Hispanic night.” On a recent Sunday afternoon, chef Sergio Armenta from Shyo Original Ramen popped up with fried edamame and popcorn lobster. The updated schedule for food vendors at the brewery is posted on the brewery’s website and Instagram page. There are seven beers on the menu at Cerveceria del Pueblo. Each is distinct and inevitably influenced by Quinones’ sensibility and background. “What I envisioned, being Colombian, is a chance to show a bit of our culture,” he said. “So, I wanted to include South American ingredients. I wanted to show South American culture through beer. That’s why you see Argentinian yerba mate and Peruvian quinoa. You see Colombian coffee and cacao from Ecuador.

Cerveceria del Pueblo has seven beers on tap, including the popular Gaviota coffee Kolsch.

“People have liked it. Hopefully, they enjoy the beer and they have a good experience, but I want them to say, ‘I tried something I’ve never tried before.’ It’s unique.” The current menu, at time of publication, at Cerveceria del Pueblo includes: Yerbatera pale ale (5.7% ABV); Quinoa Witbier (4.9% ABV); Juicy IPA (6.5% ABV); Panela IPA (7% ABV); two sour wheat beers, the Feijoa Berliner and the Lulo Berliner (4% and 4.5% ABV, respectively); and the popular favorite Gaviota coffee Kolsch (6.4% ABV), which uses coffee beans from Jones Coffee Roasters in South Pasadena. Each beer takes two to six weeks to fully finish. “I do a taste test every day,” Quinones noted. In June, Quinones teamed with the Pasadena Fire Department and local station No. 31 to craft a beer to benefit the 809 Fight 4 Awareness foun-

dation, which promotes mental health support for firefighters and other first responders. After hosting 40 firefighters for a beer 101 class, Quinones produced their Flight of the Parrot pilsener. “Working with the firefighters allowed us to be a part of the greater good. The beer was sold before we even brewed it,” Quinones said. “I want this brewery to be part of the community. I want the community of Pasadena to think of us as their brewery,” Quinones said. “It’s not my brewery. It’s their brewery. That’s why our name is ‘del Pueblo.’ It’s of the people. That’s what we want to be. We want to be a place where people can gather. It’s unpretentious. It’s very inclusive. I like that you see everyone here. You should be able to call this your own place. I know I’m not saving anyone’s life, but if I can improve their afternoon, that’s a big achievement.” 10.07.21 | PASADENA WEEKLY 11

PW-10.07.21.indd 11

10/5/21 4:01 PM


TRAX

By Bliss Bowen Pasadena Weekly Contributing Writer

SUSANA BACA, “Palabres Urgentes” (Real World): HHHH At 77, the Afro-Peruvian diva’s earned her legend not only as an elegant, Latin Grammy-winning vocalist and composer, but also as a musicologist, author, teacher, and (in 2011) Peru’s first Black minister of culture. Her return to the studio with “Urgent Truths” is most welcome, and not just because she and her producer, Snarky Puppy’s Michael League, spice the set with salsa (Tite Curet Alonso’s “Sorongo”) and tango (Pedro Laurenz’s “Miloga de Mis Amores”). Baca follows Chabuca Granda’s “La Herida Oscura,” a tribute to 18th-century independence leader (and indigenous martyr) Micaela Bastidas, with eloquently phrased songs calling for freedom, equality and love — endangered virtues dearly needed now. realworldrecords.com/artists/susana-baca NOAH GUNDERSEN, “A Pillar of Salt” (Cooking Vinyl): HHHH Since his teens, Gundersen’s built a compelling body of work distinguished by sonic contrasts, cathartic melodies, and quietly explosive turns of phrase. His fifth solo album delivers on all fronts with a magnetic rhythmic pulse and vibey atmosphere that suits his farewell to Seattle; gentrification and COVID-19 pushed him out of town. He laments that loss on the paradoxically beautiful “Sleepless in Seattle”: “Every bar in this city reminds me of somebody now/ If I get drunk at 12th and Union/ Whose street will I go wandering down?” Other highlights include “Atlantis,” an earthy yet ethereal duet with Phoebe Bridgers, and the gut-punching “Exit Signs” (“The pin in the hand grenade/ Has been calling out my name like a jealous wife/ All my life/ … I still believe in love/ That just might be good enough”). noahgundersen.com BEDOUINE, “Waysides” (Orchard): HHH LA-based singer-songwriter and acoustic guitarist Azniv Korkejian finds strength in nature and art that have traditionally endured. On her third album, images of water are mirrored by gently rippling melodies — a compositional hallmark — during the lulling “I Don’t Need the Light” (“Moonlight still shines … each shimmer’s the skin of the water”) and lead single “The Wave,” which mourns a friend’s premature death. “Sonnet 104” sways with gauzy harmonies in a vaguely baroque arrangement, while the lightly upbeat “The Solitude” and a nostalgic reading of Fleetwood Mac’s “Songbird” provide pop bookends. Listeners needing drama, search elsewhere. Those with patient ears may feel rewarded by Korkejian’s sophisticated fretwork and graceful inner world. bedouinemusic.com KEVIN MORBY, A Night at the Little Los Angeles (Dead Oceans): HHH Last year’s “Sundowner” was a quiet chronicle of discovery and adaptation, rooted in four-track solo demos Morby made after relocating from LA back to Kansas. “A Night at the Little Los Angeles” gathers those demos (swapping out “Jamie” for the conversational “U.S. Mail”) to document one artist’s solitary creative process. Differences may seem subtle, but altering the track sequence and leaving intact original pauses, exclamations, extended instrumentals and incomplete arrangements takes us back to when neither the songs nor Morby’s life situation — nor that of listeners — were on sure footing. It still resonates. kevinmorby.com

MIKO MARKS & THE RESURRECTORS, “Race Records” (Redtone): HHHH This year is turning into a banner one for Marks: the March release of her first album in 12 years (“Our Country”) presaged a powerhouse vocal appearance on Fantastic Negrito’s “Rolling Through California,” and now this well-timed covers EP exposes the artificiality of early 20th century borders erected between “hillbilly” and “race” music. Marks earned a fan base in Nashville in the mid-2000s despite industry gatekeepers shunning Black women singing country; here, ably supported by her label’s house band, the Oakland-based artist continues to organically meld country, soul, bluegrass, gospel and rock while revitalizing classics by Creedence Clearwater Revival, Flatt & Scruggs, Stephen Foster and Willie Nelson with gutsy style and interpretive finesse. smikomarks.com TOMI, “Sweet, Sweet Honey” (In Between): HHH When a long-term relationship died during the pandemic shutdown, LA-based artist Pam Autuori retreated to her childhood Connecticut home, composing and producing this five-track EP while questioning identity and relationship. “What does forgiveness look like/ A single flower poking through a chainlink wire?” (from “Lemon Tree”). “If I Wasn’t Yours, Who Was I?” she moans as metallic beats slam down like condemnation. The music’s vulnerability rebukes the dance-pop slickness of previous EPs as she cauterizes psychic wounds with honesty and sinuous, guitar-spun pop melodies. At Hotel Café in Hollywood Saturday, Oct. 9. thenametomi.com PETITE AMIE, “Petite Amie” (Park the Van): HHH½ Little Jesus bassist Carlos Medina leads this side project, also based in Mexico City, into more psychedelic realms on this debut album. They’ve been teasing its release for most of the year, issuing half of the songs as singles. Medina hands off bass duties to Santiago Fernández and joins Jacobo Velazquez in a harmonic twin-guitar approach behind the diaphanous vocals of Isabel Dosal and Aline Terrein. Washed in synths and reverb, fortified by electronic beats and balmy pop hooks, the effect conjured during tracks such as “Refugio,” “El Delirio” and “Interludio” is of a dream floating above riptides of anxiety. petiteamie.bandcamp.com JEREMY PINNELL, “Goodbye L.A.” (SofaBurn):

HHH½

Opening with scruffy roadhouse rocker “Big Ol’ Good,” the hard-touring country veteran tries to explain why he keeps making music in defiance of the “beating” to his “shaky knees, sweating hands”; the tempting groove promises to fill dance floors. That sets an upbeat tone for a solidly written and performed set whose gritty worldview’s shaped by past bouts with addiction and homelessness. Producer Jonathan Tyler encourages Pinnell to lean into his soulful belting and melodic hooks, and cranks up electric guitars and pedal steel for Bakersfield-style standouts “Night Time Eagle,” “Never Thought of No One,” the cheery title track and “Doing My Best.” RIYL Kendall Marvel, Sam Morrow, Waylon Jennings. jeremypinnell.com

12 PASADENA WEEKLY | 10.07.21

PW-10.07.21.indd 12

10/5/21 4:01 PM


vidual. The date registrant 91352. State of Incorporacommenced to transact busition or LLC: California. THIS FICTITIOUS BUSINESS ness under the fictitious busiBUSINESS IS CONDUCNAME STATEMENT FILE ness name or names listed TED BY a Corporation. The NO. 2021207558 above on: 09/2021. I declare date registrant commenced The following person(s) is that all information in this to transact business under (are) doing business as: B & statement is true and correct. the fictitious business name A LOCKSMITH 24/7. 18375 (A registrant who declares as or names listed above on: Ventura Blvd., #829 Tarzana, true any material matter pur08/2021. I declare that all inCA 91356. COUNTY: Los suant to Section 17913 of the formation in this statement is Angeles. REGISTERED Business and Professions true and correct. (A regisOWNER(S) Bar Aharon AmCode that the registrant know trant who declares as true ar, 18375 Ventura Blvd., to be false is guilty of a misany material matter pursuant #829 Tarzana, CA 91356. demeanor punishable by a to Section 17913 of the BusiState of Incorporation or LLC: fine not to exceed one thouness and Professions Code California. THIS BUSINESS sand dollars ($1,000)). REthat the registrant know to be IS CONDUCTED BY an IndiGISTRANT/CORP/LLC The Personal Goods Stored false is guilty of a misdevidual. The date registrant NAME: Perri Bitton. TITLE: Therein by the Following May meanor punishable by a fine Owner. This statement was commenced to transact busiInclude, but are not limited to: not to exceed one thousand FICTITIOUS BUSINESS filed with the LA County Clerk MISC. HOUSEHOLD ness under the fictitious busidollars ($1,000)). REGIS NAME STATEMENT FILE on: September 16, 2021. NOGOODS, PERSONAL ness name or names listed TRANT/CORP/LLC NAME: NO. 2021195914 TICE – in accordance with ITEMS, FURNITURE, above on: 08/2021. I declare Noorik Davoodi. TITLE: CEO. OFFICE HOURS: Monday-Friday,CLOTHING 9am-5pm AND/OR BUSI- subdivision (a) of Section The following person(s) is Corp or LLC Name: An Collithat all information in this (are) doing business as: 17920, a Fictitious Name NESS ITEMS/FIXTURES. statement is true and correct. sion Center, Inc.. This stateADDRESS: PO Box 1349 ALWAYS GREEN HOME statement generally expires Morales, Albert (A registrant declares as ment was filed with the LA pasadenaweekly.com | Classifieds/Legals: Contact Ann 626-584-8747 or annt@pasadenaweekly.com | Deadline: Monday 11am forwho Thursday South Pasadena, CA 91031 SERVICES. 6079 Crape at the end of five years from true any material matter purCounty Clerk on: September Myrtle Woodland Hills, CA the date on which it was filed Purchases Must Be Made in suant to Section 17913 of the 08, 2021. NOTICE – in ac91367. COUNTY: Los FICTITIOUS BUSINESS in the office of the county Cash and Paid at the time of Business and Professions cordance with subdivision (a) Angeles. REGISTERED NAME STATEMENT FILE clerk, except, as provided in Sale. All Goods are Sold as Code that the registrant know of Section 17920, a Fictitious Bid Notices OWNER(S) Sharon Zvi YeNO. 2021213461 subdivision (b) of Section is and must be Removed to be false is guilty of a misName statement generally hezkel, 6079 Crape Myrtle 17920, where it expires 40 The following person(s) is within 24 Hours of the time of demeanor punishable by a expires at the end of five Woodland Hills, CA 91367. days after any change in the (are) doing business as: Purchase. PSA Self Storagefine not to exceed one thouyears from the date on which NOTICE OF SALE OF State of Incorporation or LLC: facts set forth in the stateATRAC ENTERPRISES. Rosemead Reserves the sand dollars ($1,000)). REit was filed in the office of the ABANDONED PROPERTY California. THIS BUSINESS 2986 Passmore Drive Los ment pursuant to Section Right to Retract Bids. Sale is GISTRANT/CORP/LLC county clerk, except, as IS CONDUCTED BY an Indi17913 other than a change in A n g e l e s , C A 9 0 0 6 8 . Subject to Adjournment. NAME: Bar Aharon Amar. provided in subdivision (b) of Notice Is Hereby Given That COUNTY: the residence address of a Los Angeles. RETITLE: Owner. This statevidual. The date registrant Section 17920, where it exPursuant To Sections 21700registered owner. a new FictiGISTERED OWNER(S) JuPUBLISHED: Pasadena ment was filed with the LA commenced to transact busipires 40 days after any 21716 Of The Business And tious Business Name statelio Carta, 2986 Passmore Weekly 09/30/21, 10/07/21 County Clerk on: September ness under the fictitious busichange in the facts set forth Professions Code, Section ment must be filed before the D r i v e L o s A n g e l e s , C A 16, 2021. NOTICE – in acness name or names listed in the statement pursuant to 2328 Of The UCC, Section 90068, expiration. The filing of this Logan Michael Carta, cordance with subdivision (a) above on: 08/2021. I declare Section 17913 other than a 535 Of The Penal Code And 1230 Horn Avenue Unit 202 does not of itself of Section 17920, a Fictitious that all information in this change in the residence adFic. Business Name statement Provisions Of The Civil Code, authorize the use in this state West Hollywood, CA 90069, Name statement generally statement is true and correct. dress of a registered owner. ALLEN AVENUE SELF Re n e Al e ksa n d e r C a r ta, of a fictitious business name expires at the end of five (A registrant who declares as a new Fictitious Business STORAGE PASADENA, 234 STATEMENT OF ABANyears from the date on which 1 true any material matter purin violation of the rights of an6 3 0 W o o d s D r i v e L o s Name statement must be N. ALLEN AVE PASADENA DONMENT OF USE OF it was filed in the office of the suant to Section 17913 of the other under federal, state, or Angeles, CA 90069. State of filed before the expiration. CA 91106, County Of Los FICTITIOUS BUSINESS county clerk, except, as Business and Professions Incorporation or LLC: ORG. common law (see Section The filing of this statement Angeles, State Of California, NAME – FILE NO: provided in subdivision (b) of Code that the registrant know THIS BUSINESS IS CON14411 et seq., Business and does not of itself authorize Above Address Will Sell, To 2021200166 Section 17920, where it exto be false is guilty of a misProfessions code). Publish: DUCTED BY a General Partthe use in this state of a fictiSatisfy Lien Of The Owner, file no: 2018-289132 date pires 40 days after any demeanor punishable by a Pasadena Weekly. Dates: nership. The date registrant tious business name in violaAt Public Sale. Auction to Be filed: 11/16/2018. Name of change in the facts set forth fine not to exceed one thouto transact busicommenced 10/07/21, 10/14/21, 10/21/21, tion of the rights of another Conducted Through Online Business(es) A COLLISION in the statement pursuant to sand dollars ($1,000)). REness under the fictitious busi10/28/21 under federal, state, or comAuction Services of CENTER, 12135/5 Branford Section 17913 other than a GISTRANT/CORP/LLC ness name or names listed mon law (see Section 14411 WWW.LOCKERFOX.COM, FICTITIOUS BUSINESS St., Sun Valley, CA 91352. change in the residence adNAME: Sharon Zvi Yehezkel above on: 05/2016. I declare et seq., Business and Profeswith bids opening on NAME STATEMENT FILE registered owner(s): Noorik dress of a registered owner. TITLE: Owner. This statethat all information in this sions code). Publish: PasThursday, October 7th, 2021 NO. 2021195920 Davoodi, 12135/5 Branford a new Fictitious Business ment was filed with the LA statement is true and correct. : a d e n a W e e k l y . D a t e s @ 12:00 pm ending on The following person(s) is St., Sun Valley, CA 91352. Name statement must be County Clerk on: September (A registrant who declares as 09/16/21, 09/23/21, 09/30/21, Thursday, October 14th 2021 (are) doing business as: AJ Business was conducted by filed before the expiration. 01, 2021. NOTICE – in actrue any material matter pur10/07/21 at 12:00 p.m. RESIDENTIAL BUILDING. an Individual. I declare that The filing of this statement cordance with subdivision (a) suant to Section 17913 of the 6641 Etiwanda Ave., #4 all information in this statedoes not of itself authorize of Section 17920, a Fictitious Business and Professions The Personal Goods Stored Reseda, CA 91335. ment is true and correct. (A the use in this state of a fictiName statement generally Code that the registrant know Therein by the Following May F I C T I T I O U S B U S I N E S S COUNTY: Los Angeles. REregistrant who declares as expires at the end of five to be false is guilty of a mistious business name in violaInclude, but are not limited to: NAME STATEMENT FILE GISTERED OWNER(S) Abntrue information which he or years from the date on which demeanor punishable by a tion of the rights of another MISC. HOUSEHOLD NO. 2021204875 er Ajsac, 6641 Etiwanda she knows to be false is it was filed in the office of the fine not to exceed one thouunder federal, state, or comGOODS, PERSONAL The following person(s) is Ave., #4 Reseda, CA 91335. guilty of a crime.) registrants county clerk, except, as sand dollars ($1,000)). REmon law (see Section 14411 ITEMS, FURNITURE, (are) doing business as: State of Incorporation or LLC: names/corp/llc (print) Noorik provided in subdivision (b) of GISTRANT/CORP/LLC et seq., Business and ProfesCLOTHING AND/OR BUSIDESIGNS. 1800 ARTISTIC THIS BUSINESS California. Davoodi title: Owner. If corSection 17920, where it exNAME: Julio Carta. TITLE: sions code). Publish: PasNESS ITEMS ETC… Calafia St., Apt. D Glendale, IS CONDUCTED BY an Indiporation, also print corporate pires 40 days after any General Partner. This stateadena Weekly. Dates: CA 91208. COUNTY: Los vidual. The date registrant title of officer. If LLC, also change in the facts set forth ment was filed with the LA 10/07/21, 10/14/21, 10/21/21, List Customer names below: Angeles. REGISTERED commenced to transact busiprint tile of officer or manin the statement pursuant to County Clerk on: September 10/28/21 Thomas Hood Robert Mark TraOWNER(S) ness under the fictitious busiager. This statement was Section 17913 other than a 27, 2021. NOTICE – in acDonald Jacobs bin, 1800 Calafia St., Apt. D ness name or names listed filed with the County Clerk of change in the residence adcordance with subdivision (a) John E Wilson Glendale, CA 91208. State of above on: 08/2021. I declare FICTITIOUS BUSINESS los angeles County on the dress of a registered owner. of Section 17920, a Fictitious Incorporation or LLC: Califorthat all information in this NAME STATEMENT FILE date indicated by the filed a new Fictitious Business Name statement generally Purchases Must Be Made in nia. THIS BUSINESS IS statement is true and correct. NO. 2021195323 stamp in the upper right Name statement must be expires at the end of five Cash and Paid at the time of CONDUCTED BY an Indiregistrant who declares as (A Type of Filing: Original. The corner: September 08, 2021. filed before the expiration. years from the date on which Sale. All Goods are Sold as vidual. The date registrant true any material matter purfollowing person(s) is (are) i hereby certify that this copy The filing of this statement it was filed in the office of the is and must be Removed commenced to transact busisuant to Section 17913 of the doing business as: ELVINA is a correct copy of the origindoes not of itself authorize county clerk, except, as within 72 Hours of the time of ness under the fictitious busiBusiness and Professions SKIN; 544 West Doran St., al statement on file in my ofprovided in subdivision (b) of the use in this state of a fictiPurchase. Allen Ave Self ness name or names listed Code that the registrant know Unit 3 Glendale, CA 91203. fice. dean c. logan, los Section 17920, where it extious business name in violaStorage-Pasadena Reserves above on: 01/2000. I declare to be false is guilty of a misCOUNTY: Los Angeles. REangeles county clerk by: T. pires 40 days after any tion of the rights of another the Right to Retract Bids. that all information in this demeanor punishable by a GISTERED OWNER(S) Tran, Deputy Publish: Paschange in the facts set forth under federal, state, or comSale is Subject to Adjournstatement is true and correct. fine not to exceed one thouElvina Arzoomanians, 544 adena Weekly. Dates: in the statement pursuant to mon law (see Section 14411 ment. (A registrant who declares as sand dollars ($1,000)). REWest Doran St., Unit 3 Gl09/16/21, 09/23/21, 09/30/21, Section 17913 other than a et seq., Business and Profestrue any material matter purGISTRANT/CORP/LLC endale, CA 91203. THIS 10/07/21 change in the residence adsions code). Publish: PasPUBLISHED: Pasadena suant to Section 17913 of the NAME: Abner Ajsac TITLE: IS CONDUCBUSINESS dress of a registered owner. adena Weekly. Dates: Weekly 09/30/21, 10/07/21 FICTITIOUS BUSINESS Business and Professions Owner. This statement was TED BY an Individual. The a new Fictitious Business 09/16/21, 09/23/21, 09/30/21, NAME STATEMENT FILE Code that the registrant know filed with the LA County Clerk registrant commenced to 10/07/21 Name statement must be NO. 2021207556 to be false is guilty of a mison: September 01, 2021. NOtransact business under the filed before the expiration. Lien Sales The following person(s) is demeanor punishable by a TICE – in accordance with FICTITIOUS BUSINESS Fictitious Business Name or The filing of this statement (are) doing business as: A fine not to exceed one thousubdivision (a) of Section NAME STATEMENT FILE names listed above on: does not of itself authorize SECOND CHANCE AT sand dollars ($1,000)). RE17920, a Fictitious Name NO. 2021200163 08/2021. I declare that all inthe use in this state of a fictiNOTICE OF SALE OF HEAVEN. 6900 Platt Ave. GISTRANT/CORP/LLC statement generally expires The following person(s) is formation in this statement is tious business name in violaABANDONED PROPERTY West Hills, CA 91307. NAME: Robert Mark Trabin. at the end of five years from (are) doing business as: AN true and correct. /s/: Elvina tion of the rights of another COUNTY: Los Angeles. RETITLE: Owner. This statethe date on which it was filed COLLISION CENTER. Arzoomanians. TITLE: Ownunder federal, state, or comNotice Is Hereby Given That GISTERED OWNER(S) Perri ment was filed with the LA in the office of the county 12135 ½ Branford St., Sun er. This statement was filed mon law (see Section 14411 Pursuant To Sections 21700Bitton, 6900 Platt Ave. West County Clerk on: September clerk, except, as provided in Valley, CA 91352. COUNTY: with the LA County Clerk on: et seq., Business and Profes21716 Of The Business And Hills, CA 91307. State of In14, 2021. NOTICE – in acsubdivision (b) of Section Los Angeles. REGISTERED September 1, 2021. NOTICE sions code). Publish: PasProfessions Code, Section corporation or LLC: Califorcordance with subdivision (a) 17920, where it expires 40 OWNER(S) An Collision – in accordance with subdiviadena Weekly. Dates: 2328 Of The UCC, Section nia. THIS BUSINESS IS of Section 17920, a Fictitious days after any change in the Center, Inc., 12135 ½ Bransion (a) of Section 17920, a 10/07/21, 10/14/21, 10/21/21, 535 Of The Penal Code And CONDUCTED BY an IndiName statement generally facts set forth in the stateford St., Sun Valley, CA Fictitious Name Statement 10/28/21 Provisions Of The Civil Code, vidual. The date registrant expires at the end of five ment pursuant to Section 91352. State of Incorporagenerally expires at the end PSA SELF STORAGE 8000 commenced to transact busiyears from the date on which 17913 other than a change in tion or LLC: California. THIS of five years from the date on ARTSON ST. ROSEMEAD ness under the fictitious busiit was filed in the office of the FICTITIOUS BUSINESS the residence address of a BUSINESS IS CONDUCwhich it was filed in the of91770, County Of Los ness name or names listed county clerk, except, as NAME STATEMENT FILE registered owner. a new FictiTED BY a Corporation. The fice of the county clerk, exAngeles, State Of California above on: 09/2021. I declare provided in subdivision (b) of NO. 2021207558 tious Business Name statedate registrant commenced cept, as provided in subdiviWill Sell By Competitive Bidthat all information in this Section 17920, where it exThe following person(s) is ment must be filed before the to transact business under sion (b) of Section 17920, ding The Following Units. statement is true and correct. pires 40 days after any (are) doing business as: B & expiration. The filing of this the fictitious business name where it expires 40 days after Auction to Be Conducted (A registrant who declares as change in the facts set forth A LOCKSMITH 24/7. 18375 statement does not of itself or names listed above on: any change in the facts set through Online Auction Sertrue any material matter purin the statement pursuant to Ventura Blvd., #829 Tarzana, authorize the use in this state 08/2021. I declare that all inforth in the statement pursuvices of WWW.LOCKERsuant to Section 17913 of the Section 17913 other than a CA 91356. COUNTY: Los of a fictitious business name formation in this statement is ant to Section 17913 other FOX.COM, with bids openBusiness and Professions change in the residence adAngeles. REGISTERED in violation of the rights of antrue and correct. (A registhan a change in the residing on or after 12:00pm, OcCode that the registrant know dress of a registered owner. OWNER(S) Bar Aharon Amother under federal, state, or trant who declares as true ence address of a registered tober 7, 2021 and closing on to be false is guilty of a misa new Fictitious Business ar, 18375 Ventura Blvd., common law (see Section any material matter pursuant owner. a new Fictitious Busior after 12:00pm, October demeanor punishable by a Name statement must be #829 Tarzana, CA 91356. 14411 et seq., Business and to Section 17913 of the Business Name statement must 14th, 2021. fine not to exceed one thoufiled before the expiration. State of Incorporation or LLC: Professions code). Publish: ness and Professions Code be filed before the expiration. sand dollars ($1,000)). REThe filing of this statement California. THIS BUSINESS Pasadena Weekly. Dates: that the registrant know to be The filing of this statement The Personal Goods Stored GISTRANT/CORP/LLC does not of itself authorize IS CONDUCTED BY an Indi09/16/21, 09/23/21, 09/30/21, false is guilty of a misdedoes not of itself authorize Therein by the Following May NAME: Perri Bitton. TITLE: the use in this state of a fictividual. The date registrant 10/07/21 meanor punishable by a fine the use in this state of a FictiInclude, but are not limited to: Owner. This statement was tious business name in violacommenced to transact businot to exceed one thousand Business Name in violatious MISC. HOUSEHOLD FICTITIOUS BUSINESS filed with the LA County Clerk tion of the rights of another ness under the fictitious busidollars ($1,000)). REGIStion of the rights of another GOODS, PERSONAL NAME STATEMENT FILE on: September 16, 2021. NOunder federal, state, or comness name or names listed TRANT/CORP/LLC NAME: under federal, state, or comITEMS, FURNITURE, NO. 2021195914 TICE – in accordance with mon law (see Section 14411 above on: 08/2021. I declare Noorik Davoodi. TITLE: CEO. mon law (see Section 14411 CLOTHING AND/OR BUSIThe following person(s) is subdivision (a) of Section et seq., Business and Profesthat all information in this Corp or LLC Name: An Colliet seq., business and profesNESS ITEMS/FIXTURES. (are) doing business as: 17920, a Fictitious Name sions code). Publish: Passtatement is true and correct. sion Center, Inc.. This statesions code). Publish: PasMorales, Albert ALWAYS GREEN HOME statement generally expires adena Weekly. Dates: (A registrant who declares as ment was filed with the LA adena Weekly. Dates: SERVICES. 6079 Crap e at the end of five years from 09/23/21, 09/30/21, 10/07/21, true any material matter purCounty Clerk on: September 09/16/21, 09/23/21, 09/30/21, Purchases Must Be Made in Myrtle Woodland Hills, CA the date on which it was filed 10/14/21 suant to Section 17913 of the 08, 2021. NOTICE – in ac10/07/21 Cash and Paid at the time of 91367. COUNTY: Los in the office of the county Business and Professions cordance with subdivision (a) Sale. All Goods are Sold as Angeles. REGISTERED clerk, except, as provided in Code that the registrant know of Section 17920, a Fictitious is and must be Removed OWNER(S) Sharon Zvi Yesubdivision (b) of Section to be false is guilty of a misName statement generally within 24 Hours of the time of hezkel, 6079 Crape Myrtle 17920, where it expires 40 demeanor punishable by a 10.07.21 | PASADENA WEEKLY 13 expires at the end of five Purchase. PSA Self StorageWoodland Hills, CA 91367. days after any change in the fine not to exceed one thouyears from the date on which Rosemead Reserves the State of Incorporation or LLC: facts set forth in the statesand dollars ($1,000)). REit was filed in the office of the Right to Retract Bids. Sale is California. THIS BUSINESS ment pursuant to Section GISTRANT/CORP/LLC county clerk, except, as Subject to Adjournment. IS CONDUCTED BY an Indi17913 other than a change in NAME: Bar Aharon Amar. provided in subdivision (b) of vidual. The date registrant the residence address of a TITLE: Owner. This stateSection 17920, where it exPUBLISHED: Pasadena commenced to transact busiregistered owner. a new Fictiment was filed with the LA pires 40 days after any Weekly 09/30/21, 10/07/21 ness under the fictitious busitious Business Name stateCounty Clerk on: September change in the facts set forth ness name or names listed ment must be filed before the 16, 2021. NOTICE – in acin the statement pursuant to above on: 08/2021. I declare PW-Class.indd 13 10/5/21 4:11 PM expiration. The filing of this cordance with subdivision (a) Section 17913 other than a Provisions Of The Civil Code, PSA SELF STORAGE 8000 ARTSON ST. ROSEMEAD 91770, County Of Los Angeles, State Of California Will Sell By Competitive Bidding The Following Units. Auction to Be Conducted through Online Auction Services of WWW.LOCKERFOX.COM, with bids opening on or after 12:00pm, October 7, 2021 and closing on or after 12:00pm, October 14th, 2021.


Fic. Business Name FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021207554 The following person(s) is (are) doing business as: B-1 LOCKSMITH 24/7. 2484 S. Bundy Dr. Los Angeles, CA 90064, 14321 Ventura Blvd., #122 Sherman Oaks, CA 91423. COUNTY: Los Angeles. REGISTERED OWNER(S) Logan Arthur, 14321 Ventura Blvd., #122 Sherman Oaks, CA 91423. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Logan Arthur. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21

not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Felipe Miguel Sanchez. TITLE: Owner This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021200169 The following person(s) is (are) doing business as: BPM 120 WEST PRODUCTIONS. 11440 N. Chandler Blvd., Ste. 1300 North Hollywood, CA 91601, 11856 Balboa Blvd., #264 Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED OWNER(S) Michael Jackson, Onandi Stewart, Michael Warren 11440 N. Chandler Blvd., Ste. 1300 North Hollywood, CA 91601. State of Incorporation or LLC: California. 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: 09/2011. 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: Michael Warren TITLE: General Partner. This statement was filed with the LA County Clerk on: September 08, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202829 The following person(s) is (are) doing business as: BIONEURO HUESEROSOBADOR. 8042 Van Nuys Blvd., Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Felipe Miguel Sanchez, 8042 Van Nuys Blvd., Panorama City, CA 91402. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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 FICTITIOUS BUSINESS false is guilty of a misdeNAME STATEMENT FILE meanor punishable by a fine NO. 2021200171 not to exceed one thousand The following person(s) is dollars ($1,000)). REGIS(are) doing business as: TRANT/CORP/LLC NAME: BPM PRODUCTIONS. Felipe Miguel Sanchez. 11440 N. Chandler Blvd., TITLE: Owner This stateSte. 1300 North Hollywood, ment was filed with the LA CA 91601, 11856 Balboa County Clerk on: September Blvd., #264 Granada Hills, 10, 2021. NOTICE – in acCA 91344. COUNTY: Los cordance with subdivision (a) Angeles. REGISTERED of Section 17920, a Fictitious OWNER(S) Michael Jackson, Name statement generally Michael Warren, 11440 N. expires at the end of five Chandler Blvd., Ste. 1300 years from the date on which North Hollywood, CA 91601. it was filed in the office of the State of Incorporation or LLC: county clerk, except, as 14 provided PASADENA WEEKLY | 10.07.21 California. THIS BUSINESS in subdivision (b) of IS CONDUCTED BY a GenSection 17920, where it exeral Partnership. The date repires 40 days after any gistrant commenced to transchange in the facts set forth act business under the fictiin the statement pursuant to tious business name or Section 17913 other than a names listed above on: change in the residence ad03/2015. I declare that all indress of a registered owner. formation in this statement is a new PW-Class.indd 14 Fictitious Business true and correct. (A regisName statement must be

NO. 2021200171 The following person(s) is (are) doing business as: BPM PRODUCTIONS. 11440 N. Chandler Blvd., Ste. 1300 North Hollywood, CA 91601, 11856 Balboa Blvd., #264 Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED OWNER(S) Michael Jackson, Michael Warren, 11440 N. Chandler Blvd., Ste. 1300 North Hollywood, CA 91601. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictit i o u s b u s i n e s s n a m e or names listed above on: 03/2015. 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: Michael Warren TITLE: General Partner. This statement was filed with the LA County Clerk on: September 08, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021204871 The following person(s) is (are) doing business as: CELL PHONE REPAIR STUDIO. 8332 Sepulveda Blvd., Suite 1 N orth Hills, C A 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Tameem Nazari, 7915 Rudnick Ave., Canoga Park, CA 91304. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 02/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC N A M E : Ta m e e m N a z a r i . TITLE: Owner. This statement was filed with the LA County Clerk on: September 14, 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21

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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213449 The following person(s) is (are) doing business as: CNI FINANCIAL AND INSURANCE SERVICES. 8323 Reseda Blvd., #200A Northridge, CA 91324. COUNTY: Los Angeles. REGISTERED OWNER(S) Casa Nueva Insurance Services, 8323 Reseda Blvd., #200A Northridge, CA 91324. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Jorge Martinez. TITLE: President, Corp or LLC Name: Casa Nueva Insurance Services. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195916 The following person(s) is (are) doing business as: COMPLETE MAINTENANCE CREW. 6131 Canby Ave. Tarzana, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Sergio Romero, 6131 Canby Ave. Tarzana, CA 91335. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2016. 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: Sergio Romero TITLE: Owner. This statement was filed with the LA County Clerk on: September 01, 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

above on: 07/2016. 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: Sergio Romero TITLE: Owner. This statement was filed with the LA County Clerk on: September 01, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021200167 The following person(s) is (are) doing business as: DERMIX MEDICAL AETHETICS GROUP. 5170 Sepulveda Blvd., Ste. #270 Sherman Oaks, CA 91403. COUNTY: Los Angeles. REGISTERED OWNER(S) Michael Gitter, 887 Chattanooga Ave., Pacific Plsds, CA 90272, Adriana Morales Shahin, 32029 Cypress Way Castaic, CA 91384 State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY Copartners. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Adriana Morales Shahin TITLE: General Partner. This statement was filed with the LA County Clerk on: September 08, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021205643 The following person(s) is (are) doing business as: EJ LOCKSMITH. 1415 Rexford Dr., #101 Los Angeles, CA 90035. COUNTY: Los Angeles. REGISTERED OWNER(S) Efrain Journo, 1415 Rexford Dr., #101 Los Angeles, CA 90035. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021205643 The following person(s) is (are) doing business as: EJ LOCKSMITH. 1415 Rexford Dr., #101 Los Angeles, CA 90035. COUNTY: Los Angeles. REGISTERED OWNER(S) Efrain Journo, 1415 Rexford Dr., #101 Los Angeles, CA 90035. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Efrain Journo. TITLE: Owner This statement was filed with the LA County Clerk on: September 15, 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202825 The following person(s) is (are) doing business as: EL AJI PICANTE FINE PERUVIAN CUISINE. 20905 Lassen St. Chatsworth, CA 91311. COUNTY: Los Angeles. REGISTERED OWNER(S) Marisabel Alzamora, 20905 Lassen St. Chatsworth, CA 91311. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Marisabel Alzamora. TITLE: Owner This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21

the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213463 The following person(s) is (are) doing business as: ERIC'S WINDOW CLEANING. 7603 Oak Place Ave., Lake Balboa, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Eric Gesling, 7603 Oak Place Ave., Lake Balboa, CA 91406. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2021. 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: Eric Gesling. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213456 The following person(s) is (are) doing business as: FARADY LPC. 13428 Maxella Ave. Marina del Rey, CA 90292. COUNTY: Los Angeles. REGISTERED OWNER(S) Lava Pacific Corp., 13428 Maxella Ave. Marina del Rey, CA 90292. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Thomas Lee Mcmahon. TITLE: CEO, Corp or LLC Name: Lava Pacific Corp. This statement was filed with the LA County Clerk on: September 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 in10/5/21 4:11 PM


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 to exceed one thouFic.notBusiness Name sand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Thomas Lee Mcmahon. TITLE: CEO, Corp or LLC Name: Lava Pacific Corp. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202788 The following person(s) is (are) doing business as: JD TREE SERVICE. 508 N. Electric Ave., Apt. D Alhambra, CA 91801. COUNTY: Los Angeles. REGISTERED OWNER(S) Jorge Armando Del Villar, 508 N. Electric Ave., Apt. D Alhambra, CA 91801. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Jorge Armando Del Villar TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

ishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGIS TRANT/CORP/LLC NAME: Jorge Armando Del Villar TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021194741 The following person(s) is (are) doing business as: HARBOR STREET. 9864 W. Olympic Blvd., Beverly Hills, CA 90212, PO Box 7535 Beverly Hills, CA 902127535. COUNTY: Los Angeles. REGISTERED OWNER(S) Kayla Summers, 9 8 6 4 W. Ol y m p i c B l v d ., Beverly Hills, CA 90212. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Kayla Summers TITLE: Owner. 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

Pasadena Weekly Legal Notices

Legal Notices Deadline: Monday at 11am for Thursday's edition.

Contact Ann: (626) 584-8747 Or email your notice to: annt@pasadenaweekly.com

PW-Class.indd 15

NO. 2021194741 The following person(s) is (are) doing business as: HARBOR STREET. 9864 W. Olympic Blvd., Beverly Hills, CA 90212, PO Box 7535 Beverly Hills, CA 902127535. COUNTY: Los Angeles. REGISTERED OWNER(S) Kayla Summers, 9 8 6 4 W. Ol y m p i c B l v d . , Beverly Hills, CA 90212. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Kayla Summers TITLE: Owner. 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021191597 Type of Filing: Amended. The following person(s) is (are) doing business as: SORSID, SORSID CREATIVE, SORSID DESIGN, SORSID STUDIO; 1935 Alpha Rd., Unit #336 Glendale, CA 91208. COUNTY: Los Angeles. REGISTERED OWNER(S) Arthur Badalian, 1935 Alpha Rd., Unit #336 Glendale, CA 91208. 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/: Arthur Badalian. 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193972 Type of Filing: Original. The following person(s) is (are) doing business as: LITO, LUXURY IN THE OUTDOORS. 4636 Sanford Drive Culver City, A 90230. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 2843147. REGISTERED OWNER(S) Safari Films Entertainment, Inc., 4636 Sanford Drive Culver City, A 90230. 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/ Carol Carim Acutt. TITLE: President, Corp or LLC Name: Safari Films Entertainment, Inc. 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021192951 Type of Filing: Original. The following person(s) is (are) doing business as: MOCHA LOUNGE. 2235 E. Washington Pasadena, CA 91104. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202105310157. REGISTERED OWNER(S) Mocha Lounge LLC, 2235 E. Washington Pasadena, CA 91104. 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: 02/2021. I declare that all information in this statement is true and correct. /s/ Gregory Davis. TITLE: CEO, Corp or LLC Name: Mocha Lounge 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021200283 Type of Filing: Amended. The following person(s) is (are) doing business as: LAUNCHPRO, RBS TRADING, EARTHQUAKE KITS USA. 1205 Leonard Ave., Pasadena, CA 91107, 3016 E. Colorado Blvd., #5774 Pasadena, CA 91107. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201823410493. REGISTERED OWNER(S) RB & SONS, LLC, 3016 E. Colorado Blvd., #5774 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: 08/2018. I declare that all information in this statement is true and correct. /s/ Brian Bitanga. TITLE: President, Corp or LLC Name: RB & SONS, LLC. This statement was filed with the LA County Clerk on: September 08, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/ Justin Wong. TITLE: President, Corp or LLC Name: Path To Growth Marriage And Family Counseling, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196837 Type of Filing: Amended. The following person(s) is (are) doing business as: SENTRY INVESTIGATIONS. 710 S. Myrtle Ave., 639 Monrovia, CA 91016 COUNTY: Los Angeles. REGISTERED OWNER(S) Sentry Investigations LLC, 710 S. Myrtle Ave., 639 Monrovia, CA 91016. 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: 08/2021. I declare that all information in this statement is true and correct. /s/ Stephen D. Aragon TITLE: President, Corp or LLC Name: Sentry Investigations LLC. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195223 Type of Filing: Original. The following person(s) is (are) doing business as: PATH TO GROWTH COUNSELING. 1961 W. Huntington Dr., Suite 200 Alhambra, CA 91801 COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4136854. REFICTITIOUS BUSINESS GISTERED OWNER(S) Path NAME STATEMENT FILE To Growth Marriage And NO. 2021195018 Family Counseling, Inc., Type of Filing: Original. The 1961 W. Huntington Dr., following person(s) is (are) Suite 200 Alhambra, CA doing business as: 91801. State of IncorporaFUNGUYS BURGER, tion or LLC: California. THIS FUNGUYS LA, FUNGUYS BUSINESS IS CONDUCBURGERS, FUNGUYS TED BY a Corporation. The BURGERS LA. 1779 E. registrant commenced to Woodbury Rd., Pasadena, transact business under the CA 91104. COUNTY: Los fictitious business name or Angeles. REGISTERED names listed above on: OWNER(S) Funguys LA 07/2021. I declare that all inLLC, 1779 E. Woodbury Rd., formation in this statement is Pasadena, CA 91104.. State true and correct. /s/ Justin of Incorporation or LLC: CaliWong. TITLE: President, fornia. THIS BUSINESS IS Corp or LLC Name: Path To CONDUCTED BY a Limited Growth Marriage And Family Liability Company. The regisCounseling, Inc.. This statetrant commenced to transact ment was filed with the LA business under the fictitious County Clerk on: August 31, business name or names lis2021. NOTICE – in accordted above on: N/A. I declare ance with subdivision (a) of that all information in this Section 17920, a Fictitious statement is true and correct. Name statement generally /s/ Daniel Frederik Yakos expires at the end of five TITLE: Member, Corp or LLC years from the date on which | PASADENA WEEKLY Name: Funguys LA LLC. This 15 it was filed in the office of the 10.07.21 statement was filed with the county clerk, except, as LA County Clerk on: August provided in subdivision (b) of 31, 2021. NOTICE – in acSection 17920, where it excordance with subdivision (a) pires 40 days after any of Section 17920, a Fictitious change in the facts set forth Name statement generally in the statement pursuant to expires at the end of five Section 17913 other than a years from the date on which change in the residence adit was filed in the office of the10/5/21 4:11 PM dress of a registered owner.


BURGERS, FUNGUYS BURGERS LA. 1779 E. Woodbury Rd., Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Funguys LA LLC, 1779 E. Woodbury Rd., Pasadena, CA 91104.. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact Fic. Business business under theName fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Daniel Frederik Yakos TITLE: Member, Corp or LLC Name: Funguys LA LLC. 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202118 The following person(s) is (are) doing business as: PRANAMAMA. 30 North Raymond Avenue, Suite 812, 5153 Jarvis Avenue La Canada Flintridge, CA 91011. COUNTY: Los Angeles. REGISTERED OWNER(S) Jenna Marie Breiner, 5153 Jarvis Avenue La Canada Flintridge, CA 91011. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Jenna Marie Breiner TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021193190 The following person(s) is (are) doing business as: ALLTEA PASTRY COMPANY. 202 E. Live Oak St., Apt. E San Gabriel, CA 91776. COUNTY: Los Angeles. REGISTERED OWNER(S) Nathan Epstein, 202 E. Live Oak St., Apt. E San Gabriel, CA 91776. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Nathan Epstein. 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021192461. Amended. The following person(s) is (are) doing business as: LA CONVERSATION BAKERY AND CAFE, LA CONVERSATION BAKERY, LA CONVERSATION CAFE. 3423 Perlita Ave., Los Angeles, CA 90039. COUNTY: Los Angeles. REGISTERED OWNER(S) EMC Creative LLC, 7333 Fulton Ave., North Hollywood, CA 91605. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or n a m e s l i s t e d a b o v e o n: 04/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Eneida Michelle Martinez. TITLE: Manager, Corp or LLC Name: EMC Creative 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, ex16 PASADENA WEEKLY | 10.07.21 cept, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious BusiPW-Class.indd 16 ness Name statement must

dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Eneida Michelle Martinez. TITLE: Manager, Corp or LLC Name: EMC Creative 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021201801 The following person(s) is (are) doing business as: LA CHRONIC, THE CHRONIC. 5485 Alhambra Ave., Los Angeles, CA 90032, 1055 West 7th Street 33rd Floor Penthouse Los Angeles, CA 90017. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201810310077. REGISTERED OWNER(S) Nova Grow Labs, LLC, 1055 West 7th Street 33rd Floor Penthouse Los Angeles, CA 90017. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Orlando Padilla, President of Nova Growth Network, Inc. TITLE: Manager, Corp or LLC Name: Nova Grow Labs, LLC. This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021205113 The following person(s) is (are) doing business as: MINDFUL MORTGAGE SOLUTIONS. 2128 Clifford St., Los Angeles, CA 90028. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4720675. REGISTERED OWNER(S) Mindful Mortgage Solutions, 2128 Clifford St., Los Angeles, CA 90028. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all in-

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021205113 The following person(s) is (are) doing business as: MINDFUL MORTGAGE SOLUTIONS. 2128 Clifford St., Los Angeles, CA 90028. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 4720675. REGISTERED OWNER(S) Mindful Mortgage Solutions, 2128 Clifford St., Los Angeles, CA 90028. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: William Clifford. TITLE: President, Corp or LLC Name: Mindful Mortgage Solutions. This statement was filed with the LA County Clerk on: September 14, 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202756 Original. The following person(s) is (are) doing business as: TYGR CBD. 245 North Oak Avenue Pasadena, CA 91107. COUNTY: Los Angeles. REGISTERED OWNER(S) TYGR LLC, 245 North Oak Avenue Pasadena, CA 91107. 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 n a m e s l i s t e d a b o v e o n: 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: Hovanes Oganesyan. TITLE: Member, Corp or LLC Name: TYGR LLC. This statement was filed with the LA County Clerk on: September 14, 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: Pas-

Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021201455 Type of Filing: Original. The following person(s) is (are) doing business as: STUDIO CT. 28857 Agoura Road Agoura Hills, CA 91301. COUNTY: Los Angeles. REGISTERED OWNER(S) Chandeliers and Tulips, LLC, 28857 Agoura Road Agoura Hills, CA 91301. 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: Nancy R. Fath. TITLE: Managing Member, Corp or LLC Name: Chandeliers and Tulips, LLC. This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021201591 The following person(s) is (are) doing business as: GRANNY'S JUICE BAR. 560 S. Arroyo Parkway Pasadena, CA 91105, 161 California Blvd., 2nd Fl. Pasadena, CA 91105. COUNTY: Los Angeles. REGISTERED OWNER(S) Guy Bayley, 161 California Blvd., 2nd Fl. Pasadena, CA 91105. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Guy Bayley. TITLE: Owner This statement was filed with the LA County Clerk on: September 09, 2021. NOTICE – in accordance with

Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Guy Bayley. TITLE: Owner This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202708 The following person(s) is (are) doing business as: SUPER MOM SUPER AGENT. 449 W. Foothill Blvd., Suite #305 Glendora, CA 91741. COUNTY: Los Angeles. REGISTERED OWNER(S) The M Group Strategy LLC, 449 W. Foothill Blvd., Suite #305 Glendora, CA 91741. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Stephanie Martenzi. TITLE: CEO Corp or LLC Name: The M Group Strategy LLC. This statement was filed with the LA County Clerk on: September 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202756 Type of Filing: Original. The following person(s) is (are) doing business as: FOREBEARS COFFEE ROASTING. 850 Huntington Circle Pasadena, CA 91106, 1 West Century Drive #17A Los Angeles, CA 90067. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202116111070 REGISTERED OWNER(S) Forebears Coffee LLC, 850 Huntington Circle Pasadena, CA 91106. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Stephanie Lo. TITLE: Manager, Corp or LLC Name: Forebears Coffee LLC. 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021197477 Type of Filing: Original. The following person(s) is (are) doing business as: LSLA LANDLORD SUPPORT AND LEGAL SERVICES. 6071 Geremander Ave., Rialto, CA 92377, PO Box 2211 Pasadena, CA 91102. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 3667031. REGISTERED OWNER(S) Dwelling Places, 6071 Geremander Ave., Rialto, CA 92377. 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/ Sadara Devonne. TITLE: CEO, Corp or LLC Name: Dwelling Places. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement10/5/21 4:11 PM does not of itself authorize


fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Sadara Devonne. TITLE: CEO, Corp or LLC Name: Dwelling Places. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five Fic. Business Name years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021201366 The following person(s) is (are) doing business as: DR. DENNY CHIROPRACTIC INC. 1800 S. Valencia St., Alhambra, CA 91801, 2216 S. Autumn Lane Diamond Bar, CA 91789. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C4773827. REGISTERED OWNER(S) Dr. Denny Chiropractic Inc. , 1800 S. Valencia St., Alhambra, CA 91801. 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/ Denny Sing Wong. TITLE: CEO, Corp or LLC Name: Dr . Denny Chiropractic Inc. This statement was filed with the LA County Clerk on: September 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 com: 14411 mon law (see Section Monday 11am et seq., Businessatand Professions code). Publish: Pasfor Thursday adena Weekly. Dates: 09/30/21, 10/07/21, 10/14/21, 10/21/21 Contact:

CLASSIFIEDS and LEGALS Deadline

Ann Turrietta (626) 584-8747

Email Your Ad: annt@ pasadenaweekly.com

Our mailing address: PO Box 1349 South Pasadena CA 91031

pasadenaweekly.com

Online 24/7

PW-Class.indd 17

LA County Clerk on: September 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021199359 The following person(s) is (are) doing business as: BLENDZ CAFE LLC. 2222 W. Beverly Blvd., Montebello, CA 90640, 345 N. Bromley Ave., West Covina, CA 91790. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202115911023. REGISTERED OWNER(S) Blendz Cafe LLC, 2222 W. Beverly Blvd., Montebello, CA 90640. 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: 07/2021. I declare that all information in this statement is true and correct. /s/ Zabdiel A. Alaniz. TITLE: Member, Corp or LLC Name: Blendz Cafe LLC. This statement was filed with the LA County Clerk on: September 07, 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021209331 The following person(s) is (are) doing business as: 4EVERFOTOS. 1133 Stratford Ave., South Pasadena, CA 91030. COUNTY: Los Angeles. REGISTERED OWNER(S) 4Everfotos LLC, 1133 Stratford Ave., South Pasadena, CA 91030. 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 n a m e s l i s t e d a b o v e o n: 09/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Robert Atayan. TITLE: Managing Member Corp or LLC Name: 4Everfotos LLC. This statement was filed with the LA County Clerk on: September 20, 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

fictitious business name or names listed above on: 09/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Robert Atayan. TITLE: Managing Member Corp or LLC Name: 4Everfotos LLC. This statement was filed with the LA County Clerk on: September 20, 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021208162 The following person(s) is (are) doing business as: L O N GT E R M C P A , L ON G TERM CPA, LTCPA. 1141 Elsberry Ave., La Puente, CA 91744. COUNTY: Los Angeles. REGISTERED OWNER(S) Nhat Minh Nguyen, Lisa T. Phan, 1141 Elsberry Ave., La Puente, CA 91744. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Nhat Minh Nguyen. TITLE: General Partner. This statement was filed with the LA County Clerk on: September 17, 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021206013 The following person(s) is (are) doing business as: ZUMBA WITH MONIQUE. 404 Park Shadow Ct. Baldwin Park, CA 91706. COUNTY: Los Angeles. REGISTERED OWNER(S) Monique Cervantes, 404 Park Shadow Ct. Baldwin Park, CA 91706. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. I declare that all information in this

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021206013 The following person(s) is (are) doing business as: ZUMBA WITH MONIQUE. 404 Park Shadow Ct. Baldwin Park, CA 91706. COUNTY: Los Angeles. REGISTERED OWNER(S) Monique Cervantes, 404 Park Shadow Ct. Baldwin Park, CA 91706. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Monique Cervantes. TITLE: Owner. This statement was filed with the LA County Clerk on: September 15, 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021205633 The following person(s) is (are) doing business as: MAGNOLIA PUBLIC RELATIONS. 3662 Barham Blvd., M223 Los Angeles, CA 90066. COUNTY: Los Angeles. REGISTERED OWNER(S) Adrienne Marie Dorsey, 3662 Barham Blvd., M223 Los Angeles, CA 90066. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2006. 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: Adrienne Marie Dorsey. TITLE: Owner. This statement was filed with the LA County Clerk on: September 15, 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21

it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021207590 The following person(s) is (are) doing business as: FUND RECOVERY PROCESSING. 589 E. Las Flores Dr., Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Gary Thomas, 3662 Barham Blvd., M223 Los Angeles, CA 90066. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Gary Thomas. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021205881 The following person(s) is (are) doing business as: STORY + IMAGE STUDIO. 254 N. Lake Ave., #328 Pasadena, CA 91101. COUNTY: Los Angeles. REGISTERED OWNER(S) Nalani Hernandez-Melo, 254 N. Lake Ave., #328 Pasadena, CA 91101. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Nalani Hernandez-Melo. TITLE: Owner. This statement was filed with the LA County Clerk on: September 15, 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

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: Nalani Hernandez-Melo. TITLE : Owner. This statement was filed with the LA County Clerk on: September 15, 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021211422 The following person(s) is (are) doing business as: TALKTALK. 21135 Erwin Street Woodland Hills, CA 91367. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: C1447013. REGISTERED OWNER(S) Network Telephone Services Inc., 21135 Erwin Street Woodland Hills, CA 91367. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Daniel Coleman. TITLE: Vice President. Corp or LLC Name: Network Telephone Services Inc. This statement was filed with the LA County Clerk on: September 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021210366 The following person(s) is (are) doing business as: VINTAGE CROSSING SENIOR APARTMENTS. 6830 Jordan Avenue Canoga Park, CA 91303, 3200 Douglas Boulevard Suite 200 Roseville, CA 95661. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 2264052. REGISTERED OWNER(S) USA Canoga Park, Inc., 3200 Douglas Boulevard Suite 200 Roseville, CA 95661, Riverside Charitable Corporation, 14131 Yorba Street, Suite 200 Tustin, CA 92780. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2001. 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: Jonathan C. Harmer. TITLE: General Partner. Corp or LLC Name: USA Canoga Park, Inc. This statement was filed with the LA County Clerk on: September 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021202751 file no: 2020-144782 date filed: 09/22/2020. Name of Business(es) LYNDSEY'S CREAM, 5919 Farralone Ave., Woodland Hills, CA 91367. registered owner(s): Lyndsey Goldsmith, 5919 Farralone Ave., Woodland Hills, CA 91367. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Lyndsey Goldsmith title : Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: September 10, 2021. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: D. Perry, Deputy Publish: Pasadena Weekly. Dates: 09/23/21, 09/30/21, 10/07/21, 10/14/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021210366 The following person(s) is (are) doing business as: VINTAGE CROSSING SENIOR APARTMENTS. 6830 Jordan Avenue Canoga Park, CA FICTITIOUS BUSINESS 91303, 3200 Douglas NAME STATEMENT FILE Boulevard Suite 200 RoNO. 2021205293 seville, CA 95661. COUNTY: The following person(s) is Los Angeles. Articles of In(are) doing business as: KID corporation or Organization TO KID LOS ANGELES. Number: 2264052. RE456-458 E. Colorado Blvd., GISTERED OWNER(S) USA 10.07.21 P a s a d|ePASADENA n a , C A 9WEEKLY 1 1 0 1 . 17 Canoga Park, Inc., 3200 COUNTY: Los Angeles. ArtDouglas Boulevard Suite 200 icles of Incorporation or OrRoseville, CA 95661, Riverganization Number: side Charitable Corporation, 202036310161. RE14131 Yorba Street, Suite GISTERED OWNER(S) 200 Tustin, CA 92780. State Wilder Child LLC, 456 S. El of Incorporation or LLC: CaliMolino Ave., Pasadena, CA fornia. THIS BUSINESS IS 91101. State of IncorporaCONDUCTED BY a Limited tion or LLC: California. THIS10/5/21 4:11 PM


FFic. I C T I Business T I O U S B UName SINESS NAME STATEMENT FILE NO. 2021205293 The following person(s) is (are) doing business as: KID TO KID LOS ANGELES. 456-458 E. Colorado Blvd., Pasadena, CA 91101. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 202036310161. REGISTERED OWNER(S) Wilder Child LLC, 456 S. El Molino Ave., Pasadena, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Stephen Wilder. TITLE: CFO. Corp or LLC Name: Wilder Child LLC. This statement was filed with the LA County Clerk on: September 14, 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: 09/30/21, 10/07/21, 10/14/21, 10/21/21

sand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Lori Irvine. TITLE: Wife. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021201810 Type of Filing: Original. The following person(s) is (are) doing business as: SEEDY. 3406 North Broadway Los Angeles, CA 90031, 2330 Thomas St., Los Angeles, CA 90031. COUNTY: Los Angeles. REGISTERED OWNER(S) Seedy LLC, 2330 Thomas St., Los Angeles, CA 90031. 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: Nicholas Cruz. TITLE: Member, Corp or LLC Name: Seedy LLC. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021207686 The following person(s) is (are) doing business as: IRVINE GEOTECHNICAL. 819 W. Heritage Oak Ct., Altadena, CA 91001. COUNTY: Los Angeles. REGISTERED OWNER(S) Jon Irvine, Lori Irvine, 819 W. Heritage Oak Ct., Altadena, CA 91001. State of Incorporation or LLC: ORG. THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter purFICTITIOUS BUSINESS suant to Section 17913 of the NAME STATEMENT FILE Business and Professions NO. 2021214361 Code that the registrant know The following person(s) is to be false is guilty of a mis(are) doing business as: demeanor punishable by a NEXUS CONSULTING fine not to exceed one thouSOLUTIONS LLC. 1142 S. sand dollars ($1,000)). REDiamond Bar Boulevard #228 GISTRANT/CORP/LLC Diamond Bar, CA 91765. NAME: Lori Irvine. TITLE: COUNTY: Los Angeles. REWife. This statement was GISTERED OWNER(S) Nexfiled with the LA County Clerk us Consulting Solutions LLC, on: September 16, 2021. NO1142 S. Diamond Bar TICE – in accordance with Boulevard #228 Diamond subdivision (a) of Section Bar, CA 91765. State of In17920, a Fictitious Name corporation or LLC: Califorstatement generally expires nia. THIS BUSINESS IS at the end of five years from CONDUCTED BY a Limited the date on which it was filed Liability Company. The date in the office of the county registrant commenced to clerk, except, as provided in transact business under the subdivision (b) of Section 18 PASADENA WEEKLY | 10.07.21 fictitious business name or 17920, where it expires 40 names listed above on: days after any change in the 04/2021. I declare that all infacts set forth in the stateformation in this statement is ment pursuant to Section true and correct. (A regis17913 other than a change in trant who declares as true the residence address of a any material matter pursuant registered owner. a new Fictito Section 17913 of the Busitious Business Name stateness and Professions Code ment must be filed before the PW-Class.indd 18 that the registrant know to be expiration. The filing of this

SOLUTIONS LLC. 1142 S. Diamond Bar Boulevard #228 Diamond Bar, CA 91765. COUNTY: Los Angeles. REGISTERED OWNER(S) Nexus Consulting Solutions LLC, 1142 S. Diamond Bar Boulevard #228 Diamond Bar, CA 91765. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 04/2021. 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: Christopher J. Chung. TITLE: Managing Member, Corp or LLC Name: Nexus Consulting Solutions LLC. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021200858 Type of Filing: Amended. The following person(s) is (are) doing business as: HIGH PROOF AUTOMATION; 4455 Rockland Pl., Unit 4 La Canada, CA 91011. COUNTY: Los Angeles. REGISTERED OWNER(S) Matthew J. Philbin, 4455 Rockland Pl., Unit 4 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: 01/2020. I declare that all information in this statement is true and correct. /s/: Matthew J. Philbin. TITLE: Owner. This statement was filed with the LA County Clerk on: September 08, 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021211531 The following person(s) is (are) doing business as: KATIEEM DESIGNS. 1561 Doverfield Avenue Hacienda Heights, CA 91745. COUNTY: Los Angeles. REGISTERED OWNER(S) Catherine Marie Sanchez, 1561 Doverfield Avenue Hacienda Heights, CA 91745. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2021. 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 N A M E : C a t h e r i n e M a r ie Sanchez. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021211580 The following person(s) is (are) doing business as: LOVE IN TRANS. 4452 Collis Ave., Los Angeles, CA 90032. COUNTY: Los Angeles. REGISTERED OWNER(S) Shannon Simone Llexim, Magdalena S. Llexim, 4452 Collis Ave., Los Angeles, CA 90032. THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2021. 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: Shannon Simone Llexim. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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 com-

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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021208879 The following person(s) is (are) doing business as: PLATINUM POSH PLANNING. 1127 Lincoln Ave., Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED OWNER(S) Shannon Vanessa Sandoval, Edgar Sandoval, 1127 Lincoln Ave., Pasadena, CA 91103. THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Vanessa Sandoval. TITLE: Owner. This statement was filed with the LA County Clerk on: September 20, 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021215406 The following person(s) is (are) doing business as: TREND TERRACE,LA, MAMABEAR.LA. 554 S. San Vicente Blvd., Suite 150 Los Angeles, CA 90048. Articles of Incorporation or Organization Number (if applicable): AI #202103310797. COUNTY: Los Angeles. REGISTERED OWNER(S) Trend Terrance, LLC, 554 S. San Vicente Blvd., Suite 150 Los Angeles, CA 90048. 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: 01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Trend Terrance, LLC, Theresa C. Metzler. TITLE:

San Vicente Blvd., Suite 150 Los Angeles, CA 90048. 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: 01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Trend Terrance, LLC, Theresa C. Metzler. TITLE: CEO. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202827 The following person(s) is (are) doing business as: HOLLYWOOD SWINGSETS. 9672 Natick Ave., North Hollywood, CA 91343. COUNTY: Los Angeles. REGISTERED OWNER(S) Andrew Reyes, 9672 Natick Ave., North Hollywood, CA 91343. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Andrew Reyes. TITLE: Owner This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021206316 The following person(s) is (are) doing business as: GLO DRY. 23361 Mullhulland Dr., Suite 2 Woodland Hills, CA 91364, 5340 Las Virgenes Rd., #23 Calabasas, CA 91302. COUNTY: Los Angeles. REGISTERED OWNER(S) Glo Hair Salon & Blow Dry Bar, Inc., 5340 Las Virgenes Rd., #23 Calabasas, CA 91302. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Gloria Elizabeth Lopez. TITLE: President, Corp or LLC Name: Glo Hair Salon & Blow Dry Bar, Inc. This statement was filed with the LA County Clerk on: September 15, 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021203873 file no: 2019-053527 date filed: 03/01/2019. Name of Business(es)BROKEN HORN SADDLERY, 1022 Leorita Street Baldwin Park, CA 91706. registered owner(s): Broken Horn Incorporated, 1022 Leorita Street Baldwin Park, CA 91706. Business was conducted by a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) registrants names/corp/llc (print) Jerry Nuzzo title: President. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: September 13, 2021. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: T. Quevedo, Deputy Publish: Pasadena Weekly. Dates: 09/30/21, 10/07/21, 10/14/21, 10/21/21

10/5/21 4:12 PM


Fic. Business Name FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213447 The following person(s) is (are) doing business as: GM MAINTENANCE SERVICES. 7440 Sepulveda Blvd., Suite 312 Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Guillermo Daniel Ochoa, 7440 Sepulveda Blvd., Suite 312 Van Nuys, CA 91405. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. 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: Guillermo Daniel Ochoa. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213465 The following person(s) is (are) doing business as: JIMENEZ. 7148 Coldwater Cyn., Ave., #110 North Hollywood, CA 91605. COUNTY: Los Angeles. REGISTERED OWNER(S) Jose Alfredo Jimenez Martinez, 7148 Coldwater Cyn., Ave., #110 North Hollywood, CA 91605. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2021. 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: Jose Alfredo Jimenez Martinez. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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 FictiPW-Class.indd 19 tious Business Name state-

Hollywood, CA 91605. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2021. 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: Jose Alfredo Jimenez Martinez. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021205312 file no: 2018-003193 date filed: 01/04/2018. Name of Business(es) ORANGE FEDORA HEALTH AND WELLNESS, 3360 East Foothill Blvd., Apt. 438 Pasadena, CA 91107. registered owner(s): Shannyn K. Marlen, 3360 East Foothill Blvd., Apt. 438 Pasadena, C A 91107. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) reg i s t r a n t s n a m e s / c o r p / l lc (print) Shannyn K. Marlen title: Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: September 14, 2021. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: Maxine Carrasco, Deputy Publish: Pasadena Weekly. Dates: 09/30/21, 10/07/21, 10/14/21, 10/21/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213445 The following person(s) is (are) doing business as: JUSING WITH SEA MOSS. 603 Country Club Dr., #414 Simi Valley, CA 93065. COUNTY: Los Angeles. REGISTERED OWNER(S) Guillermo Daniel Ochoa, 7440 Sepulveda Blvd., Suite 312 Van Nuys, CA 91405. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Justin Silva. TITLE: Owner. This statement was filed with the LA County Clerk on: September 27, 2021. NOTICE – in accordance with subdivision (a) of Section

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213445 The following person(s) is (are) doing business as: JUSING WITH SEA MOSS. 603 Country Club Dr., #414 Simi Valley, CA 93065. COUNTY: Los Angeles. REGISTERED OWNER(S) Guillermo Daniel Ochoa, 7440 Sepulveda Blvd., Suite 312 Van Nuys, CA 91405. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Justin Silva. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021204873 The following person(s) is (are) doing business as: LOGISTIC PRODUCTS. 43364 Gasden Ave., Apt. 144 Lancaster, CA 93534. COUNTY: Los Angeles. REGISTERED OWNER(S) Kwame George Attah, 43364 Gasden Ave., Apt. 144 Lancaster, CA 93534. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Kwame George Attah. TITLE: Owner. This statement was filed with the LA County Clerk on: September 14, 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21

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: Kwame George Attah. TITLE: Owner. This statement was filed with the LA County Clerk on: September 14, 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195918 The following person(s) is (are) doing business as: SARAND. 29701 Canwood St., Agoura Hills, CA 91301. COUNTY: Los Angeles. REGISTERED OWNER(S) Emily Poghossian, 29701 Canwood St., Agoura Hills, CA 91301. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Emily Poghossian TITLE: Owner. This statement was filed with the LA County Clerk on: September 01, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213454 The following person(s) is (are) doing business as: LOS ANGELES TECHNOLOGY AND MANAGEMENT UNIVERSITY, LATMU. 7640 Oso Ave., #117 Winnetka, CA 91306. COUNTY: Los Angeles. REGISTERED OWNER(S) Opneder Singh Bansal, Dr. Sanjay Salunkhe, 7640 Oso Ave., #117 Winnetka, CA 91306. State of Incorporation or LLC: California. 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: 01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Opneder Singh Bansal. TITLE: General Partner. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202754 The following person(s) is (are) doing business as: M.K. PHOTO AND VIDEO SERVICES. 5248 Virginia Ave., #6 Los Angeles, CA 90029. COUNTY: Los Angeles. REGISTERED OWNER(S) Arayik Malyan, 5248 Virginia Ave., #6 Los Angeles, CA 90029. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Arayik Malyan. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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

THE MAN WHO STOPS ADVERTISING TO SAVE MONEY IS THE MAN WHO STOPS THE CLOCK TO SAVE TIME. —UNKNOWN CALL US! 626-584-8747

tion or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Arayik Malyan. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021203167 The following person(s) is (are) doing business as: MESOL CONSTRUCTION SERVICES. 6828 Van Nuys Blvd., 412 Van Nuys, CA 91405. COUNTY: Los Angeles. REGISTERED OWNER(S) Federico Mecias Solares, 6828 Van Nuys Blvd., 412 Van Nuys, CA 91405. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Federico Mecias Solares. TITLE: Owner This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202748 The following person(s) is (are) doing business as: NEXTHOME GRANDVIEW. 1040 W. Kenneth Rd., Unit 1 Glendale, CA 91202. COUNTY: Los Angeles. REGISTERED OWNER(S) Grandview Realty, Inc., 1040 W. Kenneth Rd., Unit 1 Glendale, CA 91202. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Michael Zargarian. TITLE: P r e s i d e n t , C o r p o r L LC Name: Grandview Realty, Inc. This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213459 The following person(s) is (are) doing business as: NICTE. 12815 Chandle r Blvd., North Hollywood, CA 91607. COUNTY: Los Angeles. REGISTERED OWNER(S) Catalina Acedvedo, Jorge Larios, 12815 Chandler Blvd., North Hollywood, CA 91607. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a General Partnership. The date registrant commenced to transact business under the fictitious business name or names listed above on: 06/2016. 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: Catalina Acevedo. TITLE: General Partner. This statement was filed with the LA County Clerk on: September 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 19 10.07.21 PASADENA WEEKLY change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement10/5/21 4:12 PM


guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ( $ 1 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Catalina Acevedo. TITLE: General Partner. This statement was filed with the LA County Clerk on: September 27, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five Fic. Business Name years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202752 The following person(s) is (are) doing business as: ON THE AIR PRODUCTIONS. 19449 Nadal St., Santa Clarita, CA 91351. COUNTY: Los Angeles. REGISTERED OWNER(S) Matthew Barch, Jermaine Cornish, 19449 Nadal St., Santa Clarita, CA 91351. State of Incorporation or LLC: California. 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: 01/2015. 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: Matthew Barch. TITLE: General Partner. This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21

W. 76th St., Los Angeles, CA 90003. COUNTY: Los Angeles. REGISTERED OWNER(S) Cesar Orlando Velazquez, 325 W. 76th St., Los Angeles, CA 90003. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Cesar Orlando Velazquez. TITLE: Owner This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213443 The following person(s) is (are) doing business as: RP STUDIO SIGN AND RENTAL. 11354 Haskell Ave., Granada Hills, CA 91344. COUNTY: Los Angeles. REGISTERED OWNER(S) Ronald June Puga II, 11354 Haskell Ave., Granada Hills, CA 91344. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 09/2021. 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: Ronald June Puga II. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021203173 The following person(s) is (are) doing business as: RNC ROOTER SOLUTION. 325 W. 76th St., Los Angeles, CA 90003. COUNTY: Los Angeles. REGISTERED OWNER(S) Cesar Orlando Velazquez, 325 W. 76th St., Los Angeles, CA 90003. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. I declare all information this 20 that PASADENA WEEKLYin| 10.07.21 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 20 not to exceed one thouPW-Class.indd sand dollars ($1,000)). RE-

tious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021199267 The following person(s) is (are) doing business as: SHE IS, FOUNDATION. 5231 Buchanan St., Los Angeles, CA 90042. COUNTY: Los Angeles. REGISTERED OWNER(S) Ashliy Veliz , 5231 Buchanan St., Los Angeles, CA 90042. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Ashliy Veliz TITLE: Owner. This statement was filed with the LA County Clerk on: September 07, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196533 The following person(s) is (are) doing business as: SHINE UP DETAILING. 7124 Valjean Ave., #6 Van Nuys, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Abraham Carlos, 7124 Valjean Ave., #6 Van Nuys, CA 91406. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Abraham Carolos. TITLE: Owner. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a ficti-

TITLE: Owner. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196537 The following person(s) is (are) doing business as: SPEEDY TAGS LA. 15725 Roscoe Blvd., #B Panorama City, CA 91343, 8701 Van Nuys Blvd., Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Nemany Enterprises LLC, 8701 Van Nuys Blvd., Panorama City, CA 91402.. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Robin Newmany. TITLE: CEO. Corp or LLC Name: Nemany Enterprises LLC. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021203171 The following person(s) is (are) doing business as: TICA TEPPANYAKI. 9725 Laurel Canyon Blvd., Pacoima, CA 91331, 8024 Woodman Ave., Apt. 3 Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Wilber A. Ticas, 9725 Laurel Canyon Blvd., Pacoima, CA 91331 . State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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

coima, CA 91331, 8024 Woodman Ave., Apt. 3 Panorama City, CA 91402. COUNTY: Los Angeles. REGISTERED OWNER(S) Wilber A. Ticas, 9725 Laurel Canyon Blvd., Pacoima, CA 91331 . State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Wilber A. Ticas. TITLE: Owner This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196542 The following person(s) is (are) doing business as: TIP MINI MARKET. 7300 Topanga Canyon Blvd., Ste. 1 Canoga Park, CA 91303. COUNTY: Los Angeles. REGISTERED OWNER(S) Grewal Markets Inc., 7300 Topanga Canyon Blvd., Ste. 1 Canoga Park, CA 91303. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Gobinder Kaur. TITLE: President. Corp or LLC Name: Grewal Markets Inc. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196545 The following person(s) is (are) doing business as: TOTAL CONTROL REGISTRATION SERVICES. 18231 Sherman Way Unit A Reseda, CA 91335. COUNTY: Los Angeles. REGISTERED OWNER(S) Total Insurance Services, Inc., 18231 Sherman Way Unit A Reseda, CA 91335. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The date registrant commenced to transact business under the fictitious business name or names listed above on: 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: Raul Perez. TITLE: President. Corp or LLC Name: Total Insurance Services, Inc. This statement was filed with the LA County Clerk on: September 02, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195910 The following person(s) is (are) doing business as: TRADE RUNNERS INTERNATIONAL, TRADE RUNNERS INT. 27719 Spandau Dr., Santa Clara, CA 91350. COUNTY: Los Angeles. REGISTERED OWNER(S) Rasheedat Arowolo, Adewale Arowolo, 27719 Spandau Dr., Santa Clara, CA 91350. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Married Couple. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Rasheedat Arowolo TITLE: Wife. This statement was filed with the LA County Clerk on: September 01, 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 state-

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: Rasheedat Arowolo TITLE: Wife. This statement was filed with the LA County Clerk on: September 01, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021199265 The following person(s) is (are) doing business as: TRIPLE C PEPPER SAUCE AND MARINADES. 22044 Clarendon St., Apt. 32 8 Woodland Hills, CA 91367. COUNTY: Los Angeles. REGISTERED OWNER(S) Charlene Ovid, Charmaine Ovid, 22044 Clarendon St., Apt. 328 Woodland Hills, CA 91367. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY Joint Venture. The date registrant commenced to transact business under the fictitious business name or names listed above on: 10/2016. 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: Charmaine Ovid TITLE: General Partner. This statement was filed with the LA County Clerk on: September 07, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213452 The following person(s) is (are) doing business as: WANJAN GROUP. 4550 Laurel Canyon Blvd., Apt. 309 Valley Village, CA 91607. COUNTY: Los Angeles. REGISTERED OWNER(S) Cor Wanjan, 4550 Laurel Canyon Blvd., Apt. 309 Valley Village, CA 91607. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true10/5/21 4:12 PM


FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021213452 The following person(s) is (are) doing business as: WANJAN GROUP. 4550 Laurel Canyon Blvd., Apt. 309 Valley Village, CA 9Fic. 1 6 0 7Business . C O U N TName Y: Los Angeles. REGISTERED OWNER(S) Cor Wanjan, 4550 Laurel Canyon Blvd., Apt. 309 Valley Village, CA 91607. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 05/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant know to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). REGISTRANT/CORP/LLC NAME: Cor Wanjan. TITLE: Owner. This statement was filed with the LA County Clerk on: September 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: 10/07/21, 10/14/21, 10/21/21, 10/28/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021202756 The following person(s) is (are) doing business as: W H I T E C U R B , WHITECURB.COM, WHITECURBLAX. 2982 E. Colorado Blvd. 9516 Oso Ave., Chatsworth, CA 91311, 5805 White Oak Avenue 16664 Encino, CA 91416. COUNTY: Los Angeles. Articles of Incorporation or Organization Number: 201326110049. REGISTERED OWNER(S) Iconic Enterprises LLC, 9516 Oso Ave., Chatsworth, CA 91311. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The date registrant commenced to transact business under the fictitious business name or names listed above on: 07/2021. 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: Vahram Khotsikian. TITLE: Managing Member, Corp or LLC Name: Iconic Enterprises LLC. This statement was filed with the LA County Clerk on: September 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 does21not of itself authorize PW-Class.indd

LLC Name: Iconic Enterprises LLC. This statement was filed with the LA County Clerk on: September 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: 09/23/21, 09/30/21, 10/07/21, 10/14/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021199269 The following person(s) is (are) doing business as: WOODLAND HILLS LOCK. 22440 Ventura Blvd., Van Nuys, CA 91364, 14618 Victory Blvd., #C 91411. COUNTY: Los Angeles. REGISTERED OWNER(S) Amnon Sharon, 22440 Ventura Blvd., Van Nuys, CA 91364. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Amnon Sharon TITLE: Owner. This statement was filed with the LA County Clerk on: September 07, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021196540 The following person(s) is (are) doing business as: XOCHIPILLI TACO BAR. 7213 Balboa Blvd., Van Nuys, CA 91406, 17417 Sherman Way Lake Balboa, CA 91406. COUNTY: Los Angeles. REGISTERED OWNER(S) Jorge Bejarano Pelayo, Javier Guttierrez, 17417 Sherman Way Lake Balboa, CA 91406. State of Incorporation or LLC: California. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC

Angeles. REGISTERED OWNER(S) Jorge Bejarano Pelayo, Javier Guttierrez, 17417 Sherman Way Lake Balboa, CA 91406. State of Incorporation or LLC: California. 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 , 0 0 0 ) ) . REGISTRANT/CORP/LLC NAME: Jorge Bejarano Pelayo TITLE: General Partner. This statement was filed with the LA County Clerk on: September 02 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21

Legal Notices GRAND SLAM VENTURA,14334 Lorane Street, Panorama City CA 91402, contact Mohiuddin Chowdhury ASAP at 818-642-7711 or email dallas0711@yahoo.com re: lein. NOTICE OF $25,000 REWARD OFFERED BY THE LOS ANGELES COUNTY BOARD OF SUPERVISORS Notice is hereby given that the Board of Supervisors of the County of Los Angeles has reestablished and increased the reward previously offered from $20,000 to $25,000 in exchange for information leading to the apprehension and conviction of the person or persons responsible for the heinous murder of 28-year-old Robert Calderon, who was found lying on the parkway suffering from gunshot wounds on the 600 block of North Mentor Avenue in the City of Pasadena on December 18, 2015, at approximately 10:45 p.m. Si no entiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Jordan Ling with the Pasadena Police Department at (626) 744-4081 and refer to Report No. 15017526. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than October 24, 2021. All reward claims must be in writing and shall be received no later than December 23, 2021. The total County payment of any and all rewards shall in no event exceed $25,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes.The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than December 23, 2021, with the Executive Office of the Board

persons must be given no later than October 24, 2021. All reward claims must be in writing and shall be received no later than December 23, 2021. The total County payment of any and all rewards shall in no event exceed $25,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes.The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circumstances fairly dictate. Any claims for the reward funds should be filed no later than December 23, 2021, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, California 90012, Attention: Robert Calderon Reward Fund. For further information, 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, Oct 7,14, 2021 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021195912 The following person(s) is (are) doing business as: ZENBEAUTY. 241 N. Maclay Ave., Suite 108 San Fernando, CA 91340, 5585 Cochran St., Apt. 193 Simi Valley, CA 93063. COUNTY: Los Angeles. REGISTERED OWNER(S) Yasmin Estrada, 5585 Cochran St., Apt. 193 Simi Valley, CA 93063. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY an Individual. The date registrant commenced to transact business under the fictitious business name or names listed above on: 08/2021. 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: Sharon Yasmin Estrada TITLE: Owner. This statement was filed with the LA County Clerk on: September 01, 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: 09/16/21, 09/23/21, 09/30/21, 10/07/21 NOTICE OF INTENT TO CIRCULATE PETITION Notice is hereby given by the persons whose names appear hereon of their intention to circulate the petition within the City of Pasadena for the purpose of adopting the “Pasadena Fair and Equitable Housing Charter Amendment.” A statement of the reasons of the proposed action as contemplated in the petition is as follows: Pasadena rents have increased 32% in recent years while rents for similar Los Angeles County units have increased only 12%. Pasadena’s increasing rents have outpaced tenants’ wages and salaries and contributed to the City’s housing unaffordability. Unaffordable housing is the leading cause of homelessness in Pasadena, especially among seniors. Lack of just cause eviction protec-

Notice is hereby given by the persons whose names appear hereon of their intention to circulate the petition within the City of Pasadena for the purpose of adopting the “Pasadena Fair and Equitable Housing Charter Amendment.” A statement of the reasons of the proposed action as contemplated in the petition is as follows: Pasadena rents have increased 32% in recent years while rents for similar Los Angeles County units have increased only 12%. Pasadena’s increasing rents have outpaced tenants’ wages and salaries and contributed to the City’s housing unaffordability. Unaffordable housing is the leading cause of homelessness in Pasadena, especially among seniors. Lack of just cause eviction protections and limits on rent increases continue to lead to the permanent displacement of the City’s long-time residents, especially among Black and Brown households. Stabilizing rents and creating just cause eviction protections will ensure that Pasadena may remain a welcoming, inclusive, income diverse community. /s/ Ryan Bell 5/18/21 /s/ Michelle White 5/18/21 /s/ Anita Mackey 5/18/2021 The Pasadena City Attorney has prepared the following title and summary of the chief purpose and points of the proposed measure: AN INITIATIVE TO IMPOSE RENT CONTROL, CREATE A RENTAL HOUSING BOARD, AND ESTABLISH JUST CAUSE EVICTION CRITERIA IN PASADENA The Measure would impose limits on rent increases in Pasadena for some residential units, create a Rental Housing Board, and specify the circumstances under which some landlords may evict a tenant. Rent Control. State rent control law provides rent caps of a certain amount, with exemptions, and applies to certain rental units that are 15 years old or older. State law also limits the application of local rent control to units constructed prior to February 1, 1995. The proposed Measure would apply further caps on covered rental units. For units covered by the Measure, rental rates would be capped at the amount paid on May 17, 2021 for residential units occupied on that date, or the rent paid when a tenant first occupies the unit after May 17, 2021. This “Base Rent” can only be increased as provided for in the Measure, through an “Annual General Adjustment,” or by a “Petition for Upward Adjustment” of rent. The Measure would establish a Rental Housing Board (“Board”) whose duties would include setting the allowable Annual General Adjustment by which landlords could increase rent. The allowable rent increase would be less than the increase in the Consumer Price Index. Under certain conditions the Board can deny an increase in rent. The Board would also consider Petitions for Upward Adjustment of rent if a landlord can show that the Base Rent does not allow a fair return on investment. Tenants may also file a Petition for Downward Adjustment in rent if the landlord fails to maintain a habitable premises. Eviction Protections, Relocation Assistance, and Moving Expenses. State law provides statewide just cause eviction requirements with payment of relocation expenses, with exemptions. The Measure would apply more protective requirements, by requiring landlords to prove to the Board that certain circumstances existed to justify eviction. The Measure establishes procedures to be followed prior to any just cause eviction. Pasadena Municipal Code Chapter 9.75 requires landlords, in certain circumstances, to provide qualified tenants with relocation assistance and a moving expense allowance. The Measure would modify the amounts and availability of these benefits. The Measure also requires landlords to, in certain circumstances, provide a tenant the right to return to the rental unit if a vacated rental unit is returned to the market. Rental Housing Board Autonomy. The Board would have the

would apply more protective requirements, by requiring landlords to prove to the Board that certain circumstances existed to justify eviction. The Measure establishes procedures to be followed prior to any just cause eviction. Pasadena Municipal Code Chapter 9.75 requires landlords, in certain circumstances, to provide qualified tenants with relocation assistance and a moving expense allowance. The Measure would modify the amounts and availability of these benefits. The Measure also requires landlords to, in certain circumstances, provide a tenant the right to return to the rental unit if a vacated rental unit is returned to the market. Rental Housing Board Autonomy. The Board would have the responsibilities discussed above, and authority to impose on landlords an annual Rental Housing Fee to fina n c e i ts e x p e n s e s . Th e Measure authorizes the Board to establish its own budget, hire staff, and maintain a Rental Registry. The Measure requires the City Council to appoint Board members. The Board would otherwise be independent from the City Council, City Manager, and City Attorney. Effect of Measure. Since the Measure would amend the City Charter, the City Council does not have authority to amend the Measure. If enacted, the Measure can only be amended by a vote of the people. PUBLISHED: Pasadena Weekly 10/07/21

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. Attorney for petitioner: J ANDREW DOUGLAS ESQ SBN 167282 WRIGHT KIM DOUGLAS ALC 130 S. JACKSON STREET GLENDALE CA 91205 CN980838 RANGEL Sep 23,30, Oct 7, 2021

NOTICE OF PETITION TO ADMINISTER ESTATE OF SHIRLENE ORANGE Case No. 21STPB09389 Probate To all heirs, beneficiaries, creditors, contingent creditors, and persons who may NOTICE OF PETITION TO otherwise be interested in the ADMINISTER ESTATE OF will or estate, or both, of VINCENT J. RANGEL SHIRLENE ORANGE Case No. 21STPB08908 A PETITION FOR PROTo all heirs, beneficiaries, BATE has been filed by Roncreditors, contingent creditnie Johnson in the Superior ors, and persons who may Court of California, County of otherwise be interested in the LOS ANGELES. will or estate, or both, of VINTHE PETITION FOR PROCENT J. RANGEL BATE requests that Ronnie A PETITION FOR PRO Johnson be appointed as BATE has been filed by Shelpersonal representative to ley M. Rangel and Paul A. administer the estate of the Rangel in the Superior Court decedent. of California, County of LOS THE PETITION requests auANGELES. thority to administer the esTHE PETITION FOR PROtate under the Independent BATE requests that Paul A. Administration of Estates Act. Rangel be appointed as per(This authority will allow the sonal representative to adpersonal representative to minister the estate of the detake many actions without cedent. obtaining court approval. BeTHE PETITION requests the fore taking certain very imdecedent's will and codicils, if portant actions, however, the any, be admitted to probate. personal representative will The will and any codicils are be required to give notice to available for examination in interested persons unless the file kept by the court. they have waived notice or THE PETITION requests auconsented to the proposed thority to administer the esaction.) The independent adtate under the Independent ministration authority will be Administration of Estates Act. granted unless an interested (This authority will allow the person files an objection to personal representative to the petition and shows good take many actions without cause why the court should obtaining court approval. Benot grant the authority. fore taking certain very imA HEARING on the petition portant actions, however, the will be held on Oct. 28, 2021 personal representative will at 8:30 AM in Dept. No. 5 locbe required to give notice to ated at 111 N. Hill St., Los interested persons unless Angeles, CA 90012. they have waived notice or IF YOU OBJECT to the consented to the proposed granting of the petition, you action.) The independent adshould appear at the hearing ministration authority will be and state your objections or granted unless an interested file written objections with the person files an objection to court before the hearing. the petition and shows good Your appearance may be in cause why the court should person or by your attorney. not grant the authority. IF YOU ARE A CREDITOR A HEARING on the petition or a contingent creditor of the will be held on Nov. 1, 2021 decedent, you must file your at 8:30 AM in Dept. No. 2D claim with the court and mail located at 111 N. Hill St., Los a copy to the personal repAngeles, CA 90012. resentative appointed by the IF YOU OBJECT to th e court within the later of either granting of the petition, you (1) four months from the date should appear at the hearing of first issuance of letters to a and state your objections or general personal representatfile written objections with the ive, as defined in section court before the hearing. 58(b) of the California ProYour appearance may be in bate Code, or (2) 60 days person or by your attorney. from the date of mailing or IF YOU ARE A CREDITOR personal delivery to you of a or a contingent creditor of the notice under section 9052 of decedent, you must file your the California Probate Code. claim with the court and mail Other California statutes and a copy to the personal replegal authority may affect resentative appointed by the your rights as a creditor. You court within the later of either may want to consult with an (1) four months from the date attorney knowledgeable in of first issuance of letters to a California law. general personal representatYOU MAY EXAMINE the file ive, as defined in section kept by the court. If you are a 58(b) of the California Pro10.07.21 | interested PASADENA person in WEEKLY the es- 21 bate Code, or (2) 60 days tate, you may file with the from the date of mailing or court a Request for Special personal delivery to you of a Notice (form DE-154) of the notice under section 9052 of filing of an inventory and apthe California Probate Code. praisal of estate assets or of Other California statutes and any petition or account as legal authority may affect provided in Probate Code your rights as a creditor. You section 1250. A Request for10/5/21 4:12 PM may want to consult with an Special Notice form is availattorney knowledgeable in


resentative 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 Probate 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: Ronnie Johnson RONNIE JOHNSON 1017 EUCALYPTUS LN PASADENA CA 91103 CN981271 ORANGE Oct 7,14,21, 2021

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. Attorney for Petitioner: David D. Moriel, Esq. SBN 164875 444 W. Ocean Blvd., Suite 800 Long Beach, California 90802-4529 (562) 277-0848 PASADENA WEEKLY 10/07/21, 10/14/21, 10/21/21

Name Change

NOTICE OF PETITION TO 2ND AMENDED ADMINISTER ESTATE OF ORDER TO SHOW CAUSE RICARDO AGUILAR FOR CHANGE OF NAME CASE NO. 21STPB09465 Case No. 21STCP02769 To all heirs, beneficiaries, SUPERIOR COURT OF creditors, contingent creditCALIFORNIA, COUNTY OF ors, and persons who may LOS ANGELES. Petition of otherwise be interested in the RYAN ANDREW NOWAK, will or estate, or both of RIFELIX MIN CHO-NOWAK, CARDO AGUILAR. for Change of Name. TO ALL A PETITION FOR PRO INTERESTED PERSONS: BATE has been filed by Anto1.) Petitioner: RYAN ANnia Laura Aguilar in the SuDREW NOWAK, FELIX MIN perior Court of California, CHO-NOWAK filed a petition County of LOS ANGELES. with this court for a decree THE PETITION FOR PROchanging names as follows: BATE requests that: Antonia a.) Ryan Andrew Nowak to Laura Aguilar be appointed Ryan Andrew Johnson b.) as personal representative to Felix Min Cho-Nowak to Feadminister the estate of the lix Min Cho-Johnson 2.) THE decedent. COURT ORDERS that all THE PETITION requests the persons interested in this decedent's will and codicils, if matter appear before this any, be admitted to probate. court at the hearing indicThe will and any codicils are ated below to show cause, if available for examination in any, why the petition for the file kept by the court. change of name should not THE PETITION requests aube granted. Any person obthority to administer the esjecting to the name changes tate under the Independent described above must file a Administration of Estates Act. written objection that in(This authority will allow the cludes the reasons for the personal representative to objection at least two court take many actions without days before the matter is obtaining court approval. Bescheduled to be heard and fore taking certain very immust appear at the hearing to portant actions, however, the show cause why the petition personal representative will should not be granted. If no be required to give notice to written objection is timely interested persons unless filed, the court may grant the they have waived notice or petition without a hearing. consented to the proposed N OTICE OF HEARING: action.) The independent adDate: 11/18/21. Time: 9:30 ministration authority will be AM. Dept.: 26 Room: 316. granted unless an interested The address of the court is person files an objection to 111 North Hill Street Los the petition and shows good Angeles, CA 90012. A copy cause why the court should of this Order to Show Cause not grant the authority. shall be published at least A HEARING on the petition once each week for four sucwill be held in this court as cessive weeks prior to the follows: Date: 12/06/2021, set for hearing on the date Time: 8:30 AM, Dept.: 67 petition in the following newsRoom: 614, Location: 111 paper of general circulation, North Hill Street Los Angeles, printed in this county: Los CA 90012-Stanley Mosk A ngeles. Original filed: Courthouse. September 09, 2021. Elaine IF YOU OBJECT to th e Lu, Judge of the Superior granting of the petition, you Court. PUBLISH: Pasadena should appear at the hearing Weekly 09/16/21, 09/23/21, and state your objections or 09/30/21, 10/07/21 file written objections with the court before the hearing. ORDER TO SHOW CAUSE Your appearance may be in FOR CHANGE OF NAME person or by your attorney. Case No. 21GDCP00379 IF YOU ARE A CREDITOR SUPERIOR COURT OF or a contingent creditor of the CALIFORNIA, COUNTY OF decedent, you must file your LOS ANGELES. Petition of claim with the court and mail REYNA YOLANDA LOPEZ a copy to the personal repRAMOS, for Change of resentative appointed by the Name. TO ALL INTERcourt within the later of either ESTED PERSONS: 1.) Peti(1) four months from the date tioner: Reyna Yolanda Lopez of first issuance of letters to a Ramos filed a petition with general personal representatthis court for a decree chanive, as defined in section ging names as follows: a.) 58(b) of the California ProSuilmi Giselle Chavez Lopez bate Code, or (2) 60 days to Suilmi Giselle Lopez 2.) from the date of mailing or THE COURT ORDERS that personal delivery to you of a all persons interested in this notice under section 9052 of matter appear before this the California Probate Code. court at the hearing indicOther California statutes and ated below to show cause, if legal authority may affect any, why the petition for your rights as a creditor. You change of name should not may want to consult with an be granted. Any person obattorney knowledgeable in jecting to the name changes California law. described above must file a YOU MAY EXAMINE the file written objection that inkept by the court. If you are a cludes the reasons for the person interested in the esobjection at least two court tate, you may file with the days before the matter is a Request for Special 22court PASADENA WEEKLY | 10.07.21 scheduled to be heard and Notice (form DE-154) of the must appear at the hearing to filing of an inventory and apshow cause why the petition praisal of estate assets or of should not be granted. If no any petition or account as written objection is timely provided in Probate Code filed, the court may grant the Section 1250. A Request for petition without a hearing. Special Notice form is availNOTICE OF HEARING: able from the court clerk. Date: 11/10/21. Time: 8:30 Attorney PW-Class.indd 22 for Petitioner: AM. Dept.: D. The address of

to Suilmi Giselle Lopez 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: 11/10/21. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206North Central. 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 26, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/16/21, 09/23/21, 09/30/21, 10/07/21

Claire Clementine Morillo 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: 11/04/2021. Time: 8:30 AM. Dept.: E. The address of the court is Glendale Courthouse, 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 16, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/23/21, 09/30/21, 10/07/21, 10/14/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00394 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ANGELA LARA WONG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Angela Lara Wong filed a petition with this court for a decree changing names as follows: a.) Angela Lara Wong to Angela Lara Patterson 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: 12/01/21. Time: 8:30 AM. Dept.: D. The address of the court is 600 East Broadway Glendale, CA 91206-Glendale 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: September 03, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/16/21, 09/23/21, 09/30/21, 10/07/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00392 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JOHN LI and JO LING SUN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: John Li and Jo Ling Sun filed a petition with this court for a decree changing names as follows: a.) Anzo Li to Amelia Li 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: 11/24/2021. Time: 8:30 AM. Dept.: D. The address of the court is Glendale Courthouse, 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 03, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/23/21, 09/30/21, 10/07/21, 10/14/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00410 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of CLAIRE BUCKLEITNER CLEMENTINE MORILLO, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Claire Buckleitner Clementine Morillo filed a petition with this court for a decree changing names as follows: a.) Claire Buckleitner Clementine Morillo to Claire Clementine Morillo 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: 11/04/2021. Time: 8:30 AM. Dept.: E. The address of

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00420 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of DUONG TRUNG PHAM, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Duong Trong Pham filed a petition with this court for a decree changing names as follows: a.) Duong Trong Pham to Tony Nguyen Pham 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: 11/10/21. Time: 8:30 AM. Dept.: D. The address of the court is Glendale Courthouse, 600 East Broadway Glendale, CA 91206. A copy

ested 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: 11/10/21. Time: 8:30 AM. Dept.: D. The address of the court is Glendale Courthouse, 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 23, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/30/21, 10/07/21, 10/14/21, 10/21/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00428 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of NICOLE ELISABETH BARNES, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Nicole Elisabeth Barnes filed a petition with this court for a decree changing names as follows: a.) Nicole Elisabeth Barnes to Nicole Elisabeth Warrington 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: 11/18/21. Time: 8:30 AM. Dept.: E. The address of the court is Glendale Courthouse, 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 27, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/30/21, 10/07/21, 10/14/21, 10/21/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21BBCP00415 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JENNA PEARLMAN KARLSBERG, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Jenna Pearlman Karlsberg filed a petition with this court for a decree changing names as follows: a.) Jenna Pearlman Karlsberg to Jenna Karlsberg Bennett 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: 12/10/21. Time: 8:30 AM. Dept.: NCB-A. The address of the court is 300 East Olive Ave., Burbank, CA

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: 12/10/21. Time: 8:30 AM. Dept.: NCB-A. The address of the court is 300 East Olive Ave., Burbank, CA 91502-Burbank Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: September 28, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/30/21, 10/07/21, 10/14/21, 10/21/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21STCP03246 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of PINAR BASAK EROL BARRETT, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Pinar Basak Erol Barrett filed a petition with this court for a decree changing names as follows: a.) Pinar Basak Erol Barrett to Basak Barrett 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: 11/15/21. Time: 9:30 AM. Dept.: 26 Room: 316. The address of the court is 111 North Hill Street Los Angeles, CA 90012-Stanley Mosk 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: September 28, 2021. Hon. Elaine Lu, Judge of the Superior Court. PUBLISH: Pasadena Weekly 10/07/21 , 10/14/21, 10/21/21, 10/28/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21SMCP00445 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of JONATHAN JOSEPH GABBAIZADEH, MELONY VARDA HAVA COHEN, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitio ne r: Jo na th an Joseph Gabbaizadeh, Melony Varda Hava Cohen filed a petition with this court for a decree changing names as follows: a.) Jonathan Joseph Gabbaizadeh to Jonathan Joseph Gabai b.) Melony Varda Hava Cohen to Melony Varda Hava CohenGabai 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

follows: a.) Jonathan Joseph Gabbaizadeh to Jonathan Joseph Gabai b.) Melony Varda Hava Cohen to Melony Varda Hava CohenGabai 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: 12/10/21. Time: 8:30 AM. Dept.: K. The address of the court is 1725 Main Street Santa Monica, CA 90401Santa Monica Courthouse. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Los Angeles. Original filed: September 29, 2021. Lawrence Cho, Judge of the Superior Court. PUBLISH: Pasadena Weekly 10/07/21, 10/14/21, 10/21/21, 10/28/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00433 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of REBECCA ADELLA BAIN VAN GORDER, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Rebecca Adella Bain Van Gorder filed a petition with this court for a decree changing names as follows: a.) Rebecca Adella Bain Van Gorder to Becky Bain Van Gorder 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: 12/08/21. Time: 8:30a.m. Dept: D. The address of the court is 600 East Broadway Glendale, C A 91206-Glendale 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: September 29, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 10/07/21, 10/14/21, 10/21/21, 10/28/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21GDCP00434 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of MICHAEL JOSEPH VAN GORDER, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Michael Joseph Van Gorder filed a petition with this court for a decree changing names as follows: a.) Michael Joseph Van Gorder to Michael Bain Van Gorder 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 timely10/5/21 4:12 PM


LOS ANGELES. Petition of MICHAEL JOSEPH VAN GORDER, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Michael Joseph Van Gorder filed a petition with this court for a decree changing names as follows: a.) Michael Joseph Van Gorder to Michael Bain Van Gorder 2.) THE COURT ORDERS that all persons interested in this matter appear before this Name Change 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: 12/08/21. Time: 8:30a.m. Dept: D. The address of the court is 600 East Broadway Glendale, C A 91206-Glendale 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: September 29, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 10/07/21, 10/14/21, 10/21/21, 10/28/21 ORDER TO SHOW CAUSE ROSA MA RUIZ FOR CHANGE OF NAME Case No. 21GDCP00075 SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of ROSA MA RUIZ, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Rosa Ma Ruiz filed a petition with this court for a decree changing names as follows: a.) Rosa Ma Ruiz to Rosa Maria Ruiz Padilla 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: 11/24/21. 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: Pasadena Weekly. Original filed: February 22, 2021. Darrell Mavis, Judge of the Superior Court. PUBLISH: Pasadena Weekly 09/16/21, 09/23/21, 09/30/21, 10/07/21

Bulk 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 22nd day of October, 2021. The sale will be conducted at StorageTreasures.com. Final bids will be placed by 1:00 PM. The property is stored at Arroyo Parkway Self Storage located at 411 S. Arroyo Parkway, Pasadena, CA. 91105. The Undersigned will accept cash bids to satisfy a lien for past due rent and incident incurred. The items to be sold are generally described as follows: Home PW-Class.indd 23 furniture, household

supplies, boxes, bags,

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 22nd day of October, 2021. The sale will be conducted at StorageTreasures.com. Final bids will be placed by 1:00 PM. The property is stored at Arroyo Parkway Self Storage located at 411 S. Arroyo Parkway, Pasadena, CA. 91105. The Undersigned will accept cash bids to satisfy a lien for past due rent and incident incurred. The items to be sold are generally described as follows: Home furniture, household supplies, boxes, bags, blankets, baskets, gardening supplies, equipment, personal supplies and accessories, clothes, ladder, miscellaneous household supplies, plastic containers, clothes rack, metal stand, wood, plastic tub, traffic cones, buckets, kitchen supplies, carpet, dolly, animal carrier, lunchbox, fishing poles, folding chairs, stereo, camping supplies, duffel bags, file boxes, ice chest, tennis rackets, home decorations, lamp shades, beach chairs, restaurant equipment stored by the following persons: Janiece C. Garza Harold E. Totten Shauna E. Silver (3 storage spaces) Dated:10-4-21 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: StorageTreasures, LLC (StorageTreasures.com) AT (480)-397-6503, BOND #63747122 PUBLISHED: Pasadena Weekly 10/07/21, 10/14/21

NOTICE OF SALE ABANDONED PERSONAL PROPERTY Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to the California Self Storage Act. Items will be sold at www.storagetreasures.com by competitive bidding ending on October 12, 2021 at 2:00 p.m. Property has been stored and is located at A-1 Self Storage, 2300 Poplar Blvd., Alhambra, CA 91801 Sale subject to cancellation up to the time of sale, company reserves the right to refuse any online bids. Property to be sold as follows: misc. household goods, computers, electronics, tools, personal items, furniture, clothing, office furniture & equipment, sporting goods, etc.; belonging to the following: Cesar Pinon Maya Greene Auction by StorageTreasures.com 800-213-4183 PUBLISHED: Pasadena Weekly 09/30/21, 10/07/21

HIRING?

Place your ad here!

626-584-8747

Trustee’s Sales Loan No.: 21-2627 - Denny TS no. 2021-10292 APN: 5840-018-012 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/31/2017, UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPL AN ATION OF TH E NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN, that on 10/21/2021, at 10:00 AM of said day, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, Beneficial TD Services LLC, a California Limited Liability Company, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Matthew J. Denny, an unmarried man recorded on 9/8/2017 in Book n/a of Official Records of LOS ANGELES County, at page n/a, Recorder’s Instrument No. 20171022270, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 6/15/2021 as Recorder’s Instrument No. 20210947562, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Lot 6, Tract 13386, per Map, Book 269, Pages 5 and 6 of Maps. The street address or other common designation of the real property hereinabove described is purported to be: 605 E. Calaveras Street, Altadena, CA 91001. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $578,952.77. In the event that the deed of trust described in this Notice of Trustee’s Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are

notices are provided pursuant to the provisions of Civil Code section 2924f: NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee’s sale 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 or visit this internet website www.nationwideposting.com, using the file number assigned to this case 202110292. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale.   NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 202110292 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: September 21, 2021 Beneficial TD Services LLC, a California Limited Liability Company By: Ashwood TD Services LLC, its Agent Christopher Loria, Trustee's Sale Officer 179 Niblick Road, #330, CA 93446 (SEAL) Tel.: (805) 296-3176 Fax: (805) 3239054 Trustee’s Sale Information: (916) 939-0772 or www.nationwideposting.com   NPP0396177 To: PASADENA WEEKLY 09/30/2021, 10/07/2021, 10/14/2021

contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: September 21, 2021 Beneficial TD Services LLC, a California Limited Liability Company By: Ashwood TD Services LLC, its Agent Christopher Loria, Trustee's Sale Officer 179 Niblick Road, #330, CA 93446 (SEAL) Tel.: (805) 296-3176 Fax: (805) 3239054 Trustee’s Sale Informat i o n : ( 9 1 6 ) 9 3 9 - 0 7 7 2 or www.nationwideposting.com   NPP0396177 To: PASADENA WEEKLY 09/30/2021, 10/07/2021, 10/14/2021 Title Order No.: 05943035 Trustee Sale No.: 85292 Loan No.: 399288957 APN: 5730-029-008 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/9/2020. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPL AN ATION OF TH E NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/20/2021 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 1/21/2020 as Instrument No. 20200073419 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: HILLSHIRE HOLDINGS, LLC, A LIMITED LIABILITY COMPANY , as Trustor MICHAEL SENDERS, AN INDIVIDUAL AS TO AN UNDIVIDED 50% INTEREST ($372,500.00) AND ILIA LERNER AND STELLA LERNER AS HUSBAND AND WIFE AS TO AN UNDIVIDED 50% INTEREST ($372,500.00), AS TENANTS IN COMMON , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, CA 91766, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: LOT 16 OF TRACT NO. 6616, IN THE CITY OF PASADENA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 95, PAGE 88 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES, LYING BELOW A DEPTH OF 500 FEET, WITHOUT THE RIGHT OF SURFACE ENTRY. 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: 741 EAST CLAREMONT STREET PASADENA, CA 91104. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit: $941,770.25 (Estimated). Accrued interest and additional advances, if any, will increase

be: 741 EAST CLAREMONT ternet Web site www.stoxSTREET PASADENA, CA posting.com, using the file 91104. The undersigned number assigned to this case Trustee disclaims any liabilT.S.# 85292. Information ity for any incorrectness of about postponements that the street address and other are very short in duration or common designation, if any, that occur close in time to the shown herein. Said sale will scheduled sale may not imbe made, but without covenmediately be reflected in the ant or warranty, expressed or telephone information or on implied, regarding title, posthe Internet Web site. The session, or encumbrances, to best way to verify postponepay the remaining principal ment information is to attend sum of the note(s) secured the scheduled sale.” For by said Deed of Trust, with sales conducted after Januinterest thereon, as provided ary 1, 2021: NOTICE TO in said note(s), advances, if TENANT: You may have a any, under the terms of the right to purchase this propDeed of Trust, estimated erty after the trustee auction fees, charges and expenses pursuant to Section 2924m of of the Trustee and of trusts the California Civil Code. If created by said Deed of you are an “eligible tenant Trust, to-wit: $941,770.25 buyer,” you can purchase the (Estimated). Accrued inproperty if you match the last terest and additional adand highest bid placed at the vances, if any, will increase trustee auction. If you are an this figure prior to sale. The “eligible bidder,” you may be beneficiary under said Deed able to purchase the propof Trust heretofore executed erty if you exceed the last and delivered to the underand highest bid placed at the signed a written Declaration trustee auction. There are of Default and Demand for three steps to exercising this Sale, and a written Notice of right of purchase. First, 48 Default and Election to Sell. hours after the date of the The undersigned caused said trustee sale, you can call Notice of Default and Elec(844) 477-7869, or visit this tion of Sell to be recorded in internet website www.STOXthe county where the real POSTING.com, using the file property is located and more number assigned to this case than three months have 85292 to find the date on elapsed since such recordawhich the trustee’s sale was tion. DATE: 9/21/2021 CALIheld, the amount of the last FORNIA TD SPECIALISTS, and highest bid, and the adAS TRUSTEE, as Trustee dress of the trustee. Second, 8190 EAST KAISER BLVD., you must send a written noANAHEIM HILLS, CA 92808 tice of intent to place a bid so PHONE: 714-283-2180 FOR that the trustee receives it no TRUSTEE SALE INFORMAmore than 15 days after the TION LOG ON TO: trustee’s sale. Third, you www.stoxposting.com CALL: must submit a bid; by remit844-477-7869 PATRICIO S. ting the funds and affidavit INCE’, VICE PRESIDENT described in Section CALIFORNIA TD SPECIAL2924m(c) of the Civil Code; IST IS A DEBT COLLECTso that the trustee receives it OR ATTEMPTING TO COLno more than 45 days after LECT A DEBT. ANY INthe trustee’s sale. If you think FORMATION OBTAINED you may qualify as an “eliWILL BE USED FOR THAT gible tenant buyer” or “eliPURPOSE. “NOTICE TO gible bidder,” you should conPOTENTIAL BIDDERS: If sider contacting an attorney you are considering bidding or appropriate real estate on this property lien, you professional immediately for should understand that there advice regarding this potenare risks involved in bidding tial right to purchase. at a trustee auction. You will PUBLISHED: Pasadena be bidding on a lien, not on Weekly 09/30/21, 10/07/21, the property itself. Placing 10/14/21 the highest bid on a trustee auction does not automatically entitle you to free and Sensual Massage clear ownership of the property. You should also be aware that the lien being aucMATURE tioned off may be a junior liRAVISHING en. If you are the highest bidREDHEAD der at the auction, you are or GREAT RELAXING may be responsible for payMASSAGE ing off all liens senior to the Comfortable surrounding lien being auctioned off, beCall Joyce fore you can receive clear (818) 799-7575 title to the property. You are encouraged to investigate the existence, priority, and size NICE DAY SPA of the outstanding lien that MASSAGE may exist on this property by Swedish contacting the county recordDeep Tissue er’s office or a title insurance Shiatsu company, either of which Professional Massage may charge you a fee for this Open 7 days information. If you consult 9:30 am to 9:30 pm either of these resources, 2885 E. Colorado Blvd., you should be aware that the Pasadena, CA 91107 same lender may hold more (626) 899-6685 than one mortgage or deed (626) 298-6227 of trust on the property. NOTICE TO PROPERTY OWNProfessional Therapy ER: The sale date shown on this notice of sale may be Massage postponed one or more times 30 Las Tunas Dr., by the mortgagee, benefiArcadia CA 91007 ciary, trustee, or a court, pur10:00am to 9:00pm suant to Section 2924g of the open 7 days California Civil Code. The law (626) 461-5033 requires that information We offer oil massage, about trustee sale postponements be made available to hot stone massage, you and to the public, as a deep tissue massage courtesy to those not present walking back for full at the sale. If you wish to body massage 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 Health & Beauty 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file TOPLESS HAIRSTYLIST number assigned to this case Greatest Haircuts T.S.# 85292. Information Great Styles about postponements that Great Fun are very short in duration or Call Joyce that occur close in time to the (818) 799-7575 scheduled sale may not immediately be reflected in the telephone information or on Classifieds & Legals the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.” For sales conducted after January 1, 2021: NOTICE TO 10.07.21 | PASADENA WEEKLY 23 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 10/5/21 4:12 PM trustee auction. If you are an

626-584-8747


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

PW-Class.indd 24

10/5/21 4:12 PM


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